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

Similar documents
October 17, The Chairperson stated that the Minutes of the September 26, 2016 City Council Meeting had been submitted for

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

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 August 18, 2003

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

Minutes of the Westover City Council. February 3, 2015

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

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

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

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

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

RESOLUTION NUMBER

ORDINANCE NO

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

REGULAR MEETING SEPTEMBER 2, 2014

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

MINUTES OF September 16, 2014

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, August 14, 2018, 6:30 P.M.

TAMPA CITY COUNCIL. Rules of Procedure

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, AUGUST 18, 2015 PROPOSED ORDINANCES

CITY OF CAMERON MINUTES MAY 4, 2015

City of Kenner Office of the Council

MAYSVILLE CITY COMMISSION REGULAR MEETING Thursday, September 12, 2013; 5:15 p.m. Municipal Building

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, APRIL 18, 2017 PROPOSED ORDINANCES

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING

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.

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

RULES OF ORDER OF THE CITY COUNCIL CITY OF WOONSOCKET ADOPTED DECEMBER 6, 2016

PROCEEDINGS OF THE POLICE JURY, PARISH OF OUACHITA, STATE OF LOUISIANA, TAKEN AT A REGULAR MEETING HELD ON, MONDAY, SEPTEMBER 5, 2017 AT 5:36 P.M.

CITY OF FLORENCE MINUTES OF CITY COUNCIL April 16, 2013

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

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

THE VILLAGE OF FRANKLIN PARK COOK COUNTY, ILLINOIS ORDINANCE

January 14, COUNCIL MEMBERS PRESENT: Paul Story, Jim Jones, Randall Maddux, Marquetta Madden, Lana Wiggins, Henry Cooper, and Jim Gilson

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

City of Ocean Shores Regular City Council 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:

Monday, March 2, 2015 Council Meeting 7:30 p.m. MINUTES Council Meeting March 2, 2015 City of Palmetto

The session began with the Pledge of Allegiance and a moment of silence

Motion was made by Commissioner Robbins and seconded by Commissioner Laughter to amend the agenda. The motion was approved 3-0.

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

REGULAR MEETING COMMUNICATIONS FROM THE MAYOR

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, September 11, 2018, 6:30 P.M.

Kendleton Zoning Planning Commission Minutes of Meeting. Kendleton Zoning Planning Commission Minutes Of Meeting

TITLE III: ADMINISTRATION 30. BOARD OF COMMISSIONERS 31. TOWN OFFICIALS AND EMPLOYEES 32. DEPARTMENTS 33. CIVIL EMERGENCIES

TOWN OF HOPE MILLS BOARD OF COMMISSIONERS REGULAR MEETING MONDAY, MARCH 16, 2015, 7:00 P.M. BILL LUTHER BOARD MEETING ROOM

PUBLIC NOTICE - ST. BERNARD PARISH COUNCIL MEETING - AGENDA

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

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

CITY OF CROWLEY REGULAR MEETING JULY 11 TH, 2017

AGENDA REGULAR IRONWOOD CITY COMMISSION MEETING MONDAY, AUGUST 9, 2010 Regular Meeting - 5:30 P.M. LOCATION: COMMISSION CHAMBER MEMORIAL BUILDING

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

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

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

Ms. Charlene Gordon, Mr. Randal Randy Mouch, Ms. Naomi Fair. Parish President Riley Berthelot, Jr. was also present. **********

MEMORANDUM. Timothy P. Oakley, P.E., CFM, Director of Public Works and Engineering Timothy Watkins, Assistant Director of Public Works and Engineering

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

POSTED AGENDA ~ ADJOURNED REGULAR ~ PALM DESERT CITY COUNCIL MEETING THURSDAY, JUNE 18, 2015 CIVIC CENTER COUNCIL CHAMBER

Thereafter, a quorum was declared present for the transaction of business.

CITY COUNCIL REGULAR MEETING MINUTES JULY 10, Mayor Gámez called the meeting to order at 7:00 PM.

