THE DICKSON COUNTY COMMISSION MINUTES. August 18, 2014



Similar documents
Also present were County Administrator Kurt Taylor and County Attorney Joseph Dawson.

MINUTES PUTNAM COUNTY COMMISSION OCTOBER 19, Putnam County Clerk 121 S Dixie Avenue Cookeville, TN 38501

ACTION MINUTES OF THE CITY COUNCIL CITY OF VILLA PARK, CALIFORNIA. February 28, 2012 Regular Meeting

Trinity NC City Council Special Called Meeting Agenda 5/28/09 5:30 P.M.

The Board of County Commissioners, Walton County, Florida, held a Public Hearing

VILLAGE OF EL Portal Regular Village Council Meeting Meeting Minutes Tuesday, October 26, PM

MEMPHIS HOUSING AUTHORITY 700 ADAMS AVENUE MEMPHIS, TN BOARD OF COMMISSIONERS SPECIAL MEETING. July 27, :00 noon

DEKALB COUNTY GOVERNMENT COUNTY BOARD MEETING August 17, :30 p.m. AGENDA

At a Recessed Meeting of the Board of Supervisors Held in the General District Courtroom on Tuesday, June 23, pm

The University of Tennessee County Technical Assistance Service

REGULAR MEETING MONTGOMERY COUNTY COMMISSION. June 13, 2011 AGENDA INFORMATION SESSION

Agenda Borough of Union Beach Thursday, September 18, 2014, 8:00 p.m. Council Meeting Room, Municipal Building 650 Poole Avenue, Union Beach, NJ

Regular Meeting of the Lakewood City Council called to order at 7:33 PM by Acting President Madigan.

Mayor and Council of the Borough of Allendale Regular Session Meeting Minutes November 12, 2015

The Board thanked the gentlemen for their time and presentation then Mr. Gallagher and Mr. Wadsworth left the meeting.

CR-135 Mr. Bailey stated that due to the CR-135 paving project being a FDOT split project that the letting of bids is still on hold.

CITY OF BELLEVUE CITY COUNCIL. Summary Minutes of Regular Session. 8:00 p.m. Bellevue, Washington

MINUTES BOARD OF BENTON COUNTY COMMISSIONERS

BE IT REMEMBERED on the 3rd day of MARCH, 1994, there was conducted a. SPECIAL PUBLIC Session of the Honorable Commissioners' Court of Cameron County,

JOURNAL OF PROCEEDINGS

TOWN OF WALLINGFORD, CONNECTICUT TOWN COUNCIL MEETING Town Council Chambers. March 22, :30 P.M

Motion by Waldmeir, seconded by Howle, that Council Member Granger be excused from attendance at tonight s meeting.

TOWN OF ABINGDON, VIRGINIA REGULAR COUNCIL MEETING MONDAY, DECEMBER 5, :30 P.M. MUNICIPAL BUILDING

AGENDA SHAWNEE MUNICIPAL AUTHORITY January 21, 2014 AT 6:30 P.M. COMMISSION CHAMBERS AT CITY HALL SHAWNEE, OKLAHOMA

Matt Oberle, Human Resources Compensation Analyst, presented the awards for years of service.

MINUTES OF THE SPECIAL BOARD SESSION MARION COUNTY COMMISSIONER POSITION #1

CITY COMMISSION MEETING Winfield, Kansas AGENDA

DELTA COUNTY BOARD OF COMMISSIONERS MEETING January 20, Escanaba, Michigan

CITY OF HUNTINGTON PARK

Proceedings of the Council City and County of Denver Denver, Colorado

New Mexico Private Investigations Advisory Board REGULAR BOARD MEETING Tuesday, March 24, :00 p.m. Albuquerque, NM MEETING MINUTES

PLEDGE OF ALLEGIANCE The Pledge was recited at the Special Meeting of the Emergency Telephone System Board

COMMISSIONER PROCEEDINGS

REGULAR MEETING December 9, 2013

COLUMBUS COUNTY BOARD OF COMMISSIONERS Monday, August 15, :30 P.M.

