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

Size: px
Start display at page:

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

Transcription

1 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 20th day of October 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 Paul McDougle. 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 Noles and unanimously adopted, the Council waived the reading of the minutes of the previously held meeting of October 6, 2003 and approved the minutes as written. Mayor Bradford announced that the next item of business was approval of bids for the construction of sidewalks under the Alabama Department of Transportation Traffic Enhancement Grant program. Council Member Willis thereupon introduced the following resolution and moved for its adoption which was presented in the meeting: COLBERT COUNTY RESOLUTION NUMBER BE IT RESOLVED, by the Council of the City of Muscle Shoals, Alabama as follows: [1] That the City Engineer did send out advertisements for the construction of sidewalks in the Trojan Drive and Brown Street area, the bid opening being set for the 14th day of October, 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:

2 BIDDER: AMOUNT B. H. Craig Construction Co., Inc. $339, Parallax Building Systems 148, Shoals General Contractors 159, [3] The lowest, responsible, responsive bidder after verifying the bid with the specifications, has been determined to be Parallax Building Systems with a bid price of $148, The apparent low and best bidder, Parallax Building Systems is now awarded the bid for sidewalk construction. Council Member Bradford seconded the motion and upon said motion being put to a vote, all voted AYE. Voting NAY were none. Mayor Bradford announced that the resolution had been approved. Mayor Bradford announced that the next item of business was approval of bids for drainage improvements for Pond Creek Phase 5. Council Member Yarber thereupon introduced the following resolution and moved for its adoption which was presented in the meeting: COLBERT COUNTY RESOLUTION NUMBER BE IT RESOLVED, by the Council of the City of Muscle Shoals, Alabama as follows: [1] That the City Engineer did send out advertisements for the construction of storn Drainage improvements on Pond Creek Phase 5, the bid opening being set for the 14th day of October, 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: AMOUNT C & J Contracting $223, Eutaw Construction 491, Golden Construction 194, L. W. Fritts Construction Co., Inc. 239, Excelsior Construction Inc. 345, [3] The lowest, responsible, responsive bidder after verifying the bid with the specifications, has been determined to be Golden Construction with a bid price of $194, The apparent low and best bidder, Golden Construction is now awarded the bid for sidewalk construction.

3 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 resolution had been approved. Mayor Bradford announced that the next item of business was the scheduling of a public hearing to consider the issuance of a Restaurant Retail Liquor License to Penelope Smith dba Hideaway located at 3695A E. Second Street. Mayor Bradford announced that at a meeting to be held at the City Hall in said City at 7:00 p.m. on the 17th day of November, 2003 the Council will consider the approval of the issuance of the Restaurant Retail Liquor License to Penelope Smith, all persons who desire to do so shall have an opportunity of being heard in opposition to or in favor of the issuance of such license. Mayor Bradford announced that the next item of business was the scheduling of a public hearing to consider the issuance of a Retail Table Wine License (Off Premise Only) to D & D Oil Company dba Cowboys Food Mart located at 2525 Avalon Avenue. Mayor Bradford announced that at a meeting to be held at the City Hall in said City at 7:00 p.m. on the 17th day of November, 2003 the Council will consider the approval of the issuance of the Retail Table Wine license (off premise only) to D & D Oil Company, all persons who desire to do so shall have an opportunity of being heard in opposition to or in favor of the issuance of such license. Mayor Bradford announced that the next item of business was adoption of the fiscal year General Fund Budget. City Clerk Ricky Williams presented the following budget for Council consideration:

4 Council Member Holland moved that unanimous consent be given for immediate consideration of and adoption of said budget, 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: AYES: Council Member Bradford, Council Member Willis, Council Member Yarber Council Member Holland, Council Member Noles, Mayor Bradford NAYS: None 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 Noles, and, upon said motion being put to a vote, a roll call on final approval was had and the vote recorded as follows: AYES: Council Member Bradford, Council Member Willis, Council Member Yarber Council Member Holland, Council Member Noles, Mayor Bradford NAYS: None Mayor Bradford announced that the General Fund Budget was approved. Mayor Bradford announced that the next item of business was consideration of an ordinance authorizing the purchase of a 10' x 120' strip of land from John Schell at 908 E. Pasadena Avenue for drainage improvements. Council Member Bradford thereupon introduced the following ordinance which was presented in writing in the meeting: ORDINANCE NUMBER WHEREAS, the Council of the City of Muscle Shoals, Alabama has deemed it necessary to acquire certain property in order to facilitate the construction, maintenance and operation of a drainage easement for the collection, control and dispersal of surface drainage water; and WHEREAS, the Council has entered into negotiations with JOHN R. SCHELL for the purchase of certain property hereinafter described for use in the furtherance of the intended purpose hereinabove stated; and WHEREAS, the Council made an offer to purchase said property and the said JOHN R. SCHELL has accepted the offer of the City; BE IT HEREBY ORDAINED by the City Council of Muscle Shoals, Alabama as follows: 1. That the City of Muscle Shoals, Alabama acquire from JOHN R. SCHELL the following described parcel of real property, same being, lying and situated in the City of Muscle Shoals, Colbert County, Alabama, to wit: A part of the E ½ of Lot 1859, HIGHLAND PARK SUBDIVISION PLAT NO. 5, according to the map or plat of said subdivision as recorded in the Office of the Judge of Probate, Colbert County, Alabama, in Map Book 2, Page 59, and being more particularly described as follows, to-wit: Commence at an existing iron pin

