CITY: BILLS January 19, 2017

Similar documents
Minutes of the proceedings of the City Council of the City of Graysville, Alabama of the regular meeting held on October 18, 2018.

CITY: BILLS March 16, 2017

CITY: BILLS January 5, 2017

Minutes of the proceedings of the City Council of the City of Graysville, Alabama of the regular meeting held on June 7, 2018.

Minutes of the proceedings of the City Council of the City of Graysville, Alabama of the regular meeting held on August 2, 2018.

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN May 15, 2012

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

MINUTES OF January 8, 2019

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag.

BYLAW NUMBER 25M2002

City of Revere City Council

Clerk paid to Supervisor $ for November 2017 fees and commissions.

CITY OF BROKEN BOW CITY COUNCIL AGENDA April 23, 6:00 PM Broken Bow Library 626 South D Street, Broken Bow, NE

MINUTES OF September 16, 2014

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

CHARTER. of the CITY OF PENDLETON

CITY OF FLORENCE MINUTES OF CITY COUNCIL MAY 15, 2018

OFFICIAL MINUTES OF THE OXFORD MAYOR AND COUNCIL MEETING REGULAR SESSION MONDAY, AUGUST 1, :00 P.M. COMMUNITY CENTER, OXFORD, NEWTON, GEORGIA

MINUTES ALBION CITY COUNCIL REGULAR MEETING TUESDAY, JUNE 12, 2018

TOWN OF LA GRANGE, NORTH CAROLINA TOWN COUNCIL AGENDA

ORDINANCE NO Findings. The City Council hereby finds and declares the following:

MISSISSIPPI LEGISLATURE REGULAR SESSION 2018

TOWN OF SANDWICH. Town Charter. As Adopted by Town Meeting May 2013 and approved by the Legislature February Taylor D.

CITY OF DEEPHAVEN CODE OF ORDINANCES CHAPTER 2 TABLE OF CONTENTS

CHARTER CITY OF COMPTON CALIFORNIA

CITY OF BROKEN BOW CITY COUNCIL AGENDA March 12, 6:00 PM City Hall Main Floor Conference Room 314 South 10 th Avenue, Broken Bow, NE

and vibrant community for its residents, business owners, and visitors alike; and

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

Kathy T. Greene, Clerk to the Board David S. Lackey, County Attorney. Chairman Bollinger called the meeting to order and welcomed everyone.

Mayor Pro Tem Athas Councilmember Drew Councilmember Fryday Councilmember Lucan. 1. Public Comment at 922 Machin Avenue- None

CHARTER ORDINANCE NO. 32

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

Minutes T.J. CHESTER, MARY SMITH, BILLY CLAPPER, TODD LITTLETON AND TERESA BUCK

5:00 P.M. (PREVAILING TIME) TWP. COMMITTEE REGULAR MEETING. The Mayor opened the meeting in compliance with the Open Public Meetings Act requirements.

NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010

ORDINANCE. AN ORDINANCE to call an election for Tuesday, November 4, 2014, at which shall be

CITY OF BLUE SPRINGS, MISSOURI MINUTES OF A CITY COUNCIL MEETING NOVEMBER 5, 2007 AGENDA

CITY OF EDGERTON, KANSAS CHARTER ORDINANCES. CHARTER ORDINANCE NO. 1 (Superseded by Charter Ordinance No. 4)

STATE OF ALABAMA LAUDERDALE COUNTY

A G E N D A Council Update Training Room January 8, :45 p.m.

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS

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 January 7, 2019

1. Call to Order. 2. Roll Call. 3. Approval of Agenda Motion to approve the agenda.

TOWNSHIP OF DENNIS COMMITTEE REORGANIZATION MEETING 2014 JANUARY 07, 2014, 6:30 P.M. DENNIS TOWNSHIP MUNICIPAL BUILDING DENNISVILLE, NJ

OFFICIAL MINUTES OF THE CITY COUNCIL CITY OF THIBODAUX CITY HALL THIBODAUX, LOUISIANA DECEMBER 17, 2013

MINUTES OF THE REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF GULF BREEZE, FLORIDA

City of Wright City Board of Aldermen Meeting Minutes Thursday, April 9, 2015

PUBLIC WORKS DEPARTMENT

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

RICHARDSON COUNTY BOARD OF COMMISSIONERS DECEMBER 13, 2011

CITY OF NORWALK, OHIO ORDINANCE NO

BALLOT MEASURE SUBMITTAL FORM. Note: The information as it appears within the text box will be printed on the bal lot and voter guide.

