Welcome to Florence, Alabama

logo

AGENDA

CITY OF FLORENCE, ALABAMA
109 SOUTH PINE STREET
CITY COUNCIL MEETING
January 6, 2025
5:00 PM

  1. Meeting called to order – Council President Simmons
  2. Invocation
  3. Pledge of Allegiance
  4. Roll Call – Robert M. Leyde
  5. Approval of Agenda
  6. Message from Mayor Tyler
  7. Reports of Department Heads
  8. Reports of Standing Committees
  9. Public Hearings: None
  10. Business from floor pertaining to items on the consent agenda (5-Minute time limit)
  11. Consent Agenda:
    All matters listed within the Consent Agenda have been distributed to each member of the Florence City Council for reading and study, are considered to be routine, and will be enacted by one motion of the Council with no separate discussion. If separate discussion is desired, that item may be removed from the Consent Agenda and placed on the Regular Agenda by request. Please call 256-760-6400 for questions on Consent Agenda items prior to the Council meeting.

(a) Approval of minutes of the December 16, 2025, meeting.

(b) Confirm payment of bills by the City Treasurer.

(c) Resolution to approve payment of Invoice #25P31690, dated December 10, 2025, from Global Fire Sprinklers, LLC, for demolition of sprinkler lines under conveyor for the City of Florence Recycle Department, in the amount of $948.00, to be expensed to account #260-43125, sponsored by David Koonce.

(d) Resolution to approve the Master Professional Services Agreement No. 2632-03, dated December 30, 2025, LaBella Associates, D.P.C., to provide professional environmental consulting services for the City of Florence Landfill, based on the Rate Schedule provided as Exhibit B, to be expensed to account #256-43200, sponsored by David Koonce.

(e) Resolution to approve a Host Government Application for Proposed Solid Waste Facility regarding a new solid waste transfer station to be located at 4501 Starkey Drive, sponsored by David Koonce.

(f) Resolution to approve payment of Invoices 700669 and 700701-1, dated November 2025, from Crouch and Sons Plumbing, LLC, for emergency repairs to the Animal Services Building and the parking lot drain, totaling $1,505.00, to be expensed to account #266-42110, sponsored by Cheryl Jones.

(g) Resolution approving an amended statement of Investment Policy and Objectives for the City of Florence Defined Benefit Retirement Plan, sponsored by Melinda Morgan.

(h) Resolution approving an Assignment of Benefits Agreement regarding the City’s excess health insurance (stop loss) coverage from Lloyd’s, among Blue Cross and Blue Shield of Alabama, Lloyd’s, and the City of Florence, effective January 1, 2026, sponsored by Melinda Morgan.

(i) Resolution approving a quote for medical stop loss insurance, option 1, from Lloyd’s, effective January 1, 2026, sponsored by Melinda Morgan.

(j) Resolution to approve a contract with Georgia Stage LLC, to provide labor, equipment, materials, and incidentals necessary to provide and install new stage curtains at the Florence-Lauderdale Coliseum, for the City of Florence Parks and Recreation Department in the amount of $32,053.58, to be paid from budgeted funds, account #1147-44410, sponsored by Bill Jordan.

(k) Resolution to approve an agreement with Shoals Pickleball Club, to develop, operate, and promote the use of pickleball facilities for the City of Florence Parks and Recreation Department, sponsored by Bill Jordan.

(l) Resolution to approve payment of Invoice #166040 dated December 2, 2025, from J.C. Hamm & Sons, Inc., for the emergency repair to replace a thermostat and transformer on HVAC unit at the Rosenbaum House, in the amount of $549.58, to be expensed to account #266-43600, sponsored by Brian Murphy.

(m) Resolution to approve a Service Agreement between the City of Florence and Terex Utilities, Inc., d/b/a Terex Services, to provide annual inspection and dielectric testing of aerial equipment and devices manufactured by Terex, as well as minor repairs to be performed on site at the City of Florence Utilities Electricity Department shop, through December 31, 2026, to be paid from FY26 budgeted funds, account #923-Outside Services Employed, sponsored by Mary McDuffa.

(n) Resolution to approve payment of Invoice #0000115152, dated November 19, 2025, from C & H Cooling and Heating, Inc., for parts and labor for the emergency repair of the HVAC condenser motor used for cooling equipment in the electrical room located at the Wilson Lake Water Treatment Plant, in the amount of $1,297.86, sponsored by Tad Cole.

(o) Resolution to approve a contract with J. C. Hamm and Sons, Inc., to provide labor, equipment, materials, and incidentals necessary to repair the HVAC unit used for cooling of equipment at the Solids Building located at Cypress Creek Wastewater Treatment Plant, in an amount not to exceed $4,377.78, sponsored by Tad Cole.

(p) Resolution to approve payment of Invoice #40166 dated October 28, 2025, from Ringer’s Garage Door, Inc., for labor and materials necessary for the emergency repair service to Fire Station #5 southwest door, in the amount of $7,595.00, to be expensed to account #266-422200, sponsored by Chief Tim Anerton.

(q) Resolution to approve payment of Invoice #29412 dated November 14, 2025, from Williams Fire Apparatus, for emergency repairs to Squad 10 due to electrical issues, in the amount of $29,079.16, to be expensed to account #261-42200, sponsored by Chief Tim Anerton.

(r) Resolution to approve payment of Invoice #779000712 dated October 31, 2025, from Mobile Communications America, for emergency repairs to the N25 filter on Engine #4, in the amount of $385.64, to be expensed to account#261-42200, sponsored by Chief Tim Anerton.

(s) Resolution approving an Easement Agreement between Hensley-Graves Holdings, LLC, and the City of Florence, sponsored by Bill Musgrove.

(t) Resolution approving an Easement Agreement between Matthew Corey Stults and Amy Stults and the City of Florence, sponsored by Bill Musgrove.

(u) Resolution authorizing the release of escrow funds from the Lauderdale County Agriculture Center Authority to the City of Florence in the amount of $262.923.90, with the remaining amount in the escrow fund, including all accrued interest, to the Authority, pursuant to the Sanitary Sewer Extension Agreement between the Lauderdale County Agriculture Center Authority, the City of Florence, and the abstract & Title Company of Florence dated February 8, 2023, regarding the sewer extension project for the Agriculture Center, sponsored by Bill Musgrove.

(v) Resolution approving an agreement between the City of Florence and the Florence City Lodging Corporation regarding the collection, distribution, and expenditure of Florence Tourism Improvement District benefit assessment fees, sponsored by Bill Musgrove.

(w) Resolution approving the Power Purchase Agreement between the City of Florence and Mercury Solar, LLC, sponsored by Mary McDuffa.

12. Regular Business:

(a) Resolution approving an ABC Licensing and Compliance Division Consumable Hemp Products Pre-Application by Green Acres Organic Pharms, Inc., regarding a license to sell consumable hemp products in the City of Florence, sponsored by the City Council.

13. General Business: 

(a) Resolution to approve appropriate sums for the operation of the various General Fund Departments, for the interest on its bonded and other indebtedness, and make appropriations to various boards and institutions and that it meets these requirements and reflects projected revenues of $90,447, 500 and projected expenditures of $90,447,500 yielding a surplus of $0 for the fiscal year ending September 30, 2026, sponsored by Shana Balch.

(b) Resolution to amend the Electricity Department Budget, Fiscal Year 2025 – 2026, sponsored by Mark Lovejoy.

(c) Resolution to amend the Gas Department Budget, Fiscal Year 2025 – 2026, sponsored by Mark Lovejoy.

(d) Resolution to amend the Water/Wastewater Department Budget, Fiscal Year 2025 -2026, sponsored by Mark Lovejoy.

(e) Board Vacancies:

Historical Commission (3 vacancies)
Building & Property Maintenance Board of Appeals (5 Member vacancies; 2 Alternate vacancies)

14. Business from the public (5-minute time limit).

15. Council Members reports and/or comments (5-minute time limit).

    • Council member Spence – District 5 
    • Council member King – District 6 
    • Council member Hendrix – District 2
    • Council member Dickson – District 3 
    • Council member Bowling – District 4
    • Council President Simmons – District 1
    • Mayor Ron Tyler

16. Motion to adjourn