City Council Meeting Minutes September 25, 2017 Jacksonville, Alabama

Similar documents
City Council Meeting Minutes March 25, 2019 Jacksonville, Alabama

City Council Meeting Minutes December 19, 2016 Jacksonville, Alabama

Minutes of the Westover City Council. February 3, 2015

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

MINUTES BOARD OF COMMISSIONERS CITY OF TARPON SPRINGS REGULAR SESSION DECEMBER 11, 2018 CHRIS ALAHOUZOS

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

MIAMI SHORES VILLAGE N.E. 2 nd Avenue Miami Shores, FL 33138

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.

MS. SANDRA COX MR. JOEL DAY MR. SAM HITCHCOCK MR. GEORGE HOUSTON MR. JIM LOCKER THE MINUTES OF JUNE 23, 2003 WERE APPROVED AS WRITTEN AND RECEIVED.

MINUTES OF THE CITY OF PIGEON FORGE PLANNING COMMISSION AND BOARD OF ZONING APPEALS TUESDAY MARCH 26, 2013, 3:00 P.M

SPECIAL SESSION. March 21, 2018

City Council Regular Meeting February 15, 2017 Page 1

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

INVOCATION: Mayor Doug Knapp gave invocation.

It Being Determined a quorum was present, the following proceedings were held.

REGULAR SESSION. October 11, 2018

COUNCIL CHAMBERS, CITY HALL, Davenport, Iowa, June 27, The Council observed a moment of silence. Pledge of Allegiance. The Council met in

City of Tacoma City Council Agenda 747 Market Street, First Floor, Tacoma WA City Council Chambers October 3, :00 PM

REGULAR COUNCIL PROCEEDINGS CITY OF FLAT ROCK, MICHIGAN MONDAY, MARCH 7, 2016

EXPLANATION: This is a yearly event and has been approved by the Special Event Committee. FISCAL IMPACT: N/A PUBLIC NOTICE/RECORDING: N/A RESOLUTIONS

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

AGENDA REGULAR MEETING OF VILLAGE COUNCIL MAY 3, 2018 at 6:30 P.M.

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS MARCH 17, 2003

BLACKSBURG TOWN COUNCIL MEETING MINUTES

COUNCIL CHAMBER - CITY HALL - GADSDEN, ALABAMA JUNE 9, :00 P.M.

PROCEEDINGS OF THE REGULAR COMMON COUNCIL MEETING SUPERIOR, WISCONSIN. November 3, 2015

AGENDA TAHLEQUAH CITY COUNCIL - REGULAR MEETING MONDAY, MAY 7 TH, :00 PM CITY HALL COUNCIL CHAMBERS 111 S. CHEROKEE AVE.

October 17, The Chairperson stated that the Minutes of the September 26, 2016 City Council Meeting had been submitted for

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

CALL TO ORDER ROLL CALL PLEDGE OF ALLEGIANCE INVOCATION CALL TO THE PUBLIC

THE BOARD OF COMMISSIONERS OF FIRE DISTRICT NO. 3 TOWNSHIP OF EAST BRUNSWICK, NEW JERSEY

June 6, 2017 SPECIAL MEETING OF THE COMMON COUNCIL JUNE 6, 2017

Council Member J eanell Wilson gave the invocation, followed by the salute to the flag.

MINUTES OF THE CITY OF PIGEON FORGE PLANNING COMMISSION AND BOARD OF ZONING APPEALS TUESDAY MAY 25, 2010, 3:00 P.M. CITY HALL, PIGEON FORGE, TENNESSEE

Dover City Council Minutes of September 16, 2013

MINUTES OF THE CITY OF PIGEON FORGE PLANNING COMMISSION AND BOARD OF ZONING APPEALS TUESDAY APRIL 23, 2013, 3:00 P.M

MINUTES MEETING OF THE BOARD OF COMMISSIONERS CITY OF DOUGLAS, GEORGIA JULY 22, 2013

City of Baldwin City PO Box 68 Baldwin City, Kansas Council Meeting Agenda

OXFORD CITY COUNCIL MINUTES OF MEETING

Minutes of the proceedings of the City Council of the City of Graysville, Alabama of the regular meeting held on October 18, 2018.

