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

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

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

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

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

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

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

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

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

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

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

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

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

AMENDED CHARTER OF THE CITY OF WAUCHULA, COUNTY OF HARDEE, STATE OF FLORIDA 2004

PUBLIC WORKS DEPARTMENT

Mayor David Tomita called the meeting to order at 6:02 p.m.

CLAY COUNTY HOME RULE CHARTER Interim Edition

City of Los Alamitos

VILLAGE OF BOSTON HEIGHTS 45 E. Boston Mills Road Hudson, OH REGULAR COUNCIL MEETING OF October 13, :00 PM

ORDINANCE NO Findings. The City Council hereby finds and declares the following:

City of Westminster 2018Page

TABLE OF CONTENTS PREAMBLE. ARTICLE I Name; Boundaries; Form of Government Name and Boundary Form of Government 4

PREAMBLE. 1. The City of Helena, Montana, shall have all powers not prohibited by the constitution of Montana, the laws of Montana, or this charter.

PISMO BEACH COUNCIL AGENDA REPORT

CARLISLE HOME RULE CHARTER. ARTICLE I General Provisions

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

100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA

ORDINANCE NO AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, AMENDING CHAPTER 18

ORDINANCE CITY OF NEW ORLEANS COUNCILMEMBERS MORENO, WILLIAMS, GIARRUSSO, BANKS, GISLESON

Mark Levin's Eleven proposed Amendments. Amendment I AN AMENDMENT TO ESTABLISH TERM LIMITS FOR MEMBERS OF CONGRESS

CITY OF MIRAMAR CHARTER WITH 2010 AMENDMENT ARTICLE I. CORPORATE EXISTENCE, FORM OF GOVERNMENT, BOUNDARY AND POWERS.

CITY OF CROWLEY REGULAR MEETING JULY 11 TH, 2017

BRISTOL VIRGINIA CITY COUNCIL 300 Lee Street Bristol, Virginia March 24, :00 p.m.

Xenia, OH Code of Ordinances XENIA CITY CHARTER

240 S. Route 59, Bartlett, Illinois Regular Meeting of Town Board November 3, :00 PM AGENDA

ORDINANCE NO

KERSEY MUNICIPAL CODE

NOTICE OF PROCEEDINGS CHARLES D. BEARD COMMUNITY ROOM 631 PERRY STREET DEFIANCE, OH 43512

relating to appropriation of money, levy of taxes, or salaries of city officers or employees. city officers or employees.

PROPOSED SECTION BYLAWS (Approved by Section Council August 7, 2010)

THE GENERAL ASSEMBLY OF PENNSYLVANIA HOUSE BILL

COMMISSION MEETING MINUTES NOVEMBER 3, 2015

CHAPTER Committee Substitute for Senate Bill No. 1088

[Effective January 1, 2010; Article II, Section 2.01 amended by the electors on November 4, 2014]

NORTH CAROLINA GENERAL ASSEMBLY 1979 SESSION CHAPTER 406 HOUSE BILL 688

Appendix A: Draft Billboard Ordinance

ORDINANCE NO

ARTICLE I NAME AND PURPOSE ARTICLE II MEMBERSHIP ARTICLE III OFFICERS

100 E. La Habra Boulevard, La Habra, CA WHEN ADDRESSING COUNCIL PLEASE COMPLETE A SPEAKER'S CARD BEFORE LEAVING COUNCIL CHAMBERS AGENDA

City of Palm Coast, Florida Agenda Item

JOINT STANDING RULES

CITY OF MONTICELLO PIATT COUNTY, ILLINOIS ORDINANCE NO

TITLE 3 MUNICIPAL COURT CHAPTER 1 1 TOWN COURT ADMINISTRATION 2

CITY OF HUBER HEIGHTS STATE OF OHIO ORDINANCE NO O-

APPLICATION FOR VACANCY IN THE OFFICE OF COUNCIL-AT-LARGE. Per Article IV, Section 5, of the Charter of the City of Avon, Ohio:

REYNOLDSBURG CHARTER TABLE OF CONTENTS

TROTWOOD, OHIO CHARTER TABLE OF CONTENTS PREAMBLE. Section ARTICLE ONE: NAME, BOUNDARIES AND FORM OF GOVERNMENT

ORDINANCE NO WHEREAS, the City Commission discussed a proposal to eliminate odd year elections; and

(Published in the Tulsa World, 2016.) RESOLUTION NO.

