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

Similar documents
Approved as presented to Council 4/4/17.

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

TOWN OF YUCCA VALLEY TOWN COUNCIL MEETING MINUTES AUGUST 6, 2013

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

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

PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, MARCH 19, 2018 AT 5:33 P.M.

Dover City Council Minutes of May 19, 2014

City of Hot Springs, Arkansas. Board of Directors Regular Meeting Minutes

The Russell County Commission Meeting Minutes April 12 th, :30 A.M. EST

MINUTES OF CITY COUNCIL REGULAR SESSION HELD ON OCTOBER 17, 2017

MAYOR Harold M. Rideau. COUNCIL MEMBERS Joyce Burges John Givens Pete Heine Dr. Charles Vincent Robert Young

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

Chapter 1-02 COUNCIL

MINUTES CITY OF PANAMA CITY, FLORIDA, CITY COMMISSION THE REGULAR MEETING OF APRIL 12, :00 A.M. COMMISSION CHAMBER, CITY HALL

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

MAYOR Harold M. Rideau. COUNCIL MEMBERS Joyce Burges John Givens Pete Heine Dr. Charles Vincent Robert Young

City of Grand Island

THE MINUTES OF FEBRUARY 28, 2005 WERE APPROVED AS WRITTEN AND RECEIVED. 1. Special & Contact Committee meeting minutes of February 28, 2005.

Oak Harbor City Council Regular Meeting Minutes July 7, 2015

On call of the roll the following answered present: Commissioners Winfrey, Taylor, DeTienne, Bennett and Mayor Harrison.

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JUNE 23, 2009

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

CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS, CITY OF ALBERT LEA Monday, July 28, 2014, 7:00 P.M.

MINUTES NEW COUNCIL CHAMBERS IN THE CIVIC COMPLEX 401 WEST WASHINGTON STREET, EAST PEORIA, ILLINOIS JUNE 19, 2018

6:00 PM SPECIAL SESSION A. Discussion with the Animal Shelter Advisory Committee regarding a presentation of findings from the Town Hall Meeting

Deborah S. Manzo, Town Manager; Mrs. Dritz, Town Clerk; R. Max Lohman, Legal Counsel and approximately 17 spectators.

Minutes of the Council of the City of Easton, Pa. November 10, 2015 Easton, Pa Tuesday November 10, :00 p.m.

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

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

Invocation: Commissioner Papasodora-Cochrane offered the Invocation for the evening.

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, MAY PROPOSED MINUTES

WAYNESVILLE CITY COUNCIL JANUARY 18, :00 P.M. MINUTES

On call of the roll the following answered present: Commissioners Taylor, Bennett, Flammini, DeTienne and Mayor Harrison.

CALL TO ORDER ROLL CALL

City of Grand Island Tuesday, January 8, 2013 Council Session

KEARNEY CITY COUNCIL

MINUTES OF LIMA CITY COUNCIL LIMA, OHIO. May 4, The Council of the City of Lima met in regular session at 7:00 p.m.

Cajon Classic Cruise Opening Night - April 12

BOISE, IDAHO MAY 27, Council met in regular session Tuesday, May 27, 2008, Mayor DAVID H. BIETER, presiding.

Dedicated to Excellence. People Serving People

MEETING AGENDA. March 4, 2009

In Attendance: Matt Dobbs, Mayor

REGULAR MEETING SEPTEMBER 2, 2014

CITY OF FREEPORT, ILLINOIS MONDAY EVENING CITY COUNCIL MEETING JULY 7, 2003 AT 7:00PM CITY COUNCIL CHAMBERS

BOISE, IDAHO DECEMBER 18, Council met in regular session Tuesday, December 18, 2007, Mayor DAVID H. BIETER, presiding.

CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 1, 2014

Dover City Council Minutes of May 5, 2014

MINUTES OF PROCEEDINGS

On call of the roll the following answered present: Commissioners Rogers, Bennett, Monk and Mayor Harrison. Commissioner Taylor was absent.

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers July 10, :00 PM

City of League City, TX Page 1

CITY OF LEBANON CITY COUNCIL MEETING MINUTES October 10, 2017

PARISH OF ASCENSION OFFICE OF PLANNING AND DEVELOPMENT ZONING DEPARTMENT

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN SEPTEMBER 18, 2012

1) Payroll Report for June 10-23, 2018 in the amount of $235, ) ACH Authorization Voucher #1107 for BCBS for June 13-19, 2018

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 7, 2003

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers April 3, :00 PM

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

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

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

CITY OF OKEECHOBEE JULY 17, 2012 REGULAR CITY COUNCIL MEETING OFFICIAL SUMMARY OF COUNCIL ACTION

The City Council of the City of Baker, Louisiana, met in regular session on May 10, 2016, with the following members in attendance at the meeting:

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

CITY OF CLAREMORE OKLAHOMA CLEARLY MORE. *******************************************************************

Dover City Council Minutes of January 20, 2015

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

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

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

On call of the roll the following answered present: Commissioners DeTienne, Flammini, Jim Taylor, Shantal Taylor and Mayor Harrison.