MAYOR JANNEY called the Closed Session Meeting to order at 5:31 p.m. MOTION BY MCCOY, SECOND BY WINTER, TO ADJOURN TO CLOSED SESSION UNDER:

VILLAGE OF CARROLLTON COUNCIL. January 11, 2016 at 7:00 o clock P.M.

MINUTES OF A REGULAR MEETING OF THE MARCELINE CITY COUNCIL March 21, 2017

MINUTES REGULAR MEETING OF THE MONTEZUMA CITY COUNCIL

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

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS WORK SESSION OF AUGUST 10, 2015

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

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

A G E N D A REGULAR MEETING OF THE CONCORD CITY COUNCIL

CITY OF TRUSSVILLE CITY COUNCIL MINUTES NOVEMBER 27, 2018

October 6, One (i) land acquisition matter was discussed.

SITE VISIT ABSOLUTE DISCONTINUANCE OF CASTLE STREET

CITY COUNCIL Regular Meeting. October 3, :30 P.M.

Page 1 of 5 COMMUNITY BETTERMENT

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 March 17, 2014

The minutes of the meeting April 24, 2012 were approved on a motion by Commissioner Young. Commissioner Clark seconded and all voted in favor.

City of Dublin Pre-Council 5:00pm Council 5:30pm Council Meetings

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

CITY OF LEEDS, ALABAMA PUBLIC HEARING AND REGULAR SCHEDULED COUNCIL MEETING OCTOBER 16, 2017

On call of the roll the following answered present: Commissioners DeTienne, Flammini, Jim Taylor, Shantal Taylor and Mayor Harrison.

The President opened the floor for public comments on the removal of a portion of Bell Lane from the Parish Road System.

TOWN OF LA GRANGE, NORTH CAROLINA TOWN COUNCIL AGENDA

THE MINUTES OF FEBRUARY 25 AND FEBRUARY 26, 2002 WERE APPROVED AS WRITTEN AND RECEIVED.

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

RESOLUTION NUMBER

Page 1 of 5 COMMUNITY BETTERMENT

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

CITY OF WILDWOOD SEPTEMBER 11, 2017 RECORD OF PROCEEDINGS

A,lbertvijle 00 Town Wny. ft My UfN

Motion was made by Pattillo, seconded by Mashburn to approve the minutes for the January 3, 2012 meeting as presented. Motion carried. Vote: 6 to 0.

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

AN ORDINANCE AWARDING A CONTRACT FOR THE DEMOLITION OF AN UNSAFE DWELLING AND IMPOSING A LIEN

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

BOARD OF EDUCATION REGULAR MEETING OCTOBER 16, 2013

CITY COUNCIL AGENDA Tuesday, May 21, 2013 at 7:00 p.m. Springfield City Hall 170 North 3 rd Street CALL TO ORDER

AGENDA PLAN COMMISSION TUESDAY, NOVEMBER 28, :00 P.M. CITY HALL COUNCIL CHAMBERS CITY OF BERLIN, WI. 1) Call meeting to order - Roll Call

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

RENTON CITY COUNCIL Regular Meeting MINUTES

CASS COUNTY BOARD OF COMMISSIONERS MEETING

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING September 2, 2014

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN SEPTEMBER 18, 2012

CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING OCTOBER 4, :00 P. M.

BOARD OF ZONING ADJUSTMENT AGENDA

64255 Wolcott. Ray, MI 48096

CITY OF EAST LANSING CITY COUNCIL WORK SESSION MINUTES February 14, 2012

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

MINUTES OF THE HOPE MILLS BOARD OF COMMISSIONERS Monday, January 6, 2014 Regular Meeting

CONSENT AGENDA Moved by Atkins, seconded by Jensen to approve the Consent Agenda as follows:

WATERLOO CITY COUNCIL Regular Meeting Agenda Date: August 20, 2018 Time: 7:30 p.m.

