Skip to Main Content
Loading
Loading
Create a Website Account
- Manage notification subscriptions, save form progress and more.
Website Sign In
Government
Services
Doing Business
Explore Waynesboro
How Do I
You are here:
Home
Archive Center
Choose the drop down menus to view archived documents. Select the All Archive Items drop down or use the search feature to access older documents. Adobe Reader may be required to view some documents.
www.adobe.com
.
Search the Archives
Board of Zoning Appeals Agendas:
Select an Item
All Archive Items
Most Recent Archive Item
December 2, 2020 Variance Request Meeting
November 9, 2020 - Organizational Meeting
Board of Zoning Appeals Minutes:
Select an Item
All Archive Items
Most Recent Archive Item
November 9, 2020 - Organizational Meeting Minutes
Boards & Commissions Minutes:
Archive Contains No Items
Budget Docs - Other:
Select an Item
All Archive Items
Most Recent Archive Item
City Manager's Proposed Budget
Detail of Introduced Budget FY21
City Manager's Budget Message FY 2018
Proposed FY15 Budget Ordinance
Budgets - Approved:
Select an Item
All Archive Items
Most Recent Archive Item
FY Ending 2023 Final Budget
FY Ending 2022 Final Budget
FY Ending 2021 Final Budget
FY Ending 2020 Final Budget
FY Ending 2019 Final Budget
FY Ending 2018 Final Budget
FY Ending 2017 Final Budget
FY Ending 2016 Final Budget
FY Ending 2015 Final Budget
FY Ending 2014 Final Budget
FY Ending 2013 Final Budget
FY Ending 2012 Final Budget
FY Ending 2011 Final Budget
FY Ending 2010 Final Budget
FY Ending 2009 Final Budget
Budgets - City Manager Recommended:
Select an Item
All Archive Items
Most Recent Archive Item
FY 24 City Manager's Recommended Budget
FY 22 City Manager's Recommended Budget
FY 21 City Manager's Proposed Budget Presentation
FY 21 City Manager's Recommended Budget
FY 20 City Manager's Recommended Budget
FY 19 City Manager's Recommended Budget
FY 18 City Manager's Recommended Budget
FY 17 City Manager's Recommended Budget
FY 16 City Manager's Recommended Budget
FY 15 City Manager's Recommended Budget
Capital Improvement Plan:
Select an Item
All Archive Items
Most Recent Archive Item
FY18 - FY22 Capital Improvements Plan
Proposed FY17 - FY21 Capital Improvements Plan
Proposed FY16 - FY20 Capital Improvements Plan
Proposed FY15-FY19 Capital Improvements Plan
CIP 2014 - 2018
CAPSAW Annual Reports:
Select an Item
All Archive Items
Most Recent Archive Item
2014 Annual Report
Central Shenandoah Health District Weekly COVID Update:
Select an Item
All Archive Items
Most Recent Archive Item
CSHD Weekly COVID Update 12-28-20
City Council Agendas:
Select an Item
All Archive Items
Most Recent Archive Item
Agendas City Council Meetings 1979
Agendas City Council Meetings 1978
Agendas City Council Meetings 1977
Agendas City Council Meetings 1976
Agendas City Council Meetings 1975
City Council Minutes:
Select an Item
All Archive Items
Most Recent Archive Item
Waynesboro 1997
Waynesboro 1998
Waynesboro 2002
Waynesboro 1999
Waynesboro 2001
Waynesboro 2000
Basic City 1920 - 1923 and Consolidation
Basic City 1910-1919
Basic City 1900 - 1909
Basic City 1890-1899
Waynesboro 1888 - 1889
Waynesboro 1890
City Council Ordinances 2010:
Select an Item
All Archive Items
Most Recent Archive Item
2010-106 Revised Official Zoning District Map
2010-75 Rezone to a Planned Unit Development Approx 43.9 Acres on Windigrove and Rosser Ave
2010-64 Close Special Library Book Fund and Move Revenue to Designed Fund
2010-108 Conditional Use Permit 142 North Wayne avenue and 440 West Broad Street
2010-105 GO Bond Issue Ordinance 3.685.720
2010-103 Conditional Use Permit 245 Arch Avenue