5 (capped typical R. Collins, L.S ) at the SW corner of the E ½ of said Lot 1859; thence N 00 degrees 01' 26"W and along the westwardly line of the E ½ of said Lot 1859 for feet to an existing iron pin on the southwardly right of way of Pasadena Avenue (66 foot right of way) at the NW corner of said Lot 1859; thence S 88 degrees 55' 18" E and along said right of way 10 feet to an iron pin set (capped typical R. Collins, L.S ); thence leaving said right of way S 00 degrees 01' 26" E feet to an iron pin set on the southwardly line of said Lot 1859; thence N 88 degrees 55' 01" W and along said lot line 10 feet to the point of beginning. Said tract contains 0.03 acre, more or less and is subject to any easements of record or easements existing on site. 2. That the purchase price of said property shall be the sum of One Thousand Five Hundred and no/100 ($1,500.00) Dollars and the City of Muscle Shoals, Alabama shall, in exchange for a deed conveying good and sufficient merchantable title to said property unto the City, pay said sum unto JOHN R. SCHELL.. 3. That the Mayor of the City of Muscle Shoals, Alabama, Mr. David H. Bradford is hereby authorized to execute and deliver, same to be attested by Richard L. Williams, Clerk of the City, all documents and checks necessary to effectuate the acquisition of the property by the City. Council Member Bradford moved that unanimous consent be given for immediate consideration of and adoption of said ordinance, which motion was seconded by Council Member Willis and, upon said motion being put to a vote, a roll call was had and the vote was recorded as follows: AYES: Council Member Bradford, Council Member Willis, Council Member Yarber Council Member Holland, Council Member Noles, Mayor Bradford NAYS: None 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 Willis, and, upon said motion being put to a vote, a roll call on final approval was had and the vote recorded as follows: AYES: Council Member Bradford, Council Member Willis, Council Member Yarber Council Member Holland, Council Member Noles, Mayor Bradford NAYS: None Mayor Bradford announced that the ordinance had been approved. Mayor Bradford announced that the next item of business was consideration of a resolution approving an application seeking permission to incorporate the Health Care Authority of North Alabama. An application for incorporation of the health care authority was presented by the petitioners, a copy of which is hereinafter made a part of these minutes.

6 Council Member Yarber thereupon introduced the following resolution and moved for its adoption: COUNTY OF COLBERT TO: THE CITY COUNCIL OF THE CITY OF MUSCLE SHOALS, ALABAMA APPLICATION FOR THE INCORPORATION OF THE HEATH CARE AUTHORITY OF NORTH ALABAMA d/b/a HEALTHGROUP OF ALABAMA THE UNDERSIGNEDS, desiring to incorporate a health care authority pursuant to the provisions of Section , et seq., of the Code of Alabama, 1975, and being all of the proposed incorporators of The Health Care Authority of North Alabama d/b/a HealthGroup of Alabama, do hereby make, execute and file this Application with the City Council of the City of Muscle Shoals, Alabama, the governing body of said city, seeking permission to incorporate such authority, and respectfully state the following: 1. HealthGroup of Alabama, LLC is an existing organization consisting of health care authority hospitals from north Alabama. The hospitals consist of The Health Care Authority of the City of Huntsville d/b/a Huntsville Hospital; The Health Care Authority of Morgan County - City of Decatur d/b/a Decatur General Hospital; The Healthcare Authority of Athens - Limestone County d/b/a Athens-Limestone Hospital; The Marshall County Health Care Authority d/b/a Marshall Medical Center North and Marshall Medical Center South and The Health Care Authority of Lauderdale County and the City of Florence, Alabama d/b/a Coffee Health Group (hereinafter Authority Hospitals). The Authority Hospitals desire to create a new health care authority to further enable the Authority Hospitals to work together to improve the quality of health care while reducing the cost of providing the care to patients in the respective communities. 2. Attached hereto is a proposed form of a Certificate of Incorporation which is proposed to be used by the undersigned to incorporate such authority in the event such permission is granted. 3. The applicants are duly qualified electors of the City of Muscle Shoals, Alabama. NOW THEREFORE the undersigneds respectfully request that the City Council pass a resolution finding and determining as a matter of fact that it is wise, expedient, necessary or advisable that the Authority be formed, declaring that the City Council has reviewed the application, and approved the proposed form of the Certificate of Incorporation of the Authority, and authorizes the undersigned, as incorporators, to file such Certificate in the Office of the Judge of Probate of Colbert County, and otherwise to take such action as is necessary to form such Corporation. IN WITNESS WHEREOF, the undersigneds executed this Application on the 17 th day of October, S/ Ronald G. Pace Ronald G. Pace S/ Tom V. Whatley Tom V. Whatley S/ Roy F. Rudolph Roy F. Rudolph

