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

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 June 5, 2018

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

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

Mayor Wilson led the invocation and pledge of allegiance to the flag.

MINUTES OF COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS JANUARY 3, 2012

MINUTES OF REGULAR MEETING OF THE CITY COMMISSION OF THE CITY OF LUFKIN, TEXAS, HELD ON THE LtTH D~Y OF OCTOBER, 1977, AT 7:30 P.M.

MIAMI SHORES VILLAGE N.E. 2 nd Avenue Miami Shores, FL 33138

OFFICIAL MINUTES OF THE CITY COUNCIL CITY OF THIBODAUX CITY HALL THIBODAUX, LOUISIANA OCTOBER 20, 2015

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

TOWN OF LANTANA REGULAR MEETING MINUTES September 24, 2018

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

Minutes of the City Council Meeting Eagleville City Hall, Eagleville, TN Thursday, September 27, :00 PM

CITY OF HAZELWOOD REGULAR COUNCIL MEETING MARCH 2, 2016

CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 4, 2011

College Station, TX. Legislation Details (With Text)

#1 FIXING TIME AND PLACE OF HOLDING REGULAR MEETINGS #3 ESTABLISHING STANDARDS FOR THE SALE OF BEER BY RETAIL

BETHEL TOWNSHIP DELAWARE COUNTY 1092 BETHEL ROAD GARNET VALLEY, PA 19060

TITLE 14 ZONING AND LAND USE CONTROL

HOOVER CITY COUNCIL MINUTES OF MEETING

SUMMARY. CITY COUNCIL MEETING Tuesday, December 4, :00 p.m. City Council Chambers

DETERMINATION OF A QUORUM There being a quorum, Chairman Lumgair called the meeting to order at 7:00 p.m.

SPECIAL CITY COUNCIL MEETING SEPTEMBER 6, 2018

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.

CLARKSVILLE CITY COUNCIL REGULAR SESSION JUNE 4, 2015 MINUTES

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

CITY COUNCIL AGENDA Thursday, March 21, :30 p.m. City Hall, th Avenue, Marion, IA 52302

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

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

BRYAN CITY COUNCIL FEBRUARY 17, 2014

Mayor Ham welcomed Boy Scout Troop 15 and an Auburn University journalism class to the meeting.

CHARTER OF THE TOWN OF GATES, TENNESSEE 1 CHAPTER NO. 286 HOUSE BILL NO (By Haynes of Lauderdale)

City of Angleton, Texas City Council Regular Meeting Tuesday, September 28, 6:00 p.m.

LEWISVILLE CITY COUNCIL REGULAR SESSION FEBRUARY 4, 2013

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

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

NOTICE OF MEETING FOR THE GOVERNING BODY OF THE CITY OF WILLIS, TEXAS

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES

Change 1, December 12, TITLE 1 GENERAL ADMINISTRATION 1

TPO Executive Board 9:00 a.m., July 26, 2006 Small Assembly Room City/County Building Knoxville, Tennessee

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

CITY OF ESCONDIDO August 22, :30 p.m. Meeting Minutes

AGENDA REGULAR COUNCIL MEETING WEST PLAINS CITY HALL COUNCIL CHAMBERS Thursday, February 22, 2018 Closed Session 4:00 P.M. Regular Meeting 5:30 P.M.

REGULAR COUNCIL MEETING CITY OF COLUMBIANA, ALABAMA May 16, 2017

MINUTES OF THE DALLAS CITY COUNCIL WEDNESDAY, MAY 5, 2010

FAX P.O. BOX SHORELINE DRIVE GULF BREEZE, FLORIDA

CITY OF TRUSSVILLE CITY COUNCIL MINUTES SEPTEMBER 25, 2018

CITY COUNCIL PRE-MEETING COUNCIL CONFERENCE ROOM 711 NORTH GALLOWAY 11:30 A.M. DECEMBER 17, 2007

~ AGENDA ~ City of Wilder City Council Meeting

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

McKenzie, Blair, Hunt, Williams, Webb, Hamm, Lewis

SPECIAL SESSION. March 21, 2018

City of Baxter Regular Meeting Minutes City Hall June 12, :00 p.m.

MINUTES NEOSHO CITY COUNCIL July 19, :00 p.m. City Hall Council Chambers 203 E. Main St., Neosho, MO

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF COEUR D ALENE, IDAHO, HELD AT COEUR D ALENE CITY HALL, JANUARY 16, 2007

CITY OF NORTHFIELD ANNUAL REORGANIZATION JANUARY 4, 2011

BUDGET HEARING LINDSBORG CITY COUNCIL. Minutes. August 8, :45 p.m.

