Video index
A. Call to Order
B. Invocation
• Reverend Michael J. Adams, First Baptist Church Newport News
• Reverend Michael J. Adams, First Baptist Church Newport News
C. Pledge of Allegiance to the Flag of the United States of America
D. Presentations
E. Public Hearings
1. Resolution Authorizing Plan Amendment No. PLN-2019-0001, City of Newport News, to the One City, One Future Comprehensive Plan 2040 Land Use Map Designation from Government/Military to Community Commercial for 7401 Warwick Boulevard
2. Resolution Authorizing Plan Amendment No. PLN-2019-0002, City of Newport News, to the One City, One Future Comprehensive Plan 2040 Land Use Map Designation from Low Density Residential to High Density Residential for 21, 23, 25, 27, 33, 35, & 37 Sweetbriar Drive
3. Resolution Authorizing Plan Amendment No. PLN-2019-0003, City of Newport News, to the One City, One Future Comprehensive Plan 2040 Land Use Map Designation from Regional Commercial to Industrial for 2200 Terminal Avenue, 520 21st Street, and 1511 Harbor Lane
4. Resolution Authorizing Plan Amendment No. PLN-2019-0004, City of Newport News, to the One City, One Future Comprehensive Plan 2040 Land Use Map Designation from Industrial to Regional Commercial for 1200 Jefferson Avenue
5. Ordinance Authorizing and Directing the City Manager to Execute a Certain Menchville Marina Lease By and Between the City of Newport News, Virginia and James River Holdings, LLC
6. Ordinance Authorizing and Directing the City Manager to Execute a Deed of Lease By and Between the City of Newport News, Virginia and Blue Harvest Services, LLC for Parcel 7 of the Newport News Seafood Industrial Park
7. Ordinance Authorizing and Directing the City Manager to Execute a Deed of Lease By and Between the City of Newport News, Virginia and Blue Harvest Services, LLC for Parcel 8C of the Newport News Seafood Industrial Park
8. Ordinance Granting a Utility Easement Over City-owned Property, Located at 701 Jefferson Avenue, to Facilitate the Installation of a Transformer and Underground Cable
1. Resolution Authorizing Plan Amendment No. PLN-2019-0001, City of Newport News, to the One City, One Future Comprehensive Plan 2040 Land Use Map Designation from Government/Military to Community Commercial for 7401 Warwick Boulevard
2. Resolution Authorizing Plan Amendment No. PLN-2019-0002, City of Newport News, to the One City, One Future Comprehensive Plan 2040 Land Use Map Designation from Low Density Residential to High Density Residential for 21, 23, 25, 27, 33, 35, & 37 Sweetbriar Drive
3. Resolution Authorizing Plan Amendment No. PLN-2019-0003, City of Newport News, to the One City, One Future Comprehensive Plan 2040 Land Use Map Designation from Regional Commercial to Industrial for 2200 Terminal Avenue, 520 21st Street, and 1511 Harbor Lane
4. Resolution Authorizing Plan Amendment No. PLN-2019-0004, City of Newport News, to the One City, One Future Comprehensive Plan 2040 Land Use Map Designation from Industrial to Regional Commercial for 1200 Jefferson Avenue
5. Ordinance Authorizing and Directing the City Manager to Execute a Certain Menchville Marina Lease By and Between the City of Newport News, Virginia and James River Holdings, LLC
6. Ordinance Authorizing and Directing the City Manager to Execute a Deed of Lease By and Between the City of Newport News, Virginia and Blue Harvest Services, LLC for Parcel 7 of the Newport News Seafood Industrial Park
7. Ordinance Authorizing and Directing the City Manager to Execute a Deed of Lease By and Between the City of Newport News, Virginia and Blue Harvest Services, LLC for Parcel 8C of the Newport News Seafood Industrial Park
8. Ordinance Granting a Utility Easement Over City-owned Property, Located at 701 Jefferson Avenue, to Facilitate the Installation of a Transformer and Underground Cable
F. Consent Agenda
1. Minutes of the Special Meeting of September 10, 2019
2. Minutes of the Work Session of September 10, 2019
3. Minutes of the Regular Meeting of September 10, 2019
4. Resolution Canceling the October 8, 2019 Meeting of the Newport News City Council
1. Minutes of the Special Meeting of September 10, 2019
2. Minutes of the Work Session of September 10, 2019
3. Minutes of the Regular Meeting of September 10, 2019
4. Resolution Canceling the October 8, 2019 Meeting of the Newport News City Council
G. Other City Council Actions
1. Motion Designating City Council’s Voting Delegates and Alternate Delegate to the Virginia Municipal League (VML)
2. Ordinance Amending and Reordaining City Code Chapter 26, Motor Vehicles and Traffic; Article IX., Residential Parking Permit Program; Section 26-226., Designated Residential Permit Parking Areas; for Scott Road from Crittenden Lane to Crittenden Lane
3. Ordinance Amending and Reordaining City Code Chapter 38, Streets and Sidewalks; Article II., Work On, Over, Under or Affecting Streets; Division 1., Generally; Section 38-38., Location of Mail and Newspaper Boxes in Street
1. Motion Designating City Council’s Voting Delegates and Alternate Delegate to the Virginia Municipal League (VML)
2. Ordinance Amending and Reordaining City Code Chapter 26, Motor Vehicles and Traffic; Article IX., Residential Parking Permit Program; Section 26-226., Designated Residential Permit Parking Areas; for Scott Road from Crittenden Lane to Crittenden Lane
3. Ordinance Amending and Reordaining City Code Chapter 38, Streets and Sidewalks; Article II., Work On, Over, Under or Affecting Streets; Division 1., Generally; Section 38-38., Location of Mail and Newspaper Boxes in Street
H. Appropriations
1. Department of Engineering – State Urban Funds: Canon Boulevard Signal – Oyster Point Access Improvements Project – $161,500
2. Department of Engineering – Federal Transportation Alternative Grant Funds: Chesapeake Avenue Bike Trail and Sidewalk Project – $168,086
3. Department of Engineering – FY 2020 Bond Authorization, Streets and Bridges Category: Transportation Safety Improvement Programs – $2,575,000
4. Department of Engineering – General Obligation Bond Fund: FY 2020 Citywide Stormwater Projects – $4,963,000
1. Department of Engineering – State Urban Funds: Canon Boulevard Signal – Oyster Point Access Improvements Project – $161,500
2. Department of Engineering – Federal Transportation Alternative Grant Funds: Chesapeake Avenue Bike Trail and Sidewalk Project – $168,086
3. Department of Engineering – FY 2020 Bond Authorization, Streets and Bridges Category: Transportation Safety Improvement Programs – $2,575,000
4. Department of Engineering – General Obligation Bond Fund: FY 2020 Citywide Stormwater Projects – $4,963,000
I. Citizen Comments on Matters Germane to the Business of City Council
J. *New Business and Councilmember Comments
1. City Manager
2. City Attorney
3. City Clerk
4. Price (Part 1 of 2)
5. Scott
6. Vick
7. Woodbury (Part 1 of 2)
8. Cherry (Part 1 of 2)
9. Harris
10. Jenkins
4. Price (Part 2 of 2)
8. Cherry (Part 2 of 2)
7. Woodbury (Part 2 of 2)
K. Adjourn
K. Adjourn
1. City Manager
2. City Attorney
3. City Clerk
4. Price (Part 1 of 2)
5. Scott
6. Vick
7. Woodbury (Part 1 of 2)
8. Cherry (Part 1 of 2)
9. Harris
10. Jenkins
4. Price (Part 2 of 2)
8. Cherry (Part 2 of 2)
7. Woodbury (Part 2 of 2)
K. Adjourn
K. Adjourn
Sep 24, 2019 Regular City Council Meeting
Full agenda
Share this video
Video Index
Full agenda
Share
A. Call to Order
B. Invocation
• Reverend Michael J. Adams, First Baptist Church Newport News
• Reverend Michael J. Adams, First Baptist Church Newport News
C. Pledge of Allegiance to the Flag of the United States of America
D. Presentations
E. Public Hearings
1. Resolution Authorizing Plan Amendment No. PLN-2019-0001, City of Newport News, to the One City, One Future Comprehensive Plan 2040 Land Use Map Designation from Government/Military to Community Commercial for 7401 Warwick Boulevard
2. Resolution Authorizing Plan Amendment No. PLN-2019-0002, City of Newport News, to the One City, One Future Comprehensive Plan 2040 Land Use Map Designation from Low Density Residential to High Density Residential for 21, 23, 25, 27, 33, 35, & 37 Sweetbriar Drive
3. Resolution Authorizing Plan Amendment No. PLN-2019-0003, City of Newport News, to the One City, One Future Comprehensive Plan 2040 Land Use Map Designation from Regional Commercial to Industrial for 2200 Terminal Avenue, 520 21st Street, and 1511 Harbor Lane
4. Resolution Authorizing Plan Amendment No. PLN-2019-0004, City of Newport News, to the One City, One Future Comprehensive Plan 2040 Land Use Map Designation from Industrial to Regional Commercial for 1200 Jefferson Avenue
5. Ordinance Authorizing and Directing the City Manager to Execute a Certain Menchville Marina Lease By and Between the City of Newport News, Virginia and James River Holdings, LLC
6. Ordinance Authorizing and Directing the City Manager to Execute a Deed of Lease By and Between the City of Newport News, Virginia and Blue Harvest Services, LLC for Parcel 7 of the Newport News Seafood Industrial Park
7. Ordinance Authorizing and Directing the City Manager to Execute a Deed of Lease By and Between the City of Newport News, Virginia and Blue Harvest Services, LLC for Parcel 8C of the Newport News Seafood Industrial Park
8. Ordinance Granting a Utility Easement Over City-owned Property, Located at 701 Jefferson Avenue, to Facilitate the Installation of a Transformer and Underground Cable
1. Resolution Authorizing Plan Amendment No. PLN-2019-0001, City of Newport News, to the One City, One Future Comprehensive Plan 2040 Land Use Map Designation from Government/Military to Community Commercial for 7401 Warwick Boulevard
2. Resolution Authorizing Plan Amendment No. PLN-2019-0002, City of Newport News, to the One City, One Future Comprehensive Plan 2040 Land Use Map Designation from Low Density Residential to High Density Residential for 21, 23, 25, 27, 33, 35, & 37 Sweetbriar Drive
3. Resolution Authorizing Plan Amendment No. PLN-2019-0003, City of Newport News, to the One City, One Future Comprehensive Plan 2040 Land Use Map Designation from Regional Commercial to Industrial for 2200 Terminal Avenue, 520 21st Street, and 1511 Harbor Lane
4. Resolution Authorizing Plan Amendment No. PLN-2019-0004, City of Newport News, to the One City, One Future Comprehensive Plan 2040 Land Use Map Designation from Industrial to Regional Commercial for 1200 Jefferson Avenue
5. Ordinance Authorizing and Directing the City Manager to Execute a Certain Menchville Marina Lease By and Between the City of Newport News, Virginia and James River Holdings, LLC
6. Ordinance Authorizing and Directing the City Manager to Execute a Deed of Lease By and Between the City of Newport News, Virginia and Blue Harvest Services, LLC for Parcel 7 of the Newport News Seafood Industrial Park
7. Ordinance Authorizing and Directing the City Manager to Execute a Deed of Lease By and Between the City of Newport News, Virginia and Blue Harvest Services, LLC for Parcel 8C of the Newport News Seafood Industrial Park
8. Ordinance Granting a Utility Easement Over City-owned Property, Located at 701 Jefferson Avenue, to Facilitate the Installation of a Transformer and Underground Cable
F. Consent Agenda
1. Minutes of the Special Meeting of September 10, 2019
2. Minutes of the Work Session of September 10, 2019
3. Minutes of the Regular Meeting of September 10, 2019
4. Resolution Canceling the October 8, 2019 Meeting of the Newport News City Council
1. Minutes of the Special Meeting of September 10, 2019
2. Minutes of the Work Session of September 10, 2019
3. Minutes of the Regular Meeting of September 10, 2019
4. Resolution Canceling the October 8, 2019 Meeting of the Newport News City Council
G. Other City Council Actions
1. Motion Designating City Council’s Voting Delegates and Alternate Delegate to the Virginia Municipal League (VML)
2. Ordinance Amending and Reordaining City Code Chapter 26, Motor Vehicles and Traffic; Article IX., Residential Parking Permit Program; Section 26-226., Designated Residential Permit Parking Areas; for Scott Road from Crittenden Lane to Crittenden Lane
3. Ordinance Amending and Reordaining City Code Chapter 38, Streets and Sidewalks; Article II., Work On, Over, Under or Affecting Streets; Division 1., Generally; Section 38-38., Location of Mail and Newspaper Boxes in Street
1. Motion Designating City Council’s Voting Delegates and Alternate Delegate to the Virginia Municipal League (VML)
2. Ordinance Amending and Reordaining City Code Chapter 26, Motor Vehicles and Traffic; Article IX., Residential Parking Permit Program; Section 26-226., Designated Residential Permit Parking Areas; for Scott Road from Crittenden Lane to Crittenden Lane
3. Ordinance Amending and Reordaining City Code Chapter 38, Streets and Sidewalks; Article II., Work On, Over, Under or Affecting Streets; Division 1., Generally; Section 38-38., Location of Mail and Newspaper Boxes in Street
H. Appropriations
1. Department of Engineering – State Urban Funds: Canon Boulevard Signal – Oyster Point Access Improvements Project – $161,500
2. Department of Engineering – Federal Transportation Alternative Grant Funds: Chesapeake Avenue Bike Trail and Sidewalk Project – $168,086
3. Department of Engineering – FY 2020 Bond Authorization, Streets and Bridges Category: Transportation Safety Improvement Programs – $2,575,000
4. Department of Engineering – General Obligation Bond Fund: FY 2020 Citywide Stormwater Projects – $4,963,000
1. Department of Engineering – State Urban Funds: Canon Boulevard Signal – Oyster Point Access Improvements Project – $161,500
2. Department of Engineering – Federal Transportation Alternative Grant Funds: Chesapeake Avenue Bike Trail and Sidewalk Project – $168,086
3. Department of Engineering – FY 2020 Bond Authorization, Streets and Bridges Category: Transportation Safety Improvement Programs – $2,575,000
4. Department of Engineering – General Obligation Bond Fund: FY 2020 Citywide Stormwater Projects – $4,963,000
I. Citizen Comments on Matters Germane to the Business of City Council
J. *New Business and Councilmember Comments
1. City Manager
2. City Attorney
3. City Clerk
4. Price (Part 1 of 2)
5. Scott
6. Vick
7. Woodbury (Part 1 of 2)
8. Cherry (Part 1 of 2)
9. Harris
10. Jenkins
4. Price (Part 2 of 2)
8. Cherry (Part 2 of 2)
7. Woodbury (Part 2 of 2)
K. Adjourn
K. Adjourn
1. City Manager
2. City Attorney
3. City Clerk
4. Price (Part 1 of 2)
5. Scott
6. Vick
7. Woodbury (Part 1 of 2)
8. Cherry (Part 1 of 2)
9. Harris
10. Jenkins
4. Price (Part 2 of 2)
8. Cherry (Part 2 of 2)
7. Woodbury (Part 2 of 2)
K. Adjourn
K. Adjourn
Link
Start video at
Social
Embed
<iframe title="Swagit Video Player" width="640" height="360" src="http://newportnewsva.new.swagit.com/videos/36962/embed" frameborder="0" allowfullscreen></iframe>
Download Selected Item
Download