Refine your search
- Agenda Date: Feb. 1, 2018 – Feb. 28, 2018 Clear
Location
Search near an address:
Or choose a location:
Source
Search City Council Minutes
Overview › City Council Minutes › Feb. 1, 2018 – Feb. 28, 2018
City Council Minutes 1-30 (Page 1)
-
- 1615 Sholar Ave.
-
Meeting Minutes from 02/27/2018
February 27, 2018 City Council Minutes — ...Renewal Emulsified Asphalt for Local Pickup-City Wide Services Lowest/Best Bidder: Hudson Materials Company
1615 Sholar Ave. Suite 200 Chattanooga, TN 37406 PO540500 - Public Works Estimated $30,000 Annually Blanket Contract Renewal...
-
- 4301 Amnicola Highway
-
Meeting Minutes from 02/27/18
February 27, 2018 City Council Minutes — ...to enter into a contract for the Creation of the Fallen Five Memorial in the
Tennessee Riverpark , Amnicola Marsh Park, in substantially the form attached, RE: Site Studio (artists Norman Lee and...
-
- 5051 Gann Store Road
-
Meeting Minutes from 02/27/18
February 27, 2018 City Council Minutes — ...lease and management of a community garden at Greenway Farms Park, with an address of
5051 Gann Store Road on a portion of Tax Map No. 110-021. â(District 3) c. A resolution authorizing...
-
- 5601 Tennessee Avenue
-
Meeting Minutes from 02/27/18
February 27, 2018 City Council Minutes — ...City Code, Part II, Chapter 38, Zoning Ordinance, so as to rezone property located at
5601 Tennessee Avenue , more particularly described herein, from M-1 Manufacturing Zone to R-T/Z Residential Townhouse...
-
- 1300 Hamilton Avenue
-
Meeting Minutes from 02/27/18
February 27, 2018 City Council Minutes — ...property owners, to use temporarily the unopened City right-of-way between 1210/1218 and
1300 Hamilton Avenue for the purpose of improving the unopened right-of-way for public access, as shown...
-
- 406 Brown Road
-
Meeting Minutes from 02/27/18
February 27, 2018 City Council Minutes — ...Course for the keeping of animals as consistent with zoning requirements, with an address of
406 Brown Road on a portion of Tax Parcel No. 158I-G-001. â(District 6) FINANCE d. A...
-
- 2335 Rossville Boulevard
-
Meeting Minutes from 02/20/2018
February 20, 2018 City Council Minutes — ...two of which are on Taft. He informed the Council that a tire shop at
2335 Rossville Boulevard that shares a fence line with his property has been storing tires in an illegal...
-
- 2400 block of Union
-
Meeting Minutes from 02/20/2018
February 20, 2018 City Council Minutes — ...upcoming BFO process. ⢠Otis Rumph, Sr. (Ridgedale area) - He just built a duplex in the
2400 block of Union and was told, when getting his building permit, that rear parking was required. He informed...
-
- 2131 Polymer Drive
-
Meeting Minutes from 02/20/2018
February 20, 2018 City Council Minutes — ...000 Annually New Blanket Contract for Protective Footwear - Waste Resources Division Lowest/Best Bidder: Cintas
2131 Polymer Drive , Chattanooga, TN 37421 PO 543209 - Public Works Department Estimated $200,000 Annually Blanket Contract Renewal...
-
- 300 BLOCK OF WEST 45TH
-
Meeting Minutes from 02/20/2018
February 20, 2018 City Council Minutes — ...CODE, PART II, CHAPTER 38, ZONING ORDINANCE, SO AS TO REZONE PROPERTIES LOCATED IN THE
300 BLOCK OF WEST 45TH STREET, MORE PARTICULARLY DESCRIBED HEREIN, FROM M-1 MANUFACTURING ZONE AND R-3 RESIDENTIAL ZONE...
-
- 406 Brown Road
-
Meeting Minutes from 02/20/18
February 20, 2018 City Council Minutes — ...Course for the keeping of animals as consistent with zoning requirements, with an address of
406 Brown Road on a portion of Tax Parcel No. 158I-G-001. â(District 6) FINANCE d. A...
-
- 1300 Hamilton Avenue
-
Meeting Minutes from 02/20/18
February 20, 2018 City Council Minutes — ...property owners, to use temporarily the unopened City right-of-way between 1210/1218 and
1300 Hamilton Avenue for the purpose of improving the unopened right-of-way for public access, as shown...
-
- 1201 Poplar Street
-
Meeting Minutes from 02/20/18
February 20, 2018 City Council Minutes — ...Center to operate programs for youth, young adults and families on the property located at
1201 Poplar Street on a portion of Tax Parcel No. 145F-A-002. â(District 7) c. A resolution...
-
- 3940 Camellia Drive
-
Meeting Minutes from 02/20/18
February 20, 2018 City Council Minutes — ...Apartments to operate programs for youth, young adults and families on the property located at
3940 Camellia Drive on a portion of Tax Parcel No. 137E-A-001. â(District 5) Revised Agenda for...
-
- 7353 Lee Highway
-
Meeting Minutes from 02/20/18
February 20, 2018 City Council Minutes — ...City Code, Part II, Chapter 38, Zoning Ordinance, so as to rezone property located at
7353 Lee Highway , more particularly described herein, from R-4 Special Zone to C-2 Commercial Zone, subject...
-
- 1420 Crawford Street
-
Meeting Minutes from 02/20/18
February 20, 2018 City Council Minutes — ...conditions of Original Site Plan in Ordinance No. 12268 from properties located at 1412 and
1420 Crawford Street , more particularly described herein. â(District 6) (Recommended for approval by Planning and Staff) Revised Agenda...
