RESOLUTION NUMBER

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

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

ORDINANCE NUMBER

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 6, 2009

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 October 20, 2003

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 6, 2015

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

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

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

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

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

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD June 1, 2009

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

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD February 16, 2009

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

NOW, THEREFORE, BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF COMMERCE, TEXAS:

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

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

COUNCIL 2013 AUG BK NO 54 CITY OF NORFOLK, NEBRASKA

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

AGENDA. City of University Heights, Iowa City Council Meeting Thursday, January 19, 2017 Community Center One University Place 1302 Melrose Avenue

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, JANUARY 18, 2011

CITY OF DEEPHAVEN CODE OF ORDINANCES CHAPTER 2 TABLE OF CONTENTS

PUBLIC HEARING AND REGULAR MEETING. The City Council of the City of Maryville met for a Public Hearing on July 5, 2017

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

HOOVER CITY COUNCIL MINUTES OF MEETING

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

City Council Minutes December 4, COUNCIL CHAMBER, Topeka, Kansas, Tuesday, December 4, The

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

BY-LAWS OF ST. HELEN S KNIGHTS OF COLUMBUS, A NOT-FOR-PROFIT CORPORATION. 1. The name of the organization shall be ST. HELEN S KNIGHTS OF COLUMBUS.

COUNCIL 2009 OCT BK NO 50 CITY OF NORFOLK, NEBRASKA

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

FEBRUARY 5, the immediate hire 2 additional part time Jail employees.

The Mayor and Council of the City of Calera held a special meeting on September 4, 2012 at 12:00 p.m. at Calera City Hall with the following present:

PROPOSED AGENDA CITY COUNCIL REGULAR MEETING CITY HALL 23 SECOND STREET NORTHEAST WATERTOWN, SOUTH DAKOTA

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

Zoning Board of Adjustment. Town of Auburn. Rockingham County, New Hampshire

2016 MUNICIPAL ELECTION CALENDAR

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

In Attendance: Matt Dobbs, Mayor

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

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

TOWN OF FALMOUTH PLANNING BOARD Rules of Procedure. Table of Contents

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

TAMPA CITY COUNCIL. Rules of Procedure

MINUTES EAU CLAIRE CITY COUNCIL LEGISLATIVE SESSION Tuesday, May 26, 2009 OATH OF OFFICE CONSENT AGENDA COMMENDATIONS AND PROCLAMATIONS

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

Resolution calling special election on the question of levying a voter approved physical plant and equipment property tax

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

IC Chapter 7. Municipal Elections in Small Towns Located Outside Marion County

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

CITY OF CAMERON MINUTES MAY 4, 2015

Councilmember Boone addressed the City Council and announced the Mystic Mutt Parade scheduled for February 7, 2015.

LINDSBORG CITY COUNCIL. September 6, :30 p.m. Meeting Minutes

TOWN OF ROCKY MOUNT PLANNING COMMISSION REGULAR MEETING MINUTES July 5, :00 p.m.

Council Letter. City of Sikeston. Council Letter: Originating Department: City Clerk

TOWN OF LANTANA REGULAR MEETING MINUTES May 23, 2016

CITY OF HASTINGS, NEBRASKA. MINUTES OF CITY COUNCIL REGULAR MEETING Monday, April 27, 2015

STATE OF ALABAMA LAUDERDALE COUNTY

Rantoul Village Board of Trustees Regular Board Meeting Louis B. Schelling Memorial Board Room Rantoul Municipal Building. March 12, :00 pm

A. Pledge of Allegiance B. Pledge to the Texas Flag

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 NORFOLK, NEBRASKA

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

COUNCIL 2009 APRIL BK NO 50 CITY OF NORFOLK, NEBRASKA

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

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

RESOLUTION NUMBER 2017-

MINUTES CITY OF GAINESVILLE CITY COUNCIL MEETING 200 South Rusk Gainesville, Texas January 15, 2019

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

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

City of Kenner Office of the Council

AGENDA CITY COUNCIL OF THE CITY OF MORENO VALLEY APRIL 26, SPECIAL PRESENTATIONS - 6:00 p.m.

