OXFORD CITY COUNCIL MINUTES OF MEETING

Similar documents
OXFORD CITY COUNCIL MINUTES OF MEETING

Mayor Thompson announced that Commissioner Brooks requested to add World Fast Pitch Connection as an additional item to the agenda.

Minutes of the Westover City Council. February 3, 2015

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

GREENWOOD CITY COUNCIL. November 17, :32 p.m. MINUTES

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

February 20, (Lord's Prayer and Pledge of Allegiance to the Flag) Bill, if we could have roll call, please. Treasurer, George Ebling?

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

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

HOOVER CITY COUNCIL MINUTES OF MEETING

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD January 7, 2019

Council Member Sheryl L. Bass arrived at 5:48 p.m.

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

COMMON COUNCIL AGENDA REGULAR STATED MEETING AUGUST 4, :30 P.M.

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

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

Absent were Council Member Aveni, Council Member Wolfe, and Deputy City Attorney Martin R. Crim.

City of Wright City Board of Aldermen Meeting Minutes Thursday, October 24, 2013

GALION CITY COUNCIL MINUTES OF REGULAR MEETING June 27, 2017

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.

COMMON COUNCIL AGENDA REGULAR STATED MEETING APRIL 1, :30 PM

CITY OF SPRING HILL BOARD OF MAYOR AND ALDERMEN PUBLIC HEARING MINUTES MONDAY, DECEMBER 17, :55 P.M.

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

City of Flowery Branch Council Meeting Minutes November 16, 2017 City of Flowery Branch City Hall 5517 Main Street, Flowery Branch GA, 30542

Minutes of the Council of the City of Easton, Pa. November 24, 2009 Easton, Pa. Tuesday November 24, :15 P.M.

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

HOOVER CITY COUNCIL MINUTES OF MEETING

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING MAY 7, 2014, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California

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

CITY OF POLK CITY. Special City Council Meeting February 24, 2009 Polk City Government Center 7:30 P.M. 123 Broadway Blvd MINUTES

Council Minutes April 5, :00 p.m. Regular Meeting

CITY COUNCIL MEETING MASCOTTE, FLORIDA

I. ROUTINE BUSINESS. Two Boy Scouts from Troop 158 led the Council members and audience in the Pledge of Allegiance.

CITY OF TRUSSVILLE CITY COUNCIL MINUTES APRIL 11, 2017

MINUTES DES PERES BOARD OF ALDERMEN APRIL 27, :00 PM DES PERES GOVERNMENT CENTER

MINUTES OF TOWN COUNCIL MEETING OF THE TOWN OF STALLINGS, NORTH CAROLINA

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

CITY OF POCATELLO REGULAR CITY COUNCIL MEETING September 20, :00 PM Council Chambers 911 North 7th Avenue

CITY COUNCIL MEETING May 15, 2008, 8:30 a.m. CITY COUNCIL OF THE CITY OF ABILENE, TEXAS COUNCIL CHAMBERS, CITY HALL

AIRPORT ADVISORY COMMISSION REGULAR MEETING 7 P.M. THURSDAY, OCTOBER 24, 2013 CITY COUNCIL CHAMBERS 231 W. EVERGREEN AVENUE, PALMER

Minutes Lakewood City Council Regular Meeting held June 13, 2017

REGULAR MEETING OF THE COUNCIL OF THE CITY OF NOVI MONDAY, APRIL 4, 2016 AT 7:00 P.M. COUNCIL CHAMBERS NOVI CIVIC CENTER TEN MILE ROAD

Mayor Rick Ferrari presided with Member Debra Shankle, Member Ed Vukelich, Member Liz Hofmann and Member Dusty Paul.

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

THE MINUTES OF FEBRUARY 25 AND FEBRUARY 26, 2002 WERE APPROVED AS WRITTEN AND RECEIVED.

GATE CITY TOWN COUNCIL MEETING November 11 th, E. JACKSON ST. 6:00 PM

Borough of Hasbrouck Heights Regular Meeting Minutes September 13, 2016 BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. September 13, 2016

Call to Order Eric Jackson, Mayor of Trenton, called the meeting to order at 5:41 p.m. Superintendent of Schools Dr. Fredrick H. McDowell Jr.

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

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

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, August 28, 2018

SPECIAL PRESENTATIONS - 6:00 p.m.

Minutes Lakewood City Council Regular Meeting held January 12, 2016

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

CITY OF ATWATER CITY COUNCIL AGENDA. Council Chambers 750 Bellevue Road Atwater, California. Bergman, Raymond, Rivero, Vineyard, Price

Approved as presented to Council 4/4/17.

CITY OF CALLAWAY BOARD OF COMMISSIONERS REGULAR MEETING MINUTES OCTOBER 24, :00 P.M.

MINUTES BEECH MOUNTAIN TOWN COUNCIL Regular Meeting April 10, 2012

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

MINUTES CITY OF GAINESVILLE CITY COUNCIL MEETING 200 South Rusk Gainesville, Texas July 21, 2009

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

MINUTES OF THE DALLAS CITY COUNCIL WEDNESDAY, JUNE 17, 2009

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

REGULAR MEETING MAY 17, :30 P.M.

January 5, 2017 Planning Commission Meeting 3005 S 1200 West Perry UT :00 p.m.

Apex Town Council Meeting Tuesday, May 16, 2017

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting. January 14, 2014

Joe Lockwood, Mayor CITY COUNCIL. Karen Thurman Matt Kunz Bill Lusk Burt Hewitt Joe Longoria Rick Mohrig. CITY COUNCIL CHAMBERS City Hall, Suite 107E

CITY OF ATWATER CITY COUNCIL AGENDA. Council Chambers 750 Bellevue Road Atwater, California. Bergman, Raymond, Rivero, Vineyard, Price

CITY OF KIRBY, TEXAS

Urbandale City Council Minutes January 29, 2019

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING

MINUTES OF SPECIAL MEETING HELD OCTOBER 2, 2017

City of Bryant Bryant City Council Regular Meeting Minutes. 9/26/ Minutes

Minutes of a REGULAR MEETING of the PRESIDENT and BOARD OF TRUSTEES Village of Evergreen Park, Cook County, IL Tuesday, August 4, 2015

Council Members in Attendance: Monty Jordan, Matthew Crowell, Matthew Miller, Kelly Long, Don Morris, John Meusch, Jim Williams, and Walt Bowe

BOROUGH OF TOTOWA MINUTES OF THE MAYOR AND COUNCIL. May 9, 2017

CITY OF HAPEVILLE MEETING OF MAYOR AND COUNCIL April 6, 2010 MINUTES

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

MINUTES OF THE REGULAR MEETING OF THE MICHIGAN CITY PLAN COMMISSION AUGUST 27, 2013

CITY COUNCIL Regular Meeting. October 3, :30 P.M.

MINUTES CITY COUNCIL MEETING APRIL 3, 2018

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

MINUTES COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING

Mayor Pritchard presented a Diaper Need Awareness Proclamation to Lee Ann Porter.

City of Aurora, Ohio CITY COUNCIL MEETING MINUTES January 23, 2017

Minutes COUNCIL MEETING City Hall Bel Aire, Kansas August 4, :00 P.M.

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. March 8, 2005

MINUTES OF THE HOPE MILLS BOARD OF COMMISSIONERS Monday, January 6, 2014 Regular Meeting

CITY COUNCIL MEETING

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

MINUTES City Council Regular Meeting 6:30 PM - February 6, 2018 City Hall Council Chambers, Sammamish, WA

BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street, Bristol, Virginia December 19, 2017

MINUTES OF THE VERNAL CITY COUNCIL REGULAR MEETING HELD JUNE 4, 2014 at 7:00 p.m. in the Vernal City Council room, 374 East Main, Vernal, Utah

AMENDED AGENDA. Regular Meeting GARDEN GROVE CITY COUNCIL. Community Meeting Center Stanford Avenue. June 24, :45 p.m.

SPECIAL SESSION. March 21, 2018

CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 1, 2014

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

CITY OF BRENTWOOD, MISSOURI BOARD OF ALDERMAN MEETING APRIL 20, 2015

South Toms River Council Minutes July 15, 2013 BOROUGH OF SOUTH TOMS RIVER REGULAR MEETING OF JULY 15, 2013

Transcription:

OXFORD CITY COUNCIL MINUTES OF MEETING DATE: November 28, 2017 TIME: 6:30 P.M. PLACE: Oxford City Hall PRESENT: Mayor Alton Craft Mr. Chris Spurlin, Council President Mr. Steven Waits, Council President Pro Tempore Mrs. Charlotte Hubbard, Council Member Mr. Mike Henderson, Council Member ABSENT: Mr. Phil Gardner, Council Member The meeting was called to order by Council President Chris Spurlin and Alan Atkinson, City Clerk of the City, served as the Clerk of the meeting. Lem Burell of Lakeview Baptist Church gave the invocation. PLEDGE OF ALLEGIANCE Mr. Spurlin stated tonight we have Miley Wilkins to lead us in our pledge. Anna Lee is a 4 th grader at Coldwater Elementary School. Her parents are Jonathan and Mandy Wilkins. Mandy enjoys playing soccer, reading, drawing and playing video games on the computer. At school, she is involved in Jacket Sing-Stations, the Broadcast Team, Safety Patrol and Avanti. Her favorite subject is reading, and her favorite teacher is Ms. Davis, but Miley holds a special bond with all her teachers. When Miley grows up, she wants to be a dentist. Miley Wilkins led the Pledge of Allegiance to the Flag. APPROVAL OF MINUTES Mr. Spurlin stated each member of the Council had previously received a copy of the minutes of the November 14, 2017 meeting. Mr. Henderson made a motion that the minutes be approved as presented. The motion was seconded by Mrs. Hubbard. Mr. Spurlin called for any comments or questions; there being none, on roll call the votes of the Council were as follows: Mrs. Hubbard Yea, Mr. Waits Yea, Mr. Henderson Yea and Mr. Spurlin Yea. The motion carried. OLD BUSINESS Ordinance No. 2017-25 - Ordinance amending Section 13-33 of the City Code Prohibition of Smoking in Public Places. (Second Reading)

Mr. Henderson made a motion to approve Ordinance No. 2017-25. The motion was seconded by Mr. Waits. Mr. Henderson stated that he appreciated the Council s support of this ordinance. He stated this ordinance would limit smoking in designated outdoor recreational areas. On call of the roll on Mr. Henderson s motion to approve Ordinance No. 2017-25 and Mr. Waits second to said motion the roll the following vote was recorded: Mrs. Hubbard Yea, Mr. Waits Yea, Mr. Henderson Yea and Mr. Spurlin Yea. The motion carried. NEW BUSINESS Ordinance No. 2017-26 Ordinance limiting the use of Oxford Lake Park in accordance with the Land and Water Conservation Act of 1965, as amended. Mr. Spurlin stated that for the Council to consider Ordinance No. 2017-26 tonight they would need a motion for unanimous consent for immediate consideration. There was no motion for unanimous consent for immediate consideration made. Mr. Spurlin stated they would not consider Ordinance No. 2017-26 tonight. Mr. Spurlin announced that was the time for the public hearing to consider a re-zoning request from Tyler Laymon to re-zone the property located at 620 Beck Road from General Business to Residential, declared the public hearing open and asked if anyone wished to address the Council either in favor of or in opposition to said re-zoning request. Crystal Laymon addressed the Council in favor of said request from Tyler Laymon to re-zone the property located at 620 Beck Road from General Business to Residential. Mr. Spurlin asked if anybody else wished to address the Council either in favor of or in opposition to said re-zoning request. No one else addressed the Council either in favor of or in opposition to said re-zoning request. Mr. Spurlin declared the public hearing to consider a re-zoning request from Tyler Laymon to rezone the property located at 620 Beck Road from General Business to Residential closed. Ordinance No. 2017-27 - Ordinance rezoning property located at 620 Beck Drive from General Business to Residential. Mrs. Hubbard made a motion to suspend the rules for the immediate consideration permitting Ordinance No. 2017-27 to be adopted at this meeting. The motion was seconded by Mr. Waits; and on call of the roll the following vote was recorded: Mrs. Hubbard Yea, Mr. Waits Yea, Mr. Henderson Yea and Mr. Spurlin Yea. The motion carried.

Mr. Waits made a motion to approve Ordinance No. 2017-27. The motion was seconded by Mr. Henderson; and on call of the roll the following vote was recorded: Mrs. Hubbard Yea, Mr. Waits Yea, Mr. Henderson Yea and Mr. Spurlin Yea. The motion carried and Ordinance No. 2017-27 was approved. Resolution No. 2017 143 Resolution granting a one time $50.00 pay raise for City employees in the month of December, 2017. Mr. Henderson made a motion to approve Resolution No. 2017-143. The motion was seconded by Mrs. Hubbard. Resolution No. 2017-144 Resolution authorizing the Mayor to enter into an agreement with Calhoun County 911 to provide fire telecommunications and radio dispatch services. Mr. Henderson made a motion to approve Resolution No. 2017-144. The motion was seconded by Mrs. Hubbard. Chief Sparks, Fire Department, addressed the Council and stated that all their emergency traffic would now go through Calhoun County 911 beginning January 1, 2018. He stated all dispatching would come directly from Calhoun County 911. He stated this should allow for quicker response times by the Fire Department. On call of the roll on Mr. Henderson s motion to approve Resolution No. 2017-144 and Mrs. Hubbard s second to said motion the votes of the Council were as follows: Mrs. Hubbard Yea, Mr. Waits Yea, Mr. Henderson Yea and Mr. Spurlin Yea. The motion Resolution No. 2017-145 Resolution for the placement of a Municipal Lien on the property located at 220 Mountain Avenue. Mrs. Hubbard made a motion to approve Resolution No. 2017-145. The motion was seconded by Resolution No. 2017-146 Resolution for the placement of a Municipal Lien on the property located at 1412 Dogwood Drive. Mr. Waits made a motion to approve Resolution No. 2017-146. The motion was seconded by Mrs. Hubbard.

Resolution No. 2017-147 Resolution for the placement of a Municipal Lien on the property located at 1301 Jackson Avenue. Mrs. Hubbard made a motion to approve Resolution No. 2017-147. The motion was seconded by Resolution No. 2017-148 Resolution for an appropriation to the ARC of Calhoun/Cleburne Counties. Mr. Spurlin stated that Tim Cooper had come before the Council and stated they had students who had qualified for the Special Olympics in paddle boarding. Mr. Spurlin stated that this appropriation would provide funds to purchase equipment for the students to practice and compete in the paddle boarding event. Mrs. Hubbard made a motion to approve Resolution No. 2017-148. The motion was seconded by Resolution No. 2017-149 Resolution for an appropriation to the Center for Applied Forensics at JSU. Mrs. Hubbard made a motion to approve Resolution No. 2017-149. The motion was seconded by Mr. Waits. Mr. Spurlin stated that the Oxford Police Department and the Center for Applied Forensics at times worked closely together. On call of the roll on Mrs. Hubbard s motion to approve Resolution No. 2017-149 and Mr. Waits second to said motion the votes of the Council were as follows: Mrs. Hubbard Yea, Mr. Waits Yea, Mr. Henderson Yea and Mr. Spurlin Yea. The motion Mr. Waits thanked the Police Department for their work at the Oxford Exchange keeping the traffic flowing and making everyone feel safe. He stated he had heard comments from citizens regarding the towers at the Oxford Exchange and how safe they felt due to the police presence. He stated public safety is critical in retail environments.

Mr. Spurlin stated he had also heard positive citizen comments concerning the towers at the Oxford Exchange. He stated one of the smoke alarms installed by the Fire Department at a home had helped save a boy and his mother when the house caught on fire at Thanksgiving. Mr. Spurlin stated the Council would be adjourning into Executive Session to discuss the possible sale or purchase of real estate and asked Ron Allen, City Attorney, to certify said purpose of the Executive Session. Ron Allen, City Attorney, stated he did certify that the Council was adjourning into Executive Session to discuss the possible sale or purchase of real estate. There being no further business to come before the Council, Mrs. Hubbard made a motion to adjourn into Executive Session to discuss the possible sale or purchase of real estate. The motion was seconded by On roll call the votes of the Council were as follows: Mrs. Hubbard Yea, Mr. Waits Yea, Mr. Henderson Yea and Mr. Spurlin Yea. The motion carried unanimously and the Council adjourned into Executive Session at approximately 6:46 o clock p.m. Alan B. Atkinson, City Clerk Chris Spurlin, Council President