OXFORD CITY COUNCIL MINUTES OF MEETING

Similar documents
OXFORD CITY COUNCIL MINUTES OF MEETING

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:

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

ORDINANCE NUMBER

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 January 7, 2019

AGENDA ALLEN CITY COUNCIL SPECIAL CALLED MEETING TO CANVASS ELECTION MAY 15, :00 P.M. COUNCIL CHAMBERS ALLEN CITY HALL 305 CENTURY PARKWAY

AN ORDINANCE CALLING GENERAL ELECTION FOR THE YEAR OF 2019; SETTING THE DATE AND TIME THEREOF; SPECIFYING POLLING PLACES, APPOINTING JUDGES

CITY OF HERNANDO SPECIAL MEETING OCTOBER 30, 2018

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING

Minutes of the Public Hearing City of Polo, Ogle County, Illinois November 19, 2018

City of South Pasadena

Minutes of the Westover City Council. February 3, 2015

The Mayor and Commission of the Unified Government of Athens-Clarke County met this date in regular monthly session.

MINUTES OF SPECIAL MEETING HELD OCTOBER 2, 2017

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:

MAYSVILLE BOARD OF COMMISSIONERS Thursday, Dec. 13, 2012; 5:15 p.m. REGULAR MEETING Municipal Building

City of Mexico, Missouri City Council Special/Regular Meeting Agenda City Hall 300 N. Coal Street 3 rd Floor Council Chambers Mexico, Missouri 65265

MINUTES MEETING OF THE BOARD OF COMMISSIONERS CITY OF DOUGLAS JUNE 10, 2013

COUNCIL MEETING MINUTES January 14 th, 2019

The Minutes from the regular council meeting of September 29, 2015 were approved as written and distributed.

NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010

MINUTES OF REGULAR ROMULUS CITY COUNCIL MEETING November 12, 2013 Romulus City Hall Council Chambers, Wayne Rd.

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

MINUTES GARDEN GROVE CITY COUNCIL

B. Vincent Tallo Service Award Henry Hoover, Crew Leader, Public Works Department

HABERSHAM COUNTY BOARD OF COMMISSIONERS MEETING 6:00 P.M., MONDAY, APRIL 17, 2017 HABERSHAM COUNTY COURTHOUSE, CLARKESVILLE, GEORGIA

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

Wednesday, March 11, 2015 Approved April 8, *Due to technical difficulties, portions of this meeting were not recorded*

CITY OF FLORISSANT COUNCIL MINUTES. January 9, 2017

Clinton County Government Study Commission Meeting December 6, 2006 Minutes

City Commission of Arkansas City Regular Meeting Minutes

MINUTES BOARD OF COMMISSIONERS CITY OF TARPON SPRINGS REGULAR SESSION JANUARY 8, 2019

Zanesville City Council Meeting Monday, September 24, 2018 PUBLIC HEARING

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

NOTICE OF SPECIAL MEETING CITY COUNCIL OF THE CITY OF ATWATER AND SUCCESSOR AGENCY TO THE ATWATER REDEVELOPMENT AGENCY

Council President Lahullier led all present in the Pledge of Allegiance to the Flag.

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING

MINUTES OF THE REGULAR COUNCIL MEETING OF THE CITY OF PAOLA, KANSAS 5:30 O CLOCK P.M. April 11, 2006

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

CITY COMMISSION MEETING AGENDA City Hall Commission Chambers Monday, January 6, :00 p.m. MEETING #4945

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

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

MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL APRIL 11, 2013

CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 1, 2014

MINUTES OF THE REGULAR MEETING OF THE ELIZABETHTOWN CITY COUNCIL SEPTEMBER 17, 2018

CITY COUNCIL MEETING MASCOTTE, FLORIDA

Joe Lockwood, Mayor. CITY COUNCIL Peyton Jamison Matt Kunz Laura Bentley Joe Longoria Rick Mohrig. CITY COUNCIL CHAMBERS City Hall

