PUBLIC HEARING AND REGULAR MEETING. The City Council of the City of Maryville met for a Public Hearing on August 1,

Similar documents
PUBLIC HEARING AND REGULAR MEETING. The City Council of the City of Maryville met for a Public Hearing on September

PUBLIC HEARING AND REGULAR MEETING. The City Council of the City of Maryville met for a Public Hearing on July 5, 2017

PUBLIC HEARING AND REGULAR MEETING. The City Council of the City of Maryville met for a Public Hearing on June 5, 2018

REGULAR MEETING. The City Council of the City of Maryville met for a Regular Meeting on December

CITY COUNCIL AGENDA ITEM COVER MEMO. FOR AGENDA OF COUNCIL MEETING/WORK SESSION - DATE: April 14, 2016

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN JUNE 19, 2012

A closed session of the Council of the Town of La Plata was held at 8:45PM, Tuesday, July 28, 2009, in the La Plata Town Hall.

BRYAN CITY COUNCIL FEBRUARY 17, 2014

TITLE 14 ZONING AND LAND USE CONTROL CHAPTER 1 MUNICIPAL PLANNING COMMISSION

HOOVER CITY COUNCIL MINUTES OF MEETING

A Summary of the Municipal Incorporation Process in Tennessee

KIRKWOOD CITY COUNCIL KIRKWOOD CITY HALL. October 4, :00 p.m.

SPECIAL CITY COUNCIL MEETING SEPTEMBER 6, 2018

COLUMBUS COMMON COUNCIL SPECIAL MEETING BUDGET HEARING TUESDAY, NOVEMBER 20, :30 PM COLUMBUS CITY HALL

There being a quorum present, the Mayor declared the meeting open for business. MINUTES OF COUNCIL MEETING ON

Mayor Thompson announced that Commissioner Brooks requested to add World Fast Pitch Connection as an additional item to the agenda.

Agenda for Eagleville City Council Work Session

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN SEPTEMBER 18, 2012

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 3, 2006

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held JULY 1, 1

THE GREENFIELD MUNICIPAL CODE

The Minutes from the regular council meeting of September 29, 2015 were approved as written and distributed.

Minutes of the Village Council Meeting February 22, 2016

The Mayor and Council of the City of Calera met on November 21, 2016 at 6:30 p.m. at Calera City Hall with the following present:

Mayor Herndon presented a proclamation to Ms. Becky Davis, with the Alabama Organ Center for Donate Life Month.

Minutes of the Eagleville Planning Commission Eagleville City Hall, Eagleville, TN Monday, July 10, :30pm

MINUTES Meeting of the San Marcos City Council

TOW N MEETING MINUTES FINAL July 11, :00 pm

MINUTES ATHENS MUNICIPAL-REGIONAL PLANNING COMMISSION. Regular Meeting March 3, Conference Room

MINUTES OF THE FIRST REGULAR JULY 2010 MEETING OF THE MAYOR AND BOARD OF ALDERMEN OF THE CITY OF RIDGELAND, MISSISSIPPI JULY 6, :00 P.M.

CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 N. Parke Street Aberdeen, Maryland February 11, 2019, 7:00 PM

The minutes of the meeting March 27, 2012 were approved on a motion by Commissioner Young. Commissioner Clark seconded and all voted in favor.

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN May 1, 2012

Commission Memorandum

The minutes of the meeting August 23, 2011 were approved on a motion by Commissioner Young. Commissioner Clark seconded and all voted in favor.

CITY OF LA CENTER CITY COUNCIL REGULAR MEETING July 27, 2016

The invocation was given by Council Member Wilson, followed by the salute to the flag. Keith Doherty Phil Vogelsang

A closed session of the Council of the Town of La Plata was held at 7:55 PM, Tuesday, February 10, 2009, in the La Plata Town Hall.

AGENDA. 2. Discussion, consideration and take appropriate action re: the nomination and appointment of individuals to serve until April 2017:

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING

Regular City Council And Successor Agency And Housing Authority Meeting Agenda. June 11, :00 PM

RESOLUTION NUMBER

MINUTES GOVERNING BODY OF THE CITY OF CRANDALL Monday February 9, 2015 at 6:30 PM

Winterville Town Council November 14, 2011 Regular Meeting Minutes

ZONING CODE AMENDMENT REQUESTS

CITY OF DEEPHAVEN CODE OF ORDINANCES CHAPTER 2 TABLE OF CONTENTS

CITY OF DUNWOODY March 22, 2010 CITY COUNCIL MEETING MINUTES

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, FEBRUARY 20, 2018 PROPOSED ORDINANCES

AGENDA BOARD OF COMMISSIONERS CITY OF BOWLING GREEN, KENTUCKY REGULAR MEETING - CITY HALL April 16, 2019, 4:30 p.m.