7 COLBERT COUNTY RESOLUTION NUMBER A RESOLUTION APPROVING AN APPLICATION SEEKING PERMISSION TO INCORPORATE A HEALTH CARE AUTHORITY WHEREAS, THE CITY COUNCIL OF THE CITY OF MUSCLE SHOALS, ALABAMA (herein call the City Council ) FINDS AS FOLLOWS: Section 1. Findings. Three duly qualified persons (the Incorporators ) have filed with the Council an Application for the Incorporation of THE HEALTH CARE AUTHORITY OF NORTH ALABAMA, d/b/a HEALTHGROUP OF ALABAMA (herein called the Authority ) requesting authority to incorporate a Health Care Authority under the provisions of Article 11, Chapter 21 of Title 22 of the Code of Alabama, 1975, as amended (herein the Act ). Section 2. Form of Certificate of Incorporation. The Certificate of Incorporation proposed to be used in incorporating the Authority as aforesaid shall be in the form attached hereto as Exhibit A. Section 3. The Incorporators have requested that a proper resolution be adopted by the City Council declaring the Incorporators be permitted to incorporate the Authority as a health care authority as aforesaid, approving the proposed certificate of incorporation, and authorizing the Incorporators to proceed to sign, acknowledge and cause to be filed for record a certificate of incorporation for the Authority as a health care authority under the name The Health Care Authority of North Alabama, d/b/a HealthGroup of Alabama. NOW THEREFORE, BE IT RESOLVED by the City Council that said Application, which the Council has reviewed, is regular in all respects and complies with all requirements of the laws of Alabama under which the incorporators propose to incorporate; and that it is wise, expedient and necessary that the incorporators be permitted to incorporate a health care authority under said Article 11 and said Act No BE IT FURTHER RESOLVED, that permission is hereby granted to the Incorporators to incorporate as a health care authority under said Article 11 and said Act No , and the Incorporators shall be and hereby are authorized to proceed to sign and acknowledge a certificate of incorporation for the Authority as a health care authority under the name The Health Care Authority of North Alabama d/b/a HealthGroup of Alabama, and to cause such Certificate of Incorporation to be filed for record, all in the manner provided by the laws of Alabama under which the Authority proposes to incorporate as aforesaid.the form of Certificate of Incorporation attached to the aforesaid Application and set forth above is hereby approved by the Council.

8 Council Member Noles seconded the motion and upon said motion being put to a vote, all voted AYE. Voting NAY were none. Mayor Bradford announced that the resolution had been approved. Mayor Bradford announced that the next item of business was consideration of a resolution appointing members to the Recreation Board. Council Member Noles thereupon introduced the following resolution which was presented in the meeting in writing: COLBERT COUNTY RESOLUTION NUMBER WHEREAS, certain board positions on various boards within the City of Muscle Shoals have become vacant or the term of certain members have expired and the City Council being desirous of making the necessary appointments to said boards within the City; NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Muscle Shoals, Alabama does hereby appoint the following named persons to serve as set forth herein: APPOINTEE BOARD EXPIRATION OF TERM Rita Nelson Recreation Board November, 2008 Jerry Knight Recreation Board November, 2008 Phil Oliver Recreation Board November, 2008 The Clerk is hereby directed to notify the above named persons of their appointment and to further notify the respective board of said appointment. 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 resolution had been approved.

9 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 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 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 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 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 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 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 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 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

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 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

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

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

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 July 21, 2003

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

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

April 10, The Chairperson stated that the Minutes of the March 27, 2017 City Council Meeting had been submitted for

April 10, The Chairperson stated that the Minutes of the March 27, 2017 City Council Meeting had been submitted for April 10, 2017 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

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

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

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

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

TIF DEVELOPMENT AGREEMENT

TIF DEVELOPMENT AGREEMENT TIF DEVELOPMENT AGREEMENT THIS AGREEMENT (the Agreement ) is made and entered into this day of, 2014, by and between SAN BENEDETTO LLC d/b/a Juliet's, an Illinois limited liability company (the Developer

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 6, 2015

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 6, 2015 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 6, 2015 The City Council of Muscle Shoals, Alabama met at e Muscle Shoals City Hall auditorium in said City at 6:30 p.m.

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

July 5, 2011 RESOLUTION NO : APPROVAL OF COUNCIL PROCEEDINGS

July 5, 2011 RESOLUTION NO : APPROVAL OF COUNCIL PROCEEDINGS COUNCIL PROCEEDINGS The City Council of Thief River Falls, Minnesota, met in regular session at 5:00 p.m. on in the Council Chambers of City Hall. The following Councilmembers were present: Erickson, Haj,

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 1:00 p.m. on the 10 th day of April, 2018. The meeting

More information

AN ORDINANCE APPROVING A SPECIAL USE IN THE INDUSTRIAL DISTRICT VILLAGE OF BUFFALO GROVE, COOK AND LAKE COUNTIES, ILLINOIS

AN ORDINANCE APPROVING A SPECIAL USE IN THE INDUSTRIAL DISTRICT VILLAGE OF BUFFALO GROVE, COOK AND LAKE COUNTIES, ILLINOIS 11/30/2011 ORDINANCE NO. 2011 - AN ORDINANCE APPROVING A SPECIAL USE IN THE INDUSTRIAL DISTRICT VILLAGE OF BUFFALO GROVE, COOK AND LAKE COUNTIES, ILLINOIS Matthew Kuhlman The Sweatshop LLC 368 Lexington

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

ORDINANCE NO SECTION 2. IMPLEMENTING ACTIONS.

