HomeMy WebLinkAbout01082014actions 1
ACTIONS
Board of Supervisors Meeting of January 8, 2014
January 9, 2014
AGENDA ITEM/ACTION
ASSIGNMENT
PODCAST
1. Call to Order.
Meeting was called to order at 9:01 a.m. by the
County Executive, Mr. Foley. All BOS
members were present. Also present were
Larry Davis, Ella Jordan and Travis Morris.
Listen
4. Election of Chairman.
By a vote of 6:0, ELECTED Jane Dittmar as
Chair for Calendar Year 2014.
5. Election of Vice-Chairman.
By a vote of 6:0, ELECTED Diantha McKeel as
Vice-Chair for Calendar Year 2014.
6. Appointment of Clerk and Senior Deputy Clerk .
By a vote of 6:0, REAPPOINTED Ella Jordan
as Clerk and Travis Morris as Senior Deputy
Clerk for Calendar Year 2014.
7. Board 2014 Calendar.
a. Set Meeting Times, Dates and Places for
Calendar Year 2014.
By a vote of 6:0, SET the meeting times,
dates and places for Calendar Year 2014
as follows: first Wednesday of the month -
9:00 a.m., and the second Wednesday of
the month - 6:00 p.m., with said meetings
to be held in the County Office Building on
McIntire Road; and SET the meeting dates
for January 2015 as January 7 – 9:00 a.m.,
and January 14 – 6:00 p.m.
b. Set Dates for Hearing Zoning Text
Amendments Requested by Citizens.
By a vote of 6:0, SET the dates hearing
Zoning Text Amendments requested by
citizens s for September 10, 2014,
December 10, 2014, March 11, 2015 and
June 10, 2015.
Clerk: Advertise in The Daily
Progress and post notice on door
of Lane Auditorium.
Clerk: Advertise in The Daily
Progress as required by Section
33.10.2 of the Zoning Ordinance.
8. Adoption of Rules of Procedures/Policies.
a. Rules of Procedure.
By a vote of 5:1 (Boyd), AMENDED
Section H, Suspension of Rules of
Procedures, to read “These Rules of
Procedure may be suspended by a
majority plus one vote of the Board
members present and voting.”
By a vote of 5:1 (Boyd), ADOPTED the
Rules of Procedures.
b. Boards and Commissions Policy.
By a vote of 6:0 ADOPTED the Boards and
Commissions Policy.
Clerk: Forward copy to Board
members, County Attorney and
Community Development.
(Attachment 1)
(Attachment 2)
9. Adoption of Final Agenda.
Mr. Boyd added for discussion consideration of
fast tracking special use permit application for
the American Heart Association’s annual event
at the Trump Winery.
By a vote of 6:0, ADOPTED final agenda.
10. Brief Announcements by Board Members.
2
Ken Boyd:
Reiterated his request to fast track the Heart
Association’s special use permit application.
Agreed to discuss at the end of the agenda
under other matters from the Board.
Liz Palmer:
Highlighted the Supervisors’ attendance at the
VACo County Supervisors’ Forum.
Ann Mallek:
Asked for an update on fireworks procedures
including possible change to fees to recover
inspection costs.
Asked for update on process for illegal signs.
Diantha McKeel:
Highlighted events from the School’s Board-to-
Board report.
Requested, for the Board’s February 5th
agenda, a discussion regarding establishing a
February date for a public hearing on the
Route 29 Western bypass. Include in the
information provided to Board a summary of all
public engagement on the Bypass since the
June 8, 2011 vote.
County Executive: Provide
information when available.
Clerk: Schedule on February 5th
agenda.
11. Recognitions:
a. Tom Labelle, Division Chief for Volunteer
Services.
Received.
b. GFOA Budget Award.
Received.
c. Other Recognitions:
Ms. Mallek recognized Scott Leake, from
Congressman Hurt’s office, who was present in
the audience.
Listen
12. From the Public: Matters Not Listed for Public
Hearing on the Agenda.
The following individuals spoke regarding the
proposed Route 29 Bypass:
John Martin
Nora Seilheimer
Kirk Bowers (including additional funding in
the FY 2014-2015 budget)
Matt Neurock
Richard McGrain
Scott VandePol
Jack Marshall
Rodney Rich spoke about closing of the Ivy
MUC.
Colleen O’Connor spoke about the benefits of
solar panels.
Morgan Leake spoke about the proposed
special use permit for a golf course on
property adjacent to the Trump Winery.
Joe Draego spoke about the County’s traffic
surveillance cameras.
Scott Leake, representing Congressman Hurt,
offered their assistance whenever needed.
Charles Battig spoke about the proposed
Comp Plan schedule.
Anna Brown, Shauntel Pate, Phoebe Nash,
Listen
3
Sean Roach and Tom Stanton, students from
Monticello High School, spoke about paid
firefighters not being able to volunteer in the
County.
Tom Olivier spoke about the proposed Comp
Plan, the funding the FY 2014-2015 budget,
the County’s Economic Development policy,
and managing growth in the County.
Anne Linden asked the Board to implement a
program to reduce resident’s exposure to
diseases caused by deer ticks.
Jeff Werner spoke about the proposed Comp
Plan.
The following individuals spoke regarding County
support of CAT:
Kathy Welch
Lena Seville
Sandy Payne
13.2 FY 2014 Budget Amendment and Appropriations.
APPROVED appropriations #2014064,
#2014065, #2014066, #2014067, #2014068,
and #2014070 for various school division and
general government projects and programs.
Clerk: Notify OMB, Finance and
appropriate individuals.
