ORDERING ABATEMENT OF NUISANCE

Similar documents
ORDERING ABATEMENT OF NUISANCE

The meeting was opened with prayer by Rev. John Branning of Central United Methodist Church and followed by the Pledge to the Flag.

80 Main Street Telephone: (860) Terryville, CT Fax: (860)

MINUTES WEST PLAINS CITY COUNCIL REGULAR MEETING Monday, December 21, 2015

The meeting was opened with prayer by Pastor Sidney Luvene, of Wesley Chapel and Sylvester Methodist Churches and followed by the pledge to the flag.

MINUTES OF A WORK SESSION AND REGULAR MEETING OF THE VINEYARD CITY COUNCIL May 10, 2017 at 6:00 PM

Mayodan Town Council Regular Meeting January 11, :00 p.m. James A. Collins Municipal Building

REGULAR COUNCIL MEETING, TUESDAY, MARCH 21, 2017 AT 5:00 P.M.

A. Pledge of Allegiance B. Pledge to the Texas Flag

MINUTES OF COUNCIL SEPTEMBER 10, The Batesville City Council met in regular session on September 10, at 5:30 PM

The County Attorney told Council that item D. on the agenda; Third Reading of

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JUNE 3, 2002

T O W N O F P U T N A M V A L L E Y A P R I L 1 2, W O R K S E S S I O N M E E T I N G P a g e 135

Page 29 Page 29 GASTONIA CITY COUNCIL MEETING SEPTEMBER 6, :00 P.M. CITY COUNCIL CHAMBER CITY HALL GASTONIA, NC

TOWN COUNCIL MEETING Coventry Town Hall Council Chambers 1670 Flat River Road, Coventry, RI June 23, :00 p.m.

MINUTES OF MEETING HOOVER PLANNING AND ZONING COMMISSION

OAK RIDGE TOWN COUNCIL MEETING APRIL 5, :00 P.M. OAK RIDGE TOWN HALL MINUTES. Mayor Spencer Sullivan called the meeting to order at 7:00 p.m.

OCEAN SHORES CITY COUNCIL MINUTES OF MEETING

HAMPTON COUNTY COUNCIL S MEETING MINUTES MONDAY; APRIL 4, 2016; 6:00 P. M

Village of Folsom. Mayor Bettye M. Boggs. Public Hearing October 9, :00 p.m.

RECORD OF PROCEEDINGS VILLAGE OF MCCONNELSVILLE COUNCIL REGULAR SESSION

SEE MINUTES FOR CORRECTION ON PAGE 5 TOWN COUNCIL MEETING MINUTES June 1, pm Town Hall 425 Paper Mill Road, Taylor, Arizona

REGULAR MEETING CITY COUNCIL OF THE CITY OF NASHVILLE COUNTY OF BERRIEN August 28, :00 P.M.

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting October 4, 2018 PAGE 1 of 7

Stanford City Council Regular Council Meeting Thursday October 5, 2017

Tremonton City Corporation Land Use Authority Board June 06, 2007

TOWN OF MAIDEN. March 20, 2017 MINUTES OF MEETING

The meeting of the Rosemead City Council, the Housing Development Corporation, and the Successor

MINUTES KEIZER CITY COUNCIL Tuesday, September 5, 2017 Keizer Civic Center, Council Chambers Keizer, Oregon

CITY OF DARLINGTON REGULAR CITY COUNCIL MEETING JUNE 6, :30 PM

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

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

TOWN OF KIMBALL, TENNESSEE

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JULY 17, 2000

TOWN COUNCIL MEETING JULY 2, :00 PM. STAFF PRESENT: Arthur Miles, Ethel Parks, Chief DiMartino, Sgt. Moyano, J.R. Bishop.

~l' J)19 7,:::r. 1r::,...,

August 13, 2018 Six o clock P.M. North Little Rock City Hall Council Chambers 300 Main Street North Little Rock, Arkansas

HAMLET CITY COUNCIL REGULAR MONTHLY MEETING COUNCIL CHAMBERS ROOM 201 MAIN STREET, HAMLET, NC TUESDAY, DECEMBER 8, :00 PM MINUTES

RESCHEDULED MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JULY 5, 2006

aare+e MINUTES ROANOKE CITY COUNCIL SPECIAL MEETING MAY 16, 2017 CITY HALL COUNCIL CHAMBERS 108 S. OAK STREET 7: 00 P. M.