2010-89 Vacate undeveloped alley portion fronting on West 12th Street
2010-84 Conditional Use Permit Southern End of Albemarle Avenue
2010-68 Close and Vacate Right of Way off Shenandoah Village Drive
2010-53 Tax Rate Ordinance
2010-52 Vacate undeveloped ten-foot alley fronting on West 12th Street
2010-13 Close and Vacate Portion of Alley Part of 1105 West 12th Street
2010-06 Conditional Use Permit 405 Arch Avenue Daycare
2010-01 Conditional Use Permit for 121 Osage Lane (Movie Theater)
City Council Ordinances 2011:
Select an Item
All Archive Items
Most Recent Archive Item
2011-98 Conditional Use Permit 489 North Winchester Avenue (WARM Shelter)
2011-83 General Obligation Public Improve Bonds 3.750.000 091211
2011-67 Employee Bonus to City Employees - One Time
2011-65 Conditional Use Permit 607 Oak Avenue
2011-43 Capital Improvement Plan FY12-16
2011-38 Tax Rate Ordinance 75 CENTS
2011-35 Close and Vacate Portion of South Elkin Avenue Abutting Twelfth Street
2011-31 Vacate Undeveloped Alley Connecting Hawthorne Lane and Chatham Road
2011-22 Conditional Use Permit 1800 East Main Street
2011-21 Conditional Use Permit 114 New Hope Road and 1012 Ohio Avenue
2011-030 Downtown Design Guidelines into the City's Comprehensive Plan
City Council Ordinances 2012:
Select an Item
All Archive Items
Most Recent Archive Item
2012-73 Conditional Use Permit Vacant Parcel BSM Inc.
2012-60 Zoning Text Amendment - Thermal Shelters
2012-55 Capital Improvement Plan
2012-88 Conditional Use Permit 500 East Main Street
2012-87 Conditional Use Permit 430 East Main Street
2012-74 Bicycle Plan Revised 2012
2012-68 Close and Vacate Undeveloped Portion of Ivy Street
2012-44 Tax Rate For Calendar Year 2012
City Council Ordinances 2013:
Select an Item
All Archive Items
Most Recent Archive Item
2013-049 Capital Improvement Plan FY2014-FY2018
2013-105 Conditional Use Permit 481 Industrial Road
2013-100 Valley Alcohol Safety Action Program Addition
2013-085 Valley Program for Aging Tax Exemption
2013-073 Conditional Use Permit 1035 Fairfax Avenue
2013-065 Rezone 1090 Albemarle Avenue, 1094 Albemarle Avenue, 1096 Albemarle Avenue
2013-064 Conditional Use Permit 860 Maryland Avenue
2013-059 Conditional Use Permit 232 Arch Avenue
2013-058 CUP 1625 A Street - Denied
2013-041 Property Tax Rate Calendar Year 2013
2013-035 Rezone 714 West 11th Street
2013-006 Conditional Use Permit 1715 3rd Street
2013-001 Conditional Use Permit 1800 E Main Street
City Council Ordinances 2014:
Select an Item
All Archive Items
Most Recent Archive Item
2014-028 Zoning Map Correction
CUP 305 East Main Street Additional Parking - Denied
2014-095 Beta Street Alley Closure 2014 1124
2014-088 Whitebridge Townhouse CUP and Rezone
2014-077 Verizon Tower CUP Ordinance at High School
2014-056 Utility Easement Vacation
2014-042 Sewer System Revenue Bonds 2014 RLF 061214
2014-035 Capital Improvement Plan FY15-FY19
2014-033 Tax Rate Ordinance
2014-029 Pet Grooming Zoning Text Amendment
City Council Ordinances 2015:
Select an Item
All Archive Items
Most Recent Archive Item
2015-084 Code Amendment Taxation Pollution BOE
2015-083 Rezoning Metalcrafters Parking Lot
2015-082 Valley Community Svc Board Adult Day Care CUP
2015-081 Code Amendment Day Care Zoning Text Amendment 2015 1214
2015-068 WARM Tax Exemption 2015 0928
2015-056 Rezone 416 Arch Rezoning Elizabeth Properties 2015 0713_2
2015-055 A Street Conditional Use Permit - Denial
2015-051 Ponds Utility Vacation_2
2015-039 Conditional Use Permit Ivy Street Curtis_2
2015-038 2015 Sewer System Revenue RLF - 808932_2
2015-032 Tax Rate 2015 0511
2015-029 Ladd School Rosser Avenue CUP and Rezone_2
