Mayor Herndon presented a proclamation to Ms. Becky Davis, with the Alabama Organ Center for Donate Life Month.

Similar documents
OFFICIAL MINUTES OF THE CITY COUNCIL LAGO VISTA, TEXAS OCTOBER 19, 2017

Various City employees, consultants and members of the public were also present.

MINUTES OF January 8, 2019

Tuesday, May 15, :30PM City Council Chambers. Mayor Chris Parr. Council Member Tony Garza Position 1. Council Member Jill Carlson Position 2

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

July 2, 2015 Regular Meeting Public Hearing Ordinance #673 International Building Codes

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN May 1, 2012

AGENDA. 2. Discussion, consideration and take appropriate action re: the nomination and appointment of individuals to serve until April 2017:

The City of Sugar Hill held its regular Council Meeting on Monday August 9, 1999 at 7:30 PM in the Community Center.

MINUTES OF REGULAR ROMULUS CITY COUNCIL MEETING November 12, 2013 Romulus City Hall Council Chambers, Wayne Rd.

MINUTES OF CITY COUNCIL MEETING FEBRUARY 27, 2007 TED C. COLLINS LAW ENFORCEMENT CENTER

ACTION MINUTES REGULAR MEETING OF THE CITY COUNCIL TUESDAY, APRIL 11, 2017 COUNCIL CHAMBERS, 215 E. BRANCH STREET ARROYO GRANDE, CALIFORNIA

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held JULY 19, 2005

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

MAYOR Harold M. Rideau. COUNCIL MEMBERS Joyce Burges John Givens Pete Heine Dr. Charles Vincent Robert Young

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

City of La Palma Agenda Item No. 2

PUBLIC HEARING AND REGULAR MEETING. The City Council of the City of Maryville met for a Public Hearing on August 1,

CITY OF FLORENCE MINUTES OF CITY COUNCIL FEBRUARY 20, 2018

MINUTES OF CITY COUNCIL MEETING OCTOBER 28, 2008 TED C. COLLINS LAW ENFORCEMENT CENTER

Minutes of the City Council Meeting Eagleville City Hall, Eagleville, TN Thursday, September 27, :00 PM

AGENDA VILLAGE COUNCIL MEETING VILLAGE HALL COUNCIL CHAMBERS 226 CYPRESS LANE SEPTEMBER 14, :30 PM

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, November 10, 2015, 6:30 P.M.

4. ADJOURN CLOSED EXECUTIVE SESSION AND RECONVENE OPEN MEETING

JEFFERSON COUNTY COMMISSION

PUBLIC HEARING AND REGULAR MEETING. The City Council of the City of Maryville met for a Public Hearing on September

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting ACTION AGENDA. Tuesday, March 28, :00 PM

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

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

October 20, 2015 PLEDGE OF ALLEGIANCE:

CITY COUNCIL MINUTES MAY 8, 2018

VILLAGE OF CUYAHOGA HEIGHTS. COUNCIL MEETING June 12, 2013

MINUTES CITY OF SALEM CITY COUNCIL MEETING

MINUTES OF April 3, 2018

ASHLAND TOWN COUNCIL May 3, :00 p.m. Minutes

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

City of League City, TX Page 1

A COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, April 25, 2017, 6:30 P.M.

Larry Bustle Mayor Shirley Bryant Vice Mayor Tamara Cornwell Council Member. Mary Lancaster Council Member Brian Williams Council Member

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING

CITY OF JERSEY VILLAGE, TEXAS Lakeview Drive

Corrected Minutes August 25, 2015

CITY OF TITUSVILLE COUNCIL AGENDA

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

MINUTES OF A REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF COEUR D ALENE, IDAHO, HELD AT COEUR D ALENE CITY HALL, OCTOBER 17, 2006

MINUTES OF A REGULAR MEETING OF COUNCIL CITY OF GARFIELD HEIGHTS, OHIO

OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

REGULAR MEETING 6:00 P.M.

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

MINUTES Executive Session Council Chambers May 2, 2018 at 5:30 PM

The meeting was opened in prayer by Pastor Daren Dietmeier, Trinity Presbyterian Church.