CITY OF COOLIDGE CITY COUNCIL MINUTES AUGUST 24, Regular Meeting Council Chambers 7:00 PM

80 Main Street Telephone: (860) Terryville, CT Fax: (860)

The meeting of the Orange Park Town Council was called to order in the Town Hall Council Chambers at 7 p.m. with Mayor Gary Meeks presiding.

CITY OF SOUTH BAY CITY COMMISSION MEETING MINUTES MARCH 20, 2012

MR. MICHAEL EDDY, COUNCILMAN MR. DANIEL SMITH, COUNCILMAN MRS. GAIL SEAMAN, COUNCILWOMAN

CITY OF NORTHFIELD WORK SESSION OCTOBER 9, 2018

M E M O R A N D U M CITY OF URBANA, ILLINOIS DEPARTMENT OF PUBLIC WORKS ENGINEERING DIVISION

MILACA CITY COUNCIL MINUTES MARCH 19, 2002

KANE COUNTY TRANSPORTATION COMMITTEE TUESDAY, JUNE 20, Kane County Government Center, 719 S. Batavia Ave., Bldg. A, Geneva, IL 60134

Councilman Hinkle called for a moment of silence for Albert Schroeder, Councilman - Ward 2.

ANDOVER CITY COUNCIL Tuesday, September 25, 2012 Minutes

GREENWOOD CITY COUNCIL. October 17, :35 p.m. MINUTES

CORRECTED MINUTES CITY COUNCIL MEETING OCTOBER 2, 2007

A regular meeting of the City Council of the City of Fayette met at 5:00 o'clock, p.m. on October 14, 2014, in the Council Chambers of the City Hall.

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

NOTICE OF A PUBLIC MEETING Minutes of the March 28, 2017 Regular Council Meeting

The meeting was opened with prayer by Pastor Gary Houston and followed by the pledge to the flag.

Zanesvi lle City Council Meeting Monday, February 12, 2018

REGULAR MEETING, WARRENSBURG TOWN BOARD, DEC. 12, 2012

MINUTES ALTA TOWN COUNCIL MEETING Thursday, September 13, 2018, 10:00 AM Alta Community Center, E. Highway 210, Alta, Utah

Minutes McClellanville Town Council December 6, :00 PM

Pleasant Grove City City Council Meeting Minutes Work Session September 18, :00 p.m.

REGULAR MEETING - FEBRUARY 2, 2004

The meeting of the Orange Park Town Council was called to order in the Town Hall Council Chambers at 7 p.m. with Mayor Eugene Nix presiding.

MINUTES CITY COUNCIL REGULAR MEETING DECEMBER 11, 2018

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS MAY 16, 2005

THE MINUTES OF THE 1478th MEETING OF THE CITY COUNCIL OF THE CITY OF OVERLAND, MISSOURI, HELD ON MAY 12, 2014 AT 7: 00 P.M.

STATE OF WEST VIRGINIA, COUNTY OF MARSHALL, CITY OF MOUNDSVILLE, AUGUST 18, 2015

Jeff Straub, Interim City Manager Ted Hejl, City Attorney Susan Brock, City Clerk

CALLED MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS MARCH 20, 2013

REGULAR COUNCIL MEETING, TUESDAY, DECEMBER 04, 2018 AT 9:00 A.M.

TOWN COUNCIL SPECIAL AND REGULAR MEETING MINUTES

CITY OF CORNING SPECIAL CITY COUNCIL CLOSED SESSION MINUTES TUESDAY, SEPTEMBER 13, 2016 CITY COUNCIL CHAMBERS 794 THIRD STREET

RECORD OF PROCEEDINGS REGULAR COUNCIL MEETING OF THE CITY OF SOUTH HOUSTON JULY 24, :30 P.M. COUNCIL MEMBERS PRESENT:

RESCHEDULED REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS SEPTEMBER 3, 2002

DECEMBER 14, 2010 MINUTES OF THE BELTON CITY COUNCIL PUBLIC HEARING AND REGULAR MEETING CITY HALL ANNEX -520 MAIN STREET BELTON, MISSOURI

