Loading...
04-09-2008 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 April 9, 2008 3:00 P.M. SESSION COUNTY ADMINISTRATOR’S COMMENTS ? The Board recognized Dr. William Nelson, Director of Chesterfield County Health Department for receiving the recognition of Richmond Magazine’s “Top Doc” in the Public Health Category. ? Mr. Greg Wingfield, President of Greater Richmond Partnership, provided the Board a brief overview of the Partnership. WORK SESSION A work session was held regarding the County Administrator’s FY2009-FY2010 Proposed Budget, the Proposed FY2009 Community Development Block Grant and HOME Investment Partnership Annual Plan, and the Proposed FY2009-FY2014 Capital Improvement Program, as well as other ordinance changes. NEW BUSINESS Adopted Ordinance amendments relating to Department of Utilities fee Changes. Adopted Ordinance relating to the Department of Building Inspection fees. Adopted Ordinance establishing the annual tax levy on various classes of real estate and personal property. Adopted The FY2009 Community Development Block Grant Program and the HOME Investment Partnership Annual Plan. Deferred until The FY2009-FY2014 Capital Improvement Program. April 23, 2008 Adopted, as The FY2009-FY2010 Biennial Financial Plan. amended 1 Adopted Resolutions appropriating funds for FY2009 and approving funds for FY2010 . Took No Action Consideration of Amendment to the Upper Swift Creek Plan relating to 1) Water quality, 2) Levels of Service for Roads, Schools and Public Safety, 3) Land Use, and 4) Economic Development. STREETLIGHT INSTALLATION Approved Streetlight installation at Robious Elementary School, three lights to illuminate the auxiliary parking area to the north of the school. CONSENT ITEMS Approved Acceptance of a grant awarded by the Virginia Department of Criminal Justice for the FY2008 Criminal Justice Records Systems Improvement Grant. Adopted Resolution recognizing April 20-26, 2008, as “Administrative Professional Week” in Chesterfield County. Adopted Resolution recognizing Mr. Herbert Tyrone Coleman, Department of General Services, Waste and Resource Recovery Division, upon his retirement. Adopted Resolution recognizing April 2008, as “Child Abuse Prevention Month” in Chesterfield County. Approved Appropriation of additional road cash proffers for McEnnally Road Reconstruction Project. Approved State road acceptance of roads in Summer Lake, Section 5; Glenmore Village, Section A; and Madison Village, Section A. Approved Authorization for Alltel to enter onto county property to evaluate sites for possible tower locations. Approved Conveyance of easement to Virginia Electric and Power Company to install underground cable across county property for the relocation of a transformer at Bon Air Elementary School. Approved Request to quitclaim a 16-foot drainage easement across the property of Seung G. and Kang Suk Dong. Approved Request to quitclaim a 16-foot drainage easement (private) across the property of Katherman Investments, Incorporated. 2 Approved Request to quitclaim a portion of a 16-foot water easement across the property of TNT Kids Partners, LLC. Approved Request from Richard C. Fortney and Amy Fortney for permission for a gravel driveway to encroach within a 16-foot unimproved county right of way known as Bermuda Street. Approved Request from Douglas R. Sowers and Susan S. Sowers for permission for a concrete spillway to encroach within a 30-foot sewer easement across their property. Approved Request from Meade Thomas Whitmore and Jacqueline M. Whitmore for permission for a proposed fence to encroach within an 8-foot easement and a 20-foot drainage and sewer easement across Lot 39, Cameron Run, Section 5. Approved Acceptance of a parcel of land along Ironbridge Road from Ironbridge Corner, L.C. Approved Acceptance of a parcel of land along East Hundred Road from JSN Development, LLC. Approved Acceptance of parcels of land along Hull Street Road from Michael and Myrna McCaffery. Approved Acceptance of a parcel of land along Hull Street Road from Albert A. and Mary W. Rudd. ADDED BY UNANIMOUS CONSENT Adopted Resolution recognizing Mrs. Dorothy Viney Turner for over 70 years of service to First Baptist Church (Midlothian), Chesterfield County and beyond. REPORTS Accepted A report on Status of General Fund Balance, Reserve for Future Capital Projects, District Improvement Funds and Lease Purchases. 3 CITIZEN COMMENT PERIOD ON UNSCHEDULED MATTERS Mr. Bruce Noll and Mrs. Debbie Noll addressed the Board regarding drainage issues on their property. Mr. George Beadles addressed the Board regarding the Planning Commission. 6:30 P.M. SESSION Mr. Russell Harris, Manager of Community Development, gave the invocation. Gold Award recipient Stephanie Leigh Spencer led the Pledge of Allegiance to the flag of the United States of America. PUBLIC HEARINGS Approved Amendment to the County Code pertaining to unmanned (self- service) motor vehicle fueling facilities in the I-1 Zoning District. Approved Ordinance to vacate a portion of a Plan of Cosby’s Lake. Approved Ordinance to vacate a portion of Lot 11 and Lot 12, Providence Farms Subdivision. Approved Ordinance to vacate a portion of an unimproved right of way known as Fonda Street (formerly Madison Street) within Revised Plan of Rayon Park. Approved Ordinance to vacate a portion of a 10-foot temporary construction easement within Otterdale Pointe Subdivision. Approved Exercise of Eminent Domain for the acquisition of a 10-foot and variable width easement for the county’s phone and data systems. The meeting adjourned at 7:12 p.m. until April 23, 2008 at 3:00 p.m. for the next regularly scheduled meeting in the Public Meeting Room. 4