ORDINANCE NO. WHEREAS, Article 2. Section 1 of the Ashland City Charter provides:

UTAH COUNTY PLANNING COMMISSION. Minutes of the April 20, 1999 meeting. PRESENT: Jill Taylor, Chair ABSENT: Bill Isham, Member

FINAL INCORPORATING COMMISSION CHANGES BY VOTE 25 JAN THE LEGISLATIVE COUNCIL

The following decisions were made and ordered made a part of the records of the Athens City Council MINUTES

City of Green River City Council Meeting Agenda Documentation

April 10, The Chairperson stated that the Minutes of the March 27, 2017 City Council Meeting had been submitted for

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD August 18, 2003

SPECIAL CALLED MEETING OF THE CITY COUNCIL OF THE CITY OF HOMEWOOD, ALABAMA. March 21, 2016

MINUTES. Council Members Present: Mayor Sears and Councilmen James Cobb, Hank Dickson and Tim Sack and Councilwomen Linda Hunt-Williams and Cheri Lee

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held FEBRUARY 5, 5

City of Ocean Shores Regular City Council Meeting

MINUTES OF THE CITY OF GRASS VALLEY CITY COUNCIL MEETING OF DECEMBER 11, 2007

Planning Commission Meeting Tuesday, May 1, :30 p.m.

D R A F T. 3. Received presentation from Joe Minicozzi with Urban3 regarding an economic impact analysis of the Northline project.

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN AUGUST 21, 2012

d. Roll Call All members of the Council were present except Councilperson Broadbent Mayor Holland welcomed everyone to the Council.

October 8, The Chairperson stated that the Minutes of the September 24, 2018 City Council Meeting had been submitted

City of Grand Island

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN DECEMBER 6, 2011

CALL MEETING TO ORDER INVOCATION AND PLEDGE OF ALLEGIANCE ADOPTION OF THE AGENDA PUBLIC HEARING(S)

ORDINANCE NO E AN ORDINANCE ANNEXING CERTAIN REAL ESTATE TO THE CITY OF FISHERS, HAMILTON COUNTY, INDIANA

COUNCIL COMMUNICATION Meeting Date: Agenda Item : Agenda Location: Goal(s): Legal Review:

Page 103 Page 103 GASTONIA CITY COUNCIL MEETING JANUARY 3, :00 P.M. CITY COUNCIL CHAMBERS CITY HALL GASTONIA, NC

LEWISVILLE CITY COUNCIL REGULAR SESSION FEBRUARY 2, 2015

3. ORDINANCES AND RESOLUTIONS NOT RELATING TO HEARINGS:

TITLE 14 ZONING AND LAND USE CONTROL

Residents Oppose Rezoning Proposal REZ

MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL APRIL 11, 2013

CITY OF NEWNAN, GEORGIA REGULAR COUNCIL MEETING APRIL 14, 2015

MINUTES OF PROCEEDINGS

CITY OF TRUSSVILLE CITY COUNCIL MINUTES APRIL 11, 2017

It Being Determined a quorum was present, the following proceedings were held.

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN February 21, 2012

BOISE, IDAHO JANUARY 7, Council met in regular session Tuesday, January 7, 2003, Mayor BRENT COLES, presiding.

MINUTES OF CITY COMMISSION MEETING MONDAY, MAY , 5:30 P.M. CITY HALL, PIGEON FORGE, TENNESSEE

BOISE, IDAHO DECEMBER 9, Council met in regular session Tuesday, December 9, 2008, Mayor DAVID H. BIETER, presiding.

HEMPFIELD TOWNSHIP BOARD OF SUPERVISORS MONTHLY MEETING JULY 22, :00 PM

The meeting was called to order at 6:00 PM following the Pledge of Allegiance.

CITY OF WILDOMAR CITY COUNCIL AND WILDOMAR CEMETERY DISTRICT AGENDA 5:30 P.M. CLOSED SESSION 6:30 P.M. REGULAR MEETING

MINUTES OF THE CITY OF PIGEON FORGE PLANNING COMMISSION AND BOARD OF ZONING APPEALS TUESDAY, MAY 22, 2018, 3:00 P.M

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD January 7, 2019

ALISO VIEJO CITY COUNCIL REGULAR MEETING AGENDA Wednesday, March 15, :00 p.m.

