Video index
A. Call to Order
Roll call (7 Present, 0 Absent, 0 Excused)
B. Invocation
1. Rev. Ginny Roll, Unity Fellowship Church
C. Pledge of Allegiance
D. Presentations
1. Resolution of Recognition: Selma K. Petock
2. Resolution of Recognition: Selma K. Petock, presented by Virginia State Senator John Miller
3. Proclamation: Harrison’s Hope Day - May 30, 2011
4. Presentation: Mayor’s Youth Citizen of the Year
E. Public Hearings
1. Ordinance Granting Two Utility Easements - 2801 Jefferson Avenue (Lower Jefferson Avenue Streetscape Project)
Motion to closure of the public hearing 1. Ordinance Granting Two Utility Easements - 2801 Jefferson Avenue (Lower Jefferson Avenue Streetscape Project) Moved by Scott, seconded by McMillan.
Vote to closure of the public hearing 1. Ordinance Granting Two Utility Easements - 2801 Jefferson Avenue (Lower Jefferson Avenue Streetscape Project) (Approved) (Recorded at 00:29:08)
Motion to adoption of the ordinance 1. Ordinance Granting Two Utility Easements - 2801 Jefferson Avenue (Lower Jefferson Avenue Streetscape Project) Moved by Vick, seconded by Bateman.
Vote to adoption of the ordinance 1. Ordinance Granting Two Utility Easements - 2801 Jefferson Avenue (Lower Jefferson Avenue Streetscape Project) (Approved) (Recorded at 00:29:38)
2. Vacation of an Unimproved Dedicated Right-of-Way Located in the Subdivision of Warwick Lawns, Section 2
Motion to closure of the public hearing 2. Vacation of an Unimproved Dedicated Right-of-Way Located in the Subdivision of Warwick Lawns, Section 2 Moved by McMillan, seconded by Scott.
Vote to closure of the public hearing 2. Vacation of an Unimproved Dedicated Right-of-Way Located in the Subdivision of Warwick Lawns, Section 2 (Approved) (Recorded at 00:30:52)
Motion to adoption of the ordinance 2. Vacation of an Unimproved Dedicated Right-of-Way Located in the Subdivision of Warwick Lawns, Section 2 Moved by McMillan, seconded by Scott.
Vote to adoption of the ordinance 2. Vacation of an Unimproved Dedicated Right-of-Way Located in the Subdivision of Warwick Lawns, Section 2 (Approved) (Recorded at 00:31:16)
3. Framework for the Future 2030 Comprehensive Plan Amendment, PLN-11-04, for Property Located at 3700 Marshall Avenue
Motion to closure of the public hearing 3. Framework for the Future 2030 Comprehensive Plan Amendment, PLN-11-04, for Property Located at 3700 Marshall Avenue Moved by McMillan, seconded by Bateman.
Vote to closure of the public hearing 3. Framework for the Future 2030 Comprehensive Plan Amendment, PLN-11-04, for Property Located at 3700 Marshall Avenue (Approved) (Recorded at 00:32:21)
Motion to adoption of the resolution 3. Framework for the Future 2030 Comprehensive Plan Amendment, PLN-11-04, for Property Located at 3700 Marshall Avenue Moved by Bateman, seconded by Vick.
Vote to adoption of the resolution 3. Framework for the Future 2030 Comprehensive Plan Amendment, PLN-11-04, for Property Located at 3700 Marshall Avenue (Approved) (Recorded at 00:32:49)
4. Change of Zoning, CZ-11-304, Economic Development Authority (EDA) of Newport News for Property Located at 3700 Marshall Avenue
Motion to closure of the public hearing 4. Change of Zoning, CZ-11-304, Economic Development Authority (EDA) of Newport News for Property Located at 3700 Marshall Avenue Moved by Bateman, seconded by Vick.
Vote to closure of the public hearing 4. Change of Zoning, CZ-11-304, Economic Development Authority (EDA) of Newport News for Property Located at 3700 Marshall Avenue (Approved) (Recorded at 00:33:53)
Motion to adoption of the ordinance 4. Change of Zoning, CZ-11-304, Economic Development Authority (EDA) of Newport News for Property Located at 3700 Marshall Avenue Moved by Vick, seconded by Woodbury.
