November 10, 2008 Council Minutes Continued

CITY COUNCIL MEETING

NOVEMBER 10, 2008

PUBLIC HEARING – 5:00 P.M.

DUNBAR CENTER NAME

Mayor McLendon called the Public Hearing to order at 5:00 p.m. in the Council Chamber of City Hall. City Clerk-Treasurer Sue R. Arnold called the roll and recorded the following members present: Mayor McLendon, Councilmembers Ed Sims, Tommy Ryan, James Lewis and Jeddo Bell. Councilmember Jean Thompson arrived at 5:10 p.m.

Mayor McLendon advised the purpose of the public hearing was to receive public input regarding the name of Dunbar Recreation Center due to a request the Council received on September 8, 2008 from Mr. Eugene Hudson on behalf of the children of Mr. W.J. Longmire to change the name of Dunbar to the W.J. Longmire Center. The sign-in sheet showed attendance of twenty-four citizens including city officials and department heads. Mayor McLendon advised those present of the procedure for a public hearing and called for Mr. Hudson to be the first to speak on behalf of the name change.

Mr. Hudson noted the center is used for many community events and it would be fitting to rename the center after Mr. Longmire because of his extensive efforts to help the black community. Deacon Ed Milner was recognized next adding he was a longtime neighbor of Mr. Longmire who was instrumental in Boy Scouting in the black community. Rev. Robert Lewis spoke about how Mr. Longmire was always a friend to children and young people and helped anyone in need.

Mayor McLendon called for those against the name change or those with concerns, comments or reservations to speak. Mr. Jimmy Crum addressed the Council stating he was not against Mr. Longmire but knew that there were many worthy black men who served on the committee to establish Dunbar Center. He further suggested since Mr. Longmire worked tirelessly as an administrator and instructor at Lomax Hannon, it might be more fitting for one of the Lomax Hannon facilities to be named for him since Mr. Longmire had served as president of the school.

Mrs. James Cannedy, Jr. addressed the Council about her late husband and his community service as he, too, served on the committee to establish Dunbar Center. Mrs. Cannedy stated that if the Council planned to rename Dunbar Center, they should realize there are many who might deserve that same honor and asked them to please consider James Cannedy.

Mayor McLendon thanked the citizens for attending and for their comments. He advised the Council would give the decision serious consideration and advise the group of their decision at a later date. With no further comments for or against, Mayor McLendon adjourned the Public Hearing at 5:21 p.m.

REGULAR COUNCIL MEETING – 5:30 P.M.

The Greenville City Council convened in the Council Chambers of City Hall on Monday, November 10, 2008 at 5:30 p.m. for a regular meeting. Mayor Dexter McLendon called the meeting to order. City Clerk-Treasurer Sue R. Arnold called the roll and recorded the following members present: Mayor McLendon, Councilmembers Jean A. Thompson, Ed Sims, Tommy Ryan, James Lewis and Jeddo Bell. Mayor McLendon led those attending in the Pledge of Allegiance to the American Flag. Councilmember Bell delivered the invocation.

APPROVAL OF MINUTES:

Mayor McLendon advised each councilmember had received for review a copy of the proposed minutes for the Regular Council Meeting held on October 27, 2008. He asked if there were any additions, deletions or amendments to the minutes.

Councilmember Thompson moved to dispense with the reading of the minutes and approve the minutes as drafted. Councilmember Sims seconded the motion. Mayor McLendon announced the motion carried with a unanimous vote of the Council.

Mayor McLendon advised each councilmember had received for review a copy of the proposed minutes for the Council’s Organizational Meeting held on November 3, 2008. He asked if there were any additions, deletions or amendments to the minutes.

Councilmember Bell moved to dispense with the reading of the minutes and approve the minutes as drafted. Councilmember Lewis seconded the motion. Mayor McLendon announced the motion carried with a unanimous vote of the Council.

PRESENTATIONS:

PRISONER MEDICAL CARE PRESENTATION BY DR. JOHNNY BATES, QUALITY CORRECTIONAL HEALTH CARE.

Police Chief Lonzo Ingram informed the Council that the medical care of city prisoners has long been a situation of concern to both his department and city administrators because of its volatile financial nature. He further added that the Butler County Commission has contracted with Quality Correctional Health Care for 2008-09 to provide in-house medical service that could save the county thousands of dollars as well as discourage many medical situations as the treatment is received on site without need for a prisoner to leave the jail facility.

Dr. Johnny Bates, Chief Executive Officer for Quality Correctional Health Care, addressed the Council regarding the services provided by his company and how the program works. The proposal calls for a 75/25 split between county and city prisoners as the Butler County Jail is a joint facility. Among his clients are the Homewood City Jail, Autauga County Jail, and Montgomery County Jail. The overall contract cost for 2008-09 for the City based on prisoner records is estimated at $31,000.00.

