CITY OF FLORENCE MINUTES OF CITY COUNCIL MAY 15, 2018

Similar documents
CITY OF FLORENCE MINUTES OF CITY COUNCIL MARCH 7, 2017 YOUTH IN GOVERNMENT

CITY OF FLORENCE MINUTES OF CITY COUNCIL FEBRUARY 20, 2018

CITY OF FLORENCE MINUTES OF CITY COUNCIL August 3, 2010

CITY OF FLORENCE MINUTES OF CITY COUNCIL JUNE 5, 2018

CITY OF FLORENCE MINUTES OF CITY COUNCIL JANUARY 3, 2012

CITY OF FLORENCE MINUTES OF CITY COUNCIL April 16, 2013

CITY OF FLORENCE MINUTES OF CITY COUNCIL JANUARY 18, 2011

CITY OF FLORENCE MINUTES OF CITY COUNCIL SEPTEMBER 20, 2011

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

Minutes. THE CITY OF TUTTLE COUNCIL MEMBERS MET IN REGULAR SESSION ON JULY 9, 2018 at 7:00 P.M. IN THE TUTTLE CITY HALL LOCATED AT 221 W. MAIN STREET.

MINUTES King City Council Regular Session April 2, 2018

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

ORDINANCE NUMBER

MINUTES OF January 8, 2019

MINUTES OF April 3, 2018

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

CITY OF SOUTH GATE REGULAR CITY COUNCIL MEETING MINUTES. Tuesday, August 28, 2018

CITY OF TOLLESON CITY COUNCIL MEETING MINUTES PARK AND RECREATION CENTER 9555 WEST VAN BUREN STREET TUESDAY, MARCH 11, 2014

MINUTES OF THE DALLAS CITY COUNCIL WEDNESDAY, SEPTEMBER 17, 2008

216 CITY OF HENDERSON RECORD BOOK

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

OFFICE OF THE MAYOR CITY OF WINCHESTER, KENTUCKY

The City Council acknowledged a Proclamation declaring April as Sexual Assault Awareness Month.

BOROUGH OF CARROLL VALLEY REGULAR MEETING OF BOROUGH COUNCIL TUESDAY, AUGUST 14, :00 P.M. BOROUGH OFFICE

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

A G E N D A. Tuesday, May 5, Coronado City Hall Council Chambers 1825 Strand Way Coronado, California REGULAR MEETING 4 P.M.

Borough of Elmer Minutes January 3, 2018

CITY COUNCIL & SUCCESSOR AGENCY

MINUTES CITY COUNCIL MEETING MONDAY, MAY 2, 2011

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

COUNCIL AGENDA. November 20, :00 p.m. COUNCIL SEATING ARRANGEMENT. Bill Falkner Mayor

MINUTES OF THE VILLAGE OF ATLANTIC BEACH BOARD OF ZONING APPEALS MEETING 65 THE PLAZA, ATLANTIC BEACH, NY DECEMBER 21, 2017

A Regular July 10, 2012

? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 3, 2012

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO AN ADJOURNED REGULAR CITY COUNCIL MEETING March 5, 2015

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MARCH 3, :00 A.M.

BRUNSWICK TOWN COUNCIL Agenda December 7, 2015 Executive Session 6:45 P.M. Regular Meeting 7:00 P.M. Council Chamber Town Hall 85 Union Street

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

Town of Amherst 5583 Main Street Williamsville, NY Regular Meeting of the Town Board

Minutes of the Westover City Council. February 3, 2015

City of Grand Island Tuesday, July 23, 2013 Council Session

CITY OF COLTON City Hall 650 N. La Cadena Drive Colton, CA Website:

February 2, 2016 Statesboro, GA. Regular Meeting

MINUTES CITY OF HALF MOON BAY CITY COUNCIL TUESDAY, MAY 17, 2016 ADCOCK COMMUNITY/SENIOR CENTER, 535 KELLY AVENUE

THE MINUTES OF FEBRUARY 28, 2005 WERE APPROVED AS WRITTEN AND RECEIVED. 1. Special & Contact Committee meeting minutes of February 28, 2005.

REGULAR COUNCIL MEETING MINUTES CITY COUNCIL CHAMBER, CITY OF ALBERT LEA Tuesday, November 25, 2013, 7:00 P.M.

