Refine your search
- Meeting Date: Jan. 1, 2020 – Jan. 31, 2020 Clear
Location
Search near an address:
Or choose a location:
Source
Search City Council Agendas
Overview › City Council Agendas › Jan. 1, 2020 – Jan. 31, 2020
City Council Agendas 1-30 (Page 1)
-
- 1001 Lindsay Street
-
Meeting Agenda for 01/31/20
January 31, 2020 City Council Agendas — ...2) additional one (1) year terms, for a portion of the ground floor space of
1001 Lindsay Street , further identified as Tax Parcel Number 145D-X-005, for the operation of an accelerated...
-
- 2207 Ivy Street
-
Meeting Agenda for 01/31/20
January 31, 2020 City Council Agendas — ...execute any and all documents necessary relative to the sale of the property located at
2207 Ivy Street , to Noon Development, LLC, further identified as Tax Parcel Number 146K-E-012, for the...
-
- 819 Chestnut Street
-
Meeting Agenda for 01/31/20
January 31, 2020 City Council Agendas — ...behalf of property owner, Ken DeFoor, to use temporarily the right-of-way located at
819 Chestnut Street for the purpose of installing a sign, as shown on the maps attached hereto and...
-
- 406 Brown Road
-
Meeting Agenda for 01/31/20
January 31, 2020 City Council Agendas — ...Course for the keeping of animals as consistent with zoning requirements, with an address of
406 Brown Road on a portion of Parcel Number 158I-G-001. â(District 6) c. A resolution authorizing...
-
- 5051 Gann Store Road
-
Meeting Agenda for 01/31/20
January 31, 2020 City Council Agendas — ...lease and management of a Community Garden at Greenway Farms Park, with an address of
5051 Gann Store Road on a portion of Parcel Number 110-021. â(District 3) b. A resolution authorizing the...
-
- 320 East Main
-
Meeting Agenda for 01/29/20
January 29, 2020 City Council Agendas — ...Robert C. Taylor, Cityscape Development Services to use temporarily the right-of-way located at
320 East Main and a portion of Wilhoit Street for encroachment at subgrade for footings and overhead projecting...
-
- 1428 Jenkins Rd
-
Meeting Agenda for 01/29/20
January 29, 2020 City Council Agendas — ...Animal Center and Chattanooga Goodwill Industries for the operation of a dog park located at
Heritage Park in Chattanooga, Tennessee. (District 4.) h) MR-2012-079 City of Chattanooga c/o Dan...
-
- 600 North Market Street
-
Meeting Agenda for 01/28/20
January 28, 2020 City Council Agendas — ...light poles and fixtures, relative to Streetscapes at 125 Cherokee Boulevard, 201 Cherokee Boulevard, and
600 North Market Street , Partnership Agreement No. E-11-008-804, in the amount of $24,140.16. (District...
-
- 201 Cherokee Boulevard
-
Meeting Agenda for 01/28/20
January 28, 2020 City Council Agendas — ...Construction, LLC, for pedestrian light poles and fixtures, relative to Streetscapes at 125 Cherokee Boulevard,
201 Cherokee Boulevard , and 600 North Market Street, Partnership Agreement No. E-11-008-804, in the amount...
-
- 125 Cherokee Boulevard
-
Meeting Agenda for 01/28/20
January 28, 2020 City Council Agendas — ...funds from Wise Construction, LLC, for pedestrian light poles and fixtures, relative to Streetscapes at
125 Cherokee Boulevard , 201 Cherokee Boulevard, and 600 North Market Street, Partnership Agreement No. E-11-008-804...
-
- 7345 Lee Highway
-
Meeting Agenda for 01/28/20
January 28, 2020 City Council Agendas — ...City Code, Part II, Chapter 38, Zoning Ordinance, so as to rezone property located at
7345 Lee Highway , more particularly described herein, from R-4 Special Zone to C-2 Convenience Commercial Zone...
-
- 309 East Main Street
-
Meeting Agenda for 01/27/20
January 27, 2020 City Council Agendas — ...to use temporarily a rain canopy for entry and exit to the building located at
309 East Main Street , as shown on the maps attached hereto and made a part hereof by reference, subject...
-
- 1218 Sunset Drive
-
Meeting Agenda for 01/27/20
January 27, 2020 City Council Agendas — ...7) PLANNING b. An ordinance deannexing certain tracts of property located at 1206 Sunset Drive,
1218 Sunset Drive , and 1220 Sunset Drive which are currently in the City of Chattanooga. (District 1) c...
-
- 1220 Sunset Drive
-
Meeting Agenda for 01/27/20
January 27, 2020 City Council Agendas — ...ordinance deannexing certain tracts of property located at 1206 Sunset Drive, 1218 Sunset Drive, and
1220 Sunset Drive which are currently in the City of Chattanooga. (District 1) c. An ordinance deannexing certain...
-
- 34 Shallowford Road
-
Meeting Agenda for 01/27/20
January 27, 2020 City Council Agendas — ...C. Cruze to use temporarily a fence/gate on both lots located at 28 and
