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

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

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

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

Declaring Municipal Election Results

OFFICIAL PROCEEDINGS CITY COUNCIL CITY OF ESCANABA, MICHIGAN Regular Council Meeting Thursday, March 1, 2012

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

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

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

CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 1, 2014

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

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

Minutes of a Regular Council Meeting Tuesday, June 27, 2017, at Olmsted Falls City Hall Bagley Road Council Chambers, 7:30 p.m.

OPELIKA CITY COUNCIL CALLED MEETING AGENDA 204 South 7th Street September 14, 2016 TIME: 8:30 AM

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

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

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

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

The invocation was given by Council Member Wilson, followed by the salute to the flag. Keith Doherty Phil Vogelsang

Council Chamber March 26, 2018 Henry L. Brown Municipal Bldg.: One Grand Street (517) CITY COUNCIL MINUTES REGULAR MEETING

RESOLUTION NUMBER

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD October 20, 2003

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD March 17, 2014

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING September 25, 2018

Council Member J eanell Wilson gave the invocation, followed by the salute to the flag.

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

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

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

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD May 16, 2005

REGULAR MEETING CITY COUNCIL -JUNE 23, 2003-

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

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

MEETING OF THE CITY COUNCIL PLANTATION, FLORIDA MARCH 11, 2009

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

MINUTES OF COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS JANUARY 3, 2012

CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES MAY 3, 2011

MINUTES OF THE BOARD OF TRUSTEES OF THE INCORPORATED VILLAGE OF EAST HILLS JANUARY 17, 2018

Minutes of the Westover City Council. February 3, 2015

CITY OF DECATUR COMMON COUNCIL MINUTES JUNE 7, 2016

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

An Executive Session was held and the Council reconvened at 7:45 PM

Town of Cheswold Minutes of the Monthly Town Council Workshop Meeting Wednesday February 22, :30 p.m. Cheswold Town Hall

Policy and Procedures. of the. Code Enforcement Board. of the. City of Orlando, Florida

MINUTES OF A REGULAR MEETING OF THE PRINCETON CITY COUNCIL HELD ON MARCH 8, 2012, 7:00 P.M. IN THE CITY HALL COUNCIL CHAMBERS

City of Marine City City Commission May 3, After observing a moment of silence, the Pledge of Allegiance was led by Mayor Browne.

VILLAGE OF GLENDALE 30 Village Square Glendale, OH Minutes - Regular Council Meeting November 4, 2002

MINUTES OF A REGULAR MEETING OF THE MARCELINE CITY COUNCIL March 21, 2017

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD July 21, 2003

BLUE ASH CITY COUNCIL. May 22, 2014

On motion of Deputy Mayor Dooley, seconded by Commissioner O Connor and passed, the following resolution was adopted by roll call vote:

CITY OF LEEDS, ALABAMA PUBLIC HEARING AND REGULAR SCHEDULED COUNCIL MEETING OCTOBER 16, 2017

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, MAY 14, 2018, AT 7:00 P.M.

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held AUGUST 21, 2012

Minutes of a Regular Council Meeting Tuesday, November 27, 2018, at Olmsted Falls City Hall Bagley Road Council Chambers, 7:30 p.m.

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.

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

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

Mayor Harrison led in the Pledge of Allegiance to the Flag. AGENDA CHANGES

LEWISVILLE CITY COUNCIL REGULAR SESSION FEBRUARY 4, 2013

MARCH 23, :00 p.m. See attached list for other citizens. No one from the media was in attendance.

MINUTES OF THE REGULAR MEETING OF THE ROMULUS CITY COUNCIL HELD FEBRUARY 4, 2008 IN THE ROMULUS CITY HALL COUNCIL CHAMBER S.

CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida

REGULAR MEETING November,

CITY OF JACKSONVILLE BEACH FLORIDA

TAMPA CITY COUNCIL. Rules of Procedure

MINUTES OF September 16, 2014

Committee of the Whole January 09, 2018

In Attendance: Matt Dobbs, Mayor

ROLL CALL Curtis, Louis, Graziani, Sloane, Schreyer, Grimming, President Riskie, Mayor Clark

Minutes Mooresville Board of Commissioners October 5, :00 p.m. Mooresville Town Hall

A G E N D A. February 28, :00 AM. Will Rogers World Airport Wiley Post Airport Clarence E. Page Airport

REGULAR MEETING - AUGUST 6, 2002

MINUTES OF THE SPECIAL MEETING OF THE BOARD OF COMMISSIONERS OF THE JERSEY CITY REDEVELOPMENT AGENCY HELD ON THE 2nd DAY OF MAY, 2017

***AMENDED*** COUNCIL MEETING AGENDA CITY OF PRAIRIE VILLAGE Monday, April 16, :30 p.m.

MINUTES REGULAR COUNCIL MEETING BRIDGETON CITY HALL NATURAL BRIDGE ROAD MAY 3, :00 P.M.