CITY OF FLORENCE MINUTES OF CITY COUNCIL FEBRUARY 20, 2018

AGENDA. 2. Minutes- Approval of October 25, 2017 & November 2, 2017 Minutes. 3. The Residence NR LLC (New Ro Studios)- 11 Burling Lane- Authorization

ORDERING ABATEMENT OF NUISANCE (Ordering Abatement of Nuisance Gordon Street - District 2 - Cassie Lee; Craig A. Cranford)

REYNOLDSBURG CHARTER TABLE OF CONTENTS

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN JUNE 19, 2012

ORDINANCE NO WHEREAS, the City Commission discussed a proposal to eliminate odd year elections; and

CITY OF CROWLEY REGULAR MEETING JULY 11 TH, 2017

CITY OF CAMERON MINUTES AUGUST 20, 2012

RULES OF PROCEDURE (BY-LAWS) TOWN OF FRANKLIN PLANNING BOARD AND ZONING BOARD OF ADJUSTMENT I. GENERAL RULES

Roger Garner Commissioner, District 1. Danny Pettus Commissioner, District 1. Joe Hackworth Commissioner, District 2

CITY OF TANGENT CHARTER 1982 REVISED 1992

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

REGULAR MEETING BOARD OF DIRECTORS. Boardroom May 2, :00 P.M. C. T. Hollingshead, Mayor Barbara Coplen, City Manager

CITY OF DEERFIELD BEACH Request for City Commission Agenda

CANDIDACY GENERAL. An individual is eligible to be a Candidate for municipal office if, at the time of election, he or she:

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

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS DECEMBER 20, 1999

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING

CITY OF ANDERSON COUNCIL AGENDA December 11, :00 PM

CITY OF FLORENCE MINUTES OF CITY COUNCIL JANUARY 18, 2011

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

CHARTER. of the CITY OF PENDLETON

BC Sno-Riders, Inc. P.O. Box 312 Port Crane, NY By-Laws

MINUTES. McCall City Council Regular Meeting Legion Hall (McCall City Hall - Lower Level) June 10, 2010

Transcription:

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD August 6, 2012 The City Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall th Auditorium in said City at 6:25 p.m. on the 6 day of August, 2012 being the scheduled time and approved place for said meeting. The meeting was called to order by David Bradford, Mayor of the City. The invocation was given by Ricky Williams. On roll call the following members were found to be present or absent, as indicated: PRESENT: ABSENT: JOE PAMPINTO, NEAL WILLIS, JERRY KNIGHT GRISSOM, JAMES HOLLAND, ALLEN NOLES, DAVID H. BRADFORD NONE David H. Bradford, Mayor of the City, presided at the meeting and declared that a quorum was present and that the meeting was convened and opened for the purposes of transaction of business. Richard Williams, City Clerk, was present and kept the minutes of the meeting. Upon motion duly made by Council Member Holland seconded by Council Member Pampinto and unanimously adopted, the Council waived the reading of the minutes of the previously held regular meeting and work session of July 16, 2012 and approved the minutes as written. resolution to award a bid for trash trailers in the public works department. Council Member Pampinto introduced the following resolution and moved for its adoption: COUNTY OF COLBERT RESOLUTION NUMBER 2558-12 BE IT RESOLVED by the Council of the City of Muscle Shoals, Alabama as follows: [1] That the Procurement Agent did send out advertisements for bids for the purchase of two (2), new and unused, heavy duty bulk trash trailers, the bid opening being held July 27, 2012 at the City Hall of the City of Muscle Shoals, Alabama.

[2] BE IT FURTHER RESOLVED that at the appointed time and place, as specified above, the following bids were opened and tabulated as follows: BIDDER: BID PRICE: Electric Tarp System (Optional) Sansom Equipment Co., Inc. $39,684.00 $4855.08 [3] BE IT FURTHER RESOLVED that the lowest, responsive, responsible bidder after evaluation and verifying the bid with the specifications, has been determined as Sansom Equipment Co., Inc. with a total bid price of $44,539.08 including the optional electric tarp system for the purchase of two (2) heavy duty bulk trash trailers. NOW, THEREFORE BE IT RESOLVED that the apparent low and best bidder, Sansom Equipment Co., Inc. is now awarded the bid for the purchase of two (2) heavy duty bulk trash trailers. Council Member Grissom seconded the motion and upon said motion being put to a vote, Mayor Bradford announced that the next item of business was a public hearing to consider the adoption of an Ordinance to amend the Zoning Ordinance and Zoning Map of the City of Muscle Shoals, Alabama. The area being considered for zoning is located at 1802 East Sixth Street and is more particularly described as follows: ORDINANCE NO. AN ORDINANCE TO AMEND THE ZONING ORDINANCE AND THE ZONING MAP OF THE CITY OF MUSCLE SHOALS, ALABAMA Be it ordained by the Council of the City of Muscle Shoals, Alabama, that the Zoning Ordinance and the Zoning Map of the City of Muscle Shoals, are hereby amended as follows: That the following described area is hereby eliminated from the B-1 District in which it is now situated, and is hereby incorporated in and made a part of the R-2 District, to wit: 1 ACRE IN A PORTION OF THE NW 1/4 OF NE 1/4 OF SECTION 4S11W12 AND BEING A PARCEL 161.41 X 270 /DB 2005-45 PG 37 & DB 2006-01 PG 193 REVENUE PARCEL I.D. #13-01-12-1-004-003.001 Council Member Grissom moved that the matter be tabled and additional clarification be sought from the Planning and Zoning Board prior to action by the Council. Council Member Noles seconded the motion and upon said motion being put to a vote, all voted AYE and NAYS were none. Mayor Bradford thereupon declared said motion carried and that the rezoning request was tabled.