5. Zoning Text Amendment, ZT-11-305, City of Newport News, to City Code, Chapter 45, Zoning Ordinance; Article II., Definitions; Section 45-201, Definitions of Certain Words and Terms
Motion to closure of the public hearing 5. Zoning Text Amendment, ZT-11-305, City of Newport News, to City Code, Chapter 45, Zoning Ordinance; Article II., Definitions; Section 45-201, Definitions of Certain Words and Terms Moved by McMillan, seconded by Vick.
Vote to closure of the public hearing 5. Zoning Text Amendment, ZT-11-305, City of Newport News, to City Code, Chapter 45, Zoning Ordinance; Article II., Definitions; Section 45-201, Definitions of Certain Words and Terms (Approved) (Recorded at 00:35:29)
Motion to adoption of the ordinance as amended 5. Zoning Text Amendment, ZT-11-305, City of Newport News, to City Code, Chapter 45, Zoning Ordinance; Article II., Definitions; Section 45-201, Definitions of Certain Words and Terms Moved by McMillan, seconded by Bateman.
Vote to adoption of the ordinance as amended 5. Zoning Text Amendment, ZT-11-305, City of Newport News, to City Code, Chapter 45, Zoning Ordinance; Article II., Definitions; Section 45-201, Definitions of Certain Words and Terms (Approved) (Recorded at 00:39:07)
6. Zoning Text Amendment, ZT-11-306, City of Newport News, to City Code, Chapter 45, Zoning Ordinance; Article IV., Summary of Uses By District; Section 45-402, to Allow Assisted Living Facilities and Temporary Family Health Care Structures
Motion to closure of the public hearing 6. Zoning Text Amendment, ZT-11-306, City of Newport News, to City Code, Chapter 45, Zoning Ordinance; Article IV., Summary of Uses By District; Section 45-402, to Allow Assisted Living Facilities and Temporary Family Health Care Structures Moved by McMillan, seconded by Vick.
Motion to adoption of the ordinance 6. Zoning Text Amendment, ZT-11-306, City of Newport News, to City Code, Chapter 45, Zoning Ordinance; Article IV., Summary of Uses By District; Section 45-402, to Allow Assisted Living Facilities and Temporary Family Health Care Structures Moved by Scott, seconded by Vick.
Vote to adoption of the ordinance 6. Zoning Text Amendment, ZT-11-306, City of Newport News, to City Code, Chapter 45, Zoning Ordinance; Article IV., Summary of Uses By District; Section 45-402, to Allow Assisted Living Facilities and Temporary Family Health Care Structures (Approved) (Recorded at 00:40:47)
7. Zoning Text Amendment, ZT-11-307, City of Newport News, to City Code, Chapter 45, Zoning Ordinance; Article V., General Regulations; Section 45-531, to Address Fees, Location, and Standards for a Temporary Family Health Care Structure
Motion to closure of the public hearing 7. Zoning Text Amendment, ZT-11-307, City of Newport News, to City Code, Chapter 45, Zoning Ordinance; Article V., General Regulations; Section 45-531, to Address Fees, Location, and Standards for a Temporary Family Health Care Structure Moved by Scott, seconded by Vick.
Vote to closure of the public hearing 7. Zoning Text Amendment, ZT-11-307, City of Newport News, to City Code, Chapter 45, Zoning Ordinance; Article V., General Regulations; Section 45-531, to Address Fees, Location, and Standards for a Temporary Family Health Care Structure (Approved) (Recorded at 00:41:54)
Motion to adoption of the ordinance 7. Zoning Text Amendment, ZT-11-307, City of Newport News, to City Code, Chapter 45, Zoning Ordinance; Article V., General Regulations; Section 45-531, to Address Fees, Location, and Standards for a Temporary Family Health Care Structure Moved by Vick, seconded by Scott.