Listen 13.3 Resolution to accept Roads in Ragged Mountain
Farm Subdivision into the State Secondary System
of Highways.
ADOPTED resolution.
Clerk: Forward copy of signed
resolution to VDoT, Community
Development and County
Attorney’s office.
13.4 Cancel January 15, 2014 Board meeting.
CANCELLED meeting.
Clerk: Notify appropriate
individuals.
13.5 Fiscal Year 2014 County of Albemarle & State
Health Department Local Government Agreement.
APPROVED the FY 14 County of Albemarle &
State Health Department Local Government
Agreement and AUTHORIZED the County
Executive to execute Agreement.
County Attorney: Provide Clerk
with fully execute copy of
agreement.
14. Regional Public Safety Firearms Training Center.
For the public engagement plan, DIRECTED
staff to look at a 1,000 foot radius from the site
to consider direct notification of the property
owners.
DIRECTED staff to incorporate into the plan
standard County processes that are consistent
with those used by all developers.
By a vote of 6:0, AUTHORIZED staff to
proceed with the procurement of an
architectural firm or individual to perform the
design services; and ENDORSED the public
engagement plan as modified by the Board.
County Executive/OFD: Proceed
as approved.
Listen
15. Biannual Update on FY13-17 Strategic Plan.
RECEIVED.
Listen
16. VDoT Report – Joel DeNunzio.
RECEIVED.
Listen
17. Piedmont Council of the Arts Cultural Plan, Sarah
Lawson.
By a vote of 6:0, ENDORSED the six long
range goals of the Create Charlottesville/
Albemarle Cultural Plan.
Listen
18. The Journey Through Hallowed Ground, Cate
Magennis Wyatt.
Listen
4
RECEIVED.
19. Closed Session. Personnel and Legal Matters.
At 12:11 p.m., the Board went into Closed
Meeting pursuant to Section 2.2-3711(A) of the
Code of Virginia under subsection (1) to
consider appointments to boards, committees
and commissions in which there are pending
vacancies or requests for reappointments;
under subsection (7) to consult with and be
briefed by legal counsel and staff regarding
specific legal matters requiring the provision of
legal advice related to the Fair Labor
Standards Act; under subsection (7) to consult
with and be briefed by legal counsel and staff
regarding specific legal matters requiring the
provision of legal advice related to the
negotiation of a regional public safety
agreement; and under subsection (7) to consult
with legal counsel and staff regarding specific
legal matters requiring legal advice relating to
the cost recovery program for emergency
service transports and the negotiation of an
agreement for further implementing a
cooperative cost recovery program for
emergency service transports.
Listen
20. Certified Closed Meeting.
At 1:46 p.m., the Board reconvened into open
meeting and certified the closed meeting.
21. Boards and Commissions:
a. Board Member Committee Appointments.
b. Boards and Commissions Vacancies and
Appointments.
All appointments made during night portion of
meeting.
22. To receive public comments: Water Protection
Ordinance – VSMP Amendment.
Held.
By a vote of 6:0, DIRECTED staff to submit the
draft Water Protection Ordinance, subject to
any direction from the Board and further
technical revisions deemed necessary by staff,
together with the other elements of its
stormwater management program application
package, to the Virginia Department of
Environmental Quality for review and approval.
DIRECTED staff to bring back a public
engagement plan.
Mark Graham: Proceed as
directed.
Listen
23. Work Session: Water Resources Funding.
DIRECTED staff to develop a process for
informing the public of the water resources
funding issue and seek input on preferences
for funding through the General Fund, a
Special Service District, or a Stormwater Utility.
The process outline is to be presented to the
Board for consideration in February.
Mark Graham/Lee Catlin:
Proceed as directed.
Listen
24. Work Session: CPA-2013-00001. Comprehensive
Plan Update/Amendment.
By a vote of 6:0, SCHEDULED public hearing
on the County’s Comprehensive Plan for
February 12, 2014.
Clerk: Advertise and schedule on
agenda.
Listen
5
25. From the Board: Committee Reports and Matters
Not Listed on the Agenda.
By a vote of 6:0, APPROVED consent agenda
item #13.2.
a. Proposed Transit Route Changes.
REQUSTED that John Jones, CAT Transit
Manager, provide a quarterly update to the
Board.
Liz Palmer:
Highlighted Board members attendance at the
recent VACo County Supervisors’ Forum.
Suggested that Board members have County
issued cell phones to keep a better account of
records for FOIA.
Requested that staff bring back information on
video streaming.
Jane Dittmar:
Requested that staff research peer localities
about support and resources provided to Board
members.
Lee Catlin: Proceed as
requested.
Clerk: Proceed as requested.
Listen
26. From the County Executive: Report on Matters
Not Listed on the Agenda.
There were none.
Closed Meeting.
At 3:59 p.m., the Board went into Closed
Meeting pursuant to Section 2.2-3711(A) of the
Code of Virginia under subsection (1) to
consider appointments to boards, committees,
and commissions in which there are pending
vacancies or requests for reappointments.
6:00 P.M.
27. Call to Order.
Meeting was called to order at 6:02 p.m., by
the Chair, Ms. Dittmar. The Board then
immediately certified the closed meeting.
Listen
Boards and Commissions:
a. Board Member Committee Appointments.
APPOINTED Board members to serve on the
following committees:
Jane Dittmar:
Audit Committee with said term to expire
December 31, 2014.
Village of Rivanna Community Advisory
Council with said term to expire December 31,
2014.
Workforce Investment Board with said term to
expire December 31, 2014.