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

HOOVER CITY COUNCIL MINUTES OF MEETING

City of Bryant Bryant City Council Regular Meeting Minutes. 9/26/ Minutes

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

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

CITY OF OKEECHOBEE JULY 17, 2012 REGULAR CITY COUNCIL MEETING OFFICIAL SUMMARY OF COUNCIL ACTION

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

The Mayor and Council of the City of Calera met on June 21, 2010 at 7:00 p.m. at Calera City Hall with the following present:

It Being Determined a quorum was present, the following proceedings were held.

Minutes of the Council of the City of Easton, Pa. July 14, 2010

Transcription:

City Jacksonville, Alabama The City Council of the City of Jacksonville, Alabama, met for the Regular Council Meeting on Monday,, at 7:00 p.m. in the Municipal Court Room at the Public Safety Complex, 911 Public Safety Drive, Jacksonville, Alabama. Council President Sandra Fox Sudduth called the meeting to order at 7:20 p.m. Upon roll call, the following Council Members were present: Jimmy L. Harrell, Jr., Tony Taylor and Coty Galloway. Council Member Jerry Parris was absent. Mayor, Financial Control Officer (FCO)/City Administrator, City Clerk and City Attorney were present. A motion was made by Council Member Galloway, seconded by Council Member Harrell, to approve the Minutes from September 14, 2017 Regular Rescheduled Council Meeting and Work Session. Upon vote on the motion, the following votes were recorded: Yeas: All; Nays: None. The Council President announced the motion carried. The Council President asked for corrections or additions to the Agenda. There were five. Add to Item 24: Add Item 17a: Add Item l 7b: Add Item 17c: Consider action to approve the employment of the following: d. Christopher Stephen Curvin, Police Officer, Range 15, effective upon compliance with Ordinance No. 273, due to the resignation of Daniel Tomlinson. e. Nicholas Arnold Harbison, Police Officer, Range 15, effective upon compliance with Ordinance No. 273, due to the resignation of Jonathan Dickson. Consideration of Ordinance Amending Sections 20-56 and 20-57 of Chapter 20 - Taxation Article Ill Lodgings Tax of the Code of Ordinances of the City of Jacksonville, Alabama (First Reading). Consideration of Ordinance Amending Section 20-81 of Chapter 20 - Taxation Article IV. Rental/Leasing Tax of the Code of Ordinances of the City of Jacksonville, Alabama (First Reading). Consideration of Ordinance Amending Section 7-27 Gasoline of Chapter 7 - Businesses of the Code of Ordinances of the City of Jacksonville, Alabama (First Reading). Amend Item 25: Purchases over $5, 000: 1. Fire a. $16,470.00 (not $33,210.00) A motion was made by Council Member Taylor, seconded by Council Member Harrell, to adopt the Agenda as amended. Upon vote on the motion, the following votes were recorded: Yeas: All; Nays: None. The Council President announced the motion carried. 104

