A Regular Work Session of the Chesapeake City Council was held May 8, 2018 at 5:00 p.m., in the City Hall Building, 306 Cedar Road.

Similar documents
A Regular Work Session of the Chesapeake City Council was held August 14, 2018 at 5:00 p.m., in the City Hall Building, 306 Cedar Road.

A Regular Work Session of the Chesapeake City Council was held May 23, 2017 at 4:45 p.m., in the City Hall Building, 306 Cedar Road.

A Regular Work Session of the Chesapeake City Council was held July 11, 2017 at 4:30 p.m., in the City Hall Building, 306 Cedar Road.

A Regular Work Session of the Chesapeake City Council was held March 28, 2017 at 4:30 p.m., in the City Hall Building, 306 Cedar Road.

A Regular Work Session of the Chesapeake City Council was held April 11, 2017 at 4:00 p.m., in the City Hall Building, 306 Cedar Road.

A Regular Work Session of the Chesapeake City Council was held February 14, 2017 at 5:00 p.m., in the City Hall Building, 306 Cedar Road.

Regular City Council Meeting June 13, 2017 A Regular Meeting of the Chesapeake City Council was called to order by Mayor Alan P. Krasnoff on June 13,

The following topics were discussed during the Work Session:

City Council Work Session April 25, 2017

A Regular Work Session of the Chesapeake City Council was held January 16, 2018 at 4:30 p.m., in the City Hall Building, 306 Cedar Road.

A Regular Work Session of the Chesapeake City Council was held August 9, 2016 at 4:00 p.m., in the City Hall Building, 306 Cedar Road.

A Regular Work Session of the Chesapeake City Council was held February 13, 2018 at 4:30 p.m., in the City Hall Building, 306 Cedar Road.

City Council Work Session December 10, 2013

Present from Administration: City Manager James Baker, City Attorney Jan Proctor and City Clerk Dolores Moore.

Others Present: Attorney Bryan Plumlee, Huff, Poole & Mahoney, P.C.

Staff and the Planning Commission recommended approval with the following

C I T Y O F C H E S A P E A K E CITY COUNCIL MEETING AGENDA October 28, :30 P.M. City Hall Council Chamber 306 Cedar Road

A Regular Work Session of the Chesapeake City Council was held July 14, 2015 at 4:30 p.m., in the City Hall Building, 306 Cedar Road.

Regular City Council Meeting January 13, 2009

A Regular Work Session of the Chesapeake City Council was held May 28, 2013 at 5:00 p.m., in the City Hall Building, 306 Cedar Road.

A Regular Work Session of the Chesapeake City Council was held September 23, 2014 at 4:30 p.m., in the City Hall Building, 306 Cedar Road.

A Regular Work Session of the Chesapeake City Council was held February 20, 2018 at 4:30 p.m., in the City Hall Building, 306 Cedar Road.

A Regular Work Session of the Chesapeake City Council was held December 13, 2016 at 4:40 p.m., in the City Hall Building, 306 Cedar Road.

The Work Session adjourned at 5:40 p.m. /smu

BYLAWS OF THE BOARD OF DIRECTORS OF THE EAST CONTRA COST FIRE PROTECTION DISTRICT

Also Present: Navy Community Affairs Liaison and Chesapeake Public Schools Senior Planner John Bertocchi.

City Council Work Session October 17, 2017

C I T Y O F C H E S A P E A K E CITY COUNCIL MEETING AGENDA December 13, :30 P.M. City Hall Council Chamber 306 Cedar Road

MINUTES OF A MEETING OF THE SCHOOL BOARD CITY OF CHESAPEAKE, VIRGINIA February 26, 2018

City Council Closed Session January 26, 2010

CHARTER OF THE CITY OF MT. HEALTHY, OHIO ARTICLE I INCORPORATION, POWERS, AND FORM OF GOVERNMENT

Council Member S.Z. Debbie Ritter

CITY OF MANASSAS, VIRGINIA CITY COUNCIL MEETING AGENDA REGULAR MEETING COUNCIL CHAMBERS CITY HALL MONDAY, JULY 27, 2015

RULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015)

Final Agenda City of Fayetteville Arkansas City Council Meeting September 17, 2013

City of Hampton, VA. 22 Lincoln Street Hampton, VA

Council Member Dwight M. Parker

A Regular Work Session of the Chesapeake City Council was held June 25, 2013 at 5:00 p.m., in the City Hall Building, 306 Cedar Road.

