Albemarle Logo
Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 8/5/2015 1:00 PM Minutes status: Final  
Meeting location: Room 241
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
15-206 16.1. ProclamationsProclamation recognizing August 26, 2015 as Women’s Equality Day. Action details Not available
15-194 19. ResolutionAlbemarle County Debt Financing - 2015B Action details Not available
15-159 110. ReportPantops Fire Rescue Station (deferred from July 1, 2015) Action details Not available
15-198 111. ResolutionCommunity Effort to Address Pre-K Needs Action details Not available
15-200 212. PresentationFiscal Impact Advisory Committee Recommendation on Cash Proffer Policy Action details Not available
15-196 113. ReportProposed 2016 Legislative Priorities Action details Not available
15-218 114. PresentationBoard-to-Board, August 2015, A monthly report from the Albemarle County School Board to the Albemarle County Board of Supervisors Action details Not available
15-204 118.1 Boards and CommissionsVacancies and Appointments Action details Not available
15-201 120. ResolutionOld Trail Village Greenway Boundary Line Adjustment Action details Not available
15-202 121. OrdinanceOrdinance to Establish Separate Classification of Personal Property for Business Personal Property with Original Cost of Less Than $250 Action details Not available
15-186 122. AppointmentTransfer of property to the Rivanna Water and Sewer Authority (RWSA) pursuant to Four-Party Agreement Action details Not available
15-183 123. Special Use PermitSP201400002 Montessori Community School of Charlottesville Action details Not available
15-188 124. Special Use PermitSP201500008 King Family Polo Action details Not available
15-185 125. Special Use PermitSP201500012 Mechum's Trestle Action details Not available
15-211 126. ReportFY2015 Annual Grant Report Action details Not available
15-203 127. ReportLong Range Solid Waste Solutions Advisory Committee Draft Final Report Action details Not available
15-207 18.1. MinutesApproval of Minutes: October 1, 2014, January 7, February 18, February 19, February 23 and February 24, 2015. Action details Not available
15-191 18.2. ReportFY2016 Appropriations Action details Not available
15-190 18.3. ReportFY 2015 Appropriations Action details Not available
15-193 18.4. ResolutionAmendments to the Albemarle County Purchasing Manual Action details Not available
15-217 18.5. ResolutionResolution Requesting Discontinuous of Maintenance of Portion of Sugar Hollow Road (Route 614). Action details Not available
15-170 18.6. ReportEnhanced Speeding Fines on Northfield Road, Old Brooke Road, and Huntington Road Action details Not available
15-146 18.7. ResolutionAmendment of the 1973 Four Party Agreement Between the City of Charlottesville, Albemarle County, the Rivanna Water and Sewer Authority, and the Albemarle County Service Authority (deferred from July 8, 2015) Action details Not available
15-214 18.8. ResolutionResolution to Accept Brock's Mill Road into the State Secondary System of Highways Action details Not available
15-213 18.9. Information OnlyOffice of Facilities Development (OFD) Capital Projects Status Report - 2nd Quarter CY 2015 Action details Not available
15-208 18.10. ReportVDOT Culpeper District, Albemarle County Monthly Report, August 2015. Action details Not available
15-199 18.11. ResolutionCounty Grant Application/Award Report Action details Not available
15-205 18.12. ReportCopy of letter dated July 15, 2015, from Ronald L. Higgins, Deputy Zoning Administrator, to WAO Land Trust, c/o William A. Orr, re: LOD201500007-OFFICIAL DETERMINATION OF DEVELOPMENT RIGHTS AND PARCELS - Tax Map 79A1, Parcels 41, 41A, 0E-1, 0E-21 and 0E-24 under Section 10.3.1 (Rivanna Magisterial District). Action details Not available