Motion was made by Mr. Robinson to approve the minutes as presented and carried as follows:

Similar documents
REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS DECEMBER 6, 2004

RESCHEDULED MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JULY 5, 2006

LEE COUNTY ZONING BOARD OF APPEALS

MINUTES OF A REGULAR MEETING OF THE VILLAGE OF NEW LENOX PLAN COMMISSION. Held in the New Lenox Village Hall, 1 Veterans Parkway

TOWN OF KIMBALL, TENNESSEE

KIRTLAND CITY COUNCIL MINUTES. October 16, 2017

Town of Northumberland Planning Board Minutes Monday, July 16, :00 pm Page 1 of 6 Approved by Planning Board with corrections

Planning and Zoning Staff Report Corp. of Presiding Bishop LDS Church - PH

GREENWOOD CITY COUNCIL. October 17, :35 p.m. MINUTES

MOVED by Bud Gibbons, SECONDED by Anne Miller that the agenda be approved. CARRIED

S T A T E O F M I C H I G A N BOARD OF COMMISSIONERS OF THE COUNTY OF ALLEGAN. May 26, 2016

TOWN OF SENECA REGULAR MEETING SEPTEMBER 18, 2018

OAK RIDGE TOWN COUNCIL MEETING APRIL 5, :00 P.M. OAK RIDGE TOWN HALL MINUTES. Mayor Spencer Sullivan called the meeting to order at 7:00 p.m.

AGENDA TANEY COUNTY PLANNING COMMISSION REGULAR MEETING MONDAY, JUNE 15, 2015, 6:00 P.M. COUNTY COMMISSION HEARING ROOM TANEY COUNTY COURTHOUSE

KIRTLAND CITY COUNCIL MINUTES. October 5, 2015

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JUNE 3, 2002

KIRTLAND CITY COUNCIL MINUTES. October 7, 2013

MINUTES OF MEETING January 7, 2014

TREMONTON CITY CORPORATION CITY COUNCIL MEETING September 3, 2009 CITY COUNCIL WORKSHOP

MINUTES PLANNING BOARD OF THE BOROUGH OF MADISON REGULAR MEETING DECEMBER 1, 2015

MINUTES OF THE CHARTER REVIEW COMMISSION OF THE CITY OF AVON, OHIO HELD THURSDAY, MARCH 23, 2017, AT 7:00 P.M

AGENDA CRAIG W BUTTARS COUNTY EXECUTIVE / SURVEYOR. January 23, 2015

SPRINGFIELD TOWNSHIP ZONING BOARD OF APPEALS March 18, 2015

Boone County Commission Minutes 1 December December Session of the December Adjourned Term. Boone County Government Center Commission Chambers

BOONE COUNTY BOARD OF ADJUSTMENT BOONE COUNTY ADMINISTRATION BUILDING BOONE COUNTY FISCAL COURTROOM BUSINESS MEETING MARCH 9, :00 P.M.

City of Clermont MINUTES PLANNING AND ZONING COMMISSION October 7, Page 1

BANNER ELK TOWN COUNCIL. July 12, 2016 MINUTES

KIRTLAND CITY COUNCIL MINUTES. June 5, 2017

City of Davenport Commission Minutes of November 14, 2016

RESCHEDULED REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS SEPTEMBER 3, 2002

BEFORE THE HEARING EXAMINER FOR THURSTON COUNTY

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

TEHAMA COUNTY GENERAL PLAN REVISION PROJECT ADVISORY COMMITTEE MINUTES OF THE MEETING June 7, 2007

City of Davenport Commission Minutes of March 19, 2018

CLEARFIELD CITY COUNCIL MEETING MINUTES 7:00 P.M. POLICY SESSION February 23, PRESENT: Keri Benson Councilmember

KAYSVILLE CITY COUNCIL Meeting Minutes February 2, 2017

TOWN OF MAIDEN. March 20, 2017 MINUTES OF MEETING

FLOYD TOWN COUNCIL MEETING W. SKIP BISHOP JR., TOWN HALL November 19, :30 P.M. MINUTES

SUMNER COUNTY ZONING BOARD OF APPEALS MINUTES APRIL 11, 2013

Bylaws and Rules of Order of the First Baptist Church of Rockport, Massachusetts

HAMLET CITY COUNCIL REGULAR MONTHLY MEETING COUNCIL CHAMBERS ROOM 201 MAIN STREET, HAMLET, NC TUESDAY, DECEMBER 8, :00 PM MINUTES

Village of Crete Zoning Board of Appeals/ Plan Commission Meeting Minutes. June 11, 2015

Sprague Planning & Zoning Commission Regular Meeting Minutes Wednesday, January 2, 2019

PHONE: FAX:

NORTH BERWICK, MAINE MINUTES OF PLANNING BOARD APRIL 11, 2013

CHARLEVOIX COUNTY PLANNING COMMISSION 301 State Street Charlevoix, Michigan (231)

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JULY 17, 2000

MINUTES Land Use and Information Committee July 2, 2013

MINUTES FROM FEBRUARY 20, 2018

HAMPTON COUNTY COUNCIL S MEETING MINUTES MONDAY; APRIL 4, 2016; 6:00 P. M

Town of Fayette Planning Board 1439 Yellow Tavern Road Waterloo, NY

KANE COUNTY COUNTY DEVELOPMENT COMMITTEE TUESDAY, MAY 17, County Board Room Minutes 10:30 AM

GENERAL BUSINESS MEETING SEPTEMBER 27, 2011

Meeting of the Planning Commission April 5, 2016 Custer County Courthouse Westcliffe, Colorado

Opening Ceremonies 1. Welcome/Introductions Ray dewolfe 2. Serious Moment of Reflection/Pledge of Allegiance Corey Thomas

Councilman Luna delivered the invocation and Councilman Lewis led the Pledge of Allegiance.

MINUTES BOX ELDER COUNTY PLANNING COMMISSION MAY 19, 2005

REGULAR SESSION OF THE BRIGHAM CITY COUNCIL August 4, 2016

Scott County Economic Development Authority and Scott County Chamber of Commerce Meeting Dates and Special Events

1. After a public profession of faith in Christ as personal savior, and upon baptism by immersion in water as authorized by the Church; or

CITY OF THE DALLES PLANNING COMMISSION MINUTES

FLOWER MOUND PLANNING & ZONING COMMISSION MEETING OF APRIL 27, of 8

Abbreviated Minutes: Complete Set Of Minutes Are On File In The Clerk s Office

City of Clermont MINUTES PLANNING AND ZONING COMMISSION May 3, Page 1

MINUTES OF A REGULAR MEETING OF THE INDEPENDENCE CITY COUNCIL TUESDAY, JANUARY 13, :30 P.M.

OFFICIAL MINUTES OF SEPTEMBER 24, 2018 REGULAR COUNCIL MEETING NO

A copy of the letter mailed to those persons and organizations contacted about this meeting.

City of Cape May Planning Board Meeting Minutes Tuesday December 10, 2013

Francis City Council Meeting Thursday, July 13, :00 p.m. Francis City Community Center 2319 So. Spring Hollow Rd. Francis, Utah 84036

MINUTES PITTSBURG PLANNING COMMISSION

A regular meeting of the City Council of the City of Fayette met at 5:00 o'clock, p.m. on October 14, 2014, in the Council Chambers of the City Hall.

CITY OF WILDWOOD RECORD OF PROCEEDINGS MEETING OF THE BOARD OF ADJUSTMENT WILDWOOD CITY HALL MAIN STREET MAY 16, 2013

CITY OF SOUTH BAY CITY COMMISSION MEETING MINUTES MARCH 20, 2012

MR. MICHAEL EDDY, COUNCILMAN MR. DANIEL SMITH, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN

CITY OF SOUTH SALT LAKE CITY COUNCIL WORK MEETING. COUNCIL MEETING Wednesday, November 9, :17 p.m.

**TOWN OF GRAND ISLAND** ZONING BOARD OF APPEALS. MINUTES November 2, 2017

CHARLEVOIX COUNTY PLANNING COMMISSION 301 State Street Charlevoix, Michigan (231)

CITY OF SOUTH SALT LAKE CITY COUNCIL MEETING. COUNCIL MEETING Wednesday, September 21, :00 p.m. PRESIDING Council Chair Deborah A.

City of Lyons Phone: Fax: Lyons, Oregon GUESTS Captain Jeff Cone, Linn County Sheriff s Office and Darlene Walker.

05/18/ KEVIN HOLLAND. Mayor Holland led the Pledge of Allegiance to the United States and to the State of Texas.

Minutes of the Salem City Council Meeting held on April 20, 2016 in the Salem City Council Chambers.

Accepted February 21, 2016 BYLAWS OF THE SOUTHERN ASSOCIATION OF THE SOUTHERN CALIFORNIA NEVADA CONFERENCE OF THE UNITED CHURCH OF CHRIST

Tooele City Council Business Meeting Minutes. Chairman Pruden called the meeting to order at 7:00

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

WHITE OAK BOROUGH PLANNING COMMISSION MEETING MINUTES HELD JULY 2, 2009

The minutes of the meeting October 25, 2011 were approved on a motion by Commissioner Young. Commissioner Harrell seconded and all voted in favor.

XXX XXX. Verbatim from February 20, 2008 Laura Ward comments. No action taken. XXX

MINUTES - TILLAMOOK COUNTY BOARD OF COMMISSIONERS' MEETING Wednesday, October 22, 1986 Page 1

TOWN OF WILSON S MILLS REGULAR COUNCIL MEETING September 21, Mayor Wright asked for any changes to the Agenda.

Minutes of the Salem City Council Meeting held on December 10, 2008 in the Salem City Council Chambers.

MINUTES ALTA TOWN COUNCIL MEETING Thursday, October 11, 2018, 10:00 AM Alta Community Center, E. Highway 210, Alta, Utah

By Laws of the Windham Baptist Church

MINUTES OF THE MEETING OF THE TOWN COUNCIL OF GARDEN CITY, UTAH

CITY OF ENCINITAS CITY COUNCIL AGENDA REPORT

El Paso Teller County Authority January 25, 2017 Meeting Minutes. One Vacancy

VILLAGE OF SOUTH LEBANON REGULAR MEETING MINUTES NOVEMBER 15, :30 P.M. Bill Madison - Present

THE CODIFIED ORDINANCES OF THE CITY OF AVON REGARDING MINIMUM YARD REQUIREMENTS FOR ACCESSORY STRUCTURES

KANE COUNTY COUNTY DEVELOPMENT COMMITTEE TUESDAY, APRIL 18, County Board Room Minutes 10:00 AM

Department of Planning & Development Services

PUBLIC HEARING PROPOSED MASTER PLAN. The Public Hearing scheduled by the Town Board, Town of Palmyra, and the Village Board, Village of

Transcription:

A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF THE COUNTY OF NEW KENT WAS HELD ON THE NINTH DAY OF APRIL IN THE YEAR OF OUR LORD NINETEEN HUNDRED NINETY IN THE BOARD ROOM OF THE COUNTY OFFICE BUILDING. THE CHAIRMAN CALLED THE MEETING TO ORDER WITH ALL MEMBERS PRESENT. IN RE: APPROVAL OF MINUTES Motion was made by Mr. Robinson to approve the minutes as presented and carried as follows: IN RE: FINANCE REPORTS The Chairman stated that he, Mr. Boroughs and the County Administrator had reviewed the expenditures for the month of March, which were available to any Board member. Motion was made by Mr. Robinson to approve the expenditures for the month of March 1990 totaling $199,367.57 as presented in the monthly expenditure report. Motion carried as follows: IN RE: TREASURER'S REPORT Following review of the Treasurer's Financial Reports, motion was made by Mr. Ellyson to approve the Treasurer's Reports as of January 31, 1990 and February 28, 1990 and to authorize the Treasurer to continue to invest County funds in the highest yielding legal investment, subject to audit. Motion carried as follows: IN RE: ELECTED OFFICIALS' REPORTS Mr. Boroughs reported on the Regional Jail Committee meeting held April 3, 1990. Mr. Boroughs briefly reviewed the counties involved in the Design Study and requested direction from the Board on New Kent County's decision to participate in the Study. Mr. Hart explained that it was at Mr. Boroughs' urging that the Committee move on with the Study, that New Kent County is in desperate need to move forward in a regional solution. Mr. Robinson expressed support of New Kent's continued participation. He felt that New Kent should stay involved and continue to lead the effort in pursuing possibilities of a Regional Jail Facility.

It was the consensus of the Board that Mr. Boroughs advise the Regional Jail Committee that New Kent County will participate in the Study at the present time. The Board requested the County Administrator to draft a letter to Richard Johnson, Hanover County, stating the Board's decision. The Chairman explained that he had received a Proclamation requesting Tuesday, April 24, 1990, be declared Circus Day in the County of New Kent for the exhibition of the Roberts Brothers Circus sponsored by the New Kent County Volunteer Fire Department. Motion was made by Mr. Ringley to declare Tuesday, April 24, 1990 as Circus Day in New Kent County. Motion carried as follows: The Chairman explained that he also had received a request from the New Kent County Branch NAACP requesting the Board to recognize by resolution the third Sunday in May, May 20th, as Freedom Day in New Kent County. He stated that the Landmark Case, Brown V. Board of Education, was decided on May 17, 1954, and has served as a symbol of freedom. The Chairman reviewed Resolution R-14-90 and motion was made by Mr. Ringley to adopt R-14-90 as presented. Motion carried as follows: FOR COPY OF RESOLUTION R-14-90 ADOPTED, SEE BOARD OF SUPERVISORS ORDER BOOK, APPENDIX BOOK FOUR AT PAGE 245. IN RE: RESIDENT ENGINEER'S REPORT Mr. Tom Hawthorne, Resident Engineer, was present and reported that he had reviewed the request for guardrail at Route 665/640 and stated that he felt he could justify the placement of guardrail at that location. Mr. Hawthorne advised the Board that he had also examined the site on Route 627 where guardrail was requested and stated that he would not be able to justify guardrail, but during freezing weather situations the Highway Department would pay close attention to the location. IN RE: NEW KENT CABLEVISION Mr. William Newborg, Manager of 1st Commonwealth Communications, was present and reported the March progress to the Board. Mr. Newborg reviewed the activated routes throughout the County and noted that four crews would begin working in Five Lakes Subdivision. Mr. Newborg advised if New Kent County citizens have questions regarding cable installation, they should call 843-3112 or 966-2666.

IN RE: RESOLUTION OF PROCLAMATION Ms. Marianne Powell, Director of Social Services, addressed the Board and requested the adoption of proposed Resolution R-12-90, a proclamation designating April as Child Abuse Prevention Month in Virginia. She stated this was an effort to make the community aware and focus attention upon the problem. The Chairman reviewed Resolution R-12-90, he stated that during the fiscal year 1988-89 seventeen cases of child abuse, founded or reasonably suspect, were reported in this county. Motion was made by Mr. Boroughs to adopt Resolution R-12-90 as presented. Motion carried as follows: FOR COPY OF RESOLUTION R-12-90 AS ADOPTED, SEE BOARD OF SUPERVISORS ORDER BOOK, APPENDIX BOOK FOUR AT PAGE 246. IN RE: RESOLUTION OF APPRECIATION The Chairman explained that the Board would consider a Resolution of Appreciation for the participants in the Adopt a Highway Program. He reviewed proposed Resolution R-13-90, in which the Board of Supervisors expressed their thanks and appreciation for the efforts of the groups, individuals, and associations who participate in the Adopt a Highway Program. Motion was made by Mr. Ringley to adopt Resolution R-13-90 as presented. Motion carried as follows: FOR COPY OF RESOLUTION R-13-90 AS ADOPTED, SEE BOARD OF SUPERVISORS ORDER BOOK, APPENDIX BOOK FOUR AT PAGE 247. IN RE: ORDINANCE O-7-90 PLANNED UNIT DEVELOPMENTS Mr. R. Joseph Emerson, Jr. Director of Planning/Assistant County Administrator, explained proposed Ordinance O-7-90. He stated that the passage of this ordinance would make possible the creation of Planned Unit Developments in New Kent County and also would complete everything that was needed in the development ordinances for the placement of a horse racing facility in the County. Mr. Emerson highlighted the application requirements under Section 9-236 and stated that the Planning Commission held a public hearing on March 21, 1990 and recommended approval of Ordinance O-7-90. Following a discussion on road requirements, motion was made by Mr. Ellyson to adopt the Planning Commission's recommendation to approve Ordinance O-7-90 Planned Unit Developments as amended to

