Approved as presented to Council 4/4/17.

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

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

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

MINUTES OF September 16, 2014

Chapter 1-02 COUNCIL

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

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

Minutes of the Westover City Council. February 3, 2015

PROCEEDINGS OF THE CITY COUNCIL OF BOSSIER CITY STATE OF LOUISIANA TAKEN AT THE REGULAR MEETING JUNE 6, 2017

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

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

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

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

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD August 18, 2003

MINUTES. City of Dickinson CITY COUNCIL REGULAR MEETING. July 24, 2018

City of South Pasadena

CITY OF SAN CLEMENTE SPECIAL AND REGULAR CITY COUNCIL REVISED* MEETING AGENDA

Dedicated to Excellence. People Serving People

MINUTES OF January 8, 2019

CITY OF FLORENCE MINUTES OF CITY COUNCIL SEPTEMBER 20, 2011

Dover City Council Minutes of May 5, 2014

REGULAR MEETING SEPTEMBER 2, 2014

Agenda for the Regular Session to be held at 6:00 P.M.,, Wednesday, October 5, 2011 to be approved as proposed or amended.

CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL. June 28, a. The Pledge of Allegiance was given by all those in attendance.

OXFORD CITY COUNCIL MINUTES OF MEETING

MINUTE RECORD PAPILLION PLANNING COMMISSION MEETING FEBRUARY 28, 2018

M/S, Determann-O Neill moved to amend the CIP to add the Airport entrance to FY On roll call, carried unanimously.

The information contained in this document is unofficial until such time as the minutes are approved by the Town Council.

Dedicated to Excellence. People Serving People

Minutes August 11, 2015

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

Mayor Ham welcomed Boy Scout Troop 15 and an Auburn University journalism class to the meeting.

CITY COUNCIL MEETING MINUTES October 23, 2018

July 19, The Pledge of Allegiance was given by all persons in the Chambers.

Mayor Brady called the meeting to order and delivered the invocation.

CITY OF FLORENCE MINUTES OF CITY COUNCIL JANUARY 18, 2011

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

VILLAGE OF JOHNSON CITY

MUNICIPAL BUILDING 2101 O Neil Avenue Cheyenne, WY

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

MINUTES OF April 3, 2018

MINUTES. Council Members Present: Mayor Sears and Councilmen James Cobb, Hank Dickson and Tim Sack and Councilwomen Linda Hunt-Williams and Cheri Lee

TYRONE BOROUGH COUNCIL MINUTES OF REGULAR COUNCIL MEETING

VILLAGE OF JUSTICE PRESIDENT AND BOARD OF TRUSTEES 7800 ARCHER ROAD, JUSTICE, IL FIRST REGULAR BOARD MEETING OF JUNE Minutes of Monday, June 8, 2015

CITY OF PLACERVILLE CITY COUNCIL AGENDA. Regular City Council Meeting. April 11, 2006

SHOWN LIVE ON NEWPORT NEWS TELEVISION COX CHANNEL 48 VERIZON CHANNEL 19 AGENDA NEWPORT NEWS CITY COUNCIL REGULAR CITY COUNCIL MEETING

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, January 11, 2016 Commissioner Terry Roland, Chairman Commissioner George B.

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

PRESIDENT OF COUNCIL, JOEL DAY ANNOUNCED COUNCIL MEMBER, MR. JOHN ZUCAL, IS EXCUSED FROM TONIGHT S COUNCIL MEETING

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

BLACKSBURG TOWN COUNCIL MEETING MINUTES

CITY OF FLORENCE MINUTES OF CITY COUNCIL April 16, 2013

HOOVER CITY COUNCIL MINUTES OF MEETING

MS. SANDRA COX MR. JOEL DAY MR. SAM HITCHCOCK MR. GEORGE HOUSTON MR. JIM LOCKER THE MINUTES OF JUNE 23, 2003 WERE APPROVED AS WRITTEN AND RECEIVED.

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

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.

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting November 27, 2007

PROCLAMATION - Ashford University Week Charles D. Minnick, Clinton Campus President

Corrected Minutes August 25, 2015

AGENDA REGULAR MEETING Lompoc City Council Tuesday, August 17, 2004 CITY HALL/COUNCIL CHAMBERS/100 CIVIC CENTER PLAZA 7:00 P.M.

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

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO AN ADJOURNED REGULAR CITY COUNCIL MEETING March 5, 2015

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

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

TOWN OF BROADWAY BOARD OF COMMISSIONERS MEETING MINUTES JULY 22, 2013

CITY OF LEBANON CITY COUNCIL MEETING MINUTES October 10, 2017

In Attendance: Matt Dobbs, Mayor

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

CITY OF FLORENCE MINUTES OF CITY COUNCIL FEBRUARY 20, 2018

VILLAGE OF MACHESNEY PARK, ILLINOIS HELD IN THE FRANK G. BAUER MUNICIPAL HALL Journal of Proceedings ~ Regular Meeting, August 18, 2014

AGENDA CITY COUNCIL MEETING July 17, :30 p.m.

AGENDA BOROUGH OF CARLISLE COUNCIL MEETING. January 10, :00 PM. Downtown Carlisle Association Annual Report, DCA Executive Director Glenn White

Minutes of the Public Hearing City of Polo, Ogle County, Illinois November 19, 2018

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

City of Mesquite, Texas Page 1

KEARNEY CITY COUNCIL

BOARD OF COUNTY COMMISSIONERS T. PAGE THARP GOVERNMENTAL BUILDING 102 STARKSVILLE AVENUE NORTH, LEESBURG, GEORGIA 31763

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA

CITY OF ROCK ISLAND July 26, 2010 CITY COUNCIL MEETING

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO UTILITY AUTHORITY

CITY OF GLENDALE 5909 North Milwaukee River Parkway Glendale, Wisconsin AGENDA - COMMON COUNCIL MEETING. Monday, April 10, :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

ANDOVER CITY COUNCIL Tuesday, November 25, 2008 Minutes

CITY COUNCIL MEETING MINUTES. March 9, 2009

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

SUN PRAIRIE COMMON COUNCIL PROCEEDINGS SUN PRAIRIE, WISCONSIN AUGUST 19, 2014

REGULAR MEETING OF THE KENNER CITY COUNCIL FEBRUARY 22, :00 A.M. COUNCIL CHAMBER - KENNER CITY HALL POSTED < 3:00 P.M.

CITY OF FLORENCE MINUTES OF CITY COUNCIL JANUARY 3, 2012

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:

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

CITY OF CROWLEY REGULAR COUNCIL MEETING OCTOBER 8, The Pledge of Allegiance to the flag was recited and Alderman Doré gave the invocation.

Asst Police Chief, Kit Long Community Development Administrator, Cheryl McClain Library Director, Cristina Winner

CITY COUNCIL MEETING MINUTES February 27, 2018

REGULAR MEETING OF THE KENNER CITY COUNCIL OCTOBER 6, :00 P.M. COUNCIL CHAMBER - KENNER CITY HALL POSTED < 3:00 P.M.

SAN MARCOS CITY COUNCIL AGENDA REGULAR MEETING 630 E. HOPKINS TUESDAY, JANUARY 15, :30 P.M.

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

MINUTES OF PROCEEDINGS

CITY OF CROWLEY REGULAR MEETING JULY 11 TH, 2017

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL December 4, 2012

Transcription:

Approved as presented to Council 4/4/17. MEETING MINUTES MARCH 21, 2017 The members of the City Council of the City of Phenix City, Alabama met in a regularly scheduled meeting at 6:00 p.m., Tuesday, March 21, 2017 in the Max Wilkes Fellowship Hall at Martin Idle Hour Park Community Center located at 3743 Moon Lake, Phenix City, Alabama. Upon roll call the following members were present: Councilmember Arthur L. Day, Jr., Councilmember Johnnie C. Robinson, Jr., Councilmember Steve Bailey, and Mayor Eddie N. Lowe. Councilmember Griff Gordy was not present. Also present were City Manager Wallace B. Hunter, City Attorney James P. Graham, and City Clerk Charlotte Goodrich. Upon a quorum being present, Mayor Lowe called the meeting to order. Reverend Jim Caldwell, Pastor of Central Baptist Church led the invocation. Councilmember Johnnie Robinson led the Pledge of Allegiance to the Flag of the United States. Mayor Lowe presented for approval the minutes of the March 6, 2017 work session meeting. Councilmember Day moved to approve the minutes, which motion was seconded by YEAS: Councilmembers Day, Robinson, Bailey and Mayor Lowe. NAYS: None. ABSTAINS: Mayor Lowe presented for approval the minutes of the March 7, 2017 council meeting. Councilmember Day moved to approve the minutes, which motion was seconded by YEAS: Councilmembers Day, Bailey, and Mayor Lowe. NAYS: None. ABSTAINS: Councilmember Robinson. The motion thus passed. Mayor Lowe stated there was no unfinished business to address at this time. Mayor Lowe presented a resolution in reference to opposing SB31. RESOLUTION NO. 2017-64