OFFICIAL MINUTES COMMISSION OF THE CITY OF BRUNSWICK GEORGIA REGULAR MEETING 6:30 P.M., JANUARY 15, 2003

CEDAR BLUFF TOWN COUNCIL MEETING MONDAY, NOVEMBER 7, 2016 AT 5:30 PM

POSTED AGENDA REGULAR PALM DESERT CITY COUNCIL MEETING THURSDAY, MARCH 22, 2018 CIVIC CENTER COUNCIL CHAMBER

ORDINANCE NUMBER

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

HOOVER CITY COUNCIL MINUTES OF MEETING

CITY OF LEBANON CITY COUNCIL MEETING MINUTES October 10, 2017

COUNCIL 2013 AUG BK NO 54 CITY OF NORFOLK, NEBRASKA

BUDA CITY COUNCIL RULES OF PROCEDURE FOR CITY COUNCIL MEETINGS

Rosie G. Padron Councilwoman, District 4

CITY OF FLORENCE MINUTES OF CITY COUNCIL FEBRUARY 20, 2018

MINUTES CALLED MEETING OF THE COLQUITT COUNTY BOARD OF C01\.1MISSIONERS TUESDAY, AUGUST 23, :00 o'clock p.m.

Chapter 1-02 COUNCIL

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, FEBRUARY 20, 2018 PROPOSED ORDINANCES

Maple Grove City Council Meeting. Meeting Minutes. Tuesday, September 3, 2013

REGULAR COUNCIL MEETING MARCH 17, 2015

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

BOISE, IDAHO OCTOBER 16, Council met in regular session Tuesday, October 16, 2001, Mayor BRENT COLES, presiding.

Corrected Minutes August 25, 2015

ORDINANCE O-201 O-201

CITY OF TOLLESON CITY COUNCIL MEETING MINUTES PARK AND RECREATION CENTER 9555 WEST VAN BUREN STREET TUESDAY, MARCH 11, 2014

1. Motion by Crova, supported by Barden to approve the agenda as presented.

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

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

Agenda for the Regular Session to be held at 6:00 P.M.,, Wednesday, October 19, 2011 to be approved as proposed or amended.

MINUTES City of Dickinson CITY COUNCIL MEETING

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

STATE OF MAINE. I. CALL TO ORDER On Monday, December 22, 2014 at 7:00 p.m. a Council Meeting was held in the City Hall Auditorium.

ORDINANCE NO

CITY OF FREEPORT STEPHENSON COUNTY, ILLINOIS ORDINANCE NO

STATE OF MAINE. I. CALL TO ORDER On Monday, February 24, 2014 at 7:00 p.m. a Council Meeting was held in the City Hall Auditorium.

MINUTES. REGULAR VILLAGE BOARD MEETING 6:30 PM, April 22, 2008

Motion was made by Commissioner Robbins and seconded by Commissioner Laughter to amend the agenda. The motion was approved 4-0.

MINUTES OF THE REGULAR MEETING OF THE WYTHEVILLE TOWN COUNCIL HELD IN THE COUNCIL CHAMBERS ON MONDAY, DECEMBER 10, 2018, AT 7:00 P.M.

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

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

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

CITY OF FLORENCE MINUTES OF CITY COUNCIL August 3, 2010

Revision No. 1 Thursday, July 29, 2010 MONDAY, AUGUST 2, 2010 CLOSED SESSION 6:00 P.M.

Transcription:

October 8, 2018 STATE OF ALABAMA, LIMESTONE COUNTY, CITY OF ATHENS. The City Council of the City of Athens, Alabama met in regular session at the Athens Municipal Building, 200 Hobbs Street West in the said City on October 8, 2018, at 5:30 p.m. The meeting was called to order by Councilman Chris Seibert, President of the Council. Upon roll call, the following were found to be present: Councilmembers Wayne Harper, Harold Wales, Chris Seibert, and Frank Travis. Joseph Cannon was absent. Mayor Marks led the Pledge of Allegiance. Annette Barnes, City Clerk, was present and recorded the minutes of the meeting. Frank Travis offered the invocation. The Chairperson stated that a quorum was present and that the meeting was open for transaction of business. The Chairperson stated that the Minutes of the September 24, 2018 City Council Meeting had been submitted for approval. Councilman Travis moved that the reading of the Minutes be suspended and that the Minutes be approved as recorded. The motion was seconded by Councilman Wales and was unanimously carried. The Chairperson stated that the Minutes of the September 24, 2018 City Council Work Session Meeting had been submitted for approval. Councilman Travis moved that the reading of the Minutes be suspended and that the Minutes be approved as recorded. The motion was seconded by Councilman Wales and was unanimously carried. A public hearing was held to hear comments on the proposed zoning approval for the sale of alcohol by Jai Durga, Inc., Dba: Athens Fuel City. No one spoke in favor of or against. A public hearing was held to hear comments on the proposed zoning approval for the sale of alcohol by Shree Laxmi Mata, Inc., Dba: Tanner Chevron. No one spoke in favor of or against. Scott Marshall, 23349 Piney Creek Drive, Athens, addressed the Council regarding the Forrest Street bridge project and suggested they contact the Alabama Department of Transportation to request additional time to reconsider whether the City should proceed with the project due to the cost involved. He also suggested the City consider looking for outside candidates, as well as internal candidates, for the City Planner position. Ralph Diggins, 100 Willow Street, Athens, addressed the Council concerning the need for an additional license examiner and solicited the Mayor and Council s assistance in lobbying the State of Alabama Law Enforcement Agency s Department of Public Safety in support of this request. Janet Murray, 1056 Brownsferry Street, Athens, addressed the Council concerning overgrown weeds and the associated health and safety concerns with a property in her neighborhood. Karen Bethea, 1528 North Lindsay Lane, Athens, addressed the Council in support of the proposed amendment to the Animal Ordinance, specifically the version of the proposed Ordinance which would ban tethering of animals in the City. She also spoke on behalf of the local North Alabama Animal Warriors (NAAW) and stated that this group is willing to offer support in the form of fencing, bedding, food, dog houses, etc. to assist pet owners in complying with the new ordinance, if adopted. BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF ATHENS, ALABAMA, to approve travel expenses for the following personnel from the Fire Department. James Lee Marker Alabama Fire College $ 30.79 Huntsville, AL September 4, 2018 to September 6, 2018

BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF ATHENS, ALABAMA, to approve travel expenses for the following personnel from the Mayor s Office. Holly Hollman Grant Compliance Meeting $ 19.35 Decatur, AL September 18, 2018 BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF ATHENS, ALABAMA, to accept the quote for a dump truck for the Water Department from Southland International Trucks of Madison, Alabama, in the amount of $91,882.82 and to authorize the Manager of Water Services to execute a corresponding purchase order. BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF ATHENS, ALABAMA, to approve travel/education expenses for the following employees of Water Services. Virgil White AWPCA Annual Conference $856.54 (Wastewater) Orange Beach, Alabama September 16-20, 2018 Michael Furline AWPCA Annual Conference $1,234.82 (Water) Orange Beach, Alabama September 16-20, 2018 BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF ATHENS, ALABAMA, to approve the purchase of one (1) Eagle model BH10F Blackhawk Integrated breathing air compressor system from NAFECO, Inc. (North America Fire Equipment Company, Inc.) at a cost of $45,000.00 through the HGAC Buying Cooperative. The purchase of this system shall be funded from the Fire Department Operational Capital account 301.500.85002.

BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF ATHENS, ALABAMA, to declare a 1991 Ford F-Super Duty Custom 1 Ton Service Truck as surplus property of the Fire Department to be sold on govdeals.com with proceeds going back into the Fire Department Operation Capital Fund. BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF ATHENS, ALABAMA, to approve the purchase of a 2018 Dodge Ram 2500 in the amount of $33,790 for the Gas Department from Tallassee Automotive in Tallassee, AL. Councilman Travis introduced the following resolution: BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF ATHENS, ALABAMA, to approve the following applicant for a Retail Beer & Wine Off Premises alcohol license. S. Rajasri, Inc. Dba: Tanner Fuel City 20462 Huntsville Brownsferry Road Tanner, AL 35671 Councilman Travis introduced the following resolution: BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF ATHENS, ALABAMA, to approve the following applicant for a Retail Liquor Off Premises alcohol license. Good Spirit Beverages, LLC 1260 US Hwy 72, Suite G Athens, AL 35611 The following resolution was presented for introduction only at the City Council Meeting on Monday, September 24, 2018 by Councilman Cannon: BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF ATHENS, ALABAMA, to reorganize the Public Works Department in accordance with the attached organizational chart, which includes the following 56 positions: Director of Public Works Building and Public Works Assistant Building Inspectors (4) GIS Coordinator Planner City Engineer Director of Street Operations Administrative Assistant