VOLUNTARY ANNEXATION PROCEDURES

ORDINANCE NUMBER

ORDINANCE NO The City Council of the City of Moreno Valley does hereby ordain as follows:

City Council Minutes City of Palmer, Alaska

~ AGENDA ~ City of Wilder City Council Meeting

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS OCTOBER 15, 2007

THE BERRY HILL MUNICIPAL CODE

MINUTES For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, February 24, :30 p.m.

Transcription:

PUBLIC HEARING AND REGULAR MEETING Maryville, Tennessee August 1, 2017 6:58 P.M. The City Council of the City of Maryville met for a Public Hearing on August 1, 2017 at the Maryville Municipal Center at 6:58 p.m. when the following members were present: Mayor Tom Taylor presiding, Councilmen Fred Metz, Joe Swann, Tommy Hunt, and Andy White. Also present were City Manager Greg McClain, City Recorder Sherri Phillips, and City Attorney Melanie Davis. The Mayor declared a quorum to be present. Thereupon, the Mayor declared the Council in session for a Public Hearing at 6:58 p.m. in regard to an amendment to the City of Maryville s Future Land Use Map regarding parcels 056 071.12 and 056 027.00. Robert R. Wilson, 1736 Old Niles Ferry Road, addressed Council regarding this item. There were no further comments so the Mayor declared the hearing closed. Thereupon, the Mayor declared the Council in session for a Public Hearing at 6:59 p.m. in regard to an amendment to the City of Maryville s Zoning Map regarding parcels 056 071.12 and 056 027.00. There were no further comments so the Mayor declared the hearing closed. Thereupon, Council convened for regular business at 7:00 p.m. when the following members were present and answered roll call: Mayor Tom Taylor presiding, Councilmen Fred Metz, Joe Swann, Tommy Hunt, and Andy White. Also present were City Manager Greg McClain, City Recorder Sherri Phillips, and City Attorney Melanie Davis. The Mayor declared a quorum to be present. Thereupon, it was moved by Councilman White and seconded by Councilman Metz to approve the minutes from the July 5, 2017 Council Meeting. On roll call the vote was unanimous. Thereupon, public comments were solicited, and Tom Wortham, 1802 Old Niles Ferry Road, representing the Old Niles Ferry Area Preservation Association, thanked Council for

their opposition to last month s vote and requested more 2020 meetings to keep neighborhoods involved. the Eagle Scout designation. The Mayor recognized a member from New Providence Troop 88 working toward THEREUPON, THE FOLLOWING PROCEEDINGS WERE HAD AND ENTERED OF RECORD TO-WIT: placed for passage on second and final reading: AN ORDINANCE TO ESTABLISH NEW RATES AND CHARGES FOR THE CITY OF MARYVILLE ELECTRIC DEPARTMENT EFFECTIVE AUGUST 2, 2017, TO AUTHORIZE THE MAYOR TO SIGN SUCH AGREEMENT, AND TO ALLOW FOR ALL CHARGES ASSOCIATED WITH ANY ADJUSTMENT ADDENDUMS ENACTED BY THE TENNESSEE VALLEY AUTHORITY TO BE COLLECTED RELATING ONLY TO OUTDOOR LIGHTING RATES. Thereupon, it was moved by Councilman Hunt and seconded by Councilman Swann that said ordinance be passed on second reading. On roll call the vote was unanimous. Thereupon, the Mayor declared that said ordinance had passed on second and final reading and the Mayor ordered said ordinance numbered 2017-30 and recorded in the Ordinance Book of the City. AN ORDINANCE AMENDING ORDINANCE 2017-20, ADOPTED JUNE 22, 2017, THE ANNUAL OPERATING BUDGET OF THE CITY OF MARYVILLE, TENNESSEE, FOR FISCAL YEAR 2018. Thereupon, it was moved by Councilman Swann and seconded by Councilman Metz that said

