Exciting enhancements are coming soon to eCode360! Learn more 🡪
Town of Chesapeake Beach, MD
Calvert County
By using eCode360 you agree to be legally bound by the Terms of Use. If you do not agree to the Terms of Use, please do not use eCode360.
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Withdrawn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Repealed by Ord.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