HomeMy WebLinkAboutJune 11 2008 Regular Meeting370
A Regular Meeting of the Frederick County Board of Supervisors was held on Wednesday
June 11, 2008, at 6:00 P.M., in the Board of Supervisors' Meeting Room, County Administratiol
Building, 107 North Kent Street, Winchester, Virginia.
PRESENT
Chairman Richard C. Shickle; Vice-Chairman Gene E. Fisher; Charles S. DeHaven, Jr.; Gar}
W. Dove; Bill M. Ewing; Philip A. Lemieux; and Gary A. Lofton.
CALL TO ORDER
Chairman Shickle called the meeting to order.
BOARD RETIRED INTO CLOSED SESSION
Upon a motion by Vice-Chairman Fisher, seconded by Supervisor DeHaven, the Board
convened in Closed Session pursuant to Code of Virginia, 1950, as Amended, Section 2.2-3711 A
(1) to discuss personnel matters.
The above motion was approved by the following recorded vote:
Richard C. Shickle Aye
Gene E. Fisher Aye
Charles S. DeHaven, Jr. Aye
Gary W. Dove Aye
Bill M. Ewing Aye
Philip A. Lemieux Aye
Gary A. Lofton Aye
BOARD RECONVENED INTO REGULAR SESSION
Upon amotion byVice-Chairman Fisher, seconded by Supervisor Dove, the Board came out
of closed session and reconvened in Regular Session.
The above motion was approved by the following recorded vote:
Richard C. Shickle Aye
Gene E. Fisher Aye
Charles S. DeHaven, Jr. Aye
Gary W. Dove Aye
Bill M. Ewing Aye
Philip A. Lemieux Aye
Gary A. Lofton Aye
Upon a motion byVice-Chairman Fisher, seconded by Supervisor Dove, the Board certified
that to the best of each board member's knowledge only Virginia Code Section 2.2-3711 A (1)
personnel matters were discussed.
The above motion was approved by the following recorded vote:
Minute Book Number 33
Board of Supervisors Regular Meeting or06/11/08
371
Richard C. Shickle Aye
Gene E. Fisher Aye
Charles S. DeHaven, Jr. Aye
Gary W. Dove Aye
Bill M. Ewing Aye
Philip A. Lemieux Aye
Gary A. Lofton Aye
RECESS
The Board recessed unti17:15 p.m.
CALL TO ORDER
Chairman Shickle called the meeting back to order.
INVOCATION
Reverend Daniel Hesse, Harvesters of Hope, delivered the invocation.
PLEDGE OF ALLEGIANCE
Vice-Chairman Fisher led the Pledge of Allegiance.
ADOPTION OF AGENDA -APPROVED AS AMENDED
Administrator Riley advised that he had no additions to the agenda.
Chairman Shickle asked to add the certification of the County Administrator's evaluation
as item #6 under County Officials.
Upon a motion by Supervisor Dove, seconded by Supervisor Ewing, the agenda was
approved as amended.
The above motion was approved by the following recorded vote:
Richard C. Shickle Aye
Gene E. Fisher Aye
Charles S. DeHaven, Jr. Aye
Gary W. Dove Aye
Bill M. Ewing Aye
Philip A. Lemieux Aye
Gary A. Lofton Aye
After the agenda was approved, Chairman Shickle reminded the Board that action was
needed regarding the July 2008 meeting schedule.
Upon a motion by Supervisor Ewing, seconded by Supervisor Dove, the Board added this
topic to the approved agenda as item #7 under County Officials.
The above motion was approved by the following recorded vote:
Richard C. Shickle Aye
Gene E. Fisher Aye
Minute Book Number 33
Board of Supervisors Regular Meeting of 06/11/08
372
Charles S. DeHaven, Jr. Aye
Gary W. Dove Aye
Bill M. Ewing Aye
Philip A. Lemieux Aye
Gary A. Lofton Aye
CONSENT AGENDA -APPROVED
Administrator Riley offered the following items for the Board's consideration under the
consent agenda:
- Parks and Recreation Commission Report -Tab F;
-Public Works Committee Report -Tab G.
