Albemarle Logo
Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 2/3/2016 1:00 PM Minutes status: Final  
Meeting location: Lane Auditorium
Published agenda: Agenda Agenda Published minutes: Minutes Minutes Meeting Extra1: Actions Actions Meeting Extra2: Not available  
Meeting video: eComment: Not available  
Attachments:
File #Ver.Agenda #NameTypeTitleAction DetailsVideo
16-159 16.1. RecognitionTravis O. Morris, Certified Municipal Clerk. Action details Video Video
16-152 19. ReportApplicant Requested Zoning Text Amendments - Impact on Work Program Action details Video Video
16-140 110. ReportFire/Rescue Personnel Over-hires Action details Video Video
16-163 111. ReportIvy MUC Public Engagement Plan Action details Video Video
16-139 112. ReportEarlysville Road (Rte. 743) Through Truck Restriction Action details Video Video
16-167 113. ReportProgress Report on FY15-17 Strategic Plan Action details Video Video
16-143 114. PresentationDepartment of Social Services Annual Report Action details Video Video
16-151 115. PresentationBright Stars Annual Report for FY15 Action details Video Video
16-177 118.1 Boards and CommissionsVacancies and Appointments Action details Video Video
16-153 121. ReportFY 2016 Budget Amendment and Appropriations Action details Video Video
16-160 122. PresentationUpdate on Route 29 Solutions Business Assistance Plan Action details Video Video
16-164 123. PresentationRoute 29 Solutions Project Delivery Advisory Panel (PDAP) Monthly Update. Action details Video Video
16-142 18.1. ReportApproval of Minutes: November 4, November 11, December 1, December 2 and December 4, 2015. Action details Not available
16-141 18.2. ReportResolution to designate Route 685, Bunker Hill Road, as Rural Rustic Road (Rivanna Magisterial District). Action details Not available
16-162 18.3. ResolutionWestern Albemarle High School (WAHS) Kitchen Upgrade Capital Project Action details Not available
16-154 18.4. ResolutionHealth Department - Charlottesville Free Clinic Renovation Project Action details Not available
16-165 18.5. OrdinanceResolution Authorizing the County Executive to Sign EMS Cost Recovery Documents Action details Not available
16-145 18.6. ReportA Resolution Supporting General Assembly House Bill, HB 555 and Senate Bill 59, Congressional and State Legislative Districts. Action details Not available
16-150 18.7. ResolutionResolution Supporting The Virginia Community College System (VCCS) Workforce Credentialing Initiative. Action details Not available
16-179 18.8. ResolutionDeclaration of A Local Emergency in Albemarle County. Action details Not available
16-157 28.9. ReportEnvironmental Quarterly Report - 2nd Quarter FY 16 Action details Not available
16-144 18.10. ReportCapital Projects Status Report, 4th Quarter CY 2015, as prepared by the Department of Facilities & Environmental Services Project Management Division. Action details Not available
16-166 18.11. ReportCounty Grant Application/Award Report Action details Not available
16-155 18.12. Information OnlyFY 2016 2nd Quarter Cash Proffer Report Action details Not available
16-168 18.13. ReportCharlottesville - Albemarle Early Education Task Force Status Report Action details Not available
16-178 18.14. ReportBoard-to-Board, February 2016, A monthly report from the Albemarle County School Board to the Albemarle County Board of Supervisors. Action details Not available
16-156 18.15. ReportCopy of letter dated December 22, 2015, to Doris M. Fitzgerald Living Trust, c/o Teresa F. Pirkey, Trustee, from Ronald L. Higgins, Chief of Zoning/Deputy Zoning Administrator, re: LOD-2015-00015 – OFFICIAL DETERMINATION OF PARCELS OF RECORD AND THEORETICAL DEVELOPMENT RIGHTS – Tax Map 55, Parcel 22 – White Hall Magisterial District. Action details Not available
16-158 18.16. ReportCopy of letter dated December 28, 2015, to Roger W. Ray & Associations, Inc., from Francis H. MacCall, Principal Planner, re: LOD-2015-00016 – OFFICIAL DETERMINATION OF PARCEL OF RECORD AND DEVELOPMENT RIGHTS – Parcel ID 01400-00-00-05100 (property of Ronald W and Eileen F. Lavis) – Scottsville Magisterial District. Action details Not available
16-171 18.17. ReportCopies of Financial Reports for Year Ended June 30, 2015 as prepared by Robinson, Farmer, Cox Associates for the following entities: Blue Ridge Juvenile Detention Commission, Albemarle-Charlottesville Regional Jail Authority, Albemarle-Charlottesville Emergency Communications Center, Darden Towe Memorial Park, and Charlottesville-Albemarle Joint Health Center Building Fund Modified Cash Basis (on file in Clerk’s Office). Action details Not available
16-195 1  Report2015 Year End Building Report, as prepared by the Department of Community Development. Action details Not available
16-196 1  Report2015 Fourth Quarter Certificate of Occupancy Report, as prepared by the Department of Community Development. Action details Video Video
16-197 1  Report2015 Year End Certificate of Occupancy Report, as prepared by the Department of Community Development. Action details Video Video