header-left
Meeting Name: City Council Agenda status: Final Approved
Meeting date/time: 8/6/2018 7:00 PM Minutes status: Final Approved  
Meeting location: Council Chambers
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Agenda packet: -
Meeting video: eComment: -  
Attachments:
File IDVer.Agenda #NameTypeTitleActionResultAction DetailsVideo
2018-338 1C. AuthorizationMayor's assignment of Council CommitteestabledPass Action details -
2018-336 1A. AuthorizationApproval of the recording of the Official City Election Results for the Special Election Run-off for Ward 6 held July 24, 2018. The candidates in the runoff election on July 24, 2018 were Tim Gould with 603 total votes for 60.30% and Idella Moore with 397 total votes for 39.70%. There were 1021 total votes for the Ward 6 runoff election which was 18.9% of the registered voters (5,416) in Ward 6.Approved ItemPass Action details Video Video
2018-337 1B. PresentationSwearing in Ceremony to complete the current term of the Ward 6 Council Member seat for Tim Gould by Superior Court Judge Ann Harris   Action details Video Video
2018-163 4A.Zoning Request Z18-007AuthorizationPublic Hearing - Zoning Request Z18-007 - Rezoning from R-15 to RAD-Conditional for two single-family homes at a density of 5.2 units per acre - 0.38 Acres - Land Lot 559 - 1478 Spring Street - PM Builders, LLCApproved ItemPass Action details Video Video
2018-304 1A. AuthorizationAdoption of the 2018 millage rate of 8.99 millsApproved ItemPass Action details Video Video
2018-343 1B. AuthorizationApprove Non-Exclusive Access Easement, in favor of Frances J. Cribbs, and her successors in title, across the entrance way into North Cooper Lake Park in order to allow access, limited to a single curb cut to 4281 Nowlin Drive.Approved ItemPass Action details Video Video
2018-327 1A. MinutesApproval of the July 16, 2018 Mayor and Council Meeting Minutes   Action details -
2018-328 1B. MinutesApproval of the July 16, 2018 Pre-Council Meeting Minutes   Action details -
2018-319 1C. AuthorizationApproval of the June 28, 2018 Committee of the Whole Meeting Minutes   Action details -
2018-321 2D. AuthorizationApproval of the July 12, 2018 Committee of the Whole Meeting Minutes   Action details -
2018-329 1E. Bid/RFP AwardAward RFP 18-021 for annual financial audit services to the low bidder Nichols, Cauley & Associates, LLC. in the amount of $28,000 per year and authorize the Mayor to execute any related documents.   Action details -
2018-332 1F. Budget ItemApprove the 4 year lease of Turf Maintenance equipment for $35,331.12 per year, on GA State Contract Pricing, from Jerry Pate Turf and Irrigation, 5350 Tulane Drive, Atlanta, GA 30336 and authorize the Mayor to execute any related documents.   Action details -
2018-340 1G. AuthorizationApprove the replacement of radios that control the ten (10) Severe Weather Outdoor Warning Sirens, Phase II SPLOST expenditure in the amount of $58,970.00 from Allcomm Wireless, Inc, 1508 Noble St., Anniston, AL.   Action details -
2018-341 1H. AuthorizationApproval to revisions to Personnel Policy EMP 3-0 Recruitment and Selection, and authorize the Mayor to execute related documents   Action details -
2018-334 1I. AuthorizationApproval of the 2018 Star 94.1 Woofstock Downtown Event Area Definition, Street Closings to include the Market Village entrance (West Spring) in front of City Hall, and Bank Street from King Street to the private residence including entrances on Bank Street, to close the Circle (in front of the Library and the Community Center - including connecting streets), and Special Requests for approved festival on Saturday, September 29 and Sunday, September 30, 2018.   Action details -