Loading...
1999-12-01F I N A L 9:00 A.M. DECEMBER 1, 1999 ROOM 241, COUNTY OFFICE BUILDING 1.Call to Order. 2.Pledge of Allegiance. 3.Moment of Silence. 4.Other Matters not Listed on the Agenda from the PUBLIC. 5.Consent Agenda (on next sheet). 6.Approval of Minutes: June 4, 1997 and September 15, 1999. 7.Other Transportation Matters. 8.Presentation by Housing. 9.School Board Report. 10.Presentation to School Board members. 11.Membership in Chamber of Commerce (continued discussion from November 3, 1999). 12.Mediation Center Proposal, Presentation by Carolyn Miller. 13.Discussion: “Sister County” relationship with Pacific County. 14.Work Session: Acquisition of Conservation Easements (ACE) Program. 15.Appointments. 16.Other Matters not Listed on the Agenda from the Board. 17.Closed Session: Legal Matters. 18.Certify Closed Session. 19.Recess and Reconvene in Room 235. 20.2:00 p.m. - Meeting with Legislators to Discuss 2000 Legislative Plan. 21.Adjourn. C O N S E N T A G E N D A FOR APPROVAL: 5.1Adopt Resolution of Intent to amend the Albemarle County Comprehensive Plan to allow for the possible location of certain larger scale public facilities in the designated Rural Areas. 5.2Meadow Creek Parkway North of Rio Road/Free State Road to Rio Road Connector – request to proceed under revised study process. 5.3Law Enforcement Block Grant Award. 5.4Adopt Resolution to approve FY 2000 Thomas Jefferson Venture Budget. FOR INFORMATION: 5.5Competitive Compensation Analysis, response to questions from Board members. 5.61999 Albemarle County Cost of Living Study. 5.7Abstract of Votes cast in the County of Albemarle, Virginia, at the November 3, 1999 General Election. 5.8Copy of public notice for reissuance of VPDES Permit No. VA0055000, Crozet WTP. 5.9Copy of First Quarter Report for JAUNT services in Albemarle County for FY00. 5.10.Copy of School Board’s 2000 Legislative Position Paper.