Diantha McKeel:
Charlottesville/Albemarle/UVA Planning and
Coordination Council (PACC) with said term to
expire December 31, 2014.
Police Department Citizens Advisory
Committee with said term to expire December
31, 2014.
Thomas Jefferson Planning District
Commission (TJPDC) with said term to expire
December 31, 2015.
Ken Boyd:
Darden Towe Park Memorial Committee with
said term to expire December 31, 2014.
Clerk: Prepare
appointment/reappointment
letters, update Boards and
Commissions book, webpage,
and notify appropriate persons.
6
Fiscal Impact Advisory Committee with said
term to expire December 31, 2014.
Hazardous Materials Local Emergency
Planning Committee with said term to expire
December 31, 2014.
Pantops Community Advisory Council with said
term to expire December 31, 2014.
Property Committee with said term to expire
December 31, 2014.
Places 29 Community Advisory Council with
said term to expire December 31, 2014.
Ann Mallek:
Acquisitions of Conservation Easement (ACE)
Committee with said term to expire December
31, 2014.
Agricultural and Forestal Advisory Committee
with said term to expire December 31, 2014.
CIP Oversight Committee with said term to
expire December 31, 2014.
Crozet Community Advisory Council with said
term to expire December 31, 2014.
Historic Preservation Committee with said term
to expire December 31, 2014.
High Growth Coalition with said term to expire
December 31, 2014.
Metropolitan Planning Organization (MPO) with
said term to expire December 31, 2015.
Piedmont Workforce Network Council
(designee in absence of Chair) with said term
to expire December 31, 2014.
Rivanna River Basin Commission with said
term to expire December 31, 2015.
Thomas Jefferson Planning District
Commission (TJPDC) with said term to expire
December 31, 2015.
Liz Palmer:
Audit Committee with said term to expire
December 31, 2014.
CIP Oversight Committee with said term to
expire December 31, 2014.
Rivanna River Basin Commission with said
term to expire December 31, 2015.
Brad Sheffield:
Charlottesville/Albemarle/UVA Planning and
Coordination Council (PACC) with said term to
expire December 31, 2014.
Darden Towe Park Memorial Committee with
said term to expire December 31, 2014.
High Growth Coalition with said term to expire
December 31, 2014.
Metropolitan Planning Organization (MPO) with
said term to expire December 31, 2015.
Places 29 Community Advisory Council with
said term to expire December 31, 2014.
Property Committee with said term to expire
December 31, 2014.
b. Boards and Commissions Vacancies and
Appointments.
APPOINTED Mr. Charles Tolbert, as the Jack
Jouett District representative and Ms. Kimberly
7
Swanson, as the Rio District representative to
the Albemarle County Service Authority with
said terms to expire December 31, 2017.
APPOINTED Ms. Lettie Bien as the Rio District
representative to the Economic Development
Authority with said term to expire January 19,
2018.
REAPPOINTED Mr. Steve Janes, as the
Rivanna District representative, Mr. Kevin
Quick, as the Scottsville District representative,
Ms. Tammie Moses, as the Jack Jouett District
representative and Mr. John Lowry, as the
Samuel Miller District representative to the
Equalization Board with said terms to expire
December 31, 2014.
REAPPOINTED Ms. Julia Monteith as the UVA
Liaison to the Planning Commission with said
term to expire December 31, 2014.
REAPPOINTED Mr. Russell (Mac) Lafferty, as
the Jack Jouett District representative to the
Planning Commission with said term to expire
December 31, 2017.
APPOINTED Ms. Karen Firehock, as the
Samuel Miller District representative and Mr.
Anthony Bruce Dotson, as the Rio District
representative to the Planning Commission
with said terms to expire December 31, 2017.
REAPPOINTED Ms. Janet Morrow, as the
Samuel Miller District representative and Ms.
Laney Kaminer, as the Jack Jouett District
representative to the Social Services Board
with said terms to expire December 31, 2017.
Recommended the APPOINTMENT of Mr. Leo
Mallek as Chairman and Joint City/County
representative to the Rivanna Solid Waste
Authority Citizens Advisory Committee to fill an
unexpired term with said term to expire
December 31, 2014.
28. Pb. Hrg: To receive public comments regarding
locating a convenience center either on Mill Creek
Drive, near the Monticello Fire Station, or on
Esmont Road, near the Keene Post Office.
HELD.
By a vote of 6:0, REQUESTED that the Board
of Supervisors request the RSWA to approve
an amendment to the Ivy Materials Utilization
Center programs agreement to provide for a
one year extension of the agreement from July
1, 2014 to June 30, 2015 to allow additional
time for the Board to reevaluate the County’s
long term approach to the future of solid waste
and management.
By a vote of 6:0, SUSPENDED further
consideration of any convenience center
location until such time as the County
completes an evaluation of long term
strategies for solid waste management
services and develops a public process for
vetting specific approaches with citizens.
County Executive: Proceed as
requested.
Listen
26. Adjourn to January 30, 2014, at 8:30 a.m., Room
8
241.