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, January 11, :00 P.M.

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

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

TOWN OF LANTANA REGULAR MEETING MINUTES May 23, 2016

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

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES

MAYOR Darnell Waites. COUNCIL MEMBERS Doris Alexander Glenda Bryant Pete Heine Brenda G. Jackson Dr. Charles Vincent

CITY OF PORT TOWNSEND MINUTES OF THE CITY COUNCIL BUSINESS MEETING OF MAY 1, 2017 CALL TO ORDER AND PLEDGE OF ALLEGIANCE

The City Council of the City of Baker, Louisiana, met in regular session on April 26, 2016, with the following members in attendance at the meeting:

MEETING AGENDA. March 5, 2008

City of Geneseo, Henry County, Illinois City Council Proceedings June 11, 2013

MINUTES MONDAY, SEPTEMBER 10, :00 P.M. Mayor Ramon Bawanan

Item 3 Rules of the City of Onalaska Common Council and its Sub Committees Harassment Free Forum

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting. Tuesday, August 27, :00 PM

CITY OF TRUSSVILLE CITY COUNCIL MINUTES APRIL 11, 2017

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY AUGUST 28, 2001

CITY OF BILLINGS CITY OF BILLINGS MISSION STATEMENT: TO DELIVER COST EFFECTIVE PUBLIC SERVICES THAT ENHANCE OUR COMMUNITY'S QUALITY OF LIFE

REGULAR MEETING OF THE COUNCIL OF THE CITY OF NOVI MONDAY, FEBRUARY 25, 2013 AT 7:00 P.M. COUNCIL CHAMBERS NOVI CIVIC CENTER W.

LAPEER CITY COMMISSION MINUTES OF A REGULAR MEETING. August 20, 2018

MINUTES BUSHNELL CITY COUNCIL REGULAR MEETING 117 EAST JOE P. STRICKLAND, JR. AVENUE OCTOBER 3, :00 P.M.

Minutes Lakewood City Council Regular Meeting held May 8, 2001

CITY OF FLORENCE MINUTES OF CITY COUNCIL MARCH 7, 2017 YOUTH IN GOVERNMENT

AUBURN CITY COUNCIL REGULAR SESSION AGENDA City Hall, Council Chambers 1225 Lincoln Way, Auburn, CA September 26, 2016 Regular Session 6:00 p.m.

City of South Pasadena

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

Village of Milan. Regular Council meeting. January 25, 2017

MINUTES NEW COUNCIL CHAMBERS IN THE CIVIC COMPLEX 401 WEST WASHINGTON STREET, EAST PEORIA, ILLINOIS JUNE 5, 2018

City Council Meeting Minutes March 25, 2019 Jacksonville, Alabama

BELLE PLAINE CITY COUNCIL REGULAR SESSION DECEMBER 19, 2016

CITY OF SAPULPA, OKLAHOMA COUNCIL PROCEEDINGS Meeting of September 6, 2016

REGULAR MEETING OF THE COUNCIL OF THE CITY OF NOVI MONDAY, MAY 8, 2017AT 7:00 P.M. COUNCIL CHAMBERS NOVI CIVIC CENTER TEN MILE ROAD

Transcription:

MEETING MINUTES NOVEMBER 1, 2016 The members of the City Council of the City of Phenix City, Alabama met in a regularly scheduled meeting at 9:00 a.m., Tuesday, November 1, 2016 in the Council Chambers located within the Public Safety Building at 1111 Broad Street, Phenix City, Alabama. Upon roll call the following members were present: Councilmember Arthur L. Day, Councilmember Jim Cannon, Councilmember Gail N. Head, Councilmember Johnny Barfield, and Mayor Eddie N. Lowe. Also present were City Manager Wallace B. Hunter, City Attorney James P. Graham, and City Clerk Charlotte L. Goodrich. Reverend Rudy Jefferson, Pastor of Phillips Temple CME Church came forward to lead the invocation. Mayor Lowe led the Pledge of Allegiance to the Flag of the United States. City Manager Wallace Hunter and Human Resources Director Stephanie Chastain presented Certificates of Appreciation to the following employees for Years of Dedicated Service: Shaun Culligan, Terri Childs, Jill Linder, Larry Seldon, and Thomas Pell. Mayor Lowe presented a proclamation recognizing World Pancreatic Cancer Day. PROCLAMATION Abby Edwards came forward to accept the Proclamation. Mayor Lowe presented for approval the minutes of the October 17, 2016 work session and the October 18, 2016 council meeting. Councilmember Day moved to approve the minutes, which motion was seconded by Councilmember Barfield. Upon said motion being put to a vote, the following vote was recorded: YEAS: Councilmembers Day, Head, Cannon, Barfield and Mayor Lowe. NAYS: None. Mayor Lowe stated there was no unfinished business to address at this time. Mayor Lowe presented Resolution No. 2016-333 to be ratified in reference to approving the final settlement in the matter of Progressive Direct Insurance Company, a/s/o Sandra

