The following is a chronological listing of legislation of the Town of Chesapeake adopted since the publication of the 2011 Code, indicating its inclusion in the Code or the reason for its exclusion. [Enabling legislation which is not general and permanent in nature is considered to be non-Code material (NCM).] The last legislation reviewed for the original publication of the Code was Ord. No. O-11-7, adopted 6-16-2011.
Ord. No.
Adoption Date
Subject
Disposition
O-11-8
Withdrawn
O-11-9
11-17-2011
Floodplain management
Repealed by Ord. No. O-14-17
O-11-10
1-19-2012
Adoption of Code
Ch. 1, Art. I
O-12-1
4-19-2012
Annual budget for General Fund 2012-2013
NCM
O-12-2
4-19-2012
Annual budget for Mitigation Fund 2012-2013
NCM
O-12-3
5-17-2012
Annual budget for Water Park Fund 2012-2013
NCM
O-12-4
Annual budget for Utility Fund 2012-2013
Vetoed by Mayor
O-12-5
5-17-2012
Annual budget for Treatment Plant Fund 2012-2013
NCM
O-12-6
Not adopted
O-12-7
Not adopted
O-12-8
6-5-2012
Annual budget for Utility Fund 2012-2013
NCM
O-12-9
9-20-2012
Vacation of alley
NCM
O-12-10
Annual budget for Utility Fund 2012-2013 amendment
Pulled from agenda
O-12-11
Zoning amendment
Vetoed by Mayor
O-12-12
11-15-2012
Granting of franchise
NCM
O-13-1
2-21-2013
Bond amendment
NCM
O-13-2
Number not used
O-13-3
4-18-2013
Annual budget for General Fund 2013-2014
NCM
O-13-4
4-18-2013
Annual budget for Water Park Fund 2013-2014
NCM
O-13-5
4-18-2013
Annual budget for Mitigation Fund 2013-2014
NCM
O-13-6
4-18-2013
Authorization to issue bonds
NCM
O-13-7
6-20-2013
Annual budget for Treatment Plant Fund 2013-2014
NCM
O-13-8
6-20-2013
Annual budget for Utility Fund 2013-2014
NCM
O-13-9
7-18-2013
Animals amendment
Ch. 104
O-13-10
7-18-2013
Zoning amendment
Ch. 290
O-13-11
Not introduced
O-13-12
Not adopted
O-13-13
Not adopted
Res. CAR-1-13
11-29-2013
Charter amendment
Section C-303
O-13-14
11-21-2013
Annual budget for General Fund 2012-2013 amendment
NCM
O-13-15
1-16-2014
Zoning amendment
Ch. 290
O-14-1
2-20-2014
Annual budget for General Fund 2013-2014 amendment
NCM
O-14-2
Annual budget for Utility Fund 2013-2014 amendment
Vetoed by Mayor
O-14-3
Not adopted
O-14-4
Not adopted
O-14-5
Not adopted
O-14-6
Not adopted
O-14-7
5-15-2014
Annual budget for Mitigation Fund 2014-2015
NCM
O-14-8
5-15-2014
Annual budget for Water Park Fund 2014-2015
NCM
O-14-9
5-15-2014
Annual budget for Treatment Plant Fund 2014-2015
NCM
O-14-10
5-15-2014
Annual budget for General Fund 2014-2015
NCM
O-14-11
5-15-2014
Annual budget for Utility Fund 2014-2015
NCM
O-14-12
6-19-2014
Declaration of surplus property; transfer of property
NCM
Res. R-1-14
6-19-2014
Notification of Council regarding threats to health and safety
NCM
O-14-13
Withdrawn
O-14-14
Withdrawn
O-14-15
Not adopted
O-14-16
10-16-2014
Annual budget for General Fund 2014-2015 amendment
NCM
O-14-17
10-16-2014
Floodplain management
Ch. 149
O-14-18
11-20-2014
Zoning amendment
Ch. 290
O-14-19
Not adopted
O-14-20
Tabled
O-14-21
1-15-2015
Zoning amendment
Ch. 290
O-15-1
Not adopted
O-15-2
Not adopted
O-15-3
Not adopted
O-15-4
Not adopted
O-15-5
5-21-2015
Annual budget for Mitigation Fund 2015-2016
NCM
O-15-6
5-21-2015
Vacation of street
NCM
O-15-7
6-11-2015
Annual budget for Utility Fund 2015-2016
NCM
O-15-8
6-11-2015