ORDINANCE NO SECTION 2. IMPLEMENTING ACTIONS. ORDINANCE NO. 1638 AN ORDINANCE OF THE CITY OF OVIEDO, FLORIDA, AMENDING THE OFFICIAL ZONING MAP TO CHANGE THE ZONING DISTRICT OF APPROXIMATELY FORTY TWO POINT THREE FOUR (42.34) ACRES LOCATED ON THE EAST

More information

ST. TAMMANY PARISH COUNCIL ORDINANCE

ST. TAMMANY PARISH COUNCIL ORDINANCE ST. TAMMANY PARISH COUNCIL ORDINANCE ORDINANCE CALENDAR NO: 4858 COUNCIL SPONSOR: GOULD/BRISTER INTRODUCED BY: ORDINANCE COUNCIL SERIES NO: PROVIDED BY: PLANNING SECONDED BY: ON THE 2 DAY OF AUGUST, 2012

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 27th day of February, 2017. The meeting

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 02-2015 Approving the Subdivision of Property at 634 High Street & 41 East New England Avenue, and Approving a Development Agreement (Showe Worthington, LLC). WHEREAS, a request has been

More information

CITY OF FREEPORT STEPHENSON COUNTY, ILLINOIS ORDINANCE NO

CITY OF FREEPORT STEPHENSON COUNTY, ILLINOIS ORDINANCE NO CITY OF FREEPORT STEPHENSON COUNTY, ILLINOIS ORDINANCE NO. 2018-23 AN ORDINANCE DIRECTING THE SALE OF REAL ESTATE CONTAINING THE VACANT FIRE STATION LOCATED AT 1819 SOUTH WEST AVENUE IN THE CITY OF FREEPORT,

More information

A. Approve the proclamation designating the month of October 2015 as "Domestic Violence Awareness Month" and authorize the Mayor to sign.

A. Approve the proclamation designating the month of October 2015 as Domestic Violence Awareness Month and authorize the Mayor to sign. MCCOOK CITY COUNCIL October 19, 2015 6:30 P.M. A MEETING OF THE MAYOR AND COUNCIL OF THE CITY OF MCCOOK, NEBRASKA convened in open, regular, and public session at 6:30 o'clock P.M. in the City Council

More information

ORDINANCE NO. BE IT ORDAINED by the Council of the City of Waukee:

ORDINANCE NO. BE IT ORDAINED by the Council of the City of Waukee: ORDINANCE NO. AN ORDINANCE TO AMEND CHAPTER 301, ZONING ORDINANCE, CITY OF WAUKEE, IOWA, BY CHANGING CERTAIN PROPERTY THEREIN FROM C- 4/PD-1 [OFFICE PARK COMMERCIAL DISTRICT/PLANNED DEVELOPMENT OVERLAY

More information

ORDINANCE NO DRAFT

ORDINANCE NO DRAFT ORDINANCE NO. 1607 DRAFT AN ORDINANCE OF THE CITY OF COCOA BEACH, BREVARD COUNTY, FLORIDA; AMENDING THE COCOA BEACH COMPREHENSIVE PLAN BY AMENDING THE FUTURE LAND USE MAP 2025 (FLUE 2) BY CHANGING THE

More information

THE VILLAGE OF FRANKLIN PARK COOK COUNTY, ILLINOIS ORDINANCE

THE VILLAGE OF FRANKLIN PARK COOK COUNTY, ILLINOIS ORDINANCE THE VILLAGE OF FRANKLIN PARK COOK COUNTY, ILLINOIS ORDINANCE NUMBER 1213-VC- AN ORDINANCE AMENDING CHAPTER TWO OF TITLE THREE OF THE VILLAGE CODE OF THE VILLAGE OF FRANKLIN PARK, COOK COUNTY, ILLINOIS

More information

CITY OF FLORENCE MINUTES OF CITY COUNCIL April 16, 2013

CITY OF FLORENCE MINUTES OF CITY COUNCIL April 16, 2013 CITY OF FLORENCE MINUTES OF CITY COUNCIL The regular meeting of the City Council of the City of Florence, Alabama, was held in the City Hall Auditorium in Florence at 5:00 p.m., on Tuesday,. President

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD August 19, 2013

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD August 19, 2013 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD August 19, 2013 The City Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall th Auditorium in said City at

More information

RESOLUTION NUMBER 2017-

RESOLUTION NUMBER 2017- STATE OF ALABAMA } COLBERT COUNTY } SEPTEMBER 5, 2017 Colbert County Commission met today in regular session at the Colbert County Courthouse. Chairman Bendall called the meeting to order at 5:39 p.m.

More information

Jeremy Craig, Interim Assistant City Manager/Director of Finance & IT

Jeremy Craig, Interim Assistant City Manager/Director of Finance & IT Agenda Item No. 8A September 23, 2014 TO: FROM: SUBJECT: Honorable Mayor and City Council Attention: Laura Kuhn, City Manager Jeremy Craig, Interim Assistant City Manager/Director of Finance & IT RESOLUTION

More information

Administrative Report

Administrative Report ITEM NO 8 Administrative Report Council Action Date: April 14, 2015 To: From: Subject: MAYOR AND CITY COUNCIL Mike Goodson, City Manager RESOLUTION No. 7710 - A RESOLUTION OF THE CITY COUNCIL OF THE CITY