City Attorney Richard Hartley questioned several contract points and advised the Council that he would consult with the company’s attorney regarding a revision of the contract that could be presented to the Council for consideration at a later date. Mayor McLendon thanked Dr. Bates for his presentation and advised the City was interested and would consider the revised contract after review.

NEW BUSINESS:

RESOLUTION 2008-71. TO ADOPT THE 2008-09 GENERAL FUND BUDGET. **

Mayor McLendon introduced Resolution 2008-71 and presented the balanced $11,627,828.00 2008-09 General Fund Budget for Council approval. He called for the pleasure of the Council.

Councilmember Ryan moved to adopt Resolution 2008-71 thereby approving the 2008-09 General Fund Budget in the amount of $11,627,828.00. Councilmember Lewis seconded the motion. Mayor McLendon announced the motion carried with a unanimous vote of the Council.

RESOLUTION 2008-72. AUTHORIZE RENEWAL OF CITY’S CONTRACT WITH TRAVIS CAPPS AS AIRPORT MANAGER FOR 2008-09. **

Councilmember Bell moved to adopt Resolution 2008-72 authorizing renewal of the Airport Manager’s Contract with James Travis Capps for 10/1/2008-9/30/2009 in the amount of $24,000.00 ($2,000.00 per month). Councilmember Sims seconded the motion. Mayor McLendon announced the motion carried with a unanimous vote of the Council.

RESOLUTION 2008-73. AUTHORIZE RENEWAL OF AIRPORT FACILITIES LEASE WITH TRAVIS CAPPS FOR 2008-09. **

Councilmember Lewis moved to adopt Resolution 2008-73 authorizing renewal of the lease contract between the City and James Travis Capps for his lease of the city’s airport facilities for 10/1/2008-9/30/2009 for a fee of $250.00 per month. Councilmember Ryan seconded the motion. Mayor McLendon announced the motion carried with a unanimous vote of the Council.

RESOLUTION 2008-74. TO AUTHORIZE RENEWAL OF SERVICE AGREEMENT WITH BUTLER COUNTY COMMISSION FOR ECONOMIC DEVELOPMENT FOR 2008-09. **

Councilmember Bell moved to adopt Resolution 2008-74 authorizing renewal of a Service Agreement with the Butler County Commission for Economic Development for 10/1/2008-9/30/2009 including an allocation in the amount of $60,000.00. Councilmember Thompson seconded the motion. Mayor McLendon announced the motion carried with a unanimous vote of the Council.

RESOLUTION 2008-75. TO AUTHORIZE SERVICE AGREEMENT BETWEEN THE CITY AND BUTLER COUNTY INDUSTRIAL DEVELOPMENT AUTHORITY FOR 2008-09. **

Councilmember Ryan moved to adopt Resolution 2008-75 authorizing the city to enter into a Service Agreement with the Butler County Industrial Development Authority for 10/1/2008-9/30/2009 including an allocation in the amount of $25,000.00. Councilmember Bell seconded the motion. Mayor McLendon announced the motion carried with a unanimous vote of the Council.

RESOLUTION 2008-76. TO AUTHORIZE RENEWAL OF THE CONTRACT BETWEEN THE CITY OF GREENVILLE AND THE BUTLER COUNTY EMERGENCY COMMUNICATION DISTRICT (E-911) FOR 2008-09. **

Councilmember Lewis moved to adopt Resolution 2008-76 approving renewal of a service agreement with E-911 for 10/1/2008-9/30/2009 including an allocation of $100,000.00. Councilmember Sims seconded the motion. Mayor McLendon announced the motion carried with a unanimous vote of the Council.

RESOLUTION 2008-77. TO AUTHORIZE RENEWAL OF CITY’S SERVICE AGREEMENT WITH THE GREENVILLE AREA CHAMBER OF COMMERCE FOR 2008-09. **

Councilmember Thompson moved to adopt Resolution 2008-77 authorizing renewal of the city’s Service Agreement with the Greenville Area Chamber of Commerce for 10/1/2008-9/30/2009 including an allocation of $20,000.00. Councilmember Ryan seconded the motion. Mayor McLendon announced the motion carried with a unanimous vote of the Council.

RESOLUTION 2008-78. TO AUTHORIZE RENEWAL OF THE CITY’S SERVICE AGREEMENT WITH THE BUTLER COUNTY CHILDREN’S ADVOCACY CENTER FOR 2008-09. **

Councilmember Bell moved to adopt Resolution 2008-78 authorizing renewal of a Service Agreement with the Butler County Children’s Advocacy Center (Safe Harbor) for 10/1/2008-9/30/2009 including an allocation of $10,000.00. Councilmember Sims seconded the motion. Mayor McLendon announced the motion carried with a unanimous vote of the Council.

