WEAKLEY COUNTY COMMISSIon agendas, minutes, and resolutions
The Weakley County Legislative Body is commonly referred to as the Weakley County Commission and is currently made up of two commissioners representing each of the county's nine districts. Historically, the County Commission was called the Weakley County Quarterly Court - you'll see that often if searching archived county documents. The number of districts in the county has changed several times over the years, thereby changing the number of commissioners representing them.
Weakley County Commission Minutes, Agendas, and Resolutions are organized by sections. Under each section, find all of the agendas, minutes, and resolutions that correspond with that fiscal year. With each resolution, you will find a description of what that resolution entails. Click on any one of them to view them in PDF format.
To report errors, please e-mail weakleycountytn@gmail.com.
Weakley County Commission Minutes, Agendas, and Resolutions are organized by sections. Under each section, find all of the agendas, minutes, and resolutions that correspond with that fiscal year. With each resolution, you will find a description of what that resolution entails. Click on any one of them to view them in PDF format.
To report errors, please e-mail weakleycountytn@gmail.com.
WEAKLEY COUNTY COMMISSION MEETING INFORMATION
The Weakley County Commission meets at the County Courthouse in Dresden, Tennessee, at 5:30 p.m. on the third Monday in March, May, September and November with additional regular meetings in January, June, and July at a date and time to be set by the board of county commissioners at a previous meeting or by the Chairman. In the event any prescribed meeting should fall on a legal holiday or if any emergency shall arise, the Board of County Commissioners at the previous meeting or the Chairman shall set the time and date of those meetings.
Notification to the members of the regular meeting shall be made by the chairman and/or the clerk using first class mail. Special meetings of the Board shall be as prescribed by law.
The members of the county legislative body shall be compensated for each regular and special session attended. Compensation for attending duly authorized committee meetings shall be held at one-half of the regular meeting rate as provided by Section 5-15-107, Tennessee Code Annotated.
Notification to the members of the regular meeting shall be made by the chairman and/or the clerk using first class mail. Special meetings of the Board shall be as prescribed by law.
The members of the county legislative body shall be compensated for each regular and special session attended. Compensation for attending duly authorized committee meetings shall be held at one-half of the regular meeting rate as provided by Section 5-15-107, Tennessee Code Annotated.
AREA PERMANENTLY UNDER CONSTRUCTION
This area is always being updated. Business is continuously conducted in Weakley County, and new information will be added at the earliest opportunity. We appreciate your patience as we add content and apologize if a specific document is not available. If you are in need of a specific document, please don't hesitate to reach out: (731) 364-5413.
See a broken link? Email the webmaster at weakleycountytn@gmail.com.
See a broken link? Email the webmaster at weakleycountytn@gmail.com.
2021-2022 FY
fiscal year ending June 30, 2021
- July 29, 2021
2020-2021 fy
FISCAL YEAR ENDING JUNE 30, 2021
2020-2021 fy agenda
2020-2021 FY Minutes
- July 30, 2020
- September 21, 2020
- November 16, 2020
- January 19, 2021
- March 15, 2021
- May 17, 2021
- June 29, 2021
2019-2020 fY
FISCAL YEAR ENDING June 30, 2020
2019-2020 fy Agendas
2019-2020 fy minutes
- July 30, 2019
- September 16, 2019
- November 18, 2019
- January 21, 2020
- March 16, 2020
- May 26, 2020
- June 30, 2020
2019-2020 fy REsolutions
JANUARY 21, 2020
- Appointment of Members to the Audit Commission
- Appointment of Members to the Public Records Committee
- Appointment of County Attorney
- # 2020-29 - Urging the TN Legislative and Governor to Adopt State Historic Tax Incentive
- # 2020-30 - Budget Amendments - General Fund
- # 2020-31 - Budget Amendments - General Purpose School Fund