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

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL April 7, 2015

Minutes Lakewood City Council Regular Meeting held June 13, 2017

Minutes Lakewood City Council Regular Meeting held June 28, 2005

COMMON COUNCIL AGENDA APRIL 26, 2011 NORWALK, CONNECTICUT 8:00 P.M. DST. COUNCIL CHAMBERS

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

MINUTES OF September 16, 2014

BOROUGH OF WYOMISSING COUNCIL MINUTES MARCH 13, :00 P.M.

CITY OF WILDER, KENTUCKY

AGENDA. ORAL COMMUNICATIONS: (maximum of five minutes per speaker)

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

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION AUGUST 13, 2018

ITEM 10.B. Moorpark. California May

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING February 26, 2019

CITY OF SIGNAL HILL Cherry Avenue Signal Hill, CA THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING May 5, 2015

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING FEBRUARY 7, 2017

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

CITY OF WILDER, KENTUCKY INCOMING CORRESPONDENCE

MINUTES OF PROCEEDINGS

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 9, 2019

CITY OF TOLLESON CITY COUNCIL MINUTES PARK AND RECREATION CENTER 9555 WEST VAN BUREN STREET TUESDAY, APRIL 10, 2012

REGULAR MEETING OF THE CITY COUNCIL OF THE CITY OF NEDERLAND. 4:30 p.m. August 20, 2012

MINUTES CITY OF LONSDALE CITY COUNCIL MEETING NOVEMBER 15, 2018

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. February 28, 2017

Urbandale City Council Minutes July 21, 2015

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

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

BOOK 69, PAGE 566 AUGUST 8, 2011

MINUTES OF PROCEEDINGS

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING December 11, 2018

(a) Approve the Final Plat for the Ocean Terrace South Beach Single-family Subdivision

May 8, ADJOURNMENT Mayor Browning adjourned the meeting at 6:04 p.m. Janet Santos, CMMC/CMC/MMC City Clerk

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

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING May 22, 2018

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING June 13, 2017

REGULAR CITY COUNCIL MEETING CITY COUNCIL CHAMBERS INTERIM CITY HALL 301 W. B Street WEDNESDAY, DECEMBER 26, :00 P.M.

1. JOINT MEETING WITH THE MCALLEN PUBLIC UTILITY BOARD:

February 24, :00 p.m.

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

City of Grand Island

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

CITY: BILLS January 19, 2017

CITY COUNCIL AGENDA. REGULAR MEETING Tuesday, May 24, :00 p.m. COUNCILMEMBERS:

MINUTES CITY COUNCIL MEETING April 17, 2017

DRAFT MINUTES OF THE CITY COUNCIL MEETING

UCIDA ULSTER COUNTY INDUSTRIAL DEVELOPMENT AGENCY MINUTES SEPTEMBER 13, 2017

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

CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL. June 28, a. The Pledge of Allegiance was given by all those in attendance.

REGULAR MEETING OF THE CITY COUNCIL PLANTATION, FLORIDA. April 12, 2017

Mayor Parrish called the meeting to order at 5:30 p.m. giving the invocation and leading those present in the Pledge of Allegiance to the flag.

JOPLIN CITY COUNCIL OCTOBER 1, 2018 MEETING MINUTES

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

GREENWOOD CITY COUNCIL. March 20, :31 p.m. MINUTES

Special City Council Meeting

Transcription:

CITY OF FLORENCE MINUTES OF CITY COUNCIL MAY 15, 2018 The regular meeting of the City Council of the City of Florence, Alabama, was held in the City Hall Auditorium in Florence at 5:00 p.m., on Tuesday,. President Jordan called the meeting to order. Salvation Army Captain Benjamin Deuel gave the invocation and led in the Pledge of Allegiance. Robert M. Leyde, City Clerk, performed the roll call and noted that five Councilmembers were present and a quorum was present with the following members of the City Council in attendance:,,, and. David Bradley was absent. AMENDED AGENDA CITY OF FLORENCE, ALABAMA CITY COUNCIL MEETING 5:00 P.M. 1. Meeting called to order - President Jordan 2. Invocation - Salvation Army Captain Benjamin Deuel 3. Pledge of Allegiance 4. Roll Call - President Jordan 5. Approval of Agenda 6. Message from Mayor 7. Reports of Department Heads 8. Reports of Standing Committees 9. Public Hearings: 10. Business from floor pertaining to items on the consent and regular agenda (5-minute time limit). 11. Consent Agenda: All matters listed within the Consent Agenda have been distributed to each member of the Florence City Council for reading and study, are considered to be routine, and will be enacted by one motion of the Council with no separate discussion. If separate discussion is desired, that item may be removed from the Consent Agenda and placed on the Regular Agenda by request. Please call 256-760-6400 for questions on Consent Agenda items prior to the Council meeting. (a) (b) (c) Approval of minutes of the May 1, 2018, meeting. Confirm payment of bills by the City Treasurer. Resolution to approve the contract with A-Corp Roofing & Restoration to provide labor, equipment, materials and incidentals necessary to repair and replace as needed, the roof and front porch at Kennedy-Douglass Art Center, in the amount of $19,715.76, to be paid from budgeted Fund 117, sponsored by Todd Nix.

