Board of Supervisors
Frank J. Thornton, Chairman
Richard W. Glover, Vice-Chairman
James B. Donati, Jr.
David A. Kaechele
Patricia S. O'Bannon

County Manager
Virgil R. Hazelett, P.E.
Header graphic
Published by the Henrico County Manager's Office
County Seal

Horizontal Line

 

Summary of Actions Taken by the Board on June 14, 2005

 

Mr. Thornton led the Board, staff, and public in reciting the Pledge of Allegiance.

 

Rev. Bob Floyd, Assistant Minister, Tuckahoe Presbyterian Church, provided the invocation.

 

The minutes of the May 24, 2005 Regular and Special Meetings were approved.

 

MANAGER’S COMMENTS

Mr. Hazelett announced that Mrs. O’Bannon was attending graduation ceremonies for Mills E. Godwin High School.

 

PUBLIC COMMENTS 

William Walker, a resident of the Three Chopt District, expressed concerns regarding governmental powers and the impact of Henrico County regulations on the constitutional rights and personal freedoms of County citizens.

 

BOARD OF SUPERVISORS’ COMMENTS

Mr. Kaechele recognized Scott Palmer from Boy Scout Troop 765, sponsored by the Church of Jesus Christ of Latter Day Saints – Innsbrook Ward, who was observing the meeting.

Mr. Thornton recognized Pierce Tickle and Chris Sowers from Boy Scout Troop 747, sponsored by Gayton Baptist Church, and Chappie Adams from Boy Scout Troop 799, sponsored by Trinity United Methodist Church, who were observing the meeting. 

RECOGNITION OF NEWS MEDIA

Mr. Thornton recognized the presence of Jonathan Spiers of the Henrico County Leader.

PRESENTATION

153-05

Approved

Resolution of Appreciation for American Heart Association, Mid-Atlantic Affiliate.  Mr. Thornton presented the resolution in acknowledgment of the organization’s generous and timely donation of 150 Automated Electronic Defibrillator (AED) units to the Henrico County Division of Police for use by the County’s police officers in responding to accident and medical situations.  Joining him for the presentation from the Division of Police were Col. Henry W. Stanley, Jr., Chief, and Lt. Richard L. Schurz, Commander of the Division’s Training Unit.  Accepting the proclamation from the AHA, Mid-Atlantic Affiliate were Linda Vines, Vice-President for Health Initiatives and Britt Drews, Director of Marketing and Communications.

 

RESIGNATION

154-05

Approved

Resolution accepting the resignation of J. Scott Chapman from the J. Sargeant Reynolds Community College Local Board.

 

PUBLIC HEARINGS – REZONING CASE AND PROVISIONAL USE PERMIT

155-05

C-58C-04

Approved with Proffered Conditions

 

Request of Loftis Real Estate & Development to conditionally rezone from A-1 Agricultural District to RTHC Residential Townhouse District (Conditional), part of Parcel 800-730-7438, containing 6.981 acres, located at the north intersection of Elkridge Lane and 20th Street, adjoining the northwest property line of the Oak Hill subdivision. 

 

156-05

C-11C-05

Approved with Proffered Conditions

 

Request of Rogers-Chenault, Inc. to conditionally rezone from A-1 Agricultural District to R-3C One-Family Residence District (Conditional), Parcel 777-764-6922, approximately 41.6 acres, located on the west line of Mountain Road at its intersection with Megan Drive. 

 

157-05

P-4-05

Approved with Conditions

 

Request of Jason Vickers-Smith for a Provisional Use Permit under Sections 24-32(dd)(2)(e), 24-32.1(u), 24-34(d), 24-34.1(b)(2), and 24-122.1 of Chapter 24 of the County Code in order to increase the building height limitations in Land Bay 4B of the proposed Rockett’s Landing Urban Mixed Use District, on Parcels 797-713-5542 and 797-713-4210, containing approximately 9.98 acres, located between Old Osborne Turnpike on the east, the James River on the west, and the city/county boundary on the north. 

 

 

106-05

C-10C-05

Approved with Proffered Conditions


Request of CGS Properties, LLC to conditionally rezone from R-3 One-Family Residence District to RTHC Residential Townhouse District (Conditional), Parcel 767-751-2632, containing 15.17 acres, located on the south line of Wistar Road at its intersection with Shrader Road. 

 

158-05

C-61C-04

Approved with Proffered Conditions

 

Request of Dominion Land & Development Partnership to conditionally rezone from A-1 Agricultural District to R-5AC General Residence District (Conditional), Parcels 759-767-5161, 759-767-2638, 759-767-6934, 759-767-6516 and 758-767-8413, containing approximately 14.2 acres, located on the west line of Francistown Road at Castle Point Road. 

 

159-05

C-19C-05

Approved with Proffered Conditions

 

Request of Parker & Orleans Homebuilders, Inc. to conditionally rezone from A-1 Agricultural District and R-2 One Family Residence District to R-2C One Family Residence District (Conditional), Parcels 761-767-6317, 761-767-2889 and 762-767-8633, containing 78.814 acres, located on the west line of Staples Mill Road (U.S. Route 33), 1,129 feet north of Courtney Road and Saluda Avenue. 

