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

Similar documents
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 September

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

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

CITY OF FLORISSANT COUNCIL MINUTES. May 23, 2016

HOOVER CITY COUNCIL MINUTES OF MEETING

RESOLUTION NUMBER

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.

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

BRYAN CITY COUNCIL FEBRUARY 17, 2014

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

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

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

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

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD March 17, 2014

City of Ocean Shores Regular City Council Meeting

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

MINUTES OF THE CITY OF PIGEON FORGE PLANNING COMMISSION AND BOARD OF ZONING APPEALS TUESDAY, JULY 25, 2017, 3:00 P.M

THE GREENFIELD MUNICIPAL CODE

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

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, November 27, 2018, 6:30 P.M.

City Council Minutes City of Palmer, Alaska

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

GREENWOOD CITY COUNCIL. November 17, :32 p.m. MINUTES

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 7, 2003

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.

MINUTES OF MEETING, ATHENS CITY COUNCIL, NOVEMBER 18, 2008

Avon TOWN OF AVON, COLORADO AVON REGULAR MEETING MINUTES FOR TUESDAY, OCTOBER 9, 2018 AVON TOWN HALL, ONE LAKE STREET

VILLAGE OF COLUMBIAVILLE REGULAR COUNCIL MINUTES HELD ON FEBRUARY 19, PINE ST. COLUMBIAVILLE MI 48421

APPLICATION FOR MOBILE FOOD VENDOR

Minutes of City Council Regular Meeting: November 15, 2016 City of Dripping Springs

CITY COUNCIL & REDEVELOPMENT AGENCY

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

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

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

CALL TO ORDER. Mayor Mickey Perry asked City Clerk Sarah Sharp to note that members are present/absent as indicated below:

MOSES LAKE CITY COUNCIL December 27, 2016

GREENWOOD CITY COUNCIL. January 25, :37 p.m. MINUTES

FINAL INCORPORATING COMMISSION CHANGES BY VOTE 25 JAN THE LEGISLATIVE COUNCIL

There being a quorum present, the Mayor declared the meeting open for business. Council Member Marna Kirkpatrick opened the meeting with a prayer.

CITY OF FLORENCE MINUTES OF CITY COUNCIL FEBRUARY 20, 2018

MINUTES CITY COUNCIL MEETING FEBRUARY 13, 2007

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

CITY OF IOWA FALLS REGULAR MEETING APRIL 18, 2011

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, April 25, 2017, 6:30 P.M.

Town of Bradford Town Board Meeting Tuesday, October 16, 2018 at 6:30 p.m. at the Bradford Town Hall Minutes

January 14, COUNCIL MEMBERS PRESENT: Paul Story, Jim Jones, Randall Maddux, Marquetta Madden, Lana Wiggins, Henry Cooper, and Jim Gilson

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

September 6, Mayor, Tony Vaz opened the meeting with the Open Public Meetings statement. Lou DiGuilio, Mike Carbone RESOLUTION NO.

Tuesday, May 15, :30PM City Council Chambers. Mayor Chris Parr. Council Member Tony Garza Position 1. Council Member Jill Carlson Position 2

Regular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m.

MUNICIPALITY OF MONROEVILLE REGULAR COUNCIL MEETING AUGUST 11, 2015 MINUTES. The meeting was called to order at 7 p.m. by Mayor Gregory Erosenko.

Index of Ordinances City of Goshen

LINDSBORG CITY COUNCIL. August 17, :30 p.m. Meeting Minutes

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

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN April 17, 2012

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

MINUTES CITY OF GAINESVILLE CITY COUNCIL MEETING 200 South Rusk Gainesville, Texas January 15, 2019

CLARKSVILLE CITY COUNCIL REGULAR SESSION JUNE 4, 2015 MINUTES

J. 25, /22/2012 1:15 PM 1:30 PM COMMISSION CONVENES CALL TO ORDER

Council Chambers Wahoo, Nebraska May 23, The Mayor called for audience comments on items not listed on the agenda. None were given.

GREENWOOD CITY COUNCIL. June 19, :30 p.m. MINUTES

City and County of San Francisco Page 1. Meeting Minutes Land Use and Transportation Committee

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

MINUTES OF PROCEEDINGS

CPC Resolution No PLANNING AND ZONING COMISSION MARION, IOWA BY-LAWS

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

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, July 25, 2017, 6:30 P.M.

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

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

AGENDA PLAN COMMISSION TUESDAY, NOVEMBER 28, :00 P.M. CITY HALL COUNCIL CHAMBERS CITY OF BERLIN, WI. 1) Call meeting to order - Roll Call

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

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

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

CITY OF IOWA FALLS REGULAR MEETING MAY 21, 2012

PLANNING COMMISSION. Regular Meeting April 3, :00 p.m. Council Chambers Branson City Hall 110 W. Maddux Street AGENDA

ORDINANCE NUMBER

Council Chamber January 9, 2017 Henry L. Brown Municipal Bldg.: One Grand Street (517) CITY COUNCIL MINUTES REGULAR MEETING

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, April 10, 2018, 6:30 P.M.

David Taylor, Karl Kreis, Mark Miller, Jonathan Lyons, Terry Aparicio, Donna Cantrell, Mike Smelcer, Jess Davis, Will Morgan, Mimi Kulp, others.

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

MINUTES OF CITY COUNCIL MEETING FEBRUARY 27, 2007 TED C. COLLINS LAW ENFORCEMENT CENTER

MINUTES Planning Commission January 13, 2016

Town of Berlin Municipal Office Building 108 Shed Road Berlin, Vermont Regular Select Board Meetings 1 st & 3 rd Thursday of Each Month

Agenda for Eagleville City Council Work Session

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

BRADFORD WOODS BOROUGH COUNCIL REGULAR MEETING December 10, 2018 APPROVED

AMENDED AGENDA. Regular Meeting GARDEN GROVE CITY COUNCIL. Community Meeting Center Stanford Avenue. June 24, :45 p.m.

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

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

BOISE, IDAHO FEBRUARY 19, Council met in regular session Tuesday, February 19, 2008, Mayor DAVID H. BIETER, presiding.

SPECIAL CITY COUNCIL MEETING SEPTEMBER 6, 2018

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

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

MINUTE SUMMARY 1 FEBRUARY 16, 2016

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD October 20, 2003

Crockery Township Regular Planning Commission Meeting. March 20, 2012 (Approved)

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, AUGUST 27, 2018, AT 7:00 P.M.

Jackson County Board of Commissioners Meeting Minutes

Transcription:

PUBLIC HEARING AND REGULAR MEETING Maryville, Tennessee July 5, 2017 6:57 P.M. The City Council of the City of Maryville met for a Public Hearing on July 5, 2017 at the Maryville Municipal Center at 6:57 p.m. when the following members were present: Mayor Tom Taylor presiding, Councilmen Fred Metz, Joe Swann and Tommy Hunt. Also present were City Manager Greg McClain, City Recorder Sherri Phillips, and City Attorney Melanie Davis. Councilman Andy White was absent. The Mayor declared a quorum to be present. Thereupon, the Mayor declared the Council in session for a Public Hearing at 6:57 p.m. in regard to the consideration of a motion to amend the City of Maryville s Zoning Map in regard to 1801 Old Niles Ferry Road, Parcel 068G D 001.00. The following citizens spoke in opposition of the rezoning: Tom Wortham, 1802 Old Niles Ferry Road, Old Niles Ferry Area Preservation Association Bob Adamcik, 1906 Scenic Drive Vickie Myers, 1910 Old Niles Ferry Road 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 6:58 p.m. in regard to the consideration a motion to amend the zoning ordinance regarding the Washington Street Commercial Corridor District. The following citizens spoke in favor of the motion: Linda Wade, 213 S. Cedar Street Richard Wade, 511 S. Washington Street Tina Wade, 511 S. Washington Street 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 the consideration of a motion to amend the City of Maryville s Future Land Use

Map in regard to parcel 056 071.12. 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 and Tommy Hunt. Also present were City Manager Greg McClain, City Recorder Sherri Phillips, and City Attorney Melanie Davis. Councilman Andy White was absent. The Mayor declared a quorum to be present. Thereupon, it was moved by Councilman Metz and seconded by Councilman Swann to approve the minutes from the June 2, 2017 and June 22, 2017 Council Meetings. On roll call the vote was unanimous. At this time, the Mayor recognized Sarah B. McNiell, City of Maryville Historian and declared July 5, 2017 as Sarah B. McNiell Day. He also recognized the incoming City of Maryville Historian, Linda Braden Albert. At this time, Will Wessleman addressed Council regarding his new business, Round 6 Brewing, 427 Whitecrest Drive. THEREUPON, THE FOLLOWING PROCEEDINGS WERE HAD AND ENTERED OF RECORD TO-WIT: 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 PARCEL 056 071.12 (BLOUNT COUNTY TAX MAP) FROM INDUSTRIAL TO RESIDENTIAL USE. Thereupon, it was moved by Councilman Metz and seconded by Councilman Hunt that said said ordinance numbered 2017-23 and recorded in the Ordinance Book of the City.

AN ORDINANCE TO AMEND THE OFFICIAL ZONING MAP OF THE CITY OF MARYVILLE, TENNESSEE AS SET FORTH IN SECTION 13-7-203 THROUGH 13-7-204, TENNESSEE CODE ANNOTATED, BY REZONING PARCEL 056 071.12 (BLOUNT COUNTY TAX MAP) FROM THE INDUSTRIAL DISTRICT TO THE RESIDENTIAL DISTRICT. said ordinance numbered 2017-24 and recorded in the Ordinance Book of the City. AN ORDINANCE AMENDING MARYVILLE MUNICIPAL CODE TITLE 14, CHAPTER 2, SECTION 14-209 (7) HERITAGE DEVELOPMENT ZONE. said ordinance numbered 2017-25 and recorded in the Ordinance Book of the City. AN ORDINANCE AMENDING MARYVILLE MUNICIPAL CODE TITLE 14, CHAPTER 2, SECTION 14-209 (11) HIGH INTENSITY COMMERCIAL DISTRICT. Thereupon, it was moved by Councilman Hunt and seconded by Councilman Metz that said said ordinance numbered 2017-26 and recorded in the Ordinance Book of the City.

AN ORDINANCE AMENDING MARYVILLE MUNICIPAL CODE TITLE 14, CHAPTER 2, SECTION 14-209 (18) HIGH INTENSITY RETAIL DISTRICT. said ordinance numbered 2017-27 and recorded in the Ordinance Book of the City. AN ORDINANCE AMENDING CITY CODE, TITLE 9, CHAPTER 11, REGARDING REGULATION OF MOBILE FOOD VENDORS IN THE CITY OF MARYVILLE, INCLUDING FOOD TRUCKS, FOOD TRAILERS AND ICE CREAM TRUCKS. said ordinance numbered 2017-28 and recorded in the Ordinance Book of the City. AN ORDINANCE TO AMEND THE CITY TREE ORDINANCE. Thereupon, it was moved by Councilman Hunt and seconded by Councilman Metz that said said ordinance numbered 2017-29 and recorded in the Ordinance Book of the City.

AN ORDINANCE AMENDING MARYVILLE MUNICIPAL CODE TITLE 14, CHAPTER 2, SECTION 14-209 (5) WASHINGTON STREET COMMERCIAL CORRIDOR DISTRICT. Thereupon, it was moved by Councilman Hunt and seconded by Councilman Metz that said ordinance be passed on first reading. After much discussion, on roll call the vote was as follows: Councilman Hunt Councilman Metz Councilman Swann Mayor Taylor The Mayor declared that said ordinance had failed. AN ORDINANCE TO AMEND THE OFFICIAL ZONING 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 RESIDENTIAL PORTIONS OF SPLIT PARCEL 068G D 001.00 (BLOUNT COUNTY TAX MAP) TO THE OFFICE DISTRICT. Thereupon, it was moved by Councilman Metz and seconded by Councilman Hunt that said ordinance be passed on first reading. The following citizens addressed Council in opposition of the rezoning: Anita Kardatzke, 1530 Old Niles Ferry Road Jill Mertz, 320 Barbara Lane Amy Aikens, 1520 Old Niles Ferry Road Veronica Al-Bassam, 1715 Leconte Drive After further discussion, on roll call the vote was as follows: Councilman Hunt Councilman Metz Councilman Swann Mayor Taylor Abstain The Mayor declared that said ordinance had failed.

AN ORDINANCE AMENDING MARYVILLE MUNICIPAL CODE TITLE 14, CHAPTER 2, SECTION 14-202 (2) BASIC DEFINITIONS AND INTERPRETATIONS LOTS DIVIDED BY DISTRICT LINES. ordinance be passed on first reading. On roll call the vote was unanimous. The Mayor declared that said ordinance had passed on first 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 Swann and seconded by Councilman Hunt that said ordinance be passed on first reading. On roll call the vote was unanimous. The Mayor declared that said ordinance had passed on first reading. Thereupon, it was moved by Councilman Swann and seconded by Councilman Hunt to consider a motion authorizing the renewal of a taxi cab franchise to Charles Henry Tyler, d/b/a Blount Taxi, 2836 New Blockhouse Road, Maryville, TN 37803. On roll call the vote was unanimous. 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, it was moved by Councilman Swann and seconded by Councilman Metz to appoint Michael J. Hoffer to the Historic Zoning Commission for a term to expire December 2019. 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