MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD July 21, 2003

Size: px
Start display at page:

Download "MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD July 21, 2003"

Transcription

1 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD July 21, 2003 The Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall in said City at 7:00 p.m. on the 21st day of July 2003 being the regularly scheduled time and approved place for said meeting. The meeting was called to order by David Bradford, Mayor of the City. The invocation was given by Ricky Williams. On roll call the following members were found to be present or absent, as indicated: PRESENT: ABSENT: STEVE BRADFORD, NEAL WILLIS, DAVID YARBER, ALLEN NOLES, JAMES HOLLAND, DAVID H. BRADFORD NONE Richard Williams, City Clerk of the City, was present and kept the minutes of the meeting. David Bradford, Mayor of the City, presided at the meeting and declared that a quorum was present and that the meeting was convened and opened for the purposes of transaction of business. Upon motion duly made by Council Member Holland, seconded by Council Member Bradford unanimously adopted, the Council waived the reading of the minutes of the previously held meeting of July 7, 2003 and approved the minutes as written. At this time, Mayor Bradford presented a proclamation to Shoals Hospital for providing thirty five years of quality medical service to the citizens of Muscle Shoals and the surrounding areas. Mayor David Bradford announced that the next item of business was approval of a resolution to award a bid for police in-car video systems. Council Member Bradford thereupon introduced the following resolution and moved for its adoption which was presented in the meeting: RESOLUTION NO BE IT RESOLVED by the Council of the City of Muscle Shoals, Alabama, as follows: [1] That the Purchasing Agent did send out advertisements for bids for the purchase of

2 three, new, in-car video systems, the bid opening being set for the 15 th day of July, 2003, at the City Hall of the City of Muscle Shoals, Alabama. [2] At the appointed time and place, as specified above, the following bids were opened and tabulated as follows: BIDDER: UNIT PRICE TOTAL BID Alpha Controls, Inc. $3, $10, Decatur Electronics $3, $10, **Kustom Signals, Inc. $3, $ 9, MPH Industries, Inc. $3, $ 9, Mobile Vison, Inc. $3, $ 9, *Video Systems Plus $2, $ 8, *VIDEO SYSTEMS PLUS (Non-Responsible Bidder; Exceptions Below) $8, The VCR is mounted in the cabin of the vehicle. Trunk mount was required in bid separate cables are used in the harness. One cable was required in bid. 3. Monitor does not have vertical hold control. Was required in bid. 4. Black nylon best case is provided for microphone. Black leather case was required. 5. Single channel audio systems used to prevent interference. Wireless audio transmitter with digital frequency encoded signal required in bid. 6. Cannot program frequency in field. Required by bid. 7. Bidder does not have agreement with PATCO to market products **KUSTOM SIGNALS, INC. (Non-Responsible Bidder; Exceptions Below) $9, *(a) Has an integrated lens. Bid required a C-mount lens. (Waived by City) (b) Does not have an adjustment for brightness. Required in bid. (c) Frequencies programmed in factory. Field programming required by bid. (d) External record indicator is in front of camera housing. Bid required front grill of vehicle mount. The bid specified a camera capable of operating with all C-mount type lenses. After bids were received it has been determined that C-mount lenses are primarily no longer used as cameras have gotten smaller and the lenses are now integrated into the camera. All bidders submitted equipment with integrated lenses. [3] The apparent lowest, responsive, and responsible bid is that of Mobile Vision, Inc. with and a total bid price of $9, Mobile Vision, Inc. is now hereby awarded the bid for the purchase of three new, in-car video systems. Council Member Willis seconded the motion and upon said motion being put to a vote, all voted AYE. Voting NAY were none.

3 Mayor David Bradford announced that the next item of business was approval of a resolution to award a bid for fuel products. Council Member Willis thereupon introduced the following resolution and moved for its adoption which was presented in the meeting: RESOLUTION NUMBER BE IT RESOLVED, by the Council of the City of Muscle Shoals, Alabama as follows: [1] That the Purchasing Agent did send out advertisements for bids for the purchase of fuel products, the bid opening being set for the 21 st day of July, 2003, at the City Hall of the City of Muscle Shoals, Alabama. [2] At the appointed time and place, as specified above, the following bids were opened and tabulated as follows: BIDDER: UNLEADED GASOLINE: DIESEL: Per Gallon: Per Gallon: O Steen Oil Company $.978 $.957 Tatum Oil Inc. $.989 $.928 [3] The lowest, responsible, responsive bidder after verifying the bid with the specifications, has been determined as O Steen Oil Company with a bid price of $.978 per gallon for unleaded gasoline, and Tatum Oil Company with a bid price of $.928 per gallon for diesel fuel.. The apparent low and best bidders, O Steen Oil Company and Tatum Oil Company, are now awarded the bid for fuel products. Council Member Holland seconded the motion and upon said motion being put to a vote, all voted AYE. Voting NAY were none. Mayor Bradford announced that the next item of business was consideration of a resolution granting the abatement of non-educational sales and use taxes and property taxes to Consolidated Tool, Inc. and Cockburn Enterprises Inc. Council Member Holland thereupon introduced the following resolution which was presented in the meeting in writing: RESOLUTION NUMBER WHEREAS, Muscle Shoals City Council (the Granting Authority) has been requested to grant a tax abatement for Cockburn Enterprises, Inc. and Consolidated Tool, Inc. (the Company). Cockburn Enterprises, Inc. owns Consolidated Tool, Inc. Cockburn Enterprises, Inc. will make

4 the building purchases and Consolidated Tool, Inc. will make the equipment and machinery purchases. WHEREAS, the Company has announced plans for a major addition to their existing facility (the Project), located within the jurisdiction of the Granting Authority; and WHEREAS, pursuant to the Tax Incentive Reform Act of 1992 (Section 40-9B-1 et seq., Code of Alabama 1975) (the Act), the Company has requested from the Granting Authority an abatement of all state and local noneducational property taxes and all construction related transaction taxes, except those construction related transaction taxes levied for educational purposes or for capital improvements for education; and WHEREAS, the Company has requested that the abatement of state and local noneducational property taxes be extended for a period of ten (10) years, in accordance with the Act; and WHEREAS, the Granting Authority has considered the request of the Company and the completed applications, copies attached, filed with the Granting Authority by the Company in connection with its request; and WHEREAS, the Granting Authority has found the information contained in the Company s Combined Applications for Abatement of Taxes to be sufficient to permit the Granting Authority to make a reasonable cost/benefit analysis of the proposed project and to determine the economic benefits to the community; and WHEREAS, the Project will involve a capital investment of approximately $501,340 ($310,840 for the building for Cockburn Enterprises,Inc., $30,000 for equipment for Consolidated Tool, Inc.; and $160,500 for machinery for Consolidated Tool, Inc.); and WHEREAS, the Company is duly qualified to do business in the State of Alabama and has powers to enter into and to perform and observe the agreements and covenants on its part contained in the Tax Abatement Agreement; and WHEREAS, the Granting Authority represents and warrants to the Company that it has power under that constitution and laws of the State of Alabama (including particularly the provisions of the Act) to carry out provisions of the Tax Abatement Agreement; NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Muscle Shoals, Alabama (the Granting Authority) as follows: Section 1. Approval is hereby given to the applications of the Company and abatement is hereby granted of all state and local noneducational property taxes and all construction related transaction taxes, except those construction related transaction taxes levied for educational purposes or for capital improvements for education, as the same may apply to the fullest extent permitted by the Act. The period of abatement for the noneducational property taxes shall extend for a period of ten (10) years measured as provided in Section 40-9B-3(h) of the Act. Section 2. The governing body of the Granting Authority is authorized to enter into a Tax Abatement Agreement with the Company to provide for the abatement granted in Section 1. Section 3. A certified copy of this Resolution, with the Applications and Tax Abatement Agreement, shall be forwarded to the Company to deliver to the appropriate local taxing authorities and to the Alabama Department of Revenue in accordance with the Act. Section 4. The governing body of the Granting Authority is authorized to take any and all actions necessary or desirable to accomplish the purpose of the foregoing of this Resolution.

