MINUTE SUMMARY 1 APRIL 19, 2016

Similar documents
MINUTE SUMMARY 1 FEBRUARY 16, 2016

AGENDA. Mayor Phillips called the regular meeting to order at 6:30 o clock p.m. Alderwoman Hamilton had the opening prayer.

MINUTE SUMMARY 1 MARCH 21, 2017

MINUTE SUMMARY 1 NOVEMBER 20, 2018

AGENDA. Mayor Phillips called the regular meeting to order at 6:30 o clock p.m.

MINUTES SUMMARY NOVEMBER 2, 2010

AGENDA 1 CITY OF OLIVE BRANCH BOARD MEETING 6:30 P.M. FEBRUARY 21, Approve minutes of the Regular meeting of February 7, 2017 as presented.

MINUTES OF THE REGULAR MEETING OF THE MAYOR AND BOARD OF ALDERMEN OF THE CITY OF OLIVE BRANCH SEPTEMBER 6, 2016

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS OCTOBER 15, 2007

CHAPTER Senate Bill No. 2582

MINUTES OF THE REGULAR MEETING OF OCTOBER 7, 2008 OF THE MAYOR AND BOARD OF ALDERMEN OF THE CITY OF SOUTHAVEN, MISSISSIPPI

CITY OF PASS CHRISTIAN MEETING OF THE MAYOR AND BOARD OF ALDERMEN SEPTEMBER 5, 2017, 6:00 P.M.

MINUTES OF THE REGULAR MEETING OF May 16, 2017 OF THE MAYOR AND BOARD OF ALDERMEN OF THE CITY OF SOUTHAVEN, MISSISSIPPI

PUBLIC HEARING VILLAGE OF SOUTH ELGIN 10 North Water Street, South Elgin, Illinois Monday, August 17, :00 p.m. AGENDA

KIRKWOOD CITY COUNCIL AGENDA Kirkwood City Hall May 3, :00 p.m. Posted on April 27, 2018 Revised: May 1, 2018

It Being Determined a quorum was present, the following proceedings were held.

STATE OF ALABAMA LAUDERDALE COUNTY

NOTES OF COUNCIL MEETING November 20, 2018 (Subject to Approval at the December 4, 2018 Council Meeting)

CITY OF HERNANDO REGULAR MEETING JULY 2, 2013 INVOCATION APPROVAL OF AGENDA. Agenda City of Hernando Mayor and Board of Alderman Regular Meeting

CONSENT CALENDAR MINUTES ORDINANCES FOR INTRODUCTION

PLANNING BOARD AGENDA

MINUTES OF THE REGULAR MEETING OF APRIL 17, 2012 OF THE MAYOR AND BOARD OF ALDERMEN OF THE CITY OF SOUTHAVEN, MISSISSIPPI

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

TOWN OF KERNERSVILLE, N.C.

It Being Determined a quorum was present, the following proceedings were held.

The City Clerk returned to the Boardroom and announced to those assembled and announced the details ofthe forgoing motion.

A G E N D A. Nichols Hills City Council Regular Meeting Tuesday, April 13, 2004 at 5:30 p.m. Town Hall, 6407 Avondale Drive Nichols Hills, OK 73116

January 22, 2019 COUNCIL MEETING

Mayor Vulich introduced Interim City Administrator Dick Schrad. He advised the Council that Mr. Schrad would begin his duties on November 9, 2016.

July 24, 2017 Six o clock P.M. North Little Rock City Hall Council Chambers 300 Main Street North Little Rock, Arkansas

Public Property and Buildings October 11, 2016 Ruston, LA

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

AGENDA REGULAR MEETING OF THE MOBILE COUNTY COMMISSION 10:00 A.M., OCTOBER 12, list of claims.

MINUTES OF THE SECOND REGULAR JULY 2009 MEETING OF THE MAYOR AND BOARD OF ALDERMEN OF THE CITY OF RIDGELAND, MISSISSIPPI JULY 21, :00 P.M.

AGENDA BOARD OF COMMISSIONERS CITY OF BOWLING GREEN, KENTUCKY REGULAR MEETING - CITY HALL August 1, 2017, 4:30 p.m.

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

MINUTES JENKS CITY COUNCIL MONDAY, JANUARY 07, 2019, 7: 00 P.M. JENKS CITY HALL, COUNCIL CHAMBERS, 211 NORTH ELM

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

BOARD OF ALDERMEN REGULAR MEETING DECEMBER 15, 2014 (JOURNAL AND MINUTES)

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 OF GRAIN VALLEY BOARD OF ALDERMEN MEETING MINUTES Regular Session

CITY OF HERNANDO REGULAR MEETING FEBRUARY 7, 2017

YORK COUNTY COUNTY COUNCIL MINUTES FEBRUARY 15, 2016 FINAL

City of Dublin Pre-Council 5:00pm Council 5:30pm Council Meetings

MINUTES King City Council Regular Session December 3, 2018

The following members were present: R. Lynette Laughter, Chairman Mark Gibson, County Administrator

FORT MYERS CITY COUNCIL

LEGAL AND FINANCE COMMITTEE MINUTES Rapid City, South Dakota December 10, 2008

CITY OF HERNANDO REGULAR MEETING MARCH 1, 2016

WESTON CITY HALL ROYAL PALM BOULEVARD WESTON, FLORIDA MONDAY 7:00 P.M. CITY COMMISSION. 1. Roll Call

MINUTES OF A REGULAR MEETING OF THE BOARD OF ALDERMEN OF THE CITY OF MOUNT VERNON, MISSOURI ON TUESDAY, OCTOBER 23, 2018.

MINUTES OF THE MOORPARK CITY COUNCIL. Mayor Parvin called the meeting to order at 6:38 p.m.

TOWNSHIP OF MAHWAH COMBINED WORK SESSION AND PUBLIC MEETING AGENDA THURSDAY, NOVEMBER 13, 2014

Minutes August 11, 2015

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF MAY 24, 2010 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF KING

TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES December 12, 2017

HOWELL TOWNSHIP COUNCIL WORKSHOP/REGULAR MEETING AGENDA MAY 10, 2011 Executive Session 6:30 P.M. Regular Session 7:30 PM

BOROUGH OF METUCHEN COUNCIL AGENDA REGULAR MEETING MAY 16, 2016 AT 7:30 PM. Announcement of Meeting, Invocation, Pledge of Allegiance, and Roll Call.

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

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

MINUTES CITY COUNCIL REGULAR MEETING FEBRUARY 9, 2016

MINUTES CITY COUNCIL MEETING FEBRUARY 13, 2007

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014

WARREN COUNTY BOARD OF COMMISSIONERS. February 6, 2017

CITY OF PASS CHRISTIAN MEETING OF THE MAYOR AND BOARD OF ALDERMEN NOVEMBER 5, 2018, 6:00 P.M. ADMINISTRATION

MINUTES OF THE FIRST REGULAR JULY 2009 MEETING OF THE MAYOR AND BOARD OF ALDERMEN OF THE CITY OF RIDGELAND, MISSISSIPPI JULY 7, :30 P.M.

The. meeting was. Absent: Parks

MINUTES OF A MEETING OF THE NEWCASTLE PUBLIC WORKS AUTHORITY (Opening Prayer & Flag Salute)

MONDAY, JANUARY 25, 2010 CLOSED SESSION 4:30 P.M. Council Members Barrett, Glass, Harris, Healy, Rabbitt, and Renée; Mayor Torliatt

August 4, 2015, CITY COUNCIL MEETING

CITY OF HERNANDO REGULAR MEETING DECEMBER 20, 2016

PUBLIC WORKS COMMITTEE MINUTES Rapid City, South Dakota June 15, 2010

MINUTES King City Council Regular Session April 2, 2018

BOROUGH OF MONTVALE AUGUST 28, 2018 WORKSHOP SESSION MINUTES

REGULAR BOARD MEETING FEBRUARY

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

SPECIAL CITY COUNCIL MEETING SEPTEMBER 6, 2018

ELK GROVE CITY COUNCIL REGULAR MEETING Wednesday, September 12, :00 P.M.