David N. Walker, Chair; Tony Brown, Vice-Chair; Barry McPeters, Lynn Greene. Ashley Wooten, County Manager; Cheryl Mitchell, Clerk to the Board

CARLISLE HOME RULE CHARTER. ARTICLE I General Provisions

TAMPA CITY COUNCIL. Rules of Procedure

Also present: W. Pete Burkhimer, Engineering Services and Development Review Committee Member.

City Council Closed Session September 22, 2009

A Regular Work Session of the Chesapeake City Council was held June 20, 2017 at 4:30 p.m., in the City Hall Building, 306 Cedar Road.

The Work Session adjourned at 5:38 p.m. /smu - 1 -

Clarendon County Council Meeting Monday, November 14, 2011, 6:00P.M. Weldon Auditorium, Manning, SC Meeting Minutes

Bylaws of the Board of Trustees

TABLE OF CONTENTS. Code Instructions City Charter. General Provisions Administration and Personnel Revenue and Finance

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER

City Council Regular Meeting May 1, 2013

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

John Lauricella, CMCH: - Questioned Item #7 on the agenda Committeeman Donohue: - Explained ownership

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

BLUE ASH CITY COUNCIL. April 24, 2008

A Regular Work Session of the Chesapeake City Council was held May 22, 2007, at 5:00 p.m., in the City Hall Building, 306 Cedar Road.

MINUTES OF THE DALLAS CITY COUNCIL WEDNESDAY, AUGUST 16, 2006

CITY COUNCIL MEETING MINUTES. Monday, January 26, 2015

- 1 PROVINCE OF BRITISH COLUMBIA SOCIETY ACT CONSTITUTION OF: SALMAR COMMUNITY ASSOCIATION

Minutes of the Council of the City of Easton, Pa. November 10, 2015 Easton, Pa Tuesday November 10, :00 p.m.

$365, (Sheet 43) Open Space, Recreation, Farmland and Historic Preservation Trust Fund Levy

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

Deleted: ) Deleted: No regular member of the Board of Finance shall Deleted: Seymour Deleted: board Deleted: commission. Deleted: powers Deleted: d

WHEREAS, the local municipal budget for the year 2018 was introduced on 19th day of March, 2018; and

CITY OF PENSACOLA CITY COUNCIL RULES AND PROCEDURES

City of Kenner Office of the Council

SUPPLEMENT TO PHILADELPHIA HOME RULE CHARTER APPROVED BY THE ELECTORS AT A SPECIAL ELECTION MAY 18, 1965

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

CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION

City Council Regular Meeting January 6, 2016

City of Sanford/Village of Springvale Charter

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY

CHAPTER 2 THE GOVERNING BODY

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, March 28, 2016 Commissioner Terry Roland, Chairman Commissioner George B.

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS

BOOK 22 PAGE 151 REGULAR MEETING OF THE BOARD, FEBRUARY 7, 2012

Town of Scarborough, Maine Charter

MEETING LOCATION FORT MYERS HIGH SCHOOL, 2635 CORTEZ BOULEVARD FORT MYERS, FLORIDA

The Mannington Township Committee meeting was called to order by. John Emel, William L. Horner, Esther Mitchell, Diane Bowman, Kasey

***************************************

ASHLAND CHARTER 9 CHARTER OF THE CITY OF ASHLAND, OHIO PREAMBLE

BYLAWS NEW YORK EHEALTH COLLABORATIVE, INC. Amended and Restated as of September 28, 2017 ARTICLE 1 GENERAL

City of La Palma Agenda Item No. 2

BLACKSBURG TOWN COUNCIL MEETING MINUTES

A Regular Meeting of the Borough Council convened in the Borough Hall at 7:30 p.m. with Mayor Stemberger presiding.

Clarendon County Council Meeting Monday, September 12, 2011, 6:00P.M. Weldon Auditorium, Manning. SC Meeting Minutes

IBERVILLE PARISH PRESIDENT-COUNCIL GOVERNMENT HOME RULE CHARTER AND AMENDMENTS

CHAPTER 2 THE GOVERNING BODY

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

CITY OF FULLERTON CITY COUNCIL / SUCCESSOR AGENCY CLOSED SESSION MINUTES OCTOBER 1, : 00 P. M. None

Ward 3 Terolyn P. Watson OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

AGENDA June 13, 2017

City of Tolleson, Arizona. City Council Rules of Procedure 2011

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

Town of Chelsea Annual Town Meeting Minutes for Municipal Election/Town Meeting. Municipal Election Tuesday, June 12, 2012 Chelsea Town Office

Absent were Council Member Aveni, Council Member Wolfe, and Deputy City Attorney Martin R. Crim.

HOME RULE CHARTER of the CITY AND BOROUGH OF SITKA

REGULAR MEETING LAWRENCE TOWNSHIP COUNCIL LAWRENCE TOWNSHIP MUNICIPAL BUILDING COUNCIL MEETING ROOM UPPER LEVEL. February 23, 2016

CALL TO ORDER ROLL CALL

Kathy T. Greene, Clerk to the Board David S. Lackey, County Attorney. Chairman Bollinger called the meeting to order and welcomed everyone.

HERMON TOWN COUNCIL RULES

Transcription:

City Council Work Session May 8, 2018 A Regular Work Session of the Chesapeake City Council was held May 8, 2018 at 5:00 p.m., in the City Hall Building, 306 Cedar Road. Present: Absent: Council Member Lonnie E. Craig Vice Mayor John de Triquet Council Member Robert C. Ike, Jr. Council Member Suzy H. Kelly Council Member Dwight M. Parker Council Member S. Z. Debbie Ritter Council Member Ella P. Ward Mayor Richard Rick W. West Council Member Roland J. Davis, Jr. Present from Administration: City Manager James Baker, Acting City Attorney Catherine Lindley, Deputy City Manager Wanda Barnard-Bailey, Deputy City Manager Laura Fitzpatrick, City Clerk Sandy Madison, Budget Director Steve Jenkins, Development and Permits Director Jay Tate, Administrative Assistant III Nicole Benson and other staff members. The following topics were discussed during the Work Session: 1. Upcoming Agenda Items 2. Fiscal Year 2019 Operating Budget The Work Session adjourned at 5:35 p.m. /mbw

Regular City Council Meeting May 8, 2018 A Regular Meeting of the Chesapeake City Council was called to order by Mayor Richard Rick W. West on May 8, 2018 at 6:30 p.m. in the City Hall Building, 306 Cedar Road. INVOCATION: Council Member Suzy H. Kelly PLEDGE OF ALLEGIANCE: Council Member Suzy H. Kelly ROLL CALL BY CLERK OF COUNCIL: Present: Council Member Lonnie E. Craig Council Member Roland J. Davis, Jr. Vice Mayor John de Triquet Council Member Robert C. Ike, Jr. Council Member Suzy H. Kelly Council Member Dwight M. Parker Council Member S. Z. Debbie Ritter Council Member Ella P. Ward Mayor Richard Rick W. West Present from the Administration: City Manager James Baker, Acting City Attorney Catherine Lindley, Deputy City Manager Wanda Barnard-Bailey, Deputy City Manager Laura Fitzpatrick, Deputy City Manager Robert Geis, City Clerk Sandy Madison and other staff members. APPROVAL OF MINUTES Mayor West stated there were no minutes submitted for approval. PROCLAMATION Business Appreciation Week Mayor West called Economic Development Director Steven Wright and Economic Development Authority Vice Chairman Patrick Reynolds to the podium to accept the Proclamation designating May 14-18, 2018 as Business Appreciation Week. Comments were offered by Mr. Wright and Mr. Reynolds. APPLICANTS, AGENTS, & CITIZENS COMMENTS ON THE PUBLIC HEARING ITEMS City Clerk Madison stated there were no speakers prior to the presentation of the Public Hearing items. COUNCIL S CONSIDERATION OF THE NON-PLANNING PUBLIC HEARING ITEMS Non-Planning Public Hearing Items A. AN ORDINANCE IMPOSING AND LEVYING A TAX WITHIN THE CITY OF CHESAPEAKE, VIRGINIA, ON ALL TAXABLE PROPERTY FOR THE MAINTENANCE AND OPERATION OF THE CITY, FOR THE RETIREMENT OF BONDED DEBT, AND FOR THE PAYING OF INTEREST THEREON FOR THE PERIOD FROM JULY 1, 2018 TO JUNE 30, 2019 City Clerk Madison presented the item and identified the following speaker: Victoria Nicholls, 1124 Mill Lake Quarter, representing self, spoke in support of Non-Planning Public Hearing Item (A). This item was for citizen input only; action was taken under the Regular Agenda. B. AN ORDINANCE MAKING APPROPRIATIONS FOR THE FISCAL YEAR BEGINNING JULY 1, 2018 AND ENDING JUNE 30, 2019, TO PRESCRIBE THE TERMS

AND PAYMENT AND TO REPEAL ALL ORDINANCES WHOLLY IN CONFLICT WITH THIS ORDINANCE City Clerk Madison presented the item and identified the following speaker: Victoria Nicholls, 1124 Mill Lake Quarter, representing self, spoke on Non-Planning Public Hearing Item (B). This item was for citizen input only; action was taken under the Regular Agenda. C. PROPOSED CAPITAL IMPROVEMENT BUDGET - JULY 1, 2018 THROUGH JUNE 30, 2019 City Clerk Madison presented the item and stated there were no speakers. This item was for citizen input only; action was taken under the Regular Agenda. D. #18-O-037 AN ORDINANCE AMENDING CHAPTER 30 OF THE CHESAPEAKE CITY CODE, ENTITLED FINANCE AND TAXATION, ARTICLE 19, SECTION 30-563 THEREOF, TO CREATE SERVICE DISTRICT NO. 13 TO PROVIDE SEWER SERVICE FOR PROPERTIES LOCATED IN THE VICINITY OF 2084-2140 CEDAR ROAD City Clerk Madison presented the item and identified the following speakers in support of Non-Planning Public Hearing Item (D): Mohammad Zaranvi, 2120 Cedar Road, representing Cedar Road residents. Rodney VanFaussien, 2112 Cedar Road, representing self. Council Member Ward, on a motion seconded by Council Member Parker, moved approval of the Ordinance, as presented. Council Member Ward spoke in support of the motion and thanked staff for their work on the project. There was no additional discussion. On the motion to approve the Ordinance, as presented, voting yes: Council CITIZENS COMMENTS ON AGENDA ITEMS ONLY City Clerk Madison identified the following speaker: Victoria Nicholls, 1124 Mill Lake Quarter, representing self, spoke on City Manager Item (8). CONSENT AGENDA City Clerk Madison read the Consent Agenda items into the record. City Clerk Items (1) RESIGNATIONS A. Don Putnam Chesapeake Bicycle/Trails Advisory Committee B. LaVerne Wiggins Reed Fine Arts Commission C. Theresa Jennings Southeastern Public Service Authority (2) REFUNDS A. Prince E. and Kimberly E. Barrett - $5,443.20 B. Keith S. and Tracy N. Brown - $2,717.77 C. Willie C. Spencer - $14,768.16 D. Terrance and Ayana Williams - $5,058.88 E. CACI International Inc. - $225,000.00 2

City Manager Items (1) REQUEST FOR AUTHORITY TO APPLY FOR A PUBLIC SAFETY ANSWERING POINT PROGRAM GRANT FOR TRAINING OF E-911 PERSONNEL-CHESAPEAKE POLICE DEPARTMENT (2) REQUEST FOR ACCEPTANCE OF, AND TRANSFER FROM THE GRANTS CONTINGENCY FUND, $12,068 IN DONATIONS TO THE DIVISION OF ANIMAL SERVICES IN THE CHESAPEAKE POLICE DEPARTMENT-CHESAPEAKE POLICE DEPARTMENT (3) #18-O-040 REQUEST FOR BUDGET TRANSFER OF $1,516 BETWEEN CAPITAL PROJECTS FOR THE REPLACEMENT OF LAUNDRY EQUIPMENT AT THE CHESAPEAKE CORRECTIONS CENTER-CHESAPEAKE SHERIFF S OFFICE Mayor West asked if there were any items City Council Members wished to have removed from the Consent Agenda for consideration under the Regular Agenda. There were none. Vice Mayor de Triquet, on a motion seconded by Council Member Ward, moved approval of the Consent Agenda, as presented. On the motion to approve the Consent Agenda, as presented, voting yes: Council REGULAR AGENDA Mayor West recognized Council Member Parker, who read the following Disclosure Statement: Pursuant to the Code of Virginia, I am declaring my interest in Non-Planning Public Hearing Items B and C and City Manager Items C(4) and C(5) concerning the FY 19 operating and capital budget. I have a personal interest in these transactions because I am employed by Schools as a teacher. I am able to participate in the transaction fairly, objectively and in the public interest. City Manager Items Prior to presenting the proposed Operating Budget for the period July 1, 2018 through June 30, 2019, City Manager Baker offered comments for City Council s consideration. He advised 1) the final figures on what the City would receive from the State was unknown due to the State s budget not being approved; 2) there was a Charter provision requiring City Council to pass the budget at least 47 days prior to the beginning of a new fiscal year; and 3) budget amendments would be presented to City Council at a meeting in June, as well as during the course of the year. (4) CONSIDERATION OF PROPOSED OPERATING BUDGET, JULY 1, 2018 THROUGH JUNE 30, 2019 CITY MANAGER S OFFICE/BUDGET OFFICE A. #18-O-041 AN ORDINANCE IMPOSING AND LEVYING A TAX WITHIN THE CITY OF CHESAPEAKE, VIRGINIA, ON ALL TAXABLE PROPERTY FOR THE MAINTENANCE AND OPERATION OF THE CITY, FOR THE RETIREMENT OF BONDED DEBT, AND FOR THE PAYING OF INTEREST THEREON FOR THE PERIOD FROM JULY 1, 2018 TO JUNE 30, 2019 3

Council Member Kelly, on a motion seconded by Vice Mayor de Triquet, moved approval of the Ordinance, as presented. On the motion to approve the Ordinance, as presented, voting yes: Council B. REQUEST FOR A DECLARATION OF SURPLUS MONIES IN THE AMOUNT OF $2,733,500 AND $1,218,100 FROM THE GREENBRIER TAX INCREMENT FINANCING DISTRICT FUND BALANCE AND THE SOUTH NORFOLK TAX INCREMENT FINANCING DISTRICT FUND BALANCE RESPECTIVELY, AND TRANSFER TO THE GENERAL FUND BUDGET OFFICE Council Member Ward, on a motion seconded by Council Member Craig, moved C. #18-O-042 AN ORDINANCE MAKING APPROPRIATIONS FOR THE FISCAL YEAR BEGINNING JULY 1, 2018 AND ENDING JUNE 30, 2019, TO PRESCRIBE THE TERMS AND PAYMENT AND TO REPEAL ALL ORDINANCES WHOLLY IN CONFLICT WITH THIS ORDINANCE Council Member Kelly, on a motion seconded by Council Member Parker, moved approval of the FY 2018-2019 Operating Budget and Appropriation Ordinance for Fiscal Year beginning July 1, 2018 and ending June 30, 2019, to prescribe the terms and payment and to repeal all Ordinances wholly in conflict with this Ordinance, as presented. Council Member Davis spoke to his opposition of the budget citing reasons pertaining to 1) schools, 2) economic development, 3) Healthy Chesapeake and 4) public safety. Additional comments were offered by Mayor West, Council Member Kelly and City Manager Baker. There was no additional discussion. On the motion to approve the FY 2018-2019 Operating Budget and Appropriation Ordinance for Fiscal Year beginning July 1, 2018 and ending June 30, 2019, to prescribe the terms and payment and to repeal all Ordinances wholly in conflict with this Ordinance, as presented, voting yes: Council Members Craig, de Triquet, Ike, Kelly, Parker, Ritter, Ward and West. Voting no: Council Member Davis (5) #18-O-043 APPROPRIATION OF CAPITAL BUDGET FUNDS FOR FISCAL YEAR JULY 1, 2018 THROUGH JUNE 30, 2019 - CITY MANAGER S OFFICE/BUDGET OFFICE 4