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN AUGUST 21, 2012

FULL TEXT OF MEASURE EE CITY OF NEWPORT BEACH

CITY OF BROKEN BOW CITY COUNCIL AGENDA January 8 th, 6:00 PM City Hall Main Floor Conference Room 314 South 10 th Avenue, Broken Bow, NE

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

AGENDA BOCA RATON CITY COUNCIL

ORDINANCE. ( SKNOCJC ) to revise the membership composition of the SKNOCJC, to provide relative to

CITY OF BROKEN BOW CITY COUNCIL AGENDA September 25 th, 12:00 PM NOON City Hall Council Chambers 314 South 10 th Avenue, Broken Bow, NE

CITY OF MASON 201 West Ash St. City Hall Mason, MI Fax

Regular Meeting of the Vestal Town Board November 16, 2016

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

City of Kenner Office of the Council

TITLE 2 BOARDS AND COMMISSIONS, ETC. CHAPTER 1 SCHOOL BOARD 1

Mayor Wilson led the invocation and pledge of allegiance to the flag.

ORDINANCE NUMBER

BYLAWS THE J. PAUL GETTY TRUST

Chapter 2 ADMINISTRATION [1]

BYLAWS OF THE PALM BEACH COUNTY CRIMINAL JUSTICE COMMISSION (Amended May 23, 2016) ARTICLE I CRIMINAL JUSTICE COMMISSION

MINUTES OF RICHLAND HILLS CITY COUNCIL REGULAR MEETING APRIL 16, 2013

Environmental Commission, Finance Dept, OEM

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING MAY 24, 2016

ARTICLE I GENERAL PROVISIONS

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, November 27, 2018, 6:30 P.M.

ORDINANCE CITY OF NEW ORLEANS. AN ORDINANCE to establish the Environmental Advisory Committee to advise and

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

COUNCILWOMAN SEAMAN REQUESTED THAT DISCUSSION ABOUT THE SEPTIC SYSTEM AND RENTAL OF THE TOWN HALL BE ADDED TO THE AGENDA

Road Committee May 18, 2015

Title 2. Chapter 2.04

FINAL INCORPORATING COMMISSION CHANGES BY VOTE 25 JAN THE LEGISLATIVE COUNCIL

MINUTES OF THE REGULAR BOARD OF ALDERMEN MEETING. City Hall March 1, 2010

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

Bylaws of The James Irvine Foundation, a California nonprofit public benefit corporation, as amended through December 8, 2016.

Minutes of the Village Council Meeting January 28, 2008

Priority of Business All questions relating to the priority of business shall be decided without debate. Enc Ord 367 March 18, 1993

COUNCIL PROCEDURES AND RULES OF ORDER BROOMFIELD CITY COUNCIL CITY OF BROOMFIELD, COLORADO

VICTOR TOWN BOARD MEETING MONDAY, SEPTEMBER 10, 2018 DRAFT RESOLUTION PACKET

BYLAWS OF THE CHINESE AMERICAN EDUCATIONAL RESEARCH AND DEVELOPMENT ASOCIATION (A California Non-Profit Corporation) ARTICLE 1 OFFICES

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

CITY OF FLORENCE MINUTES OF CITY COUNCIL April 16, 2013

WASHINGTON COUNTY BOARD OF SUPERVISORS MINUTES OF AUGUST 7, 2017 BOARD MEETING

R U L E S O F P R O C E D U R E CITY COUNCIL THE CITY AND COUNTY OF DENVER

City of Bellingham Process to Appoint an Interim Council Member

The Mosier 2010 Charter PREAMBLE. Chapter I NAMES AND BOUNDARIES

City of Flint, Michigan

TENTATIVE AGENDA RAYTOWN BOARD OF ALDERMEN APRIL 21, 2015 REGULAR SESSION NO. 50 RAYTOWN CITY HALL EAST 59 TH STREET RAYTOWN, MISSOURI 64133