5 Council Member Holland moved that unanimous consent be given for immediate consideration of and adoption of said resolution, which motion was seconded by Council Member Yarber and, upon said motion being put to a vote, a roll call was had and the vote was recorded as follows: Mayor Bradford announced the vote and declared that the motion for unanimous consent for immediate consideration had been approved. Council Member Holland then moved that the said resolution be finally adopted, which motion was seconded by Council Member Yarber, and, upon said motion being put to a vote, a roll call on final approval was had and the vote recorded as follows: Mayor Bradford announced that the next item of business was consideration of a resolution granting the abatement of non-educational sales and use taxes and property taxes to SCA Tissue North America LLC. Council Member Yarber thereupon introduced the following resolution which was presented in the meeting in writing: RESOLUTION NO RESOLUTION OF THE CITY OF MUSCLE SHOALS, ALABAMA APPROVING, RATIFYING AND CONSENTING TO THE TAX ABATEMENTS GRANTED TO SCA TISSUE NORTH AMERICA LLC WITH RESPECT TO A TRAINING SITE LOCATED WITHIN THE POLICE JURISDICTION OF THE CITY. WHEREAS, on October 30, 2002, The Colbert County Industrial Development Board (the "Board") granted SCA Tissue North America LLC (the "Company") the maximum allowable tax abatements under Alabama law for its proposed multi-phased industrial project to be located in the Barton Riverfront Industrial Park, Alabama (the "Projects") and within the geographical jurisdiction of the Board; WHEREAS, some of the equipment and materials to be acquired for the Projects will be initially utilized by the Company to train employees at temporary training sites located outside the Barton Riverfront Industrial Park, but within the jurisdiction of the Board; WHEREAS, one of the temporary training sites is located at 102 Maryland Street, Tuscumbia, Alabama (the "Training Site"), which is within the police jurisdiction of the City of Muscle Shoals (the "City"); WHEREAS, the Company estimates that it will acquire approximately $3,000,000 of

6 equipment for the temporary training facility at 102 Maryland Street, Tuscumbia, Alabama; WHEREAS, the abatements of state, county and municipal sales, use, property and mortgage and recording taxes granted the Company by the Board extend to all real and personal property acquired by the Company for the Projects and used at the temporary Training Site; and WHEREAS, the City desires to express it approval of the abatements of City sales, use and property taxes granted to the Company which the Company estimates totals approximately $5,625. NOW, THEREFORE, IT IS HEREBY RESOLVED by the City Council of the City of Muscle Shoals, Alabama as follows: 1. The City hereby formally approves, ratifies and consents to the maximum allowable abatements of state, county and City taxes granted to the Company on October 30, 2002, which abatement includes tax abatements for all property acquired by the Company for the Projects and used for training purposes at the Training Site located within the police jurisdiction of the City. 2. The Mayor, the City Clerk, and the members of the City Council of the City are hereby separately authorized and directed to take any and all actions that they may deem advisable in order to give effect to the intent of this resolution, and in connection therewith to perform in the name of the City such actions and to execute, deliver, seal, attest and accept such other ancillary documents and certificates as may be necessary or advisable, and all such actions taken are hereby ratified and confirmed as valid and binding on the City. 3. This resolution shall take effect immediately. Council Member Yarber moved that unanimous consent be given for immediate consideration of and adoption of said resolution, which motion was seconded by Council Member Noles and, upon said motion being put to a vote, a roll call was had and the vote was recorded as follows: Mayor Bradford announced the vote and declared that the motion for unanimous consent for immediate consideration had been approved. Council Member Yarber then moved that the said resolution be finally adopted, which motion was seconded by Council Member Noles, and, upon said motion being put to a vote, a roll call on final approval was had and the vote recorded as follows: Mayor Bradford announced that the next item of business was consideration of an ordinance to amend the requirements for exterior finishes on buildings in B-1, B-2, B-2A zones. Council Member Bradford presented the following ordinance in writing in the meeting and moved for unanimous consent of the Council to suspend the rules of procedure to allow for the immediate consideration of the following Ordinance:

7 ORDINANCE NO AN ORDINANCE AMENDING ORDINANCE NUMBER , ORDINANCE NUMBER AND ORDINANCE NUMBER ADOPTED BY THE CITY OF MUSCLE SHOALS, ALABAMA REGULATING THE CONSTRUCTION OF BUILDINGS WITHIN CERTAIN ZONES OF THE CITY OF MUSCLE SHOALS, ALABAMA BE IT ORDAINED by the Council of the City of Muscle Shoals, Alabama as follows: I. Ordinance Number of the City of Muscle Shoals, Alabama heretofore adopted by the Board of Commissioners of the City of Muscle Shoals, Alabama on December 19, 1989; Ordinance Number of the City of Muscle Shoals, Alabama heretofore adopted by the City Council of the City of Muscle Shoals, Alabama on June 1, 1998 and Ordinance Number of the City of Muscle Shoals, Alabama heretofore adopted by the City Council of the City of Muscle Shoals, Alabama on October 14, 2002 is hereby amended so that the said ordinance shall read in its entirety as follows: 1) That from and after the date hereof, all structures and buildings erected and constructed in B-1, B-2 and B-2-A zones of the City of Muscle Shoals, Alabama, as said terms may be described by the Zoning Ordinance of the City of Muscle Shoals, Alabama, shall be erected and constructed so that the portions of said structures and buildings have decorative masonry products, as hereinafter defined, on the front and sides of, or any portion of said structure or building that adjoins a public right-of-way and said decorative masonry products, as hereinafter defined, shall cover one hundred (100%) per cent of the nonglazed (area not covered by two-way glass through which parties may view) area of the front of said structure or building, and the sides thereof, or any portions of said structure of building which adjoin a public right-of-way. The types of decorative masonry products required herein shall be either one, or a combination, of the following materials: (a) Brick (b) Exterior Insulation Finish System (EIFS). EIFS is a synthetic stucco-cladding used on exterior walls in both commercial and residential construction. EIFS uses a stucco-like polymer-based outer coating containing a plastic resin which makes the coating softer and more flexible than traditional hard-coat stucco. EIFS is applied using an expanded polystyrene (EPS) insulation board resembling Styrofoam. (c) Stucco (d) Natural Stone (e) Split-faced Block (f) Ceramic Tile 2) That from and after the date hereof, all structures and buildings erected and constructed in B-1, B-2 and B-2-A zones of the City of Muscle Shoals, Alabama, as said terms may be described by the Zoning Ordinance of the City of Muscle Shoals, Alabama, shall provide for asphalt or concrete paving to connect the front of said structure or building with the street or thoroughfare upon which said structure or building faces, equivalent to the width of the front of said structure or building. 3) Notwithstanding the foregoing, any building or structure within the City shall be exempt from the provisions set forth herein upon the presentation of an architectural rendering and plans for the exterior of said building or structure prepared and submitted by a certified,

