Refine your search
- Agenda Date: March 20, 2018 Clear
Location
Search near an address:
Or choose a location:
Source
Search City Council Minutes
Overview › City Council Minutes › March 20, 2018
City Council Minutes 1-17 (Page 1)
-
- 1170 S. Watkins Street
-
Meeting Minutes from 03/20/18
March 20, 2018 City Council Minutes — ...renew for one (1) additional year, for approximately 600 sq. ft. of a building at
1170 S. Watkins Street , a portion of Tax Map No. 156C-C-012, for the storage display cases obtained...
-
- 7331 Shallowford Road
-
Meeting Minutes from 03/20/18
March 20, 2018 City Council Minutes — ...City Code, Part II, Chapter 38, Zoning Ordinance, so as to rezone property located at
7331 Shallowford Road , more particularly described herein, from R-4 Special Zone to C-2 Convenience Commercial Zone...
-
- 917 East
-
Meeting Minutes from 03/20/18
March 20, 2018 City Council Minutes — ...City Code, Part II, Chapter 38, Zoning Ordinance, so as to rezone properties located at
917 East 16âth Street and 1604 Central Avenue, more particularly described herein, from M-1 Manufacturing...
-
- 1604 Central Avenue
-
Meeting Minutes from 03/20/18
March 20, 2018 City Council Minutes — ...Zoning Ordinance, so as to rezone properties located at 917 East 16âth Street and
1604 Central Avenue , more particularly described herein, from M-1 Manufacturing Zone to UGC Urban General Commercial Zone...
-
- 1100 block of Cleveland Avenue
-
Meeting Minutes from 03/20/18
March 20, 2018 City Council Minutes — ...in the agreements. PUBLIC WORKS AND TRANSPORTATION Public Works d. A resolution to rename the
1100 block of Cleveland Avenue to the 1100 block of Lincoln Park Way, as referenced in Case Number 2018-PW...
-
- 713 Hamilton Avenue
-
Meeting Minutes from 03/20/18
March 20, 2018 City Council Minutes — ...City Code, Part II, Chapter 38, Zoning Ordinance, so as to rezone property located at
713 Hamilton Avenue , more particularly described herein, from E-RM-3 Urban Edge Residential Multi-Unit 3 Stories...
-
- 1700 Dodds Avenue
-
Meeting Minutes from 03/20/18
March 20, 2018 City Council Minutes — ...City Code, Part II, Chapter 38, Zoning Ordinance, so as to rezone property located at
1700 Dodds Avenue , more particularly described herein, from R-2 Residential Zone to UGC Urban General Commercial Zone...
-
- 1000 block of Fernway Road
-
Meeting Minutes from 03/20/18
March 20, 2018 City Council Minutes — ...abandoning a ten (10â) foot wide sewer easement beginning at the south line of the
1000 block of Fernway Road then southwardly one hundred four and one-tenth (104.1â) feet, Tax Map No. 127H...
-
- 1400 Chestnut
-
Meeting Minutes from 03/20/18
March 20, 2018 City Council Minutes — ...of Transportation to enter into a Partnership Agreement, Project No. T-18-001-806, with
1400 Chestnut , LLC, for1400 Chestnut Street Apartments, located at1400 Chestnut Street and to accept a...
-
- 1920 Chestnut Street
-
Meeting Minutes from 03/20/18
March 20, 2018 City Council Minutes — ...18-001-808, with Wise Properties-TN, LLC, for 1920 Chestnut Street Apartments, located at
1920 Chestnut Street and to accept a contribution towards the cost of six (6) pedestrian light poles, luminaires...
-
- 917 EAST 16TH
-
Meeting Minutes from 03/20/2018
March 20, 2018 City Council Minutes — ...CITY CODE, PART II, CHAPTER 38, ZONING ORDINANCE, SO AS TO REZONE PROPERTIES LOCATED AT
917 EAST 16TH STREET AND 1604 CENTRAL AVENUE, MORE PARTICULARLY DESCRIBED HEREIN, FROM M-1 MANUFACTURING ZONE TO...
-
- 3325 N. Hawthorne Street Chattanooga
-
Meeting Minutes from 03/20/2018
March 20, 2018 City Council Minutes — ...Boiler and Heat Exchanger Services-Waste Resources Division Lowest/Best Bidder: Industrial Boiler & Mechanical Co.
3325 N. Hawthorne Street Chattanooga , TN 37406 R167034 - Public Works $285,001.60 Purchase of one (1) Backup Pump-Waste...
-
- 6142 Shallowford Road Suite
-
Meeting Minutes from 03/20/2018
March 20, 2018 City Council Minutes — ...Blanket Contract for Washed & Crushed Stone - City Wide Services Lowest/Best Bidder: Vulcan Materials Company
6142 Shallowford Road Suite 101 Chattanooga, TN 37421 R166240 Public Works Estimated $490,000 Annually New Blanket Contract for...
-
- 1387 Wisdom Street Chattanooga
-
Meeting Minutes from 03/20/2018
March 20, 2018 City Council Minutes — ...Front End Loader Service - City Wide Services Lowest/Best Bidder: Waste Services of Tennessee, LLC
1387 Wisdom Street Chattanooga , TN 37406 6 03/20/18 R164881 - Public Works Estimated $100,000 Annually New Blanket...
-
- 1315 East 23rd Street Chattanooga
-
Meeting Minutes from 03/20/2018
March 20, 2018 City Council Minutes — ...Renewal for Paint & Paint Supplies - Facilities Management Division Lowest/Best Bidders: 1. Sherwin Williams Company
1315 East 23rd Street Chattanooga , TN 37404 2. PPG Architectural Coatings, Inc. 2409 South Broad Street Chattanooga, TN 37408 PO537581...
-
- 2134 Amnicola Hwy Chattanooga
-
Meeting Minutes from 03/20/2018
March 20, 2018 City Council Minutes — ...for Multi-Purpose Printing Paper (Recycled)-City Wide Lowest/Best Bidder: American Paper & Twine Company
2134 Amnicola Hwy Chattanooga , TN 37406 Councilman Henderson moved to approve, seconded by Councilman Oglesby. The motion carried. ACTION...
-
- 500 N. Highland Park Avenue
-
Meeting Minutes from 03/20/2018
March 20, 2018 City Council Minutes — ...the Assembly in the Pledge of Allegiance and invited Keyshawn Eberheart, a sixth grader at
Orchard Knob Middle School, to give the invocation. APPROVAL OF LAST MINUTES On motion of Councilman Gilbert and...