The meeting was adjourned at 9:27 p.m.
ewj/tom
Attachment 1 – Rules of Procedure
Attachment 2 – Boards and Commissions Policy
Attachment 3 – Ragged Mountain Farm Subdivision Resolution
Attachment 4 – Fiscal Year 2014 County of Albemarle & State Health Department Local Government Agreement
9
ATTACHMENT 1
RULES OF PROCEDURE
ALBEMARLE BOARD OF COUNTY SUPERVISORS
These rules of procedure are designed and adopted for the benefit and convenience of the Albemarle County
Board of Supervisors. Their purpose is to help the Board conduct its affairs in a timely and efficient manner. They
incorporate the general principles of parliamentary procedure found in Robert’s Rules of Order’s Procedure in Small
Boards and applicable Virginia laws. The rules of procedure do not create substantive rights for third parties or
participants in proceedings before the Board. Further, the Board reserves the right to suspend or amend the ru les
of procedure whenever a majority of the Board decides to do so. The failure of the Board to strictly comply with the
rules of procedure shall not invalidate any action of the Board.
A. Officers
1. Chairman. The Board at its annual meeting shall elect a Chairman who, if present, shall preside at
such meeting and at all other meetings during the year for which elected. In addition to being
presiding officer, the Chairman shall be the head official for all the Board’s official functions and for
ceremonial purposes. He shall have a vote but no veto. (Virginia Code §§ 15.2 -1422 and
15.2-1423)
2. Vice-Chairman. The Board at its annual meeting shall also elect a Vice-Chairman, who, if present,
shall preside at meetings in the absence of the Chairman and shall discharge the duties of the
Chairman during his absence or disability. (Virginia Code § 15.2-1422)
3. Term of Office. The Chairman and Vice-Chairman shall be elected for one-year terms; but either or
both may be re-elected for one or more additional terms. (Virginia Code § 15.2-1422)
4. Absence of Chairman and Vice-Chairman. If the Chairman and Vice Chairman are absent from any
meeting, a present member shall be chosen to act as Chairman.
B. Clerk and Deputy Clerks
The Board at its annual meeting shall designate a Clerk and one or more Deputy Clerks who shall serve at
the pleasure of the Board. The duties of the Clerk shall be those set forth in Virginia Code § 15. 2-1539 and
such additional duties set forth in resolutions of the Board as adopte d from time to time. (Virginia Code
§ 15.2-1416)
C. Meetings
1. Annual Meeting. The first meeting in January held after the newly elected members of the Board
shall have qualified, and the first meeting held in January of each succeeding year, shall be known
as the annual meeting. At such annual meeting, the Board shall establish the days, times, and
places for regular meetings of the Board for that year. (Virginia Code § 15.2-1416)
2. Regular Meetings. The Board shall meet in regular session on such day or days as has been
established at the annual meeting. The Board may subsequently establish different days, times, or
places for such regular meetings by passing a resolution to that effect in accord with Virginia Code
§ 15.2-1416. If any day established as a regular meeting day falls on a legal holiday, the meeting
scheduled for that day shall be held on the next regular business day without action of any kind by
the Board. (Virginia Code § 15.2-1416)
If the Chairman (or Vice Chairman, if the Chairman is unable to act) finds and declares that weather
or other conditions are such that it is hazardous for Board members to attend a regular meeting,
such meeting shall be continued to the next regular meeting date. Such finding shall be
communicated to the members of the Board and to the press as promptly as possible. All hearings
and other matters previously advertised shall be conducted at the continued meeting and no further
advertisement shall be required. (Virginia Code § 15.2-1416)
10
Regular meetings, without further public notice, may be adjourned from day to day or from time to
time or from place to place, not beyond the time fixed for the next regular meeting, until the
business of the Board is complete. (Virginia Code § 15.2-1416)
3. Special Meetings. The Board may hold special meetings as it deems necessary at such times and
places as it deems convenient. A special meeting may be adjourned from time to time as the Board
finds necessary and convenient. (Virginia Code § 15.2-1417)
A special meeting shall be held when called by the Chairman or requested by two or more
members of the Board. The call or request shall be made to the Clerk of the Board and shall
specify the matters to be considered at the meeting. Upon receipt of such call or r equest, the Clerk,
after consultation with the Chairman, shall immediately notify each member of the Board, the
County Executive, and the County Attorney. The notice shall be in writing and delivered to the
person or to his place of residence or business, or if requested by a member of the Board, by
electronic mail or facsimile. The notice shall state the time and place of the meeting and shall
specify the matters to be considered. No matter not specified in the notice shall be considered at
such meeting unless all members are present. The notice may be waived if all members are
present at the special meeting or if all members sign a waiver for the notice. (Virginia Code
§ 15.2-1418) The Clerk shall notify the general news media of the time and place of such special
meeting and the matters to be considered.
D. Order of Business
1. Agenda. The Clerk of the Board shall establish the agenda for all meetings in consultation with the
Chairman. The first two items on the agenda for each regular meeting of th e Board shall be the
Pledge of Allegiance and a moment for silent meditation.
a. At regular meetings of the Board, the order of business shall generally be as follows:
1. Call to Order.
2. Pledge of Allegiance.
3. Moment of Silence.
4. Adoption of Final Agenda.
5. Brief Announcements by Board Members.
6. Recognitions.
7. From the Public: Matters Not Listed for Public Hearing on the Agenda.
8. Consent Agenda.
9. General Business (To include Public Hearings, Presentations, Work Sessions,
Appointments, and other Action Items).
10. From the Board: Committee Reports and Matters Not Listed on the Agenda.
11. Adjourn.
A Closed Meeting shall be held whenever necessary. Generally, a Closed Meeting will be
scheduled at the midpoint of the agenda at day Board meetings and at the end of the
agenda prior to adjournment at evening Board meetings.
b. The above order of business may be modified by the Clerk of the Board to facilitate the
business of the Board.