COUNCIL MEETING MINUTES January 14 th, 2019

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL NOVEMBER 7, 2018 AGENDA

AGENDA. Regular Meeting GARDEN GROVE CITY COUNCIL. Community Meeting Center Stanford Avenue. December 12, :00 p.m.

COUNCIL. December 12, 2011 at 7:00 o clock P.M.

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

City of Mesquite, Texas

Mayor Thomas called the Regular Meeting to order at 6 P.M. with all Council members, City Manager, City Clerk and City Attorney present.

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

CITY COUNCIL AGENDA ITEM COVER MEMO. FOR AGENDA OF COUNCIL MEETING/WORK SESSION - DATE: April 14, 2016

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

SPECIAL PRESENTATIONS 6:00 P.M. REGULAR MEETING 6:30 P.M.

MINUTES City of Dickinson CITY COUNCIL MEETING

MONDAY, JANUARY 25, 2016, 5:30 P.M. CLOSED SESSION BELLFLOWER CITY HALL - COUNCIL CHAMBERS

CITY COUNCIL MINUTES OCTOBER 27, 2015

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA NOVEMBER 16, :00 P.M.

Town of Luray. Planning Commission Agenda July 12, Review of Minutes from the May 10, 2017 meeting

Tuesday, April 17, :30PM City Council Chambers. Mayor Chris Parr. Council Member Tony Garza Position 1. Council Member Jill Carlson Position 2

MINUTES For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, July 28, 2015, 6:30 p.m.

REGULAR MEETING 6:30 P.M.

BUSINESS MINUTES SEMINOLE CITY COUNCIL. May 13, 2014

Minutes August 11, 2015

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

MINUTES GOVERNING BODY OF THE CITY OF CRANDALL Monday February 9, 2015 at 6:30 PM

TOWNSHIP OF BYRAM COUNCIL AGENDA, TUESDAY, AUGUST 14, 2018 EXECUTIVE SESSION 6:30 P.M REGULAR SESSION 7:30 P.M. 1. CALL MEETING TO ORDER 2.

JULY 18, 2006 REGULAR CITY COUNCIL MEETING OF THE CITY OF BRIDGEPORT, TEXAS. HELD ON THIS DATE WITH THE FOLLOWING MEMBERS PRESENT.

DAUPHIN BOROUGH COUNCIL MEETING MINUTES August 7, Call to Order. Roll Call of Council Members APPROVAL OF MINUTES. None

Minutes of The Fernley City Council Meeting September 6, 2017

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

ORDINANCE undertaken by the Borough of Beachwood, in the County of Ocean and State of New Jersey. For said

Minutes Regular City Council Meeting City of Dayton, Texas Council Room, 117 Cook Street June 18, 2018 at 6:00 PM

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

TEMPLE CITY COUNCIL AUGUST 1, 2013

Minutes of the Westover City Council. February 3, 2015

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

MINUTES OF CITY COUNCIL REGULAR SESSION HELD ON OCTOBER 17, 2017

CITY OF PITTSBURG CITY COUNCIL/AGENCY CONCURRENT MEETING MINUTES

MINUTES BUSHNELL CITY COUNCIL REGULAR MEETING 117 EAST JOE P. STRICKLAND, JR. AVENUE JANUARY 5, :00 P.M.

MINUTES OF THE REGULAR MONTHLY MEETING OF THE BEN HILL COUNTY COMMISSIONERS HELD ON JANUARY 6, 2015 AT 6:30 PM IN THE BEN HILL COUNTY COURTHOUSE ANNEX

MINUTES. November 27, 2018 Conference and Training Center One Civic Center Plaza Irvine, CA CALL TO ORDER

GULF BREEZE CITY COUNCIL REGULAR MEETING AGENDA

March 5, Regular City Council Meeting 7:00 PM

MINUTES OF THE REGULAR COUNCIL MEETING OF JUNE 24, 2014

TOWN OF APPLE VALLEY TOWN COUNCIL/SUCCESSOR AGENCY REGULAR MEETING. MINUTES December 13, 2016

~ AGENDA ~ City of Wilder City Council Meeting

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. June 2, :00 p.m.

BOISE, IDAHO DECEMBER 14, Council met in regular session Tuesday, December 14, 2010, Mayor DAVID H. BIETER, presiding.

