PRIVATE AND RELATED ACTS COMPRISING THE CHARTER OF THE CITY OF COOKEVILLE, TENNESSEE
YEAR
CHAPTER
SUBJECT
YEAR
CHAPTER
SUBJECT
1961
223
Basic charter act.
1961
316
Rejected.
1961
317
Rejected.
1963
74
Replaced § 2.14, Ordinances; § 6.03, Serial bonds; § 6.05, Bond ordinance; § 6.06, Title of bond ordinance; § 6.07, Procedure for adoption of bond ordinance; § 6.08, Effective date of bond ordinance; § 6.10, Determinations in bond ordinance conclusive; § 6.13, Election required except for certain bonds; § 6.15, Property tax levy to retire voted bonds; added § 6.17, Supplementary nature of Title VI; and replaced § 14.03, Contracts extended beyond one year.
1967
485
Amended § 2.03, Compensation; § 2.06, Appointment of city manager; § 2.09, Vacancies in council; and § 14.03, Contracts extending beyond one year.
1970
276
Authorized acquisition, construction, etc., of public parking facilities. (See art. VIA)
1971
202
Rejected.
 
YEAR
CHAPTER
SUBJECT
YEAR
CHAPTER
SUBJECT
1976
258
Amended § 2.02, Qualifications; and replaced § 2.09, Vacancies in council.
1978
244
Amended § 2.15, City legislation.
1979
116
Rejected.
1979
125
Replaced § 4.19, Expenditures, contract amounts, and purchasing procedures.
1983
71
Amended § 5.12, Delinquent taxes.
1986
161
Replaced § 9.03, Terms of office; amended § 9.04, Successors; removal of members; replaced § 9.05, Nomination of successors by board; and added § 9.13, Rights of administrator and other officer in board.
1988
187
Replaced § 2.09, Vacancies in council; and § 10.01, Municipal elections.
1988
191
Replaced § 9.03, Terms of office; and § 9.04, Successors; removal of members.
1989
8
Replaced § 10.03, Nominations.
1989
86
Added § 9.14, Leasing of hospital facilities.
1991
134
Amended § 10.03, Nominations.
1994
145
Replaced § 10.01, Municipal elections
 
YEAR
CHAPTER
SUBJECT
YEAR
CHAPTER
SUBJECT
1995
81
Replaced § 9.01, Board of trustees; § 9.03, Terms of office; and § 9.04, Successors; removal of members.
1996
121
Added § 9.15, Sale of hospital facilities.
1996
208
Replaced § 9.14, Leasing of hospital facilities.
1997
14
Amended § 9.01, Board of trustees; § 9.02, Operation of facilities by board; § 9.10, Budget; tax levy; § 9.12, Prohibition against doing business with hospital; and § 9.14, Leasing of hospital facilities.
1999
49
Adds a related act establishing a Cookeville Regional Medical Center Authority and replaces title IX relative to hospitals.
2000
115
Amends related Priv. Acts 1999, ch. 49, § 2 relative to powers of medical center board of trustees; § 3 relative to number of board members; § 9 relative to location and ownership of property; and § 15 relative to employees retirement plan and authority over finances and property of medical center.
2007
31
Amends Priv. Acts 1999, ch.49, §§ 4 and 6 relative to Cookville Regional Medical Center
2007
45
Amends §§ 1.05.(q) relative to county workhouse; 2.01. relative to election and term of city council; 2.03. relative to Compensation; 2.05. relative to Powers of city council; 2.11. relative to City clerk; 2.12. relative to Induction of council into office; 2.15. relative to City legislation; 4.01. relative to Fiscal year; 7.01. relative to City court; 7.07. relative to City attorney; and deleted art. XII in its entirety.
2011
24
Amends Private Acts 1999, Chapter 49, §§ 4 relative to terms of office of Board of Trustees; 13 relative to contracts for services.
2012
67
Amending Chapter 223, Private Acts of 1961 by deleting and replacing Article XIV, Section 14.05 relative to conflicts of interest
2016
49
Amending Chapter 49, § 9 of the Private Acts of 1999 relative to the Cookeville Regional Medical Center Authority.