AN ORDINANCE TO AMEND THE OFFICIAL FUTURE LAND USE MAP OF THE CITY OF MARYVILLE, TENNESSEE, AS SET FORTH IN SECTION 13-4-202 TENNESSEE CODE ANNOTATED, BY REDESIGNATING THE PORTION OF PARCEL 056 071.12 (BLOUNT COUNTY TAX MAP) EAST OF THE ROBERT C. JACKSON EXTENSION TO MIXED USE; THE PORTION OF PARCEL 057 027.00 (FORMERLY 056 071.00, BLOUNT COUNTY TAX MAP) EAST OF ROBERT C. JACKSON TO MIXED USE; AND THE PORTION OF PARCEL 057 027.00 WEST OF THE ROBERT C. JACKSON EXTENSION FROM WORTHINGTON BLVD. SOUTH TO AN UNNAMED CREEK TO RESIDENTIAL USE. Thereupon, it was moved by Councilman White and seconded by Councilman Metz that said AN ORDINANCE TO AMEND THE OFFICIAL ZONING MAPE MAP OF THE CITY OF MARYVILLE, TENNESSEE, AS SET FORTH IN SECTION 13-7-203 THROUGH 13-7-204, TENNESSEE CODE ANNOTATED, BY REZONING THE PORTION OF PARCEL 056 071.12 (BLOUNT COUNTY TAX MAP) EAST OF THE ROBERT C. JACKSON EXTENSION TO THE BUSINESS AND TRANSPORTATION DISTRICT; THE PORTION OF PARCEL 057 027.00 (FORMERLY 056 071.00, BLOUNT COUNTY TAX MAP) EAST OF ROBERT C. JACKSON TO THE BUSINESS AND TRANSPORTATION DISTRICT; AND THE PORTION OF PARCEL 057 027.00 WEST OF THE ROBERT C. JACKSON EXTENSION FROM WORTHINGTON BLVD. SOUTH TO AN UNNAMED CREEK TO THE RESIDENTIAL DISTRICT. Thereupon, it was moved by Councilman Metz and seconded by Councilman Hunt that said AN ORDINANCE AMENDING MARYVILLE MUNICIPAL CODE TITLE 14, CHAPTER 2, SECTION 14-202 (2) BASIC DEFINITIONS AND INTERPRETATIONS LOTS DIVIDED BY DISTRICT LINES.

Thereupon, it was moved by Councilman Metz and seconded by Councilman Swann that said ordinance be passed on first reading. Tom Wortham, 1802 Old Niles Ferry Road, spoke in favor of the ordinance and asked that a moratorium be placed on further zoning permits until said ordinance was passed. John Nowell, 1749 Old Niles Ferry Road, also addressed Council and spoke in favor of the ordinance and the proposed moratorium. After further discussion, it was moved by Councilman Hunt and seconded by Councilman Metz to amend the ordinance by adding the word Zoning in front of all references to District Lines. On roll call the vote was unanimous to amend said ordinance. After further discussion, roll call was unanimous and the Mayor declared Thereupon, it was moved by Councilman Metz and seconded by Councilman Swann to consider a motion to refer a petition for annexation (1910 Morganton Road/Parcel 057 04000 00) to the Maryville Regional Planning Commission. On roll call the vote was as follows: Councilman Hunt Councilman Metz Councilman Swann Councilman White Mayor Taylor No Thereupon, it was moved by Councilman Metz and seconded by Councilman White to consider a motion to refer a petition for annexation (2415 Old Niles Ferry Road/Parcel 079 03200 000) to the Maryville Regional Planning Commission. On roll call the vote was unanimous. adoption: Thereupon, the following resolution was presented, considered, and placed for A RESOLUTION CONSENTING TO THE INDUSTRIAL DEVELOPMENT BOARD OF BLOUNT COUNTY AND THE CITIES OF ALCOA AND MARYVILLE, TENNESSEE NEGOTIATING AND ACCEPTINIG PAYMENTS IN LIEU OF AD VALOREUM TAX WITH RESPECT TO A CERTAIN PROJECT IN THE CITY OF MARYVILLE, TENNESSEE, AND FINDING THAT SUCH PAYMENTS ARE DEEMED TO BE IN FURTHERANCE OF THE PUBLIC PURPOSES OF THE BOARD AS DEFINED IN TENNESSEE CODE ANNOTATED SECTION 7-53-305.

Thereupon, it was moved by Councilman Metz and seconded by Councilman Swann that said resolution be adopted. On roll call the vote was unanimous. The Mayor declared that said resolution had been adopted. The resolution was signed by the Mayor and City Recorder. The Mayor ordered said resolution numbered 2017-07 and recorded in the Resolution Book of the City. adoption: Thereupon, the following resolution was presented, considered, and placed for A RESOLUTION CHANGING THE SPEED LIMIT ALONG A SECTION OF SR 35 (WASHINGTON ST) FOR THE CITY OF MARYVILLE, TENNESSEE. Thereupon, it was moved by Councilman Swann and seconded by Councilman Hunt that said resolution be adopted. On roll call the vote was unanimous. The Mayor declared that said resolution had been adopted. The resolution was signed by the Mayor and City Recorder. The Mayor ordered said resolution numbered 2017-08 and recorded in the Resolution Book of the City. Thereupon, it was moved by Councilman Metz and seconded by Councilman Swann to consider a motion to declare certain items as surplus and to authorize their disposal. On roll call the vote was unanimous. Thereupon, there being no further business, the Mayor adjourned the meeting until the next scheduled meeting unless sooner called by the Mayor or as otherwise provided by law. Attest: Mayor City Recorder