MINUTES CITY OF NORCO CITY COUNCIL. October 1, City Council Chambers 2820 Clark Avenue, Norco, CA 92860

Mayor Gonzales announced that a copy of the Open Meetings Act was posted by the entrance to the Council Chambers and available for public review.

Transcription:

The regular meeting of the Northport City Council convened at 6:00 p.m. on April 18, 2016, at the Northport City Hall, located at 3500 McFarland Blvd. The invocation was offered by Rev. Byron Fair, Associate Pastor from St. Marks United Methodist Church. President Logan led the assembly in the Pledge of Allegiance. Upon roll call, the following were found to be present: President Logan, Councilwoman Hayes, Pro Tem Sullivan, Councilman Sims, and Councilman Harper. Also present were Mayor Bobby Herndon, and Charles Swann who called roll. Mayor Herndon presented a proclamation to Ms. Becky Davis, with the Alabama Organ Center for Donate Life Month. Motion by Councilman Harper, Second by Pro Tem Sullivan to approve the agenda for the Council meeting with the addition of Item 8b6, Resolution Authorizing the Human Resource Director to begin the search for a new City Administrator; Item 8b7, Resolution Ratifying the Payment to Scott Collins; Item 8b8, Resolution Naming an Interim City Administrator; Item 8b9, Resolution Naming an Interim Appointing Authority; Item 8b10, Resolution Naming an Interim City Clerk; Item 8b11, Resolution Naming an interim City Treasurer. Roll call vote was as follows: Councilman Harper, Yes; Pro Tem Sullivan, Yes; Councilwoman Hayes, Yes; Councilman Sims, Yes; President Logan, Yes. Motion Rev. Byron Fair, Associate Pastor of St. Marks United Methodist Church came before Council to help raise awareness of the Fair Hope Foundation. He explained that he was diagnosed with cancer a few years ago. While recovering, he was able to complete his Master s Degree, and because of that, he established the Fair Hope Foundation. This foundation provides scholarships to young college students affected by cancer and assists them financially and morally, consequently, guiding them to a successful future. Rev. Fair said that the foundation recently presented their first scholarship to a University of Alabama student and he thanked the Council and Mayor for their support. Mr. Robert Owen addressed Council concerning the resignation of City Administrator Collins. He asked that everyone remember the poor financial condition of the City of Northport eight (8) years ago and to consider the strong financial condition of Northport today. Mr. Owens stated that Mr. Collins is due a substantial amount of credit for this progress and that he has done an outstanding job. Mr. Owen said that as a Northport citizen he will respect the decision of the elected officials, although he strongly disagrees. He said he would hold each of them responsible in finding another loyal and dedicated person to fulfill the City Administrator position. Motion by Pro Tem Sullivan, Second by Councilman Sims to approve Ordinance 1898 Annexing Parcel 2 of Brewer Dean Subdivision, approximately 10.6 acres located on the south side of Union Chapel Road and East of Hwy. 69 N. Roll call vote was as follows: Pro Tem Sullivan, Yes; Councilman Sims, Yes; Councilwoman Hayes, Yes; Councilman Harper, Yes; President Logan, Yes. Motion Motion by Pro Tem Sullivan, Second by Councilman Harper to approve Ordinance 1899 Rezoning Parcel 2 of Brewer Dean Subdivision, approximately 10.6 acres located on the South side of Union Chapel Road and East of Hwy. 69 N from AG to C3. Roll call vote was as follows: Pro Tem Sullivan, Yes; Councilman Harper, Yes; Councilman Sims, Yes; Councilwoman Hayes, Yes; President Logan, Yes. Motion Motion by President Logan, Second by Pro Tem Sullivan to approve Ordinance 1900 amending Chapter 22 of the Municipal Code pertaining to the Building Code. Roll call vote was as follows: President Logan, Yes; Pro Tem Sullivan, Yes; Councilwoman Hayes, Yes; Councilman Sims, Yes; Councilman Harper, Yes. Motion Carried President Logan offered for 1 st Reading, Ordinance Declaring Sales Tax Holiday (Back to School). President Logan offered for 1 st Reading, Ordinance Amending the Northport Municipal Code pertaining to Food Trucks.