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

TOWN OF DOVER MAYOR AND BOARD OF ALDERMEN

MINUTES REGULAR MEETING 6:30 P.M. APRIL 8, 2003

Chapter 2 ADMINISTRATION Last updated January, 2018

DESOTO COUNTY BOARD OF SUPERVISORS EUGENE C. THACH, PRESIDENT, PRESIDING

2. Roll Call (one or more members of the Council may participate by telephone)

REMEMBERED that the Lauderdale County Board of Supervisors resumed. Also present were Ms. Carolyn Mooney, Chancery Clerk and Clerk of the Board of

FORT MYERS CITY COUNCIL

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

Jackson County Board of Commissioners Meeting Minutes

MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF COLUMBIA, ILLINOIS HELD MONDAY, MAY 1, 2006 IN THE COUNCIL ROOM OF CITY HALL

Regular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m.

Application For Rezoning

PLANNING AND ZONING COMMISSION AGENDA TUESDAY, FEBRUARY 13, :00 P.M. 1. Planning & Zoning Meeting January 23, 2018

Apex Town Council Meeting Tuesday, December 19, 2017

CITY OF HUNTINGTON PARK

Harmar Township Municipal Building Township Board of Supervisors PUBLIC HEARING AND REGULAR BUSINESS MEETING Thursday, January 19, 2017

REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF WALLER, TEXAS MONDAY, JANUARY 23, :00 P.M.

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

FINAL AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA

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

Transcription:

MINUTE SUMMARY 1 BE IT REMEMBERED that the Mayor and Board of Aldermen of the City of Olive Branch met in regular session, April 19, 2016 at 6:30 o clock p.m., in the Municipal Court Room at 6900 Highland Street. AGENDA Mayor Phillips called the regular meeting to order at 6:30 o clock p.m. Alderwoman Hamilton had the opening prayer. ROLL CALL (Establish Quorum): The City Clerk called roll to establish quorum with the following members present to wit: Mayor, Scott B. Phillips, Alderman Mark Aldridge, Alderman George Collins, Alderman Dale Dickerson, Alderman Gil Earhart, Alderwoman Pat Hamilton, Alderwoman Joy Henderson and Alderman David Wallace. These members constitute a quorum. Also present were Tina Griffith, City Clerk and Bryan Dye, City Attorney. APPROVAL OF MINUTES: Minutes of the Regular Meeting held April 5, 2016, approved as presented, motion carried with Alderman Aldridge, Alderman Dickerson, Alderman Earhart, Alderwoman Hamilton, Alderwoman Henderson and Alderman Wallace voting in favor and with Alderman Collins abstaining. CONSENT AGENDA: Items on Consent Agenda approved as presented, motion carried 1. Travel/Training Approved 2. Approve additions to the 2015/2016 pool of Seasonal Employees for hire as determined by Parks and Recreation Director. Approved 3. Approve donation of $30,000 to the Healing Hearts Advocacy Center. Approved 4. Authorize the purchase of one (1) 2009 Dodge Caravan and one (1) 2014 Dodge Charger for the IS Department and Police Department. Authorized 5. Approve the submission of the 2016 BNSF Railway Grant application in the amount of $3,500 to assist the Olive Branch Police Department with expenses related to the OBPD L.E.A.D. and Camp B.U.I.L.D. Approved 6. Approve the submission of 2016 Department of Justice Bullet Proof Vest Grant application to assist the Olive Branch Police Department with purchase of bullet proof vest. Approved

