Loading...
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