(d) Resolution to approve the contract with Langston Service Group, LLC, to provide labor, equipment, materials and incidentals necessary to furnish and install one (1) 7.5 ton AC Condenser at the Broadway Recreation Center, in the amount of $7,400.00, to be paid from budgeted funds, Account #266-44410, sponsored by Todd Nix. (e) (f) (g) (h) (i) (j) (k) (l) (m) (n) (o) (p) (q) Resolution to approve the contract with Fuller Heating, Air Conditioning & Plumbing to provide labor, equipment, materials and incidentals necessary to repair a leak under the concrete and outside the fence at the Royal Pool, in the amount of $6,794.00, to be paid from budgeted funds, Account #260-44410, sponsored by Todd Nix. Resolution to approve the contract with White, Lynn, Collins & Associates, Inc., to provide professional services necessary to address drainage and structural issues at Pope s Tavern, in the amount of $8,300.00, to be paid from budgeted Fund 117, sponsored by Todd Nix. Resolution to approve the contract with King & Associates General Contractors, Inc., to provide labor, equipment, materials and incidentals necessary to enclose the east end wall of the storage building located at 1200 Terrace Street, Recycling Center in the amount of $9,500.00, to be paid from budgeted funds, Account #1053-43125, sponsored by David Koonce. Resolution to approve the contract with Ringers Garage Door Company, Inc., to provide labor, equipment, materials and incidentals necessary to replace the garage doors in the welding and carpenter shop at 201 Railroad Avenue, in the amount of $6,092.00, to be expensed to Account #1147-43120, sponsored by David Koonce. Resolution to approve the Agreement between the City and RMB Marine Services LLC, to provide tugboat services for the Fourth of July Celebration fireworks show at McFarland Park, sponsored by Mayor Holt. Resolution to approve the contract with Mike O Steen Contractors, Inc., to provide labor, equipment, materials and incidentals necessary for installation of a new partition to the entry way in the Mayor/Council Office, in the amount of $9,386.00, to be paid from Building Maintenance Fund 117 with a 50/50 split between the Mayor and Council, Account #1053-41111 and Account #1053-41112, sponsored by Mayor Holt and the Council. Resolution to approve the contract with Certified Alarm company of Alabama, Inc., to provide labor, equipment, materials and incidentals necessary for installation of a new door-call intercom system, badge readers and electronic locks for the new partition entry door to the Mayor/Council Offices, in the amount of $5,124.60, to be paid from Building Maintenance Fund 117 with a 50/50 split between the Mayor and Council, Account #1053-41111 and Account #1053-41112, sponsored by Mayor Holt and the Council. Resolution to approve the Memorandum of Understanding between the City and Sound Diplomacy, Inc., and RCP Companies, to develop a Music Audit for the Muscle Shoals, region, sponsored by Mayor Holt and the Council. Resolution to appoint Steven D. White as a member of the Civil Service Board, sponsored by the City Council. Resolution to appoint Andrea Hunt as a member of the Lauderdale County Regional Library Board, sponsored by the City Council. Resolution to approve the Agreement between the City and Cindy Mashburn, Sexual Assault Nurse Examiner, to provide examinations and equipment for victims of sexual assault through ADECA VOCA (Victims of Crime Assistance) grant funds, sponsored by Melissa Bailey. Resolution to approve the Agreement between the City and Sarah Sharp, Sexual Assault Nurse Examiner, to provide examinations and equipment for victims of sexual assault through ADECA VOCA (Victims of Crime Assistance) grant funds, sponsored by Melissa Bailey. Resolution to approve the Agreement between the City and Vicki Donaldson, Sexual Assault Nurse Examiner, to provide examinations and equipment for victims of sexual assault through ADECA VOCA (Victims of Crime Assistance) grant funds, sponsored by Melissa Bailey.