Upon a motion by Supervisor DeHaven, seconded by Vice-Chairman Fisher, the Board
approved the consent agenda by the following recorded vote:
Richard C. Shickle Aye
Gene E. Fisher Aye
Charles S. DeHaven, Jr. Aye
Gary W. Dove Aye
Bill M. Ewing Aye
Philip A. Lemieux Aye
Gary A. Lofton Aye
CITIZEN COMMENTS
There were no citizen comments.
BOARD OF SUPERVISORS COMMENTS
There were no Board of Supervisors' comments.
MINUTES -APPROVED
Upon a motion by Supervisor Dove, seconded by Supervisor Ewing, the minutes from the
May 28, 2008 Regular Meeting were approved.
The above motion was approved by the following recorded vote:
Richard C. Shickle Aye
Gene E. Fisher Aye
Charles S. DeHaven, Jr. Aye
Gary W. Dove Aye
Bill M. Ewing Aye
Philip A. Lemieux Aye
Gary A. Lofton Aye
COUNTY OFFICIALS
PRESENTATION OF EMPLOYEE OF THE MONTH AWARD FOR JUNE 2008 -
(RESOLUTION #063-081- APPROVED
Upon a motion by Supervisor DeHaven, seconded by Vice-Chairman Fisher, the Board
Minute Book Number 33
Board of Supervisors Regular Meeting of 06/11/08
373
approved Guillermo "Will" Vera as Employee of the Month for June 2008.
RESOLUTION TO RECOGNIZE THE FKEDERICK COUNTY
EMPLOYEE OF THE MONTH
Guillermo "Will" Vera
WHEREAS, the Frederick County Board of Supervisors recognizes that the County's
employees are a most important resource; and
WHEREAS, on September 9, 1992, the Board of Supervisors approved a resolution which
established the Employee of the Month award and candidates for this award may be nominated by
any County employee; and
WHEREAS, the Board of Supervisors selects one employee from those nominated, based
on the merits of outstanding performance and productivity, positive job attitude, and other
noteworthy contributions to their department and to the County; and
WHEREAS, Guillermo "Will" Vera, who serves as Correctional Officer II with the
Northwestern Regional Adult Detention Center was nominated for Employee of the Month; and
WHEREAS, Officer Vera is deserving of special recognition for his immediate attention and
intervention of what could have been an explosive situation within an Inmate Housing Unit at the
Regional Jail. While performing routine duties, Officer Vera observed suspicious behavior among
some 40 Immigration and Custom Enforcement detainees in his charge. Officer Vera's timely
actions were not only consistent with the basic principles of Direct Supervision, but attest to his
insight and experience as a Corrections professional.
NOW, THEREFORE, BE IT RESOLVED, by the Frederick County Board of Supervisors
this llth day of June, 2008, that Guillermo "Will" Vera is hereby recognized as the Frederick
County Employee of the Month for June, 2008; and
BE IT FURTHER RESOLVED, that the Board of Supervisors extends gratitude to
Guillermo "Will" Vera for his outstanding performance and dedicated service and wishes him
continued success in future endeavors; and
BF. IT FURTHER RESOLVED, that Guillermo "Will" Vera is hereby entitled to all of the
rights and privileges associated with this award.
The above motion was approved by the following recorded vote:
Richard C. Shickle Aye
Gene E. Fisher Aye
Charles S. DeHaven, Jr. Aye
Gary W. Dove Aye
Bill M. Ewing Aye
Philip A. Lemieux Aye
Gary A. Lofton Aye
PRESENTATION TO THE BOARD RE- AIR QUALITY UPDATE
Tiffany Toomer, Valley AIRNow Coordinator, appeared before the Board to give an
update on the air quality in the Valley. She advised that the Northern Shenandoah Valley had
reached attainment status in 2008. She went on to say the EPA had since strengthened the ozone
standard, but the Valley remains in attainment. She briefly reviewed the four successful programs
Minute Book Number 33
Board of Supervisors Regular Meeting of 06/11(08
374
that have been implemented by Valley AIRNow:
- Idle Reduction Street Signs
- Air Quality Action Day Network
- Valley AIR Corps (business outreach)
- K-12 Outreach (contests, Clean Air Champions)
The Board thanked Ms. Toomer for coming.