PUBLIC COMMENTS. The Council President asked for comments concerning current Agenda items. There was one. Sherry Blanton, 603 12th Ave NE. Item 11, spoke in support of findings of referenced addresses as public nuisances. PUBLIC HEARING: R-2 TO B-2 REZONING REQUEST AT 1314 PELHAM ROAD, S. The Council President opened the Public Hearing at 7:26 p.m. Robbie Medders, 605 Laura Lane. Spoke in support of Rezoning. The Council President closed the Public Hearing at 7 :28 p.m. FIRST READING: ORDINANCE REZONING 1314 PELHAM RD, ST {R-2 TO B-2). First Reading of Ordinance that rezones property at 1314 Pelham Road, South from R-2 (two-family residential district) to B-2 (general business district). Made part of Minutes. PUBLIC HEARING: OBJECTIONS TO PUBLIC NUISANCE FINDING FOR FOLLOWING PROPERTIES-83 CST, SW; 506 FRANCIS ST, E; 3112No AVE, NE; 13 A ST, SW. The Council President opened the Public Hearing at 7:30 p.m. Joe Maloney, spoke on behalf of Larry Yevik. Proposes Client tear down 83 C St. SW by December. Withdraw objection to 506 Francis St., E. Maintain objection to 311 2nd Ave, NE. Client plans on renovating 13 A St., SW and doesn't feel the second building on the property is dilapidated. The Council President closed the Public Hearing at 7:35 p.m. R-1971-17: DECLARING 83 CST, SW, A PUBLIC NUISANCE-ORDERED DEMOLISHED. A motion was made by Council Member Harrell, seconded by Council Member Galloway, to approve Resolution R-1971-17 declaring the structure located at 83 C Street, SW, Jacksonville, Alabama 36265, Tax Parcel #12-06-14-3-001-013.000, to be unsafe to the extent of being a public nuisance and ordering the structure be demolished. Upon vote on the motion, the following votes were recorded: Yeas: All; Nays: None. The Council President announced the motion carried. R-1972-17: DECLARING 506 FRANCIS ST, E, A PUBLIC NUISANCE- ORDERED DEMOLISHED. A motion was made by Council Member Taylor, seconded by Council Member Harrell, to approve Resolution R-1972-17 declaring the structure located at 506 Francis Street, E, Jacksonville, Alabama 36265, Tax Parcel #12-06-13-2-002-051.000, to be unsafe to the extent of being a public nuisance and ordering the structure be demolished. Upon vote on the motion, the following votes were recorded: Yeas: All; Nays: None. The Council President announced the motion carried. 105

R-1973-17: DECLARING 311 2N» A VE, NE, A PUBLIC NUISANCE - ORDERED DEMOLISHED. A motion was made by Council Member Galloway, seconded by Council Member Harrell, to approve Resolution R-1973-17 declaring the structure located at 311 2"d Ave, NE, Jacksonville, Alabama 36265, Tax Parcel #12-01-12-3-003-040.000, to be unsafe to the extent of being a public nuisance and ordering the structure be demolished. Upon vote on the motion, the following votes were recorded: Yeas: All; Nays: None. The Council President announced the motion carried. R-1974-17: DECLARING 13 A ST, SW, A PUBLIC NUISANCE-ORDERED DEMOLISHED. A motion was made by Council Member Taylor, seconded by Council Member Harrell, to approve Resolution R-197 4-17 declaring the structure located at 13 A Street, SW, Jacksonville, Alabama 36265, Tax Parcel #12-06-14-2-002-044.000, to be unsafe to the extent of being a public nuisance and ordering the structure be demolished. Clarification: 13 A Street, SW includes all structures on the property. Upon vote on the motion, the following votes were recorded: Yeas: All; Nays: None. The Council President announced the motion carried. R-1975-17: AMEND RESOLUTION NO. 238-ADD STOP SIGNS AT 9TH AVE, NE, AND u'l'r ST. A motion was made by Council Member Harrell, seconded by Council Member Galloway, to approve Resolution R-1975-17 Amending Resolution No. 238 by adding stop signs on 9th Ave NE, at the intersection of 11th Street, NE and 9th A venue, NE, per the attached map. Upon vote on the motion, the following votes were recorded: Yeas: All; Nays: None. The Council President announced the motion carried. R-1976-17: EMPLOYEE CONTRIBUTION FOR FAMILY HEALTHCARE INSURANCE COVERAGE. A motion was made by Council Member Galloway, seconded by Council Member Harrell, to approve Resolution R-1976-17 establishing the employee contribution for family healthcare insurance coverage. Upon vote on the motion, the following votes were recorded: Yeas: All; Nays: None. The Council President announced the motion carried. FIRST READING: ORDINANCE AMENDING SECTIONS 20-56 & 20-57 OF CHAPTER 20-TAXATION ARTICLE III. First Reading of Ordinance amending Sections 20-56 and 20-57 of Chapter 20 - Taxation Article III. Lodgings Tax of the Code of Ordinances of the City of Jacksonville, Alabama. Made part of Minutes. FIRST READING: ORDINANCE AMENDING SECTION 20-81 CHAPTER 20-TAXATION ARTICLE IV. First Reading of Ordinance amending Section 20-81 of Chapter 20-Taxation Article III. Rental/Leasing Tax of the Code of Ordinances of the City of Jacksonville, Alabama. Made part of Minutes. FIRST READING: ORDINANCE AMENDING SECTION 7-27 GASOLINE OF CHAPTER 7. First Reading of Ordinance amending Section 7-27 Gasoline of Chapter 7- Businesses of the Code of Ordinances of the Code of Ordinances of the City of Jacksonville, Alabama. Made part of Minutes. 106

