Albemarle Logo
File #: 15-211    Version: 1 Name:
Type: Report Status: Filed
File created: 7/22/2015 In control: Board of Supervisors
On agenda: 8/5/2015 Final action: 8/5/2015
Title: FY2015 Annual Grant Report
Attachments: 1. 211_AttachA.pdf

AGENDA DATE:  8/5/2015

 

TITLE:

Title

FY2015 Annual Grant Report

BODY

SUBJECT/PROPOSAL/REQUEST:   Summary of grants awarded during Fiscal Year 2015

 

ITEM TYPE:  Consent Information Item

 

STAFF CONTACT(S):  Foley, Walker, Letteri, Davis, Allshouse, L. and Shifflett, K

 

PRESENTER (S):  Kristy Shifflett

 

LEGAL REVIEW:   Yes

 

REVIEWED BY:  Thomas C. Foley

 

BACKGROUND:  Pursuant to the County’s Grant Policy and associated procedures, staff provides periodic reports to the Board on the County’s application for and use of grants. 

 

STRATEGIC PLAN: Grant awards provide funding to support a variety of projects supporting the County’s Strategic Plan and the County’s Mission to enhance the well-being and quality of life for all citizens through the provision of the highest level of public service consistent with the prudent use of public funds.

 

DISCUSSION:  The attached report provides a summary of each grant project and a financial summary of grant funds received by the County in FY2015.

 

BUDGET IMPACT: The budget impact is noted in the summary of each grant.

 

RECOMMENDATION:

Recommendation

This report is for information only.

 

ATTACHMENTS:  FY2015 Annual Grant Report