More information

CITY OF JOPLIN COUNCIL AGENDA ITEM

CITY OF JOPLIN COUNCIL AGENDA ITEM CITY OF JOPLIN COUNCIL AGENDA ITEM ITEM: CB 2018-273 -Voluntary Annexation MEETING DATE: December 3, 2018 ORIGINATING DEPARTMENT: Planning, Development and Neighborhood Services REVIEWED BY: Director of

More information

ORDINANCE NO

ORDINANCE NO The following ordinance was offered for adoption by and seconded by : ORDINANCE NO. 2018-21 An ordinance creating Zachary Commons Economic Development District, in accordance with and as authorized by

More information

MINUTES REGULAR MEETING and PUBLIC HEARING GORHAM TOWN BOARD FEBRUARY 14, 2018

MINUTES REGULAR MEETING and PUBLIC HEARING GORHAM TOWN BOARD FEBRUARY 14, 2018 MINUTES REGULAR MEETING and PUBLIC HEARING GORHAM TOWN BOARD FEBRUARY 14, 2018 The Gorham Town Board held a Regular Meeting and Public Hearing on Wednesday February 14, 2018 at 7:00 PM at the Gorham Town

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

APPENDIX TO CODE OF ORDINANCES USE AND MAINTENANCE OF THE CODE OF ORDINANCES

APPENDIX TO CODE OF ORDINANCES USE AND MAINTENANCE OF THE CODE OF ORDINANCES TO CODE OF ORDINANCES USE AND MAINTENANCE OF THE CODE OF ORDINANCES The following information is provided to assist in the use and proper maintenance of this Code of Ordinances. DISTRIBUTION OF COPIES

More information

1. Developer is a(n) individual partnership corporation, doing business in Tarrant County, Texas, whose address is

1. Developer is a(n) individual partnership corporation, doing business in Tarrant County, Texas, whose address is DEVELOPER-AUTHORITY AGREEMENT NO. STATE OF TEXAS COUNTY OF TARRANT KNOW ALL MEN BY THESE PRESENTS: THIS AGREEMENT entered into on this day of,, by and between (hereinafter called Developer) and BENBROOK

More information

Treasurer's Report Mr. Bell presented the Fiscal Recap for March The report was approved.

Treasurer's Report Mr. Bell presented the Fiscal Recap for March The report was approved. Page 2 Annex Territory to CFD 2008-1 (on Winged Foot Circle, Phase 2, in the Woods Valley Development) in the form and content as shown on Exhibit B attached hereto. Upon motion duly made and seconded

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

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

It Being Determined a quorum was present, the following proceedings were held.

It Being Determined a quorum was present, the following proceedings were held. STATE OF MISSISSIPPI COUNTY OF PEARL RIVER CITY OF PICAYUNE Be It Remembered that the Mayor and City Council of the City of Picayune, Pearl River County, Mississippi, met at City Hall, 815 North Beech

More information

STATE OF ALABAMA LAUDERDALE COUNTY

STATE OF ALABAMA LAUDERDALE COUNTY STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 9:00 a.m. on the 24 th day of November, 2008. The meeting

More information

TOWN OF RICHLANDS Town Board Meeting March 21, :00 PM AGENDA

TOWN OF RICHLANDS Town Board Meeting March 21, :00 PM AGENDA TOWN OF RICHLANDS Town Board Meeting March 21, 2017 6:00 PM AGENDA I. Meeting Called to Order by Mayor McKinley Smith II. III. IV. Pledge of Allegiance Invocation Adoption of the Agenda V. Adoption of

More information

RESOLUTION NO. R

RESOLUTION NO. R RESOLUTION NO. R-2016-0553 RESOLUTION APPROVING ZONING APPLICATION ABN/CB/Z/CA-2015-00538 (CONTROL NO. 1988-00039) an Official Zoning Map Amendment APPLICATION OF Treatment Center of The Palm Beaches LLC

More information

SUBDIVISION AGREEMENT

SUBDIVISION AGREEMENT SUBDIVISION AGREEMENT THIS AGREEMENT, made this day of, 20, by and between, party of the first part, hereinafter referred to as the "Owner", the CITY OF CHESAPEAKE, VIRGINIA, a municipal corporation, party

More information

RESOLUTION NO

RESOLUTION NO RESOLUTION NO. 18-08 A RESOLUTION OF THE CITY COUNCIL OF THE CITY OF LANCASTER, CALIFORNIA, SUMMARILY VACATING AND ABANDONING OFFERS TO DEDICATE STREET RIGHTS-OF- WAY FOR PORTIONS OF AVENUE F-4, AVENUE

More information

BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA

BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA RESOLUTION APPROVING AND AUTHORIZING CHAIRMAN TO SIGN THE SEWER AND WATER CONNECTION AGREEMENT WITH LAKE VIEW 126, LLC, SANITARY AND IMPROVEMENT DISTRICT

More information

Vestavia Hills City Council Agenda Amended February 26, :00 PM

Vestavia Hills City Council Agenda Amended February 26, :00 PM Vestavia Hills City Council Agenda Amended February 26, 2018 6:00 PM 1. Call to Order 2. Roll Call 3. Invocation Jim Cartledge, Shades Mountain Baptist Church Deacon And Chaplain For The City Of Vestavia

