Albemarle Logo
Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 11/1/2017 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
17-361 16.1. RecognitionOutstanding Deputy of the Year Award. Action details Video Video
17-583 19. ReportFinancial Management Policies - Fund Balance/Reserves Action details Video Video
17-597 110.1. ReportProposed 2018 Legislative Priorities Action details Video Video
17-602 110.2. ReportDraft 2018 TJPDC Legislative Program. Action details Video Video
17-594 111. Work Session - ActionMid-year Request for an Additional Building Inspector Position. Action details Video Video
17-570 112. AppointmentSenior Center at Belvedere Action details Video Video
17-593 113. Information OnlyFY 17 Unaudited Annual Financial Report (UAFR) and FY 17 Annual Economic Indicators Report (AEIR) Action details Video Video
17-612 214. ReportParks and Recreation Community Recreation Needs Assessment Action details Video Video
17-536 215. ReportLewis and Clark FY 19 Funding Consideration Action details Video Video
17-611 116. ReportCommonwealth Attorney Positon Request. Action details Video Video
17-251 119.1. Boards and CommissionsVacancies and Appointments. Action details Not available
17-572 121. PresentationHydraulic / 29 Small Area Plan - Draft Plan Presentation Action details Video Video
17-580 122. ResolutionRiverside Village Sewer Easement. To consider conveying a sanitary sewer easement across the County-owned park property, adjacent to Riverside Village (Tax Map Parcel 078G0-00-06-000A0), to the Albemarle County Service Authority. Action details Video Video
17-607 18.1. MinutesApproval of Minutes: June 15, August 2, August 9, and September 8, 2017. Action details Not available
17-587 18.2. ResolutionFY 2018 Appropriations Action details Not available
17-563 18.3. ResolutionPetty Cash Resolution Action details Not available
17-564 18.4. ResolutionFiscal Year 2018 County of Albemarle and State Health Department Local Government Agreement Action details Not available
17-595 18.5. ResolutionMoore's Creek Trail and Trailhead Park Project Action details Not available
17-554 18.6. ReportMemorandum of Agreement (MOA) for Albemarle Entrance Corridor Beautification Program Action details Not available
17-579 18.7. Special ExceptionSpecial Exception: ZMA2002-00002 Hollymead Town Center Action details Not available
17-603 18.8. ResolutionVACo 2017 Annual Meeting Voting Credentials. Action details Not available
17-586 18.9. ReportCounty Grant Application/Award Report. Action details Not available
17-604 18.10. ReportBoard-to-Board, October 2017, A monthly report from the Albemarle County School Board to the Albemarle County Board of Supervisors. Action details Not available
17-584 18.11. ReportEnvironmental Quarterly Report - 1st Quarter FY18 Action details Not available
17-608 18.12. ReportCapital Projects Status Report 3rd Quarter CY2017. Action details Not available
17-605 18.13. Information OnlyCopy of letter dated September 14, 2017, from Francis H. MacCall, Principal Planner, to Roger W Ray & Associates, Inc., re: LOD2017-000020 – OFFICIAL DETERMINATION OF PARCEL OF RECORD & DEVELOPMENT RIGHTS – Parcel ID 06600-00-00-01100 (Property of the ST MARGARET'S FARM LLC) - Rivanna Magisterial District. Action details Not available