- # 2020-32 -Authorizing 2019 County Maintenance Road List
- # 2020-33 - Adopting Mitigation Plan For Weakley County, TN
- # 2020-34 - To Discontinue a Period of Temporary Employment for Weakley County Employees Participating in TCRS
- # 2020-35 - To Approve Compensation of Delinquent Tax Attorney
- # 2020-36 - To Authorize Use of Purchasing Cards for Weakley County and to Establish Written Procedures
- # 2020-37 - Authorizing Amendments to Personnel Handbook
2018-2019 FY
Fiscal Year Ending June 30, 2019
2018-19 fy Agendas
2018-19 fy REsolutions
JUNE 27, 2019
MAY 30, 2019
MARCH 18, 2019
JANUARY 14, 2019
NOVEMBER 19, 2018
SEPTEMBER 17, 2018
JULY 26, 2018
- Appointment of Members to Economic Development Board
- Appointment of Members to Health and Safety Standards Board
- Appointment of Members to Weakley County Public Utilities Board
- Appointment of Member to Industrial Development Board
- #2019-42 - Budget Amendments - General Purpose School Fund
- #2019-43 - To Amend Debt Policies
- #2019-44 - Budget Amendments - Cafeteria Fund
- #2019-45 - Budget Amendments - General Purpose School Fund
- #2019-46 - Budget Amendments - General Fund
- #2019-47 - Budget Amendments - Cafeteria Fund
- #2019-48 - Budget Amendments - Debt Service Fund
- #2019-49 - Budget Amendments - General Fund
- #2019-50 - Budget Amendments - Highway Fund
MAY 30, 2019
- Appointment of Members to Library Board
- #2019-35 - Authorizing Submission of Litter and Trash Collection Grant
- #2019-36 - Budget Amendments - General Purpose School Fund
- #2019-37 - Budget Amendments - Highway and Debt Service Fund
- #2019-38 - Budget Amendments - General Fund
- #2019-39 - Budget Amendments - General Fund
- #2019-40 - Budget Amendments - General Fund
- #2019-41 - Budget Amendments - General Fund
MARCH 18, 2019
- #2019-22 - Budget Amendments - General Fund
- #2019-23 - Budget Amendments - General Purpose School Fund
- #2019-24 - To Approve Compensation of Delinquent Tax Attorney
- #2019-25 - Congratulating Martin Middle School Lady Chargers Basketball Team
- #2019-26 - Budget Amendments - General Fund
- #2019-27 - Budget Amendments - General Purpose School Fund
- #2019-28 - Budget Amendments - General Purpose School Fund
- #2019-29 - Budget Amendments - General Fund
- #2019-30 - Budget Amendments - General Fund
- #2019-31 - Authorizing Issuance of Interest Bearing Capital Outlay Notes Not to Exceed $450,000 and Providing Payment for Said Notes
- #2019-32 - Congratulating Westview High School Lady Chargers Basketball Team
- #2019-33 - Budget Amendments - General Fund
- #2019-34 - Budget Amendments - Highway and Debt Service Fund
JANUARY 14, 2019
- Appointment of (2) Two Members to the Ag Extension Committee
- #2019-17 - Budget Amendments - General Fund - Regarding Library Board
- #2019-18 - Budget Amendments - General Fund - Courtroom Security Grant
- #2019-19 - Budget Amendments - General Purpose School Fund - UTM Football Field and Greenfield School Parking Area
- #2019-20 - Resolution Authorizing a General Maintenance Agreement with Weakley County, Tennessee, and the Tennessee Department of Transportation Relative to Highway Safety Improvement Program Funds
- #2019-21 - Resolution Authorizing a 2018 County Maintenance Road List
NOVEMBER 19, 2018
- Appointment of Member to the Weakley County Board of Public Utilities (WCMES Board)
- Appointment of (3) Three Members to the Weakley County Solid Waste Board
- Appointment of Member to the Weakley County Industrial Board
- #2019-08 - Resolution to Opt Out of Statewide Building Code Standards for One-Family and Two-Family Dwellings in Weakley County
- #2019-09 - Authorizing an Operating Transfer of Funds to the Highway Department
- #2019-10 - Budget Amendments - General Fund for FY Ending June 30, 2019
- #2019-11 - Authorizing a Road Addition for the Weakley County Highway Department - Ray Lane - for FY Ending June 30, 2019
- #2019-12 - Budget Amendments - General Purpose School Fund for FY Ending June 30, 2019
- #2019-13 - Budget Amendments - General Fund for FY Ending June 30, 2019
- #2019-14 - Resolution Granting an Exclusive Franchise for the Operation of Ambulance Service Within the Boundaries of Weakley County, Tennessee