THE CODIFIED ORDINANCES OF THE CITY OF AVON REGARDING MINIMUM YARD REQUIREMENTS FOR ACCESSORY STRUCTURES

MINUTES OF MEETING January 7, 2014

BOROUGH OF WILMERDING MINUTES OF THE FEB. 1, 2016 REGULAR MEETING OF COUNCIL

KIRTLAND CITY COUNCIL MINUTES. May 3, 2017

17 Katie Rust, Recording Secretary 18

The Mayor and Council of the City of Calera met on April 19, 2010 at 7:00 p.m. at Calera City Hall with the following present:

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

Tri-Valley Local Board of Education. Thursday December 13, 18

KIRTLAND CITY COUNCIL MINUTES. October 5, 2015

CITY COUNCIL MEETING May 13, 2009

BANNER ELK TOWN COUNCIL. July 14, 2014 MINUTES

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS DECEMBER 6, 2004

PARK TOWNSHIP REGULAR BOARD MEETING. June 14, 2018

MINUTES BOARD OF PUBLIC WORKS AND SAFETY JULY 11, 2013

REGULAR MEETING MINUTES MAYODAN TOWN COUNCIL. September 13, :00 p.m. James A. Collins Municipal Building. Mayor and Council Present:

Minutes of the Salem City Council Meeting held on July 3, 2002 in the Salem City Council Chambers.

The meeting was opened with prayer by Pastor A. D. Lewis of Mt. Olive Baptist Church and followed by the pledge to the flag.

MINUTES OF THE MEETING OF THE TOWN COUNCIL OF GARDEN CITY, UTAH

MINUTES OF THE MEETING OF THE COUNCIL OF THE CITY OF WATERVLIET THURSDAY, MAY 21, 2015 AT 7:00 P.M.

KIRTLAND CITY COUNCIL MINUTES. June 5, 2017

OAK RIDGE TOWN COUNCIL MEETING MARCH 1, :00 P.M. OAK RIDGE TOWN HALL MINUTES. Bill Bruce, Planning Director/Town Manager

MINUTES OF THE COMMON COUNCIL OCTOBER 16, 2018

CALL TO ORDER. The regular meeting of the Mayor and Board of Aldermen was called to order by Mayor Windham at 6:00 p.m.

RECORD OF PROCEEDINGS Minutes of Bellbrook City Council Meeting July 13, 2015

Transcription:

COUNCIL CHAMBER - CITY HALL - GADSDEN, ALABAMA MARCH 29, 2016-11:00 A.M. The City Council met on March 29, 2016, in regular session. The meeting was called to order at 11:00 a.m. by Council President Williams. On roll call by the City Clerk, Iva Nelson, the following council members answered present: Williams, Worthy, Echols, Cannon and Reed. Councilwoman Toles and Councilman Billingsley were absent. The clerk stated a quorum was present and the meeting was open for business. Heath Williamson and Chief Crane were also present. Mayor Guyton and Lee Roberts were absent. The invocation was given by Heath Williamson. The minutes of the Community Development Committee, Work Session and Council meeting held on March 22, 2016, were approved by unanimous vote. Payment of the HTE System accounts for the week of March 18-23, 2016 were ratified by unanimous vote. #164064-164204 General $1,441,362.96 On behalf of Mayor Guyton, President Williams read the following proclamations proclaiming: (1) April 11-15, 2016, as James M. Barrie Center for Children Week - Presented to Patricia Falcon - Ms. Falcon summarized services provided by the center and statistics for the past year and recognized staff members present. (2) April 2016, as Child Abuse Prevention Month - Presented to Deana Thacker - Ms. Thacker described her work in the school system and presented blue ribbons, an annual fundraiser for the program. UNFINISHED BUSINESS (1) The following resolution, which was tabled for 30 days on February 23, was presented in writing for consideration: RESOLUTION NO. R-137-16 (Ordering Abatement of Nuisance - 926 Avenue A - District 3 - Spencer Thomas Estate; James Thomas Staples, c/o Lela Thomas) Upon recommendation of the Building Inspector, Councilman Worthy moved to adopt the resolution. The motion was seconded by Councilman Echols and unanimously adopted. (2) The following resolution, which was tabled for 60 days on January 26, was presented in writing for consideration: RESOLUTION NO. R-138-16

