STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN May 15, 2012

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

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN AUGUST 2, 2011

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

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN JULY 19, 2011

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN NOVEMBER 15, 2011

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

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

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

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

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

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN OCTOBER 4, 2011

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

CITY OF HERNANDO SPECIAL MEETING OCTOBER 30, 2018

City of South Pasadena

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

ASHLAND TOWN COUNCIL May 3, :00 p.m. Minutes

Agenda for the Regular Session to be held at 6:00 P.M.,, Wednesday, October 5, 2011 to be approved as proposed or amended.

CITY OF YORBA LINDA MEMBERS CITY OF YORBA LINDA STAFF Gene Hernandez, Mayor Mark Pulone, City Manager Tom Lindsey, Councilmember

Board of Adjustments Special Meeting October 1, :30 P.M.

A Summary of the Municipal Incorporation Process in Tennessee

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

VILLAGE OF FRANKLIN PARK

CITY COUNCIL MINUTES JULY 15, 2014 REGULAR CITY COUNCIL MEETING

CITY OF MOYIE SPRINGS. Regular Meeting and Public Hearing September 5 th, 2018

City of Mesquite, Texas Page 1

President Hess led those present in the Pledge of Allegiance.

Urbandale City Council Minutes August 18, 2015

Agenda for the Regular Session to be held at 6:00 P.M.,, Wednesday, October 19, 2011 to be approved as proposed or amended.

COUNCIL AGENDA. November 20, :00 p.m. COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor

PISMO BEACH COUNCIL AGENDA REPORT

Mayor Arapostathis; Vice Mayor Baber; Councilmembers Alessio, McWhirter and Sterling.

MINUTES OF September 16, 2014

CITY COMMISSION MEETING

AYE: Councilman Brown, Read, Smith, Stevens, Garvin, Prichard & Mayor Browne NAY: None

Urbandale City Council Minutes February 12, 2019

MINUTES OF April 3, 2018

MINUTES OF REGULAR CITY COUNCIL MEETING CITY OF DENISON MONDAY, FEBRUARY 17, 2014 CALL TO ORDER

CITY OF CAMERON MINUTES AUGUST 20, 2012

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

ORDINANCE ANNUAL LEVY ORDINANCE OF THE BOARD OF TRUSTEES OF THE GRAYSLAKE AREA PUBLIC LIBRARY DISTRICT LAKE COUNTY, ILLINOIS

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

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

MINUTES OF PROCEEDINGS

MINUTES OF January 8, 2019

LANCASTER CITY COUNCIL/SUCCESSOR AGENCY/ FINANCING/POWER AUTHORITY MINUTES September 13, 2016

A) Approval of minutes of the special meeting of the Belvidere City Council of

Urbandale City Council Minutes October 13, 2015

CALL TO ORDER: Mayor Pro Tem/Board Vice Chair Yamaguchi called the meeting to order at 6:03 p.m.

MINUTES OF THE NEW BRAUNFELS CITY COUNCIL OF AUGUST 12, 2013

WHEREAS, the local municipal budget for the year 2018 was introduced on 19th day of March, 2018; and

PROCEEDINGS OF THE COUNCIL OF THE CITY OF ALEXANDRIA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON FEBRUARY 20, 2018.

Town of Chino Valley MEETING NOTICE TOWN COUNCIL AGENDA

MINUTES OF REGULAR MEETING OF THE NORTH TAHOE PUBLIC UTILITY DISTRICT BOARD OF DIRECTORS

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:

CITY OF CLAREMORE OKLAHOMA CLEARLY MORE. *******************************************************************

CITY COUNCIL AGENDA Tuesday, March 5, 2019 at 7:00 p.m. Springfield City Hall 170 North 3 rd Street CALL TO ORDER

M I N U T E S REGULAR MEETING OF THE PARK RIDGE CITY COUNCIL CITY HALL COUNCIL CHAMBERS. Monday, October 1, 2012 at 7:00 p.m.

CITY OF CROWLEY REGULAR MEETING JULY 11 TH, 2017

MINUTES OF PROCEEDINGS

MINUTES REGULAR MEETING CITY COUNCIL CITY OF YUBA CITY DECEMBER 20, :00 P.M. CLOSED SESSION 6:00 P.M. COUNCIL CHAMBERS

BROOKTRAILS TOWNSHIP COMMUNITY SERVICES DISTRICT Board of Directors Regular Meeting Agenda

$365, (Sheet 43) Open Space, Recreation, Farmland and Historic Preservation Trust Fund Levy

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

MINUTES BOARD OF COMMISSIONERS CITY OF TARPON SPRINGS REGULAR SESSION DECEMBER 11, 2018 CHRIS ALAHOUZOS

MONTVILLE TOWNSHIP FIRE DISTRICT NO. 3. Reorganization and Regular Meeting March 21, 2012

