CORRECTED MINUTES CITY COUNCIL MEETING OCTOBER 2, 2007

Similar documents
MINUTES CITY COUNCIL MEETING JULY 7, 2015

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JUNE 3, 2002

CITY COUNCIL SPECIAL MEETING MONDAY, NOVEMBER 19, :30 P.M. COUNCIL CHAMBER, CITY HALL 2401 MARKET STREET, BAYTOWN, TEXAS AGENDA

RESCHEDULED REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS SEPTEMBER 3, 2002

City of Round Rock Regular City Council Meeting May 10, 2012

aare+e MINUTES ROANOKE CITY COUNCIL SPECIAL MEETING MAY 16, 2017 CITY HALL COUNCIL CHAMBERS 108 S. OAK STREET 7: 00 P. M.

TOWN OF KIMBALL, TENNESSEE

BANNER ELK TOWN COUNCIL. July 12, 2016 MINUTES

Town of McCormick, SC Regular Town Council Meeting Minutes Tuesday, March 12, 2013 Attendance:

Village of Mapleton REGULAR BOARD MEETING MINUTES (Approved)

Jeff Straub, Interim City Manager Ted Hejl, City Attorney Susan Brock, City Clerk

Tooele City Council Business Meeting Minutes. Chairman Pruden called the meeting to order at 7:00

City of Davenport Commission Minutes of November 14, 2016

REGULAR MEETING, MAYOR AND COUNCIL, CITY OF COVINGTON, GEORGIA, CITY HALL, SEPTEMBER 16, 2013, 6:30 PM.

MINUTES OF A MEETING OF THE NEWCASTLE PUBLIC WORKS AUTHORITY (Opening Prayer & Flag Salute)

TOWN OF WILSON S MILLS REGULAR COUNCIL MEETING August 17, Mayor Wright asked for any changes to the Agenda.

OAK RIDGE TOWN COUNCIL MEETING APRIL 5, :00 P.M. OAK RIDGE TOWN HALL MINUTES. Mayor Spencer Sullivan called the meeting to order at 7:00 p.m.

CITY OF COOLIDGE CITY COUNCIL MINUTES AUGUST 24, Regular Meeting Council Chambers 7:00 PM

RESCHEDULED MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JULY 5, 2006

MEETING OF MAY 16 TH, 2017 MINUTES FOR MAY 2 ND, 2017 / NEW COUNCIL. The Pledge of Allegiance to the Flag was repeated by City Officials and Guests.

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

MINUTES KAMAS CITY COUNCIL MEETING TUESDAY, FEBRUARY 24, :00 p.m. Kamas City Hall, 170 N. Main Kamas, UT 84036

MINUTES OF MEETING January 7, 2014

CITY OF CORNING SPECIAL CITY COUNCIL CLOSED SESSION MINUTES TUESDAY, SEPTEMBER 13, 2016 CITY COUNCIL CHAMBERS 794 THIRD STREET

Abbreviated Minutes: Complete Set Of Minutes Are On File In The Clerk s Office

KIRTLAND CITY COUNCIL MINUTES. October 16, 2017

NEWBERRY COUNTY COUNCIL AGENDA JANUARY 3, :00 P.M.

MINUTES OF THE PUBLIC HEARING

MINUTES BEER BOARD MEETING MAY 12, 2015

The meeting of the Orange Park Town Council was called to order in the Town Hall Council Chambers at 7 p.m. with Mayor Eugene Nix presiding.

KAYSVILLE CITY COUNCIL Meeting Minutes March 30, 2017

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS DECEMBER 6, 2004

KIRTLAND CITY COUNCIL MINUTES. October 5, 2015

Fire Chief Mike Barron Town Clerk/Treasurer Sandra McKinney Attorney John D. Compton, III

Village of Folsom. Mayor Bettye M. Boggs. Public Hearing October 9, :00 p.m.