CITY OF SNOHOMISH. Founded 1859, Incorporated 1890 NOTICE OF REGULAR MEETING SNOHOMISH CITY COUNCIL. in the George Gilbertson Boardroom 1601 Avenue D

CITY OF HAZELWOOD REGULAR COUNCIL MEETING APRIL 17, 2013

RECORD OF PROCEEDINGS REGULAR COUNCIL MEETING OF THE CITY OF SOUTH HOUSTON JANUARY 25, :30 P.M. COUNCIL MEMBERS PRESENT:

VILLAGE OF. FRANKFORT EST l855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING APRIL 27, 2015

CITY OF HAZELWOOD REGULAR COUNCIL MEETING MAY 1, 2013

CALL TO ORDER PLEDGE OF ALLEGIANCE Mayor Sam Budreau presided and called the meeting to order at 6:30 p.m., the Pledge of Allegiance was recited.

ROCKLEDGE COMMUNITY REDEVELOPMENT AGENCY BOARD OF COMMISSIONERS REGULAR MEETING MINUTES

City of Mesquite, Texas

APPLICATION FOR MOBILE FOOD VENDOR

City Council City Council Chambers 230 West Stephenson Street Freeport, IL 61032

MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF FAIRWAY, KANSAS

The Mayor and Council of the City of Calera met on June 21, 2010 at 7:00 p.m. at Calera City Hall with the following present:

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

Meeting minutes of Town Council on As reviewed, approved, and accepted by the Town Council on May 2, 2017

Study Session Minutes Monday, April 74, 7997

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

ACTION ON MINUTES OF PREVIOUS MEETINGS AS FOLLOWS:

CITY OF MARYVILLE City Council Meeting Budget Work Session. Wednesday, September 13, 2017

Pledge of Allegiance Mayor Solomon led all attendees in the pledge to the flag.

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL FOR FEBRUARY 4, 2013 AGENDA

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND November 28, 2018

CITY COMMISSION MEETING

CITY OF HASTINGS, NEBRASKA. MINUTES OF CITY COUNCIL REGULAR MEETING Monday, April 27, 2015

MINUTES OF THE STE. GENEVIEVE BOARD OF ALDERMEN REGULAR MEETING THURSDAY JUNE 22, 2017

MINUTES AZLE CITY COUNCIL MEETING MAY 17, 2011

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM

MINUTES OF THE NEW BRAUNFELS CITY COUNCIL REGULAR MEETING OF SEPTEMBER 28, 2015

City Council Regular Meeting March 27, 2018

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

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL NOVEMBER 7, 2018 AGENDA

AGENDA REGULAR COUNCIL METING WEST PLAINS CITY HALL COUNCIL CHAMBERS

TOWN OF OCEAN RIDGE, FLORIDA INFRASTRUCTURE SURTAX CITIZEN OVERSIGHT COMMITTEE MEETING AGENDA MAY 8, :30 A.M. TOWN HALL * MEETING CHAMBERS

CITY OF JACKSONVILLE BEACH

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

Bannock County Officer Taysom, John Fleming, George Katsilometes and Marty Anderson, Attorney

CITY OF ESCONDIDO. August 5, :30 P.M. Meeting Minutes

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

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

BOROUGH OF UPPER SADDLE RIVER PLANNING BOARD MEETING MINUTES THURSDAY, AUGUST 27, 2015

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. December 11, 2018

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. February 28, 2017

JOPLIN CITY COUNCIL OCTOBER 1, 2018 MEETING MINUTES

Transcription:

Maryville, Tennessee December 4, 2018 6:55 P.M. REGULAR MEETING The City Council of the City of Maryville met for a Regular Meeting on December 4, 2018 at the Maryville Municipal Center at 6:55 p.m. Attorney Melanie Davis called the meeting to order and administered the oath of office to newly elected Council Members Tommy Hunt, Fred Metz and Andy White. It was then moved by Councilman Metz and seconded by Councilman White to elect Tom Taylor as Mayor. On roll call the vote was unanimous. It was then moved by Councilman Swann and seconded by Councilman Metz to elect Andy White as Vice-Mayor. On roll call the vote was unanimous. On roll call the following members were present, Mayor Tom Taylor, Councilmen Tommy Hunt, Fred Metz, Joe Swann 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 Swann and seconded by Councilman Metz to approve the minutes from the November 6, 2018 Council Meeting. On roll call the vote was unanimous. At this time, Jerry & Barbara Tuggle, members of the John Sevier Tennis Group, 3018 Pennington Circle, addressed council in regard to the current condition of the John Sevier Tennis Courts, and asked about funding and a timeline for repairs. The Mayor thanked City staff for the success of the Christmas tree lighting and provided a quick overview of the upcoming Alcoa Highway Phase 1 Conceptual Construction Plan.

THEREUPON, THE FOLLOWING PROCEEDINGS WERE HAD AND ENTERED OF RECORD TO-WIT: AN ORDINANCE AMENDING THE HISTORIC ZONING REGULATIONS AS REFERENCED IN THE MARYVILLE MUNICIPAL CODE, TITLE 14, CHAPTER 3, SECTION 14-302, SUBSECTION (3) REGARDING ROOFS. Thereupon, it was moved by Councilman Swann and seconded by Councilman White that said said ordinance numbered 2018-39 and recorded in the Ordinance Book of the City. AN ORDINANCE AMENDING TITLE 14, CHAPTER 3 OF THE MARYVILLE MUNICIPAL CODE REGARDING THE HISTORIC ZONING COMMISSION. Thereupon, it was moved by Councilman Swann and seconded by Councilman Metz that said said ordinance numbered 2018-40 and recorded in the Ordinance Book of the City. AN ORDINANCE TO ADOPT ADJUSTMENTS TO THE RATES AND CHARGES FOR WATER AND WASTEWATER SERVICES FOR THE CITY OF MARYVILLE EFFECTIVE WITH THE BILLING CYCLE FOR THE MONTH OF JANUARY 2019.

Thereupon, it was moved by Councilman Hunt and seconded by Councilman White that said said ordinance numbered 2018-41 and recorded in the Ordinance Book of the City. AN ORDINANCE AMENDING THE FY19 ANNUAL OPERATING BUDGET RELATIVE TO SCHOOL FUNDS. Thereupon, it was moved by Councilman Metz and seconded by Councilman Hunt that said said ordinance numbered 2018-42 and recorded in the Ordinance Book of the City. AN ORDINANCE REPEALING CITY CODE 7-105, FIREWORKS REGULATED, AND REPLACING IT WITH A NEW CHAPTER IN TITLE 7 PERMITTING THE RETAIL SALE AND DISCHARGE OF FIREWORKS IN THE CITY UNDER LIMITED CIRCUMSTANCES. Thereupon, it was moved by Councilman White and seconded by Councilman Hunt that said ordinance be passed on second reading. On roll call the vote was unanimous. At this time, Tracey Parker, 2602 Cross Creek Drive, owner of a fireworks store, addressed Council thanking them for approving this ordinance in the City of Maryville. Thereupon, the Mayor declared that said ordinance had passed on second and final reading and the Mayor ordered said ordinance numbered 2018-43 and recorded in the Ordinance Book of the City.

placed for passage on first reading: AN ORDINANCE AMENDING THE ANNUAL OPERATING BUDGET OF THE CITY OF MARYVILLE, TENNESSEE FOR FISCAY YEAR 2019. Thereupon, it was moved by Councilman White and seconded by Councilman Metz that said ordinance be passed on first reading. On roll call the vote was unanimous and the Mayor declared that said ordinance had passed on first reading. adoption: Thereupon, the following resolution was presented, considered, and placed for A RESOLUTION ESTABLISHING A SPEED L IMIT OF 25 MPH FOR THE NEIGHBORHOODS BETWEEN S. DOGWOOD DRIVE AND AMERINE ROAD, MONTGOMERY LANE AND SANDY SPRINGS ROAD, AND BETWEEN BARNES AVENUE AND DUNCAN DRIVE WITHIN THE CITY OF MARYVILLE, TENNESSEE. Thereupon, it was moved by Councilman Hunt 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 2018-20 and recorded in the Resolution Book of the City. adoption: Thereupon, the following resolution was presented, considered, and placed for A RESOLUTION TO APPROVE AND AUTHORIZE THE MAYOR TO SIGN AN INTERLOCAL AGREEMENT ESTABLISHING A GOVERNING BODY RESPONSIBLE FOR THE OPERATION AND MAINTENANCE OF THE JOINT FIBER OPTIC NETWORK SERVING THE CITIES OF MARYVILLE AND ALCOA AND BLOUNT COUNTY, 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 2018-21 and recorded in the Resolution Book of the City. Thereupon, it was moved by Councilman Hunt and seconded by Councilman Metz to consider a motion authorizing the Mayor to sign a joint development agreement with Marathon Realty Corp (Food City) for shared costs in an intersection improvement and traffic signal project on West Broadway Avenue. At this time, Steven Spangler, VP of Real Estate for KVAT Food Stores, addressed Council in regard to approval of said project and contract. On roll call the vote was unanimous. Thereupon, it was moved by Councilman Hunt and seconded by Councilman Metz to consider a motion approving a contract with Stuart Craig Jarvis, relative to the donation of property to the City of Maryville and authorizing the Mayor to sign said contract. On roll call the vote was unanimous. Thereupon, it was moved by Councilman Hunt and seconded by Councilman White to consider a motion moving the date of the January 2019 City Council Meeting to Wednesday, January 2, 2019. On roll call the vote was unanimous. Thereupon, it was moved by Councilman Hunt 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