2. Adoption of Final Agenda. The first order of business for a regular meeting of the Board shall
be to adopt a final agenda for that meeting. The Board may modify the order of business as part of
the adoption of the final agenda. In addition, any Board member may propose to add additional
items to the agenda presented by the Clerk for action if notice of that item has been given in writing
or by email to all Board members, the Clerk, and the County Executive by 5:00 p.m. two days
before the date of the meeting. Any such item shall be added to the end of the agenda for
discussion or action unless a majority of the members of the Board agree to consider the item
earlier on the agenda. The final agenda shall be adopted by a majority vote of the members of the
Board. No matter for action not included on the final agenda shall be considered at that meeting.
11
3. Consent Agenda. The “Consent Agenda” shall be used for matters that do not require discussion
or comment and are anticipated to the have the unanimous approval of the Board. There shall be
no discussion or comment on Consent Agenda matters. Any Board member may remove an item
from the Consent Agenda. Any item removed from the Consent shall be moved to a specific time or
to the end of the meeting agenda for further discussion or action. A matter requiring on ly brief
comment or discussion may be considered immediately after the approval of the Consent Agenda.
4. From the Board: Committee Reports and Matters Not Listed on the Agenda. “From the Board:
Committee Reports and Matters Not Listed on the Agenda” shall be the last order of business for a
regular meeting of the Board unless a majority of the members of the Board agree to consider the
item earlier on the agenda. It shall be limited to matters that are not substantial enough to be
considered as additional agenda items to be added to the final agenda. Such matters are not
matters to be acted upon by the Board at that meeting. Routine committee reports and information
updates by Board members shall be presented under this agenda item.
5. Public Comment. The procedures for receiving comment from the public for matters not on the
agenda shall be at the discretion of the Board. Unless otherwise decided, individuals will be
allowed a three-minute time limit in which to speak during the time set aside on the agenda for
“From the Public: Matters Not Listed for Public Hearing on the Agenda”.
6. Zoning Public Hearings. Zoning applications advertised for public hearing shall be on the agenda
for public hearing on the advertised date unless the applicant submits a signed written deferral
request to the Clerk of the Board no later than noon on Wednesday of the week prior to the
scheduled public hearing. The first request for a deferral will be granted administratively by the
Clerk. The Board will be notified of the deferral in the next Board package and the deferral will be
announced at the earliest possible Board meeting to alert the public of the deferral. Any request
received later than the Wednesday deadline and any subsequent request for a deferral for the
same application previously deferred will be granted only at the discretion of the Board by a
majority vote. The deferral shall not be granted unless the Board determines that the reason for the
deferral justifies the likely inconvenience to the public caused by the deferral. The staff will make
every effort to alert the public when a deferral is granted.
It is the Board’s preference that a public hearing for a zoning matter should not be advertised until
all of the final materials for a zoning application have been received by the County and are
available for public review. To achieve this preference, applicants should provide final plans, final
codes of development, final proffers, and any other documents deemed necessary by the Director
of Community Developm ent, to the County no later than two business days prior to the County’s
deadline for submitting the public hearing advertisement to the newspaper. Staff will advise
applicants of this date by including it in annual schedules for applications and by provi ding each
applicant a minimum of two weeks advance notice of the deadline.
If the applicant does not submit the required materials by this date, the public hearing shall not be
advertised unless the applicant demonstrates to the satisfaction of the Director of Community
Development that good cause exists for the public hearing to be advertised. If not advertised, a
new public hearing date will be scheduled. If the public hearing is held without final materials being
available for review throughout the advertisement period due to a late submittal of documents, or
because substantial revisions or amendments are made to the submitted materials after the public
hearing has been advertised, it will be the policy of the Board to either defer action and schedule a
second public hearing that provides this opportunity to the public or to deny the application, unless
the Board finds that the deferral would not be in the public interest or not forward the purposes of
this policy.
Final signed proffers shall be submitted to the County no later than nine calendar days prior to the
date of the advertised public hearing. This policy is not intended to prevent changes from being
made to proffers resulting from comments received from the public or from Board members at the
public hearing.
E. Quorum
A majority of the members of the Board shall constitute a quorum for any meeting of the Board. If during a
meeting less than a majority of the Board remains present, no action can be taken except to adjourn the
12
meeting. If prior to adjournment the quorum is again established, the meeting shall continue. (Virginia
Code § 15.2-1415)
A majority of the members of the Board present at the time and place established for any regular or special
meeting shall constitute a quorum for the purpose of adjourning such meeting from day to day or from time
to time, but not beyond the time fixed for the next regular meeting.
F. Voting Procedures
1. Approval by Motion. Unless otherwise provided, decisions of the Board shall b e made by approval
of a majority of the members present and voting on a motion properly made by a member and
seconded by another member. Any motion that is not seconded shall not be further considered.
The vote on the motion shall be by a voice vote. The Clerk shall record the name of each member
voting and how he voted on the motion. If any member abstains from voting on any motion, he
shall state his abstention. The abstention will be announced by the Chairman and recorded by the
Clerk. A tie vote shall defeat the motion voted upon. A tie vote on a motion to approve shall be
deemed a denial of the matter being proposed for approval. (Article VII, § 7, Virginia Constitution)
2. Special Voting Requirements. A recorded affirmative vote of a majority of all elected members of
the Board shall be required to approve an ordinance or resolution (1) appropriating money
exceeding the sum of $500; (2) imposing taxes; or (3) authorizing the borrowing of money. (Virginia
Code § 15.2-1428)
3. Public Hearings. The Board shall not decide any matter before the Board requiring a public hearing
until the public hearing has been held. The Board may, however, at its discretion, defer or
continue the holding of a public hearing or consideration of such matter. The procedures for
receiving comment from the applicant and the public for public hearings shall be at the discretion of
the Board. Unless otherwise decided, the applicant shall be permitted no more than ten minutes to
present its application. Following the applicant’s presentation, any member of the public shall be
permitted no more than three minutes to present public comment. Speakers are limited to one
appearance at any public hearing. Following the public comments, the applicant shall be permitted
no more than five minutes for a rebuttal presentation.
