Citizen Portal
Sign In

Lifetime Citizen Portal Access — AI Briefings, Alerts & Unlimited Follows

Votes at a glance: key Resolutions passed by Cheatham County Legislative Body on Sept. 16, 2019

Cheatham County Legislative Body · March 1, 2026

Loading...

AI-Generated Content: All content on this page was generated by AI to highlight key points from the meeting. For complete details and context, we recommend watching the full video. so we can fix them.

Summary

Summary of recorded roll-call and voice votes from the Sept. 16 Cheatham County Legislative Body meeting, listing key motions, tallies and outcome statuses from the meeting minutes.

The following is a concise listing of key recorded votes and outcomes from the Cheatham County Legislative Body meeting on Sept. 16, 2019.

- Resolution 2: Election of Donnie Jordan as Chairman — Motion approved by acclamation (nomination/motion). - Resolution 3: Election of Tim Williamson as Chairman Pro Tem — Recorded roll-call vote: 11 Yes, 0 No, 0 Absent, 1 Abstain (Tim Williamson recorded as Abstain). - Resolution 4: Approval of Sept. 16 agenda — Approved by voice vote. - Resolution 5: Approval of Aug. 19 minutes — Approved by voice vote. - Resolution 6: Remove 0.04 miles at the dead end of Lakeside Drive from county-maintained list — Roll-call vote 12 Yes, 0 No, 0 Absent. - Resolution 7: Reduce speed limit on Willowbank Drive from 40 mph to 25 mph — Approved by voice vote. - Resolution 8: Remove 0.04 miles at the dead end of Matlock Drive from county-maintained list — Roll-call vote 11 Yes, 0 No, 0 Absent, 1 Abstain. - Resolution 9: Approve David Royalty rezoning (C5 to R1, Map 23 Parcel 64) — Roll-call vote 12 Yes, 0 No, 0 Absent. - Resolution 10: Approve Larry Perry rezoning (Agriculture to R1, Map 8 Parcel 2.05) — Roll-call vote 12 Yes, 0 No, 0 Absent. - Resolution 11: Authorize mayor’s signature on listed contracts and agreements — Roll-call vote 12 Yes, 0 No, 0 Absent. - Resolution 12: Authorize negotiations with HFR Design for jail design — Roll-call vote 12 Yes, 0 No, 0 Absent. - Resolution 13: General Fund budget amendments for multiple line items — Roll-call vote 12 Yes, 0 No, 0 Absent. - Resolution 14: Jail staff shift change to 12-hour shifts and two position reclassifications; budget amendment $3,170.55 — Roll-call vote 9 Yes, 3 No, 0 Absent. - Resolution 15: Solid Waste/Sanitation Fund amendment for Convenience Centers $6,917.76 — Roll-call vote 12 Yes, 0 No, 0 Absent. - Resolution 16: Drug Control Fund amendment $8,000 for Drug Enforcement — Roll-call vote 12 Yes, 0 No, 0 Absent. - Resolution 17: Surplus of Animal Control assets (2002 Ford Crown Victoria) — Approved by voice vote. - Resolution 18: Funding $5,657 for County Archives doors — Roll-call vote 12 Yes, 0 No, 0 Absent. - Resolution 19: Funding $6,349 for microfilm scanning — Roll-call vote 12 Yes, 0 No, 0 Absent. - Resolution 20: Convenience center remodeling $8,700 — Roll-call vote 12 Yes, 0 No, 0 Absent. - Resolution 21: Adopt copy fee schedule for County Archives — Approved by voice vote. - Resolution 22: Defer amendment to section 8 of Resolution 9 (County Archives) — Roll-call vote 8 Yes, 4 No, 0 Absent. - Resolution 23: Approve Notary Public applicants — Approved by voice vote. - Resolution 24: Adjourn — Approved by voice vote.

Where roll-call records include individual votes, they are transcribed as recorded in the meeting minutes. For measures recorded by voice vote, the minutes do not list individual roll-call tallies.