Loading...
03-12-2008 Board Summary Board of Supervisors Arthur S. Warren Daniel A. Gecker Dorothy Jaeckle James M. Holland Marleen K. Durfee County Administrator James J.L. Stegmaier Summary of Actions Taken by the Board on March 12, 2008 3:00 P.M. SESSION COUNTY ADMINISTRATOR’S COMMENTS ? Mr. Kevin Bruny presented information regarding Chesterfield University placing 45th among the Top 125 training organizations in the country as ranked by the Training magazine. ? Ms. Mary Ann Curtin provided an update on legislative topics affecting Chesterfield County at the General Assembly. BOARD MEMBER REPORTS Ms. Jaeckle announced the dates and times for her constituent meetings in the Bermuda District to review the budget. Mr. Holland stated he had a successful community meeting and is planning another meeting at the end of the month. RESOLUTIONS Adopted Resolution recognizing Lieutenant James B. Herring, Chesterfield County Police Department, for his bravery and dedicated service to Chesterfield County and the nation. Adopted Resolution recognizing Sergeant A. E. “Lonnie” Ott, Police Department, upon his retirement. Adopted Resolution recognizing members of the Real Estate Assessments Public Information Committee for their contributions in creating an informational brochure for county residents. 1 WORK SESSIONS A work session was held regarding the County Administrator’s FY2009-FY2010 Proposed Budget including presentations from the Management Services Division, the Police Department, and the Fire and Emergency Medical Services Department. DEFERRED ITEMS Deferred decision An amendment to the Code of the County of Chesterfield, 1950, as to June 25, 2008 amended, by adding a new Article XVII to Chapter 9 of the Code relating to transportation impact fees to fund and recapture the cost of providing reasonable road improvements. Approved Acceptance of three parcels of land along the north right of way line of Watkins Centre Parkway from Watkins Land, L.L.C. for the construction of Watkins Centre Parkway. Approved Zoning Case 08RW0271 – Michaux Associates, L.L.C., Midlothian District. APPOINTMENTS Approved Reappointment of Ms. Mary Ellen Howe, Mr. James V. Daniels, Mr. J. Carl Morris, Mr. G. M. “Skip” Wallace, Mr. Bryan Walker, Mr. John V. Cogbill, and Mr. George Emerson to serve on the Preservation Committee. Approved Appointment of Mr. Richard M. Jacobs to serve on the Committee on the Future. Approved Appointment of Mr. Eric Carroll to serve on the Sustain Our Communities Committee. CONSENT ITEMS Adopted Resolution recognizing March 2008, as “Purchasing Month.” Adopted Resolution recognizing Mr. Joseph C. Kelly, Troop 175, upon attaining the rank of Eagle Scout. Adopted Resolution recognizing Mr. H. Edward James, Purchasing Department, upon his retirement. 2 Approved Revision of Ambulance Fee Schedule for Chesterfield Fire and Emergency Medical Services. Deferred to Award of annual requirements contracts for architectural services. April 2, 2008 Approved Award of construction contract for to Raymond Key Commercial Contracting, LLC for the Chesterfield County Courts Building addition and renovations project. Approved Award of construction contract for to Gulf Seaboard General Contractors, Incorporated for the renovation of the second floor of the Lane B. Ramsey Administration Building and the Old Police Evidence/Fire Administration Building. Approved Authorized the County Administrator to execute Change Order Number One to the construction contract for Ettrick Park Walking Trail. Approved Authorized the County Administrator or his designee to execute a Law Enforcement Mutual Aid Agreement between Chesterfield County and Hanover County. Approved Set April 9, 2008 for public hearing to consider proposed amendment to Sections 19-181 and 19-301 of the Code of the County of Chesterfield, 1997, as amended, pertaining to unmanned (self-service) motor vehicle fueling facilities in the I-1 Zoning District. Approved State road acceptance of roads in Oak Forest Estates, Section 7 and a portion of Section 1 and Winterfield Station, Section 1. Approved Acceptance of a parcel of land along Iron Bridge Road and for the extension of Kingsland Glen Drive from Chesterfield Business Partners, LLC. Approved Acceptance of a parcel of land along Waterford Lake Drive from Vanine Holdings, LLC. Approved Request from Richard K. McLaughlin for a gravel driveway to encroach within a 40-foot unimproved county right of way known as Werth Street to access Lot 378, Block M, Plan of Chester. Approved Purchase of a parcel of land north of West Providence Road. Approved Authorized the County Administrator to execute benefit consulting contracts with Mercer LLC and Wachovia Insurance Services, Incorporated. 