4. Motion to Amend. A motion to amend a motion before the Board, properly seconded, shall be
discussed and voted by the Board before any vote is taken on the original motion unless the motion
to amend is accepted by both the members making and seconding the original motion. If the
motion to amend is approved, the amended motion is then before the Board for its consideration. If
the motion to amend is not approved, the original motion is again before the Board for its
consideration.
5. Previous Question. Discussion of any motion may be terminated by any member moving the
“previous question”. Upon a proper second, the Chairman shall call for a vote on the motion of the
previous question. If approved by a majority of those voting, the Chairman shall immediately call
for a vote on the original motion under consideration. A motion of the previous question shall not be
subject to debate and shall take precedence over any other matter.
6. Motion to Reconsider. Any decision made by the Board may be reconsidered if a motion to
reconsider is made at the same meeting or an adjourned meeting held on the same day at which
the matter was decided. The motion to reconsider may be made by any member of the Board.
Upon a proper second, the motion may be discussed and voted. The effect of the motion to
reconsider, if approved, shall be to place the matter for discussion in the exact position it occupied
before it was voted upon.
7. Motion to Rescind. Any decision made by the Board, except for zoning map amendments, special
use permit decisions, and ordinances, (these exceptions shall only be subject to reconsideration as
provided above) may be rescinded by a majority vote of all elected members of the Board. The
motion to rescind may be made by any member of the Board. Upon a proper second, the motion
may be discussed and voted. The effect of the motion to rescind, if approved, is to nullify the
previous decision of the Board. Zoning map amendments, special use pe rmit decisions and
ordinances may be rescinded or repealed only upon meeting all the legal requirements necessary
for taking action on such matters as if it were a new matter before the Board for consideration.
13
G. Amendment of Rules of Procedure
These Rules of Procedure may be amended by a majority vote of the Board at the next regular meeting
following a regular meeting at which notice of the motion to amend is given.
H. Suspension of Rules of Procedure
These Rules of Procedure may be suspended by a majority plus one vote of the Board members present
and voting. The motion to suspend a rule may be made by any member of the Board. Upon a proper
second, the motion may be discussed and voted. The effect of the motion to suspend a rule, if approved, is
to make that rule inapplicable to the matter before the Board. Provided, however, approval of a motion to
suspend the rule shall not permit the Board to act in violation of a requirement mandated by the Code of
Virginia, the Constitution of Virginia, or an y other applicable law.
I. Necessary rules of procedure not covered by these Rules of Procedures shall be governed by Robert's
Rules of Order Procedure in Small Boards.
* * * * *
(Adopted 2-15-73; Amended and/or Readopted 9-5-74, 9-18-75; 2-19-76; 1-3-77; 1-4-78; 1-3-79; 1-2-80; 1-7-81;
1-6-82; 1-5-83; 1-3-84; 1-2-85; 1-3-86; 1-7-87; 1-6-88; 1-4-89; 1-2-90; 1-2-91; 1-2-92; 1-6-93; 1-5-94; 1-4-95;
1-3-96; 1-2-97; 1-7-98; 1-6-99; 1-5-2000; 1-3-2001; 1-9-2002; 1-8-2003; 1-7-2004; 1-5-2005; 1-4-2006; 1-3-2007;
1-9-2008; 1-7-2009; 1-6-2010; 1-5-2011; 1-4-2012; 1-09-2013; 1-8-2014).
14
ATTACHMENT 2
ALBEMARLE COUNTY BOARD OF SUPERVISORS
POLICY FOR BOARDS AND COMMISSIONS
A. CREATION OF NEW BOARDS AND COMMISSIONS
1. On an annual basis the list of active boards and commissions will be purged of all bodies not
required by Federal, State, County or other regulations, which have not met at least once during the prior twelve -
month period.
2. Whenever possible and appropriate, the functions and activities of boards and commissions will be
combined, rather than encouraging the creation of new bodies.
3. Any newly created task force or ad hoc committee which is intended to serve for a limited time
period may be comprised of magisterial or at-large members at the discretion of the Board of Supervisors. The
appointment process shall follow that adopted in Section B for other magisterial and/or at -large positions.
B. APPOINTMENTS TO BOARDS AND COMMISSIONS
1. All appointments to boards and commissions based upon magisterial district boundaries will be
made by the Board of Supervisors. The Board will consider and/or interview candidates recommended by the
supervisor of that district.
2. Prior to each day Board meeting, the Clerk will provide the Board a list of expired terms and
vacancies that will occur within the next sixty days. The Board will then advise the Clerk which vacancies to
advertise.
3. In an effort to reach as many citizens as possible, notice of boards and commissions with
appointment positions available may be published through available venues, such as, but not limited to, the
County’s website, A-mail, public service announcements and local newspapers. Interested citizens will be provided
a brief description of the duties and functions of each board, length of term of the appointment, frequency of
meetings, and qualifications necessary to fill the position. An explanation of the appointment process for both
magisterial and at-large appointments will also be sent to all applicants.
