ACTIONS Board of Supervisors Meeting of April 9, 2008 April 10, 2008

Similar documents
ACTIONS Board of Supervisors Meeting of April 2, 2008 April 3, 2008

FINAL ACTIONS Planning Commission Meeting of February 16, 2010

FINAL ACTIONS Planning Commission Meeting of May 10, 2016

FINAL ACTIONS Planning Commission Meeting of February 20, 2018

FINAL ACTIONS Planning Commission Meeting of May 3, 2016

ACTIONS Board of Supervisors Meeting of August 5, 2009 August 10, 2009

ASHLAND TOWN COUNCIL May 3, :00 p.m. Minutes

ACTIONS Board of Supervisors Meeting of April 1, 2009 April 10, 2009

AN ORDINANCE No CA : Solar Energy Facilities

Meeting Agenda Rivanna River Basin Commission June 6, :30 AM-12:30 PM Water Street Center 407 East Water Street Charlottesville

BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street, Bristol, Virginia December 19, 2017

George Hayfield, Planning Director Cathy Shiflett, Planning Secretary CALL TO ORDER

ACTIONS Board of Supervisors Meeting of January 4, 2012 January 9, 2012

ACTIONS Board of Supervisors Meeting of September 2, 2009 September 4, 2009

ALBEMARLE COUNTY BOARD OF SUPERVISORS RULES OF PROCEDURE. Adopted January, 2015

AGENDA ITEM/ACTION ASSIGNMENT PODCAST

ORD-3258 BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF VIRGINIA BEACH, VIRGINIA:

Stream Protection Buffer Variance Request

City Council Regular Meeting July 14, 2015

Clerk: Schedule on August 13 th agenda.

The meeting was called to order at 7:30 p.m. by Mayor Pro Tem Randolph Gear. Present: Administrative Officials in Attendance

CITY OF MOYIE SPRINGS. Regular Meeting and Public Hearing September 5 th, 2018

BUILDING PERMIT ORDINANCE

BUILDING PERMIT ORDINANCE WIRT COUNTY, WEST VIRGINIA

LEGISLATIVE COUNSELʹS DIGEST

NOTICE WORKSHOP(S) HEARING(S) OPENING. URBAN COMMUNITY DEVELOPMENT COMMISSION AGENDA Tuesday, January 06, :50 PM

ACTIONS Board of Supervisors Meeting of October 6, 2010 October 12, 2010

STATE OF NEW HAMPSHIRE Town of Barnstead Warrant for 2018 Annual Meeting

8 July 13, 2011 Public Hearing APPLICANT AND PROPERTY OWNER: EQUI-KIDS THERAPEUTIC RIDING PROGRAM

ARLINGTON COUNTY CODE. Chapter 57 EROSION AND SEDIMENT CONTROL*

As Introduced. 132nd General Assembly Regular Session H. B. No

TOWN OF CHEVY CHASE COUNCIL MEETING TOWN HALL April 24, 2019

YORK COUNTY GOVERNMENT

WHEREAS, the Township has elected to exercise these redevelopment entity powers directly, as permitted by Section 4 of the Redevelopment Law; and

Appanoose County Zoning Ordinance Index to Changes

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 12, 2017

LIBERTY TOWNSHIP BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETINGS TUESDAY JUNE 20, PRINCETON ROAD LIBERTY TOWNSHIP OH 45044

Ashe County, NC Ordinance Chapter 163: Regulation of Wind Energy Systems

DETERMINATION OF A QUORUM There being a quorum, Chairman Lumgair called the meeting to order at 7:00 p.m.

ALBEMARLE COUNTY CODE. Chapter 18. Zoning. Article IV. Procedure

EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS MEETING 1580 PAOLI PIKE February 5, :00pm

City of Boerne Tax Abatement Policy

At a regular meeting of the Charlotte County Board of Supervisors held in the Administration Building of said county on February 13, 2019 at 7:00 p.m.

? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 3, 2012

ALBEMARLE COUNTY FIRE RESCUE ADVISORY BOARD ACTION RECORD

TOWN OF SEABROOK ISLAND Planning Commission Meeting January 10, :30 PM

February 12, The County Attorney opened the floor to the public for questions. There were no questions from the public regarding this ordinance.

City Council Regular Meeting November 17, 2015

The City Council met regarding the items listed on the Closed Session Agenda and the City Attorney provided legal counsel on those items.

