SUMMARY OF MINUTES CALHOUN COUNTY COMMISSION DECEMBER 13, 2018

Similar documents
SUMMARY OF MINUTES CALHOUN COUNTY COMMISSION JUNE 13, 2013

SUMMARY OF MINUTES CALHOUN COUNTY COMMISSION APRIL 27, 2006

SUMMARY OF MINUTES CALHOUN COUNTY COMMISSION FEBRUARY 11, 2010

SUMMARY OF MINUTES CALHOUN COUNTY COMMISSION APRIL 14, 2005

SUMMARY OF MINUTES CALHOUN COUNTY COMMISSION AUGUST 28, 2008

MINUTES CALLED MEETING OF THE COLQUITT COUNTY BOARD OF C01\.1MISSIONERS TUESDAY, AUGUST 23, :00 o'clock p.m.

The prayer and pledge of allegiance were led by Council Member Witcher.

The Russell County Commission Meeting Minutes January 9, :30 A.M. EST.

ST. CLAIR COUNTY COMMISSION MEETING OCTOBER 11, 2016

The President William Lauderdale called the meeting to order at 9:00 a.m. and Supervisor Richard George offered the invocation.

MINUTES. City of Dickinson CITY COUNCIL REGULAR MEETING. July 24, 2018

CITY OF FLORENCE MINUTES OF CITY COUNCIL April 16, 2013

Board of Commissioners of Spalding County Regular Meeting Monday, December 5, :00 PM Meeting Room 108, Courthouse Annex

Mayor Ham welcomed Boy Scout Troop 15 and an Auburn University journalism class to the meeting.

FOURTH FLOOR CONFERENCE ROOM - BID OPENING APRIL 25, :00 P.M.

MEETING MINUTES NOVEMBER 1, The members of the City Council of the City of Phenix City, Alabama met in a regularly

COUNCIL CHAMBER - CITY HALL - GADSDEN, ALABAMA JUNE 9, :00 P.M.

TUSCALOOSA COUNTY COMMISSION MEETING DECEMBER 16, 2015

JEFFERSON COUNTY COMMISSION DATE: 11/17/2016

CITY OF FLORENCE MINUTES OF CITY COUNCIL JANUARY 18, 2011

Jackson County Board of Commissioners Meeting Minutes

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

The Russell County Commission Meeting Minutes February 11 th, :30 A.M. EST.

CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING NOVEMBER 1, :00 P. M.

MINUTE SUMMARY 1 FEBRUARY 16, 2016

REGULAR MEETING. The City Council of the City of Maryville met for a Regular Meeting on December

TUSCALOOSA COUNTY COMMISSION MEETING APRIL 16, 2014

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

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

Those present for the meeting were as follows: Chairman Philip C. Jay III called the meeting to order. Pastor Connie Graham gave the invocation.

January 7, 2019 Organizational Meeting

Approved as presented to Council 4/4/17.

REGULAR MEETING BOARD OF ALDERMEN TOWN OF WAYNESVILLE MAY 8, 2001 TUESDAY - 7:00 P.M. TOWN HALL

January 4, 2018 Organizational Meeting

CITY OF FLORENCE MINUTES OF CITY COUNCIL August 3, 2010

REGULAR MEETING BOARD OF DIRECTORS. Boardroom May 2, :00 P.M. C. T. Hollingshead, Mayor Barbara Coplen, City Manager

A G E N D A OUACHITA PARISH POLICE JURY REGULAR MEETING MONDAY, AUGUST 3, :30 P.M. OUACHITA PARISH COURTHOUSE COURTROOM 3

STATE OF ALABAMA } COLBERT COUNTY } FEBRUARY 7, 2017

City Council Meeting Minutes March 25, 2019 Jacksonville, Alabama

TOWN OF BROADWAY BOARD OF COMMISSIONERS MEETING MINUTES JULY 22, 2013

ORDERING ABATEMENT OF NUISANCE (Ordering Abatement of Nuisance Gordon Street - District 2 - Cassie Lee; Craig A. Cranford)

STATE OF ALABAMA LAUDERDALE COUNTY

May 18, Allen Johnson, Johnson Law Firm. Chairman Peterson called the meeting to order.

