SUMMARY OF MINUTES CALHOUN COUNTY COMMISSION JUNE 13, 2013

Similar documents
SUMMARY OF MINUTES CALHOUN COUNTY COMMISSION APRIL 14, 2005

SUMMARY OF MINUTES CALHOUN COUNTY COMMISSION APRIL 27, 2006

SUMMARY OF MINUTES CALHOUN COUNTY COMMISSION DECEMBER 13, 2018

SUMMARY OF MINUTES CALHOUN COUNTY COMMISSION FEBRUARY 11, 2010

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

SUMMARY OF MINUTES CALHOUN COUNTY COMMISSION AUGUST 28, 2008

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

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

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

STATE OF ALABAMA LAUDERDALE COUNTY

The Board discussed bids received on Kever Road Project. There were three bids received.

RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY

Agenda items are in the order they were taken in the meeting.

REGULAR MEETING OF THE FLORENCE COUNTY COUNCIL, THURSDAY, JUNE 18, 2009, 9:00 A.M., COUNCIL CHAMBERS ROOM 803, CITY-COUNTY COMPLEX, 180 N

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

CITY OF ESCONDIDO. August 5, :30 P.M. Meeting Minutes

TUSCALOOSA COUNTY COMMISSION MEETING DECEMBER 16, 2015

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

STATE OF ALABAMA LAUDERDALE COUNTY

STATE OF ALABAMA LAUDERDALE COUNTY

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

MINUTES OF THE LEE COUNTY COMMISSION, REGULAR TERM, JANUARY 9, 2017

ST. CLAIR COUNTY COMMISSION MEETING APRIL 25, 2017

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE

13,009 On the motion by Atkins, second by Evans, the Court approved the minutes from January 14, 2014-Regular Session as written.

Minutes of the Westover City Council. February 3, 2015

AGENDA TENTH SESSION OCTOBER 3, Accepting Minutes of September 5, 2013

LUNENBURG COUNTY BOARD OF SUPERVISORS GENERAL DISTRICT COURTROOM LUNENBURG COURTS BUILDING LUNENBURG, VIRGINIA. Minutes of January 11, 2018 Meeting

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

OSAWATOMIE CITY COUNCIL MINUTES February 12, 2009

Danny Pettus Commissioner, District 1. Roger Garner Commissioner, District 1. Fay Parker Commissioner, District 2

The Russell County Commission Meeting Minutes May 28th, :30 A.M. E.D.T.

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

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

A moment of silence was observed.

CITY COUNCIL AGENDA PORTERVILLE, CALIFORNIA MAY 20, 2008, 6:00 P.M.

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

STATE OF ALABAMA LAUDERDALE COUNTY

APPLING COUNTY BOARD OF COMMISSIONERS REGULAR MEETING AUGUST 4, :30 P.M.

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

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, JUNE 19, :00 A.M.

ST. CLAIR COUNTY COMMISSION MEETING APRIL 24, 2018

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

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MAY 22, :00 A.M.

LUNENBURG COUNTY BOARD OF SUPERVISORS LUNENBURG COURTS BUILDING LUNENBURG DISTRICT COURTROOM LUNENBURG, VIRGINIA. Minutes of December 11, 2014 Meeting

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

THE PLANNING BOARD OF EFFINGHAM COUNTY, GA OCTOBER 2 2, 2018

City Council Minutes March 12, 2012 Approved March 26, 2012

MINUTES GARDEN GROVE CITY COUNCIL

STATE OF ALABAMA LAUDERDALE COUNTY

HARDEE COUNTY BOARD OF COUNTY COMMISSIONERS REGULAR MEETING THURSDAY, MARCH 28, :30 A.M. PARK PLACE, WAUCHULA, FL A G E N D A

REGULAR MEETING OF THE COUNCIL OF THE CITY OF NOVI MONDAY, FEBRUARY 25, 2013 AT 7:00 P.M. COUNCIL CHAMBERS NOVI CIVIC CENTER W.

Minutes Huron-Clinton Metropolitan Authority Board of Commissioners Thursday, March 14, 2019

Columbia County Board of County Commissioners. Minutes of: June 06, 2013

MINUTES CITY OF NORCO CITY COUNCIL REGULAR MEETING CITY COUNCIL CHAMBERS 2820 CLARK AVENUE JUNE 20, 2012

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

FINANCE AND INFORMATION TECHNOLOGY COMMITTEE Chairman Commissioner Stephens. FINANCE Mr. George Tablack, CFO. 1. Unusual Demand Report dated 2/28/2013

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

Chairman Vaughn called the meeting to order at 7:00 p.m. Chairman Vaughn asks if there are any delegations from the public;

JEFFERSON COUNTY COMMISSION DATE: 11/17/2016

ST. CLAIR COUNTY COMMISSION MEETING October 13, 2015

MINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING July 2, :00 P.M SE 15 th Street City Hall

STATE OF ALABAMA LAUDERDALE COUNTY

Commissioners gave the opening invocation and said the Pledge of Allegiance.

Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2. Fay Parker Commissioner, District 2

City Council Meeting Minutes December 19, 2016 Jacksonville, Alabama

MINUTES WORTH COUNTY BOARD OF COMMISSIONER S MEETING 3 rd Floor Courthouse 201 N. Main Street, Sylvester, GA 31791

118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

BUTLER COUNTY BOARD OF COMMISSIONERS Monday, December 10, 2007

May 1, Allen Johnson, Johnson Law Firm. Chairman Peterson called the meeting to order.

REDWOOD COUNTY, MINNESOTA SEPTEMBER 20, 2011

BOARD OF COUNTY COMMISSIONERS. February 22, 2010

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

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

The Washington County Board of County Commissioners met for a board meeting at 9:00 a.m., on Thursday May 24, 2018.

MINUTES OF THE ORGANIZATIONAL MEETING OF THE CLAY TOWNSHIP BOARD OF SUPERVISORS JANUARY 2, :00 P.M.

CITY OF WHARTON OFFICE OF THE MAYOR Proclamation

JEFFERSON COUNTY COMMISSION

JEFFERSON COUNTY COMMISSION DRAFT. Administrative Services - Commissioner Carrington

MEETING OF THE MERCER COUNTY BOARD OF COMMISSIONERS. October 11, 2012

City Council AGENDA PUBLIC NOTICE OF MEETING. Regular Meeting. July 2, :00 p.m. 5. CITY MANAGER'S REPORT CITY CLERK S REPORT.

COUNCIL AGENDA FOR FEBRUARY 11, 2014

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

Chairman Leach called the meeting to order at 7:00 pm. Commissioner Hunt led the Pledge of Allegiance and Chairman Leach gave the Invocation.

MINUTES King City Council Regular Session April 2, 2018

RE: BUDGET COMMITTEE REPORT SHERIFF & CLERK S BUDGET

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA

TUESDAY, JANUARY 20, S-1 Pledge of Allegiance. John Pinio, Director of the Parks Department, led the Pledge of Allegiance.

The invocation was given by Council Member Wilson, followed by the salute to the flag. Keith Doherty Phil Vogelsang

Resolution # MOTION: Freeman Cyr, seconded: Thomas, and voted unanimously (7-0) to approve the Consent Agenda. Motion passed.

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

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA September 12, 2016

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN

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

JEFFERSON COUNTY COMMISSION. Administrative Services - Commissioner Carrington

VOL ~ 2 PAGE 391 STATE OF TEXAS COUNTY OF GAINES

Roll Call: Mr. Calcei- Yes-, Mr. Eldreth-Yes, Mr. Phillip-Yes

Transcription:

SUMMARY OF MINUTES CALHOUN COUNTY COMMISSION JUNE 13, 2013 Chairman Abbott called to order the regular meeting of the Calhoun County Commission and asked that bids be submitted. Also present were Commissioner Wilson, Commissioner Hudson, and Commissioner Hess. Mr. Noel Vice gave an invocation. The Commissioners approved the payment of warrants issued, to-wit: Commissioner Hess made a motion to adopt the agenda, followed by a second to the motion from Commissioner Hudson. The agenda was adopted by a unanimous vote of the Commissioners present. A certificate of recognition was presented by Commissioner Hudson on behalf of the Commissioners to Noel Vice, Ranch Director at the Big Oak Boys Ranch, commending him for outstanding leadership and unprecedented success as it relates to helping young boys grow into productive adults. Commissioner Wilson presented a proclamation on behalf of the Commissioners recognizing June 14, 2013, as Elder Abuse Awareness Day in Calhoun County. Dr. David West, County Extension Coordinator, introduced Jennie Huntrods as the new 4H Regional Agent for the Auburn University Cooperative Extension Service. Commissioner Hess made a motion to adopt the minutes of the previous meeting. Following a second to the motion from Commissioner Wilson, all Commissioners present voted in favor of the motion. A motion was made by Commissioner Wilson and seconded by Commissioner Hudson to proceed, as recommended by Environmental Enforcement Officer David Pirritano, with the abatement of a public nuisance on property located at 2604 Simpson Street, Anniston, owned by Barbara Joan Phillips and Steven Bonner. The owners were notified of the meeting but no one was present to represent the owners. All Commissioners present voted in favor of the motion. Commissioner Hudson made a motion to proceed as recommended by Mr. Pirritano with the abatement of a public nuisance on property located at 3646 Old Downing Mill Road, Anniston, owned by Ralph E. Haynes. Warren Freeman was present to represent the owner and stated the owner will continue making an effort to clean up the property. Commissioner Hess seconded the motion and the motion carried by a unanimous vote of the Commissioners present. Mr. Pirritano recommended dismissing the abatement of a public nuisance on property located at 327 Rocky Hollow Road, Jacksonville, owned by Diana and Jaye Lyn Edwards. Commissioner

