Loading...
1998-12-02F I N A L 9:00 A.M. DECEMBER 2, 1998 MEETING 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: March 20(A), 1995; February 14(A), 1996; March 24(A), 1997, March 4, September 9, September 16 and October 14, 1998. 7.Transportation Matters. 8.Presentation: Albemarle County Social Services Advisory Board FY 1998 Annual Report. 9.Update: Purchase of Development Rights (PDR) Funding Options. 10.Presentation: FY 1999/2000 Recommended Capital Improvements Program. 11.11:00 a.m. PUBLIC HEARING to consider an ordinance to amend and reordain Chapter 4, Animals and fowl, Article II, Dogs and Other Animals, of the Code of Albemarle, in §4- 213, In certain areas, to add subsection (36) to readopt and reordain the designa-tion of Lexington Subdivision as previously adopted on March 12, 1997, as one of those areas where dogs are prohibited from running at large, and to add subsection (37) to include Bedford Hills Subdivision as one of those areas where dogs are prohibited from running at large. 12.Discussion: Request from The Municipal Band of Charlottesville, Inc., for one-time contribution to the Band’s new building. 13.Other Matters not Listed on the Agenda from the BOARD. 14.Executive Session: Personnel Matters. 15.Certify Executive Session. 16.Appointments. 17.Adjourn to December 7, 1998, for Joint meeting with School Board and Legislators. F I N A L 4:00 P.M. DECEMBER 7, 1998 ROOM 235, SECOND FLOOR 1.Call to Order. 2.JOINT MEETING WITH SCHOOL BOARD AND LEGISLATIVE REPRESENTATIVES A)Discussion: Albemarle County’s 1999 Legislative Program. B)Other Matters not Listed on the Agenda. 3.Adjourn. C O N S E N T A G E N D A FOR APPROVAL: 5.1Authorize County Executive to execute purchase agreements for Habitat, White and Suber properties for Esmont Park. 5.2Holiday Leave. 5.3Appropriation: Education, $3,566.63 (Form #98040). 5.4Revised FY 1999/2000 Operating Budget Calendar. FOR INFORMATION: 5.5Letter dated November 20, 1998, from A. G. Tucker, Resident Highway Engineer, Department of Transportation, to Ella W. Carey, Clerk, regarding transportation items discussed at the November 4, 1998, Board meeting. 5.6Old Crozet Elementary School - report on status of facility from the Department of Engineering and Public Works. 5.7Copy of letter dated November 4, 1998, to Joseph M. Cochran, from Janice D. Sprinkle, Deputy Zoning Administrator, re: Tax Map 58, Parcel 82 - Official Determination, Statement of Development Rights. 5.81998 Third Quarter Building Report as prepared by the Department of Planning and Community Development. 5.9September 1998 Financial Report for the General, School, and Capital Funds. 5.10Arbor Crest Apartments (Hydraulic Road Apts.) Monthly Bond and Progress Report for the month of October, 1998. 5.11Notice of application filed with the State Corporation Commission by Virginia Electric and Power Company (Case No. PUE980727) to revise its fuel factor pursuant to Virginia Code Section 56-249.6 5.12Copy of minutes of the Albemarle-Charlottesville Regional Jail Authority Board meeting of September 10, 1998. 5.13Copy of Planning Commission minutes for October 20, October 27 and November 3, 1998. 5.14Notice from the Department of Transportation of the following proposed highway improve- ment project: Route 29 Corridor, Proj: 6029-963-F01,PE-100, From: I-64 to: North Carolina State Line (Amherst, Appomattox, Nelson, Albemarle, Bedford, Pittsylvania and Campbell Counties). 5.15Outline of Strategies Intended to Increase Citizen Participation in the FY 1999/2000 Budget Process.