Town Council Public Hearing & Regular Meeting Minutes Page 1

OAK RIDGE TOWN COUNCIL MEETING MARCH 1, :00 P.M. OAK RIDGE TOWN HALL MINUTES. Bill Bruce, Planning Director/Town Manager

Village of Mapleton BOARD MEETING Minutes

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS SEPTEMBER 17, 2012

HAMLET CITY COUNCIL REGULAR MONTHLY MEETING COUNCIL CHAMBERS ROOM 201 MAIN STREET, HAMLET, NC TUESDAY, DECEMBER 8, :00 PM MINUTES

Minutes of the Regular meeting of the Council of the City of Abbotsford held February 26,2007, at 4:00 p.m. in the Matsqui Centennial Auditorium

November 2, 2009 LAND OWNER ADDRESS PARCEL# ACRES

The meeting of the Orange Park Town Council was called to order in the Town Hall Council Chambers at 7 p.m. with Mayor Gary Meeks presiding.

CITY OF JEANNETTE COUNCIL MEETING Council Chambers Wednesday, October 11, :00 p.m. MINUTES

PLEDGE OF ALLEGIANCE: Mayor Doug Knapp led the Pledge of Allegiance.

TOWN OF WILSON S MILLS REGULAR COUNCIL MEETING September 21, Mayor Wright asked for any changes to the Agenda.

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JULY 17, 2000

CITY OF CHENEY MEETING OF THE REGULAR CITY COUNCIL

The meeting was opened with prayer by Pastor A. D. Lewis of Mt. Olive Baptist Church and followed by the pledge to the flag.

CALLED MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS MARCH 20, 2013

Mayodan Town Council Regular Meeting January 11, :00 p.m. James A. Collins Municipal Building

REGULAR COUNCIL MEETING, TUESDAY, DECEMBER 04, 2018 AT 9:00 A.M.

A Regular January 14, 2014

June 8, The Town Board of the Town of Corinth held a meeting on June 8, 2017 at 7:00PM at the Town Hall.

CITY OF LEBANON CITY COUNCIL MEETING MINUTES October 23, 2017

OFFICIAL MINUTES OF SEPTEMBER 24, 2018 REGULAR COUNCIL MEETING NO

ANDOVER CITY COUNCIL Tuesday, November 13, :00 p.m. Andover City Hall 1609 E Central Minutes

City of Alpine Regular City Council Meeting Tuesday, January 17th, :30 P.M. Minutes

King and Queen County Board of Supervisors Meeting. Tuesday, October 12, :00 P.M.

J. Calvin Chiles Eric T. Butler. Alvin Jennings Ann Seymour. Rodney Creswell, McCormick Messenger

CITY OF SOUTH SALT LAKE CITY COUNCIL WORK MEETING. COUNCIL MEETING Wednesday, November 9, :17 p.m.

CITY OF FENTON COUNCIL PROCEEDINGS Monday, November 13, 2017 City Hall Council Chambers 301 South Leroy Street

STATE OF WEST VIRGINIA, COUNTY OF MARSHALL, CITY OF MOUNDSVILLE, AUGUST 18, 2015

The meeting was opened with prayer by Rev. John Branning of Central United Methodist Church and followed by the Pledge to the Flag.

Tooele City Council Business Meeting Minutes. Chairman Pruden called the meeting to order at 7:00

CITY OF DARLINGTON REGULAR CITY COUNCIL MEETING JUNE 6, :30 PM

Councilman Hinkle called for a moment of silence for Albert Schroeder, Councilman - Ward 2.

Minutes of the Salem City Council Meeting held on June 2, 2004 in the Salem City Council Chambers.

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerks office at (319)

Minutes Regular Council Meeting Yvonne C. Butler Council Chambers, 700 Paris Avenue. March 14, 2007

Councilman Luna delivered the invocation and Councilman Lewis led the Pledge of Allegiance.

Council Members present were: Walt Minnick, Melinda Jobe, Jerry Faucett, and Valerie Pearson. Jennifer Rustin was absent.