Vote to adoption of the ordinance 7. Zoning Text Amendment, ZT-11-307, City of Newport News, to City Code, Chapter 45, Zoning Ordinance; Article V., General Regulations; Section 45-531, to Address Fees, Location, and Standards for a Temporary Family Health Care Structure (Approved) (Recorded at 00:42:18)
F. Consent Agenda
1. Minutes of the Work Session of May 10, 2011
2. Minutes of the Special Meeting of May 10, 2011
3. Minutes of the Regular Meeting of May 10, 2011
4. Resolution of Recognition for Arva C. Davidson
5. Resolution of Recognition for the Menchville Robotics Team
Motion to adoption of consent agenda F. Consent Agenda Moved by Scott, seconded by Vick.
Vote to adoption of consent agenda F. Consent Agenda (Approved) (Recorded at 00:43:37)
G. Other City Council Actions
1. Item 1 of 2: Ordinance Amending City Code, Chapter 2, Administration; Article IV., Employee Benefits; Division 3, Paid Medical Leave; Section 2-123, Forfeiture of Accumulated Paid Medical Leave Benefits Upon Termination of Employment; Credit in Case of Retirement
Motion to adoption of the ordinance 1. Item 1 of 2: Ordinance Amending City Code, Chapter 2, Administration; Article IV., Employee Benefits; Division 3, Paid Medical Leave; Section 2-123, Forfeiture of Accumulated Paid Medical Leave Benefits Upon Termination of Employment; Credit in Case of Retirement Moved by Woodbury, seconded by Scott.
Vote to adoption of the ordinance 1. Item 1 of 2: Ordinance Amending City Code, Chapter 2, Administration; Article IV., Employee Benefits; Division 3, Paid Medical Leave; Section 2-123, Forfeiture of Accumulated Paid Medical Leave Benefits Upon Termination of Employment; Credit in Case of Retirement (Approved) (Recorded at 00:46:17)
2. Item 2 of 2: Ordinance Amending City Code, Chapter 31, Pensions and Retirement; Article II., Employees’ Retirement Fund; Division 4, Credited Service; Section 31-35, Credited Service for Work Performed for a Participating Employer
Motion to adoption of the ordinance 2. Item 2 of 2: Ordinance Amending City Code, Chapter 31, Pensions and Retirement; Article II., Employees' Retirement Fund; Division 4, Credited Service; Section 31-35, Credited Service for Work Performed for a Participating Employer Moved by McMillan, seconded by Vick.
Vote to adoption of the ordinance 2. Item 2 of 2: Ordinance Amending City Code, Chapter 31, Pensions and Retirement; Article II., Employees' Retirement Fund; Division 4, Credited Service; Section 31-35, Credited Service for Work Performed for a Participating Employer (Approved) (Recorded at 00:46:52)
3. Resolution Authorizing Participation in and the Implementation of the National League of Cities (NLC) Prescription Discount Card Program
Motion to adoption of the resolution 3. Resolution Authorizing Participation in and the Implementation of the National League of Cities (NLC) Prescription Discount Card Program Moved by Scott, seconded by Vick.
Vote to adoption of the resolution 3. Resolution Authorizing Participation in and the Implementation of the National League of Cities (NLC) Prescription Discount Card Program (Approved) (Recorded at 00:48:17)
H. Appropriations
1. Newport News Public Schools (NNPS) - FY 2011 Capital Improvements Plan (CIP) Request - $2,900,000
Motion to adoption of appropriation H. Appropriations Moved by Vick, seconded by Whitaker.
Vote to adoption of appropriation H. Appropriations (Approved)
I. Citizen Comments
Ms. Bekura W. Shabazz representing Coalition for Justice commented on proposed cab ordinances. Allow small businesses to thrive in the community.
Mr. Rudy Langford, 4046 W. Queen Street, Hampton, Coalition for Justice President, asked Council to show compassion regarding small businesses, specifically cabs.
Mr. Freddie B. Allen, 346 Blair Avenue, Newport News, commented about an alleged oversight in the City's budget.
J. New Business and Councilmember Comments
1. City Manager
2. City Attorney
3. City Clerk
Resolution Authorizing Addendum #1 to the Agreement between the City of Newport News, and Neil A. Morgan, City Manager
Motion to adoption of the resolution Resolution Authorizing Addendum #1 to the Agreement between the City of Newport News, and Neil A. Morgan, City Manager Moved by Woodbury, seconded by Bateman.
