Albemarle Logo
Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 6/3/2015 1:00 PM Minutes status: Final  
Meeting location: Lane Auditorium
Published agenda: Agenda Agenda Published minutes: Minutes Minutes Meeting Extra1: Actions Report Actions Report Meeting Extra2: Not available  
Meeting video: eComment: Not available  
Attachments:
File #Ver.Agenda #NameTypeTitleAction DetailsVideo
15-001 16.3. RecognitionResolution of Appreciation - Kathy Ralston Action details Not available
15-039 19. ResolutionFY 16 Resolution of Appropriation Action details Not available
15-039 1  ResolutionFY 16 Resolution of Appropriation Action details Not available
15-068 110. ReportObjectives for Years Two and Three of the FY15-17 Strategic Plan Action details Not available
15-095 111. ReportFunding the Future: Proposed Process for Review and Charge of a Citizens Committee Action details Not available
15-089 112. Work Session - InformationDiscussion of Fire Rescue System, Fire Rescue Services Fund and New Pantops Station Action details Not available
15-091 113.1. Work Session - InformationLand Use Assessment Program - Revalidation Action details Not available
15-093 113.2. Work Session - InformationAnnual Reassessment of Real Estate Action details Not available
15-090 116. PolicyBoards and Commissions Action details Not available
15-090 1  PolicyBoards and Commissions Action details Not available
15-009 118. ReportRoute 29 Solutions Business Assistance Program Action details Not available
15-009 1  ReportRoute 29 Solutions Business Assistance Program Action details Not available
15-011 119. ReportCharlottesville-Albemarle Convention and Visitors Bureau (CACVB) Lease Action details Not available
15-012 120. ReportCrozet Artisan Depot LLC Lease Action details Not available
15-013 121. ReportStaengl Engineering LLC lease Action details Not available
15-041 122. ReportFY 2015 Budget Amendment and Appropriations Action details Not available
15-038 123. ReportResolution to Appropriate FY 16 On-going Funding of Multi-Year Capital Projects Action details Not available
15-059 124. OrdinanceBoard of Supervisors Compensation Action details Not available
15-061 125. Zoning Text AmendmentZTA2014-00003 Neighborhood Model Setbacks and Yards Action details Not available
15-016 18.1. ReportApproval of Minutes: October 1, October 8 and November 12, 2014 Action details Not available
15-008 18.2. ReportMossy Brook Court Road Name Change Action details Not available
15-028 18.3. Information OnlyAFID Grants to Kelly Turkeys and 20 Paces Action details Not available
15-096 18.4. ReportOld Crozet School Arts (OCSA) lease for a portion of the Old Crozet Elementary School Action details Not available
15-053 18.5. AppointmentInterlocal Agreement to Implement the Workforce Innovation and Opportunity Act Action details Not available
15-057 18.6. ResolutionRSWA Support Agreements Action details Not available
15-052 18.7. Information OnlyLewis & Clark Exploratory Center Loan Extension Action details Not available
15-066 18.8. ResolutionAmendments to Economic Development Authority Rules and Procedures Action details Not available
15-010 18.9. ReportBoard-to-Board, June 2015, A Monthly Report From the Albemarle County School Board to the Albemarle County Board of Supervisors Action details Not available
15-005 18.10. ReportCharlottesville Albemarle Area Transit (CAT), Summary Transit Operations for the Third Quarter, Fiscal Year 2015 Action details Not available
15-006 18.11. Report2015 First Quarter Building Report, as prepared by the Department of Community Development Action details Not available
15-007 18.12. Report2015 First Quarter Certificate of Occupancy Report, as prepared by the Department of Community Development Action details Not available
15-014 18.13. Information OnlyBroadband Vision and Planning Action details Not available