City of Aurora PLANNING COMMISSION MEETING MINUTES January 20, 2016

2013 ANNUAL REPORT TO THE CITY COUNCIL BY THE PLANNING COMMISSION

LUNENBURG COUNTY BOARD OF SUPERVISORS GENERAL DISTRICT COURTROOM LUNENBURG COURTS BUILDING LUNENBURG, VIRGINIA. Minutes of January 11, 2018 Meeting

REGULAR MEETING September 15, 2014

MINUTES CITY OF NORCO PARKS AND RECREATION COMMISSION REGULAR MEETING CITY COUNCIL CHAMBERS-2820 CLARK AVENUE JULY 9, 2007

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

CITY COUNCIL AGENDA REGULAR MEETING Tuesday, January 17, :00 P.M. El Centro Adult Center, 385 So. 1 st Street, El Centro, CA 92243

PERKIOMEN TOWNSHIP BOARD OF SUPERVISORS MONTHY MEETING MINUTES: JANUARY 3, 2011

PRELIMINARY SUMMARY OF ACTIONS FOR THE CITY COUNCIL OF THE CITY OF NAPA AND THE NAPA COMMUNITY REDEVELOPMENT AGENCY (NCRA) June 15, 2010

Appendix J. Sample Rules of Parliamentary Procedure (Source: Albemarle County Board of Supervisors Rules of Procedure)

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

Library Service Contract

August 17, 2012 STAFF REPORT

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

***Monday, September 4, 2017, Commissioners did not meet due to the Labor Day Holiday.

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA MAY 20, 2008, 6:00 P.M.

C I T Y O F C H E S A P E A K E CITY COUNCIL MEETING AGENDA February 26, :30 P.M. City Hall Council Chamber 306 Cedar Road

BYLAWS AND RULES OF PROCEDURE FOR THE PLANNING COMMISSION OF THE COUNTY OF PRINCE GEORGE, VIRGINIA

AGENDA ITEM E-1 Community Development

LUNENBURG COUNTY BOARD OF SUPERVISORS CENTRAL HIGH SCHOOL, ROOM 104 VICTORIA, VIRGINIA. Minutes of May 8, 2014 Meeting

Mr. Connelly opened the meeting by wishing a Happy Birthday to Sharon as Sharon was 100 years old on December 17, 2018.

NEW LEGISLATION. October 25, The following legislation has been temporarily assigned to the below-stated committee by the Clerk of Council:

COUNCIL MEETING MINUTES August 27, 2018

RICHMOND COUNTY BOARD OF SUPERVISORS. January 9, 2014 MINUTES

RULES OF PROCEDURE BOARD OF COUNTY SUPERVISORS PRINCE WILLIAM COUNTY, VIRGINIA. Amended November 21, 2017

REGULAR CITY COUNCIL MEETING CITY COUNCIL CHAMBERS INTERIM CITY HALL 301 W. B Street WEDNESDAY, DECEMBER 26, :00 P.M.

MINUTES PIQUA CITY COMMISSION Tuesday, July 7, :30 P.M.

The Board of Supervisors of the County of Riverside Ordains as Follows:

? v CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California

Statement of Probable cost WBRC Architects/Engineers

October 2, 2018 (Tuesday) Special Meeting, 5:00 P.M., Red Wind Casino (Salmon Berry Room) Joint meeting with Nisqually Tribal Council

WORK SESSION AGENDA. Departmental Update on Social Services Mr. Andy Crawford, Director of Social Services AGENDA

OVERLAND HILLS POINT SUBDIVISION AGREEMENT

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS WORK SESSION OF AUGUST 10, 2015

2 May 14, 2014 Public Hearing

CITY COUNCIL & REDEVELOPMENT AGENCY

Chairman England called the January 9, 2014 regular meeting of the Planning Commission to order at 7:00 P.M.

ELECTRIC FRANCHISE ORDINANCE ORDINANCE NO. 99. CITY OF MEDICINE LAKE, HENNEPIN COUNTY, MINNESOTA

NEWBERRY COUNTY COUNCIL MINUTES MAY 2, :00 P.M.

Table of Contents. Title 1: Administration. Table of Contents. gwinnettcounty Unified Development Ordinance Updated July 2015

Chairman Vaughn called the meeting to order at 7:00 p.m. Chairman Vaughn asks if there are any delegations from the public;

Town of Casco. Minutes of the July 12, 2016 Selectboard Meeting. Holly Hancock, Mary Fernandes, Grant Plummer, Calvin Nutting and Tom Peaslee

AGENDA COUNTY COUNCIL OF ANNE ARUNDEL COUNTY, MARYLAND Legislative Session 2018, Legislative Day No. 31 June 4, :00 P.M.