Vote to adoption of the resolution Resolution Authorizing Addendum #1 to the Agreement between the City of Newport News, and Neil A. Morgan, City Manager (Approved)
Resolution Authorizing Addendum #2 to the Agreement between the City of Newport News, and Stuart E. Katz, City Attorney
Motion to adoption of the resolution Resolution Authorizing Addendum #2 to the Agreement between the City of Newport News, and Stuart E. Katz, City Attorney Moved by McMillan, seconded by Whitaker.
Vote to adoption of the resolution Resolution Authorizing Addendum #2 to the Agreement between the City of Newport News, and Stuart E. Katz, City Attorney (Approved)
Resolution Authorizing Addendum #3 to the Agreement between the City of Newport News, and Mabel V. Washington Jenkins, City Clerk
Motion to adoption of the resolution Resolution Authorizing Addendum #3 to the Agreement between the City of Newport News, and Mabel V. Washington Jenkins, City Clerk Moved by McMillan, seconded by Scott.
Vote to adoption of the resolution Resolution Authorizing Addendum #3 to the Agreement between the City of Newport News, and Mabel V. Washington Jenkins, City Clerk (Approved)
4. Whitaker
5. Woodbury
Congratulated Teachers of the Year. Briefed by Commanding Officer of Ft. Monroe who would be moving to Ft. Eustis. Commend the NNPD on the South District Town Hall Meeting.
6. Bateman
7. McMillan - acknowledged govt. class from Heritage HS.
Condolences to family of Mrs. Ruth Harris, wife of Dr. Curtis Harris.
Safe travels for Memorial Day.
8. Price : Announced schedule for redistricting meetings.
9. Scott - Happy Birthday to Mr. Mike Minarik.
10. Vick - Congrats to Selma Petock. Congrats to Mayors Youth Commission Award winners. Thanked Appointed Officials for their hard work.
K. Adjourn
May 24, 2011 Regular City Council Meeting
Full agenda
Share this video
Video Index
Full agenda
Share
A. Call to Order
Roll call (7 Present, 0 Absent, 0 Excused)
B. Invocation
1. Rev. Ginny Roll, Unity Fellowship Church
C. Pledge of Allegiance
D. Presentations
1. Resolution of Recognition: Selma K. Petock
2. Resolution of Recognition: Selma K. Petock, presented by Virginia State Senator John Miller
3. Proclamation: Harrison’s Hope Day - May 30, 2011
4. Presentation: Mayor’s Youth Citizen of the Year
E. Public Hearings
1. Ordinance Granting Two Utility Easements - 2801 Jefferson Avenue (Lower Jefferson Avenue Streetscape Project)
Motion to closure of the public hearing 1. Ordinance Granting Two Utility Easements - 2801 Jefferson Avenue (Lower Jefferson Avenue Streetscape Project) Moved by Scott, seconded by McMillan.
Vote to closure of the public hearing 1. Ordinance Granting Two Utility Easements - 2801 Jefferson Avenue (Lower Jefferson Avenue Streetscape Project) (Approved) (Recorded at 00:29:08)
Motion to adoption of the ordinance 1. Ordinance Granting Two Utility Easements - 2801 Jefferson Avenue (Lower Jefferson Avenue Streetscape Project) Moved by Vick, seconded by Bateman.
Vote to adoption of the ordinance 1. Ordinance Granting Two Utility Easements - 2801 Jefferson Avenue (Lower Jefferson Avenue Streetscape Project) (Approved) (Recorded at 00:29:38)
2. Vacation of an Unimproved Dedicated Right-of-Way Located in the Subdivision of Warwick Lawns, Section 2
Motion to closure of the public hearing 2. Vacation of an Unimproved Dedicated Right-of-Way Located in the Subdivision of Warwick Lawns, Section 2 Moved by McMillan, seconded by Scott.
Vote to closure of the public hearing 2. Vacation of an Unimproved Dedicated Right-of-Way Located in the Subdivision of Warwick Lawns, Section 2 (Approved) (Recorded at 00:30:52)
Motion to adoption of the ordinance 2. Vacation of an Unimproved Dedicated Right-of-Way Located in the Subdivision of Warwick Lawns, Section 2 Moved by McMillan, seconded by Scott.