- #2019-15 - Resolution to Confirm Compliance with Federal Title VI Regulations
- #2019-16 - Resolution to Urge the General Assembly to Support Restoration of Registers Commission
SEPTEMBER 17, 2018
- Fiscal Strength and Efficient Government Fiscal Confirmation Letter
- Appointment of (2) Two Ag Extension Committee Members
- Appointment of Member to the Everett-Stewart Regional Airport Board
- #2019-06 - Authorizing a Road Addition for the Weakley County Highway Department for the FY ending June 30, 2019
- #2019-07 - As Amended - To Adopt Rules Regulating the Procedures of the Board of County Commissioners of Weakley County, Tennessee
JULY 26, 2018
- Appointment of the Audit Committee
- Appointment of the Board of Health
- Appointment of the County Coroner
- Appointment of the Emergency Communications Board
- Appointment of the Ethics Board
- Appointment of the Medical Examiner
- Appointment of the Airport Board
- Appointment of the Public Safety Officer
- Appointment of the Veterans Service Officer
- #2019-01 - Resolution Making Appropriations for the Various Funds, Departments, Institutions, Offices, and Agencies of Weakley County, Tennessee, for the Fiscal Year Beginning July 1, 2018 and Ending June 30, 2018
- #2019-02 - Resolution Fixing the Tax Levy for Weakley County, Tennessee, for the Fiscal Year Beginning July 1, 2018
- #2019-03 - Resolution Making Appropriations to Non-Profit Charitable Organizations for the Fiscal Year Beginning July 1, 2018 and Ending June 30, 2019
- #2019-04 - Resolution to Approve the Intergovernmental Agreement for the Dong-AHWA Sung Co. Ltd. Project Between the City of Martin, Martin Industrial Board, Weakley County Industrial Board and Weakley County, Tennessee
- #2019-05 - Resolution to Appoint a Rules Committee of the Weakley County Board of Commissioners
2017-2018 FY
Fiscal Year Ending June 30, 2018
2017-18 fy Agendas
2017-18 fy REsolutions
JUNE 2018
Appointment to the Weakley County Health and Safety Standards Board
Appointment of Members to the Weakley County Board of Public Utilities
Appointment of Weakley County Commission Chaplain
Appointment of the Board of Equalization
#2018-40 - Budget Amendments - General Fund for the FY Ending June 30, 2018
#2018-41 - Budget Amendments - General Purpose School Fund for the FY Ending June 30, 2018
#2018-43 - Budget Amendments - General Purpose School Fund for the FY Ending June 30, 2018
#2018-44 - Budget Amendments - General Fund for the FY Ending June 30, 2018
#2018-45 - Budget Amendments - Solid Waste Fund for the FY Ending June 30, 2018
#2018-46 - Budget Amendments - Highway Fund for the FY Ending June 30, 2018
#2018-47 - Budget Amendments - Education Capital Projects Fund for the FY Ending June 30, 2018
#2018-48 - Resolution Authorizing An Operating Transfer of Funds to the Schools Federal Projects Fund
#2008-58 - Amendment to Extend Resolution No. 2008-58 - A Resolution Granting an Exclusive Franchise for the Operation of Ambulance Service Within the Boundaries of Weakley County, Tennessee
MAY 2018
Appointment to the Weakley County Board of Health
Appointment to the Industrial Board
Appointment to the Board of Equalization
#2018-34 - Authorizing Submission of an Application for a Litter and Trash Collecting Grant from the Tennessee Department of Transportation and Authorization the Acceptance of Said Grant to the Weakley County, Tennessee, Highway Fund for the Fiscal Year Ending June 30, 2019
#2018-35 - Budget Amendments - General Fund for the FY Ending June 30, 2018
#2018-37 - Budget Amendments - General Purpose School Fund for the FY Ending June 30, 2018
#2018-38 - Budget Amendments - Highway Fund for the FY Ending June 30, 2018
APRIL 2018
#2018-36 - Resolution Regarding Economic Impact Plan
MARCH 2018
#2018-25 - Budget Amendments - General Fund [Health Department]
#2018-26 - Budget Amendments - General Purpose School
#2018-27 - Resolution Authorizing a Continuous Five (5) Year Reappraisal Cycle
#2018-28 - Resolution to Require County Board of Equalization Members and County Board Hearing Officers to Complete Annual Continuing Education
#2018-29 - Resolution to Urge the Governor and the General Assembly to Provide Additional Funding to the West Tennessee River Basin Authority For Use in Procuring Federal Funding for West Tennessee