IC Chapter 2. Interstate Toll Bridges

VILLAGE OF JOHNSON CITY

The Chairman called the Meeting to order at 12 Noon, welcomed the one visitor and noted the Meeting was being recorded.

Mayor Hubbard called for a moment of silence followed by the Pledge of Allegiance to the flag.

AGENDA SELMA CITY COUNCIL WORKSHOP/PRE-COUNCIL MEETING. April 2, 2018 Selma City Council Chambers 1710 Tucker Street Selma, CA 93662

Village of Bellaire PLANNING COMMISSION. Commissioners: Dan Bennett, Butch Dewey, Bill Drollinger, Fred Harris, and Don Seman

North Perry Village Regular Council Meeting September 6, Record of Proceedings

Article 2. Fire Escapes through 69-13: Repealed by Session Laws 1987, c. 864, s. 51.

Transcription:

ACTIONS Board of Supervisors Meeting of April 9, 2008 April 10, 2008 AGENDA ITEM/ACTION 1. Call to Order. Meeting was called to order at 2:00 p.m., in Room 241, by the Chairman, Mr. Boyd. All BOS members were present. Also present were Bob Tucker, Larry Davis, Tom Foley, Wayne Cilimberg, Ella Jordan and Meagan Hoy. 2. Discussion and Adoption of FY 2008/09 Capital and Operating Budgets. ADOPTED the attached Resolution. 3. Discussion and Adoption of Calendar Year 2008 Tax Rates. ADOPTED, by a vote of 4:2 (Boyd,Dorrier) the attached Resolution to set the real estate tax rate at $0.71/$100 assessed valuation for real estate, public service and mobile homes for the 2008 tax year and at $4.28/$100 assessed value for the personal property tax rate, including machinery and tools, with the stipulation that one cent of the revenue be set aside in a Revenue Shortfall Contingency to be spent only in the event that projected revenues are less than budgeted, and if that proves not to be the case, the one cent go into the CIP Fund at the end of the year. 4. Work Session: Community Development Fees Building Regulations and Water Protection Ordinances. MOVED, by a vote of 6:0, to set for public hearing the proposed increase in building permit and inspection fees and Water Protection Ordinance fees. 5. Discussion: Land Use Tax Deferral. Rescheduled for May 14, 2008. 6. Recess. The Board recessed at 5:35 p.m. 7. Call to Order. Meeting was called back to order at 6:13 p.m., by the Chairman, Mr. Boyd. 10. From the Board: Matters Not Listed on the Agenda. Ann Mallek: Notice needs to be given to area citizens when balloons are flown for locations of cell towers. Sally Thomas: Informed the Board of the situation at White Gables on Route 250. VDoT has advised that the warrants have not been met for a signal at that location. Board Members agreed that Ms. Thomas should discuss the issue with VDoT about installing a blinking signal that could later be converted to a red light. Ken Boyd: Asked if any Board Members would be available on Saturday, May 10 to attend the Armed Forces ASSIGNMENT Clerk: Forward adopted resolution to Finance. (Attachment 1) Clerk: Forward adopted resolution to Finance. (Attachment 2) Clerk: Advertise for public hearing. Clerk: Schedule on Agenda. 1

Day Celebration. Ms. Thomas and Ms. Mallek volunteered to go. 11. From the Public: Matters not Listed on the Agenda. There were none. 12.1 Crozet Downtown Zoning District - Zoning Map Amendment Resolution of Intent. ADOPTED the attached Resolution. 13. PROJECT: SP-2005-0028. Biscuit Run #2 (Mid) (Signs #3,6&22). APPROVED SP-2005-0028, by a vote of 6:0, subject to the nine conditions recommended by the Planning Commission. 14. PROJECT: SP-2006-001. Biscuit Run #3 (Southern) (Signs #3,6&22). APPROVED, SP-2006-01, by a vote of 6:0, subject to the nine conditions recommended by the Planning Commission. 15. PROJECT: SP-2006-002. Biscuit Run Stream Crossing #1 (Northern) (Signs #3,6&22). APPROVED SP-2007-002, by a vote of 6:0 subject to the nine conditions recommended by the Planning Commission. 16. PROJECT: ZMA-2007-021. Cavalier Mini Storage (Sign #102). DENIED ZMA-2007-021, by a vote of 6:0. 17. PROJECT: ZMA 2007-022. Innovative Construction (Sign #103). APPROVED ZMA-2007-022, by a vote of 6:0, inclusive of proffers dated and signed March 20, 2008, including the plan described as the J.V. Webster Property dated April 25, 2005. 18. From the Board: Matters Not Listed on the Agenda. Sally Thomas: Updated the Board on her trip to Annapolis. Residents of Red Hill School Road do not want the road paved. There is a video of what the lights in our area look like at night from the sky. Asked that Rivanna look into energy saving. Chesapeake Forest Conservation Summit will be held at the end of May. Ann Mallek: There is a Go Green conference for local governments in Lynchburg on April 29, 2008. Asked about the status of Mr. Clayton s conservation check. 19. Adjourn. The meeting was adjourned at 8:14 p.m. ewj/mrh Community Development: Proceed as approved. (Attachment 3) Clerk: Set out conditions of approval. (Attachment 4) Clerk: Set out conditions of approval. (Attachment 4) Clerk: Set out conditions of approval. (Attachment 4) Clerk: Set out proffers. (Attachment 5) Attachment 1 Resolution - FY 2008/09 Capital and Operating Budgets Attachment 2 Resolution - Calendar Year 2008 Tax Rates Attachment 3 Resolution of Intent - Crozet Downtown Zoning District - Zoning Map Amendment Attachment 4 Conditions of Approval Planning Items Attachment 5 Proffers - ZMA 2007-022. Innovative Construction 2