More information

ORDINANCE NO. 689 THE SPECIAL BOND ELECTION; APPROVING A FORM OF BALLOT; PROVIDING FOR

ORDINANCE NO. 689 THE SPECIAL BOND ELECTION; APPROVING A FORM OF BALLOT; PROVIDING FOR ORDINANCE NO. 689 AN ORDINANCE OF THE CITY OF EAGLE, ADA COUNTY, IDAHO, ORDERING A SPECIAL BOND ELECTION TO BE HELD ON THE QUESTION OF THE ISSUANCE OF GENERAL OBLIGATION BONDS OF THE CITY IN AN AMOUNT

More information

^ with the Board and that the Board has full jurisdiction of the

^ with the Board and that the Board has full jurisdiction of the .r BEFORE THE STATE OIL AND GAS BOARD OF MISSISSIPPI RE: PETITION OF FOUR MILE CREEK GAS STORAGE, LLC, FOR AUTHORITY TO USE DEPLETED GAS RESERVOIRS OF FOUR MILE CREEK FIELD, MONROE COUNTY, MISSISSIPPI,

More information

COUNCIL 2013 AUG BK NO 54 CITY OF NORFOLK, NEBRASKA

COUNCIL 2013 AUG BK NO 54 CITY OF NORFOLK, NEBRASKA Page 1 of 8 CITY OF NORFOLK, NEBRASKA The Mayor and City Council of the City of Norfolk, Nebraska met in regular session in the Council Chambers, 309 North 5th Street, Norfolk, Nebraska on the 19th day

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

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS DECEMBER 20, 1999

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS DECEMBER 20, 1999 REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS DECEMBER 20, 1999 MEMBERS PRESENT: The Board of Directors of the City of Texarkana, Arkansas, convened in regular session at

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

STATE OF ALABAMA COUNTY OF BALDWIN RESOLUTION#

STATE OF ALABAMA COUNTY OF BALDWIN RESOLUTION# STATE OF ALABAMA COUNTY OF BALDWIN RESOLUTION# 2017-048 AGREEMENT BETWEEN THE BALDWIN COUNTY COMMISSION, THE CITY OF BAY MINETTE ANDTHE PLANNING COMMISSION OF THE CITY OF BAY MINETTE CONCERNING THE EXERCISE

More information

COUNCIL PROCEEDINGS JULY 7, 2015

COUNCIL PROCEEDINGS JULY 7, 2015 COUNCIL PROCEEDINGS JULY 7, 2015 The City Council of Thief River Falls, Minnesota, met in regular session at 5:30 p.m. on July 7, 2015 in the Council Chambers of City Hall. The following Councilmembers

More information

CITY OF DEEPHAVEN CODE OF ORDINANCES CHAPTER 2 TABLE OF CONTENTS

CITY OF DEEPHAVEN CODE OF ORDINANCES CHAPTER 2 TABLE OF CONTENTS CITY OF DEEPHAVEN CODE OF ORDINANCES CHAPTER 2 TABLE OF CONTENTS CHAPTER 2. ADMINISTRATION OF CITY GOVERNMENT 200 CITY COUNCIL 200.01 The Council 200.02 Regular Meetings 200.03 Special Meetings 200.04

More information

REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF WALLER, TEXAS MONDAY, JANUARY 23, :00 P.M.

REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF WALLER, TEXAS MONDAY, JANUARY 23, :00 P.M. REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF WALLER, TEXAS MONDAY, JANUARY 23, 2017 7:00 P.M. WALLER ISD BOARD ROOM 2214 WALLER STREET WALLER, TEXAS Call to Order Invocation Pledge of Allegiance

More information

ORDINANCE Ordinance Page 1 of 10 Prepared by Bond Attorney; Edited by City Clerk

ORDINANCE Ordinance Page 1 of 10 Prepared by Bond Attorney; Edited by City Clerk ORDINANCE 14-2017 AN ORDINANCE OF THE CITY OF HOPKINSVILLE, KENTUCKY (THE CITY ) RELATING TO THE ISSUANCE OF TAXABLE INDUSTRIAL BUILDING REVENUE BONDS, SERIES 2017 (COMMONWEALTH AGRI- ENERGY, LLC PROJECT),

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

SUBDIVISION IMPROVEMENT AGREEMENT. (Date of Subdivision Map Recordation: )

SUBDIVISION IMPROVEMENT AGREEMENT. (Date of Subdivision Map Recordation: ) SUBDIVISION IMPROVEMENT AGREEMENT Tract Map No.: (Date of Subdivision Map Recordation: ) THIS AGREEMENT is between the City of Fontana, a municipal corporation, County of San Bernardino, State of California

More information

AMENDED BY-LAWS OF SADDLETREE HOMEOWNERS ASSOCIATION, INC. Unless otherwise noted, these bylaws were amended Jan, 2008)

AMENDED BY-LAWS OF SADDLETREE HOMEOWNERS ASSOCIATION, INC. Unless otherwise noted, these bylaws were amended Jan, 2008) ARTICLE 1 AMENDED BY-LAWS OF SADDLETREE HOMEOWNERS ASSOCIATION, INC. Unless otherwise noted, these bylaws were amended Jan, 2008) NAME AND LOCATION The name of the corporation is SADDLETREE HOMEOWNERS

More information

STATE OF LOUISIANA PARISH OF LAFAYETTE

STATE OF LOUISIANA PARISH OF LAFAYETTE STATE OF LOUISIANA PARISH OF LAFAYETTE PERMANENT UTILITY SERVITUDE AGREEMENT BE IT KNOWN, that on the date set forth hereinafter, before the undersigned Notary Public in and for Lafayette Parish, Louisiana,

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

Agenda Cover Memorandum

Agenda Cover Memorandum Agenda Cover Memorandum Meeting Date: November 20, 2017 Fiscal Year: FY18 Meeting Type: Committee of the Whole City Council Budget Workshop Item Title: Approve the final reading of a resolution authorizing

More information

7. The Note will not exceed any constitutional or statutory limitation upon indebtedness which may be incurred by the City.

