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

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

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

Minutes of the Westover City Council. February 3, 2015

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

REGULAR COUNCIL PROCEEDINGS CITY OF FLAT ROCK, MICHIGAN TUESDAY, SEPTEMBER 2, 2014

City Council AGENDA PUBLIC NOTICE OF MEETING. Regular Meeting. December 18, :00 p.m. 5. CITY MANAGER'S REPORT CITY CLERK S REPORT

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

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

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

Minutes T.J. CHESTER, MARY SMITH, BILLY CLAPPER, TODD LITTLETON AND TERESA BUCK

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

CITY OF ABERDEEN CITY COUNCIL MEETING AGENDA 60 North Parke Street Aberdeen, Maryland December 10, 2018, 7:00 PM

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

CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 4, 2011

JOINT INDUSTRIAL DEVELOPMENT AUTHORITY Minutes of Meeting March 27, 2014

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

CITY OF SAPULPA, OKLAHOMA COUNCIL PROCEEDINGS Meeting of June 17, 2013

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

WAYNESVILLE CITY COUNCIL MARCH 16, :00 P.M. MINUTES

MINUTES CITY OF SALEM CITY COUNCIL MEETING

BOROUGH OF SOUTH TOMS RIVER REGULAR MEETING March 13, 2017, 7:00 PM

COMMON COUNCIL ACTION SEPTEMBER 28, 2010 NORWALK, CONNECTICUT 8:00 P.M. EST. COUNCIL CHAMBERS

A closed session of the Council of the Town of La Plata was held at 8:45PM, Tuesday, July 28, 2009, in the La Plata Town Hall.

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

MINUTES OF THE TOWN BOARD October 6, 2015

CITY OF WILDER, KENTUCKY

MINUTES OF January 8, 2019

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:

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

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

Stillwater Town Board. Stillwater Town Hall

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES

Mayor Wilson led the invocation and pledge of allegiance to the flag.

Ward 3 Terolyn P. Watson OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

HOOVER CITY COUNCIL MINUTES OF MEETING

MINUTES OF WELLS CITY COUNCIL MEETING OF JULY 11, 2017

MINUTES OF September 16, 2014

MINUTES OF A MEETING OF THE GOVERNING BODY OF THE CITY OF HAYS, KANSAS HELD ON SEPTEMBER 8, 2011

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

Minutes of the City Council Meeting Eagleville City Hall, Eagleville, TN Thursday, September 27, :00 PM

BOROUGH OF ELMER SALEM COUNTY, NEW JERSEY COUNCIL REORGANIZATION JANUARY 1, 2013

Minutes of the Regular Meeting of the Mayor and Council held on Thursday, September 3, 2015 at 8:00 p.m. at the Upper Saddle River Borough Hall.

CITY OFFICIALS. Agenda-Council Meeting 06/28/16

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

City of South Pasadena

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

AGENDA COMMITTEE PULASKI COUNTY QUORUM COURT 5 th REGULAR PROCEEDINGS, 2016 PULASKI COUNTY ADMINISTRATION BUILDING, ROOM 410 LITTLE ROCK, ARKANSAS

Regular City Council Meeting 7:00 PM

The City Clerk attested to the fact that a quorum was present. Mayor McCourt called the meeting to order at 7:00 p.m.

CITY OF TRUSSVILLE CITY COUNCIL MINUTES APRIL 11, 2017

CITY OF HERNANDO SPECIAL MEETING OCTOBER 30, 2018

Page 103 Page 103 GASTONIA CITY COUNCIL MEETING JANUARY 3, :00 P.M. CITY COUNCIL CHAMBERS CITY HALL GASTONIA, NC

Dedicated to Excellence. People Serving People

MR. CHARLES BILLS, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES

MINUTES City Council of the City of Jeffersonville Monday, March 11, 2013, 6:00 p.m. City Hall, Jeffersonville, GA

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

CITY OF FLORISSANT COUNCIL MINUTES. March 11, 2019

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

William R. Criswell Leanne Greene Harold Martin Ralph Walker Tonya Moss Kendal Hadaway Mayor Place 1 Place 2 Place 3 Place 4 Place 5

Organizational Meeting of the Town Board January 3, 2017

CITY OF CROWLEY REGULAR MEETING MAY 10, 2011

MINUTES OF THE REGULAR MEETING OF THE BOROUGH OF MENDHAM MAYOR AND COUNCIL

In Attendance: Matt Dobbs, Mayor

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:

Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2. Fay Parker Commissioner, District 2

Town of Holly Springs Town Council Meeting Agenda Cover Sheet

Winterville Town Council November 14, 2011 Regular Meeting Minutes

The meeting was opened with prayer by Pastor Odell Hopkins and followed by the pledge to the flag.