RESOLUTION 2008-79. TO AUTHORIZE RENEWAL OF THE CITY’S SERVICE AGREEMENT WITH MAIN STREET, INC. OF GREENVILLE FOR 2008-09. **

Councilmember Thompson moved to adopt Resolution 2008-79 authorizing renewal of a Service Agreement with Greenville Main Street, Inc. for 10/1/2008-9/30/2009 including an allocation of $12,000.00. Councilmember Lewis seconded the motion. Mayor McLendon announced the motion carried with a unanimous vote of the Council.

RESOLUTION 2008-80. TO AUTHORIZE RENEWAL OF CITY’S COMPUTER MAINTENANCE CONTRACT WITH GREENLYNK TECHNOLOGIES (GTI) FOR 2008-09.**

Councilmember Bell moved to adopt Resolution 2008-80 approving a computer maintenance contract for 10/1/2008-9/30/2009 with Greenlynk Technologies, Inc. for maintenance and repair of the city’s computers at a fee of $600.00 per month. Councilmember Lewis seconded the motion. Mayor McLendon announced the motion carried with a unanimous vote of the Council.

RESOLUTION 2008-81. TO AUTHORIZE RENEWAL OF THE CITY’S COUNSELING SERVICES AGREEMENT WITH FRED LINDSTROM FOR 2008-09. **

Councilmember Ryan moved to adopt Resolution 2008-81 authorizing renewal of the city’s Counseling Services Agreement with Fred Lindstrom for October 1, 2008 – September 30, 2009 at a rate of $600.00 per month. Councilmember Thompson seconded the motion. Mayor McLendon announced the motion carried with a unanimous vote of the Council.

RESOLUTION 2008-82. TO AUTHORIZE A SERVICE AGREEMENT BETWEEN THE CITY OF GREENVILLE AND THE SOUTH CENTRAL ALABAMA AREA BRANCH OF THE AMERICAN RED CROSS FOR 2008-09. **

Councilmember Lewis moved to adopt Resolution 2008-82 authorizing the City to enter into a Service Agreement with the South Central Alabama Area Branch of the American Red Cross for 2008-09 including an allocation of $1,000.00. Councilmember Bell seconded the motion. Mayor McLendon announced the motion carried with a unanimous vote of the Council.

RESOLUTION 2008-83. TO AUTHORIZE A SERVICE AGREEMENT BETWEEN THE CITY OF GREENVILLE AND THE FAMILY SUNSHINE CENTER FOR 2008-09. **

Councilmember Lewis moved to adopt Resolution 2008-83 authorizing the City to enter into a Service Agreement with the Family Sunshine Center for 2008-09 including an allocation of $2500.00. Councilmember Sims seconded the motion. Mayor McLendon announced the motion carried with a unanimous vote of the Council.

APPROVAL OF EXPENDITURES:

ALABAMA DEPARTMENT OF TRANSPORTATION - $1400.00.

Councilmember Bell moved to approve payment in the amount of $1400.00 to the Alabama Department of Transportation for I-65 Sherling Lake Campground Motorist Information Signs for 2008-09. Councilmember Sims seconded the motion. Mayor McLendon announced the motion carried with a unanimous vote of the Council.

WEED AND DEBRIS VIOLATIONS:

Lozene Blue Harris Heirs - vacant lot across from 161 West Field Street

Lot #10-08-06-23-4, Block 4, Parcel 29

Alfred L. Randolph, Sr.- Lot at 349 Church Street

Lot # 10-08-06-23-1, Block 7, Parcel 17

Councilmember Thompson moved to proceed to the next step of compliance for two weed and debris violations, pursuant to the City’s Code of Ordinances, for property owned by the Lozene Blue Harris heirs located across from 161 West Field Street and by Alfred L. Randolph, Sr. located at 349 Church Street, thereby authorizing City crews to clear the properties and the property owners to be billed for the services. Councilmember Ryan seconded the motion. Mayor McLendon announced the motion carried with a unanimous vote of the Council.

ANNOUNCEMENTS AND ADJOURNMENT:

CITY HOLIDAYS.

Mayor McLendon announced city offices will be closed Tuesday, November 11 for Veterans Day Holiday and Thursday and Friday, November 27th & 28th, for Thanksgiving Holidays. The December Planning Commission Meeting will be held on Monday, December 1st at 5:00 p.m.

MR. JAMES PEAVY.

Mayor McLendon announced with sadness the death of former Councilmember James Peavy who passed away today. Mr. Peavy served on the Greenville City Council from 1976 to 1984. He was appointed to the Greenville Planning Commission in 1984 and served in that position until his death in November, 2008.

Mayor McLendon announced the next regular council meeting will be held Monday, November 24, 2008 at 5:30 p.m. With no further business or announcements, Mayor McLendon adjourned the meeting at 6:00 p.m.

______

Sue R. Arnold, City Clerk-Treasurer

______

Dexter McLendon, Mayor

**ALL SUPPORTING DOCUMENTATION APPEARS AT THE END OF THE MINUTES.

4