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

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

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

ORDINANCE NO. 13,729

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


ORDER CALLING PUBLIC HEARING TOBE HELD ON MARCH 2, 2016

PLAINFIELD TOWN COUNCIL RESOLUTION NO

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

Brad Wetstone. Girish Balachandran General Manager

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

ORDINANCE NO. 14,723

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

ORDINANCE NO. 612, DESCRIPTION ATTACHED

GREENSBORO-JAMESTOWN JOINT ANNEXATION AGREEMENT

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

Parker & Lincoln Development, LLC

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

SPECIAL USE PERMIT - SUP Blue Valley Parkway

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

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

TSA Designation Agreement

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

PROPERTY OWNER PETITION FOR CONCURRENT DETACHMENT AND ANNEXATION

Public Notice for Waiver of Aeronautical Land-Use Assurance. AGENCY: Federal Aviation Administration (FAA), DOT

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

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

ORDI NANC E NO

PUBLIC HEARING & COUNCIL MEETING MINUTES February 11 th, 2019

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

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

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

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

All that part of Lot 11, Sunset Hill, a subdivision in the City of Overland Park, Johnson County, Kansas, more particularly described as follows:

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

SPECIAL USE PERMIT - SUP West 159th Street. SBMS cell site 4459, Lot 1, a subdivision in Overland Park, Johnson County, Kansas.

CITY of NOVI CITY COUNCIL

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

DRAFT GENERAL IMPLEMENTATION PLAN AND SPECIFIC IMPLEMENTATION PLAN MIDDLETON MUNICIPAL AIRPORT MOREY FIELD. Revised 12/12/03

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

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

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

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

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

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

Notice of Intent of Waiver with Respect to Land; Fort Wayne International Airport, Fort Wayne, IN. AGENCY: Federal Aviation Administration (FAA), DOT.

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

Town of Elba Regular Town Board Meeting April 12, 2018

JOINT INFORMATION MEETING AGENDA DOCUMENTATION

Preliminary Plat Extension Agreement (Cortona)

Village Manager s Office

MUSCATINE COUNTY BOARD OF SUPERVISORS

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

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

M I N U T E S OKLAHOMA COUNTY PLANNING COMMISSION

REQUEST FOR PLANNING COMMISSION ACTION

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

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

Financial Policies Unclaimed Check

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

SUMNER COUNTY PLANNING COMMISSION MINUTES MARCH 25, :00 P.M.

Sewer Variance for Longwood Development (property w/in The Peninsula at Golden Isles PD Text excluding the existing lots in Phase I) (WSV3551)

RAILROAD PARK AGREEMENT

Notice of Intent of Waiver with Respect to Land; AGENCY: Federal Aviation Administration (FAA), DOT.

Coastside County Water District Board of Directors. Mary Rogren, Assistant General Manager

AGENDA ITEM H-4 City Manager's Office

ZC08-06 Rezone request of Charles Leon Saltz from R3 High Density Single Family Residential to B-4 Business and Professional Office

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

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

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

Financial Policies Unclaimed Check

City of North Liberty

Expropriation of a portion of 5795 Yonge Street for public street purposes. Government Management Committee

Fee:$O.OO P DAWSON CTY, MT Rec/Filed 1

ORDINANCE NO

MINUTES REGULAR MEETING GORHAM TOWN BOARD AUGUST 9, 2017

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

O R D I N A N C E NO AN ORDINANCE, amending Section Two of Ordinance No. 1864, adopted April 3, 1969 and revising the boundaries of

AGREEMENT FOR OPERATION OF THE AIR TRAFFIC CONTROL TOWER AT THE TRUCKEE TAHOE AIRPORT

CenturyTel of Northern Michigan, Inc. d/b/a CenturyLink Original Sheet No. 1 M.P.S.C. No. 1 (R)

PLANNING BOARD AGENDA

Present: Gary Petrovich, Kelli Campbell, Bill Spence and Anthony Kuipers and Sally Ousley (9:30 a.m.).