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held FEBRUARY 5, 5

COUNCIL AGENDA. November 20, :00 p.m. COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor

Board of Commissioners of Spalding County Regular Meeting Monday, November 5, :00 PM Meeting Room 108, Courthouse Annex

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: KENT C. CAUDLE, VICE CHAIRMAN

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

III. Approval of Agenda {Action: Approved Motion: Hunter Second: Howard Vote: 5-0; Nash-Yes; Brooks- Yes; Howard-Yes; Hunter-Yes; Heard-Yes}

COUNCIL CHAMBER - CITY HALL - GADSDEN, ALABAMA MARCH 20, :00 A.M.

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

Hernando County. Board of County Commissioners 20 N. Main St., Room 263, Brooksville, FL 34601

8. FORD - Resolution awarding a purchase order to Ed Stivers Ford, Inc. of Waukee, Iowa, in the amount of $360,496 for the purchase of ten (10) Ford P

MACON COUNTY BOARD OF COMMISSIONERS MARCH 7, 2005 MINUTES

Dover City Council Minutes of September 16, 2013

Thursday 30-May Courtroom 1-2nd Floor

COUNCIL OF THE DISTRICT OF COLUMBIA COMMITTEE OF THE WHOLE ADDITIONAL MEETING AGENDA 1350 Pennsylvania Avenue, NW, Washington, DC DRAFT 12/4

MINUTES MEETING OF THE BOARD OF COMMISSIONERS CITY OF DOUGLAS SEPTEMBER 26, 2011

PROGRAM (12/3/10) * * * * *

CALL TO ORDER PLEDGE OF ALLEGIANCE Mayor Sam Budreau presided and called the meeting to order at 6:30 p.m., the Pledge of Allegiance was recited.

Hernando County. Board of County Commissioners

City Council Meeting Minutes September 25, 2017 Jacksonville, Alabama

Councilmember Boone addressed the City Council and announced the Mystic Mutt Parade scheduled for February 7, 2015.

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JULY 21, 2011, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N

Oklahoma Board of Licensed Alcohol and Drug Counselors

PROCEEDINGS OF THE COUNTY BOARD KNOX COUNTY, ILLINOIS. December 28, 2016

ONSLOW COUNTY BOARD OF COMMISSIONERS MEETING June 6, 2011 Jacksonville City Hall, Council Chambers 815 New Bridge Street, Jacksonville, NC 7:00 PM

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING JULY 26, 2010

Members Present Chairman Jimmy Hooper Vice Chairman Charles Turk Commissioner David Duckett Commissioner Danny Maxwell Commissioner Sammy Reece

Agenda Summary. November 23, 2015 Government Center 6:00 P.M.

The Regular Town Board meeting was called to order at 8:04 pm by Supervisor Michael Kasprzyk at 47 Pearl St., Holland, NY

PROCEEDINGS OF THE COUNTY BOARD KNOX COUNTY, ILLINOIS. May 27, 2015

OXFORD CITY COUNCIL MINUTES OF MEETING

A G E N D A OUACHITA PARISH POLICE JURY REGULAR MEETING MONDAY, FEBRUARY 1, :30 P.M. OUACHITA PARISH COURTHOUSE COURTROOM 3

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

The Vance County Board of Commissioners met in regular session on Monday, January 3,

MINUTES CITY COUNCIL MEETING FEBRUARY 13, 2007

Convene Solid Waste Authority Work Session at 5:00 PM. July 15, 2016 Public Hearing & Regular Meeting minutes

McKenzie, Blair, Hunt, Williams, Webb, Hamm, Lewis

RESOLUTION NUMBER

STATE OF ALABAMA LAUDERDALE COUNTY

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, AUGUST 18, 2011, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N

MINUTES MEETING OF THE BOARD OF COMMISSIONERS CITY OF DOUGLAS NOVEMBER 14, 2011

May 1, Allen Johnson, Johnson Law Firm. Chairman Peterson called the meeting to order.

JEFFERSON COUNTY COMMISSION DRAFT TIME:

CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING MARCH 5, :00 P. M.

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND November 28, 2018

4 10:05 Ms. Vivian Branch & Mrs. Vickie Evans, Board of Elections Introduction of New Employee

EAST TENNESSEE DEVELOPMENT DISTRICT EXECUTIVE COMMITTEE MEETING APRIL 12, 2016 MINUTES

REGULAR COUNCIL MEETING JANUARY 16, 2018

ABSENT: Gary Couch, Council, Place 3

Work Session Agenda Tuesday, August 16, :00 AM

LAMAR COUNTY BOARD OF COMMISSIONERS Regular Commissioner Meeting Minutes November 17 th, :00 PM

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WAYMON MUMFORD, VICE CHAIRMAN

6:00 p.m. Regular Meeting

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

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

2017 Elected Officials Guide. mup.sos.state.ga.us (my voter page) Georgia Secretary of State

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag.

ST. CLAIR COUNTY COMMISSION MEETING MAY 3, 2018

Transcription:

SUMMARY OF MINUTES CALHOUN COUNTY COMMISSION DECEMBER 13, 2018 Chairman Wilson called to order the regular meeting of the Calhoun County Commission and all Commissioners were present. County Engineer Brian Rosenbalm gave an invocation. The Saks High School Choir provided Christmas music. The Commissioners approved the payment of warrants issued, to-wit: A motion was made by Commissioner Henderson to adopt the agenda, followed by a second to the motion from Commissioner Hess. All Commissioners voted in favor of the motion. The minutes of the previous meeting were unanimously approved as submitted, following a motion from Commissioner Patterson and a second to the motion from Commissioner Henderson. County Administrator Mark Tyner presented for the second reading an ABC Board application for a license to sell retail beer and retail table wine, off premises only, submitted by Discount Foods Inc., dba Food Outlet Store 450, located 2403 Alabama Hwy 202 W, Anniston. Commissioner Hess made a motion to approve the application, Commissioner Henderson seconded the motion, and all Commissioners voted in favor of the motion. Mr. Tyner presented for a second reading an additional ABC Board application for a license to sell retail beer and retail table wine, off premises only, submitted by Discount Foods Inc., dba Food Outlet Jr. Store 465, located 6346 Hwy 431, Alexandria. Commissioner Hess made a motion to approve the application followed by a second to the motion from Commissioner Hodges. A vote of the Commissioners was unanimously in favor of the motion. Environmental Programs Manager Theo Smart recommended proceeding with the abatement of a public nuisance on property located at 7410 US Hwy 431, Alexandria, owned by Farris W. Crow, Jr. The owner was notified of the meeting but was not present. Commissioner Hodges so moved, Commissioner Henderson seconded the motion, and all Commissioners voted in favor of the motion. A motion was made by Commissioner Hess to proceed as recommended by Mr. Smart with the abatement of a public nuisance on property located at 416 E. 54 th Street, Anniston, owned by Sylvia Thomaston (Estate). The owner was notified of the meeting but no one was present to represent the owner. There was a second to the motion from Commissioner Patterson, and a unanimous vote of the Commissioners in favor of the motion. Mr. Smart recommended proceeding with the abatement of a public nuisance on property located at 2733 Simpson Street, Anniston, owned by Melvin Leigh. The owner was notified of the meeting but was not present. Commissioner Patterson made a motion to proceed as recommended, followed by a second to the motion from Commissioner Hess. The motion carried by a unanimous vote of the Commissioners.