Page 2 26 terminating the consulting contract with Walker Associates. Roll call vote was as follows: President Logan, Yes; Councilman Harper, Yes; Councilwoman Hayes, Yes; Pro Tem Sullivan Yes; Councilman Sims, Abstain. Motion Carried. Motion by Councilman Harper, Second by Councilman Sims to approve Resolution 16-27 approving the Annual MWPP Report. Roll call vote was as follows: Councilman Harper, Yes; Councilman Sims, Yes; Councilwoman Hayes, Yes; Pro Tem Sullivan, Yes; President Logan, Yes. Motion Motion by Councilman Harper, Second by Councilman Sims to approve Resolution 16-28 approving the use of the DS200 Electronic Vote Counting System. Roll call vote was as follows: Councilman Harper, Yes; Councilman Sims, Yes; Councilwoman Hayes, Yes; Pro Tem Sullivan, Yes; President Logan, Yes. Motion Motion by President Logan, Second by Pro Tem Sullivan to approve Resolution 16-29 authorizing the agreement with ADAAG Consulting Services, LLC for the ADA Transition Plan. Roll call vote was as follows: President Logan, Yes; Pro Tem Sullivan, Yes; Councilwoman Hayes, Yes; Councilman Sims, Yes; Councilman Harper, Yes. Motion 30 appointing Mr. Collis Wells to the Northport Historic Preservation Commission. Councilman Sims, Yes; Pro Tem Sullivan, Yes; Councilwoman Hayes, Yes. Motion 31 appointing Mr. Turnely Smith to the Northport Historic Preservation Yes; Councilwoman Hayes, Yes; Pro Tem Sullivan, Yes; Councilman Sims, Abstain. Motion Carried. 32 appointing Mrs. Trudi Anders to the Northport Historic Preservation Motion 33 appointing Mrs. Cheryl Rolf to the Northport Historic Preservation Commission. Councilwoman Hayes, Yes; Pro Tem Sullivan, Yes; Councilman Sims, Yes. Motion 34 appointing Dr. Marcy Koontz to the Northport Historic Preservation Motion 35 appointing Mrs. Frances Pool to the Northport Historic Preservation Motion 36 authorizing the Human Resource Director to begin the search for a new City

Page 3 Administrator. Councilwoman Hayes asked for clarification of the powers of the position of City Administrator. City Attorney Ron Davis reviewed the City Code pertaining to the position of City Administrator. The Council took this as information. Councilwoman Hayes, Yes; Pro Tem Sullivan, Yes; Councilman Sims, Yes. Motion Motion by Councilman Harper, Second by Pro Tem Sullivan to approve Resolution 16-37 ratifying the payment to Scott Collins. City Attorney Davis explained the compensation/severance package that Mr. Collins received in the amount of $131,241.23. Roll call vote was as follows: Councilman Harper, Yes; Pro Tem Sullivan, Yes; Councilwoman Hayes, No; Councilman Sims, Yes; President Logan, Yes. Motion Carried. Resolution 16-38 naming Mr. Charles T. Swann as Interim City Administrator. Roll call vote was as follows: Councilman Harper, Yes; Councilwoman Hayes, Yes; Pro Tem Sullivan, Yes; Councilman Sims, Yes; President Logan, Yes. Motion Carried 39 naming Mr. Charles T. Swann as Interim Appointing Authority. Roll call vote was as follows: President Logan, Yes; Councilman Harper, Yes; Councilwoman Hayes, Yes; Pro Tem Sullivan, Yes; Councilman Sims, Yes. Motion Resolution 16-40 naming Mr. Charles T. Swann as Interim City Clerk. Roll call vote was as follows: Councilman Harper, Yes; Councilwoman Hayes, Yes; Councilman Sims, Yes; Pro Tem Sullivan, Yes; President Logan, Yes. Motion Resolution 16-41 naming Mr. Charles T. Swann as Interim City Treasurer. Roll call vote was as follows: Councilman Harper, Yes; Councilwoman Hayes, Yes; Pro Tem Sullivan, Yes; Councilman Sims, Yes; President Logan, Yes. Motion Carried Motion by President Logan, Second by Councilman Harper to approve the Consent Agenda for the Council Meeting. Councilwoman Hayes commented that she would like the Minutes of April 4, 2016 of the regular meeting to be voted on separately because they were missing some information. President Logan amended his Motion to approve the Consent Agenda for the Council meeting with Item No. 1, Minutes of the April 4, 2016 Regular Meeting to be removed from the Consent Agenda and to be voted on separately. Consent Agenda 1. Minutes, April 4, 2016 Regular Meeting - REMOVED 2. Bill Listing 3. Travel/Training, 2 employees, 1 year Training Membership, Fred Pryor-Career Track, $598 - PW 4. Travel/Training, 1 employee, AMROA Conference, July 27-29 th, Orange Beach, AL $777.38 - Revenue 5. PO Requisition, WWTP Emergency Generator Repair, Thompson Tractor, $13,211.67 - Utilities 6. PO Requisition, Repair Pump, Electric Motor Sales & Service, $8,251.25 Utilities 7. Travel/Training, 2 employees, Schreiber Operator Seminar, June 8-10 th, Birmingham, AL $0 Utilities

