Albemarle Logo
Meeting Name: Board of Supervisors Agenda status: Final-revised
Meeting date/time: 4/6/2016 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
16-278 16.1. RecognitionResolution recognizing Wayne Cilimberg for service to the County Action details Video Video
16-272 16.2. ProclamationsProclamation recognizing May 1 through May 7, 2016, as Drinking Water Week. Action details Video Video
16-261 16.3. ProclamationsProclamation recognizing April 10, 2016 as “Tech. Sgt. Frank Peregoy Day”. Action details Video Video
16-275 16.4. ProclamationsProclamation recognizing April 3-9, 2016 as Local Government Education Week and the Month of April as Local Government Month. Action details Video Video
16-247 19. ReportLocation Alternatives for Courts Project Action details Video Video
16-106 110. Work Session - ActionOptions to Address Blight and Building Maintenance. Action details Video Video
16-246 111. ReportTransportation Priorities Information Session Action details Video Video
16-243 112. PresentationCounty Transportation Planner Quarterly Update Action details Not available
16-269 113. PresentationRoute 29 Solutions Project Delivery Advisory Panel (PDAP) Monthly Update. Action details Video Video
16-266 114. PresentationAlbemarle County Service Authority (ACSA) Quarterly Report. Action details Video Video
16-267 115. PresentationRivanna Water and Sewer Authority (RWSA) Quarterly Report. Action details Video Video
16-276 118. Boards and CommissionsVacancies and Appointments. Action details Video Video
16-287 1  PolicyAppointment of County Assessor. Action details Not available
16-263 120. PresentationPiedmont Virginia Community College (PVCC) Annual report, Frank Friedman Action details Video Video
16-265 121. PresentationZika Virus Update. Action details Video Video
16-256 122. ResolutionChesterfield Landing Subdivision Acceptance of Dedication of Open Space Action details Video Video
16-251 123. ReportFY 2016 Budget Amendment and Appropriations Action details Video Video
16-245 124. Zoning Text AmendmentZTA 2016-01 Eligible Applicants Action details Video Video
16-233 125. Zoning Text AmendmentZTA-2016-00002. Proffers. Action details Video Video
16-254 18.1. ResolutionApproval of Minutes: February 3 and March 1, 2016 Action details Not available
16-244 18.2. AppointmentProposed Easements - East Rivanna Fire Station Action details Not available
16-242 18.3. AppointmentApproval of Underground Right-of-Way License Agreement Action details Not available
16-253 18.4. OrdinanceDesignation of the County as a Hybrid Entity Under the Health Insurance Portability and Accountability Act of 1996 and the HIPAA Privacy Rule Action details Not available
16-169 18.5. OrdinanceSet public hearing on proposed Noise Ordinance amendment. Action details Not available
16-249 18.6. ResolutionCancel April 13, 2016 Regular Night Board Meeting Action details Not available
16-252 18.7. Information OnlyCounty Grant Application/Award Report Action details Not available
16-260 18.8. Information OnlyAnnual Report of the Jefferson Area Board for Aging (JABA), April 2016. Action details Not available
16-236 18.9. Information OnlyJefferson-Madison Regional Library Board Annual Report Action details Not available
16-279 18.10. Information OnlyBrooks Family YMCA Quarterly Update. Action details Not available
16-207 28.11. Information OnlyMetrics Update, Route 29 Solutions Business Assistance Plan Action details Not available
16-264 18.12. Information OnlyBoard-to-Board, March 2016, A monthly report from the Albemarle County School Board to the County Board of Supervisors. Action details Not available
16-262 18.13. Information OnlyCopy of letter dated March 4, 2016, from Sarah Baldwin, Designee to the Zoning Administrator, to Helen Evans, re: LID-2015-00017 – OFFICIAL DETERMINATION OF PARCELS OF RECORD AND DEVELOPMENT RIGHTS – Tax Map 89, Parcel 63 (Samuel Miller Magisterial District). Action details Not available
16-270 18.14. Information OnlyCopy of letter dated March 9, 2016, from Francis H. MacCall, Principal Planner, to Roger W. Ray & Associates, Inc., re: LOD-2016-00002 – OFFICIAL DETERMINATION OF PARCEL OF RECORD AND DEVELOPMENT RIGHTS – Parcel ID 04300-00-00-02400 (property of Liberty Hall Farm LLC) –Jack Jouett Magisterial District. Action details Not available
16-271 18.15. Information OnlyCopy of letter dated March 9, 2016, from Francis H. MacCall, Principal Planner, to Carl E. Martin, re: LOD-2016-00003 – OFFICIAL DETERMINATION OF PARCEL OF RECORD AND DEVELOPMENT RIGHTS – Parcel ID 11800-00-00-030C0 (property of James D. or Connie M. Hillyard) –Samuel Miller Magisterial District. Action details Not available