Loading...
01-13-99 MinutesBOARD OF SUPERVISORS MINUTES January 13, 1999 Supervisors in Attendance: Mr. Harry G. Daniel, Chairman Mr. Arthur S. Warren, Vice Chrm. Mr. Edward B. Barber Mrs. Renny B. Humphrey Mr. J. L. McHale, III Mr. Lane B. Ramsey County Administrator 99 -1 Staff in Attendance: Mr Craig Bryant, Dir., Utilities Ms Marilyn Cole, Asst. County Administrator Mr Richard Cordle, Treasurer Mr N. E. Carmichael, Commissioner of Revenue Ms Rebecca Dickson, Dir., Budget and Management Mr William D. Dupler, Building Official Chief Stephen A. Elswick, Fire Department Ms. Karla J. Gerner, Dir. Human Resource Mgmt. Mr. Michael Golden, Dir., Parks and Recreation Mr. Lawrence C. Haake, III, Registrar Mr. Bradford S. Hammer, Deputy Co. Admin., Human Services Mr. Russell Harris, County Ombudsman Ms. Tammy D. Haskins, Clerk to the Board Mr. Thomas E. Jacobson, Dir., Planning Mr. H. Edward James, Dir., Purchasing Mr. Donald Kappel, Dir., Public Affairs Mr R. John HcCracken, Dir., Transpertation Lt Cel. Dennis McDonald, Police Department Mr Richard M. McElfish, Dir., Env. Engineering Hr Gary R. HcLaren, Dir., Economic Development Hr Steven L. Micas, Ceunty Attorney Mr Richard A. Nunnally, Extensien Agent Mr P. O. Parks, Dir., Infermation Systems Tech. Mr. Paul D. Patten, Assessor Mr. Francis Pitaro, Dir., General Services Ms. Sarah Snead, Dir., Social Services Mr. James J. L. Stegmaier, Deputy Co. Admin., Management Services Mr. M. D. Stith, Jr., Deputy Co. Admin., Community Development Sheriff Clarence Williams, Sheriff's Department Mr. Thomas A. Taylor, Dir. Block Grant Office Mr. Ramsey called the regularly scheduled meeting to order at 4:05 p.m. 1. ORGANIZATIONAL MEETING 1,A. ELECTION OF CF_AIRMAN AND VICSI CHAIRMAN Mr. Ramsey commended the Board for a successful 1998 with Mrs. Humphrey's leadership as Chairman. He stated that the first order of business would be the election of Chairman and Vice Chairman. Mrs. Humphrey nominated Mr. Daniel to serve as Chairman for 1999 in honor of the County's 250th Anniversary and Mr. Daniel's tenure on the Board. Mr. Warren seconded the nomination made by Mrs. Humphrey for Mr. Daniel to serve as Chairman for 1999. On motion of Mr. McHale, seconded by Mr. Barber, nominations for the election of Chairman of the Board of Supervisors were closed. Mr. McHale : Aye. Mrs. Humphrey: Aye. Mr. Barber : Aye. Mr. Warren : Aye. Mr. Daniel : Aye. The vote on election of Mr. Daniel to serve as Chairman of the Board of Supervisors for 1999 was as follows: Mr. McHale : Aye. Mrs. Humphrey: Aye. Mr. Barber : Aye. Mr. Warren : Aye. Mr. Daniel : Aye. 99-2 1/13/99 Mr. Daniel was elected as Chairman. Mr. Ramsey congratulated Mr. Daniel on being elected as Chairman for 1999. Mr. Daniel expressed appreciation to the Board for their support. He stated that 1999 will be a year of celebration for the County's 250th Anniversary and noted that Chesterfield County has existed as a community for over three hundred and eighty years. He further stated that the County has been working on a total quality management approach to delivering government services in a way that increased customer satisfaction while reducing costs. He stated that the County received the Senate Productivity Award in 1995 and currently has an ACE Award Application which is a measure of continuing excellence. He further stated that it is the Board's goal to continuously improve every aspect of County performance. He stated that the Board will be challenged when adopting the FY2000 budget to balance the incoming revenue against the citizen demands for expenditures to meet the level of service that the citizens expect. He further stated that if Governor Gilmore's plan is adopted and approved by the General Assembly, the County will have considerably more money to work with. He stated that the priorities for the extra funding will be areas in public education and public safety. He further stated that, under Governor Gilmore's plan, many services which are now being funded by the County will be funded by the State and that the savings will be returned to the taxpayers. He then read the following statement: Members of the Board, I~ want to thank you for the moment of personal privilege. Approximately twenty years ago, I stood in the old Supervisors Meeting Room with members of my family, friends, and supporters to announce my candidacy for the Chesterfield County Board of Supervisors, representing the voters of Dale District. I am making the announcement today that I will not seek a sixth term. This will allow sufficient time for the voters from my district and my party to prepare for the November 1999 elections and to pick a candidate to represent them on our governing body for the next four years. The agenda for the late 70's was very simple: 1) Support high standards overcrowding at our school sites; of education and remove 2) Work for better roads--the transportation in Chesterfield; primary method of 3) Begin managing growth with sound planning and zoning policies; 4) Develop sound managerial policies designed to reduce cost for administrating government services; 99-3 1/13/99 5) Improve our County's position to compete for high quality Economic Development; and 6) Identify methods to improve our libraries and parks. (Not a bad agenda for the present) Little did I know that day would be the first step of a journey that would lead to public service far beyond my expectations. Five terms on the Board of Supervisors and six times your Chairman; past Chairman of the Richmond Regional Planning Commission; past Chairman of the Metropolitan Transportation Organization; past Chairman of tlhe Richmond International Airport Commission; past Chairman c.f the Economic Development Council; past Chairman of the Greater Richmond Economic Development Partnership; and a past President of the Virginia Association of Counties. The best way to assess the past twenty years is, "Our County has constantly changed." Chesterfield County's population has increased from 139,000 to over 254,000; school age population has increased from 31,000 to over 50,000 students; school funding has increased from $51 million to $321 million; and the County budget for all taxpayers has increased from $90 million to $625 million. As our financial stress grew, we were able to manage debts from a simple UA" bond rating to "AAA" by three separate agencies. In the past twenty years, Chesterfield County has built nineteen new schools and renovated numerous others. Voters of Chesterfield County took it upon themselves to build and finance roads that were not on the planning map, such as Route 288 and Powhite Extension. Chippenham Parkway and Route 10 were two-lane roads at the time, along with many of our primary and secondary roads. Economic Development in the County was nothing more than selling lots in the Industrial Park. Planning and Zoning designed to meet high quality standards has improved with encouragement of more citizen participation, and costs of governmental services for all citizens have been reduced through improved management. This was accomplished by utilizing proven methods of customer service and Total Quality Management. This effort resulted in Chesterfield County's recognition as a winner of the U.S. Senate Productivity and Quality Award in 1995--the combined effect of our meeting citizen demands, at relatively low tax rates, which has resulted in improving bond ratings from "A" to "AAA." I have witnessed Chesterfield County become a regional leader. We accomplished this by taking the initiative on projects such as the Diamond, Richmond International Airport, the new Convention Center, Regional Tourism, Regional Economic Development Partnership, and the iist goes on from there. Chesterfield County has always practiced the doctrine of teamwork, whether it be with legislative activities with our neighbors or by partnering with the private sector. 1/13/99 99 -4 Changes have extended far beyond numbers and dollars. The most significant change in our County took place during the election of 1986 when the voters of Chesterfield County approved a charter form of government. This is a living charter, defining levels of responsibility, accountability, streamlining government, and organizationally placing departments in their proper chain of command. Accountability and flexibility are clearly defined. The charter was never designed to be a substitute for State Code, but to serve as a method by which our County could deal with relevant issues for our future. My charge today is that we protect the charter at all times, and amend it only when it may improve service to citizens and to use the flexibility for which the charter is designed. Over the years, I have had the opportunity to serve with many officials and elected officers: fifteen members of the Board of Supervisors; three County Administrators; six Governors; numerous members of the Virginia Senate and House of Delegates; and two Presidents, along with U.S. Senators and Congressmen, and many regional political and business leaders. I want to thank the many friends, supporters, employees of Chesterfield County, and employees from Philip Morris who have stood with me over the years. But, special thanks go to my wife of 37 years. Pat has given her support, encouraged me, and has picked me up when I have fallen flat on my face. As elected officials, we are often asked what we like about our job and what we don't like. Recently I was asked, did I ~'have any regrets for giving so much time to an elected job?" In a quick haste, I said, ~'No regrets." Time has allowed me to reflect on that question and I do have one regret. I regret that three people who were with me at the beginning of this journey are not with us to see the race completed. My father and mother, <Lovelist and Thelma Daniel) and son, (Harry Jr.). If you are looking down today, I would pray that your assessment of the past twenty years would be very simple: He loved his County, he always represented the voters who put him in office. And, he gave his best effort. God bless you all and God bless this County. A standing ovation followed. Mrs. Humphrey made a motion, seconded by Mr. McHale, nominate Mr. Warren to serve as Vice Chairman for 1999. to On motion of Mr. McHale, seconded by Mr. Barber, the nominations for election of Vice Chairman of the Board of Supervisors were closed. 99-5 1/13/99 The vote on election of Mr. Warren to serve as Vice Chairman of the Board of Supervisors for 1999 was as follows: Mr. McHale : Aye. Mr. Humphrey : Aye. Mrs. Barber : Aye. Mr. Warren : Aye. Mr. Daniel : Aye. 1.B. CONSIDERATION OF BOARD APPOINTMENTS On motion of Mr. McHale, seconded by Mrs. Humphrey, the Board suspended its rules at this time to allow simultaneous nomination/appointment/reappointment of members to serve on the Tri-Cities Area Metropolitan Planning Organization; the Metropolitan Richmond Convention & Visitors Bureau; the Capital Area Training Consortium; the Carpenter Center Board of Directors; and the Maymont Foundation. Ayes: Daniel, Warren, Barber, Humphrey, and McHale. Nays: None. O TRI-CITIES AREA METROPOLITAN PLA~ING ORGANIZATION On motion of Mr. McHale, seconded by Mr. Warren, the Board simultaneously nominated/reappointed Mrs. Renny B. Humphrey to serve on the Tri-Cities Area Metropolitan Planning Organization whose term is effective immediately and will expire December 31, 1999. Ayes: Daniel, Warren, Barber, McHale, and Humphrey. Nays: None. O METROPOLITAN RICHMOND CONVENTION & VISITORS BUREAU (MRC&VB) On motion of Mr. McHale, seconded by Mr. Warren, the Board simultaneously nominated/reappointed Mrs. Renny B. Humphrey to serve on the Metropolitan Richmond Convention & Visitors Bureau (MRC&VB) whose term is effective immediately and will expire December 31, 1999. Ayes: Daniel, Warren, Barber, McHale, and Humphrey. Nays: None. 99 -6 1/13/99 O CAPITAL AREA TRAINING CONSORTIUM On motion of Mr. McHale, seconded by Mr. Warren, the Board simultaneously nominated/reappointed Mr. Bradford Hammer to serve on the Capital Area Training Consortium whose term is at the pleasure of the Board. Ayes: Daniel, Warren, Barber, McHale, and Humphrey. Nays: None. O CARPENTER CENTER BOARD OF DIRECTORS On motion of Mr. McHale, seconded by Mr. Warren, the Board simultaneously nominated/reappointed Mr. J. L. McHale, III to serve on the Carpenter Center Board of Directors whose term is effective immediately and will expire December 31, 1998. Ayes: Daniel, Warren, Barber, McHale, and Humphrey. Nays: None. o MAYMONT FOUNDATION On motion of Mr. McHale, seconded by Mr. Warren, the Board simultaneously nominated/reappointed Mr. Harry G. Daniel to serve on the Maymont Foundation whose term is effective immediately and will expire December 31, 1998. Ayes: Daniel, Warren, Barber, McHale, and Humphrey. Nays: None. Mr. Daniel confirmed the following committee appointments: O BUDGET AND AUDIT COMMITTEE Mr. McHale and Mr. Daniel (Unspecified Term) O COUNTY EMPLOYEE BENEFITS COMMITTEE Mr. Barber and Mrs. Humphrey (Unspecified Term) o COUNTY OFFICE SPACE NEEDS, COURTS SPACE, AND FAMILY COURTS COMMITTEE Mr. Barber and Mr. McHale (Unspecified Term) O SCHOOL BOARD LIAISON COMMITTEE Mr. Daniel and Mr. Warren (Unspecified Term) 99-7 1/13/99 O SOLID WASTE ADVISORY COMMITTEE Mrs. Humphrey (Term would be a one year term beginning January 1, 1999 and expiring December 31, 1999) 1.C. ADOPTION OF MEETING PROCEDURES GOVERNING BOARD OF SUPERVISORS Mr. Micas stated that each year the Board of Supervisors adopts procedures governing meetings at the organizational meeting in January. He further stated that the General Assembly changed the law that now allows the Chairman to call special meetings in addition to two members of the Board and the change is reflected in the 1999 Meeting Procedures. On motion of Mr. McHale, seconded by Mr. Barber, the Board adopted the Meeting Procedures Governing the Board of Supervisors Meetings for 1999, as amended. (It is noted a copy of the 1999 Procedures of the Board of Supervisors is filed with the papers of this Board.) Ayes: Daniel, Warren, Barber, Humphrey, and McHale. Nays: None. I.D. SETTING OF REGULAR MEETING DATES FOR 1999 After brief discussion, on motion ,Df Mr. McHale, seconded by Mr. Barber, the Board adopted the recommended regular and special meeting date schedule for 1999, as follows: January 13, 1999 at 4:00 p.m. January 27, 1999 at 4:00 p.m. February 10, 1999 at 4:00 p.m. February 24, 1999 at 4:00 p.m. March 10, 1999 at 4:00 p.m. March 24, 1999 at 4:00 p.m. April 14, 1999 at 4:00 p.m. April 28, 1999 at 4:00 p.m. May 26, 1999 at 4:00 p.m. June 23, 1999 at 4:00 p.m. July 28, 1999 at 4:00 p.m. August 25, 1999 at 4:00 p.m. September 8, 1999 at 4:00 p.m.* September 22, 1999 at 4:00 p.m. 99-8 1/13/99 October 13, 1999 at 4:00 p.m. October 27, 1999 at 4:00 p.m. November 10, 1999 at 4:00 p.m. November 23, 1999 at 4:00 p.m.** December 15, 1999 at 4:00 p.m.