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

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 January 24, 2006

 

The invocation was given by Rev. Cameron Abell, Good News Jail & Prison Ministry.

 

The minutes of the January 10, 2006 Regular Meeting were approved.

 

BOARD OF SUPERVISORS’ COMMENTS

Mrs. O’Bannon stated that she had received a number of complaints from her constituents regarding a proposal by the Board of Supervisors to change the location of the Public Comment Period on the Board’s regular meeting agenda.  She expressed concern that placing the Public Comment Period later on the agenda would discourage citizens from speaking at Board meetings.  Mrs. O’Bannon noted that she favored enforcing the Board’s existing Procedures for Public Comment rather than revising these rules.

RECOGNITION OF NEWS MEDIA

Mr. Glover recognized Olympia Meola from the Richmond Times-Dispatch, Tom Lappas from the Henrico Citizen, and Jonathan Spiers from the Henrico County Leader

 

RESIGNATION

 

23-06

Approved

Resolution accepting the resignation of Matthew P. Geary from the Community Criminal Justice Board.

 

PUBLIC HEARINGS – REZONING CASES AND PROVISIONAL USE PERMITS

344-05

C-55C-05

Deferred to April 11, 2006 Meeting

 

Request of Wilton Development Corp. to conditionally rezone from A-1 Agricultural District to UMUC Urban Mixed Use (Conditional) and R-6C General Residence District (Conditional), Parcels 730-765-7288, 731-766-8757, 731-766-6068, and 730-766-8989 containing approximately 69.8 acres (UMUC – 58.2 acres and R-6C - 11.6 acres), located between the north line of West Broad Street (U.S. Route 250) and the south line of Interstate 64 at the Goochland County line. 

 

345-05

P-11-05

Deferred to April 11, 2006 Meeting

 

Request of Wilton Development Corp. for a Provisional Use Permit for the Master Plan for the proposed Waterford UMUC, on Parcels 730-765-7288, 731-766-8757, 731-766-6068, and part of 730-766-8989 containing approximately 58.2 acres, located between the north line of W. Broad Street (U.S. Route 250) and the south line of Interstate 64 at the Goochland County line.

 

24-06

C-77C-05

Approved Amendment to Proffered Conditions

 

Request of Kenneth S. Merner for Ross Run, LLC to amend proffered conditions accepted with Rezoning Case C-65C-04, on Parcel 823-693-4446, containing 28.21 acres, located on the east line of Doran Road approximately 500 feet south of Ella Road. 

 

25-06

C-64C-05

Approved with Proffered Conditions

 

Request of Robert M. Atack for Nora Investments to conditionally rezone from A-1, Agricultural District to R-2AC, One-Family Residence District (Conditional), Parcel 765-769-5497, containing 5.7 acres, located on the west line of Mountain Road at its intersection with Good Oak Lane. 

 

26-06

C-82C-05

Deferred to February 14, 2006 Meeting

 

Request of James W. Theobald for Dominion Land & Development to conditionally rezone from R-3C One-Family Residence District (Conditional) and C-1 Conservation District to R-5AC General Residence District (Conditional), part of Parcel 759-768-2312, containing approximately 9.4 acres, located on the west side of Francistown Road approximately 116 feet south of Singletree Lane. 

 

384-05

C-72C-05

Approved with Proffered Conditions

 

Request of James W. Theobald for HHHunt Corporation to conditionally rezone from O-3C Office District (Conditional) to RTHC Residential Townhouse District (Conditional), part of Parcel 747-771-2430, containing 15.66 acres located at the southeast intersection of Hickory Park and Hickory Bend Drives. 

 

27-06

C-74C-05

Approved with Proffered Conditions

 

Request of Andrew M. Condlin for Koll Bren Fund V, LP to conditionally rezone from O-2 Office District to O-3C Office District (Conditional), Parcel 757-753-9760, containing approximately 9.95 acres, located on the west side of N. Parham Road approximately 300 feet north of Mayland Drive and on the north side of Mayland Drive approximately 390 feet west of N. Parham Road. 

 

28-06

C-50C-05

Approved with Proffered Conditions

 

Request of James W. Theobald for Parker & Orleans Home Builders, Inc. to conditionally rezone from A-1 Agricultural District to R-2C One-Family Residence District (Conditional), Parcels 762-768-2433, 762-768-3508, and 762-767-5793 containing approximately 17.152 acres, located on the west line of Staples Mill Road approximately 1,350 feet north of Meadow Pond Lane. 

 

29-06

C-56C-05

Deferred to February 14, 2006 Meeting

 

Request of J. F. Williams for Wms, LLC to rezone from A-1 Agricultural District to B-2C Business District (Conditional) and B-3C Business District (Conditional), Parcels 746-760-6689, 746-760-3696, and part of Parcel 746-761-5525, containing approximately 5.16 acres, located at the northeast intersection of W. Broad Street (U.S. Route 250) and Old Sadler Road. 

