MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD July 17, 2017

Similar documents
MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD July 2, 2018

AGENDA SPECIAL MEETING OF THE CITY OF SUISUN CITY PLANNING COMMISSION 6:30 P.M., JUNE 6, 2011

ORDER CALLING PUBLIC HEARING TOBE HELD ON MARCH 2, 2016

CITY OF GRAND JUNCTION, COLORADO ORDINANCE NO. AN ORDINANCE ANNEXING TERRITORY TO THE CITY OF GRAND JUNCTION, COLORADO SOUTH TWENTY ANNEXATION

JOINT INFORMATION MEETING AGENDA DOCUMENTATION

ORDINANCE NO WHEREAS, Marina District Development, LLC is the fee simple owner of the following described real estate, to wit:

AGENDA Asheville Regional Airport Authority Regular Meeting Friday, April 21, 2017, 8:30 a.m. Conference Room at Administrative Offices

December 4, Board of Trustees --- Proceedings by Authority

AGREEMENT RELATING TO THE INSTALLATION, OPERATION, MAINTENANCE AND OWNERSHIP OF VILLAGE OF CHATHAM TO VILLAGE OF LOAMI WATER MAIN

CITY of NOVI CITY COUNCIL

TSA Designation Agreement


Town of Elba Regular Town Board Meeting April 12, 2018

PETITION TO CONTINUE THE DOWNTOWN DES MOINES SELF-SUPPORTED MUNICIPAL IMPROVEMENT DISTRICT PURSUANT TO CHAPTER 386, CODE OF IOWA

PUBLIC HEARING & COUNCIL MEETING MINUTES February 11 th, 2019

ORDINANCE NO. 510 THEREFORE, BE IT ORDAINED BY THE GOVERNING BODY OF THE CITY OF BEL AIRE, KANSAS:

TOWNSHIP OF FAIRFIELD APPLICATION FORM FOR HOTELS, MOTELS, LODGES AND INNS LICENSE

OBSOLETE PROPERTY REHABILITATION CERTIFICATE FOR PROPERTY AT 107 S. WASHINGTON AVENUE

City of Grand Island Tuesday, July 11, 2017 Council Session

REGIONAL WATER QUALITY MANAGEMENT PLAN WALWORTH COUNTY METROPOLITAN SEWERAGE DISTRICT / ELKHORN SANITARY SEWER SERVICE AREA

ORDINANCE NO. 13,729

The following Ordinance was submitted for introduction by Brent Callais in regular session convened on March 8, 2005: PROPOSED ORDINANCE

CITY OF PALMDALE. REPORT to the Mayor and Members of the City Council from the City Manager

GREENSBORO-JAMESTOWN JOINT ANNEXATION AGREEMENT

Brad Wetstone. Girish Balachandran General Manager

ORDINANCE NO. 14,723

ORDINANCE NO. 612, DESCRIPTION ATTACHED

PROPERTY OWNER PETITION FOR CONCURRENT DETACHMENT AND ANNEXATION

ORDINANCE NO WHEREAS, Section NMSA 1978 requires that the Town Council redistrict the Town s

DECISION/DIRECTION NOTE

MINUTES REGULAR MEETING GORHAM TOWN BOARD AUGUST 9, 2017

REGULAR WORK SESSION OF THE FARMVILLE TOWN COUNCIL HELD ON MAY 2, 2018

ADMINISTRATIVE ORDER NUMBER SC-16 RESPECTING CLOSURE OF A PORTION OF FOREST HILLS PARKWAY AND HIGHWAY #7 AND PANAVISTA DRIVE

Village Manager s Office

CITY OF PALMDALE LOS ANGELES COUNTY, CALIFORNIA RESOLUTION NO. CC

BOARD OF MASON COUNTY COMMISSIONERS' PROCEEDINGS. August 12, 2014

Others Present: Cal Lundeen, Richard & Cheryl Novotny, Jerry Buse and Diana Olson.