*** Special Meeting Dates for 1999 Budget Public Hearing - March 24, 1999 at 7:00 p.m. (Lloyd C. Bird High School) Ayes: Daniel, Warren, Barber, Humphrey, and McHale. Nays: None. * The number of meetings in September will be decided in August based on agenda items that need to be considered. ** Due to the Thanksgiving Holiday *** Third Wednesday (to allow time to advertise zoning cases) 2. APPROVAL OF MINUTES 2.A. NOVEMBER 13, 1998 (REGIONAL SUMMIT) On motion of Mr. McHale, seconded by Mrs. Humphrey, the Board approved the minutes of November 13, 1998, as submitted. Ayes: Daniel, Warren, Barber, Humphrey, and McHale. Nays: None. Mrs. Humphrey expressed appreciation to the Board members for their attendance at the Regional Summit. She noted that Chesterfield was the only locality that had all of its elected officials in attendance which is an indication of our commitment to regional issues. 2.B. DECEMBER 16, 1998 On motion of Mr. McHale, seconded by Mr. Barber, the Board approved the minutes of December 16, 1998, as submitted. Ayes: Daniel, Warren, Barber, Humphrey, and McHale. Nays: None. COUNTY ADMINISTRATOR'S COMMENTS Mr. Ramsey stated that Christmas of 1998 will long be remembered for the ice storm. He further stated that early on December 24, 1998 it became evident that there would be a major power outage for an extended period of time in the County and, at that point, the Emergency Operations Plan and the process of issuing a local state of emergency was implemented. He stated that the Emergency Operations Plan depends upon many components and 1/13/99 99-9 the fact that the ice storm occurred on a major holiday was only one of the difficulties encountered. He further stated that there were 66,000 residences without electricity at some point during the ice storm and many residents were without water and telephone service. He stated that the real heroes of the situation were the County citizens who took care of themselves and looked after others in need. He commended businesses, church communities and County governmental organizations for their support during the ice storm. He stated that Virginia Power had a tremendous responsibility to deal with in the County and other parts of the State and were responsive to the County's needs. He further stated that many County employees gave up their Christmas holiday with their families to respond to tlhe emergency situation. He then introduced Ms. Lynda Furr Price, Emergency Operations Center Coordinator. Ms. Price stated that the ice storm began on the afternoon of December 23, 1998 and that the Emergency Operations Center (EOC) was activated on a reduced activation at 6:30 p.m. on December 24, 1998. She further stated that calls to the Emergency Operations Center included requests for shelter; blocked roads; medical needs; and requests for water. She stated that, through the EOC, the shelter was opened in the Wagner Building; the Utilities, Fire, and Police Departments and the Virginia Department of Transportation (VDOT) began moving trees and electrical wires to open roads; and that a local emergency was declared on December 25, 1998. She further stated that the situation was monitored by the BOC for the next two days; the shelter was deactivated on December 27, 1998; and the EOC was deactivated c.n December 28, 1998. She stated that, as a result of the ice storm, approximately 66,000 households in the County were without power; one death was possibly attributed to the storm; a local emergency was declared; preliminary cost estimates to the County are over $225,000; County departments and facilities depended on over forty generators to remain in operation; and the State Disaster Fund has now been activated. She then introduced Chief Steve Elswick to give an overview of the Fire Department's efforts during the ice storm. Chief Elswick expressed appreciation to the Board for the resources that allow the Fire Department to operate effectively. He stated that the Department experienced extremely dangerous working conditions for its personnel including automobile accidents; citizen accidents/ injuries; and structural fires. He further stated that the Fire Department responded to many road clearing and medical calls. He commended, the Fire Department for having no personnel injuries in spite of the dangerous working conditions. He stated that the Department responded to over 1,156 calls during the four and one-half day period and that, on December 24, 1998, the Fire Department's B-shift responded to 464 calls, which is 400 1/13/99 99-10 calls above the normal average. He expressed appreciation to the career, volunteer and support staff personnel for their dedication and support during the emergency and stated that there were ten working fires during the four and one-half days with no civilian injuries. He further stated that the Fire Department assisted in staffing the EOC and placed an ambulance in service for the needs of the citizens at the shelter. He complimented the officers for making excellent decisions in managing the storm and keeping the Board members informed of the situation. Ms. Price then introduced Lieutenant Colonel Dennis McDonald to give an overview of the Police Department's efforts during the ice storm. Lieutenant Colonel McDonald expressed appreciation for the support received from County departments and citizens. He stated that during the four day period, 2,088 calls for service were responded to with the assistance of double shifts by the uniformed patrol officers. He further stated that staffing levels are not reduced on holidays. He stated that one of the officers was injured early in the storm while assisting a motorist and commended the Fire Department for their outstanding performance during this situation. He stated that there were no fatalities as a result of the 146 motor vehicle accidents. He further stated that the Emergency Communications Center handled over 9,000 telephone calls requesting assistance and that an average of 140 calls per hour were received on December 24, 1998. He commended the employees of the Emergency Communications Center and members of the Police Department for their response to the ice storm. Ms. Price then introduced Mr. Craig Bryant to give an overview of the Utilities Department's efforts during the ice storm. Mr. Bryant stated that power was lost at twenty-nine Utilities Department facilities as well as the ability to remotely monitor and control the water distribution system facilities from the Swift Creek Water Plant and the ability to monitor the operation of wastewater pumping stations from the Falling Creek Wastewater Treatment Plant. He further stated that, on December 24, 1998, the Utilities Department initiated its Emergency Operations Plan to manually operate the water and wastewater systems. He stated that fourteen employees put in over six hundred hours from December 24, 1998 until December 27, 1998 to insure that the facilities operated properly and noted that, as a result of their efforts, none of the Utilities Department customers experienced any interruption in service related to the storm. He stated that power for~ the last facility was restored on December 28, 1998. He commended the efforts of the Utilities Department employees and stated that six employees volunteered from 10 p.m. on Christmas Eve until 5 a.m. on Christmas Day helping clear roads. 99-11 1/13/99 Ms. Price then introduced Mr. Fran Pitaro to give an overview of the Department of General Services' efforts towards the ice storm. Mr. Pitaro stated that the fee was waived for citizens bringing debris to County transfer stations and presented an overview of debris activity at transfer stations from December 28, 1998 until January 12, 1999. He stated that a program has been developed to pick up vegetative debris from citizens who are unable to remove storm debris. He further stated that the debris pick up program will begin on January 26, 1999. Ms. Price then introduced Ms. Sarah Snead to give an overview of the efforts of the Social Services and Health Departments during the ice storm. Ms. Snead stated that an emergency shelter was activated on December 24, 1998 at the Wagner Building and was relocated to Manchester Middle School on December 25, 1998 due to increased demand for services. She further stated that the services provided at the shelter included nursing services, overnight shelter, hot meals and beverages, and shower facilities. She stated that shelter partners included the Health, Police and Social Services Departments and the County Public Schools. She commended the staff members involved in the efforts of the shelter and stated that the Fire Department was instrumental in providing necessary resources and an ambulance for the shelter's needs. She requested that the Board recognize businesses and community organizations who assisted during the ice storm and commended t[hem for their efforts. She introduced representatives from businesses and community organizations. On motion of the Board, the following resolution was adopted: WHEREAS, December 23, 1998 saw the beginning of a major ice storm spreading across the Commonwealth of Virginia; and WHEREAS, many residents of Chesterfield themselves without electricity; and found WHEREAS, the Department of Social Services is responsible for the opening and operation of emergency shelters; and WHEREAS, Social Services relies on the concern and cooperation of the community to fulfill its mandate; and 99-12 1/13/99 WHEREAS, the efforts of Central Baptist Church; Defense Supply Center Richmond; Southminster Presbyterian Church; Saint Augustine's Catholic Church; Saint Barnabas Episcopal Church; Tomahawk Baptist Church; and Ukrops Corporation stood out in offering expressions through donations of time and materials; and WHEREAS, invaluable aid was provided to the staff of the Department of Social Services and kind expressions of good will were rendered to those citizens in need. NOW, THEREFORE BE IT RESOLVED, that the Chesterfield County Board of Supervisors publicly recognizes Central Baptist Church; Defense Supply Center Richmond; Southminster Presbyterian Church; Saint Augustine's Catholic Church; Saint Barnabas Episcopal Church; Tomahawk Baptist Church; and Ukrops Corporation and expresses its heartfelt appreciation to these organizations and the churches and their members for participating in a true "Spirit of Christmas" endeavor. AND, BE IT FURTHER RESOLVED, that a copy of this resolution be presented to these organizations and churches and that this resolution be permanently recorded among the papers of this Board of Supervisors of Chesterfield County, Virginia. Ayes: Daniel, Warren, Barber, Humphrey, and McHale. Nays: None. Mr. Daniel presented the executed resolutions to representatives from Central Baptist Church, Defense Supply Center Richmond, Southminster Presbyterian Church, Saint Augustine's Catholic Church, Saint Barnabas Episcopal Church, Tomahawk Baptist Church and Ukrops Corporation and expressed appreciation for their efforts during the ice storm. Ms. Price stated that a number of individual employees will receive a certificate of appreciation for their efforts during the ice storm. She then introduced employees from various County Departments who were present at the meeting to receive Certificates of Appreciation on behalf of their Departments. Mr. Ramsey presented Certificates of Appreciation to employees from the following Departments for their efforts towards the ice storm: Emergency Operations Center Response Team; Police Department; Fire Department; Utilities Department; Emergency Communications Center; Health Department; Parks and Recreation; General Services; Social Services; Public Affairs; Risk Management; Chesterfield County Public Schools; Information Systems Technology; and Extension Service. 99-13 /13/99 Mr. Daniel expressed appreciation to the press for informing citizens regarding opportunities to help during the emergency situation. He requested that staff take advantage of submitting VACo Award applications for the opportunities initiated by the ice storm. Mr. Ramsey introduced Ms. Pat Revere, Mother. 1998 Christmas Ms. Revere expressed appreciation to the Board for its financial support and for proclaiming a Christmas Mother Day and to administrators of the County for encouraging employees to participate in the Christmas Mother Program. She also expressed appreciation to numerous County Departments and to Chesterfield County Schools for their support of the Christmas Mother Program over the years. Mr. Daniel expressed appreciation to Ms. Revere for the efforts of the Christmas Mother Committee and stated that it is a County tradition to help unfortunate people during the Holiday season. When asked, Ms. Revere stated[ that over 1,300 families and 4,000 individuals were assisted by the Program. Mr. McHale recognized several members of the Christmas Mother Committee present at the meeting. 4. BOARD COMMITTEE REPORTS There were no Board Committee Reports at this time. REQUESTS TO POSTPONE ACTION, ADDITIONS, OR CHANGES IN THE ORDER OF PRESENTATION On motion of Mr. McHale, seconded by Mr. Barber, the Board changed Item 9.C.6. to read Transfer of Streetlight Funds from Midlothian District Streetlight Fund to Install an Irrigation System on Five Baseball/Softball Fields at Robious Complex; added Item 9.C.14., Adoption of Resolution Recognizing the 175th Anniversary of the Sisters of Bon Secours; added Item 9.C.15., Set Date for Public ]Hearing to Consider the Appropriation of Funds for Advance Refunding of General Obligation Bonds and Adoption of Resolution for the Advance Refunding; added Item 9.C.16., Transfer of Three Cent Road Funds From Each of the Five MagJ_sterial Districts to the Chesterfield Juvenile and Domestic Relations Court Citizens Advisory Council to Support Educational Programs and, adopted the Agenda, as amended. Ayes: Daniel, Warren, Barber, Humphrey, and McHale. Nays: None. 99-14 1/13/99 6. RESOLUTIONS AND SPECIAL RECOGNITIONS 0 RECOGNIZING DEPUTY ALBERT C. "ACE" ELLINGTON, SHERIFF'S DEPARTMENT, UPON HIS RETIREMENT Sheriff Williams introduced Mr. Albert C. "Ace" Ellington who was present to accept the resolution. On motion of the Board, the following resolution was adopted: WHEREAS, Mr. Albert C. Ellington, III began his public service with Chesterfield County as a Deputy on January 16, 1979, and has faithfully served the County for twenty years; and WHEREAS, through hard work and dedication, Mr. Ellington held several positions in the Department; and WHEREAS, Mr. Ellington has developed and maintained excellent professional relations with the general public, attorneys, inmates and all others who have business in the courts; and WHEREAS, Mr. Ellington has a well established reputation for getting the job done and was always the first to volunteer for extra duty assignments; and WHEREAS, Mr. Ellington has demonstrated his loyalty to Chesterfield County through his dedication and caring attitude. NOW, THEREFORE BE IT RESOLVED, that the Chesterfield County Board of Supervisors publicly recognizes Mr. Albert C. Ellington, III for his outstanding contributions to the County, expresses the appreciation of all residents for his dedicated service to the County, and extends their congratulations upon his retirement, and their best wishes for a long and happy retirement. AND, BE IT FURTHER RESOLVED, that a copy of this resolution be presented to Mr. Ellington and that this resolution be permanently recorded among the papers of this Board of Supervisors of Chesterfield County, Virginia. Ayes: Daniel, Warren, Barber, Humphrey, and McHale. Nays: None. Mr. Daniel presented the executed resolution to Mr. Ellington, expressed appreciation for his dedicated service to the County, and wished him well in his retirement. Sheriff Williams recognized approximately twenty members of the Sheriff's Department who were present at the meeting. 