Search City Council Agendas
Overview › City Council Agendas › Council District 9
- Council District 9
- Get more news from this area, plus e-mail alerts and RSS feeds.
City Council Agendas 1-30 (Page 1)
-
- 1714 Duncan Avenue
-
Meeting Agenda for 12/15/20
December 15, 2020 City Council Agendas — ...Mayor to execute a Lease Agreement with Signal Centers, Inc. for the property located at
1714 Duncan Avenue , Tax Map No. 146J-Q-032, in substantially the form attached, for the facilities to...
-
- 3120 Dodson Avenue
-
Meeting Agenda for 12/15/20
December 15, 2020 City Council Agendas — ...City Code, Part II, Chapter 38, Zoning Ordinance, so as to rezone property located at
3120 Dodson Avenue , more particularly described herein, from M-1 Manufacturing Zone to R-3 Residential Zone, subject...
-
- 137 N. Greenwood Avenue
-
Meeting Agenda for 12/13/20
December 13, 2020 City Council Agendas — ...resolution authorizing EPB â Robert M. Hutcherson to use temporarily the right-of-way located at
137 N. Greenwood Avenue for the purpose of constructing a solar farm, as shown on the maps attached hereto...
-
- 1063 Shallowford Road
-
Meeting Agenda for 12/13/20
December 13, 2020 City Council Agendas — ...approving a Special Exceptions Permit for a Residential Planned Unit Development for property located at
1063 Shallowford Road . (District 9) (Recommended for approval by Planning) Revised Agenda for Tuesday, December 13, 2016 Page...
-
- 3630 Ridgeside Road
-
Meeting Agenda for 12/13/20
December 13, 2020 City Council Agendas — ...City Code, Part II, Chapter 38, Zoning Ordinance, so as to rezone property located at
3630 Ridgeside Road , more particularly described herein, from R-1 Residential Zone and C-5 Neighborhood Commercial Zone...
-
- 1714 Duncan Avenue
-
Meeting Agenda for 12/08/20
December 8, 2020 City Council Agendas — ...Mayor to execute a Lease Agreement with Signal Centers, Inc. for the property located at
1714 Duncan Avenue , Tax Map No. 146J-Q-032, in substantially the form attached, for the facilities to...
-
- 3120 Dodson Avenue
-
Meeting Agenda for 12/08/20
December 8, 2020 City Council Agendas — ...City Code, Part II, Chapter 38, Zoning Ordinance, so as to rezone property located at
3120 Dodson Avenue , more particularly described herein, from M-1 Manufacturing Zone to R-3 Residential Zone, subject...
-
- 137 N. Greenwood Avenue
-
Meeting Agenda for 12/06/20
December 6, 2020 City Council Agendas — ...resolution authorizing EPB â Robert M. Hutcherson to use temporarily the right-of-way located at
137 N. Greenwood Avenue for the purpose of constructing a solar farm, as shown on the maps attached hereto...
-
- 1063 Shallowford Road
-
Meeting Agenda for 12/06/20
December 6, 2020 City Council Agendas — ...approving a Special Exceptions Permit for a Residential Planned Unit Development for property located at
1063 Shallowford Road . (District 9) (Recommended for approval by Planning) 2016-169 David Gardner (Special Exceptions Permit). A...
-
- 3630 Ridgeside Road
-
Meeting Agenda for 12/06/20
December 6, 2020 City Council Agendas — ...City Code, Part II, Chapter 38, Zoning Ordinance, so as to rezone property located at
3630 Ridgeside Road , more particularly described herein, from R-1 Residential Zone and C-5 Neighborhood Commercial Zone...
-
- 3120 Dodson Avenue
-
Meeting Agenda for 12/01/20
December 1, 2020 City Council Agendas — ...City Code, Part II, Chapter 38, Zoning Ordinance, so as to rezone property located at
3120 Dodson Avenue , more particularly described herein, from M-1 Manufacturing Zone to R-3 Residential Zone, subject...
-
- 1254 E 3rd St
-
Meeting Agenda for 11/29/20
November 29, 2020 City Council Agendas — ...a part hereof by reference, subject to certain conditions. (District 8) d. A resolution authorizing
Chattanooga Zoo â Hannah Hammon to use temporarily the right-of-ways located at East Third Street and...
-
- 801 South Greenwood Avenue
-
Meeting Agenda for 11/21/20
November 21, 2020 City Council Agendas — ...B from Ordinance No. 6007 of previous Case No. 1968-147 from property located at
801 South Greenwood Avenue , more particularly described herein.â â â(Districtâ â9)â â â(Recommendedâ âforâ âapprovalâ âbyâ âPlanningâ âandâ âStaff) Revisedâ âAgenda...
-
- 2005 McCallie Avenue
-
Meeting Agenda for 11/21/20
November 21, 2020 City Council Agendas — ...II, Chapter 38, Zoning Ordinance, so as to rezone property located at 2001, 2003, and
2005 McCallie Avenue , more particularly described herein, from C-2 Convenience Commercial Zone to UGC Urban General Commercial...
-
- 200 block of Watkins Street
-
Meeting Agenda for 11/18/20
November 18, 2020 City Council Agendas — ...McConnell Street, opened and unopened portions of the 200 block of McConnell Lane, and the
200 block of Watkins Street , subject to certain conditions. (District 9) VI. Ordinances â First Reading: PLANNING a. 2014-108 Alan...