Wilson so moved, Commissioner Hess seconded the motion, and all Commissioners present voted in favor of the motion. A motion was made by Commissioner Hudson and seconded by Commissioner Hess to dismiss, as recommended by Mr. Pirritano, the abatement of a public nuisance on property located at 331 Hobson Street, Anniston, owned by David L. Easterwood. All Commissioners present voted in favor of the motion. Commissioner Hess made a motion to dismiss as recommended by Mr. Pirritano the abatement of a public nuisance on property located at 615 West 41 st Street, Anniston, owned by Sandra Brown. Following a second to the motion from Commissioner Hudson, all Commissioners present voted in favor of the motion. Mr. Pirritano presented an invoice in the amount of $840.26, as shown in the itemized report to be the cost of the removal of a public nuisance on property located at 0 Pitts & West 53 rd Street, Anniston, owned by Sierra Justine Coleman. The owner was notified of the meeting but was not present. Commissioner Hudson made a motion to approve the invoice, Commissioner Wilson seconded the motion, and all Commissioners present voted in favor of the motion. Commissioner Hess made a motion to approve an invoice, as presented by Mr. Pirritano, in the amount of $1,540.26, as shown in the itemized report to be the cost of the removal of a public nuisance on property located at 301 Lynne Drive, Anniston, owned by Cynthia K. Marcotte. The owner was notified of the meeting but was not present. The motion was seconded by Commissioner Wilson and the motion carried by a unanimous vote of the Commissioners present. A motion was made by Commissioner Hudson and seconded by Commissioner Wilson to approve an invoice, as presented by Mr. Pirritano, in the amount of $1,490.26, as shown in the itemized report to be the cost of the removal of a public nuisance on property located at 76 Wildman Road, Anniston, owned by Henry Henderson. The owner was notified of the meeting but was not present. All Commissioners present voted in favor of the motion. (RESOLUTION IN FILE) Commissioner Wilson made a motion to approve an invoice, as presented by Mr. Pirritano, in the amount of $1,440.26, as shown in the itemized report to be the cost of the removal of a public nuisance on property located at 400 Andrew Avenue, Anniston, owned by Sandra J. Lee. The owner was notified of the meeting but was not present. The motion was seconded by Commissioner Hess and the motion carried by a unanimous vote of the Commissioners present. Mr. Pirritano presented an invoice in the amount of $840.26, as shown in the itemized report to be the cost of the removal of a public nuisance on property located at 0 Rhodes Avenue, Anniston, owned Sam H. Hamner & McWorter Trust. The owners were notified of the meeting but no one was present to represent the owners. Commissioner Hess made a motion to approve

the invoice, Commissioner Hudson seconded the motion, and all Commissioners present voted in favor of the motion. County Administrator Ken Joiner opened bids received for a 2013 F150 Vehicle, or equivalent, to be used by the Calhoun County Sheriff s Deputies in their official duties. Bids were received from Buster Miles Ford, Larry Puckett Chevrolet, and Sunny King Ford. Commissioner Wilson made a motion to award the bid to the apparent low bidder, Sunny King Ford, subject to review by the Sheriff and County Administrator. Commissioner Hudson seconded the motion and all Commissioners present voted in favor of the motion. (RESOLUTION ATTACHED) Bids were opened by Mr. Joiner for various Equipment for Sheriff s Vehicles. Bids were received from Brasher Electronics, McCord Communications, and Fleet Safety Equipment. Commissioner Hess made a motion to refer the bids to the Sheriff and County Administrator for review and a recommendation. Following a second to the motion from Commissioner Hudson, a vote of the Commissioners present was unanimously in favor of the motion. Revenue Commissioner Karen Roper requested approval of the reports of Uncollected Insolvencies and Taxes in Litigation for current and prior years and Errors for the current tax year. It was reported that the amounts collected for prior year insolvents was $34,971.27, and $250.24 was collected for prior year bankruptcies. Commissioner Hudson made a motion to approve the report and to authorize the Chairman to sign the report for and on behalf of Calhoun County. Commissioner Wilson seconded the motion and all Commissioners present voted in favor of the motion. (REPORT IN FILE) Mr. Joiner presented a resolution authorizing the application for a 2013 Edward Byrne Memorial Justice Assistance Grant (JAG) to be administered by the Alabama Department of Economic and Community Affairs. Commissioner Wilson made a motion to adopt the resolution as read and Commissioner Hess seconded the motion. The motion carried by a unanimous vote of the Commissioners present. (RESOLUTION ATTACHED) Commissioner Hudson made a motion to authorize the Chairman to execute for and on behalf of Calhoun County an agreement with the Alabama Department of Examiners of Public Accounts to provide funding up to $14,076 for a financial audit of the Calhoun County Commission for the period October 1, 2011, through September 30, 2012. Commissioner Wilson seconded the motion and all Commissioners present voted in favor of the motion. (AGREEMENT IN FILE) County Engineer Brian Rosenbalm recommended adopting a resolution to accept certain property on Ranch Road from J J Farm LLC for an ATRIP bridge replacement project. Commissioner Hudson made a motion to adopt the resolution as presented and Commissioner Hess seconded the motion. All Commissioners present voted in favor of the motion. RESOLUTION ATTACHED/AGREEMENT IN FILE) A resolution providing for a Digital Information Cooperative Agreement with the Alabama Department of Transportation for a computerized mapping project was presented by Mr. Joiner. The total grant amount for this agreement is $10,000, with ALDOT providing $8,000 and the county providing $2,000. Revenue Commissioner Karen Roper advised the data from this