Councilmember Day moved to approve the resolution, which motion was seconded by Councilmember Robinson. Upon said motion being put to a vote, the following vote was recorded: YEAS: Councilmembers Day, Robinson, Bailey, and Mayor Lowe. NAYS: None. ABSTAINS: Mayor Lowe presented a resolution in reference to authorizing the Mayor and City Manager to make application to the Alabama Public Library Service for a FY 2018 Library Service and Technology Act Youth and Family Grant. RESOLUTION NO. 2017-65 Councilmember Robinson moved to approve the resolution, which motion was seconded by YEAS: Councilmembers Day, Robinson, Bailey, and Mayor Lowe. NAYS: None. ABSTAINS: Mayor Lowe presented a resolution in reference to the satisfaction of a Special Assessment on property located at 800 Dillingham Street, owner being Dillingham Development, LLC, Attn Howard Jefferson. RESOLUTION NO. 2017-66 Councilmember Day moved to approve the resolution, which motion was seconded by YEAS: Councilmembers Day, Robinson, Bailey, and Mayor Lowe. NAYS: None. ABSTAINS: Mayor Lowe presented a resolution in reference to rescinding Resolution No. 2011-120 and releasing a Special Assessment on property located at 1017 14 th Court, owner being Arvella Daniels and Johnnie B. Redd and et al. RESOLUTION NO. 2017-67 Councilmember Robinson moved to approve the resolution, which motion was seconded by Councilmember Day. Upon said motion being put to a vote, the following vote was recorded:

YEAS: Councilmembers Day, Robinson, Bailey, and Mayor Lowe. NAYS: None. ABSTAINS: Mayor Lowe presented a resolution and public notice in reference to setting a public hearing date and fixing demolition costs associated with property located at 1017 14 th Court, Phenix City, Alabama. RESOLUTION NO. 2017-68 PUBLIC NOTICE Councilmember Day moved to approve the resolution and public notice, which motion was seconded by Councilmember Robinson. Upon said motion being put to a vote, the following vote was recorded: YEAS: Councilmembers Day, Robinson, Bailey, and Mayor Lowe. NAYS: None. ABSTAINS: Mayor Lowe presented a resolution in reference to authorizing and directing the Mayor and City Manager to enter into an agreement with ALDOT for the Utility Program for Project No. STPPC-UR13 (605) for resurfacing and improvements on 5 th Street South from South Seale Road to Martin Luther King, Jr. Parkway. RESOLUTION NO. 2017-69 Councilmember Bailey moved to approve the resolution, which motion was seconded by Councilmember Robinson. Upon said motion being put to a vote, the following vote was recorded: YEAS: Councilmembers Day, Robinson, Bailey, and Mayor Lowe. NAYS: None. ABSTAINS: Mayor Lowe presented a resolution in reference to authorizing the Mayor and City Manager to enter into a contract with Thornton, Musso, & Bellemin, Inc. for the purchase of Sulferic Acid and Purate and equipment maintenance for the Water Treatment Plant. RESOLUTION NO. 2017-70 Councilmember Day moved to approve the resolution, which motion was seconded by

YEAS: Councilmembers Day, Robinson, Bailey, and Mayor Lowe. NAYS: None. ABSTAINS: Mayor Lowe presented a resolution in reference to purchasing four 2017 Chevrolet Tahoes from Donohoo Chevrolet in the total amount of $126,836.64. RESOLUTION NO. 2017-71 Councilmember Day moved to approve the resolution, which motion was seconded by Councilmember Robinson. Upon said motion being put to a vote, the following vote was recorded: YEAS: Councilmembers Day, Robinson, Bailey, and Mayor Lowe. NAYS: None. ABSTAINS: Mayor Lowe presented for first reading an ordinance granting a Non-Exclusive Franchise to Zayo, LLC for the purpose of constructing and maintaining a fiber-optic transmission line within certain public rights-of-way inside the City of Phenix City. Councilmember Day moved to Dispense with the Reading of the Ordinance, which motion was seconded by Councilmember Robinson. Upon said motion being put to a vote, the following vote was recorded: YEAS: Councilmembers Day, Robinson, Bailey, and Mayor Lowe. NAYS: None. ABSTAINS: None. The motion thus passed. Councilmember Day moved to place the ordinance on first reading, which motion was seconded by Councilmember Robinson. Upon said motion being put to a vote, the following vote was recorded: YEAS: Councilmembers Day, Robinson, Bailey, and Mayor Lowe. NAYS: None. ABSTAINS: Mayor Lowe presented an ordinance in reference to the issuance of $2,800,000.00 taxable Series 2017A General Obligation Warrants under Section 772 of the Alabama State Code. ORDINANCE NO. 2017-05 Councilmember Day moved to Dispense with the Reading of the Ordinance, which motion was seconded by Councilmember Bailey. Upon said motion being put to a vote, the following vote was recorded: YEAS: Councilmembers Day, Robinson, Bailey, and Mayor Lowe. NAYS: None. ABSTAINS: Councilmember Day moved to Suspend

the Rules, which motion was seconded by Councilmember Robinson. Upon said motion being put to a vote, the following vote was recorded: YEAS: Councilmembers Day, Robinson, Bailey, and Mayor Lowe. NAYS: None. ABSTAINS: Councilmember Day moved to approve the Ordinance, which motion was seconded by Councilmember Bailey. Upon said motion being put to a vote, the following vote was recorded: YEAS: Councilmembers Day, Robinson, Bailey, and Mayor Lowe. NAYS: None. ABSTAINS: None. The motion thus passed. Mayor Lowe presented for first reading an application for an Off Premise Whiskey/Wine Retail Package Store License submitted by Jashvantbhai Vadilal Patel for Shiv Shakti Food, LLC d/b/a Shakti Package Store located at 3858 D US Highway West 80 West, Phenix City, Alabama. Councilmember Day moved to place the applications on first reading, which motion was seconded by Councilmember Robinson. Upon said motion being put to a vote, the following vote was recorded: YEAS: Councilmember Day, Robinson, Bailey, and Mayor Lowe. NAYS: None. ABSTAINS: None. The motion carried. City Attorney Jimmy Graham presented a claim filed by Mr. Billy Lee Wilson. City Attorney Graham stated that Mr. Billy Lee Wilson alleges that the City is responsible for damages resulting from an incident that occurred on Summerville Road near St. Andrews Subdivision to his 2000 Black Mercedes S 500 due to a utility cut. City Attorney Graham stated that The Villas at St. Andrews Subdivision is under construction and the contractor was notified many times that the pavement cut was in poor condition and he is responsible for maintaining it. City Attorney Graham further stated that the contractor on record is Argo & Sons, LLC and was told if any claims are filed against the City, they would be responsible for them. City Attorney Graham stated that this portion of the road is not maintained by the City. City Attorney Graham recommended to deny the claim. Councilmember Day moved to take the city attorney s recommendation to deny the claim, which motion was seconded by Councilmember Bailey. Upon said motion being put to a vote, the following vote was recorded: YEAS: Councilmember Day, Robinson, Bailey, and Mayor Lowe. NAYS: None. ABSTAINS: None. The motion carried.

City Attorney Jimmy Graham presented a claim filed by Ms. Traci Johnson. City Attorney Graham stated that Ms. Johnson alleges that the City is responsible for damages to the right rear control arm, rear alignment and tire of the claimants 2012 White Infiniti Passenger Truck resulting from an incident that occurred at the intersection of 7 th Avenue and 13 th Street on January 13, 2017. City Attorney Graham further stated that the claimant reported that she was making a right turn from 7 th Avenue onto 13 th Street (eastbound) when her right rear tire struck the storm sewer curb inlet. City Attorney Graham stated the Engineering /Public Works Department did investigate the area and determined a storm sewer curb inlet is located at this intersection. However, the inlet is located in the gutter line and not in the travel lane and the gutter line is not meant to be used for normal vehicular traffic. City Attorney Graham recommended to deny the claim. Councilmember Day moved to take the city attorney s recommendation to deny the claim, which motion was seconded by Councilmember Robinson. Upon said motion being put to a vote, the following vote was recorded: YEAS: Councilmember Day, Robinson, Bailey, and Mayor Lowe. NAYS: None. ABSTAINS: None. The motion carried. City Manager Wallace Hunter thanked the Department Heads for their hard work and dedication. Mayor Lowe thanked the Department Heads and CTV Beam Television for their filming of the meeting. Councilmember Bailey thanked his mother, son and nephew for being present. Councilmember Robinson thanked his wife Angela for being present. There being no further business to come before council, the meeting adjourned until April 4, 2017 at 9:00 a.m.