Dunaway (Brian Dunaway) versus Joshua Geiger and the City of Phenix City d/b/a Phenix City Police Department. RESOLUTION NO. 2016-333 Councilmember Barfield moved to ratify the resolution, which motion was seconded by Councilmember Head. Upon said motion being put to a vote, the following vote was recorded: YEAS: Councilmembers Day, Head, Cannon, Barfield and Mayor Lowe. NAYS: None. Mayor Lowe presented Resolution No. 2016-334 to be ratified in reference to the emergency purchase of one Cummins ISL 425 horsepower, six cylinder diesel electronic motor for Fire/Rescue Services Engine Four from Freightliner in an amount not to exceed $31,603.50. RESOLUTION NO. 2016-334 Councilmember Cannon moved to ratify the resolution, which motion was seconded by YEAS: Councilmembers Day, Head, Cannon, Barfield and Mayor Lowe. NAYS: None. Mayor Lowe presented a resolution in reference to approving the final settlement in the matter of Joyce Ingram versus the City of Phenix City, et al. RESOLUTION NO. 2016-335 Councilmember Barfield moved to approve the resolution, which motion was seconded by YEAS: Councilmembers Day, Head, Cannon, Barfield and Mayor Lowe. NAYS: None. Mayor Lowe presented a resolution in reference to removing the special assessment from property located at 800, 802, 900, 902 6 th Place South and 605 10 th Avenue South purchased from the State of Alabama, Parcel #57-05-07-26-3-003-001.000 #0. RESOLUTION NO. 2016-336

Councilmember Cannon. Upon said motion being put to a vote, the following vote was recorded: YEAS: Councilmembers Day, Head, Cannon, Barfield and Mayor Lowe. NAYS: None. Mayor Lowe presented a resolution in reference to accepting a proposal from Bank of New York Mellon for Arbitrage Rebate Calculation Services to comply with IRS regulations. RESOLUTION NO. 2016-337 Councilmember Day moved to approve the resolution, which motion was seconded by None. Mayor Lowe presented a resolution in reference to accepting a proposal from S&ME, Inc. to develop a Storm Water Management Plan which will be submitted to ADEM as required to be in compliance. RESOLUTION NO. 2016-338 Councilmember Barfield moved to approve the resolution, which motion was seconded by Councilmember Cannon. Upon said motion being put to a vote, the following vote was None. Mayor Lowe presented a resolution in reference to authorizing the Mayor and City Manager to enter into a contract with Key Construction Company, Inc. for the construction of restrooms at the Phenix City Riverwalk in an amount not to exceed $32,000.00. RESOLUTION NO. 2016-339 Councilmember Cannon moved to approve the resolution, which motion was seconded by YEAS: Councilmembers Day, Head, Cannon, Barfield, and Mayor Lowe. NAYS: None.

Mayor Lowe presented a resolution in reference to authorizing the Mayor and City Manager to enter into a contract with Alabama Power for electrical service to the restrooms at the Phenix City Riverwalk in an amount not to exceed $7,804.67. RESOLUTION NO. 2016-340 Councilmember Day moved to approve the resolution, which motion was seconded by None. Mayor Lowe presented a resolution in reference to authorizing the Mayor and City Manager to enter into a contract with WMS Underground for the boring electrical service to the restrooms at the Phenix City Riverwalk in an amount not to exceed $7,750.00. RESOLUTION NO. 2016-341 None. Mayor Lowe presented a resolution in reference to a one-time compensation for full time employees. RESOLUTION NO. 2016-342 Councilmember Day moved to approve the resolution, which motion was seconded by None. Mayor Lowe presented a resolution in reference to a one-time compensation for retirees. RESOLUTION NO. 2016-343