4. All interested applicants will have a minimum of thirty days from the date of the first notice to
complete and return to the Clerk of the Board of Supervisors a detailed application, with the understanding that
such application may be released to the public, if requested. No applications will be accepted if they are
postmarked after the advertised deadline, however, the Board, at its discretion, may extend the deadline.
5. Once the deadline for accepting applications is reached, the Clerk will distribute all a pplications
received to the members of the Board of Supervisors prior to the day meeting for their review. For magisterial
appointments, the Clerk will forward applications as they are received to the supervisor of that district who will then
recommend his/her appointment.
6. From the pool of qualified candidates, the Board of Supervisors, at its discretion, may make an
appointment without conducting an interview, or may select applicants to interview for the vacant positions. The
Clerk will then schedule interviews with applicants to be held during the next day meeting.
7. All efforts will be made to interview selected applicants and make appointments within ninety days
after the application deadline. For designated agency appointments to boards and commissions, the agency will be
asked to recommend a person for appointment by the Board of Supervisors.
8. All vacancies will be filled as they occur, except that vacancies occurring in Community Advisory
Councils will be filled on an annual basis at the time regular terms expire unless there are more than three
vacancies on any Council at the same time with more than three months remaining from the annual appointment
date.
15
9. All incumbents will be allowed to serve on a board or commission without his/her position being
readvertised unless, based on attendance and performance, the chairman of the body or a member of the Board of
Supervisors requests the Board of Supervisors to do otherwise.
10. As a condition of assuming office, all citizen members of boards and commissions shall file a real
estate disclosure form as set forth in the State and Local Government Conflict of Interests Act and thereafter shall
file such form annually on or before January 15.
11. If a member of a board or commission does not participate in at least fifty percent of a board’s or
commission’s meetings, the chairman of the body may request the Board of Supervisors terminate the appointment
and refill it during the next scheduled advertising period.
C. ADOPTION
This policy shall be reviewed and readopted by the Board of Supervisors annually in January.
(Amended and/or Readopted 01-07-98; 02-12-2005; 01-04-2006; 01-03-2007; 01-09-2008; 01-07-2009; 01-06-
2010; 01-05-2011, 01-04-2012; 01-09-2013; 01-08-2014.)
16
ATTACHMENT 3
The Board of County Supervisors of Albemarle County, Virgin ia, in regular meeting on the 8th day of
January 2014, adopted the following resolution:
R E S O L U T I O N
WHEREAS, the street(s) in Ragged Mountain Farm Subdivision, as described on the attached Additions
Form AM-4.3 dated January 8, 2014, fully incorporated herein by reference, is shown on plats recorded in the
Clerk's Office of the Circuit Court of Albemarle County, Virginia; and
WHEREAS, the Resident Engineer for the Virginia Department of Transportation has advised the Board
that the street(s) meet the requirements established by the Subdivision Street Requirements of the Virginia
Department of Transportation.
NOW, THEREFORE, BE IT RESOLVED, that the Albemarle Board of County Supervisors requests the
Virginia Department of Transportation to add the street(s) in Ragged Mountain, as described on the attached
Additions Form AM-4.3 dated January 8, 2014, to the secondary system of state highways, pursuant to §33.1 -229,
Code of Virginia, and the Department's Subdivision Street Requirements; and
BE IT FURTHER RESOLVED that the Board guarantees a clear and unrestricted right -of-way, as
described, exclusive of any necessary easements for cuts, fills and drainage as described on the recorded plats;
and
FURTHER RESOLVED that a certified copy of this resolution be forwarded to the Resident Engineer for the
Virginia Department of Transportation.
* * * * *
The road(s) described on Additions Form AM-4.3 is:
1) Ragged Mountain Drive (State Route 1860) from Route 637 (Dick Woods Road) south to Route
1861 (Ragged View Court), as shown on plat recorded in the office the Clerk of Circuit Court of
Albemarle County in Deed Book 3278, pages 249-282, with a 40-foot right-of-way width, for a
length of 0.12 miles.
2) Ragged Mountain Drive (State Route 1860) from Route 1862 (Wise Court) south to Route 1863
(Ragged Mountain Lane), as shown on plat recorded in the office the Clerk of Circuit Court of
Albemarle County in Deed Book 3278, pages 249-282, with a 40-foot right-of-way width, for a
length of 0.15 miles.
3) Ragged View Court (State Route 1861) from Route 1860 (Ragged Mountain Drive) east to cul-de-
sac, as shown on plat recorded in the office the Clerk of Circuit Court of Albemarle Cou nty in Deed
Book 3278, pages 249-282, with a 40-foot right-of-way width, for a length of 0.09 miles.
4) Ragged Mountain Lane (State Route 1863) from Route 1864 (Farriers Court) south to cul-de-sac,
as shown on plat recorded in the office the Clerk of Circ uit Court of Albemarle County in Deed Book
3278, pages 249-282, with a 40-foot right-of-way width, for a length of 0.07 miles.
5) Ragged Mountain Drive (State Route 1860) from Route 1861 (Ragged View Court) south to
Route 1862 (Wise Court), as shown on plat recorded in the office the Clerk of Circuit Court of
Albemarle County in Deed Book 3278, pages 249-282, with a 40-foot right-of-way width, for a
length of 0.29 miles.
6) Ragged View Court (State Route 1861) from Route 1860 (Ragged Mountain Drive) west to cul-
de-sac, as shown on plat recorded in the office the Clerk of Circuit Court of Albemarle County in
Deed Book 3278, pages 249-282, with a 40-foot right-of-way width, for a length of 0.10 miles.
17
7) Ragged Mountain Drive (State Route 1860) from Route 1863 (Ragged Mountain Lane) west to
cul-de-sac, as shown on plat recorded in the office the Clerk of Circuit Court of Albemarle County in
Deed Book 3278, pages 249-282, with a 40-foot right-of-way width, for a length of 0.07 miles.
8) Wise Court (State Route 1862) from Route 1860 (Ragged Mountain Drive) east to cul-de-sac, as
shown on plat recorded in the office the Clerk of Circuit Court of Albemarle County in Deed Book
3278, pages 249-282, with a 40-foot right-of-way width, for a length of 0.09 miles.
9) Farriers Court (State Route 1864) from Route 1863 (Ragged Mountain Lane) east to cul-de-sac,
as shown on plat recorded in the office the Clerk of Circuit Court of Albemarle County in Deed Book
3278, pages 249-282, with a 40-foot right-of-way width, for a length of 0.06 miles.
10) Ragged Mountain Lane (State Route 1863) from Route 1860 (Ragged Mountain Drive) south to
Route 1864 (Farriers Court), as shown on plat recorded in the office the Clerk of Circuit Court of
Albemarle County in Deed Book 3278, pages 249-282, with a 40-foot right-of-way width, for a
length of 0.27 miles.
Total Mileage – 1.31
18
ATTACHMENT 4
COMMONWEALTH OF VIRGINIA
DEPARTMENT OF HEALTH
STATEMENT OF AGREEMENT WITH the Board of Supervisors of Albemarle County
Under this agreement, which is created in satisfaction of the requirements of § 32.1 -31 of the Code of
Virginia (1950), as amended, the Virginia Department of Health, over the course of one fiscal year, will pay an
amount not to exceed $685,585, from the state general fund to support the cooperative budget in accordance with
appropriations by the General Assembly, and in like time frame, the Board of Supervisors of Albemarle County
will provide by appropriation and in equal quarterly payments a sum of $560,933 local matching funds and $838
one-hundred percent local funds for a total of $561,771 local funds. These joint funds will be distributed in timely
installments, as services are rendered in the operation of the Albemarle County Health Department, which shall
perform public health services to the Commonwealth as indicated in Attachment A(1.), and will perform services
required by local ordinances as indicated in Attachment A(2.). Payments from the local government are due on the
third Monday of each fiscal quarter.
The term of this agreement begins July 1, 2013. This agreement will be automatically extended on a state
fiscal year to year renewal basis under the terms and conditions of the original agreement unless written notice of
termination is provided by either party. Such written notice shall be given at least 60 days prior to the beginning of
the fiscal year in which the termination is to be effective. Any increase or decrease in funding allocation shall be
made by an amendment to this agreement.
The parties agree that:
1. Under this agreement, as set forth in paragraphs A, B, C, and D below, the Commonwealth of
Virginia and the Virginia Department of Health shall be responsible for providing liability insurance
coverage and will provide legal defense for state employees of the local health department for acts
or occurrences arising from performance of activities conducted pursuant to state statutes and
regulations.
A. The responsibility of the Commonwealth and the Virginia Department of Health to provide
liability insurance coverage shall be limited to and governed by the Self -Insured General
Liability Plan for the Commonwealth of Virginia, established under § 2.2-1837 of the Code
of Virginia. Such insurance coverage shall extend to the services specified in Attachments
A(1.) and A(2.), unless the locality has opted to provide coverage for the employee under
the Public Officials Liability Self -Insurance Plan, established under § 2.2-1839 of the Code
or under a policy procured by the locality.
B. The Commonwealth and the Virginia Department of Health will be responsible for providing
legal defense for those acts or occurrences arising from the performance of those services
listed in Attachment A(1.), conducted in the performance of this contract, as provided for
under the Code of Virginia and as provided for under the terms and conditions of the Self -
Insured General Liability Plan for the Commonwealth of Virginia.
C. Services listed in Attachment A(2.), any services performed pursuant to a local ordinanc e,
and any services authorized solely by Title 15.2 of the Code of Virginia, when performed by
a state employee, are herewith expressly excepted from any requirements of legal defense
or representation by the Attorney General or the Commonwealth. For purpo ses of assuring
the eligibility of a state employee performing such services for liability coverage under the
Self-Insured General Liability Plan of the Commonwealth of Virginia, the Attorney General
has approved, pursuant to § 2.2-507 of the Code of Virginia and the Self-Insured General
Liability Plan of the Commonwealth of Virginia, the legal representation of said employee
by the city or county attorney, and the Board of Supervisor of Albemarle County hereby
expressly agrees to provide the legal defense or representation at its sole expense in such
cases by its local attorney.
D. In no event shall the Commonwealth or the Virginia Department of Health be responsible
for providing legal defense or insurance coverage for local government employees.
19
2. Title to equipment purchased with funds appropriated by the local government and transferred to
the state, either as match for state dollars or as a purchase under appropriated funds expressly
allocated to support the activities of the local health departm ent, will be retained by the
Commonwealth and will be entered into the Virginia Fixed Asset Accounting and Control System.
Local appropriations for equipment to be locally owned and controlled should not be remitted to the
Commonwealth, and the local government's procurement procedures shall apply in the purchase.
The locality assumes the responsibility to maintain the equipment and all records thereon.
3. Amendments to or modifications of this contract must be agreed to in writing and signed by both
parties.
_____________________________ ______________________________
Cynthia Romero, MD, FAAFP Local authorizing officer signature
State Health Commissioner
Virginia Department of Health
______________________________
Authorizing officer printed name
______________________________
Authorizing officer title
____________________________ ______________________________
Date Date