ST. CLAIR COUNTY COMMUNITY COLLEGE BOARD OF TRUSTEES Minutes of Regular Meeting Held May 8, 2014

MINUTES OF THE WILLIAMSON COUNTY REGIONAL PLANNING COMMISSION MEETING OF MARCH 13, 2008

IN RE: BOARD OF COUNTY COMMISSIONERS...RESOLUTION NUMBER /PAYMENT OF BILLS...ADOPTED

CITY COUNCIL CITY OF RICHMOND HEIGHTS, MISSOURI. REGULAR MEETING, June 16, 2014

The minutes of the meeting held June 6, 2013 were approved as presented.

COMMISSIONERS MINUTES AUGUST 6, 2012

Minutes Regular Meeting Hertford CountyBoard of Commissioners CountyCommissioners Meeting Room Monday, August 4, :00 A.M.

AGENDA LIBRARY BOARD MEETING

Lake City Common Council Regular Meeting Monday, February 14, 2011 Council Chambers 6:30 p.m. City Hall

REDWOOD COUNTY, MINNESOTA JULY 20, 2010

PARAMUS BOARD OF EDUCATION PUBLIC HEARING MINUTES APRIL 27, :30 pm

TENNESSEE BOARD OF COURT REPORTING. Official Meeting Minutes

STATE OF ILLINOIS COUNTY OF DUPAGE DARIEN PARK DISTRICT January 9, 2006 REGULAR MEETING

Also present were County Administrator Keith Bustraan and County Attorney Joseph Dawson.

June 12, Work Session 6:00pm bookkeeping services

TOWNSHIP OF MONTVILLE BOARD OF FIRE COMMISSIONERS - DISTRICT NO. 2

COUNTY OF OSWEGO INFRASTRUCTURE, FACILITIES AND TECHNOLOGY COMMITTEE

Present Deputy Mayor Yamrock and Committeeman Cornely. Mayor Tipton absent.

MINUTES OF THE REGULAR MEETING OF BOARD MEMBERS OF LAKE WASHINGTON SANITARY DISTRICT April 11, 2011

MINUTES BOARD OF SUPERVISORS FOR THE UNIVERSITY OF LOUISIANA SYSTEM DECEMBER 8, 2011 PRESENT ABSENT

THE MINUTES OF DECEMBER 10, 2001 WERE APPROVED AS WRITTEN AND RECEIVED. 4. Annexation & Zoning Committee meeting minutes of December 9, 2001.

ROUND LAKE VILLAGE BOARD OF TRUSTEES MEETING HELD NOVEMBER 4, PRESENT: Mayor Dixie Lee Sacks Trustee Christopher Nellissen

BOARD OF TRUSTEES PASADENA AREA COMMUNITY COLLEGE DISTRICT REGULAR BUSINESS MEETING NO. 22 Wednesday, October 15, 2014

CLIFTON BOARD OF EDUCATION CLIFTON, NJ MINUTES ORGANIZATION MEETING

1. Mr. Richard D. Reilly, Business Administrator/Board Secretary calls meeting to order and reads notice of the intent of the meeting.

NEW JERSEY TRANSPORTATION TRUST FUND AUTHORITY. Minutes of the special meeting of the New Jersey Transportation Trust Fund Authority (the

STAFF REPORT BOARD Agenda Item 13

DEBT MANAGEMENT COMMISSION, WASHOE COUNTY, NEVADA FRIDAY 3:00 P.M. AUGUST 15, 2008

Conducting an Effective Neighborhood Association Meeting. Adapted from City of Arlington, Texas

How To Understand The Constitution Of The United States

Northumberland County Planning Commission August 18, 2011 Minutes

MINUTES RAMSEY COUNTY CHARTER COMMISSION. October 3, :00 p.m.