Page 4 8. Travel/Training, 4 employees, Certified Governmental Accounting Technician Program, April 28 th, $640 - Finance 9. Travel/Training, 1 PZC member, CAPZO Training, 6 courses, UNA - Admin 10. Travel/Training, 1 employee, Commercial Vehicle Inspection Recertification, April 21 st, Birmingham, AL $0 - PD Councilwoman Hayes, No; Pro Tem Sullivan, Yes; Councilman Sims, Yes. Motion Carried. Motion by President Logan, Second by Councilman Harper to approve Item No. 1, Minutes of the April 4, 2016, Regular Meeting. Councilman Sims asked Councilwoman Hayes if there was an error in the minutes. Councilwoman Hayes stated that the minutes were incomplete and if it pleases the Council she would like to withhold discussion until the next Council meeting. Council concurred. Roll call vote was as follows: President Logan, Yes; Councilman Harper, Yes; Councilwoman Hayes, Yes; Pro Tem Sullivan Yes; Councilman Sims, Yes. Motion Public Comment: Ms. Dianna Schwab, 2520 5 th Street came before Council to discuss the traffic issue along 5 th Street. She explained that large trucks are continuing to drive along 5 th Street and the roadway is sinking due to these trucks. She said there are also traffic jams on the weekends because people are using 5 th Street as a cut-through road. She asked Council to do a traffic survey along 5 th Street, have the Police Department enforce the 25 mph. speed limit, and ticket speeders and large trucks. President Logan asked Police Chief Burton to have more police cars monitor the area and ticket those speeding, as well as the large trucks that are not local deliveries to help remedy this problem. Mayor and Council Member s Business: Councilwoman Hayes, District 1, expressed her concern regarding the Mayor s accusations of meetings of Council which did not include all members. Such meetings are inappropriate and should be avoided in the future. Councilwoman Hayes stated that in her opinion, an audit of the City s funds was necessary to assure the citizens that the City was in sound financial condition. Motion by Councilwoman Hayes to employ a certified public accountant for the purpose of conducting an audit of the City s finances. There was no second. Mayor Herndon stated that the City s auditors, LeCroy and Associates, would begin the annual audit in May and be complete by the end of June. The Council took this as information. President Logan, District 2, thanked Crestmont Elementary for inviting him to participate in their fundraiser which raised over $1,000 for the PTA. He also thanked Matthews Elementary for allowing him to participate in the Human Tornado video project which can be viewed at Tuscaloosa News.com or you can purchase the video at the school. He thanked Police Chief Burton and staff for working with him on the Safer City Initiative. He also thanked everyone for attending the meeting. President Pro Tem Sullivan, District 3, thanked Rev. Byron Fair and his wife, Courtney for attending the meeting and for their commitment to the Fair Hope Foundation. Councilman Sims, District 4, none Councilman Harper, District 5, none Mayor Herndon, thanked all the employees including the Police Department, Fire Department and Public Works for the great job they do. He said that he continues to

Page 5 receive positive comments from citizens. He said that Northport is a great city and he wants to keep it that way and continue to move forward in a positive direction. He said it s an honor to be the Mayor Northport. Motion by President Logan, Second by Councilman Harper to adjourn the meeting. Councilman Sims, Yes; Councilwoman Hayes, Yes; Pro Tem Sullivan, Yes. Motion There being no further business to come before the Council, the meeting was adjourned at 7:08 p.m. ATTEST: Jay Logan, President Charles T. Swann, Interim City Administrator