COMMITTEE APPOINTMENTS
TRACEY MCLAURIN NOMINATED TO SERVE AS A MEMBER OF THE LOCAL
EMERGENCY MANAGEMENT PLANNING COMMITTEE -APPROVED
Upon a motion by Supervisor Dove, seconded by Supervisor DeHaven, the Board nominated
Tracey McLaurin to serve as a member of the Local Emergency Management Planning Committee.
The above motion was approved by the following recorded vote:
Richard C. Shickle Aye
Gene E. Fisher Aye
Charles S. DeHaven, Jr. Aye
Gary W. Dove Aye
Bill M. Ewing Aye
Philip A. Lemieux Aye
Gary A. Lofton Aye
REAPPOINTMENT OF GENE E. FISHER AS BOARD OF SUPERVISORS'
REPRESENTATIVE ON THE CONSERVATION EASEMENT AUTHORITY -
APPROVED
Upon a motion by Supervisor Dove, seconded by Supervisor Ewing, the Board reappointed
Gene E. Fisher as Board of Supervisors' representative on the Conservation Easement Authority.
This is a three year appointment, said term to expire August 24, 2011.
The above motion was approved by the following recorded vote:
Richard C. Shickle Aye
Gene E. Fisher Aye
Charles S. DeHaven, Jr. Aye
Gary W. Dove Aye
Bill M. Ewing Aye
Philip A. Lemieux Aye
Gary A. Lofton Aye
REAPPOINTMENT OF JAMES R. WILKINS III AS MEMBER-AT-LARGE ON
THE FREDERICK-WINCHESTER SERVICE AUTHORITY -CONDITIONALLY
APPROVED
Upon a motion by Vice-Chairman Fisher, seconded by Supervisor Lemieux, the Board
reappointed James R. Wilkins, III, to serve as member-at-large to the Frederick-Winchester Service
Minute Book Number 33
Board of Supervisors Regular Meeting of 06/11/08
375
Authority. This is a three year appointment, said term to expire August 31, 2011. This appointment
is subj ect to Mr. Wilkins' willingness to continue serving and concurrence of the City of Winchester.
The above motion was approved by the following recorded vote:
Richard C. Shickle Aye
Gene E. Fisher Aye
Charles S. DeHaven, Jr. Aye
Gary W. Dove Aye
Bill M. Ewing Aye
Philip A. Lemieux Aye
Gary A. Lofton Aye
RE VEST FROM THE COMMISSIONER OF THE REVENUE FOR REFUND -
APPROVED
Administrator Riley advised the Commissioner of the Revenue requested refund for Seward
International, lnc. in the amount of $37,502.70
indicated a refund appeared to be justified.
The County Attorney reviewed the request and
Upon a motion by Supervisor DeHaven, seconded by Supervisor Ewing, the Board approved
the refund request.
The above motion was approved by the following recorded vote:
Richard C. Shickle Aye
Gene E. Fisher Aye
Charles S. DeHaven, Jr. Aye
Gary W. Dove Aye
Bill M. Ewing Aye
Philip A. Lemieux Aye
Gary A. Lofton Aye
LANDFILL GAS RIGHTS AGREEMENT -APPROVED
Administrator Riley advised this was a Landfill Gas Rights Agreement between the County
and Greenhouse Gas Services, LLC. The Public Works Committee reviewed and unanimously
endorsed this item at its Apri129, 2008 meeting. He concluded by saying this agreement was in a
form that was approvable by the Board and all signatory requirements had been satisfied.
Upon amotion by Vice-Chairman Fisher, seconded by Supervisor Dove, the Board approved
the Landfill Gas Rights Agreement.
The above motion was approved by the following recorded vote:
Richard C. Shickle Aye
Gene E. Fisher Aye
Charles S. DeHaven, Jr. Aye
Gary W. Dove Aye
Bill M. Ewing Aye
Minute Book Number 33
Board of Supervisors Regular Meeting of 06/11/08
376
Philip A. Lemieux Aye
Gary A. Lofton Aye
COMMITTEE REPORTS
CONSENT AGENDA
The Parks and Recreation Commission met on May 20, 2008. Members present were:
Robert Hartman, P. W. Hillyard, III, Cheryl Swartz, Martin Cybulski, Ronald Madagan, Charles
Sandy, Jr., and Philip Lemieux.
Items Reguirin:l Boar=Upervisors Action:
1. None
Submitted for Board Information Onl
1. Shenandoah Valley Sharks Baseball Club Co sponsorship - Mr. Hartman moved to
approve co sponsorship for the Shenandoah Valley Sharks Baseball Club, second by Mr. Hillyard,
carried unanimously (6-0).
Standing Committee Reports:
1. None
PUBLIC WORKS COMMITTEE REPORT -APPROVED UNDER CONSENT
AGENDA
The Public Works Committee met on Tuesday, May 27, 2008 at 8:00 a.m. All members
were present.
***Items Not Requiring Action***
1. Review Costs for "Moth Balling" the Old Gainesboro Elementary School
The Committee reviewed and unanimously endorsed the attached request to fund remedial
repairs to the Old Gainesboro School in the amount of $151,800. These repairs are primarily
associated with correcting deficiencies to the existing roof system. However, this cost also includes
$17,000 to add fire alarm and security systems. This request will be forwarded to the Finance
Committee for their review and action. (Attachment 1)
2. Reauest from Shawneeland Sanitary District Advisory Committee (SSDAC) to
Expend Funds to Grout the Foundation under Lake Cherokee Dam .-
The Committee reviewed and unanimously endorsed a request from the SSDAC to fund the
grouting of the foundation under the Lake Cherokee Dam. Based on preliminary cost estimates, we
are requesting a supplemental appropriation of $500,000 which will be transferred from the
Shawneeland reserve account. This request will be submitted to the Finance Committee for their
review and action. The magnitude of the requested amount will require a public hearing.
3. Discuss Proposed Source Reduction Policy for Local Government
The Director of Public Works presented a source reduction program recommended by the
Lord Fairfax Planning District for adoption by local governments. The proposed policy favors the
reduction of waste producing practices, the purchase of recycled and recyclable products, and the
environment for prudent product use. The proposed reduction program included a checklist survey
prepared by the Virginia Department of Environmental Quality.
Minute Book Number 33
Board of Supervisors Regular Meeting of 06/11/08
377
After discussing this program at length, Mr. Riley recommended this program be reviewed
~y the Public Works staff with the idea of developing a policy which can be applied to Frederick
County. The policy will be submitted to Mr. Riley for his review and comment prior to submission
to the Public Works Committee.
4. Update on Stormwater Res:ulations
Mr. Joe Wilder, Deputy Director of Public Works, presented an update of the proposed
stormwater regulations. He informed the Committee the he had been appointed to serve on a
technical advisory committee (TAC) which will review and recommend amendments to the existing
Virginia Stormwater Management Program (VSMP) regulations. As a consequence of this
appointment, he requested that a subcommittee be convened to solicit comments from the local
development community. Mr. Bob Wells and Mr. Jim Wilson volunteered to serve on this
subcommittee as representatives from the Public Works Committee.
Volunteers will also be solicited from the engineering, building, and development
communities. Mr. Wilder indicated that he anticipated approximately four (4) meeting dates which
will be scheduled within one (1) week after each TAX meeting. (Attachment 3)
5. Miscellaneous Reports
a. Tonnage Report: Landfill
(Attachment 4)
b. Animal Shelter Dog Report
(Attachment 5)
c. Animal Shelter Cat Report
(Attachment 6)
PUBLIC HEARINGS
PUBLIC HEARING - SALE OF COUNTY OWNED PROPERTY LOCATED IN THE
SHAWNEELAND SANITARY DISTRICT -LAND DESCRIBED AS LOTS 8 AND
9 OF SECTION 15 OF SHAWNEELAND LYING AND BEING SITUATE IN BACK
CREEK MAGISTERIAL DISTRICT COUNTY OF FREDERICK STATE OF
VIRGINIA TAX MAP NUMBERS 49A02-115-8 AND 49A02-115-91-APPROVED
Administrator Riley advised the Board had previously considered approval of the trade of
Lot 12 in Section 24 of Shawneeland for Lots 8 and 9 in Section 15. The Board indicated its
approval of this trade. Because this transaction includes the disposition of County owned property,
a public hearing on this transaction was required.