(Ordering Abatement of Nuisance - 606 Spring Street - District 3 - Jack Lowe, Jr.) Upon recommendation of the Building Inspector, Councilman Worthy moved to adopt the resolution. The motion was seconded by Councilman Cannon and unanimously adopted. (3) A resolution ordering the abatement of nuisances on property at 812 Reynolds Circle in District 5, which was tabled for 30 days on February 23, was presented in writing for consideration. Upon recommendation of the Building Official, Councilman Echols moved to table the resolution an additional 30 days. The motion was seconded by Councilman Cannon and unanimously carried. (4) A resolution ordering the abatement of nuisances on property at #2 Laurel Road in District 6, which was tabled for 30 days on February 23, was presented in writing for consideration. Upon recommendation of the Building Official, Councilman Cannon moved to table the resolution an additional 30 days. The motion was seconded by Councilman Echols and unanimously carried. (5) A resolution assessing a nuisance abatement lien on property at 119 Park Street in District 1, which was tabled for 7 days on March 22, was presented in writing for consideration. Councilman Worthy moved to table the resolution an additional 14 days, which motion was seconded by Councilman Cannon and unanimously carried. (6) A resolution assessing a nuisance abatement lien on property at 712 Nuckolls Street in District 2, which was tabled for 14 days on March 22, was presented in writing for consideration. Councilman Worthy moved to table the resolution an additional 14 days, which motion was seconded by Councilman Echols and unanimously carried. PUBLIC HEARINGS President Williams stated this was the time and place as advertised to conduct the following public hearings: (1) The floor was opened to allow anyone to speak for or in opposition to a resolution ordering the abatement of nuisances on property at 3317 Erwin Avenue, Charles Hubbard, 1 st Community Credit Corporation, and Superior Financial Services, LLC being the last known owners. Brian Harbison, Building Inspector, stated no improvements have been made since procedures began in April 2015, and recommended abatement. The following resolution was introduced in writing for consideration: RESOLUTION NO. R-139-16 (Ordering Abatement of Nuisance - 3317 Erwin Avenue - District 1 - Charles Hubbard; 1 st Community Credit Corporation; Superior Financial Services, LLC) Councilman Worthy moved to adopt the resolution as introduced, which motion was seconded by Councilman Cannon and unanimously adopted.

(2) The floor was opened to allow anyone to speak for or in opposition to a resolution ordering the abatement of nuisances on property at 1127 Mathis Street, the State of Alabama, Venutra Rosales Rentieria, and Obdulia Paredes being the last known owners. Brian Harbison, Building Inspector, stated no improvements have been made since procedures began in May 2015, and recommended abatement. The following resolution was introduced in writing for consideration: RESOLUTION NO. R-140-16 (Ordering Abatement of Nuisance - 1127 Mathis Street - District 1 - State of Alabama; Venutra Rosales Rentieria; Obdulia Paredes) Councilman Worthy moved to adopt the resolution as introduced, which motion was seconded by Councilman Cannon and unanimously adopted. (3) The floor was opened to allow anyone to speak for or in opposition to a resolution ordering the abatement of nuisances on property at 301 East Lake Drive, Investment Properties, c/o Donna Kelley, being the last known owner. Brian Harbison, Building Inspector, stated this case, which began in February 2016, involves unsafe trees on a 13-acre tract. He recommended abatement because the trees are in danger of falling on nearby houses. The following resolution was introduced in writing for consideration: RESOLUTION NO. R-141-16 (Ordering Abatement of Nuisance - 301 East Lake Drive, to West Lake Drive - District 2 - Investment Properties, c/o Donna Kelley) President Williams said the property owner has not been responsive to appeals made by residents over the past several years. Councilman Worthy moved to adopt the resolution as introduced, which motion was seconded by Councilman Cannon and unanimously adopted. (4) The floor was opened to allow anyone to speak for or in opposition to a resolution ordering the abatement of nuisances on property at 202 Morningview Drive in District 2, Elder Roy Coats, Bro. Roy Alphonso Coates, and Conseco Finance being the last known owners. Elder Roy Coats said he wishes to restore the property and presented a plan to Ditech for approval, but must receive written approval before he can proceed. Brian Harbison, Building Inspector, stated no improvements have been made since procedures began in May 2015, and recommended abatement. Councilman Worthy advised Elder Coats to begin cleaning up around the property and make sure progress is made. He moved to table the resolution for 30 days, which motion was seconded by Councilman Echols and unanimously carried. (5) The floor was opened to allow anyone to speak for or in opposition to a resolution ordering the abatement of nuisances on property at 1008 Valley Jo Avenue, the State of Alabama, Gerald Sims and wife Denise Sims being the last known owners. Brian Harbison, Building Inspector, stated no improvements have been made since procedures began in April 2015, and recommended abatement. The following resolution was introduced in writing for consideration:

RESOLUTION NO. R-142-16 (Ordering Abatement of Nuisance - 1008 Valley Jo Avenue - District 3 - State of Alabama; Gerald Sims; Denise Sims) Councilman Worthy moved to adopt the resolution as introduced, which motion was seconded by Councilman Echols and unanimously adopted. (6) The floor was opened to allow anyone to speak for or in opposition to a resolution ordering the abatement of nuisances on property at 1014 Valley Jo Avenue in District 3, Sammie Lee Rutledge and Willie Howard Rutledge being the last known owners. Brian Harbison, Building Inspector, stated no improvements have been made since procedures began in April 2015, and recommended abatement. Sammie Rutledge related past incidents of complaints motivated by personal dislikes and wishes to acquire property that he felt triggered abatement. He cited other properties that have remained in worse condition than his for a number of years but said he is willing to work if 30 days can be given. Councilman Worthy said he is familiar with the condition of properties in his district and encouraged owners to sufficiently maintain. He added there is no desire for the City to obtain additional properties. Councilman Worthy moved to table the resolution for 60 days, which motion was seconded by Councilman Reed and unanimously carried. (7) The floor was opened to allow anyone to speak for or in opposition to a resolution ordering the abatement of nuisances on property at 1503 Roosevelt Avenue in District 5, Henry J. Fletcher and wife Lillie Mae Fletcher, c/o Henry Fletcher, Jr. being the last known owners. Brian Harbison, Building Inspector, stated no improvements have been made since procedures began in April 2015, and recommended abatement. Councilman Worthy moved to table the resolution for seven days, which motion was seconded by Councilman Cannon and unanimously carried. (8) The floor was opened to allow anyone to speak for or in opposition to a resolution ordering the abatement of nuisances on property at 1206 Fairview Avenue, the State of Alabama, Paul Johnson and Anita Johnson, and Associates Home Equity Services, Inc. being the last known owners. Brian Harbison, Building Inspector, stated no improvements have been made since procedures began in April 2015, and recommended abatement. The following resolution was introduced in writing for consideration: RESOLUTION NO. R-143-16 (Ordering Abatement of Nuisance - 1206 Fairview Avenue - District 6 - State of Alabama; Paul Johnson; Anita Johnson; Associates Home Equity Services, Inc.) by Councilman Reed and unanimously adopted.

(9) The floor was opened to allow anyone to speak for or in opposition to a resolution assessing a nuisance abatement lien on property at 601 Windsor Street, Louis K. And Pamela Bakane being the last known owners. No one spoke. The following resolution was introduced in writing for consideration: RESOLUTION NO. R-144-16 (Assessing Nuisance Abatement Lien for Demolition - $3,731.40-601 Windsor Street - District 1 - Louis K. Bakane; Pamela Bakane) (10) The floor was opened to allow anyone to speak for or in opposition to a resolution assessing a nuisance abatement lien on property at 1175 Tuscaloosa Avenue, the State of Alabama, Heirs of Margaret Miliner, Ingrid Chacha, Delvonte Collins, Derrick Miliner, Orlando Miliner, and Destani Miliner, c/o Ingrid Chacha, being the last known owners. Orlando Miliner said he had been the victim of complaints and vandalism. He added demolition occurred when he went out of state for six months due to his health and expressed a desire to make payments. President Williams directed Mr. Miliner to the Building Department. The following resolution was introduced in writing for consideration: RESOLUTION NO. R-145-16 (Assessing Nuisance Abatement Lien for Demolition - $2,256.40-1175 Tuscaloosa Avenue - District 3 - State of Alabama; Heirs of Margaret Miliner; Ingrid Chacha; Delvonte Collins; Derrick Miliner; Orlando Miliner; Destani Miliner, c/o Ingrid Chacha) (11) The floor was opened to allow anyone to speak for or in opposition to a resolution assessing a nuisance abatement lien on property at #13 Sommersworth Avenue, Avery B. Tucker and AmSouth Bank being the last known owners. No one spoke. The following resolution was introduced in writing for consideration: RESOLUTION NO. R-146-16 (Assessing Nuisance Abatement Lien for Demolition - $3,231.40 - #13 Sommersworth Avenue - District 6 - Avery B. Tucker; AmSouth Bank)

