CITY OF FLORENCE MINUTES OF CITY COUNCIL JUNE 5, 2018

Similar documents
CITY OF FLORENCE MINUTES OF CITY COUNCIL FEBRUARY 20, 2018

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

CITY OF FLORENCE MINUTES OF CITY COUNCIL MAY 15, 2018

CITY OF FLORENCE MINUTES OF CITY COUNCIL SEPTEMBER 20, 2011

CITY OF FLORENCE MINUTES OF CITY COUNCIL April 16, 2013

CITY OF FLORENCE MINUTES OF CITY COUNCIL August 3, 2010

CITY OF FLORENCE MINUTES OF CITY COUNCIL JANUARY 18, 2011

CITY OF FLORENCE MINUTES OF CITY COUNCIL JANUARY 3, 2012

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

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

Minutes of the City of Calera Council Meeting January 7, Mayor and Council Members Present: Department Heads Present: Absent: Guests:

WAYNESVILLE CITY COUNCIL JANUARY 18, :00 P.M. MINUTES

KEARNEY CITY COUNCIL

MINUTES REGULAR COUNCIL MEETING BRIDGETON CITY HALL NATURAL BRIDGE ROAD MAY 3, :00 P.M.

BOISE, IDAHO OCTOBER 16, Council met in regular session Tuesday, October 16, 2001, Mayor BRENT COLES, presiding.

City of Grand Island

CITY OF HAZELWOOD REGULAR COUNCIL MEETING JULY 3, 2013

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

MINUTES City of Dickinson CITY COUNCIL MEETING

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

AKRON, OHIO COUNCIL AGENDA OF NOVEMBER 16, 2009

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerks office at (319)

CLARKSVILLE CITY COUNCIL REGULAR SESSION JUNE 4, 2015 MINUTES

Roll Call #4: Present: Mayor John Pritchard, Council Members Angela Bastian, W. Wayne

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

CITY OF KIRKWOOD PLANNING AND ZONING COMMISSION September 18, 2013

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

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

October 4, Harriet Rosenthal, Mayor Alan Farkas Thomas Jester Robert Nadler Dan Shapiro Barbara Struthers

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

General Session - 6:00 p.m. Burlington Town Hall, Main Hearing Room

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING

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

Minutes of the Westover City Council. February 3, 2015

PROCLAMATION - Ashford University Week Charles D. Minnick, Clinton Campus President

COUNTY OF SUMMIT REGULAR COUNCIL MEETING AGENDA March 20, 2017

RESOLUTION NUMBER

STATE OF ALABAMA LAUDERDALE COUNTY

The City Clerk attested to the fact that a quorum was present. Mayor McCourt called the meeting to order at 7:00 p.m.

Mayor Troy K. Walker, and Councilmembers Mike Green, Tasha Lowery, Alan Summerhays, Marsha Vawdrey, and Michele Weeks

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

A. Approval of the Minutes from March 25, 2013

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

City of Ocean Shores Regular City Council Meeting

CALL TO ORDER PLEDGE OF ALLEGIANCE Mayor Sam Budreau presided and called the meeting to order at 6:30 p.m., the Pledge of Allegiance was recited.

BOISE, IDAHO OCTOBER 29, Council met in regular session Tuesday, October 29, 2002, Mayor BRENT COLES, presiding.

CITY OF MEMPHIS COUNCIL AGENDA 20, : CALL TO ORDER

Page 103 Page 103 GASTONIA CITY COUNCIL MEETING JANUARY 3, :00 P.M. CITY COUNCIL CHAMBERS CITY HALL GASTONIA, NC

MINUTES OF April 3, 2018

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS OCTOBER 15, 2007

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.