Meeting of the Planning Commission June 6, 2017 Custer County Courthouse Westcliffe, Colorado

H 7766 AS AMENDED S T A T E O F R H O D E I S L A N D

AN URGENCY ORDINANCE OF THE COUNTY OF BUTTE CAMP FIRE DISASTER RECOVERY TEMPORARY HOUSING ORDINANCE: 4/5 VOTE REQUIRED

OPERATING PURPOSES AND FOR VOTED DEBT SERVICE FOR THE FISCAL YEAR BEGINNING OCTOBER 1, 2015 AND ENDING SEPTEMBER 30, SOLID WASTE ASSESSMENT

Bill 215 (Private) An Act to amend the charter of the City of Laval

PLAIN TOWNSHIP BOARD OF ZONING APPEALS MINUTES OF REGULAR MEETING DECEMBER 3, 2014

PALMER TOWNSHIP BOARD OF SUPERVISORS GENERAL BUSINESS MEETING NOVEMBER 29, 2011

Application for Membership

ORDINANCE NO. JACKSON TOWNSHIP, CAMBRIA COUNTY

Administration Policies & Procedures Section Commercial Ground Transportation Regulation

Section XII Miscellaneous

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

1 PLANNING BOARD COUNTY OF ALBANY 3 ***************************************************** THE SHOP AND BEAUTY PARLOR TROY SCHENECTADY ROAD

FRANCONIA BOARD OF SELECTMEN MEETING MINUTES Tuesday, September 6, 2016

ALTA/ACSM LAND TITLE SURVEY Parts of Augusta Heights, First Section (Plat Book 20, Page 5), Augusta Heights, Second Section (Plat Book 19, Page 25),

ORDINANCE NO

CITY OF BELLFLOWER ORDINANCE NO. 1320

A moment of silence was taken for Trish Avery in appreciation for her service to the community.

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

Transcription:

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD July 2, 2018 The City Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall nd auditorium in said City at 6:00 p.m. on the 2 day of July, 2018 being the regular time and 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 Lockhart and seconded by Council Member Willis and unanimously adopted, the Council waived the reading of the minutes of the previously held regular meeting and work session of June 18, 2018 and approved the minutes as written. Andrew Sorrells, 607 Cambridge Circle appeared before the council. He is a candidate for State Representative, District 3. President Noles announced that the next item of business was to authorize the purchase of a new customized Tool Cat Frame by Bobcat for a trash vacuum system to the utilized by Storm Drainage personnel. Council Member Willis introduced the following resolution and moved for its approval: STATE OF ALABAMA COLBERT COUNTY RESOLUTION NUMBER 2953-18 WHEREAS, the City Council of the City of Muscle Shoals, Alabama approved the purchase of (1) one, new, frame mounted trash vacuum to be utilized by the Storm Drainage Department; and

WHEREAS, the Procurement Agent advised that the purchase must comply with the Alabama Competitive Bid Law requirements, and that a cooperative contract approved by the State of Alabama is valid for the frame component of such purchase; and WHEREAS, the Procurement Agent further advised that the purchase price for the new, customized Tool Cat Frame component of the complete trash vacuum, manufactured by Bobcat is to be purchased from Clark Equipment Company dba Bobcat Company and further that Clark Equipment Company dba Bobcat Company is the awarded contractual vendor of the national purchasing cooperative, Sourcewell (formerly NJPA) for said item; now THEREFORE, BE IT RESOLVED by the City Council of the City of Muscle Shoals that Clark Equipment Company dba Bobcat Company, the contractual vendor of Alabama approved purchasing cooperative Sourcewell (formerly NJPA) for said described customized Tool Cat Frame component of the completed trash vacuum, is now hereby awarded the purchase of the approved, new, customized Tool Cat Frame of the trash vacuum for the total purchase price of $56,986.63. 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 resolution had been approved. President Noles announced that the next item of business was a public hearing to to consider the adoption of an ordinance to amend the Zoning Ordinance and Zoning Map of the City of Muscle Shoals, Alabama, the proposed ordinance being as follows: ORDINANCE NO. 1508-18 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 M-1and is hereby incorporated in and made a part of the RMF-1 District, to wit: Property being located at the northwest corner of the intersection of Thompson Street & Covenant Drive and being 265 by 900 or 4.67 acres. The Council finds that legal notice of the proposed amendment to the Zoning Ordinance of the City of Muscle Shoals, Alabama, was published by posting the same in four (4)