 

40-05

C-67-04

Deferred to August 9, 2005 Meeting

 

Request of Hugh W. Owens to rezone from O-2C Office District (Conditional) to C-1 Conservation District, part of Parcel 770-745-1768, containing approximately 1.87 acres, located on the east line of Bethlehem Road between the north line of Interstate 64 and the intersection of Old Bethlehem and Copelin Roads. 

 

160-05

C-13C-05

Deferred to July 12, 2005 Meeting

 

Request of The Estate of Madeline W. Smart and William D. Smart, Sr. and Mamie J. Smart to conditionally rezone from A-1 Agricultural District to R-2AC One Family Residence District (Conditional), part of Parcel 740-770-0883 and all of 740-770-5728, containing 30.4 acres, located on the north line of Shady Grove Road approximately 1,100 feet east of Pouncey Tract Road (State Route 271). 

 

161-05

C-14C-05

Deferred to July 12, 2005 Meeting

Request of The Estate of Madeline W. Smart to conditionally rezone from A-1 Agricultural District to R-3C One-Family Residence District (Conditional), part of Parcel 740-770-0883, containing 14.5 acres, located on the south line of Shady Grove Road approximately 1,100 feet east of Pouncey Tract Road (State Route 271). 

PUBLIC HEARINGS – OTHER ITEMS

162-05

Approved as Amended

 

Resolution for Amendment to the 2004-05 Annual Fiscal Plan for June 2005.

 

178-04

Deferred to December 13, 2005 Meeting

 

Ordinance Granting Property Tax Exemption to Tuckahoe Village West Recreation Association. 

 

 

 

163-05

Approved

Resolution for Signatory Authority for Deed of Conveyance for Abandoned Portion of Old Woodman Road Right-of-Way, located in the Fairfield District.

 

 

164-05

Approved

Resolution for Signatory Authority for Deed of Conveyance for Abandoned Portions of New Wade Lane Right-of-Way, located in the Three Chopt District.

 

165-05

Approved

Resolution for Signatory Authority for Sublease for The Center for Independent Living by the Capital Area Training Consortium (CATC), located in Chesterfield County, Virginia.

 

166-05

Approved

Resolution for Approval of Issuance of Bonds by the Harrisonburg Redevelopment and Housing Authority for the Twin Hickory Apartments.

GENERAL AGENDA

167-05

Approved

 

Resolution for Donation of Surplus Equipment to the Henrico Humane Society.

 

168-05

Approved

Resolution to Accept the Virginia Department of Criminal Justice Services Grant Award to the County of Henrico, Division of Police, for Creating, Filling, and Maintaining an Administrative Data Specialist Position.

 

169-05

Approved

Resolution for Signatory Authority for Amendment No. 2 to Design Contract, RF&P Park Baseball Stadium.

 

170-05

Approved

Resolution for Signatory Authority for Acquisition of Real Property at 8611 Dixon Powers Drive, located in the Brookland District.

 

171-05

Approved

Resolution for Abandonment of a Portion of Old Quioccasin Road, located in the Tuckahoe District.

 

172-05

Approved

Resolution for Signatory Authority for Amendment to Engineering Services Agreement for Fourmile Creek Trunk Sewer Rehabilitation by Greeley and Hansen LLC.

 

173-05

Approved

Resolution for Award of Contract for Annual Engineering Services for Water and Sewage Pumping Stations by Greeley & Hansen LLC.


174-05

Approved

Resolution for Award of Contract for Annual Engineering Services for Sewer and Water Projects by Draper Aden Associates.


175-05

Approved

Resolution for Award of Construction Contract for Howard Road Drainage Improvements, Phase I (approximately 900 feet).  Project #555078-704-082-00, located in the Fairfield District.

 

176-05

Approved

Resolution for Award of Construction Contract for Hungary Road Precast Concrete Arch and Roadway Replacement.  Project #551234-704-274-00, located in the Fairfield District.


177-05

Approved

Resolution for Amendment to Contract for Engineering Design Services for Nuckols Road from I-295 Ramp South to Springfield Road (approximately 1.02 miles) and the Relocation of Sadler Road. Project #551903-704-790-00, located in the Three Chopt District. 

 

178-05

Approved

Resolution to Permit Additional Maximum Fine of $200 Fine for Speeding on Beverly Drive between Patterson Avenue and Three Chopt Road.

 

179-05

Approved

Resolution accepting Tanfield, Section 1, located in the Brookland District, into the County road system for maintenance.

 

Horizontal Line

Proud of Our Progress; Excited About Our Future.

Horizontal Line

Subscribe to the Agend-O-Gram. Use this link to find out how.

Read the latest issue of Henrico Today, distributed with the Richmond Times-Dispatch.

Return to Meeting Information Page

Return to Board and Manager's Office page

Return to main Henrico page

Visitor CenterResident CenterBusiness Center
A-Z DirectoryContact


© 2005 Henrico County, Virginia

Stars and Stripes