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:

Similar documents
CONTROL OF THE CITY CODE OF ORDINANCES, BY

Opening Ceremonies 1. Welcome/Introductions Ray dewolfe 2. Serious Moment of Reflection/Pledge of Allegiance Corey Thomas

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)

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

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

A Regular January 14, 2014

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

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

ORDINANCE

Zanesvi lle City Council Meeting Monday, February 12, 2018

THE VILLAGE OF SAUK VILLAGE COOK AND WILL COUNTIES, ILLINOIS ORDINANCE NUMBER

REGULAR MEETING, MAYOR AND COUNCIL, CITY OF COVINGTON, GEORGIA, CITY HALL, SEPTEMBER 16, 2013, 6:30 PM.

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

City of Round Rock Regular City Council Meeting May 10, 2012

AGENDA ITEM COVER SHEET

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

SALT LAKE COUNTY ORDINANCE ORDINANCE NO., 2018

(Article I, Change of Name)

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

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

VILLAGE OF CHATHAM, ILLINOIS. ORDINANCE NO I t

KIRTLAND CITY COUNCIL MINUTES. October 5, 2015

RECORD OF PROCEEDINGS Minutes of Bellbrook City Council Meeting March 14, 2016

KIRTLAND CITY COUNCIL MINUTES. June 5, 2017

MINUTES CITY COUNCIL REGULAR MEETING DECEMBER 11, 2018

The Ukrainian Catholic Parishes Act

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

OFFICIAL MINUTES OF SEPTEMBER 24, 2018 REGULAR COUNCIL MEETING NO

JOINT PUBLIC HEARING STANLEY TOWN OFFICE WEDNESDAY, JANUARY 09, 2019, 7:15 pm. REZONING REQUEST MATT PETTIT

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

TOWN OF WILSON S MILLS REGULAR COUNCIL MEETING September 21, Mayor Wright asked for any changes to the Agenda.

CITY OF CHENEY MEETING OF THE REGULAR CITY COUNCIL

The regular meeting of the Gladwin City Council was called to order by Mayor Schuster at 7:30 p.m.

Sara Copeland, AICP, Community Development Director. Vacating Right-of-Way in the Armour Road Redevelopment Area

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

MOSES LAKE CITY COUNCIL August 24, 2010

City of Davenport Commission Minutes of November 14, 2016

BANNER ELK TOWN COUNCIL. July 12, 2016 MINUTES

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

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

TREMONTON CITY CORPORATION CITY COUNCIL MEETING September 3, 2009 CITY COUNCIL WORKSHOP

Office of the Board of Commissioners Borough of Monmouth Beach September 11, The following statement was read by Mayor Susan Howard:

TOWN OF KIMBALL, TENNESSEE

KIRTLAND CITY COUNCIL MINUTES. October 16, 2017

OCEAN SHORES CITY COUNCIL MINUTES OF MEETING

CLEARFIELD CITY COUNCIL MEETING MINUTES 7:00 P.M. POLICY SESSION February 23, PRESENT: Keri Benson Councilmember

KIRTLAND CITY COUNCIL MINUTES. May 3, 2017

KILMARNOCK TOWN COUNCIL Monday, March 16, 2009 Town Hall Kilmarnock, VA. Regular Meeting Minutes

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

Town Council Public Hearing & Regular Meeting Minutes Page 1

WHEREAS, the City Council has determined that the annexation is reasonable and necessary to the proper development of the City; and

ANDOVER CITY COUNCIL Tuesday, November 13, :00 p.m. Andover City Hall 1609 E Central Minutes

MINUTES OF THE COMMON COUNCIL MARCH 19, 2019

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

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

Minutes of the City Council Meeting Eagleville City Hall, Eagleville, TN Thursday, August 23, :00 PM

The invocation and pledge of allegiance were led by Alderman Baxter.

