Minutes of the City of Calera Council Meeting January 7, Mayor and Council Members Present: Department Heads Present: Absent: Guests:

Similar documents
The Mayor and Council of the City of Calera met on November 21, 2016 at 6:30 p.m. at Calera City Hall with the following present:

Minutes of the City of Calera Council Meeting April 2, 2018

The Mayor and Council of the City of Calera met on February 20, 2017 at 6:30 p.m. at Calera City Hall with the following present:

The Mayor and Council of the City of Calera held a special meeting on September 4, 2012 at 12:00 p.m. at Calera City Hall with the following present:

Minutes of the City of Calera Council Meeting October 15, 2018

The Mayor and Council of the City of Calera met on June 21, 2010 at 7:00 p.m. at Calera City Hall with the following present:

City of South Pasadena

CITY OF WAUCHULA/HARDEE COUNTY INTERLOCAL AGREEMENT FOR RIGHT OF WAY UTILIZATION

APPLICATION FOR PIPELINE PUBLIC ROAD CROSSING PERMIT

Minnesota Manual on Uniform Traffic Control Devices

AGENDA THE PORT AUSTIN VILLAGE COUNCIL REGULAR MEETING Monday, July 9, 2018

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

PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY. Consent Workshop I. EXECUTIVE BRIEF

INSTRUCTIONS FOR APPLICATION FOR FIBER OPTIC CABLE LICENSE

TITLE 16 STREETS AND SIDEWALKS, ETC 1 CHAPTER 1 MISCELLANEOUS

Council Chambers Wahoo, Nebraska November 22, 2016

ROADWAY RESTORATION REGULATION

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

CITY OF NORFOLK, NEBRASKA

ORDINANCE ($1,205,000), including the aggregate sum of SIXTY THOUSAND TWO

ELY CITY COUNCIL REGULAR MEETING JUNE 11, 2012 ELY CITY COUNCIL CHAMBERS

CITY OF PORT ST LUCIE

Ordinance (Establishing Address Numbers for Buildings) Ordinance (Renewal of Notes for Water and Sewer Improvements for )

TILDEN TOWNSHIP PLANNING COMMISSION

Approved as presented to Council 4/4/17.

RESOLUTION NO

City of Waverly Building & Zoning Department Mail to: P.O. Box Lancashire Waverly, NE

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

STATE OF ILLINOIS COUNTY OF BUREAU GENERAL CONSTRUC TION HIGHWAY PERMIT. Whereas, I (we),, hereinafter termed the

ORDINANCE NO INTRODUCED BY: ADMINISTRATION

ORDINANCE NO

SPECIAL CALLED MEETING OF THE CITY COUNCIL OF THE CITY OF HOMEWOOD, ALABAMA. March 21, 2016

CITY OF NORTH LAS VEGAS 2250 Las Vegas Boulevard North, Suite 200, North Las Vegas, Nevada (702) Fax(702) TDD(800)

Cherokee County Board of Commissioners

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

ORDINANCE NO. The Board of Supervisors of the County of Alameda ordains as follows: SECTION I

SPECIAL MEETING. Which motion prevailed. The Common Council of the City of Indianapolis met in the

REGULAR MEETING SEPTEMBER 2, 2014

ASHLAND TOWN COUNCIL May 3, :00 p.m. Minutes

CHAPTER 14 FRANCHISES ARTICLE I ELECTRIC TRANSMISSION COMPANY, LLC

EXCAVATION PERMIT Application Packet

STREETS, UTILITIES AND PUBLIC SERVICES CODE 16

Pastor Harlene Harden of Sycamore United Methodist Church gave the invocation.

SPECIAL EVENTS STREET CLOSURE APPLICATION. Due to time constraints, street closure applications must be entirely complete at time of

AKRON, OHIO COUNCIL AGENDA FOR JULY 25, Regular Meeting-All members present. Minutes of the previous regular meeting read and approved.

TOWN OF LA GRANGE, NORTH CAROLINA TOWN COUNCIL AGENDA

PUBLIC WORKS DEPARTMENT

Chapter 21. Streets and Sidewalks

STREET OPENING AND CULVERT ORDINANCE

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

INDEX. ABANDONED MOTOR VEHICLES Disposal of abandoned motor vehicles, unclaimed property and excess property, 30.30

Joe Lockwood, Mayor CITY COUNCIL. Karen Thurman Matt Kunz Bill Lusk Burt Hewitt Joe Longoria Rick Mohrig. CITY COUNCIL CHAMBERS City Hall, Suite 107E

BOROUGH OF NORTH HALEDON ORDINANCE #

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

RESOLUTION NO

DAVISON TOWNSHIP REGULAR MEETING MINUTES May 14, 2018

Minutes of the Westover City Council. February 3, 2015

CITY OF FLORENCE MINUTES OF CITY COUNCIL August 3, 2010

CITY COUNCIL CITY OF RICHMOND HEIGHTS MISSOURI. REGULAR MEETING, July 5, 2016

City Council Regular Meeting Minutes Page CITY OF ISSAQUAH City Council Regular Meeting MINUTES

I. EXECUTIVE BRIEF. Agenda Item# 3-C-3. Districts 1 and 7 (MRE) PALM BEACH COUNTY BOARD OF COUNTY COMMISSIONERS AGENDA ITEM SUMMARY

CITY OF GRAFTON CITY COUNCIL MINUTES MEETING OF MAY 8, 2017

SPECIAL SESSION. March 21, 2018

REGULAR MEETING 7:00 P.M.

FAX P.O. BOX SHORELINE DRIVE GULF BREEZE, FLORIDA

Public Notice/Recording: N/A. COUNCIL MEMBER PRESENT ABSENT Rodriguez Parker Wendt Zelnio Turner Schoonmaker Waldron Acri Mayor Raes

ORDINANCE 499 (AS AMENDED THROUGH ) AN ORDINANCE OF THE COUNTY OF RIVERSIDE AMENDING ORDINANCE NO

Town of Ashland RIGHT-OF-WAY PERMIT APPLICATION

Election Sign By-law. E In force and effect on November 14, 2017

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

COMMERCIAL DRIVEWAYS AND PRIVATE STREET ENTRANCES ON COUNTY ROADS

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

CITY OF DELTA, COLORADO ORDINANCE #6, 2015

Burns Town Council Meeting May 9, 2016

MINUTES OF September 16, 2014

Page 1 of 13 NATIONAL COMMITTEE ON UNIFORM TRAFFIC CONTROL DEVICES. BYLAWS As amended 01/04/18

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

CITY OF FLORENCE MINUTES OF CITY COUNCIL April 16, 2013

TUNKHANNOCK BOROUGH WYOMING COUNTY, PENNSYLVANIA

SOO LINE TRAIL RULES AND SAFETY REGULATIONS ORDINANCE #14 CARLTON COUNTY, MINNESOTA

CITY OF NORFOLK, NEBRASKA

Ken Barr Councilman, District 6. Mayor Whitlow called the meeting to order at 6:33 P.M. and presided.

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

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

TOWN OF OCEAN RIDGE, FLORIDA INFRASTRUCTURE SURTAX CITIZEN OVERSIGHT COMMITTEE MEETING AGENDA MAY 8, :30 A.M. TOWN HALL * MEETING CHAMBERS

RESOLUTION NO. REGULATIONS GOVERNING THE USE OF THE COUNTY RIGHT-OF-WAY

ORDINANCE NO. 14,314

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN May 15, 2012

Mayor/President Camacho called the regular meeting to order at 6:00 p.m. on behalf of the City Council and Water Authority.

SITE VISIT ABSOLUTE DISCONTINUANCE OF CASTLE STREET

MINUTES OF PRE-COMMISSION MEETING MACON-BIBB COUNTY COMMISSION August 19, :00 P.M. Government Center (Large Conference Room)

B Y - L A W N U M B E R A BY-LAW TO PROVIDE FOR THE PROTECTION OF HIGHWAYS IN WINDSOR

NOTICE OF MEETING OF THE CITY COUNCIL OF THE CITY OF SIOUX CITY, IOWA

WORK SESSION January 24, 2017

CITY OF NORFOLK, NEBRASKA

ARTICLE 1 BASIC PROVISIONS SECTION BASIC PROVISIONS REGULATIONS

ORDINANCE # BE IT ORDAINED BY THE MAYOR AND COUNCIL OF WOODBURY CITY, GLOUCESTER COUNTY, NEW JERSEY, AS FOLLOWS:

FIRST AMENDMENT TO PINK INDUSTRIAL PARK 2 SUBDIVISION AGREEMENT

MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL OCTOBER 24, 2013

COUNCIL 2009 OCT BK NO 50 CITY OF NORFOLK, NEBRASKA

Transcription:

Minutes of the City of Calera Council Meeting January 7, 2019 The Council of the City of Calera met in the Council Chambers of the City Hall at 7901 Highway 31 on Monday, January 7, 2019 at 6:30 p.m., in a regular meeting. Mayor Graham presiding. Mayor and Council Members Present: Jon G. Graham, Mayor David Bradshaw, Council Member Chris Bunn, Council Member Philip Busby, Council Member Ernest Montgomery, Council Member Kay Snowden Turner, Council Member Alan Watts, Council Member Department Heads Present: Reggie Darden, Building Official Kelly Ellison, Finance Director Seth Gandy, Park and Recreation Director Sean Kendrick, Fire Chief Sean Lemley, Police Chief Chris Pappas, City Engineer Alison Powers, Library Director Doug Smedley, Sewer Operations Director Matt Worthen, IT Services Manager Absent: Guests: Arianne Turner, Fred Hoskins Mayor Graham called the meeting to order at 6:30 p.m.

Word of Prayer and Pledge of Allegiance: Fred Hoskins opened the meeting with prayer and the Pledge of Allegiance. Approval of Minutes: Council Member Bradshaw made a motion to approve and dispense with the reading of the following minutes: Regular Meeting December 17, 2018 Work Session December 17, 2018 Council Member Busby seconded said motion and upon vote, the results were as follows: Bunn, Busby, Bradshaw, Graham, Montgomery, Turner, Watts Motion Passed REPORTS OF DEPARTMENT HEADS: Chris Pappas, City Engineer presented the following Capital Expenditure items for approval: COUNCIL MEMBER REPORTS: No action taken MAYOR REPORT: No action taken OLD BUSINESS: No old business NEW BUSINESS Repairs to the Police Station Parking Lot - Cost Estimate $20,000.00 Fire Station No. 3 Concrete Slab - Cost Estimate $2,500.00 Council Member Bradshaw made a motion to approve the Capital Expenditure request for Chris Pappas. Council Member Turner seconded said motion and upon vote, the results were as follows: Graham, Bradshaw, Bunn, Busby, Montgomery, Turner, Watts Motion Passed

PUBLIC HEARING Alcoholic Beverage Control Board Applications presented for Calera Food Mart, Inc. Trade Name: Calera Food Mart Applicant: Calera Food Mart, Inc. Address: 8130 Highway 31 S, Calera, Alabama 35040 Type License: 050 Retail Beer (Off Premises Only) Type License: 070 - Retail Table Wine (Off Premises Only) Council Member Turner made a motion to approve the Alcoholic Beverage License Application for Calera Food Mart, Inc. Council Member Bunn seconded said motion and upon vote, the results were as follows: Montgomery, Watts, Bradshaw, Graham, Bunn, Busby, Turner Motion Passed Resolution No. 2019-01 Alabama Department of Transportation Shelby County Project Number STPAA 0025(553) Resurfacing, Planing, Striping, Leveling, and Patching on SR-25 from CR-73 to SR-3(US-31) Council Member Turner moved that Resolution No. R-2019-01 is adopted. Council Member Watts seconded said motion and upon vote, the results were as follows: Bradshaw, Bunn, Busby, Graham, Montgomery, Turner, Watts Motion Passed Adopted this 7th day of January, 2019 Council Member Busby made a motion to adjourn the meeting at 6:34 p.m. Approved this 22 nd day of January, 2019. ATTEST: Connie B. Payton, City Clerk Jon G. Graham, Mayor

Mayor Graham introduced the following Resolution: RESOLUTION NO. R-2019-01 WHEREAS, the City of Calera, Alabama (hereinafter at times referred to as City) is desirous of having certain improvements made on State Route 25 within the City Limits of Calera, in accordance with plans prepared by the Alabama Department of Transportation and designated as Project Number: STPAA-0025(553) Resurfacing, Planing, Striping, Leveling and Patching on SR-25 from CR-73 to SR-3(US-31) (Including Railroad Crossing of Norfolk Southern). WHEREAS, The Alabama Department of Transportation is now or may later be desirous of receiving Federal Aid for improvement of said highway; and WHEREAS, The Federal Highway Administration, an agency of the United States of America, will not participate in any funding for the construction of said project until and unless the City will agree to certain requirements of the Federal Highway Administration. The City for the purpose of complying with requirements of the Federal Highway Administration in regard to its funding of improvements of the type and kind in this agreement provided for, does hereby pass and adopt the following resolution: BE IT RESOLVED by the City Council of Calera, that the plans of said project including alignment, profile, grades, typical sections and paving layouts as submitted to this City and which are now on file in the office of the City Clerk are hereby approved and that the location of said project as staked out by the Alabama Department of Transportation and as shown by said plans referred to are hereby approved and the Alabama Department of Transportation, in cooperation with the Federal Highway Administration, is hereby authorized to proceed with the grading, draining, paving, and otherwise improving and construction of said project in accordance with said plans. The City by and through its Council hereby grants to the Alabama Department of Transportation the full use of and access to the dedicated widths of any existing streets for the construction of said project and hereby agrees to permit and allow the Alabama Department of Transportation to close and barricade the said project and intersecting streets for as long as necessary while the said project is being graded, drained, paved, and otherwise improved, and hereby agrees that the use of any street or highway for parking within an interchange

area will not at any time be permitted. The City hereby further agrees to adopt or pass such legally effective ordinances and/or laws as will permanently barricade and/or relocate certain intersecting streets as required by the State and to permanently deny or limit access at certain locations as required by the State along said improvements, all of which are more specifically stated as follows: N/A This project does not require permanent barricade or relocation of any intersecting streets. Please refer to: Project Notes (Sheets 2J 2L) Please refer to: Traffic Signal Plan Notes (Sheet 2M) Please refer to: General Traffic Control Notes (Sheets 2N 2O) Please refer to: Traffic Control Plan Summary (Sheets 6-12) BE IT FURTHER RESOLVED by the City Council, that for and in consideration of the Alabama Department of Transportation in cooperation with the Federal Highway Administration, constructing said highway and routing traffic along the same through the City over said project, such City hereby agrees with the Alabama Department of Transportation and for the benefit of the Federal Highway Administration, that on the above mentioned project the City will not in the future permit encroachments upon the right of way; nor will it pass any ordinances or laws fixing a speed limit contrary to those limits provided for in Title 32, Chapter 5, Code of Alabama 1975, as amended, and other laws of Alabama; nor will it permit other than parallel parking in areas where parking is permitted; nor will it allow the placing of any informational, regulatory, or warning signs, signals, median crossover, curb and pavement or other markings, and traffic signals without written approval of the Alabama Department of Transportation and the Federal Highway Administration, of the location, form and character of such installations. The traffic control devices and signs installed during construction, and those installed after completion of this project shall be in accordance with the latest edition of the national Manual on Uniform Traffic Control Devices and accepted standards adopted by the Alabama Department of Transportation of the State of Alabama and by the Federal Highway Administration. The City further agrees that subsequent traffic control devices deemed necessary by it in keeping with applicable statutes, rules and regulations to promote the safe and efficient utilization of the highway under the authority of Title 32,

Chapter 5, Code of Alabama 1975, and all other applicable laws of Alabama, shall be subject to and must have the approval of the Alabama Department of Transportation of the State of Alabama and of the Federal Highway Administration, prior to installation and the City further agrees that it will enforce traffic and control the same under the provisions of Title 32, Chapter 5, Code of Alabama 1975, and other applicable laws of Alabama. BE IT FURTHER RESOLVED by this City Council: 1. That the City agrees to perform all maintenance on crossroads, service drives, or relocated roads that are not designated Federal or State highways that are in the jurisdiction of the City. 2. That the City agrees to perform all maintenance on any existing road which has been replaced by a new road; or, if the existing road is not used, the City has the option of vacating same. 3. That the City agrees to perform all maintenance on interchanges to the theoretical crossing of the denied access line. 4. That the City agrees to perform all maintenance on grade separations along the roadway to the end of the bridge, or the denied access fence, whichever the case. It is understood and agreed that no changes in this Resolution or Agreement shall in the future be made without having obtained the prior approval of the Federal Highway Administration. Council Member Turner moved that Resolution No. R-2019-01 be adopted. Council Member Watts seconded said motion and upon vote, the results were as follows: Montgomery, Watts, Bradshaw, Graham, Bunn, Busby, Turner ATTEST Mayor Graham declared Resolution No. R-2019-01 adopted. Adopted this 7 th day of January, 2019. Connie B. Payton, City Clerk Jon G. Graham, Mayor I, the undersigned, Clerk of the City of Calera, do hereby certify that the above and foregoing is a true and correct copy of a resolution duly and lawfully adopted by the Council of the foregoing City, at its regular meeting held on the 7 th day of January, 2019, which resolution is on file in the office of the City Clerk. Given under my hand and the official seal of such City this 7 th day of January, 2019. Connie B. Payton, City Clerk