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

Similar documents
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 April 7, 2003

ORDINANCE NUMBER

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 January 19, 2016

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 August 18, 2003

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 June 1, 2009

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 April 3, 2006

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

RESOLUTION NUMBER

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 April 6, 2015

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

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

INDUSTRIAL DEVELOPMENT AGENCY February 1, :00 a.m.

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

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:

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

RESOLUTION #1213 OF COMMUNITY CONSOLIDATED SCHOOL DISTRICT 64 COOK COUNTY, ILLINOIS, PROVIDING FOR A LEVY OF TAXES FOR THE YEAR 2018

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

STATE OF NEW MEXICO COUNTIES OF DOÑA ANA AND OTERO GADSDEN INDEPENDENT SCHOOL DISTRICT NO. 16

REGULAR MEETING MINUTES CITY COMMISSION MARGATE CITY

RESOLUTION NO A RESOLUTION OF THE OGDEN CITY REDEVELOPMENT AGENCY BOARD REPEALING AND READOPTING THE BYLAWS OF THE OGDEN CITY REDEVELOPMENT AG

On April 6, 2015, the City Council introduced on first reading Ordinance No

CITY OF DEEPHAVEN CODE OF ORDINANCES CHAPTER 2 TABLE OF CONTENTS

ORDINANCE ANNUAL LEVY ORDINANCE OF THE BOARD OF TRUSTEES OF THE GRAYSLAKE AREA PUBLIC LIBRARY DISTRICT LAKE COUNTY, ILLINOIS

EASTERN IOWA MH REGION 28E AGREEMENT

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

CITY COUNCIL RULES OF PROCEDURE

NOTICE OF A REGULAR MEETING

BOROUGH OF HOPATCONG ORDINANCE NUMBER

THESE MINUTES ARE FOR YOUR RECORDS! DO NOT SEND THEM BACK!!

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

STATE OF NEW MEXICO COUNTY OF OTERO ALAMOGORDO MUNICIPAL SCHOOL DISTRICT NO. 1

CITY OF NORFOLK, NEBRASKA

ORDINANCE NO. _1355. WHEREAS, the City of Kalama, Cowlitz County, Washington (the City ), is a

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

CITY OF PORT WASHINGTON COMMON COUNCIL MEETING Tuesday, October 17, 2017, 7:30 P.M., City Hall AGENDA

ORDINANCE BE IT ORDAINED by the Board of Trustees of the Gail Borden Public Library District, Kane

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

Jennifer Viramontes. Upon roll call, the following members of the Board were found to be present:

ORDINANCE NO SECRETARY S CERTIFICATE

EXTRACT OF MINUTES. Meeting of the Town Board of the. Town of Woodbury, in the. County of Orange, New York. June 16, 2016 * * *

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD August 19, 2013

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA

WORTHINGTON CITY COUNCIL REGULAR MEETING, DECEMBER 23, 2013

CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING APRIL 1, :00 P.M.

AGENDA URBAN RENEWAL AUTHORITY DATE REGULAR AGENDA

CITY OF HERNANDO SPECIAL MEETING OCTOBER 30, 2018

WHEREAS, the local municipal budget for the year 2018 was introduced on 19th day of March, 2018; and

ITEM R0903 Attachment 6 Page 1

JOINT EXERCISE OF POWER AGREEMENT BETWEEN THE LATHROP-MANTECA FIRE DISTRICT, THE CITY OF LODI, THE CITY OF MANTECA, AND THE CITY OF STOCKTON

Constitution of PLOS Musical Productions

ORDINANCE NO WHEREAS, on JANUARY 15, 2008 the City of Long Beach did by ordinance number

JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY

BOROUGH OF ELMER, COUNTY OF SALEM, NEW JERSEY ORDINANCE NO

STATE OF ALABAMA } COLBERT COUNTY } FEBRUARY 7, 2017

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

ORDINANCE NO

BOARD OF TRUSTEES RULES OF PROCEDURE

BY-LAWS OF THE NOVA COMMUNITY HOMEOWNERS ASSOCIATION, a Not-for-Profit Corporation ARTICLE IV - BOARD OF DIRECTORS SELECTION - TERM OF OFFICE

WHEREAS, a settlement was reached between Chief Kenneth Scott and the Village of Highland Falls; and

BY-LAWS OF OAKWOOD HOMEOWNER'S ASSOCIATION

VILLAGE OF PORT DICKINSON Village Board Special Meeting Agenda April 22, :00 pm Port Dickinson Village Hall

Community Development Department

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

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

VILLAGE OF NORTH RIVERSIDE ORDINANCE NO. 17-O-09

GMMCO LIMITED N O T I C E. NOTICE is hereby given that the 50 Annual General Meeting of the Shareholders of GMMCO

