BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA

Similar documents
BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA

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

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, March 28, 2016 Commissioner Terry Roland, Chairman Commissioner George B.

2/19/2010 2:25 PM 1:30 PM COMMISSION CONVENES

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, January 11, 2016 Commissioner Terry Roland, Chairman Commissioner George B.

1) PLEDGE OF ALLEGIANCE ROLL CALL 24, , 2010 C O N S E N T A G E N D A

CITY OF MEMPHIS COUNCIL AGENDA January 23, 2018 Public Session Tuesday, 3:30 p.m. Council Chambers, First Floor, City Hall 125 North Main Street

AGENDA THE McLEAN COUNTY BOARD REGULAR MEETING TUESDAY, FEBRUARY 16, 2016 AT 9:00 A.M. ROOM 400, GOVERNMENT CENTER, 115 EAST WASHINGTON STREET

A Regular Work Session of the Chesapeake City Council was held March 28, 2017 at 4:30 p.m., in the City Hall Building, 306 Cedar Road.

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

ACTION REQUESTED: Take whatever action Council deems advisable 7 NOTICES WERE MAILED ON APRIL 28, 2017 Colvett

UNITED STATES REPRESENTATIVES

M I N U T E S. Regular Meeting: Workshop Session November 2, 2009 George W. Clay, Jr. Utility Operations Center

Regular Meeting Agenda Sullivan City Council 2 West Harrison St, Sullivan, IL April 27, 2015 at 7:00 p.m.

Revised - Ocala City Council Agenda Tuesday, February 20, 2018 Deleted Item 3b. and added Item 8a.

A Regular May 12, 2015

Commissioners: District I William R. Lambert, Jr., Chairman. Invocation by Rev. Dewayne Wyatt followed by Pledge to Flag.

HARDEE COUNTY BOARD OF COUNTY COMMISSIONERS REGULAR MEETING THURSDAY, JUNE 12, :30 A.M. HARDEE COUNTY HEALTH DEPT. CONFERENCE ROOM A G E N D A

MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, JULY 21, 2014

PRESENTATIONS AND RECOGNITION OF VISITORS

CITY COUNCIL MEETING MINUTES July 12, 2016

AIRPORT ADVISORY COMMISSION REGULAR MEETING 7 P.M. THURSDAY, OCTOBER 24, 2013 CITY COUNCIL CHAMBERS 231 W. EVERGREEN AVENUE, PALMER

REGULAR SESSION DECEMBER 2, 2013

HARDEE COUNTY BOARD OF COUNTY COMMISSIONERS REGULAR MEETING THURSDAY, MARCH 28, :30 A.M. PARK PLACE, WAUCHULA, FL A G E N D A

Town of Farmville Board of Commissioners November 6, 2012

Convene Solid Waste Authority Work Session at 5:00 PM. July 15, 2016 Public Hearing & Regular Meeting minutes

United States Senate

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JUNE 18, 2009, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N

A G E N D A OUACHITA PARISH POLICE JURY REGULAR MEETING MONDAY, AUGUST 3, :30 P.M. OUACHITA PARISH COURTHOUSE COURTROOM 3

A. Oaths of Office to Police Sergeant Dan Pereda, and Police Officer Michelle Duhr.

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

BOARD OF COUNTY COMMISSIONERS. April 26, 2010

Council Letter. City of Sikeston. Council Letter: Originating Department: City Clerk

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held JULY 19, 2005

PIERCE COUNTY BOARD OF SUPERVISORS Tuesday, January 23, :00 p.m. County Board Room

EMPLOYEES: Julia Hanson, Darrel Broussard, Sean Anderson, Mary Cohn, Jeremy Chesnutt, Rod Hainey, Frieda Joyce, and Scott Felts.

BOISE COUNTY BOARD OF COMMISSIONERS MONDAY, SEPTEMBER 7 th, 2010 BOISE COUNTY COMMISSIONERS ROOM OFFICIAL MEETING MINUTES

CITY OF LEXINGTON CITY COUNCIL JUNE 24, Regular Meeting City Hall 7:00 PM

CITY OF OCEANSIDE CITY COUNCIL MEETING November 10, 1999

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)

CITY COUNCIL AGENDA. REGULAR MEETING Tuesday, July 19, 2011 Council Chambers, City Hall, 1275 Main Street, EI Centro, CA 92243

Agenda Summary. June 10, 2013 Government Center 6:00 P.M. 1. Approval of Minutes for the Meetings of March 11, 2013 and March 25, 2013

Various City employees, consultants and members of the public were also present.

A G E N D A. Commissioners: District I William R. Lambert, Jr., Chairman. Invocation by Rev. Dewayne Wyatt followed by Pledge to Flag.

Boone County Commission Minutes 1 April April Session of the January Adjourned Term

CITY OF MEMPHIS COUNCIL AGENDA 20, : CALL TO ORDER

Page 1 of 7 DeKalb County Government Public Meetings & Agendas October 17 20, 2016 Monday 10/17 Tuesday 10/18 Wednesday 10/19 Thursday 10/20

NOTICE AND AGENDA. 1 of 5

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

A. Approve the proclamation designating the month of October 2015 as "Domestic Violence Awareness Month" and authorize the Mayor to sign.

HAYWOOD COUNTY COMMISSIONERS. REGULAR MEETING June 16, 2014

City of Geneseo, Henry County, Illinois City Council Proceedings June 11, 2013

Town of Amherst 5583 Main Street Williamsville, NY Regular Meeting of the Town Board

Fiscal Court & Magistrate Duties

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.

CASS COUNTY BOARD OF COMMISSIONERS MEETING

The Clerk, Pattie S. Bender, called the roll and the following Commissioners were present:

COUNTY BOARD PROCEEDINGS. March 21, Chairman Anderson asked Mr. Ken Andersen to lead the pledge to the flag.

PERSON COUNTY BOARD OF COMMISSIONERS JUNE 18, 2018

HALL COUNTY BOARD OF COMMISSIONERS MEETING AGENDA

BOOK 69, PAGE 566 AUGUST 8, 2011

MINUTES. Wells Education Center 300 South Robinson Street. Meeting called to order by Mayor Wiggins at 6:00 p.m. ROLL CALL

CITY COUNCIL MEETING February 3, 1999

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M.

VILLAGE OF CARROLLTON COUNCIL. January 11, 2016 at 7:00 o clock P.M.

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

A Regular Work Session of the Chesapeake City Council was held July 11, 2017 at 4:30 p.m., in the City Hall Building, 306 Cedar Road.

MINUTES CITY OF NORCO CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS 2820 CLARK AVENUE JUNE 20, 2012

Change 1, December 12, TITLE 1 GENERAL ADMINISTRATION 1

MEETING RESULTS!!! CITY OF POMPANO BEACH CITY COMMISSION MEETING AGENDA NO TUESDAY, MARCH 8, :00 P.M.

DANVILLE TOWN COUNCIL SUMMARY OF ACTIONS June 16, DRAFT. The regular meeting of the Danville Town Council was called to order at 7:30 p.m.

OFFICE OF THE COUNTY LAW DIRECTOR ANDERSON COUNTY, TENNESSEE

Hitchcock Independent School District

February 2, 2016 Statesboro, GA. Regular Meeting

COMMON COUNCIL AGENDA REGULAR STATED MEETING JANUARY 2, :30 P.M. Hon. Justin Brasch Hon. John Kirkpatrick. Hon. John Martin

SPARKS CITY COUNCIL MEETING MINUTES 2:00 P.M., Tuesday, May 26, 2015 City Council Chambers, Legislative Building, 745 Fourth Street, Sparks, Nevada

Chairman Richard Mecum and Commissioners Craig Lutz, Billy Powell, Scott Gibbs and Jeff Stowe

CARSON CITY CONSOLIDATED MUNICIPALITY NOTICE OF MEETING OF THE BOARD OF SUPERVISORS AGENDA

Ms. Martin gave kudos for the job the new city manager is doing and wished everyone a Merry Christmas. RESOLUTION

MATANUSKA SUSITNA BOROUGH AVIATION ADVISORY BOARD AGENDA

MINUTES OF THE MOORPARK CITY COUNCIL. Mayor Parvin called the meeting to order at 6:38 p.m.

FORT MYERS CITY COUNCIL

MINUTES HORRY COUNTY COUNCIL REGULAR MEETING May 19, :00 p.m.

AGENDA BOCA RATON CITY COUNCIL

AGENDA 4. PROCLAMATIONS AND SPECIAL PRESENTATIONS - THERE IS NOTHING SCHEDULED UNDER THIS ITEM.

Please turn off cell phones and pagers, as a courtesy to those in attendance.

Mayor Kit Marshall gave the Invocation and led the Pledge of Allegiance.

MINUTES. Regular Meeting Aurora City Council Monday, November 25, Mayor Hogan convened the regular meeting of City Council at 4:30 p.m.

Van Randy Hollifield, Chairman; Joseph R. Kaylor, Vice-Chairman; Michael K. Lavender; Barry E. McPeters; and David N. Walker.

BOARD OF COUNTY COMMISSIONERS. April 23, 2012

Commissioner E. Ray Mayo gave the invocation.

WORK SESSION AGENDA. Departmental Update on Social Services Mr. Andy Crawford, Director of Social Services AGENDA

ACTION AGENDA CUMBERLAND COUNTY BOARD OF COMMISSIONERS COURTHOUSE ROOM 118 SEPTEMBER 19, :45 PM

CHRISTIAN COUNTY FISCAL COURT

Transcription:

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, February 20, 2012 Commissioner Sidney Chism, Chairman Commissioner Steve Mulroy Commissioner Wyatt Bunker, Chairman Pro Tempore Commissioner Terry A. Roland Commissioner Walter L. Bailey, Jr. Commissioner Mike Ritz Commissioner Henri E. Brooks Commissioner Heidi Shafer Commissioner Melvin Burgess Commissioner Brent Taylor Commissioner Justin J. Ford Commissioner Chris Thomas Commissioner James Harvey 2/17/2012 10:45 AM 1:30 PM COMMISSION CONVENES CALL TO ORDER Chairman Sidney Chism OPENING OF THE COMMISSION Deputy Sheriff INVOCATION Reverend Scott Alford, Senior Pastor First United Methodist Church PLEDGE OF ALLEGIANCE ROLL CALL Approval of Minutes of Previous Session C O N S E N T A G E N D A Resolutions of Memorial, Sympathy and Commendation Ordinances Acting Chairman, Economic Development & Tourism 1. ORDINANCE - FIRST READING - An Ordinance to amend the Shelby County Code of Ordinances by repealing Chapter 32, Article VIII, which created the Memphis and Shelby County Convention Center Commission and to request the City of Memphis to amend its companion Ordinances and/or Private Acts to

remove Shelby County from participation in the Convention Center Project. Sponsor by Commissioner Mike Ritz. Zoning and Subdivisions Reports and/or Resolutions for Standing Committees RITZ Chairman, Budget and Finance Committee 2. Resolution to amend the FY2012 Operating Budget for Federal and State grants for reimbursement of expenditures incurred related to the May, 2011 flood totaling $936,062.00 and to appropriate the amount budgeted. Sponsored by Commissioner Mike Ritz. RITZ Chairman, Budget and Finance Committee 3. Resolution receiving and filing the December, 2011 Financial Report for Shelby County Government. Sponsored by Commissioner Mike Ritz. FORD Chairman, Public Works Committee 4. Resolution approving a contract between Shelby County Government and R.L. Campbell Contracting Co., Inc. for providing construction services for elevator modernization at 150 Washington. This item requires expenditure of County CIP Funds in the amount of $553,900.00 from the FY 2012 CIP Project Number 307374 and appropriates said funds. Sponsored Commissioner Justin Ford. FORD Chairman, Public Works Committee 5. Resolution approving a lease agreement between Shelby County Government on behalf of the Shelby County Clerk's Office and Raleigh Oaks Management Company, for the period beginning March 1, 2012 through February 28, 2017 to operate a motor vehicle registration branch, at 3616-4 Austin Peay Highway, Memphis, Shelby County, Tennessee, in the annual amount of $21,120.00. Sponsored by Commissioner Mike Ritz. FORD Chairman, Public Works Committee 6. A resolution approving a Tennessee Department of Transportation grant contract and accepting grant funds in the amount of $1,185,912.00 and amending the FY 2011-2012 Operating Budget and appropriating said funds. This item also approves a sub-contract with Lehman-Roberts Company for State-aid asphalt resurfacing of roadway segments in Shelby County in the amount of $1,491,075.00. This item requires expenditure of State-aid funds in the amount of $1,185,912.00 and State gas tax funds in the amount of $395,304.00 for a total expenditure of $1,581,216.00 for said project. Sponsored by Commissioner Justin Ford. Vice Chairman, Law Enforcement, Fire, Corrections & Courts Committee 7. Resolution approving an amendment to the FY 2011-2012 Fire Department operating budget to accept and appropriate grant funds from the One Hundred Club in the amount of $1,349.91 for the purchase of a rescue hand tool and $2,564.10 for the purchase of an air bag rescue kit, totaling $3,910.51. This resolution is sponsored by commissioner Wyatt Bunker. Vice Chairman, Law Enforcement, Fire, Corrections & Courts Committee 8. Resolution to amend the FY 2012 Operating Budget of the Juvenile Court of Memphis and Shelby County by increasing the child support grant in the amount of $80,000.00. This item requires additional appropriation of Federal through State grant funds from the Tennessee Department of Human

Services in the amount of $80,000.00. This resolution is sponsored by Commissioner Sidney Chism. Vice Chairman, Law Enforcement, Fire, Corrections & Courts Committee 9. A resolution approving a FY 2012 grant contract for the Office of Preparedness hazardous material emergency preparedness grant program in the amount of $6,500.00 and this item requires the expenditures of pass through funds in the amount of $6,500.00 under the U.S. Department of Homeland Security grant programs. Sponsored by Commissioner Wyatt Bunker. Vice Chairman, Law Enforcement, Fire, Corrections & Courts Committee 10. Resolution amending the FY 2012 Operating Budget to accept and appropriate Federal grant funds from the United States Department of Justice, Bureau of Justice Assistance in the amount of $16,988 for Project Safe Neighborhoods for the term October 1, 2009 to August 30, 2012. This item requires the expenditure and appropriation of Federal grant funds in the amount of $16,988.00. Sponsored by Commissioner Wyatt Bunker. (AMENDED IN FEBRUARY 15, 2012 COMMITTEE) Acting Chairman, Economic Development & Tourism 11. Resolution receiving and filing dissolution documents for the Memphis and Shelby County Public Building Authority created for the Pyramid Arena and requesting the City of Memphis to submit certain documents to the County. Sponsored by Commissioner Mike Ritz. Acting Chairman, Economic Development & Tourism 12. Resolution approving an option agreement with Illinois Central Railroad Company as approved by the Board of Commissioners of the Memphis and Shelby County Port Commission on January 12, 2012. Sponsored by Commissioner James Harvey. BURGESS Chairman, Community Services Committee 13. Resolution to approve a grant in the amount of $318,160.00 from the Tennessee Department of Mental Health for The Just Care Family Network Project and to amend the FY 2012 Operating Budget to appropriate said funds. This item requires the appropriation and expenditure of Federal through State grant funds in the amount of $318,160.00. Sponsored by Commissioner Melvin Burgess. Chairman, General Government Committee 14. Resolution approving the Election of Notaries Public for appointment and/or reappointment for Shelby County, Tennessee. Sponsored by Commissioner Mike Ritz. Chairman, Delinquent Tax Property Committee 15. A resolution approving the conveyance of one unimproved parcel of County owned delinquent tax property to Abundant Life Deliverance Ministries, Inc. a Tennessee Not-For-Profit Corporation, for nominal consideration; and to authorize the Mayor to execute quit claim deeds. Sponsored by Commissioner Chris Thomas. Chairman, Delinquent Tax Property Committee 16. A resolution approving the conveyance of one improved parcel of County owned delinquent tax property to Binghampton Development Corporation a Tennessee Not-For-Profit Corporation, for nominal consideration; and to authorize the Mayor to execute quit claim deeds. Sponsored by Commissioner Chris Thomas.

Chairman, Delinquent Tax Property Committee 17. A resolution approving the conveyance of seven unimproved parcels of County owned delinquent tax property to New Covenant Development Corporation, a Tennessee Not-For-Profit Corporation, for nominal consideration; and to authorize the Mayor to execute quit claim deeds. Sponsored by Commissioner Chris Thomas. Chairman, Delinquent Tax Property Committee 18. Resolution approving the sale of eight County owned delinquent tax parcels, acquired from Shelby County Trustee Tax Sale Nos. 0504, 0604, 0701 and 0702 to identified purchasers at various prices collectively totaling $35,500.00, pursuant to the sale provisions of T.C.A. 67-5-2507 and authorizing the Shelby County Mayor to execute quit claim deeds. Sponsored by Commissioner Chris Thomas. Chairman, Delinquent Tax Property Committee 19. Resolution approving the sale of eight County owned delinquent tax parcels, acquired from Shelby County Trustee Tax Sale Nos. 0604, 0701 and 0702 to identified purchasers at various prices collectively totaling $22,700.00, pursuant to the sale provisions of T.C.A. 67-5-2507 and authorizing the Shelby County Mayor to execute quit claim deeds. Sponsored by Commissioner Chris Thomas. Approval of the Consent Agenda R E G U L A R A G E N D A Elections, Appointments, and Confirmations Chairman, General Government Committee 20. Resolution approving the County Mayor's nomination of Karen Hardaway, Wilma Hughes, Patrick Jacobs, Joyce Martin Waters, Earlean Morgan, Shirley Bacchus and Carolyn Borden for appointment to the Shelby County Community Services Advisory Board. Sponsored by Commissioner Brent Taylor. (AMENDED IN FEBRUARY 15, 2012 COMMITTEE) Chairman, General Government Committee 21. Resolution approving the County Mayor's nomination of Tonya Dumas, Julius Anderson and Susan Moresi for appointment and David Brackstone, Steve McCleskey and Peter Decker as Chairman for reappointment to the Shelby County Ethics Commission. Sponsored by Commissioner Brent Taylor. Chairman, General Government Committee 22. Resolution approving the County Mayor's nomination of Benjamin Dunford for appointment to the Memphis and Shelby County Electrical Code Board. Sponsored by Commissioner Brent Taylor. Chairman, General Government Committee 23. Resolution approving the County Mayor's nomination of Gerald Brooks for appointment to the Shelby County Health, Education and Housing Facility Board. Sponsored by Commissioner Brent Taylor. Chairman, General Government Committee 24. Resolution approving the County Mayor's nomination of Christopher Todd Taylor for reappointment to the Memphis and Shelby County Plumbing Code Board. Sponsored by Commissioner Brent Taylor.

Chairman, General Government Committee 25. Resolution approving the County Mayor's nomination of Andrew Dean and Anniece Robinson for appointment and Jane Folk and Mary Gurley for reappointment to the Memphis and Shelby County Film and Television Commission. Sponsored by Commissioner Brent Taylor. Chairman, General Government Committee 26. Resolution approving the County Mayor's nomination of Jon McCreery for reappointment to the Memphis and Shelby County Land Use Control Board. Sponsored by Commissioner Brent Taylor. Chairman, General Government Committee 27. Resolution approving the County Mayor's nomination of Bobbi Gillis for reappointment to the Center City Commission. Sponsored by Commissioner Brent Taylor. Chairman, General Government Committee 28. Resolution approving the County Mayor's nomination of Frank Colvett, Jr. for appointment to the Memphis and Shelby County Board of Adjustment. Sponsored by Commissioner Brent Taylor. Chairman, General Government Committee 29. Resolution approving the County Mayor's nomination of Sean Norris for appointment to the Memphis and Shelby County Center City Revenue Finance Corporation. Sponsored by Commissioner Brent Taylor. Ordinances Chairman, General Government Committee 30. ORDINANCE - SECOND READING - Ordinance reapportioning the districts of the Board of County Commissioners of Shelby County, Tennessee pursuant to Tennessee Code Annotated 5-1-111 by adopting the redistricting plan consisting of 13 members and 13 districts. Sponsored by Commissioner Walter Bailey. Zoning and Subdivisions Reports and/or Resolutions for Standing Committees RITZ Chairman, Budget and Finance Committee 31. Resolution amending the FY 2012 operating budget by transferring funds in the amount of $31,458.00 from Commissioners Contingency Fund to the County Commission Legislative Operations Budget for legal fees incurred by litigation relative to the Unified County School Board. Sponsored by Chairman Sidney Chism. Chairman, Legislative Committee 32. Resolution by the Shelby County Board of Commissioners supporting Shelby County Government s 2012 State Legislative Agenda, which includes joint priorities with the City of Memphis, and requesting the Shelby County Delegation to support, and members of the Tennessee General Assembly to enact legislation supporting such agenda. Sponsored by Commissioners Terry Roland and Steve Mulroy. Chairman, Legislative Committee 33. Resolution to express support for legislation that would amend Title 8, Chapter 44, to subject local governing bodies to the same Open Meeting Act requirements that the General Assembly is subjected to under T.C.A. 3-1-118. Sponsored by Commissioners Bunker and Mulroy. Announcements/Statements

34. Notification from County Mayor of appointments/reappointments to various Boards, Commissions, and offices of Shelby County Government. a) Resolution approving the County Mayor's nomination of Henry Evans for reappointment and Rod Loggins and Christopher Garner for appointment to the New Memphis Arena Public Building Authority. Sponsored by Commissioner Brent Taylor. b) Resolution approving the County Mayor's nomination of Mike Miller for appointment to the Memphis and Shelby County Mechanical Gas Code Board. Sponsored by Commissioner Brent Taylor. c) Resolution approving the County Mayor's nomination of Michael Massey, Sr. for reappointment to the Memphis and Shelby County Community Redevelopment Agency. Sponsored by Commissioner Brent Taylor. d) Resolution approving the County Mayor's nomination of Barbara Prescott, Katherine Kirk and Bernie Weinman for reappointment to the Shelby County Adult Oriented Establishment Board. Sponsored by Commissioner Brent Taylor. Adjournment 35. Adjournment to Monday, March 12, 2012, at 1:30 p.m.