CITY COUNCIL. Regular Meeting Monday, October 22, :00 p.m. Council Chamber City Hall 1100 Frederick Avenue AGENDA COUNCIL SEATING ARRANGEMENT

McKenzie, Blair, Hunt, Williams, Webb, Hamm, Lewis

INUTES OF THE VERNAL CITY COUNCIL REGULAR MEETING HELD MAY 6, 2015 at 7:00 p.m. in the Vernal City Council room, 374 East Main, Vernal, Utah

HOOVER CITY COUNCIL MINUTES OF MEETING

City of Grand Island

MINUTES OF CITY COMMISSION MEETING MONDAY, MAY , 5:30 P.M. CITY HALL, PIGEON FORGE, TENNESSEE

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

February 2, 2016 Statesboro, GA. Regular Meeting

Mayor Bauder opened the meeting with the pledge of allegiance followed by silent meditation.

CITY COUNCIL MEETING MASCOTTE, FLORIDA

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

AMENDED AGENDA. Regular Meeting GARDEN GROVE CITY COUNCIL. Community Meeting Center Stanford Avenue. June 24, :45 p.m.

Policy Development & Customer Communications action items

JEFFERSON COUNTY COMMISSION

MINUTES OF January 8, 2019

MINUTES OF REGULAR COMMISSION MEETING MACON-BIBB COUNTY COMMISSION March 3, :00 P.M. Government Center (Commission Chamber)

Tuesday, October 7, 2014, 5:30 PM Page 1 of 7

Discussed. Discussed. Discussed. Received. Received. Received. Mike Petit, Pastor, North Mesquite Assembly of God, Mesquite, Texas.

Apex Town Council Meeting Tuesday, December 5, 2017

CITY OF ALTOONA COUNCIL MEETING MONDAY, NOVEMBER 6, 2017, 6:30 P.M. AT THE ALTOONA CITY HALL

MUNICIPAL BUILDING 2101 O Neil Avenue Cheyenne, WY

MINUTES OF PROCEEDINGS

JEFFERSON COUNTY COMMISSION DATE: 11/17/2016

CITY OF THOMSON REGULAR COUNCIL MEETING June 13, 2013

City of League City, TX Page 1

BOISE, IDAHO FEBRUARY 19, Council met in regular session Tuesday, February 19, 2008, Mayor DAVID H. BIETER, presiding.

3. Pledge of Allegiance United States and Texas (HONOR THE TEXAS FLAG; I PLEDGE ALLEGIANCE TO THEE, TEXAS, ONE STATE UNDER GOD, ONE AND INDIVISIBLE)

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held DECEMBER 4, 4

BOISE, IDAHO JUNE 7, Council met in regular session Tuesday, June 7, 2005, Mayor DAVID H. BIETER, presiding.

OCALA CITY COUNCIL AGENDA Tuesday, August 4, 2009

Mayor Ham welcomed Boy Scout Troop 15 and an Auburn University journalism class to the meeting.

2. Invocation Father Geoffrey Gwynne, Good Shepherd Episcopal Church

PRESENT: Mayor Gary Herbert, Linda Oldham, Rodney King and Steve Simmonds. Jamie Cain was absent.

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

Council Chambers Wahoo, Nebraska November 22, 2016

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

BOISE, IDAHO JULY 17, Council met in regular session Tuesday, July 17, 2012, Mayor DAVID H. BIETER, presiding.

City of Grand Island Tuesday, January 8, 2013 Council Session

REGULAR MEETING OF THE KENNER CITY COUNCIL SEPTEMBER 17, :00 P.M. COUNCIL CHAMBER - KENNER CITY HALL POSTED < 3:00 P.M. SEPTEMBER 14, 2015

STATE OF ALABAMA LAUDERDALE COUNTY

CITY OF JERSEY VILLAGE, TEXAS Lakeview Drive

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

MINUTES CITY OF NORTH LAS VEGAS PLANNING COMMISSION

Apex Town Council Meeting Tuesday, December 19, 2017

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: KENT C. CAUDLE, VICE CHAIRMAN

SUMMARY MINUTES OF THE ARV ADA LIQUOR LICENSING AUTHORITY REGULAR MEETING HELD DECEMBER 13, 2018

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

Index of Ordinances City of Goshen

CITY COUNCIL AGENDA WORK SESSION Tuesday, January 22, :00 p.m. City Hall, th Avenue, Marion, IA 52302

Transcription:

CITY OF FLORENCE MINUTES OF CITY COUNCIL JUNE 5, 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. President Jordan gave the invocation and led in the Pledge of Allegiance. Robert M. Leyde, City Clerk, performed the roll call and noted that six Councilmembers were present and a quorum was present with the following members of the City Council in attendance:, William D. Jordan,,, and. AMENDED AGENDA CITY OF FLORENCE, ALABAMA CITY COUNCIL MEETING 5:00 p.m. 1. Meeting called to order - President Jordan 2. Invocation - President Jordan 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: (a) (b) ( ) Proposed rezoning of property located at the northwest corner of Mall Road & Hough Road from R-1 (Single-Family Residential District) to B-2 (Neighborhood Business District) as requested by Gary Barnes. Proposed rezoning of property located at 1902 & 1904 Veterans Drive from R-1 (Single- Family Residential District) to R-B (Residential Business District) as requested by Jeremy Grigsby. Proposed expansion of the North Alabama Medical Center PUD to include property currently zoned as R-2 from R-2 (Single-Family Residential District) to PUD (Public Unit Development) as requested by Regional Care Hospital Partners. 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) (d) (e) (f) (g) (h) (i) (j) (k) (l) (m) Approval of minutes of the May 15, 2018, meeting. Confirm payment of bills by the City Treasurer. Resolution to approve the contract with Payne Management Inc., to provide DOT Pipeline Regulatory Compliance services for the Gas Department, to be paid according to a Schedule of Fees from budgeted funds, Account #923.00 - Outside Services Employed, sponsored by Mike Doyle. Resolution to approve the contract with Brink s Outdoor Services, to provide installation for 550' of commercial grade fence at Cypress Creek Public Access Area, in the amount of $7,650.00, to be paid from budgeted Water Department funds, Account #390.00 - Structures & Improvements, sponsored by Mike Doyle. Resolution to approve the contract with TCI (Trans Cycle Industries) of Alabama, LLC, to dispose of transformers for the Electricity Department, with payment according to the amounts listed in Proposal No. 1805007, to be paid from budgeted funds, Account #595 - Maintenance of Line Transformers, sponsored by Richard Morrissey. Resolution to approve the Reimbursable Agreement for Relocation of Utility Facilities on Private or Public Right of Way, Project No. 39-05-17, ATRIP No. ACBRZ62146- TRP(013), between the City of Florence and Lauderdale County, for relocation of electrical facilities in connection with the replacement of the bridge and approaches on County Road 76 over Second Creek, sponsored by Richard Morrissey. Resolution to approve the contract with Thompson Caterpillar, to provide onsite installation for new tips on the 826H Landfill Compactor, in the amount of $9,500.00, to be paid from budgeted funds, Account #261-43200, sponsored by David Koonce. (This item was removed by sponsor) Resolution to approve the contract with C&H Cooling & Heating, Inc., to provide labor, equipment, materials and incidentals necessary to repair the air conditioning unit located on the third floor of the City Hall Building, in the amount of $16,165.72, to be paid from budgeted funds, Account #266-41810, sponsored by Gary Williamson. Resolution to approve the contract with OMI, Inc., to provide Geotechnical Engineering consultation, storm sewer culvert observations, analysis and repair drawings for the Concrete Box Culvert located under Darby Drive and Florence Boulevard, in the amount of $22,600.00, to be paid from Fund 188, Account #954-43110, sponsored by Bill Batson. Resolution to approve the contract with White, Lynn, Collins & Associates, Inc., to provide surveying services on the property for the proposed sculpture site, located at Bluff Street and Mitchell Boulevard, in the amount of $2,200.00, to be paid from Engineering Department Special Projects Fund, Account #398-43110, sponsored by Bill Batson. Resolution to approve the contract with Shoals MPE Services, LLC, to provide labor, equipment, materials and incidentals necessary to install two (2) HVAC units at the Florence Coliseum, in the amount of $5,350.00, to be paid from budgeted Fund 117, Account #1147-44410, sponsored by Todd Nix. Resolution to approve the contract with Shoals Paving and Sealing, to provide installation of a dumpster pad, apply a sealcoat and restripe the parking lot at Broadway Center, in the amount of $8,520.00, to be paid from budgeted Fund 117, sponsored by Todd Nix. Resolution to approve the Agreement between the City of Florence and One Place of the Shoals, Inc., to provide for direct services and operating expenses provided to victims of sexual assault through ADECA VOCA (Victims of Crime Assistance) grant funds, in the amount of $54,838.98, sponsored by Melissa Bailey.