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

FLOYD TOWN COUNCIL MEETING W. SKIP BISHOP JR., TOWN HALL November 19, :30 P.M. MINUTES

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 KAMAS CITY COUNCIL MEETING TUESDAY, FEBRUARY 24, :00 p.m. Kamas City Hall, 170 N. Main Kamas, UT 84036

TOWN COUNCIL SPECIAL AND REGULAR MEETING MINUTES

MONTE SERENO CITY COUNCIL MINUTES. November 16, 2010

TOWN OF MAIDEN. March 20, 2017 MINUTES OF MEETING

TOWN OF WILSON S MILLS REGULAR COUNCIL MEETING August 17, Mayor Wright asked for any changes to the Agenda.

SPECIAL MEETING AGENDA. June 25, 2018

1. First Selectman Lyman called the Board of Selectmen s meeting to order at 7:00 p.m. and the attendees said the Pledge of Allegiance.

J. Calvin Chiles Eric T. Butler. Alvin Jennings Ann Seymour. Rodney Creswell, McCormick Messenger

Page 1 of 6 Champlin City Council

APRIL 4, 2017 PAULSBORO. N.J. 6:00 P.M. CAUCUS MEETING. Mayor Stevenson presided at the caucus meeting of Council held on the above date and place.

PART 1 THE CONSTITUTION OF THE ANGLICAN CHURCH OF AUSTRALIA 1 PART I

GENERAL BUSINESS MEETING SEPTEMBER 27, 2011

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

MINUTES OF A MEETING OF THE NEWCASTLE PUBLIC WORKS AUTHORITY (Opening Prayer & Flag Salute)

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

TOWN COUNCIL MEETING December 26,2018 7:00 p.m.

MUNICIPALITY OF GERMANTOWN COUNCIL MONDAY, MARCH 7, 11

Town Council Meeting Minutes Page 1

MINUTES OF MEETING January 7, 2014

ANDOVER CITY COUNCIL Tuesday, September 25, 2012 Minutes

COUNCIL MEETING OF WEDNESDAY FEBRUAY 21, 2018 Page 397

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

MINUTES CITY COUNCIL MEETING COUNCIL CHAMBERS HUTCHINSON, KANSAS April 5, :00 a.m.

I. Call to Order; Roll Call A. Called to order at 7:00 PM; all councilors found to be present.

CITY OF NORTHFIELD WORK SESSION APRIL 12, 2016

Tremonton City Corporation City Council Meeting April 17, South Tremont Street. CITY COUNCIL WORKSHOP 6:00 p.m.

Councilman Luna delivered the invocation and Councilman Lewis led the Pledge of Allegiance.

MINUTES OF MEETING HOOVER PLANNING AND ZONING COMMISSION

FOREST PRESERVE COMMISSION MEETING February 8, 2011

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

The Town Board held their Monthly Meeting on the above date at 7:30 p.m., at the Town Hall, 238 Main Street, Cold Spring, New York

Jamie Prestegaard : read a Prepared statement from the Township of Waynesville asking for a Moratorium on Wind Farms.

MINUTES OF THE PUBLIC HEARING

Minutes of the Salem City Council Meeting held on October 4, 2006 in the Salem City Council Chambers.

MINUTES CITY OF LONSDALE REGULAR CITY COUNCIL MEETING May 14, 2009

Stanford City Council Regular Council Meeting Thursday, Jan. 5, :30p.m. Stanford L&N Depot

CITY OF CREVE COEUR - MINUTES PLANNING AND ZONING COMMISSION MEETING TUESDAY, SEPTEMBER 4, :00 P.M.

MINUTES OF THE COMMON COUNCIL OCTOBER 16, 2018

MEMORANDUM. In preparation for September 12th public hearing, below is a status report.