(12) The floor was opened to allow anyone to speak for or in opposition to a resolution assessing a nuisance abatement lien on property at 1222 Gray Street, Brian C. Nelson, Wachovia Bank National Association Retail Credit Servicing, and Fiserv Lending Solutions being the last known owners. No one spoke. The following resolution was introduced in writing for consideration: RESOLUTION NO. R-147-16 (Assessing Nuisance Abatement Lien for Demolition - $7,824.40-1222 Gray Street - District 7 - Brian C. Nelson; Wachovia Bank National Association Retail Credit Servicing; Fiserv Lending Solutions) (13) The floor was opened to allow anyone to speak for or in opposition to a resolution assessing a nuisance abatement lien on property at 1313 Tuscaloosa Avenue, Ronnie Pollard being the last known owner. No one spoke. The following resolution was introduced in writing for consideration: RESOLUTION NO. R-148-16 (Assessing Nuisance Abatement Lien for Demolition - $3,206.40-1313 Tuscaloosa Avenue - District 7 - Ronnie Pollard) (14) The floor was opened to allow anyone to speak for or in opposition to a resolution assessing a nuisance abatement lien on property at 2221 E. Tuscaloosa Avenue, Chris Brown and the State of Alabama being the last known owners. No one spoke. The following resolution was introduced in writing for consideration: RESOLUTION NO. R-149-16 (Assessing Nuisance Abatement Lien for Demolition - $5,956.40-2221 E. Tuscaloosa Avenue - District 7 - Chris Brown; State of Alabama) RESOLUTIONS PRESENTED FOR CONSIDERATION: (1) The following resolution was introduced in writing for consideration:

RESOLUTION NO. R-150-16 ALABAMA DEPARTMENT OF TRANSPORTATION (Authorizing Construction Agreement - Alabama Department of Transportation - For bridge replacement on George Wallace Drive over Nowlin Branch - $893,358.54, with City s estimated 20% match being $178,671.71 - FY2022 Project) (2) The following resolution was introduced in writing for consideration: RESOLUTION NO. R-151-16 ALABAMA DEPARTMENT OF TRANSPORTATION (Authorizing Preliminary Engineering Agreement - Alabama Department of Transportation - For resurfacing and traffic stripe on Randall Street, from 6 th Street to 11 th Street - $30,593.76, with City s estimated 20% match being $6,118.75 - FY2021 Project) Councilman Worthy moved to adopt the resolution as introduced, which motion was seconded by Councilman Echols and unanimously adopted. (3) The following resolution was introduced in writing for consideration: RESOLUTION NO. R-152-16 ALABAMA DEPARTMENT OF TRANSPORTATION (Authorizing Construction Agreement - Alabama Department of Transportation - For resurfacing and traffic stripe on Randall Street, from 6 th Street to 11 th Street - $174,467.66, with City s estimated 20% match being $34,893.53 - FY2021 Project) Councilman Echols moved to adopt the resolution as introduced, which motion was seconded by Councilman Cannon and unanimously adopted. NEW BUSINESS (1) Councilman Worthy introduced the following resolution in writing for consideration: RESOLUTION NO. R-153-16 ADOPTING TITLE VI PLAN UPDATE