conspicuous places in the City of Muscle Shoals, Alabama, 15 days prior to the date hereof, there being no newspaper published in the City of Muscle Shoals, and said notice set for public hearing nd on the 2 day of July, 2018, at 6:00 o'clock p.m., in the Chambers of the Council of the City of Muscle Shoals located in the City Hall, Muscle Shoals, Alabama, for all persons to appear to be heard either for or against the adoption of said amendment; and WHEREAS, said public hearing was held and President Noles announced that now was the proper time for persons in favor and those in opposition to the ordinance to be recognized. There being no one wishing to speak, President Noles stated that approval of the ordinance was before the Council. All those in favor of the application would indicate so by voting aye and those opposed would indicate by voting nay. Upon said question being put to a vote, a roll call was had and the vote recorded as follows: AYES: Council Member Hall, Council Member Willis, Council Member Lockhart, Council Member Sockwell, Council Member Noles NAYS: None President Noles announced that the ordinance had been approved. President Noles announced that the next item of business was consideration of a request by Ronald W. McCoy, Loren E. McCoy and Medical Plaza Building Inc. to vacate a portion of Nebraska Avenue as further described following. Council Member Hall introduced the following resolution and moved for its adoption: STATE OF ALABAMA ) ) PETITION AND DECLARATION OF VACATION WHEREAS, the undersigned, Ronald W. McCoy, Loren E. McCoy and Medical Plaza Building, Inc. are the owners the following described tracts of property, to wit: Tract 1 Part of the South 52 feet of Lot 37, part of the West half of Lots 107 and 167, and part of Nebraska Avenue, and part of vacated California Avenue (50 foot right of way) all in Muscle Shoals Center #15, in the City of Muscle Shoals, as the same appears of record in Map Book 3 at Page 30, office of the Judge of Probate Colbert County, Alabama, and being more particularly described as follows: Commence at the Northeast corner of the South 52 feet of Lot 37, Muscle Shoals Center #15, said point lying in the South right of way line of Avalon Avenue; thence West along said South right of way line for approximately 20 feet to the POINT OF BEGINNING of the tract herein described; thence continue West along the South right of way line of Avalon Avenue for approximately 13.13 feet to the Northeast corner of Tract 2 as shown on that certain PLAT OF FIRST METRO BANK SURPLUS PROPERTIES, as recorded 01/19/2018 in Map Cabinet D, Slide 4 and in Plat Book 2018 at Page 1, office of the