Transcription:

April 19, 2010 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: Mayor: Council Members: Department Heads: Guests: Jon G. Graham Ernest Montgomery, Mike Roberson, David Bradshaw, Chris Bunn, Ed Gentry, Bobby Joe Phillips Chris Pappas, City Engineer Sean Lemley, Police Chief Janet Greathouse, Library Director Mike Wood, Building Official Mike Kent, Zoning Official Sean Kendrick, Fire Chief Roy Hadaway, Finance Director David Jones, Public Works Director Clem Muck, Rusty Ezekiel, Bill Davis, Waterford Residents Mayor Graham called the meeting to order. Council Member Bunn made a motion to approve the following minutes: Regular Meeting April 5, 2010 Work Session April 5, 2010 Council Member Bradshaw seconded said motion which was carried unanimously. REPORTS OF DEPARTMENT HEADS: Roy Hadaway, Finance Director presented a six month financial review to the Mayor and Council. Mr. Hadaway reported a decrease in the sales taxes remitted. Janet Greathouse, Library Director requested authorization for the Census staff to use the Community Center for training. The training will take place April 27 30, 2010 and May 3 7, 2010 from 8:00 am till 5:00 pm. Council Member Bunn made a motion to allow the Census staff to use the Community Center free of charge. Council Member Phillips seconded said motion, and upon vote the results were as follows: Sean Lemley, Police Chief advised the Mayor and Council that one of his part time dispatchers had recently taken a full time position with the county. The Chief requested authorization for the City Clerk to post a part time dispatcher position. Council Member Gentry made a motion to allow the posting of a part time dispatcher. Council Member Roberson seconded said motion, and upon vote the results were as

follows: Mike Wood, Building Official updated the Mayor and Council on the Jewel Cates Henderson Nuisance complaint status. The Cates / Henderson property is located at 2055 21 st Avenue, Calera, Alabama. Due to the amount of items to be removed from the property the Mayor and Council is willing to work with Mrs. Cates. Council Member Gentry made a motion to allow a 60 day extension to remove the items from the property. Council Member Bradshaw seconded said motion, and upon vote the results were as follows: COUNCIL MEMBER REPORTS: Council Member Montgomery requested a meeting with Chief Sean Lemley. Council Member Bradshaw requested an update on CSX. Mr. Bradshaw that Gary Ray has been communicating with the State. Council Member Bunn requested Chris Pappas, City Engineer review grading of the ditch next to Eagle Drive. Buddy King will begin a survey of the area in question. Council Member Bunn requested that the Mayor and Council consider charging a developer to mark the streets after the first initial marking. A few developers request streets to be marked to give the image that paving will soon begin in their neighborhoods. Council Member Bunn made a motion to have our attorneys draft a resolution to charge a fee for every street marking after the initial request. Council Member Gentry seconded said motion, and upon vote the results were as follows:

ABC BOARD LICENSE APPLICATIONS: GNP, INC.: Council Member Phillips made a motion to approve the application for Retail Beer (Off Premises) & Retail Wine (Off Premises) for GNP, INC... Council Member Montgomery seconded said motion which was carried unanimously. KIRAN, INC.: Council Member Roberson made a motion to approve the application for Retail Beer (Off Premises) & Retail Wine (Off Premises) for KIRAN, INC. Council Member Bunn seconded said motion which was carried unanimously. PUBLIX SUPER MARKETS: Council Member Bunn made a motion to approve the application for Retail Beer (Off Premises) & Retail Wine (Off Premises) for PUBLIX SUPER MARKETS. Council Member Roberson seconded said motion which was carried unanimously.

Mayor Graham introduced the following Ordinance: ORDINANCE NO. 2010-05 BE IT ORDAINED BY THE MAYOR AND COUNCIL OF THE CITY OF CALERA, ALABAMA AS FOLLOWS: WHEREAS, Section 4-10 of the City of Calera Code of Ordinances is hereby amended by adding the following section: PERMIT FEE CHARGES Roofing Permit: $50.00 Siding Permit: $50.00 Council Member Gentry moved that unanimous consent of the Council be given for immediate action upon Ordinance No. 2010-05. Council Member Bradshaw seconded said motion and upon vote, the results were as follows: Thereupon, the Mayor declared said motion carried and unanimous consent given for the consideration of said Ordinance. Council Member Montgomery moved that Ordinance No. 2010-05 be adopted. Council Member Gentry seconded said motion and upon vote, the results were as follows: Mayor Roy declared Ordinance No. 2010-05 adopted. Adopted this 19 th day of April, 2010. ATTEST: Jon G. Graham, Mayor Connie B. Payton, City Clerk

