AGENDA REGULAR MEETING OF THE COUNCIL CITY OF BIRMINGHAM, ALABAMA CITY COUNCIL CHAMBERS THIRD FLOOR CITY HALL. April 18, :30 A.M.

Size: px
Start display at page:

Download "AGENDA REGULAR MEETING OF THE COUNCIL CITY OF BIRMINGHAM, ALABAMA CITY COUNCIL CHAMBERS THIRD FLOOR CITY HALL. April 18, :30 A.M."

Transcription

1 AGENDA REGULAR MEETING OF THE COUNCIL CITY OF BIRMINGHAM, ALABAMA CITY COUNCIL CHAMBERS THIRD FLOOR CITY HALL April 18, :30 A.M. WEB SITE ADDRESS: INVOCATION: Reverend Dr. Christopher Hamlin, Pastor/Chaplain, Tabernacle Baptist Church/UAB 1917 Clinic PLEDGE OF ALLEGIANCE: Councilor Lashunda Scales ROLL CALL MINUTES NOT READY: December 20, 2016 April 11, 2017 COMMUNICATIONS FROM THE MAYOR NOMINATIONS TO BOARDS AND AGENCIES CONSIDERATION OF CONSENT AGENDA All items designated as Consent are considered to be routine and non-controversial and will be approved by one motion. No separate discussion of these items will be permitted unless a Councilmember, the Mayor or Citizen interested in a public hearing so requests, if so, such item(s) will revert to its normal place on the Agenda Order of Business. All matters of permanent operation ( P ) will be read. All other matters will be announced by reading the Item Number only. All Public Hearings will be announced.

2 Agenda April 18, CONSIDERATION OF ORDINANCES AND RESOLUTIONS FOR FINAL PASSAGE P (ph) ITEM 1. An Ordinance TO FURTHER AMEND THE ZONING DISTRICT MAP OF THE CITY OF BIRMINGHAM (Case No. ZAC ) to change zone district boundaries from QB-2, Qualified General Business District to QB-2, Qualified Business District and thereby amending the Q conditions of Case Z-6-91 to allow a storage facility, a use previously restricted by said Q Conditions, filed by Phillip Crane, representing the owners, 459 One, LLC, for the property located at 4590 Overton Road, Birmingham, and the hearing of all interested parties. [Second Reading] (Submitted by Councilor Rafferty, Chairperson, Planning and Zoning Committee) (Recommended Q B-2 by the Z.A.C.) (No Recommendation by the Planning and Zoning Committee)** P (ph) ITEM 2. An Ordinance TO FURTHER AMEND THE ZONING DISTRICT MAP OF THE CITY OF BIRMINGHAM (Case No. ZAC ) to change zone district boundaries from M-2, Heavy Industrial District to MU-D, Mixed-Use Downtown District, filed by Mike Gibson, representing the owners, 1143 First Avenue South Company for the property located at st Avenue South and situated in the SE¼ of Section 35, Township 17-S, Range 3-West, and the hearing of all interested parties. [Second Reading] (Submitted by Councilor Rafferty, Chairperson, Planning and Zoning Committee) (Recommended by the Z.A.C. and the Planning and Zoning Committee)** P (ph) ITEM 3. An Ordinance to amend Title 12, Licensing and Regulations, Chapter 16, Taxicabs and Vehicles for Hire, of the General Code of the City of Birmingham, 1980, to amend Section to add definitions of Pedal Bus and Pedal Bus Service and to add Article H to provide for Pedal Bus Services in specific areas of the City, and the hearing of all interested parties. [First Reading] (Submitted by the City Attorney) (Recommended by the Public Safety and Transportation Committee)**

3 Agenda April 18, CONSENT(ph) ITEM 4. A Resolution authorizing the abatement of the nuisances existing on the following properties and the costs of such abatement to be assessed against and constitute a lien upon such properties, and the hearing of all interested parties: (Submitted by the City Attorney) (Recommended by Councilor Tyson, Chairperson, Public Improvements and Beautification Committee) RR; 565 SHERIDAN RD, LOT 1-A SOUTHAMPTON SCHOOL SURVEY PB 181 PG RR; 401 MILES AVE, LOT 8 ADAM BRADFORD SUR RR; 107 LACEY RD, P O B 235S FT NE & 100S FT N W OF INTER W LINE CROOKED ST & S LINE SW 1/4 SEC 20 T17S R3W TH NW 105S FT TH NE 30S FT TH E 50S FT TH SE 50S FT TH S LY 52S FT TO P O B BEING PART LOT 4 BLK 13 MARTIN LOCKHART SURVEY RR; 1146 LEXINGTON ST N, LOTS BLK 10 OAK RIDGE ADD TO ENSLEY 1/4 SEC 26 TP 17 R 4W 6/ RR; 1200 LEXINGTION ST N, LOTS 25 & 26 BLK 9 OAK RIDGE ADD TO ENSLEY 6/ RR; 1207 LEXINGTION ST N, LOTS BLK 8 OAK RIDGE ADD TO ENSLEY RR; 1206 LEXINGTION ST N, LOTS 23 & 24 BLK 9 OAK RIDGE ADD TO ENSLEY RR; 1210 LEXINGTION ST N, LOT 22 BLK 9 OAK RIDGE ADD TO ENSLEY RR; 1212 LEXINGTION ST N, LOTS BLK 9 OAK RIDGE ADD TO ENSLEY RR; 1216 LEXINGTION ST N, LOTS BLK 9 OAK RIDGE ADD TO ENSLEY 26 TP 17 R 4 6/ RR; 1215 LEXINGTION ST N, LOTS BLK 8 OAK RIDGE ADD TO ENSLEY RR; 1400 KNOXVILLE ST N, LOTS BLK 2 WALKER WEST ENSLEY HEIGHTS RR; 1412 KNOXVILLE ST N, LOTS 13 THRU 20 BLK 2 WALKERS WEST ENSLEY HEIGHTS RR; 1324 KNOXVILLE ST, LOTS 19 THRU 24 BLK 4 WALKERS WEST ENSLEY HEIGHTS PB 28 PG RR; 1313 LEXINGTION ST N, LOTS BLK 4 WALKERS WEST ENSLEY HEIGHTS

4 Agenda April 18, RR; TH ST N, BEG SE INTER OF 29TH ST NORTH LOUISVILLE NASHVILLE RAILRD THENCE S FT E FT N FT TO S RR ROW NW ALG ROW 320 FT TO POB LYING IN NW1/4 & SW1/4 OF NW1/4 S-13T- 17 R-3 SECT 13 TWSP 17S RANGE 3W RR; 1251 LEXINGTION ST N, LOTS 49 THRU 52 BLK 8 OAK RIDGE ADD TO ENSLEY RR; 1247 LEXINGTION ST N, LOT 48 BLK 8 OAK RIDGE ADD TO ENSLEY RR; 1243 LEXINGTION ST N, LOTS BLK 8 OAK RIDGE ADD TO ENSLEY RR; 1239 LEXINGTION ST N, LOTS BLK 8 OAK RIDGE ADD TO ENSLEY RR; 1127 KNOXVILLE ST N, LOTS 40 THRU 43 BLK 6 OAK RIDGE ADD TO ENSLEY RR; TH ST SW, LOT 72 BLK 3 TODD & FEAGIN SUR RR; RD AVE S, LOT 9 BLK 44 EAST LAKE RR; 200 PRATT HWY, COM SE COR OF SE 1/4 OF SW 1/4 SEC 19 TP 17 S R 3W TH W 120 FT TO E/L 50 FT ROW TH NWLY ALG ROW 390 FT TO POB TH CONT NWLY 300 FT TH N FT TH SELY 90 FT TH S 65 FT TH SELY 485 FT TH SWLY 115 FT TH S 473 FT TO POB SECT 19 TWSP 17S RANGE 3W NT RR; TH AVE S, LOT 11 BLK 26 EAST LAKE RR; TH AVE S, LOT 18 BLK 36 EAST LAKE RR; TH AVE S, LOT 4 BLK 35 EAST LAKE RR; TH ST N, P O B 47S FT N W OF THE N E INTER OF 14TH CT N & 19TH ST N TH N W 40S FT ALG ST TH E 148S FT TO ALLEY TH S 33 FT TH W 130S FT TO P O B BEING PT OF LOTS 11 & 12 COPELAND & HENRY RR; TH ST N, P O B N E INTER OF 14TH CT N & 19TH ST N TH N W 47S FT ALG ST TH E 130S FT TO ALLEY TH S 40 FT TO 14TH CT N TH W 105S FT ALG CT TO P O B BEING PT OF LOTS 11 & 12 COPELAND & HENRY RR; TH ST N, LOT 7 BLK 1 1ST ADD TO DRUID HILLS RR; 5715 CAMDEN AVE, LOT 14 ROOSEVELT CAIRO VILLAGE ADD # RR; 5725 CAMDEN AVE, BEGIN AT THE W MOST PT OF LOT SAID PT BEING THE INTER OF THE S R/W OF CAMDEN ST & THE E LY R/W OF VALLEY CREEK CANAL TH SE LY FT ALONG VALLEY CREEK

5 Agenda April 18, CANAL TH N 150 FT TO A PT ON THE S R/W OF CAMDEN ST TH W FT ALONGCAMDEN ST TO P O B BEING PT O RR; 2730 RAY ST, P O B 210 FT S ELY OF NW COR SE 1/4 SEC 26 T17S R4W TH ELY 107 FT S ALG R/W TH S 414 FT S TH W 105 FT S TH N 429 FT S TO P O B LYING IN NW 1/4 OF SE 1/4 & SW 1/4 OF NE 1/ RR; 2750 RAY ST, P O B NW COR SE 1/4 SEC 26 T17S R4W TH ELY 105 FT S ALG R/W TH S 215 FT S TH W 105 FT S TO W LINE SE 1/4 TH N 207 FT S TO P O B LYING IN NW 1/4 OF SE 1/4 & SW 1/4 OF NE 1/ RR; 2740 RAY ST, P O B 105 FT S ELY OF NW COR SE 1/4 SEC 26 T17S R4W TH ELY 105 FT S ALG R/W TH S 429 FT S TH W 105 FT S TH N 422 FT S TO P O B LYING IN NW 1/4 OF SE 1/4 & SW 1/4 OF NE 1/ RR; 2720 RAY ST, P O B 315 FT E OF NW COR SE 1/4 SEC 26 T17S R4W TH NELY 105 FT ALG R/W TH S 223 FT S 210 FT D TH W 105 FT TH N 210 FT TO POB LYING IN NW 1/4 OF SE 1/4 & SW 1/4 OF NE 1/4 SECT 26 TWSP 17S RANGE 4W RR; 2764 RAY ST, P O B 132 FT S W OF TH E NE COR SW 1/4 SEC 26 T17S R4W TH W 264 FT S ALG R/W TH S 310 FT S TH E 264 FT S TH N 330 FT S TO P O B LYING IN NE 1/4 OF SW 1/4 SECT 26 TWSP 17S RANGE 4W RR; 2768 RAY ST, P O B 396 FT S W OF & 20 FT S S OF NE COR SW 1/4 SEC 26 T17S R4W TH W 132 FT S ALG R/W TH S 310 FT S TH E 132 FT S TH N 310 FT S TO P O B LYING IN NE 1/4 OF SW 1/4 SECT 26 TWSP 17S RANGE 4W RR; 2772 RAY ST, P O B 528 FT S W OF & 20 FT S S OF NE COR SW 1/4 SEC 26 T17S R4W TH W 61 FT S ALG R/W TH S 155 FT S TH E 61 FT S TH N 155 FT S TO P O B LYING IN NE 1/4 OF SW 1/ RR; 2784 RAY ST, POB 589 FT W OF & 20 FT S OF NE COR SW 1/4 SEC 26 T17S R4W TH W 61 FT ALG R/W TH S 155 FT TH E 61 FT TH N 155 FT TO POB RR; 2788 RAY ST, P O B 650 FT S W OF & 20 FT S S OF NE COR SW 1/4 SEC 26 T17S R4W TH W 132 FT S 310 E 132 FT N 310 FT TO P O B LYING IN NE 1/4 OF SW 1/4 SECT 26 TWSP 17S RANGE 4W RR; 2816 RAY ST, P O B 785 FT S W OF & 20 FT S S OF NE COR SW 1/4 SEC 26 T17S R4W TH W 142 FT S ALG R/W TH S 150 FT S TH E 142 FT S TH N 150 FT S TO P O B LYING IN NE 1/4 OF SW 1/ RR; 2830 RAY ST, P O B 990 FT S W OF & 20 FT S S OF NE COR SW 1/4 SEC 26 T17S R4W TH W 66 FT S ALG R/W TH S 310 FT S TH E 66 FT S TH N 310 FT TO P O B LYING IN NE 1/4 OF SW 1/ RR; 2840 RAY ST, P O B 1056 FT S W OF & 20 FT S S OF NE COR SW 1/4 SEC 26 T17S R4W TH W 66 FT S ALG R/W TH S 165 FT TH W 66 FT TH S 145 FT S TH E 132 FT S TH N 310 FT S TO P O B LYING IN NE 1/4 OF SW 1/4 SECT 26 TWSP 17S RANGE 4W

6 Agenda April 18, RR; 2850 RAY ST, P O B 1122 FT S W OF & 20 FT S S OF NE COR SW 1/4 SEC 26 T17S R4W TH W 66 FT ALG R/W TH S 165 FT TH E 66 FT TH N 165 FT TO P O B LYING IN NE 1/4 OF SW 1/ RR; 34 WOODCREST DR, LOT 9 BLK 1 WOODCREST ADD TO SOUTHAMPTON 151/ RR; 38 WOODCREST DR, LOT 10 BLK 1 WOODCREST ADD TO SOUTHAMPTON 151/ RR; 196 PRATT HWY, BEG 439 FT S W OF INTER OF N LINE OF NE 4 & NW RR; ND AVE N, LOT 4 BLK 1 ROSE PARK RR; 1948 BESSEMER RD, LOTS 1 THRU 3 BLK 1 CENTRAL PARK HGLDS RR; 431 LAMPLIGHTER LN, LOT 2 BLK 2 SOUTHAMPTON TIMBERLINE ADDITION PB 200 PG RR; 301 BEECH AVE, LOT 12 GN WILSON RR; 1226 FRISCO ST, LOTS AND S 3 FT OF LOT 11 BLK 1 ANDREW BURGIN SUR RR; TH AVE, LOT 3 BLK 26 PRATT LD & IMP COS 1ST ADD TO DEWEY RR; TH AVE, LOT 8 BLK 3 TENN LD COS 6TH ADD TO WYLAM RR; 317 5TH ST, LOT 4 BLK 3 ENSLEY LAND CO ADD TO PRATT CITY RR; 4600 ISHKOODA WENONAH RD, LOT 5 BLK 8 WENONAH SUB PLAT B RR; 421 LAMPLIGHTER LN, LOT 3 BLK 2 SOUTHAMPTON TIMBERLINE ADDITION PB 200 PG RR; 401 LAMPLIGHTER LN, LOT 4 BLK 2 SOUTHAMPTON TIMBERLINE ADD PB 200 PG 87 LESS & EXC W 7.5 FT RR; 637 AVENUE F, LOTS 1 & 2 BLK 6-F ENSLEY LD COS 5TH ADD TO ENSLEY RR; ND AVE S, LOT C RESUR OF LOTS 15-A & 16-A PT BLK 154 EAST LAKE 143/ RR; 3648 DOBY AVE SW, BEG AT NE INTERSEC 3RD ST & ISHKOODA WENONAH RD TH NE ON R/W 165 FT TH NW 355 FT TO DOBY AVE SW TH SW ON R/W 270 FT TO 3RD ST TH SE ON R/W 370 FT TO POB SEC 30 TP 18 R 3W

7 Agenda April 18, RR; 1016 WENONAH TER, LOT 3 BLK 4 WENONAH SUB PLAT D BROWNSVILLE RR; 727 NEW HILL LN, BEG AT INT OF E LINE OF SE 1/4 OF SE 1/4 & N R/W OF NEW HILL WAY TH N 135 FT TH SW FT TH S 15 FT TH SE 148 FT TO POB BEING PT OF SE 1/4 OF SE 1/4 SEC 25 TP 18 R 4W RR; 729 NEW HILL AVE, POB 355 FT W OF & 30 FT N OF SE COR OF SE 1/4 SEC 25 TP 18 R 4W TH N 345 FT NW 110 FT NE 15 FT E FT SE 245 FT SLY 70 FT W 309 FT S 140 FT W 15 FT TO POB RR; 721 LAMPLIGHTER CIR, LOT 16 BLK 1 SOUTHAMPTON 1ST SECT 2ND ADD 108/ RR; TH PL N, P O B NW INTER OF 10TH AVE N & 37TH PLACE N TH NE FT NLY FT NWLY 72 FT 80 S SW 328 FT S SE FT S SW FT S NW FT S SW 168 FT S SE 225 FT TO P O B PART OF LOT 2 THOMAS FOUNDRIES INC RESURY EAST LAKE RR; TH PL N, P O B 168 FT N E OF INTER OF N E LINE OF 37TH PLACE N & S LINE SOUTHERN R R ROW TH NE FT SE FT SW FT NW FT TO P O B PART OF LOT 2 THOMAS FOUNDRIES INC RESURVEY EAST BHAM RR; TH PL N, BEG AT NW INTER OF 37TH PLACE N & SOUTHERN RAILRD ROW TH NW 225 FT NE 282 FT ELY FT SE 225 S SW FT TO P O B BEING PT LOT 1 THOMAS FOUNDRIES INC RESUR RR; TH ST N, LOTS 6 & 7 BLK 42 EAST BHAM CONSENT (ph) ITEM 5. A Resolution fixing a special assessment against the following properties for the abatement of noxious or dangerous weeds, as declared by Resolution No , adopted by the Council March 18, 2014, and the hearing of all interested parties: (Submitted by the City Attorney) (Recommended by Councilor Tyson, Chairperson, Public Improvement and Beautification Committee) 261 Parcel ID: RR Batch No.: B-14 Legal: LOT 9 BLK 5 RESUR OF ADLER WEAVER Location: TH AVE Cost: $ Parcel ID: RR Batch No.: B-14 Legal: LOT 7 BLK 8 BOYDGA TERRACE Location: 2837 BOYDGA RD Cost: $411.57

8 Agenda April 18, CONSENT (ph) ITEM 6. A Resolution fixing a special assessment against the following properties for the abatement of noxious or dangerous weeds, as declared by Resolution No , adopted by the Council June 2, 2015, and the hearing of all interested parties: (Submitted by the City Attorney) (Recommended by Councilor Tyson, Chairperson, Public Improvement and Beautification Committee) 1 Parcel ID: RR Batch No.: H-15 Legal: LOT 11 F O SHERRODS ADTN TO WOODLAWN Location: ND PL N Cost: $ Parcel ID: RR Batch No.: H-15 Legal: LOTS N 45 FT OF LOT 48 J B GIBSON ADD TO WOODLAWN & N 45 FT OF LOTS Location: TH PL N Cost: $ Parcel ID: RR Batch No.: H-15 Legal: LOT 14 BLK 10 TERMINAL SURVEY EAST BOYLES RLTY CO Location: 430 FLORENCE ST Cost: $ CONSENT (ph) ITEM 7. A Resolution fixing a special assessment against the following properties for the abatement of noxious or dangerous weeds, as declared by Resolution No , adopted by the Council June 16, 2015, and the hearing of all interested parties: (Submitted by the City Attorney) (Recommended by Councilor Tyson, Chairperson, Public Improvement and Beautification Committee) 169 Parcel ID: RR Batch No.: I-15 Legal: LOT 11 BLK 2 TENN LAND CO 5 ADD TO WYLAM Location: TH AVE Cost: $ Parcel ID: RR Batch No.: I-15 Legal: POB 138 FT S OF THE S INTER OF 9TH AVE N & 53RD ST N TH S 48.3 FT ALG 53RD ST N Location: RD ST N Cost: $317.30

9 Agenda April 18, CONSENT (ph) ITEM 8. A Resolution fixing a special assessment against the following properties for the abatement of noxious or dangerous weeds, as declared by Resolution No , adopted by the Council July 14, 2015, and the hearing of all interested parties: (Submitted by the City Attorney) (Recommended by Councilor Tyson, Chairperson, Public Improvement and Beautification Committee) 241 Parcel ID: RR Batch No.: K-15 Legal: LOT 21 BLK 7 W W COGHILL Location: TH AVE N Cost: $ Parcel ID: RR Batch No.: K-15 Legal: LOTS 24 & 25 BLK 8 OAKHURST ADD TO NORTH BHAM EXC WEST 10 FT Location: ND ST W Cost: $ CONSENT (ph) ITEM 9. A Resolution fixing a special assessment against the following properties for the abatement of noxious or dangerous weeds, as declared by Resolution No , adopted by the Council July 28, 2015, and the hearing of all interested parties: (Submitted by the City Attorney) (Recommended by Councilor Tyson, Chairperson, Public Improvement and Beautification Committee) 89 Parcel ID: RR Batch No.: L-15 Legal: LOTS 9+10 BLK 16-I ENSLEY LAND COMPANYS FIFTH ADDITION TO ENSLEY Location: 1615 AVENUE I Cost: $ Parcel ID: RR Batch No.: L-15 Legal: NE 46-2/3 FT LOTS 4 THRU 6 BLK 78 MIMS ADD TO WEST END Location: 1781 MCMILLON AVE SW Cost: $ Parcel ID: RR Batch No.: L-15 Legal: LOTS 2 & 3 BLK 74 WEST END Location: 1777 PEARSON AVENUE Cost: $847.43

10 Agenda April 18, Parcel ID: RR Batch No.: L-15 Legal: LOT 7 E S GILLETTE TO WOODLAWN Location: ND WAY N Cost: $ Parcel ID: RR Batch No.: L-15 Legal: S 44 FT S LOT 14 & N 4 FT S LOT 13 E S GILLETTE EX Location: ND WAY N Cost: $ CONSENT (ph) ITEM 10. A Resolution fixing a special assessment against the following properties for the abatement of noxious or dangerous weeds, as declared by Resolution No , adopted by the Council August 12, 2014, and the hearing of all interested parties: (Submitted by the City Attorney) (Recommended by Councilor Tyson, Chairperson, Public Improvement and Beautification Committee) 336 Parcel ID: RR Batch No.: M-14 Legal: LOT 10 AND W 15 FT LOT 11 EMMA GRAVES Location: TH AVE N Cost: $ CONSENT (ph) ITEM 11. A Resolution fixing a special assessment against the following properties for the abatement of noxious or dangerous weeds, as declared by Resolution No , adopted by the Council August 11, 2015, and the hearing of all interested parties: (Submitted by the City Attorney) (Recommended by Councilor Tyson, Chairperson, Public Improvement and Beautification Committee) 191 Parcel ID: RR Batch No.: M-15 Legal: LOT 8 BLK 33-H ENSLEY LD COS 15TH ADD TO ENSLEY Location: 3318 AVENUE I Cost: $ Parcel ID: RR Batch No.: M-15 Legal: LOTS 3 & 4 BLK 23-I ENSLEY 5TH ADD Location: 2303 AVENUE I Cost: $332.75

11 Agenda April 18, Parcel ID: RR Batch No.: M-15 Legal: LOT 10 BLK 1 NANCY A WOOD Location: RD ST N Cost: $ Parcel ID: RR Batch No.: M-15 Legal: LOT 9 BLK 1 NANCY A WOOD Location: RD ST N Cost: $ Parcel ID: RR Batch No.: M-15 Legal: LOT 8 BLK 1 NANCY A WOOD Location: RD ST N Cost: $ Parcel ID: RR Batch No.: M-15 Legal: SE 40 FT LOT 3 BLK 2 BOYLES PARK Location: 4208 JACKSON ST Cost: $ Parcel ID: RR Batch No.: M-15 Legal: LOT 22 BLK 4 BOYLES PARK Location: 4301 JACKSON ST Cost: $ Parcel ID: RR Batch No.: M-15 Legal: LOT 21 BLK 4 BOYLES PARK Location: 4305 JACKSON ST Cost: $ Parcel ID: RR Batch No.: M-15 Legal: LOT 20 BLK 4 BOYLES PARK Location: 4309 JACKSON ST Cost: $ CONSENT (ph) ITEM 12. A Resolution fixing a special assessment against the following properties for the abatement of noxious or dangerous weeds, as declared by Resolution No , adopted by the Council August 25, 2015, and the hearing of all interested parties: (Submitted by the City Attorney) (Recommended by Councilor Tyson, Chairperson, Public Improvement and Beautification Committee)

12 Agenda April 18, Parcel ID: RR Batch No.: N-15 Legal: P O B 297 S FT S OF THE S W INTER OF 9TH TERR N & 48TH ST N TH S 98 FT ALG ST TH Location: TH ST N Cost: $ CONSENT (ph) ITEM 13. A Resolution fixing a special assessment against the following properties for the abatement of noxious or dangerous weeds, as declared by Resolution No , adopted by the Council September 8, 2015, and the hearing of all interested parties: (Submitted by the City Attorney) (Recommended by Councilor Tyson, Chairperson, Public Improvement and Beautification Committee) 99 Parcel ID: RR Batch No.: O-15 Legal: LOTS 9 & 10 BL 3 HUDSON GROVE Location: 6137 ALICE AVE Cost: $ Parcel ID: RR Batch No.: O-15 Legal: LOT 26 E S GILLETTE LESS PT FOR ALLEY Location: ND PL N Cost: $ Parcel ID: RR Batch No.: O-15 Legal: LOT 27 E S GILLETTE LESS PT FOR ALLEY Location: ND PL N Cost: $ Parcel ID: RR Batch No.: O-15 Legal: LOT 13 & S 1/2 OF LOT 14 W H WILDERS SUB Location: ND PL N Cost: $ Parcel ID: RR Batch No.: O-15 Legal: LOT 11 W H WILDERS SUB OF LOT 3 FORSYTHE EST Location: ND PL N Cost: $310.05

13 Agenda April 18, CONSENT (ph) ITEM 14. A Resolution fixing a special assessment against the following properties for the abatement of noxious or dangerous weeds, as declared by Resolution No , adopted by the Council September 22, 2015, and the hearing of all interested parties: (Submitted by the City Attorney) (Recommended by Councilor Tyson, Chairperson, Public Improvement and Beautification Committee) 144 Parcel ID: RR Batch No.: P-15 Legal: P O B SW INTER 51ST ST N & GEORGIA RD TH W 50 FT S ALG GEORGIA RD TH S 137 FT Location: 5033 GEORGIA RD Cost: $ Parcel ID: RR Batch No.: P-15 Legal: LOT 4 BLK 2 J R MCCAY SURVEY 13/26 Location: 4900 LEWISBURG RD Cost: $0.00 CONSENT (ph) ITEM 15. A Resolution fixing a special assessment against the following properties for the abatement of noxious or dangerous weeds, as declared by Resolution No , adopted by the Council October 6, 2015, and the hearing of all interested parties: (Submitted by the City Attorney) (Recommended by Councilor Tyson, Chairperson, Public Improvement and Beautification Committee) 79 Parcel ID: RR Batch No.: Q-15 Legal: LOTS 3 & 4 BLK 16-A EAST LAKE LAND CO Location: ST AVE N Cost: $1, Parcel ID: RR Batch No.: Q-15 Legal: SE 50 FT OF LOTS 24 THRU 26 BLK 12-D EAST LAKE Location: TH ST N Cost: $ Parcel ID: RR Batch No.: Q-15 Legal: NW 50 FT OF SE 100 FT OF LOTS BLK 11-D EAST LAKE EAST LAKE LAND CO Location: TH ST N Cost: $518.63

14 Agenda April 18, Parcel ID: RR Batch No.: Q-15 Legal: LOTS 38 AND 39 BLK 1 SUR OF TROTWOOD PARK Location: TH ST N Cost: $ Parcel ID: RR Batch No.: Q-15 Legal: LOTS 6 & 7 BLK 3 MAP OF 6TH ADD HOOPER CITY Location: ND PL W Cost: $ Parcel ID: RR Batch No.: Q-15 Legal: LOTS BLK 2 TROTWOOD PARK Location: TH PL N Cost: $ CONSENT (ph) ITEM 16. A Resolution fixing a special assessment against the following properties for the abatement of noxious or dangerous weeds, as declared by Resolution No , adopted by the Council December 1, 2015, and the hearing of all interested parties: (Submitted by the City Attorney) (Recommended by Councilor Tyson, Chairperson, Public Improvement and Beautification Committee) 459 Parcel ID: RR Batch No.: U-15 Legal: LOT 1 BLK 1 AMELIA THOMAS SUB Location: TH CT N Cost: $ Parcel ID: RR Batch No.: U-15 Legal: W 35.7 FT OF LOT 2 & ALL LOTS 3 & 4 BLK 1 AMELIA THOMAS SUB Location: TH CT N Cost: $1, CONSENT (ph) ITEM 17. A Resolution fixing a special assessment against the following properties for the abatement of noxious or dangerous weeds, as declared by Resolution No , adopted by the Council January 14, 2014, and the hearing of all interested parties: (Submitted by the City Attorney) (Recommended by Councilor Tyson, Chairperson, Public Improvement and Beautification Committee)

15 Agenda April 18, Parcel ID: RR Batch No.: Y-13 Legal: LOTS 24 & 25 BLK 3 OAKMONT SURVEY Location: TH AVE Cost: $ INTRODUCTION AND FIRST READING OF ORDINANCES AND RESOLUTIONS ITEM 18. An Ordinance TO FURTHER AMEND THE GENERAL FUND BUDGET for the fiscal year ending June 30, 2017, by transferring $38, from Non Departmental, Birmingham Urban League, $26, from Non Departmental Housing for Mentally Ill and appropriating $65, to Non Departmental, Alabama League of Municipalities. (Submitted by the Mayor and the Economic Development, Budget and Finance Committee) (Recommended by the Director of Finance)** ITEM 19. An Ordinance TO FURTHER AMEND THE GENERAL FUND BUDGET for the fiscal year ending June 30, 2017, by transferring $88, from Non Departmental, Birmingham Urban League and appropriating $88, to Non Departmental, Transfer to Fund 102 Capital Improvement Fund; and TO FURTHER AMEND CAPITAL FUND BUDGET for the fiscal year ending June 30, 2017 by appropriating $88, to Magic City Smooth Jazz. (Submitted by the Mayor and the Economic Development, Budget and Finance Committee) (Recommended by the Director of Finance)** CONSENT ITEM 20. An Ordinance TO FURTHER AMEND THE GRANTS FUND BUDGET for the fiscal year ending June 30, 2017, by transferring $11, from PEP135CP (Grants Mill Road Shoulder Repair) and appropriating $11, to West Smithfield Speed Humps. The work to be completed is street improvements. (Submitted by the Mayor and the Economic Development, Budget and Finance Committee) (Recommended by the Director of Finance)**

16 Agenda April 18, CONSENT ITEM 21. An Ordinance TO FURTHER AMEND THE GRANTS FUND BUDGET for the fiscal year ending June 30, 2017, by appropriating $300, to Police, ALEA, DOJ-Bureau of Justice Statistics Grant Program per award received per Resolution Number (Submitted by the Mayor and the Economic Development, Budget and Finance Committee) (Recommended by the Director of Finance)** CONSENT ITEM 22. An Ordinance TO FURTHER AMEND THE GRANTS FUND BUDGET for the fiscal year ending June 30, 2017, by transferring $500, from CDBG Housing Rehab. Activities-Multi - Family Activities - Multi-Family Loan Program -YWCA and appropriating $100, to CDBG Interim Float Loan-City Center Float Loan Program and $400, to CDBG Housing Rehab. Activities - Multi- Family Activities - Multi-Family Loan Program, Green Meadow Apartments, LLC CDBG Float Loan per Substantial Agreement approved by HUD. (Submitted by the Mayor and the Economic Development, Budget and Finance Committee) (Recommended by the Director of Finance)** CONSENT ITEM 23. An Ordinance TO FURTHER AMEND THE GRANTS FUND BUDGET for the fiscal year ending June 30, 2017, by amending the Community Development, Disaster Recovery Grant (B-13-MS ) by appropriating $4,500, to Multi-Family Housing per approved amendment. (Submitted by the Mayor and the Economic Development, Budget and Finance Committee) (Recommended by the Director of Finance)** P ITEM 24. An Ordinance to amend Section 4 of Ordinance No , establishing the Healthy Food Incentive Program for the City of Birmingham, to amend the start date for accepting applications and to amend the qualifying income requirements. [First Reading] (Submitted and Recommended by Council President Austin)**

17 Agenda April 18, CONSENT ITEM 25. A Resolution approving and authorizing the Mayor to execute an Agreement for Architectural Services with Studio 2H Design, LLC under which Studio 2H Design will provide architectural design sciences related to the renovations of the Alabama Jazz Hall of Fame/Carver Theater Building, for a fee in an amount not to exceed $459, (Submitted by the City Attorney) (Recommended by the Mayor and the Economic Development, Budget and Finance Committee) CONSENT ITEM 26. A Resolution approving and authorizing the Mayor to execute an Agreement with ZOOM Motorsports, L.L.C., under which the City will provide financial incentives to ZOOM of up to $1,496,250.00, not to exceed $498, annually, payable over three years in installments, and ZOOM will host and manage the Indy Grand Prix Racing event at the Barber Motor Park in Birmingham, Alabama for a term of three (3) years, pursuant to Amendment No. 772 of the Alabama Constitution. (Submitted by the City Attorney) (Recommended by the Mayor and the Economic Development, Budget and Finance Committee) CONSENT ITEM 27. A Resolution authorizing the Mayor to expend funds in an amount not to exceed $2, for (3) Bohlmann Round Steel Trash Cans (SPTR-37) for Smithfield Neighborhood Association, pursuant to , Code of Alabama, 1975, said funds to come from the Smithfield Neighborhood Association Funds. (Submitted by the City Attorney) (Recommended by the Mayor)** CONSENT ITEM 28. A Resolution authorizing the Mayor to expend funds in an amount not to exceed $ to purchase (2) signs for Neighborhood Meeting, pursuant to 36-25A-3, Code of Alabama, 1975, said funds to come from the Woodlawn Neighborhood Association Funds. (Submitted by the City Attorney) (Recommended by the Mayor)**

18 Agenda April 18, CONSENT ITEM 29. A Resolution authorizing the Mayor to expend funds in an amount not to exceed $ to cover travel expenses for Fairview Neighborhood Association, NUSA Board Member, Gerri Robinson, to attend the annual conference board meeting and to attend the 2017 NUSA Conference in Omaha, Nebraska from May 23, 2017 until May 27, 2017, pursuant to , Code of Alabama, 1975, et. seq., said funds to come from the Fairview Neighborhood Association Funds. (Submitted by the City Attorney) (Recommended by the Mayor)** CONSENT ITEM 30. A Resolution authorizing the Mayor to execute and deliver an agreement with Green Life Lawn Service, LLC in an amount not to exceed $1, to provide the following goods or services to the City: Provider will perform lawn care services for the neighborhood sign entrance of the Grasselli Heights Neighborhood, pursuant to , , , and Codes of Alabama, 1975, said funds to come from the Grasselli Heights Neighborhood Association funds. (Submitted by the City Attorney) (Recommended by the Mayor)** CONSENT ITEM 31. A Resolution determining that the building or structure located at 5404 Lewisburg Road, Birmingham, to be unsafe, a public nuisance, and directing that it be demolished. (Submitted by the Mayor) (Recommended by the Director of Planning, CONSENT ITEM 32. A Resolution determining that the building or structure located at 5921 Malcolm Avenue, Birmingham, to be unsafe, a public nuisance, and directing that it be demolished. (Submitted by the Mayor) (Recommended by the Director of Planning, CONSENT ITEM 33. A Resolution determining that the building or structure located at rd Avenue North, Birmingham, to be unsafe, a public nuisance, and directing that it be demolished. (Submitted by the Mayor) (Recommended by the Director of Planning,

19 Agenda April 18, CONSENT ITEM 34. A Resolution determining that the building or structure located at th Court West, Birmingham, to be unsafe, a public nuisance, and directing that it be demolished. (Submitted by the Mayor) (Recommended by the Director of Planning, CONSENT ITEM 35. A Resolution determining that the building or structure located at th Court North, Birmingham, to be unsafe, a public nuisance, and directing that it be demolished. (Submitted by the Mayor) (Recommended by the Director of Planning, CONSENT ITEM 36. A Resolution determining that the building or structure located at th Street South, Birmingham, to be unsafe, a public nuisance, and directing that it be demolished. (Submitted by the Mayor) (Recommended by the Director of Planning, CONSENT ITEM 37. A Resolution determining that the building or structure located at 2813 Brookhaven Avenue, Birmingham, to be unsafe, a public nuisance, and directing that it be demolished. (Submitted by the Mayor) (Recommended by the Director of Planning, CONSENT ITEM 38. A Resolution determining that the building or structure located at rd Street North, Birmingham, to be unsafe, a public nuisance, and directing that it be demolished. (Submitted by the Mayor) (Recommended by the Director of Planning, CONSENT ITEM 39. A Resolution determining that the building or structure located at th Way S.W., Birmingham, to be unsafe, a public nuisance, and directing that it be demolished. (Submitted by the Mayor) (Recommended by the Director of Planning,

20 Agenda April 18, CONSENT ITEM 40. A Resolution determining that the building or structure located at th Street North, Birmingham, to be unsafe, a public nuisance, and directing that it be demolished. (Submitted by the Mayor) (Recommended by the Director of Planning, CONSENT ITEM 41. A Resolution determining that the building or structure located at 1621 Fred L. Shuttlesworth Drive, Birmingham, to be unsafe, a public nuisance, and directing that it be demolished. (Submitted by the Mayor) (Recommended by the Director of Planning, CONSENT ITEM 42. A Resolution determining that the building or structure located at 2704 Pike Road, Birmingham, to be unsafe, a public nuisance, and directing that it be demolished. (Submitted by the Mayor) (Recommended by the Director of Planning, CONSENT ITEM 43. A Resolution fixing a special assessment in the amount of $3, against the property located at 4249 Inglenook Street, Birmingham, for the cost incurred for the emergency demolition of an unsafe building or structure. (Submitted by the Mayor) (Recommended by the Director of Planning, CONSENT ITEM 44. A Resolution fixing a special assessment in the amount of $5, against the property located at th Place Ensley, Birmingham, for the cost incurred for the demolition of an unsafe building or structure. CONSENT ITEM 45. A Resolution fixing a special assessment in the amount of $5, against the property located at th Terrace North, Birmingham, for the cost incurred for the demolition of an unsafe building or structure.

21 Agenda April 18, CONSENT ITEM 46. A Resolution fixing a special assessment in the amount of $12, against the property located at th Street North, Birmingham, for the cost incurred for the demolition of an unsafe building or structure. CONSENT ITEM 47. A Resolution fixing a special assessment in the amount of $6, against the property located at th Street North, Birmingham, for the cost incurred for the demolition of an unsafe building or structure. CONSENT ITEM 48. A Resolution fixing a special assessment in the amount of $3, against the property located at th Place North, Birmingham, for the cost incurred for the demolition of an unsafe building or structure. CONSENT ITEM 49. A Resolution fixing a special assessment in the amount of $3, against the property located at th Avenue North, Birmingham, for the cost incurred for the demolition of an unsafe building or structure. CONSENT ITEM 50. A Resolution fixing a special assessment in the amount of $3, against the property located at th Street North, Birmingham, for the cost incurred for the demolition of an unsafe building or structure.

22 Agenda April 18, CONSENT ITEM 51. A Resolution fixing a special assessment in the amount of $10, against the property located th Street North, Birmingham, for the cost incurred for the demolition of an unsafe building or structure. CONSENT ITEM 52. A Resolution fixing a special assessment in the amount of $3, against the property located at nd Avenue North, Birmingham, for the cost incurred for the demolition of an unsafe building or structure. CONSENT ITEM 53. A Resolution fixing a special assessment in the amount of $4, against the property located at 1445 Fulton Avenue S.W., Birmingham, for the cost incurred for the demolition of an unsafe building or structure. CONSENT ITEM 54. A Resolution fixing a special assessment in the amount of $6, against the property located at st Avenue North, Birmingham, for the cost incurred for the demolition of an unsafe building or structure. CONSENT ITEM 55. A Resolution fixing a special assessment in the amount of $7, against the property located at th Place South, Birmingham, for the cost incurred for the demolition of an unsafe building or structure.

23 Agenda April 18, CONSENT ITEM 56. A Resolution fixing a special assessment in the amount of $4, against the property located at st Street North, Birmingham, for the cost incurred for the demolition of an unsafe building or structure. CONSENT ITEM 57. A Resolution fixing a special assessment in the amount of $4, against the property located at th Court North, Birmingham, for the cost incurred for the demolition of an unsafe building or structure. CONSENT ITEM 58. A Resolution fixing a special assessment in the amount of $22, against the property located at 748 Forestdale Boulevard, Birmingham, for the cost incurred for the demolition of an unsafe building or structure. CONSENT ITEM 59. A Resolution accepting the lump sum bid of Coston General Contractors, Inc., McCalla, Alabama, in the amount of $80,558.00, for Kitchen Cabinet Replacement at Fire Stations #27, #28, and #30, this being the lowest and best bid submitted, and authorizing the Mayor to enter into a contract with Coston General Contractors, Inc., in substantially the form contained within the bid documents and in accordance with said bid, providing that the total compensation payable under the contract not exceed the appropriation. [G/L Accounts: 102_ , 102_ and 144_ ; Project Codes FIR102CP _002, FIR102CP _001 and PEP144CP ] (Submitted by the Mayor) (Recommended by the Director of Planning, Engineering and Permits) (Three Bids Submitted)

24 Agenda April 18, ITEM 60. A Resolution approving the following Advanced Expense Accounts: (Submitted by the Mayor) (Recommended by the Director of Finance) ** Lisa Cooper, Director of Economic Development, Mayor s Office, New Orleans, Louisiana, $2,178.29, May 20-25, 2017 to attend National Association of Workforce Development Professionals 2017 Annual Conference. Melva Langford, Committee Assistant, City Council, Omaha, Nebraska, $1,627.39, May 23-26, 2017 to attend 2017 Neighborhood USA Conference. Kandace Richards, Committee Assistant, City Council, Omaha, Nebraska, $1,627.39, May 23-26, 2017 to attend 2017 Neighborhood USA Conference. April Odom, Director of Communications, Mayor s Office, Washington, District of Columbia, $2,527.35, April 25-29, 2017 to attend African American Mayor s Association Conference. CONSENT ITEM 61. A Resolution approving the itemized expense accounts of city employees. (Submitted by the Mayor) (Recommended by the Director of Finance)** CONSENT ITEM 62. A Resolution approving the advanced expense accounts of city employees. (Submitted by the Mayor) (Recommended by the Director of Finance)** OLD AND NEW BUSINESS PRESENTATIONS REQUEST FROM THE PUBLIC

25 Agenda April 18, ADJOURNMENT NOTE: The following matters were withdrawn: A Resolution revoking the Certificates of Public Necessity and Convenience to operate a limousine service issued to Burkes Brothers Limousine Service, th Avenue North Suite B, Birmingham, AL A Resolution revoking the Certificates of Public Necessity and Convenience to operate a limousine service issued to Larry s Limousines, Ltd., 3651 St. Clair Road, Springville, AL Those properties declared by Resolution No on March 14, 2017 to be noxious and dangerous, whereon said weeds have been abated: RR; TH WAY S, LOT 5 BLK 3 SOUTH HGHLDS ADD TO EAST LAKE RR; TH PL N, ALL LOT 11 & SE 10 FT OF LOT 12 BLK 1 C J & W R SHARP RR; 6425 KIMBERLY AVE, LOT 25-A RESURVEY LOT 25 LOT 38 THRU 42 BLK 2 OF GATE CITY PB 201 PG RR; 6416 KIMBERLY AVE, LOT & 24 BLK 2 GATE CITY RR; 7700 GEORGIA RD, LOTS 13 THRU 17 BLK 2 GATE CITY RR; 7205 OPORTO AVE, LOT 23 BLK 1 EAST LAKE HGLDS RR; 7306 OPORTO AVE, LOTS 2 & 3 & 4 EXC E 10 FT ALSO SO 10 FT LOT 5 EXC RR; 7405 OPORTO AVE, LOT 4 B & Z SUR 146/ RR; 7236 NAPLES AVE, LOT 10 BLK 7 EAST LAKE HGLDS HIGHLANDS RR; 7325 OPORTO MADRID BLVD S, LOT 18 BLK 6 EAST LAKE HGLDS EX W 10 FT TO CITY OF BHAM RR; 7104 GEORGIA RD, LOT 5 & E 1/2 OF LOT 7 BLK 14 GATE CITY RR; 460 ATHENS AVE, S 60 FT OF LOTS 12 AND 13 BLK 8 WOODLAWN HTS RR; 7800 GEORGIA RD, COM SE COR OF NW 1/4 SEC 23 TP 17 R 2W TH W 915 FT

26 Agenda April 18, RR; TH PL N, LOTS 27 & 28 BLK 4 LAKEWOOD PARK RR; TH AVE N, LOT 7 BLK 8 WHALEY ADD TO BHAM RR; ND PL N, LOT 26 E S GILLETTE LESS PT FOR ALLEY RR; ND PL N, LOT 27 E S GILLETTE LESS PT FOR ALLEY RR; 5231 GEORGIA RD, LOT 21 E S GILLETTE RR; TH PL N, LOTS 8 9 & 10 BLK 42 EAST BHAM

REGULAR MEETING OF THE COUNCIL CITY OF BIRMINGHAM, ALABAMA CITY COUNCIL CHAMBERS THIRD FLOOR CITY HALL PRE-COUNCIL MEETING 9:00 A.M.