99-15 1/13/99 Mr. Ellington, accompanied by several members of the Sheriff's Department, stated that it has been an honor to work for the Department and expressed apprecialzion to the Board for the recognition. 7. WORK SESSIONS There were no work sessions at this time. 8. DEFERRED ITEMS There were no deferred items at this time. 9. NEW BUSINESS 9.A. APPOINTMENTS On motion of Hr. McHale, seconded by Mr. Barber, the Board suspended its rules at this time to allow simultaneous nomination/appointment/reappointment of members to serve on the Disability Services Board and the Community Services Board. Ayes: Daniel, Warren, Barber, Humphrey, and McHale. Nays: None. 9.A.1. DISABILITY SERVICES BOARD On motion of Mr. Barber, seconded by Mr. McHale, the Board simultaneously nominated/reappointed Mr. Michael Tubb, representing the Midlothian District, to serve on the Disability Services Board, whose term is effective immediately and will expire on December 31, 2000. Ayes: Daniel, Warren, Barber, Humphrey, and McHale. Nays: None. 9.A.2. COMMUNITY SERVICES BOARD On motion of Mr. McHale, seconded by Mrs. Humphrey, the Board simultaneously nominated/appointed Mir. Larry Ogle and Mrs. Mary Beth McNew, representing the County at-large, to serve on the Community Services Board, whose terms are effective immediately and will expire December 31, 2001. Ayes: Daniel, Warren, Barber, Humphrey, and McHale. Nays: None. 99-16 9.B. STREETLIGHT INSTALLATION COST APPROVALS After brief discussion, on motion of Mrs. Humphrey, seconded by Mr. McHale, the Board approved the following streetlight installation cost approval: Matoaca District * Halls Run Road, dead end near Courthouse Road Cost to install light: $528.00 Ayes: Daniel, Warren, Barber, Humphrey, and McHale. Nays: None. 9.C. CONSENT ITEMS 9.C.1. ADOPTION OF RESOLUTION CONFIRMING PROCEEDINGS OF THE CHESTERFIELD INDUSTRIAL DEVELOPMENT AUTHORITY FOR FINANCING OF INDUSTRIAL REVENUE BONDS FOR ALLIEDSIGNAL INCORPORATED On motion of Mr. McHale, seconded by Mr. Barber, the Board adopted the following resolution: WHEREAS, the Industrial Development Authority of the County of Chesterfield ("the "Authority") has considered the application of AlliedSignal Incorporated (the "Applicant"), for the issuance of the Authority's revenue bonds in an amount not to exceed $2,500,000 (the "Bonds") to finance the acquisition and installation of certain solid waste disposal facilities (the "Project") for the Applicant located at 4101 Bermuda Hundred Road, in Chesterfield County, Virginia, and held an initial public hearing thereon on July 17, 1997; and WHEREAS, the Board of Supervisors (the "Board") of Chesterfield County, Virginia (the "County"), unanimously approved the issuance of the Bonds on August 27, 1997, in compliance with Section 147(f) of the Internal Revenue Code of 1986, as amended (the ~Code"); and WHEREAS, Section 147(f) of the Code requires that the Bonds be issued within one year of the Board's approval, and if not issued, a new approval must be obtained; and WHEREAS, Section 146 of the Code requires that the Bonds be allocated a portion of the Commonwealth of Virginia's private activity bond volume cap allocation was not made by the Virginia Small Business financing Authority, as administrator of the Commonwealth of Virginia volume cap, until October 23, 1998; and WHEREAS, the Board's approval of the issuance of the Bonds by the Authority in compliance with Section 147(f) of the Code has lapsed in accordance with the provisions of such section, and the Authority has held a new public hearing with'respect to 99-17 1/13/99 the issuance of the Bonds on December 11, 1998, and has requested the Board to renew its approval of the issuance of the Bonds in compliance with Section 147(f) of the Code; and WHEREAS, a copy of the Authority's resolution (the "Resolution") of December 11, 1998, approving the issuance of the Bonds, subject to terms to be agreed upon, a record of the public hearing held on such date and a '~fiscal impact statement" with respect to the Project have been filed with the Board. NOW, THEREFORE BE IT RESOLVED, BY THE BOARD OF SUPERVISORS OF CHESTERFIELD COUNTY, VIRGINIA: 1. The Board hereby approves the issuance of the Bonds by the Authority for the benefit of the Applicant to the extent required by Section 147(f) of the Code, to permit the Authority to assist in the financing of the Project. 2. Approval of the issuance of the Bonds, as required by Section 147(f) of the Code, does not constitute an endorsement of the Bonds or the creditworthiness of the Applicant, but, as required by Section 15.1-1380 of the Code of Virginia of 1950, as amended, the Bonds shall provide that neither the County nor the Authority shall be obligated to pay the Bonds or the interest thereon or other costs incident thereto except from the revenues and moneys pledged therefor, and neither the faith or credit nor the taxing power of the Commonwealth, the County nor the Authority shall be pledged thereto. 3. This resolution shall take effect immediately upon its adoption. Ayes: Daniel, Warren, Barber, Humphrey, and McHale. Nays: None. 9.C.2. APPROVAL OF NEW SCHOOL BOARD GRANT On motion of Mr. McHale, seconded by Mr. Barber, the Board increased the Instruction appropriation category in the FY99 School Grants Fund by $56,335 and accepted a State Collaborate, Create and Communicate Grant, which will provide for training of selected high school lead teachers in core disciplines as well as technology coordinators on Office 97 and Lotus Notes software. (It is noted that no local funds are involved.) Ayes: Daniel, Warren, Barber, Humphrey, and McHale. Nays: None. 99-18 9 .C.3. AUTHORIZATION FOR COUNTY ADMINISTRATOR TO EXECUTE THE SECOND ADDENDUMOF A SPECIAL PROJECT SERVICE AGREEMENT WITH THE CENTRAL VIRGINIA WASTE MANAGEMENT AUTHORITY FOR MUNICIPAL SOLID WASTE TRANSFER AND DISPOSAL SERVICE On motion of Mr. McHale, seconded by Mr. Barber, the Board authorized the County Administrator to execute the Second Addendum of a Special Project Service Agreement with Central Virginia Waste Management Authority for municipal solid waste transfer and disposal service, subject to approval by the County Attorney. Ayes: Daniel, Warren, Barber, Humphrey, and McHale. Nays: None. 9 .C.4. AUTHORIZATION FOR C0UNTYADMINISTRATOR TO ENTER INT0 A SPECIAL PROJECT SERVICE AGREEMENT WITH THE CENTRAL VIRGINIA WASTE MANAGEMENT AUTHORITY FOR RESIDENTIAL RECYCLING SERVICES On motion of Mr. McHale, seconded by Mr. Barber, the Board authorized the County Administrator to enter into a Special Project Service Agreement with the Central Virginia Waste Management Authority for residential recycling services. Ayes: Daniel, Warren, Barber, Humphrey, and McHale. Nays: None. 9.C.5. DONATION OF FUNDS TO THE CHESTER AND CAMP THUNDERBIRD YMCA' S On motion of Mr. McHale, seconded by Mr. Barber, the Board donated $8,012 to the Chester YMCA and $3,513 to the Camp Thunderbird YMCA and authorized the transfer of $11,525 from the Non-Departmental Appropriation. Ayes: Daniel, Warren, Barber, Humphrey, and McHale. Nays: None. 9.C.6. TRANSFER OF STREETLIGHT FUNDS FROM MIDLOTHIAN DISTRICT STREETLIGHT FUND TO INSTALL AN IRRIGATION SYSTEM ON FIVE BASEBALL/SOFTBALL FIELDS AT ROBIOUS COMPLEX On motion of Mr. McHale, seconded by Mr. Barber, the Board transferred $7,000 from the Midlothian District Streetlight Fund to the Parks and Recreation Department for installing an irrigation system on five baseball/softball fields at the Robious Complex. Ayes: Daniel, Warren, Barber, Humphrey, and McHale. Nays: None. 99-19 1/ 3/99 9 .C.7. ABANDONMENT ~.ND ADDITIONS OF CHESTERFIELD COUNTY BUS LOOPS This day the County Environmental Engineer, in accordance with directions from this Board, made report in writing upon his examination of school bus loops in Chesterfield County, and Whereas, Salem Church Elementary School and Salem Church Middle School, both public schools, are situated on State Route 642 and are served by a roadway that provides access for school bus traffic, as depicted on the sketch attached, and Whereas, a new road serving the same citizens has been constructed to improve school bus service to both schools, Whereas, construction of the road is complete, was financed by sources other than those administered by the Virginia Department of Transportation, and meets standards deemed appropriate by the Department of Transportation for the traffic anticipated, Whereas, the Chesterfield County School Board and this Board hereby guarantee a variable right of way of 65 to 120 feet and additional drainage and slope easements as necessary for maintenance of the road, Therefore, upon consideration whereof, and on motion of Mr. McHale, seconded by Mr. Barber, it is resolved that the Salem Church Elementary/Middle School bus loop be and it hereby is established as a public road. And be it further resolved, that the Virginia Department of Transportation, be and is hereby requested to take into the Secondary System, pursuant to Section 33.1-68, Code of Virginia, 1950, as amended, the following school bus loop: Name of Street: Salem Church Elementary/Middle School Length: 0.22 mile From: Salem Church Road, State Route 642, at Antas Lane, State Route 1901 To: Salem Church Road, State Route 642, at Antas Lane, State Route 1901 Variable Right-of-Way Width: 65 to 120 feet. Plat Recorded Date: N/A Deed Book: N/A Page: N/A Be it further resolved, this Board hereby agrees to reimburse VDOT any costs that the Department incurs to correct defects in the road, supporting fills, and drainage due to defective workmanship or materials that occur within the first year following the acceptance of the road as part of the secondary system of state highways. 99-20 1/13/9 Be it further resolved, that a certified copy of this resolution be forwarded to the Resident Engineer of the Virginia Department of Transportation. Ayes: Daniel, Warren, Barber, Humphrey, and McHale. Nays: None. This day the County Environmental Engineer, in accordance with directions from this Board, made report in writing upon his examination of school bus loops in Chesterfield County, and Whereas, the roads describe below, as depicted on the attached sketches, provide access to a public school. Whereas, construction of the roads is complete, was financed by sources other than those administered by the Virginia Department of Transportation, and meets standards deemed appropriate by the Department of Transportation for the traffic anticipated, Whereas, the Chesterfield County School Board and this Board hereby guarantee the rights of way as shown below and additional drainage and slope easements as necessary for maintenance of the road, Therefore, upon consideration whereof, and on motion of Mr. McHale, seconded by Mr. Barber, it is resolved that the bus loops, requested below and depicted on the attached sketches, be and they hereby are established as public roads. And be it further resolved, that the Virginia Department of Transportation, be and is hereby requested to take into the Secondary System, pursuant to Section 33.1-68, Code of Virginia, 1950, as amended, the following school bus loops: Name of Street: Alberta Smith Elementary Sch~e~gth: 0.19 mile From: Deer Run Drive, State Route 4700, 0.11 mile west of Bailey Bridge Road, State Route 654 To: Deer Run Drive, State Route 4700, 0.11 mile west of Bailey Bridge Road, State Route 654, via loop Guaranteed Right-of-Way Width: 30 feet. Plat Recorded Date: N/A Deed Book: N/A Page: N/A Name of Street: C. C. Wells Elementary School Length: 0.10 mile From: S. Chester Road, State Route 616, 0.01 mile south of Milsmith Road, State Route 1556 To: S. Chester Road, State Route 616, 0.01 mile south of Milsmith Road, State Route 1556, via loop Guaranteed Right-of-Way Width: 30 feet. Plat Recorded Date: N/A Deed Book: N/A Page: N/A Name of Street: Clover Hill Elementary School Length: 0.17 mile From: Woodlake Village Parkway, State Route 3600, 0.11 mile east of Moss Creek Road, State Route 3631 1/13/99 99-21 To: Woodlake Village Parkway, State Route 3600, 0.17 mile north, via loop Guaranteed Right-of-Way Width: 30 feet. Plat Recorded Date: N/A Deed Book: N/A Page: N/A Name of Street: Ecoff Elementary School Length: 0.10 mile From: Ecoff Avenue, State Route 1502, 0.40 mile east of Ivywood Road, State Route 1657 To: Ecoff Avenue, State Route 1502, 0.10 mile north, via loop Guaranteed Right-of-Way Width: 30 feet. Plat Recorded Date: N/A Deed Book: N/A Page: N/A Name of Street: James River High School Length: 0.23 mile From: James River Road, State Route 3387, 0.54 mile northeast of Robious Road, State Route 711 To: James River Road, State Route 3387, 0.23 mile southwest, via loop Guaranteed Right-of-Way Width: 30 feet. Plat Recorded Date: N/A Deed Book: N/A Page: N/A Name of Street: Marguerite Christian Elementary School Length: 0.23 mile From: Woods Edge Road, State Route 628, 0.13 mile northeast of Southcreek Drive, State Route 4016 To: Woods Edge Road, State Route 628, 0.13 mile northeast of Southcreek Drive, State Route 4016, via loop Variable Right-of-Way Width: 30 to 60 feet. Plat Recorded Date: N/A Deed Book: N/A Page: N/A Name of Street: Matoaca Middle School Length: 0.14 mile From: Halloway Avenue, State Route 722, 0.10 mile south of Glenlivet Drive, State Route 3140 To: Halloway Avenue, State Route 722, 0.17 mile south of Glenlivet Drive, State Route 3140, via loop Guaranteed Right-of-Way Width: 30 feet. Plat Recorded Date: N/A Deed Book: N/A Page: N/A Name of Street: Providence Elementary School Length: 0.21 mile From: W. Providence Road, State Route 678, 0.13 mile east of Providence Creek Road, State Route 4685 To: W. Providence Road, State Route 678, 0.21 mile southeast, via loop Variable Right-of-Way Width: 30 to 70 feet. Plat Recorded Date: N/A Deed Book: N/A Page: N/A Name of Street: Reams Elementary School Length: 0.15 mile From: Reams Road, State Route 647, 0.04 mile west of Mistywood Road, State Route 1835 To: Reams Road, State Route 647, 0.04 mile west of Mistywood Road, State Route 1835 Guaranteed Right-of-Way Width: 50 feet. Plat Recorded Date: N/A Deed Book: N/A Page: N/A 99-22 1/ 3/99 Name of Street: Robious Elementary School Length: 0.19 mile From: Robious Crossing Drive, State Route 832, at intersection with Summerhurst Drive, State Route 3396 To: Robious Crossing Drive, State Route 832, at intersection with Summerhurst Drive, State Route 3396 Variable Right-of-Way Width: 40 to 110 feet. Plat Recorded Date: N/A Deed Book: N/A Page: N/A Name of Street: Woolridge Elementary School Length: 0.20 mile From: Timber Bluff Parkway, State Route 4329, 0.10 mile south of Woolridge Road, State Route 668 To: Timber Bluff Parkway, State Route 4329, 0.10 mile south of