PROPOSED BOARD OF SUPERVISORS COUNTY OF STAFFORD STAFFORD, VIRGINIA RESOLUTION

Similar documents
Attachment 1 R Page 1

Habitat for Humanity is a non-profit organization that provides affordable housing for low income families.

Zoning Text Amendment to Allow Hotels and Public Parking Lots as By- Right Uses in the M-1 Zoning District

Attachment 1 R BACKGROUND REPORT

CUP95-02 & CUP990433; Conditional Use Permits FREDERICKSBURG PUBLIC AUTO AUCTION

Amendments to the Subdivision and Zoning Ordinances Regarding Open Space Land in Cluster Subdivisions

SUBJECT: CUP ; Conditional Use Permit - Telegraph Road Vehicle Sales / Storage

Amendments to Transfer of Development Rights Program

RC ; Reclassification The Garrison at Stafford Proffer Amendment (formerly Stafford Village Center)

1101 Washington Avenue Fredericksburg, VA 22401

Amendment to the Zoning and Subdivision Ordinances; Consider Repeal Cluster Development Standards

CUP ; Conditional Use Permit - 5 Twelve Convenience Store Expansion

North side of Garrisonville Road, approximately 275 feet east of Center Street

ARLINGTON COUNTY, VIRGINIA

BOARD OF SUPERVISORS STAFFORD, VIRGINIA DRAFT MINUTES Regular Meeting July 7, 2015

RC ; Reclassification - The Courtyards of Colonial Forge

RC ; Reclassification - Falmouth Village Commercial

SUB ; Courthouse Manor, Preliminary Subdivision Plan

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of July 14, 2018

CHESTERFIELD COUNTY BOARD OF SUPERVISORS Page 1 of 3 AGENDA. Meeting Date: November 18, Item Number: 8.D.5. Subject: Summary of Information:

4,5&6. September 23, Stafford County Planning Commission. Jeffrey A. Harvey, AICP Director of Planning and Zoning

RESOLUTION NO WHEREAS, CR 466A Road is recognized by Lake County and the Lake Sumter

BOARD OF SUPERVISORS BUSINESS MEETING ACTION ITEM

Attachment 1. O17-17 Page 2

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of November 17, 2012

10. CONSIDERATION OF A RESOLUTION CREATING LINES TO SECURE EXPENSES ASSOCIATED WITH GRASS CUTTING

Troy Community Land Bank

RELEASE OF EASEMENT AGREEMENT AGENDA ITEM AND RESOLUTION

DATE: May 16, Honorable Mayor City Council Members. Laura Holey, Planner

AGENDA: MARCH 2, 1999 February 18, 1999

WHEREAS, the Board passed Resolution approving the aforementioned Guidelines; and

RESOLUTION NO. R To Acquire Real Property Interests Required for the Downtown Redmond Link Extension

Property Owner/Address: Holiday Partners, LLC & Dawson-AZ, LLC 168 N. 9 th Street, Suite 200, Boise, ID 83702

SETTLEMENT AGREEMENT

AGENDA: APRIL 13,1999 SUBJECT: ACCEPTANCE OF A PORTION OF AN OPEN SPACE EASEMENT, APN

MEMORANDUM. AGENDA ITEM #3C December 5, Action. December 1, County Council TO: Marlene Michaelsognior Legislative Analyst FROM:

Administration. Resolution

REGULAR AGENDA ITEM December 10, 2014 Commission Meeting Eagle Road and McMillan Road ( Project )

AGENDA ITEM FORM INFORMATION ONLY PRESENTATION DISCUSSION ONLY ACTION ITEM

ST. LAWRENCE COUNTY INDUSTRIAL DEVELOPMENT AGENCY CIVIC DEVELOPMENT CORPORATION Resolution No. CDC January 23, 2013

Administration. Resolution

ACTION ITEM #3 WSU Pullman, Approval of Pullman Moscow Regional Airport s

Troy Community Land Bank Corporation. Troy, New York Board of Directors April 2018 Meeting Agenda April 18, 2018

RESOLUTION NO

ARLINGTON COUNTY, VIRGINIA. County Board Agenda Item Meeting of November 5, 2016

Agenda Item No. 6E May 23, Honorable Mayor and City Council Attention: Jeremy Craig, Interim City Manager

New York State Housing Trust Fund Corporation M E M O R A N D U M ANNUAL REPORT ON PROPERTY DISPOSAL GUIDELINES

RESOLUTION NO. R Agreement with the Port of Everett to Convey Certain Real Property Interests to Sound Transit

MINUTES CENTRAL FLORIDA EXPRESSWAY AUTHORITY Right of Way Committee Meeting June 28, 2017

ARTICLE IX - SIDEWALK REGULATIONS

REAL PROPERTY ACQUISITION POLICY

Board Agenda Wednesday, Dec. 13, 2017 LCRA Board Room Austin

Phillip N. Bazzani, ; Ashley C. Chriscoe, ; Christopher A. Hutson, ; Andrew James, Jr., ; Robert J. Orth, ; Kevin Smith, ; Michael R.