add Number 17 on Page 3 to read: "paved State-maintained roads will be provided for the site and all interior roads dedicated for purpose of vehicular access will be built to standards for State-maintained paved roads." Motion carried as follows: FOR COPY OF ORDINANCE O-7-90 AS ADOPTED, SEE BOARD OF SUPERVISORS ORDER BOOK, APPENDIX BOOK FOUR AT PAGE 248-265. IN RE: REZONING CASE C-1-90 EDDIE R. AND JOYCE C. PLASTER Mr. R. Joseph Emerson, Jr., Director of Planning/Assistant County Administrator, explained a rezoning application from Eddie R. Plaster, Jr. and Joyce C. Plaster proposing to rezone parcel 28 of Tax Map 21 from Agricultural (A-1) to Residential (R-1A). He advised that the property is located on the east side of Route 612 approximately 7/10 of a mile south of Route 612's intersection with Route 249. Mr. Emerson stated that the proposed use of the property will be Single Family Residential housing and that the soil feasibility study indicates that the soils are suitable for septic tank use. He advised that Mr. Tom Hawthorne, Resident Engineer, stated that the proposed 80- lot subdivision will not exceed the capacity of Route 612. Mr. Emerson advised that the Richmond Regional Planning District had provided the figure of.68 children per household in the age group of 6 to 18 and stated that his discussions with Mr. Burton Alexander, Superintendent of Schools, indicated the school system could handle the growth. Mr. Emerson advised that the Planning Commission held a public hearing on March 21, 1990 and that members were split in their decision, providing no recommendation. Mr. Emerson informed the Board that he had received a letter and proposed Restrictive Covenant for the Plaster property from Eugene McCaul, Attorney for Eddie Plaster. He said the covenant assures that along the open area of the north line of the property, extending eastwardly from Route 612, no house shall contain less than 1400 square feet. Following a discussion, the Board took a few moments to review letters submitted from adjacent property owners. Motion was made by Mr. Ellyson to deny C-1-90. He stated that after reviewing and walking the site, he felt that the character and homes in the area should be considered. Mr. Ellyson stated that he would be more inclined to support this subdivision if the minimum dwelling size was 1800 square feet minimum. Motion was defeated as follows: Robert A. Boroughs Nay Paul C. Robinson Nay E. David Ringley Nay Motion was made by Mr. Ringley to approve C-1-90 as presented. Motion carried as follows: Robert A. Boroughs Paul C. Robinson Richard S. Ellyson Nay

Mr. Boroughs stated that he had visited other subdivisions in the area near Plaster's property and found homes from 1200 to 2000 square feet in size. He stated that the homes in the community were well maintained and felt that Plaster's Restrictive Covenant of no house less than 1400 square feet would be suitable. IN RE: AGRICULTURAL AND FORESTAL DISTRICT RENEWALS, NEW APPLICATIONS FOR INDUCTION, AND REMOVALS Mr. R. Joseph Emerson, Jr., Director of Planning/Assistant County Administrator, explained applications for the following Agricultural and Forestal Districts: AFD's up for renewal are Marengo, York River, York River Extension, Eltham, and Hampstead-Northbury-Shimokins. Applications included Extensions of Old Dispatch, Old Tavern. Applications also included requests to withdraw a parcel from the Old Dispatch AFD and three from York River AFD. Mr. Emerson reviewed the seven criteria by which the property must be judged in order to qualify as an AFD. Mr. Emerson explained to the Board that the Marengo AFD was being presented for renewal and that the AFD Advisory Board and Planning Commission recommended approval with a fifty-foot setback from State Route 606. Marengo AFD is to be entered into the program for ten years. There was some discussion concerning the fifty-foot setback right-of-way from State Route 606. Mr. Tom Hawthorne was consulted and he felt a fifty-foot setback was sufficient. Motion was made by Mr. Robinson to approve proposed Ordinance O-14-90, the Marengo AFD as presented. Motion carried as follows: FOR COPY OF ORDINANCE O-14-90 AS ADOPTED, SEE BOARD OF SUPERVISORS ORDER BOOK, APPENDIX BOOK FOUR PAGE 266-267. Mr. Emerson reviewed the York River AFD explaining that it was a renewal and stated that the AFD Advisory Board and Planning Commission recommended approval in entirety minus certain acreage as Mr. Emerson explained. He presented proposed Ordinance O-8-90. There was some discussion regarding Section g of O-8-90. Motion was made by Mr. Ellyson to amend O- 8-90, Section g to read "Lands along all rights-of-way within fifty (50) feet from centerline are excluded from the district". Motion carried as follows: Motion was made by Mr. Ellyson to approve Ordinance O-8-90 as amended. Motion carried as follows:

FOR COPY OF ORDINANCE O-8-90 AS ADOPTED, SEE BOARD OF SUPERVISORS ORDER BOOK, APPENDIX BOOK FOUR AT PAGE 268-270. Mr. Emerson explained the Eltham AFD and stated that the AFD Advisory Board and Planning Commission recommended approval of the Eltham AFD minus certain acreages that he pointed out. Mr. Emerson reviewed proposed Ordinance O-9-90 and stated that this AFD has been established for a period of ten years. Following a brief discussion, motion was made by Mr. Robinson to approve Ordinance O-9-90 as presented. Motion carried as follows: FOR COPY OF ORDINANCE O-9-90 AS ADOPTED, SEE BOARD OF SUPERVISORS ORDER BOOK, APPENDIX BOOK FOUR AT PAGE 271-272. Mr. Emerson reviewed Hampstead-Northbury-Shimokins AFD Extension, for which the AFD Advisory Board and Planning Commission recommended approval as presented. Following a brief discussion, motion was made by Mr. Robinson to approve Ordinance O-10-90 as presented. Motion carried as follows: FOR COPY OF ORDINANCE O-10-90 AS ADOPTED, SEE BOARD OF SUPERVISORS ORDER BOOK, APPENDIX BOOK FOUR AT PAGE 273-274. Mr. Emerson continued and explained the Extension of the Pamunkey Church Agricultural and Forestal District. He stated that the AFD Advisory Board and Planning Commission recommended approval as presented. Mr. Emerson explained that the time period is to run concurrently with the existing AFD. Motion was made by Mr. Robinson to approve Ordinance O-11-90 as presented. Motion carried as follows: Robert A. Boroughs

FOR COPY OF ORDINANCE O-11-90 AS ADOPTED, SEE BOARD OF SUPERVISORS ORDER BOOK, APPENDIX BOOK FOUR AT PAGE 275-276. Mr. Emerson explained the Old Dispatch AFD Extension stating that the AFD Advisory Board and Planning Commission recommended approval as presented minus certain acreages which he listed. He stated the time period shall run concurrently with the existing AFD. Motion was made by Mr. Ellyson to approve Ordinance O-12-90 as presented. Motion carried as follows: FOR COPY OF ORDINANCE O-12-90 AS ADOPTED, SEE BOARD OF SUPERVISORS ORDER BOOK, APPENDIX BOOK FOUR AT PAGE 277-278. Mr. Emerson explained Old Tavern AFD application and stated that the AFD Advisory Board recommended approval as presented for a period of ten years. He stated that the Planning Commission recommended denial of the request due to parcels 19-22, 19-21, 20-7B, 20-7, 19-34, 20-20, 20-21, 19-31, 19-32, and 19-33 being designated in the Comprehensive Plan as a growth area of the County for Low Density Development, and therefore ineligible for AFD qualification. Mr. Robinson filed a Transactional Disclosure Statement with the County Administrator declaring a conflict of interest in this case by virtue of a business associate of the spouse of the applicant, Shirley F. Francisco. Mr. Robinson stated that he would abstain from voting on Ordinance O-13-90. Mr. Ellyson questioned the Staff's feelings regarding the rights-of-way from the centerline. Mr. Emerson responded that the right-of-way needed to be one hundred (100) feet from both Route 640 and Route 613. Following a brief discussion, motion was made by Mr. Ellyson to amend Ordinance O-13-90, Section g to read "Lands along all rights-of-way within one hundred (100) feet from centerline are excluded from the district". Motion carried as follows: There was some discussion on whether or not the Old Tavern AFD application met the requirements for AFD regarding the 200 acre continuous core. Mr. Emerson explained that the 200-acre contiguous parcel was in Low Density Development, but not Agricultural and Forestal.

Mr. Ellyson stated that when it was considered by the AFD Advisory Board they recommended approval, because it is an active farm and the AFD Board felt that it was in the County's best interest to maintain this open land. Motion was made by Mr. Ellyson to approve Ordinance O-13-90 as amended. Motion carried as follows: Robert A. Boroughs Nay Paul C. Robinson Abstain Mr. Boroughs stated his reason for voting no was that other AFD's were taken out or turned down because of low density areas, and he felt the precedence had been set. FOR COPY OF ORDINANCE O-13-90 AS ADOPTED SEE BOARD OF SUPERVISORS ORDER BOOK, APPENDIX BOOK FOUR AT PAGE 279-280. Mr. Emerson continued and explained a withdrawal from the York River AFD. He stated that the Anna Chapman Estate had applied to remove two acres from AFD status. He stated that the reason for withdrawal was to allow her church to build a parsonage on this two acre parcel. Mr. Emerson advised that the AFD Advisory Board and Planning Commission recommended approval of this request. Motion was made by Mr. Ellyson to approve withdrawal of the Anna Chapman Estate from the York River AFD. Motion carried as follows: Mr. Emerson also explained a request from Gordon V. Taylor to be allowed to remove 26 acres of Parcel 28-40A from the York River AFD. The AFD Advisory Board and Planning Commission recommended approval of this request. Motion was made by Mr. Robinson to accept the request of Gordon V. Taylor to remove 26 acres of Parcel 28-40A from the York River AFD. Motion carried as follows: Mr. Emerson reviewed a request from Virginia T. Hartung's request to remove Parcel 28-40B from the York River AFD. The AFD Advisory Board and Planning Commission recommended approval. Motion was made by Mr. Ellyson to approve Virginia T. Hartung to remove Parcel 28-40B from the York River AFD. Motion carried as follows: Robert A. Boroughs Paul C. Robinson Richard S. Ellyson

Mr. Emerson explained that Wayne C. Taylor had made a request to withdraw Parcel 8-41 from the Old Dispatch AFD. The AFD Advisory Board and Planning Commission recommended approval of this request. Motion was made by Mr. Ellyson to withdraw Parcel 8-41 from the Old Dispatch AFD. Motion carried as follows: IN RE: MEETING SCHEDULE The Chairman announced that the Board's next regular meeting has been scheduled for Monday, May 14, 1990. The Board will hold a Budget Work Session on Wednesday, April 17, 1990 at 7:00 p.m. and a Public Hearing on Wednesday, April 25, 1990 at 8:00 p.m. to adopt a resolution creating the CVWMA. Mr. Ellyson announced that the Transportation Safety Commission will meet on April 18, 1990 at 7:30 p.m. IN RE: EXECUTIVE SESSION Motion was made by Mr. Ringley to go into executive session for discussions relating to prospective business or industry pursuant to Section 2.1-344(a)(4) of the Code of Virginia and to discuss a personnel matter pursuant to Section 2.1-344(a)(1) of the Code of Virginia. Motion carried as follows: Motion was made by Mr. Ellyson that the Board certified that to the best of each member's knowledge (i) only public business matters lawfully exempted from open meeting requirement by Virginia law were discussed in executive meeting to which this certification resolution applies and (ii) only such public business matters as were identified in the motion convening the executive meeting were heard, discussed or considered by the Board. Motion carried as follows: There being no further business, motion was made by Mr. Ringley to adjourn the meeting. Motion carried as follows: Robert A. Boroughs Paul C. Robinson Richard S. Ellyson

H. Garrett Hart, III County Administrator E. David Ringley Chairman