Woolridge Road, State Route 668, via loop Guaranteed Right-of-Way Width: 30 feet. Plat Recorded Date: N/A Deed Book: N/A Page: N/A Be it further resolved, that a certified copy of this resolution be forwarded to the Resident Engineer of the Virginia Department of Transportation. Ayes: Daniel, Warren, Barber, Humphrey, and McHale. Nays: None. 9.C,8. STATE ROAD ACCEPTANCE This day the County Environmental Engineer, in accordance with directions from this Board, made report in writing upon his examination of the roads in Birkdale, Section 30, Matoaca District, and Whereas, the Resident Engineer for the Virginia Department of Transportation has advised the Director of Environmental Engineering, the streets in Birkdale, Section 30, Matoaca District, meet the requirements established by the Subdivision Street Requirements of the Virginia Department of Transportation, and Whereas, the County and the Virginia Department of Transportation have entered into an agreement, recorded in Deed Book 2453, Page 405, January 21, 1994, for all stormwater detention/retention facilities in the County. Therefore, upon consideration whereof, and on motion of Mr. McHale, seconded by Mr. Barber, it is resolved that the roads in Birkdale, Section 30, Matoaca District, be and they hereby are established as public roads. And be it further resolved, that the Virginia Department of Transportation, be and is hereby requested to take into the Secondary System, pursuant to Section 33.1-229, Code of Virginia, and the Department's Subdivision Street Requirements, the following: Name of Street: Ashdale Way Length: 0.10 mile From: Royal Birkdale Drive, State Route 5021, 0.09 mile north of Royal Birkdale Parkway, State Route 5020 99-23 1/13/99 To: Cul-de-sac, 0.10 mile northeast of Royal Birkdale Drive, State Route 5021 Guaranteed Right-of-Way Width: 40 feet. Name of Street: Ashdale Court Length: 0.03 mile From: Ashdale Way, 0.06 mile east of Royal Birkdale Drive, State Route 5021 To: Cul-de-sac, 0.03 mile south of Ashdale Way Guaranteed Right-of-Way Width: 40 feet. This request is inclusive of the adjacent slope, sight distance, clear zone, and designated Virginia Department of Transportation drainage easements indicated on the development plat. These roads serve 21 lots. This section of Birkdale is recorded as follows: Section 30, Plat Book 90, Page 77, May 30, 1996. Ayes: Daniel, Warren, Barber, Humphrey, and McHale. Nays: None. This day the County Environmental Engineer, in accordance with directions from this Board, made report in writing upon his examination of the roads in Brandy Oaks, Section 4, Matoaca District, and Whereas, the Resident Engineer for the Virginia Department of Transportation has advised the Director of Environmental Engineering, the streets in Brandy Oaks, Section 4, Matoaca District, meet the requirements established by the Subdivision Street Requirements of the Virginia Department of Transportation, and Whereas, the County and the Virginia Department of Transportation have entered into an agreement, recorded in Deed Book 2453, Page 405, January 21, 1994, for all stormwater detention/retention facilities in the County. Therefore, upon consideration whereof, and on motion of Mr. McHale, seconded by Mr. Barber, it is resolved that the roads in Brandy Oaks, Section 4, Matoaca District, be and they hereby are established as public roads. And be it further resolved, that the Virginia Department of Transportation, be and is hereby requested to take into the Secondary System, pursuant to Section 33.1-229, Code of Virginia, and the Department's Subdivision Street Requirements, the following: Name of Street: Brandy Oaks Drive Length: 0.24 mile From: Existing Brandy Oaks Drive, State Route 4323, 0.33 mile northeast of Beach Road, State Route 655 99-24 1/ 3/99 To: Cul-de-sac, 0.57 mile northeast of Beach Road, State Route 655 Guaranteed Right-of-Way Width: 50 feet. Name of Street: Brandy Oaks Road Length: 0.06 mile From: Brandy Oaks Drive, 0.50 mile northeast of Beach Road, State Route 655 To: End of section limits, 0.06 mile east of Brandy Oaks Drive Guaranteed Right-of-Way Width: 50 feet. This request is inclusive of the adjacent slope, sight distance, clear zone, and designated Virginia Department of Transportation drainage easements indicated on the development plat. These roads serve 20 lots. This section of Brandy Oaks is recorded as follows: Section 4, Plat Book 94, Page 66, June 27, 1997. Ayes: Daniel, Warren, Barber, Humphrey, and McHale. Nays: None. This day the County Environmental Engineer, in accordance with directions from this Board, made report in writing upon his examination of the road in Dunvegan Woods at The Highlands, Matoaca District, and Whereas, the Resident Engineer for the Virginia Department of Transportation has advised the Director of Environmental Engineering, the street in Dunvegan Woods at The Highlands, Matoaca District, meets the requirements established by the Subdivision Street Requirements of the Virginia Department of Transportation, and Whereas, the County and the Virginia Department of Transportation have entered into an agreement, recorded in Deed Book 2453, Page 405, January 21, 1994, for all stormwater detention/retention facilities in the County. Therefore, upon consideration whereof, and on motion of Mr. McHale, seconded by Mr. Barber, it is resolved that the road in Dunvegan Woods at The Highlands, Matoaca District, be and it hereby is established as a public road. And be it further resolved, that the Virginia Department of Transportation, be and is hereby requested to take into the Secondary System, pursuant to Section 33.1-229, Code of Virginia, and the Department's Subdivision Street Requirements, the following: 99-25 1/ 3/99 Name of Street: Dunvegan Court Length: 0.13 mile From: Applecross Way, 0.06 mile east of Nash Road, State Route 636 To: Cul-de-sac, 0.13 mile north of Applecross Way Guaranteed Right-of-Way Width: 50 feet. This request is inclusive of the adjacent slope, sight distance, clear zone, and designated Virginia Department of Transportation drainage easements indicated on the development plat. These roads serve 24 lots. This section of Dunvegan Woods at The Highlands is recorded as follows: Plat Book 90, Pages 56 through 57, May 10, 1996. Ayes: Daniel, Warren, Barber, Humphrey, and McHale. Nays: None. This day the County Environmental Engineer, in accordance with directions from this Board, made report in writing upon his examination of the roads in Hampton Park, Section 1, Matoaca District, and Whereas, the Resident Engineer for the Virginia Department of Transportation has advised the Director of Environmental Engineering, the streets in Hampton Park, Section 1, Matoaca District, meet the requirements established by the Subdivision Street Requirements of the Virginia Department of Transportation, and Whereas, the County and the Virginia Department of Transportation have entered into an agreement, recorded in Deed Book 2453, Page 405, January 21, 1994, for all stormwater detention/retention facilities in the County. Therefore, upon consideration whereof, and on motion of Mr. McHale, seconded by Mr. Barber, it is resolved that the roads in Hampton Park, Section 1, Matoaca District, be and they hereby are established as public roads. And be it further resolved, that the Virginia Department of Transportation, be and is hereby requested to take into the Secondary System, pursuant to Section 33.1-229, Code of Virginia, and the Department's Subdivision Street Requirements, the following: Name of Street: Hampton Park Drive Length: 0.50 mile From: 0.50 mile southwest of Hull Street Road, State Route 360 To: Hull Street Road, State Rou'~e 360, 0.57 mile east of Otterdale Road, State Route 667 Guaranteed Right-of-Way Width: 90 feet. Name of Street: Hampton Park Boulevard Length: 0.29 mile 1/13/99 99-26 From: Hampton Forest Drive, 0.29 mile southeast of Hampton Park Drive To: Hampton Park Drive, 0.49 mile southwest of Hull Street Road, State Route 360 Variable Right-of-Way Width: 45 to 90 feet. Name of Street: Hampton Park Circle Length: 0.09 mile From: Hampton Park Boulevard, 0.12 mile south of Hampton Park Drive To: Hampton Park Boulevard, 0.14 mile south of Hampton Park Drive Guaranteed Right-of-Way Width: 35 feet. Name of Street: Hampton Summit Lane Length: 0.03 mile From: End of road, 0.03 mile west of Hampton Park Boulevard To: Hampton Park Boulevard, 0.20 mile south of Hampton Park Drive Guaranteed Right-of-Way Width: 45 feet. Name of Street: Hampton Forest Drive Length: 0.08 mile From: Hampton Glen Drive, 0.07 mile southwest of Hampton Park Boulevard To: End of road, 0.01 mile northeast of Hampton Park Boulevard Guaranteed Right-of-Way Width: 40 feet. Name of Street: Hampton Glen Drive Length: 0.10 mile From: End of road, 0.03 mile west of Hampton Forest Drive To: Cul-de-sac, 0.07 mile east of Hampton Forest Drive Guaranteed Right-of-Way Width: 40 feet. This request is inclusive of the adjacent slope, sight distance, clear zone, and designated Virginia Department of Transportation drainage easements indicated on the development plat. These roads serve 31 lots. This section of Hampton Park is recorded as follows: Section 1, Plat Book 93, Pages 64 through 66, March 26, 1997. Amended Section 1, Plat Book 94, Pages 89 through 91, July 25, 1997. Ayes: Daniel, Warren, Barber, Humphrey, and McHale. Nays: None. This day the County Environmental Engineer, in accordance with directions from this Board, made report in writing upon his examination of the roads in Kintail Forest at The Highlands, Matoaca District, and Whereas, the Resident Engineer for the Virginia Department of Transportation has advised the Director of Environmental Engineering, the streets in Kintail Forest at The Highlands, 99-27 i/i3/99 Matoaca District, meet the requirements established by the Subdivision Street Requirements of the Virginia Department of Transportation, and Whereas, the County and the Virginia Department of Transportation have entered into an agreement, recorded in Deed Book 2453, Page 405, January 21, 1994, for all stormwater detention/retention facilities in the County. Therefore, upon consideration whereof, and on motion of Mr. McHale, seconded by Mr. Barber, it is resolved that the roads in Kintail Forest at The Highlands, Matoaca District, be and they hereby are established as public roads. And be it further resolved, that the Virginia Department of Transportation, be and is hereby requested to take into the Secondary System, pursuant to Section 33.1-229, Code ef Virginia, and the Department's Subdivision Street Requirements, the following: Name of Street: Applecross Way Length: 0.56 mile From: Nash Road, State Route 636, 0.23 mile north of Woodpecker Road, State Route 626 To: Highland Glen Drive, 0.55 mile south of Seaview Drive, State Route 5166 Variable Right-of-Way Width: 70 to 100 feet. Name of Street: Kintail Drive Length: 0.41 mile From: Highland Glen Drive, 0.30 mile north of Seaview Drive, State Route 5166 To: Highland Glen Drive, 0.68 mile north of Seaview Drive, State Route 5166 Guaranteed Right-of-Way Width: 50 feet. Name of Street: Highland Glen Drive Length: 0.09 mile From: Existing Highland Glen Drive, State Route 5160, at Glen Kilchurn Drive, State Route 5180 To: Kintail Drive, 0.09 mile east of Glen Kilchurn Drive, State Route 5180 Guaranteed Right-of-Way Width: 70 feet. This request is inclusive of the adjacent slope, sight distance, clear zone, and designated Virginia Department of Transportation drainage easements indicated on the development plat. These roads serve 24 lots. This section of Kintail Forest at The Highlands is recorded as follows: Plat Book 90, Pages 51 through 55, May 10, 1996. Ayes: Daniel, Warren, Barber, Humphrey, and McHale. Nays: None. 99-28 1/13/99 This day the County Environmental Engineer, in accordance with directions from this Board, made report in writing upon his examination of the roads in Sidlaw Hills at The Highlands, Matoaca District, and Whereas, the Resident Engineer for the Virginia Department of Transportation has advised the Director of Environmental Engineering, the streets in Sidlaw Hills at The Highlands, Matoaca District, meet the requirements established by the Subdivision Street Requirements of the Virginia Department of Transportation, and Whereas, the County and the Virginia Department of Transportation have entered into an agreement, recorded in Deed Book 2453, Page 405, January 21, 1994, for all stormwater detention/retention facilities in the County. Therefore, upon consideration whereof, and on motion of Mr. McHale, seconded by Mr. Barber, it is resolved that the roads in Sidlaw Hills at The Highlands, Matoaca District, be and they hereby are established as public roads. And be it further resolved, that the Virginia Department of Transportation, be and is hereby requested to take into the Secondary System, pursuant to Section 33.1-229, Code of Virginia, and the Department's Subdivision Street Requirements, the following: Name of Street: Highland Glen Drive Length: 0.29 mile From: Existing Highland Glen Drive, State Route 5160, at Kintail Drive To: End of road, 0.29 mile east of Kintail Drive Variable Right-of-Way Width: 70 to 85 feet. Name of Street: Sidlaw Hills Lane Length: 0.11 mile From: Sidlaw Hills Terrace, 0.11 mile south of Highland Glen Drive To: Highland Glen Drive, 0.28 mile east of Kintail Drive Guaranteed Right-of-Way Width: 50 feet. Name of Street: Sidlaw Hills Terrace Length: 0.30 mile From: Cul-de-sac, 0.17 mile south of Sidlaw Hills Lane To: Cul-de-sac, 0.13 mile north of Sidlaw Hills Lane Guaranteed Right-of-Way Width: 50 feet. Name of Street: Burray Road Length: 0.06 mile From: Highland Glen Drive, 0.28 mile east of Kintail Drive To: End of road, 0.06 mile north of Highland Glen Drive Guaranteed Right-of-Way Width: 50 feet. Name of Street: Cromarty Court Length: 0.20 mile From: Burray Road, 0.05 mile north of Highland Glen Drive To: Cul-de-sac, 0.20 mile northwest of Burray Road Guaranteed Right-of-Way Width: 50 feet. 99-29 1/13/99 This request is inclusive of the adjacent slope, sight distance, clear zone, and designated Virginia Department of Transportation drainage easements indicated on the development plat. These roads serve 54 lots. This section of Sidlaw Hills at The Highlands is recorded as follows: Plat Book 93, Pages 33 through 35, February 22, 1997. Ayes: Daniel, Warren, Barber, Humphrey, and McHale. Nays: None. 9.C.9. APPROVAL OF FUNDING AND AWARD OF CONTRACT TO TIMMONS FOR ENGINEERING SERVICES On motion of Mr. McHale, seconded by Mr. Barber, the Board awarded a contract, in an amount not to exceed $20,000, to Timmons to complete a study of the Stonehenge/Route 60/147 Drainage Area and appropriated $!5,400 from the Midlothian District Streetlight Fund; $4,600 from the 60/147 Drainage District; and $10,000 in donations from the Stonehenge Civic Association and Stonehenge Golf Course. (It is noted a copy of the plat is filed with the papers of this Board.) Ayes: Daniel, Warren, Barber, Humphrey, and McHale. Nays: None. 9.C.10. CONVEYANCE OF AN EASEMENT TO VIRGINIA ELECTRIC AND POWER COMPANY 9.C.10 .a. TO INSTALL UNDERGROUND POWER LINES TO PROVIDE