(Updating City s Title VI Plan - To comply with Civil Rights Act due to receiving financial assistance from Federal Transit Administration - Note: Purpose is to prohibit discrimination in programs and activities) item of new business. Councilman Worthy moved to adopt the resolution, which motion was seconded by Councilman Cannon and unanimously adopted. (2) Councilman Cannon introduced the following resolution in writing for consideration: RESOLUTION NO. R-154-16 CREWSER ENTERTAINMENT (Authorizing Agreement - Crewser Entertainment - $3,000.00 - For Jim Quick & Coastline to perform at Amphitheatre on Friday, August 5, 2016 - Summer Concert Series) item of new business. Councilman Cannon moved to adopt the resolution, which motion was seconded (3) Councilman Cannon introduced the following resolution in writing for consideration: RESOLUTION NO. R-155-16 RACE KREWE TIMING SERVICES (Authorizing Agreement - Race Krewe Timing Services - $400.00 plus $3.00 per participant - For timing services for Barbarian Challenge event at Noccalula Falls Park on June 18, 2016) item of new business. Councilman Cannon moved to adopt the resolution, which motion was seconded (4) Councilman Cannon introduced the following resolution in writing for consideration: RESOLUTION NO. R-156-16 YMCA (Authorizing Agreement - YMCA - Management services for swimming pool at 400 North 6 th Street - $450.00 per week, plus reimbursement for salaries paid to pool employees - Providing for annual renewals, unless either party gives 90 days prior notice) item of new business. Councilman Cannon moved to adopt the resolution, which motion was seconded (5) Councilman Reed introduced the following resolution in writing for consideration:

RESOLUTION NO. R-157-16 APPLIED TRAILS RESEARCH, LLC (Authorizing Agreement - Applied Trails Research, LLC - $8,615.00 - Field based design for Black Creek Trail System expansion - Note: City received $100,000.00 grant from ADECA through Recreational Trails Program) item of new business. Councilman Reed moved to adopt the resolution, which motion was seconded (6) Councilman Reed introduced the following resolution in writing for consideration: RESOLUTION NO. R-158-16 AUTHORIZING CHANGE ORDER #1 FOR BID NO. 3300 (Authorizing Change Order #1 - Bid No. 3300 - Princeton Avenue Culvert Replacement Project - Additional $9,651.50 - Adjusting contract price with Carcel & G Construction, LLC to $139,515.00) Heath Williams, City Engineer, provided timelines for this and other projects. item of new business. Councilman Reed moved to adopt the resolution, which motion was seconded by Councilman Cannon and unanimously adopted. MAYOR AND COUNCIL REMARKS Councilman Worthy questioned the length of time for abatement of 1175 Tuscaloosa Avenue, noting the process takes more than six months. He reiterated the need to keep houses up to prevent devaluing surrounding properties. Councilman Echols expressed concern that so many houses are demolished but the City has few options. Councilman Cannon agreed and stated owners are given 120 days once a condemned notice is posted on the property. Councilman Worthy noted the Council will receive an update on the land bank next week. President Williams pointed out that liens do not equate ownership and abatement comes at a cost to the City. He said property owners should discuss their situation with Mr. Harbison and their councilman and reminded the public the City intervenes because properties are not up to code. Councilman Cannon congratulated Officer Renza Avery upon his retirement. Councilman Reed and President Williams joined in commending the work of the Family Success Center and the Barrie Center. Councilman Reed encouraged reviewing and following Council procedures concerning public speaking, which prohibit singling out Council members. Councilman Cannon agreed and President Williams affirmed the need for orderly and civil discourse. He added that public hearings are not subject to the five-minute rule.

There being no further business to come before the Council, the meeting was duly adjourned. Iva Nelson, City Clerk (3-29-2016) * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * FOURTH FLOOR CONFERENCE ROOM - BID OPENING MARCH 29, 2016-2:00 P.M. The City Clerk received bid proposals as advertised for the following bid: Bid No. 3308 - City of Gadsden Recycling Center Roofing Project Rebid GKL Companies, Inc. $67,000.00 Mid-Western Commercial Roofers $77,270.00 Alabama Roofing and Sheet Metal $65,070.00 Standard Roofing $89,160.00 Copies of the bids will be forwarded to the City Engineer, and a recommendation will be made to the Council. * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * * *