MINUTES CITY COUNCIL MEETING JULY 7, 2015

Similar documents
CORRECTED MINUTES CITY COUNCIL MEETING OCTOBER 2, 2007

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.

TOWN OF KIMBALL, TENNESSEE

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

MINUTES OF THE PUBLIC HEARING

REGULAR SESSION OF THE BRIGHAM CITY COUNCIL July 20, 2017

REGULAR SESSION OF THE BRIGHAM CITY COUNCIL August 4, 2016

BANNER ELK TOWN COUNCIL. July 14, 2014 MINUTES

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

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.

MINUTES KEIZER CITY COUNCIL Tuesday, January 7, 2019 Keizer Civic Center, Council Chambers Keizer, Oregon

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

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

City of Davenport Commission Minutes of November 14, 2016

Logan Municipal Council Logan, Utah January 22, 2013

TOWN OF MAIDEN. March 20, 2017 MINUTES OF MEETING

REGULAR MEETING MINUTES MAYODAN TOWN COUNCIL. September 13, :00 p.m. James A. Collins Municipal Building. Mayor and Council Present:

PUBLIC HEARING & COUNCIL MEETING MINUTES December 12th, 2016

SEE MINUTES FOR CORRECTION ON PAGE 5 TOWN COUNCIL MEETING MINUTES June 1, pm Town Hall 425 Paper Mill Road, Taylor, Arizona

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.

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING INCOMING COUNCIL JANUARY 2, 2019

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

The County Attorney told Council that item D. on the agenda; Third Reading of

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

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

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

PUBLIC HEARING(S) PUBLIC HEARING REGARDING THE HAMPTON COUNTY NEEDS ASSESSMENT:

KILMARNOCK TOWN COUNCIL Monday, March 16, 2009 Town Hall Kilmarnock, VA. Regular Meeting Minutes

Commissioners of Leonardtown

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.

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.

KIRTLAND BOARD OF EDUCATION ORGANIZATIONAL MEETING AGENDA KIRTLAND HIGH SCHOOL CAFETERIA

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

MINUTES OF A WORK SESSION AND REGULAR MEETING OF THE VINEYARD CITY COUNCIL May 10, 2017 at 6:00 PM

The invocation was offered by Councilwoman Scott and was followed by the Pledge of Allegiance to the Flag.

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

05/18/ KEVIN HOLLAND. Mayor Holland led the Pledge of Allegiance to the United States and to the State of Texas.

BOROUGH OF WILMERDING MINUTES OF THE FEB. 1, 2016 REGULAR MEETING OF COUNCIL

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

LONDONDERRY TOWN COUNCIL MEETING MINUTES

Nathan Jones Calvin Chiles Eric T. Butler Alvin Jennings

TOWN OF MAIDEN. September 18, 2017 MINUTES OF REGULAR MEETING

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

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

The meeting of the Rosemead City Council, the Housing Development Corporation, and the Successor

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

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

Page 1 of 6 Champlin City Council

~ Final Minutes ~ City of Fort Walton Beach Regular Meeting of the City Council of Fort Walton Beach

CITY OF CHENEY MEETING OF THE REGULAR CITY COUNCIL

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:00 p.m. and the attendees said the Pledge of Allegiance.

OFFICIAL MINUTES OF SEPTEMBER 24, 2018 REGULAR COUNCIL MEETING NO

Town Council Public Hearing & Regular Meeting Minutes Page 1

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

KIRTLAND CITY COUNCIL MINUTES. October 5, 2015

REGULAR SESSION OF THE BRIGHAM CITY COUNCIL December 3, 2015

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

NOTICE OF A PUBLIC MEETING Minutes of the March 28, 2017 Regular Council Meeting

HAMPTON COUNTY COUNCIL S MEETING MINUTES MONDAY; APRIL 4, 2016; 6:00 P. M

CALL TO ORDER- 5:15 P.M. Mayor Pro Tem Child welcomed the Council, staff, and audience as he called the meeting to order at 5:17 p.m.

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

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

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

FEBRUARY 20, The Common Council of the City of LaPorte met in regular session in the Council Chambers on Tuesday, February 20, 2018 at 6:00 p.m.

MINUTES FOR JANUARY 2, 2018 ORGANIZATION MEETING

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

CITY OF LEBANON CITY COUNCIL MEETING MINUTES October 23, 2017

CORRECTION MINUTES OF THE DALLAS CITY COUNCIL MONDAY, JUNE 27, 2011

GENERAL BUSINESS MEETING SEPTEMBER 27, 2011

Minutes of the Salem City Council Meeting held on December 10, 2008 in the Salem City Council Chambers.

BANNER ELK TOWN COUNCIL. July 12, 2016 MINUTES

MINUTES CITY COUNCIL REGULAR MEETING DECEMBER 11, 2018

ABERDEEN TOWNSHIP COUNCIL REGULAR MEETING TUESDAY, SEPTEMBER 17, 2013

MILACA CITY COUNCIL MINUTES MARCH 19, 2002

CITY OF SOUTH BAY CITY COMMISSION MEETING MINUTES MARCH 20, 2012

Logan Municipal Council Logan, Utah October 18, 2011

The regular meeting of the Gladwin City Council was called to order by Mayor Schuster at 7:30 p.m.

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

Minutes of the Salem City Council Meeting held on April 20, 2016 in the Salem City Council Chambers.

MINUTES OF TOWN COUNCIL MEETING OF THE TOWN OF STALLINGS, NORTH CAROLINA

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

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

BUDGET WORKSESSION DARLINGTON COUNTY COUNCIL DARLINGTON, SC. May 11, 2016

BRADFORD TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING October 2, 2018

MINUTES: of the regular meeting of Council of the Town of Onoway held Thursday, May 1 st, 2014 in the Onoway Council Chambers.

CALL TO ORDER- 5:15 P.M. Mayor Clyde welcomed the Council, staff, and audience as he called the meeting to order at 5:16 p.m.

~ Draft Minutes ~ City of Fort Walton Beach Regular Meeting of the City Council of Fort Walton Beach

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

MINUTES OF TOWN COUNCIL MEETING OF THE TOWN OF STALLINGS, NORTH CAROLINA

PHONE: FAX:

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

1. Ordinance No. 842 Brewster Municipal Airport (Amendment to Ord. No. 840)

MINUTES CITY OF WARR ACRES REGULAR CITY COUNCIL MEETING TUESDAY, MARCH 20, :00 P.M.

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

Minutes of the City Council Meeting Eagleville City Hall, Eagleville, TN Thursday, August 23, :00 PM

Logan Municipal Council Logan, Utah July 15, 2014

Minutes of the Salem City Council Meeting held on June 3, 2009 in the Salem City Council Chambers.

Nathan Jones Calvin Chiles Eric T. Butler. Ann Seymour

Transcription:

MINUTES CITY COUNCIL MEETING JULY 7, 2015 The Jackson, Tennessee, City Council met for their regular monthly meeting on Tuesday, July 7, 2015, at 9:00 a.m. in the George A. Smith Meeting Room at City Hall. Anita Brooks was recorder of the minutes. Mayor Jerry Gist called the meeting to order. Pastor Randy Carter of Northside Assembly of God gave the invocation and Mayor Jerry Gist led the audience in the Pledge of Allegiance to the Flag. Judge Blake Anderson administered the oath of office to Councilmembers Charles Pepper Bray; Ernest Brooks II; Harvey Buchanan; David Cisco; Scott Conger; Johnny Dodd; Vicky Foote; Charles Rahm; and Randy Wallace. The meeting was recessed at 9:05 a.m. to allow individuals to leave who were present to attend the swearing in ceremony but were unable to stay for the full meeting. The meeting was called back to order at 9:20 a.m. All Councilmembers were present. Councilmember Brooks recognized Mr. Stanley Smith from Madison County Juvenile Court Services and a group of young men who were participating in his City Government Workshop for Youth. The minutes of the June 2, 2015, and the June 25, 2015, City Council meetings were approved and signed. Mayor Gist extended an invitation for public comment to anyone present who wished to express comments related to any new business item on the meeting agenda. -1-

FIRST READING: On the motion of Councilmember Brooks, seconded by Councilmember Conger, unanimous approval was given to an ordinance to amend Title 5, Chapter 3, of the Jackson Municipal code, relative to property tax collection. On the motion of Councilmember Dodd, seconded by Councilmember Cisco, unanimous approval was given to an ordinance to repeal the official code of the City of Jackson relative to occupational safety and health. SECOND READING: On the motion of Councilmember Rahm, seconded by Councilmember Foote, the operating and capital budget ordinance for the 2015-2016 fiscal year was unanimously approved. The ordinance included the following FY 2015-2016 budget changes: ACCOUNT # DEPARTMENT ORIG. BUDGT NEW AMT AMT OF CHG INC/DEC EXPENSES GENERAL FUND 110-41900-767 Appropriation to Other Agencies $268,160.54 $314,913.24 $46,752.70 Increase For Humane Society ($25,000; $2,704.09 for SW District; $19,048.61 JACOA) TOTAL CHANGES $46,752.70 DEBT SERVICE 211-51610-900 Transfer to Other Funds $4,642,473.00 $4,600,000.00 -$42,473.00 Decrease TOTAL CHANGES -$42,473.00 CAPITAL FUND 315-44555-900 Forest Hills Park $0.00 $29,704.00 $29,704.00 Increase Work will not be completed by 6/30/15 and needs to be carried forward 315-44420-900 Oman Arena $1,750.00 $17,500.00 $15,750.00 Increase For Speakers at Oman Additional speed bump to be put in and 315-44724-900 North Park $0.00 $4,179.00 $4,179.00 Increase not completed by 6/30/15 TOTAL CHANGES $49,633.00 ACCOUNT # DEPARTMENT ORIG. BUDGT NEW AMT AMT OF CHG INC/DEC REVENUES GENERAL FUND 110-37900 From Fund Balance $676,552.34 $853,305.04 $176,752.70 Increase State Reimb-TDOT - 110-31941 Mowing $199,240.00 $69,240.00 -$130,000.00 Decrease TOTAL CHANGES $46,752.70 H & S 131-34315 State Reimb Sweeping $130,000.00 $130,000.00 Increase -2-