8 registered and professional architect and approved by the governing body of the City of Muscle Shoals, Alabama or its designee. II. The Ordinance, and its provisions, shall become effective upon publication or posting pursuant to law or as otherwise provided for by law. Council Member Yarber seconded the and upon said motion being put to a vote, a roll call was had and the vote was recorded as follows: Mayor Bradford announced the vote and declared that the motion for unanimous consent for immediate consideration had been approved. Council Member Bradford then moved that the said ordinance be finally adopted, which motion was seconded by Council Member Yarber, and, upon said motion being put to a vote, a roll call on final approval was had and the vote recorded as follows: Mayor Bradford announced that the ordinance had been approved. Mayor Bradford announced that the next item of business was consideration of a resolution authorizing the Mayor to file an application for Community Development Block Grant funds for a proposed expansion of the senior citizens center. Council Member Holland thereupon introduced the following resolution which was presented in the meeting in writing: RESOLUTION NO AUTHORIZING AND APPROVING APPLICATION FOR COMMUNITY ENHANCEMENT GRANT FUNDS THROUGH THE S CDBG PROGRAM WHEREAS, the City of Muscle Shoals has completed its application for Community Enhancement Funds through the State of Alabama s Community Development Block Grant Program, and WHEREAS, the City of Muscle Shoals concurs with objectives, needs and program activities proposed therein, and WHEREAS, priorities for proposed program activities adopted by the City of Muscle Shoals were determined in accordance with State and Federal guidelines and determinations on eligibility of activities, NOW, THEREFORE, BE IT RESOLVED By the Muscle Shoals City Council: 1. That said application shall be designated as the official application for the City of

9 Muscle Shoals to be submitted to the Alabama Department of Economic and Community Affairs upon its completion. 2. That the Mayor is duly authorized to sign said application for and act on behalf of the City of Muscle Shoals and is further authorized to execute all other documents required for application or disbursement of State of Alabama Community Development Block Grant Funds for the City of Muscle Shoals. Council Member Willis seconded the motion and upon said motion being put to a vote, all voted AYE. Voting NAY were none. Mayor Bradford announced that the next item of business was consideration of a resolution authorizing the City s matching cash contribution of $42,920 for a Community Development Block Grant for a proposed expansion of the senior citizens center. Council Member Willis thereupon introduced the following resolution which was presented in the meeting in writing: RESOLUTION NO Authorizing and Approving Local Matching Funds for FY2003 CDBG Community Enhancement WHEREAS, the City of Muscle Shoals is applying for 2003 Community Development Block Grant Enhancement funds from the State of Alabama for the purpose of providing renovation and expansion of the existing senior citizens center, NOW, THEREFORE, BE IT RESOLVED that the City of Muscle Shoals hereby commits $42,920 of cash contribution should the project be funded. Council Member Holland seconded the motion and upon said motion being put to a vote, all voted AYE. Voting NAY were none. There being no further business to come before the meeting, upon the motion duly made, seconded and unanimously carried, the meeting was adjourned. CITY OF MUSCLE SHOALS, ALABAMA a Municipal Corporation

10 MAYOR COUNCIL MEMBER - PLACE ONE COUNCIL MEMBER - PLACE TWO COUNCIL MEMBER - PLACE THREE COUNCIL MEMBER - PLACE FOUR ATTEST: COUNCIL MEMBER - PLACE FIVE CITY CLERK

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 7, 2003

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 7, 2003 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 7, 2003 The Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall in said City at 7:00 p.m. on the 7 th

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD August 18, 2003

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD August 18, 2003 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD August 18, 2003 The Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall in said City at 7:00 p.m. on the 18

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD May 16, 2005

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD May 16, 2005 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD May 16, 2005 The Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall in said City at 6:30 p.m. on the 16 th

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD October 20, 2003

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD October 20, 2003 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD October 20, 2003 The Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall in said City at 7:00 p.m. on the

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 3, 2006

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 3, 2006 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 3, 2006 The Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall in said City rd at 6:30 p.m. on the

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD January 19, 2016

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD January 19, 2016 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD January 19, 2016 The City Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall auditorium in said City at 6:18

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD March 23, 2009

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD March 23, 2009 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD March 23, 2009 The Council of Muscle Shoals, Alabama met at the City Hall in said City at 6:15 p.m. on rd the 23 day of March

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 6, 2009

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 6, 2009 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 6, 2009 The Council of Muscle Shoals, Alabama met at the City Hall in said City at 6:15 p.m. on th the 6 day of April

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD March 17, 2014

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD March 17, 2014 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD March 17, 2014 The City Council of Muscle Shoals, Alabama met at the Muscle Shoals Public Library in th said City at 6:35 p.m.

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD January 7, 2019

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD January 7, 2019 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD January 7, 2019 The City Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall th auditorium in said City at

More information

ORDINANCE NUMBER

ORDINANCE NUMBER MINUTES FROM A CONTINUED MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD May 5, 2015 The City Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall th auditorium in said City at 12:00

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD December 19, 2016

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD December 19, 2016 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD December 19, 2016 The City Council of Muscle Shoals, Alabama met at e Muscle Shoals City Hall auditorium in said City at 6:00

More information

OPELIKA CITY COUNCIL CALLED MEETING AGENDA 204 South 7th Street September 14, 2016 TIME: 8:30 AM

OPELIKA CITY COUNCIL CALLED MEETING AGENDA 204 South 7th Street September 14, 2016 TIME: 8:30 AM OPELIKA CITY COUNCIL CALLED MEETING AGENDA 204 South 7th Street September 14, 2016 TIME: 8:30 AM 1. CALL TO ORDER 2. ROLL CALL 1. Patricia Jones, Larry Gray, Dozier Smith T, David Canon, Eddie Smith 3.