OFFICIAL MINUTES MEETING OF THE CITY COUNCIL CITY OF GREENVILLE, NORTH CAROLINA MONDAY, SEPTEMBER 24, 2018

STATE OF WEST VIRGINIA, COUNTY OF MARSHALL, CITY OF MOUNDSVILLE, JUNE 15, 2010

STATE OF ALABAMA LAUDERDALE COUNTY

COMMISSIONERS ABSENT:

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

TOWN OF HUACHUCA CITY

OPENING CEREMONIES The invocation was given by Council Member Buck, followed by the salute to the flag.

MINUTES CITY OF WARR ACRES REGULAR CITY COUNCIL MEETING TUESDAY, APRIL 15, :00 P.M.

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES

BOROUGH OF AVALON REGULAR COUNCIL MEETING November 21, 2017

COUNCIL MEETING MINUTES January 14 th, 2019

MINUTES RAYTOWN BOARD OF ALDERMEN MARCH 21, 2017 REGULAR SESSION NO. 46 RAYTOWN CITY HALL EAST 59 TH STREET RAYTOWN, MISSOURI 64133

MEETING OF THE TEMPLE CITY COUNCIL

RULES OF ORDER AND PROCEDURE Portsmouth City Council (as amended September 8, 2015)

Present: Councilman Cirilo, Councilman Guarino, Councilman Krakoviak, Councilwoman Spango and Council President McCartney

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

CITY OF WAYNE SPECIAL CITY COUNCIL MEETING NO MONDAY, AUGUST 6, :00 P.M. WAYNE CITY HALL 3355 SOUTH WAYNE ROAD

Town of Holly Springs Town Council Meeting Agenda Cover Sheet

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

Conference Meeting June 14, 2016 The Township Council of the Township of West Orange met in the Council Chambers, Municipal Building, and 66 Main

MINUTES BIBB COUNTY BOARD OF COMMISSIONERS. July 15, 2008

NOTICE OF SPECIAL MEETING OF THE BARTLESVILLE EDUCATION AUTHORITY

CITY OF HAZELWOOD REGULAR COUNCIL MEETING MAY 1, 2013

MINUTES OF A MEETING OF THE GOVERNING BODY OF THE CITY OF HAYS, KANSAS HELD ON NOVEMBER 9, 2004

Transcription:

COUNCIL CHAMBER - CITY HALL - GADSDEN, ALABAMA AUGUST 1, 2017-11:00 A.M. The City Council met on August 1, 2017, in regular session. The meeting was called to order at 11:00 a.m. by Council President Williams. On roll call by the City Clerk, Iva Nelson, the following council members answered present: Toles, Williams, Worthy, Echols, Billingsley, Cannon and Reed. The clerk stated a quorum was present and the meeting was open for business. Heath Williamson, Lee Roberts and Captain Entrekin were also present. The invocation was given by Brian Harbison. The minutes of the last work session and council meeting held on July 25, 2017, were approved by unanimous vote. Payment of the HTE System accounts for the week of July 21-27, 2017 were ratified by unanimous vote. #175530-175658 General $1,581,235.58 UNFINISHED BUSINESS (1) President Williams announced that no action was necessary regarding 902 Rogers Street in District 3, as the nuisance has been abated by the owner. PUBLIC HEARINGS President Williams stated this was the time and place as advertised to conduct the following public hearings: (1) The floor was opened to allow anyone to speak for or in opposition to a resolution ordering the abatement of nuisances on property at 1007 Gordon Street, Cassie Lee & Craig A. Cranford, c/o Bobby Joe Cranford, being the last known owners. Bobby Cranford said he s had difficulty obtaining a tag for the motor home because the person he purchased it from is deceased. He added if he is unable to get a tag he will sell it. Brian Harbison, Building Inspector, said the case, which began in June2017, involves a non-operable abandoned vehicle that is covered with a tarp. He said the out-of-state tag expired over five years ago, and recommended abatement. In response to Councilman Cannon s inquiry, Mr. Cranford acknowledged the tag was not assigned to the vehicle. President Williams advised Mr. Cranford to stay in touch with Mr. Harbison. The following resolution was introduced in writing for consideration: RESOLUTION NO. R-259-17 ORDERING ABATEMENT OF NUISANCE (Ordering Abatement of Nuisance - 1007 Gordon Street - District 2 - Cassie Lee; Craig A. Cranford)