#2018-30 - Budget Amendments - Highway Fund
#2018-31 - Budget Amendments - General Fund [Courtroom Security]
#2018-32 - Budget Amendments - General Fund [Library]
#2018-33 - Resolution to Honor and Congratulate the Greenfield High School Lady YellowJackets Division I - Class A State Champion Basketball Team
JANUARY 2018
#2018-19 - Budget Amendments - General Fund [Health Department]
#2018-20 - Budget Amendments - General Purpose School Fund
#2018-21 - Resolution Authorizing a 2017 County Maintenance Road List
#2018-22 - Resolution Authorizing a Road Addition for the Weakley County Highway Department County Maintenance Road List [Hightower Lane]
#2018-23 - Budget Amendments - General Fund [Health Department]
#2018-24 - Budget Amendments - General Fund [Assessor of Property]
NOVEMBER 2017
#2018-11 - Resolution to Affirm Compliance with Federal Title VI Regulations
#2018-12 - Budget Amendments - General Purpose School Fund
#2018-13 - Budget Amendments - Highway Fund
#2018-14 - Budget Amendments - General Purpose School Fund
#2018-15 - Budget Amendments - Drug Control Fund
#2018-16 - Budget Amendments - General Fund
#2018-17 - Budget Amendments - General Fund
#2018-18 - Budget Amendments - Resolution Congratulating the Dresden High School Cross Country Team and Honoring Anna Johnson and Loral Winn for an Outstanding Season
SEPTEMBER 2017
Appointment of Public Safety Officer - Dustin Kemp
Appointment of Veterans Service Officer - Rick McKenzie
Fiscal Strength Three-Star Letter
#2018-07 - Budget Amendments - Child Nutrition Food Service Fund
#2018-08 - Budget Amendments - General Purpose School Fund
#2018-09 - Budget Amendments - Highway Fund
#2018-10 - Budget Amendments - Resolution to Establish an Updated Occupational Safety and Health Program Plan, Devise Rules and Regulations, and to Provide For a Safety Director and the Implementation of Such Program Plan
JULY 2017
Appointment of Members to the Ethics Board
Appointment of Member to the Audit Committee
Appointment of County Medical Examiner
Appointment of County Coroner
#2018-01 - Resolution making appropriations for the various funds, departments, institutions, offices, and agencies of Weakley County, Tennessee, for the FY beginning July 1, 2017 and ending July 30, 2018
#2018-02 - Resolution fixing the tax levy for Weakley County, Tennessee, for the FY beginning July 1, 2017
#2018-03 - Resolution making appropriations to non-profit charitable organizations for the fiscal year beginning July 1, 2017 and ending June 30, 2018
#2018-04 - Resolution in Support of New Building for the Carl Perkins Center for the Prevention of Child Abuse and to Provide Financial Support for the Project
#2018-05 - Resolution Honoring Colonel Jack Usrey for Exhibiting Respectful Reverence and Honoring Weakley County in His Acts
#2018-06 - Authorizing the Submittal of an application to the Tennessee Department of Economic and Community Development for the Small Cities Block Grant Program/CDBG for Fiscal Year 2017
Appointment to the Weakley County Health and Safety Standards Board
Appointment of Members to the Weakley County Board of Public Utilities
Appointment of Weakley County Commission Chaplain
Appointment of the Board of Equalization
#2018-40 - Budget Amendments - General Fund for the FY Ending June 30, 2018
#2018-41 - Budget Amendments - General Purpose School Fund for the FY Ending June 30, 2018
#2018-43 - Budget Amendments - General Purpose School Fund for the FY Ending June 30, 2018
#2018-44 - Budget Amendments - General Fund for the FY Ending June 30, 2018
#2018-45 - Budget Amendments - Solid Waste Fund for the FY Ending June 30, 2018
#2018-46 - Budget Amendments - Highway Fund for the FY Ending June 30, 2018
#2018-47 - Budget Amendments - Education Capital Projects Fund for the FY Ending June 30, 2018
#2018-48 - Resolution Authorizing An Operating Transfer of Funds to the Schools Federal Projects Fund
#2008-58 - Amendment to Extend Resolution No. 2008-58 - A Resolution Granting an Exclusive Franchise for the Operation of Ambulance Service Within the Boundaries of Weakley County, Tennessee
MAY 2018
Appointment to the Weakley County Board of Health
Appointment to the Industrial Board
Appointment to the Board of Equalization
#2018-34 - Authorizing Submission of an Application for a Litter and Trash Collecting Grant from the Tennessee Department of Transportation and Authorization the Acceptance of Said Grant to the Weakley County, Tennessee, Highway Fund for the Fiscal Year Ending June 30, 2019
#2018-35 - Budget Amendments - General Fund for the FY Ending June 30, 2018
#2018-37 - Budget Amendments - General Purpose School Fund for the FY Ending June 30, 2018
#2018-38 - Budget Amendments - Highway Fund for the FY Ending June 30, 2018
APRIL 2018
#2018-36 - Resolution Regarding Economic Impact Plan
MARCH 2018
#2018-25 - Budget Amendments - General Fund [Health Department]
#2018-26 - Budget Amendments - General Purpose School
#2018-27 - Resolution Authorizing a Continuous Five (5) Year Reappraisal Cycle
#2018-28 - Resolution to Require County Board of Equalization Members and County Board Hearing Officers to Complete Annual Continuing Education
#2018-29 - Resolution to Urge the Governor and the General Assembly to Provide Additional Funding to the West Tennessee River Basin Authority For Use in Procuring Federal Funding for West Tennessee
#2018-30 - Budget Amendments - Highway Fund
#2018-31 - Budget Amendments - General Fund [Courtroom Security]
#2018-32 - Budget Amendments - General Fund [Library]
#2018-33 - Resolution to Honor and Congratulate the Greenfield High School Lady YellowJackets Division I - Class A State Champion Basketball Team
JANUARY 2018
#2018-19 - Budget Amendments - General Fund [Health Department]
#2018-20 - Budget Amendments - General Purpose School Fund
#2018-21 - Resolution Authorizing a 2017 County Maintenance Road List
#2018-22 - Resolution Authorizing a Road Addition for the Weakley County Highway Department County Maintenance Road List [Hightower Lane]
#2018-23 - Budget Amendments - General Fund [Health Department]
#2018-24 - Budget Amendments - General Fund [Assessor of Property]
NOVEMBER 2017
#2018-11 - Resolution to Affirm Compliance with Federal Title VI Regulations
#2018-12 - Budget Amendments - General Purpose School Fund
#2018-13 - Budget Amendments - Highway Fund
#2018-14 - Budget Amendments - General Purpose School Fund
#2018-15 - Budget Amendments - Drug Control Fund
#2018-16 - Budget Amendments - General Fund
#2018-17 - Budget Amendments - General Fund
#2018-18 - Budget Amendments - Resolution Congratulating the Dresden High School Cross Country Team and Honoring Anna Johnson and Loral Winn for an Outstanding Season
SEPTEMBER 2017
Appointment of Public Safety Officer - Dustin Kemp
Appointment of Veterans Service Officer - Rick McKenzie
Fiscal Strength Three-Star Letter
#2018-07 - Budget Amendments - Child Nutrition Food Service Fund
#2018-08 - Budget Amendments - General Purpose School Fund
#2018-09 - Budget Amendments - Highway Fund
#2018-10 - Budget Amendments - Resolution to Establish an Updated Occupational Safety and Health Program Plan, Devise Rules and Regulations, and to Provide For a Safety Director and the Implementation of Such Program Plan
JULY 2017
Appointment of Members to the Ethics Board
Appointment of Member to the Audit Committee
Appointment of County Medical Examiner
Appointment of County Coroner
#2018-01 - Resolution making appropriations for the various funds, departments, institutions, offices, and agencies of Weakley County, Tennessee, for the FY beginning July 1, 2017 and ending July 30, 2018
#2018-02 - Resolution fixing the tax levy for Weakley County, Tennessee, for the FY beginning July 1, 2017
#2018-03 - Resolution making appropriations to non-profit charitable organizations for the fiscal year beginning July 1, 2017 and ending June 30, 2018
#2018-04 - Resolution in Support of New Building for the Carl Perkins Center for the Prevention of Child Abuse and to Provide Financial Support for the Project
#2018-05 - Resolution Honoring Colonel Jack Usrey for Exhibiting Respectful Reverence and Honoring Weakley County in His Acts
#2018-06 - Authorizing the Submittal of an application to the Tennessee Department of Economic and Community Development for the Small Cities Block Grant Program/CDBG for Fiscal Year 2017