(r) (s) (t) (u) Resolution to approve the Agreement between the City and Kelsey Farris, Administrative Assistant/Victim Advocate, to provide services for victims of sexual assault through ADECA VOCA (Victims of Crime Assistance) grant funds, sponsored by Melissa Bailey. Resolution to approve the Agreement between the City and Michelle Castaneda, Victim Advocate, to provide services for victims of sexual assault through ADECA VOCA (Victims of Crime Assistance) grant funds, sponsored by Melissa Bailey. Resolution to approve the Agreement between the City and Jesse Hand, Victim Advocate, to provide services for victims of sexual assault through ADECA VOCA (Victims of Crime Assistance) grant funds, sponsored by Melissa Bailey. Resolution to advance and reimburse travel expenses to City employees, sponsored by Mayor Holt. 12. Regular Agenda: (a) (b) Resolution to approve the Revised Statement of Investment Policy and Objectives regarding asset allocation in the City Employees Retirement Plan and the specific asset allocation recommendations submitted by Morgan Stanley Smith Barney LLC, through its Graystone Consulting business, sponsored by Keith Owsley. Resolution authorizing the City to jointly request, with the Florence-Lauderdale Port Authority up to $146,000.00 in SEDF funding to complete the road improvements in and around the granary and public dock to accommodate the expansion of the Alabama Farmers Cooperative, sponsored by Mayor Holt. (This item was added to the Regular Agenda) 13. General Business: (a) (b) (c) Resolution to approve an amendment to the General Fund budget, Fund No. 110, Fiscal Year 2017-2018, adopted on October 3, 2017, sponsored by Shannon Olive. Resolution to approve an amendment to the General Fund budget, Fund No. 117, Fiscal Year 2017-2018, adopted on October 3, 2017, sponsored by Shannon Olive. Resolution to approve an amendment to the General Fund budget, Fund No. 188, Fiscal Year 2017-2018, adopted on October 3, 2017, sponsored by Shannon Olive. (d) Board Member Appointed Expires Historical Board Vacancy 14. Business from the public (5-minute time limit). 15. Council Members reports and/or comments (5-minute time limit). 16. Motion to Adjourn. Council member Simmons Council member Bradley Council member Eubanks Council member Edwards Council member Betterton Council member Jordan President Jordan noted that it was decided at the earlier work session to add Regular Agenda Item 12 (b) Resolution authorizing the City to jointly request, with the Florence-Lauderdale Port Authority up to $146,000.00 in SEDF funding to complete the road improvements in and around the granary and public dock to accommodate the expansion of the Alabama Farmers Cooperative, sponsored by Mayor Holt.

There being no further changes, President Jordan asked for a motion for approval of the amended agenda. Councilmember Betterton moved for approval of the amended agenda. Councilmember Simmons seconded the motion. There being no discussion, a vote taken thereon resulted as follows: Message from the Mayor: Mayor Holt presented a Certificate of Commendation to Ms. Sophia Marlow, a second grader from Harlan Elementary School, for creating the artwork that was selected for the 2018 Arts Alive tee shirts. Mayor Holt presented a Proclamation designating the week of May 13-19 as Salvation Army week. The Proclamation was received by Salvation Army Captains Benjamin and Wendy Deuel. Mayor Holt reminded everyone that Music in the Park takes place each Wednesday in Wilson Park. Mayor Holt also reminded everyone that Arts Alive will be taking place in Wilson Park on May 19 and 20. Report of Department Heads: none Report of Standing Committee: Councilmember Betterton s comments follow to wit:

Public Hearings: none Business from the Floor Pertaining to Items on the Consent or Regular Agenda: none Consent Agenda: President Jordan asked for a motion for approval of the Consent Agenda items. Councilmember Betterton moved for approval of the ordinances and resolutions as follow, to-wit:

Councilmember Edwards seconded the motion. There being no discussion, a vote taken thereon resulted as follows: David Bradley City Clerk, Robert M. Leyde, presented a Resolution to approve the Revised Statement of Investment Policy and Objectives regarding asset allocation in the City Employees Retirement Plan and the specific asset allocation recommendations submitted by Morgan Stanley Smith Barney LLC, through its Graystone Consulting business, sponsored by Keith Owsley. Said Resolution follows, to wit:

Councilmember Betterton moved for immediate consideration of the foregoing Resolution. Councilmember Edwards seconded the motion. A vote taken thereon resulted as follows: Councilmember Edwards moved for adoption of the foregoing Resolution. Councilmember Simmons seconded the motion. There being no discussion, a vote taken on the motion resulted as follows: City Clerk, Robert M. Leyde, presented a Resolution authorizing the City to jointly request, with the Florence-Lauderdale Port Authority up to $146,000.00 in SEDF funding to complete the road improvements in and around the granary and public dock to accommodate the expansion of the Alabama Farmers Cooperative, sponsored by Mayor Holt. Said Resolution follows, to wit:

Councilmember Betterton moved for immediate consideration of the foregoing Resolution. Councilmember Edwards seconded the motion. A vote taken thereon resulted as follows: Councilmember Eubanks moved for adoption of the foregoing Resolution. Councilmember Simmons seconded the motion. There being no discussion, a vote taken on the motion resulted as follows: City Clerk, Robert M. Leyde, presented a Resolution to approve an amendment to the General Fund budget, Fund No. 110, Fiscal Year 2017-2018, adopted on October 3, 2017, sponsored by Shannon Olive. Said Resolution follows, to wit:

Councilmember Betterton moved for immediate consideration of the foregoing Resolution. Councilmember Edwards seconded the motion. A vote taken thereon resulted as follows: Councilmember Simmons moved for adoption of the foregoing Resolution. Councilmember Eubanks seconded the motion. There being no discussion, a vote taken on the motion resulted as follows: City Clerk, Robert M. Leyde, presented a Resolution to approve an amendment to the General Fund budget, Fund No. 117, Fiscal Year 2017-2018, adopted on October 3, 2017, sponsored by Shannon Olive. Said Resolution follows, to wit:

Councilmember Betterton moved for immediate consideration of the foregoing Resolution. Councilmember Edwards seconded the motion. A vote taken thereon resulted as follows: Councilmember Edwards moved for adoption of the foregoing Resolution. Councilmember Betterton seconded the motion. There being no discussion, a vote taken on the motion resulted as follows: City Clerk, Robert M. Leyde, presented a Resolution to approve an amendment to the General Fund budget, Fund No. 188, Fiscal Year 2017-2018, adopted on October 3, 2017, sponsored by Shannon Olive. Said Resolution follows, to wit:

Councilmember Simmons moved for immediate consideration of the foregoing Resolution. Councilmember Eubanks seconded the motion. A vote taken thereon resulted as follows: Councilmember Betterton moved for adoption of the foregoing Resolution. Councilmember Eubanks seconded the motion. There being no discussion, a vote taken on the motion resulted as follows:

Board Openings: Board Member Appointed Expires Historical Board Vacancy Business from the Public (5-minute time limit): Ms. Eva Knight, 2810 Waldridge Street, appeared and noted that the Parks & Recreation Department has a new 15 passenger van. Ms. Knight thanked the City for its help in securing a grant for the van. Ms. Knight stated that she would like more information on the status of the wayfinding signs that are to be placed at the Senior Center. Mr. Sam Pendleton, 1934 Maple Avenue, appeared and thanked Councilmember Eubanks for her work on the Bicentennial Committee. Mr. Pendleton made comments regarding the Florence/Lauderdale Tourism Board. Mr. Pendleton stated when there is a vacancy on the Board then someone from the hotel industry should be appointed. Mr. Bryan Carbine appeared and made comments in opposition to allowing Uber and LYFT to come to Florence. Mr. Carbine stated that he wants a level playing field. Mr. Jimmy L. Carbine, 1711 County Road 28, appeared and also made comments in opposition to allowing Uber and LYFT to operate in Florence. Council Reports and Comments: Councilmember Simmons had no comments. Councilmember Eubanks thanked Mr. Pendleton for his comments. Councilmember Edwards had no comments. Councilmember Betterton had no comments. President Jordan thanked everyone for coming tonight.

Councilmember Edwards presented the closing prayer. There being no further business the meeting was adjourned. ATTEST: CITY CLERK