Councilman Billingsley moved to adopt the resolution as introduced, which motion was seconded by Councilman Cannon and adopted by the following vote: AYES: Toles, Williams, Echols, Billingsley, Cannon, Reed NAYS: Worthy (2) The floor was opened to allow anyone to speak for or in opposition to a resolution assessing a nuisance abatement lien on property at 1606 Baker Avenue, the State of Alabama and Imogene Rice being the last known owners. No one spoke. The following resolution was introduced in writing for consideration: RESOLUTION NO. R-260-17 (Assessing Nuisance Abatement Lien for Demolition - $5,066.40-1606 Baker Avenue - District 1 - State of Alabama; Imogene Rice) (3) The floor was opened to allow anyone to speak for or in opposition to a resolution assessing a nuisance abatement lien on property at 1411 Kentucky Avenue, the State of Alabama, Estate of Jabari Player, Law Office of George Day and Sam Bone, heirs listed as Jabre la J. Calloway being the last known owners. No one spoke. The following resolution was introduced in writing for consideration: RESOLUTION NO. R-261-17 (Assessing Nuisance Abatement Lien for Demolition - $3,241.40-1411 Kentucky Avenue - District 1 - State of Alabama; Estate of Jabari Player; Law Office of George Day and Sam Bone; Jabre la J. Calloway) (4) The floor was opened to allow anyone to speak for or in opposition to a resolution assessing a nuisance abatement lien on property at 302 Louis Street, the State of Alabama and William Wallace being the last known owners. No one spoke. The following resolution was introduced in writing for consideration: RESOLUTION NO. R-262-17 (Assessing Nuisance Abatement Lien for Demolition - $2,041.40-302 Louis Street - District 1 - State of Alabama; William Wallace)

(5) The floor was opened to allow anyone to speak for or in opposition to a resolution assessing a nuisance abatement lien on property at 1306 Chandler Street, the State of Alabama, FNA NP, LLC, and Estate of Marjorie McNair being the last known owners. No one spoke. The following resolution was introduced in writing for consideration: RESOLUTION NO. R-263-17 (Assessing Nuisance Abatement Lien for Demolition - $2,616.40-1306 Chandler Street - District 2 - State of Alabama; FNA NP, LLC; Estate of Marjorie McNair) (6) The floor was opened to allow anyone to speak for or in opposition to a resolution assessing a nuisance abatement lien on property at 913 Maryland Avenue, the State of Alabama, FNA NP, LLC, Kivie Rice, c/o Jennifer Rice, and Citicorp Trust Bank being the last known owners. No one spoke. The following resolution was introduced in writing for consideration: RESOLUTION NO. R-264-17 (Assessing Nuisance Abatement Lien for Demolition - $3,116.40-913 Maryland Avenue - District 2 - State of Alabama; FNA NP, LLC; Kivie Rice, c/o Jennifer Rice; Citicorp Trust Bank) (7) The floor was opened to allow anyone to speak for or in opposition to a resolution assessing a nuisance abatement lien on property at 1015 Maryland Avenue, Harvard and Barbara Stephens being the last known owners. No one spoke. The following resolution was introduced in writing for consideration: RESOLUTION NO. R-265-17 (Assessing Nuisance Abatement Lien for Demolition - $2,841.40-1015 Maryland Avenue - District 2 - Harvard and Barbara Stephens)

