Resolutions 2016 All Archives

Resolution R-486-16 Resolution R-486-16
Authorizing Memorandum of Understanding Inter-Agency Agreement with Etowah County Drug Enforcement Unit
Resolution R-485-16 Resolution R-485-16
Updating Rental Rates for Various Facilities of the Parks and Recreation Department
Resolution R-484-16 Resolution R-484-16
Authorizing Agreement with PRA Government Services, LLC (Collection of sales and use taxes)
Resolution R-483-16 Resolution R-483-16
Authorizing Agreement with PRA Government Services, LLC (Collection of rental taxes)
Resolution R-482-16 Resolution R-482-16
Authorizing Agreement with PRA Government Services, LLC (Collection of lodging taxes)
Resolution R-481-16 Resolution R-481-16
Authorizing Agreement with PRA Government Services (Business License Discovery/Recovery)
Resolution R-480-16 Resolution R-480-16
Reappointing Members to Argyle Circle Architectural Review Board (Cedarholm, Smith, Cooper, Miles, and Cordell)
Resolution R-479-16 Resolution R-479-16
Authorizing Purchase of Controlled Equipment with JAG Grant Funds
Resolution R-478-16 Resolution R-478-16
Authorizing Satisfaction of Nuisance Abatement Lien (3322 Williams Avenue)
Resolution R-477-16 Resolution R-477-16
Authorizing Satisfaction of Nuisance Abatement Lien (1420 East Broad Street)
Resolution R-476-16 Resolution R-476-16
Authorizing Satisfaction of Nuisance Abatement Lien (1401 Stroud Avenue)
Resolution R-475-16 Resolution R-475-16
Awarding Bid No. 3331 (6 1/2 ft x 10 ft Recycling Trailer)
Resolution R-474-16 Resolution R-474-16
Approving Issuance of ABC License (Palermos Italian Grill)
Resolution R-473-16 Resolution R-473-16
Abate 603 Kyle Street
Resolution R-472-16 Resolution R-472-16
Authorizing Agreement with FLW/BFL Alabama Division (City sponsorship of fishing tournament to be held on July 8, 2017)
Resolution R-471-16 Resolution R-471-16
Authorizing Agreement with Alabama BASS Nation (City sponsorship of fishing tournament to be held on June 17, 2017)
Resolution R-470-16 Resolution R-470-16
Authorizing Agreement with The Bass Federation-Student Angler Federation (City sponsorship of fishing tournaments to be held on May 21, 2017 and a date in 2018)
Resolution R-469-16 Resolution R-469-16
Authorizing Agreement with American Bass Anglers (City sponsorship of fishing tournament to be held on May 6, 2017)
Resolution R-468-16 Resolution R-468-16
Authorizing Agreement with Alabama BASS Nation, Inc. (City sponsorship of fishing tournament to be held on April 22, 2017)
Resolution R-467-16 Resolution R-467-16
Authorizing Agreement with Alabama Student Angler Bass Fishing Association (City sponsorship of fishing tournament to be held on March 25, 2017)
Resolution R-466-16 Resolution R-466-16
Authorizing Agreement with Motorola Solutions (Radios for Fire Department)
Resolution R-465-16 Resolution R-465-16
Assessing Nuisance Abatement Lien for Rehabilitation Against Property at 3434 W. Meighan Boulevard
Resolution R-464-16 Resolution R-464-16
Assessing Nuisance Abatement Lien for Demolition Against Property at 10 Cabot Avenue
Resolution R-463-16 Resolution R-463-16
Abate 9 Marston Avenue
Resolution R-462-16 Resolution R-462-16
Abate 915 S. 15th Street
Resolution R-461-16 Resolution R-461-16
Abate 525 Line Street
Resolution R-460-16 Resolution R-460-16
Abate 418 Princeton Avenue
Resolution R-459-16 Resolution R-459-16
Authorizing Special Use Permit to Verizon (Modification of equipment at existing facility located at 416 Elmwood Avenue)
Resolution R-458-16 Resolution R-458-16
Authorizing Agreement with Coosa River Team Trail (Four fishing tournaments in 2017)
Resolution R-457-16 Resolution R-457-16
Awarding Bid No. 3330 (Annual and Perennial Flowers)
Resolution R-456-16 Resolution R-456-16
Assessing Nuisance Abatement Lien Against Property at 1820 Eisenhower Street (D5)
Resolution R-455-16 Resolution R-455-16
Assessing Nuisance Abatement Lien Against Property at 2408 Hill Avenue (D6)
Resolution R-454-16 Resolution R-454-16
Assessing Nuisance Abatement Lien Against Property at 2218 Hill Avenue (D6)
Resolution R-453-16 Resolution R-453-16
Assessing Nuisance Abatement Lien Against Property at 2205 Chestnut Street (D6)
Resolution R-452-16 Resolution R-452-16
Assessing Nuisance Abatement Lien Against Property at 913 Willow Street (D5)
Resolution R-451-16 Resolution R-451-16
Assessing Nuisance Abatement Lien Against Property at 1121 Jupiter Street (D5)
Resolution R-450-16 Resolution R-450-16
Assessing Nuisance Abatement Lien Against Property at 1115 S. 11th Street (D5)
Resolution R-449-16 Resolution R-449-16
Assessing Nuisance Abatement Lien Against Property at 1015 7th Avenue
Resolution R-448-16 Resolution R-448-16
Authorizing Agreement with S&ME, Inc. (Preparation of 2016-2017 Annual Report for Stormwater MS4 Compliance)
Resolution R-447-16 Resolution R-447-16
Authorizing Agreement with S&ME, Inc. (Stormwater Quarterly Monitoring and Reporting from October 1, 2016 to September 30, 2017)
Resolution R-446-16 Resolution R-446-16
Authorizing Agreement with S&ME, Inc. (One-time Gas Monitoring event and monthly Stormwater Monitoring at C&D Landfill)
Resolution R-445-16 Resolution R-445-16
Authorizing Agreement with S&ME, Inc. (Monthly Explosive Gas Monitoring and semi-annual Groundwater Monitoring at Closed Sanitary Landfill)
Resolution R-444-16 Resolution R-444-16
Authorizing Agreement with S&ME, Inc. (Clean and redevelop monitoring wells at closed landfill)
Resolution R-443-16 Resolution R-443-16
Authorizing Agreement with Alabama Department of Transportation (Construction Agreement - Resurfacing of 4th Street from Highway 411 to West Meighan Boulevard)
Resolution R-442-16 Resolution R-442-16
Authorizing Agreement with Alabama Department of Transportation (Preliminary Engineering Agreement - Resurfacing of 4th Street from Highway 411 to West Meighan Boulevard)
Resolution R-441-16 Resolution R-441-16
Authorizing Agreement with Alabama Department of Transportation (Construction Agreement - Resurfacing of Walnut Street from Highway 411 to 12th Street)
Resolution R-440-16 Resolution R-440-16
Authorizing Agreement with Alabama Department of Transportation (Preliminary Engineering Agreement - Resurfacing of Walnut Street fro Highway 411 to 12th Street)
Resolution R-439-16 Resolution R-439-16
Authorizing Agreement with Alabama Department of Transportation (Construction Agreement - Widening and resurfacing of Noccalula Road from Tabor Road to Scenic Drive)
Resolution R-438-16 Resolution R-438-16
Authorizing Agreement with Alabama Department of Transportation (Preliminary Engineering Agreement - Widening and resurfacing of Noccalula Road from Tabor Road to Scenic Drive)
Resolution R-437-16 Resolution R-437-16
Authorizing Preliminary Engineering Agreement with CDG Engineers & Associates, Inc. (Reconstruction of South 11th Street from Black Creek Parkway to the bridge at Black Creek)
Resolution R-436-16 Resolution R-436-16
Authorizing Agreement with Gadsden State Community College (Career coach/enrollment specialist and workforce development services)
Resolution R-435-16 Resolution R-435-16
Authorizing Agreement with Gadsden City Board of Education (Lease of restaurant portion of the West Wing addition to the Gadsden Public Library)
Resolution R-434-16 Resolution R-434-16