Mayor Bradford announced that the next item of business was a public hearing to consider the issuance of a Retail Table Wine License (off premises only) to Vinos Wine & More LLC dba Vinos Wine & More located at 1688 S. Wilson Dam Road. Mayor Bradford noted that proper notice of the date, time and place of said hearing had been given and the matter was before the Council. Mayor Bradford stated that the Council would hear from those persons in support of the issuance of the license as well as those opposed. Tommy Oswalt, 3423 Cypress Lane, Muscle Shoals, owner of the business spoke in favor of the approval. There being no one else wishing to speak, Mayor Bradford stated that approval of the license application was before the Council. All those in favor of the application would indicate so by voting aye and those opposed would indicate by voting nay. Upon said question being put to a vote, a roll call was had and the vote recorded as follows: AYES: Council Member Pampinto, Council Member Grissom, Council Member Holland Council Member Noles, Council Member Noles, Mayor Bradford NAYS: None Mayor Bradford announced that the license had been Mayor Bradford announced that the next item of business was a resolution to appoint three members to the Civil Service Board. Council Member Grissom introduced the following resolution and moved for its adoption: RESOLUTION NUMBER 2559-12 WHEREAS, three vacancies on the Civil Service Board of the City of Muscle Shoals have occurred and the City Council being desirous of making the necessary appointments to said board within the City; WHEREAS, notice was given to the public of said pending vacancies and applications solicited for members to said board; WHEREAS, the following individuals made proper application and met the requirements for appointment, are eligible for appointment to fill the pending vacancy: Adam Buchanan Matthew Burcham Raymond Eggleston Leon Madden Donna Tipps WHEREAS, Raymond Eggleston, Leon Madden and Donna Tipps were determined to have received the best overall rankings on the City Council evaluations, and WHEREAS, a roll call vote was had by the Mayor and City Council as follows:

Council Member Pampinto: Raymond Eggleston, Leon Madden, Donna Tipps Council Member Willis: Raymond Eggleston, Leon Madden, Donna Tipps Council Member Grissom: Raymond Eggleston, Leon Madden, Donna Tipps Council Member Holland: Raymond Eggleston, Leon Madden, Donna Tipps Council Member Noles: Raymond Eggleston, Leon Madden, Donna Tipps Mayor Bradford: Raymond Eggleston, Leon Madden, Donna Tipps WHEREAS, Mayor Bradford announced that Raymond Eggleston, Leon Madden and Donna Tipps had received a majority of the votes cast, now NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Muscle Shoals, Alabama does hereby appoint the following named persons to serve a term as noted below: APPOINTEE BOARD EXPIRATION OF TERM Donna Tipps Civil Service Board June 20, 2014 Raymond Eggleston Civil Service Board June 20, 2015 Leon Madden Civil Service Board June 20, 2015 The Clerk is hereby directed to notify the above named persons of their appointment and to further notify the respective board of said appointments. Council Member Noles seconded the motion and upon said motion being put to a vote, all voted AYE and NAYS were none. Mayor Bradford announced that the Resolution had been resolution to appoint election workers for the August 28, 2012 municipal election. Council Member Noles introduced the following resolution and moved for its adoption: RESOLUTION NUMBER 2560-12 th WHEREAS, a regular municipal election has been called to be held on the 28 day of th August 2012, and a runoff election, to be held if necessary, on the 9 day of September 2012 and WHEREAS, the Mayor and City Council are required to appoint from the qualified electors, officers to hold the election, now THEREFORE BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF MUSCLE SHOALS, ALABAMA that the following individuals are appointed and summoned th to serve during the regular municipal election on the 28 of August 2012 and the runoff election, th if necessary on September 9 2012:

FIRST SOUTHERN BAPTIST CHURCH - BOX 1 GATTMAN PARK REC CENTER- BOX 2 Gerald Robbins- Inspector Marie Rich - Inspector Glenda Robbins - Clerk Larry Barker - Clerk Betty Hooper - Clerk Ruth Gothard - Clerk Faye Aycock - Clerk Jennie Williams - Clerk Genee Dale - Clerk Mary Barker - Clerk Marjorie Tippett - Clerk Barbara Linam - Clerk WOODWARD AVE BAPTIST CHURCH- BOX 3 PLUMBERS/STEAMFITTERS- BOX 4 Alnita Roden - Inspector Linda Pittman- Inspector Diane Crawford - Clerk Mattie Granville - Clerk Peggy Schmidlkofer - Clerk Ann Ledbetter - Clerk Norma Hallmark - Clerk Nancy Woodruff - Clerk David Turner - Clerk George Granville - Clerk Barbara Thompson - Clerk Mary Eubanks - Clerk GRACE LIFE CHURCH - BOX 5 CITY HALL-BOX 6 Lorene Martin - Inspector Gloria Johnson - Inspector Gloria Adams - Clerk Mavis Burney - Clerk Peggy Risner - Clerk Sarah Jumper - Clerk Edith Anderson - Clerk Lula Tipton - Clerk Fay Fitzgerald - Clerk Kellie Williamson - Clerk Elizabeth Hargrove - Clerk Rita Newton - Clerk ABSENTEES - CITY HALL Clair Stratford - Inspector Martha Bowles- Clerk Regina Thompson - Clerk Peggy Vickers - Clerk BE IT FURTHER RESOLVED that the following compensation be established for the respective officials: Inspector $125.00 per day; Clerk $100.00 per day. Council Member Willis seconded the motion and upon said motion being put to a vote, resolution to authorize an application be made to the Alabama Beverage Control Board for a Special Events Liquor license for Cypress Lakes Golf & Tennis.

Council Member Willis introduced the following resolution and moved for its adoption: RESOLUTION NUMBER 2561-12 WHEREAS, the City of Muscle Shoals, Alabama is the owner and operator of the Cypress Lakes Golf and Tennis facility, and WHEREAS, the City of Muscle Shoals has mutually agreed to terminate the lease agreement with Table 18, LLC to provide food and beverage services at the City s facilities at Cypress Lakes; and WHEREAS, the City of Muscle Shoals is desirous of operating certain snack and beverage services at the Cypress Lakes facilities, including the sale of beer; and WHEREAS, an application to the Alabama Beverage Control Board is required to allow the sale of beer at the Cypress Lakes facilities, now THEREFORE BE IT HEREBY RESOLVED that the City Council of the City of Muscle Shoals, Alabama, does hereby authorize a license application be submitted to the Alabama Beverage Control Board for a Special Events License in the name of the City of Muscle Shoals and direct Recreation Director Rusty Wheeles to execute the application and other documents related to the issuance of the state license and BE IT FURTHER RESOLVED that liability insurance to cover this exposure be secured and maintained during the time the City operates under this application. Council Member Holland seconded the motion and upon said motion being put to a vote, resolution to declare Joe E. Pampinto duly elected to the office of City Council - Place No. 1. Council Member Holland introduced the following resolution and moved for its adoption: CITY OF MUSCLE SHOALS RESOLUTION NUMBER 2562-12 WHEREAS, Sections 11-46-20 through 11-46-73 of the Alabama Code of 1975, as amended, provide for and regulate general and special elections in cities and towns of this state, except those cities and towns which have a commission form of government, and WHEREAS, Section 11-46-43 of the Alabama Code of 1975 prohibits write-in candidates in elections held under Sections 11-46-20 through 11-46-73 of the Alabama Code of 1975, as amended, and

WHEREAS, Section 11-46-26 of the Alabama Code of 1975, as amended, provides that if only one person has filed a statement of candidacy or has been nominated for an office for an election to be held pursuant to Sections 11-46-20 through 11-46-73 of the Alabama Code of 1975, as amended, at the time the deadline for qualifications has passed, then such person shall, for all purposes, be deemed elected to such office, and the Mayor shall not cause the name of such person or the office for which his candidacy was declared to be printed on the ballot, but he shall immediately file a written statement with the governing body of the municipality, attested by the clerk, certifying the fact that only one person filed a statement of candidacy or was nominated for the office preceding the deadline set for an election of municipal officers of the municipality and setting forth the name of such person, and WHEREAS, said Section 11-46-26, as amended, provides that the governing body of the municipality, after receiving such statement, shall adopt a resolution declaring the person named in the statement duly elected to the office described in the statement, and shall issue a Certificate of Election to such person, and WHEREAS, the Mayor of the City of Muscle Shoals, Alabama has filed a written statement with the governing body of the municipality, attested by the Clerk, certifying the fact that only one person filed a statement of candidacy for the office of City Council - Place No. 1 prior to the deadline and that the name of that person who filed such statement was Joe E. Pampinto. NOW, THEREFORE, BE IT RESOLVED by the City of Muscle Shoals Council of the City of Muscle Shoals that Joe E. Pampinto hereby declared duly elected to the office of City Council - Place No. 1 of the City of Muscle Shoals, Alabama commencing on the first Monday in November, 2012, and BE IT FURTHER RESOLVED, that the Mayor of the City of Muscle Shoals be and he hereby is directed to issue a certificate of election to Joe E. Pampinto for the office of City Council - Place No. 1 of the City of Muscle Shoals, Alabama for such term pursuant to the provisions of Section 11-46-25, as amended. Council Member Willis seconded the motion and upon said motion being put to a vote, resolution to declare Neal Willis duly elected to the office of City Council - Place No. 2. Council Member Pampinto introduced the following resolution and moved for its adoption:

CITY OF MUSCLE SHOALS RESOLUTION NUMBER 2563-12 WHEREAS, Sections 11-46-20 through 11-46-73 of the Alabama Code of 1975, as amended, provide for and regulate general and special elections in cities and towns of this state, except those cities and towns which have a commission form of government, and WHEREAS, Section 11-46-43 of the Alabama Code of 1975 prohibits write-in candidates in elections held under Sections 11-46-20 through 11-46-73 of the Alabama Code of 1975, as amended, and WHEREAS, Section 11-46-26 of the Alabama Code of 1975, as amended, provides that if only one person has filed a statement of candidacy or has been nominated for an office for an election to be held pursuant to Sections 11-46-20 through 11-46-73 of the Alabama Code of 1975, as amended, at the time the deadline for qualifications has passed, then such person shall, for all purposes, be deemed elected to such office, and the Mayor shall not cause the name of such person or the office for which his candidacy was declared to be printed on the ballot, but he shall immediately file a written statement with the governing body of the municipality, attested by the clerk, certifying the fact that only one person filed a statement of candidacy or was nominated for the office preceding the deadline set for an election of municipal officers of the municipality and setting forth the name of such person, and WHEREAS, said Section 11-46-26, as amended, provides that the governing body of the municipality, after receiving such statement, shall adopt a resolution declaring the person named in the statement duly elected to the office described in the statement, and shall issue a Certificate of Election to such person, and WHEREAS, the Mayor of the City of Muscle Shoals, Alabama has filed a written statement with the governing body of the municipality, attested by the Clerk, certifying the fact that only one person filed a statement of candidacy for the office of City Council - Place No. 2 prior to the deadline and that the name of that person who filed such statement was Neal Willis. NOW, THEREFORE, BE IT RESOLVED by the City of Muscle Shoals Council of the City of Muscle Shoals that Neal Willis be and he is hereby declared duly elected to the office of City Council - Place No. 2 of the City of Muscle Shoals, Alabama commencing on the first Monday in November, 2012, and BE IT FURTHER RESOLVED, that the Mayor of the City of Muscle Shoals be and he hereby is directed to issue a certificate of election to Neal Willis for the office of City Council - Place No. 2 of the City of Muscle Shoals, Alabama for such term pursuant to the provisions of Section 11-46-25, as amended. Council Member Noles seconded the motion and upon said motion being put to a vote, all voted AYE and NAYS were none.