Annual budget for General Fund 2015-2016
NCM
O-15-9
6-11-2015
Annual budget for Water Park Fund 2015-2016
NCM
O-15-10
6-11-2015
Annual budget for Treatment Plant Fund 2015-2016
NCM
O-15-11
Tabled
O-15-12
11-19-2015
Vehicles and traffic: parking restrictions; abandoned vehicles amendment
Ch. 268, Art. II
O-15-13
Not adopted
O-15-14
Not adopted
O-15-15
Not adopted
Res. No. R-15-1
11-19-2015
Request for installation of crosswalks
NCM
Res. No. R-16-1
1-21-2016
Appointment of Resident Agent
NCM
Res. No. R-16-2
4-21-2016
Request for installation of sidewalks
NCM
O-16-1
Public ethics
Not adopted
O-16-2
Campaign finance
Not adopted
O-16-3
Annual budget for Utility Fund 2016-2017
Not adopted
O-16-4
4-21-2016
Annual budget for Treatment Plant Fund 2016-2017
NCM
Res. No. CAR-16-1
6-11-2016
Charter amendment
Section C-303; Section C-305; Section C-307
O-16-5
6-16-2016
Elections amendment
Ch. 22
O-16-6
5-19-2016
Annual budget for Water Park Fund 2016-2017
NCM
O-16-7
5-19-2016
Annual budget for General Fund 2016-2017
NCM
O-16-8
5-19-2016
Annual budget for Mitigation Fund 2016-2017
NCM
O-16-9
6-16-2016
Annual budget for Utility Fund 2016-2017
NCM
O-16-10
Water/Sewer Manual
Not adopted
Res. No. CAR-16-2
6-16-2016
Charter amendment
Section C-311; Section C-606; Section C-610; Section C-611; Section C-612
O-16-11
7-21-2016
Public ethics
Repealed by Ord. No. O-17-15
O-16-12
8-18-2016
Vehicles and traffic: parking restrictions; abandoned vehicles amendment
Ch. 268, Art. II
O-16-13
Tabled
O-16-14
9-15-2016
Public ethics amendment
Repealed by Ord. No. O-17-15
O-16-15
10-20-2016
Annual budget for General Fund 2016-2017 amendment
NCM
EO-16-16
10-20-2016
Vacating, abandoning and closing alley
NCM
EO-16-17
12-6-2016
Administration of government amendment
Ch. 7
EO-16-18
12-6-2016
Administration of government amendment
Ch. 7
Res. No. R-16-3
12-6-2016
Request to protect oyster reefs
NCM
Res. No. CAR-16-3
Not adopted
Res. No. CAR-16-4
Removed from agenda
Res. No. CAR-16-5
Removed from agenda
Res. No. CAR-16-6
Not adopted
O-17-1
2-16-2017
Annual budget for General Fund 2016-2017 amendment
NCM
O-17-2
3-16-2017
Annual budget for General Fund 2016-2017 amendment
NCM
O-17-3
Annual budget for General Fund 2016-2017 amendment
Not adopted
O-17-4
Appropriation
Removed from agenda
O-17-5
3-16-2017
Annual budget for General Fund 2016-2017 amendment
NCM
O-17-6
3-16-2017
Annual budget for Treatment Plant Fund 2017-2018
NCM
O-17-7
3-16-2017
Annual budget for Mitigation Fund 2017-2018
NCM
Res. No. R-17-1
3-16-2017
Public Works mutual aid agreement
NCM
Res. No. R-17-2
3-16-2017
Support of Wyland Mayor's Challenge for Water Conservation
NCM
O-17-8
4-20-2017
Annual budget for General Fund 2017-2018
NCM
O-17-9
4-20-2017
Zoning amendment
Ch. 290
O-17-10
5-18-2017
Annual budget for Water Park Fund 2017-2018
NCM
O-17-11
5-18-2017
Annual budget for Utility Fund 2017-2018
NCM
O-17-12
5-18-2017
Annual budget for Utility Fund 2016-2017 amendment
NCM
O-17-13
7-20-2017
Annual budget for Treatment Plant Fund 2017-2018 amendment
NCM
EO-17-14
7-20-2017
Annual budget for Utility Fund 2017-2018 amendment
NCM
O-17-15
9-21-2017
Public ethics
Repealed by Ord. No. O-20-5
O-17-16
10-19-2017
Annual budget for General Fund 2016-2017 amendment
NCM
O-17-17
10-19-2017