CITY OF KIRBY, TEXAS Timothy Wilson, Mayor

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, April 25, 2017, 6:30 P.M.

CITY OF ANDERSON COUNCIL AGENDA December 11, :00 PM

MONDAY, JANUARY 9, :00 P.M. AGENDA MEETING OF THE OXFORD BOARD OF COMMISSIONERS OXFORD CITY HALL COMMISSIONERS BOARD ROOM

REGULAR COUNCIL MEETING CITY OF EXCELSIOR SPRINGS EXCELSIOR SPRINGS, MISSOURI SEPTEMBER 7, 2010

CITY COUNCIL MEETING MINUTES. Monday, January 26, 2015

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

Members present: Mr. Babula, Mr. Conaway, Mr. Ghaul, Ms. Hatala, Ms. Lollar, Ms. Mercuri, Ms. Woodard. (7) Absent: (0)

WAYNESVILLE CITY COUNCIL APRIL 20, :30 P.M. MINUTES

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

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

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

Other City Officials in Attendance: City Administrator John Butz, City Counselor Lance Thurman, and City Clerk Carol Daniels

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

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES

MINUTES CITY OF PANAMA CITY CITY COMMISSION MEETING SEPTEMBER 25, :01pm

REGULAR COUNCIL MEETING CITY OF EXCELSIOR SPRINGS EXCELSIOR SPRINGS, MISSOURI November 19, 2018

MINUTES. REGULAR CITY COUNCIL MEETING Thursday, September 2, :00 p.m.

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

Regular City Council And Successor Agency And Housing Authority Meeting Agenda. June 11, :00 PM

MINUTES MEETING OF THE BOARD OF COMMISSIONERS CITY OF DOUGLAS, GEORGIA JULY 22, 2013

SUMMARY OF MINUTES CALHOUN COUNTY COMMISSION JUNE 13, 2013

C I T Y O F C A M D E N T O N REGULAR SESSION MINUTES AUGUST 15, :00 PM CITY HALL WEST U.S. HIGHWAY 54

CITY COUNCIL MEETING AGENDA CITY HALL COUNCIL CHAMBERS 109 EAST OLIVE STREET, BLOOMINGTON, IL MONDAY, FEBRUARY 26, 2018; 7:00 P.M.

SOUTH CHARLESTON, WEST VIRGINIA JUNE 4, 2009 PAGE 89 JOURNAL OF THE COUNCIL CITY OF SOUTH CHARLESTON

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

Mayor Herndon presented a proclamation to Ms. Becky Davis, with the Alabama Organ Center for Donate Life Month.

5:45 p.m. Legislative & Judiciary Committee: Application for New Agent- Liquor, Beer & wine license filed by Bayshore Town Center, LLC

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

CALL TO ORDER. Mayor Mickey Perry asked City Clerk Sarah Sharp to note that members are present/absent as indicated below:

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

Transcription:

MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL APRIL 11, 2013 The City Council of the City of Center Point, Alabama met in regular session at the Center Point City Hall on Thursday, April 11, 2013 at 7:00 p.m. Call to Order: The meeting was called to order at 7:00 p.m. by Council President Roger Barlow who stated that a quorum of the City Council was present. Invocation: The prayer was led by President Barlow. Pledge of Allegiance to the Flag: President Barlow led the Pledge of Allegiance to the Flag of the United States of America. Approval of Agenda: Councilwoman Linda Kennemur moved that the Agenda for the meeting be adopted as printed. The motion was duly seconded by Councilman Terry Leesburg. A voice vote was taken and President Barlow declared that the motion had been adopted by a unanimous voice vote. 1 AGENDA ADOPTED Roll Call: The City Clerk called the roll of Council Members, with the following results: Council Members Present: Danny King Linda Kennemur Roger Barlow Raymond Olan Terry Leesburg Council Members Absent: None Mayor Thomas Henderson was also present. Approval of Minutes: Councilwoman Linda Kennemur moved approval of the March 28, 2013 Pre Meeting Minutes and the March 28, 2013 Regular Meeting Minutes as printed. This motion was duly seconded by Councilman Terry Leesburg. A vote was taken and President Barlow declared that the motion had been approved by a unanimous voice vote. THE MARCH 28, 2013 PRE MEETING MINUTES AND THE MARCH 28, 2013 REGULAR MEETING MINUTES ADOPTED AS PRINTED