MINUTE SUMMARY 2 7. Authorize the City of Olive Branch to enter into an annual license agreement with PowerDMS and pay all associated costs. Authorized 8. Approve initial resolution granting ad valorem tax exemption Diamond Comic Distributors, Inc. Approved 9. Authorize purchase of telephone upgrade with specific findings that CenturyLink is the sole source supplier and that valid justification exists to approve a purchase of specific equipment necessary to perform a specific job. Authorized 10. Authorize the City of Olive Branch to accept quote from Fleet Safety Equipment as lowest and best quote. Authorized 11. Approve amendment to Order of the Mayor and Board of Aldermen establishing petty cash funds for various City departments. Approved 12. Accept Director of Administration s report on emergency declared March 20, 2016 relative to the delay caused by the bidding process and authorize documentation of said report in minutes for this meeting. Accepted 13. Authorize the City Clerk to open an account with Renasant Bank (the city s new daily depository) for the purpose of industrial payments for utility accounts. Authorized 14. Declare as surplus 50 tires with a Fair Market Value of $0 and grant authorization to dispose of or recycle in accordance with M.C.A. 17-25-25. Declared and authorized 15. Declare as surplus the following items 29 MHL lights and grant authorization to advertise for sale at public auction on GovDeals.com in accordance with M.C.A. 17-25-25. Declared and authorized 16. Declare as surplus the following 4 items to be returned to Zoll Medical Corporation for trade in and make amendment to asset inventory: FIRE DEPARTMENT: #004116 Zoll Defibrillator #003929 Zoll Defibrillator #004045 Zoll Defibrillator #004106 Zoll Defibrillator Declared 17. Declare as surplus the following items with a Fair Market Value of $0 and grant authorization to dispose of or recycle in accordance with M.C.A. 17-25-25 along with fixed asset inventory amendment. POLICE DEPARTMENT: #003202-2007 Crown Victoria #286 (Serial #2FAFP71W57X130701) #004104-2009 Crown Victoria #278 (Serial #2FAHP71V39X134670) Declared and authorized

MINUTE SUMMARY 3 18. Approve registration to FBI National Academy for Major William Cox and authorize payment of all related fees and travel expenses. Approved 19. Approve Association of State Floodplain as a professional membership for Sam Russell and authorize city to make payment for same. Approved 20. Authorize the City of Olive Branch to enter into a maintenance agreement with Pitney Bowes and pay all associated cost. Authorized 21. Authorize the City of Olive Branch amend professional services agreement with Wrightcore and pay all associated costs. Authorized PLANNING COMMISSION OLD BUSINESS: 1. Public Hearing for consideration of application for #16-03DEV-P for a Project Text & Development Plan Amendment for Cherokee Valley Subdivision, submitted by Tony Jones, property owner. The request is to rezone property from its current zoning designation of R-1/PUD, Single Family Residential District/Planned Unit Development, to R-2/PUD, Single Family Residential District/Planned Unit Development. Property is located on the west side of Craft Road North, south of South Hamilton Circle, east of Shenandoah Lane, and north of Dakota Circle North, situated in Section 31, Township 1 South, and Range 6 West. The tract of land consists of 20.91 acres in size. Public Hearing set for this date in meeting of March 15, 2016. PLANNING COMMISSION NEW BUSINESS: 1. Public Hearing date for consideration and action on motion declaring the condition of the following properties, to be a menace to the public health and safety, and directing either the City staff or contract labor to clean the property forthwith. LIST A (No action required) Name Address Parcel # Linda Cook 10549 French Fort Dr 2061.1101.0-00178.00 LIST B (Those lots yet to be cleaned) Name Address Parcel # Ruthie Richmond 10420 Lafayette Dr. 2061.1101.0-00193.00 Lisa P Rines 4640 Lasalle Place 2061.1101.0-00094.00 Carmon Alexander 10085 Phillips Dr 1067.3504.0-00026.00 Determined and declared, motion carried 2. Consideration of application #16-09SUB-F for a Final Plat for Whispering Woods Commercial Subdivision, Lot 7, submitted by Jarrod Rowland, on behalf of Spence Ray, the property owner. 1 Lot, 1.108 acres in size. Subject property is located on the east side of Hacks Cross Road, north of Nichols Boulevard, south of Willow Ridge Cove, situated in Section 25 & 26, Township 1 South, and Range 6 West. The property is

MINUTE SUMMARY 4 currently zoned C-2, Highway Commercial District. 3. Consideration of application #16-10SUB-F for a Final Plat for the Southbranch Commercial Center Subdivision, submitted by Al Davidson, on behalf of SCD #1, LLC, the property owner. The subdivision will create a single commercial lot (Lot 1), which is 1.122 acres in size. Subject property is located on the northeast corner of MS Highway 302 (Goodman Road) and Southbranch Parkway, situated in Section 25, Township 1 South, and Range 7 West. The property is zoned C-4, Planned Commercial Development Zoning District. Approved, motion carried 4. Consideration of application #16-11SUB-F for a Final Plat for the Aldi Addition to Olive Branch, 2 nd Revision, submitted by Dale Wilson, the property owner. The subdivision will split Lot 1-B into two lots. Subject property is 1.85 acres, located on the north side of MS Highway 302 (Goodman Road), east of W. Hamilton Circle and west of Craft Road, situated in Section 30, Township 1 South, and Range 6 West. The property is currently zoned C-4, Planned Commercial District. 5. Consideration of application #16-12SUB-F for a Final Plat for the Margarette Manor at Robinson Crossing, Section E, submitted by Joe F. Lauderdale, on behalf of the property owner, Barry Bridgforth. The subdivision will create 23 single family lots and one Common Open Space. Subject property is located on the southeast corner of Pleasant Hill Road and Church Road, situated in Section 12, Township 2 South, and Range 7 West. The property is currently zoned, PUD, Planned Unit Development. Approved, motion carried NEW BUSINESS: 1. Consideration of approval of professional service agreements (3) with UrbanARCH related to the proposed playground, baseball, and tennis projects. 2. Consideration of recommendation to direct and authorize the Mayor to execute and return to MDOT the Memorandum of Understanding (MOU) relative to Stateline Road Bridge (STP- 7862-00(005)LPA/107264-701000) for approval by the Highway Commission. Directed and authorized, motion carried 3. Consideration of recommendation to approve an agreement with ICA Engineering, Inc. in an amount not to exceed $92,300.39 to provide design and engineering services for the Bethel Road and Business Center Drive traffic signal and roadway improvements.

MINUTE SUMMARY 5 EXECUTIVE SESSION: 1. Personnel matters in the Fire Department Full Due Process Hearing Affirmed prior Board decision terminating employment of one (1) employee, motion carried 2. Personnel matters in the Police Department a. Consideration of recommendation for five (5) employees promotions and salary increases. Authorized promotion and salary increase for five (5) employees, motion carried b. Consideration of recommendation for employee disciplinary action. Suspended one (1) employee for one day, motion carried 3. Personnel matters in Gas Maintenance Department Consideration of recommendation for employee promotion and salary increase. Authorized promotion and salary increase for one (1) employee, motion carried 4. Acquisition of Property discussion with City Attorney Authorized to rescind and void purchase contract, motion carried 5. Economic Development consideration of approval of incentive MOU Project Raven CLAIMS DOCKET: 1. Warrant report 04192016, dated 04/15/2016, 270 invoices totaling $912,188.86. Approved for payment, motion carried 2. Warrant report 04202016, dated 04/19/2016, 145 invoices totaling $865,665.77. Approved for payment, motion carried 3. Warrant report #041916NC, dated 04/19/2016, 185 invoices totaling $132,702.65. Approved for payment, motion carried 4. Warrant report #0419UTIL, dated 04/19/2016, 78 invoices totaling $7,713.18. Approved for payment, motion carried 5. Warrant report #041916FX, dated 04/19/2016, 1 invoice totaling $114.88. Approved for payment, motion carried with Alderman Aldridge, Alderman Collins, Alderman Dickerson, Alderman Earhart, Alderwoman Hamilton and Alderwoman Henderson voting in favor and with Alderman Wallace being recused. 6. Warrant report #041916AT, dated 04/19/2016, 1 invoice totaling $177.94. Approved for payment, motion carried with Alderman Aldridge, Alderman Collins, Alderman Earhart,

MINUTE SUMMARY 6 Alderwoman Hamilton, Alderwoman Henderson and Alderman Wallace voting in favor and with Alderman Dickerson being recused.