Albemarle Logo
Meeting Name: Board of Supervisors Agenda status: Final
Meeting date/time: 3/7/2018 1:00 PM Minutes status: Final  
Meeting location: Lane Auditorium
Regular Day Meeting
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
18-219 16.1. ProclamationsProclamation proclaiming March 21 through March 25, 2018 as the 24th Annual Festival of the Book Action details Video Video
18-220 16.2. ProclamationsProclamation recognizing SAME PAGE 2018: “What We Talk About When We Talk About Anne Frank” by Nathan Englander Action details Not available
18-221 16.3. ProclamationsProclamation proclaiming March, 2018, as the 16th Annual March for Meals Month Action details Not available
18-159 19. ReportSheriff’s Office-Additional Positions Request Action details Video Video
18-192 110. Work Session - InformationResidential Development Impact Work Group Action details Video Video
18-216 111. ReportBoard-to-Board, February 2018, A monthly report from the Albemarle County School Board to the Albemarle County Board of Supervisors Action details Video Video
18-208 112. PresentationFY17-FY19 Strategic Plan Quarterly Report Action details Video Video
18-153 113. ReportInnovation Fund Update Action details Video Video
18-172 116.1 Boards and CommissionsVacancies and Appointments Action details Video Video
18-207 118. ReportFY 2018 Budget Amendment and Appropriations Action details Video Video
18-201 119. Work Session - ActionBF Yancey Use Framework Action details Video Video
18-223 18.1. MinutesApproval of Minutes: December 6, December 13, December 18 and December 20, 2017 Action details Not available
18-206 18.2. ResolutionAlbemarle Broadband Authority Fiscal Services Memorandum of Agreement Action details Not available
18-181 18.3. ResolutionVirginia Department of Agriculture and Consumer Services Grant for Easement Acquisition Action details Not available
18-178 18.4. ResolutionIvy Road Sidewalk Action details Not available
18-179 18.5. ResolutionRio Road, Avon Extended and Rockfish Gap Turnpike Sidewalks Action details Not available
18-199 18.6. Special ExceptionZMA201300016 Avinity Estates - Special Exception Request to Vary Application Plan Action details Not available
18-198 18.7. Information OnlyCounty Grant Application/Award Report Action details Not available
18-217 18.8. Information OnlyCopy of letter dated February 16, 2018, from Leah H. Brumfield, Senior Planner, Designee of the Zoning Administrator, to Mr. William R. Pulliam, RE: LOD2017-00035- OFFICIAL DETERMINATION OF PARCEL OF RECORD & DEVELOPMENT RIGHTS – Parcel ID 12700000004100 - Tax Map 127, Parcel 41, Samuel Miller Magisterial District. Action details Not available