COUNCIL MEETING MINUTES January 14 th, 2019

BYLAWS CLOVERDALE HEIGHTS HOMEOWNERS' ASSOCIATION, INC ARTICLE

Citizens Guide to Proposed 2011 Lakewood Charter Changes

Transcription:

Minutes of the proceedings of the City Council of the City of Graysville, Alabama of the regular meeting held on January 19, 2017. Mr. Chris Greer gave the invocation. The regular meeting of the City Council of the City of Graysville was called to order at 6:00 p.m. in the Council Chambers of the City Hall by Mayor Davis. Upon roll call those present were: Clark Julio Davis Mayor James Armstrong Councilmember Dorothy Hawthorne Councilmember George Helms Councilmember Karen Lauderdale Councilmember Absent: Chris Shaw Councilmember Randy Teeter Councilmember Also present was Leslie Klasing, City Attorney; Tommy Green; a host of local citizens; several city employees and City Clerk, Kathy Dumas. moved to approve minutes of January 5, 2017 as presented. Motion seconded by and carried. Invoices were presented for approval as follows: CITY: BILLS January 19, 2017 JASPER OIL COMPANY $1,806.26 GAS FOR VEHICLES SOUTHERN LINC $309.48 RADIO/TELEPHONE EXP VERIZON WIRELESS $793.90 EMPLOYEE RADIO/TEL EXP NETWORKFLEET, INC. $75.80 GPS MONITORING EXP WALDREP STEWART, KEND $1,822.68 LEGAL FEES DAVID STEWART $2,113.13 ACCOUNTING EXPENSE CURTIS WILLIAMS $3,125.00 CONSULTANT - LEGAL EXP WATER & SEWER BOARD $3,246.75 FIRE PLUG RENTAL RICOH USA, INC. $509.68 COPIER LEASE EX[ JEFFERSON CO SHERIFF $35,000.00 LAW ENFORCEMENT EXPENSE AIRGAS USA, LLC $324.91 FIRE CYLINDER REFILL EXP BROOKWOOD MEDICAL $222.96 EMERGENCY MEDICAL SUPPLIES M & M TIRE & MECHANICAL $896.50 ALTERNATOR ENG-2 NAFECO $24,906.00 EXTRICATION TOOL-GRANT EXP MOSES HILL $30.00 INSPECTION SERVICES M &M AUTOMOTIVE $1,075.00 TRANSMISSION S-4 LIMB TRUCK NIX DIESEL SERV $1,349.81 TRANSMISSION S-4 LIMB TRUCK Page 1 of 10