MEMO. Hon. Carter Borden, Chair Gloucester County Board of Supervisors. Brenda G. Garton County Administrator. HMA Grants Coordinator

RESOLUTION EXTENDING THE SUNSET DATE FOR THE SINGLE-FAMILY FEE DEFERRAL PROGRAM TO DECEMBER 31, 2016; AND

Troy Community Land Bank

CHIEF REAL ESTATE OFFICER, 1949

ADMINISTRATIVE ITEMS REPORT July 1, 2015

MEMORANDUM CITY COUNCIL TERESA MCCLISH, COMMUNITY DEVELOPMENT DIRECTOR ROBIN DICKERSON, CITY ENGINEER

Regular Agenda / Public Hearing for Board of Commissioners meeting September 24, 2014

Regular Agenda / Public Hearing for Board of Commissioners meeting May 4, 2016

RESOLUTION NO

-REQUESTED: Approve the Resolution of Necessity for the acquisition and condemnation of parcels required for the Matlacha Park Expansion Project.

Rahway Redevelopment Agency Minutes March 5, :30 P.M.

REQUEST FOR COUNCIL ACTION

BATAVIA DEVELOPMENT CORPORATION DISPOSITION OF REAL ADOPTED PURSUANT TO SECTION 2896 OF THE PUBLIC AUTHORITIES LAW

DEED OF EASEMENTS PREPARED BY, AND WHEN RECORDED RETURN TO:

RESOLUTION NO. RESOLUTION APPROVING ZONING PETITION 84-71, Special Exception. WHEREAS, the Board of County Commissioners, as the governing

Counts of Santa Cruz 299

GLADES COUNTY, FLORIDA RESOLUTION NO

THEREFORE BE IT RESOLVED, that the Town Board authorize the following vouchers paid: RESOLUTION FOR RENEWAL OF TOWN INSURANCE

Administration and Projects Committee STAFF REPORT July 3, 2014 Page 2 of 3 Changes from Committee B. CT 208 Historical Summary of Contract s. C. Reso

HEAVY-HAULING AGREEMENT. THIS HEAVY-HAULING AGREEMENT amended by Resolution #1, January 2010,

REGULAR AGENDA ITEM May 25, 2016 Commission Meeting

THE VILLAGE AT LITCHFIELD PARK COMMUNITY FACILITIES DISTRICT

PURCHASE OF REAL PROPERTY 14 (Resolution No )

PROCEDURE FOR CLOSING STREETS AND ALLEYS UNDER N.C.G.S. 160A-299 CITY OF GASTONIA, LEGAL DEPT., P. O. BOX 1748, GASTONIA, NC ( )

13 WHEREAS, In 1980, the California Department of Parks and Recreation ("CDPR"),

1. NAME OF SUBDIVISION : DATE SUBMITTED: LOCATION OF SUBDIVISION : DATE OF PRELIMINARY APPROVAL BY TOWNSHIP SUPERVISORS:

A response to Request For Proposal

RESOLUTION. The meeting was called to order by the Vice Chair and, upon the roll being duly called, the following members were:

Planning Commission Staff Report

Raymond B. Via, Jr Wisconsin Avenue Suite 700W Bethesda, MD Phone: Fax:

INTERDEPARTMENTAL M E M O R A N D U M. Preliminary Water Control District Rate Resolution

There is no fiscal impact associated with this Individual Development Approval.

Agenda Item No. 6B January 23, Honorable Mayor and City Council Attention: Jeremy Craig, City Manager

County ) and Prairie Township of Henry County, Indiana ( Prairie Township ) this day of, 2017.

2013) (Term expires 2015) P (540) C (540) P (540) C (540) P (540) C (540)

Agenda Item No. 6D June 23, Honorable Mayor and City Council Attention: Laura C. Kuhn, City Manager

This document was prepared by: Albemarle County Attorney County of Albemarle 401 McIntire Road Charlottesville, Virginia 22902

RESOLUTION NO RESOLUTION OF THE FONTANA UNIFIED SCHOOL DISTRICT CONCERNING THE INTENTION TO DEDICATE TEMPORARY EASEMENT

CITY of NOVI CITY COUNCIL

THREE RIVERS PARK DISTRICT BOARD OF COMMISSIONERS

BOARD OF SUPERVISORS MEETING MINUTES April 8, 2013

The City Council of the City of Sulphur, Louisiana, met in special session at its

Attachment 1 O Zoning Map. Zoning History

Minutes of a Regular Meeting of the Town Board of the Town of Southport held at the Southport Town Hall, 1139 Pennsylvania Avenue on July 12, 2016.

Jonesboro Land Bank Commission Agenda for Tuesday, November 13 th, 2018 City Council Chambers, 300 South Church Street, Jonesboro, AR

THE SCHOOL BOARD OF PALM BEACH COUNTY, FLORIDA RESOLUTION

RESOLUTION NO. R

Transcription:

Attachment 2 R16-348 PROPOSED BOARD OF SUPERVISORS COUNTY OF STAFFORD STAFFORD, VIRGINIA RESOLUTION At a regular meeting of the Stafford County Board of Supervisors (the Board) held in the Board Chambers, George L. Gordon, Jr., Government Center, Stafford, Virginia, on the 13 th day of December, 2016: ---------------------------------------------------------------------------------------------------------- MEMBERS: VOTE: Robert Bob Thomas, Jr., Chairman Laura A. Sellers, Vice Chairman Meg Bohmke Jack R. Cavalier Wendy E. Maurer Paul V. Milde, III Gary F. Snellings ---------------------------------------------------------------------------------------------------------- On motion of, seconded by, which carried by a vote of, the following was adopted: A RESOLUTION AUTHORIZING THE INTERIM COUNTY ADMINISTRATOR TO ADVERTISE A PUBLIC HEARING TO CONSIDER CONDEMNATION OF PROPERTY IN CONNECTION WITH THE BELMONT-FERRY FARM TRAIL, PHASE 4, IN THE GEORGE WASHINGTON ELECTION DISTRICT WHEREAS, the Board identified the completion of the Belmont-Ferry Farm Trail, to include Phase 4 beginning at Pratt Park and connecting to the sidewalk on Kings Highway (SR-3) at the Chatham Bridge (Project), as a critical part of the Falmouth h Redevelopment Plan to develop the river front as a cultural, historical, and recreational attraction for public use and enjoyment; and WHEREAS, the acquisition of the easements are necessary for the completion of the Project, and staff is in the process of acquiring the necessary portions of land for temporary and permanent easements; and WHEREAS, Tax Map Parcel No. 54F-11-2, consisting of approximately 0.4400 acres of land is owned by Robert B. P. Thompson; and WHEREAS, due to the design of the Project, the Board must acquire 2,489 square feet (SF) of permanent trail maintenance easement, 766 SF of permanent storm drainage easement, 959 SF of permanent wall maintenance easement, and 5,150 SF of temporary construction and grading easement on Tax Map Parcel No. 54F-11-2; and

R16-348 Page 2 WHEREAS, the fair market value for the required easement areas of Tax Map Parcel No. 54F-11-2, together with damages, if any, to the remainder of the property is Two Thousand Six Hundred Dollars ($2,600), based upon the average price of prior sales of similar properties; and WHEREAS, Tax Map Parcel No. 54-89, consisting of approximately 16.4313 acres of land is owned by Leah B. Watson and Bajram Gashi; and WHEREAS, due to the design of the Project, the Board must acquire 218 SF of permanent trail maintenance easement and 979 SF of permanent wall maintenance easement on Tax Map Parcel No. 54-89; and WHEREAS, the fair market value for the required areas of Tax Map Parcel No. 54-89, together with damages, if any, to the remainder of the property is Seven Hundred Dollars ($700), based upon the average price of prior sales of similar properties; and WHEREAS, the Board, through its consultant, made a bona fide, but ineffectual, effort to purchase the affected areas of the listed properties by offering a value based upon the average of prior sales of similar properties on behalf of the County, to the respective property owners; and WHEREAS, the terms of purchase cannot be agreed upon, and the County s consultant was unsuccessful in negotiating a final settlement with the property owner of Tax Map Parcel No. 54F-11-2, and with the property owners of Tax Map Parcel No. 54-89, but will continue to work with all the property owners to attempt to reach final settlement; and WHEREAS, to acquire the easements for the Project by condemnation, the Board desires and is required to hold a public hearing, pursuant to Virginia Code 15.2-1903(B); NOW, THEREFORE, BE IT RESOLVED by the Stafford County Board of Supervisors on this the 13 th day of December, 2016, that the Board be and it hereby does authorize the Interim County Administrator to advertise a public hearing to consider condemnation to acquire permanent trail maintenance easement, permanent storm drainage easement, permanent wall maintenance easement, and temporary construction and grading easement on the property of Robert B. P. Thompson, Tax Map Parcel No. 54F-11-2; and permanent trail maintenance easement and permanent wall maintenance easement on the property of Leah B. Watson and Bajram Gashi, Tax Map Parcel No. 54-89; in connection with the Belmont-Ferry Farm Trail, Phase 4, Project, pursuant to Virginia Code 15.2-1903(B). CDB:CKR:cjh:tbm

Attachment 3 BELMONT-FERRY FARM TRAIL PHASE 4 CONDEMNATIONS Easement Area 54-89