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD December 18, 2017

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD December 18, 2017 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD December 18, 2017 The City Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall th auditorium in said City

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD February 16, 2009

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD February 16, 2009 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD February 16, 2009 The Council of Muscle Shoals, Alabama met at the City Hall in said City at 6:30 p.m. on th the 16 day of

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD June 1, 2009

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD June 1, 2009 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD June 1, 2009 The Council of Muscle Shoals, Alabama met at the City Hall in said City at 6:30 p.m. on st the 1 day of June 2009

More information

RESOLUTION NUMBER

RESOLUTION NUMBER MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD August 6, 2012 The City Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall th Auditorium in said City at

More information

TOWN OF SEWALL S POINT

TOWN OF SEWALL S POINT TOWN OF SEWALL S POINT PAMELA MAC KIE WALKER Town Manager TO: FROM: SUBJECT: Town of Sewall s Point Commission Pamela Mac Kie Walker, Town Manager Agenda Item 3 a Ordinance re: meeting dates and times

More information

October 8, The Chairperson stated that the Minutes of the September 24, 2018 City Council Meeting had been submitted

October 8, The Chairperson stated that the Minutes of the September 24, 2018 City Council Meeting had been submitted October 8, 2018 STATE OF ALABAMA, LIMESTONE COUNTY, CITY OF ATHENS. The City Council of the City of Athens, Alabama met in regular session at the Athens Municipal Building, 200 Hobbs Street West in the

More information

RESOLUTION NO. 15/16-37

RESOLUTION NO. 15/16-37 RESOLUTION NO. 15/16-37 RESOLUTION OF THE BOARD OF EDUCATION OF THE MT. DIABLO UNIFIED SCHOOL DISTRICT ACTING AS THE LEGISLATIVE BODY OF THE MT. DIABLO UNIFIED SCHOOL DISTRICT COMMUNITY FACILITIES DISTRICT

More information

Roger Garner Commissioner, District 1. Danny Pettus Commissioner, District 1. Joe Hackworth Commissioner, District 2

Roger Garner Commissioner, District 1. Danny Pettus Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 11 th day of January, 2016. The meeting

More information

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 25 th day of September, 2017. The meeting

More information

A""j;lfj1NG STAFF REPORT HONORABLE MAYOR AND CITY COUNCIL PROPOSED CITY CHARTER BALLOT MEASURE BACKGROUND

Aj;lfj1NG STAFF REPORT HONORABLE MAYOR AND CITY COUNCIL PROPOSED CITY CHARTER BALLOT MEASURE BACKGROUND STAFF REPORT TO: FROM: SUBJECT: HONORABLE MAYOR AND CITY COUNCIL ROBERT PERRAULT, CITY MANAGER PROPOSED CITY CHARTER BALLOT MEASURE BACKGROUND On April 7, 2014, the City Council received a report regarding

More information

VILLAGE OF PENTWATER ORDINANCE NO. AN ORDINANCE TO AMEND THE OFFICIAL ZONING MAP OF SECTION OF THE VILLAGE OF PENTWATER ZONING ORDINANCE

VILLAGE OF PENTWATER ORDINANCE NO. AN ORDINANCE TO AMEND THE OFFICIAL ZONING MAP OF SECTION OF THE VILLAGE OF PENTWATER ZONING ORDINANCE Introduced: Public Hearing: Adopted: Effective: VILLAGE OF PENTWATER ORDINANCE NO. AN ORDINANCE TO AMEND THE OFFICIAL ZONING MAP OF SECTION 19.09 OF THE VILLAGE OF PENTWATER ZONING ORDINANCE THE VILLAGE

More information

AGENDA. 2. Minutes- Approval of October 25, 2017 & November 2, 2017 Minutes. 3. The Residence NR LLC (New Ro Studios)- 11 Burling Lane- Authorization

AGENDA. 2. Minutes- Approval of October 25, 2017 & November 2, 2017 Minutes. 3. The Residence NR LLC (New Ro Studios)- 11 Burling Lane- Authorization Regular Meeting of the New Rochelle Industrial Development Agency November 29, 2017 at 7:30 PM 515 North Ave. City Hall, Conf. Rm. B-1, New Rochelle, New York 10801 Public Hearings in connection with the

More information

REGULAR MEETING COMMUNICATIONS FROM THE MAYOR

REGULAR MEETING COMMUNICATIONS FROM THE MAYOR February 3, 1941] City of Indianapolis, Ind. 45 REGULAR MEETING Monday, February 3, 1941. 7:30 P. M. The Common Council of the City of Indianapolis met in the Council Chamber at the City Hall, Monday,

More information

THE VILLAGE BOARD, ITS OFFICERS AND EMPLOYEES

THE VILLAGE BOARD, ITS OFFICERS AND EMPLOYEES Chapter 2 THE VILLAGE BOARD, ITS OFFICERS AND EMPLOYEES Article I. THE VILLAGE BOARD Sec. 1. HOW COMPOSED, FILLING VACANCIES The Village Board shall consist of the President and Board of Six Trustees.

More information

On April 6, 2015, the City Council introduced on first reading Ordinance No

On April 6, 2015, the City Council introduced on first reading Ordinance No CITY COUNCIL APRIL 20, 2015 CONSENT CALENDAR SUBJECT: ORDINANCE NO. 15-952 ( 2ND READING) APPROVING AN AMENDMENT TO THE ZONING ORDINANCE TO CLARIFY CONSTRUCTION MITIGATION STANDARDS FOR ZONE CLEARANCES

More information

AGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD AVE., CLARK, NJ June 6, :00 PM

AGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD AVE., CLARK, NJ June 6, :00 PM This Notice is being sent to you, for reference purposes, as per the Open Public Meetings Act Requirements, N.J.S.A. 10:4-8 and N.J.S.A. 10:4-18. ROLL CALL: AGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD

More information

WHEREAS, after proper notice and public hearing, the Planning Commission recommended City Council approval of Conditional Use Permit 10-04; and

WHEREAS, after proper notice and public hearing, the Planning Commission recommended City Council approval of Conditional Use Permit 10-04; and RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SIGNAL HILL, CALIFORNIA, APPROVING CONDITIONAL USE PERMIT 10-04, A REQUEST TO CONSTRUCT AND OPERATE A ROOFTOP WIRELESS TELECOMMUNICATION FACILITY

More information

MARYLAND CHAPTER OF THE FEDERAL BAR ASSOCIATION, INC. BYLAWS ARTICLE 1 NAME AND NATURE OF ORGANIZATION

MARYLAND CHAPTER OF THE FEDERAL BAR ASSOCIATION, INC. BYLAWS ARTICLE 1 NAME AND NATURE OF ORGANIZATION MARYLAND CHAPTER OF THE FEDERAL BAR ASSOCIATION, INC. BYLAWS ARTICLE 1 NAME AND NATURE OF ORGANIZATION Section 1. Name. The name of this organization is the Maryland Chapter of the Federal Bar Association,

More information

FINAL INCORPORATING COMMISSION CHANGES BY VOTE 25 JAN THE LEGISLATIVE COUNCIL

FINAL INCORPORATING COMMISSION CHANGES BY VOTE 25 JAN THE LEGISLATIVE COUNCIL ARTICLE - THE LEGISLATIVE COUNCIL Sec.. The Legislative Council The legislative authority of the Clarksville Montgomery County Metropolitan Government except as otherwise specifically provided in this

More information

Roger Garner Commissioner, District 1. Danny Pettus Commissioner, District 1. Joe Hackworth Commissioner, District 2

Roger Garner Commissioner, District 1. Danny Pettus Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 9 th day of November, 2015. The meeting

More information

ORDINANCE NO. 12 of 2014

ORDINANCE NO. 12 of 2014 ORDINANCE NO. 12 of 2014 A BOND ORDINANCE APPROPRIATING SIX HUNDRED THIRTY- EIGHT THOUSAND DOLLARS ($638,000) AND AUTHORIZING THE ISSUANCE OF SIX HUNDRED SIX THOUSAND DOLLARS ($606,000) IN BONDS OR NOTES

More information

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Fay Parker Commissioner, District 2

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Fay Parker Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 12 th day of December, 2016. The meeting

More information

ORDINANCE BE IT ORDAINED by the Board of Trustees of the Gail Borden Public Library District, Kane

ORDINANCE BE IT ORDAINED by the Board of Trustees of the Gail Borden Public Library District, Kane ORDINANCE FOR THE LEVY AND ASSESSMENT OF TAXES OF THE GAIL BORDEN PUBLIC LIBRARY DISTRICT, KANE AND COOK COUNTIES, ILLINOIS FOR THE FISCAL YEAR BEGINNING JULY 1, 2018 AND ENDING JUNE 30, 2019 ORDINANCE

More information

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 12 th day of February, 2018. The meeting

More information

BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY ORDINANCE NO

BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY ORDINANCE NO BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY ORDINANCE NO. 2018-5 BOND ORDINANCE AUTHORIZING THE RECONSTRUCTION OF STATE STREET IN THE BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY; APPROPRIATING THE

More information

Staff Report. Jeff Lewis, Director of Information Technology

Staff Report. Jeff Lewis, Director of Information Technology 7.b Staff Report Date: March 28, 2017 To: From: Reviewed by: Prepared by: Subject: City Council Valerie J. Barone, City Manager Jeff Lewis, Director of Information Technology Scott Conn, Principal Consultant

More information

INDUSTRIAL DEVELOPMENT AGENCY February 1, :00 a.m.

INDUSTRIAL DEVELOPMENT AGENCY February 1, :00 a.m. Deanne L. Flynn City Chamberlain The City of Poughkeepsie New York INDUSTRIAL DEVELOPMENT AGENCY February 1, 2013 9:00 a.m. 62 Civic Center Plaza Poughkeepsie, New York 12601 TEL: (845) 451-4225 FAX: (845)

More information

ORDINANCE NO AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, AMENDING CHAPTER 18

ORDINANCE NO AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, AMENDING CHAPTER 18 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, AMENDING CHAPTER 18.32 OF THE PERRIS MUNICIPAL CODE TO PERMIT THE ESTABLISHMENT OF A FEE WITHIN AN AREA

More information

AGENDA REQUEST. September 6, 2016

AGENDA REQUEST. September 6, 2016 AGENDA REQUEST AGENDA HEADING: Unfinished Business BY Neighborhood and Development Services COMMISSION MEETING DATE: September 6, 2016 Timothy Litchet AGENDA ITEM NO: VI.1. Senior Planner Smith and Lorrie

More information

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue ### Consent Agenda R # 138 *** Requires 2/3 Affirmative Confirmation O # 29 TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue A. CALL TO ORDER

More information

TOWNSHIP OF CLARK Ordinance No. Adopted. Introduced: January 20, 2015 Public Hearing: February 17, Motion: O Connor Motion:

TOWNSHIP OF CLARK Ordinance No. Adopted. Introduced: January 20, 2015 Public Hearing: February 17, Motion: O Connor Motion: TOWNSHIP OF CLARK Ordinance No. Adopted Introduced: January 20, 2015 Public Hearing: February 17, 2015 Motion: O Connor Motion: Seconded: Hund Seconded: AN ORDINANCE TO AMEND VARIOUS ARTICLES OF CHAPTER

More information

AMENDMENT TO THE DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS FOR SHEPHERDS POND SUBDIVISION

AMENDMENT TO THE DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS FOR SHEPHERDS POND SUBDIVISION UPON RECORDING RETURN TO: Benjamin Ost CROSS REFERENCE: Deed Book: 914 DOROUGH & DOROUGH, LLC Page: 435 Attorneys At Law 160 Clairemont Avenue, Suite 650 Decatur, Georgia 30030 (404) 687-9977 AMENDMENT

More information

BY-LAWS OF WINDSOR PLACE HOMEOWNERS' ASSOCIATION, INC. A Non-Profit Florida Corporation ARTICLE I

BY-LAWS OF WINDSOR PLACE HOMEOWNERS' ASSOCIATION, INC. A Non-Profit Florida Corporation ARTICLE I BY-LAWS OF WINDSOR PLACE HOMEOWNERS' ASSOCIATION, INC. A Non-Profit Florida Corporation ARTICLE I Section 1 Identity These are the By-Laws of WINDSOR PLACE HOMEOWNER'S ASSOCIATION, INC., herein called

More information

Pursuant to the Oklahoma Meeting Act (25 O.S. Section ), notice is hereby given that the City Council will hold a meeting as follows:

Pursuant to the Oklahoma Meeting Act (25 O.S. Section ), notice is hereby given that the City Council will hold a meeting as follows: Re-Posted at Warr Acres City Hall 10-11-12 @ 4:00 a.m. City Council will hold a meeting as follows: AMENDED REGULAR CITY COUNCIL MEETING 6:00 P.M. THOSE WHO NEED SIGNING OR SPECIAL ACCOMMODATIONS-A 24-HOUR

More information

BY-LAWS OF THE HICKORIES SOUTH OWNERS ASSOCIATION, INC. - 1

BY-LAWS OF THE HICKORIES SOUTH OWNERS ASSOCIATION, INC. - 1 BY-LAWS OF THE HICKORIES SOUTH OWNERS ASSOCIATION, INC. THESE BY-LAWS, for THE HICKORIES SOUTH OWNERS ASSOCIATION, INC., an Idaho non-profit corporation, are hereby promulgated as the official By-Laws

More information

ORDINANCE NO

ORDINANCE NO Draft No. 08-212 ORDINANCE NO. 2008-206 AN ORDINANCE AUTHORIZING THE CITY MANAGER TO CONTRACT, ON BEHALF OF THE CITY OF KENT, WITH THE OFFICE OF THE PUBLIC DEFENDER, PORTAGE COUNTY, FOR THE PROVISION OF

More information

THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO

THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO. 2014-04 BOND ORDINANCE PROVIDING FOR VARIOUS WATER UTILITY CAPITAL IMPROVEMENTS IN AND BY THE CITY OF MARGATE CITY, IN THE COUNTY

More information

ORDINANCE NO AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS ADOPTING AN AMENDMENT TO THE

ORDINANCE NO AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS ADOPTING AN AMENDMENT TO THE ORDINANCE NO. 1248 AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF PERRIS ADOPTING AN AMENDMENT TO THE REDEVELOPMENT PLAN FOR THE REDEVELOPMENT PROJECT-1994 PURSUANT TO HEALTH AND SAFETY CODE SECTION 33333.2(d),

More information

BYLAWS OF THE CACHE VALLEY TRANSIT DISTRICT

BYLAWS OF THE CACHE VALLEY TRANSIT DISTRICT BYLAWS OF THE CACHE VALLEY TRANSIT DISTRICT As Amended on October 28, 2015 MISSION The mission of the Cache Valley Transit District is to become the premier public transportation agency serving the Cache

More information

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001 AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY CALL TO ORDER PUBLIC COMMENTS ON CLOSED SESSION ITEMS ROLL CALL CLOSED SESSION - 6:00 P.M. A Closed Session of the City Council of the City of Moreno Valley

More information

REGULAR MEETING LAWRENCE TOWNSHIP COUNCIL LAWRENCE TOWNSHIP MUNICIPAL BUILDING COUNCIL MEETING ROOM UPPER LEVEL. February 2, 2010

REGULAR MEETING LAWRENCE TOWNSHIP COUNCIL LAWRENCE TOWNSHIP MUNICIPAL BUILDING COUNCIL MEETING ROOM UPPER LEVEL. February 2, 2010 REGULAR MEETING LAWRENCE TOWNSHIP COUNCIL LAWRENCE TOWNSHIP MUNICIPAL BUILDING COUNCIL MEETING ROOM UPPER LEVEL February 2, 2010 The following are the Minutes of a Regular Meeting of the Lawrence Township

More information

Jonathan Daniels and Arthur W. Ospelt. Kevin C. Caraccioli, David S. Dano and L. Michael Treadwell

Jonathan Daniels and Arthur W. Ospelt. Kevin C. Caraccioli, David S. Dano and L. Michael Treadwell FINAL APPROVING RESOLUTION A regular meeting of the County of Oswego Industrial Development Agency was convened in public session on October 31, 2012, at 8:30 a.m., at 44 West Bridge Street, Oswego, New

More information

LEE COUNTY ORDINANCE NO

LEE COUNTY ORDINANCE NO LEE COUNTY ORDINANCE NO. 00-10 AN ORDINANCE OF LEE COUNTY RELATING TO A BIDDING PREFERENCE FOR LOCAL CONTRACTORS AND VENDORS, AS DEFINED; PROVIDING FOR QUALIFICATION; PROVIDING FOR THE PREFERENCE NOT TO

More information

City of Miami. Legislation. Ordinance: 13331

City of Miami. Legislation. Ordinance: 13331 City of Miami Legislation Ordinance: 13331 City Hall 3500 Pan American Drive Miami, FL 33133 www.miamigov.com File Number: 12-00620 Final Action Date: 7/26/2012 AN ORDINANCE OF THE MIAMI CITY COMMISSION

More information

REGULAR COUNCIL MEETING CITY OF COLUMBIANA, ALABAMA May 16, 2017

REGULAR COUNCIL MEETING CITY OF COLUMBIANA, ALABAMA May 16, 2017 REGULAR COUNCIL MEETING CITY OF COLUMBIANA, ALABAMA May 16, 2017 The City Council of the City of Columbiana, Alabama met in a Regular Session in the Council Chambers of Columbiana City Hall at 6:00p.m.,

More information

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Fay Parker Commissioner, District 2

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Fay Parker Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 13th day of March, 2017. The meeting

More information

Coalville, Utah December 13, 2017 The County Council of Summit County, Utah (the Council ), met in regular session on Wednesday, December 13, 2017, at its regular meeting place in Coalville, Utah, at 3:00

More information

ORDINANCE NO THE CITY COUNCIL OF THE CITY OF REDLANDS DOES ORDAIN AS FOLLOWS:

ORDINANCE NO THE CITY COUNCIL OF THE CITY OF REDLANDS DOES ORDAIN AS FOLLOWS: COUNCIL AGENDA ITEM NO. I-14 COUNCIL MEETING OF 5/1/12 ORDINANCE NO. 2771 AN ORDINANCE OF THE CITY OF REDLANDS AMENDING CHAPTER 5.76 OF THE REDLANDS MUNICIPAL CODE TO IMPLEMENT THE DIGITAL INFRASTRUCTURE

More information

Roger Garner Commissioner, District 1. Danny Pettus Commissioner, District 1. Joe Hackworth Commissioner, District 2

Roger Garner Commissioner, District 1. Danny Pettus Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 1:00 p.m. on the 14 th day of April, 2015. The meeting

More information

VILLAGE OF NORTH RIVERSIDE ORDINANCE NO. 17-O-09

VILLAGE OF NORTH RIVERSIDE ORDINANCE NO. 17-O-09 VILLAGE OF NORTH RIVERSIDE ORDINANCE NO. 17-O-09 AN ORDINANCE AMENDING TITLE 5 BUSINESS LICENSES AND REGULATIONS IN THE VILLAGE OF NORTH RIVERSIDE, COOK COUNTY, ILLINOIS ADOPTED AND APPROVED BY THE PRESIDENT

More information

RESTATED AND AMENDED BY-LAWS OF PLAN INTERNATIONAL, INC. 1

RESTATED AND AMENDED BY-LAWS OF PLAN INTERNATIONAL, INC. 1 RESTATED AND AMENDED BY-LAWS OF PLAN INTERNATIONAL, INC. 1 Preamble: Be it herein recognized that Plan International under varying names has existed since 1937, and that, with the growth of its child-centred

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 9091-24 AN ORDINANCE authorizing the joint issuance of not to exceed $20,000,000 aggregate principal amount of Single Family Mortgage Revenue Bonds (GNMA Mortgage-Backed Securities Program)

More information

City of Los Alamitos

City of Los Alamitos City of Los Alamitos Administrative Regulation Regulation: 2. 2 Title: Authority: Date Revised: City Council Agenda Preparation City Charter December 6, 2004City Manager 1. Purpose: The purpose of this

More information

City of Tolleson, Arizona. City Council Rules of Procedure 2011

City of Tolleson, Arizona. City Council Rules of Procedure 2011 City of Tolleson, Arizona City Council Rules of Procedure 2011 SWR:pr2 749402.5 3/25/2011 CITY OF TOLLESON, ARIZONA CITY COUNCIL RULES OF PROCEDURE 2011 TABLE OF CONTENTS ARTICLE 1. AUTHORITY...1 ARTICLE

More information

Coalville, Utah. March 30, 2016

Coalville, Utah. March 30, 2016 Coalville, Utah March 30, 2016 A regular meeting of the County Council of Summit County, Utah (the Council ), acting as the governing board of the North Summit Recreation Special Service District (the

More information

AGENDA REPORT. For the Agenda of February 17, 2014

AGENDA REPORT. For the Agenda of February 17, 2014 TO: Mayor & City Commissioners FROM: Ken Hibl, City Manager DATE: February 13, 2014 RE: Request for Industrial Facilities Exemption Robotic Welded Parts For the Agenda of February 17, 2014 AGENDA REPORT

More information

ORDINANCE NO THE CITY COUNCIL OF THE CITY OF CONCORD DOES ORDAIN AS FOLLOWS:

ORDINANCE NO THE CITY COUNCIL OF THE CITY OF CONCORD DOES ORDAIN AS FOLLOWS: .c 1 1 1 ORDINANCE NO. - AN ORDINANCE AMENDING CONCORD MUNICIPAL CODE CHAPTER 1 (ZONING), ARTICLE III (DISTRICTS AND DISTRICT REGULATIONS), DIVISION (R-, R-, R-., R-, R-, R-1, R-, R-, R-0 SINGLE- FAMILY

More information

RESOLUTION NUMBER 4673

RESOLUTION NUMBER 4673 RESOLUTION NUMBER 4673 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF PERRIS, COUNTY OF RIVERSIDE, STATE OF CALIFORNIA, TO SUMMARILY VACATE A SECTION OF NANCE STREET FROM REDLANDS AVENUE TO THE PERRIS

More information

REGULAR CITY COUNCIL MEETING MAY 4, 2015

REGULAR CITY COUNCIL MEETING MAY 4, 2015 REGULAR CITY COUNCIL MEETING The regular Sikeston City Council meeting of May 4, 2015 was called to order at 5:00 p.m. in the City Council Chambers, located at 105 East Center, Sikeston. Present at the

More information

ORDINANCE NO AN ORDINANCE AMENDING THE RULES OF COUNCIL

ORDINANCE NO AN ORDINANCE AMENDING THE RULES OF COUNCIL ORDINANCE NO. 2014-01 AN ORDINANCE AMENDING THE RULES OF COUNCIL WHEREAS, the Council of the Village of Mount Sterling desires to amend the Rules of Council. NOW, THEREFORE, BE IT ORDAINED BY THE COUNCIL

More information

City of Coral Gables Planning Department Staff Report

City of Coral Gables Planning Department Staff Report City of Coral Gables Planning Department Staff Report To: From: Planning and Zoning Board Members Planning Department / Building and Zoning Department Date: November 4, 2009 Subject: Zoning Code Text Amendment

More information

CITY COUNCIL SUMMARY REPORT. Agenda No. Keywords: Sewer Connection Fee Ordinance Amendment October Meeting Date: PREPARED BY:

CITY COUNCIL SUMMARY REPORT. Agenda No. Keywords: Sewer Connection Fee Ordinance Amendment October Meeting Date: PREPARED BY: SUMMARY REPORT CITY COUNCIL PREPARED BY: Agenda No. Keywords: Meeting Date: Sewer Connection Fee Ordinance Amendment October 27. 2015 Joseph M. Leach, PE, City Engineer/Public Works Director City Engineer/Public

More information

RESOLUTION. The meeting was called to order by the Vice Chair and, upon the roll being duly called, the following members were:

RESOLUTION. The meeting was called to order by the Vice Chair and, upon the roll being duly called, the following members were: RESOLUTION A regular meeting of the County of Oswego Industrial Development Agency (the Agency ) was convened in public session on April 2, 2014 at 9:00 a.m., at 44 West Bridge Street, Oswego, New York.

More information

THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO

THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO THE CITY OF MARGATE CITY IN THE COUNTY OF ATLANTIC, NEW JERSEY ORDINANCE NO. 2014-24 BOND ORDINANCE PROVIDING FOR CAPITAL IMPROVEMENTS AND EXTRAORDINARY REPAIRS IN AND BY THE CITY OF MARGATE CITY, IN THE

More information

/11/2007. BYLAWS OF VINEYARD MEADOW RESIDENTIAL COMMUNITY, INC. (a Texas non-profit corporation)

/11/2007. BYLAWS OF VINEYARD MEADOW RESIDENTIAL COMMUNITY, INC. (a Texas non-profit corporation) 273885-1 04/11/2007 OF VINEYARD MEADOW RESIDENTIAL COMMUNITY, INC. (a Texas non-profit corporation) OF VINEYWARD MEADOW RESIDENTIAL COMMUNITY, INC. ARTICLE I INTRODUCTION The name of the corporation is

More information

RESTRICTIVE COVENANTS LIMECREEK ESTATES LOTS 1-8., 2006, by the undersigned, DONALD M & ELAINE CARLTON TRUSTEE, herein W I T N E S S E T H:

RESTRICTIVE COVENANTS LIMECREEK ESTATES LOTS 1-8., 2006, by the undersigned, DONALD M & ELAINE CARLTON TRUSTEE, herein W I T N E S S E T H: THE STATE OF TEXAS COUNTY OF TRAVIS RESTRICTIVE COVENANTS LIMECREEK ESTATES LOTS 1-8 This Declaration of Restrictions, made this day of, 2006, by the undersigned, DONALD M & ELAINE CARLTON TRUSTEE, herein

More information

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 12 th day of March, 2018. The meeting

More information

ORDINANCE NO. THE CITY COUNCIL OF THE CITY OF MISSION VIEJO DOES HEREBY ORDAIN AS FOLLOWS:

ORDINANCE NO. THE CITY COUNCIL OF THE CITY OF MISSION VIEJO DOES HEREBY ORDAIN AS FOLLOWS: ORDINANCE NO. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF MISSION VIEJO AMENDING AND RESTATING ORDINANCE NO. 07-247, AS AMENDED, AS SET FORTH IN CHAPTER 2.80 OF TITLE 2 OF THE MISSION VIEJO MUNICIPAL

More information

BYLAWS OF THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE. AS MOST RECENTLY AMENDED BY RESOLUTION NO. 5831, adopted June 10, 2008

BYLAWS OF THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE. AS MOST RECENTLY AMENDED BY RESOLUTION NO. 5831, adopted June 10, 2008 BYLAWS OF THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE AS MOST RECENTLY AMENDED BY RESOLUTION NO. 5831, adopted June 10, 2008 BYLAWS OF THE REDEVELOPMENT AGENCY OF THE CITY OF SAN JOSE Section 1. Name

More information

ORDINANCE O-201 O-201

ORDINANCE O-201 O-201 Moved by Council Member Tibbs, seconded by Council Member Boensch to adopt an ordinance introduced February 5, 2018, entitled and reading as follows, be taken up and enacted: O-201 AN ORDINANCE TO ADOPT

More information

ORDINANCE NO AN ORDINANCE OF THE CITY OF ANAHEIM AMENDING SECTION OF CHAPTER ( PARKING AND

ORDINANCE NO AN ORDINANCE OF THE CITY OF ANAHEIM AMENDING SECTION OF CHAPTER ( PARKING AND ORDINANCE NO. 6 4 3 3 AN ORDINANCE OF THE CITY OF ANAHEIM AMENDING SECTION 14. 32.450 OF CHAPTER 14. 32 ( PARKING AND STOPPING) OF TITLE 14 ( TRAFFIC) OF THE ANAHEIM MUNICIPAL CODE RELATING TO PREFERENTIAL

More information

BYLAWS THE CHILDREN S TRUST OF MIAMI-DADE COUNTY

BYLAWS THE CHILDREN S TRUST OF MIAMI-DADE COUNTY BYLAWS THE CHILDREN S TRUST OF MIAMI-DADE COUNTY Preamble The Children's Trust is established pursuant to 1.01(A)(11) of the Miami-Dade County Home Rule Charter, Article CIII of Chapter 2 of the Code of

More information

AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ May 6, 2013 Municipal Building, Room 30 7:30 PM

AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ May 6, 2013 Municipal Building, Room 30 7:30 PM AGENDA SPECIAL COUNCIL MEETING 430 WESTFIELD AVE., CLARK, NJ 07066 May 6, 2013 Municipal Building, Room 30 7:30 PM ROLL CALL: Councilwoman Albanese Councilman Barr Councilman Kazanowski Councilman Mazzarella

More information

CITY OF BEAVER DAM, WISCONSIN COMMON COUNCIL MEETING AGENDA MONDAY, APRIL 15, 8:00 P.M.

CITY OF BEAVER DAM, WISCONSIN COMMON COUNCIL MEETING AGENDA MONDAY, APRIL 15, 8:00 P.M. 1) CALL TO ORDER ROLL CALL 2) PLEDGE SILENT DELIBERATION 3) INFORMAL PUBLIC HEARING 4) ANNOUNCEMENTS CITY OF BEAVER DAM, WISCONSIN COMMON COUNCIL MEETING AGENDA MONDAY, APRIL 15, 2019 @ 8:00 P.M. 5) DISPOSITION

More information

BID: Escanaba WWTP Digester Roof Restoration

BID: Escanaba WWTP Digester Roof Restoration BID: Escanaba WWTP Digester Roof Restoration - 2018 TO BIDDERS: 1/6/2018 RFP OPENING: 1/30/2018 @ 2 pm EST ADVERTISED: 1/6/2018 INVITATIONS TO BID SENT TO: SEVEN (7) Independent Roofing & Siding 700 Stephenson

More information

PILOT RESOLUTION. The meeting was called to order by the Vice Chair and, upon the roll being duly called, the following members were:

PILOT RESOLUTION. The meeting was called to order by the Vice Chair and, upon the roll being duly called, the following members were: PILOT RESOLUTION A regular meeting of the County of Oswego Industrial Development Agency was convened in public session on April 2, 2014 at 9:00 a.m., at 44 West Bridge Street, Oswego, New York. The meeting

More information

City of Orem TIMPANOGOS RESEARCH AND TECHNOLOGY PARK Appendix E DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS

City of Orem TIMPANOGOS RESEARCH AND TECHNOLOGY PARK Appendix E DECLARATION OF COVENANTS, CONDITIONS AND RESTRICTIONS TIMPANOGOS RESEARCH AND TECHNOLOGY PARK DECLARATION OF COVENANTS; This Declaration is made this 10th day of April, 1984 by the City of Orem, Utah, a Utah municipal corporation, hereinafter referred to

More information

Attachment 2. Planning Commission Resolution No Recommending a Zone Text Amendment

Attachment 2. Planning Commission Resolution No Recommending a Zone Text Amendment Attachment 2 Planning Commission Resolution No. 1785 Recommending a Zone Text Amendment RESOLUTION NO. 1785 A RESOLUTION OF THE PLANNING COMMISSION OF THE CITY OF BEVERLY HILLS RECOMMENDING ADOPTION OF

More information

Roger Garner Commissioner, District 1. Danny Pettus Commissioner, District 1. Joe Hackworth Commissioner, District 2

Roger Garner Commissioner, District 1. Danny Pettus Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 22 nd day of February, 2016. The meeting

More information

COUNTY OF RIVERSIDE)ss CITY OF SAN JACINTO)

COUNTY OF RIVERSIDE)ss CITY OF SAN JACINTO) STATE OF CALIFORNIA) COUNTY OF RIVERSIDE)ss CITY OF SAN JACINTO) RESOLUTION NO. A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF SAN JACINTO ESTABLISHING COMMUNITY FACILI- TIES DISTRICT NO. 2003-2 OF THE

More information

SECOND AMENDED AND RESTATED BYLAWS OF THE STONE CLIFF OWNERS ASSOCIATION, INC.

SECOND AMENDED AND RESTATED BYLAWS OF THE STONE CLIFF OWNERS ASSOCIATION, INC. SECOND AMENDED AND RESTATED BYLAWS OF THE STONE CLIFF OWNERS ASSOCIATION, INC. (A Utah Non-Profit Corporation) Table of Contents ARTICLE I OFFICES... 5 Section 1.1. Principal Office... 5 Section 1.2. Registered

More information

MINUTES FOR BOARD OF EDUCATION INDEPENDENT SCHOOL DISTRICT NO. 18 OTTAWA COUNTY, OKLAHOMA COMMERCE PUBLIC SCHOOLS

MINUTES FOR BOARD OF EDUCATION INDEPENDENT SCHOOL DISTRICT NO. 18 OTTAWA COUNTY, OKLAHOMA COMMERCE PUBLIC SCHOOLS MINUTES FOR BOARD OF EDUCATION INDEPENDENT SCHOOL DISTRICT NO. 18 OTTAWA COUNTY, OKLAHOMA COMMERCE PUBLIC SCHOOLS PURSUANT TO NOTICE GIVEN UNDER THE OPEN MEETINGS ACT, THE BOARD OF EDUCATION OF INDEPENDENT

More information

Appropriation and Estimated Cost $ 7,000 Capital Improvement Fund Appropriated $ 7,000. Period of Usefulness

Appropriation and Estimated Cost $ 7,000 Capital Improvement Fund Appropriated $ 7,000. Period of Usefulness ORDINANCE NO. 5-2014 BOND ORDINANCE TO AUTHORIZE THE MAKING OF VARIOUS PUBLIC IMPROVEMENTS AND THE ACQUISITION OF NEW ADDITIONAL OR REPLACEMENT EQUIPMENT AND MACHINERY, NEW COMMUNICATION AND SIGNAL SYSTEMS

More information

RANCHO PALOS VERDES CITY COUNCIL MEETING DATE: 09/05/2017 AGENDA HEADING: Regular Business

RANCHO PALOS VERDES CITY COUNCIL MEETING DATE: 09/05/2017 AGENDA HEADING: Regular Business RANCHO PALOS VERDES CITY COUNCIL MEETING DATE: 09/05/2017 AGENDA REPORT AGENDA HEADING: Regular Business AGENDA DESCRIPTION: Consideration and possible action to introduce the proposed ordinance ratifying

More information

APPLICATION FOR VACANCY IN THE OFFICE OF COUNCIL-AT-LARGE. Per Article IV, Section 5, of the Charter of the City of Avon, Ohio:

APPLICATION FOR VACANCY IN THE OFFICE OF COUNCIL-AT-LARGE. Per Article IV, Section 5, of the Charter of the City of Avon, Ohio: APPLICATION FOR VACANCY IN THE OFFICE OF COUNCIL-AT-LARGE Per Article IV, Section 5, of the Charter of the City of Avon, Ohio: The Council of the City of Avon is hereby accepting applications from qualified

More information

BY-LAWS OF TIMBERLINE HOMEOWNERS ASSOCIATION, INC ARTICLE 1 MEMBERSHIP. Ownership of each lot in Timberline Planned Unit Development covered by the

BY-LAWS OF TIMBERLINE HOMEOWNERS ASSOCIATION, INC ARTICLE 1 MEMBERSHIP. Ownership of each lot in Timberline Planned Unit Development covered by the BY-LAWS OF TIMBERLINE HOMEOWNERS ASSOCIATION, INC ARTICLE 1 MEMBERSHIP Ownership of each lot in Timberline Planned Unit Development covered by the Association shall carry with it one Membership in the

More information

THE MINUTES OF THE BOARD OF REGENTS THE UNIVERSITY OF TEXAS SYSTEM

THE MINUTES OF THE BOARD OF REGENTS THE UNIVERSITY OF TEXAS SYSTEM Meeting No. 895 THE MINUTES OF THE BOARD OF REGENTS OF THE UNIVERSITY OF TEXAS SYSTEM Pages 1-41 August 29, 1996 Austin, Texas MEETING NO. 895 THURSDAY, AUGUST 29, 1996.--The members of the Board of Regents

More information