Filter this section
Location
Search near an address:
Or choose a location:
Agenda Date
Source
Search City Council Minutes
Overview › All City Council Minutes
City Council Minutes 541-570 (Page 19)
-
- 1001 Lindsay Street
-
Meeting Minutes from 03/13/18
March 13, 2018 City Council Minutes — ...renewal term of one (1) year, for a portion of the ground floor space of
1001 Lindsay Street , further identified as Tax Map No. 145D-X-005, for the operation of an accelerated...
-
- 1170 S. Watkins Street
-
Meeting Minutes from 03/13/18
March 13, 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...
-
- 1803 Polk Street Chattanooga
-
Meeting Minutes from 03/13/2018
March 13, 2018 City Council Minutes — ...Valve Maintenance and Support - Waste Resources Division Lowest/Best Bidder: H and H Brown, Inc.
1803 Polk Street Chattanooga , TN 37408 PO542771 - Public Works Estimated $275,000 Annually Blanket Contract Renewal for Building Automation...
-
- 2311 East 28th Street Chattanooga
-
Meeting Minutes from 03/13/2018
March 13, 2018 City Council Minutes — ...Contract for Programmable Logic Controller Services-Waste Resources Division Lowest/Best Bidder: Adman Electric Company
2311 East 28th Street Chattanooga , TN 37407 R165407 - Public Works Estimated $150,000 Annually New Blanket Contract for Air/Vacuum...
-
- 917 EAST 16TH
-
Meeting Minutes from 03/13/2018
March 13, 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...
-
- 4129 South Creek Road Chattanooga
-
Meeting Minutes from 03/13/2018
March 13, 2018 City Council Minutes — ...for Building Automation Systems Installation & Service- Facilities Management Division Lowest/Best Bidder: Electronic Controls, Inc.
4129 South Creek Road Chattanooga , TN 37406 PO537403 & PO537404 - Public Works Total Estimated $150,000 Annually Blanket Contract Renewal for...
-
- 1100 block of Cleveland Avenue
-
Meeting Minutes from 03/13/18
March 13, 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...
-
- 62 Walnut Street
-
Meeting Minutes from 03/06/2018
March 6, 2018 City Council Minutes — ...committee met today in open meeting for a presentation by Public Art Chattanooga on the
Walnut Street Bridge renovation lighting. This is related to an agenda item next week that will allow the...
-
- 6836 Tyner Road
-
Meeting Minutes from 03/06/2018
March 6, 2018 City Council Minutes — ...schools, telling the story of the apple trick. ⢠D. Scott - He informed the Assembly about
Tyner Academy (Rams) advancing to the state tournament in Murfreesboro soon. He asked the Council for help...
-
- 400 North Orchard Knob Avenue
-
Meeting Minutes from 03/06/2018
March 6, 2018 City Council Minutes — ...Jones, taking place on March 22, 2018, from 6:00 - 8:00 p.m. at
Orchard Knob Elementary . Scholarship Opportunity Mr. Hinton informed the Assembly of a civil rights essay contest taking place...
-
- 2800 2nd Ave.
-
Meeting Minutes from 03/06/2018
March 6, 2018 City Council Minutes — ...State Electric Contractors LLC - 4701 Wilson Rd. Chattanooga, TN 37405 2. Nabco Electric Company, Inc. -
2800 2nd Ave. Chattanooga, TN 37407 PO538244 & PO538249 - Public Works Total Estimated $60,000 Annually Blanket Contract Renewal...
-
- 4701 Wilson Rd.
-
Meeting Minutes from 03/06/2018
March 6, 2018 City Council Minutes — ...Blanket Contract Renewal for Electrical Services - Waste Resources Division 1. Tri-State Electric Contractors LLC -
4701 Wilson Rd. Chattanooga, TN 37405 2. Nabco Electric Company, Inc. - 2800 2nd Ave. Chattanooga, TN 37407 PO538244...
-
- 4301 Amnicola Highway
-
Meeting Minutes from 03/06/18
March 6, 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...
-
- 2800 2nd Ave.
-
Meeting Minutes from 03/06/18
March 6, 2018 City Council Minutes — ...1,600,000 Contractors LLC and Nabco Electric Company was the best Resources Division Operations
2800 2nd Ave. Annually bids meeting specifications. Chattanooga, TN 37407 Recycle Away, LLC Blanket Contract Renewal of PO538244...
-
- 4701 Wilson Rd.
-
Meeting Minutes from 03/06/18
March 6, 2018 City Council Minutes — ...FUND NAME NOTES Tri-State Electric Contractors LLC Blanket Contract Renewal of PO537494 & PO537495 for
4701 Wilson Rd. Electrical Services-Waste Resources Division. There were 8 Chattanooga, TN 37405 Total direct bid solicitations...
-
- 1001 Lindsay Street
-
Meeting Minutes from 03/06/18
March 6, 2018 City Council Minutes — ...renewal term of one (1) year, for a portion of the ground floor space of
1001 Lindsay Street , further identified as Tax Map No. 145D-X-005, for the operation of an accelerated...
-
- 1700 Dodds Avenue
-
Meeting Minutes from 03/06/18
March 6, 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...
-
- 1604 Central Avenue
-
Meeting Minutes from 03/06/18
March 6, 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...
-
- 917 East
-
Meeting Minutes from 03/06/18
March 6, 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...
-
- 7331 Shallowford Road
-
Meeting Minutes from 03/06/18
March 6, 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...
-
- 713 Hamilton Avenue
-
Meeting Minutes from 03/06/18
March 6, 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...
-
- 434 Whitehall Road
-
Meeting Minutes from 03/06/18
March 6, 2018 City Council Minutes — ...City Code, Part II, Chapter 38, Zoning Ordinance, so as to rezone property located at
434 Whitehall Road , more particularly described herein, from R-1 Residential Zone to RZ-1 Zero Lot Line...
-
- 5051 Gann Store Road
-
Meeting Minutes from 03/06/18
March 6, 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 03/06/18
March 6, 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...
-
- 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...
-
- 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...
-
- 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...
-
- 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...