Construction Supervisor Street Equipment Operators (12 positions) Construction Crew Leader (4 positions) Concrete Finishers (4 positions) Garage Mechanics (4 positions) Director of Building Services and Sanitation Sanitation Operations Supervisor Sanitation Crew Leader Equipment Operators (15 positions) Maintenance Technician 3/Crew Leader Maintenance Technicians (2) (level 1, 2, or 3 dependent on skill) Building Maintenance Custodian (1) Garage and Inventory Control Coordinator ADOPTED and APPROVED this, the 8 TH day of October, 2018. /s/chris Seibert PRESIDENT, CITY COUNCIL, CITY OF ATHENS, ALABAMA ATTEST: /s/annette Barnes CITY CLERK, CITY OF ATHENS, ALABAMA (See attached org chart)

The motion was seconded by Councilman Wales and was unanimously carried. The following resolution was presented for introduction only at the City Council Meeting on Monday, September 24, 2018 by Councilman Cannon: BE IT RESOLVED BY THE CITY COUNCIL OF ATHENS, ALABAMA, to adopt the following revised job descriptions for the Public Works Department: Construction Crew Leader, Grade 9, Job description revised 7/16/2018 City Engineer, Grade 13, Job description revised 9/14/2018 Planner, Grade 11, Job description revised 9/14/2018 ADOPTED and APPROVED this, the 8 th day of October, 2018. /s/ Chris Seibert PRESIDENT, CITY COUNCIL, CITY OF ATHENS, ALABAMA ATTEST: /s/ Annette Barnes CITY CLERK, CITY OF ATHENS, ALABAMA The motion was seconded by Councilman Wales and was unanimously carried. The following ordinance was presented for introduction only at the City Council Meeting on Monday, September 24, 2018 by Councilman Cannon: STATE OF ALABAMA LIMESTONE COUNTY CITY OF ATHENS ORDINANCE NUMBER: 2018-2055 BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF ATHENS, ALABAMA, that Ordinance Number 888, establishing a classification list for classified and unclassified employees is hereby amended as follows, effective: 09/24/2018. Add the following job title to the list of classified positions for the PW Department: (1) City Planner, Grade 11 (2) City Engineer, Grade 13 Delete the following job title from the list of unclassified positions for the PW Department: (1) City Planner, Manager 1 Delete the following job title from the list of classified positions for the PW Department: (2)Technical Coordinator, Grade 8 ADOPTED and APPROVED this, the 8 th day of October, 2018. /s/ Chris Seibert

PRESIDENT, CITY COUNCIL, CITY OF ATHENS, ALABAMA /s/ William R. Marks MAYOR, CITY OF ATHENS, ALABAMA ATTEST: /s/ Annette Barnes CITY CLERK, CITY OF ATHENS, ALABAMA STATE OF ALABAMA) LIMESTONE COUNTY) I, Annette Barnes, City Clerk of the City of Athens, Alabama, do hereby certify that the above and foregoing is a true and correct copy of the Ordinance duly adopted by the City Council of the City of Athens, Alabama on the 8 th day of October, 2018. Witness my hand and seal of office this the 8 th day of October, 2018. /s/ Annette Barnes City Clerk The motion was seconded by Councilman Wales and was unanimously carried. Councilman Harper introduced the following resolution: NUMBER 2018-1588 A ACCEPTING THE LOW BID FOR THE PROPOSED NEW RECREATION CENTER LOCATED AT 21821 SPORTSPLEX LOOP WITH FIRST TEAM CONSTRUCTION COMPANY, INC. WHEREAS, the City of Athens solicited bids for the construction of a new 71,793 square foot Recreation Center (the Project ), with said sealed bids being received and opened on Thursday, September 20 th, 2018 at 2:00 p.m.at City Hall, Athens, Alabama; WHEREAS, Goodwin, Mills, and Cawood, Inc., Architect for the City of Athens has prepared drawings and specifications for the Project and has certified the low bid; WHEREAS, the low bidder was First Team Construction Company, Inc. of Auburn, Alabama, and that bid is attached to this Resolution; and WHEREAS, the City of Athens Public Works Department recommends that the contract for the Project should be awarded to First Team Construction Company, Inc. as the lowest responsible bidder in the amount of $14,212,100.00. THEREFORE BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF ATHENS, ALABAMA that: Section 1. The contract for the construction of a new recreation center shall be awarded to First Team Construction Company, Inc., in the amount of $14,212,100.00, to be funded from the City of Athens 2018 General Obligation Warrant Improvement Fund. Section 2. William R. Marks, in his capacity as Mayor, is authorized, on behalf of the City of Athens, to sign the above-referenced contract for the Project. The contract shall be in conformity with the bid specifications and proposal of the successful bidder. The Mayor is further authorized to carry out the terms of such contract, and to execute such other and additional documents that may be necessary and/or required in order to facilitate the transaction described herein.