TITLE 7 FIRE PROTECTION AND FIREWORKS 1 CHAPTER 1 2 FIRE CODE 3

ORDINANCE NO C.S.

TITLE III: ADMINISTRATION 30. BOARD OF COMMISSIONERS 31. TOWN OFFICIALS AND EMPLOYEES 32. DEPARTMENTS 33. CIVIL EMERGENCIES

AGENDA. City of University Heights, Iowa City Council Meeting Thursday, January 19, 2017 Community Center One University Place 1302 Melrose Avenue

Agenda Item No. 6B August 9, Honorable Mayor and City Council Members Laura C. Kuhn, City Manager. Michelle A. Thornbrugh, City Clerk

THE VILLAGE BOARD, ITS OFFICERS AND EMPLOYEES

MEETING OF THE SUNRISE CITY COMMISSION

Revised Statutes of Missouri Sections 262:550 to 262:620: County Extension Programs

Public Acts and the Legislative Process in Tennessee

City of Fairfax, Virginia City Council Regular Meeting

BOARDS AND COMMISSIONS APPOINTMENT MEMBERS EXPIRATION

City of Attleboro, Massachusetts

BYLAWS OF THE EMPLOYMENT AND LABOR LAW SECTION OF THE SOUTH CAROLINA BAR. ARTICLE I Name and Purpose

Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016.

Town of Chino Valley MEETING NOTICE TOWN COUNCIL AGENDA

STATE OF OKLAHOMA. 1st Session of the 52nd Legislature (2009) By: Terrill AS INTRODUCED

The Call for a Citizens Limited Constitutional Convention

COUNCIL 2009 OCT BK NO 50 CITY OF NORFOLK, NEBRASKA

ORDINANCE NO THE PEOPLE OF THE CITY OF LOS BANOS DO ORDAIN AS FOLLOWS: SECTION 1. PURPOSE.

THE COUNCIL OF THE CITY OF WATERVLIET LOCAL LAW NO. 6-I FOR THE YEAR 2017 ***************************************************************************

CHARTER OF THE CITY OF GREENBRIER, TENNESSEE 1 CHAPTER NO. 158 HOUSE BILL NO By Representative Davidson. Substituted for: Senate Bill No.

Ballot Language on Propositions

FIDUCIARY LAW SECTION STATE BAR OF GEORGIA SECOND AMENDED AND RESTATED BYLAWS

CONNECTICUT DEMOCRATIC STATE PARTY RULES

CHARTER. of the CITY OF PENDLETON

CITY OF PARKLAND FLORIDA

TOWN OF HOPE MILLS BOARD OF COMMISSIONERS REGULAR MEETING MONDAY, MARCH 16, 2015, 7:00 P.M. BILL LUTHER BOARD MEETING ROOM

PROPOSED CHARTER AMENDMENTS SPECIAL ELECTION, TUESDAY, NOVEMBER 8, 2016 TIMELINE OF PROCESS

BY-LAWS OF THE MIAMI LIGHTHOUSE FOR THE BLIND AND VISUALLY IMPAIRED, INC. (a Florida corporation, not for profit) ARTICLE I GENERAL

ORDINANCE NO. WHEREAS, Article XI of the Charter requires the City Commission to place the charter review committee s proposals on the ballot; and

TITLE 4 MUNICIPAL PERSONNEL CHAPTER 1. SOCIAL SECURITY. 2. OCCUPATIONAL SAFETY AND HEALTH PROGRAM. 3. PERSONNEL SYSTEM. CHAPTER 1 SOCIAL SECURITY

TOWN OF SANDWICH. Town Charter. As Adopted by Town Meeting May 2013 and approved by the Legislature February Taylor D.

INTERLOCAL AGREEMENT FOR HAZARDOUS MATERIALS EMERGENCY RESPONSE SERVICES AND FUNDING BY AND BETWEEN PALM BEACH COUNTY AND THE CITY OF DELRAY BEACH

CHARTER TOWN OF LINCOLN, MAINE Penobscot County

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

NOW THEREFORE, BE IT ORDAINED by the Board of Trustees of the Glenwood-Lynwood Public Library District, Cook County, Illinois as follows:

Chapter 75 CONSTRUCTION CODES, UNIFORM

TABLE OF CONTENTS. Code Instructions City Charter. General Provisions Administration and Personnel Revenue and Finance

CHAPTER Committee Substitute for House Bill No. 259

CITY OF BELLINGHAM PLANNING COMMISSION BYLAWS

ORDINANCE NO

MONROE COUNTY BAR ASSOCIATION REAL ESTATE SECTION BY-LAWS ARTICLE I. Name and Purpose

Transcription:

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN NOVEMBER 15, 2011 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, November 15, 2011 with Honorable Mayor Danny Thomas, presiding and the following named Councilmembers present: Gene Brooks, Bob Garrett, Claude Jinks, Chris Bivens, Paul LeBel and Kay Senter. Councilmember Senter made a motion to approve the November 1, 2011 minutes with a revision changing Ms. Evelyn to read Ms. Evelyn Bryan Johnson. Councilmember Jinks seconded the motion and upon roll call, all voted aye. Mayor Thomas read and presented a proclamation to educators, both current and retired, in honor of National Education Week. Councilmember Bivens made a motion to approve Ordinance No. 3429 on second and final reading. Councilmember LeBel seconded the motion and upon roll call, Councilmembers Garrett, Bivens, Senter, Jinks, LeBel and Mayor Thomas voted aye ; Councilmember Brooks voted no. Ordinance No. 3429 Being an Ordinance Amending Title 13 of the Morristown Municipal Code. Councilmember LeBel made a motion to approve Ordinance No. 3430 on second and final reading. Councilmember Bivens seconded the motion and upon roll call, Councilmembers Garrett, Bivens, Senter and LeBel voted aye ; Councilmembers Jinks, Brooks and Mayor Thomas voted no. Ordinance No. 3430 Being an Ordinance to Amend Section 1-304 of the Morristown Municipal Code Regarding Authority to Summon Aid. Councilmember LeBel made a motion to Award the Contract to Mattern & Craig, Inc. for NEPA Environmental, Design and Construction Administration Services related to Walters Drive Signalization and Intersection Improvements Project. (Estimate for preliminary design, final design totals $127,880, construction administration services to be determined later.) Total Project Funding $536,000. Councilmember Jinks seconded the motion and upon roll call, all voted aye.

Councilmember Senter made a motion to Award the Contract to Kimley-Horn and Associates for NEPA Environmental, Traffic Modeling, Signal Analysis and Design Services: Task Order No. 001 State Route 34 ITS Traffic Signal Coordination Project; Task Order No. 002 West First North Street at High Street Traffic Signal Modification in the total amount of $485,000. Councilmember LeBel seconded the motion and upon roll call; all voted aye. Upon consensus of Council the Award of Contract to Searcy Soil Mapping was removed from the Agenda. Councilmember Jinks made a motion to approve the following Resolution No. 28-11. Councilmember Senter seconded the motion and upon roll call, all voted aye. RESOLUTION NO. 28-11 BEING A RESOLUTION OF THE CITY OF MORRISTOWN, TENNESSEE, AMENDING SECTION VII OF THE CITY OF MORRISTOWN EMPLOYEE HANDBOOK. BE IT RESOLVED by the City Council for the City of Morristown, Tennessee that Section VII of the City Employee Handbook be amended by renumbering Section VII with Section VII(a), and adding a new Section VII(b) thereafter, which reads as follows: VII(b) Work Place Harassment 1. Definition (a) Work place harassment is defined as conduct that is so pervasive that the working conditions are unduly oppressive, creating a hostile work environment. Work place harassment applies to harassment based on any of the following seven protected classes: 1. race 2. color 3. religion 4. national origin 5. sex 6. age 7. disability. (b) Harassment can be oral, written, physical, visual, and or exhibited or communicated in any manner (including electronically or by email). 2. Criteria for determining whether conduct is such as to establish a hostile work environment.

Criteria shall include, but not necessarily be limited to, the following: 1. frequency of the conduct 2. severity of the conduct 3. whether the conduct is physically threatening, humiliating or merely offensive. 4. whether the conduct unreasonably interferes with another individuals work performance 5. would a reasonable person be offended by the conduct. 3. Complaint Procedure. The procedure for making a complaint of work place harassment shall be the same as for sexual harassment described in Section VII(a) of this policy. 4. Reporting and Investigating Work Place Harassment Complaints and Action On Such Complaints. The procedure for reporting and investigating work place harassment shall procedurally be as set forth in Sections VII(a)(4) and action on complaints of work place harassment shall procedurally be as set forth in Section VII(a)(5). Passed this 15 th day of November, 2011. ATTEST: Mayor City Administrator, Anthony Cox Councilmember Jinks made a motion to approve the following Resolution No. 29-11. Councilmember Senter seconded the motion and upon roll call, Councilmembers Garrett, Bivens, Senter, Jinks and LeBel voted aye ; Councilmember Brooks and Mayor Thomas voted no. CITY OF MORRISTOWN, TENNESSEE RESOLUTION NO. 29-11 BEING A RESOLUTION OF THE CITY COUNCIL FOR THE CITY OF MORRISTOWN, TENNESSEE REQUESTING THE HONORABLE STEVE SOUTHERLAND, SENATOR, AND DON MILLER, REPRESENTATIVE, TO SEEK AMENDMENT OF CHAPTER 392 OF THE PRIVATE ACTS OF 1901, AS AMENDED, AND AS SET FORTH HEREIN. Rev 11/11/11

BE IT RESOLVED BY THE CITY COUNCIL, for the City of Morristown, Tennessee that it requests its State Senator, Hon. Steve Southerland and State Representative, Hon. Don Miller, to seek amendment of Chapter 392 of the Private Acts of 1901 as follows: AN ACT to amend Chapter 392 of the Acts of 1901; as amended by Chapter 34 of the Private Acts of 1929; as amended by Chapter 198 of the Private Acts of 1947; as amended by Chapter 7 of the Private Acts of 2001 and any other Acts amendatory thereto by amending Section 1(b) to change the method of appointment of commissioners and to fill a commission vacancy; and deleting the words and punctuation except sewer, from Section 3 of the Act. BE IT ENACTED BY THE GENERAL ASSEMBLY OF THE STATE OF TENNESSEE: SECTION I. Section 1 of chapter 392 of the private acts of 1901, as amended by chapter 7 of the private acts of 2001 and any other acts amendatory thereto, is amended by deleting the last two paragraphs in section 1b in their entirety and substituting therefore the following: Prior to the first day of July 1, 2001, and prior to the first day of July in each succeeding year, the commissioners shall submit to the City Council a list of three nominees for the commission seat expiring as of July 31 st. The Council shall within 30 days of submission select from these names a nominee. A majority vote of the City Council shall be necessary for the election of such nominee. Nothing in this section shall prohibit the Council from voting on approval of each nominee for election. In the event that no nominee is approved by a majority vote of Council, the nomination procedure shall be repeated, and the commission shall have 30 days from notice of lack of approval to submit the names of three additional nominees which may not include the nominees previously submitted to the City Council for the commission seat expiring as of that July 31 st. In the event of a vacancy during the term, said vacancy shall be filled for the remainder of the term in accordance with the procedures provided herein for nominations, and the commission shall make its nominations to City Council within 30 days of the occurrence of the vacancy to commence the election process. Section II. Section 3 of Chapter 392 of the Acts of 1901 as amended by Chapter 7 of the Private Acts of 2001 and any other acts amendatory thereto is amended by deleting therefrom the following sentence: Said utilities commissioners shall have charge and supervision of the electric light and water works systems of the corporation and with prior approval of city council, telecommunications, natural gas, ISP and CATV services and any other utility service, except sewer, and shall have full power to make all contracts

necessary to the operation thereof, employing such help as may be necessary, and fixing the salaries of all employees, and fixing rates for such services, and through their secretary, collect the same, it being the intention hereby to make said utility commissioners a separate and independent body for the performance of the duties of the positions to which they are elected. and substituting therefore the following sentence: Said utilities commissioners shall have charge and supervision of the electric light and water works systems of the corporation and with prior approval of city council, telecommunications, natural gas, ISP and CATV services and any other utility service, and shall have full power to make all contracts necessary to the operation thereof, employing such help as may be necessary, and fixing the salaries of all employees, and fixing rates for such services, and through their secretary, collect the same, it being the intention hereby to make said utility commissioners a separate and independent body for the performance of the duties of the positions to which they are elected. Section III. This act shall have no effect unless it is approved by a two-thirds vote of the governing body of the City of Morristown before June 1, 2012. Its approval or non-approval shall be proclaimed by the Mayor of the City of Morristown and certified by him to the Secretary of State. Section IV. For the purpose of approving or rejecting the provisions of this Act, it shall be effective upon becoming a law, the public welfare requiring it. For all other purposes, it shall become effective upon being approved as provided in Section III. Passed Speaker of the House of Representatives Speaker of the Senate Approved: : Governor Five Councilmember(s) voted in favor of the adoption of the Resolution and the Mayor and one Councilmember voted against the Resolution at the regular

meeting of City Council, November 15, 2011. The Mayor and all Councilmembers were present and voting. Adopted this 15 th day of November 2011. Mayor ATTEST: City Administrator, Anthony Cox CERTIFICATION The undersigned, Anthony W. Cox, hereby certifies that he is the City Administrator and Recorder for the City of Morristown, Tennessee and that the foregoing Resolution is an exact copy of that Resolution adopted by the City Council in regular session the 15 th day of November 2011. City Administrator/Recorder Councilmember Jinks made a motion to approve Ordinance No. 3419.04 on first reading and schedule a public hearing relative to final passage of said Ordinance for December 6, 2011. Councilmember Bivens seconded the motion and upon roll call, all voted aye. Ordinance No. 3419.04 Being an Ordinace to Amend Ordinance Number 3419. The City of Morristown, Tennessee Annual Budget for the Fiscal Year 2011-2012 and Appropriate the Sum of $30,600 for Funds for Lot Clearing and to Cash Flow CDBG Expenditure for Bathroom Project. Councilmember Jinks made a motion to approve a one-time lump sum bonus for City Employees to be distributed in December with full time employees receiving $500 and part time employees receiving $200, after taxes. Councilmember LeBel seconded the motion and upon roll call, all voted aye.

Anthony Cox, City Administrator, advised Council of the following budget appropriation line item transfers: Transfer of $30,000 from Electric Permits 110-32620 to Building Permits 110-32610. Transfer of $30,000 from Electric Permits 110-32620 to Plumbing Permits 110-32630. Transfer of $30,000 from Electric Permits 110-32620 to Gas Permits 110-32630. Transfer of $500 from Public Works Brush Pick-up and Snow Removal 110-43160-399 (Other Contracted Services) to 110-43160-419 (Small Tools & Equipment). Transfer of $245,000 from Public Works Brush Pick-up and Snow Removal 110-43160-399 (Other Contracted Services) to 110-43160-562 Landfill Fee/Disposition Charges. Transfer of $2,500 from Public Works Brush Pick-up and Snow Removal 110-43160-399 (Other Contracted Services) to 110-43160-226 (Clothing Uniforms). Transfer of $2,000 from Public Works Brush Pick-up and Snow Removal 110-43160-399 (Other Contracted Services) to 110-43160-429 (General Operating Supplies). Mayor Thomas nominated Jerry Isaacs to the Morristown Utility Commission for a five year term to expire on July 31, 2016. Councilmember LeBel made a motion to disapprove the Mayors nomination. Councilmember Senter seconded the motion and upon roll call, Councilmembers Garrett, Bivens, Senter, Jinks and LeBel voted aye ; Councilmember Brooks and Mayor Thomas voted no. Councilmember Jinks made a motion to re-appoint Michelle Jones to the Child Care Centers Board (Morristown-Hamblen) for a two year term to expire on November 20, 2013. Councilmember Brooks seconded the motion and upon roll call, all voted aye. CITY COUNCIL CONVENED AS THE BEER BOARD Councilmember LeBel made a motion to grant an Off-Premise Beer Permit to Harper Enterprises, LLC (Joe Harper) dba Joe s BP Food Shop, 3505 West Andrew Johnson Highway. Councilmember Senter seconded the motion and upon roll call, all voted aye.

Councilmember LeBel made a motion to grant an Off-Premise Beer Permit to Shri Akshar, Inc. (Dipak Patel) dba Stop & Go Smoke Shop, 3486 West Andrew Johnson Highway. Councilmember Garrett seconded the motion and upon roll call, all voted aye. Councilmember Senter advised Council that the TML District II meeting will be held in Maryville on December 14, 2011. Mayor Thomas adjourned the November 15, 2011 meeting. MAYOR ATTEST CITY ADMINISTRATOR