Chairman Shickle convened the public hearing.
There were no citizen comments.
Chairman Shickle closed the public hearing.
Upon a motion by Supervisor Lofton, seconded by Vice-Chairman Fisher, the Board
approved the property trade.
The above motion was approved by the following recorded vote:
Richard C. Shickle Aye
Gene E. Fisher Aye
Minute Book Number 33
Board of Supervisors Regular Meeting of 06/11/08
378
Charles S. DeHaven, Jr. Aye
Gary W, Dove Aye
Bill M. Ewing Aye
Philip A. Lemieux Aye
Gary A. Lofton Aye
PUBLIC HEARING - AN ORDINANCE TO AMEND THE FREDERICK COUNTY
CODE CHAPTER 139 SALES SECTION 139-3• CHAPTER 144 SUBDIVISION OF
LAND SECTION 144-32• CHAPTER 165 ZONING• SECTION 165-6 AND 165-34.
THESE SECTIONS REFERENCE THE COMMONWEALTH'S ATTORNEY. WITH
THE CREATION OF THE COUNTY ATTORNEY POSITION IT IS
APPROPRIATE TO AMEND THESE SECTIONS TO REFLECT THAT CHANGE
- APPROVED
Administrator Riley advised the County Attorney indicated he had found several references
to the Commonwealth's Attorney in the Frederick County Code and suggested these sections be
changed to read County Attorney in light of the creation of the County Attorney position.
Chairman Shickle convened the public hearing,
There were no public comments.
Chairman Shickle closed the public hearing.
Upon a motion by Supervisor Dove, seconded by Supervisor Ewing, the Board approved the
ordinance to amend the Frederick County Code:
BE IT ORDAINED, that Chapter 139, Sales, Section 139-3; Chapter 144, Subdivision of
Land, Section 144-32; Chapter 165, Zoning, Sections 165-6 and 165-34 be amended to read as
follows:
§139-3. Contents of application
A. (4) Written notification from the County Attorney that he has
inspected the advertisement and inventory of such sale and has found such advertisement and
inventory to be in conformity with the provisions of this Article.
§144-32. Property owners' associations.
B. Establishment. The subdivider shall file legal documents that establish procedures for
the establishment of a nonprofit property owners' association prior to the sale of any lot in an
approved subdivision. These legal documents shall be submitted to the Subdivision Administrator
and the 'County Attorney for review and approval prior to the approval of the final
subdivision plats. These documents shall include but not be limited to provisions for dedication of
common properties, declarations of covenants, conditions and restrictions, articles of incorporation,
bylaws and deed clauses for common areas. All final contracts between the subdivider and all lot
purchasers shall include a consumer disclosure statement listing the property owners' association's
annual assessments and the copy of the final approved property owners' association bylaws.
Membership in the property owners' association shall be mandatory for each original purchaser and
each successive purchaser of a lot in any approved subdivision. A liability insurance policy of
$1,000,000 shall be mandatory for any property owners' association containing 20 or more lots.
§165-6. Violations and penalties; enforcement.
E. Enforcement. If the violation continues after the time period specified in the notice of
Minute Book Number 33
Board or Supervisors Regular Meeting of 06/11/08
379
violation expires, the Zoning Administrator may initiate injunction, mandamus or any other
appropriate action to ensure compliance with this chapter. In addition, the Frederick County
C--en:nrrtcmvvenlth'~Attorney or other prosecuting attorney appointed by the Board of Supervisors
shall proceed to prosecute the violation.
§165-34. Property owners' associations.
B. (5) Such organization or corporation shall be created by covenants and restrictions
approved by the Director of Planning and Development and County Attorney and
shall be composed of all persons having ownership within the boundaries of the development.