REGULAR SESSION OF THE BRIGHAM CITY COUNCIL December 3, 2015

MINUTES OF A TOWN COUNCIL WORK SESSION TOWN OF LURAY, VIRGINIA Tuesday, June 26, 2012

Others Present: Jennifer Leishman Jake Harrison Clark Poppleton Don Davis John Anderson Allison Anderson Sharen Thompson Curtis Thompson Wayne Crow

REGULAR COUNCIL MEETING, TUESDAY, MARCH 21, 2017 AT 5:00 P.M.

TREMONTON CITY CORPORATION CITY COUNCIL MEETING September 3, 2009 CITY COUNCIL WORKSHOP

PUBLIC HEARING & COUNCIL MEETING MINUTES December 12th, 2016

Dallas Municipal Archives Archives Collections Finding Guides and Inventories

BANNER ELK TOWN COUNCIL. July 14, 2014 MINUTES

CITY OF CLAWSON REQUEST FOR PROPOSALS FOR PLANNING SERVICES

TOWN OF MEDARYVILLE MONTHLY MEETING December 16, 2015

THE CODIFIED ORDINANCES OF THE CITY OF AVON REGARDING MINIMUM YARD REQUIREMENTS FOR ACCESSORY STRUCTURES

MINUTES CITY COUNCIL REGULAR MEETING DECEMBER 11, 2018

Village of Folsom. Mayor Bettye M. Boggs. Beau Killingsworth - Chief of Police Alderman Lance Willie Delbert G. Talley Village Attorney

GREENWOOD CITY COUNCIL. October 17, :35 p.m. MINUTES

City of Dublin Pre-Council 5:00pm Council 5:30pm Council Meetings

ORDINANCE

(Please note that Redevelopment Agency Meeting will begin immediately after the City Council meeting approximately 8:00 p.m.)

REGULAR TOWN BOARD MEETING. The regular meeting of the Town Board, Town of Palmyra, scheduled to be held on Tuesday, November 23, 1999, at the

Mayor John Sayers called regular city council meeting to order at 6:01 pm and led flag salute.

RECORD OF PROCEEDINGS Minutes of Bellbrook City Council Meeting July 13, 2015

Village of Folsom. Mayor Bettye M. Boggs. Public Hearing May 8, :00 p.m.

Greencastle Common Council Regular Meeting Agenda January 8, :00 P.M. Greencastle City Hall

Stanford City Council Regular Council Meeting Thursday, Jan. 5, :30p.m. Stanford L&N Depot

FALLS CITY PUBLIC SCHOOLS Minutes of the September 11, 2017 School Board Meeting

MEETING OF September 20 th, 2016 MINUTES FOR September 6 th, 2016

Town of Northumberland Planning Board Minutes Monday, July 16, :00 pm Page 1 of 6 Approved by Planning Board with corrections

TOWN OF GAINES REGULAR BOARD MEETING

MAYOR Darnell Waites. COUNCIL MEMBERS Doris Alexander Glenda Bryant Pete Heine Brenda G. Jackson Dr. Charles Vincent

Transcription:

CORRECTED MINUTES CITY COUNCIL MEETING OCTOBER 2, 2007 The Jackson, Tennessee City Council met for their regular monthly meeting on Tuesday, October 2, 2007, at 9:00 a.m. in the George A. Smith Meeting Room at City Hall with Mayor Jerry Gist and Council members Charles Pepper Bray; Ernest Brooks, II; Harvey Buchanan; Johnny Dodd; Danny Ellis; Maurice Hays; Frank Neudecker; Charles Rahm; and Randy Wallace present. Also present was Toni Ross and Anita Brooks, recorders of the minutes. Council member Johnny Dodd gave the invocation and led the audience in the pledge of allegiance to the flag. Mayor Gist welcomed the members of the 2007 Leadership Jackson Class, Tennessee General Assembly Chaplain Blake Carroll and former State Senator Don McLeary. The minutes of the September 4, 2007 meeting were approved and signed. Mayor Gist presented proclamations for: National Disability Employment Awareness Month to Bill Elinor, Career Center Manager; Lafayette McKinnie, Workforce Investment Director; and Lee Anne Tucsnak, Vocational Rehabilitation Counselor. Domestic Violence Awareness Month to Margaret Cole, Executive Director of Women s Resource & Rape Assistance Program. -1-

FIRST READINGS: On the motion of Council member Rahm, seconded by Council member Bray, unanimous approval was given to an Ordinance to close and abandon an alley running between North Royal Street and Hurt Street, submitted by BRV, LLC. Rahm, unanimous approval was given to an Ordinance to close and abandon an alley running north and south between North Liberty Street and North Church Street, submitted by the Street Department. On the motion of Council member Dodd, seconded by Council member Buchanan, the Ordinance to amend to the text of the Official Zoning Ordinance, Article V, Specific District Regulations, Section 4. RS-2 (Single Family Residential) District was approved 8-1, with Council member Neudecker voting nay. On the motion of Council member Rahm, seconded by Council member Wallace, the Ordinance to rezone property located on the south side of Sterling Farms Drive, just south of Greenhill Drive from an RS-1 (Single Family Residential) District to an RG-1 (General Residential) District containing 10.49 acres, more or less, submitted by Smith Farms, LLC was approved 8-1, with Council member Neudecker voting nay. On the motion of Council member Wallace, seconded by Council member Dodd, the Ordinance to rezone property located on the north side of Walker Road, just west of the US 45 Bypass Frontage Road from an RG-2 (General Residential) District to an SC- 1 (Planned Unit Commercial Development) District containing 19.92 acres, more or less, submitted by Smith Farms, LLC, was approved 8-1, with Council member Neudecker voting nay. -2-

SECOND READINGS: On the motion of Council member Dodd, seconded by Council member Rahm, unanimous approval was given to an Ordinance to zone property located on the west side of Wallace Road, just south of Old Hickory Boulevard from a RS-1 (Single Family Residential) District to an O (Office) District and containing 1.8 acres more or less, submitted by R. Joel McAlexander. Rahm, the Ordinance to repeal ordinances to annex certain territories incorporated within the corporate boundaries of the City of Jackson Tennessee referred to as Northwest Annexation Sub Areas 1, 45, 46, 47 and 48 was approved 8-1, with Council member Neudecker voting nay. On the motion of Council member Brooks, seconded by Council member Hays, unanimous approval was given to an Ordinance to barricade and close Stephens Street. On the motion of Council member Bray, seconded by Council member Buchanan, unanimous approval was given to an Ordinance to close and abandon an alley running west from Middleton Street, 176 feet to a dead end. On the motion of Council member Rahm, seconded by Council member Neudecker, unanimous approval was given to an Ordinance to close and abandon an alley running south from East Deaderick Street stopping after 180 feet. On the motion of Council member Wallace, seconded by Council member Neudecker, unanimous approval was given to an Ordinance to close and abandon an alley running north from East Orleans Street to a dead end. -3-

On the motion of Council member Wallace, seconded by Council member Rahm, unanimous approval was given to an Ordinance to close and abandon an alley running north from West Deaderick Street to McCowatt Street. On the motion of Council member Wallace, seconded by Council member Neudecker, unanimous approval was given to an Ordinance to close and abandon an alley running east from Lambuth Boulevard to a dead end. NEW BUSINESS: Members of the Jackson Central Merry High School Student Council were presented and expressed their concerns regarding the transfer of students from Jackson Central Merry to North Side and South Side High Schools. The students stated that the transfer of the students to North Side and South Side caused (1) several classes to be cancelled; (2) students to be placed in courses they had not signed up for; (3) overcrowding of classrooms; (4) teachers to be transferred from the school; (5) lab equipment and other equipment to be transferred from the school to other schools; and (6) anxiety among the student body about the way the transfers were handled. The students asked the Mayor and City Council to become more involved in the schools, particularly Jackson Central Merry, and invited them to visit the school and observe the overcrowding and other problems they were experiencing. Winston Henning and Latonya Fason of Jackson Housing Authority gave the Annual Performance Report of the Community Development Program. On the motion of Council member Rahm, seconded by Council member Dodd, the Cooperative Service Agreement between USDA-APHIS-Wildlife Services for wildlife damage management services was approved 8-1, with Council member Neudecker -4-