resolution to declare James E. Holland duly elected to the office of City Council - Place No. 4. Council Member Noles introduced the following resolution and moved for its adoption: CITY OF MUSCLE SHOALS RESOLUTION NUMBER 2564-12 WHEREAS, Sections 11-46-20 through 11-46-73 of the Alabama Code of 1975, as amended, provide for and regulate general and special elections in cities and towns of this state, except those cities and towns which have a commission form of government, and WHEREAS, Section 11-46-43 of the Alabama Code of 1975 prohibits write-in candidates in elections held under Sections 11-46-20 through 11-46-73 of the Alabama Code of 1975, as amended, and WHEREAS, Section 11-46-26 of the Alabama Code of 1975, as amended, provides that if only one person has filed a statement of candidacy or has been nominated for an office for an election to be held pursuant to Sections 11-46-20 through 11-46-73 of the Alabama Code of 1975, as amended, at the time the deadline for qualifications has passed, then such person shall, for all purposes, be deemed elected to such office, and the Mayor shall not cause the name of such person or the office for which his candidacy was declared to be printed on the ballot, but he shall immediately file a written statement with the governing body of the municipality, attested by the clerk, certifying the fact that only one person filed a statement of candidacy or was nominated for the office preceding the deadline set for an election of municipal officers of the municipality and setting forth the name of such person, and WHEREAS, said Section 11-46-26, as amended, provides that the governing body of the municipality, after receiving such statement, shall adopt a resolution declaring the person named in the statement duly elected to the office described in the statement, and shall issue a Certificate of Election to such person, and WHEREAS, the Mayor of the City of Muscle Shoals, Alabama has filed a written statement with the governing body of the municipality, attested by the Clerk, certifying the fact that only one person filed a statement of candidacy for the office of City Council - Place No. 4 prior to the deadline and that the name of that person who filed such statement was James E. (Jim) Holland. NOW, THEREFORE, BE IT RESOLVED by the City of Muscle Shoals Council of the City of Muscle Shoals that James E. (Jim) Holland be and he is hereby declared duly elected to the office of City Council - Place No. 4 of the City of Muscle Shoals, Alabama commencing on the first Monday in November, 2012, and BE IT FURTHER RESOLVED, that the Mayor of the City of Muscle Shoals be and he hereby is directed to issue a certificate of election to James E. (Jim) Holland for the office of City Council - Place No. 4 of the City of Muscle Shoals, Alabama for such term pursuant to the provisions of Section 11-46-25, as amended.

Council Member Grissom seconded the motion and upon said motion being put to a vote, resolution to declare Allen Noles duly elected to the office of City Council - Place No. 5. Council Member Grissom introduced the following resolution and moved for its adoption: CITY OF MUSCLE SHOALS RESOLUTION NUMBER 2565-12 WHEREAS, Sections 11-46-20 through 11-46-73 of the Alabama Code of 1975, as amended, provide for and regulate general and special elections in cities and towns of this state, except those cities and towns which have a commission form of government, and WHEREAS, Section 11-46-43 of the Alabama Code of 1975 prohibits write-in candidates in elections held under Sections 11-46-20 through 11-46-73 of the Alabama Code of 1975, as amended, and WHEREAS, Section 11-46-26 of the Alabama Code of 1975, as amended, provides that if only one person has filed a statement of candidacy or has been nominated for an office for an election to be held pursuant to Sections 11-46-20 through 11-46-73 of the Alabama Code of 1975, as amended, at the time the deadline for qualifications has passed, then such person shall, for all purposes, be deemed elected to such office, and the Mayor shall not cause the name of such person or the office for which his candidacy was declared to be printed on the ballot, but he shall immediately file a written statement with the governing body of the municipality, attested by the clerk, certifying the fact that only one person filed a statement of candidacy or was nominated for the office preceding the deadline set for an election of municipal officers of the municipality and setting forth the name of such person, and WHEREAS, said Section 11-46-26, as amended, provides that the governing body of the municipality, after receiving such statement, shall adopt a resolution declaring the person named in the statement duly elected to the office described in the statement, and shall issue a Certificate of Election to such person, and WHEREAS, the Mayor of the City of Muscle Shoals, Alabama has filed a written statement with the governing body of the municipality, attested by the Clerk, certifying the fact that only one person filed a statement of candidacy for the office of City Council - Place No. 5 prior to the deadline and that the name of that person who filed such statement was Allen Noles. NOW, THEREFORE, BE IT RESOLVED by the City of Muscle Shoals Council of the City of Muscle Shoals that Allen Noles be and he is hereby declared duly elected to the office of