The above motion was approved by the following recorded vote:
Richard C. Shickle Aye
Gene E. Fisher Aye
Charles S. DeHaven, Jr. Aye
Gary W. Dove Aye
Bill M. Ewing Aye
Philip A. Lemieux Aye
Gary A. Lofton Aye
PLANNING COMMISSION BUSINESS
PUBLIC HEARINGS
PUBLIC HEARING REQUEST OF THOMAS L FAWCETT TO REMOVE A
PARCEL TOTALING 5.0 +/- ACRES FROM THE SOUTH FREDERICK
AGRICULTURAL AND FORESTAL DISTRICT. THE PARCEL IS IDENTIFIED
AS PROPERTY IDENTIFICATION NUMBER 61-A-45 LOCATED ALONG CEDAR
CREEK GRADE (ROUTE 6221 IN THE BACK CREEK MAGISTERIAL DISTRICT.
- APPROVED
Zoning Administrator Mark Cheran appeared before the Board regarding this item. He
advised the FawcettfEs requested removal of one parcel, approximately 5 acres, from the South
Frederick Agricultural and Forestal District. The Agricultural District Advisory Committee
considered this request and unanimously recommended approval. He went onto say the Planning
Commission recommended approval as well.
Chairman Shickle convened the public hearing.
There were no public comments.
Chairman Shickle closed the public hearing.
Upon a motion by Supervisor Lofton, seconded by Supervisor DeHaven, the Board approved
the request from Thomas L. Fawcett.
The above motion was approved by the following recorded vote:
Richard C. Shickle Aye
Gene E. Fisher Aye
Charles S. DeHaven, Jr. Aye
Gary W. Dove Aye
Minute Book Number 33
Board of Supervisors Regular Meeting of 06/11/08
380
Bill M. Ewing Aye
Philip A. Lemieux Aye
Gary A. Lofton Aye
TOTALING 10.0 +/- ACRES FROM THE DOUBLE CHURCH AGRICULTURAL
ANll FORESTAL DISTRICT. THE PARCEL IS IDENTIFIED AS PROPERTY
IDENTIFICATION NUMBER 86-A-241 LOCATED ALONG DOUBLE CHURCH
ROAD (ROUTE 641) IN THE OPEOUON MAGISTERIAL DISTRICT APPROVED
Zoning Administrator Mark Cheran appeared before the Board regarding this item. He
advised the Copp's requested removal of one parcel, totaling 10 acres, from the Double Church
Agricultural and Forestal District. The Agricultural District Advisory Committee considered this
request and unanimously recommended approval. He went on to say the Planning Commission
recommended approval as well.
Chairman Shickle convened the public hearing.
There were no public comments.
Chairman Shickle closed the public hearing.
Upon a motion by Supervisor Ewing, seconded by Supervisor Lofton, the Board approved
the request from Karl Copp.
The above motion was approved by the following recorded vote:
Richard C. Shickle Aye
Gene E. Fisher Aye
Charles S. DeHaven, Jr. Aye
Gary W. Dove Aye
Bill M. Ewing Aye
Philip A. Lemieux Aye
Gary A. Lofton Aye
PUBLIC HF,ARING -URBAN DEVELOPMENT AREA (UDAI BOUNDARY
CLARIFICATION AT STONEWALL INDUSTRIAL PARK. RELOCATION OF
THE UDA BOUNDARY FROM ITS EXISTING LOCATION TO ROUTE 37
RESULTING IN A REDUCTION OF THE UDA OF APPROXIMATELY 798
ACRES. - (RESOLUTION #064-08~ -APPROVED
Deputy Director of Planning and Development Michael Ruddy appeared before the Board
regarding this item. He advised this was an adjustment to the Urban Development Area surrounding
the Stonewall Industrial Park. The adjustment would make the Urban Development Area boundary
consistent with Route 37 south of the industrial park. He advised there was no change to the Sewer
and Water Service Area and the modification held no implication for the previously approved
Russell Glendobbin rezoning. He concluded by saying both the Comprehensive Plans and Program
Minute Book Number 33
Board of Supervisors Regular Meeting of 06/11/08
381
Subcommittee and Planning Commission recommended approval of this change.
Chairman Shickle convened the public hearing.
There were no citizen comments.
Chairman Shickle closed the public hearing.