(n) (o) (p) (q) Resolution to approve a 1.1% rate increase to the joint contract between the City, Lauderdale County and Shoals Ambulance Service, in accordance with official Medicare/Medicaid annual reimbursement increases to ensure Federal and State Compliance, sponsored by George Grabryan. Resolution to approve the schedule of proposed audit fees for auditing services provided to the City of Florence by The Watkins Johnsey Professional Group, P.C., sponsored by Mayor Holt and Dan Barger. Resolution to appoint Jay Hillis as a member of the Florence Historical Board, sponsored by the City Council. Resolution to advance and reimburse travel expenses to City employees, sponsored by Mayor Holt. 12. Regular Agenda: (a) (b) ( ) (d) (e) (f) (g) (h) (I) (j) Ordinance to rezone the northwest corner of Mall Road & Hough Road from R-1 (Single- Family Residential District) to B-1 (Neighborhood Business District), sponsored by Melissa Bailey. Ordinance to rezone 1902 & 1904 Veterans Drive from R-1 (Single-Family Residential District) to R-B (Residential Business District), sponsored by Melissa Bailey. Ordinance to expand the North Alabama Medical Center PUD to include property currently zoned as R-2 from R-2 (Single-Family Residential District) to PUD (Public Unit Development), sponsored by Melissa Bailey. Resolution to approve the Planning Jurisdiction Agreement between the City of Florence, Lauderdale County and the Florence Planning Commission, sponsored by Melissa Bailey. Ordinance to vacate a utility easement in favor of Jeffrey M. Ray, sponsored by Melissa Bailey. Ordinance to amend Section 13-65, Subsections (e) and (f) of the Code of Florence, Alabama, as amended, regarding speed limits on Hermitage Drive, sponsored by Bill Batson. Resolution to approve an amendment to Section 5.022 of the City of Florence Employees Retirement Plan regarding eligibility to receive unreduced Early Retirement Pension, sponsored by Keith Owsley. Ordinance to approve a Real Estate Agreement between the City of Florence and the W.C. Handy Foundation to transfer ownership of the W.C. Handy Home and Museum to the Handy Foundation, sponsored by Bill Musgrove. Resolution to vacate a 50 foot roadway ingress/egress easement in favor of Longway Investments, LLC, First Metro Bank, Charles H. Lauderdale and wife, Jo Ellen Lauderdale, Listerhill Credit Union and James Heath Belue, sponsored by Bill Musgrove. Resolution to approve the agreement between the City of Florence and GEO-Source, Inc., for environmental services regarding the former Richards Metal Plating property, sponsored by Bill Musgrove. (This item was added to the Regular Agenda) 13. General Business: (a) (b) Resolution - Alcohol Beverage License Application for the operation of an Automobile Self-Service Station & Convenience Foods with Off-Premises Beer & Wine by RIGVEDA INC, d/b/a FLORENCE BLVD CHEVRON, located at 2106 FLORENCE BOULEVARD, FLORENCE, AL 35630, sponsored by Robert M. Leyde. Resolution - Alcohol Beverage License Application for the operation of a Full Menu Restaurant with On-Premises Liquor, Beer & Wine, by JACKS PLACE RESTAURANT LLC, d/b/a JACKS PLACE, located at 118 WEST MOBILE STREET, FLORENCE, AL 35630, sponsored by Robert M. Leyde. 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 Bradley Council member Eubanks Council member Edwards Council member Betterton Council member Simmons Council member Jordan President Jordan noted that it was decided at the earlier work session to remove Consent Agenda Item 11 (g) Resolution to approve the contract with Thompson Caterpillar, to provide onsite installation for new tips on the 826H Landfill Compactor, in the amount of $9,500.00, to be paid from budgeted funds, Account #261-43200, sponsored by David Koonce and to add Regular Agenda Item 12 (j) Resolution to approve the agreement between the City of Florence and GEO-Source, Inc., for environmental services regarding the former Richards Metal Plating property, sponsored by Bill Musgrove. 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 Bradley seconded the motion. There being no discussion, a vote taken thereon resulted as follows: Message from the Mayor: Mayor Holt s comments follow, to wit:

Report of Department Heads: Report of Standing Committee: Councilmember Eubanks Public Works Committee report follows, to wit:

Public Hearings: President Jordan noted that this is the day and time advertised for a public hearing regarding the proposed rezoning of property located at the northwest corner of Mall Road & Hough Road from R-1 (Single-Family Residential District) to B-2 (Neighborhood Business District) as requested by Gary Barnes. Melissa Bailey, Planning Director, appeared and stated that the proposed rezoning was unanimously recommended by the Planning Commission. There were no public comments regarding the proposed rezoning. President Jordan noted that this is the day and time advertised for a public hearing regarding the proposed rezoning of property located at 1902 & 1904 Veterans Drive from R-1 (Single-Family Residential District) to R-B (Residential Business District) as requested by Jeremy Grigsby. Melissa Bailey, Planning Director, appeared and stated that the proposed rezoning was unanimously recommended by the Planning Commission. There were no public comments regarding the proposed rezoning. President Jordan noted that this is the day and time advertised for a public hearing regarding the proposed expansion of the North Alabama Medical Center PUD to include property currently zoned as R-2 from R-2 (Single-Family Residential District) to PUD (Public Unit Development) as requested by Regional Care Hospital Partners. Melissa Bailey, Planning Director, appeared and stated that the Planning Commission voted unanimously to recommend the proposed rezoning. There being no public comments, President Jordan closed the Public Hearing. Business from the Floor Pertaining to Items on the Consent or Regular Agenda: Mr. Bill Smoak, 2424 Roberts Lane, appeared and made comments regarding Consent Agenda Item 11 (o) Resolution to approve the schedule of proposed audit fees for auditing services provided to the City of Florence by The Watkins Johnsey Professional Group, P.C., sponsored by Mayor Holt and Dan Barger. Mr. Smoak asked what the actual costs of the proposed contract are. Mr. Smoak asked that this item be removed from the Consent Agenda. Consent Agenda: President Jordan asked for a motion for approval of the Consent Agenda items. Councilmember Simmons moved for approval of the ordinances and resolutions as follow, to-wit:

Councilmember Bradley seconded the motion. There being no discussion, a vote taken thereon resulted as follows: City Clerk, Robert M. Leyde, presented an Ordinance to rezone the northwest corner of Mall Road & Hough Road from R-1 (Single-Family Residential District) to B-1 (Neighborhood Business District), sponsored by Melissa Bailey. Said Ordinance follows, to wit:

Councilmember Betterton moved for immediate consideration of the foregoing Ordinance. Councilmember Edwards seconded the motion. A vote taken thereon resulted as follows: Councilmember Eubanks moved for adoption of the foregoing Ordinance. Councilmember Edwards seconded the motion. There being no discussion, a vote taken on the motion resulted as follows: City Clerk, Robert M. Leyde, presented an Ordinance to rezone 1902 & 1904 Veterans Drive from R-1 (Single-Family Residential District) to R-B (Residential Business District), sponsored by Melissa Bailey. Said Ordinance follows, to wit:

Councilmember Betterton moved for immediate consideration of the foregoing Ordinance. Councilmember Bradley seconded the motion. A vote taken thereon resulted as follows: Councilmember Bradley moved for adoption of the foregoing Ordinance. Councilmember Simmons seconded the motion. There being no discussion, a vote taken on the motion resulted as follows: City Clerk, Robert M. Leyde, presented an Ordinance to expand the North Alabama Medical Center PUD to include property currently zoned as R-2 from R-2 (Single-Family Residential District) to PUD (Public Unit Development), sponsored by Melissa Bailey. Said Ordinance follows, to wit:

Councilmember Betterton moved for immediate consideration of the foregoing Ordinance. Councilmember Simmons seconded the motion. A vote taken thereon resulted as follows: Councilmember Bradley moved for adoption of the foregoing Ordinance. Councilmember Edwards 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 the Planning Jurisdiction Agreement between the City of Florence, Lauderdale County and the Florence Planning Commission, sponsored by Melissa Bailey. 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 Eubanks seconded the motion. There being no discussion, a vote taken on the motion resulted as follows: City Clerk, Robert M. Leyde, presented an Ordinance to vacate a utility easement in favor of Jeffrey M. Ray, sponsored by Melissa Bailey. Said Ordinance follows, to wit:

Councilmember Simmons moved for immediate consideration of the foregoing Ordinance. Councilmember Betterton seconded the motion. A vote taken thereon resulted as follows: Councilmember Bradley moved for adoption of the foregoing Ordinance. Councilmember Simmons seconded the motion. There being no discussion, a vote taken on the motion resulted as follows: City Clerk, Robert M. Leyde, presented an Ordinance to amend Section 13-65, Subsections (e) and (f) of the Code of Florence, Alabama, as amended, regarding speed limits on Hermitage Drive, sponsored by Bill Batson. Said Ordinance follows, to wit:

Councilmember Betterton moved for immediate consideration of the foregoing Ordinance. Councilmember Bradley seconded the motion. A vote taken thereon resulted as follows: Councilmember Simmons moved for adoption of the foregoing Ordinance. 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 Section 5.022 of the City of Florence Employees Retirement Plan regarding eligibility to receive unreduced Early Retirement Pension, sponsored by Keith Owsley. Said Resolution follows, to wit:

Councilmember Bradley moved for immediate consideration of the foregoing Resolution. Councilmember Betterton seconded the motion. A vote taken thereon resulted as follows: Councilmember Bradley moved for adoption of the foregoing Resolution. Councilmember Eubanks seconded the motion. Discussion: Councilmember Betterton made comments in support of the proposed resolution. Councilmember Betterton stated that the Benefits Committee did a good job revising the employee s retirement plan. Councilmember Bradley stated that this much needed change was a long time coming. There being no further discussion, a vote taken on the motion resulted as follows: City Clerk, Robert M. Leyde, presented an Ordinance to approve a Real Estate Agreement between the City of Florence and the W.C. Handy Foundation to transfer ownership of the W.C. Handy Home and Museum to the Handy Foundation, sponsored by Bill Musgrove. Said Ordinance follows, to wit:

Councilmember Simmons moved for immediate consideration of the foregoing Ordinance. Councilmember Eubanks seconded the motion. A vote taken thereon resulted as follows: Councilmember Edwards moved for adoption of the foregoing Ordinance. Councilmember Bradley 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 vacate a 50 foot roadway ingress/egress easement in favor of Longway Investments, LLC, First Metro Bank, Charles H. Lauderdale and wife, Jo Ellen Lauderdale, Listerhill Credit Union and James Heath Belue, sponsored by Bill Musgrove. Said Resolution follows, to wit:

Councilmember Betterton moved for immediate consideration of the foregoing Resolution. Councilmember Simmons seconded the motion. A vote taken thereon resulted as follows: Councilmember Bradley 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 the agreement between the City of Florence and GEO-Source, Inc., for environmental services regarding the former Richards Metal Plating property, sponsored by Bill Musgrove. Said Resolution follows, to wit:

Councilmember Betterton moved for immediate consideration of the foregoing Resolution. President Jordan seconded the motion. A vote taken thereon resulted as follows: Councilmember Bradley moved for adoption of the foregoing Resolution. Councilmember Simmons seconded the motion. Discussion: President Jordan made comments in favor of the proposed resolution. President Jordan stated that the City needs to provide infrastructures and parking. Councilmember Bradley made comments in favor of the proposed resolution. Councilmember Bradley stated that additional parking is needed. There being no discussion, a vote taken on the motion resulted as follows: City Clerk, Robert M. Leyde, presented a Resolution - Alcohol Beverage License Application for the operation of an Automobile Self-Service Station & Convenience Foods with Off-Premises Beer & Wine by RIGVEDA INC, d/b/a FLORENCE BLVD CHEVRON, located at 2106 FLORENCE BOULEVARD, FLORENCE, AL 35630, sponsored by Robert M. Leyde. Said Resolution follows, to wit:

Councilmember Bradley moved for immediate consideration of the foregoing Resolution. Councilmember Simmons seconded the motion. A vote taken thereon resulted as follows: Councilmember Simmons moved for adoption of the foregoing Resolution. Councilmember Jordan seconded the motion. There being no discussion, a vote taken on the motion resulted as follows: City Clerk, Robert M. Leyde, presented a Resolution - Alcohol Beverage License Application for the operation of a Full Menu Restaurant with On-Premises Liquor, Beer & Wine, by JACKS PLACE RESTAURANT LLC, d/b/a JACKS PLACE, located at 118 WEST MOBILE STREET, FLORENCE, AL 35630, sponsored by Robert M. Leyde. Said Resolution follows, to wit:

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

Business from the Public (5-minute time limit): Ms. Eva Knight, 2810 Waldridge Street, appeared and presented a list of suggestions regarding the future use of the Senior Center and the surrounding property. Mr. Randy Parrish, 302 North Weakley Street, appeared and made comments regarding infrastructures. Mr. Parrish stated that the City needs to keep up their infrastructure. Mr. Parrish also made comments regarding the Marriott Hotel charging a fee to park in their lot. Mr. Bill Smoak, 2424 Roberts Lane, appeared and made comments regarding agenda items. Mr. Smoak stated that he would like the Council to approve an ordinance not allowing additions or deletions once the agenda has been posted online. Mr. Norman Allen, 1025 Pruitt Street, appeared and made comments regarding illegal drugs and prostitution taking place in Florence. Mr. Carl Overton, writer for Pen & Sword Magazine, appeared and made comments regarding the Florence/Lauderdale Animal Shelter and staff. Mr. Overton stated that there were three dogs that the Animal Shelter killed before they were to be transferred to a rescue group. Ms. Chappel King, 209 Bainbridge Road, appeared and also questioned the Council about concerns that she has with the current management at the Animal Shelter. Ms. Chappel presented Mayor Holt and the City Council a list of questions regarding the operation of the Animal Shelter. Council Reports and Comments: Councilmember Bradley noted that any issues with the Animal Shelter will be addressed at the next Public Safety Committee meeting. Councilmember Bradley further noted that we will work on the issues at the Animal Shelter. Councilmember Bradley noted that he is deeply disturbed about the rumors that are circulating regarding the conditions of the Animal Shelter. Councilmember Bradley extended his condolences to the family of Mike Goens. Councilmember Eubanks made comments regarding the death of Mike Goens. Councilmember Eubanks stated that Mike Goens was not just a boss but he was a mentor, friend and confidante. Councilmember Eubanks expressed her condolences to his wife Sharon, son Lance, and his grandchildren. Councilmember Eubanks noted that we, as a community, will certainly miss him. Councilmember Eubanks thanked those in attendance tonight and those who spoke for those who do not have a voice, our animals at the shelter. Councilmember Eubanks stated that her two puppies came from the shelter and that she knows that good can come for that building and the hearts of those who love animals. Councilmember Eubanks further stated that she is looking forward to working with everyone on a solution at the current shelter. Councilmember Edwards also extended his condolences to the family of Mike Goens. Councilmember Edwards thanked the people who volunteer at the Animal Shelter.

Councilmember Betterton left the meeting early. Councilmember Simmons also expressed her condolences to the family of Mike Goens. Councilmember Simmons noted that Chief Tyler has addressed the drug and prostitution problems in Florence. Councilmember Simmons stated that she appreciates the people who came and spoke tonight. President Jordan expressed his appreciation to Mayor Holt on reappointing Ms. Dee Hubbart to the Florence Planning Commission. President Jordan stated that we are concerned and are following up on the issues at the Animal Shelter.

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