Mayor Graham introduced the following Ordinance: ORDINANCE NO. 2010-06 BE IT ORDAINED BY THE MAYOR AND COUNCIL OF THE CITY OF CALERA, ALABAMA: (1) WHEREAS, the Code of Ordinances of the City of Calera, Alabama is hereby amending the Supplemental Building Regulations: To Add the following: 36. All gas lines in exterior walls shall be black iron and turn out no less than 6 past top plate. Any joints in the attic space must be readily accessible. Council Member Bradshaw moved that unanimous consent of the Council be given for the immediate action upon said Ordinance. Council Member Bunn seconded said motion and upon vote the results were: The Mayor declared said motion carried and unanimous consent given. Council Member Bunn moved that Ordinance No. 2010-06 be adopted, which motion was seconded by Council Member Montgomery and upon vote the results were as follows: Adopted this 19 th day of April, 2010. Mayor Graham declared Ordinance No. 2010-06 adopted. Connie B. Payton, City Clerk Jon G. Graham, Mayor

Mayor Graham introduced the following Ordinance: ORDINANCE NO. 2010-07 WHEREAS, on or about the 8 th day of April, 2010, Charles & Betty Alverson filed a petition with the City Clerk of the City of Calera, Alabama as required by 11-42- 20 and 11-42-21, Code of Alabama 1975, as amended, petitioning and requesting that the property hereinafter described be annexed to the municipality of the City of Calera, Alabama, which petition contained an accurate description of the property proposed to be annexed together with a map of the said property showing its relationship to the corporate limits of the City of Calera, Alabama, and the signature of the owner of the property described were signed thereto; NOW, THEREFORE, BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF CALERA, AS FOLLOWS: 1. That the City of Calera, Alabama does adopt this Ordinance assenting to the annexation of the property owned by the above referenced property owner, as described in: Exhibit A to the municipality of the City of Calera, Alabama. 2. That the corporate limits of the City of Calera, Alabama, be extended and rearranged so as to embrace and include such property and such property shall become a part of the corporate area of such municipality upon the date of publication or posting of this Ordinance, as provided for in the Code of Alabama as cited above. 3. That the City Clerk be and she is hereby authorized and directed to file a copy of this ordinance, including an accurate description of the property being annexed, together with a map of the said property showing its relationship to the corporate limits of the City of Calera, Alabama, to which said property is being annexed in the office of the Judge of Probate of Shelby County, Alabama. 4. That the Zoning Map of the City of Calera, Alabama and any other official maps or surveys of the City shall be amended to reflect the annexation of the above described property, and that a copy of this Ordinance be transmitted to the City Planning Commission and the Zoning Administrator. Council Member Bunn moved that unanimous consent of the Council be given for the immediate action upon said Ordinance. Council Member Roberson seconded said motion and upon vote the results were: Graham, Montgomery, Roberson, Bradshaw, Bunn, Gentry, Phillips The Mayor declared said motion carried and unanimous consent given.

Council Member Roberson moved that Ordinance No. 2010-07 be adopted, which motion was seconded by Council Member Phillips and upon vote the results were as follows: OBSTAIN: Graham, Montgomery, Roberson, Bunn, Gentry, Phillips Bradshaw Adopted this 19 th day of April, 2010. Mayor Graham declared Ordinance No. 2010-07 adopted. Jon G. Graham, Mayor Attest: Connie B. Payton, City Clerk

Mayor Graham introduced the following Ordinance: ORDINANCE NO. 2010-08 Amending City Code to Exempt Certain Covered Items from the Municipal Sales and Use Tax During the First Full Weekend of August, 2010, as Authorized by Act 2006-574, Generally Referred to as the State Sales Tax Holiday Legislation BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF CALERA, ALABAMA, as follows: Section 1. The Code of Ordinances of the City of Calera is amended by adding a new section, designated as Section 5-26, as follows: Sec. 74-233. Sales tax holiday. (a) In conformity with the provisions of Act 2006-574, enacted by the Alabama Legislature during the 2006 Regular Session, providing for a State Sales Tax Holiday, the City of Calera exempts covered items from municipal sales tax during the same period, beginning at 12:01 a.m. on the first Friday in August 2010 (August 6, 2010) and ending at twelve midnight the following Sunday (August 8, 2010). (b) This section shall be subject to all terms, conditions, definitions, time periods, and rules as provided by Act 2006-574, except that the time period shall only be as specified in subsection (a) and not for all years thereafter. Section 2. The Code of Ordinances of the City of Calera is amended by adding a new section, designated as Section 5-27, as follows: Sec. 74-263. Use tax holiday. (a) In conformity with the provisions of Act 2006-574, enacted by the Alabama Legislature during the 2006 Regular Session, providing for a State Sales Tax Holiday, the City of Calera exempts covered items from municipal use tax during the same period, beginning at 12:01 a.m. on the first Friday in August 2010 (August 6, 2010) and ending at twelve midnight the following Sunday (August 8, 2010). (b) This section shall be subject to all terms, conditions, definitions, time periods, and rules as provided by Act 2006-574, except that the time period shall only be as specified in subsection (a) and not for all years thereafter. Section 3. This ordinance shall become effective on July 7, 2010. Ordinance No. 2010-08 was postponed.

Mayor Graham introduced the following Resolution: RESOLUTION NO. R-2010-08 A RESOLUTION ACCEPTING A BID FOR PEST CONTROLSERVICE FOR THE CITY OF CALERA, ALABAMA. WHEREAS, the City of Calera has solicited sealed bids as required under the Alabama bid law; and and WHEREAS, bids were opened at Calera City Hall on April 5, 2010 at 7:00 p.m.; WHEREAS, bids were as follows: (all yearly totals) Wayne s Environmental $9,225.00 Cook s Pest Control $5,952.00 Connell s $5,880.00 WHEREAS, the Mayor and Council of the City of Calera, at the Regular Meeting on April 19, 2010, considers the recommendation of the Building Official, Mr. Mike Wood. The Mayor and Council will award the bid for the Pest Control Service in the amount of $5,880.00 to Connell s. (Copy of Building Official s recommendation letter attached to this Resolution)(Bid Tabulation attached to this Resolution) Council Member Phillips moved that Resolution No. R-2010-08 be adopted. Council Member Roberson seconded said motion and upon vote, the results were as follows: Graham, Montgomery, Bradshaw, Roberson, Bunn, Gentry, Phillips ATTEST: Mayor Graham declared Resolution No. R-2010-08 adopted. Adopted this 19 th day of April, 2010. Connie Payton, City Clerk Jon G. Graham, Mayor

GUESTS: Clem Muck, the Church of Jesus Christ of Latter-day Saints Genealogy Presentation requested to move his presentation to a later council meeting date. Rusty Ezekiel, 408 Waterford Highland Way, was present to discuss the road conditions in the Waterford subdivision. Tim Loftin, with the Calera BNI organization requested permission to use the Community Center for May 12, 2010. Council Member Bunn made a motion to allow Calera BNI to use the Community Center free of charge. Council Member Phillips seconded said motion and upon vote, the results were as follows: Hank Lucas, with the Calera PAC Club, requested approval to reserve the Pavilion for the Cheerleaders to use during their practices. (Oliver Park Pavilion No. 1) Council Member Gentry made a motion to allow the Calera PAC Club to use the Pavilion at Oliver Park free of charge. Council Member Roberson seconded said motion and upon vote, the results were as follows: Council Member Phillips made a motion to adjourn the meeting at 7:50 p.m. Approved this 3 rd day of May, 2010. ATTEST: Connie B. Payton, City Clerk Jon G. Graham, Mayor