Meeting Name: Board of Commissioners Agenda status: Final
Meeting date/time: 2/21/2019 7:00 PM Minutes status: Final  
Meeting location: Blount County Courthouse, Room 430
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Meeting video:  
Attachments: Information for Commission Meeting Scheduled for February 21, 2019, Minutes - DRAFT
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
19-40 11. MinutesApproval of Minutes - Board of Commissioners Regular Meeting - January 17, 2019.   Action details Not available
RES 19-036 12. ResolutionApproval of Bonds and Oaths.   Action details Not available
19-42 13. ReportNotaries to be Elected.   Action details Not available
19-39 14. ReportReceiving of Reports - FOR INFORMATION ONLY.    Action details Not available
19-43 15. ReportJANUARY FINANCIAL REPORTS (INFORMATION ONLY) - Reports split between AS400 and Munis due to changeover - only those statutorily required are included   Action details Not available
19-37 21. AppointmentAgriculture Extension Committee - Appointments (2-Year Term) of Tom Stinnett, Susan Keller, Allen Martin, and Rachel Hall.approvedPass Action details Video Video
19-9 11. AppointmentBlount Memorial Hospital Board of Directors - Appointments (3-Year Term) of Carolyn Forster and Clarence Williams.approvedPass Action details Video Video
19-44 11. ReportGrant Application Request - Community Development Build Grant - Seymour Volunteer Fire Dept. will be responsible for match.approvedPass Action details Video Video
RES 19-048 12. ResolutionResolution No. 19-02-001, Emergency Management - $21,923.60 (RE-appropriation of Homeland Security Grant funds that were not utilized prior to FY17-18 end).adoptedPass Action details Video Video
RES 19-049 13. ResolutionResolution No. 19-02-002, County Clerk - $12,856 (to cover shortages due to changes in coverage and increases in premiums).adoptedPass Action details Video Video
RES 19-050 14. ResolutionResolution No. 19-02-003, Recovery Court - $15,000 (awarded increase in ADAT-Alcohol and Drug Addiction Treatment Grant).adoptedPass Action details Video Video
RES 19-051 15. ResolutionResolution No. 19-02-004, Soil Conservation - $5,030 (to cover difference in employee-only and dependent health care premium for employee).adoptedPass Action details Video Video
RES 19-052 16. ResolutionResolution No. 19-02-005, Juvenile Court - $5,136.08 (to cover an employee's retirement payout who decided to retire earlier than originally scheduled).adoptedPass Action details Video Video
RES 19-055 17. ResolutionResolution No. 19-02-006, Circuit Court Judge - $23,130.90 (increase in grant funding from Administrative Office of the Courts for bulletproofing).adoptedPass Action details Video Video
RES 19-053 18. ResolutionResolution No. 19-02-007, General Liability Fund 263 - $250,000 (to cover unforeseen increase in claims).adoptedPass Action details Video Video
RES 19-041 19. ResolutionResolution No. 19-02-012, Resolution to Urge the General Assembly to Support Restoration of Registers Commission.adoptedPass Action details Video Video
RES 19-043 110. ResolutionResolution No. 19-02-013, A Resolution Classifying the Roads of Blount County, Tennessee According to Tennessee Code Annotated 54-10-103 Et Seq.adoptedPass Action details Video Video
RES 19-056 111. ResolutionResolution No. 19-02-015, A Resolution to Authorize the Blount County Mayor to Sign and Execute a Lot Line Adjustment Plat Between Blount County and City of Alcoa.adoptedPass Action details Video Video
19-38 112. ReportSetting of a Public Hearing for a Request to Amend the Zoning Map from R-1 (Rural District 1) to C (Commercial) for Multiple Tracts of Land Totaling Approximately 22.5 Acres Along and Adjacent to E Lamar Alexander Pkwy, Old Walland Hwy, and E Miller Cove Rd., Walland.was acted on as followsPass Action details Video Video
19-45 113. ReportNotification of Audit Release for FY17-18.was acted on as followsPass Action details Video Video