None. Mayor Lowe presented a resolution in reference to continuing the moratorium on annexations into the City of Phenix City. RESOLUTION NO. 2016-344 Councilmember Cannon moved to approve the resolution, which motion was seconded by YEAS: Councilmembers Day, Head, Cannon, Barfield, and Mayor Lowe. NAYS: None. Mayor Lowe presented a resolution in reference to authorizing and directing the Mayor and City Manager to enter into a contract with the Phenix City-Russell County Chamber of Commerce in an amount not to exceed $37,400.00. RESOLUTION NO. 2016-345 None. Mayor Lowe presented a resolution in reference to accepting the dedication of land, right-of-ways and easements dedicated by the Lot Reconfiguration of Lots 6 through 12, Block F of the Eula Ingersoll Subdivision, Lying in the Southeast Quarter of Section 3, Township 17 North, Range 30 East, Phenix City, Russell County, Alabama, Estate of Sally Kennedy (Ellis Kennedy, Executor), Steven Stokes, and Kathy Coulter, owners. RESOLUTION NO. 2016-346 Councilmember Barfield moved to approve the resolution, which motion was seconded by Councilmember Cannon. Upon said motion being put to a vote, the following vote was

None. Mayor Lowe presented a resolution in reference to awarding a bid to Columbus Quarry, LLC for Aggregates. RESOLUTION NO. 2016-347 Councilmember Day moved to approve the resolution, which motion was seconded by None. Mayor Lowe presented a resolution in reference to declaring three couches and three loveseats as surplus to be disposed of at the landfill. RESOLUTION NO. 2016-348 None. Mayor Lowe presented a resolution in reference to authorizing and directing the Mayor and City Manager to enter into an agreement with EarthLink Business for one 10 Megabit Fiber Internet connection at a monthly cost of $688.47. RESOLUTION NO. 2016-349 Councilmember Cannon moved to approve the resolution, which motion was seconded by YEAS: Councilmembers Day, Head, Cannon, Barfield, and Mayor Lowe. NAYS: None. Mayor Lowe presented a resolution in reference to authorizing and directing the Mayor and City Manager to enter into a contract with Pyrotecnico for fireworks for the Night of Lights

celebration at the Phenix City Amphitheater on December 1, 2016 in an amount not to exceed $6,860.00. RESOLUTION NO. 2016-350 YEAS: Councilmembers Day, Head, Cannon, Barfield, and Mayor Lowe. NAYS: None. Mayor Lowe asked to amend the motion appointing Debbie Andrews to the Zoning Adjustment and Appeals Board that was made at the October 18, 2016 council meeting. He advised the motion should have stated Ms. Andrews was being appointed as the 2 nd Alternate on the Zoning Adjustment and Appeals Board. Mayor Lowe asked for a motion to that effect. Councilmember Day moved to appoint Ms. Andrews as the 2 nd Alternate on the Zoning Adjustment and Appeals Board, which motion was seconded by Councilmember Barfield. Upon said motion being put to a vote, the following vote was recorded: YEAS: Councilmembers Day, Head, Cannon, Barfield, and Mayor Lowe. NAYS: None. ABSTAINS: None. The motion carried. City Attorney Jimmy Graham presented a claim filed by The Cochran Firm on behalf of Tyrone Waldon. City Attorney Graham stated that Mr. Waldon filed a claim for workers compensation and wrongful termination. City Attorney Graham further stated that Mr. Waldon did not qualify for worker s compensation or wrongful termination due to being terminated for being intoxicated while on the job. City Attorney Graham s recommendation is to deny the claim based on the City s Merit System rules and regulations. Councilmember Cannon moved to take the city attorney s recommendation to deny the claim, which motion was seconded by Councilmember Head. Upon said motion being put to a vote, the following vote was recorded: YEAS: Councilmembers Day, Head, Cannon, Barfield, and Mayor Lowe. NAYS: None. ABSTAIN: None. The motion carried.

Councilmember Day stated that it was a pleasure serving with Councilmember Head, Councilmember Cannon, and Councilmember Barfield. Councilmember Head stated that she wanted to let the citizens know that she appreciated the opportunity to serve on the Council and she always strived to work hard and serve with dignity. Councilmember Barfield stated that it was a pleasure to work with council. Councilmember Cannon spoke on his friendship with Councilmember Day. Councilmember Cannon also spoke on how good of a job City Manager Wallace Hunter and Mayor Lowe have done. Councilmember Cannon further stated that the city has the best Department Heads he has seen in a long time. Mayor Lowe spoke on how great of an opportunity it has been to serve with Councilmember Cannon, Councilmember Head, and Councilmember Barfield. Councilmember Day wanted to let the citizens know that they have a great Mayor and how he admires that Mayor Lowe is someone that is always in prayer and how important it is to put God first. Mayor Lowe thanked the Department Heads for their hard work and dedication. Mayor Lowe thanked CTVEA for donating their time and resources for the recording of the city s council meetings. There being no further business to come before council, the meeting adjourned until November 15, 2016 at 9:00 a.m.