(8) The floor was opened to allow anyone to speak for or in opposition to a resolution assessing a nuisance abatement lien on property at 2722 Hickory Street, the Estate of Willie Bell Kirkland, c/o James L. Kirkland, being the last known owner. Gregory Ash stated he has been maintaining the property for the past ten to twelve years and would like to obtain ownership. He was advised to speak with Building Official Brian Harbison. The following resolution was introduced in writing for consideration: RESOLUTION NO. R-266-17 (Assessing Nuisance Abatement Lien for Demolition - $2,841.40-2722 Hickory Street - District 6 - Estate of Willie Bell Kirkland) (9) The floor was opened to allow anyone to speak for or in opposition to a resolution assessing a nuisance abatement lien on property at 2726 Hickory Street, the State of Alabama and LaQuita Ealy being the last known owners. Gregory Ash stated he has been maintaining the property for the past ten to twelve years and would like to obtain ownership. He was advised to speak with Building Official Brian Harbison. The following resolution was introduced in writing for consideration: RESOLUTION NO. R-267-17 (Assessing Nuisance Abatement Lien for Demolition - $2,366.40-2726 Hickory Street - District 6 - State of Alabama; LaQuita Ealy) (10) The floor was opened to allow anyone to speak for or in opposition to a resolution authorizing an economic development agreement with EIG Riverview Plaza, LLC, Limited Liability Company. No one spoke. The following resolution was introduced in writing for consideration: RESOLUTION NO. R-268-17 AUTHORIZING ECONOMIC DEVELOPMENT AGREEMENT WITH EIG RIVERVIEW PLAZA, LLC, LIMITED LIABILITY COMPANY (Authorizing Economic Development Agreement - EIG Riverview Plaza, LLC, Limited Liability Company - For Harbor Freight to be located at 403 George Wallace Drive - Providing for rebate of 50% of sales tax payments, up to $180,000.00, for a maximum period of three years, whichever occurs first)

President Williams noted this agreement is consistent with previous economic development incentives and thanked Lesa Osborn, Commercial Development Authority, for her excellent work in recruiting businesses. Councilman Cannon moved to adopt the resolution as introduced, which motion was seconded by Councilman Reed and unanimously adopted. RESOLUTIONS PRESENTED FOR CONSIDERATION: (1) The following resolution was introduced in writing for consideration: RESOLUTION NO. R-269-17 AUTHORIZING AGREEMENT WITH TYCO (Authorizing Agreement - TYCO - $14,945.45 installation charge and $984.58 annual service charge - For installation and service of fire alarm system for Building T-1 at Air Depot) Councilman Echols moved to adopt the resolution as introduced, which motion was seconded by Councilman Worthy and unanimously adopted. (2) The following resolution was introduced in writing for consideration: RESOLUTION NO. R-270-17 AUTHORIZING AGREEMENT WITH TYCO (Authorizing Agreement - TYCO - $9,931.13 - For repair of existing fire alarm system for various buildings at Air Depot - Note: System was struck by lightning - Insurance deductible was $25,000.00) Councilman Cannon moved to adopt the resolution as introduced, which motion was seconded by Councilman Billingsley and unanimously adopted. DEPARTMENT REPORTS Mary Wood (Downtown Gadsden Inc. Marketing Director) announced First Friday activities, as well as the August Summer Concert at the Amp. George Hundley attempted to address the Council and President Williams advised him of the need to be placed on the agenda. He invited him to stay and speak with him after adjournment. MAYOR AND COUNCIL REMARKS Councilman Worthy announced a District 3 meeting at 5:30 p.m. on August 10 at the Carver Community Center.

Councilmen Cannon and Reed urged the need for traffic safety during the longest yard sale this weekend. In response to Councilman Cannon s inquiry, President Williams advised he conducts district meetings each quarter and rotates between East Gadsden and North Gadsden locations. He reported on last night s meeting concerning education and said suggestions had been formulated for presentation to the school board. President Williams encouraged support for Be the Bridge in its efforts to eliminate racial barriers. There being no further business to come before the Council, the meeting was duly adjourned. Iva Nelson, City Clerk (8-1-2017) * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * FOURTH FLOOR CONFERENCE ROOM - BID OPENING AUGUST 1, 2017-2:00 P.M. The City Clerk received bid proposals as advertised for the following bid: Bid No. 3348-2017 City of Gadsden Street Resurfacing Project J&D Enterprises, LLC $1,213,290.00 McCartney Construction Co., Inc. $1,368,032.75 Bid No. 3349-2017 Community Development Street Resurfacing Project J&D Enterprises, LLC $894,933.00 McCartney Construction Co., Inc. $905,686.75 Copies of the bids will be forwarded to the City Engineer, and a recommendation will be made to the Council. * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * *