Albemarle Logo
Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 9/6/2017 12:00 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
17-518 19. ReportFY 19 Operating and Capital Budget Calendar and Recommendations for CIP Development Process Improvements. Action details Not available
17-518 1  ReportFY 19 Operating and Capital Budget Calendar and Recommendations for CIP Development Process Improvements. Action details Not available
17-508 110. ReportFinancial Management Policies. Action details Not available
17-509 111. ReportSchool Division’s Capital Projects Funding Needs. Action details Not available
17-514 112. ResolutionBrookdale Affordable Housing Development Action details Not available
17-511 113. ResolutionResolution to Reaffirm Commitment to Local Climate Action and Environmental Strategic Plan Process. Action details Not available
17-520 114. ResolutionCIP Project Update Presentation - 2nd Quarter CY 2017 Action details Not available
17-497 215. PresentationHydraulic Area Project Advisory Panel Update. Action details Not available
17-386 118. Boards and CommissionsVacancies and Appointments. Action details Not available
17-384 18.1. MinutesApproval of Minutes: September 7, 2016; March 7, March 28, April 11, April 12, April 18, May 3, May 10, May 15, May 26, June 19, June 26, June 28, July 18, July 31, and August 4, 2017. Action details Not available
17-512 18.2. ResolutionFY 2018 Appropriations. Action details Not available
17-503 18.3. ReportScottsville Levee/Dam Maintenance Memorandum of Agreement (MOA). Action details Not available
17-524 18.4. OrdinanceImplementation of $25.00 Will Probate Fee. Action details Not available
17-482 18.5. ResolutionRiverside Village Sewer Easement. Action details Not available
17-496 18.6. ResolutionSouthern Cross Farm Road Name Change. Action details Not available
17-471 18.7. ReportCounty Grant Application/Award Report. Action details Not available
17-502 18.8. ReportAlbemarle County 2017 2nd Quarter Building Report. Action details Not available
17-525 18.9. ReportAlbemarle County 2017 2nd Quarter Certificate of Occupancy Report. Action details Not available
17-517 18.10. ReportBoard-to-Board, August 2017, A monthly report from the Albemarle County School Board to the Albemarle County Board of Supervisors. Action details Not available
17-456 18.11. Information OnlyCopy of letter dated July 31, 2017, from Ronald L. Higgins, Chief of Zoning, to Shirley M. Cook Estate c/o Lynda K. Stephens, Executor., re: LOD 201700013– OFFICIAL DETERMINATION OF PARCEL OF RECORD & DEVELOPMENT RIGHTS – Parcel ID 056A1-01-00-07200 (Property of Shirley M. Cook Estate) – White Hall Magisterial District. Action details Not available