Judge of Probate, Colbert County, Alabama; thence southerly along the eastern boundary of said Tract 2 and along the eastern boundary of Tract 3 of said Plat, S 00 01 53 E, 356.00 feet to a point in the South line of the vacated California Avenue, said point being the Southeast corner of said Tract 3; thence easterly along the South line of vacated California Avenue S 88 13 09 E, approximately 13.13 feet; thence N 00 01 53 W, 356.00 feet to a point in the South right of way line of Avalon Avenue, and the point of beginning of the tract of land herein described. Tract 2 A parcel of land being part of the South 52 feet of Lots 36-37, part of Nebraska Avenue (50 foot right of way), part of Lots 101-107, all in Muscle Shoals Center Number 15, according to the map or plat of said subdivision as recorded in the Office of the Judge of Probate, Colbert County, Alabama in Plat Book 3, Page 30 and being more particularly described as follows: Commence at the Northeast corner of Lot 238 in said Muscle Shoals Center Number 15; thence run North 89 00'25" West a distance of 20.00 feet to a point; thence run North 00 48'42" West a distance of 172.68 feet to a mag nail and washer set (capped typical PLS 33944) which is the Point of Beginning; thence run North 00 48'42" West a distance of 183.20 feet to a mag nail and washer set on the South right of way line of Avalon Avenue (100 foot right of way); thence run along said right of way, South 89 01'11" East a distance of 59.85 feet to a mag nail and washer set at the Northeast corner of the South 52 feet of Lot 36 in said Muscle Shoals Center Number 15, lying on said right of way; thence leaving said right of way, run South 00 48'42" East a distance of 152.92 feet to a mag nail and washer set; thence run South 88 59'31" East a distance of 180.07 feet to a mag nail and washer set; thence run South 00 49'28" East a distance of 30.31 feet to a mag nail and washer set; thence run North 88 59'31" West a distance of 239.92 feet to the point of beginning. Tract 3 A parcel of land being part of the South 52 feet of Lots 31-33, part of the South 52 feet of Lot 35, part of Nebraska Avenue (50 foot right of way), part of Lots 101-105, all in Muscle Shoals Center Number 15, according to the map or plat of said subdivision as recorded in the Office of the Judge of Probate, Colbert County, Alabama in Plat Book 3, Page 30 and being more particularly described as follows: Commence at the Northeast corner of Lot 238 in said Muscle Shoals Center Number 15; thence run North 89 00'25" West a distance of 20.00 feet to a point; thence run North 00 48'42" West a distance of 172.68 feet to a mag nail and washer set (capped typical PLS 33944); thence run North 00 48'42" West a distance of 183.20 feet to a mag nail and washer set on the South right of way line of Avalon Avenue (100 foot right of way); thence run along said right of way, South 89 01'11" East a distance of 59.85 feet to a mag nail and washer set on said right of way at the Northeast corner of the South 52 feet of Lot 36, which is the Point of Beginning; thence run along

said right of way, South 89 01'11" East a distance of 18.15 feet to a mag nail and washer set; thence leaving said right of way, run South 00 48'42" East a distance of 131.95 feet to a mag nail and washer set; thence run South 88 59'31" East a distance of 100.03 feet to a mag nail and washer set; thence run North 00 49'28" West a distance of 132.00 feet to a mag nail and washer set on the South right of way of way line of said Avalon Avenue; thence run along said right of way, South 89 01'11" East a distance of 61.88 feet to a mag nail and washer set; thence leaving said right of way, run South 00 49'28" East a distance of 153.01 feet to a mag nail and washer set; thence run North 88 59'31" West a distance of 180.07 feet to a mag nail and washer set; thence run North 00 48'42" West a distance of 152.92 feet to the point of beginning; and Tract 4 A tract of land being part of said Muscle Shoals Center No. 15, and being more particularly described as follows: Commence at the SW corner of Lot numbered 36 in said subdivision; thence N 88 degrees 10 W, 20.0 feet to a point; thence North 52.0 feet to a point on the South line of Avalon Avenue; thence along said South line S 88 degrees 10 E 78.0 feet to the point of beginning of the tract of land hereby described; thence continue along the South line of Avalon Avenue S 88 degrees 10 E, 100.0 feet to a point; thence South 132.0 feet to a point; thence N 88 degrees 10 W, 100.0 feet to a point; thence North 132.0 feet to the point of beginning. SUBJECT TO that certain permanent Electric Utility Easement as conveyed to the Electric Board of the City of Muscle Shoals, Alabama, by instrument recorded in Fiche 9801, Frame 803 et seq., office of the Judge of Probate, Colbert County, Alabama; and WHEREAS, the above described properties abut the portions of the Nebraska Avenue hereinafter set out, and the undersigned owners desire to vacate the hereinafter described portion of Nebraska Avenue. NOW, THEREFORE, PREMISES CONSIDERED, the undersigned do hereby declare the following streets to be vacated, to wit: All that portion of NEBRASKA AVENUE lying west of a line commencing at a point 20 feet east of the SW corner of Lot Number 31, in Muscle Shoals Center Number 15, according to the map or plat of said subdivision as recorded in the Office of the Judge of Probate, Colbert County, Alabama in Plat Book 3, Page 30, and extended South for 50 feet to a point on the north line of Lot Number 101 in said Muscle Shoals Center 15, and lying east of the East line of Tract 2, known and designated according to the PLAT OF FIRST METRO BANK SURPLUS PROPERTIES, as prepared by Richard T. Collins, L.S., and recorded 01/19/2018 in Plat Book 2018 at Page 1, and in Plat Cabinet D, Slide 4, office of the Judge of Probate, Colbert County, Alabama.

SUBJECT TO any existing utility easements. The undersigned, Ronald W. McCoy, Loren E. McCoy, Clyde Ray and Medical Plaza Building, Inc., hereby request that the City Council of Muscle Shoals consent to, approve, ratify and confirm the vacation of the above described portion of Nebraska Avenue and, further, to authorize conveyance by quit-claim deed, to the petitioners 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 their hands and seals as of this th the 14 day of June, 2018. s/ Ronald W. McCoy RONALD W. MCCOY s/ Loren E. McCoy LOREN E. MCCOY STATE OF ALABAMA ) MEDICAL PLAZA BUILDING, INC. By: s/ Clyde Ray Its: President I, the undersigned, a Notary Public in and for said County in said State, hereby certify that Ronald W. McCoy, whose name 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 executed the same voluntarily as of the day the same bears date. rd Given under my hand and official seal this the 23 day of May, 2018. s/ James D. Hughston NOTARY PUBLIC My Commission Expires: 9/12/20 S E A L STATE OF ALABAMA ) I, the undersigned, a Notary Public in and for said County in said State, hereby certify that Loren E. McCoy, whose name 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 executed the same voluntarily as of the day the same bears date. rd Given under my hand and official seal this the 23 day of May, 2018. s/ James D. Hughston NOTARY PUBLIC My Commission Expires: 9/12/20 S E A L

STATE OF ALABAMA ) I, the undersigned, a Notary Public in and for said County in said State, hereby certify that Clyde Ray, whose name as President of Medical Plaza Building, Inc., an Alabama corporation, 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 fully authority, executed the same voluntarily and as the binding act of said corporation as of the day the same bears date. th Given under my hand and official seal this the 14 day of June, 2018. s/ James D. Hughston NOTARY PUBLIC My Commission Expires: 9/12/20 S E A L RESOLUTION NUMBER 2954-18 WHEREAS, Ronald W. McCoy, Loren E. McCoy and Medical Plaza Building, Inc., hereinafter referred to as Petitioners, are the owners of all of the lands and properties in Muscle Shoals Center #15, in the City of Muscle Shoals, as the same appears of record in Map Book 3 at Page 30, office of the Judge of Probate Colbert County, Alabama abutting that portion of Nebraska Avenue hereinafter described with particularity; said Petitioners being desirous of vacating said portion of Nebraska Avenue, have presented their signed Petition of Vacation of a part of said Nebraska Avenue to the City Council of the City of Muscle Shoals, Alabama, a municipal corporation, for its consideration, assent and approval, and WHEREAS, the portions of Nebraska Avenue to be vacated is more particularly described as follows: All that portion of NEBRASKA AVENUE lying west of a line commencing at a point 20 feet east of the SW corner of Lot Number 31, in Muscle Shoals Center Number 15, according to the map or plat of said subdivision as recorded in the Office of the Judge of Probate, Colbert County, Alabama in Plat Book 3, Page 30, and extended South for 50 feet to a point on the north line of Lot Number 101 in said Muscle Shoals Center 15, and lying east of the East line of Tract 2, known and designated according to the PLAT OF FIRST METRO BANK SURPLUS PROPERTIES, as prepared by Richard T. Collins, L.S., and recorded 01/19/2018 in Plat Book 2018 at Page 1, and in Plat Cabinet D, Slide 4, office of the Judge of Probate, Colbert County, Alabama. SUBJECT to any existing utility easements. WHEREAS, the aforesaid Petitioners, as the owners of all property abutting the said portions of the streets to be vacated, having complied with all the requirements of Ordinances of the City of