project will be made available to other governmental agencies. Commissioner Hess made a motion to adopt the resolution, Commissioner Wilson seconded the motion, and all Commissioners present voted in favor of the motion. (RESOLUTION ATTACHED/AGREEMENT IN FILE) Commissioner Hudson made a motion to authorize the Chairman to sign a contract for and on behalf of Calhoun County with Wellborn Baseball for Youth to provide funding in the amount of $1,000 for recreational programs and services for youth in Calhoun County. Following a second to the motion from Commissioner Hess, the motion carried by a unanimous vote of the Commissioners present. (CONTRACT IN FILE) A motion was made by Commissioner Hudson and seconded by Commissioner Hess to appoint Commissioner Wilson as the county s delegate and Ken Joiner as the alternate delegate to the National Association of Counties 2013 Annual Conference, to be held in July in Tarrant County, Texas. All Commissioners present voted in favor of the motion. Commissioner Wilson made a motion that was seconded by Commissioner Hudson to authorize the Chairman to sign a contract for and on behalf of Calhoun County with Community Enabler Developer, Inc. to provide $9,000 for the afterschool educational program, the summer program, and the provision of recreational services and programs. A vote of the Commissioners present was unanimously in favor of the motion. (CONTRACT IN FILE) A motion as made by Commissioner Hudson to appoint Carolyn Stevens to represent District 3 on the Calhoun County Beautification Board. Commissioner Wilson seconded the motion and a vote of the Commissioners present was unanimously in favor of the motion. Mr. Joiner presented a three-year contract with Melissia Wood for employment as Assistant County Administrator effective June 29, 2013. Commissioner Hess made a motion to authorize the Chairman to sign the contract for and on behalf of Calhoun County. Commissioner Hudson seconded the motion and all Commissioners present voted in favor of the motion. (CONTRACT ATTACHED) Commissioner Hess made a motion to authorize the Chairman to sign a contract for and on behalf of Calhoun County with the Snow Creek District Missionary Baptist Association to provide funding in the amount of $2,131.17 for the purchase of a lawn mower for the upkeep and maintenance of a park located on 12 th Street in Anniston. Following a second to the motion from Commissioner Wilson, all Commissioners present voted in favor of the motion. (CONTRACT IN FILE) The Chairman was authorized to sign an agreement granting Alabama Power Company an easement necessary to provide electricity to the storm shelter at the Ohatchee Volunteer Fire Department, located on part of what was the Ohatchee Barn property. Commissioner Hudson made the motion, Commissioner Hess seconded the motion, and all Commissioners present voted in favor of the motion. (EASEMENT IN FILE)

Commissioner Wilson made a motion to adopt a resolution, as presented by Mr. Joiner, to declare a Calhoun County holiday on Friday, July 5, 2013, and to close all county offices on this date, except in those areas where it is essential to maintain personnel. This motion was seconded by Commissioner Hudson, and the motion carried by a unanimous vote of the Commissioners present. (RESOLUTION ATTACHED) Commissioner Hess made a motion to adjourn, followed by a second from Commissioner Wilson. The meeting was adjourned by a unanimous vote of the Commissioners present. The next meeting was announced for Thursday, June 27, 2013, at 10:00 a.m.