REGULAR MEETING OF THE COUNCIL CITY OF BIRMINGHAM, ALABAMA CITY COUNCIL CHAMBERS THIRD FLOOR CITY HALL PRE-COUNCIL MEETING 9:00 A.M. REGULAR MEETING OF THE COUNCIL CITY OF BIRMINGHAM, ALABAMA CITY COUNCIL CHAMBERS THIRD FLOOR CITY HALL PRE-COUNCIL MEETING 9:00 A.M. December 4, 2018 9:30 A.M. WEB SITE ADDRESS: www.birminghamal.gov INVOCATION:

More information

AGENDA REGULAR MEETING OF THE COUNCIL CITY OF BIRMINGHAM, ALABAMA CITY COUNCIL CHAMBERS THIRD FLOOR CITY HALL. March 22, :30 A.M.

AGENDA REGULAR MEETING OF THE COUNCIL CITY OF BIRMINGHAM, ALABAMA CITY COUNCIL CHAMBERS THIRD FLOOR CITY HALL. March 22, :30 A.M. AGENDA REGULAR MEETING OF THE COUNCIL CITY OF BIRMINGHAM, ALABAMA CITY COUNCIL CHAMBERS THIRD FLOOR CITY HALL March 22, 2016-9:30 A.M. WEB SITE ADDRESS: www.birminghamal.gov COUNCIL WEB SITE ADDRESS: www.birminghamalcitycouncil.org

More information

AGENDA REGULAR MEETING OF THE COUNCIL CITY OF BIRMINGHAM, ALABAMA CITY COUNCIL CHAMBERS THIRD FLOOR CITY HALL. December 28, :30 A.M.

AGENDA REGULAR MEETING OF THE COUNCIL CITY OF BIRMINGHAM, ALABAMA CITY COUNCIL CHAMBERS THIRD FLOOR CITY HALL. December 28, :30 A.M. AGENDA REGULAR MEETING OF THE COUNCIL CITY OF BIRMINGHAM, ALABAMA CITY COUNCIL CHAMBERS THIRD FLOOR CITY HALL December 28, 2010-9:30 A.M. WEB SITE ADDRESS: www.birminghamal.gov INVOCATION: Reverend T.

More information

2014 State Equalized Market Minimum Parcel Number Property Legal Description Value Value Bid

2014 State Equalized Market Minimum Parcel Number Property Legal Description Value Value Bid Cass County Properties Foreclosed for Nonpayment of 2012 and/or Prior Years Taxes. No July Sale Sale Guidelines - State of Michigan is required to pay greater of full Market Value or Mimimum Bid on or

More information

JOINT BUDGET & FINANCE AND COMMITTEE OF THE WHOLE MEETING Monday, January 8, :30 pm Conference Rooms D & E MINUTES

JOINT BUDGET & FINANCE AND COMMITTEE OF THE WHOLE MEETING Monday, January 8, :30 pm Conference Rooms D & E MINUTES Council President Abbott, Committee Chair Council President Pro-Tem Roberson, Councilor O Quinn, Committee Members Councilor(s) Present: Abbott, O Quinn, Roberson 1. Call to Order Council President Abbott

More information

TAX DEED SALE: OCTOBER

TAX DEED SALE: OCTOBER TAX DEED SALE: OCTOBER 10, 2018 at 8:30 a.m. Unless such certificate shall be redeemed according to law, the property described in such certificate shall be sold to the highest bidder in the Jury Assembly

More information

Chairperson Mleziva called the meeting to order at 4:30 p.m. Leah Goral, Mary Lax, Stephanie Wright, Melissa Konop, Gregory Mleziva

Chairperson Mleziva called the meeting to order at 4:30 p.m. Leah Goral, Mary Lax, Stephanie Wright, Melissa Konop, Gregory Mleziva PLAN COMMISSION MEETING WEDNESDAY, SEPTEMBER 5, 2018 4:30 P.M., DENMARK VILLAGE HALL CALL TO ORDER ROLL CALL Chairperson Mleziva called the meeting to order at 4:30 p.m. Present: Leah Goral, Mary Lax,

More information

ECONOMIC DEVELOPMENT, BUDGET & FINANCE COMMITTEE MEETING Monday, June 14, :00 p.m. Conference Rooms D & E MINUTES

ECONOMIC DEVELOPMENT, BUDGET & FINANCE COMMITTEE MEETING Monday, June 14, :00 p.m. Conference Rooms D & E MINUTES Monday, June 14, 2016 Councilor Lundy, Committee Chair Councilor Austin & Councilor Scales, Committee Members Councilors Present: Lundy, Austin, Hoyt, Tyson 1. Call to Order Councilor Lundy called the

More information

UNOFFICIAL LIST OF PROPOSALS 11/04/ STATE GENERAL INGHAM COUNTY

UNOFFICIAL LIST OF PROPOSALS 11/04/ STATE GENERAL INGHAM COUNTY Page 1 STATE PROPOSALS PROPOSAL 14-1 A REFERENDUM OF PUBLIC ACT 520 OF 2012, ESTABLISHING A HUNTING SEASON FOR WOLVES AND AUTHORIZING ANNUAL WOLF HUNTING SEASONS Public Act 520 of 2012 would: Designate

More information

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING AUGUST 11, 2008

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING AUGUST 11, 2008 RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING AUGUST 11, 2008 Pizzino called the meeting to order at 4:30 p.m. at the Jackson Township Hall with all Trustees, Fiscal Officer,

More information

-AGENDA- - BOSSIER CITY COUNCIL REGULAR MEETING- -TUESDAY, OCTOBER 3, :00 PM - Council Chambers 620 Benton Road, Bossier City, Louisiana

-AGENDA- - BOSSIER CITY COUNCIL REGULAR MEETING- -TUESDAY, OCTOBER 3, :00 PM - Council Chambers 620 Benton Road, Bossier City, Louisiana -AGENDA- - BOSSIER CITY COUNCIL REGULAR MEETING- -TUESDAY, OCTOBER 3, 2017-3:00 PM - Council Chambers 620 Benton Road, Bossier City, Louisiana I. Call to Order II. Invocation by: Council Member Jeffery

More information

TAX DEED SALE: OCTOBER

TAX DEED SALE: OCTOBER TAX DEED SALE: OCTOBER 24, 2018 at 8:30 a.m. Unless such certificate shall be redeemed according to law, the property described in such certificate shall be sold to the highest bidder in the Jury Assembly

More information

TAX DEED SALE: SEPTEMBER

TAX DEED SALE: SEPTEMBER TAX DEED SALE: SEPTEMBER 26, 2018 at 8:30 a.m. Unless such certificate shall be redeemed according to law, the property described in such certificate shall be sold to the highest bidder in the Jury Assembly

More information

1. Call To Order. Mayor Turnbow called the regular meeting to order at 7:00 p.m.

1. Call To Order. Mayor Turnbow called the regular meeting to order at 7:00 p.m. THE RAYMORE COUNCIL MET IN REGULAR SESSION MONDAY, FEBRUARY 26, 2018 IN COUNCIL CHAMBERS AT 100 MUNICIPAL CIRCLE, RAYMORE, MISSOURI. MEMBERS PRESENT: MAYOR TURNBOW, COUNCILMEMBERS BARBER, BERENDZEN, BURKE,

More information

City of Northville CITY COUNCIL REGULAR MEETING MINUTES July 17, 2006

City of Northville CITY COUNCIL REGULAR MEETING MINUTES July 17, 2006 City of Northville CITY COUNCIL REGULAR MEETING MINUTES July 17, 2006 Mayor Christopher Johnson called the meeting to order with the Pledge of Allegiance at 7:30 p.m. in the City of Northville Municipal

More information

1

1 1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 CITY OF MARSHALL BROWNFIELD REDEVELOPMENT AUTHORITY BROWNFIELD PLAN FOR DARK HORSE BREWING COMPANY EXPANSION Prepared with the assistance of: ENVIROLOGIC

More information

Sale # REDEEMED. Sale # REDEEMED

Sale # REDEEMED. Sale # REDEEMED TAX DEED SALE: DECEMBER 13, 2017 at 8:30 a.m. Unless such certificate shall be redeemed according to law, the property described in such certificate shall be sold to the highest bidder in the Jury Assembly

More information

OFFICIAL LIST OF PROPOSALS 11/04/ STATE GENERAL EATON COUNTY

OFFICIAL LIST OF PROPOSALS 11/04/ STATE GENERAL EATON COUNTY Page 1 STATE PROPOSALS PROPOSAL 14-1 A REFERENDUM OF PUBLIC ACT 520 OF 2012, ESTABLISHING A HUNTING SEASON FOR WOLVES AND AUTHORIZING ANNUAL WOLF HUNTING SEASONS Public Act 520 of 2012 would: Designate

More information

M I N U T E S CITY COUNCIL MEETING March 20, :30 PM Council Chambers

M I N U T E S CITY COUNCIL MEETING March 20, :30 PM Council Chambers M I N U T E S CITY COUNCIL MEETING March 20, 2017 5:30 PM Council Chambers MEMBERS PRESENT: MEMBERS ABSENT: STAFF PRESENT: OTHERS PRESENT: Mayor Stiehm. Council Members Judy Enright, Steve King, Laura

More information

OFFICIAL LIST OF PROPOSALS 08/07/ STATE PRIMARY INGHAM COUNTY

OFFICIAL LIST OF PROPOSALS 08/07/ STATE PRIMARY INGHAM COUNTY Page 1 PROPOSALS JUVENILE MILLAGE RENEWAL QUESTION JUVENILE MILLAGE RENEWAL QUESTION For the purpose of funding the continuing operation and enhancement of Ingham County s capacity to detain and house

More information

CITY COMMISSION MEETING THURSDAY, MAY 1, :00 PM APPROVAL OF THE MINUTES OF THE PREVIOUS MEETING

CITY COMMISSION MEETING THURSDAY, MAY 1, :00 PM APPROVAL OF THE MINUTES OF THE PREVIOUS MEETING CITY COMMISSION MEETING THURSDAY, MAY 1, 2014 6:00 PM I. CALL TO ORDER BY THE MAYOR A. Invocation ~ Tim Wallingford, Pastor First Christian Church B. Pledge of Allegiance to the Flag II. APPROVAL OF THE

More information

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link City of Hollywood REGULAR CITY COMMISSION MEETING July 13,

More information

AGENDA ASTORIA CITY COUNCIL

AGENDA ASTORIA CITY COUNCIL AGENDA ASTORIA CITY COUNCIL October 5, 2015 7:00 p.m. 2 nd Floor Council Chambers 1095 Duane Street Astoria OR 97103 1. CALL TO ORDER 2. ROLL CALL 3. REPORTS OF COUNCILORS 4. PROCLAMATIONS (a) Fire Prevention

More information

MINUTES SPECIAL MAGISTRATE CODE ENFORCEMENT HEARING. April 9, 2015

MINUTES SPECIAL MAGISTRATE CODE ENFORCEMENT HEARING. April 9, 2015 MINUTES SPECIAL MAGISTRATE CODE ENFORCEMENT HEARING April 9, 2015 Special Magistrate, J. Peyton Quarles, called the City of South Daytona s Special Magistrate Code Enforcement Hearing to Order at South

More information

CITY OF SAPULPA, OKLAHOMA COUNCIL PROCEEDINGS Meeting of July 20, 2015

CITY OF SAPULPA, OKLAHOMA COUNCIL PROCEEDINGS Meeting of July 20, 2015 The City Council of Sapulpa, Oklahoma, met in regular session Monday, July 20, 2016, at 7:00 o'clock P.M. in the City Hall Council Chambers, 425 East Dewey Avenue, Sapulpa, Oklahoma. Councilors Present:

More information

PROCLAMATIONS, AWARDS, HONORS, RESOLUTIONS OF RECOGNITION;

PROCLAMATIONS, AWARDS, HONORS, RESOLUTIONS OF RECOGNITION; JOHNSTOWN CITY COUNCIL CITY COUNCIL AGENDA ANTHONY C. TRUSCELLO COUNCIL CHAMBERS WEDNESDAY DECEMBER 12, 2018 PUBLIC HEARING- 5:00PM 2019 BUDGET ORDINANCE 2019 WAGE & SALARY ORDINANCE PUBLIC HEARING- 5:30PM

More information

BUENA PARK CITY COUNCIL AND SUCCESSOR AGENCY TO THE COMMUNITY DEVELOPMENT AGENCY REGULAR MEETING TUESDAY, JANUARY 23, P.M.

BUENA PARK CITY COUNCIL AND SUCCESSOR AGENCY TO THE COMMUNITY DEVELOPMENT AGENCY REGULAR MEETING TUESDAY, JANUARY 23, P.M. AGENDA BUENA PARK CITY COUNCIL AND SUCCESSOR AGENCY TO THE COMMUNITY DEVELOPMENT AGENCY REGULAR MEETING TUESDAY, JANUARY 23, 2018 5 P.M. PUBLIC HEARINGS AT 6 P.M. COUNCIL CHAMBER 6650 BEACH BOULEVARD BUENA

More information

BOARD OF ZONING ADJUSTMENT AGENDA

BOARD OF ZONING ADJUSTMENT AGENDA BOARD OF ZONING ADJUSTMENT AGENDA March 28, 2017 TABLE OF CONTENTS MINUTES FEBRUARY 28, 2017... 4 AGENDA MARCH 28, 2017... 10 CASE NO 1 2928 BRECKENRIDGE DR SW... 13 QUESTIONNAIRE... 14 LOCATION MAP 2928

More information

President Bradley called the Village Board Meeting to order at 7:00 p.m., at East Side Community Center, 6156 Douglas Avenue.

President Bradley called the Village Board Meeting to order at 7:00 p.m., at East Side Community Center, 6156 Douglas Avenue. Village Board Meeting April 3, 2017 1 - Order President Bradley called the Village Board Meeting to order at 7:00 p.m., at East Side Community Center, 6156 Douglas Avenue. 2 - Pledge of Allegiance 3 -

More information

MEETING OF THE CITY OF CONNELL, WASHINGTON CONNELL, FRANKLIN COUNTY, WASHINGTON

MEETING OF THE CITY OF CONNELL, WASHINGTON CONNELL, FRANKLIN COUNTY, WASHINGTON , WASHINGTON CONNELL, FRANKLIN COUNTY, WASHINGTON November 7, 2016 The regular semi-monthly, meeting of the Connell City Council was called to order by Mayor Blackwell at 6:00 pm in the City Hall and was

More information

WASHINGTON STATE HOUSING FINANCE COMMISSION COMMISSION WORK SESSION AGENDA

WASHINGTON STATE HOUSING FINANCE COMMISSION COMMISSION WORK SESSION AGENDA WASHINGTON STATE HOUSING FINANCE COMMISSION COMMISSION WORK SESSION AGENDA YOU ARE HEREBY NOTIFIED that the Washington State Housing Finance Commission will hold a work session in the Crescent Room, located

More information

Agenda Town of Mooresville Board of Commissioners July 7, :00 p.m. Mooresville Town Hall

Agenda Town of Mooresville Board of Commissioners July 7, :00 p.m. Mooresville Town Hall Agenda Town of Mooresville Board of Commissioners July 7, 2014 6:00 p.m. Mooresville Town Hall 1. Public Comment 2. Call to Order Invocation Pledge of Allegiance 3. Employee Recognition Finance Department

More information

CITY COUNCIL MEETING MINUTES Tuesday, September 6, :00 p.m.

CITY COUNCIL MEETING MINUTES Tuesday, September 6, :00 p.m. CITY COUNCIL MEETING MINUTES Tuesday, September 6, 2016 7:00 p.m. 1) Call to Order Mayor Whalen called the meeting to order at 7:00 p.m. a) Pledge of Allegiance b) Introductions: City Council: Mayor Lisa

More information

PAYMENT RECEIPT Linda Myers Putnam County Tax Collector PO Box 1339 Palatka, FL 32177

PAYMENT RECEIPT Linda Myers Putnam County Tax Collector PO Box 1339 Palatka, FL 32177 MENT RECEIPT Page 1 of 14 ARCARO ROBERT 371 LONGFELLOW DR WEATON IL 60187 D02242015P000229 2014 Date: 57.92 Parcel: 02-12-27-1829-0180-0140 Ctrl#: 6731 Processed: TDA - Tax Deed District: Unincorporated

More information

Name Procedures. Hyphen If there are two last names with a hyphen between them; key the hyphen.

Name Procedures. Hyphen If there are two last names with a hyphen between them; key the hyphen. Name Procedures sp = space Hyphen If there are two last names with a hyphen between them; key the hyphen. MARY A SMITH-JONES SMITH-JONES MARY A JOHN A SMITH JONES SMITHspJONES MARY A Apostrophe An apostrophe

More information

Sale # REDEEMED

Sale # REDEEMED TAX DEED SALE: SEPTEMBER 12, 2018 at 8:30 a.m. Unless such certificate shall be redeemed according to law, the property described in such certificate shall be sold to the highest bidder in the Jury Assembly

More information

AGENDA SAPULPA CITY COUNCIL MONDAY, JULY 20, 2015 CITY HALL, 425 EAST DEWEY REGULAR MEETING - 7:00 P.M., COUNCIL CHAMBERS

AGENDA SAPULPA CITY COUNCIL MONDAY, JULY 20, 2015 CITY HALL, 425 EAST DEWEY REGULAR MEETING - 7:00 P.M., COUNCIL CHAMBERS AGENDA SAPULPA CITY COUNCIL MONDAY, JULY 20, 2015 CITY HALL, 425 EAST DEWEY REGULAR MEETING - 7:00 P.M., COUNCIL CHAMBERS As required by Section 311, Title 25 of the Oklahoma Statutes, notice is hereby

More information

Portland Community College

Portland Community College Portland Community College Public Hearing $185 million General Obligation Bond Measure No. 26-196 For the November 17, 2017 Special Election Bonds to construct job training space, improve classrooms, safety,

More information

BOARD OF ZONING ADJUSTMENT AGENDA

BOARD OF ZONING ADJUSTMENT AGENDA BOARD OF ZONING ADJUSTMENT AGENDA MAY 29, 2018 Minutes April 2018... 3 May 2018... 12 case no 1 1204 castleman ave sw... 14... 15 QUESTIONNAIRE... 15 MAP... 16 CASE NO 2 427 CLEARVIEW ST SW... 17 QUESTIONNAIRE...

More information

CITY OF COLLEGE PARK MAYOR AND CITY COUNCIL REGULAR SESSION AUGUST 18, 2008 AGENDA. 2. Additions, Deletions, Amendments, Or Changes To The Agenda.

CITY OF COLLEGE PARK MAYOR AND CITY COUNCIL REGULAR SESSION AUGUST 18, 2008 AGENDA. 2. Additions, Deletions, Amendments, Or Changes To The Agenda. CITY OF COLLEGE PARK MAYOR AND CITY COUNCIL REGULAR SESSION AUGUST 18, 2008 AGENDA 1. Opening Ceremonies. 1a. Pledge of allegiance to the flag. 1b. Invocation. 2. Additions, Deletions, Amendments, Or Changes

More information

TAX DEED SALE: May 23, 2018 at 8:30 a.m. Jury Assembly Room HOMESTEAD EXEMPTION

TAX DEED SALE: May 23, 2018 at 8:30 a.m. Jury Assembly Room HOMESTEAD EXEMPTION TAX DEED SALE: May 23, 2018 at 8:30 a.m. Unless such certificate shall be redeemed according to law, the property described in such certificate shall be sold to the highest bidder in the Jury Assembly

More information

Agenda for Eagleville City Council Meeting

Agenda for Eagleville City Council Meeting Agenda for Eagleville City Council Meeting 108 South Main Street Eagleville City Hall March 21, 2019 7:00 p.m. Immediately Following Public Hearing 1) MAYOR S WELCOME and CALL TO ORDER Mayor Chad Leeman

More information

INCORPORATED VILLAGE OF FARMINGDALE 361 MAIN STREET FARMINGDALE, NY BOARD OF TRUSTEES REGULAR PUBLIC MEETING AGENDA Monday, June 4, :00 PM

INCORPORATED VILLAGE OF FARMINGDALE 361 MAIN STREET FARMINGDALE, NY BOARD OF TRUSTEES REGULAR PUBLIC MEETING AGENDA Monday, June 4, :00 PM 1. Pledge of Allegiance 2. Announcements- INCORPORATED VILLAGE OF FARMINGDALE The next Board meeting with public comment period will be held on Monday, July 2 nd, 2018 beginning at 7:00 p.m. Regular Work

More information

OSSEO CITY COUNCIL REGULAR MEETING MINUTES February 13, 2017

OSSEO CITY COUNCIL REGULAR MEETING MINUTES February 13, 2017 OSSEO CITY COUNCIL REGULAR MEETING MINUTES February 13, 2017 1. CALL TO ORDER Mayor Duane Poppe called the regular meeting of the Osseo City Council to order at 7:00 p.m. on Monday, February 13, 2017.

More information

BROWNFIELD PLAN # W. Grand River Avenue, 303 Abbot Road, 314, 328, 334, 340 and 341 Evergreen Avenue East Lansing, Michigan 48823

BROWNFIELD PLAN # W. Grand River Avenue, 303 Abbot Road, 314, 328, 334, 340 and 341 Evergreen Avenue East Lansing, Michigan 48823 EAST LANSING BROWNFIELD REDEVELOPMENT AUTHORITY BROWNFIELD PLAN #23 East Lansing, Michigan 48823 Prepared By: East Lansing Brownfield Redevelopment Authority 410 Abbot Road East Lansing, Michigan 48823

More information

CITY COMMISSION MEETING

CITY COMMISSION MEETING CITY COMMISSION MEETING THURSDAY, DECEMBER 7, 2017 6:00 PM I. CALL TO ORDER BY THE MAYOR A. Invocation ~ Captain Michael Cox, Salvation Army B. Pledge of Allegiance to the Flag II. CITY MANAGER S REPORT

More information

Chapter 9 ANNEXATION PLAN

Chapter 9 ANNEXATION PLAN Chapter 9 ANNEXATION PLAN INTRODUCTION Annexation is a means of bringing unincorporated property into the corporate limits of the city and extending municipal services, regulations, voting privileges and

More information

NOTICE OF PUBLIC HEARING

NOTICE OF PUBLIC HEARING William J. Bunek, Chairman NOTICE OF PUBLIC HEARING The Leelanau County Board of Commissioners will be conducting a Public Hearing on Tuesday, June 20, 2017, at 6:30 p.m., in the Commissioner Meeting Room,

More information

Council Minutes March 26, COUNCIL CHAMBER, Topeka, Kansas, Tuesday, March 26, The

Council Minutes March 26, COUNCIL CHAMBER, Topeka, Kansas, Tuesday, March 26, The Council Minutes March 26, 2013 COUNCIL CHAMBER, Topeka, Kansas, Tuesday, March 26, 2013. The Councilmembers of the City of Topeka met in regular session at 6:00 P.M., with the following Councilmembers

More information

BEFORE THE BOARD OF COUNTY COMMISSIONERS FOR MULTNOMAH COUNTY, OREGON

BEFORE THE BOARD OF COUNTY COMMISSIONERS FOR MULTNOMAH COUNTY, OREGON BEFORE THE BOARD OF COUNTY COMMISSIONERS FOR MULTNOMAH COUNTY, OREGON In the Matter of the Sale of Property Acquired by Multnomah County Through the Foreclosure of Liens fnr Delinquent Taxes OROER 90-12

More information

Property Class: 111 Zone Code: CITY Dwelling Count: 1 Other Improv.: 1 Electric: Y Gas: Y Water: Y Sewer: Yes Cable: Well: Septic:

Property Class: 111 Zone Code: CITY Dwelling Count: 1 Other Improv.: 1 Electric: Y Gas: Y Water: Y Sewer: Yes Cable: Well: Septic: Kitsap County Parcel Information Parcel Information Parcel #: 5547-000-078-0006 Tax Id: 2516805 Site Address: 4560 Chanting Cir SW Port Orchard, WA 98367 Owner: Lindsay Craig P Owner Address: 4560 Chanting

More information

SPECIAL SESSION OF THE MOWER COUNTY BOARD OF COMMISSIONERS

SPECIAL SESSION OF THE MOWER COUNTY BOARD OF COMMISSIONERS SPECIAL SESSION OF THE MOWER COUNTY BOARD OF COMMISSIONERS May 8, 2018 The Mower County Board of Commissioners in and for the County of Mower, Minnesota, met in Special Session May 8, 2018 at 8:33 a.m.

More information

Minutes April 14, 2009 Annual Organizational Meeting

Minutes April 14, 2009 Annual Organizational Meeting Minutes April 14, 2009 Annual Organizational Meeting Call to Order Attendance The Annual Organizational Meeting of the Village of Millbrook Board of Trustees was held on Tuesday, April 14, 2009 at 7:05

More information

MOSES LAKE CITY COUNCIL October 25, 2011

MOSES LAKE CITY COUNCIL October 25, 2011 7213 MOSES LAKE CITY COUNCIL October 25, 2011 Council Present: Jon Lane, Dick Deane, Karen Liebrecht, David Curnel, Richard Pearce, Bill Ecret, and Brent Reese The meeting was called to order at 7 p.m.

More information

CITY OF LAURINBURG COUNCIL MINI RETREAT JANUARY 6, 2006 MUNICIPAL BUILDING 6:00 p.m.

CITY OF LAURINBURG COUNCIL MINI RETREAT JANUARY 6, 2006 MUNICIPAL BUILDING 6:00 p.m. CITY OF LAURINBURG COUNCIL MINI RETREAT JANUARY 6, 2006 MUNICIPAL BUILDING 6:00 p.m. Minutes The City Council of the City of Laurinburg held a special meeting Friday, January 6, 2006 at 6:00 p.m. in the

More information

COMMERCIAL LAND AVAILABLE ±10.19 ACRES (CAN BE SUBDIVIDED) CENTRAL ST E & 15TH AVE SE Lonsdale, MN 55046

COMMERCIAL LAND AVAILABLE ±10.19 ACRES (CAN BE SUBDIVIDED) CENTRAL ST E & 15TH AVE SE Lonsdale, MN 55046 -$400,000 (CAN BE SUBDIVIDED) CENTRAL ST E 5,700 VPD PROPERTY HIGHLIGHTS FAIRVIEW HEALTH MEDICAL CLINIC DOLLAR GENERAL + + Zoning: B2 - Highway & Business Service + + Tri-City United Public Schools ISD

More information

CITY OF LAURINBURG CITY COUNCIL MEETING JULY 17, 2018 MUNICIPAL BUILDING 303 WEST CHURCH ST. 7:00 p.m. Minutes

CITY OF LAURINBURG CITY COUNCIL MEETING JULY 17, 2018 MUNICIPAL BUILDING 303 WEST CHURCH ST. 7:00 p.m. Minutes CITY OF LAURINBURG CITY COUNCIL MEETING JULY 17, 2018 MUNICIPAL BUILDING 303 WEST CHURCH ST. 7:00 p.m. Minutes The City Council of the City of Laurinburg held its regular meeting on Tuesday, July 17, 2018

More information

1. Call To Order. Mayor Turnbow called the meeting to order at 7:00 p.m.

1. Call To Order. Mayor Turnbow called the meeting to order at 7:00 p.m. THE RAYMORE CITY COUNCIL MET IN REGULAR SESSION ON MONDAY, MARCH 27, 2017 IN COUNCIL CHAMBERS AT 100 MUNICIPAL CIRCLE, RAYMORE, MISSOURI. MEMBERS PRESENT: MAYOR TURNBOW, COUNCILMEMBERS BARBER, BURKE III,

More information

Agenda Village of Glen Ellyn Special Workshop Meeting Monday, April 14, :00 PM Glen Ellyn Civic Center, Room 301

Agenda Village of Glen Ellyn Special Workshop Meeting Monday, April 14, :00 PM Glen Ellyn Civic Center, Room 301 Agenda Village of Glen Ellyn Special Workshop Meeting Monday, April 14, 2014 6:00 PM Glen Ellyn Civic Center, Room 301 Village Board Workshop Procedures Statement Visitors are most welcome to attend all

More information

MINUTES CITY OF LONSDALE SPECIAL CITY COUNCIL MEETING APRIL 25, 2017

MINUTES CITY OF LONSDALE SPECIAL CITY COUNCIL MEETING APRIL 25, 2017 MINUTES CITY OF LONSDALE SPECIAL CITY COUNCIL MEETING APRIL 25, 2017 1. CALL TO ORDER Mayor Rud called a meeting of the Lonsdale City Council to order at 7:00 p.m. in the City Council Chambers, 415 Central

More information

JANUARY 10, :30 P.M. Main Assembly Room City County Building

JANUARY 10, :30 P.M. Main Assembly Room City County Building Consent Approval List Planning Commission Meeting JANUARY 10, 2019 1:30 P.M. Main Assembly Room City County Building Consent Approval List These items are recommended for approval on consent and are marked

More information

COMMITTEE SESSION ************************************************************** ************************************************************* AGENDA

COMMITTEE SESSION ************************************************************** ************************************************************* AGENDA COMMITTEE SESSION ************************************************************** ************************************************************* AGENDA FORT WAYNE COMMON COUNCIL OCTOBER 24, 2006 **************************************************************

More information

During the Birmingham City Council Meeting on September 25th, 2018, the City Council voted on the following items: Was this item approved?

During the Birmingham City Council Meeting on September 25th, 2018, the City Council voted on the following items: Was this item approved? During the Birmingham City Council Meeting on September 25th, 2018, the City Council voted on the following items: 1. A Resolution approving a Master Contract for Public Safety Services (Surveillance Equipment

More information

INDEX TO 2010 Resolutions

INDEX TO 2010 Resolutions INDEX TO 2010 Resolutions Date Number Description Location / Notes 1/11/2010 18907 1/11/2010 18908 1/11/2010 18909 2/8/2010 18910 Approving expenditures related to 2010 Annual Water Rehab Projects prior

More information

Residential Permits Issued (listed by subdivision)

Residential Permits Issued (listed by subdivision) Residential Permits Issued (listed by subdivision) Date: 3/10/2015 Year Permit # Issue Date Address Subdivision Contractor Name County Total Square Footage Project Estimated Value 15 418 2/16/2015 216

More information

CITY COUNCIL MEETING MINUTES June 5, :00 p.m.

CITY COUNCIL MEETING MINUTES June 5, :00 p.m. As Amended June 19, 2017 Item 2b, page 2; Item 6b, page 4 CITY COUNCIL MEETING MINUTES June 5, 2017 7:00 p.m. 1) Call to Order Mayor Whalen called the meeting to order at 7:00 p.m. a) Pledge of Allegiance

More information

AGENDA OF THE COUNCIL OF THE CITY OF FORT COLLINS, COLORADO. October 19, Proclamations and Presentations 5:30 p.m.

AGENDA OF THE COUNCIL OF THE CITY OF FORT COLLINS, COLORADO. October 19, Proclamations and Presentations 5:30 p.m. AGENDA OF THE COUNCIL OF THE CITY OF FORT COLLINS, COLORADO October 19, 2004 Proclamations and Presentations 5:30 p.m. A. Proclamation Proclaiming October 23, 2004 as Make a Difference Day. B. Proclamation

More information

CHAPTER 1 - URBAN RENEWAL AREA TAXATION

CHAPTER 1 - URBAN RENEWAL AREA TAXATION CHAPTER 1 - URBAN RENEWAL AREA TAXATION SECTION 1 URBAN RENEWAL AREAS 1 & 2 1.1.1 Purpose The purpose of this Ordinance is to provide for the division of taxes levied on the taxable property in the Mills

More information

AMENDED ACTIVITY REQUESTED GL NUMBER DESCRIPTION BUDGET THRU 03/31/17 BUDGET

AMENDED ACTIVITY REQUESTED GL NUMBER DESCRIPTION BUDGET THRU 03/31/17 BUDGET 02/23/2017 BUDGET REPORT FOR CAMBRIDGE TOWNSHIP Calculations as of 03/31/2017 2016-17 2016-17 2017-18 AMENDED ACTIVITY REQUESTED GL NUMBER DESCRIPTION BUDGET THRU 03/31/17 BUDGET ESTIMATED REVENUES Dept

More information

M I N U T E S CITY COUNCIL MEETING September 18, :30 PM Council Chambers

M I N U T E S CITY COUNCIL MEETING September 18, :30 PM Council Chambers M I N U T E S CITY COUNCIL MEETING September 18, 2017 5:30 PM Council Chambers MEMBERS PRESENT: MEMBERS ABSENT: STAFF PRESENT: OTHERS PRESENT: Mayor Stiehm. Council Members Jeff Austin, Steve King, David

More information

November 27, Regular Meeting 9:30 a.m.

November 27, Regular Meeting 9:30 a.m. November 27, 2013 Regular Meeting 9:30 a.m. Committee of the Council of The Corporation of the City of Brampton Closed Session (See Item N) Following Regular Business (Under Section 239 of the Municipal

More information

CITY OF LYNN HAVEN CITY COMMISSION MEETING MINUTES TUESDAY, APRIL 26, :00 P.M.

CITY OF LYNN HAVEN CITY COMMISSION MEETING MINUTES TUESDAY, APRIL 26, :00 P.M. There was no workshop prior to the meeting. CITY OF LYNN HAVEN CITY COMMISSION MEETING MINUTES TUESDAY, APRIL 26, 2016 6:00 P.M. Present: Margo Deal Anderson, Mayor Antonius G. Barnes, Mayor Pro Tem/Commissioner

More information

BUENA PARK CITY COUNCIL REGULAR MEETING JANUARY 8, :00 P.M.

BUENA PARK CITY COUNCIL REGULAR MEETING JANUARY 8, :00 P.M. AGENDA BUENA PARK CITY COUNCIL REGULAR MEETING JANUARY 8, 2019 5:00 P.M. PUBLIC HEARINGS AT 6:00 P.M. COUNCIL CHAMBER 6650 BEACH BOULEVARD BUENA PARK, CALIFORNIA CALL TO ORDER ROLL CALL INVOCATION 5:00

More information

JEFFERSON COUNTY COMMISSION DRAFT

JEFFERSON COUNTY COMMISSION DRAFT JEFFERSON COUNTY COMMISSION DRAFT DATE: October 25, 2011 TIME: I. ROLL CALL II. INVOCATION III. PLEDGE OF ALLEGIANCE IV. APPROVAL OF MINUTES October 11, 2011 V. RESOLUTIONS Administrative Services - Commissioner

More information

CITY OF SAGINAW MINUTES OF CITY COUNCIL MEETING AND PUBLIC HEARING HELD AT THE SAGINAW CITY HALL 333 WEST MCLEROY BLVD.

CITY OF SAGINAW MINUTES OF CITY COUNCIL MEETING AND PUBLIC HEARING HELD AT THE SAGINAW CITY HALL 333 WEST MCLEROY BLVD. CITY OF SAGINAW MINUTES OF CITY COUNCIL MEETING AND PUBLIC HEARING HELD AT THE SAGINAW CITY HALL 333 WEST MCLEROY BLVD. AUGUST 15, 2017 Present at the meeting: Mayor Mayor Pro-Tem City Attorney Interim

More information

Budget Initial Public Forum FY Town of Chapel Hill 405 Martin Luther King Jr. Blvd.

Budget Initial Public Forum FY Town of Chapel Hill 405 Martin Luther King Jr. Blvd. Budget Initial Public Forum FY2018 19 Agenda Forum Topics Budget Process Budget Status Purpose of the Public Forum Forum Topics Budget Process Budget Status present background information on budget topics

More information

July 1, 2017 thru September 30, 2017 Performance Report

July 1, 2017 thru September 30, 2017 Performance Report Grantee: Grant: Jefferson County, AL B-12-UT-01-0001 July 1, 2017 thru September 30, 2017 Performance Report 1 Grant Number: B-12-UT-01-0001 Grantee Name: Jefferson County, AL Grant Award Amount: $7,847,084.00

More information

Pay Application # 1 - Wellens Farwell, Inc. Quincy Municipal Office Complex project

Pay Application # 1 - Wellens Farwell, Inc. Quincy Municipal Office Complex project PUBLIC WORKS MEETING PUBLIC SERVICES BUILDING PRELIMINARY AGENDA June 11, 2015 4:00 PM Page 1. ROLL CALL 2-3 a. Councilmembers Manuel Guerrero, Adam Roduner, Paul Worley and Alt. David Day; City Administrator

More information

MINUTES OF REGULARMEETING BOARD OF MAYOR AND COMMISSIONERS AUGUST 13, 2013

MINUTES OF REGULARMEETING BOARD OF MAYOR AND COMMISSIONERS AUGUST 13, 2013 MINUTES OF REGULARMEETING BOARD OF MAYOR AND COMMISSIONERS AUGUST 13, 2013 The Board of Mayor and Commissioners held its regular meeting on Tuesday, August 13, 2013, at 6:00 p.m., in the conference room

More information

THE TAX INCREMENT FINANCE AUTHORITY ACT Act 450 of The People of the State of Michigan enact:

THE TAX INCREMENT FINANCE AUTHORITY ACT Act 450 of The People of the State of Michigan enact: THE TAX INCREMENT FINANCE AUTHORITY ACT Act 450 of 1980 AN ACT to prevent urban deterioration and encourage economic development and activity and to encourage neighborhood revitalization and historic preservation;

More information

Board of Supervisors Proceedings Regular Session September 5, 1995 at 9:00 a.m.

Board of Supervisors Proceedings Regular Session September 5, 1995 at 9:00 a.m. Board of Supervisors Proceedings Regular Session at 9:00 a.m. The Board met in regular session on at 9:00 a.m. in meeting room #2, 3rd Floor, northeast corner of the courthouse with Speas and Minner present,

More information

Committee of the Whole Session, Tuesday, March 16,

Committee of the Whole Session, Tuesday, March 16, Committee of the Whole Session, Tuesday, March 16, 2010 1 CITY COUNCIL AGENDA CITY HALL, 515 NORTH AVENUE CITY OF NEW ROCHELLE COMMITTEE OF THE WHOLE SESSION Tuesday, MARCH 16, 2010 3:45 P. M. ====================================================================

More information

EL DORADO CITY COMMISSION MEETING March 20, 2017

EL DORADO CITY COMMISSION MEETING March 20, 2017 The El Dorado City Commission met in a regular session on March 20, 2017 at 6:30 p.m. in the Commission Room with the following present:, Commissioner Chase Locke, Commissioner Nick Badwey, Commissioner

More information

RESOLUTIONS & ORDINANCES:

RESOLUTIONS & ORDINANCES: Page 1 of 5 The Mandan City Commission met in regular session at 4:00 p.m. on November 1, 2011 in the Ed Bosh Froehlich Room at City Hall. Commissioners present were Helbling, Tibke, Rohr, Frank (arrived

More information

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT RELATED TO THE AGENDA 4. APPROVAL OF MINUTES FROM THE FEBRUARY 6, 2017 MEETING

1. CALL TO ORDER 2. ROLL CALL 3. PUBLIC COMMENT RELATED TO THE AGENDA 4. APPROVAL OF MINUTES FROM THE FEBRUARY 6, 2017 MEETING 1. CALL TO ORDER 2. ROLL CALL AGENDA CUYAHOGA COUNTY COMMUNITY DEVELOPMENT COMMITTEE MEETING MONDAY, MARCH 6, 2017 CUYAHOGA COUNTY ADMINISTRATIVE HEADQUARTERS C. ELLEN CONNALLY COUNCIL CHAMBERS 4 TH FLOOR

More information

Owatonna City Council Minutes

Owatonna City Council Minutes Owatonna City The Owatonna City Council met in regular session on T u e s d a y, J u n e 1 9, at 7:00 p.m. in Council Chambers. Council President Schultz called the meeting to order and welcomed everyone

More information

KALAMAZOO COUNTY BROWNFIELD REDEVELOPMENT AUTHORITY BROWNFIELD PLAN

KALAMAZOO COUNTY BROWNFIELD REDEVELOPMENT AUTHORITY BROWNFIELD PLAN KALAMAZOO COUNTY BROWNFIELD REDEVELOPMENT AUTHORITY BROWNFIELD PLAN KALAMAZOO WEST PROFESSIONAL CENTER, LLC 2425 S. 11 TH STREET OSHTEMO TOWNSHIP, MICHIGAN MAY 5, 2016 Approved by Kalamazoo County BRA:

More information

11. COMMUNITY & PUBLIC RELATIONS COMMITTEE - Leslie Besl, Chairwoman; Bill Woeste, Vice Chairman; Debbie Pennington, Member

11. COMMUNITY & PUBLIC RELATIONS COMMITTEE - Leslie Besl, Chairwoman; Bill Woeste, Vice Chairman; Debbie Pennington, Member FAIRFIELD CITY COUNCIL REGULAR MEETING AGENDA Monday, December 04, 2017, at 7:00 PM Guidelines for Citizen Comments: Thank you for your interest and participation in city government. Fairfield City Council's

More information

CITY OF MASON REGULAR CITY COUNCIL MEETING MINUTES OF NOVEMBER 21, 2016

CITY OF MASON REGULAR CITY COUNCIL MEETING MINUTES OF NOVEMBER 21, 2016 REGULAR CITY COUNCIL MEETING MINUTES OF NOVEMBER 21, 2016 Mayor Waltz called the meeting to order at 7:30 p.m. in the Council Chambers at 201 W. Ash Street, Mason, Michigan. Councilmember Brown led the

More information

CITY OF MENDOTA HEIGHTS DAKOTA COUNTY STATE OF MINNESOTA. Minutes of the Regular Meeting Held Tuesday, May 3, 2016

CITY OF MENDOTA HEIGHTS DAKOTA COUNTY STATE OF MINNESOTA. Minutes of the Regular Meeting Held Tuesday, May 3, 2016 CITY OF MENDOTA HEIGHTS DAKOTA COUNTY STATE OF MINNESOTA Minutes of the Regular Meeting Held Tuesday, May 3, 2016 Pursuant to due call and notice thereof, the regular meeting of the City Council, City

More information

Regular Meeting Common Council September 19, 2016

Regular Meeting Common Council September 19, 2016 Regular Meeting Common Council September 19, 2016 The regular meeting of the Common Council was held in City Hall Council Chambers on Monday, September 19, 2016. Mayor Klynstra called the meeting to order

More information

Budget Initial Public Forum FY16-17 February 22, Town of Chapel Hill 405 Martin Luther King Jr. Blvd.

Budget Initial Public Forum FY16-17 February 22, Town of Chapel Hill 405 Martin Luther King Jr. Blvd. Budget Initial Public Forum FY16-17 February 22, 2016 Agenda Forum Topics Budget Process Budget Status Forum Topics Budget Process Budget Status Purpose of the Public Forum present background information

More information

REQUEST FOR COUNCIL ACTION

REQUEST FOR COUNCIL ACTION REQUEST FOR COUNCIL ACTION To: Mayor & City Council From: Bob Wylie, Finance Director Date: March 17, 2015 Subject: 3rd Quarter (March 2015) Budget Amendment for FY 2014-2015 Applicant Presentation: None

More information

MINUTES Meeting of the San Marcos City Council

MINUTES Meeting of the San Marcos City Council MINUTES Meeting of the San Marcos City Council TUESDAY, JUNE 10, 2014 City Council Chambers 1 Civic Center Drive, San Marcos, CA 92069 Regular City Council Meeting Regular San Marcos Public Financing Authority

More information

February 25, 2014 FOURTH MEETING

February 25, 2014 FOURTH MEETING 1 FOURTH MEETING The Board of Commissioners of the County of Fremont, State of Colorado, met in Regular Session on February 25th, 2014, 615 Macon Avenue, Room LL3, Fremont County Administration Building,

More information

MINUTES TOWN BOARD. Doug Miller, Town Engineer Ann Oot, Town Manager Randy Capriotti, Director of Codes

MINUTES TOWN BOARD. Doug Miller, Town Engineer Ann Oot, Town Manager Randy Capriotti, Director of Codes MINUTES TOWN BOARD The Town Board assembled at the Town Hall, 301 Brooklea Drive, Fayetteville, New York, with Supervisor Edmond Theobald presiding and the following Board members present: Absent: John

More information

League of Women Voters Observers Report. Date and Location of meeting: December 11, 2018, Council Chambers, 801 Burlington Ave.

League of Women Voters Observers Report. Date and Location of meeting: December 11, 2018, Council Chambers, 801 Burlington Ave. League of Women Voters Observers Report Board meeting attended: Downers Grove Village Council Date and Location of meeting: December 11, 2018, Council Chambers, 801 Burlington Ave. Meeting started: 7 p.m.

More information

CITY COUNCIL AGENDA. Wednesday, March 8, :00 a.m.

CITY COUNCIL AGENDA. Wednesday, March 8, :00 a.m. CITY COUNCIL AGENDA Wednesday, March 8, 2017 9:00 a.m. CITY COUNCIL Martin Heines, Mayor Linda Sellers, District 1 Darryl Bowdre, District 2 Edward Moore, District 3 Donald Warren, District 4 Mark Whatley,

More information

1. CALL TO ORDER The meeting of the Board of Trustees of the Village of Roselle was called to order at 7:00 p.m. by Mayor Smolinski.

1. CALL TO ORDER The meeting of the Board of Trustees of the Village of Roselle was called to order at 7:00 p.m. by Mayor Smolinski. APPROVED 11/25/2013 THE MINUTES OF THE MEETING OF THE BOARD OF TRUSTEES VILLAGE OF ROSELLE NOVEMBER 11, 2013 Meeting Held at Roselle Village Hall Council Chambers 31 S. Prospect Roselle, IL. 60172 1. CALL

More information

8:30 am Coffee and Conversation 5ES. 9:00 am Invocation and Pledge of Allegiance [ ] Council Chambers

8:30 am Coffee and Conversation 5ES. 9:00 am Invocation and Pledge of Allegiance [ ] Council Chambers 8:30 am Coffee and Conversation 5ES 9:00 am Invocation and Pledge of Allegiance [98-3655] Council Chambers 9:05 am Special Presentations [98-3656] Council Chambers Open Microphone Speakers [98-3657] Action

More information