Section 3. This resolution shall become effective immediately upon its adoption. ADOPTED this the 8 th day of October, 2018. /s/chris Seibert CHRIS SEIBERT, CITY COUNCIL PRESIDENT STATE OF ALABAMA ) LIMESTONE COUNTY ) CERTIFICATION OF CITY CLERK I, Annette Barnes, City Clerk of the City of Athens, Alabama, do hereby certify that the above and foregoing is a true and correct copy of a Resolution duly adopted by the City Council of the City of Athens, Alabama, on the 8 th day of October, 2018. Witness my hand and seal of office this 8 th day of October, 2018. /s/annette Barnes Annette Barnes, City Clerk The motion was seconded by Councilman Wales and was unanimously carried. Councilman Travis introduced the following resolution: NUMBER 2018-1589 A FOR ARCHITECTURAL SERVICES FOR A NEW CITY OF ATHENS RECREATION FACILITY WHEREAS, the City Council wished to retain the services of an architect for the design of a new City of Athens recreation facility; and WHEREAS, the City Council received proposals/presentations from the following architectural firms: (1) Barge Waggoner Sumner & Cannon, Inc., (2) Goodwyn Mills and Cawood, Inc., and (3) McKee & Associates; and WHEREAS, on June 5, 2017, the City Council approved a resolution to retain Goodwyn Mills and Cawood, Inc., for architect design services in connection with a new City of Athens recreation facility, and further, authorized the Mayor to negotiate and execute an agreement with the architect with respect to the same, THEREFORE BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF ATHENS, ALABAMA on October 8, 2018 at 5:30 P.M., to approve the contract for architectural services in connection with the construction of new City of Athens recreation facility. The Mayor, acting on behalf of the City, is authorized to negotiate and execute an agreement with the architect with respect to the same. The contract shall be funded from the City of Athens 2018 General Obligation Warrant Improvement Fund. ADOPTED and APPROVED this, the 8 TH day of October, 2018. /s/chris Seibert

PRESIDENT, CITY COUNCIL, CITY OF ATHENS, ALABAMA CERTIFICATION OF CITY CLERK STATE OF ALABAMA) LIMESTONE COUNTY) I, Annette Barnes, City Clerk of the City of Athens, Alabama, do hereby certify that the above and foregoing is a true and correct copy of a Resolution duly adopted by the City Council of the City of Athens, Alabama, on the 8 th day of October, 2018. Witness my hand and seal of office this 8 th day of October, 2018. /s/annette Barnes Annette Barnes, City Clerk Councilman Harper introduced the following resolution: NUMBER 2018-1590 A CONTRACTING WITH A THIRD PARTY TO PROVIDE CONSTRUCTION MATERIALS TESTING AND SPECIAL INSPECTION AND ENGINEERING SERVICES WHEREAS, the appropriate municipal official has determined that the construction materials testing and special inspection services are required and is best accomplished through contracting with a third party. THEREFORE BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF ATHENS, ALABAMA on 08 October, 2018 at 5:30 p.m., that the Mayor (and/or his designee) is authorized to contract, on behalf of the City of Athens, with Morell Engineering to provide construction materials testing and special inspection services for the proposed Athens Recreation Facility located near the Sportsplex at 21281 Sportsplex Loop (parcel # 44-07-08-34-3-000-001.016 and 44-07-08-34-3-000-001.018) for a cost not in excess of $98,050.00. ADOPTED this the 8 th day of October, 2018. /s/chris Seibert CHRIS SEIBERT, CITY COUNCIL PRESIDENT STATE OF ALABAMA ) LIMESTONE COUNTY ) CERTIFICATION OF CITY CLERK I, Annette Barnes, City Clerk of the City of Athens, Alabama, do hereby certify that the above and foregoing is a true and correct copy of a Resolution duly adopted by the City Council of the City of Athens, Alabama, on the 8 th day of October, 2018. Witness my hand and seal of office this 8 th day of October, 2018. /s/annette Barnes Annette Barnes, City Clerk