KELLY'S TIRE SHOP $450.00 BRAKES/ROTORS/WIPER MOTOR S-1 M & M TIRE & MECHANICAL $1,980.90 GARBAGE TRUCK TIRES BIG SKY ENVIRONMENTAL $1,514.54 LANDFILL FEES REPUBLIC SERVICES $373.24 DUMPSTER COMM CENTER TOTAL: $81,926.54 GAS: JASPER OIL COMPANY $2,890.03 GAS FOR VEHICLES SOUTHERN LINC $244.38 EMP RADIO/TEL EXPENSE VERIZON WIRELESS $1,444.77 EMP RADIO/TEL EXPENSE NETWORKFLEET, INC. $189.50 GPS MONITORING EXPENSE WALDREP STEWART, KEND $1,822.68 LEGAL FEES DAVID STEWART $2,113.12 ACCOUNTING EXPENSE VELLANO CORP $1,216.50 REPAIR CLAMPS JUST RITE PRINTING $597.00 BILL RETURN ENVELOPES VIKING OFFICE SUPPLY $112.20 OFFICE SUPPLIES MAILFINANCE $439.20 LEASE MAIL MACHINE L.SCOTT HOCHBERG $40.00 POSTAGE RENEWAL AMERICAN FAMILY CARE $30.00 EMPLOYEE DRUG TESTING LATOYA M. COSBY $17.78 UTIL BILL OVERPAYMENT TALAYA MCDANIEL $49.27 UTIL BILL OVERPAYMENT COMPUTER NETWORK $292.50 ANTIVIRUS MONITORING EXP COMPUTER NETWORK $91.80 BILL PRINTER REPAIRS FORD CREDIT DEPT $1,974.67 LEASE PAYMENT TRUCKS SOUTHERN NATURAL GAS $43,534.58 GAS PURCHASES SEGAS $1,512.04 GAS PURCHASES ADAMSVILLE FLORIST $92.50 FLOWERS-K VANCE SISTER A T & T MOBILITY $73.07 TELEMETER WIRELESS EXP AIRGAS $188.30 CYLINDER REFILLS PORT CITY PIPE $2,483.00 METERS/REGULATORS, ECT FORESTDALE ACE $37.45 GAS LIGHT MANTLE BLOUNT WELDING $300.00 WELD PIPE TO GAS TAP MASCO $382.93 REPAIRS DUMP TRUCK ARROW SYSTEMS $1,530.00 TELEPHONE REPAIR EXP CINTAS $69.95 FIRST AID KIT MAINTENANCE SHRED-IT USA $86.11 SHRED SERVICE EXPENSE CHARTER COMM $183.27 TV/INTERNET SERVICE TOTAL: $64,038.60 TOTAL CITY/GAS $145,965.14 moved to approve invoices as presented. Motion seconded by and carried. Page 2 of 10

Mayor Davis made recommendation to hire Tommy Greene as comptroller for the City of Graysville. Mr. Tommy Greene spoke briefly of his job responsibilities and explained some issues the city is experiencing and gave update on several projects he is currently working on. Mayor Davis made motion to hire Mr. Tommy Greene as City of Graysville s comptroller at a rate of $60,000.00 annual salary. Motion seconded by Councilmember Lauderdale. Roll call votes as follows: Mayor Davis No Mayor Davis presented contract from the Jefferson County Sheriff s Department and stated he and Sheriff Mike Hale has agreed to reduce the contract from $420,000.00 a year to $240,000 a year. moved to approve contract from the Jefferson County Sheriff s Department for $240,000.00 a year. Motion seconded by. Roll call votes as follows: Mayor Davis Mayor Davis presented Ordinance Number 918 as follows: ORDINANCE NO. 918 AN ORDINANCE REVISING ORDINANCE NO. 571 REGARDING THE GRAYSVILLE PARK AND RECREATION BOARD BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF GRAYSVILLE in the State of Alabama, as follows: Page 3 of 10

Section 1. Section 2 of Ordinance No. 571 of the City of Graysville, Alabama, regarding members, qualifications and terms of office of the Graysville Park and Recreation Board shall be amended to read as follows: Section 2. Members of Board, Qualifications, Terms of Office, etc. Said Board shall consist of seven members selected by the City Council. Members must be residents of the City of Graysville and have a recognized interest in recreational activities. Municipal officials and officers may serve as members of the Board. Members of the Board first shall be appointed as follows: One member for a term of one year; two for a term of two years; two for a term of three years; one for a term of four years; and one for a term of five years. As each of these initial terms expire, their successors shall be selected for terms of five years each. Vacancies shall be filled by the City Council as soon as practicable and by a majority vote thereof. The Board shall elect from its membership a Chairman and a Secretary and such other officers as it deems necessary to serve at its pleasure. With the advice and consent of the City Council, the Board shall adopt rules and regulations covering the procedures of the Board and the use of the lands, buildings, equipment and other facilities under its jurisdiction. Members of the Board shall serve without compensation. Section 2. All other provisions of Ordinance No. 571 will remain unchanged. Section 3. This Ordinance is to become effective immediately upon its adoption by the City Council or as otherwise becoming law. ADOPTED this the 19th day of January, 2017. MAYOR, JAMES CLARK DAVIS COUNCILMEMBER, JAMES ARMSTRONG COUNCILMEMBER, DOROTHY HAWTHORNE COUNCILMEMBER, GEORGE HELMS COUNCILMEMBER, KAREN LAUDERDALE Page 4 of 10