Annual budget for Utility Fund 2016-2017 amendment
NCM
O-17-18
10-19-2017
Annual budget for Water Park Fund 2016-2017 amendment
NCM
O-17-19
10-19-2017
Annual budget for Mitigation Fund 2016-2017 amendment
NCM
O-17-20
11-16-2017
Annual budget for Utility Fund 2017-2018 amendment
NCM
O-17-21
Tabled
O-17-22
12-21-2017
Annual budget for General Fund 2017-2018 amendment
NCM
O-17-23
12-21-2017
Termination of lease agreement
NCM
Res. No. R-17-3
12-21-2017
Nonexclusive license agreement
NCM
O-18-1
4-19-2018
Annual Budget for General Fund 2018-2019
NCM
O-18-2
4-19-2018
Annual Budget for Treatment Plant Fund 2018 -2019
NCM
O-18-3
4-19-2018
Annual Budget for Mitigation Fund 2018-2019
NCM
O-18-4
4-19-2018
Annual Budget for General Fund 2017-2018 Amendment
NCM
O-18-5
5-17-2018
Annual Budget for Water Park 2018-2019
NCM
O-18-6
5-17-2018
Annual Budget for Utility Fund 2018-2019
NCM
O-18-7
7-5-2018
Building Construction Amendment
Ch. 110
O-18-8
7-19-2018
Annual Budget for General Fund 2018-2019 Amendment
NCM
O-18-9
7-19-2018
Annual Budget for Utility Fund 2018-2019 Amendment
NCM
EO-18-10
7-19-2018
Annual Budget for General Fund 2018-2019 Amendment
NCM
Res. No. R-18-2
7-19-2018
Adopting Calvert County 2017 Hazard Mitigation Plan Update
NCM
O-19-1
Not introduced
O-19-2
2-21-2019
Annual Budget for General Fund 2017-2018 Amendment
NCM
O-19-3
2-21-2019
Annual Budget for Utility Fund 2017-2018 Amendment
NCM
O-19-4
2-21-2019
Annual Budget for Water Park 2017-2018 Amendment
NCM
O-19-5
2-21-2019
Annual Budget for General Fund 2018-2019 Amendment
NCM
O-19-6
4-18-2019
Annual Budget for General Fund 2019-2020
NCM
O-19-7
4-18-2019
Annual Budget for Mitigation Fund 2019-2020
NCM
O-19-8
4-18-2019
Annual Budget for Water Reclamation Treatment Plant Fund 2019-2020
NCM
Res. No. CAR-19-1
4-18-2019
Charter Amendment
Section C-723
O-19-9
5-16-2019
Annual Budget for Water Park 2019-2020
NCM
O-19-10
5-16-2019
Annual Budget for Utility Fund 2019-2020
NCM
O-19-11
5-16-2019
Housing; Minimum Livability Code Repealer
Ch. 162; Ch. 185 (reference only)
Ord. No.
Adoption Date
Subject
Disposition
Supp No.
O-19-12
7-18-2019
Annual Budget for General Fund 2018-2019 Amendment
NCM
12
O-19-13
7-18-2019
Annual Budget for Water Park 2018-2019 Amendment
NCM
12
O-19-14
7-18-2019
Annual Budget for Utility Fund 2018-2019 Amendment
NCM
12
O-19-15
Tabled
O-19-16
12-19-2019
Elections Amendment
Ch. 22
12
Res. No. CAR-19-2
12-19-2019
Charter Amendment
Section C-604; Section C-606; Section C-608; Section C-610; Section C-612
13
O-19-17
1-16-2020
Parks and Public Areas Amendment
Ch. 196
13
O-19-18
1-16-2020
Water and Sewer Policy Manual
See Ch. 217, Art. IV
13
O-20-1
2-20-2020
Annual Budget for General Fund 2018-2019 Amendment
NCM
13
O-20-2
2-20-2020
Annual Budget for Water Park 2018-2019 Amendment
NCM
13
O-20-3
2-20-2020
Annual Budget for Utility Fund 2018-2019 Amendment
NCM
13
O-20-4
2-20-2020
Annual Budget for Water Reclamation and Treatment Plant Fund 2018-2019 Amendment
NCM
13
O-20-5
2-20-2020
Ethics, Public
Ch. 25
13
O-20-6
4-16-2020
Annual Budget for General Fund 2020-2021
NCM
13
O-20-7
5-21-2020
Annual Budget for Water Reclamation and Treatment Plant Fund 2020-2021
NCM
13
O-20-8
4-16-2020
Annual Budget for Mitigation Fund 2020-2021
NCM
13
O-20-9
5-21-2020