3 Approved Transfer of District Improvement Funds from the Dale, Matoaca, Clover Hill, Midlothian and Bermuda District Improvement Funds to the Chesterfield County School Board for post-prom celebrations. ADDED BY UNANIMOUS CONSENT Adopted Resolution regarding the Presidential Primary Votes not counted. REPORTS Accepted Reports on Status of General Fund Balance, Reserve for Future Capital Projects, District Improvement Funds and Lease Purchases; a Report on Roads Accepted into the State Secondary System; a Report of Planning Commission Substantial Accord Determination for T- Mobile (Case 08PD0244) to Co-locate an Antenna on a Virginia Power Structure Located on the Northeast Line of Coalfield Road, Across from Gorham Lane; a Report of Planning Commission Substantial Accord Determination for T-Mobile (Case 08PD0245) to Co-locate an Antenna on a Virginia Power Structure Located on the South Line of Kelmarbi Road, West of Branders Bridge Road; a Report of Planning Commission Substantial Accord Determination for the T-Mobile (Case 08PD0255) to Co-locate an Antenna on a Virginia Power Structure Located on the East Line of O’Bisque Road, South of Belmont Road. CITIZEN COMMENT PERIOD ON UNSCHEDULED MATTERS Mr. George Beadles addressed the Board regarding their sense of accountability and concern for the environment. 6:30 P.M. SESSION Reverend Ryan Atchison, Sr., Pastor of Matoaca Christian Fellowship gave the invocation. Eagle Scout Harrison Gebs led the Pledge of Allegiance to the flag of the United States of America. 4 RESOLUTIONS Adopted Resolutions recognizing Mrs. Carol Bence Conroy and Mrs. Patricia B. Revere for their service as members of the Health Center Commission of Chesterfield County. Adopted Resolutions recognizing Mr. Harrison Gebs, Mr. Andrew Fenlon, Mr. Scott Riley, Mr. Christian Carmichael, Mr. Gregory Sidell, and Mr. Eric Ahles upon attaining the rank of Eagle Scout. CITIZEN COMMENT PERIOD ON UNSCHEDULED MATTERS Mr. Bob Herndon presented the Board with an update of Public Transit in Chesterfield County. Mr. Tom Tennile suggested the Board name a road or county facility for Mr. David Hutcheson Welchons, former Director of Utilities, for his contributions to Chesterfield County. REQUESTS FOR MANUFACTURED HOME PERMITS AND REZONINGS 05SN0239 In Clover Hill Magisterial District, a request of THE CHEATHAM Deferred to May FAMILY LIMITED PARTNERSHIP for rezoning from Agricultural 28, 2008 (A) to Community Business (C-3) with Conditional Use to permit multifamily and townhouse uses plus Conditional Use Planned Development to permit exceptions to Ordinance requirements on 63.5 acres located on the north line of Hull Street Road, also on the west line of Route 288 and located in the northwest quadrant of the intersection of these roads. Tax IDs 733-680-Part of 9439; 734-678- 2276; and 734-681-0526 and 3904. 07SN0323 In Dale Magisterial District, a request of RICHMOND 20 MHZ LLC Approved with for a Conditional Use to permit a communications tower in a proffered Residential (R-7) District on 1.2 acres located off the southeastern conditions terminus of Cotfield Road, south of Pano Road. Tax ID 781-676-Part of 7315. 08SN0173 In Bermuda Magisterial District a request of DAVID CAMPBELL for Approved with rezoning from Community Business (C-3) to General Industrial (I-2) proffered on 1.5 acres located on the north line of West Hundred Road, east of conditions Ware Bottom Spring Road. Tax IDs 807-653-0838 and 2033. 5 08SN0175 In Midlothian Magisterial District a request of REDEEMER Approved with LUTHERAN CHURCH for a Conditional Use to permit a child care proffered facility and private school in an Agricultural (A) District on 16.0 acres conditions located on the east line of Old Hundred Road south of Brightwalton Road. Tax ID 716-699-Part of 2564. 08SN0184 In Clover Hill Magisterial District a request of PEGASUS TOWER Denied COMPANY, LTD for a Conditional Use to permit a communications tower in an Agricultural (A) District. on 0.3 acre located on the south line of Reams Road west of South Arch Road. Tax ID 750-701-Part of 5112. PUBLIC HEARINGS Not Adopted Ordinance relating to responsibilities of the Planning Commission and Preservation Committee. Deferred to Public hearing to consider a proposed amendment to the County Code May 28, 2008 relating to creation of the Traditional Neighborhood Development (TND) Zoning District, and County-wide Standards for Off-street Parking, Parallel Parking, Tree Planting Within Sidewalk Areas, and Signs Projecting from Buildings, and a proposed amendment to the Introduction to the Plan For Chesterfield to provide for opportunities for TND Development. Approved A New Lease Agreement with A. T. Massey Energy Company for Rental of a Corporate Hangar at Chesterfield County Airport. Approved Restricted through truck traffic on Cranbeck Road. Deferred to Public hearing to consider an Ordinance to vacate a portion of a Plan of April 9, 2008 Cosby’s Lake. The meeting adjourned at 9:42 p.m. until April 2, 2008 at 3:00 p.m. for the next regularly scheduled meeting in the Public Meeting Room. 6