AN AMENDMENT TO
THE FREDERICK COUNTY 2007 COMPREHENSIVE POLICY PLAN
CHAPTER 6, LAND USE
WHEREAS, an amendment to the Frederick County 2007 Comprehensive Policy Plan,
Chapter 6, Land Use, to modify the boundaries of the Urban Development Area (UDA) to more
appropriately reflect the current land use designations of the Comprehensive Policy Plan and provide
consistency with policy boundaries, resulting in approximate reduction of 798 acres in the UDA,
was considered. Also considered was an accompanying land use policy text modification. This
amendment was reviewed by the Comprehensive Plans and Programs Subcommittee (CPPS), and
the Planning Commission during their reguarly scheduled meetings; and
WHEREAS, the Comprehensive Plans and Programs Subcommittee (CPPS) recommended
approval of this amendment on May 12, 2008; and
WHEREAS, the Planning Commission held a public hearing on this Comprehensive Policy
Plan amendment on June 4, 2008; and
WHEREAS, the Board of Supervisors held a public hearing on this Comprehensive Policy
Plan amendment on June 11, 2008; and
WHEREAS, the Frederick County Board of Supervisors finds the adoption of this
Comprehensive Policy Plan amendment to be in the best interest of the public health, safety, welfare,
and in good planning practice.
NOW, THEREFORE, BE IT ORDAINED by the Frederick County Board of Supervisors
that the Frederick County 2007 Comprehensive Policy Plan, Chapter 6, Land Use, is amended to
modify the boundaries of the Urban Development Area (UDA) to more appropriately reflect the
current land use designations of the Comprehensive Policy Plan, resulting in an approximate
reduction of 798 acres in the UDA (maps attached).
This ordinance shall be in effect on the day of adoption.
Upon a motion by Supervisor DeHaven, seconded by Supervisor Dove, the Board approved
the amendment to the 2007 Comprehensive Policy Plan; Chapter 6, Land Use.
The above motion was approved by the following recorded vote:
Richard C. Shickle Aye
Gene E. Fisher Aye
Charles S. DeHaven, Jr. Aye
Gary W. Dove Aye
Bill M. Ewing Aye
Philip A. Lemieux Aye
Gary A. Lofton Aye
BOARD LIAISON REPORTS
There were no Board liaison reports.
Minute Book Number 33
Board of Supervisors Regular Meeting of 06/11/08
382
CITIZEN COMMENTS
There were no citizen comments.
BOARD OF SUPERVISORS COMMENTS
Supervisor Ewing moved to place the implementation of the recently adopted development
review fee schedule in the RA (Rural Areas) Zoning District on the next Board agenda for
discussion and action.
The motion was seconded by Supervisor DeHaven.
The Board approved the above motion by the following recorded vote:
Richard C. Shickle Aye
Gene E. Fisher Aye
Charles S. DeHaven, Jr. Aye
Gary W. Dove Aye
Bill M. Ewing Aye
Philip A. Lemieux Aye
Gary A. Lofton Aye
Supervisor DeHaven stated he would like to see the Board move ahead with the density
changes in the Rural Areas.
Upon a motion by Supervisor DeHaven, seconded by Supervisor Lofton, the Board directed
staff to bring forward to public hearing, at the August 2008 meeting, changes to the gross density
in the Rural Areas from one (1) unit per five (5) acres to one (1) unit per 10 acres. Further, staff was
directed to develop and report back to the Board on an implementation strategy for same.
The above motion was approved by the following recorded vote:
Richard C. Shickle Aye
Gene E. Fisher Aye
Charles S. DeHaven, Jr. Aye
Gary W. Dove Aye
Bill M. Ewing Aye
Philip A. Lemieux Aye
Gary A. Lofton Aye
ADJOURN
UPON A MOTION BY SUPERVISOR EWING, SECONDED BY SUPERVISOR
DOVE, THERE BEING NO FURTHER BUSINESS TO COME BEFORE THIS BOARD,
THIS MEETING IS HEREBY ADJOURNED. (8:00 P.M.)
Minute Book Number 33
Board of Supervisors Regular Meeting of 06/11/08
383
Richard C. Shickle
Chairman, Board of Supervisors
J .Riley, r.
erk, Board of Supervisors
Minutes Prepared By: ~ ~^~^
Jay i bs
Deputy Clerk, Board of Supervisors
Minute Book Number 33
Board of Supervisors Regular Meeting of 06/11/08