Authorizing Agreement with B. Craig Lipscomb, Architect, LLC (5th Street Farmer's Market Renovations Project)
Resolution R-433-16 Resolution R-433-16
Authorizing Participation in Senior Nutrition Program and Grant
Resolution R-432-16 Resolution R-432-16
Authorizing Application and Acceptance of FEMA/Homeland Security Firefighter Assistance Program Grant (For purchase of 115 sets of firefighter turnout gear)
Resolution R-431-16 Resolution R-431-16
Authorizing Application and Acceptance of FEMA/Homeland Security Firefighter Assistance Program Grant (For purchase of Airport Rescue/Firefighting vehicle)
Resolution R-430-16 Resolution R-430-16
Accepting Conveyance of Property Located at 8 Marston Avenue
Resolution R-429-16 Resolution R-429-16
Authorizing Satisfaction of Nuisance Abatement Lien (14 Cabot Avenue)
Resolution R-428-16 Resolution R-428-16
Authorizing Special Use Permit to AT&T (Modification of equipment at existing facility located at 748 Forrest Avenue)
Resolution R-427-16 Resolution R-427-16
Appointing Members to Regional 310 Authority
Resolution R-426-16 Resolution R-426-16
Awarding Bid No. 3329 (All-Terrain Compact Utility Vehicle)
Resolution R-425-16 Resolution R-425-16
Awarding Bid No. 3323 (Site Work, Pad, and Metal Building for Noccalula Falls Park)
Resolution R-424-16 Resolution R-424-16
Authorizing Mutual Assistance Agreement with North Alabama Mutual Assistance Association
Resolution R-423-16 Resolution R-423-16
Authorizing Agreement with Cellco Partnership d/b/a Verizon Wireless
Resolution R-422-16 Resolution R-422-16
Authorizing Agreement for Transportation Planning Process for the Gadsden Urbanized Area
Resolution R-421-16 Resolution R-421-16
Authorizing Acquisition of Property
Resolution R-420-16 Resolution R-420-16
Authorizing Endorsement and Support of the Efforts of the Alabama Bicentennial Commission
Resolution R-419-16 Resolution R-419-16
Assessing Nuisance Abatement Lien Against Property at 918 N. 36th Street (D7)
Resolution R-418-16 Resolution R-418-16
Assessing Nuisance Abatement Lien Against Property at 2319 Forrest Avenue
Resolution R-417-16 Resolution R-417-16
Assessing Nuisance Abatement Lien Against Property at 2201 Cansler Avenue
Resolution R-416-16 Resolution R-416-16
Assessing Nuisance Abatement Lien Against Property at 1417 Chestnut Street
Resolution R-415-16 Resolution R-415-16
Assessing Nuisance Abatement Lien Against Property at 1413 Chestnut Street
Resolution R-414-16 Resolution R-414-16
Abate 833 Country Club Drive
Resolution R-413-16 Resolution R-413-16
Concurring with Alabama Department of Transportation to Award Contract to Good Hope Contracting Co., Inc. (Resurfacing of portions of 3rd Street and Goodyear Avenue)
Resolution R-412-16 Resolution R-412-16
Awarding Bid No. 3325 (Solid Waste Transfer and Disposal Services)
Resolution R-411-16 Resolution R-411-16
Authorizing Application and Acceptance of State of Alabama Homeland Security Grant (Security cameras for City Hall and Bellevue communications tower)
Resolution R-410-16 Resolution R-410-16
Approving Issuance of Alcoholic Beverage License (Club Avenue LLC d/b/a Da Avenue)
Resolution R-409-16 Resolution R-409-16
Assessing Nuisance Abatement Lien Against Property at 908 S. 15th Street (D5)
Resolution R-408-16 Resolution R-408-16
Assessing Nuisance Abatement Lien Against Property at 812 South 14th Street (D5)
Resolution R-407-16 Resolution R-407-16
Assessing Nuisance Abatement Lien Against Property at 808 South 12th Street (D5)
Resolution R-406-16 Resolution R-406-16
Assessing Nuisance Abatement Lien Against Property at 405 South 11th Street (D5)
Resolution R-405-16 Resolution R-405-16
Assessing Nuisance Abatement Lien Against Property at 534 South 6th Street (D5)
Resolution R-404-16 Resolution R-404-16
Abate 2413 McCoy Street
Resolution R-403-16 Resolution R-403-16
Abate 325 N. 9th Street
Resolution R-402-16 Resolution R-402-16
Approving Special Event Alcoholic Beverage License (Etowah Chapter of the American Red Cross d/b/a Dracula Night)
Resolution R-401-16 Resolution R-401-16
Authorizing Special Use Permit to T-Mobile (Modification of equipment at existing facility located at 1937 Springrock Street)
Resolution R-400-16 Resolution R-400-16
Accepting Conveyance of Property (911 Vinson Avenue)
Resolution R-399-16 Resolution R-399-16
Authorizing Special Use Permit to T-Mobile (Modification of equipment at existing facility located at 1124 Scenic Drive)
Resolution R-398-16 Resolution R-398-16
Authorizing Application of ADECA Grant (Additions to Black Creek Trail system)
Resolution R-397-16 Resolution R-397-16
Approving Issuance of Special Event Alcoholic Beverage License (The Bishop of Birmingham in Alabama, d/b/a Ten Thousand Dollar Giveaway)
Resolution R-396-16 Resolution R-396-16
Approving Issuance of Special Event Alcoholic Beverage License (Downtown Gadsden, Inc. a/k/a Sunset Sips)
Resolution R-395-16 Resolution R-395-16
Awarding Bid No. 3320 (Janitorial Supplies)
Resolution R-394-16 Resolution R-394-16
Abate 3609 Georgia Avenue
Resolution R-393-16 Resolution R-393-16
Abate 1014 Valley Jo Avenue
Resolution R-392-16 Resolution R-392-16
Rescinding Resolution No. R-215-16 Regarding Nuisances at 1014 Valley Jo Avenue
Resolution R-391-16 Resolution R-391-16
Abate 1306 Stillman Avenue
Resolution R-390-16 Resolution R-390-16
Abate 1563 Litchfield Avenue
Resolution R-389-16 Resolution R-389-16
Abate 625 Spring Street
Resolution R-388-16 Resolution R-388-16
Awarding Bid No. 3324 (Storm Sewer Repair Project on South 3rd Street and Bay Street)
Resolution R-387-16 Resolution R-387-16
Authorizing Agreement with Alabama Department of Transportation (Funding agreement for resurfacing of portions of 3rd Street and Goodyear Avenue)
Resolution R-386-16 Resolution R-386-16
Authorizing Agreement with Alabama Department of Transportation (Construction Engineering and Inspection Services agreement for resurfacing portions of 3rd Street and Goodyear Avenue)
Resolution R-385-16 Resolution R-385-16
Authorizing Agreement with Alabama Power Company (Additional roadway lighting installation along new Highway 411)
Resolution R-384-16 Resolution R-384-16
Awarding Bid No. 3322 (Zero Turn Riding Mowers)
Resolution R-383-16 Resolution R-383-16
Awarding Bid No. 3321 (New Tires)
Resolution R-382-16 Resolution R-382-16
Approving Permit for Lifeguard Ambulance Service, LLC as Ambulance Operator
Resolution R-381-16 Resolution R-381-16
Abate 3434 W. Meighan Boulevard
Resolution R-380-16 Resolution R-380-16
Abate 1007 Holly Street
Resolution R-379-16 Resolution R-379-16
Abate 1003 Holly Street
Resolution R-378-16 Resolution R-378-16
Abate 913 Maryland Avenue
Resolution R-377-16 Resolution R-377-16
Authorizing Application and Acceptance of Alabama Power Foundation Grant
Resolution R-376-16 Resolution R-376-16
Authorizing Agreement with ViralHog, LLC and Cindy Jones (Deer video at Noccalula Falls)
Resolution R-375-16 Resolution R-375-16
Authorizing Amendment to Agreement with One Stop Environmental (Asbestos abatement)
Resolution R-374-16 Resolution R-374-16
Authorizing Application for Alabama Homeland Security Grant
Resolution R-373-16 Resolution R-373-16
Authorizing Special Use Permit to T-Mobile (Modification of equipment at existing facility)
Resolution R-372-16 Resolution R-372-16
Authorizing Tax Abatement Agreement with Prince Metal Stamping USA, Inc.
