Albemarle Logo
Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 3/2/2016 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
16-202 18. ReportRio/29 Small Area Plan Action details Video Video
16-220 19. Zoning Text AmendmentZTA 2016-3 Farm Wineries, Breweries and Distilleries Events Action details Video Video
16-220 1  Zoning Text AmendmentZTA 2016-3 Farm Wineries, Breweries and Distilleries Events Action details Video Video
16-203 110. ReportSustainable Materials Management Advisory Committee Action details Video Video
16-187 111. PresentationBoard-to-Board, February 2016, A monthly report from the Albemarle County School Board to the Albemarle County Board of Supervisors. Action details Video Video
16-221 112. PresentationShenandoah National Park Annual Report, Jim Northup, Superintendent Action details Video Video
16-222 113. PresentationProposal for The Center at Belvederer, Peter Thompson, Executive Director. Action details Video Video
16-222 1  PresentationProposal for The Center at Belvederer, Peter Thompson, Executive Director. Action details Video Video
16-223 114. PresentationRoute 29 Solutions Project Delivery Advisory Panel (PDAP) Monthly Update. Action details Video Video
16-224 117. Boards and CommissionsVacancies and Appointments. Action details Video Video
16-146 119. Special ExceptionB201502132TWR Dominion Power Antenna Platform Co-location Action details Video Video
16-214 120. Zoning Text AmendmentZTA201500014 Neighborhood Model Setbacks and Yards Action details Video Video
16-193 121. Zoning Text AmendmentZTA 2015-15 Drive-Through Windows Action details Video Video
16-212 122. ReportRecruitment and Selection Process - County Attorney and Board Clerk Action details Video Video
16-103 17.1. ReportApproval of Minutes: December 1, December 4 and December 9, 2015; January 6 and January 13, 2016. Action details Not available
16-205 17.2. ReportFY 2016 Appropriations Action details Not available
16-189 17.3. ReportACE – Virginia Department of Agriculture and Consumer Services grant for easement acquisition Action details Not available
16-185 17.4. ReportBoard of Zoning Appeals Annual Report. Action details Not available
16-105 17.5. Information OnlyVirginia Telecommunication Planning Initiative (Broadband) Action details Not available
16-175 17.6. Information OnlyQ2 FY 16 Unaudited Quarterly Financial Report; General Fund Revised Financial Projections Report; and Quarterly Economic Indicators Report Action details Not available
16-206 17.7. Information OnlyCounty Grant Application/Award Report Action details Not available
16-186 17.8. ReportCopy of letter dated February 17, 2016, to Gary Robert Moon, from Ronald L. Higgins, Chief of Zoning/Deputy Zoning Administrator, re: LOD-2015-00019 – OFFICIAL DETERMINATION OF PARCELS OF RECORD AND DEVELOPMENT RIGHTS – Tax Map 112, Parcel 1 & 1A – Samuel Miller Magisterial District. Action details Not available