7. The Note will not exceed any constitutional or statutory limitation upon indebtedness which may be incurred by the City. The Mayor and Board of Aldermen of the City of Oxford, Mississippi (the "City"), acting for and on behalf of the City, took up for consideration the matter of issuing a Negotiable Note, Series 2014, of

More information

DEED OF TRUST. TITLE SERVICES, LLC., an Idaho Limited Liability company (dba Lawyers Title of Treasure Valley), herein called TRUSTEE, and

DEED OF TRUST. TITLE SERVICES, LLC., an Idaho Limited Liability company (dba Lawyers Title of Treasure Valley), herein called TRUSTEE, and DEED OF TRUST THIS DEED OF TRUST, Made this day of, BETWEEN herein called GRANTOR, Whose address is TITLE SERVICES, LLC., an Idaho Limited Liability company (dba Lawyers Title of Treasure Valley), herein

More information

Situated in the State of Ohio, County of Muskingum, City of Zanesville:

Situated in the State of Ohio, County of Muskingum, City of Zanesville: DG~: C PP ly: mon 'EO./)V 'v\)l~_ DESCRIPTION OF SURVEY FOR BART A DINGEY JOB#2426 VAC-11 Being a proposed partial vacation of Harvard Street of McHenry's Second Ridge Avenue Addition recorded in Plat

More information

Ordinance Fact Sheet

Ordinance Fact Sheet Ordinance Fact Sheet TO: CITY COUNCIL DATE: January 7,2008 FROM: SUBJECT: CITY ATTORNEY AN ORDINANCE AMENDING THE NORTH LAKE SPECIFIC PLAN OVERLAY DISTRICT TITLE OF PROPOSED ORDINANCE AN ORDINANCE OF THE

More information

MEMORANDUM. City Council. David J. Deutsch, City Manager. Declaration of Extinguishment of Covenants O DATE: July 10, 2014

MEMORANDUM. City Council. David J. Deutsch, City Manager. Declaration of Extinguishment of Covenants O DATE: July 10, 2014 MEMORANDUM TO: FROM: SUBJECT: City Council David J. Deutsch, City Manager Declaration of Extinguishment of Covenants O-5-14 DATE: July 10, 2014 For several months, St. John Properties, Inc. ( SJPI ), the

More information

ORDINANCE NO. N.C. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF VALLEJO CONCERNING THE MAINTENANCE SIDEWALKS

ORDINANCE NO. N.C. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF VALLEJO CONCERNING THE MAINTENANCE SIDEWALKS ORDINANCE NO. N.C. AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF VALLEJO CONCERNING THE MAINTENANCE SIDEWALKS WHEREAS, the Improvement Act of 1911 (California Streets and Highway Code 5610) currently

More information

ORDINANCE NO WHEREAS, on JANUARY 15, 2008 the City of Long Beach did by ordinance number

ORDINANCE NO WHEREAS, on JANUARY 15, 2008 the City of Long Beach did by ordinance number ORDINANCE NO. 571 AN ORDINANCE BY THE MAYOR AND BOARD OF ALDERMEN OF THE CITY OF LONG BEACH, MISSISSIPPI, AMENDING ORDINANCE NO. 344, AS AMENDED, ENTITLED ATHE ZONING ORDINANCE OF THE CITY OF LONG BEACH,

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

Council Chambers Wahoo, Nebraska November 22, 2016

Council Chambers Wahoo, Nebraska November 22, 2016 Council Chambers Wahoo, Nebraska November 22, 2016 The Council met in special session and in compliance with agenda posted at City Hall, Post Office and First Bank of Nebraska with each Council member

More information

CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 N. Parke Street Aberdeen, Maryland February 11, 2019, 7:00 PM

CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 N. Parke Street Aberdeen, Maryland February 11, 2019, 7:00 PM CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 N. Parke Street Aberdeen, Maryland 21001 February 11, 2019, 7:00 PM A. CALL TO ORDER B. ROLL CALL C. OPENING PRAYER - Elder David Yensan, Grove Presbyterian

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 May, 2015. The meeting

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 9 th day of October, 2018. The meeting

More information

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION HOUSE BILL DRH40230-LMx-62 (03/09) Short Title: Mebane Charter Revised & Consolidated.

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION HOUSE BILL DRH40230-LMx-62 (03/09) Short Title: Mebane Charter Revised & Consolidated. H GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 0 HOUSE BILL DRH00-LMx- (0/0) H.B. Mar, 0 HOUSE PRINCIPAL CLERK D Short Title: Mebane Charter Revised & Consolidated. (Local) Sponsors: Referred to: Representatives

More information

DEVELOPER'S AGREEMENT FOR LOT 1, BLOCK 1, TRICARE 3RD ADDITION, HENNEPIN COUNTY, MINNESOTA

DEVELOPER'S AGREEMENT FOR LOT 1, BLOCK 1, TRICARE 3RD ADDITION, HENNEPIN COUNTY, MINNESOTA DEVELOPER'S AGREEMENT FOR LOT 1, BLOCK 1, TRICARE 3RD ADDITION, HENNEPIN COUNTY, MINNESOTA THIS DEVELOPER'S AGREEMENT (hereinafter referred to as "Agreement"), entered into this day of, 2018 by and between

More information

I. CALL TO ORDER & FLAG SALUTE at 7:00 p.m. IV. PUBLIC COMMENT - Please keep to 3 minutes

I. CALL TO ORDER & FLAG SALUTE at 7:00 p.m. IV. PUBLIC COMMENT - Please keep to 3 minutes City Council Special Meeting TUESDAY, DECEMBER 27, 2016 AT CITY HALL - 801 SW 174TH ST CITY COUNCIL CHAMBERS Page I CALL TO ORDER & FLAG SALUTE at 7:00 pm II ROLL CALL III APPROVAL OF THE AGENDA IV PUBLIC

More information

The following decisions were made and ordered made a part of the records of the Athens City Council MINUTES

The following decisions were made and ordered made a part of the records of the Athens City Council MINUTES Page I of 5 MINUTES OF MEETING, ATHENS CITY COUNCIL, MAY 19, 20 15 The Athens City Council met in regular session on Tuesday, May 19, 2015, at 6:00 p.m. with Mayor Davis presiding. The invocation was given

More information

NOTICE. Notice is hereby given that on the day of --', 20-, the. Board of Commissioners of the City of Dothan, Alabama, will consider for passage

NOTICE. Notice is hereby given that on the day of --', 20-, the. Board of Commissioners of the City of Dothan, Alabama, will consider for passage NOTICE Notice is hereby given that on the day of --', 20-, the Board of Commissioners of the City of Dothan, Alabama, will consider for passage and adoption at its regular meeting in the Commission Chamber

More information

Public Property and Buildings October 11, 2016 Ruston, LA

Public Property and Buildings October 11, 2016 Ruston, LA Public Property and Buildings Ruston, LA TO: FROM: SUBJECT: Lincoln Parish Police Jury Public Property and Buildings Committee Committee Report The Public Property and Buildings Committee of the Lincoln

More information

APPLICATION FOR PIPELINE PUBLIC ROAD CROSSING PERMIT

APPLICATION FOR PIPELINE PUBLIC ROAD CROSSING PERMIT THE STATE OF TEXAS COUNTY OF BURLESON APPLICATION FOR PIPELINE PUBLIC ROAD CROSSING PERMIT TO: THE COMMISSIONERS COURT OF BURLESON COUNTY, TEXAS GENTLEMEN: ON THIS THE day of, 20, the undersigned, hereinafter,

More information

JOURNAL OF THE BOARD OF ALDERMEN OF THE CITY OF PERRYVILLE, PERRY COUNTY, MISSOURI.

JOURNAL OF THE BOARD OF ALDERMEN OF THE CITY OF PERRYVILLE, PERRY COUNTY, MISSOURI. April 3, 2018 JOURNAL OF THE BOARD OF ALDERMEN OF THE CITY OF PERRYVILLE, PERRY COUNTY, MISSOURI. The Board of Aldermen of the City of Perryville, Perry County, Missouri, met at City Hall in said City

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

ORDINANCE NO. Z REZONING NO

ORDINANCE NO. Z REZONING NO ORDINANCE NO. Z- 3986 REZONING NO. 2019-00002 AN ORDINANCE RELATING TO ZONING: AMENDING CERTAIN ZONING REGULATIONS SHOWN ON SHEET NO. 29 OF THE ZONING DISTRICT MAP INCORPORATED BY REFERENCE BY OVERLAND

More information

BILL NO ORDINANCE NO. 5249

BILL NO ORDINANCE NO. 5249 BILL NO. 5394 ORDINANCE NO. 5249 AN ORDINANCE APPROVING A SITE PLAN REVIEW, PRELIMINARY AND FINAL DEVELOPMENT PLAN FOR A PORTION OF THE CITY OF RICHMOND HEIGHTS, MISSOURI LOCATED ALONG EAGER AND MCCUTCHEON

More information

Bridgewater Town Council

Bridgewater Town Council Introduced By: Bridgewater Town Council In Town Council, Tuesday, April 4, 2017 Councilor Frank Souza Date Introduced: April 4, 2017 First Reading: April 4, 2017 Second Reading: Amendments Adopted: Third

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

TO: CITY COUNCIL Date: May 5, 2008 FROM:

TO: CITY COUNCIL Date: May 5, 2008 FROM: TO: CITY COUNCIL Date: May 5, 2008 FROM: CITY MANAGER SUBJECT: ADOPT A RESOLUTION FOR THE SUMMARY VACATION OF A STRIP OF LAND ALONG THE SOUTH SIDE OF SIERRA MADRE BOULEVARD ADJACENT TO THE PROPERTY LOCATED

More information

STATE OF ALABAMA LAUDERDALE COUNTY

STATE OF ALABAMA LAUDERDALE COUNTY STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 9:00 a.m. on the 13th day of August, 2007. The meeting

More information