Resolution R-371-16 Resolution R-371-16
Authorizing Amended Tax Abatement Agreement with Fehrer Automotive North America, LLC
Resolution R-370-16 Resolution R-370-16
Authorizing Reclassification of Job Classifications (Payroll Coordinator, Director of EMA, and Animal Control Officer)
Resolution R-369-16 Resolution R-369-16
Awarding Bid No. 3318 (Somerset Pass Roadway Improvements Project)
Resolution R-368-16 Resolution R-368-16
Abate 3602 Williams Avenue
Resolution R-367-16 Resolution R-367-16
Abate 104 South 23rd Street
Resolution R-366-16 Resolution R-366-16
Abate 1579 Litchfield Avenue
Resolution R-365-16 Resolution R-365-16
Authorizing Acquisition of Property located on Forrest Park Circle
Resolution R-364-16 Resolution R-364-16
Authorizing Grant Application from Etowah County Community Development Committee (
Resolution R-363-16 Resolution R-363-16
Authorizing Change Order #1 for Bid No. 3303 (Community Center Renovations)
Resolution R-362-16 Resolution R-362-16
Authorizing Agreement with The Way of The Cross Ministries
Resolution R-361-16 Resolution R-361-16
Authorizing Agreement with Thirteenth Place
Resolution R-360-16 Resolution R-360-16
Authorizing Agreement with Snellgrove Civitan Center, Inc.
Resolution R-359-16 Resolution R-359-16
Authorizing Agreement with MANNA
Resolution R-358-16 Resolution R-358-16
Authorizing Agreement with The Love Center
Resolution R-357-16 Resolution R-357-16
Authorizing Agreement with Family Success Center
Resolution R-356-16 Resolution R-356-16
Authorizing Agreement with Etowah Free Community Clinic
Resolution R-355-16 Resolution R-355-16
Authorizing Agreement with The Council on Aging of Etowah County, Alabama, Inc.
Resolution R-354-16 Resolution R-354-16
Authorizing Agreement with Community Development Project 2000
Resolution R-353-16 Resolution R-353-16
Authorizing Agreement with Barrie Center for Children, Inc.
Resolution R-352-16 Resolution R-352-16
Authorizing Agreement with Patricia E. Sherman, Architect (Kiwanis Pavilion)
Resolution R-351-16 Resolution R-351-16
Authorizing Agreement with B. Craig Lipscomb, Architect, LLC (6th Street Pool House)
Resolution R-350-16 Resolution R-350-16
Authorizing Agreement with Greater Gadsden Housing Authority (Community Policing agreement)
Resolution R-349-16 Resolution R-349-16
Authorizing Change Order #1 for Bid No. 3308 (Recycling Center Roofing Project)
Resolution R-348-16 Resolution R-348-16
Rejecting All Bids For Bid No. 3319 (Noccalula Falls Park Botanical Gardens Project)
Resolution R-347-16 Resolution R-347-16
Rejecting All Bids for Bid No. 3316 (Forrest Cemetery Chapel Stone Roof Repairs Phase II Project)
Resolution R-346-16 Resolution R-346-16
Abate 1311 New York Avenue
Resolution R-345-16 Resolution R-345-16
Abate 2316 Forrest Avenue
Resolution R-344-16 Resolution R-344-16
Abate 2414 James Street
Resolution R-343-16 Resolution R-343-16
Authorizing Grant Application for Etowah County Community Development Committee (Adams Park improvements)
Resolution R-342-16 Resolution R-342-16
Authorizing Advance for Travel Expenses (Billingsley)
Resolution R-341-16 Resolution R-341-16
Authorizing Agreement with Golf Now, LLC (Point-of-sale software at Twin Bridges Golf Club)
Resolution R-340-16 Resolution R-340-16
Authorizing Agreement with Fishing 4 Reel Outdoors
Resolution R-339-16 Resolution R-339-16
Authorizing Change Order #1 to Bid No. 3315 (Roof and Support Structure Repairs at Gadsden Air Depot Building T-8)
Resolution R-338-16 Resolution R-338-16
Abate 2304 Norris Avenue
Resolution R-337-16 Resolution R-337-16
Abate 1203 Short Spruce Street
Resolution R-336-16 Resolution R-336-16
Abate 1203 4th Avenue
Resolution R-335-16 Resolution R-335-16
Abate 1104 Glen Iris Drive
Resolution R-334-16 Resolution R-334-16
Authorizing Satisfaction of Nuisance Abatement Liens (309 Lake Street)
Resolution R-333-16 Resolution R-333-16
Authorizing Application for CDBG Funds through ADECA (For purchase of safe room/shelter)
Resolution R-332-16 Resolution R-332-16
Authorizing Memorandum of Understanding with Etowah County 911 and Madison Communications District (Shared use of communications infrastructure)
Resolution R-331-16 Resolution R-331-16
Authorizing EMA to Participate in Apple Developer Program (To enable availability of
Resolution R-330-16 Resolution R-330-16
Authorizing Application and Acceptance of Firehouse Subs Grant (For purchase of rescue boat)
Resolution R-329-16 Resolution R-329-16
Authorizing Agreement with CDG Engineers & Associates, Inc. (Regarding landscape improvements to medians along Meighan Boulevard and Rainbow Drive)
Resolution R-328-16 Resolution R-328-16
Authorizing Lease Agreement with Honda Manufacturing of Alabama, LLC (Air Depot buildings T-1, Sections A, B, C,D, and E, and T-8, Sections A, B, C, and D)
Resolution R-327-16 Resolution R-327-16
Authorizing Agreement with Turtle Island Native American Association
Resolution R-326-16 Resolution R-326-16
ABC License (Dollar General Store 2482)
Resolution R-325-16 Resolution R-325-16
ABC License (My Store - 1000 Tuscaloosa Avenue)
Resolution R-324-16 Resolution R-324-16
Abate 3504 Sudie Avenue
Resolution R-323-16 Resolution R-323-16
Abate 3201 Shahan Avenue
Resolution R-322-16 Resolution R-322-16
Abate 700 Randall Street
Resolution R-321-16 Resolution R-321-16
Abate 1820 Eisenhower Street
Resolution R-320-16 Resolution R-320-16
Abate 1026 4th Avenue
Resolution R-319-16 Resolution R-319-16
Abate 923 Wisteria Lane
Resolution R-318-16 Resolution R-318-16
Abate 1028 Padenreich Avenue
Resolution R-317-16 Resolution R-317-16
Authorizing Agreement with Alabama Fire College
Resolution R-316-16 Resolution R-316-16
Appointing Member to Gadsden City Board of Education (Wayne Watts)
Resolution R-315-16 Resolution R-315-16
Authorizing Tax Abatement Agreement with Fehrer Automotive North America, LLC
Resolution R-314-16 Resolution R-314-16
Authorizing Lease Agreement with Gadsden State Community College
Resolution R-313-16 Resolution R-313-16
Authorizing Application and Acceptance of ADEM Grant (Purchase of recycling trailers)
Resolution R-312-16 Resolution R-312-16
Authorizing Agreement with Quality Recording Solutions (Maintenance and service for police department 911 digital logging recorder)
Resolution R-311-16 Resolution R-311-16
Authorizing Agreement with Mitel (Telephone equipment and service for various city departments and buildings)
Resolution R-310-16 Resolution R-310-16
Awarding Bid No. 3313 (Body Armor/Concealable Ballistic Vests)
Resolution R-309-16 Resolution R-309-16
Abate 1303 Florence Avenue
Resolution R-308-16 Resolution R-308-16
Authorizing Incentives for Contributions to United Way
Resolution R-307-16 Resolution R-307-16
Awarding Bid No. 3315 (Roof and Support Structure Repairs at Gadsden Air Depot Building T-8)
Resolution R-306-16 Resolution R-306-16
Authorizing Lease Agreement with Honda Manufacturing of Alabama (Air Depot Building T-8, Sections A and B)
Resolution R-305-16 Resolution R-305-16
Authorizing Agreement with Physio-Control, Inc. (Service plan for Life Pak units)
Resolution R-304-16 Resolution R-304-16
Authorizing Agreement with Physio Control, Inc. (Service plan for AED units)
Resolution R-303-16 Resolution R-303-16
Authorizing Agreement with One Stop Environmental (Air Depot asbestos removal)
Resolution R-302-16 Resolution R-302-16
Authorizing Agreement with CDG Engineers, Inc. (Design and construction of pedestrian bridges at Noccalula Falls Park)
Resolution R-301-16 Resolution R-301-16
Authorizing Agreement with EE Group, Inc. (Audio/video lighting improvements design and inspection at 210 Locust Street)
Resolution R-300-16 Resolution R-300-16
Awarding Bid No. 3317 (Wide Format Inkjet Printer/Cutter)
Resolution R-299-16 Resolution R-299-16
Abate 917 N. 33rd Street
Resolution R-298-16 Resolution R-298-16
Abate 307 Wilson Street
Resolution R-297-16 Resolution R-297-16
Abate 1403 Stillman Avenue
Resolution R-296-16 Resolution R-296-16
Abate 1505 Springfield Avenue
Resolution R-295-16 Resolution R-295-16
Abate 1501 Springfield Avenue
Resolution R-294-16 Resolution R-294-16
Abate 616 Frederick Street
Resolution R-293-16 Resolution R-293-16
Authorizing Agreement with Rapiscan Systems (Municipal Court security scanner/metal detector maintenance agreement)
Resolution R-292-16 Resolution R-292-16
Authorizing Agreement with Alabama Bass Trail (Fishing tournament on May 13, 2017)
Resolution R-291-16 Resolution R-291-16
Accepting Conveyance of Property (2301 Chestnut Street)
Resolution R-290-16 Resolution R-290-16
Approving Formal Budget Amendment for Emergency Solutions Grant
Resolution R-289-16 Resolution R-289-16
Appointing and Reappointing Members to Gadsden Cultural Arts Foundation, Inc.
Resolution R-288-16 Resolution R-288-16
ABC License approved (The Cellar)
Resolution R-287-16 Resolution R-287-16
Awarding Bid No. 3314 (Community Development Paint and Paint Supplies)
Resolution R-286-16 Resolution R-286-16
Abate 1322 Cansler Avenue
Resolution R-285-16 Resolution R-285-16
Abate 1502 Robinson Avenue
Resolution R-284-16 Resolution R-284-16
Abate 1201 Robinson Avenue
Resolution R-283-16 Resolution R-283-16
Abate 1310-A Florence Avenue
Resolution R-282-16 Resolution R-282-16
Authorizing Agreement with Century Fire Protection (Sprinkler Inspection Services)
Resolution R-281-16 Resolution R-281-16
Authorizing One-Year Moratorium on Certain New Business Licenses (Title Pawn Loans, Payday Loan, Payday Advance, and Car Title Loan businesses)
Resolution R-280-16 Resolution R-280-16
Authorizing Agreement with Etowah County Commission and Etowah County Sheriff's Department (Housing of city prisoners)
Resolution R-279-16 Resolution R-279-16
Authorizing Agreement with Etowah County Commission and Etowah County Sheriff's Department (Allocation of JAG grant funds)
Resolution R-278-16 Resolution R-278-16
Awarding Bid No. 3311 (2016 Gadsden Street Resurfacing Project)
Resolution R-277-16 Resolution R-277-16
Awarding Bid No. 3312 (2016 Gadsden Community Development Street Resurfacing Project)
Resolution R-276-16 Resolution R-276-16
Authorizing Agreement with CGI Communications, Inc. (Community Highlight Videos through GoCast for use on City website)
Resolution R-275-16 Resolution R-275-16
Assessing Nuisance Abatement Lien Against Property at 3421 Williams Avenue
Resolution R-274-16 Resolution R-274-16
Abate 913 N. 36th Street
Resolution R-273-16 Resolution R-273-16
Abate 33 Sandusky Lane
Resolution R-272-16 Resolution R-272-16
Abate 9 Cabot Avenue
Resolution R-271-16 Resolution R-271-16
Abate 1221 Stillman Avenue
Resolution R-270-16 Resolution R-270-16
Authorizing Option to Lease with Gadsden/Etowah Adventures
Resolution R-269-16 Resolution R-269-16
Authorizing Lease Agreement with Boys & Girls Club
Resolution R-268-16 Resolution R-268-16
Authorizing Agreement with IACP Net (Law enforcement e-library access)
Resolution R-267-16 Resolution R-267-16
Authorizing Agreement with Bernard Lockhart (Jazz in the Park)
Resolution R-266-16 Resolution R-266-16
Authorizing Application and Acceptance of JAG Grant
Resolution R-265-16 Resolution R-265-16
Authorizing Satisfaction of Nuisance Abatement Liens (405 Harpham Street)
Resolution R-264-16 Resolution R-264-16
Awarding Bid No. 3310 (Electrical upgrades to Noccalula Falls)
Resolution R-263-16 Resolution R-263-16
Authorizing Agreement with Khafra Engineering Consultants, Inc. (East Gadsden Community Center)
Resolution R-262-16 Resolution R-262-16
Authorizing Agreement with S&ME, Inc. (East Gadsden Community Center)
Resolution R-261-16 Resolution R-261-16
Authorizing Agreement with JBW&T, Inc. (East Gadsden Community Center)
Resolution R-260-16 Resolution R-260-16
Assessing Nuisance Abatement Lien Against Property at 323 Wilson Street
Resolution R-259-16 Resolution R-259-16
Assessing Nuisance Abatement Lien Against Property at 514 Howard Place
Resolution R-258-16 Resolution R-258-16
Assessing Nuisance Abatement Lien Against Property at 508 Howard Place
Resolution R-257-16 Resolution R-257-16
Abate 1407 Odessa Street
Resolution R-256-16 Resolution R-256-16
Authorizing Advertising Agreement with The Gadsden Times
Resolution R-255-16 Resolution R-255-16
Authorizing Agreement with Justex (Promotional exams for positions of Captain and Sergeant in the Police Department)
Resolution R-254-16 Resolution R-254-16
Accepting Drainage Easement located at 931 Willow Street
Resolution R-253-16 Resolution R-253-16
