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