Vote to adoption of the ordinance 2. Vacation of an Unimproved Dedicated Right-of-Way Located in the Subdivision of Warwick Lawns, Section 2 (Approved) (Recorded at 00:31:16)
3. Framework for the Future 2030 Comprehensive Plan Amendment, PLN-11-04, for Property Located at 3700 Marshall Avenue
Motion to closure of the public hearing 3. Framework for the Future 2030 Comprehensive Plan Amendment, PLN-11-04, for Property Located at 3700 Marshall Avenue Moved by McMillan, seconded by Bateman.
Vote to closure of the public hearing 3. Framework for the Future 2030 Comprehensive Plan Amendment, PLN-11-04, for Property Located at 3700 Marshall Avenue (Approved) (Recorded at 00:32:21)
Motion to adoption of the resolution 3. Framework for the Future 2030 Comprehensive Plan Amendment, PLN-11-04, for Property Located at 3700 Marshall Avenue Moved by Bateman, seconded by Vick.
Vote to adoption of the resolution 3. Framework for the Future 2030 Comprehensive Plan Amendment, PLN-11-04, for Property Located at 3700 Marshall Avenue (Approved) (Recorded at 00:32:49)
4. Change of Zoning, CZ-11-304, Economic Development Authority (EDA) of Newport News for Property Located at 3700 Marshall Avenue
Motion to closure of the public hearing 4. Change of Zoning, CZ-11-304, Economic Development Authority (EDA) of Newport News for Property Located at 3700 Marshall Avenue Moved by Bateman, seconded by Vick.
Vote to closure of the public hearing 4. Change of Zoning, CZ-11-304, Economic Development Authority (EDA) of Newport News for Property Located at 3700 Marshall Avenue (Approved) (Recorded at 00:33:53)
Motion to adoption of the ordinance 4. Change of Zoning, CZ-11-304, Economic Development Authority (EDA) of Newport News for Property Located at 3700 Marshall Avenue Moved by Vick, seconded by Woodbury.
5. Zoning Text Amendment, ZT-11-305, City of Newport News, to City Code, Chapter 45, Zoning Ordinance; Article II., Definitions; Section 45-201, Definitions of Certain Words and Terms
Motion to closure of the public hearing 5. Zoning Text Amendment, ZT-11-305, City of Newport News, to City Code, Chapter 45, Zoning Ordinance; Article II., Definitions; Section 45-201, Definitions of Certain Words and Terms Moved by McMillan, seconded by Vick.
Vote to closure of the public hearing 5. Zoning Text Amendment, ZT-11-305, City of Newport News, to City Code, Chapter 45, Zoning Ordinance; Article II., Definitions; Section 45-201, Definitions of Certain Words and Terms (Approved) (Recorded at 00:35:29)
Motion to adoption of the ordinance as amended 5. Zoning Text Amendment, ZT-11-305, City of Newport News, to City Code, Chapter 45, Zoning Ordinance; Article II., Definitions; Section 45-201, Definitions of Certain Words and Terms Moved by McMillan, seconded by Bateman.
Vote to adoption of the ordinance as amended 5. Zoning Text Amendment, ZT-11-305, City of Newport News, to City Code, Chapter 45, Zoning Ordinance; Article II., Definitions; Section 45-201, Definitions of Certain Words and Terms (Approved) (Recorded at 00:39:07)
6. Zoning Text Amendment, ZT-11-306, City of Newport News, to City Code, Chapter 45, Zoning Ordinance; Article IV., Summary of Uses By District; Section 45-402, to Allow Assisted Living Facilities and Temporary Family Health Care Structures
Motion to closure of the public hearing 6. Zoning Text Amendment, ZT-11-306, City of Newport News, to City Code, Chapter 45, Zoning Ordinance; Article IV., Summary of Uses By District; Section 45-402, to Allow Assisted Living Facilities and Temporary Family Health Care Structures Moved by McMillan, seconded by Vick.