 

30-06

P-8-05

Deferred to February 14, 2006 Meeting

 

Request of J. F. Williams for Wms, LLC for a provisional use permit under Sections 24-58.2(a), 24-120 and 24-122.1 of Chapter 24 of the County Code, in order to allow 24-hour operation of a convenience store with gas sales as permitted in the B-2C Business District (Conditional), on Parcel 746-760-3696, located at the northeast intersection of West Broad Street (U.S. Route 250) and Old Sadler Road.

 

31-06

C-67C-05

Approved with Proffered Conditions

 

Request of Andrew M. Condlin for Dtown L.L.C. to conditionally rezone from R-4 One-Family Residence District and M-2 General Industrial District to R-5AC General Residence District (Conditional), Parcels 806-710-8061 and 807-711-0058, containing 21.694 acres, located on the north line of Darbytown Road approximately 765 feet southeast of Oregon Avenue. 

 

32-06

C-83C-05

Approved with Proffered Conditions

 

Request of Deborah G. LaVecchia to rezone from R-2 One-Family Residence District to R-2AC One-Family Residence District (Conditional), Parcel 813-727-8406, containing 1.0 acre, located on the west line of Biloxi Road approximately 340 feet south of Natchez Road. 

 

33-06

P-12-05

Approved with Conditions

 

Request of Edward B. Kidd for Nextel Communications of the Mid-Atlantic, Inc. for a provisional use permit under Sections 24-95(a)(3), 24-120 and 24-122.1 of Chapter 24 of the County Code in order to construct and operate a telecommunications tower up to 199 feet in height and related equipment, on part of Parcel 847-703-4371, containing approximately 2,500 square feet, located on the south line of Technology Boulevard at Elko Tract Road. 

 

34-06

C-81C-05

Approved Amendment to Proffered Conditions

 

Request of Midview Group, LLC to amend proffered conditions accepted with Rezoning Case C-17C-05, on Parcel 806-703-3309, containing 40.8 acres, located on the north line of Midview Road approximately 190 feet east of Fox Down Drive.   

 

PUBLIC HEARINGS – OTHER ITEMS

 

35-06

Approved

Ordinance to Amend and Reordain subsection (i) of Section 24-95 of the Code of the County of Henrico Titled “Additional requirements, exceptions and modifications” to Allow Accessory Buildings and Structures, Including Swimming Pools, in a Side or Front Yard of Residential Dwellings With Approval of a Conditional Use Permit.

 

36-06

Approved

Resolution for Acceptance of Sealed Bid and Signatory Authority for Deed of Conveyance for Lot 29, Block L, Section 1, in Highland Springs, located in the Varina District.

 

37-06

Approved

Ordinance for Vacation of Portion of Alley for Block 9 in Larchmont, located in the Varina District.

 

GENERAL AGENDA

38-06

Approved

Resolution for Adoption of Guidelines for the Implementation of the Public-Private Transportation Act.

 

39-06

Approved

 

Resolution for Claim for Damages by Mr. Kenneth M. Cochrone.

 

40-06

Approved

 

Resolution for Acceptance of Gift from Richmond Square and Round Dance Association.

 

41-06

Approved

Resolution for Signatory Authority for License Agreement for Construction of Sewer Line on County Property in Meadowview Park, located in the Fairfield District.

 

42-06

Approved

Resolution for Signatory Authority for Deeds of Easement for Gillies Creek Sewer Pump Station, located in the Varina District.

 

43-06

Approved

Resolution for Signatory Authority for Award of Construction Contract for Glen Lea Water Improvements Phase 5 to Southern Construction Utilities, Inc.

 

44-06

Approved

Resolution for Signatory Authority for Agreement to Extend Water Distribution System along Williamsburg Road.

 

45-06

Approved

Resolution accepting The Ponds at Dandridge Farm, Section, A, and The Ponds at Dandridge Farm, Section C, and a Resubdivision of a Portion of the Area Reserved for Future Development of The Ponds at Dandridge Farm, Section A, located in the Brookland District; Andover Hills, Section B, and Chappell Ridge at Wyndham Forest, Section 4, and a Resubdivision of Lots 3 & 4, Block A, Section 1, located in the Three Chopt District; Rolling Hills, located in the Fairfield District; and Hanover Estates, located in the Varina District, into the County road system for maintenance.

 

46-06

Approved

Resolution to Change the Location of the Public Comment Period on the Regular Meeting Agenda.

 

 

ADDED BY UNANIMOUS CONSENT

 

47-06

Approved

Resolution Authorizing a Public Hearing to Consider Adoption of a Resolution Creating the Reynolds Crossing Community Development Authority.

 

 



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


© 2006 Henrico County, Virginia

Stars and Stripes