LakeCGtinty-T- _,. ^,, _... _., Tax Extension Department Filing Receipt

( )(Total and Permanent Disability Termination Sharlene A. Andoe Newark School District - # 66)

CITY OF ELKO CITY MANAGER 1751 COLLEGE AVENUE ELKO, NEVADA (775) /FAX (775)

2. An Ordinance to Amend Article VIII of Chapter 302 of the Code of Rockdale County, Georgia, as Amended,

DEBT MANAGEMENT COMMISSION

Eric Eisnaugle (Mayor's Appointee) Paul Rosenthal (District 5 Appointee)

Motion made by John Dubose, seconded by Beamon Minton approving the minutes of the Special Court Session held March 22, 2010, as circulated.

August 19, 2008 Statesboro, GA. Regular Meeting

A REGULAR MEETING OF THE PLAN COMMISSION OF THE VILLAGE OF BOLINGBROOK May 5, 2010

RECORDS COMMISSION MEETING MINUTES July 16, :00 PM

APPOINTMENT OF TEMPORARY CHAIRMAN

Transcription:

THE DICKSON COUNTY COMMISSION MINUTES August 18, 2014 The Dickson County Commission met August 18, 2014 at 7:00 p.m. for the regular monthly meeting in the Dickson County Courthouse in Charlotte, Tennessee. Chairman Bob Rial presiding and leading in the flag salute. Commissioner B. Kyle Sanders leading in the devotional. Roll Call: County Clerk, Luanne Greer Present: Randy Simpkins Robert Wetterau Shane Chandler Benny Spencer James C. Dawson Carl Buckner B. Kyle Sanders Tony Adams Buford Reed Linda Hayes Randy Hogin Absent: Motion by Commissioner Robert Wetterau, second by Commissioner Carl Buckner to accept and approve the July 21, 2014 County Commission minutes passed by a unanimous aye voice vote. Rezoning Request: Final Reading 1. Motion by commissioner Robert Wetterau, second by Commissioner Shane Chandler to approve the rezoning request of Mr. Kevin Shepard of 4197 Highway 96, Burns, TN from M-1 Industrial to C-2 Commercial passed by a unanimous aye voice vote. 2. Motion by Commissioner Robert Wetterau, second by Commissioner Shane Chandler to approve the rezoning request of Mr. Karl Stadie and Ms. Sue Stadie of 4193 Highway 96, Burns, TN from M-1 Industrial to C-2 Commercial passed by a unanimous aye voice vote. Committee Reports: Appointments: 1. Motion by Commissioner Buford Reed, second by Commissioner James C. Dawson to approve the appointments of Mr. Jimmy Mann and Mr. Chuck Boyd to fill the Two (2) vacancies on the 911 Board for Four (4) year terms passed by a unanimous aye voice vote.

RESOLUTIONS: 08-2014-01 RESOLUTION TO AUTHORIZE COUNTY MAYOR TO ENTER INTO GENERAL MAINTENANCE AGREEMENT WITH TENNESSEE DEPARTMENT OF TRANSPORTATION. This Resolution is to authorize the County Mayor to enter into a General Maintenance Agreement with Tennessee Department of Transportation. The TDOT proposes to install various safety improvements, to include signs and markings, in Dickson County, Tennessee, along Southside Road, Chapel Road, Rock Springs Road, Bowker Road, and along SR 48 to SR 49 ( the Project ). The County shall be responsible for, and pay all costs associated with maintenance and operation of all safety improvements installed by TDOT as part of the project. The County also agrees to be responsible for future improvements to County roads similar to those referenced in said agreement. Motion by Commissioner Robert Wetterau, second by Commissioner B. Kyle Sanders to approve the authorization of a General maintenance Agreement with the Tennessee Department of Transportation for safety improvements to roads in Dickson County, Tennessee passed by a unanimous aye voice vote. 08-2014-02 RESOLUTION TO ACCEPT AND APPROVE COUNTY TRUSTEE S REPORT OF ERRORS AND DOUBLE ASSESSMENTS. This Resolution is to accept and approve County Trustee s Report of Errors and Double Assessments. Motion by Commissioner Buford Reed, second by Commissioner James C. Dawson to accept and approve the Trustee s report of Errors and Double Assessments passed by a unanimous aye voice vote. 08-2014-03 RESOLUTION TO ESTABLISH A PROGRAM TO SUPPLEMENT THE PROPERTY TAX RELIEF PROGRAM OF THE STATE OF TENNESSEE PROVIDED FOR IN TITLE 67, CHAPTER 5, PART 7 OF THE TENNESSEE CODE ANNOTATED. This Resolution is to establish a program to supplement the Property tax Relief program of the State of Tennessee provided for in Title 67, Chapter 5, Part 7 of the Tennessee Code Annotated. A program has been established by the State of Tennessee whereby elderly lowincome homeowners, disabled homeowners, and disabled veterans are provided financial assistance through a refund of property taxes paid for by a state appropriation. The General Assembly in passing Chapter 739 of the Public Acts of 2006, amended Tennessee Code Annotated 67-5-701 (j) to provide tax relief for elderly low-income homeowners, disabled homeowners and disabled veterans. Motion by Commissioner Buford Reed, second by Commissioner Carl Buckner to establish a program to supplement the Property tax Relief Program for elderly low-income homeowners, disabled homeowners and disabled veterans passed by a unanimous aye voice vote. 08-2014-04 RESOLUTION TO ADOPT AMENDMENTS TO THE COUNTY S GENERAL FIXED ASSETS POLICY & PROCEDURES. This Resolution is to adopt amendments to the County s General Fixed Assets Policy & Procedures. The Purchasing Agent for the County has recommended that the Fixed Assets Policy be amended to delete the reference to Inf-Infrastructure under the section titled Identification and Tracking of Individual Assets on Page 5 of the Fixed Assets Policy. Motion by Commissioner Tony Adams, second by Commissioner Carl Buckner to adopt amendments to the County s General Fixed Assets Policy & Procedures passed by a unanimous aye voice vote.

08-2014-05 RESOLUTION TO HONOR AND RECOGNIZE COUNTY COMMISSIONER ROBERT WETTERAU. This Resolution is to honor and recognize County Commissioner Robert Wetterau for his years of service to our community. Commissioner Wetterau has served as a member of the County Commission from 2002 to 2006 and from 2010 to 2014. Commissioner Wetterau has served as past Commander of the American Legion Post 115, Vice President of the Humphreys County tractor and Engine Club, and a certified lay speaker for the Methodist Church. Motion by Commissioner Buford Reed second by Commissioner Tony Adams to approve the Resolution to honor and recognize Commissioner Robert Wetterau passed by a unanimous roll call vote. Motion by Commissioner Carl Buckner, second by Commissioner Randy Simpkins to return back to regular session passed by a unanimous aye voice vote. 08-20214-06 RESOLUTION TO URGE THE UNITED STATES POSTAL SERVICE TO RETAIN THE U.S. POSTAL OFFICE LOCATED IN CHARLOTTE, TENNESSEE. This resolution is to urge the United States Postal Service to retain the U.S. Postal Office located in Charlotte, TN. Charlotte, Tennessee is the county seat for the County of Dickson, Tennessee and the core of the County s business is conducted from offices located in Charlotte, Tennessee, including the offices of Mayor, County Commission, County Clerk, Trustee, Assessor of Property, Register of Deeds, Planning & Zoning, Circuit and Chancery Courts, General Sessions Court, Probate and Juvenile Court, and all other related Court Clerks, District Attorney, Elections Office, County jail and numerous other offices. Motion by Commissioner Randy Simpkins, second by Commissioner Carl Buckner to urge the United States Postal Service to retain the U.S. Postal Office located in Charlotte, Tennessee passed by a unanimous aye voice vote. 08-2014-07 RESOLUTION TO AUTHORIZE CERTAIN AMENDMENTS TO THE BUDGET ESTABLISHED FOR THE COUNTY CLERK S OFFICE. This Resolution is to authorize certain amendments to the budget established for the County Clerk s Office for title fees and supplies, monies received from the state (Fund 101) adding Five Thousand Dollars ($5,000.00) passed by a unanimous aye voice vote. 08-2014-08 RESOLUTION RATIFYING AND CONFIRMING ACTION TO AMEND ARTICLE V, SECTION 5.020 OF THE ZONING RESOLUTION OF DICKSON COUNTY AND OFFICIAL MAP OF DICKSON COUNTY, TENNESSEE, BY AMENDING ZONING OF MAP 132, PARCEL 31.03 FROM M-1 INDUSTRIAL TO C- 2 GENERAL COMMERCIAL DISTRICT. This Resolution is to approve the rezoning of Parcel 31.03, Map 132 from M-1 Industrial to C-2 Commercial. Motion by Commissioner Robert Wetterau, second by Commissioner Shane Chandler to approve the rezoning request passed by a unanimous aye voice vote. 08-2014-09 RESOLUTION RATIFYING AND CONFIRMING ACTION TO AMEND ARTICLE V, SECTION 5.020 OF THE ZONING RESOLUTION OF DICKSON COUNTY AND OFFICIAL MAP OF DICKSON COUNTY, TENNESSEE, BY AMENDING ZONING OF MAP 132, PARCEL 31.00 FROM M-1 INDUSTRIAL TO C- 2 COMMERICAL DISTRICT. This resolution is to approve the rezoning of Parcel 31.00, Map 132 from M-1 Industrial to C-2 Commercial. Motion by Commissioner Robert Wetterau, second by Commissioner Shane Chandler to approve the rezoning request passed by a unanimous aye voice vote

Motion by Commissioner Buford Reed, second by Commissioner Carl Buckner to suspend the rules and go out of session passed by a unanimous aye voice vote. 08-2014-10 RESOLUTION AUTHORIZING COUNTY MAYOR AND/OR PURCHASING AGENT TO ENTER INTO CONTRACT TO MEET THE COUNTY S OBLIGATIONS PURSUANT TO A MEMORANDUM OF AGREEMENT ENTERED INTO BY THE COUNTY. This Resolution is to authorize the County Mayor and/or Purchasing Agent to enter into a contract to meet the County s obligations pursuant to a memorandum of agreement entered into by the County. A Memorandum of Agreement with WZ Falcon, LLC which the County agreed to take enter into various contracts with contractors or venders for certain improvements to be made to the Project site and/or infrastructure leading to the Project pending state review. Motion by Commissioner B. Kyle Sanders, second by Commissioner Buford Reed to authorize County Mayor and/or Purchasing Agent to enter into contract to meet the County s obligations regarding WZ Falcon, LLC passed by a unanimous aye voice vote. Motion by Commissioner Carl Buckner, second by Commissioner Randy Simpkins to return to regular session passed by a unanimous aye voice vote. Discussion Items: 1. Reading of the Resolution in honor of Commissioner Robert Wetterau. Unfinished Business: Approval of Notaries: The following Notary applications were submitted by the County Clerk, Luanne Greer. Lori Michelle Bowden Tamara C. Bowen Emily Hickerson Boyd Hillary Hiland Duke Leslie V. Eaves Randall Scott England Katie Helena Gauthier Brenda Gayle Groves Kelly B. Grigsby Trudi Cannon Hayes Amanda P. Lyle Janie Mae McCollom Justin Aaron Myatt Ada Dawn Petty Wanda L. Reddon Diann Mosley Smithson Wendy Jo Tummins Motion by Commissioner Buford Reed, second by Commissioner Benny Spencer to approve the above Notary applications passed by a unanimous aye voice vote.

Announcements: 1. Each Commissioner has received a copy of the Financial Reports from the various Fee Office s from County Clerk, Ms. Luanne Greer, as well as a copy of the UT Extensions Quarterly Report from Ms. Janet Cluck, Extension Director. 2. The next regular session of the County Commission will be on Monday September 15, 2014 at 7:00 p.m. in the County Commission Chamber, Dickson County Courthouse, 4 Court Square, Charlotte, Tennessee. Motion and second by all in attendance to adjourn at 7:35 p.m. passed by a unanimous aye voice vote. Respectfully submitted, County Clerk, Luanne Greer Chairman, County Mayor, Bob Rial