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 601-630 (Page 21)
-
- 1710 Gunbarrel Road
-
Meeting Minutes from 02/06/18
February 6, 2018 City Council Minutes — ...City Code, Part II, Chapter 38, Zoning Ordinance, so as to rezone property located at
1710 Gunbarrel Road , more particularly described herein, from O-1 Office Zone to C-2 Convenience Commercial Zone...
-
- 1719 Joiner Road
-
Meeting Minutes from 02/06/18
February 6, 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 02/06/18
February 6, 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 02/06/18
February 6, 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...
-
- 2600 block of Watauga Street
-
Meeting Minutes from 02/06/18
February 6, 2018 City Council Minutes — ...LLC (Abandonment). An ordinance closing and abandoning a portion of an unopened alley off the
2600 block of Watauga Street to allow for future development, as detailed on the attached map, subject to certain conditions...
-
- 200 block of Sawyer Street
-
Meeting Minutes from 02/06/18
February 6, 2018 City Council Minutes — ...Goodwin (Abandonment). An ordinance closing and abandoning a portion of an unopened alley off the
200 block of Sawyer Street to allow the property to be subdivided into two lots, as detailed on the attached...
-
- 2100 S. Holly Street Chattanooga
-
Meeting Minutes from 02/06/2018
February 6, 2018 City Council Minutes — ...for Truck Wash Chemicals & Service - Fleet Management Division Lowest/Best Bidder: Etowah Chemical Sales & Service
2100 S. Holly Street Chattanooga , TN 37404 R165818 - Police Dept. $33,443 Purchase of Rifle Ammunition Lowest/Best Bidder: Precision...
-
- 5601 Tennessee Avenue
-
Meeting Minutes from 02/06/18
February 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...
-
- 7353 Lee Highway
-
Meeting Minutes from 02/06/18
February 6, 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 02/06/18
February 6, 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) f. 2018...
-
- 2348 Rossville Blvd.
-
Meeting Minutes from 02/06/2018
February 6, 2018 City Council Minutes — ...Renewal for Tire Recapping & Retread Repairs - Fleet Management Division Lowest/Best Bidder: Best One Tire
2348 Rossville Blvd. Chattanooga, TN 37408 PO542182 - Public Works Estimated $50,000 Annually Blanket Contract Renewal for Automotive...
-
- 5705 Uptain Road
-
Meeting Minutes from 01/30/18
January 30, 2018 City Council Minutes — ...form attached, for office space in a portion of the Family Justice Center located at
5705 Uptain Road , identified as Tax Parcel No. 157M-A-012, for a term of eighteen (18) months...
-
- 2600 block of Watauga Street
-
Meeting Minutes from 01/30/18
January 30, 2018 City Council Minutes — ...LLC (Abandonment). An ordinance closing and abandoning a portion of an unopened alley off the
2600 block of Watauga Street to allow for future development, as detailed on the attached map, subject to certain conditions...
-
- 200 block of Sawyer Street
-
Meeting Minutes from 01/30/18
January 30, 2018 City Council Minutes — ...Goodwin (Abandonment). An ordinance closing and abandoning a portion of an unopened alley off the
200 block of Sawyer Street to allow the property to be subdivided into two lots, as detailed on the attached...
-
- 400 block of Ziegler Street
-
Meeting Minutes from 01/30/18
January 30, 2018 City Council Minutes — ...ECGT, LLC â Gabe Thomas (Abandonment). An ordinance closing and abandoning an unopened alley off the
400 block of Ziegler Street , as detailed on the attached map, subject to certain conditions. â(District 1) (Recommended for approval...
-
- 200 block of Sawyer Street
-
Meeting Minutes from 01/23/18
January 23, 2018 City Council Minutes — ...Goodwin (Abandonment). An ordinance closing and abandoning a portion of an unopened alley off the
200 block of Sawyer Street to allow the property to be subdivided into two lots, as detailed on the attached...
-
- 400 block of Ziegler Street
-
Meeting Minutes from 01/23/18
January 23, 2018 City Council Minutes — ...ECGT, LLC â Gabe Thomas (Abandonment). An ordinance closing and abandoning an unopened alley off the
400 block of Ziegler Street , as detailed on the attached map, subject to certain conditions. â(District 1) (Recommended for approval...