voting nay, contingent upon Madison County approving their agreement with the USDA- APHIS-Wildlife Services. On the motion of Council member Dodd, seconded by Council member Bray, the grant application by the Jackson Police Department for a Byrne Grant to form a Cold Case Investigative Unit was approved 8-0-1, with Council member Neudecker abstaining. On the motion of Council member Dodd, seconded by Council member Bray, unanimous approval was given to the request of the West Tennessee Fair Board for the City of Jackson to jointly apply for a Capital Development Grant from the Tennessee Department of Agriculture for the purpose of constructing an agriculture-related building at the city-owned Fairgrounds, the City would contribute an amount up to $100,000 on a 50% matching basis. On the motion of Council member Bray, seconded by Council member Buchanan, unanimous approval was given to a contract in the amount of $243,955.25 per year to Bemis Medical Clinic to provide primary health care for City of Jackson employees and their dependents, best proposal received. On the contract in the amount of $54,410.64 per year, with a two year rate guarantee, to Cigna-Harry Graves, for long term disability for City of Jackson employees, best proposal received, Council member Ellis made a motion to table the contract to allow for rebidding the contract for buy-up options. The motion to table was seconded by Council member Brooks and was unanimously approved. On the motion of Council member Dodd, seconded by Council member Bray, a contract with Brentwood Services, Inc. in the amount of $15,400 (plus other charges as -5-

listed on the proposal summary), with a two year rate guarantee, for a Third Party Administrator, best proposal received, was approved 7-2, with Council members Ellis and Neudecker voting nay. Dodd, unanimous approval was given to a contract with Brentwood Services, Inc. for OJI Reinsurance, $75,000 for a $150,000 deductible with a two-year rate guarantee, only proposal received. Rahm, unanimous approval was given to the proposed changes to the City of Jackson s on-the-job policy. On the motion of Council member Rahm, seconded by Council member Ellis, unanimous approval was given to write-offs of delinquent taxes for tax years 1994 and 1995. Bray, the following budget amendments were approved 8-0-1, with Council member Neudecker abstaining. H & S Current Amendment Amended Budget Request Budget Expenditures: 131-43230-111 H & S Salaries 464,793.40 (51,827.36) 412,966.04 131-43230-210 H & S Mobile Communication 2,000.00 (400.00) 1,600.00 131-42230-245 H & S Telephone 2,500.00 (400.00) 2,100.00 131-43230-331 H & S Fuel 55,000.00 (3,500.00) 51,500.00 131-43230-339 H & S Vehicle Maintenance 40,000.00 (1,000.00) 39,000.00 General Fund Expenditures: 110-41710-111 Housing Codes Salaries 120,357.12 25,495.44 145,852.56 110-41710-339 Housing Motor Vehicle Exp. 3,000.00 1,375.12 4,375.12 110-43900-111 Street Salaries 734,265.00 28,756.80 763,021.80 110-43900-331 Street Motor Fuel Exp. 37,000.00 1,500.00 38,500.00 Funding: 110-37900 From Fund Balance 2,181,695.83 57,127.36 2,238,823.19-6-

Transfers are being made for two employees from Health and Sanitation fund to Street Department and to Housing Codes budgets. Total transfers are $57,127.36. Wallace, unanimous approval was given to the following board appointments: Jackson Housing Authority Reappointment of Horace Chase. Keep Jackson Beautiful Reappointment of Don Mitchell, Sandy MacDiarmid and Holly McCorkle. On the motion of Council member Bray, seconded by Council member Rahm, the payment of invoices over $10,000 was approved 8-0-1, with Council members Neudecker abstaining. There being no further business, the meeting adjourned. JERRY GIST, MAYOR -7-