Motion to adoption of the ordinance 6. Zoning Text Amendment, ZT-11-306, City of Newport News, to City Code, Chapter 45, Zoning Ordinance; Article IV., Summary of Uses By District; Section 45-402, to Allow Assisted Living Facilities and Temporary Family Health Care Structures Moved by Scott, seconded by Vick.
Vote to adoption of the ordinance 6. Zoning Text Amendment, ZT-11-306, City of Newport News, to City Code, Chapter 45, Zoning Ordinance; Article IV., Summary of Uses By District; Section 45-402, to Allow Assisted Living Facilities and Temporary Family Health Care Structures (Approved) (Recorded at 00:40:47)
7. Zoning Text Amendment, ZT-11-307, City of Newport News, to City Code, Chapter 45, Zoning Ordinance; Article V., General Regulations; Section 45-531, to Address Fees, Location, and Standards for a Temporary Family Health Care Structure
Motion to closure of the public hearing 7. Zoning Text Amendment, ZT-11-307, City of Newport News, to City Code, Chapter 45, Zoning Ordinance; Article V., General Regulations; Section 45-531, to Address Fees, Location, and Standards for a Temporary Family Health Care Structure Moved by Scott, seconded by Vick.
Vote to closure of the public hearing 7. Zoning Text Amendment, ZT-11-307, City of Newport News, to City Code, Chapter 45, Zoning Ordinance; Article V., General Regulations; Section 45-531, to Address Fees, Location, and Standards for a Temporary Family Health Care Structure (Approved) (Recorded at 00:41:54)
Motion to adoption of the ordinance 7. Zoning Text Amendment, ZT-11-307, City of Newport News, to City Code, Chapter 45, Zoning Ordinance; Article V., General Regulations; Section 45-531, to Address Fees, Location, and Standards for a Temporary Family Health Care Structure Moved by Vick, seconded by Scott.
Vote to adoption of the ordinance 7. Zoning Text Amendment, ZT-11-307, City of Newport News, to City Code, Chapter 45, Zoning Ordinance; Article V., General Regulations; Section 45-531, to Address Fees, Location, and Standards for a Temporary Family Health Care Structure (Approved) (Recorded at 00:42:18)
F. Consent Agenda
1. Minutes of the Work Session of May 10, 2011
2. Minutes of the Special Meeting of May 10, 2011
3. Minutes of the Regular Meeting of May 10, 2011
4. Resolution of Recognition for Arva C. Davidson
5. Resolution of Recognition for the Menchville Robotics Team
Motion to adoption of consent agenda F. Consent Agenda Moved by Scott, seconded by Vick.
Vote to adoption of consent agenda F. Consent Agenda (Approved) (Recorded at 00:43:37)
G. Other City Council Actions
1. Item 1 of 2: Ordinance Amending City Code, Chapter 2, Administration; Article IV., Employee Benefits; Division 3, Paid Medical Leave; Section 2-123, Forfeiture of Accumulated Paid Medical Leave Benefits Upon Termination of Employment; Credit in Case of Retirement
Motion to adoption of the ordinance 1. Item 1 of 2: Ordinance Amending City Code, Chapter 2, Administration; Article IV., Employee Benefits; Division 3, Paid Medical Leave; Section 2-123, Forfeiture of Accumulated Paid Medical Leave Benefits Upon Termination of Employment; Credit in Case of Retirement Moved by Woodbury, seconded by Scott.
Vote to adoption of the ordinance 1. Item 1 of 2: Ordinance Amending City Code, Chapter 2, Administration; Article IV., Employee Benefits; Division 3, Paid Medical Leave; Section 2-123, Forfeiture of Accumulated Paid Medical Leave Benefits Upon Termination of Employment; Credit in Case of Retirement (Approved) (Recorded at 00:46:17)
2. Item 2 of 2: Ordinance Amending City Code, Chapter 31, Pensions and Retirement; Article II., Employees’ Retirement Fund; Division 4, Credited Service; Section 31-35, Credited Service for Work Performed for a Participating Employer
Motion to adoption of the ordinance 2. Item 2 of 2: Ordinance Amending City Code, Chapter 31, Pensions and Retirement; Article II., Employees' Retirement Fund; Division 4, Credited Service; Section 31-35, Credited Service for Work Performed for a Participating Employer Moved by McMillan, seconded by Vick.