FY18 GENERAL FUND BUDGET. A motion was made by Council Member Taylor, seconded by Council Member Galloway, to adopt the FY2018 General Fund Budget, per the attached. Upon vote on the motion, the following votes were recorded: Yeas: All; Nays: None. The Council President announced the motion carried. FY18 WWG&SB BUDGET. A motion was made by Council Member Harrell, seconded by Council Member Taylor, to adopt the FY2018 Water Works, Gas and Sewer Board (WWG&SB) Budget, per the attached. Upon vote on the motion, the following votes were recorded: Yeas: All; Nays: None. The Council President announced the motion carried. AGREEMENT: TEI LANDMARK AUDIO - ANNUAL AUDIOBOOK LEASE. A motion was made by Council Member Galloway, seconded by Council Member Taylor, to authorize the Mayor to sign the Annual Audiobook Lease Agreement, for the period of October 3, 2017 to October 2, 2018, with TEI Landmark Audio, for a total amount of $9,990.00, per the attached agreement. Upon vote on the motion, the following votes were recorded: Yeas: All; Nays: None. The Council President announced the motion carried. CONTRACTOR AGREEMENT: DEC FIRE & WATER RESTORATION. A motion was made by Council Member Galloway, seconded by Council Member Taylor, to authorize the Mayor to sign the DEC Fire & Water Restoration in the amount of $6,998.31, per the attached agreement. Upon vote on the motion, the following votes were recorded: Yeas: All; Nays: None. The Council President announced the motion carried. FY2017 WWG&SB CHARGE-OFFS. A motion was made by Council Member Galloway, seconded by Council Member Harrell, to approve the WWG&SB Charge-Offs for FY2017, in the amount of $4,703.23 for the period January-June 2017 per the attached list. Attempts will still be made to collect the funds. Upon vote on the motion, the following votes were recorded: Yeas: All; Nays: None. The Council President announced the motion carried. VOLUNTEER FIREFIGHTERS. A motion was made by Council Member Taylor, seconded by Council Member Harrell, to approve the list of Volunteer Firefighters, per the attached list. Upon vote on the motion, the following votes were recorded: Yeas: All; Nays: None. The Council President announced the motion carried. EMPLOYMENT. A motion was made by Council Member Taylor, seconded by Council Member Galloway, to approve the following employment: a. Dustin Brown, Equipment Operator II, Street Department, Range 11, effective September 27, 2017, due to the resignation of Michael Terry (Mr. Brown is currently employed as an Equipment Operator I-A). b. Chris Proper, Equipment Operator I-A, Street Department, Range 7, effective September 27, 2017, due to the promotion of Dustin Brown (Mr. Proper is currently employed as a Laborer). c. Justin Couch, Laborer, Range 1, Street Department, Range 1, effective September 27, 2017, due to the promotion of Chris Proper (Mr. Couch is currently a Temporary Laborer). 107

d. Christopher Stephen Curvin, Police Officer, Range 15, effective upon compliance with Ordinance No. 273, due to the resignation of Daniel Tomlinson. e. Nicholas Arnold Harbison, Police Office, Range 15, effective upon compliance with Ordinance No. 273, due to the resignation of Jonathan Dickson. Upon vote on the motion, the following votes were recorded: Yeas: All; Nays: None. The Council President announced the motion carried. CONSOLIDATED ADMINISTRATIVE ITEMS. Motion was made by Council Member Galloway, seconded by Council Member Harrell, to approve the following: Purchases Over $5,000.00. 1. FIRE a. $16,470.00 to Northeast Alabama Regional Communications System for annual radio user fees for the period 10/1/16 through 9/30/17. 2. POLICE a. $6,329.00 to Fleet Safety Equipment, Inc., for the purchase of installation of lights and siren equipment for Unit #32. 3. WWTP a. $11,549.00 to Navigation Electronics, Inc., for the purchase of GIS Network Equipment. Disposition of Surplus Property. 1. PARD a. Trash Dell Computer Tower, Decal Number 5335. b. Trash Voco Pro Sound System, Decal Number 4330. c. Trash Office Chair, Decal Number 3935. d. Trash HP Printer, Decal Number 5340. e. Trash Computer Monitor, Decal Number 5229. f. Trash OKI Printer, Decal Number 5438. g. Trash Dell Computer Tower, Decal Number 5233. h. Trash Dell Computer Tower, Decal Number 5341. i. Trash HP Desk Printer, Decal Number 4805. j. Trash Samsung Copier, Decal Number 5893. k. Sell on govdeals.com, 2008 Ford Crown Victoria, VIN 2FAFP71V28Xl44211, Decal Number 0581. I. Trash 3-foot white round patio tables, Decal Numbers: 3921, 3922, 3923, 3924, 3926 & 4595. Upon vote on the motion, the following votes were recorded: Yeas: All; Nays: None. The Council President announced the motion carried.. PUBLIC COMMENTS The Council President asked for comments There were three Bruce Edmiston, 1307 6 1h Ave NE. Would like Council to consider other options with the Old Mill other than paying to tear it down and giving it away to an industry in the area it is. Gail DeParma, 351 5m Ave. Agrees with Mr. Edmiston and would like to know what interest investors have in it. 108

Johnny L. Smith, 501 Ashton Place. Clarified points regarding the Mill: no discussion has taken place to give it away but to do a possible property trade, time was the determining factor to have to pay to tear it down in the interest of jobs but with cost shared and half to be paid by an outside party. For the last 10 years, discussions with investors in Birmingham and Atlanta have taken place but nothing has happened. The industry is currently there at the Mill and would just be expanding. COUNCIL MEMBER COMMENTS. Council President Sudduth Congratulates JHS and JSU on their wins. Recognized BOE member Marita Watson for being in attendance. ( MAYOR'S REPORT. Attended the ground breaking for new for JSU fitness and wellness center. Great attendance for JSU first home game of the season: 23,944. Thursday, September 28, 6:00 p.m. JHS Homecoming Parade, The Square. Friday, September 29, 7:00 p.m. JHS vs. Loachapoka Indians. Saturday, September 30, 9:00 a.m. to 3:00 p.m., Jacksonville Public Library Fall Book Sale. Saturday, October i'\ All Day (10 p.m. awards), JSU Marching Southerners Host Bands of America Regional Championship at JSU. Sunday, October 8 1'\ 2:00 p.m. to 4:00 p.m. Historic Cemetery Stroll (Call: 256-435-6332 for more information). Saturday, October 21 51, All Day (10 p.m. awards), JSU Marching Southerners Host JSU Contest of Champions at JSU. ADJOURNMENT. There being no further business to come before the meeting, a motion was made by Council Member Harrell, seconded by Council Member Taylor, to adjourn. Upon vote of the motion, the following votes were recorded: Yeas: All; Nays: None. The Council President announced the motion carried and the meeting adjourned at 7:58 p.m. ATTEST: '. ' nli;zc,i JJ- Sandra Fox Sudduth Council President 109