Presentation: President Barlow recognized Mr. Andy Key with MPK Group to discuss his recently completed annual audit of the 2012 Fiscal Year financial statements. He pointed out the Management Discussion and Analysis and discussed information in this particular section. Councilman Terry Leesburg moved that the City Council accept the audit report performed by MPK Group for the FY2012 financial statements. This motion was seconded by Councilman Danny King. A vote was taken and President Barlow declared that the motion had been adopted by a unanimous voice vote. MOTION ADOPTED THAT THE CITY COUNCIL ACCEPT THE AUDIT REPORT PERFORMED BY MPK GROUP FOR THE FY2012 FINANCIAL STATEMENTS. Public Comment: Billy Hagood of 2608 5th Street, N. E., Center Point, Alabama asked for an update on the status of the New Covenant property. President Barlow stated that there was nothing to report at this time. Mr. Hagood asked if bids had been taken in regard to the golf cart purchase recommendation listed on the agenda. He stated that more information about the type of cart would be helpful; what type uses? Mayor Henderson said that the carts were used club cars and that they would be used for special events. Mr. Hagood asked why the City would pay $11,000 for used carts and if the City was on the State procurement bid list? Mr. Hagood sells carts as well and would like to submit a bid. Mr. Hagood suggested that the money proposed for this purchase go toward picking up trash in the City. Resolution: Resolution 2013 A Resolution approving the City of Center Point s participation in the State of Alabama Sales Tax Holiday, August 2-4, 2013 was presented by Councilman Raymond Olan who also moved that the unanimous consent of those present be given for the immediate consideration of and action on the Resolution. This motion was seconded by Councilwoman Linda Kinnemur. Present Barlow called for a roll call vote and the results were as follows: 2

President Barlow declared that the unanimous consent of those present had been given for the immediate consideration of and action on the proposed Resolution. Councilman Olan made a motion that the Resolution approving the City of Center Point s participation in the State of Alabama Sales Tax Holiday, August 2-4, 2013 be adopted. This motion was seconded by Councilwoman Kennemur. A roll call vote was taken with the following results: President Barlow declared that the Resolution had been adopted by a unanimous roll call vote. The City Clerk assigned the following number to the Resolution: Resolution 2013-10. RESOLUTION 2013-10 ADOPTED APPPROVING THE CITY OF CENTER POINT S PARTICIPATION IN THE STATE OF ALABAMA SALES TAX HOLIDAY, AUGUST 2-4, 2013 Consent Agenda: Councilman Terry Leesburg moved that the items on the Consent Agenda be approved for payment. This motion was seconded by Councilman Danny King. A vote was taken and President Barlow declared that the motion had been adopted by a unanimous voice vote. Items on the Consent Agenda were invoice numbers 97436, 97437, and 97438 from Spain & Gillon, L.L.C. totaling $21,115.25 for legal services rendered through 02-28-13. MOTION ADOPTED APPROVING PAYMENT OF THE ITEMS ON THE CONSENT AGENDA SPAIN & GILLON, L.L.C. INVOICE FOR $21,115.25 New Business: Councilman Raymond Olan presented and also moved that the unanimous consent of those present be given for the immediate consideration of and action on the proposal from Goodwyn, Mills, and Cawood, Inc., Geotechnical & Construction Services Division, for additional geotechnical services pertaining to the proposed new culvert on Polly Reed Road at a project estimate of $14,001.75. This motion was seconded by Councilman Danny King. President Barlow recognized Mr. Keith Strickland of Goodwyn, Mills, and Cawood, Inc. Mr. Strickland addressed the Council regarding this matter. He stated that ALDOT requires that these tests be done because of the size of the structure it would be 3