COUNCILMEMBER, CHRIS SHAW COUNCILMEMBER, RANDY TEETER ATTEST: CITY CLERK, KATHY DUMAS CERTIFICATE OF CITY CLERK I, Kathy Dumas, City Clerk of the City of Graysville, Alabama, do hereby certify that the above is a true and correct copy of Ordinance No. 918 adopted by the City Council of the City of Graysville, Alabama at its meeting held on the 19th day January, 2017, and that said Ordinance was duly published in accordance with law by posting a copy thereof on the day of, 2017 in three (3) public places within the city limits, one of which was the City Hall of the City of Graysville, Alabama. Kathy Dumas, City Clerk moved to give Ordinance Number 918 immediate consideration. Motion seconded by. Roll call votes as follows: Mayor Davis moved to adopt Ordinance Number 918 as presented. Motion seconded by. Roll call votes as follows: Mayor Davis Page 5 of 10

Mayor Davis presented Resolution Number 2017-5 as follows: RESOLUTION NO. 2017-5 AT A MEETING OF THE CITY COUNCIL OF THE CITY OF GRAYSVILLE, ALABAMA HELD AT CITY HALL ON JANUARY 19, 2017. RESOLUTION NO. 2017-5 ENDORSING AND SUPPORTING THE EFFORTS OF THE ALABAMA BICENTENNIAL COMMISSION IN ALABAMA. WHEREAS, the United States Congress created the Alabama Territory from the eastern half of the Mississippi Territory on March 3, 1817; and, WHEREAS, by 1819, the birth and growth of cities, towns, and communities in the Alabama Territory ensured that the population of the Territory had developed sufficiently to achieve the minimum number of inhabitants required by Congress to qualify for Statehood; and, WHEREAS, the United States Congress and President James Monroe approved Statehood for the Alabama Territory on December 14, 1819 making it the nation s twenty-second state; and, WHEREAS, the Alabama Legislature approved a resolution in 2013 establishing the Alabama Bicentennial Commission to mark the 200th anniversary of Statehood; and, WHEREAS, constitutional officers and other officials appointed Commission members to organize and execute a bicentennial celebration intended to improve the education and understanding of all Alabamians and visitors regarding the State s history and heritage; and to create and promote lasting initiatives designed to benefit the State and its citizens; and, WHEREAS, the bicentennial period of reflection and commemoration, 2017 to 2019, has been divided into three thematic years to acknowledge distinctly: the environment, both natural and constructed, including especially the cities, towns, and communities which compose the State; the people, regardless of race, culture, or background; and the history, both ancient and recent, of the State of Alabama; and, WHEREAS, commemorations and celebrations will enable and encourage Alabamians of all ages and backgrounds, together with visitors, to experience Alabama s rich cultural, historic, and natural resources, thereby stimulating the economy of Alabama through local economic growth; and, WHEREAS, full participation and contributory efforts by the localities of the State, through their various councils, committees, and congregations, are paramount to the success of this historic endeavor; and, WHEREAS, participation in Alabama s bicentennial is a unique opportunity to celebrate and uplift the State during a very specific historical milestone; NOW, THEREFORE, be it hereby proclaimed by the Mayor and City Council of the City of Graysville, Alabama, that by this action, they endorse the efforts of the Alabama Bicentennial Commission and hereby resolve to aid the Alabama Bicentennial Commission in promoting, planning, and executing the Commission s historic, educational, celebratory, and cultural initiatives Page 6 of 10

by forming or supporting a Community Celebration Committee to observe and commemorate the bicentennial of the State of Alabama. ADOPTED AND APPROVED THIS 19 TH DAY OF JANUARY, 2017. Mayor, James C. Davis Councilmember, James Armstrong Councilmember, Dorothy Hawthorne Councilmember, Karen Lauderdale Councilmember, George Helms Councilmember, Chris Shaw ATTEST: Councilmember, Randy Teeter Kathy Dumas, City Clerk CERTIFICATE OF CITY CLERK I, Kathy Dumas, City Clerk of the City of Graysville, Alabama, do hereby certify that the above is a true and correct copy of Resolution No. 2017-5 adopted by the City Council of the City of Graysville at its meeting held on the 19th day of January, 2017 and that said resolution was duly published in accordance with law by posting a copy thereof on the day of, 2017, in three (3) public places within the city limits, one of which was the City Hall of the City of Graysville, Alabama. Kathy Dumas, City Clerk moved to adopt Resolution Number 2017-5 as presented. Motion seconded by and carried unanimously. Page 7 of 10

Mayor Davis presented Ordinance Number 917 as follows: ORDINANCE NO. 917 AN ORDINANCE OFFERING REWARD FOR CERTAIN INFORMATION REGARDING DAMAGE OR DESTRUCTION OF CITY PROPERTY BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF GRAYSVILLE in the State of Alabama, as follows: Section 1. The city will pay a reward to the person responsible for the furnishing of information leading to the arrest and successful prosecution of any person responsible for damage to or destruction of any property of the city or any board of the city. The reward shall be in an amount to be determined by the city council, not to exceed the sum of Three Thousand Dollars ($3,000.00). Such reward shall be paid to the responsible person upon order of the court before which such conviction is had. No reward shall be paid to any deputy or other employee of the Jefferson County Sheriff s Office or to any person legally prohibited from receiving such a reward under the laws of the United States or the state. Section 2. This section shall apply to willful damage to or destruction of any property, real or personal, in which the city or any of its boards has an interest. Section 3. This Ordinance is to become effective immediately upon its adoption by the City Council or as otherwise becoming law. ADOPTED this the 19th day of January, 2017. MAYOR, JAMES CLARK DAVIS COUNCILMEMBER, JAMES ARMSTRONG COUNCILMEMBER, DOROTHY HAWTHORNE COUNCILMEMBER, GEORGE HELMS COUNCILMEMBER, KAREN LAUDERDALE Page 8 of 10

COUNCILMEMBER, CHRIS SHAW ATTEST: COUNCILMEMBER, RANDY TEETER CITY CLERK, KATHY DUMAS CERTIFICATE OF CITY CLERK I, Kathy Dumas, City Clerk of the City of Graysville, Alabama, do hereby certify that the above is a true and correct copy of Ordinance No. 917 adopted by the City Council of the City of Graysville, Alabama at its meeting held on the 19th day January, 2017, and that said Ordinance was duly published in accordance with law by posting a copy thereof on the day of, 2017 in three (3) public places within the city limits, one of which was the City Hall of the City of Graysville, Alabama. Kathy Dumas, City Clerk moved to give Ordinance Number 917 immediate consideration. Motion seconded by. Roll call votes as follows: Mayor Davis moved to approve Ordinance Number 917 as presented. Motion seconded by. Roll call votes as follows: Page 9 of 10

Mayor Davis Mr. Chris Eady was recognized and spoke briefly concerning the water rate increase. Mayor Davis announced a tentative town hall meeting in February at the Community Center for everyone who has comments and questions. Mr. Michael White was recognized and spoke briefly. Mayor Davis asked each Councilmember to nominate a citizen in their district to serve on the Park and Recreation Board. The following names were submitted for park board as follows: Clifford Hawthorne Vacant Vacant Michael White James Barnes Teresa Brown Terrance Williams 1 Year 2 Years 2 Years 3 Years 3 Years 4 Years 5 Years moved to accept park board members and terms as submitted. Motion seconded by and carried. Thereupon on motion of, motion seconded by Councilmember Lauderdale and being unanimously carried the meeting was duly adjourned. Councilmember James Armstrong Councilmember Dorothy Hawthorne Councilmember George Helms Councilmember Karen Lauderdale Councilmember Randy Teeter Mayor Clark Julio Davis City Clerk Kathy Dumas Page 10 of 10