TOTAL CHANGES $130,000.00 CAPITAL FUND 315-37900 Transfer from Fund Balance $2,228,857.92 $2,278,490.92 $49,633.00 Increase TOTAL CHANGES $49,633.00 On the motion of Councilmember Cisco, seconded by Councilmember Brooks, an ordinance to set the 2015 property tax rate at $1.9619 per hundred dollars ($100) of assessed valuation was unanimously approved. NEW BUSINESS: Councilmember Conger expressed gratitude for being allowed to serve as Vice Mayor for the past year. Councilmember Conger nominated and made a motion to appoint Councilmember Dodd to serve as Vice Mayor. Councilmember Brooks seconded the motion. Councilmember Brooks also moved that nominations for Vice Mayor be closed. Councilmember Bray seconded the motion and the motions to close the nominations for Vice Mayor and to appoint Councilmember Dodd to serve as Vice Mayor carried by a 8-0-1 vote, with Councilmember Dodd abstaining. Councilmember Dodd expressed gratitude for being allowed to serve as City Treasurer for the past four years. Councilmember Dodd nominated and made a motion to appoint Councilmember Wallace to serve as City Treasurer. Councilmember Foote seconded the motion. Councilmember Buchanan moved that nominations for City Treasurer be closed. Councilmember Conger seconded the motion and the motions to close the nominations for City Treasurer and to appoint Councilmember Wallace to serve as City Treasurer carried by a 8-0-1 vote, with Councilmember Wallace abstaining. -3-

Mayor Gist made a recommendation that Al Laffoon be retained as City Recorder. On the motion of Councilmember Cisco, seconded by Councilmember Conger, the reappointment of Al Laffoon as City Recorder was unanimously approved. On the motion of Councilmember Conger, seconded by Councilmember Dodd, unanimous approval was given to the following write-off of parking tickets: a) Delinquent Police Department Accounts: POLICE DEPARTMENT PARKING TICKETS 2010 2014 - $43,675 On the motion of Councilmember Buchanan, seconded by Councilmember Bray, unanimous approval was given to the renewal of a three-year Domestic Violence Grant. A match for the grant is required. On the motion of Councilmember Cisco, seconded by Councilmember Buchanan, unanimous approval was given to the acceptance of a sub-lease agreement by and between Jackson-Madison County General Hospital and the City of Jackson, Tennessee, for the City of Jackson to sublease the leased premises to Women s Resource and Rape Assistance Program ( WRAP ). On the motion of Councilmember Rahm, seconded by Councilmember Buchanan, unanimous approval was given to the acceptance of a FY15 Justice Assistance Grant (JAG) application for Jackson and Madison County disparate allocation total $55,503 with a split of $27,751.50 to each jurisdiction. No match required. (A Public Hearing was held on this matter.) Mayor Gist announced the following City Council Board Liaison List, effective July 1, 2015, until June 30, 2019: -4-

Council Member Vicky Foote Johnny Dodd Ernest Brooks II Harvey Buchanan Scott Conger Charles "Pepper" Bray Randy Wallace Charles Rahm Board Keep Jackson Beautiful Taxi Board Jackson Community Redevelopment Agency Expenditure Committee Jackson Housing Authority Expenditure Committee Jackson Transit Authority Beer Board Health, Education & Housing Facilities Chamber of Commerce Taxi Board Expenditure Committee Beer Board Recreation and Parks Industrial Development Board Planning Commission* Beer Board Jackson Energy Authority Community Economic Development Commission David Cisco Jackson Madison County General Hospital Airport Authority Taxi Board * includes Historical Zoning Commission and Zoning Appeals On the motion of Councilmember Rahm, seconded by Councilmember Brooks, unanimous approval was given to the appointment of Beverly Absher to the Planning Commission. On the motion of Councilmember Conger, seconded by Councilmember Dodd, unanimous approval was given to the re-appointment of Tom Hensley to the Community Economic Development Board. -5-

On the motion of Councilmember Bray, seconded by Councilmember Conger, unanimous approval was given to the re-appointment of Johnny Dodd to the Jackson Community Redevelopment Agency. On the motion of Councilmember Foote, seconded by Councilmember Conger, unanimous approval was given to the re-appointment of Randy Wallace to the Jackson Madison County Historic Zoning Commission. On the motion of Councilmember Dodd, seconded by Councilmember Conger, unanimous approval was given to the re-appointment of Vicky Foote to the Keep Jackson Beautiful Commission. On the motion of Councilmember Dodd, seconded by Councilmember Rahm, unanimous approval was given to the re-appointment of Randy Wallace to the Jackson Municipal Regional Planning Commission. On the motion of Councilmember Bray, seconded by Councilmember Dodd, unanimous approval was given to the payment of invoices over $10,000. There being no further business, the meeting was adjourned. JERRY GIST, MAYOR -6-