From: Clare Marley, AlCP ( /)7L^

ORDINANCE NO WHEREAS, the current owner of the Fontaine Fox house and lands west of A-1-A wishes to amend Ordinance No

APPROVED MINUTES. July 14, 2014

ORDINANCE NO

COUNCIL AGENDA Tuesday, August 23 rd, 2016 Lanark Highlands Municipal Office Council Chambers 75 George Street, Lanark, Ontario

MINUTES OF THE CRANBURY TOWNSHIP PLANNING BOARD CRANBURY, NEW JERSEY MIDDLESEX COUNTY MINUTES DECEMBER 12, 2013 APPROVED ON MAY 1, 2014

AGENDA ITEM H-4 City Manager's Office

This SECOND AMENDMENT TO THE AGREEMENT, is entered into on the

VILLAGE OF ALGONQUIN PLANNING AND ZONING COMMISSION Meeting Minutes William J. Ganek Municipal Center-Board Room February 13, :30 p.m.

Financial Policies Unclaimed Check

the zoning sought for the tract to be rezoned is I1/FF/FW, Light Industrial District with Floodway Fringe and Floodway Overlay Districts; and

Here Insert Name and Title of the Officer personally appeared Name(s) of Signer(s)

June 16, Sarpy County Board of Commissioners Sarpy County Courthouse 1210 Golden Gate Drive Papillion, Nebraska 68046

Village Manager s Office

CITY OF PALMDALE. REPORT to the Mayor and Members of the City Council from the City Manager

Financial Policies Unclaimed Check

Town of Christiansburg Planning Commission 100 East Main Street Christiansburg, Virginia Telephone: (540) Fax: (540)

REGULAR MEETING OF THE KENNER CITY COUNCIL DECEMBER 7, :00P.M. COUNCIL CHAMBER- KENNER CITY HALL SUPPLEMENTAL AGENDA PUBLIC APPEARANCE AGENDA

The rezoning application is recommended for consideration of approval.

Agenda Item # Page # CHAIR AND MEMBERS BOARD OF CONTROL MEETING ON WEDNESDAY, AUGUST 26,2009. PAT McNALLY. P.ENG. ii

2 APPROVING MODIFICATIONS TO THE TERMS OF AIRLINE/AIRPORT LEASE AND USE 3 AGREEMENTS BETWEEN THE CITY AND VARIOUS AIRLINES TO ALLOW SUCH

Parker & Lincoln Development, LLC

FLOWER MOUND PLANNING & ZONING COMMISSION MEETING OF MAY 14, of 6

City of Grand Island Tuesday, September 23, 2014 Council Session

PLAINFIELD TOWN COUNCIL RESOLUTION NO

CITY OF APPLE VALLEY PLANNING COMMISSION MINUTES JULY 19, 2017

Boone County Commission Minutes 27 May Roger B. Wilson Boone County Government Center Commission Chambers

SADDLE CREEK ENTRANCE (PRIVACY) GATE OPERATING AGREEMENT BETWEEN SADDLE CREEK COMMUNITY SERVICES DISTRICT AND CASTLE & COOKE CALIFORNIA, INC

No No No No

Preliminary Plat Extension Agreement (Cortona)

Airport Protection Area

ORDINANCE NO. JACKSON TOWNSHIP, CAMBRIA COUNTY

ORDINANCE NO. 15,670

CORPORATION OF THE TOWNSHIP OF BONNECHERE VALLEY BY-LAW # Being a By-Law to provide for Cash in Lieu of Required Parking Spaces

2. Livestock Presentation 3. Dog Services Adoptable Dogs (Mike Bezner and Tamera Moxon, Dog Services)

Council Agenda September 8, :30 p.m. Council Chamber

AN ORDINANCE OF THE CITY COUNCIL OF THE CITY OF VACAVILLE ADDING CHAPTER 9

THE MUNICIPALITY OF KINCARDINE Page 1 March 14, 2007

ORDI NANC E NO

MINUTES REGULAR MEETING GORHAM TOWN BOARD June 14, 2017

IN THE CHANCERY COURT OF LAMAR COUNTY, MISSISSIPPI CIVIL ACTION NO.: CITY OF HATTIESBURG, MISSISSIPPI

BE IT ORDAINED by the Mayor and the City Council of the City of Papillion as follows:

TREMONTON CITY CORPORATION CITY COUNCIL MEETING August 4, 2009 CITY COUNCIL WORKSHOP

Newfoundland Labrador

R RESOLUTION 53RD AVENUE WEST (PROJECT NO. 3168)

Mark Landman, Vice Mayor

THIS ORDINANCE WAS VETOED BY THE PARISH PRESIDENT, BUT IT WAS OVERRIDDEN BY THE COUNCIL AT THE AUGUST 22, 2017 LAFOURCHE PARISH COUNCIL MEETING.

LEAGUE OF CALIFORNIA. City Attorneys Department 2003 ANNUAL CONFERENCE. Joint City Attorney/City Clerks Session

1. CALL TO ORDER (Reminder please silence all electronic devices)

ISLANDS AT DORAL (NE) COMMUNITY DEVELOPMENT DISTRICT

A RESOLUTION NOW, THEREFORE, BE IT RESOLVED BY THE CITY COUNCIL OF THE CITY OF EL PASO THAT:

Date: June 9, His Worship the Mayor and Members of Council

Charter Service Agreement

Business Services (DSBS) on July 14, 2003, to dispose of one (1) city-owned property located at

Town Board meeting held on Tuesday, May 2, 2006 at the Parma Town Hall, 1300 Hilton Parma Corners Road, Hilton, New York.

RESOLUTION GRANTING A TWO YEAR EXTENSION TO SURE SANITATION SERVICE FOR RESIDENTIAL GARBAGE COLLECTION IN ORANGE counn

Northwest Triangle. Redevelopment Proposal. Property Acquisition, Engineering, and Demolition. December, 2005 REDEVELOPMENT AUTHORITY OF THE

REGULAR MEETING, TOWN OF LIVONIA May 17, 2018

REGULAR MEETING OF THE FARMVILLE TOWN COUNCIL HELD ON AUGUST 8, 2018

NOW, THEREFORE, BE IT ORDAINED BY THE COUNTY COUNCIL OF VOLUSIA COUNTY, FLORIDA, AS FOLLOWS:

CITY OF HOBART PLAN COMMISSION MINUTES OF MAY 3, 2018

BOARD OF ADJUSTMENT OF THE CITY OF SUNSET HILLS, MISSOURI THURSDAY, MARCH 22, 2018

COUNCIL OF THE TOWN OF LA PLATA Ordinance No a

Transcription:

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD July 17, 2017 The City Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall th auditorium in said City at 6:30 p.m. on the 17 day of July, 2017 being the scheduled time and approved place for said meeting. The meeting was called to order by Allen Noles, President of the Council. The invocation was given by Ricky Williams. On roll call the following members were found to be present or absent, as indicated: PRESENT: ABSENT: CHRIS HALL, NEAL WILLIS, MIKE LOCKHART, KEN SOCKWELL, ALLEN NOLES NONE Allen Noles, President of the Council, presided at the meeting and declared that a quorum was present and that the meeting was convened and opened for the purposes of transaction of business. Richard Williams, City Clerk, was present and kept the minutes of the meeting. Upon motion duly made by Council Member Sockwell and seconded by Council Member Lockhart and unanimously adopted, the Council waived the reading of the minutes of the previously held regular meeting and work session of July 3, 2017 and approved the minutes as written. President Noles announced that the next item of business was consideration of a resolution to vacate a portion of LaSalle Street and alleyways in Highland Park Subdivision #13. Council Member Lockhart introduced the following resolution and moved for its adoption: STATE OF ALABAMA ) ) PETITION AND DECLARATION OF VACATION COLBERT COUNTY ) The undersigned, KLC Properties, LLC, being the owner of various lots located in Highland Park #13, as recorded in Map Book 2, Page 123, in the Office of the Judge of Probate, Colbert County, Alabama (hereafter referred to as "Highland Park #13"), including, Lots 5253 through 5261, Lots 5266 through 5271, and Lots 5691 through 5693, said Lots abutting the alleys and the street hereinafter set out, does hereby declare the following alleys and street in said Highland Park #13 to be vacated, to wit:

VACATION OF PART OF 18 FOOT ALLEY: A vacation of part of an 18 foot alley in Highland Park #13, City of Muscle Shoals, Colbert County, Alabama, same appears in the Office of Judge of Probate, Map Book 2, Page 123, and being more particularly described as follows: All that part of an 18 foot alley lying north of the North right of way line of Stevens Avenue (66 foot right of way) and lying south of a line extended west from the Northwest comer of Lot 5261 to a point on the east line of Lot 5266, and lying West o f Lots 5253 through 5261, and lying East of Lots said point on the east line of Lot 5266 and Lot 5693. VACATION OF 20 FOOT ALLEY: A vacation of part of a 20 foot alley in Highland Park #13, City of Muscle Shoals, Colbert County, Alabama, same appears in the Office of Judge of Probate, Map Book 2, Page 123, and being more particularly described as follows: All that part of a 20 foot alley lying South of Lots 5266 and 5271 and lying North of Lots 5691 through 5693. VACATION OF PART OF LASALLE STREET: A part of LaSalle Street (100 foot right of way) in Highland Park #13, City of Muscle Shoals, Colbert County, Alabama, same appears in the Office of Judge of Probate, Map Book 2, Page 123, said part of LaSalle Street to be vacated being more particularly described as follows: Begin at a 1/2" pipe found on the Northwest corner of Lot 5271; thence along the West line of Lot 5271 extended, N 0 57' 17" E, 22.00 feet to a point; thence S 89 40' 59" E, 120.02 feet to the Northwest corner of a previously vacated part of LaSalle Street; thence S 0 53' 46'' W, 22.00 feet to the Northwest corner of Lot 5266 and on the South right of way line of the aforementioned LaSalle Street; thence along said right of way line, N 89 38' 14" W, 120.05 feet to the POINT OF BEGINNING of the tract of land to be vacated. The undersigned, KLC Properties, LLC, hereby requests that the City Council of Muscle Shoals consent to, approve, ratify and confirm the vacation of the above desc1ibed alleys and streets and, further, to authorize conveyance by quit-claim deed, to the Petitioner of the right, title and interest of the City of Muscle Shoals, Alabama, in and to the hereinabove described alleys and streets. IN WITNESS WHEREOF, the undersigned has hereunto set its hand and seal as of this the 30th day of June, 2017.

KLC PROPERTIES, LLC By: s/ Kenneth Crump Its: Sole Member STATE OF ALABAMA ) COLBERT COUNTY ) I, the undersigned, a Notary Public in and for said County in said State, hereby certify that Kenneth Crump, whose name as sole Member of KLC Properties, LLC, is signed to the foregoing instrument and who is known to me, acknowledged before me on this day that, being informed of the contents of the instrument, he, in such capacity and with full authority, executed the same voluntarily as of the day the same bears date. Given under my hand and official seal this the 30th day of June, 2017. s/ James D. Hughston NOTARY PUBLIC My Commission Expires: 9-12-2020 STATE OF ALABAMA COLBERT COUNTY RESOLUTION NUMBER 2900-17 WHEREAS, KLC Properties, LLC (the Petitioner") has presented to the City Council of Muscle Shoals, Alabama, a written petition, duly executed and acknowledged, setting forth that Petitioner is the owner of Lots 5253 through 5261, Lots 5266 through 5271, and Lots 5691 through 5693, which are located in Highland Park #13 as recorded in the Office of the Judge of Probate of Colbert County, Alabama, in Map Book 2, Page 123 (hereafter referred to as Highland Park #13 ); and WHEREAS, the City Council of Muscle Shoals, Alabama, a municipal corporation, has been requested to assent to and approve the vacation and the annulment of the dedication of the hereinafter described alleys and street to the use of the public; and WHEREAS, the City Council of Muscle Shoals, Alabama, does hereby find that vacation of the alleys and street will not affect any person's access to or from his property. NOW, THEREFORE, BE IT RESOLVED, by the City Council of Muscle Shoals, Alabama, a municipal corporation, that the act of Petitioner in vacating and annulling the following described alleys and street within Highland Park #13, in the City of Muscle Shoals, Colbert County, Alabama, to wit:

VACATION OF PART OF 18 FOOT ALLEY: A vacation of part of an 18 foot alley in Highland Park #13, City of Muscle Shoals, Colbert County, Alabama, same appears in the Office of Judge of Probate, Map Book 2, Page 123, and being more particularly described as follows: All that part of an 18 foot alley lying north of the North right of way line of Stevens Avenue (66 foot right of way) and lying south of a line extended west from the Northwest corner of Lot 5261 to a point on the east line of Lot 5266, and lying West of Lots 5253 through 5261, and lying East of Lots said point on the east line of Lot 5266 and Lot 5693. VACATION OF 20 FOOT ALLEY: A vacation of part of a 20 foot alley in Highland Park #13, City of Muscle Shoals, Colbert County, Alabama, same appears in the Office of Judge of Probate, Map Book 2, Page 123, and being more particularly described as follows: All that part of a 20 foot alley lying South of Lots 5266 and 5271 and lying North of Lots 5691 thru 5693. VACATION OF PART OF LASALLE STREET: A part of LaSalle Street (100 foot right of way) in Highland Park #13, City of Muscle Shoals, Colbert County, Alabama, same appears in the Office of Judge of Probate, Map Book 2, Page 123, said part of LaSalle Street to be vacated being more particularly described as follows: Begin at a 1/2" pipe found on the Northwest corner of Lot 5271; thence along the West line of Lot 5271 extended, N 0 57' 17" E, 22.00 feet to a point; thence S 89 40' 59" E, 120.02 feet to the Northwest corner of a previously vacated part of LaSalle Street; thence S 0 53' 46'' W, 22.00 feet to the Northwest corner of Lot 5266 and on the South right of way line of the aforementioned LaSalle Street; thence along said right of way line, N 89 38' 14" W, 120.05 feet to the POINT OF BEGINNING of the tract of land to be vacated. be and the same is hereby ratified, approved and confirmed and its assent is hereby given. BE IT FURTHER RESOLVED that the City of Muscle Shoals, Alabama, a municipal corporation, remise, release, and quit-claim Petitioner whatever right, title and interest the City of Muscle Shoals may have acquired in and to the above described alleys and street and that the Mayor or President of the Council is hereby authorized to execute such quit-claim deed to Petitioner for and on behalf of the City of Muscle Shoals, Alabama. Council Member Willis seconded the motion and upon said motion being put to a vote all voted AYE and NAYS were none. President Noles announced that the resolution had been approved.

President Noles announced that the next item of business was a public hearing to consider the adoption of an Ordinance to amend the Zoning Ordinance and Map of the City of Muscle Shoals, Alabama. The Ordinance to amend the Zoning Ordinance and Zoning Map of said City, as proposed Ordinance being as follows: ORDINANCE NO. AN ORDINANCE TO AMEND THE ZONING ORDINANCE AND ZONING MAP OF THE CITY OF MUSCLE SHOALS, ALABAMA Be it ordained by the Council of the City of Muscle Shoals, Alabama, that the Zoning Ordinance and the Zoning Map of the City of Muscle Shoals, are hereby amended as follows: That the following described area which are currently zoned R-2 and is hereby incorporated in and made a part of the B-2 District, to wit: 514 Lasalle Street being lots 5266 thru 5271 Highland Park #13, 120 by 120. President Noles announced that the petitioner had requested a delay in the public hearing until August 21, 2017. Council Member Willis moved that the public hearing be tabled until August 21, 2017 at 6:00 pm in the City Hall Auditorium. Council Member Hall seconded the motion and upon said motion being put to a vote all voted AYE and NAYS were none. President Noles announced that the motion was approved and the public hearing was reset for August 21, 2017 at the time and place noted above. President Noles announced that the next item of business was to consider a resolution to approve an agreement with the Alabama Department of Transportation for sidewalk construction for project #TAPAA-TA17(910). Council Member Hall introduced the following resolution and moved for its adoption: STATE OF ALABAMA COLBERT COUNTY RESOLUTION NUMBER 2901-17 BE IT RESOLVED, by the City Council of the City of Muscle Shoals, Alabama, as follows: 1. That the City Council enter into an Agreement Number 1 with the State of Alabama, acting by and through the Alabama Department of Transportation relating to a Transportation Alternatives project (Project No. TAPAA-TA17(910)) for the Sixth Street Sidewalks Project with partial funding by the Federal Highway Administration, which Agreement is before this Council;

2. That the Agreement be executed in the name of the City, by its Mayor, for and on its behalf. 3. That the Agreement be attested by the City Clerk and the seal of the City affixed thereto. BE IT FURTHER RESOLVED, that upon completion of the execution of the agreement by all parties, a copy of such agreement be kept by the City Clerk in the minute book of the City Council. _ Council Member Sockwell seconded the motion and upon said motion being put to a vote all voted AYE and NAYS were none. President Noles announced that the resolution had been approved. There being no further business to come before the meeting, upon the motion duly made and seconded the meeting was adjourned. CITY OF MUSCLE SHOALS, ALABAMA a Municipal Corporation COUNCIL MEMBER - PLACE ONE COUNCIL MEMBER - PLACE TWO COUNCIL MEMBER - PLACE THREE COUNCIL MEMBER - PLACE FOUR ATTEST: COUNCIL MEMBER - PLACE FIVE CITY CLERK