BUDGET RESOLUTION Attachment 1 BE IT RESOLVED by the Board of County Supervisors of Albemarle County, Virginia: 1) That the budget for the County for the Fiscal Year beginning July 1, 2008 is summarized as follows: FY 08/09 Adopted Administration $10,608,896 Judicial 3,887,331 Public Safety 30,323,179 General Services 4,664,740 Human Development (including PVCC) 23,962,283 Parks, Recreation, and Culture 6,444,495 Community Development 10,324,699 Refunds/Other 438,500 City/County Revenue Sharing 13,633,950 General Government Capital Projects 15,576,476 Stormwater Improvements 800,000 General Government Debt Service 2,213,822 Education - Capital Projects 32,867,000 Education - Debt Service 13,137,712 Education - School Operations 147,587,033 Education - Self-Sustaining Funds 16,125,489 Revenue Shortfall Contingency 1,614,072 Board Reserves 447,118 TOTAL $334,656,795 2) That the budget for the County for the Fiscal Year beginning July 1, 2008 as described in 1) above be approved. 3

RESOLUTION Attachment 2 BE IT RESOLVED that the Board of Supervisors of Albemarle County, Virginia, does hereby set the County Levy for the Calendar Year 2008 for general County purposes at Seventy-One Cents ($0.71) on every One Hundred Dollars of assessed value of real estate; at Seventy-One Cents ($0.71) on every One Hundred Dollars of assessed value of manufactured homes; at Seventy-One Cents ($0.71) on every One Hundred Dollars of assessed value of public service assessments; at Four Dollars and Twenty-Eight Cents ($4.28) on every One Hundred Dollars of assessed value of personal property; and at Four Dollars and Twenty-Eight Cents ($4.28) on every One Hundred Dollars of assessed value of machinery and tools; and FURTHER orders that the Director of Finance of Albemarle County assess and collect the taxes on all taxable real estate and all taxable personal property. 4

Attachment 3 RESOLUTION OF INTENT WHEREAS, the Crozet Master Plan describes downtown Crozet as the historical focal point for cultural and commercial activities in Crozet and the surrounding areas; and WHEREAS, one of the findings and recommendations of the Crozet Master Plan is to focus on the redevelopment and invigoration of the downtown area; and WHEREAS, the lands within downtown Crozet are currently within various zoning districts, and the regulations within those districts have been identified as imposing a number of impediments to the development and redevelopment of downtown Crozet in a manner consistent with the Crozet Master Plan; and WHEREAS, on September 6, 2006, the Board adopted a resolution of intent to amend the Albemarle County Zoning Ordinance to establish a zoning district for downtown Crozet having regulations specifically designed to be consistent with the Crozet Master Plan, and those regulations are currently being prepared; and WHEREAS, after several public work sessions conducted by the Planning Commission and the Board, and with input from several committees comprised of members of the Crozet community, the boundaries of the proposed Crozet Downtown Zoning District have been identified; and WHEREAS, it is desired to amend the Albemarle County Zoning Map to establish the boundaries of the proposed Crozet Downtown Zoning District. NOW, THEREFORE, BE IT RESOLVED THAT for purposes of public necessity, convenience, general welfare and good zoning practices, the Board of Supervisors hereby adopts a resolution of intent to amend the Albemarle County Zoning Map to establish the boundaries of the Crozet Downtown Zoning District as depicted as the Proposed Downtown Zoning District on the attached map entitled Crozet Downtown Zoning * Recommended Boundary, dated January 2008, prepared by Ty Chambers, Albemarle County GDS. BE IT FURTHER RESOLVED THAT the Planning Commission shall hold a public hearing on the zoning map amendment proposed by this resolution of intent, and make its recommendation to the Board of Supervisors, at the earliest possible date. 5