-
- 1719 Joiner Road
-
Meeting Minutes from 02/20/18
February 20, 2018 City Council Minutes — ...Zoning Ordinance, so as to rezone properties located at 1707 (part), 1711 (part), 1715 and
1719 Joiner Road , more particularly described herein, from R-1 Residential Zone to R-4 Special Zone, subject...
-
- 1711 Joiner Road
-
Meeting Minutes from 02/20/18
February 20, 2018 City Council Minutes — ...properties located at 7415 and 7419 Ziegler Road and 1707 and the rear portion of
1711 Joiner Road , more particularly described herein, subject to certain conditions. â(District 4) (Recommended for approval by Planning...
-
- 7419 Ziegler Road
-
Meeting Minutes from 02/20/18
February 20, 2018 City Council Minutes — ...leaving Conditions 2 and 3 of Ordinance No. 12259 from properties located at 7415 and
7419 Ziegler Road and 1707 and the rear portion of 1711 Joiner Road, more particularly described herein, subject...
-
- Wilcox Tunnel
-
Meeting Minutes from 02/13/2018
February 13, 2018 City Council Minutes — ...Development Committee Councilwoman Coonrod reported: ⢠She and people from throughout the city participated in the
Wilcox Tunnel mural project last weekend at the Eastdale YFD Center. Innovation Technology Committee Vice-Chairman Smith...
-
- 455 Moccasin Bend Road
-
Meeting Minutes from 02/13/2018
February 13, 2018 City Council Minutes — ...WATER SOLUTIONS, LLC FOR LAND APPLICATION AND BENEFICIAL USE OF CLASS B BIOSOLIDS FROM THE
MOCCASIN BEND WASTEWATER TREATMENT PLANT AS PER THE SIGNED CONTRACT DATED MARCH 30, 2015, NOT TO EXCEED $2 MILLION. ACTION...
-
- 799 East 11th Street
-
Meeting Minutes from 02/13/2018
February 13, 2018 City Council Minutes — ...Bidders: 1. Gexpro - 2800 Amnicola Highway Chattanooga, TN 37406 2. Mayer Electric Supply Company, Inc. -
799 East 11th Street , Chattanooga, TN 37403 PO531016 - Public Works Estimated $200,000 Annually Blanket Contract Renewal for Emergency...
-
- 2800 Amnicola Highway Chattanooga
-
Meeting Minutes from 02/13/2018
February 13, 2018 City Council Minutes — ...000 Annually Blanket Contract Renewal for Electrical Supplies - Facilities Management Lowest/Best Bidders: 1. Gexpro -
2800 Amnicola Highway Chattanooga , TN 37406 2. Mayer Electric Supply Company, Inc. - 799 East 11th Street, Chattanooga, TN 37403...
-
- 4412 Dodds Avenue Chattanooga
-
Meeting Minutes from 02/13/2018
February 13, 2018 City Council Minutes — ...Renewal for Lock & Key Services - Facilities Management Lowest/Best Bidders: 1. Ace Lock & Key, Inc.
4412 Dodds Avenue Chattanooga , TN 37407 2. A-1 Lock & Security 209 West Emery Street Dalton, GA 30720 PO536972...
-
- 300 BLOCK OF WEST 45TH
-
Meeting Minutes from 02/13/2018
February 13, 2018 City Council Minutes — ...CODE, PART II, CHAPTER 38, ZONING ORDINANCE, SO AS TO REZONE PROPERTIES LOCATED IN THE
300 BLOCK OF WEST 45TH STREET, MORE PARTICULARLY DESCRIBED HEREIN, FROM M-1 MANUFACTURING ZONE AND R-3 RESIDENTIAL ZONE...
-
- 7363 Lee Highway
-
Meeting Minutes from 02/13/2018
February 13, 2018 City Council Minutes — ...cut onto Lee Highway and to utilize existing curb-cut from adjacent owned property at
7363 Lee Highway (Tax Map No. 139J-B-005.0l).â 02/13/18 Councilwoman Berz moved to amend...
-
- 1300 Hamilton Avenue
-
Meeting Minutes from 02/13/18
February 13, 2018 City Council Minutes — ...property owners, to use temporarily the unopened City right-of-way between 1210/1218 and
1300 Hamilton Avenue for the purpose of improving the unopened right-of-way for public access, as shown...
-
- 1201 Poplar Street
-
Meeting Minutes from 02/13/18
February 13, 2018 City Council Minutes — ...Center to operate programs for youth, young adults and families on the property located at
1201 Poplar Street on a portion of Tax Parcel No. 145F-A-002. â(District 7) c. A resolution...
-
- 3940 Camellia Drive
-
Meeting Minutes from 02/13/18
February 13, 2018 City Council Minutes — ...Apartments to operate programs for youth, young adults and families on the property located at
3940 Camellia Drive on a portion of Tax Parcel No. 137E-A-001. â(District 5) b. A resolution...
-
- 5601 Tennessee Avenue
-
Meeting Minutes from 02/13/18
February 13, 2018 City Council Minutes — ...City Code, Part II, Chapter 38, Zoning Ordinance, so as to rezone property located at
5601 Tennessee Avenue , more particularly described herein, from M-1 Manufacturing Zone to R-T/Z Residential Townhouse...