Appointing Directors to the Gadsden Land Bank Authority (Reed, Reed, Osborn, Sledge, DeRamus)
Resolution R-252-16 Resolution R-252-16
Appointing Members to the Haralson Avenue Architectural Review Board (Norman, Yarnell)
Resolution R-251-16 Resolution R-251-16
Appointing and Reappointing Members to CED Mental Health Board
Resolution R-250-16 Resolution R-250-16
Authorizing Creation of Gadsden Citizenship Award
Resolution R-249-16 Resolution R-249-16
Authorizing Annulment of a Portion of Sansom Avenue, Front Street, and an Alley in Block 1 of R.B. Kyle Alabama City Addition
Resolution R-248-16 Resolution R-248-16
Approving ABC License (Downtown Tavern)
Resolution R-247-16 Resolution R-247-16
Assessing Nuisance Abatement Lien Against Property at 301 Graves Street
Resolution R-246-16 Resolution R-246-16
Assessing Nuisance Abatement Lien Against Property at 301 East Lake Drive
Resolution R-245-16 Resolution R-245-16
Assessing Nuisance Abatement Lien Against Property at 817 Windsor Street
Resolution R-244-16 Resolution R-244-16
Abate 904 Lexington Avenue
Resolution R-243-16 Resolution R-243-16
Abate 1501 Harrison Avenue
Resolution R-242-16 Resolution R-242-16
Abate 213 Country Club Drive
Resolution R-241-16 Resolution R-241-16
Abate 919 Holly Street
Resolution R-240-16 Resolution R-240-16
Rejecting All Bids for Bid No. 3309 (Air Depot Building Demolition Project)
Resolution R-239-16 Resolution R-239-16
Abate 501 Van Courtland Street
Resolution R-238-16 Resolution R-238-16
Abate 202 Morningview Drive
Resolution R-237-16 Resolution R-237-16
Authorizing Creation of Nuisance Abatement Inspector Job Classification
Resolution R-236-16 Resolution R-236-16
Authorizing Acceptance of Maintenance of Right-of-Way (Portion of Camden Cove Lane)
Resolution R-235-16 Resolution R-235-16
Authorizing Easement with State of Alabama Department of Conservation and Natural Resources (Riparian Easement of state-owned submerged lands allowing for Coosa Riverfront Park development)
Resolution R-234-16 Resolution R-234-16
Assessing Nuisance Abatement Lien Against Property at 1116 Central Avenue
Resolution R-233-16 Resolution R-233-16
Assessing Nuisance Abatement Lien Against Property at 2915 Topeka Street
Resolution R-232-16 Resolution R-232-16
Assessing Nuisance Abatement Lien Against Property at 316 Grady Street
Resolution R-231-16 Resolution R-231-16
Assessing Nuisance Abatement Lien Against Property at 1607 Mt. Zion Avenue
Resolution R-230-16 Resolution R-230-16
Assessing Nuisance Abatement Lien Against Property at 2007 Broadway Street
Resolution R-229-16 Resolution R-229-16
Abate 2441 Fairview Road
Resolution R-228-16 Resolution R-228-16
9 Marston Avenue
Resolution R-227-16 Resolution R-227-16
Abate 1317 4th Avenue
Resolution R-226-16 Resolution R-226-16
Abate 1339 Forrest Avenue
Resolution R-225-16 Resolution R-225-16
Abate 935 1st Avenue
Resolution R-224-16 Resolution R-224-16
Abate 1008 Vinson Avenue
Resolution R-223-16 Resolution R-223-16
Authorizing Agreement with McElrath & Oliver, P.C. (Architectural services related to the renovation and re-roofing of buildings within Pioneer Village at Noccalula Falls Park)
Resolution R-222-16 Resolution R-222-16
Authorizing Change Order #1 for Bid No. 3299 (Padenreich Avenue Storm Water Drainage Repair Project)
Resolution R-221-16 Resolution R-221-16
Authorizing Special Use Permit to T-Mobile (To construct cell tower at 104 12th Street North)
Resolution R-220-16 Resolution R-220-16
Abate 1118 4th Avenue
Resolution R-219-16 Resolution R-219-16
Abate 1426 Springfield Avenue
Resolution R-218-16 Resolution R-218-16
Abate 1411 Paradise Avenue
Resolution R-217-16 Resolution R-217-16
Abate 1819 Moton Street
Resolution R-216-16 Resolution R-216-16
Abate 2403 E. Broad Street
Resolution R-215-16 Resolution R-215-16
Abate 1014 Valley Jo Avenue
Resolution R-214-16 Resolution R-214-16
Authorizing Easement to Alabama Power Company (Utility installation for new community center for Boys and Girls Club located at 2210 W. Meighan Boulevard)
Resolution R-213-16 Resolution R-213-16
Abate 1222 Alabama Avenue
Resolution R-212-16 Resolution R-212-16
Abate 1220 Alabama Avenue
Resolution R-211-16 Resolution R-211-16
Abate 1400 Springfield Avenue
Resolution R-210-16 Resolution R-210-16
Abate 1122 Springfield Avenue
Resolution R-209-16 Resolution R-209-16
Abate 1120 Springfield Avenue
Resolution R-208-16 Resolution R-208-16
Abate 201 Brown Street
Resolution R-207-16 Resolution R-207-16
Authorizing Agreement with Bernard Lockhart (Jazz In the Park on May 22, 2016)
Resolution R-206-16 Resolution R-206-16
Authorizing Agreement with Bernard Lockhart (Jazz In the Park on May 15, 2016)
Resolution R-205-16 Resolution R-205-16
Authorizing Agreement with Bernard Lockhart (Jazz in the Park on May 8, 2016)
Resolution R-204-16 Resolution R-204-16
Authorizing Agreement with Academy Sports & Outdoors (For use of parking lot located at 601 George Wallace Drive for fishing tournament weigh-in on May 6, 2016)
Resolution R-203-16 Resolution R-203-16
Authorizing Agreement with S&ME, Inc. (Master agreement for future engineering and environmental services)
Resolution R-202-16 Resolution R-202-16
Authorizing Acceptance of Easement from Grace Heritage Foundation (6th Street Cemetery Drainage Improvements)
Resolution R-201-16 Resolution R-201-16
Granting Annulment of Alley (Alley off of Adams Street between Waring Avenue and Emanuel Avenue)
Resolution R-200-16 Resolution R-200-16
ABC License (Tu Kanoos)
Resolution R-199-16 Resolution R-199-16
Abate 1005/1007 Holly Street
Resolution R-198-16 Resolution R-198-16
Abate 1116 S. 11th Street
Resolution R-197-16 Resolution R-197-16
Accepting Conveyance of Property (542 Tyler Street)
Resolution R-196-16 Resolution R-196-16
Authorizing Reappointment of Members to Zoning Board of Adjustment (McCartney, Minyard)
Resolution R-195-16 Resolution R-195-16
Authorizing Agreement with Alabama B.A.S.S. Nation, Inc. (Sponsorship of High School Lake Neely Henry Qualifier Bass Tournament to be held on April 21-22, 2017)
Resolution R-194-16 Resolution R-194-16
Authorizing Agreement with Mitel (Telephones, training and support for Public Works Department)
Resolution R-193-16 Resolution R-193-16