AGENDA. ORAL COMMUNICATIONS: (maximum of five minutes per speaker)

MINUTES CITY COUNCIL MEETING FEBRUARY 13, 2007

MINUTES OF THE SEPTEMBER 15, 2015 REGULAR SESSION GREEN COVE SPRINGS CITY COUNCIL. Call to Order

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:

CEDAR BLUFF TOWN COUNCIL MEETING MONDAY, DECEMBER 12, 2016 AT 5:30 PM

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held DECEMBER 4, 4

CITY COMMISSION MINUTES. February 20, Those present recited the Pledge of Allegiance led by Mayor Joe LaCascia.

CITY OF LEBANON CITY COUNCIL MEETING MINUTES October 10, 2017

Council Member Sheryl L. Bass arrived at 5:48 p.m.

CITY OF HERNANDO REGULAR MEETING FEBRUARY 7, 2017

EAST WINDSOR TOWNSHIP COUNCIL Tuesday, January 10, 2012

SPECIAL CALLED MEETING OF THE BOARD OF MAYOR AND SELECTMEN OF THE CITY OF WEST POINT, MISSISSIPPI JULY 1, :30 P.M.

CITY COUNCIL REGULAR MEETING THURSDAY, NOVEMBER 17, :00 P.M. COUNCIL CHAMBER, CITY HALL 2401 MARKET STREET BAYTOWN, TEXAS AGENDA

Board of Adjustments Special Meeting October 1, :30 P.M.

Declaring Municipal Election Results

ROLL CALL The following roll call was recorded: PRESENT: Bell, Bertino, Carman, Coursey, Dase, Marino, Pauls, Risley, and Formica. ABSENT: None.

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

COMMISSION STUDY SESSION Tuesday, September 5, 2006 Commission Chambers 6:30 p.m.

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:

CITY OF FLORENCE MINUTES OF CITY COUNCIL JANUARY 3, 2012

MINUTES OF WELLS CITY COUNCIL MEETING OF JULY 11, 2017

Rantoul Village Board of Trustees Regular Board Meeting Louis B. Schelling Memorial Board Room Rantoul Municipal Building. March 12, :00 pm

Special City Council Meeting Agenda

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

Roll Call Robert Cinabro Don Cooney Eric Cunningham Barbara Miller Jack Urban

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

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

City Council meeting Agenda of business Tuesday, May 29, 2018

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

Agenda for the Regular Session to be held at 6:00 P.M.,, Wednesday, October 5, 2011 to be approved as proposed or amended.

CITY OF LE ROY COUNTY OF MCLEAN STATE OF ILLINOIS ORDINANCE NO SALARY SCHEDULE ORDINANCE

AGENDA SPECIAL TOWN COUNCIL MEETING MONDAY, MARCH 26, SOUTH MAIN STREET 5:30 PM I. WELCOME - CALL TO ORDER MAYOR BARRY HAYES

MINUTES OF THE AUGUST 14, 2018 SPECIAL SESSION GREEN COVE SPRINGS CITY COUNCIL. Call to Order. Invocation and Pledge of Allegiance to the Flag

CITY OF POWAY MUNICIPAL CODE. Title 2 ADMINISTRATION AND PERSONNEL. Chapter 2.18 CITY COUNCIL MEETINGS*

NOW, THEREFORE, BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF COMMERCE, TEXAS:

City of Baldwin City PO Box 68 Baldwin City, Kansas Council Meeting Agenda

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

copy of that notice is posted on the bulletin board at the Municipal Complex and on the Monroe Township website.

