Resolutions 2015 All Archives

Resolution R-556-15 Resolution R-556-15
Authorizing Renewal of Agreement with The Toro Company (Computer hardware/software for Twin Bridges Golf Course irrigation system)
Resolution R-555-15 Resolution R-555-15
Authorizing Agreement with Alabama Bass Federation (February 20, 2016 fishing tournament)
Resolution R-554-15 Resolution R-554-15
Authorizing Agreement with Alabama Bass Federation (June 10-11, 2016 fishing tournament)
Resolution R-553-15 Resolution R-553-15
ABC License (Mi Pueblo Supermarket)
Resolution R-552-15 Resolution R-552-15
ABC License (Rainbow Star Foodmart)
Resolution R-551-15 Resolution R-551-15
ABC License (The Cellar)
Resolution R-550-15 Resolution R-550-15
ABC License (Blu Chop House)
Resolution R-549-15 Resolution R-549-15
ABC License (Rainbow Food Mart 109)
Resolution R-548-15 Resolution R-548-15
Authorizing Agreement with Cyprus Partners, LLC
Resolution R-547-15 Resolution R-547-15
Authorizing Agreement with Alabama Department of Transportation (Bridge replacement on Hickory Street over Black Creek)
Resolution R-546-15 Resolution R-546-15
Authorizing Agreement with Alabama Department of Transportation (Preliminary Engineering agreement for Hickory Street bridge replacement)
Resolution R-545-15 Resolution R-545-15
Authoring Agreement with Alabama Department of Transportation (Preliminary engineering agreement for resurfacing and traffic striping of portion of Chestnut Street)
Resolution R-544-15 Resolution R-544-15
Authorizing Supplemental Agreement with JBW&T, Inc. (Engineering design services for traffic study for widening and resurfacing of portion of South 11th Street)
Resolution R-543-15 Resolution R-543-15
Disapproving Issuance of Alcoholic Beverage License (Munchies)
Resolution R-542-15 Resolution R-542-15
Abate 2319 Forrest Avenue
Resolution R-541-15 Resolution R-541-15
Abate 915 Crenshaw Avenue
Resolution R-540-15 Resolution R-540-15
Abate 911 Crenshaw Avenue
Resolution R-539-15 Resolution R-539-15
Abate 1000 S. 10th Street
Resolution R-538-15 Resolution R-538-15
Abate 1108 Hurst Street
Resolution R-537-15 Resolution R-537-15
Abate 528 Hillier Street
Resolution R-536-15 Resolution R-536-15
Abate 1402 Alabama Street
Resolution R-535-15 Resolution R-535-15
Authorizing Lease Agreement with Andy Harp of Frios Pops
Resolution R-534-15 Resolution R-534-15
Awarding Bid No. 3300 (Princeton Avenue Culvert Replacement Project)
Resolution R-533-15 Resolution R-533-15
Authorizing Agreement with DocuWare (Software maintenance and support)
Resolution R-532-15 Resolution R-532-15
Authorizing Public Hearing on Property Maintenance Code
Resolution R-531-15 Resolution R-531-15
Authorizing Public Hearing on Fire Code
Resolution R-530-15 Resolution R-530-15
Authorizing Public Hearing on Fuel Gas Code
Resolution R-529-15 Resolution R-529-15
Authorizing Public Hearing on Building Code
Resolution R-528-15 Resolution R-528-15
Authorizing Public Hearing on Mechanical Code
Resolution R-527-15 Resolution R-527-15
Authorizing Public Hearing on Plumbing Code
Resolution R-526-15 Resolution R-526-15
Authorizing Public Hearing on Existing Building Code
Resolution R-525-15 Resolution R-525-15
Authorizing Public Hearing on Electrical Code
Resolution R-524-15 Resolution R-524-15
Authorizing Public Hearing on Residential Code
Resolution R-523-15 Resolution R-523-15
Assessing Nuisance Abatement Lien Against Property at 2221 Forrest Avenue
Resolution R-522-15 Resolution R-522-15
Abate 319 S. 8th Street
Resolution R-521-15 Resolution R-521-15
Abate 1325 Alabama Street
Resolution R-520-15 Resolution R-520-15
Abate 817 Windsor Street
Resolution R-519-15 Resolution R-519-15
Abate 1435 East Broad Street
Resolution R-518-15 Resolution R-518-15
Abate 105 Allen Street
Resolution R-517-15 Resolution R-517-15
Authorizing Agreement with Academy Sports + Outdoors (Sponsorship agreement)
Resolution R-516-15 Resolution R-516-15
Authorizing Agreement with Lawson Kuhlman Group (Women's Pro Tour Fishing Tournament to be held June 25-26, 2015)
Resolution R-515-15 Resolution R-515-15
Authorizing Agreement with Lawson Kuhlman Group (Southeastern Team Series Fishing Tournament to be held on April 9, 2016)
Resolution R-514-15 Resolution R-514-15
Abate 405 Van Courtland Street
Resolution R-513-15 Resolution R-513-15
Abate 2333 Forrest Avenue
Resolution R-512-15 Resolution R-512-15
Abate 1606 McKinley Street
Resolution R-511-15 Resolution R-511-15
Abate 1811 Adams Street
Resolution R-510-15 Resolution R-510-15
Abate 1525 Cansler Avenue
Resolution R-509-15 Resolution R-509-15
Abate 326 Hoke Street
Resolution R-508-15 Resolution R-508-15
Abate 324 Hoke Street
Resolution R-507-15 Resolution R-507-15
Abate 322 Hoke Street
Resolution R-506-15 Resolution R-506-15
Abate 1108 Grant Avenue
Resolution R-505-15 Resolution R-505-15
Abate 2525 Ewing Avenue
Resolution R-504-15 Resolution R-504-15
Authorizing Acquisition of Property (220 Locust Street)
Resolution R-503-15 Resolution R-503-15
Authorizing Tax Abatement Agreement with Goodyear Tire & Rubber Company
Resolution R-502-15 Resolution R-502-15
Authorizing Agreement with WVTM 13 (Christmas at the Falls promotion)
Resolution R-501-15 Resolution R-501-15
Authorizing Agreement with ABC 33/40 (Christmas at the Falls promotion)
Resolution R-500-15 Resolution R-500-15
Amending Resolution No. R-317-11 Regarding Execution of Agreements with Lowe Leasing
Resolution R-499-15 Resolution R-499-15
ABC License (Holiday Inn Express and Suites)
Resolution R-498-15 Resolution R-498-15
ABC License (Harp and Clover)
Resolution R-497-15 Resolution R-497-15
Abate 2709 Lookout Avenue
Resolution R-496-15 Resolution R-496-15
Abate 2208 Industrial Avenue
Resolution R-495-15 Resolution R-495-15
Abate 1416 Fillmore Avenue
Resolution R-494-15 Resolution R-494-15
Abate 1032 McDuffie Street
Resolution R-493-15 Resolution R-493-15
Abate 211 W. Sunset Drive
Resolution R-492-15 Resolution R-492-15
Abate 701 Henry Street
Resolution R-491-15 Resolution R-491-15
Authorizing Change Order #1 for Bid No. 3297 (Noccalula Falls Park Walking Path Paving Project)
Resolution R-490-15 Resolution R-490-15
Removing Moratorium on Cell Tower Applications
Resolution R-489-15 Resolution R-489-15
Approving Hazard Mitigation Plan
Resolution R-488-15 Resolution R-488-15
Accepting Conveyance of Property (1404 Hill Avenue)
Resolution R-487-15 Resolution R-487-15
Accepting Conveyance of Property (1213 Alabama Avenue)
Resolution R-486-15 Resolution R-486-15
Accepting Conveyance of Property (619 Newton Street)
Resolution R-485-15 Resolution R-485-15
Accepting Conveyance of Property (102 10th Street N.)
Resolution R-484-15 Resolution R-484-15
Abate 3704 Trenton Street
Resolution R-483-15 Resolution R-483-15
Abate 418 Miller Street
Resolution R-482-15 Resolution R-482-15
Abate 1304 Main Street
Resolution R-481-15 Resolution R-481-15
Abate 1112 Foster Avenue
Resolution R-480-15 Resolution R-480-15
Abate 506 Polk Street
Resolution R-479-15 Resolution R-479-15
Abate 707 Claire Street
Resolution R-478-15 Resolution R-478-15
Approving Issuance of Special Event Alcoholic Beverage License (Ducks Unlimited)
Resolution R-477-15 Resolution R-477-15
Authorizing Agreement with WVTM 13 (Christmas at the Falls promotion)
Resolution R-476-15 Resolution R-476-15
Authorizing Agreement with Gadsden Water Works (Utility relocation due to 3rd Street resurfacing project)
Resolution R-475-15 Resolution R-475-15
Abate 2205 East Tuscaloosa Avenue
Resolution R-474-15 Resolution R-474-15
Abate 3409 Walnut Street
Resolution R-473-15 Resolution R-473-15
Abate 2915 Topeka Street
Resolution R-472-15 Resolution R-472-15
Abate 808 S. 12th Street
Resolution R-471-15 Resolution R-471-15
Abate 1115 S. 11th Street
Resolution R-470-15 Resolution R-470-15
Abate 1007 Hermosa Avenue
Resolution R-469-15 Resolution R-469-15
Abate 1116 Central Avenue
Resolution R-468-15 Resolution R-468-15
Authorizing Change Order #1 for Bid No. 3294
Resolution R-467-15 Resolution R-467-15
Awarding Bid No. 3301 (Golf Carts)
Resolution R-466-15 Resolution R-466-15
Authorizing Addendum to Agreement with AT&T Alabama (Video Services Agreement)
Resolution R-465-15 Resolution R-465-15
Authorizing Change Order #2 for Bid No. 3288 (Renovations to Alabama City Public Library)
Resolution R-464-15 Resolution R-464-15
ABC License Approved for The Still Bar and Grill
Resolution R-463-15 Resolution R-463-15
Assessing Nuisance Abatement Lien Against Property at 1517 Harrison Avenue
Resolution R-462-15 Resolution R-462-15
Assessing Nuisance Abatement Lien Against Property At 624 Spring Street
Resolution R-461-15 Resolution R-461-15
Abate 2907 Shahan Avenue
Resolution R-460-15 Resolution R-460-15
Abate 801 Chestnut Street
Resolution R-459-15 Resolution R-459-15
Abate 708 Spring Street
Resolution R-458-15 Resolution R-458-15
Abate 200 Lawler Circle
Resolution R-457-15 Resolution R-457-15
Authorizing Acceptance of Community Emergency Response Team Mini-Grant
Resolution R-456-15 Resolution R-456-15
Authorizing Acquisition of Property (Portion of 200 block of East Broad/East Chestnut)
Resolution R-455-15 Resolution R-455-15
Authorizing Agreement with American Bass Anglers, Inc. (Fishing tournament on April 2, 2016)
Resolution R-454-15 Resolution R-454-15
Authorizing Agreement with American Bass Anglers, Inc. (Fishing tournament on August 13, 2016)
Resolution R-453-15 Resolution R-453-15
Authorizing Agreement with American Bass Anglers, Inc. (Fishing tournament on April 30, 2016)
Resolution R-452-15 Resolution R-452-15
Authorizing Agreement with Alabama Student Bass Fishing Association
Resolution R-451-15 Resolution R-451-15
Awarding Bid No. 3299 (Padenreich Avenue Storm Drainage Repair Project)
Resolution R-450-15 Resolution R-450-15
Awarding Bid No. 3298 (Crushed Stone)
Resolution R-449-15 Resolution R-449-15
Assessing Nuisance Abatement Lien Against Property at #5 Winona Avenue
Resolution R-448-15 Resolution R-448-15
Nuisance Abatement Lien Assessed Against Property at 3203 Sansom Avenue
Resolution R-447-15 Resolution R-447-15
Nuisance Abatement Lien Assessed Against Property at 911 Martin Avenue
Resolution R-446-15 Resolution R-446-15
Nuisance Abatement Lien Assessed Against Property at 309 Lake Street
Resolution R-445-15 Resolution R-445-15
Abate 918 N. 36th Street
Resolution R-444-15 Resolution R-444-15
Abate 514 Howard Place
Resolution R-442-15 Resolution R-442-15
Abate 316 Grady Street
Resolution R-443-15 Resolution R-443-15
Abate 508 Howard Place
Resolution R-441-15 Resolution R-441-15
Abate 1175 Tuscasloosa Avenue
Resolution  R-440-15 Resolution R-440-15
Abate 446 Jacksonville Street
Resolution R-439-15 Resolution R-439-15
Abate 213 8th Street N.
Resolution R-438-15 Resolution R-438-15
Abate 2415 James Street
Resolution R-437-15 Resolution R-437-15
Authorizing Satisfaction of Nuisance Abatement Lien (13 Dwight Avenue)
Resolution R-436-15 Resolution R-436-15
Approving Issuance of Special Event ABC License (Etowah Chapter of the American Red Cross a/k/a Poe Night at the Museum)
Resolution R-435-15 Resolution R-435-15
Assessing Nuisance Abatement Lien Against Property at 2321 Cansler Avenue
Resolution R-434-15 Resolution R-434-15
Assessing Nuisance Abatement Lien Against Property at 2203 Cansler Avenue
Resolution R-433-15 Resolution R-433-15
Assessing Nuisance Abatement Lien Against Property at 919 S. 12th Street
Resolution R-432-15 Resolution R-432-15
Assessing Nuisance Abatement Lien Against Property at 100 Morningview Court
Resolution R-431-15 Resolution R-431-15
Abate 2221 E. Tuscaloosa Avenue
Resolution R-430-15 Resolution R-430-15
Authorizing Agreement with Bridge Builders of Alabama, LLC (Tuscaloosa Avenue Bridge Replacement Project)
Resolution R-429-15 Resolution R-429-15
Authorizing Agreement with Alabama Department of Transportation (Construction Agreement regarding partial realignment and resurfacing of South 11th Street from the bridge over Black Creek to Randall Street)
Resolution R-428-15 Resolution R-428-15
Authorizing Agreement with Alabama Department of Transportation (Preliminary Engineering Agreement regarding partial realignment and resurfacing of South 11th Street from the bridge over Black Creek to Randall Street)
Resolution R-427-15 Resolution R-427-15
Authorizing Agreement with Alabama Department of Transportation (Construction Agreement regarding resurfacing and traffic striping on South 11th Street from Randall Street to Forrest Avenue)
Resolution R-426-15 Resolution R-426-15
Authorizing Agreement with Alabama Department of Transportation (Preliminary Engineering Agreement regarding resurfacing and traffic striping on South 11th Street from Randall Street to Forrest Avenue)
Resolution R-425-15 Resolution R-425-15
Authorizing Agreement with Alabama Department of Transportation (Reconstruction of South 11th Street from Black Creek Parkway to the bridge at Black Creek)
Resolution R-424-15 Resolution R-424-15
Assessing Nuisance Abatement Lien Against Property Located at 2809 Lookout Avenue
Resolution R-423-15 Resolution R-423-15
Assessing Nuisance Abatement Lien Against Property at 416 N. 24th Street
Resolution R-422-15 Resolution R-422-15
Assessing Nuisance Abatement Lien Against Property Located at 1312 Robinson Avenue
Resolution R-421-15 Resolution R-421-15
Nuisance Abatement Lien Assessed Against Property Located at 519 Allen Street
Resolution R-420-15 Resolution R-420-15
Nuisance Abatement Lien Assessed Against Property at 511 Allen Street
Resolution R-419-15 Resolution R-419-15
Abate 15 Marston Avenue
Resolution R-418-15 Resolution R-418-15
Abate 808 Oak Street
Resolution R-417-15 Resolution R-417-15
Abate 1121 Jupiter Street
Resolution R-416-15 Resolution R-416-15
Abate 515 Milton Street
Resolution R-415-15 Resolution R-415-15
Abate 1348 Forrest Avenue
Resolution R-414-15 Resolution R-414-15
Abate 806 Avenue B
Resolution R-413-15 Resolution R-413-15
Abate 1506 Central Avenue
Resolution R-412-15 Resolution R-412-15
Approving Issuance of Special Event Alcoholic Beverage License (The Bishop of Birmingham in Alabama a/k/a St. James Catholic School)
Resolution R-411-15 Resolution R-411-15
Authorizing Agreement with Summer Enrichment Program
Resolution R-410-15 Resolution R-410-15
Authorizing Agreement with Alabama Department of Transportation (Reconstruction of S. 11th Street from Black Creek Parkway to the bridge at Black Creek)
Resolution R-409-15 Resolution R-409-15
Authorizing Agreement with JBW&T, Inc. (Handicap ramp modifications)
Resolution R-408-15 Resolution R-408-15
Assessing Nuisance Abatement Lien Against Property Located at 912 Maryland Avenue
Resolution R-407-15 Resolution R-407-15
Assessing Nuisance Abatement Lien Against Property Located at 500 Elmwood Avenue
Resolution R-406-15 Resolution R-406-15
Assessing Nuisance Abatement Lien Against Property at 106 6th Avenue E
Resolution R-405-15 Resolution R-405-15
Abate 3311 Sudie Avenue
Resolution R-404-15 Resolution R-404-15
Abate 913 Willow Street
Resolution R-403-15 Resolution R-403-15
Abate 2007 Broadway Street
Resolution R-402-15 Resolution R-402-15
Abate 1164 Braid Avenue
Resolution R-401-15 Resolution R-401-15
Authorizing Cooperative Agreement Regarding Quarterly Stormwater Monitoring, MS4 Conference or Public Meetings, and Joint Efforts Beneficial to the Basin
Resolution R-400-15 Resolution R-400-15
Authorizing Memorandum of Understanding with the City of Attalla (Housing of city prisoners)
Resolution R-399-15 Resolution R-399-15
Authorizing Memorandum of Understanding with The City of Boaz (Housing of city prisoners)
Resolution R-398-15 Resolution R-398-15
Authorizing Agreement with The Bass Federation, Inc.
Resolution R-397-15 Resolution R-397-15
Authorizing Easement to Alabama Power Company (For service installation at Coosa Riverfront Park)
Resolution R-396-15 Resolution R-396-15
Appointing and Reappointing Members to Electrical Affairs Committee (Beshears, Turner, Morgan, Phillips, McElrath, Coleman)
Resolution R-395-15 Resolution R-395-15
Awarding Bid No. 3297 (Construction of the Noccalula Falls Park Walking Path Paving Project)
Resolution R-394-15 Resolution R-394-15
Assessing Nuisance Abatement Lien Against Property at 3322 Williams Avenue
Resolution R-393-15 Resolution R-393-15
Assessing Nuisance Abatement Lien Against Property at #8 Winona Avenue
Resolution R-392-15 Resolution R-392-15
Assessing Nuisance Abatement Lien Against Property at 1340 Stillman Avenue
Resolution R-391-15 Resolution R-391-15
Assessing Nuisance Abatement Lien Against Property at 1106 Vinson Avenue
Resolution R-390-15 Resolution R-390-15
Abate 1317 Tuscaloosa Avenue
Resolution R-389-15 Resolution R-389-15
Abate 304 Lugenia Drive
Resolution R-388-15 Resolution R-388-15
Abate 1516 HIll Avenue
Resolution R-387-15 Resolution R-387-15
Abate 1329 Hill Avenue
Resolution R-386-15 Resolution R-386-15
Abate 810 East Broad Street
Resolution R-385-15 Resolution R-385-15
Abate 1609 Murray Drive
Resolution R-384-15 Resolution R-384-15
Abate 1001 Avenue G
Resolution R-383-15 Resolution R-383-15
Authorizing Agreement with Alabama Department of Transportation (Tuscaloosa Avenue Bridge replacement over Black Creek)
Resolution R-382-15 Resolution R-382-15
Approving Issuance of Special Event Alcoholic Beverage License (Never Surrender, Inc., a/k/a Bras for the Cause)
Resolution R-381-15 Resolution R-381-15
Approving Issuance of Special Event Alcoholic Beverage License (Downtown Gadsden, Inc., a/k/a Sunset Sips)
Resolution R-380-15 Resolution R-380-15
Authorizing Agreement with Advanced Structural Design, Inc. (Alternate boardwalk design for Coosa Riverfront Park Development project)
Resolution R-379-15 Resolution R-379-15
Authorizing Agreement with Local Government Services, LLC (Cable television franchise management service agreement)
Resolution R-378-15 Resolution R-378-15
Authorizing Agreement with Bernard Lockhart (Jazz in the Park event)
Resolution R-377-15 Resolution R-377-15
Authorizing Approval of Appendix to Emergency Operations Plan (Regarding operating procedures during extreme heat and cold weather)
Resolution R-376-15 Resolution R-376-15
Authorizing Memorandum of Understanding with Egypt Volunteer Fire Department
Resolution R-375-15 Resolution R-375-15
Creating Job Classifications for Paralegal, Engineering Superintendent, and Assistant Library Director
Resolution R-374-15 Resolution R-374-15
Assessing Nuisance Abatement Lien Against Property at 2505 Norris Avenue
Resolution R-373-15 Resolution R-373-15
Assessing Nuisance Abatement Lien on Property at 2409 Norris Avenue
Resolution R-372-15 Resolution R-372-15
Assessing Nuisance Abatement Against Property at 1603 McKinley Avenue
Resolution R-371-15 Resolution R-371-15
Assessing Nuisance Abatement Lien Against Property at 907 S. 16th Street
Resolution R-370-15 Resolution R-370-15
Assessing Nuisance Abatement Lien Against Property at 1417 4th Avenue
Resolution R-369-15 Resolution R-369-15
Abate 2104 Norris Avenue
Resolution R-368-15 Resolution R-368-15
Abate 1027 Pine Street
Resolution R-367-15 Resolution R-367-15
Abate 1507 Garfield Avenue
Resolution R-366-15 Resolution R-366-15
Abate 401 Reverend William C. Fleming Place (aka Pipeshop Alley)
Resolution R-365-15 Resolution R-365-15
Abate 404 Noojin Court
Resolution R-364-15 Resolution R-364-15
Abate 1306 Chandler Street
Resolution R-363-15 Resolution R-363-15
Authorizing Economic Development Agreement with I-359 East, Inc.
Resolution R-362-15 Resolution R-362-15
Authorizing Economic Development Agreement with RARE Hospitality International, Inc.
Resolution R-361-15 Resolution R-361-15
Authorizing Agreement with CDG Engineers & Associates, Inc. (Riverview Drive)
Resolution R-360-15 Resolution R-360-15
Authorizing Agreement with Gadsden Runners Club (Rock N Run event)
Resolution R-359-15 Resolution R-359-15
Authorizing Agreement with RouteMatch Software
Resolution R-358-15 Resolution R-358-15
Authorizing Roadblock to Benefit Sickle Cell Walkathon
Resolution R-357-15 Resolution R-357-15
Rescinding Resolution No. R-01-85 (Regarding Industrial Development Authority funding)
Resolution R-356-15 Resolution R-356-15
Rejecting Bid No. 3292 (Seeding and Mulching)
Resolution R-355-15 Resolution R-355-15
Assessing Nuisance Abatement Lien Against Property at 715 Dodge Lane
Resolution R-354-15 Resolution R-354-15
Assessing Nuisance Abatement Lien Against Property at 14 Cabot Avenue
Resolution R-353-15 Resolution R-353-15
Assessing Nuisance Abatement Lien Against Property at 430 Ewing Avenue
Resolution R-352-15 Resolution R-352-15
Assessing Nuisance Abatement Lien Against Property at 1432/1434 Alabama Street
Resolution R-351-15 Resolution R-351-15
Assessing Nuisance Abatement Lien Against Property at 1006 Avenue G
Resolution R-350-15 Resolution R-350-15
Abate 619 Newton Street
Resolution R-349-15 Resolution R-349-15
Abate 1310 Etowah Avenue
Resolution R-348-15 Resolution R-348-15
Abate 1501 Alabama Avenue
Resolution R-347-15 Resolution R-347-15
Abate 1213 Alabama Avenue
Resolution R-346-15 Resolution R-346-15
Abate 102 N. 10th Street
Resolution R-345-15 Resolution R-345-15
Abate 1513 Terrace Drive
Resolution R-344-15 Resolution R-344-15
Abate 510 Pioneer Street
Resolution R-343-15 Resolution R-343-15
Authorizing Agreement with JBW&T, Inc. (Construction engineering, Tuscaloosa Avenue bridge replacement)
Resolution R-342-15 Resolution R-342-15
Appointing Member to Zoning Board of Adjustment (Freeman)
Resolution R-341-15 Resolution R-341-15
Authorizing Agreement with B. Craig Lipscomb (General Forrest renovations)
Resolution R-340-15 Resolution R-340-15
Authorizing Change Order #1 for Forrest Cemetery Chapel Roof Repair
Resolution R-339-15 Resolution R-339-15
Awarding Bid No. 3296 for Commercial Kitchen Equipment
Resolution R-338-15 Resolution R-338-15
Authorizing 3rd Addendum to Agreement with Tyler Technologies, Inc.
Resolution R-337-15 Resolution R-337-15
Authorizing Public Hearing on proposed Economic Development Agreement (Regarding LongHorn Steakhouse)
Resolution R-336-15 Resolution R-336-15
Authorizing Public Hearing on proposed Economic Development Agreement (LongHorn Steakhouse)
Resolution R-335-15 Resolution R-335-15
Authorizing Economic Development Agreement (Mi Pueblo Supermarket)
Resolution R-334-15 Resolution R-334-15
Assessing Nuisance Abatement Lien Against Property at 2501 Norris Avenue
Resolution R-333-15 Resolution R-333-15
Assessing Nuisance Abatement Lien Against Property at 105 S. 23rd Street
Resolution R-332-15 Resolution R-332-15
Assessing Nuisance Abatement Lien Against Property at 911 Spruce Street
Resolution R-331-15 Resolution R-331-15
Assessing Nuisance Abatement Lien Against Property at 1302 Randall Street
Resolution R-330-15 Resolution R-330-15
Assessing Nuisance Abatement Lien Against Property at 211 Ruth Street
Resolution R-329-15 Resolution R-329-15
Abate 24 Winona Avenue
Resolution R-328-15 Resolution R-328-15
Abate #13 Sommersworth Avenue
Resolution R-327-15 Resolution R-327-15
Abate 413 N. 24th Street
Resolution R-326-15 Resolution R-326-15
Abate 917 Tuscaloosa Avenue
Resolution R-325-15 Resolution R-325-15
Abate 1112 Springfield Avenue
Resolution R-324-15 Resolution R-324-15
Abate 1405 Odessa Street
Resolution R-323-15 Resolution R-323-15
Abate 413 Nunnally Avenue
Resolution R-322-15 Resolution R-322-15
Authorizing Agreement for Indigent Defense Services (Catherine McCord Bailey)
Resolution R-321-15 Resolution R-321-15
Authorizing Employee Incentives for Contributions to United Way
Resolution R-320-15 Resolution R-320-15
Awarding Bid No. 3293 (Traffic Striping and Pavement Markers)
Resolution R-319-15 Resolution R-319-15
Assessing Nuisance Abatement Lien Against Property at 308 Keiser Street
Resolution R-318-15 Resolution R-318-15
Assessing Nuisance Abatement Lien Against Property at 2326 Cansler Avenue
Resolution R-317-15 Resolution R-317-15
Assessing Nuisance Abatement Lien Against Property at 1119 6th Avenue
Resolution R-316-15 Resolution R-316-15
Assessing Nuisance Abatement Lien Against Property at 1427 Forrest Avenue
Resolution R-315-15 Resolution R-315-15
Abate 2408 Hill Avenue
Resolution R-314-15 Resolution R-314-15
Abate 2301 Chestnut Street
Resolution R-313-15 Resolution R-313-15
Abate 1122 Christopher Avenue
Resolution R-312-15 Resolution R-312-15
1417 Chestnut Street
Resolution R-311-15 Resolution R-311-15
Abate 1413 Chestnut Street
Resolution R-310-15 Resolution R-310-15
Abate 1111 4th Avenue Apts. A & B
Resolution R-309-15 Resolution R-309-15
Abate 725 1st Avenue
Resolution R-308-15 Resolution R-308-15
Abate 201 N. 7th Street
Resolution R-307-15 Resolution R-307-15
Rejecting All Bids for Bid No. 3291 (Noccalula Falls Park Walking Path Paving Project)
Resolution R-306-15 Resolution R-306-15
Authorizing Agreement with Contour Engineering, LLC (6th Street North improvements)
Resolution R-305-15 Resolution R-305-15
Authorizing Supplemental Agreement with Rivertrace Venture LLC and Grissom Family Properties LLC (Improvements to 6th Street right-of-way)
Resolution R-304-15 Resolution R-304-15
Awarding Bid No. 3271 (US 431 and 6th Street North improvements)
Resolution R-303-15 Resolution R-303-15
Authorizing Public Hearing on Proposed Economic Development Agreement (Mi Pueblo Supermarket)
Resolution R-302-15 Resolution R-302-15
Assessing Nuisance Abatement Lien Against Property at 810 Rogers Street
Resolution R-301-15 Resolution R-301-15
Assessing Nuisance Abatement Lien Against Property at 808 Rogers Street
Resolution R-300-15 Resolution R-300-15
Assessing Nuisance Abatement Lien Against Property at 1302 Kyle Avenue
Resolution R-299-15 Resolution R-299-15
Assessing Nuisance Abatement Lien Against Property at 904 Wilson Avenue
Resolution R-298-15 Resolution R-298-15
Abate 20 Sandusky Lane
Resolution R-297-15 Resolution R-297-15
Abate 19 Sandusky Lane
Resolution R-296-15 Resolution R-296-15
Abate 2218 Hill Avenue
Resolution R-295-15 Resolution R-295-15
Abate 309 Tarrant Court
Resolution R-294-15 Resolution R-294-15
Abate 1335 Hill Avenue
Resolution R-293-15 Resolution R-293-15
Awarding Bid No. 3294 (Repairs and Alterations to Gilliland-Reese Covered Bridge at Noccalula Falls Park)
Resolution R-292-15 Resolution R-292-15
Authorizing Agreement with Sears, Roebuck, and Company (Active shooter exercise)
Resolution R-291-15 Resolution R-291-15
Authorizing Agreement with Gadsden Water Works (Tuscaloosa Avenue Bridge Replacement Project)
Resolution R-290-15 Resolution R-290-15
Authorizing Application and Acceptance of ADEM Grant (Recycling Center improvements/equipment)
Resolution R-289-15 Resolution R-289-15
Authorizing Agreement with S&ME, Inc. (Coosa Riverfront Park Phase II permitting)
Resolution R-288-15 Resolution R-288-15
Awarding Bid No. 3286 (Coosa Riverfront Park Development Project)
Resolution R-287-15 Resolution R-287-15
Appointing and Reappointing Members to Gadsden Beautification Board
Resolution R-286-15 Resolution R-286-15
Authorizing Agreement with Clinical Urology Associates, P.C.
Resolution R-285-15 Resolution R-285-15
Authorizing Agreement with American Red Cross (Use of Elliott Community Center for temporary emergency shelter)
Resolution R-284-15 Resolution R-284-15
Authorizing Agreement with Greater Gadsden Housing Authority (Public Housing Community Policing Contract)
Resolution R-283-15 Resolution R-283-15
Authorizing Lease Agreement with Pitney Bowes (Postage Meters)
Resolution R-282-15 Resolution R-282-15
Awarding Bid No. 3295 (Tow and Recovery Services)
Resolution R-281-15 Resolution R-281-15
Assessing Nuisance Abatement Lien Against Property at 124 W. Kyle Place
Resolution R-280-15 Resolution R-280-15
Assessing Nuisance Abatement Lien Against Property at 3013 Topeka Street
Resolution R-279-15 Resolution R-279-15
Assessing Nuisance Abatement Lien Against Property at 307 Bryan Street
Resolution R-278-15 Resolution R-278-15
Assessing Nuisance Abatement Lien Against Property at 919 Spruce Street
Resolution R-277-15 Resolution R-277-15
Abate 1313 Tuscaloosa Avenue
Resolution R-276-15 Resolution R-276-15
Abate 1613 Cooper Street
Resolution R-275-15 Resolution R-275-15
Abate 1427 Summit Drive
Resolution R-274-15 Resolution R-274-15
Abate 1404 Hill Avenue
Resolution R-273-15 Resolution R-273-15
515 Abercrombie Street
Resolution R-272-15 Resolution R-272-15
Abate 225 Yale Avenue
Resolution R-271-15 Resolution R-271-15
Abate 608 Tidmore Bend Road
Resolution R-270-15 Resolution R-270-15
Abate 204 E. Broad Street
Resolution R-269-15 Resolution R-269-15
Authorizing Reimbursement of Contribution to Gadsden Rotary Club
Resolution R-268-15 Resolution R-268-15
Authorizing Change Order #1 for Bid No. 3288 (Renovations to Alabama City Public Library)
Resolution R-267-15 Resolution R-267-15
Authorizing Agreement with CDG Engineers & Associates, Inc. (Resurfacing of 3rd Street and Goodyear Avenue)
Resolution R-266-15 Resolution R-266-15
Authorizing Amendment to Agreement with Acom Solutions, Inc. (Software upgrade)
Resolution R-265-15 Resolution R-265-15
Assessing Nuisance Abatement Lien Against Property at #3 E. Wilkinson Avenue
Resolution R-264-15 Resolution R-264-15
Assessing Nuisance Abatement Lien Against Property at 420 N. 9th Street
Resolution R-263-15 Resolution R-263-15
Assessing Nuisance Abatement Lien Against Property at 1211 Johnson Street
Resolution R-262-15 Resolution R-262-15
Assessing Nuisance Abatement Lien Against Property at 301 Hoke Street
Resolution R-261-15 Resolution R-261-15
Abate 302 South 21st Street
Resolution R-260-15 Resolution R-260-15
Abate 411 Evans Street
Resolution R-259-15 Resolution R-259-15
Abate 200 Carolyn Lane
Resolution R-258-15 Resolution R-258-15
Abate 118 Pioneer Street
Resolution R-257-15 Resolution R-257-15
Abate 1609 E. Broad Street
Resolution R-256-15 Resolution R-256-15
Abate 2217 Centre Street
Resolution R-255-15 Resolution R-255-15
Authorizing Change Order #2 for Bid No. 3270 (Black Creek Road Drainage Project)
Resolution R-254-15 Resolution R-254-15
Authorizing Increase in Compensation for Directors of Gadsden Airport Authority
Resolution R-253-15 Resolution R-253-15
Appointing Member to Zoning Board of Adjustment (Maurice K. Wright)
Resolution R-252-15 Resolution R-252-15
Revocation of Business, Gasoline, and Alcoholic Beverage Licenses (Bama Quick Stop #2)
Resolution R-251-15 Resolution R-251-15
Assessing Nuisance Abatement Lien Against Property at 1206 Short Spruce Street
Resolution R-250-15 Resolution R-250-15
Abate 1430 Alabama Street
Resolution R-249-15 Resolution R-249-15
Abate 1117 Stillman Avenue
Resolution R-248-15 Resolution R-248-15
Abate 1015 Slusser Avenue
Resolution R-247-15 Resolution R-247-15
Abate 1400 Robinson Avenue
Resolution R-246-15 Resolution R-246-15
Abate 141 Brookwood Drive
Resolution R-245-15 Resolution R-245-15
Accepting Conveyance of Property (Tuscaloosa Avenue Bridge Replacement project)
Resolution R-244-15 Resolution R-244-15
Authorizing Annulment of Easement and Conveyance of Property (River Trace development)
Resolution R-243-15 Resolution R-243-15
Authorizing Agreement with S&ME (Preparation of 2015-2016 Annual Report and preparing SWMP request)
Resolution R-242-15 Resolution R-242-15
Authorizing Agreement with S&ME (Notice of intent and SWMP update for MS4 permit renewal)
Resolution R-241-15 Resolution R-241-15
Authorizing Agreement with S&ME (Stormwater quarterly monitoring and reporting)
Resolution R-240-15 Resolution R-240-15
Accepting Conveyance of Property (404 Chester Street)
Resolution R-239-15 Resolution R-239-15
Assessing Nuisance Abatement Lien Against Property at 207 Ann Avenue
Resolution R-238-15 Resolution R-238-15
Abate 917 Avenue F
Resolution R-237-15 Resolution R-237-15
Abate 100 Springdale Court
Resolution R-236-15 Resolution R-236-15
Abate 825 Rosewood Lane
Resolution R-235-15 Resolution R-235-15
Abate 613 Polk Street
Resolution R-234-15 Resolution R-234-15
Abate 408 Carolyn Lane
Resolution R-233-15 Resolution R-233-15
Appointing and Reappointing Members to Gadsden Airport Authority (Ragland, Hare, Cochran, Sington Jr., Cunningham, McLendon)
Resolution R-232-15 Resolution R-232-15
Authorizing Acceptance of Etowah County Community Development Committee Grant (For revitalization of municipal athletic fields)
Resolution R-231-15 Resolution R-231-15
Establishing Guidelines for use of City-Owned Property for Community Gardens
Resolution R-230-15 Resolution R-230-15
Authorizing Agreement with Alabama Department of Transportation (Traffic signal maintenance at dual bridges on Meighan Boulevard over Black Creek)
Resolution R-229-15 Resolution R-229-15
Authorizing Agreement with Alabama Department of Transportation (Replacement of dual bridges on Meighan Boulevard over Black Creek, including maintenance and inspection of proposed pedestrian bridge.
Resolution R-228-15 Resolution R-228-15
Authorizing Warranty Deeds for Rights-Of-Way for Tuscaloosa Avenue Bridge Replacement Project
Resolution R-227-15 Resolution R-227-15
Assessing Nuisance Abatement Lien Against Property Located at 127 Victory Street
Resolution R-226-15 Resolution R-226-15
Assessing Nuisance Abatement Lien Against Property Located at 212 East Lake Drive
Resolution R-225-15 Resolution R-225-15
Assessing Nuisance Abatement Lien Against Property Located at 1403 Park Avenue
Resolution R-224-15 Resolution R-224-15
Assessing Nuisance Abatement Lien Against Property Located at 805 Miller Avenue
Resolution R-223-15 Resolution R-223-15
Abate 712 Nuckolls Street
Resolution R-222-15 Resolution R-222-15
Authorizing Agreement with Council on Aging
Resolution R-221-15 Resolution R-221-15
Authorizing Agreement with Community Care, Inc.
Resolution R-220-15 Resolution R-220-15
Authorizing Agreement with Community Development Project 2000
Resolution R-219-15 Resolution R-219-15
Authorizing Agreement with Snellgrove Civitan Center, Inc.
Resolution R-218-15 Resolution R-218-15
Authorizing Agreement with The Barrie Center for Children
Resolution R-217-15 Resolution R-217-15
Authorizing Agreement with The Love Center
Resolution R-216-15 Resolution R-216-15
Authorizing Agreement with Family Success Center
Resolution R-215-15 Resolution R-215-15
Authorizing Agreement with Thirteenth Place, Inc.
Resolution R-214-15 Resolution R-214-15
Authorizing Agreement with The Way of The Cross Ministries
Resolution R-213-15 Resolution R-213-15
Authorizing Agreement with MANNA
Resolution R-212-15 Resolution R-212-15
Authorizing Agreement with Downtown Gadsden, Inc.
Resolution R-211-15 Resolution R-211-15
Authorizing Agreement with Commercial Development Authority
Resolution R-210-15 Resolution R-210-15
Authorizing Purchase of Controlled Equipment with JAG Grant Funds Authorized by Resolution No. R-143-15
Resolution R-209-15 Resolution R-209-15
Authorizing Application of ADECA Grant (Additions to Black Creek Trail System)
Resolution R-208-15 Resolution R-208-15
Authorizing Agreement with S&ME (Environmental services at City's C&D Landfill)
Resolution R-207-15 Resolution R-207-15
Authorizing Agreement with S&ME (Environmental services at City's Closed Sanitary Landfill)
Resolution R-206-15 Resolution R-206-15
Appointing and Reappointing Members to Zoning Board of Adjustment (Rowe, Robinson, Freeman)
Resolution R-205-15 Resolution R-205-15
Awarding Bid No. 3290 (Fuel Dispensing and Management Services)
Resolution R-204-15 Resolution R-204-15
Awarding Bid No. 3289 (Paint and Paint Supplies)
Resolution R-203-15 Resolution R-203-15
Abate 12 Lakefront Avenue
Resolution R-202-15 Resolution R-202-15
Abate 601 Windsor Street
Resolution R-201-15 Resolution R-201-15
Abate 1606 Baker Avenue
Resolution R-200-15 Resolution R-200-15
Abate 2501 Lookout Avenue
Resolution R-199-15 Resolution R-199-15
Disapproving Issuance of Alcoholic Beverage License (The Still)
Resolution R-198-15 Resolution R-198-15
Abate 421 Evans Street
Resolution R-197-15 Resolution R-197-15
Abate 639 Abercrombie Street
Resolution R-196-15 Resolution R-196-15
Abate 105 Brookwood Drive
Resolution R-195-15 Resolution R-195-15
Authorizing Second Amended Tax Abatement Agreement with Prince Metal Stamping USA, Inc.
Resolution R-194-15 Resolution R-194-15
Authorizing Agreement with Barnett Jones Wilson, LLC (Repairs/renovations to existing Gilliland Reese Covered Bridge at Noccalula Falls)
Resolution R-193-15 Resolution R-193-15
Abate 1010 Slusser Avenue
Resolution R-192-15 Resolution R-192-15
Authorizing Agreement with Turtle Island Native American Association (Permit for use of Noccalula Falls Park for Pow Wow on September 5-6, 2015)
Resolution R-191-15 Resolution R-191-15
Authorizing Agreement with Gadsden State Community College
Resolution R-190-15 Resolution R-190-15
Abate 2308 Dozier Street
Resolution R-189-15 Resolution R-189-15
Abate 1607 Mt. Zion Avenue
Resolution R-188-15 Resolution R-188-15
Abate 511 Hoke Street
Resolution R-187-15 Resolution R-187-15
Abate 509 Hoke Street
Resolution R-171-15 Resolution R-171-15
Authorizing Annulment of a Street Right-of-Way Known as Vassar Street
Resolution R-186-15 Resolution R-186-15
Authorizing Donation of Surplus Equipment (iPad 2's and Bluetooth keyboards)
Resolution R-185-15 Resolution R-185-15
Approving Special Event Alcoholic Beverage License (City of Gadsden Parks and Recreation Department a/k/a Barbarian Challenge)
Resolution R-184-15 Resolution R-184-15
Authorizing Agreement with CDG Engineers & Associates, Inc. (Resurfacing of Vandell Boulevard from Hickory Street to Forrest Avenue)
Resolution R-183-15 Resolution R-183-15
Abate 534 S. 6th Street
Resolution R-182-15 Resolution R-182-15
Abate 624 Spring Street
Resolution R-181-15 Resolution R-181-15
Abate 309 Lake Street
Resolution R-180-15 Resolution R-180-15
Abate 1503 Paradise Avenue
Resolution R-179-15 Resolution R-179-15
Abate 110 N. 21st Street
Resolution R-178-15 Resolution R-178-15
Authorizing Agreement with Arrow Systems Integration, Inc. (Annual maintenance and support agreement for Police Department's phone system)
Resolution R-177-15 Resolution R-177-15
Authorizing Agreement with The Blinders (Entertainment at Barbarian Challenge event)
Resolution R-176-15 Resolution R-176-15
Authorizing Agreement for Transportation Planning Process for the Gadsden Urbanized Area
Resolution R-175-15 Resolution R-175-15
Authorizing Agreement with Forrest Cemetery Foundation, Inc. (Payment of one-half of chapel roof repairs)
Resolution R-174-15 Resolution R-174-15
Authorizing Agreement with Durable Slate Company (Repairs to chapel roof at Forrest Cemetery)
Resolution R-173-15 Resolution R-173-15
Awarding Bid No. 3288 (Renovations to Alabama City Public Library)
Resolution R-172-15 Resolution R-172-15
Annulment of Street Right-Of-Way (Portion of Malone Street)
Resolution R-170-15 Resolution R-170-15
Abate 3421 Williams Avenue
Resolution R-169-15 Resolution R-169-15
Abate 1222 Gray Street
Resolution R-168-15 Resolution R-168-15
Abate 2307 Clayton Avenue
Resolution R-167-15 Resolution R-167-15
Abate 516 Evans Street
Resolution R-166-15 Resolution R-166-15
Abate 2407 Alder Street
Resolution R-166-15 Resolution R-166-15
Abate 2407 Alder Street
Resolution R-165-15 Resolution R-165-15
Abate 2213 Centre Street
Resolution R-164-15 Resolution R-164-15
Authorizing Agreement with Jennifer Fuller (Right-of-way acquisition for South 11th Street Bridge Replacement Project)
Resolution R-163-15 Resolution R-163-15
Authorizing Agreement with Alabama Gas Corporation (S. 11th Street Bridge Replacement Project)
Resolution R-162-15 Resolution R-162-15
Accepting Conveyance of Property (426 N. 24th Street)
Resolution R-161-15 Resolution R-161-15
Accepting Conveyance of Property (Lot 18 of Adams Circle)
Resolution R-160-15 Resolution R-160-15
Authorizing Agreement with Daybreakk! Band (Performance at Amphitheatre on June 13, 2015)
Resolution R-159-15 Resolution R-159-15
Authorizing Agreement with Bill Avery and the Uptown Band (Performance at Amphitheatre on June 13, 2015)
Resolution R-158-15 Resolution R-158-15
Abate 125 Robin Circle
Resolution R-157-15 Resolution R-157-15
Abate 2414 Lookout Avenue
Resolution R-156-15 Resolution R-156-15
Abate 2321 Clayton Avenue
Resolution R-155-15 Resolution R-155-15
Abate 812 S. 14th Street
Resolution R-154-15 Resolution R-154-15
Abate 1108 Whitehall Street
Resolution R-153-15 Resolution R-153-15
Accepting Conveyance of Property (10 Dwight Avenue)
Resolution R-152-15 Resolution R-152-15
Authorizing Agreement with Alabama Department of Transportation (Installation of roadway lighting on Airport Road at Ira Gray Drive)
Resolution R-151-15 Resolution R-151-15
Authorizing Addendum to Agreement with Sain & Associates, Inc. (Gadsden Etowah Bicycle and Pedestrian Plan)
Resolution R-150-15 Resolution R-150-15
Authorizing Memorandum of Understanding with Etowah County Sheriff's Department (Allocation of JAG grant funds)
Resolution R-149-15 Resolution R-149-15
Authorizing Easement to Alabama Power Company
Resolution R-148-15 Resolution R-148-15
Authorizing Annual Service Agreement with Motorola
Resolution R-147-15 Resolution R-147-15
Authorizing Emergency Solutions Grant Application and Certification
Resolution R-146-15 Resolution R-146-15
Authorizing Change Order #3 for Bid No. 3269 (2014 Street Resurfacing Project)
Resolution R-145-15 Resolution R-145-15
Authorizing Agreement with Alabama Bass Trail
Resolution R-144-15 Resolution R-144-15
Authorizing Creation of City of Gadsden Inclusion Program
Resolution R-143-15 Resolution R-143-15
Authorizing Application for JAG Grant
Resolution R-142-15 Resolution R-142-15
Abate 1015 Avenue H
Resolution R-141-15 Resolution R-141-15
Abate 2531 Dublin Street
Resolution R-140-15 Resolution R-140-15
Abate 101 Hillside Circle
Resolution R-139-15 Resolution R-139-15
Authorizing Agreement with Andy Harp of Frios Pops (Lease of concession stand at Noccalula Falls)
Resolution R-138-15 Resolution R-138-15
Authorizing Agreement with Bethel Revival Tabernacle Church (Right-of-way acquisition on the South 11th Street Bridge Replacement Project)
Resolution R-137-15 Resolution R-137-15
Authorizing Agreement with Alabama Power Company (Right-of-way acquisition on the South 11th Street Bridge Replacement Project)
Resolution R-136-15 Resolution R-136-15
Amending Resolution No. R-121-15 (Correction of grant name to Bureau of Justice Assistance Bulletproof Vest Partnership)
Resolution R-135-15 Resolution R-135-15
Abate 513 Kyle Street
Resolution R-134-15 Resolution R-134-15
Abate 1020 Kyle Alley
Resolution R-133-15 Resolution R-133-15
Authorizing Change of Job Classification Number (Assistant Finance Director)
Resolution R-132-15 Resolution R-132-15
Reappointing Member to Board of Education (Nancy Stewart)
Resolution R-131-15 Resolution R-131-15
Authorizing Agreement with AM Data Service, Inc.
Resolution R-130-15 Resolution R-130-15
Authorizing Agreement with Milliman, Inc.
Resolution R-129-15 Resolution R-129-15
Authorizing Agreement with Monroe Telecom Associates, LLC
Resolution R-128-15 Resolution R-128-15
Approving Issuance of Alcoholic Beverage License (Kings Olive Oil Company)
Resolution R-127-15 Resolution R-127-15
Awarding Bid No. 3287 for Zero Turn Commercial Mowers
Resolution R-126-15 Resolution R-126-15
Abate 119 Park Street
Resolution R-125-15 Resolution R-125-15
Approving Issuance of Special Event License (The Art of Beer)
Resolution R-124-15 Resolution R-124-15
Authorizing Amendment to Agreement with Alabama Guardrail (Bid No. 3270)
Resolution R-123-15 Resolution R-123-15
Authorizing Application and Acceptance of Bin Grant (KAB/Dr. Pepper/Snapple)
Resolution R-122-15 Resolution R-122-15
Authorizing 2nd Addendum to Agreement with Tyler Technologies
Resolution R-121-15 Resolution R-121-15
Authorizing Application and Acceptance of JAG Grant
Resolution R-120-15 Resolution R-120-15
Authorizing Residential Development Agreement at 223 Wall Street
Resolution R-119-15 Resolution R-119-15
Authorizing Agreement with Total Administrative Services Corporation (For administration of City of Gadsden's Cafeteria Plan)
Resolution R-118-15 Resolution R-118-15
Authorizing Acquisition of Property (Portion of 200 block of East Broad/East Chestnut)
Resolution R-117-15 Resolution R-117-15
Authorizing Addendum to Agreement with Tyler Technologies, Inc.
Resolution R-116-15 Resolution R-116-15
Authorizing Agreement with Scales PR Marketing Firm, Inc. (Carnival in former K-mart parking lot)
Resolution R-115-15 Resolution R-115-15
Authorizing Agreement with Comcast (Internet service at 210 Locust Street)
Resolution R-114-15 Resolution R-114-15
Authorizing Agreement with Rapiscan
Resolution R-113-15 Resolution R-113-15
Authorizing Agreement with Gadsden Junior Golf Association
Resolution R-112-15 Resolution R-112-15
Authorizing Schedule of Fees for Various Planning and Zoning Matters.
Resolution R-111-15 Resolution R-111-15
Authorizing Agreement with Extreme Events, LLC (Purchase of assets association with Barbarian Challenge)
Resolution R-110-15 Resolution R-110-15
Authorizing Public Hearing on Proposed Economic Development Agreement (LongHorn Steakhouse)
Resolution R-109-15 Resolution R-109-15
Authorizing One-Year Moratorium on Certain Business Licenses (Title Pawn Loan, Payday Loan, Payday Advance, and Car Title Loan businesses)
Resolution R-108-15 Resolution R-108-15
Abate 1208 Charles Street
Resolution R-107-15 Resolution R-107-15
Abate 323 Wilson Street
Resolution R-106-15 Resolution R-106-15
Abate 2317 Norris Avenue
Resolution R-105-15 Resolution R-105-15
Authorizing Agreement with Alabama Department of Transportation (Fabrication and installation of interstate signs for Noccalula Falls)
Resolution R-104-15 Resolution R-104-15
Authorizing Agreement with Humane Society Pet Rescue & Adoption Center
Resolution R-103-15 Resolution R-103-15
Authorizing Change Order #1 for Bid No. 3278 (FY2015 Roadside, Drainage Ditch and City Property Herbicide Application Project)
Resolution R-102-15 Resolution R-102-15
Authorizing Change Order #2 for Bid No. 3269 (2014 Street Resurfacing Project)
Resolution R-101-15 Resolution R-101-15
Approving Issuance of Special Event Alcoholic Beverage License (Gadsden High School reunion event on Broad Street on April 25, 2015)
Resolution R-100-15 Resolution R-100-15
Authorizing Agreement with Yellow Pages (Advertising of Noccalula Falls Park and Campground)
Resolution R-99-15 Resolution R-99-15
Authorizing Agreement with INT Wakeboarding (Event to be held on Lake Neely Henry using Riverwalk area for spectators on June 27-28, 2015
Resolution R-98-15 Resolution R-98-15
Authorizing Agreement with Gadsden Water Works (Utility relocation on Tuscaloosa Avenue)
Resolution R-97-15 Resolution R-97-15
Authorizing Agreement with Comcast
Resolution R-96-15 Resolution R-96-15
Authorizing Agreement with Alabama Power Company (Utility relocation on Tuscaloosa Avenue)
Resolution R-95-15 Resolution R-95-15
Authorizing Agreement with Alabama Department of Transportation (Resurfacing of Vandell Boulevard from Hickory Street to Forrest Avenue)
Resolution R-94-15 Resolution R-94-15
Abate 1008 Avenue G
Resolution R-93-15 Resolution R-93-15
Authorizing Agreement with Gadsden Water Works (Rehabilitation and resurfacing of Central Avenue and Hickory Street)
Resolution R-92-15 Resolution R-92-15
Authorizing Acceptance of Anonymous Funds Donated to City
Resolution R-91-15 Resolution R-91-15
Authorizing Agreement with RockTenn (For use and maintenance of equipment at city recycling facility)
Resolution R-90-15 Resolution R-90-15
Authorizing Purchase Agreement with RockTenn (Purchase of recycling material generated by city recycling facility)
Resolution R-89-15 Resolution R-89-15
Authorizing Tax Abatement Agreement with Koch Foods of Gadsden
Resolution R-88-15 Resolution R-88-15
Authorizing Agreement with Greater Gadsden Area Tourism (Sponsorship of Gadsden State Community College Fishing Tournament)
Resolution R-87-15 Resolution R-87-15
Authorizing Assignment of Hold Harmless Agreement to BL Holdings, LLC (Regarding property leased by Ronnie Watkins Ford, Inc.)
Resolution R-86-15 Resolution R-86-15
Authorizing Acquisition of Property located on Black Creek Road
Resolution R-85-15 Resolution R-85-15
Abate 1505 Harrison Avenue
Resolution R-84-15 Resolution R-84-15
Abate 1125 S. 11th Street
Resolution R-83-15 Resolution R-83-15
Abate 602 Washington Street
Resolution R-82-15 Resolution R-82-15
Abate 421 N. 9th Street
Resolution R-81-15 Resolution R-81-15
Authorizing Agreement with Advanced Disposal Service
Resolution R-80-15 Resolution R-80-15
Authorizing Moratorium on Cell Tower Applications
Resolution R-79-15 Resolution R-79-15
Appointing Member to Zoning Board of Adjustment (Gilbert)
Resolution R-78-15 Resolution R-78-15
Requesting State Bill to Amend Section 45-28-244.01 of the Code of Alabama Regarding One Cent Sales Tax Proceeds Collected in Etowah County
Resolution R-77-15 Resolution R-77-15
Authorizing Agreement with YMCA
Resolution R-76-15 Resolution R-76-15
Appointing Member to Haralson Avenue Architectural Review Board (Wagner)
Resolution R-75-15 Resolution R-75-15
Assessing Nuisance Abatement Lien Against Property at 78 Coosa Street
Resolution R-74-15 Resolution R-74-15
Abate 325 Wilson Street
Resolution R-73-15 Resolution R-73-15
Abate 1015 7th Avenue
Resolution R-72-15 Resolution R-72-15
Abate 303 Winston Street
Resolution R-71-15 Resolution R-71-15
Abate 319 Albany Avenue
Resolution R-70-15 Resolution R-70-15
Authorizing Application of Community Development Grant (Revitalization of municipal athletic fields)
Resolution R-69-15 Resolution R-69-15
Appointing and Reappointing Members to Cultural Arts Foundation (Hardin, Haller, Martin, Ellison, Knowles, and Masters)
Resolution R-68-15 Resolution R-68-15
Awarding Bid No. 3283 (911 Logging Recorder)
Resolution R-67-15 Resolution R-67-15
Assessing Nuisance Abatement Lien Against Property at 2001 S. 11th Street
Resolution R-66-15 Resolution R-66-15
Assessing Nuisance Abatement Lien Against Property at 1006 Hermosa Avenue
Resolution R-65-15 Resolution R-65-15
Nuisance Abatement Lien Assessed on Property at 106 Pinealice Street
Resolution R-64-15 Resolution R-64-15
Abate 2205 Chestnut Street
Resolution R-63-15 Resolution R-63-15
Abate 1517 Harrison Avenue
Resolution R-62-15 Resolution R-62-15
Authorizing Agreement with Dwayne Dopsie (Summer Concert Series)
Resolution R-61-15 Resolution R-61-15
Authorizing Agreement with Crescent Moon Entertainment (Summer Concert Series)
Resolution R-60-15 Resolution R-60-15
Authorizing Agreement with Crescent Moon Entertainment (Summer Concert Series)
Resolution R-59-15 Resolution R-59-15
Authorizing Agreement with Crescent Moon Entertainment (Summer Concert Series)
Resolution R-58-15 Resolution R-58-15
Awarding Bid No. 3285 (Small tools and equipment)
Resolution R-57-15 Resolution R-57-15
Authorizing Agreement with L&L Marine (Fishing tournament on May 23-24, 2015)
Resolution R-56-15 Resolution R-56-15
Authorizing Participation in Senior Nutrition Program and Grant
Resolution R-55-15 Resolution R-55-15
Accepting Conveyance of Property Located at 310 Uriah Avenue
Resolution R-54-15 Resolution R-54-15
Accepting Conveyance of Property Located at 1510 Roosevelt Avenue
Resolution R-53-15 Resolution R-53-15
Awarding Bid No. 3284 (Turnout Gear)
Resolution  R-52-15 Resolution R-52-15
Abate 831 N. 34th Street
Resolution R-51-15 Resolution R-51-15
Abate 1413 4th Avenue
Resolution R-50-15 Resolution R-50-15
Abate 511 Abercrombie Street
Resolution R-49-15 Resolution R-49-15
Abate 2221 Forrest Avenue
Resolution R-48-15 Resolution R-48-15
Abate 2321 Cansler Avenue
Resolution R-47-15 Resolution R-47-15
Abate 416 N. 24th Street
Resolution R-46-15 Resolution R-46-15
Authorizing Change Order #1 for Bid No. 3270 (Black Creek Road Drainage Project)
Resolution R-45-15 Resolution R-45-15
Authorizing Agreement with Alabama Department of Transportation (Resurfacing of Vandell Boulevard from Hickory Street to Forrest Avenue)
Resolution R-44-15 Resolution R-44-15
Authorizing Agreement with Neoposte USA (Postage meter in Transportation Department)
Resolution R-43-15 Resolution R-43-15
Abate 20 W. Wilkinson Avenue
Resolution R-42-15 Resolution R-42-15
Abate 911 Martin Avenue
Resolution R-41-15 Resolution R-41-15
Abate 1015 Glendale Avenue
Resolution R-40-15 Resolution R-40-15
Authorizing Agreement with B. Craig Lipscomb, Architect, LLC (Renovations and repairs of the Alabama City Public Library)
Resolution R-39-15 Resolution R-39-15
Authorizing Change Order No. 1 for Bid No. 3272 (Planing, resurfacing and traffic stripe on Forrest Avenue, 9th Street, and Padenreich Avenue)
Resolution R-38-15 Resolution R-38-15
Accepting Conveyance of Property Located at 2708 Hickory Street
Resolution R-37-15 Resolution R-37-15
Authorizing Cooperative Agreement for Preparation of Storm Water Management Plan
Resolution R-36-15 Resolution R-36-15
Authorizing Agreement with S&ME (Storm water monitoring and preparation of annual report)
Resolution R-35-15 Resolution R-35-15
Authorizing Agreement with Alabama Department of Transportation (Municipal Agreement regarding South 11th Street Bridge Replacement Project over Black Creek)
Resolution R-34-15 Resolution R-34-15
Authorizing Agreement with Alabama Department of Transportation
Resolution R-33-15 Resolution R-33-15
Authorizing Agreement with Alabama Department of Transportation
Resolution R-32-15 Resolution R-32-15
Authorizing Agreement with S&ME (Voluntary Cleanup Program along east bank of the Coosa River)
Resolution R-31-15 Resolution R-31-15
Authorizing Agreement with Justex Systems (Police promotional testing)
Resolution R-30-15 Resolution R-30-15
Abate 710 Brookside Drive
Resolution R-29-15 Resolution R-29-15
Abate 302 Louis Street
Resolution R-28-15 Resolution R-28-15
Abate 519 Allen Street
Resolution R-27-15 Resolution R-27-15
Authorizing Change Order No. 1 for Bid No. 3274 (Fire alarm and sprinkler system project at 210 Locust Street)
Resolution R-26-15 Resolution R-26-15
Authorizing Agreement with International Fire Protection, Inc. (Fire alarm monitoring services at 210 Locust Street)
Resolution R-25-15 Resolution R-25-15
Authorizing Lease Agreement with Billy Sandridge (1.3 acre site at Gadsden Air Service Depot)
Resolution R-24-15 Resolution R-24-15
Authorizing Agreement with Debra Walley (Computer programming and technical support services)
Resolution R-23-15 Resolution R-23-15
Abate #3 Peachtree Street
Resolution R-22-15 Resolution R-22-15
Abate 2203 Cansler Avenue
Resolution R-21-15 Resolution R-21-15
Abate 304 West Lake Drive
Resolution R-20-15 Resolution R-20-15
Abate 1106 Raley Street
Resolution R-19-15 Resolution R-19-15
Accepting Conveyance of Property (402 Carolyn Lane)
Resolution R-18-15 Resolution R-18-15
Authorizing Economic Development Agreement with RCG Ventures Fund I, GP, LLC
Resolution R-17-15 Resolution R-17-15
Abate 2816 Forrest Avenue
Resolution R-16-15 Resolution R-16-15
Abate 312 Clark Street
Resolution R-15-15 Resolution R-15-15
Abate 610 Henry Street
Resolution R-14-15 Resolution R-14-15
Abate 1601 Hooks Lake Road
Resolution R-13-15 Resolution R-13-15
Authorizing Public Hearing on Proposed Economic Development Agreement (Ollie's Bargain Outlet)
Resolution R-12-15 Resolution R-12-15
Authorizing Non-Transferable Lakeshore Permit Agreement with Alabama Power Company (Coosa Riverfront Project)
Resolution R-11-15 Resolution R-11-15
Authorizing Right-Of-Way Easement to Alabama Power (Rabbittown Road)
Resolution R-10-15 Resolution R-10-15
Abate 3203 Sansom Avenue
Resolution R-09-15 Resolution R-09-15
Abate 1318 Ellis Avenue
Resolution R-08-15 Resolution R-08-15
Abate 2003 Broadway Avenue
Resolution R-07-15 Resolution R-07-15
Abate 715 Abercrombie Street
Resolution R-06-15 Resolution R-06-15
Abate 426 N. 24th Street
Resolution R-05-15 Resolution R-05-15
Abate 506 Webster Street
Resolution R-04-15 Resolution R-04-15
Abate #8 Winona Avenue
Resolution R-03-15 Resolution R-03-15
Abate #5 Winona Avenue
Resolution R-02-15 Resolution R-02-15
Abate 420 N. 9th Street
Resolution R-01-15 Resolution R-01-15
Abate 500 Elmwood Avenue