RESOLUTION NO R

BY-LAWS OF TILLETT BAYOU PRESERVE HOMEOWNERS ASSOCIATION, INC. A Corporation Not For Profit ARTICLE I. IDENTIFICATION

AGREEMENT PURSUANT TO CHAPTER 28E, IOWA CODE BETWEEN CITY OF OSKALOOSA, IOWA AND CITY OF PELLA, IOWA AND MAHASKA COUNTY, IOWA FOR

RESOLUTION OF THE COMMON COUNCIL OF MUNCIE INDIANA

Bannock County Officer Taysom, John Fleming, George Katsilometes and Marty Anderson, Attorney

BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) (sewage treatment plant improvements)

HOOVER CITY COUNCIL MINUTES OF MEETING

THE VILLAGE BOARD, ITS OFFICERS AND EMPLOYEES

RESOLUTION NUMBER 4919

SENATE CAUCUS MINUTES FIRST MEETING

Regina Airport Authority Inc. BY-LAW NO. 1 ARTICLE 1: INTERPRETATION

BYLAWS Of LAKE WATERFORD ESTATES HOMEOWNER S ASSOCIATION ARTICLE I ARTICLE II DEFINITIONS

Present: Petska, Orrison, Bomgaars, Jacobsen, Hanson, Prentice, Moriarty Absent: None


Regular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m.

NOMINATIONS OF CHAIRMAN

*Pursuant to 21.4(2) of the Code of Iowa (2017), the City has the right to amend this agenda up until 24 hours before the posted meeting time.

ORDINANCE Ordinance Page 1 of 10 Prepared by Bond Attorney; Edited by City Clerk

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

BYLAWS KINGSWOOD HOMEOWNERS ASSOCIATION, INC. All terms as used herein shall have the same definitions as in the Articles of Incorporation.

The Practicing Institute of Engineering, Inc.

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.

City of Kingston Kingston Common Council Meeting Agenda Tuesday, December 19, 2017

VIA Mr. Anthony Bates Clerk/Treasurer Village of Endicott 1009 East Main Street Endicott, NY 13760

AGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD AVE., CLARK, NJ June 6, :00 PM

BYLAWS SRCS BUILDING COMPANY (THE CORPORATION )

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue

Transcription:

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD December 19, 2016 The City Council of Muscle Shoals, Alabama met at e Muscle Shoals City Hall auditorium in said City at 6:00 p.m. on e 19 day of December, 2016 being e scheduled time and approved place for said meeting. The meeting was called to order by Allen Noles, President of e Council. On roll call e following members were found to be present or absent, as indicated: PRESENT: ABSENT: CHRIS HALL, NEAL WILLIS, MIKE LOCKHART, KEN SOCKWELL, ALLEN NOLES NONE Allen Noles, President of e Council, presided at e meeting and declared at a quorum was present and at e meeting was convened and opened for e purposes of transaction of business. Mayor David Bradford was also present. Richard Williams, City Clerk, was present and kept e minutes of e meeting. Upon motion duly made by Council Member Lockhart and seconded by Council Member Sockwell and unanimously adopted, e Council waived e reading of e minutes of e previously held regular meeting and work session of December 5, 2016 and approved e minutes as written. President Noles announced at e next item of business was e setting of a public hearing to consider e issuance of a Restaurant Retail Liquor license to e Pie Factory dba/ The Pie Factory of Muscle Shoals Inc. located at 3312 Woodward Avenue. President Noles announced at at a public hearing to be held at e City Hall in said City rd at 6:00 p.m. on e 3 day of January, 2017, e Council will consider e issuance of e Restaurant Retail Liquor license. At said time and place, all persons who desire to do so shall have e opportunity of being heard in opposition to or in favor of e approval of such license.

President Noles announced at e next item of business was e presentation of e 2016-2017 General Fund Budget. City Clerk/Treasurer Ricky Williams presented details of e budget proposal. Council Member Sockwell introduced e proposed budget and moved for its immediate consideration:

Council Member Hall seconded e motion and upon said question being put to a vote, a roll call was had and e vote recorded as follows: AYES: Council Member Hall, Council Member Willis, Council Member Lockhart Council Member Sockwell, Council Member Noles NAYS: None President Noles announced at e motion for immediate consideration of e General Fund budget had been approved. Council Member Sockwell moved at e 2016-2017 General Fund budget be approved as presented. Council Member Hall seconded e motion and upon said question being put to a vote, a roll call was had and e vote recorded as follows: AYES: Council Member Hall, Council Member Willis, Council Member Lockhart Council Member Sockwell, Council Member Noles NAYS: None President Noles announced at motion to approve e General Fund Budget for 2016-2017 was approved. President Noles announced at e next item of business was consideration of a resolution to auorize e Mayor to execute an agreement wi e Alabama Department of Transportation for preliminary engineering services related to Project STPOA-1715( ), road improvements in e City. Council Member Hall introduced e following resolution and moved for its adoption: STATE OF ALABAMA COLBERT COUNTY RESOLUTION NUMBER 2856-16 BE IT RESOLVED, by e City Council of e City of Muscle Shoals, Alabama as follows: 1. That e City enters into an agreement wi e State of Alabama, acting by and rough e Alabama Department of Transportation for: Preliminary engineering program for Project STPOA-1715 ( ) Project Reference Number nd 100065043 for improvements to Pepi Drive from 2 Street to River Road, Covenant Drive from SR-2 (US 43) to 6 Street, Alabama Avenue from Avalon Avenue to 6 Street, and Sheffield Avenue from Avalon Avenue to 6 Street in e City of Muscle Shoals; which Agreement is before is Council. 2. That e agreement be executed in e name of e City, by its Mayor, for and on its behalf. 3. That e agreement be attested by e City Clerk and e seal of e City affixed ereto.

BE IT FURTHER RESOLVED, at upon e completion of e execution of e Agreement by all parties, at a copy of such Agreement be kept on file by e City Clerk. Council Member Willis seconded e motion and upon said motion being put to a vote all voted AYE and NAYS were none. President Noles announced at e resolution had been approved. President Noles announced at e next item of business was consideration of a resolution to auorize e conversion of unused sick leave to retirement credit for employees of e Employees Retirement System of Alabama. Council Member Willis introduced e following resolution and moved for its adoption: STATE OF ALABAMA COLBERT COUNTY RESOLUTION NUMBER 2857-16 BE IT RESOLVED by e City Council of e City of Muscle Shoals, Alabama at e City of Muscle Shoals elects to come under e provision of Title 36-26-36.1, Code of Alabama 1975 auorizing conversion of unused sick leave to retirement service credit. BE IT FURTHER RESOLVED at by electing to come under e provision of Title 36-26-36.1, e City of Muscle Shoals agrees to assume e cost of benefits provided by said Act wi regards to its employees who are members of e Employees Retirement System of Alabama. BE IT FURTHER RESOLVED at e provision of Title 36-26-36.1 shall become effective on e date of adoption of said Resolution. Council Member Lockhart seconded e motion and upon said motion being put to a vote all voted AYE and NAYS were none. President Noles announced at e resolution had been approved. President Noles announced at e next item of business was consideration of a resolution to declare two (2) radar units surplus in e police department and auorize eir conveyance to e Town of Leighton police department. Council Member Lockhart introduced e following resolution and moved for its adoption:

STATE OF ALABAMA COLBERT COUNTY RESOLUTION NUMBER 2858-16 WHEREAS, e City Council has been informed by e Police Chief at two (2) radar units hereinafter described previously used in e performance of duties at e Muscle Shoals Police Department are no longer required for use by City personnel; and WHEREAS, e City Council is informed at a request by e Town of Leighton Police Department has been made for e transfer of e two (2) radar units for use in e operation of e police department; and WHEREAS, e City Council has determined at e said two (2) radar units are surplus property and e City has no furer use for said two (2) radar units due to eir age and condition and it is not economical for e City to retool or refit e said two (2) radar units in order at it be able to be placed in service in e police department; NOW, THEREFORE, BE IT RESOLVED by e City Council of e City of Muscle Shoals, Alabama at e following described two (2) radar units be declared surplus property and be disposed of by e Police Chief of e city in a manner at will require no furer expenditure by e City nor expose e City to any liability in e furer use of or operation of said two (2) radar units and e Council does hereby auorize e Police Chief to dispose of said two (2) radar units in such manner. The Council finds at e following two (2) radar units are surplus property: Stalker Radar ATR, Serial #SP007395, Asset #000737 Stalker Radar MDR, Serial #AS004734, Asset #002615 BE IT FURTHER RESOLVED at e Police Chief is auorized to take e steps necessary to convey e above described two (2) radar units to e Town of Leighton Police Department in a manner consistent wi e terms and conditions and pursuant to is Resolution; and BE IT FURTHER RESOLVED at e two (2) radar units shall be delivered, to e Town of Leighton Police Department, and at all expenses of e transfer shall be borne by e Town of Leighton Police Department. Council Member Sockwell seconded e motion and upon said motion being put to a vote all voted AYE and NAYS were none. President Noles announced at e resolution had been approved.

There being no furer business to come before e meeting, upon e motion duly made and seconded e meeting was adjourned. CITY OF MUSCLE SHOALS, ALABAMA a Municipal Corporation COUNCIL MEMBER - PLACE ONE COUNCIL MEMBER - PLACE TWO COUNCIL MEMBER - PLACE THREE COUNCIL MEMBER - PLACE FOUR ATTEST: COUNCIL MEMBER - PLACE FIVE CITY CLERK