34 Shallowford Road for privacy and security, as shown on the map and photos attached hereto and made...
-
- 1206 Sunset Drive
-
Meeting Agenda for 01/27/20
January 27, 2020 City Council Agendas — ...certain conditions. (District 7) PLANNING b. An ordinance deannexing certain tracts of property located at
1206 Sunset Drive , 1218 Sunset Drive, and 1220 Sunset Drive which are currently in the City of Chattanooga...
-
- 1815 E. Main Street
-
Meeting Agenda for 01/26/20
January 26, 2020 City Council Agendas — ...c. MR-2016-002 City of Chattanooga. A resolution declaring surplus of property located at
1815 E. Main Street and further identified as Tax Map No. 156B-D-009. (District 8) d. MR-2016...
-
- 1254 E 3rd St
-
Meeting Agenda for 01/26/20
January 26, 2020 City Council Agendas — ...the University of Tennessee, on behalf of its Chattanooga Campus, for the building known as â
Warner Park Fieldhouseâ located at 301 N. Holtzclaw Avenue, for an additional five (5) year term, with...
-
- 1600 Central Avenue
-
Meeting Agenda for 01/26/20
January 26, 2020 City Council Agendas — ...d. MR-2016-008 City of Chattanooga. A resolution declaring surplus of property located at
1600 Central Avenue , further identified as Tax Map No. 146P-J-001, and authorizing the Mayor to enter...
-
- 301 N. Holtzclaw Avenue
-
Meeting Agenda for 01/26/20
January 26, 2020 City Council Agendas — ...behalf of its Chattanooga Campus, for the building known as âWarner Park Fieldhouseâ located at
301 N. Holtzclaw Avenue , for an additional five (5) year term, with no remaining options to renew. (District 8...
-
- 4823 Winding Lane
-
Meeting Agenda for 01/24/20
January 24, 2020 City Council Agendas — ...City Code, Part II, Chapter 38, Zoning Ordinance, so as to rezone property located at
4823 Winding Lane , more particularly described herein, from R-1 Residential Zone to R-3 Residential Zone. â(District...
-
- 5051 Gann Store Road
-
Meeting Agenda for 01/24/20
January 24, 2020 City Council Agendas — ...lease and management of a Community Garden at Greenway Farms Park, with an address of
5051 Gann Store Road on a portion of Parcel Number 110-021. â(District 3) b. A resolution authorizing the...
-
- 406 Brown Road
-
Meeting Agenda for 01/24/20
January 24, 2020 City Council Agendas — ...Course for the keeping of animals as consistent with zoning requirements, with an address of
406 Brown Road on a portion of Parcel Number 158I-G-001. â(District 6) Agenda for Tuesday, January...
-
- 819 Chestnut Street
-
Meeting Agenda for 01/24/20
January 24, 2020 City Council Agendas — ...behalf of property owner, Ken DeFoor, to use temporarily the right-of-way located at
819 Chestnut Street for the purpose of installing a sign, as shown on the maps attached hereto and...
-
- 237 Aster Avenue
-
Meeting Agenda for 01/24/20
January 24, 2020 City Council Agendas — ...on the seven (7) adjacent parcels identified as 219, 221, 225, 227, 231, 235, and
237 Aster Avenue . â(District 1) HUMAN RESOURCES c. A resolution authorizing the appointment of Jon Pursley as a...
-
- 320 East Main
-
Meeting Agenda for 01/22/20
January 22, 2020 City Council Agendas — ...Robert C. Taylor, Cityscape Development Services to use temporarily the right-of-way located at
320 East Main and a portion of Wilhoit Street for encroachment at subgrade for footings and overhead projecting...
-
- 100 block of Dodson Road
-
Meeting Agenda for 01/22/20
January 22, 2020 City Council Agendas — ...Code, Part II, Chapter 38, Zoning Ordinance, so as to rezone properties located in the
100 block of Dodson Road and the 6400 block of Highway 153, more particularly described herein, from R-1 Residential...
-
- 455 Moccasin Bend Road
-
Meeting Agenda for 01/22/20
January 22, 2020 City Council Agendas — ...Associates, Inc. for professional engineering services for Design and Construction Services of Laboratory Renovations for
Moccasin Bend Wastewater Treatment Plant , for an amount not to exceed $50,000.00. (District 1.) d) A resolution authorizing...
-
- 1428 Jenkins Rd
-
Meeting Agenda for 01/22/20
January 22, 2020 City Council Agendas — ...Animal Center and Chattanooga Goodwill Industries for the operation of a dog park located at
Heritage Park in Chattanooga, Tennessee. (District 4.) Revised Agenda for Tuesday, January 22, 2013 Page 6 of...
-
- 600 North Market Street
-
Meeting Agenda for 01/21/20
January 21, 2020 City Council Agendas — ...light poles and fixtures, relative to Streetscapes at 125 Cherokee Boulevard, 201 Cherokee Boulevard, and
600 North Market Street , Partnership Agreement No. E-11-008-804, in the amount of $24,140.16. (District...