Muscle Shoals, Alabama, relating to the vacation of streets within the City of Muscle Shoals, Alabama; and WHEREAS, the City Council of the City of Muscle Shoals, Alabama, has determined that the convenient means of ingress and egress to and from their property is afforded to all other property owners owning property in the tract of land embraced in the map, plat or survey within which the above described streets are located, such means of ingress and egress being afforded by the remaining dedicated streets and public alleys in the area. NOW, THEREFORE, BE IT RESOLVED, by the City Council of the City of Muscle Shoals, Alabama, that the assent of the City Council of the City of Muscle Shoals, Alabama be and there same is hereby given and granted to the vacation of the portion of Nebraska Avenue herein above described. BE IT FURTHER RESOLVED that the City of Muscle Shoals, Alabama, a municipal corporation, remise, release, and quit-claim to Ronald W. McCoy, Loren E. McCoy and Medical Plaza Building, Inc., whatever right, title and interest the City of Muscle Shoals may have acquired in and to the above described portion of Nebraska Avenue (based on that portion of the above described streets abutting their respective properties) and that the Mayor is hereby authorized to execute such quit-claim deeds to for and on behalf of the City of Muscle Shoals, Alabama. Council Member Sockwell seconded the motion and upon said motion being put to a vote all voted AYE and NAYS were none. President Noles declared the request for vacation was approved. President Noles announced that the next item of business was consideration of a request by River Road Property, LLC, Mattie Aycock and/or Harold E. Aycock to vacate portions of Park Avenue and Broadway Street as further described following. Council Member Sockwell introduced the following resolution and moved for its adoption: STATE OF ALABAMA ) ) PETITION AND DECLARATION OF VACATION WHEREAS, the undersigned, River Road Property, LLC, is the owner of i) Lots Numbered 32, 33 and 34 located in Hydro City Subdivision No. 1, as recorded in Map Book 2, Page 87, in the office of the Judge of Probate, Colbert County, Alabama (hereafter referred to as Hydro City Subdivision ), ii) the East 21 feet of Lots Numbered 81 through 84 located in Wilson Dam Park, a subdivision as recorded in Map Book 3, Page 44, in the office of the Judge of Probate, Colbert County, Alabama (hereafter referred to as Wilson Dam Park ), and iii) Lots Numbered 25 through 33 located in Riverside Park Subdivision, as recorded in Map Book 2, Page 351, in the office of the

Judge of Probate, Colbert County, Alabama (hereafter referred to as Riverside Park Subdivision ); and WHEREAS, the undersigned, Mattie Aycock and/or Harold E. Aycock, are the owners of i) the East 21 feet of Lots Numbered 71 through 80 located in Wilson Dam Park, and, ii) Lots Numbered 18 through 24 located in Riverside Park Subdivision; and WHEREAS, the above described lots abutting the portions of the streets hereinafter set out, and the undersigned owners desire to vacate the hereinafter described portions of streets. NOW, THEREFORE, PREMISES CONSIDERED, the undersigned do hereby declare the following streets to be vacated, to wit: RIGHT OF WAYS FOR PUBLIC STREETS: All that portion of PARK AVENUE beginning at a point on the Southwest Corner of Lot 33 in Hydro City Subdivision; thence East to a point on the Southeast Corner of Lot 34 in Hydro City Subdivision; thence South to a point on the Southwest Corner of Lot 28 in Riverside Park Subdivision; thence Westerly to a point on the Northeast Corner of Lot 84 in Wilson Dam Park; thence Northerly to a point on the Southwest Corner of Lot 33 in Hydro City Subdivision and the point of beginning. All that portion of BROADWAY STREET beginning at a point on the Northeast Corner of Lot 84 in Wilson Dam Park; thence Easterly to a point on the Southwest Corner of Lot 28 in Riverside Park Subdivision; thence South to a point on the Southwest Corner of Lot 18 in Riverside Park Subdivision; thence West to a point on the east boundary line of Lot 71 in Wilson Dam Park; thence North to a point on the Northeast Corner of Lot 84 in Wilson Dam Park and the point of beginning. The undersigned, River Road Property, LLC and Harold E. Aycock, hereby request that the City Council of Muscle Shoals consent to, approve, ratify and confirm the vacation of the above described streets and, further, to authorize conveyance by quit-claim deed, to the petitioners 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 their hands and seals as of this th the 14 day of May, 2018. RIVER ROAD PROPERTY, LLC By: s/ Ed Taylor Its: Authorized Representative STATE OF ALABAMA ) ) s/ Harold E. Aycock HAROLD E. AYCOCK