Vice Mayor de Triquet, on a motion seconded by Council Member Craig, moved approval of the Capital Improvement Budget for Fiscal Year July 1, 2018 through June 30, 2019, as presented. Council Member Davis offered comments in support of the motion, noting it was an excellent path going forward. There was no additional discussion. On the motion to approve the Capital Improvement Budget for Fiscal Year July 1, 2018 through June 30, 2019, as presented, voting yes: Council Members Craig, Davis, de Triquet, Ike, Kelly, Parker, Ritter, Ward and West. (6) A. #18-O-044 AN ORDINANCE AMENDING AN ORDINANCE ESTABLISHING A HUMAN RESOURCES CLASSIFICATION AND COMPENSATION PLAN FOR THE CITY OF CHESAPEAKE, VIRGINIA, WHICH WAS ORIGINALLY ADOPTED ON DECEMBER 17, 2013 AND SUBSEQUENTLY AMENDED, TO REVISE PAY SCALES FOR GENERAL EMPLOYEES AND SWORN PUBLIC SAFETY MANAGEMENT EMPLOYEES, TO REVISE THE SWORN PUBLIC SAFETY NON-MANAGEMENT STEP PLAN, AND TO CLARIFY CERTAIN TERMS THROUGHOUT THE PLAN, ALL TO BE EFFECTIVE JULY 7, 2018-DEPARTMENT OF HUMAN RESOURCES Council Member Craig, on a motion seconded by Council Member Ward, moved approval of the Ordinance, as presented. On the motion to approve the Ordinance, as presented, voting yes: Council B. #18-O-045 ORDINANCE AMENDING CHAPTER 2 OF THE CHESAPEAKE CITY CODE, TITLED ADMINISTRATION, ARTICLE IV, ENTITLED HUMAN RESOURCES, SECTION 2-223 THEREOF, TO ADD REFERENCE TO RECLASSIFICATION OF EMPLOYEE POSITIONS-DEPARTMENT OF HUMAN RESOURCES Council Member Parker, on a motion seconded by Council Member Craig, moved approval of the Ordinance, as presented. On the motion to approve the Ordinance, as presented, voting yes: Council (7) #18-R-024 RESOLUTION OF OFFICIAL INTENT TO REIMBURSE EXPENDITURES WITH PROCEEDS OF A BORROWING DEPARTMENT OF FINANCE Vice Mayor de Triquet, on a motion seconded by Council Member Kelly, moved approval of the Resolution, as presented. 5

On the motion to approve the Resolution, as presented, voting yes: Council (8) A. REQUEST TO AMEND THE CAPITAL IMPROVEMENT PLAN FOR FISCAL YEAR 2019 THROUGH FISCAL YEAR 2023-DEPARTMENT OF PUBLIC WORKS/FIRE DEPARTMENT Council Member Craig, on a motion seconded by Council Member Ward, moved B. #18-O-046 REQUEST FOR APPROPRIATION OF $822,000 FOR THE CONSTRUCTION OF NEW FIRE STATION #10 AND LOGISTICS SUPPORT CENTER- DEPARTMENT OF PUBLIC WORKS/FIRE DEPARTMENT Council Member Craig, on a motion seconded by Council Member Parker, moved (9) REQUEST FOR APPROVAL OF THE CITY OF CHESAPEAKE S FY 2018/2019 (PROGRAM YEAR 44) COMMUNITY DEVELOPMENT BLOCK GRANT / HOME INVESTMENT PARTNERSHIP PROGRAM FINAL STATEMENT OF OBJECTIVE/ACTION PLAN, AND AUTHORITY TO SUBMIT CDBG/HOME FUNDING APPLICATION TO THE DEPARTMENT OF HOUSING AND URBAN DEVELOPMENT- PLANNING DEPARTMENT Council Member Ward, on a motion seconded by Council Member Parker, moved (10) #18-R-025 RESOLUTION AUTHORIZING THE CITY MANAGER OR DESIGNEE TO EXECUTE A PURCHASE AND SALE AGREEMENT TO ACCEPT CONVEYANCE OF PROPERTY AS IS FROM THE COMMONWEALTH RAILWAY ON AN INTERIM BASIS USE FOR THE COMMONWEALTH RAILWAY TRAIL PROJECT, SUBJECT TO REASONABLE ACCEPTABLE ENVIRONMENTAL TESTING RESULTS- DEPARTMENT OF PUBLIC WORKS 6

Council Member Ward, on a motion seconded by Council Member Ritter, moved approval of the Resolution, as presented. On the motion to approve the Resolution, as presented, voting yes: Council (11) #18-R-026 RESOLUTION AUTHORIZING THE CITY MANAGER AND THE CITY CLERK TO EXECUTE A MEMORANDUM OF AGREEMENT RENEWING THE HAMPTON ROADS REGIONAL STORMWATER MANAGEMENT PROGRAM FOR PURPOSES INCLUDING THE IMPLEMENTATION OF A REGIONAL STORMWATER EDUCATION PROGRAM AND TECHNICAL ASSISTANCE IN THE MANAGEMENT OF STORMWATER QUANTITY AND QUALITY-DEPARTMENT OF PUBLIC WORKS Council Member Ward, on a motion seconded by Council Member Kelly, moved approval of the Resolution, as presented. On the motion to approve the Resolution, as presented, voting yes: Council (12) #18-O-047 REQUEST FOR APPROPRIATION OF $173,030 IN STREET LIGHT OPERATING REVENUE-DEPARTMENT OF PUBLIC WORKS Council Member Kelly, on a motion seconded by Council Member Ike, moved Council Members Parker and Ward asked staff to explore the feasibility of street lights on Moses Grandy Trail. There was no additional discussion. (13) #18-O-048 REQUEST FOR CONSIDERATION OF AN AMENDMENT TO THE CAPITAL IMPROVEMENT BUDGET FOR AN APPROPRIATION OF $182,835 FROM THE VIRGINIA DEPARTMENT OF TRANSPORTATION AND A TRANSFER OF $51,977 FROM THE ELBOW ROAD PHASE I PROJECT TO FUND THE BRUCE ROAD SAFETY IMPROVEMENT PROJECT-DEPARTMENT OF PUBLIC WORKS Council Member Parker, on a motion seconded by Council Member Davis, moved 7

City Attorney Item (1) #18-R-027 RESOLUTION AUTHORIZING THE CITY MANAGER TO EXECUTE A MEMORANDUM OF AGREEMENT GRANTING A REVOCABLE LICENSE TO CHESAPEAKE50, INC. TO INSTALL SNIPE SIGNS ON CITY PROPERTY FOR PURPOSES OF RAISING FUNDS FOR PUBLIC MEMORIALS, EDUCATIONAL FACILITIES, HISTORICAL LANDMARKS AND OTHER CITY-RELATED PROJECTS Acting City Attorney Lindley presented the item. Council Member Davis, on a motion seconded by Council Member Ward, moved approval of the Resolution, as presented. Mayor West recognized Council Member Ritter who read the following Abstention Statement: I wish to abstain from the vote on the license agreement for charitable banners because a member of my family has a business relationship with the entity. While this does not pose a legal conflict, I wish to avoid the appearance of impropriety. The City Attorney s Office has confirmed that my abstention is consistent with the objectives of the Conflict of Interests Act. On the motion to approve the Resolution, as presented, voting yes: Council Members Craig, Davis, de Triquet, Ike, Kelly, Parker, Ward and West. (Council Member Ritter abstained) CITIZENS COMMENTS ON THE SERVICES, POLICIES AND AFFAIRS OF THE CITY (NON-AGENDA SPEAKERS) City Clerk Madison identified the following speakers: Dean Jeffrey, 4149 Burdette Street, was not present when called. Victoria Nicholls, 1124 Mill Lake Quarter, representing self, spoke on the affairs of the City. Anthony Wood, 1616 Head of River Road, representing self, spoke on racial profiling. Cara Greenwood, 819 Creekside Crescent, representing self, spoke on the Noise Ordinance. Sam Baraki, 800 Juniper Crescent, representing Solid Investments, spoke on reconsideration of PLN-REZ-2017-027 Cinnamon Cove. John Reese, 1116 Bells Mill Road, representing Solid Investments, spoke on reconsideration of PLN-REZ-2017-027 Cinnamon Cove. Brett Ivey, 311 Barcelona Drive, representing Solid Investments, spoke on reconsideration of PLN-REZ-2017-027 Cinnamon Cove. Chuck Wolfe, 833 Washington Drive, representing Solid Investments, was available for questions in support of reconsideration of PLN-REZ-2017-027 Cinnamon Cove. NOMINATIONS TO BOARDS AND COMMISSIONS A. Economic Development Authority 1 vacancy Without objection, nominations were continued to the July 10, 2018 City Council meeting. UNFINISHED BUSINESS Mayor West asked Council Members for any Unfinished Business. 8

Council Member Ward requested to be included in meetings with citizens who had expressed concern regarding the Atlantic Coast Pipeline. Mayor West asked Council Members for any additional Unfinished Business; there was none offered. NEW BUSINESS A. CONSIDERATION OF CONDUCTING OR CHANGING THE JUNE 12, 2018 CITY COUNCIL MEETING TO ANOTHER DATE TO AVOID CONFLICTING WITH THE PRIMARY ELECTION SCHEDULED FOR JUNE 12, 2018 City Clerk Madison presented the item. Council Member Ritter, on a motion seconded by Council Member Ward, moved approval of conducting the June 12, 2018 City Council meeting, as scheduled. On the motion to approve conducting the June 12, 2018 City Council meeting, as scheduled, voting yes: Council Members Craig, Davis, de Triquet, Ike, Kelly, Parker, Ritter, Ward and West. Council Member Kelly, on a motion seconded by Council Member Ward, moved approval of the salaries of the City Auditor, City Clerk, City Manager and Real Estate Assessor be increased by 2.5%, effective July 7, 2018, which percentage is equivalent to the salary increase given to the general employees of the City. On the motion to approve the salaries of the City Auditor, City Clerk, City Manager and Real Estate Assessor be increased by 2.5%, effective July 7, 2018, which percentage is equivalent to the salary increase given to the general employees of the City, voting yes: Council Council Member Ike, on a motion seconded by Council Member Ward, moved approval to suspend City Council Rules of Order and Procedure to allow a vote for reconsideration of PLN-REZ-2017-027 Cinnamon Cove. On the motion to approve suspending City Council Rules of Order and Procedure to allow a vote for reconsideration of PLN-REZ-2017-027 Cinnamon Cove, voting yes: Council Members Craig, Davis, de Triquet, Ike, Kelly, Parker, Ward and West. Voting no: Council Member Ritter Council Member Ike, on a motion seconded by Council Member Ward, moved to 1) reconsider PLN-REZ-2017-027 Cinnamon Cove at the June 19, 2018 City Council meeting and 2) the applicant bear the advertising cost associated with the reconsideration. On the motion to 1) reconsider PLN-REZ-2017-027 Cinnamon Cove at the June 19, 2018 City Council meeting and 2) the applicant bear the advertising cost associated with the reconsideration, voting yes: Council Members Craig, Davis, de Triquet, Ike, Kelly, Parker, Ward and West. Voting no: Council Member Ritter 9