-
- 2131 Polymer Drive Chattanooga
-
Meeting Minutes from 01/23/2018
January 23, 2018 City Council Minutes — ...Annually Blanket Contract Renewal for Uniforms - Public Works-City Wide Lowest/Best Bidder: Cintas Corporation
2131 Polymer Drive Chattanooga , TN 37421 PO536564 - Purchasing Dept. Estimated $40,000 Annually Blanket Contract Renewal for Bottled Water...
-
- 6038 Hixson Pike
-
Meeting Minutes from 01/23/18
January 23, 2018 City Council Minutes — ...City Code, Part II, Chapter 38, Zoning Ordinance, so as to rezone property located at
6038 Hixson Pike , more particularly described herein, from R-1 Residential Zone to R-3 Residential Zone, subject...
-
- 7628 Davidson Road
-
Meeting Minutes from 01/23/18
January 23, 2018 City Council Minutes — ...Part II, Chapter 38, Zoning Ordinance, so as to rezone part of property located at
7628 Davidson Road , more particularly described herein, from R-1 Residential Zone to R-4 Special Zone, subject...
-
- 500 block of Tunnel Boulevard
-
Meeting Minutes from 01/23/18
January 23, 2018 City Council Minutes — ...Richardson (Abandonment). An ordinance closing and abandoning a portion of an unopened alley off the
500 block of Tunnel Boulevard , as detailed on the attached map, subject to certain conditions. â(District 9) (Recommended for approval...
-
- 6401 Lee Highway
-
Meeting Minutes from 01/23/2018
January 23, 2018 City Council Minutes — ...service times: 10:00 a.m. and 11:30 a.m. The location will be
6401 Lee Highway . Voting Rights Restoration Councilman Byrd expressed thanks for the âRestore Your Rights to Voteâ books...
-
- 2100 Glass Street
-
Meeting Minutes from 01/23/2018
January 23, 2018 City Council Minutes — ...Programâs Community Assessment 2018. Four girls made the presentation before the Council: Jael Jones,
Hardy Elementary age 10 Kezia King, CSAS age 10 Jayla Watkins, Woodmore Elementary age 9 Makayla Craddock...
-
- 865 East Third Street
-
Meeting Minutes from 01/23/2018
January 23, 2018 City Council Minutes — ...girls made the presentation before the Council: Jael Jones, Hardy Elementary age 10 Kezia King,
CSAS age 10 Jayla Watkins, Woodmore Elementary age 9 Makayla Craddock, Chattanooga Charter School of Excellence...
-
- 1428 Jenkins Rd
-
Meeting Minutes from 01/23/2018
January 23, 2018 City Council Minutes — ...Camera Equipment and Service - Waste Resources Division Lowest/Best Bidder: Integrated Networking Technologies, LLC 6111
Heritage Park Drive Suite A-100 Chattanooga, TN 37416 PO537835 - Public Works Estimated $200,000 Annually Blanket...
-
- 5705 Uptain Road
-
Meeting Minutes from 01/23/18
January 23, 2018 City Council Minutes — ...form attached, for office space in a portion of the Family Justice Center located at
5705 Uptain Road , identified as Tax Parcel No. 157M-A-012, for a term of eighteen (18) months...
-
- 2600 block of Watauga Street
-
Meeting Minutes from 01/23/18
January 23, 2018 City Council Minutes — ...LLC (Abandonment). An ordinance closing and abandoning a portion of an unopened alley off the
2600 block of Watauga Street to allow for future development, as detailed on the attached map, subject to certain conditions...
-
- 5010 Tennessee Avenue
-
Meeting Minutes from 01/23/18
January 23, 2018 City Council Minutes — ...property owner, W. Stephen Lewin, to use temporarily the unopened right-of-way located behind
5010 Tennessee Avenue for the purpose of construction access to the rear of the property, as shown on...
-
- 400 block of Ziegler Street
-
Meeting Minutes from 01/16/18
January 16, 2018 City Council Minutes — ...ECGT, LLC â Gabe Thomas (Abandonment). An ordinance closing and abandoning an unopened alley off the
400 block of Ziegler Street , as detailed on the attached map, subject to certain conditions. â(District 1) (Recommended for approval...
-
- 5010 Tennessee Avenue
-
Meeting Minutes from 01/16/18
January 16, 2018 City Council Minutes — ...property owner, W. Stephen Lewin, to use temporarily the unopened right-of-way located behind
5010 Tennessee Avenue for the purpose of construction access to the rear of the property, as shown on...