Annual Budget for Water Park 2020-2021
NCM
13
O-20-10
5-21-2020
Annual Budget for Utility Fund 2020-2-21
NCM
13
O-20-11
1-21-2021
Annual Budget for General Fund 2019-2020 Amendment
NCM
14
O-20-12
1-21-2021
Annual Budget for Water Reclamation Treatment Plant Fund 2019-2020 Amendment
NCM
14
O-20-13
1-21-2021
Annual Budget for Utility Fund 2019-2020 Amendment
NCM
14
O-20-14
1-21-2021
Annual Budget for Water Park Fund 2019-2020 Amendment
NCM
14
O-21-1
4-15-2021
Prohibition of Full Casino Licenses or Sports Betting Licenses
NCM
14
O-21-2
4-15-2021
Annual Budget for General Fund 2021-2022
NCM
14
O-21-3
4-15-2021
Annual Budget for Mitigation Fund 2021-2022
NCM
14
O-21-4
4-15-2021
Annual Budget for Water Reclamation Treatment Plant Fund 2021-2022
NCM
14
O-21-5
5-20-2021
Annual Budget for Utility Fund 2021-2022
NCM
14
O-21-6
5-20-2021
Annual Budget for Water Park Fund 2021-2022
NCM
14
R-21-1
2-18-2021
Designation of Holiday
NCM
14
R-21-2
3-18-2021
Walkability Plan
NCM
14
R-21-3
3-18-2021
Moratorium
NCM
14
R-21-4
4-15-2021
Flood and Sea Level Rise Action Plan
NCM
14
R-21-5
5-20-2021
Park Limited Capacity
NCM
14
O-21-7
1-20-2022
Taxation: Admissions and Amusement Tax Amendment
Ch. 257, Art. IV
14
O-19-18
1-16-2020
Sewers and Water: Water and Sewer Policy Manual Amendment
Ch. 217, Art. IV
15
O-22-1
3-17-2022
Budget for General Fund
NCM
15
O-22-2
3-17-2022
Budget for Water Reclamation Treatment Plant Fund
NCM
15
O-22-3
3-17-2022
Budget for Mitigation Fund
NCM
15
O-22-4
4-21-2022
Comprehensive Plan for Land Use Issues
NCM
15
O-22-5
5-19-2022
Budget for Water Park Fund Amendment
NCM
15
O-22-6
5-19-2022
Budget for Utility Fund Amendment
NCM
15
O-22-7
5-19-2022
Budget for General Fund Amendment
NCM
15
O-22-8
5-19-2022
Budget for Water Reclamation Treatment Plant Fund Amendment
NCM
15
O-22-9
5-19-2022
Budget for Utility Fund Amendment
NCM
15
O-22-10
5-19-2022
Budget for Water Park Fund Amendment
NCM
15
O-22-11
5-19-2022
Budget for General Fund Amendment
NCM
15
O-22-12
11-17-2022
Zoning Amendment
Ch. 290
15
O-22-13
11-17-2022
Zoning Map
Ch. 290
15
O-23-1
3-16-2023
Ethics, Public Amendment
Ch. 25
17
O-23-2
3-16-2023
Zoning Amendment
Ch. 290
17
O-23-3
3-16-2023
Budget for General Fund Amendment
NCM
17
O-23-4
3-16-2023
Budget for Utility Fund Amendment
NCM
17
O-23-5
3-16-2023
Budget for Water Park Fund Amendment
NCM
17
O-23-6
3-16-2023
Budget for Mitigation Fund
NCM
17
O-23-7
3-16-2023
Budget for Water Reclamation Treatment Plant Fund
NCM
17
O-23-8
3-16-2023
Budget for General Fund
NCM
17
R-23-1
3-16-2023
Bayfront Park Limited Capacity
NCM
17
R-23-2
3-16-2023
Termination of Moratorium
NCM
17
O-23-9
4-11-2023
Budget for Water Park Fund
NCM
17
O-23-10
4-11-2023
Budget for Utility Fund
NCM
17
O-23-11
5-18-2023
Budget for General Fund Amendment
NCM
17
O-23-12
5-18-2023
Budget for Water Reclamation Treatment Plant Fund
NCM
17
O-23-13
5-18-2023
Budget for General Fund Amendment
NCM
17
O-23-14
5-18-2023
Budget for Utility Fund Amendment
NCM
17
O-23-15
5-18-2023
Budget for Utility Fund Amendment
NCM
17
O-23-16
7-20-2023
Zoning Amendment
Ch. 290
17
O-23-17
7-20-2023
Zoning Amendment
Ch. 290
17
O-23-18
7-20-2023
Urban Forest
Ch. 263
17
O-23-19
7-20-2023
Elections Amendment
Ch. 22
17
O-23-20
7-20-2023
Ethics, Public Amendment
Ch. 25
17