Councilmember Travis moved that unanimous consent be given for immediate consideration of and action on said resolution, which motion was seconded by Councilmember Wales, and upon the said motion being put to vote the following vote was recorded: YEAS: Councilmembers Seibert, Wales, Travis, and Harper; NAYS: None. The President thereupon declared that the motion for unanimous consent for immediate consideration of and action on the said resolution had been unanimously carried. Councilmember Harper thereupon moved that the resolution be finally adopted, which motion was seconded by Councilmember Travis and upon the said motion being put to vote the following vote was recorded: YEAS: Councilmembers Seibert, Wales, Travis, and Harper; NAYS: None. The President thereupon announced that the motion for the adoption of the said resolution had been unanimously carried. Councilman Harper introduced the following resolution: NUMBER 2018-1591 A TO OBTAIN A CONSTRUCTION STORMWATER ADEM NPDES PERMIT FOR THE PROPOSED NEW RECREATION CENTER LOCATED ON SPORTSPLEX LOOP WHEREAS, the appropriate municipal official has determined that a Construction Stormwater Alabama Department of Environmental Management NPDES permit is required for the construction of the new recreation center located on Sportsplex Loop and can only be accomplished through the Alabama Department of Environmental Management. THEREFORE BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF ATHENS, ALABAMA on 08 October, 2018 that the Mayor (and/or his designee) is authorized to apply for the permit, on behalf of the City of Athens, with the Alabama Department of Environmental Management for the proposed Athens Recreation Facility located near the Sportsplex at 21281 Sportsplex Loop (parcel # 44-07-08-34-3-000- 001.016 and 44-07-08-34-3-000-001.018) for a cost not in excess of $1,385.00. ADOPTED this the 8 th day of October, 2018. /s/chris Seibert CHRIS SEIBERT, CITY COUNCIL PRESIDENT STATE OF ALABAMA ) LIMESTONE COUNTY ) CERTIFICATION OF CITY CLERK I, Annette Barnes, City Clerk of the City of Athens, Alabama, do hereby certify that the above and foregoing is a true and correct copy of a Resolution duly adopted by the City Council of the City of Athens, Alabama, on the 8 th day of October, 2018. Witness my hand and seal of office this 8 th day of October, 2018. /s/annette Barnes Annette Barnes, City Clerk Councilmember Travis moved that unanimous consent be given for immediate consideration of and action on said resolution, which motion was seconded by Councilmember Wales, and upon the said motion being put to vote the following vote was recorded: YEAS: Councilmembers Seibert, Wales, Travis, and Harper; NAYS: None. The President thereupon declared that the motion for unanimous consent for immediate consideration of

and action on the said resolution had been unanimously carried. Councilmember Harper thereupon moved that the resolution be finally adopted, which motion was seconded by Councilmember Travis and upon the said motion being put to vote the following vote was recorded: YEAS: Councilmembers Seibert, Wales, Travis, and Harper; NAYS: None. The President thereupon announced that the motion for the adoption of the said resolution had been unanimously carried. Councilman Wales introduced a motion to set a public hearing to hear comments on the proposed amendment to the City s animal ordinance for October 22, 2018 at 5:30 p.m. in the City Council chambers. Councilman Wales motion was seconded by Councilman Travis and was unanimously carried. Councilman Travis introduced the following resolution: BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF ATHENS, ALABAMA to authorize the Public Works Department to issue task orders and perform work to improve Luke Street in a budgeted amount of $55,000.00. This project shall be funded by the City of Athens Gas Tax. Councilmember Wales moved that unanimous consent be given for immediate consideration of and action on said resolution, which motion was seconded by Councilmember Harper, and upon the said motion being put to vote the following vote was recorded: YEAS: Councilmembers Seibert, Wales, Travis, and Harper; NAYS: None. The President thereupon declared that the motion for unanimous consent for immediate consideration of and action on the said resolution had been unanimously carried. Councilmember Travis thereupon moved that the resolution be finally adopted, which motion was seconded by Councilmember Harper and upon the said motion being put to vote the following vote was recorded: YEAS: Councilmembers Seibert, Wales, Travis, and Harper; NAYS: None. The President thereupon announced that the motion for the adoption of the said resolution had been unanimously carried. * * * There being no further business to come before the meeting, Council President Seibert asked if there were any objections to adjourning the meeting. There being none, the meeting was duly and properly adjourned. /s/ Chris Seibert PRESIDENT, CITY COUNCIL ATTEST: /s/ Annette Barnes CITY CLERK