considered a bridge culvert. It would also involve additional traffic control during the testing period. If approved, the project should be underway in the next two weeks. President Barlow asked is there would be any additional expense other than these tests. Mr. Strickland stated that the only additional costs might be for additional dirt work. President Barlow called for a roll call vote and the results were as follows: President Barlow declared that the unanimous consent of those present had been given for the immediate consideration of and action on the proposal. Councilman Olan made a motion that the proposal be approved. Councilman Danny King seconded the motion. A roll call vote was taken with the following results: President Barlow declared that the proposal from Goodwyn, Mills, and Cawood, Inc., Geotechnical & Construction Services Division, for additional geotechnical services pertaining to the proposed new culvert on Polly Reed Road with a project estimate of $14,001.75, had been approved. PROPOSAL FROM GOODWYN, MILLS, AND CAWOOD, INC. FOR ADDITIONAL GEOTECHNICAL SERVICES REGARDING THE NEW CULVERT PROJECT ON POLLY REED ROAD AT AN ESTIMATED COST OF $14,001.75 APPROVED Councilman Terry Leesburg made a motion authorizing Mayor Thomas Henderson to solicit bids on a four-passenger golf cart and a six-passenger golf cart as presented on the agenda this date and as discussed during public comments. Councilwoman Linda Kennemur seconded the motion. President Barlow called for a voice vote. He then declared that the motion had passed by an unanimous voice vote. MOTION APPROVED AUTHORIZING MAYOR THOMAS HENDERSON TO SOLICIT BIDS ON A FOUR-PASSENGER AND SIX-PASSENGER GOLF CART FOR THE CITY TO USE AT SPECIAL EVENTS Council President Barlow made a motion for nominations to be voiced for the positions of Voting Delegate, 1 st Alternate Voting Delegate, and 2 nd Alternate Voting Delegate for the Alabama Municipal Insurance Corporation meeting to be held on May 18-21, 2013 in Montgomery, Alabama. Councilman Terry Leesburg seconded the motion. 4

Councilman Terry Leesburg nominated Mayor Tom Henderson - Voting Delegate; motion seconded by Councilwoman Kennemur. Councilwoman Kennemur nominated Councilman Terry Leesburg - 1 st Alternate Voting Delegate. Motion was seconded by Councilman Raymond Olan. Councilman Terry Leesburg nominated Councilwoman Linda Kennemur - 2 nd Alternate Voting Delegate. Motion seconded by Councilman Danny King. A vote was taken and President Barlow declared that the motions had been adopted by a unanimous voice vote. MAYOR THOMAS HENDERSON ELECTED AS THE CITY S VOTING DELEGATE TO THE ALABAMA MUNICIPAL INSURANCE COPORATION MEETING ON MAY 18, 2013 IN MONTGOMERY, ALABAMA; COUNCILMAN TERRY LEESBURG ELECTED FIRST ALTERNATE VOTING DELEGATE AND COUNCILWOMAN LINDA KENNEMUR ELECTED AS SECOND ALTERNATE VOTING DELEGATE Mayor s Comments: Mayor Henderson reported that the Festival of Springs was very successful and had the largest attendance to date. Both ball parks hosted tournaments this past weekend. Twenty-seven travel ball teams were in the City. There were soccer games and youth tennis matches as well. Center Point ranked No. 9 out of 50 as one of the Best Overall Business-Friendly Cities in Alabama. This is a very positive ranking for the City of Center Point and is based on size. Committee Reports: Finance Committee President Barlow addressed financial report questions. Beautification Committee Councilman Danny King, Chairman did not report. Park & Recreation Committee Councilman Terry Leesburg, Chairman did not report. Public Safety Committee Councilwoman Linda Kennemur, Chairwoman, apologized for not attending the last Neighborhood Watch meeting. She stated that the Festival of the Springs was very nice and it was a beautiful day for the event. Annexation Committee Council President Roger A. Barlow, Chairman did not report. 5

Business and Commercial Development - Councilman Raymond Olan, Chairman reported there were no new business during this period. Adjournment: There being no further business, President Barlow declared the meeting adjourned. Tammy Graham, City Clerk APPROVED Council President Roger A. Barlow DATE: April 25, 2013. 6