I, the undersigned, a Notary Public in and for said County in said State, hereby certify that Ed Taylor, whose name as Authorized Representative of River Road Property, LLC, an Alabama limited liability company, 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 fully authority, executed the same voluntarily and as the binding act of said company as of the day the same bears date. th Given under my hand and official seal this the 14 day of May, 2018. s/ Tasha L. Bratton NOTARY PUBLIC My Commission Expires:6/29/19 S E A L STATE OF ALABAMA ) ) I, the undersigned, a Notary Public in and for said County in said State, hereby certify that Harold E. Aycock, whose name 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 executed the same voluntarily as of the day the same bears date. th Given under my hand and official seal this the 14 day of May, 2018. s/ Tasha L. Bratton NOTARY PUBLIC My Commission Expires: 6/29/19 S E A L s/ Mattie Aycock MATTIE AYCOCK STATE OF ALABAMA ) ) I, the undersigned, a Notary Public in and for said County in said State, hereby certify that Harold E. Aycock, whose name 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 executed the same voluntarily as of the day the same bears date.given under my hand and official th seal this the 14 day of May, 2018. s/ Tasha L. Bratton NOTARY PUBLIC RESOLUTION NUMBER 2955-18 WHEREAS, River Road Property, LLC, Mattie Aycock and/or Harold E. Aycock, hereinafter referred to as Petitioners, are the owners of all of the lots and properties in Hydro City Subdivision No. 1, as recorded in Map Book 2, Page 87, in the office of the Judge of Probate, Colbert County, Alabama, Wilson Dam Park, a subdivision as recorded in Map Book 3, Page 44, in the office of the

Judge of Probate, Colbert County, Alabama, and Riverside Park Subdivision, as recorded in Map Book 2, Page 351, in the office of the Judge of Probate, Colbert County, Alabama abutting the portions of Park Avenue and Broadway Street hereinafter described with particularity; said Petitioners being desirous of vacating said portions of Park Avenue and Broadway Street, have presented their signed Petition of Vacation of said portions of Park Avenue and Broadway Street to the City Council of the City of Muscle Shoals, Alabama, a municipal corporation, for its consideration, assent and approval, and WHEREAS, the portions of Park Avenue and Broadway Street to be vacated are more particularly described as follows: RIGHT OF WAYS FOR PUBLIC STREETS: All that portion of PARK AVENUE beginning at a point on the Southwest Corner of Lot 33 in Hydro City Subdivision; thence East to a point on the Southeast Corner of Lot 34 in Hydro City Subdivision; thence South to a point on the Southwest Corner of Lot 28 in Riverside Park Subdivision; thence Westerly to a point on the Northeast Corner of Lot 84 in Wilson Dam Park; thence Northerly to a point on the Southwest Corner of Lot 33 in Hydro City Subdivision and the point of beginning. All that portion of BROADWAY STREET beginning at a point on the Northeast Corner of Lot 84 in Wilson Dam Park; thence Easterly to a point on the Southwest Corner of Lot 28 in Riverside Park Subdivision; thence South to a point on the Southwest Corner of Lot 18 in Riverside Park Subdivision; thence West to a point on the east boundary line of Lot 71 in Wilson Dam Park; thence North to a point on the Northeast Corner of Lot 84 in Wilson Dam Park and the point of beginning. SUBJECT to any existing utility easements. WHEREAS, the aforesaid Petitioners, as the owners of all property abutting the said portions of the streets to be vacated, having complied with all the requirements of Ordinances of the City of Muscle Shoals, Alabama, relating to the vacation of streets within the City of Muscle Shoals, Alabama; and WHEREAS, the City Council of the City of Muscle Shoals, Alabama, has determined that the convenient means of ingress and egress to and from their property is afforded to all other property owners owning property in the tract of land embraced in the map, plat or survey within which the above described streets are located, such means of ingress and egress being afforded by the remaining dedicated streets and public alleys in the area. NOW, THEREFORE, BE IT RESOLVED, by the City Council of the City of Muscle Shoals, Alabama, that the assent of the City Council of the City of Muscle Shoals, Alabama be and there same is hereby given and granted to the vacation of the portions of Park Avenue and Broadway Street herein above described.