A motion was made by Commissioner Henderson and seconded by Commissioner Hodges to proceed as recommended by Mr. Smart with the abatement of a public nuisance on property located at 4136 Oakdale Avenue, Anniston, owned by Vicki S. Springer. The owner was notified of the meeting but was not present. A vote of the Commissioners was unanimously in favor of the motion. Commissioner Hess made a motion to proceed as recommended by Mr. Smart with the abatement of a public nuisance on property located at 2200 West D Street, Anniston, owned by Katy A. Cooper. The owner was notified of the meeting but was not present. Commissioner Patterson seconded the motion and all Commissioners voted in favor of the motion. Mr. Smart recommended proceeding with the abatement of a public nuisance located at 4200 Bryan Avenue, Anniston, owned by Coraeta Vinson and Roberta Guthrie. The owners were notified of the meeting but were not present. Commissioner Patterson made a motion to proceed as recommended, Commissioner Hess seconded the motion, and all Commissioners voted in favor of the motion. A motion was made by Commissioner Hodges to dismiss the nuisance abatement, as recommended by Mr. Smart, on property located at 410 Williamson Avenue, Anniston, owned by Teresa Roberts. The motion was seconded by Commissioner Patterson and the motion carried with a unanimous vote of the Commissioners. Mr. Smart recommended dismissing the nuisance abatement on property located at 6209 Chartee Drive, Anniston, owned by James and Rochelle Jairrels. Commissioner Hess so moved, Commissioner Patterson seconded the motion, and all Commissioners voted in favor of the motion. An invoice was presented by Mr. Smart in the amount of $276.00, as shown in the itemized report to be the cost of removal of a public nuisance on property located at 3109 Oakridge Avenue, Anniston, owned by Joyce Gail and Charles Lee Champion. The owners were notified of the meeting but were not present. Commissioner Hodges made a motion to approve the invoice. Commissioner Henderson seconded the motion, and all Commissioners voted in favor of the motion. Commissioner Hodges made a motion to approve an invoice that was presented by Mr. Smart in the amount of $6,026.00, as shown in itemized report to be the cost of removal of a public nuisance on property located at 6232 Chartee Drive, Anniston, owned by Leonard Ray Horn. Stephen Roberts was present, on behalf of the owner, and questioned the high cost. Mr. Smart was asked to explain it to him. Commissioner Henderson seconded the motion and a vote of the Commissioners was unanimously in favor of the motion. A motion was made by Commissioner Henderson and seconded by Commissioner Hodges to approve an invoice that was presented by Mr. Smart in the amount of $376.00, as shown in the itemized report to be the cost of removal of a public nuisance on property located at 401 N.

Hunter Street, Anniston, owned by Barbara Joan Phillips and Steven Bonner. The owners were notified of the meeting but were not present. All Commissioners voted in favor of the motion. An invoice was presented by Mr. Smart in the amount of $326.00, as shown in the itemized report to be the cost of removal of a public nuisance on property located at 125 First Street, Anniston, owned by Aderienne A. Monterro. The owner was notified of the meeting but was not present. Commissioner Patterson made a motion approve the invoice and Commissioner Hess seconded the motion. The motion carried by a unanimous vote of all Commissioners. Commissioner Patterson made a motion to declare a public nuisance, as recommended by Mr. Smart, on property located at 121 Dogwood Lane, Jacksonville, owned by Ronald E. and Johnnie R. Ellington. The owners were notified of the meeting but were not present. Following a second to the motion from Commissioner Hess, all Commissioners voted in favor of the motion. A motion was made by Commissioner Hodges to declare a public nuisance, as recommended by Mr. Smart, on property located at 4313 Saks Road, Anniston, owned by Johnny Scott Cochran. The owner was notified of the meeting but was not present. There was a second to the motion from Commissioner Hess, and a unanimous vote of the Commissioners in favor of the motion. Mr. Smart recommended declaring a public nuisance on property located at 6020 Peeks Hill Road, Ohatchee, owned by Ronald Cofield. The owner was notified of the meeting but was not present. Commissioner Henderson made a motion to proceed as recommended and Commissioner Hess seconded the motion. The motion carried by a unanimous vote of the Commissioners. Commissioner Hodges made a motion and Commissioner Hess seconded the motion to declare a public nuisance, as recommended by Mr. Smart, on property located at 711 Dagun Street, Anniston, owned by Harold E. and Draxa V. Pitts. The owners were notified of the meeting but were not present. All Commissioners voted in favor of the motion. A motion was made by Commissioner Henderson to declare a public nuisance, as recommended by Mr. Smart, on property located at 6198 Peeks Hill Road, Ohatchee, owned by Noah and Willine Nolen Estate. The owners were notified of the meeting but no one was present to represent the owners. The motion was seconded by Commissioner Patterson and the motion carried with a unanimous vote of the Commissioners. (RESOLUITON IN FILE) Mr. Tyner presented a resolution to award the bid for the purchase of two Pro-Mesh trailers for the Calhoun County Recycling Office to Pro-Tainer, Inc., for the bid amount of $10,588 each. Commissioner Patterson made a motion to adopt the resolution and Commissioner Henderson seconded the motion. All Commissioners voted in favor of the motion. (RESOLUTION ATTACHED)

A motion as made by Commissioner Hess to adopt a resolution that was presented by Mr. Tyner to award the bid for installation and rebuild of the undercarriage for an existing Caterpillar Dozer located at the Calhoun County Landfill, to Thompson Tractor Company, Inc., for the bid amount of $39,986.31. Commissioner Hodges seconded the motion and a vote of the Commissioners was unanimously in favor of the motion. (RESOLUTION ATTACHED) Commissioner Patterson made a motion to designate EMA Director Michael S. Barton as the assigned Point of Contact for the Homeland Security Grant Program through the Alabama Law Enforcement Agency. Following a second to the motion from Commissioner Hess, all Commissioners voted in favor of the motion. (RESOLUTION ATTACHED) Mr. Tyner presented a resolution to declare seven vehicles as surplus property and to donate three vehicles to Bibb County and one vehicle to the City of Wadley. The remaining three vehicles are to be offered for sale through GovDeals.com. Commissioner Henderson made a motion to adopt the resolution, Commissioner Hodges seconded the motion, and all Commissioners voted in favor of the motion. (RESOLUTION ATTACHED) Commissioner Hodges made a motion to reappoint William H. (Bill) Jackson, of Anniston, as the citizen appointee on the Calhoun County Community Punishment & Corrections (CCCP&C) Board of Directors, for a one-year term to expire December 31, 2019. Since the appointment of Mr. Jackson is a joint appointment of the Calhoun County Commission and the Calhoun County Legislative Delegation, the members of the Calhoun County Legislative Delegation will be contacted for their concurrence. Commissioner Henderson seconded the motion and all Commissioners voted in favor of the motion. Commissioner Hodges made a motion to adopt a resolution naming Branch Bank and Trust (BB&T) of Anniston, Alabama, as the County Depository for Calhoun County, Alabama, for the period January 1, 2019, through December 31, 2019. The motion was seconded by Commissioner Henderson, and the motion carried by a unanimous vote of the Commissioners. (RESOLUTION ATTACHED) A motion was made by Commissioner Hess to adopt a resolution that was presented by Mr. Tyner to accept certain property located on Old Anniston Gadsden Highway from Robert Pope. Commissioner Patterson seconded the motion and all Commissioners voted in favor of the motion. (RESOLUTION ATTACHED) Commissioner Hess made a motion to authorize the Chairman to sign for and on behalf of Calhoun County a lease-purchase agreement with Trustmark National Bank, once in final form. Mr. Tyner explained the agreement provides for the lease-purchase of a 2013 Caterpillar 740B for use at the Calhoun County Landfill, in the amount of $297,500, for 36 months at the interest rate of 3.44%. The motion was seconded by Commissioner Hodges and the motion carried by a unanimous vote of the Commissioners. (AGREEMENT IN FILE) Commissioner Hess made a motion to approve the publication in The Anniston Star of the Year- End Financial Statement for the period ending September 30, 2018, as required by the Code of

Alabama. The motion was seconded by Commissioner Patterson and all Commissioners voted in favor of the motion. (FINANCIAL STATEMENT ATTACHED) A motion was made by Commissioner Patterson to authorize the Chairman to sign a contract, once in final form, for and on behalf of Calhoun County, with Sain Associates, as presented by Mr. Rosenbalm, to provide for intersection improvements at Bynum Leatherwood Road and Old Gadsden Highway. The motion was seconded by Commissioner Henderson and a vote of the Commissioners was unanimously in favor of the motion. (CONTRACT IN FILE) Commissioner Hodges made a motion to cancel the regular meeting of the Calhoun County Commission scheduled for Thursday, December 27, 2018. Commissioner Hess seconded the motion and all Commissioners voted in favor of the motion. Alan Robison, Anniston Museum Complex Director, presented an update of activities at the museums. EMA Director Michael Barton presented a certificate to Daniel Battle in recognition of his completion of the intern program at the Calhoun County EMA. Mr. Smart announced an Electronics Recycling Drive will be held on December 14 th at the Calhoun County Administration Building. Georgia McRay, Melissa Green, Edith Couch, and Ann Geiger expressed their concerns about the Commissioners plans to resume control of the animal shelter. Commissioner Patterson stated that a spay and neuter program will begin after the first of the year. Commissioner Henderson made a motion to adjourn, followed by a second to the motion from Commissioner Hess. The meeting was adjourned with a unanimous vote of the Commissioners. The next meeting was announced for Thursday, January 10, 2019, at 10:00 a.m.