2015-037 2015 GO Public Improvement Stormwater 1664750_1
2015-24 Refunding Outstanding General Obligation Bonds
2015-15 Rezoning, with Proffers, 540 North Charlotte Avenue
City Council Ordinances 2016:
Select an Item
All Archive Items
Most Recent Archive Item
2016-079 Code Amendment Food Truck Vendor License
2016-075 Code Amendment Creating Disability and Aging Board for Independence
2016-074 Code Amendment DisabilityServicesRepealOrd
2016-073 Code Amendment - Repeal Senior Advocacy Commission
2016-072 Code Amendment - Water and Sewer Connection Fee Deposit
2016-060 Code Amendment - Alcoholic Beverages
2016-059 Code Amendment - Vehicles for Hire
2016-043 Rezone 215 5th Street
2016-035 Annual Budget FY17 Amended
2016-034 Encumbrance Rollover Ordinance
2016-033 Preliminary Subdivision Plat for 1930 Rosser Avenue, Waynesboro Marketplace LLC
2016-032 Conditional Use Permit for 1930 Rosser Avenue, Waynesboro Marketplace LLC
2016-031 Rezone 1930 Rosser Avenue, Waynesboro Marketplace LLC
2016-030 Boys and Girls Club Alley Vacation
2016-027 Code Amendment - Stormwater Management Payment Due Date Change
City Council Ordinances 2017:
Select an Item
All Archive Items
Most Recent Archive Item
2017-066 Code Amendment - Service Fee for Use of Emergency Medical Services Vehicles
2017-057 Code Amendment - Taxation, Real Estate Assessor, etc.
2017-056 Code Amendment - Chapter 78 - Assessment of new buildings substantially completed.
2017-055 Vector Industries Essex Avenue Long-Term Easement
2017-045 DuPont Long Term Easement 900 Essex Avenue
2017-046 Code Amendment Disposition of Public Property; Granting Franchises
2017-044 Rezoning 1006 and 1010 East Main Street -
2017-043 Zoning Code Amendment
2017-038 Claybrook Phase II Preliminary Subdivision 2017 0828
2017-039 Code Amendment Chapter 74 Subdivisions
2017-036 Code Amendment - Ward A Voting Location Change
2017-033 Rezone 1169 Sherwood Avenue 2017 0724
2017-021 Apex Towers LLC Conditional Use Permit
2017-028 Annual Appropriation Ordinance (FY18 Budget)
2017-023 Code Amendment - Stormwater ERU Fee
City Council Ordinances 2018:
Select an Item
All Archive Items
Most Recent Archive Item
2018-89 Code Amendment Tax Abatement Chapter 78
2018-88 WARM Shelter Conditional Use Permit
2018-61 Impulse GSC - Conditional Use Permit and Dance Hall Permit
2018-56 Code Amendment - Appointment of Deputy Fire Marshall
2018-57 Amending a proffer relating to Waynesboro Place Planned Unit Development
2018-49 Cell Tower Lease to T-Mobile
2018-42 Rezone 412 Cedar Avenue
2018-41 Code Amendment - Procurement
2018-37 Code Amendment Chapter 78, Taxation
2018-36 Conveying Certain Real Properties to School Board
2018-35 Code Amendment, Inoperable and Abandoned Vehicles, Chapter 82
2018-34 Code Amendment - Inoperable Vehicles, Chapter 38
2018-33 Fiscal Year 2018 Operating Budget
2018-30 Meals Sales Tax Code Amendment
2018-30 Cigarette Sales Tax Amendment
City Council Ordinances 2019:
Select an Item
All Archive Items
Most Recent Archive Item
2019-089 Code Amendment Real Estate Tax Exemptions Elderly and Disabled
2019-088 Code Amendment Erosion and Sediment Control
2019-087 Conditional Use Permit 1015 Gardner Street
2019-084 Code Amendment - Stormwater
2019-057 Conditional Use Permit for 430 E Main KRB Land
2019-56 Shenandoah Valley Chief Elected Officials Agreement
2019-053 Code Amendment Enacting Ordinances and Resolutions
2019-052 Conditional Use Permit 1734 B Street CUP 19-338
2019-051 FY19 Budget Amendment No. 1
2019-049 Code Amendment Short-Term Rentals
2019-047 FY20 Budget Appropriation Bill
2019-045 FY20 Budget Calendar Year Taxes for 2019
2019-046 FY20 Budget Utility Stormwater Rates Fees
2019-039 Code Amendment Abandoned and Inoperable Vehicles
2019-038 Code Amendment Electronic Signs
City Council Ordinances 2020:
Select an Item
All Archive Items
Most Recent Archive Item
2020-77 Code Amendment New Zone MX B
2020-71 Columbia Gas Franchise Agreement
2020-78 Code Amendment Signs Chapter 98
2020-70 Close 7th Street Railroad Crossing
2020-54 Rezone 0 Tiffany Drive Riverbend Development for Rosser Ave Dev
2020-53 Code Amendment Water Utility Service Collections
2020-49 Code Amendment Chapter 18 Building Regulations
2020-46 Emergency Ord No. 3 Utility Payments During Pandemic
2020-39 Code Amendment Chapter 86 Utilities
2020-30 Preliminary Subdivision for Ivy Street
2020-37 Courthouse Security Fee Increase
2020-40 COVID-19 Emergency Ordinance Regarding Utility Payments
2020-29 Conditional Use Permit Ohio Street
2020-31 Vacate 151 Sq Ft Adjacent to 1604 Fir Street
2020-36 Fiscal Year 2020 Budget Amendment No. 2
City Council Ordinances 2021:
Select an Item
All Archive Items
Most Recent Archive Item
2021-87 Transition of Elections within Waynesboro from May to November
2021-86 Rezoning Properties East of North Poplar Ave, New Hope Rd, Ohio Street, and N Avenue
2021-58 Rezone 1504 13th Magnolia Crossing
2021-59 Rezone 901 Fairfax Vector Industries
2021-57 Rezone 1017 New Hope Road (Red Brick House)
2021-55 Code Amendment Chapter 22, Tourism Zone Certification Procedure
2021-47 Code Amendment Fire Prevention Protection
2021-37 Fiscal Year 2022 Annual Appropriation Bill
2021-36 Budget Imposing Taxes for the Calendar Year 2021
2021-35 Code Amendment Stormwater and Utility Fee Increases
2021-34 Rezone 1115 Ivy Street
2021-30 Rezone Properties in Basic City to MX-B
2021-29 Rezone 312 Walnut Ave, 316 Walnut Ave, and 325 Chestnut Ave.
2021-14 Code Amendment - Parking Area Design
2021-13 Preliminary Subdivision Creekwood Village
City Council Ordinances 2022:
Select an Item
All Archive Items
Most Recent Archive Item
2022-58 Budget Amendment FY23
2022-59 Code Amendment Bulk Collection Refuse
2022-57 Conditional Use Permit 1527 Red Top Orchard Road
2022-52 Close and Vacate 1.06 Acres of Unimproved Streets and Alleys
2022-49 Motor Vehicle Tax For Calendar Year 2022
2022-47 Rezone Portion of 2712 W Main Street and 0 Lew DeWitt Blvd
2022-46 Code Amendment - Unnecessary Noise
2022-45 Code Amendment Registrar Office Relocation
2022-44 Code Amendment - Alcoholic Beverages
2022-43 Code Amendment - Administration
2022-42 Code Amendment - Subdivisions
2022-41 Code Amendment Parking Requirements
2022-11 Rezone 0 Ivy Street
2022-12 Code Amendment Voting Ward Boundaries
2022-09 Ivy Commons Preliminary Plat Subdivision Amendment
City Council Ordinances 2023:
Select an Item
All Archive Items
Most Recent Archive Item
2023-18 Conditional Use Permit 1305 13th Street
2023-19 Rezone 1930 Rosser Avenue from PUD to HB
2023-12 Rezone Waynesboro Place Planned Unit Development Windigrove Drive
2023-11 Code Amendment Parking Enforcement Regulations
2023-02 CUP 222 S Wayne Ave Build-To Line
2023-01 Code Amendment Zoning Temporary Special Event
Emergency Management:
Archive Contains No Items
Financial Reports - CAFR:
Select an Item
All Archive Items
Most Recent Archive Item
FY 2022 ACFR
FY 2021 ACFR
FY2021 Compliance Report
FY 2020 CAFR
FY 2020 Compliance Report
FY 2019 Report
FY 2018 Report
FY 2017 Report
FY 2016 Report
FY 2015 Report
FY 2014 Report
FY 2013 Report
FY 2012 Report
FY 2011 Report
FY 2010 Report
Financial Reports - Other:
Select an Item
All Archive Items
Most Recent Archive Item
Committed Fund Balance
Fire Department Newsletters:
Select an Item
All Archive Items
Most Recent Archive Item
2013 July - August Newsletter
2013 May - June Newsletter
2013 March - April Newsletter
2013 January - February Newsletter
2012 November - December Newsletter
2012 September - October Newsletter
2012 July - August Newsletter
2012 May - June Newsletter
2012 March - April Newsletter
2012 January - February Newsletter
2011 November - December Newsletter
2011 September - October Newsletter
2011 July - August Newsletter
2011 May - June Newsletter
2011 March - April Newsletter
Home Page:
Select an Item
All Archive Items
Most Recent Archive Item
2015 Trick or Treat Trail Map
Blood Drive December 2014
2014 Fire Department Open House
Drug Take Back Day
National Night Out 2014 Flyer
Writ for Special Election 2014
Monthly Building Permits Report:
Select an Item
All Archive Items
Most Recent Archive Item
May 2023
April 2023
March 2023
February 2023
January 2023
December 2022
November 2022
October 2022
September 2022
August 2022
July 2022
June 2022
May 2022
April 2022
March 2022
Planning:
Archive Contains No Items
Planning Commission Agendas:
Archive Contains No Items
Planning Commission Annual Report:
Select an Item
All Archive Items
Most Recent Archive Item
2022 Planning Commission Annual Report
2021 Planning Commission Annual Report
2020 Planning Commission Annual Report
2019 Planning Commission Annual Report
2018 Planning Commission Annual Report
2017 Planning Commission Annual Report
2016 Planning Commission Annual Report
2015 Planning Commission Annual Report
2014 Planning Commission Annual Report
2013 Planning Commission Annual Report
2012 Planning Commission Annual Report
2011 Planning Commission Annual Report
2010 Planning Commission Annual Report
2009 Planning Commission Annual Report
2008 Planning Commission Annual Report
Planning Commission Minutes:
Archive Contains No Items
Redevelopment & Housing:
Select an Item
All Archive Items
Most Recent Archive Item
2014 CDBG Project Budget
Draft Community Development Citizen Participation Plan
Draft Community Development Consolidated Plan
Registrar:
Archive Contains No Items
Search The Archive
If you cannot locate the information you are looking for in the recent archives, you may use the form below to search the archives.
Keywords:
Archive:
Select Archive
Board of Zoning Appeals Agendas
Board of Zoning Appeals Minutes
Boards & Commissions Minutes
Budget Docs - Other
Budgets - Approved
Budgets - City Manager Recommended
Capital Improvement Plan
CAPSAW Annual Reports
Central Shenandoah Health District Weekly COVID Update
City Council Agendas
City Council Minutes
City Council Ordinances 2010
City Council Ordinances 2011
City Council Ordinances 2012
City Council Ordinances 2013
City Council Ordinances 2014
City Council Ordinances 2015
City Council Ordinances 2016
City Council Ordinances 2017
City Council Ordinances 2018
City Council Ordinances 2019
City Council Ordinances 2020
City Council Ordinances 2021
City Council Ordinances 2022
City Council Ordinances 2023
Emergency Management
Financial Reports - CAFR
Financial Reports - Other
Fire Department Newsletters
Home Page
Monthly Building Permits Report
Planning
Planning Commission Agendas
Planning Commission Annual Report
Planning Commission Minutes
Redevelopment & Housing
Registrar
Time Period:
Select Time Period
Within Last Week
Within Last Month
Within Last 6 Months
Within Last Year
Date Range:
Start:
End:
[mm/dd/yyyy]
Live Edit
Agendas & Minutes
Budgets & Audits
Employment
Library
Maps
City Code
New Resident Info
Parks & Recreation
Tourism
Arrow Left
Arrow Right
[]
Slideshow Left Arrow
Slideshow Right Arrow