Authorizing Agreement with CDG Engineers & Associates, Inc. (Resurfacing of Vandell Boulevard from Hickory Street to Forrest Avenue)
Resolution R-192-16 Resolution R-192-16
ABC License (Etowah Beverage Center)
Resolution R-191-16 Resolution R-191-16
ABC License (Dollar General Store 4927)
Resolution R-190-16 Resolution R-190-16
Abate 430 Jacksonville Street (aka 430 Ashley Street)
Resolution R-189-16 Resolution R-189-16
Accepting Conveyance of Property (119 Park Street)
Resolution R-188-16 Resolution R-188-16
Authorizing Agreement with CDG Engineers & Associates, Inc. (Preliminary evaluation of new pedestrian bridges at Noccalula Falls Park)
Resolution R-187-16 Resolution R-187-16
Authorizing Addendum to Agreement with Local Government Services, LLC (Telecommunications franchise with Southern Light, LLC)
Resolution R-186-16 Resolution R-186-16
Authorizing Agreement with Gadsden Junior Golf Association
Resolution R-185-16 Resolution R-185-16
Abate 506 Pearl Street
Resolution R-184-16 Resolution R-184-16
Abate 1211 Central Avenue
Resolution R-183-16 Resolution R-183-16
Abate 1509 Garfield Street
Resolution R-182-16 Resolution R-182-16
Abate 1504 Malone Street
Resolution R-181-16 Resolution R-181-16
Abate 1323 Rhea Street
Resolution R-180-16 Resolution R-180-16
Authorizing Acceptance of Grant from Etowah County Community Development Committee (For revitalization of softball fields located at 503 Black Creek Road and 1420 W. Meighan Boulevard)
Resolution R-179-16 Resolution R-179-16
Authorizing Right-Of-Way Easement to Gadsden Motor Inn, Inc. (Portion of 2nd Street)
Resolution R-178-16 Resolution R-178-16
Authorizing Right-Of-Way Easement to Alabama Power (503 Black Creek Road)
Resolution R-177-16 Resolution R-177-16
Authorizing First Amendment to Agreement with Motorola Solutions, Inc. (Amending payment schedule for purchase of public safety radio communication equipment)
Resolution R-176-16 Resolution R-176-16
Authorizing Agreement with Jack R. Morgan Engineering, Inc. (Noccalula Falls Park electrical upgrades)
Resolution R-175-16 Resolution R-175-16
Adopting the Community Development Paint Program
Resolution R-174-16 Resolution R-174-16
Adopting the Community Development Housing Rehabilitation and Repair Program
Resolution R-173-16 Resolution R-173-16
Rescinding Resolutions Regarding Community Development Programs (Resolution Nos. R-247-03, R-369-05, R-78-06, R-118-07, and R-206-11)
Resolution R-172-16 Resolution R-172-16
Awarding Bid No. 3308 (Recycling Center Roofing Project)
Resolution R-171-16 Resolution R-171-16
Abate 1501 Roosevelt Avenue
Resolution R-170-16 Resolution R-170-16
Abate 317 Haralson Avenue
Resolution R-169-16 Resolution R-169-16
Abate 109 S. 7th Street
Resolution R-168-16 Resolution R-168-16
Abate 705 Harvey Street
Resolution R-167-16 Resolution R-167-16
Abate 1215 Stillman Avenue
Resolution R-166-16 Resolution R-166-16
Abate 1411 Kentucky Avenue
Resolution R-165-16 Resolution R-165-16
Authorizing Agreement with Etowah County Community Action Agency
Resolution R-164-16 Resolution R-164-16
Authorizing Purchase from Rehrig Pacific Company through Houston-Galveston Area Council Contract (Residential garbage cans and additional wheels)
Resolution R-163-16 Resolution R-163-16
Abate 24 Winona Avenue
Resolution R-162-16 Resolution R-162-16
Abate 905 Spruce Street
Resolution R-161-16 Resolution R-161-16
Abate 931 S. 11th Street
Resolution R-160-16 Resolution R-160-16
Abate 437 Evans Street
Resolution R-159-16 Resolution R-159-16
Abate 1503 Roosevelt Avenue
Resolution R-158-16 Resolution R-158-16
Authorizing Change Order #1 for Bid No. 3300 (Princeton Avenue Culvert Replacement Project)
Resolution R-157-16 Resolution R-157-16
Authorizing Agreement with Applied Trails Research, LLC (Black Creek Trail System expansion)
Resolution R-156-16 Resolution R-156-16
Authorizing Agreement with YMCA (6th Street pool)
Resolution R-155-16 Resolution R-155-16
Authorizing Agreement with Race Krewe Timing Services (Barbarian Challenge)
Resolution R-154-16 Resolution R-154-16
Authorizing Agreement with Crewser Entertainment (Summer Concert Series)
Resolution R-153-16 Resolution R-153-16
Adopting Title VI Plan update
Resolution R-152-16 Resolution R-152-16
Authorizing Agreement with Alabama Department of Transportation (Construction Agreement for resurfacing and traffic stripe on Randall Street from 6th Street to 11th Street)
Resolution R-151-16 Resolution R-151-16
Authorizing Agreement with Alabama Department of Transportation (Preliminary Engineering Agreement for resurfacing and traffic stripe on Randall Street from 6th Street to 11th Street)
Resolution R-150-16 Resolution R-150-16
Authorizing Agreement with Alabama Department of Transportation (Construction Agreement for bridge replacement on George Wallace Drive over Nowlin Branch)
Resolution R-149-16 Resolution R-149-16
Assessing Nuisance Abatement Lien Against Property at 2221 E. Tuscaloosa Avenue
Resolution R-147-16 Resolution R-147-16
Assessing Nuisance Abatement Lien Against Property at 1222 Gray Street
Resolution R-146-16 Resolution R-146-16
Assessing Nuisance Abatement Lien Against Property at #13 Sommersworth Avenue
Resolution R-145-16 Resolution R-145-16
Assessing Nuisance Abatement Lien Against Property at 1175 Tuscaloosa Avenue
R-144-16 R-144-16
Assessing Nuisance Abatement Lien Against Property at 601 Windsor Street
Resolution R-143-16 Resolution R-143-16
Abate 1206 Fairview Avenue
Resolution R-142-16 Resolution R-142-16
Abate 1008 Valley Jo Avenue
Resolution R-141-16 Resolution R-141-16
Abate 301 East Lake Drive
Resolution R-140-16 Resolution R-140-16
Abate 1127 Mathis Street
Resolution R-139-16 Resolution R-139-16
Abate 3317 Erwin Avenue
Resolution R-138-16 Resolution R-138-16
Abate 606 Spring Street
Resolution R-137-16 Resolution R-137-16
Abate 926 Avenue A
Resolution R-136-16 Resolution R-136-16
Authorizing Purchase from Marathon Recycling Solutions through the National Joint Powers Alliance (Side Eject Baler with Hand Feed Hopper)
Resolution R-135-16 Resolution R-135-16
Appointing and Reappointing Members to Gadsden Commercial Development Authority
Resolution R-134-16 Resolution R-134-16
Authorizing Agreement with Alabama Power Company (Culvert replacement on Delilah Road)
Resolution R-133-16 Resolution R-133-16
Authorizing Agreement with Alabama Department of Transportation (Preliminary Engineering Agreement for bridge replacement on George Wallace Drive over Nowlin Branch)
Resolution R-132-16 Resolution R-132-16
Assessing Nuisance Abatement Lien Against Property at #20 Sandusky Lane
Resolution R-131-16 Resolution R-131-16
Assessing Nuisance Abatement Lien Against Property at #19 Sandusky Lane
Resolution R-130-16 Resolution R-130-16
Assessing Nuisance Abatement Lien Against Property at 1503 Paradise Avenue
Resolution R-129-16 Resolution R-129-16
Assessing Nuisance Abatement Lien Against Property at 511 Hoke Street
Resolution R-128-16 Resolution R-128-16
Abate 2310 Hill Avenue
Resolution R-127-16 Resolution R-127-16
Abate 539 Valley Street
Resolution R-126-16 Resolution R-126-16
Abate 537 Valley Street
Resolution R-125-16 Resolution R-125-16
Abate 1508 Tuscaloosa Avenue
Resolution R-124-16 Resolution R-124-16
Abate 1109 Hurst Street
Resolution R-123-16 Resolution R-123-16
Abate 129 Washington Avenue
Resolution R-122-16 Resolution R-122-16
Authorizing Agreement Between Trinity Broadcasting Network and GTIN-Channel 99
Resolution R-121-16 Resolution R-121-16
Creating Job Classification for Director of Industrial Development
Resolution R-120-16 Resolution R-120-16
Authorizing Agreement with Crescent Moon Entertainment (Summer Concert Series)
Resolution R-119-16 Resolution R-119-16
Approving Issuance of Special Event Alcoholic Beverage License (210 At the Tracks - The Art of Beer event)
Resolution R-118-16 Resolution R-118-16
Approving Issuance of Special Event Alcoholic Beverage License (Museum of Art - Poe Night at the Museum event)
Resolution R-117-16 Resolution R-117-16
Authorizing Easement to Alabama Power Company (To install and maintain a utility pole and two flood lights at Adams Park)
Resolution R-116-16 Resolution R-116-16
Authorizing Special Use Permit to Verizon (Cell tower equipment co-location and construction of distributed antenna system at Gadsden Regional Medical Center, located at 1007 Goodyear Avenue)
Resolution R-115-16 Resolution R-115-16
Approving Issuance of Alcoholic Beverage License (D4) (Lola and Runts)
Resolution R-114-16 Resolution R-114-16
Approving Issuance of Alcoholic Beverage License (D3) (V2 Liquor Store 2)
Resolution R-113-16 Resolution R-113-16
Assessing Nuisance Abatement Lien Against Property at 2308 Dozier Street
Resolution R-112-16 Resolution R-112-16
Assessing Nuisance Abatement Lien Against Property at 15 Marston Avenue
Resolution R-111-16 Resolution R-111-16
Assessing Nuisance Abatement Lien Against Property at 509 Hoke Street
Resolution R-110-16 Resolution R-110-16
Assessing Nuisance Abatement Lien Against Property at 1015 Glendale Avenue
Resolution R-109-16 Resolution R-109-16
Abate 2223 Hill Avenue
Resolution R-108-16 Resolution R-108-16
Abate 2407 S. 11th Street
Resolution R-107-16 Resolution R-107-16
Abate 450 Tuscaloosa Court
Resolution R-106-16 Resolution R-106-16
Abate 505 N. 9th Street
Resolution R-105-16 Resolution R-105-16
Abate 908 N. 8th Street
Resolution R-104-16 Resolution R-104-16
Abate 1015 Maryland Avenue
Resolution R-103-16 Resolution R-103-16
Abate 404 Elmwood Avenue
Resolution R-102-16 Resolution R-102-16
Abate 302 Davis Street
Resolution R-101-16 Resolution R-101-16
Abate 508 Wilson Street
Resolution R-100-16 Resolution R-100-16
Authorizing Agreement with Desiree Fitts
Resolution R-99-16 Resolution R-99-16
Authorizing Agreement with Glen Williams-Foggy Hollow Review (Smoke on the Falls entertainment)
Resolution R-98-16 Resolution R-98-16
Authorizing Agreement with Shane Givens Band (Smoke on the Falls entertainment)
Resolution R-97-16 Resolution R-97-16
Awarding Bid No. 3306 (Security Patrol Services)
Resolution R-96-16 Resolution R-96-16
Authorizing Agreement with Alabama Bass Federation, Inc.
Resolution R-95-16 Resolution R-95-16
Authorizing Agreement with Crescent Moon Entertainment (Summer Concert Series - The WannaBeatles)
Resolution R-94-16 Resolution R-94-16
Authorizing Agreement with WVTM 13 (Smoke on the Falls promotion)
Resolution R-93-16 Resolution R-93-16
Rejecting All Bids for Bid No. 3305 (Recycling Center Roofing Project)
Resolution R-92-16 Resolution R-92-16
Authorizing Agreement with Crescent Moon Entertainment (Summer Concert Series - 7 Bridges Band)
Resolution R-91-16 Resolution R-91-16
Authorizing Agreement with Coosa River Team Trail
Resolution R-90-16 Resolution R-90-16
Authorizing Agreement with Crappie USA (Fishing tournament on March 3-4, 2017)
Resolution R-89-16 Resolution R-89-16
Authorizing Agreement with L&L Marine (Couples fishing tournament on September 10-11, 2016)
Resolution R-88-16 Resolution R-88-16
Authorizing Roadblock for Humane Society Pet Care and Adoption Center
Resolution R-87-16 Resolution R-87-16
Assessing Nuisance Abatement Lien Against Property at 2407 Alder Street
Resolution R-86-16 Resolution R-86-16
Assessing Nuisance Abatement Lien Against Property at 515 Abercrombie Street
Resolution R-85-16 Resolution R-85-16
Assessing Nuisance Abatement Lien Against Property at 1431 E. Broad Street
Resolution R-84-16 Resolution R-84-16
Assessing Nuisance Abatement Lien Against Property at 110 N. 21st Street
Resolution R-83-16 Resolution R-83-16
Abate 2215 E. Tuscaloosa Avenue
Resolution R-82-16 Resolution R-82-16
Abate 2900 Western Avenue
Resolution R-81-16 Resolution R-81-16
Abate 2331 Chestnut Street
Resolution R-80-16 Resolution R-80-16
Abate 1500 Adams Street
Resolution R-79-16 Resolution R-79-16
Abate 611 N. 8th Street (D3)
Resolution R-63-16 Resolution R-63-16
Abate 215 Morningview Drive
Resolution R-78-16 Resolution R-78-16
Authorizing Satisfaction of Nuisance Abatement Liens (805 Miller Avenue)
Resolution R-77-16 Resolution R-77-16
Approving Issuance of Special Event Alcoholic Beverage License (Northeast Alabama Kidney Association, Inc. a/k/a 20 K Giveaway)
Resolution R-76-16 Resolution R-76-16
Authorizing Agreement with Boys & Girls Club (Lease of Jack Gaston Coliseum)
Resolution R-75-16 Resolution R-75-16
Authorizing Agreement with McCann Associates (Police and Fire Entrance Exams)
Resolution R-74-16 Resolution R-74-16
Authorizing Agreement with Motorola Solutions, Inc.
Resolution R-73-16 Resolution R-73-16
Approving Issuance of Special Event Alcoholic Beverage License (National Wild Turkey Federation)
Resolution R-72-16 Resolution R-72-16
Authorizing Participation in Summer Nutrition Program and Grant
Resolution R-71-16 Resolution R-71-16
Approving Issuance of Alcoholic Beverage License (D6) (Wall Street Pump N Go)
Resolution R-70-16 Resolution R-70-16
Nuisance Abatement Lien Assessed Against Property at 1107 Stillman Avenue
Resolution R-69-16 Resolution R-69-16
Abate 2206 Noccalula Road
Resolution R-68-16 Resolution R-68-16
Abate 130 Elsmore Boulevard
Resolution R-67-16 Resolution R-67-16
Abate 507 S. 13th Street
Resolution R-66-16 Resolution R-66-16
Abate 1138 3rd Avenue
Resolution R-65-16 Resolution R-65-16
Abate 439 N. 11th Street
Resolution R-64-16 Resolution R-64-16
Abate 435 N. 11th Street
Resolution R-62-16 Resolution R-62-16
Abate 103 Body Street
Resolution R-61-16 Resolution R-61-16
Authorizing Acceptance of Grant from Coosa Valley RC&D Council (For City of Gadsden Girls Softball Field Concession project)
Resolution R-60-16 Resolution R-60-16
Authorizing Special Use Permit to AT&T (Cell tower equipment modifications)
Resolution R-59-16 Resolution R-59-16
Awarding Bid No. 3304 (City Landscaping)
Resolution R-58-16 Resolution R-58-16
Approving Issuance of Special Event Alcoholic Beverage License (United Way of Etowah County, Inc., a/k/a Girlfriend Gala)
Resolution R-57-16 Resolution R-57-16
Granting Annulment of Street Right-of-Way (Portion of Virgin Street)
Resolution R-56-16 Resolution R-56-16
Abate 703 Agricola Drive
Resolution R-55-16 Resolution R-55-16
Abate 3310 Stonewall Avenue
Resolution R-54-16 Resolution R-54-16
Abate 405 N. 33rd Street
Resolution R-53-16 Resolution R-53-16
Abate 523 Valley Street
Resolution R-52-16 Resolution R-52-16
Abate 708 N. 8th Street
Resolution R-51-16 Resolution R-51-16
Abate 304 Morningview Drive
Resolution R-50-16 Resolution R-50-16
Abate 209 Morningview Drive
Resolution R-49-16 Resolution R-49-16
Authorizing Adoption of Create a Clean Water Future Campaign
Resolution R-48-16 Resolution R-48-16
Repealing Resolution Nos. R-747-05 and R-154-07 Regarding Traffic, Noise, and Litter Fines
Resolution R-47-16 Resolution R-47-16
Authorizing Application and Acceptance of ADECA Grants (For Gadsden Community Traffic Safety Program)
Resolution R-46-16 Resolution R-46-16
Authorizing Indemnity and Hold Harmless Agreement with Lanmark, LLC
Resolution R-45-16 Resolution R-45-16
Awarding Bid No. 3303 (Community Center renovations)
Resolution R-44-16 Resolution R-44-16
Authorizing Agreement with Alabama Department of Transportation (Bridge replacement on Forrest Avenue over Black Creek)
Resolution R-43-16 Resolution R-43-16
Authorizing Agreement with Alabama Department of Transportation (Resurfacing and traffic striping on Chestnut Street from 5th Street to Black Creek)
Resolution R-42-16 Resolution R-42-16
ABC License Approved for Circle K Store (100 Taylor Drive)
Resolution R-41-16 Resolution R-41-16
ABC License Approved for Circle K Store (1205 W. Meighan Blvd.)
Resolution R-40-16 Resolution R-40-16
Assessing Nuisance Abatement Lien Against Property at 610 Henry Street
Resolution R-39-16 Resolution R-39-16
Assessing Nuisance Abatement Lien Against Property at 1015 Avenue H
Resolution R-38-16 Resolution R-38-16
Assessing Nuisance Abatement Lien Against Property at 1008 Avenue G
Resolution R-37-16 Resolution R-37-16
Abate 909 North 36th Street
Resolution R-36-16 Resolution R-36-16
Abate 1607 Blount Avenue
Resolution R-35-16 Resolution R-35-16
Abate 908 S. 15th Street
Resolution R-34-16 Resolution R-34-16
Abate 405 S. 11th Street
Resolution R-33-16 Resolution R-33-16
Abate 602 Spring Street
Resolution R-32-16 Resolution R-32-16
Appointing and Reappointing Members to Library Board (Hays, Littlefield, Hicks, Causey, Isbell)
Resolution R-31-16 Resolution R-31-16
Authorizing Agreement with S&ME, Inc. (Black Creek Trail System expansion)
Resolution R-30-16 Resolution R-30-16
Authorizing Agreement with Alabama Department of Transportation (Preliminary Engineering Agreement for bridge replacement on Forrest Avenue over Black Creek)
Resolution R-29-16 Resolution R-29-16
Assessing Nuisance Abatement Lien Against Property Located at 75 W. Tuscaloosa Avenue
Resolution R-28-16 Resolution R-28-16
Assessing Nuisance Abatement Lien Against Property Located at 303 Winston Street
Resolution R-27-16 Resolution R-27-16
Assessing Nuisance Abatement Lien Against Property at 602 Washington Street
Resolution R-26-16 Resolution R-26-16
Assessing Nuisance Abatement Lien Against Property Located at 1020 Kyle Alley
Resolution R-25-16 Resolution R-25-16
Assessing Nuisance Abatement Lien Against Property at 1601 Hooks Lake Road
Resolution R-24-16 Resolution R-24-16
Abate 211 Parkway Place
Resolution R-23-16 Resolution R-23-16
Abate 405 Van Courtland Street
Resolution R-22-16 Resolution R-22-16
Abate 315 Pearl Street
Resolution R-21-16 Resolution R-21-16
Abate 1605 Malone Street
Resolution R-20-16 Resolution R-20-16
Abate 905 McKissack Street
Resolution R-19-16 Resolution R-19-16
Abate 1432 Paradise Avenue
Resolution R-18-16 Resolution R-18-16
Abate 1103 S. 10th Street
Resolution R-17-16 Resolution R-17-16
Authorizing Acceptance of Quote from Bridge Inspection Services, LLC (For inspection of Broad Street Bridge and Forrest Avenue Bridge)
Resolution R-16-16 Resolution R-16-16
Authorizing Agreement with Gadsden State Community College (Lease of properties for public recreation use)
Resolution R-15-16 Resolution R-15-16
Authorizing Agreement with Transportation South Inc. (Purchase of replacement DART vehicles)
Resolution R-14-16 Resolution R-14-16
Awarding Bid No. 3302 (Culvert repair on Riverview Drive)
Resolution R-13-16 Resolution R-13-16
Authorizing Agreement with Highland Technical Services (Environmental services at Gadsden Air Depot)
Resolution R-12-16 Resolution R-12-16
Authorizing Agreement with Alabama Bass Federation Nation
Resolution R-11-16 Resolution R-11-16
Assessing Nuisance Abatement Lien Against Property at 516 Evans Street
Resolution R-10-16 Resolution R-10-16
Assessing Nuisance Abatement Lien Against Property at 421 Evans Street
Resolution R-09-16 Resolution R-09-16
Assessing Nuisance Abatement Lien Against Property at 639 Abercrombie Street
Resolution R-08-16 Resolution R-08-16
Assessing Nuisance Abatement Lien Against Property at 511 Abercrombie Street
Resolution R-07-16 Resolution R-07-16
Assessing Nuisance Abatement Lien Against Property at 2531 Dublin Street
Resolution R-06-16 Resolution R-06-16
Abate 906 North 33rd Street
Resolution R-05-16 Resolution R-05-16
Abate 302 Keiser Street
Resolution R-04-16 Resolution R-04-16
Abate 2201 Cansler Avenue
Resolution R-03-16 Resolution R-03-16
Abate 1631 Airport Boulevard
Resolution R-02-16 Resolution R-02-16
Abate 1107 Bretwood Drive
Resolution R-01-16 Resolution R-01-16
Abate 1921 Ewing Avenue
Resolution R-63-16 Resolution R-63-16
Abate 215 Morningview Drive