BE IT FURTHER RESOLVED that the City of Muscle Shoals, Alabama, a municipal corporation, remise, release, and quit-claim to River Road Property, LLC, Mattie Aycock and Harold E. Aycock,whatever right, title and interest the City of Muscle Shoals may have acquired in and to the above described portion of Park Avenue and Broadway Street (based on that portion of the above described streets abutting their respective properties) and that the Mayor is hereby authorized to execute such quit-claim deeds to for and on behalf of the City of Muscle Shoals, Alabama. Council Member Lockhart seconded the motion and upon said motion being put to a vote all voted AYE and NAYS were none. President Noles declared the request for vacation was approved. President Noles announced that the next item of business was to adopt a resolution condemning any form of racial, religious or ethnic bias. Council Member Lockhart introduced the following resolution and moved for its approval: STATE OF ALABAMA COLBERT COUNTY RESOLUTION NUMBER 2956-18 BE IT RESOLVED by the City Council of the City of Muscle Shoals, that we condemn any forms of racism, religious or ethnic bias, discrimination, incitement to violence or animus targeting anyone in our community as an attack on the fabric of our society and the ideals of pluralism and respect. BE IT HEREBY FURTHER RESOLVED by the City Council of Muscle Shoals, Alabama that we affirm that the citizens of Muscle Shoals stand united in condemning any form of racism, religious or ethnic bias, discrimination, incitement to violence, or animus targeting anyone in our community as an attack on the fabric of our society and the ideals of pluralism and respect. Council Member Willis seconded the motion and upon said motion being put to a vote all voted AYE and NAYS were none. President Noles declared the request for vacation was approved. President Noles announced that the next item of business was two appointments to the Civil Serviced Board. Council Member Lockhart introduced the following resolution and moved for its adoption:

STATE OF ALABAMA COLBERT COUNTY RESOLUTION NUMBER 2957-18 WHEREAS, the term of two members of the Civil Service Board of the City of Muscle Shoals have expired and the City Council being desirous of making the necessary appointments to said board within the City; WHEREAS, notice was given to the public of said pending vacancies and applications solicited for members to said board; WHEREAS, the following individuals made proper application and met the requirements for appointment, are eligible for appointment to fill the pending vacancies: Joshua Aycock Larry Brock Perry Burgess Jean Pillar Madden Sammy Mayfield Mike Poague Mike Price WHEREAS, Joshua Aycock and Jean Pillar Madden were determined to have received the best overall ranking on the City Council evaluations, and WHEREAS, a roll call vote was had by the City Council as follows: Council Member Hall: Mike Poague and Jean Pillar Madden Council Member Willis: Joshua Aycock and Jean Pillar Madden Council Member Lockhart: Joshua Aycock and Jean Pillar Madden Council Member Sockwell: Mike Poague and Jean Pillar Madden Council Member Noles: Joshua Aycock and Jean Pillar Madden WHEREAS, Council President Noles announced that Joshua Aycock and Jean Pillar Madden had received a majority of the votes cast, now NOW, THEREFORE, BE IT RESOLVED by the City Council of the City of Muscle Shoals, Alabama does hereby appoint the following named persons to serve a term effective until June 20, 2021. APPOINTEE BOARD EXPIRATION OF TERM Jean Pillar Madden Civil Service Board June 20, 2021 Joshua Aycock Civil Service Board June 20, 2021 The Clerk is hereby directed to notify the above named persons of their appointment and to further notify the respective board of said appointments. Council Member Willis seconded the motion and upon said motion being put to a vote all voted AYE and NAYS were none. President Noles declared the appointments were 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