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)

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

REGULAR MEETING MINUTES TUESDAY, MAY 16, :30 P.M. NO CLOSED SESSION MEETING 6:00 P.M. REGULAR MEETING

CITY COUNCIL MEETING MINUTES. Monday, January 26, 2015

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)

RANCHO SANTA MARGARITA CITY COUNCIL STAFF REPORT

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 24, 2017

CITY COUNCIL AGENDA Tuesday, January 2, 2018 at 7:00 p.m. Springfield City Hall 170 North 3 rd Street CALL TO ORDER

MASSILLON CITY COUNCIL CITY OF MASSILLON, OHIO TONY M. TOWNSEND, PRESIDENT AGENDA THERE ARE NO PUBLIC HEARINGS TONIGHT

CITY COUNCIL SUMMARY REPORT. Agenda No. Keywords: Sewer Connection Fee Ordinance Amendment October Meeting Date: PREPARED BY:

COMMISSION MEETING MINUTES DECEMBER 17, 2015

Joe Lockwood, Mayor CITY COUNCIL. Karen Thurman Matt Kunz Bill Lusk Burt Hewitt Joe Longoria Rick Mohrig. CITY COUNCIL CHAMBERS City Hall, Suite 107E

CITY OF BROKEN BOW CITY COUNCIL AGENDA September 25 th, 12:00 PM NOON City Hall Council Chambers 314 South 10 th Avenue, Broken Bow, NE

Borough of Elmer Minutes January 3, 2018

Agenda Item C.1 DISCUSSION/ACTION ITEM Meeting Date: February 17, 2015

Minutes of the Public Hearing City of Polo, Ogle County, Illinois November 19, 2018

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING FEBRUARY 7, 2017

Castle Rock City Council Regular Meeting October 9, 2017

CITY OF BROKEN BOW CITY COUNCIL AGENDA April 23, 6:00 PM Broken Bow Library 626 South D Street, Broken Bow, NE

Urbandale City Council Minutes July 21, 2015

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

NOTES OF COUNCIL MEETING November 20, 2018 (Subject to Approval at the December 4, 2018 Council Meeting)

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING May 14, 2018

CITY OF HUNTINGTON PARK

GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall

Minutes of the proceedings of the City Council of the City of Graysville, Alabama of the regular meeting held on October 18, 2018.

CITY OF DEEPHAVEN CODE OF ORDINANCES CHAPTER 2 TABLE OF CONTENTS

On call of the roll the following answered present: Commissioners Shantal Taylor, Jim Taylor, DeTienne, Flammini and Mayor Harrison.

Minutes of the City of Calera Council Meeting January 7, Mayor and Council Members Present: Department Heads Present: Absent: Guests:

Dallas City Council Agenda Mayor Brian Dalton, Presiding Monday, September 21, :00 pm Dallas City Hall 187 SE Court St.

CITY OF YORBA LINDA MEMBERS CITY OF YORBA LINDA STAFF Gene Hernandez, Mayor Mark Pulone, City Manager Tom Lindsey, Councilmember

Corporate... $2,941,858. Building Improvement Fund... 1,757,500. Vehicle/Machinery Replacement Fund ,500. Recreation...

A. Pledge of Allegiance B. Pledge to the Texas Flag

CITY OF SANTA CLARITA CITY COUNCIL MINUTES OF REGULAR MEETING 6:00 P.M. MARCH 13, 2007

Township of South Hackensack Bergen County, New Jersey March 19, :00 PM Special Meeting MINUTES

Transcription:

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN May 15, 2012 The City Council for the City of Morristown, Hamblen County, Tennessee, met in regular session at the regular meeting place of the Council in the Morristown City Center at 5:00 p.m., Tuesday, May 15, 2012 with the Honorable Mayor Danny Thomas presiding and the following Councilmembers present: Bob Garrett, Chris Bivens, Kay Senter, Claude Jinks, Paul LeBel and Gene Brooks. Tom Miles, Senior Chaplain Morristown Police Department, lead in the invocation and Councilmember Jinks led in the Pledge of Allegiance. There being no corrections to the May 1, 2012 minutes, the minutes were approved as circulated. A Public Hearing was held on the following captioned Ordinance No. 3441. The following people spoke in regards to Ordinance No. 3441: Linda Noe. Councilmember LeBel made a motion to approve Ordinance No. 3441 on second and final reading. Councilmember Jinks seconded the motion and upon roll call; Councilmembers Garrett, Bivens, Senter, Jinks and LeBel voted aye ; Councilmember Brooks and Mayor Thomas voted no. Ordinance No. 3441 Entitled an Ordinance to Amend Ordinance No. 2327 Regarding City Council Pay. A Public Hearing was held on the following captioned Ordinance No. 3419.14. Councilmember Jinks made a motion to approve Ordinance No. 3419.14 on second and final reading. Councilmember Bivens seconded the motion and upon roll call; all voted aye. Ordinance No. 3419.14 Entitled an Ordinance to Amend Ordinance Number 3419, The City of Morristown, Tennessee, Annual Budget for the Fiscal Year 2011-2012 and Appropriate the Sum of $22,585 for Grant Revenues for Police Salaries and Expenditures. Councilmember Jinks made a motion to approve Resolution No. 16-12. Councilmember Senter seconded the motion and upon roll call; all voted aye.

CITY OF MORRISTOWN, TENNESSEE RESOLUTION NO.16-12 BEING A RESOLUTION ACCEPTING THE INFORMATION MANAGEMENT SERVICE PROPOSAL OF ARCHIVE LOGISTICS WHEREAS, the City of Morristown issued a request for proposals for information management services for the City, and WHEREAS, Archive Logistics submitted a proposal to the City which City staff has evaluated and determined to be the most acceptable proposal submitted, and WHEREAS, the City desires to engage Archive Logistics to perform the information management services set forth in its proposal. NOW, THEREFORE, be it resolved by the City Council of the City of Morristown, Tennessee, that the proposal for information management services issued by Archive Logistics is hereby approved and accepted by the City subject to Archive Logistics agreeing that the services may be terminated by either party upon the giving of 60 days prior written notice of termination. FURTHER RESOLVED, that the request for proposals document and Archive Logistics proposal set forth the terms and conditions of the provisions of services. Passed this 15th day of May, 2012. Mayor ATTEST: City Administrator, Anthony Cox Accepted: Archive Logistics BY: Date:

Councilmember Senter made a motion to approve Ordinance No. 3442 on first reading and schedule a public hearing relative to final passage of said Ordinance for June 5, 2012. Councilmember Bivens seconded the motion and upon roll call; all voted aye. Ordinance No. 3442 Being an Ordinance of the City Council for the City of Morristown, Tennessee, Amending Title 8 of the Morristown Municipal Code. Councilmember Bivens made a motion to award a bid to Duke s Root Control, Inc., for Sewer Line Chemical Root Control in the amount of $38,074.46. Councilmember LeBel seconded the motion and upon roll call; all voted aye. Councilmember Senter made a motion to award a change in contract to M.G. Hall, LLC for Highway 25E Sewer Extension; Extending Contract for 35 days. Councilmember LeBel seconded the motion and upon roll call; all voted aye. Councilmember Jinks made a motion to award a change in FastTract contract between East Tennessee Turf & Landscape and Mahle Engine Components USA, Inc. in the amount of $107,300 changing contract sum from $523,000 to $630,300 pending supplemental agreement between the City of Morristown and Mahle. Councilmember LeBel seconded the motion and upon roll call; all voted aye. Councilmember Bivens made a motion to approve the Engineer Selection process of LPA Group Inc., for the Morristown Regional Airport. Councilmember LeBel seconded the motion and upon roll call, all voted aye. Councilmember LeBel made a motion to reject the Mayors nomination of Terry Brimer to the Morristown Utility Commission. Councilmember Garrett seconded the motion and upon roll call; Councilmembers Garrett, Bivens, Senter, Jinks and LeBel voted aye ; Councilmember Brooks and Mayor Thomas voted no. City Council Convened as Beer Board Councilmember LeBel made a motion to approve an off-premise permit for Kirendra S. Patel, sole proprietor of Carrols Grocery, 6822 West Andrew Johnson Highway, Talbott. Councilmember Senter seconded the motion and upon roll call; all voted aye. City Administrator Tony Cox advised Council of the following budget appropriate line item transfers: Transfer of $1,000 from Public Works Equipment Shop 110-43130-378 (Education Seminars & Training) to 110-43130-419 (Small Tools & Minor Equipment).

Transfer of $1,000 from Public Works Equipment Shop 110-43130-533 (Equipment Rental/Lease) to 110-43130-345 (Telephone). Transfer of $1,000 from Public Works Equipment Shop 110-43130-971 (Motor Equipment) to 110-43130-424 (Janitorial Supplies). Transfer of $500 from Public Works Equipment Shop 110-43130-359 (Other Professional Services) to 110-43130-429 (General Operating Supplies). Transfer of $500 from Public Works Equipment Shop 110-43130-413 (Office Equipment) to 110-43130-364 (Repair & Maint Vehicles). Transfer of $134 from Public Works Admin 110-43110-378 (Education Seminars & Training) to 110-43110-226 (Clothing/Uniforms/Shoes). Transfer of $56 from Public Works Admin 110-43110-378 (Education Seminars & Training) to 110-43110-351 (Medical Services). Transfer of $252 from Public Works Admin 110-43110-378 (Education Seminars & Training) to 110-43110-383 (Travel). Transfer of $10 from Public Works Admin 110-43110-378 (Education Seminars & Training) to 110-43110-413 (Office Equipment). Transfer of $389 from Public Works Admin 110-43110-378 (Education Seminars & Training) to 110-43110-510 (Insurance General Liability). Transfer of $1,384 from Public Works Admin 110-43110-431 (Gasoline & Diesel Fuel) to 110-43110-330 (Legal Notices). Transfer of $329 from Public Works Admin 110-43110-431 (Gasoline & Diesel Fuel ) to 110-43110-533 (Equipment Rental/Lease). Transfer of $2,000 from Public Works Brush Pick Up 110-43160-451 (Concrete Products) to 110-43160-419 (Small Tools & Minor Repair) Transfer of $1,000 from Public Works Brush Pick Up 110-43160-451 (Concrete Products) to 110-43160-351 (Medical Services). Transfer of $1,000 from Public Works Brush Pick Up 110-43160-451 (Concrete Products) to 110-43160-345 (Telephone). Transfer of $500 from Public Works Brush Pick Up 110-43160-451 (Concrete Products) to 110-43160-399 (Other contracted services). 429 (General Operating Supplies). 351 (Medical Services). 321 (Printing Services). Transfer of $500 from Sanitation 435-43210-562 (Landfill fee) to 435-43210-345 (Telephone) Transfer of $500 from Sanitation 435-43210-562 (Landfill fee) to 435-43210-226 (Clothing/Uniforms/Shoes). Transfer of $2,000 from Public Works Building & Grounds 110-43120-342 (Water & Sewer) to 110-43120-210 (Medicare). Transfer of $4,000 from Public Works Building & Grounds 110-43120-342 (Water & Sewer) to 110-43120-221 (Unemployment Insurance).

Transfer of $500 from Public Works Building & Grounds 110-43120-342 (Water & Sewer) to 110-43120-226 (Clothing/Uniform/Shoes). Transfer of $200 from Public Works Building & Grounds 110-43120-342 (Water & Sewer) to 110-43120-351 (Medical Services). Transfer of $3,500 from Public Works Building & Grounds 110-43120-342 (Water & Sewer) to 110-43120-362 (Repair & Maintenance Operations). Transfer of $12,000 from Public Works Building & Grounds 110-43120-342 (Water & Sewer) to 110-43120-364 (Repair & Maintenance Building & Grounds). Transfer of $300 from Public Works Building & Grounds 110-43120-342 (Water & Sewer) to 110-43120-411 (Office Supplies). Transfer of $1,000 from Public Works Building & Grounds 110-43210-342 (Water & Sewer) to 110-43120-530 (Building/Office Rentals). Transfer of $1,000 from Public Works Building & Grounds 110-43120-342 (Water & Sewer) to 110-43120-930 (Improvements other than Buildings). Transfer of $50 from Public Works Building & Grounds 110-43120-342 (Water & Sewer) to 110-43120-431 (Gasoline & Diesel Fuel). Transfer of $1500 from Public Works Building & Grounds 110-43120-960 (Machinery & Equipment) to 110-43120-424 (Janitorial Supplies). Transfer of $3,000 from Public Works Building & Grounds 110-43120-399 (Other contracted supplies) to 110-43120-424 (Janitorial Supplies). Transfer of $3,700 from Public Works Building & Grounds 110-43120-399 (Other contracted supplies) to 110-43120-431 (Gasoline & Diesel Fuel). Transfer of $1,300 from Public Works Building & Grounds 110-43120-399 (Other contracted supplies) to 110-43120-510 (Insurance General Liability). Councilmember Jinks made a motion to open the agenda. Councilmember Bivens seconded the motion and upon roll call, all voted aye. Councilmember Brooks made a motion to approve Ordinance No. 3419.15 on first reading and schedule a public hearing relative to final passage of said Ordinance for June 5, 2012. Councilmember Senter seconded the motion and upon roll call; all voted aye Ordinance No. 3419.15 An Ordinance to Amend Ordinance Number 3419, The City of Morristown, Tennessee Annual Budget for the Fiscal Year 2011-2012 and Appropriate the Sum of $2,000 for Project Graduation. Mayor Thomas adjourned the May 15, 2012 meeting. ATTEST: MAYOR CITY ADMINISTRATOR