Vote to adoption of the ordinance 2. Item 2 of 2: Ordinance Amending City Code, Chapter 31, Pensions and Retirement; Article II., Employees' Retirement Fund; Division 4, Credited Service; Section 31-35, Credited Service for Work Performed for a Participating Employer (Approved) (Recorded at 00:46:52)
3. Resolution Authorizing Participation in and the Implementation of the National League of Cities (NLC) Prescription Discount Card Program
Motion to adoption of the resolution 3. Resolution Authorizing Participation in and the Implementation of the National League of Cities (NLC) Prescription Discount Card Program Moved by Scott, seconded by Vick.
Vote to adoption of the resolution 3. Resolution Authorizing Participation in and the Implementation of the National League of Cities (NLC) Prescription Discount Card Program (Approved) (Recorded at 00:48:17)
H. Appropriations
1. Newport News Public Schools (NNPS) - FY 2011 Capital Improvements Plan (CIP) Request - $2,900,000
Motion to adoption of appropriation H. Appropriations Moved by Vick, seconded by Whitaker.
Vote to adoption of appropriation H. Appropriations (Approved)
I. Citizen Comments
Ms. Bekura W. Shabazz representing Coalition for Justice commented on proposed cab ordinances. Allow small businesses to thrive in the community.
Mr. Rudy Langford, 4046 W. Queen Street, Hampton, Coalition for Justice President, asked Council to show compassion regarding small businesses, specifically cabs.
Mr. Freddie B. Allen, 346 Blair Avenue, Newport News, commented about an alleged oversight in the City's budget.
J. New Business and Councilmember Comments
1. City Manager
2. City Attorney
3. City Clerk
Resolution Authorizing Addendum #1 to the Agreement between the City of Newport News, and Neil A. Morgan, City Manager
Motion to adoption of the resolution Resolution Authorizing Addendum #1 to the Agreement between the City of Newport News, and Neil A. Morgan, City Manager Moved by Woodbury, seconded by Bateman.
Vote to adoption of the resolution Resolution Authorizing Addendum #1 to the Agreement between the City of Newport News, and Neil A. Morgan, City Manager (Approved)
Resolution Authorizing Addendum #2 to the Agreement between the City of Newport News, and Stuart E. Katz, City Attorney
Motion to adoption of the resolution Resolution Authorizing Addendum #2 to the Agreement between the City of Newport News, and Stuart E. Katz, City Attorney Moved by McMillan, seconded by Whitaker.
Vote to adoption of the resolution Resolution Authorizing Addendum #2 to the Agreement between the City of Newport News, and Stuart E. Katz, City Attorney (Approved)
Resolution Authorizing Addendum #3 to the Agreement between the City of Newport News, and Mabel V. Washington Jenkins, City Clerk
Motion to adoption of the resolution Resolution Authorizing Addendum #3 to the Agreement between the City of Newport News, and Mabel V. Washington Jenkins, City Clerk Moved by McMillan, seconded by Scott.
Vote to adoption of the resolution Resolution Authorizing Addendum #3 to the Agreement between the City of Newport News, and Mabel V. Washington Jenkins, City Clerk (Approved)
4. Whitaker
5. Woodbury
Congratulated Teachers of the Year. Briefed by Commanding Officer of Ft. Monroe who would be moving to Ft. Eustis. Commend the NNPD on the South District Town Hall Meeting.
6. Bateman
7. McMillan - acknowledged govt. class from Heritage HS.
Condolences to family of Mrs. Ruth Harris, wife of Dr. Curtis Harris.
Safe travels for Memorial Day.
8. Price : Announced schedule for redistricting meetings.
9. Scott - Happy Birthday to Mr. Mike Minarik.
10. Vick - Congrats to Selma Petock. Congrats to Mayors Youth Commission Award winners. Thanked Appointed Officials for their hard work.
K. Adjourn
Link
Start video at
Social
Embed
<iframe title="Swagit Video Player" width="640" height="360" src="http://newportnewsva.new.swagit.com/videos/36784/embed" frameborder="0" allowfullscreen></iframe>
Disable autoplay on embedded content?
Download
Download
Download Selected Item