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

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES MINUTES

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

AGENDA MAYOR AND COUNCIL BOROUGH OF SADDLE RIVER REORGANIZATION MEETING. 1. MEETING CALLED TO ORDER BY Mayor Samuel S. Raia

COUNCIL OF THE CITY OF ELGIN, ILLINOIS COUNCIL-MANAGER FORM OF GOVERNMENT REGULAR MEETING

TOWN OF LANTANA REGULAR MEETING MINUTES April 24, 2017

MINUTES OF A MEETING OF THE SCHOOL BOARD CITY OF CHESAPEAKE, VIRGINIA February 26, 2018

MINUTES FOR THE 19TH DAY OF MAY 2015

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

REGULAR COUNCIL MEETING CITY OF EXCELSIOR SPRINGS EXCELSIOR SPRINGS, MISSOURI MAY 5, 2008

MARION COMMUNITY SCHOOLS MARION, INDIANA MINUTES OF THE REGULAR MEETING OF THE BOARD OF SCHOOL TRUSTEES OCTOBER 10, 2012

AGENDA PLAN COMMISSION TUESDAY, NOVEMBER 28, :00 P.M. CITY HALL COUNCIL CHAMBERS CITY OF BERLIN, WI. 1) Call meeting to order - Roll Call

Community Development Department

City of Mesquite, Texas

Transcription:

OXFORD CITY COUNCIL MINUTES OF MEETING DATE: April 24, 2018 TIME: 6:31 P.M. PLACE: Oxford City Hall PRESENT: Mayor Alton Craft Mr. Chris Spurlin, Council President Mr. Steven Waits, Council President Pro Tempore Mrs. Charlotte Hubbard, Council Member Mr. Mike Henderson, Council Member ABSENT: Phil Gardner, Council Member The City Council of the City of Oxford, Alabama, met in Regular Session in the Council Chamber in the City Hall of the City of Oxford, Alabama, on Tuesday, April 24, 2018, at approximately 6:31 o clock p.m. Council President Spurlin called the meeting to order. Ron Allen, City Attorney, was present. Alan Atkinson, City Clerk, was present. Dr. Ben Character, Meadowbrook Baptist Church, gave the invocation. PLEDGE OF ALLEGIANCE Council President Spurlin stated tonight we have Genesis Alvarez to lead us in our pledge. Genesis is a 4 th grade student at DeArmanville Elementary School. Her parents are Cecilia and Alejandro Alvarez. Genesis enjoys art, gymnastics and ballet. Her favorite subject is Math and her favorite teacher is Mrs. Stacie Ray. When Genesis grows up, she wants to be a professional gymnast. Genesis Alvarez led the Pledge of Allegiance to the Flag. Council President Spurlin thanked Genesis Alvarez for leading the Pledge of Allegiance and thanked her for being an outstanding student. APPROVAL OF MINUTES Council President Spurlin stated each member of the Council had previously received a copy of the minutes of the April 10, 2018 meeting. Council Member Henderson made a motion that the minutes be approved as presented. The motion was seconded by Council Member Hubbard. Council President Spurlin called for any comments or questions; there being none, on roll call the votes of the Council were as follows: ayes: Council Members Hubbard, Waits, Henderson and Spurlin; nays: none; absent: Council Member Gardner. The motion carried.

NEW BUSINESS Ordinance No. 2018-07 Ordinance to exempt certain covered items from the Municipal Sales and Use Tax during the third full weekend of July, 2018 (State Sales Tax Holiday) ORDINANCE NO. 2018-07 AN ORDINANCE OF THE CITY OF OXFORD, ALABAMA, TO EXEMPT CERTAIN COVERED ITEMS FROM THE MUNICIPAL SALES AND USE TAX DURING THE THIRD FULL WEEKEND OF JULY, 2018, AS AUTHORIZD BY ACT 2017-120, GENERALLY REFERRED TO AS THE STATE SALES TAX HOLIDAY LEGISLATION. BE IT ORDAINED BY THE CITY COUNCIL OF OXFORD, ALABAMA, AS FOLLOWS: SECTION ONE: In conformity with the provisions Act 2017-120 enacted by the Alabama Legislature during the 2017 Regular Session, providing for a State Sales Tax Holiday, the City of Oxford, Alabama, exempts covered items from municipal sales and use tax of 4 percent (4%) during the same period, beginning at 12:01 a.m. on the third Friday in July 2018 (July 20, 2018) and ending at twelve midnight the following Sunday (July 22, 2018). SECTION TWO: This ordinance shall be subject to all terms, conditions, definitions, time periods, and rules as provided by Act 2017-120, except that the time period shall only be specified in Section One above and not for all years thereafter. SECTION THREE: The City Clerk is hereby authorized and directed to certify a copy of this ordinance under the seal of the City of Oxford, Alabama, and to forward said certified copy to the Alabama Department of Revenue to be recorded and posted on the Department website. SECTION FOUR: Council and by advertising as required by law. This ordinance shall become effective upon its passage by the APPROVED and ADOPTED this 24th day of April, 2018. APPROVED: By: /s/ Alton Craft, Mayor CITY COUNCIL OF THE CITY OF OXFORD, ALABAMA By: /s/ Chris Spurlin, Council President By: /s/ Charlotte Hubbard, Council Member By: /s/ Steven Waits, Council Pro Tempore By: /s/ Mike Henderson, Council Member

ATTEST: /s/ Alan B. Atkinson, City Clerk Council Member Hubbard made a motion for the unanimous consent of the Council for the immediate consideration of Ordinance Number 2018-07. The motion was seconded by Council Member Henderson; and on call of the roll the following vote was recorded: ayes: Council Members Hubbard, Waits, Henderson and Spurlin; nays: none; absent: Council Member Gardner. The motion carried. Unanimous consent of the Council having been given for the immediate consideration of Ordinance Number 2018-07, Council Member Waits made a motion to approve Ordinance Number 2018-07. The motion was seconded by Council Member Hubbard; and on call of the roll the following vote was recorded: ayes: Council Members Hubbard, Waits, Henderson and Spurlin; nays: none; absent: Council Member Gardner. The motion carried and Ordinance Number 2018-07 was approved. Resolution No. 2018-31 Resolution reappointing Susan Miller to the Public Building Authority. Council Member Henderson made a motion to approve Resolution No. 2018-31. The motion was seconded by Council Member Hubbard; and on call of the roll the following vote was recorded: Member Gardner. The motion carried and Resolution No. 2018-31 was approved. Resolution No. 2018-32 Resolution authorizing an appropriation of $5,000 to the Alabama Law Enforcement Appreciation Foundation. Council Member Hubbard made a motion to approve Resolution No. 2018-32. The motion was seconded by Council Member Henderson; and on call of the roll the following vote was recorded: Member Gardner. The motion carried and Resolution No. 2018-32 was approved. Resolution No. 2018-33 Resolution reappointing Stanley C. Allen as Municipal Court Judge. Council Member Henderson made a motion to approve Resolution No. 2018-33. The motion was seconded by Council Member Hubbard. Council President Spurlin stated they appreciated Mr. Allen continuing to serve as Municipal Court Judge. On call of the roll on Council Member Henderson s motion to approve Resolution No. 2018-33 and Council Member Hubbard s second to said motion the following vote was recorded: ayes: Council Members Hubbard, Waits, Henderson and Spurlin; nays: none; absent: Council Member Gardner. The motion carried and Resolution No. 2018-33 was approved.

Council Member Henderson made a motion appointing Council Member Hubbard and Council President Spurlin respectively, as the Voting Delegate and 1 st Alternate Voting Delegate for the Business Session of the Annual Convention of the Alabama League of Municipalities on Monday, May 21, 2018 at 3:45 p.m.; and on call of the roll the following vote was recorded: Member Gardner. The motion carried Resolution No. 2018-34 Resolution authorizing the Mayor to execute an agreement with Payment Express for credit card terminals and a payment processing system at the Oxford Performing Arts Center. Council Member Waits made a motion to approve Resolution No. 2018-34. The motion was seconded by Council Member Hubbard; and on call of the roll the following vote was recorded: Member Gardner. The motion carried and Resolution No. 2018-34 was approved. Resolution No. 2018-35 Resolution reappointing Greg Skinner to Oxford Emergency Services Board. Council Member Waits made a motion to approve Resolution No. 2018-35. The motion was seconded by Council Member Hubbard; and on call of the roll the following vote was recorded: Member Gardner. The motion carried and Resolution No. 2018-35 was approved. Resolution No. 2018-36 Resolution appointing Shannon Stephens to Oxford Emergency Services Board. Council Member Waits made a motion to approve Resolution No. 2018-36. The motion was seconded by Council Member Henderson; and on call of the roll the following vote was recorded: Member Gardner. The motion carried and Resolution No. 2018-36 was approved. Council President Spurlin stated that the Oxford High School Students participating in Student Government Day were present at the meeting and the Council wanted to recognize them. The students present were: Caleb Lambert, Brooklyn Chatman, Dylan Nesbitt, Kendrick Foster, Marilou Jackson, Dalton Yates, Kate Love, Demond Chandler, Ashleigh Reaves, Shelby Caldwell, Carson Freeman, Matt King, Anna Bolton, Paige Stephens, Brenton ball, Sydney Osburn, Dylan Haynes, Brennan McCullough, Katana Kline, Zy shavia Garrett, Kayla Huckeba, TeErica Taylor, Montana Humphries, Gracee Williams, Kellie Hillbun, Ethan Whitley, Bobby Love, Kurt Morphus, Alexis Hale, Mindy Owens, Emilee McWhorter, Skylar Yancy, Ashlyn Miller, Ashlyn Gallahar, Katie Jackson, Alex Hammond, Jasey Barnett, Lauren Smith, Jackson Hurst, Andrew Halpin, Drake Boyles, Hayden Williams, Olivia Achille, Hector Caceras, Makayla Kidd, Mackenzie Prater, and Heavyn Leigh Whiteside.

Council Member Henderson stated that Student Government Day had been going on since he was in high school and he appreciated the school and the students continued participation. Council Member Hubbard read the following letter into the record: RE: Oxford Historic District, Main Street and Choccolocco Street, Oxford, Calhoun County Dear Mayor Craft: The Alabama Historical Commission is pleased to inform you that the above referenced property has been favorably reviewed and is now listed on the Alabama Register of Landmarks and Heritage. The Alabama Register is a prestigious listing of historic, architectural and archaeological landmarks. These selected Alabama landmarks are worthy of both recognition and preservation. Listing on the stated register is an honorary designation imposing no benefits or restrictions on property owners. For additional information on the other programs offered by the Alabama Historical Commission, please contact me or visit our website at www.ahc.alabama.gov The Alabama Historical Commission appreciates your efforts to preserve Alabama s historic resources. I wish you much success in all endeavors and look forward to working with you on future preservation projects. Very truly yours, Hannah Garmon Coordinator, Alabama Register of Landmarks and Heritage Council Member Hubbard thanked Rod Harris and Hunter Gentry for their work on this project. She stated this designation puts no restrictions on property owners. Council President Spurlin stated they needed to set a public hearing for May 8th, 2018 to consider a condemnation hearing on 1719 and 1723 Golden Springs Road. Council President Spurlin stated that there would be a Public Forum on May 1, 2018, at 6:30 p.m., at the Oxford Civic Center to discuss the subject of Sunday alcohol sales. There being no further business to come before the Council, Council Member Henderson made a motion to adjourn. Council President Spurlin declared the meeting adjourned at approximately 6:53 o clock p.m.

APPROVED CITY COUNCIL OF THE CITY OF OXFORD, ALABAMA Chris Spurlin, Council President AUTHENTICATED: Alan B. Atkinson, City Clerk April 24, 2018: Regular Meeting