SERVICE TO THE MEADOWVILLE WASTEWATER PUMP STATION On motion of Mr. McHale, seconded by Mr. Barber, the Board authorized the Chairman of the Board of Supervisors and the County Administrator to execute an easement agreement with Virginia Electric and Power Company to install underground power lines to provide service to the Meadowville Wastewater Pump Station. (It is noted a copy of the plat is filed with the papers of this Board.) Ayes: Daniel, Warren, Barber, Humphrey, and McHale. Nays: None. 9 .C.10.b. TO RELOCATE POWER LINES FOR THE SPRING RUN ELEMENTARY SCHOOL SITE On motion of Mr. McHale, seconded by Mr. Barber, the Board authorized the Chairman of the Board of Supervisors and the County Administrator to execute an easement agreement with 99-30 1/13/99 Virginia Electric and Power Company to relocate power lines for the Spring Run Elementary School site. (It is noted a copy of the plat is filed with the papers of this Board.) Ayes: Daniel, Warren, Barber, Humphrey, and McHale. Nays: None. 9.C.11. ACCEPTANCE OF PARCELS OF LAND 9.C.11.a. FOR THE VIRGINIA DEPARTMENT OF TRANSPORTATION INDUSTRIAL ACCESS PROJECT FOR JAMES RIVER INDUSTRIAL CENTER On motion of Mr. McHale, seconded by Mr. Barber, the Board accepted the conveyance of parcels of land for the Virginia Department of Transportation Industrial Access Project for James River Industrial Center and authorized the County Administrator to execute the necessary deeds. Ayes: Daniel, Warren, Barber, Humphrey, and McHale. Nays: None. 9 .c.11.b. FOR OXBRIDGE PLACE FROM IRVIN G. HORNERAND WILLIAM U. SAVAGE On motion of Mr. McHale, seconded by Mr. Barber, the Board accepted the conveyance of a parcel of land containing 0.612 acres for Oxbridge Place from Irvin G. Homer and William U. Savage and authorized the County Administrator to execute the necessary deed. (It is noted a copy of the plat is filed with the papers of this Board.) Ayes: Daniel, Warren, Barber, Humphrey, and McHale. Nays: None. 9.C.12. WAIVE RIGHT OF FIRST REFUSAL ON SITE LOCATED ON WHITEPINE ROAD, OWNED BY SUPER RADIATOR COILS On motion of Mr. McHale, seconded by Mr. Barber, the Board waived the Right of First Refusal on the three acre site located at 7501 Whitepine Road in the Chesterfield County Airpark owned by Super Radiator Coils. Ayes: Daniel, Warren, Barber, Humphrey, and McHale. Nays: None. 99-31 9.C.13. APPROVAL FOR HUMAN SERVICES ADMINISTRATION TO RECEIVE GRANT FUNDS TO CONDUCT AN EVALUATION OF JUVENILE PROBATION PROGRAMMING On motion of Mr. McHale, seconded by Mr. Barber, the Board authorized Human Services Administration to receive $34,870 in grand funds from the Department of Criminal Justice Services to conduct an evaluation of juvenile probation programming and authorized an increase in appropriations by $34,870. Ayes: Daniel, Warren, Barber, Humphrey, and McHale. Nays: None. 9.C.14. ADOPTION OF RESOLUTION RECOGNIZING THE 175TH ANNIVERSARY OF THE SISTERS OF BON SECOURS On motion of Mr. McHale, seconded by Mr. Barber, the Board adopted the following resolution: WHEREAS, the Sisters of Bon Secours formed an organization in France in 1824 dedicated to providing medical and spiritual care for the sick and dying, regardless of income or social standing; and WHEREAS, the Sisters of Bon Secours expanded their mission and came to the United States in 1881 at the request of Archbishop Gibbons of Baltimore; and WHEREAS, today, Bon Secours facilities are located in communities throughout America, delivering health care, especially to people in need; and WHEREAS, these facilities are dedicated to alleviating suffering, showing compassion, and respecting the dignity of every individual; and WHEREAS, Bon Secours operates the Bon Secours Retirement Community at Ironbridge in Chesterfield County; and WHEREAS, the compassionate delivery of health care, especially to people in need, remains the priority of the Sisters of Bon Secours. NOW, THEREFORE BE IT RESOLVED, that the Chesterfield County Board of Supervisors expresses its best wishes to the Sisters of Bon Secours on the occasion of their 175th Anniversary, commends them for their dedicated and compassionate service to those in need, and wishes them continued success. 99-32 1/ 3/99 AND, BE IT FURTHER RESOLVED, that a copy of this resolution be presented to the Sisters of Bon Secours and that this resolution be permanently recorded among the papers of this Board of Supervisors of Chesterfield County, Virginia. Ayes: Daniel, Warren, Barber, Humphrey, and McHale. Nays: None. 9.C.15. SET DATE FOR PUBLIC HEARING TO CONSIDER THE APPROPRIATION OF FUNDS FOR ADVANCE REFUNDING OF GENERAL OBLIGATION BONDS AND ADOPTION OF RESOLUTION FOR THE ADVANCE REFUNDING On motion of Mr. McHale, seconded by Mr. Barber, the Board set the date of January 27, 1999 at 7:00 p.m. to consider the appropriation of up to $50,150,000 in payment to the escrow agent for advance refunding of Series 1991, 1992 and 1997 General Obligation Bonds and closing costs and adopted the following resolution: A RESOLUTION AUTHORIZING AND PROVIDING FOR THE ISSUANCE, SALE AND DELIVERY OF AN ISSUE OF NOT TO EXCEED FIFTY MILLION DOLLARS ($50,000,000) PRINCIPAL AMOUNT OF GENERAL OBLIGATION PUBLIC IMPROVEMENT REFUNDING BONDS, SERIES B OF 1999, OF THE COUNTY OF CHESTERFIELD, VIRGINIA, FOR THE PURPOSE OF REFUNDING IN ADVANCE OF THEIR STATED MATURITIES A PORTION OF THE COUNTY'S GENERAL OBLIGATION PUBLIC IMPROVEMENT AND REFUNDING BONDS, SERIES OF 1991, A PORTION OF THE COUNTY'S GENERAL OBLIGATION PUBLIC IMPROVEMENT BONDS, SERIES OF 1992, A PORTION OF THE COUNTY'S GENERAL OBLIGATION PUBLIC IMPROVEMENT BONDS, SERIES OF 1997, AND A PORTION OF ONE OR MORE OTHER SERIES OF THE COUNTY'S OUTSTANDING GENERAL OBLIGATION PUBLIC IMPROVEMENT BONDS; FIXING THE FORM, DENOMINATION AND CERTAIN OTHER DETAILS OF SUCH BONDS; PROVIDING FOR THE SALE OF SUCH BONDS TOGETHER WITH THE COUNTY'S GENERAL OBLIGATION PUBLIC IMPROVEMENT BONDS, SERIES A OF 1999, AND DELEGATING TO THE COUNTY ADMINISTRATOR CERTAIN POWERS WITH RESPECT THERETO; AND AUTHORIZING AND PROVIDING FOR THE PREPARATION AND DISTRIBUTION OF A PRELIMINARY OFFICIAL STATEMENT AND AN OFFICIAL STATEMENT RELATING TO SUCH BONDS BE IT RESOLVED BY THE BOARD OF SUPERVISORS OF THE COUNTY OF CHESTERFIELD, VIRGINIA: SECTION 1. Findings and Determinations. (a) Pursuant to Chapter 5 of Title 15.1 of the Code of Virginia, 1950, as then in effect, an election duly called and held in the County of Chesterfield, Virginia (the "County"), on November 8, 1988 and an Order of the Circuit Court of the County dated December 8, 1988, and pursuant to resolutions adopted by this Board on November 13, 1991 and November 27, 1991 (and readopted on December 11, 1991), respectively, there were authorized to be issued, sold and delivered the County's $82,610,000 principal amount of General Obligation Public Improvement and Refunding Bonds, Series of 1991, dated November 15, 1991 and maturing in varying principal amounts on July 15 each of the years 1992 to 2007, both inclusive, and on July 15 in the year 2011 (the "Series of 1991 Bonds"). 1/13/99 99-33 (b) Pursuant to Chapter 5 of Title 15.1 of the Code of Virginia, 1950, as then in effect, an election duly called and held in the County on November 8, 1988 and an Order of the Circuit Court of the County dated December 8, 1988, and pursuant to a resolution adopted by this Board on November 25, 1992, there were authorized to be issued, sold and delivered the County's $49,675,000 principal amount of General Obligation Public Improvement Bonds, Series of 1992, dated November 15, 1992 and maturing in varying principal amounts on July 15 in each of the years 1993 to 2010 inclusive, and on July 15 in the year 2012 (the "Series of 1992 Bonds"). (c) Pursuant to Chapter 5 of Title 15.1 of the Code of Virginia, 1950, as then in effect, an election duly called and held in the County on November 5, 1996 and an Order of the Circuit Court of the County dated January 6, 1997, and pursuant to a resolution adopted by this Board on January 8, 1997, there were authorized to be issued, sold and delivered the County's $12,800,000 principal amount of General Obligation Public Improvement Bonds, Series of 1997, dated January 15, 1997 and maturing in varying principal amounts on January 1 in each of the years 1998 to 2011, both inclusive, and on January 1 in each of the years 2014 and 2017 (the "Series of 1997 Bonds"). (d) Pursuant to Chapter 5 of Title 15.1 of the Code of Virginia, 1950, and Chapter 5.1 of Title 15.2 of the Code of Virginia, 1950, in each case as then in effect, the County has from time to time issued, sold and delivered one or more series of general obligation public improvement bonds other than the Series of 1991 Bonds, the Series of 1992 Bonds and the Series of 1997 Bonds which, based on the advice of the County's financial advisor, may be candidates for advance refunding. (e) Pursuant to Article 5 of the Public Finance Act of 1991 (Sections 15.2-2643 through 15.2-2649, both inclusive, of the Code of Virginia, 1950, as now in effect), the County is authorized to issue refunding bonds to refund any or all of its bonds in advance of their stated maturities. (f) This Board deems it advisable and in the interest of the County to refund in advance of their stated maturities all or a portion of one or more of the outstanding maturities of the Series of 1991 Bonds, all or a portion of one or more of the outstanding maturities of the Series of 1992 Bonds, all or a portion of one or more of the outstanding maturities of the Series of 1997 Bonds and all or a portion of one or more of the outstanding maturities of one or more other series of the County's general obligation public improvement bonds (collectively, the "Refunded Bonds"). (g) This Board deems it advisable and in the best interest of the County to authorize and provide for the issuance, sale and delivery pursuant to such Article 4 of the Public Finance Act of 1991 of an issue of General Obligation Public Improvement Refunding Bonds, Series B of 1999, for the /13/99 99-34 purpose of refunding in advance of their stated maturities all or a portion of the bonds described in subsection (f) . SECTION 2. Authorization of General Obligation Public Improvement Refunding Bonds. For the purpose of refunding in advance of their stated maturities all or a portion of the bonds described in Section l(f), there are hereby authorized to be issued, sold and delivered an issue of general obligation public improvement refunding bonds of the County in a principal amount not exceeding $50,000,000 to be designated and known as "General Obligation Public Improvement Refunding Bonds, Series B of 1999" ( the "Series 1999B Bonds"). The Series 1999B Bonds may be issued, sold and delivered contemporaneously with an issue of general obligation public improvement bonds of the County authorized for issuance at an election duly called and held in the County on November 5, 1996, an Order of the Circuit Court of the County dated January 6, 1997 and a resolution adopted by this Board on January 14, 1998, which bonds are to be designated and known as "General Obligation Public Improvement Bonds, Series A of 1999" (the "Series 1999A Bonds" and, collectively with the Series 1999B Bonds, the "Bonds"). SECTION 3. Approval of the Details and Sale of the Bonds. (a) The Bonds shall be dated such date and shall bear interest from their date payable on such date and semiannually thereafter, 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. (b) (i) The Bonds shall be issued only in fully registered form. One Bond representing each maturity will be issued to 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 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 interest in the Bonds purchased. (ii) Principal, premium and interest payments on the Bonds will be made by the County by wire transfer to DTC or its nominee, Cede & Co., 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, premium 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 such beneficial owners. Transfers of ownership interests in the Bonds will be accomplished by book entries made by DTC and, in turn, by the 99-35 /13/99 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. The County reserves the right to designate a successor Registrar and Paying Agent for the Bonds if the Bonds at any time cease to be in book-entry only form. (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) If any Bond (or any portion of the principal amount thereof in installments of $5,000) 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 be redeemed and a new Bond or Bonds issued equaling 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 his address as it appears on the books of registry kept by the Registrar for the Bonds.. The Registrar shall not be required to exchange or transfer any Bond later than the close of business on the forty-fift[h (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. So long as the Bonds 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 notice of redemption. SECTION 4. Appointment of County Treasurer as Registrar and Paying Agent; Payment of Bonds; Bonds of Registry; Exchanges and Transfers of Bonds. (a) Appointment of Registrar. The County Treasurer is hereby appointed Registrar and Paying Agent for the Bonds (hereinafter referred to as the "Registrar"). 99-36 (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 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 and premium, if any, on the Bonds shall be payable at the principal office of the Registrar. (ii) At any time during which the Bonds shall be in book-entry form, the principal of and premium, if any, 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 premium, if any, 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 consisting 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 shall keep or cause to be kept at its principal office, books of registry for the registration, exchange and transfer of the Bonds. Upon presentation at the principal office of the Registrar for such purpose, the Registrar, 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 principal office of the Registrar 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 person in whose name it is registered, in person or by his duly authorized agent, upon surrender of such Bond to the Registrar for cancellation, accompanied by a written instrument of transfer duly executed by the registered owner in person or his duly authorized agent, in form satisfactory to the Registrar. (iv) Ail 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 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. Ail Bonds surrendered pursuant to this Section 4(c) shall be cancelled. 99-37 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 Board of Supervisors shall be impressed, or a facsimile thereof printed, on the Bonds. (b) Authentication of Bonds. The County Administrator shall direct the Registrar 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. Upon the authentication of any Bond the Registrar 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 proposal 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. 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 the Bonds. 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, there shall be assessed, levied and collected, 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 /13/99 99-38 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 premium, if any, 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 Series 1999A Bonds shall be in substantially the form set forth in the resolution adopted by this Board on January 14, 1998. The Series 1999B 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. 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, to prospective purchasers of the Bonds a Preliminary Official Statement relating to the Bonds, such Preliminary Official Statement to be in substantially the form presented to and filed with the minutes of the meeting at which this resolution is being adopted. Ail 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 Detailed 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 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 99-39 1/z3/99 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 not less than the principal amount thereof, plus; accrued interest thereon from their date to the date of delivery thereof and payment therefor, and on such other terms and conditions as shall be provided in the Notice of Sale relating to the Bonds. The County Administrator is hereby authorized to cause to be published and distributed a Notice cf Sale of the Bonds of each series in such form and containing such terms and conditions as he may deem advisable, subject to 'the provisions hereof. In lieu of publishing the full text of the Notice of Sale of the Bonds in accordance with the provisions of the immediately preceding sentence, the County Administrator is hereby authorized cause a Summary Notice of Sale of the Bonds in such form as the County Administrator shall approve to be published in The Bond Buyer on a date selected by the County Administrator and is hereby further authorized to cause to be prepared and distributed a Detailed Notice of Sale and an Official Proposal Form relating to the Bonds of each series, such Detailed Notice of Sale and Official Proposal Form to be in substantially the forms thereof set forth in Appendix D to the form of the Preliminary Official Statement presented to the meeting at which this resolution is being adopted. (b) The County Administrator is hereby authorized to receive proposals for the purchase of the Bonds and, without further action by the Board of Supervisors, to accept the proposal offering to purchase the Bonds at the lowest true interest cost to the County, computed in accordance with the provisions of the Detailed Notice of Sale; provided (i) that such proposal is accompanied by a certified or bank cashier's check in the amount specified in the Detailed Notice of Sale payable to the order of the "County of Chesterfield, Virginia", or in lieu thereof a surety bond meeting the conditions specified in the Detailed Notice of Sale, and is otherwise in conformity with the De'tailed Notice of Sale; (ii) that the true interest cost to the County as specified in such proposal is not in excess of seven and one-half percent (7 ~%); and (iii) the redemption premium payable upon the redemption of the Bonds shall not exceed five percent (5%) of the principal amount thereof. 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, the principal amount of the Bonds maturing on each such maturity date and the redemption provisions applicable to the Bonds and to fix 'the rates of interest to be 99-40 borne by the Bonds of each maturity as specified in the proposal accepted by him 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, such Continuing Disclosure Certificate to be in substantially the form set forth in Appendix C to the form of the Preliminary Official Statement presented to the meeting at which this resolution is adopted, together with such changes as shall be approved by the County Administrator upon the advice of counsel (including the County Attorney or Bond Counsel to the County), such approval to be conclusively evidenced by his execution of such Continuing Disclosure Certificate. The County Administrator, the Director of Accounting and the County Attorney are hereby authorized to execute and deliver to the purchasers of the Bonds of each series one or more certificates in the forms provided for in the Official Statement relating to the Bonds. SECTION 11. Authorization to Enter into Escrow Deposit Agreement and to Appoint an Escrow Agent and to Designate the Refunded Bonds for Redemption. (a) The County Administrator or any Deputy County Administrator is hereby authorized to enter into a Escrow Deposit Agreement in the form customarily entered into by the County in connection with advance refunding transactions providing for the redemption of the Refunded Bonds (the "Escrow Deposit Agreement") and to appoint an Escrow Agent to serve under the Escrow Deposit Agreement. (b) The County Administrator or any Deputy County Administrator is hereby authorized to execute, on behalf of the County, subscriptions or purchase agreements for the securities to be purchased by the Escrow Agent from moneys deposited in the Escrow Deposit Fund created and established under the Escrow Deposit Agreement. Such securities so purchased shall be held by the Escrow Agent under and in accordance with the provisions of the Escrow Deposit Agreement. (c) Subject to the sale and receipt of the proceeds of the Bonds, the County Administrator or any Deputy County Administrator is hereby authorized to designate the Refunded Bonds for redemption on such date or dates as they shall determine and are hereby further authorized to direct the Escrow Agent to cause notices of the redemption of the Refunded Bonds on such date or dates to be given in accordance with the provisions of the proceedings authorizing the issuance of the Refunded Bonds. SECTION 12. 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 99-41 /13/99 Supervisors to be a true and correct copy hereof, with the Circuit Court of the County of Chesterfield. SECTION 13. 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 14. 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 15. Effective Date. shall take effect upon its adoption. This resolution Date of Filing With the Circuit Court of the County Chesterfield, Virginia: January__., 1999 of UNITED STATES OF AMERICA COMMONWEALTH OF VIRGINIA COUNTY OF CHESTERFIELD GENERAL OBLIGATION PUBLIC IMPROVEMENT REFUNDING BOND SERIES B OF 1999 REGISTERED No. R-99B- INTEREST RATE: NO.: REGISTERED OWNER: MATURITY DATE: CEDE & CO. REGISTERED $ DATE OF BOND: CUSIP , 199 166393 PRINCIPAL AMOUNT: The County of Chesterfield (hereinafter referred to as the "County"), a political subdivision of the Commonwealth of Virginia, for value received, hereby promises to pay to the Registered Owner (named above), or registered assigns, on the Maturity Date (specified above), unless this Bond shall have been duly called for previous redemption and payment of the redemption price shall have been duly made or provided for, the Principal Amount (specified above), and to pay interest on such Principal Amount on _, and semiannually on each and thereafter from the date hereof or from the interest payment date next preceding the date of authentication hereof to which interest shall have been paid, unless such date of authentication is an interest payment date, in which case from such interest payment date if interest has been paid to such date, or unless such date of authentication is within the period from the sixteenth (16th) day to the last 1/13/99 99-42 day of the calendar month next preceding the following interest payment date, in which case from such interest payment date if interest has been paid to such date, until the payment of such Principal Amount (each such date is hereinafter referred to as an interest payment date) at the Interest Rate (specified above) per annum, by check mailed by the Registrar hereinafter mentioned to the Registered Owner in whose name this Bond is registered on the books of registry kept and maintained by the Registrar, as of the close of business on the fifteenth (15th) day (whether or not a business day) of the calendar month next preceding each interest payment date. Interest on this Bond shall be calculated on the basis of a 360-day year consisting of twelve 30-day months. The principal of this Bond is payable upon presentation and surrender hereof at the office of the County Treasurer of the County in Chesterfield, Virginia (the "Registrar"). The principal of and interest on this Bond are 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. This Bond is one of a duly authorized issue of Bonds (herein referred to as the "Bonds") of the aggregate principal amount of Dollars ($ ) of like date and tenor herewith, except for number, denomination, interest rate, maturity and redemption provisions, and is issued for the purpose of refunding in advance of their stated maturities certain previously issued general obligation bonds of the County, under and pursuant to and in full compliance with the Constitution and statutes of the Commonwealth of Virginia, including Chapter 26 of Title 15.2 of the Code of Virginia, 1950 (the same being the Public Finance Act of 1991), and a resolution duly adopted by the Board of Supervisors of the County under such Public Finance Act of 1991 on January 13, 1999. The Bonds of the issue of which this Bond is one maturing on and after , , (or portions thereof in installments of $5,000) shall be subject to redemption at the option of the County prior to their stated maturities on or after , __, in whole or in part at any time, in such order as may be determined by the County (except that if at any time less than all of the Bonds of a given maturity are called for redemption, the particular Bonds or portions thereof to be redeemed shall be selected by the Registrar by lot), at a redemption price equal to the principal amount thereof, together with the interest accrued on such principal amount thereof, together with the interest accrued them to the date fixed for the redemption thereof. If this Bond is redeemable and this Bond (or any portion of the principal amount hereof in installments of $5,000) shall be called for redemption, notice of the redemption hereof, specifying the date, number and maturity of this Bond, the date and place or places fixed for its redemption, and if less than the entire principal amount of 1/13/99 99-43 this Bond is to be redeemed, that this Bond must be surrendered in exchange for the principal amount hereof to be redeemed and the issuance of a new Bond equaling in principal amount that portion of the principal amount hereof 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 this Bond at his address as it appears on the books of registry kept by the Registrar for the Bonds. The Registrar shall not be required to exchange or transfer this Bond later than the close of business on the forty-fifth (45th) next day preceding the date fixed for redemption of this Bond or any portion hereof. If notice of redemption of this Bond shall have been given as aforesaid, and payment of the principal amount of this Bond (or the portion of the principal amount hereof to be redeemed) and of the accrued interest payable upon such redemption shall have been duly made or provided for, interest hereon (or on the portion of the principal amount hereof to be redeemed) shall cease to accrue from and after the date so specified for redemption. Subject to the limitations and upon payment of the charges, if any, provided in the proceedings authorizing the Bonds of the series of which this Bond is one, this Bond may be exchanged at the principal office of the Registrar for a like aggregate principal amount of Bonds of the series of which this Bond is one, of other authorized principal amounts of the same interest rate and maturity. This Bond is transferable by the Registered Owner hereof, in person or by his attorney duly authorized in writing, at the principal office of the Registrar but only in the manner, subject to the limitations and upon payment of the charges, if any, provided in the proceedings authorizing the Bonds of the series of which this Bond is one, and upon the surrender hereof for cancellation. Upon such transfer, a new Bond or Bonds of the series of which this Bond is one, of authorized denominations and of the same aggregate principal amount, will be issued to the transferee in exchange herefor. The full faith and credit of the County are irrevocably pledged to the punctual payment of the principal of and interest on this Bond as the same become due. In each year while this Bond is outstanding and unpaid, there shall be assessed, levied and collected, 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 this Bond to the extent other funds of the County are not lawfully available and appropriated for such purpose. This Bond shall not be valid or obligatory unless the certificate of authentication hereon shall have been manually signed by or on behalf of the Registrar. 99-4~ 1/13/99 It is hereby certified, recited and declared that all acts, conditions and things required to have happened, to exist and to have been performed precedent to and in the issuance of this Bond and the series of which it is one, do exist, have happened and have been performed in regular and due time, form and manner as required by law, and that this Bond and the Bonds of the series of which this Bond is one do not exceed any constitutional or statutory limitation of indebtedness. IN WITNESS WHEREOF, the County, by its Board of Supervisors, has caused this Bond to be executed by the manual or facsimile signature of the Chairman of such Board; a facsimile of the corporate seal of such Board to be imprinted hereon, attested by the facsimile signature of the Clerk of such Board; and this Bond to be dated , [SEAL] Attest: Clerk of the Board of Supervisors Chairman of the Board of Supervisors Ayes: Daniel, Warren, Barber, Humphrey, and McHale. Nays: None. 9,C.16. TRANSFER OF THREE CENT ROAD FUNDS FROM EACH OF THE FIVE MAGISTERIAL DISTRICTS TO THE CHESTERFIELD JUVENILE AND DOMESTIC RELATIONS COURT CITIZENS ADVISORY COUNCIL TO SUPPORT EDUCATIONAL PROGRAMS On motion of Mr. McHale, seconded by Mr. Barber, the Board transferred $100 each from the Bermuda, Clover Hill, Dale, Midlothian and Matoaca Three Cent Road Funds to the Chesterfield Juvenile and Domestic Relations Court Citizens Advisory Council to support the Council's public education programs (total of $500). Ayes: Daniel, Warren, Barber, Humphrey, and McHale. Nays: None. 10. HEARINGS OF CITIZENS ON UNSCHEDULED MATTERS OR CLAIMS There were no hearings of citizens on unscheduled matters or claims at this time. 11. REPORTS On motion of Mr. McHale, seconded by Mr. Barber, the Board accepted the following reports: A report on Developer Water and Sewer Contracts and a status report on the General Fund Balance; Reserve for Future Capital 99-45 Projects; District Road and Street Light Funds; and Lease Purchases. And, further, the Board accepted the following roads into the State Secondary System: ABANDONMENT LENGTH ANTLER RIDGE, SECTION 9 - (Effective 11/16/98) Palomino Way (Route 4976) - From 0.17 Mile Southwest Route 4901 to Route 4901 0.17 Mi Whirlaway Drive (Route 4901) - From 0.02 Mile North Route 4972 to 0.07 Mile Southeast Route 4974 0.10 Mi SOUTHSHORE, SECTION A - (Effective 11/19/98) Southshore Court (Route 4778) - From 0.04 Mile West Route 4777 to Route 4777 0.04 Mi Southshore Drive (Route 4777) - From Route 360 to Route 4779 0.38 Mi Southshore Road (Route 4779) - From 0.07 Mile West Route 4777 to 0.16 Mile Northeast Route 4777 0.23 Mi ST. JAMES WOODS, SECTION D - (Effective 11/16/98) Crawford Wood Terrace (Route 6058) - From Route 6055 to 0.08 Mile East Route 6055 0.08 Mi Wilson Wood Court (Route 6060) - From Route 6055 to 0.04 Mile East Route 6055 0.04 Mi SWIFT CREEK CROSSING, SECTION 1 - (Effective 11/24/98) Creek Crossing Drive (Route 4412) - From Route 654 to Route 4413 0.11 Mi Swift Crossing Drive (Route 4413) - From 0.18 Mile Southwest Route 4412 to 0.08 Mile Northeast Route 4412 0.26 Mi SWIFT CREEK CROSSING, SECTION 2 Swift Crossing Court (Route 4415) - From 0.04 Mile Northwest Route 4412 to Route 4412 0.04 Mi Swift Crossing Place (Route 4414) - From 0.03 Mile Northwest Route 4412 to Route 4412 0.03 Mi Ayes: Daniel, Warren, Barber, Humphrey, and McHale. Nays: None. 99-46 1/13/99 12. DINNER On motion of Mr. Barber, seconded by Mr. McHale, the Board recessed to the Administration Building, Room 502, for dinner. Ayes: Daniel, Warren, Barber, Humphrey, and McHale. Nays: None. Reconvening: 13. INVOCATION Reverend Robert Heckmann, Interim Senior Pastor of Redeemer Lutheran Church, gave the invocation. 14. PLEDGE OF ALLEGIANCE TO THE FLAG OF THE UNITED STATES OF AMERICA Mr. Andrew Wright, Eagle Scout from Troop 835, led the Pledge of Allegiance to the Flag of the United States of America. 15. RESOLUTIONS AND SPECIAL RECOGNITIONS RESOLUTION RECOGNIZING THE HONORABLE RENNY BUSH HUMPHREY AS 1998 CHAIRMAN OF THE CHESTERFIELD COUNTY BOARD OF SUPERVISORS On motion of the Board, the following resolution was adopted: WHEREAS, the Honorable Renny Bush Humphrey, Supervisor representing the Matoaca District, served as Chairman of the Board of Supervisors from January 1998 to December 1998; demonstrated outstanding leadership, courage, and vision in handling issues facing the County; was responsive and open to the needs of citizens, while maintaining a high quality of life; and demonstrated dedication and loyalty of the highest caliber in promoting Chesterfield County as a progressive and well managed community throughout the Region, State, and Nation; and WHEREAS, Mrs. Humphrey's dependability, integrity, expertise, commitment and good sense of humor have been recognized not only by the Board, the Administration, the business community, and County residents, but also by region, local and State officials; and WHEREAS, under Mrs. Humphrey's Chairmanship, the County confronted many challenges and achieved many successes including reduction of the County's tax rate; receipt of the third Triple A bond rating; coordination of County and School pay plans and salary increases for employees; being first to implement car tax refunds; appointment of a new Fire Chief; acquiring sites for the new Matoaca High School, for expansion 99-47 1/ 3/99 of Thomas Dale High School, for the Happy Hill Pump Station, and the Southside Church of the Nazarene for Alternative Education Programs; beginning construction of the new 911 Center; location of the following businesses to the County -- Capital One, LandAmerica Financial Group, Elliptus Software, Quantum Silicones, Cintas, Sun Chemical, and Legg US, Incorporated; the announcement of $132.5 million in investments and over 1,700 basic sector jobs; opening of the James River Industrial Center and Rehrig International locating in the new industrial park; opening of a community policing office at the Meadowbrook/Meadowdale Shopping Center; opening of a northern district police station; opening of two new 24-hour community homes; opening of the Pocahontas State Park Amphitheater; adoption of the Eastern Midlothian Area Plan; the Police Department becoming fully accredited by the Division of Criminal Justice Services; adding several thousand homes to the County's Curbside Recycling Program; implementation of Project Safe Place to assist teens in crisis situations; and installation of the Instrument Landing System at the County Airport; and WHEREAS, other challenges and accomplishments under Mrs. Humphrey's Chairmanship include the County receiving 18 National Association of Counties (NACo) Awards and 9 awards from NACo Information Officers; the Swift Creek Water Treatment Plant receiving the Environmental Protection Agency's Director's Award; the Utilities Department receiving the AMSA Silver Award for the Proctor's Creek and Falling Creek Wastewater Treatment Plants; The Friends of the Library being the 1998 recipient of the Virginia Library Association's Award; receiving GFOA Awards for Excellence in Financial Reporting and Distinguished Budget Presentation; receiving a $200,000 ISTEA grant for construction of a trail project on the Virginia State University Randolf Farm; completion of the Southern Area Transfer Station expansion; completion of Phase I of the Enon Public Safety Training Center; completion of land research for the County's 250th Anniversary; completion of land acquisition/exchange for the Bensley Fire Station; expansion/ renovation of the Animal Control Shelter; construction of lights and dedication of the Raymond Hevener field at Salem Middle School; transportation improvements made to the I- 95/Walthall Interchange, Chippenham Parkway, Hull Street Road, Courthouse Road, and Woolridge Road Extended; and acquisition of the 235 acre Western Area Regional Park site. NOW, THEREFORE BE IT RESOLVED, that the Chesterfield County Board of Supervisors publicly recognizes and applauds the untiring efforts and commitment to excellence displayed by its 1998 Chairman, The Honorable Renny Bush Humphrey and does hereby present Mrs. Humphrey with a plaque recognizing her distinguished service from January 1998 to December 1998. Ayes: Daniel, Warren, Barber, Humphrey, and McHale. Nays: None. 99-48 1/13/99 Mr. Daniel presented the executed resolution and several gifts to Mrs. Humphrey, and commended her on her tremendous accomplishments and leadership during 1998. Mr. Stith introduced Dr. Robert Turner from Virginia State University. Dr. Turner presented Mrs. Humphrey with a monogrammed Virginia State University chair, congratulated her for a successful year as Chairman, and expressed appreciation for her service in the Matoaca District. Mr. Ramsey expressed appreciation to Dr. Ivan Perkinson, the artist of the original painting given to Mrs. Humphrey as a gift. Mrs. Humphrey expressed appreciation to Dr. Perkinson and his family for honoring her with an original painting and to Virginia State University for the chair. She also expressed appreciation to the Board members for their kind comments in the Richmond Times-Dispatch and to Mr. Will Jones for writing the article. She stated that a good chairmanship is not the result of one individual or one vote--rather it is the sum of the parts. She further stated that each Board member has strengths which she was able to draw upon as Chairman. She stated that Mr. Barber inspires children and brings out the best physically in the young people in the school system. She further stated that Mr. Warren is one of the most compassionate men she knows and that his public service on the Board as well as his professional career as an Emergency Service Coordinator for the Commonwealth of Virginia serving people's needs at the worst moments is his strength. She stated that Mr. Daniel is a unique individual and is undoubtedly the bull, the one who understands the Constitution, local government, the history of the County, the law and how the process should be, which makes him one of the greatest teachers of our time for a young person in public service. She further stated that Mr. McHale is a war hero who put on the American uniform and went to war and fought for the American flag and the Constitution of the United States which is more than the President of the United States has done. She stated that the strengths of each of the Board members helped her to have a good year as Chairman and that all of the successes during 1998 were a result of the Board of Supervisors as a team. She made reference to First Tee as one of the difficult issues for the Board in the past year and that it is a credit to the entire Board. She expressed appreciation for a great year and for all of the gifts presented to her. 15 .A. RECOGNIZING MRS. CONSTANCE S, SORRELL FOR HER SERVICE TO CHESTERFIELD COUNTY Mr. Stith introduced Mrs. Constance Sorrell who was present to receive the resolution. He also introduced John Cogbill, Esquire, Commonwealth Transportation Board member, Mr. James Smith, Virginia Department of Transportation Resident Engineer, and Mr. John McCracken, who were present to accompany Mrs. 99-49 Sorrell in receiving the resolution. On motion of the Board, the following resolution was adopted: WHEREAS, Mrs. Constance S. Sorrell began her public service career as a Research Analyst with the Virginia Division of Legislative Services, and in 11979 was appointed to the position of Section Manager in the Virginia Department of Planning and Budget; and WHEREAS, Mrs. Sorrell began her career with the Virginia Department of Transportation (VDOT) in 1982 as a Senior Management Analyst in the Management Services Division; in 1984 was promoted to Assistant Division Administrator; and was promoted to Division Administrator one year later; and WHEREAS, in August, 1989, Mrs. Sorrell was again promoted by VDOT to the position of District Administrator of the Richmond District and, under her leadership, major improvements to Chesterfield's transportation network have been accomplished including, among other things, the construction of Route 288 and the Interstate 95/Walthall Interchange; the widening of Route 10, Route 360, Chippenham Parkway, Courthouse Road and Lucks Lane; the reconstruction of Qualla Road, Hopkins Road and Bailey Bridge Road; and the completion of several beautification projects throughout the County; and WHEREAS, Mrs. Sorrell has conducted the business of VDOT in a professional, efficient and effective manner and the Board of Supervisors has enjoyed an excellent working relationship with her; and WHEREAS, Mrs. Sorrell has recently been promoted to the position of Assistant Commissioner for Administration with VDOT. NOW, THEREFORE BE IT RESOLVED, that the Chesterfield County Board of Supervisors publicly recognizes Mrs. Constance S. Sorrell for her outstanding service to the citizens of Chesterfield County, extends its best wishes for success in her new position with the Virginia Department of Transportation, and looks forward to her continued support for transportation improvements in Chesterfield County. AND, BE IT FURTHER RESOLVED, that a copy of this resolution be presented to Mrs. Sorrell and that this resolution be permanently recorded, among the papers of this Board of Supervisors of Chesterfield County, Virginia. Ayes: Daniel, Warren, Barber, Humphrey, and McHale. Nays: None. Mr. Daniel presented the executed resolution to Mrs. Sorrell, congratulated her on her outstanding performance, and wished 99-50 1/13/99 her success in her future career growth. Mr. McCracken expressed appreciation to Mrs. Sorrell for her support of County staff members and presented her with a gift. Mrs. Sorrell, accompanied by members of her family, thanked the Board for the recognition and stated that she appreciates the working relationship that VDOT has with the County. John Cogbill, Esquire, Commonwealth Transportation Board member from the County, expressed appreciation to Mrs. Sorrell for her quality performance, leadership and service. 15 .B, RECOGNIZING MR. ANDREW K. WRIGHT, TROOP 835, UPON ATTAINING RANK OF EAGLE SCOUT On motion of the Board, the following resolution was adopted: WHEREAS, the Boy Scouts of America was incorporated by Mr. William D. Boyce on February 8, 1910; and WHEREAS, the Boy Scouts of America was founded to promote citizenship training, personal development, and fitness of individuals; and WHEREAS, after earning at least twenty-one merit badges in a wide variety of fields, serving in a leadership position in a troop, carrying out a service project beneficial to his community, being active in the troop, demonstrating Scout spirit, and living up to the Scout Oath and Law; and WHEREAS, Mr. Andrew K. Wright, Troop 835, sponsored by Hopewell United Methodist Church, has accomplished those high standards of commitment and has reached the long-sought goal of Eagle Scout which is received by less than two percent of those individuals entering the Scouting movement; and WHEREAS, growing through his experiences in Scouting, learning the lessons of responsible citizenship, and priding himself on the great accomplishments of his Country, Andrew is indeed a member 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 hereby extends its congratulations to Mr. Andrew K. Wright and acknowledges the good fortune of the County to have such an outstanding young man as one of its citizens. Ayes: Daniel, Warren, Barber, Humphrey, and McHale. Nays: None. Mrs. Humphrey presented the executed resolution and patch to Mr. Wright, accompanied by members of his family, congratulated him on his outstanding achievements, and wished him well in his 99-51 1/ 3/99 future endeavors. Mr. Wright expressed appreciation to the Board for the recognition and to his parents, Scoutmasters and fellow Scouts for their support. 16. PUBLIC HEARINGS 16 .A. TO CONSIDER AN INDucEMENT G}~%/~T OF $185,000 TO A FOREIGN COMPANY FOR THE ACQUISITION OF FOURTEEN ACRES IN THE APPOMATTOX INDUSTRIAL CENTER Mr. McLaren stated that this date and time has been advertised for a public hearing to consider an inducement grant of $185,000 to a foreign company to assist in the acquisition of fourteen acres in the Appomattox Industrial Center. Mr. Walter Marsh expressed concerns relative to grants being given from the County to private companies. He encouraged the Board to seek State legislation that prevents one County from bidding against another for the siting of new companies to ensure that all companies are treated fairly. There being no one else to speak in favor of or against this issue, the public hearing was closed. Mr. Daniel stated that it has been the County's policy for over ten years that when an investment can be made by the County that pays for itself in a reasonable period of time--three years or less--it is a wise investment. He stated that he supports the proposed inducement grant. Mr. Ramsey stated that the County competed with a number of localities as well as other States for this project. Mr. McHale stated that he feels the County's incentive policy is sound; that the proposed inducement grant is consistent with County policy; and that he supports the request. On motion of Mrs. Humphrey, seconded by Mr. Warren, the Board approved an inducement grant, in the amount of $185,000, to assist a foreign company in the acquisition of a fourteen-acre site in the Appomattox Industrial Center. Ayes: Daniel, Warren, Barber, Humphrey, and McHale. Nays: None. 16 .B. TO CONSIDER THE CONVEYANCE OF A 3.66 +/- ACRE PARCEL IN THE AIRPORT INDUSTRIAL PARK (AIRPARK) TO LANDMARK COMPANY OF VIRGINIA Mr. Stith stated that this date and time has been advertised for a public hearing to consider conveyance of a 3.66 +/- acre parcel of land in the Airport Industrial Park (Airpark) to 99-52 1/13/99 Landmark Company of Virginia, at a purchase price of $50,000 per acre exclusive of any wetlands. No one came forward to speak in favor of or against this issue. On motion of Mr. McHale, seconded by Mr. Barber, the Board authorized the County Administrator to enter into a contract approved by the County Attorney and convey a 3.66 +/- acre parcel, in the Airport Industrial Park (Airpark), to Landmark Company of Virginia, at a purchase price of $50,000 per acre exclusive of any wetlands. Ayes: Daniel, Warren, Barber, Humphrey, and McHale. Nays: None. 16 .C. TO CONSIDER AN AMENDMENT TO THE FY98-99 BUDGET TO APPROPRIATE $700,000 IN STATE VIRGINIA DEPARTMENT OF TRANSPORTATION REIMBURSEMENT FOR THE DESIGN OF THE ROUTE 360 WIDENING PROJECT Mr. Stith stated that this date and time has been advertised for a public hearing to consider an amendment for the FY98-99 Budget to appropriate $700,000 in anticipated Virginia Department of Transportation reimbursements and authorization to enter into an agreement for the design of the Route 360 widening project. No one came forward to speak in favor of or against this issue. After brief discussion, on motion of Mrs. Humphrey, seconded by Mr. Warren, the Board appropriated $700,000 in anticipated Virginia Department of Transportation reimbursements and authorized the County Administrator to enter into the necessary VDOT/County/Developer design/right-of-way acquisition agree- ment, acceptable to the County Attorney, for the Route 360 Design Project. Ayes: Daniel, Warren, Barber, Humphrey, and McHale. Nays: None. 16,D. TO CONSIDER AN ORDINANCE TO AMEND THE CODE OF THE COUNTY OF CHESTERFIELD, 1997, AS AMENDED, BY A~NDIN~ SECTIONS 19-21 AND 19-23, AND ADDING SECTION 19-19.~. RELATING TO APPEALS FOR TEE BOARD OF ZONING APPEALS AND REQUIRING THE PLANNING DIRECTOR TO RESPOND TO REOUESTS FOR DECISIONS WITHIN NINETY DAY~ Mr. Jacobson stated that this date and time has been advertised for a public hearing to consider an ordinance relating to appeals to the Board of Zoning Appeals and the time frame for the Planning Director to respond to requests for decisions. No one came forward to speak in favor of or against this 99-53 ordinance. On motion of Mr. Barber, seconded by Mr. McHale, the Board adopted the following ordinance: AN ORDINANCE TO AMEND THE CODE OF THE COUNTY OF CHESTERFIELD, 1997, AS AMENDED, BY AMENDING SECTIONS 19-21 AND 19-23, AND ADDING SECTION 19-19.1 RELATING TO APPEALS TO THE BOARD OF ZONING APPEALS AND REQUIRING THE PLANNING DIRECTOR TO RESPOND TO REQUESTS FOR DECISIONS WITHIN 90 DAYS BE IT ORDAINED by the Board of Supervisors of Chesterfield County: (1) That Sections 19-21 and 19-23 of the Code of the County of Chesterfield, 1997, as amended, are amended and reenacted to read as follows: Sec. 19-21. Same--Powers and duties. The board of zoning appeals shall have the following powers and duties: (a) To hear appeals as provided for in § 19-19.1. O O O Sec. 19-23. Director of administrative variances. planning; authority to grant (g) 0 0 0 The director of planning shall approve or disapprove an application for an administrative variance not less than 21 days after the date of notice of the application nor more than 90 days after the application for the variance is received. 0 0 0 (2) That Section 19-19.1 is added to Division 2 of Article II of Chapter 19 of the Code of the County of Chesterfield, 1997, as amended, to read as follows: Sec. 19-19.1. Administrative Decisions and Appeals to the Board of Zoning Appeals. (a) The director of planning shall provide a written response to a person who has filed a request in writing for a decision or determination by the director of planning on zoning matters within the scope of his authority. The director of planning shall provide the response within 90 days of the date of the request, unless the requestor has agreed to a longer time period. This includes interpretation requests made pursuant to Section 19-2. The director of planning's decision may be appealed 1/13/99 99-54 pursuant to the provisions of this section. (b) Any written notice of a zoning violation or a written order, decision or determination of the director of planning on zoning matters within the scope of his authority dated on or after July 1, 1993, shall include a statement informing the recipient that he may have a right to appeal the notice of a zoning violation or the written order, decision or determination within 30 days in accordance with this section and that the item shall be final and unappealable if not appealed within 30 days after the date of issuance. The appeal period shall not commence until this statement is given. (c) Except as provided in Article V of this Chapter, an appeal to the board of zoning appeals may be taken by any person aggrieved or by any officer, department, board or bureau of the locality from any order, requirement, decision or determination made by the director of planning on zoning matters within the scope of his authority or any other administrative officer in the administration or enforcement of this chapter. (d) An appeal to the board of zoning appeals shall be taken by filing a notice of appeal specifying the grounds thereof with the director of planning. The director of planning shall transmit to the board of zoning appeals all the papers constituting the record upon which the action appealed from was taken. e) An appeal shall stay all proceedings in furtherance of the action appealed from unless the director of planning certifies to the board of zoning appeals that by reason of facts stated in the certificate a stay would in his opinion cause imminent peril to life or property, in which case proceedings shall not be stayed otherwise than by a restraining order granted by the board of zoning appeals or by a court of record, on application and on notice to the director of planning and for good cause shown. Va. Code § 15.2-2286, 15.2-2309, 15.2-2311 (3) That this ordinance mmmediately upon adoption. shall become effective Ayes: Daniel, Warren, Barber, Humphrey, and McHale. Nays: None. 16 .E. TO CONSIDER EXPANDING AND RECONFIGURING THE BOUNDARIES OF THE JEFFERSON DAVIS ENTERPRISE ZONE APPLICATION TO PERMIT THE AMENDMENT OF THE JEFFERSON DAVIS ENTERPRISE ZONE BOUNDARIES Mr. Stith stated that this date and time has been advertised to consider amending the boundaries of the Jefferson Davis 99-55 1/~3/99 Enterprise Zone through an amended enterprise zone application. Mr. McLaren stated that the proposed amendment would be the second amendment to the Jefferson Davis Enterprise Zone. He further stated that, after speaking with officials from DuPont, it has been determined to be in the County's best interest to include DuPont's expansion areas into the Enterprise Zone in order to compete with foreign companies for the future expansion of DuPont. He presented an overview of the existing Enterprise Zone and briefly reviewed the proposed changes. There was brief discussion relative to the constraints regarding the maximum total area allowed in the Enterprise Zone. No one came forward to speak in favor of or against this issue. On motion of Mr. McHale, seconded by Mr. Barber, the Board amended the boundaries of the Jefferson Davis Enterprise Zone and authorized the Economic Development staff to submit an application to expand and reconfigure the boundaries of the Enterprise Zone. Ayes: Daniel, Warren, Barber, Humphrey, and McHale. Nays: None. 16 .F. TO CONSIDER AN ORDINANCE TO VACATE PORTIONS OF A SIXTEEN FOOT DRAINAGE EASEMENT WITHIN SECOND BRANCH, SECTION 2 Mr. Stith stated that this date and time has been advertised for a public hearing to consider an ordinance to vacate portions of a sixteen foot drainage easement within Second Branch, Section 2. No one came forward to speak in favor of or against this ordinance. On motion of Mr. Humphrey, seconded by Mr. McHale, the Board adopted the following ordinance: AN ORDINANCE whereby the COUNTY OlF CHESTERFIELD, VIRGINIA, ("GRANTOR") vacates to BEERS AND WHITE, INC., a Virginia corporation, ("GRANTEE"), portions of a 16' drainage easement across Lots 8, 9, 10, 11 and 12, Second Branch Subdivision, Section 2, Matoaca Magisterial District, Chesterfield County, Virginia, as shown on a plat thereof duly recorded in the Clerk's Office of the Circuit Court. of Chesterfield County in Plat Book 95, at Pages 69 and 70. WHEREAS, Beers and White, Inc., a Virginia corporation, petitioned the Board of Supervisors of Chesterfield County, Virginia to vacate portions of a 16' drainage easement across Lots 8, 9, 10, 11 and 12, Second Branch Subdivision, Section 2, Matoaca Magisterial District, Chesterfield County, Virginia more 99-56 1/13/99 particularly shown on a plat of record in the Clerk's Office of the Circuit Court of said County in Plat Book 95, Pages 69 and 70, by Balzer & Associates, Inc., dated July 23, 1997, and recorded October 7, 1997. The portions of easement petitioned to be vacated are more fully described as follows: Portions of a 16' drainage easement, across Lots 8, 9, 10, 11 and 12, Second Branch Subdivision, Section 2, the locations of which are more fully shown on a plat made by Balzer & Associates, Inc., dated October 7, 1998, and revised December 30, 1998, a copy of which is attached hereto and made a part of this Ordinance. WHEREAS, notice has been given pursuant to Section 15.2- 2204 of the Code of Virginia, 1950, as amended, by advertising; and, WHEREAS, no public necessity exists for the continuance of the portions of easement sought to be vacated. NOW THEREFORE, BE IT ORDAINED BY THE BOARD OF SUPERVISORS OF CHESTERFIELD COUNTY, VIRGINIA: That pursuant to Section 15.2-2272 of the Code of Virginia, 1950, as amended, the aforesaid portions of easement be and are hereby vacated. This Ordinance shall be in full force and effect in accordance with Section 15.2-2272 of the Code of Virqinia, 1950, as amended, and a certified copy of this Ordinance, together with the plat attached hereto shall be recorded no sooner than thirty days hereafter in the Clerk's Office of the Circuit Court of Chesterfield County, Virginia pursuant to Section 15.2-2276 of the Code of Virginia, 1950, as amended. The effect of this Ordinance pursuant to Section 15.2-2274 is to destroy the force and effect of the recording of the portions of the plat vacated. This Ordinance shall vest fee simple title of the portions of easement hereby vacated in the owners of Lots 8, 9, 10, 11 and 12, within Second Branch Subdivision, Section 2 free and clear of any rights of public use. Accordingly, this Ordinance shall be indexed in the names of the COUNTY OF CHESTERFIELD as GRANTOR, and BEERS AND WHITE, INC., a Virginia corporation, or their successors in title, as GRANTEE. Ayes: Daniel, Warren, Barber, Humphrey, and McHale. Nays: None. 99-57 1/ 3/99 16,G. TO CONSIDER AN ORDINANCE TO VACATE A PORTION OF A SIXTEEN FOOT DRAINAGE EASEMENT WITHIN CREEKWOOD, SECTION A Mr. Stith stated that this date and time has been advertised for a public hearing to consider an ordinance to vacate a portion of a sixteen foot drainage easement within Creekwood, Section A. No one came forward to speak in favor of or against this ordinance. On motion of Mr. Warren, seconded by Mr. McHale, the Board adopted the following ordinance, subject to the lot owner granting the County a license for existing drainage facilities within the easement: AN ORDINANCE whereby the COUNTY (DF CHESTERFIELD, VIRGINIA, ("GRANTOR") vacates to ARTHUR V. WATERMAN and PAMELA A. WATERMAN, ("GRANTEE"), a portion of a 16' drainage easement across Lot 13, Block C, Creekwood Subdivision, Section A, Clover Hill Magisterial District, Chesterfield County, Virginia, as shown on a plat thereof duly recorded in the Clerk's Office of the Circuit Court of Chesterfield County in Plat Book 23, at Page 92. WHEREAS, ARTHUR V. WATERMAN and PAMELA A. WATERMAN, petitioned the Board of Supervisors of Chesterfield County, Virginia to vacate a portion of a ].6' drainage easement across Lot 13, Block C, Creekwood Subdivision, Section A, Clover Hill Magisterial District, Chesterfield County, Virginia more particularly shown on a plat of record in the Clerk's Office of the Circuit Court of said County in Plat Book 23, Page 92, by J. K. TIMMONS & ASSOCIATES, dated MARCH 4, 1975. The portion of the easement petitioned to be vacated is more fully described as follows: A portion of a 16' drainage easement, across Lot 13, Block C, Creekwood Subdivision, Section A, the location of which is more fully shown on a plat made by A. G. HAROCOPOS & ASSOCIATES, P.C., dated DECEMBER 21, 1993, a copy of which is attached hereto and made a part of this Ordinance. WHEREAS, notice has been given pursuant to Section 15.2- 2204 of the Code of Virginia, 1950, as amended, by advertising; and, WHEREAS, no public necessity exists for the continuance of the portion of the easement sought to be vacated. NOW THEREFORE, BE IT ORDAINED BY THE BOARD OF SUPERVISORS OF CHESTERFIELD COUNTY, VIRGINIA: That pursuant to Section 15.2-2272 of the Code of Virginia, 1950, as amended, the aforesaid portion of easement be and is hereby vacated. 99-58 1/ 3/99 This Ordinance shall be in full force and effect in accordance with Sectien 15.2-2272 of Nhe .Gene ef Virginia, 1950, as amended, and a certified copy of this Ordinance, together with the plat attached herete shall be recorded no sooner than thirty days hereafter in the Clerk's Office ef the Circuit Court of Chesterfield County, Virginia pursuant to Section 15.2-2276 of the Code of Virginia, 1950, as amended. The effect of this Ordinance pursuant to Section 15.2-2274 is to destroy the force and effect of the recording of the portion of the plat vacated. This Ordinance shall vest fee simple title of the portion of easement hereby vacated in the property owner of Lot 13, Block C, within Creekwood Subdivision, Section A free and clear of any rights of public use. Accordingly, this Ordinance shall be indexed in the names of the COUNTY OF CHESTERFIELD as GRANTOR, and ARTHUR V. WATERMAN and PAMELA A. WATERMAN, or their successors in title, as GRANTEE. The Board further authorizes the County Administrator to execute the necessary license agreement. Ayes: Daniel, Warren, Barber, Humphrey, and McHale. Nays: None. Mr. Daniel recognized two members of Boy Scout Troop 800 and one member of Boy Scout Troop 877 present at ~he meeting. 17. ADJOURNMENT On motion of Mr. McHale, seconded by Mr. Warren, the Board adjourned at 8:00 p.m. until January 27, 1999 at 3:00 p.m. for the ribbon cutting ceremony at the Juvenile and Domestic Relations District Court facility. Ayes: Daniel, Warren, Barber, Humphrey, and McHale. Nays: None. Lane County Administrator ~iel Cha i rman 99-59 /13/99