City Council - Place No. 5 of the City of Muscle Shoals, Alabama commencing on the first Monday in November, 2012, and BE IT FURTHER RESOLVED, that the Mayor of the City of Muscle Shoals be and he hereby is directed to issue a certificate of election to Allen Noles for the office of City Council - Place No. 5 of the City of Muscle Shoals, Alabama for such term pursuant to the provisions of Section 11-46-25, as amended. Council Member Pampinto seconded the motion and upon said motion being put to a vote, resolution to declare David H. Bradford duly elected to the office of Mayor. Council Member Pampinto introduced the following resolution and moved for its adoption: CITY OF MUSCLE SHOALS RESOLUTION NUMBER 2566-12 WHEREAS, Sections 11-46-20 through 11-46-73 of the Alabama Code of 1975, as amended, provide for and regulate general and special elections in cities and towns of this state, except those cities and towns which have a commission form of government, and WHEREAS, Section 11-46-43 of the Alabama Code of 1975 prohibits write-in candidates in elections held under Sections 11-46-20 through 11-46-73 of the Alabama Code of 1975, as amended, and WHEREAS, Section 11-46-26 of the Alabama Code of 1975, as amended, provides that if only one person has filed a statement of candidacy or has been nominated for an office for an election to be held pursuant to Sections 11-46-20 through 11-46-73 of the Alabama Code of 1975, as amended, at the time the deadline for qualifications has passed, then such person shall, for all purposes, be deemed elected to such office, and the Mayor shall not cause the name of such person or the office for which his candidacy was declared to be printed on the ballot, but he shall immediately file a written statement with the governing body of the municipality, attested by the clerk, certifying the fact that only one person filed a statement of candidacy or was nominated for the office preceding the deadline set for an election of municipal officers of the municipality and setting forth the name of such person, and WHEREAS, said Section 11-46-26, as amended, provides that the governing body of the municipality, after receiving such statement, shall adopt a resolution declaring the person named in the statement duly elected to the office described in the statement, and shall issue a Certificate of Election to such person, and

WHEREAS, the Mayor of the City of Muscle Shoals, Alabama has filed a written statement with the governing body of the municipality, attested by the Clerk, certifying the fact that only one person filed a statement of candidacy for the office of Mayor prior to the deadline and that the name of that person who filed such statement was David H. Bradford. NOW, THEREFORE, BE IT RESOLVED by the City of Muscle Shoals Council of the City of Muscle Shoals that David H. Bradford be and he is hereby declared duly elected to the office of Mayor of the City of Muscle Shoals, Alabama commencing on the first Monday in November, 2012, and BE IT FURTHER RESOLVED, that the chairman pro tempore of the City Council of the City of Muscle Shoals be and he hereby is directed to issue a certificate of election to David H. Bradford for the office of Mayor of the City of Muscle Shoals, Alabama for such term pursuant to the provisions of Section 11-46-25, as amended. Council Member Holland seconded the motion and upon said motion being put to a vote, resolution to authorize the Mayor to execute an agreement with the Alabama Department of Transportation for the installation and maintenance of street lighting on SR133(Wilson Dam Road) from Avalon Avenue to the south approach of Patton Island Bridge. Council Member Holland introduced the following resolution and moved for its adoption: RESOLUTION NUMBER 2567-12 BE IT RESOLVED, by the City Council of the City of Muscle Shoals, Alabama as follows: 1. That the City enter into an agreement with the State of Alabama acting by and through the Alabama Department of Transportation for: Installation and Maintenance Agreement for Project NH-0133(504), roadway lighting on SR 133 from Avalon Avenue to south approach of Patton Island Bridge in the City of Muscle Shoals; which Agreement is before this council. 2. That the agreement be executed in the name of the City, by its Mayor, for and on its behalf; 3. That the agreement be attested by the City Clerk and the seal of the City affixed thereto. BE IT FURTHER RESOLVED, that upon the completion of the execution of the agreement by all parties, that a copy of such agreement be kept on file by the City Clerk.

Council Member Willis seconded the motion and upon said motion being put to a vote, There being no further business to come before the meeting, upon the motion duly made, seconded and unanimously carried, the meeting was adjourned. CITY OF MUSCLE SHOALS, ALABAMA a Municipal Corporation MAYOR COUNCIL MEMBER - PLACE ONE COUNCIL MEMBER - PLACE TWO COUNCIL MEMBER - PLACE THREE COUNCIL MEMBER - PLACE FOUR ATTEST: COUNCIL MEMBER - PLACE FIVE CITY CLERK