Attachment 4 CONDITIONS OF APPROVAL PROJECT: SP-2005-0028. Biscuit Run #2 (Mid) (Signs #3,6&22). 1. The applicant must obtain a map revision, letter of revision, or letter of amendment as required from the Federal Emergency Management Agency (FEMA) and copy the County Engineer on all correspondence; 2. Army Corp of Engineers, Virginia Department of Environmental Quality, and other necessary state and federal agency approvals must be obtained prior to issuance of grading permits for 3. County approval of road and bridge plans for the crossing to be in accord with the application plan, as determined by the County Engineer; 4. County approval of a grading and an erosion and sediment control plan prior to the issuance of a grading permit for 5. County approval of a stream buffer mitigation plan prior to the issuance of a grading permit for 6. Grading within floodplain shall be confined to the minimum necessary to construct the bridge. Changes in final design of the bridge, such as use of a longer span, are acceptable if the changes reduce impacts to the floodplain, in the opinion of the County Engineer; 7. Construction of the new crossing shall commence on or before April 9, 2013, or this special use permit shall be deemed abandoned and the authority granted hereunder shall thereupon terminate; 8. VDOT approval shall be required for the stream crossing to ensure that the roads and the bridges meet VDOT standards; and 9. The approval of this special use permit does not supersede or modify any proffer or provision of the Code of Development related to ZMA-2005-00017 or any subsequent amendments thereto. PROJECT: SP-2006-001. Biscuit Run #3 (Southern) (Signs #3,6&22). 1. The applicant must obtain a map revision, letter of revision, or letter of amendment as required from the Federal Emergency Management Agency (FEMA) and copy the County Engineer on all correspondence; 2. Army Corp of Engineers, Virginia Department of Environmental Quality, and other necessary state and federal agency approvals must be obtained prior to issuance of grading permits for 3. County approval of road and bridge plans for the crossing to be in accord with the application plan, as determined by the County Engineer; 4. County approval of a grading and an erosion and sediment control plan prior to the issuance of a grading permit for 5. County approval of a stream buffer mitigation plan prior to the issuance of a grading permit for 6. Grading within floodplain shall be confined to the minimum necessary to construct the bridge. Changes in final design of the bridge, such as use of a longer span, are acceptable if the changes reduce impacts to the floodplain, in the opinion of the County Engineer; 7. Construction of the new crossing shall commence on or before April 9, 2013, or this special use permit shall be deemed abandoned and the authority granted hereunder shall thereupon terminate; 8. VDOT approval shall be required for the stream crossing to ensure that the roads and the bridges meet VDOT standards; and 9. The approval of this special use permit does not supersede or modify any proffer or provision of the Code of Development related to ZMA-2005-00017 or any subsequent amendments thereto. 6

PROJECT: SP-2006-002. Biscuit Run Stream Crossing #1 (Northern) (Signs #3,6&22). 1. The applicant must obtain a map revision, letter of revision, or letter of amendment as required from the Federal Emergency Management Agency (FEMA) and copy the County Engineer on all correspondence; 2. Army Corp of Engineers, Virginia Department of Environmental Quality, and other necessary state and federal agency approvals must be obtained prior to issuance of grading permits for 3. County approval of road and bridge plans for the crossing to be in accord with the application plan, as determined by the County Engineer; 4. County approval of a grading and an erosion and sediment control plan prior to the issuance of a grading permit for 5. County approval of a stream buffer mitigation plan prior to the issuance of a grading permit for 6. Grading within floodplain shall be confined to the minimum necessary to construct the bridge. Changes in final design of the bridge, such as use of a longer span, are acceptable if the changes reduce impacts to the floodplain, in the opinion of the County Engineer; 7. Construction of the new crossing shall commence on or before April 9, 2013, or this special use permit shall be deemed abandoned and the authority granted hereunder shall thereupon terminate; 8. VDOT approval shall be required for the stream crossing to ensure that the roads and the bridges meet VDOT standards; and 9. The approval of this special use permit does not supersede or modify any proffer or provision of the Code of Development related to ZMA-2005-00017 or any subsequent amendments thereto. 7

Attachment 5 Proffers - ZMA 2007-022. Innovative Construction 8