-
- 1254 E 3rd St
-
Meeting Agenda for 11/15/20
November 15, 2020 City Council Agendas — ...a part hereof by reference, subject to certain conditions. (District 8) c. A resolution authorizing
Chattanooga Zoo â Hannah Hammon to use temporarily the right-of-ways located at East Third Street and...
-
- 801 South Greenwood Avenue
-
Meeting Agenda for 11/14/20
November 14, 2020 City Council Agendas — ...B from Ordinance No. 6007 of previous Case No. 1968-147 from property located at
801 South Greenwood Avenue , more particularly described herein.â â â(Districtâ â9)â â â(Recommendedâ âforâ âapprovalâ âbyâ âPlanningâ âandâ âStaff) n. 2017...
-
- 2005 McCallie Avenue
-
Meeting Agenda for 11/14/20
November 14, 2020 City Council Agendas — ...II, Chapter 38, Zoning Ordinance, so as to rezone property located at 2001, 2003, and
2005 McCallie Avenue , more particularly described herein, from C-2 Convenience Commercial Zone to UGC Urban General Commercial...
-
- 1503 Taylor Street
-
Meeting Agenda for 11/12/20
November 12, 2020 City Council Agendas — ...for Handicapped and/or Aged Persons operated on a commercial basis on property located at
1503 Taylor Street . (Planning and Staff) (District 9) d) A resolution authorizing the Director of General Services to...
-
- 200 block of Watkins Street
-
Meeting Agenda for 11/11/20
November 11, 2020 City Council Agendas — ...McConnell Street, opened and unopened portions of the 200 block of McConnell Lane, and the
200 block of Watkins Street , subject to certain conditions. (District 9) Revised Agenda for Tuesday, November 11, 2014 Page 4...
-
- 801 South Greenwood Avenue
-
Meeting Agenda for 11/07/20
November 7, 2020 City Council Agendas — ...B from Ordinance No. 6007 of previous Case No. 1968-147 from property located at
801 South Greenwood Avenue , more particularly described herein.â â â(Districtâ â9)â â â(Recommendedâ âforâ âapprovalâ âbyâ âPlanningâ âandâ âStaff) n. 2017...
-
- 2005 McCallie Avenue
-
Meeting Agenda for 11/07/20
November 7, 2020 City Council Agendas — ...II, Chapter 38, Zoning Ordinance, so as to rezone property located at 2001, 2003, and
2005 McCallie Avenue , more particularly described herein, from C-2 Convenience Commercial Zone to UGC Urban General Commercial...
-
- 1503 Taylor Street
-
Meeting Agenda for 11/05/20
November 5, 2020 City Council Agendas — ...for Handicapped and/or Aged Persons operated on a commercial basis on property located at
1503 Taylor Street . (Planning) (District 9) d) A resolution authorizing the Director of General Services to apply for...
-
- 200 block of Watkins Street
-
Meeting Agenda for 11/04/20
November 4, 2020 City Council Agendas — ...McConnell Street, opened and unopened portions of the 200 block of McConnell Lane, and the
200 block of Watkins Street , subject to certain conditions. (District 9) 7. Resolutions: ECONOMIC AND COMMUNITY DEVELOPMENT a. A resolution...
-
- 1813 Anderson Avenue
-
Meeting Agenda for 11/01/20
November 1, 2020 City Council Agendas — ...rezone properties located at 1801 and 1809 Bennett Avenue; 1801, 1805, 1807, 1809, 1811, and
1813 Anderson Avenue ; and 1001 South Orchard Knob Avenue, more particularly described herein, from R-4 Special Zone...
-
- 3011 Fox Drive
-
Meeting Agenda for 10/22/20
October 22, 2020 City Council Agendas — ...Development Department to approve the transfer of property from Rosewood Supportive Services, Inc. located at
3011 Fox Drive , which was developed with HOME Investment Partnership Act funds, to CEO Enterprises, Inc. with CEO...
-
- 600 block of South Holtzclaw Avenue
-
Meeting Agenda for 10/22/20
October 22, 2020 City Council Agendas — ...Shea Properties, LLC (Abandonment). An ordinance closing and abandoning an unopened alley perpendicular to the
600 block of South Holtzclaw Avenue , subject to certain conditions. (District 9) (Recommended for approval by Public Works) b) MR-2013...
-
- 2207 Ivy Street
-
Meeting Agenda for 10/18/20
October 18, 2020 City Council Agendas — ...Ad Valorem Taxes. â(Revised) GENERAL SERVICES b. âA resolution declaring surplus of property located at
2207 Ivy Street and further identified as Tax Map No. 146K-E-012. â(District 8) PLANNING c. A...
-
- 3011 Fox Drive
-
Meeting Agenda for 10/15/20
October 15, 2020 City Council Agendas — ...Development Department to approve the transfer of property from Rosewood Supportive Services, Inc. located at
3011 Fox Drive , which was developed with HOME Investment Partnership Act funds, to CEO Enterprises, Inc. with CEO...
-
- 600 block of South Holtzclaw Avenue
-
Meeting Agenda for 10/15/20
October 15, 2020 City Council Agendas — ...Shea Properties, LLC (Abandonment). An ordinance closing and abandoning an unopened alley perpendicular to the
600 block of South Holtzclaw Avenue , subject to certain conditions. (District 9) (Recommended for approval by Public Works) b) MR-2013...