Minutes

Transcription

Minutes
September 20, 1966
.
E3
of Commissioners 6f {hé City of Opelika, Alabama, met in
regular session on the above date'at 3:30 P.M. in the Commission
Chamber in the Municipal Building.
The Board
Meeting called to order.
Present and Presiding:
T. K. Davis,
Commissioners Present:
Commissioners Absent:
Thomas M.
Jr.
Botsford, Jr. and Elmer Mitchell
None.
Mr. Botsford moved that the Minutes of the Meeting held
September 6,
1966, be approved as read.
(4:!
Mitchell.
Seconded by
Voting Aye:
Voting Nay:
Mr. Davis, Mr. Botsford, and Mr.
Mitchell
None.
Mr. John Glenn representing the estate of Mrs. Lee
James appeared
before the Commission to ask that the City give a quit; Claim
to a portion of Mrs. James property to aid in clearing title Deed
to
a portion of the property.
The
following resdlution
adéption.
Seconded ‘by
was
introducted by Mr. Botsford,
who moved
its
Mitchell .
Voting Aye£ Davis, Botsford, and Mitchell.
Voting Nay: None.
Be
it
resolved by the City of Opelika, Alabama,
a
Municipal
Corporation, as fbllows:
1.
execute
City of Opelika, Alabama, a Municipal Corporation,
quit claim deed conveying all of its right, title,
claim, and
interest in and to the property hereinafter described to Richard
T.
Moreman and Julia C. Moreman.
The property here described which
is the subject of the quit claim deed, is as follows:
That the
a
the Northeast corner of Section 12, Township 19,
North, Range 26 East, Opelika, Lee County, Alabama,
run South 89 degrees 56 minutes West, 1008.2 feet
to
the point of beginning of a tract of land here described
and conveyed: From said point of beginning
continue
South 89 degrees 56 minutes Wést, 83 feet; thence
South
87 degrees 0 minute West, 195.5 feet,
to a point on the
Northeasterly margin of North 10th Street in Opelika, Lee
County, Alabama thence South 5 degrees 06 minutes
East,
90.0 feet to an iron pin on the Northeasterly
margin of said
Street; thence continue South 5 degrees 06 minutes East,
along the Northeasterly margin of said Street,
261.7 feet;
thence South 47 degrees 50 minutes East, 90.1
feet,
the
point of intresection of the Northeasterly margin of toNorth
10th Street with the Northerly margin of Renfro
in
the City of Opelika; thence run South 88 degrees Avenue
03 minutes
East along the Northerly margin of Renfro
Avenue,
feet; thence North 5 degrees 39 minutes East, 60.0 14.5
feet;
thence North 48 degrees 04 minutes East, 164.0
feet;
thence North 01 degree 54 minutes East, 203.1
feet; thence
North 01 degree 1 minutes Wést, 50.0 feet to the
point of
beginning, together with all improvements situated thereon,
situated in Opelika, Lee County, Alabama.
From
f
Approved and adopted by the
City of Opelika,
Alabama,
a
Municipal
Corporation, this 22_ day of September, 1966.
ATTEST:
PRESIDENT, BOARD OF COMMISSIONERS
OF THE CITY OF OPELIKA, ALABAMA,
A MUNICIPAL CORPORATION.
CLERK, 0'?
TH'
E
cm
OPELIKA, ALABAMA,
A MUNICIPAL CORPORATION
OF
1
September 20, 1966
32
Mr. William Samford 11 appeared before the Commission representing
several Corporation requesting exemption of Ad Valorem Tax on
addition to plant and equipment for these Corporation. First
application being that of the
Corporation.
Ampex
STATE OF ALABAMA
APPLICATION FOR EXEMPTION OF AD VALOREM TAXES
LEE COUNTY
TO:
Board of
City Commissioners of the City of Opelika,
Alabama
Scaff, Plant Manager of Magnetic Tape Division
Corporation, a corporation, said Ampex Corporation having
its principal place of business at 405 Broadway, Redwood City, California,
and said Magnetic Tape Division having its principal place of
business at Shamrock Circle, Opelika, Alabama, and files this
Application for Exemption 6f Ad Valoren Taxes as set out below, and
states that said Corporation has made certain buiness expansions
and building improvements on its property situated in Opelika,Alabama,
County of Lee, a description of which property has heretofore been
included in its application dated August 30, 1960, at the address
of Shamrock Circle, Opelika, Lee County, Alabama, and said description
is herein incorporated in this applicationCEB reference thereto; and
machinery, equipment, furniture, fixtures, ect., have also been added
and included and all of such additions, extensions, erections and
betterments of the existing plant, involved as expenditure of not less
than $50,000.00 in the past twelve—month period with the Division’s
existing plant or factory and all buildings constructed from brick,
concrete, steel and asbestos.
Now comes E. A.
of
Ampex
The article to be developed, perfected, and designed for productinn
in said addition and expansion is to be magnetic tape manufactured
from an application of iron oxide especially treated for impulse
recording.
The said building improvements and expansions and all of the
equipment, machinery, furniture and fixtures will assist and improve
themanufacture, procession, housing and sale of said tape.
The building and installation of machinery, equipnent, furniture
and fixtures, extensions and additions will be completed by October
1, 1966, and are owned by Ampex Corporation, having been installed,
constructed and purchased at a cost of $430,124.77, of which $44,076.60
concerns buildings and additions to existing assets, and the remainder,
$386,048.17 concerns new machinery and equipnent.
Other facts and information filed with the State Department of
Revenue are attached and marked ”Exhibit A" and made a part hereof,
being incorporated herein by reference thereto.
Ampex Corporation does now request the Board of City Commissioners
of the City of Opelika, Alabama, to grant this application and exempt
all City of Opelika taxes assessed for all City purposes, except for
City School and School District purposes, on the above referred to
additions and expansions to the existing factory or plant, and on all
said works, machinery and other equipnent of said factory or plant,
for a period not exceeding 10 years from October 1, 1966; except there
shall be no exemption of the land en which said factories or plants are
located or proposed to be located; and granting any and all other
benefits provided or permitted by law, and especially by Title 51,
Section 3, of the Code of Alabama 1940 (Recomp 1958).
[:1 E. A. Scaff
E. A. Scaff, Plant Manager, Magnetic
Tape Division, Ampex Corporation
I
of
do hereby
my knowledge,
state under oath that the foregoing is true to the best
information and belief.
[s]
E. A. Scaff
E. A. Scaff
ATTESTED AND CORPORATE SEAL AFFIXED:
By
/s/
E. K.
Scaff
Scaff, Assistant Secretary,Ampex Corporation
E. A.
September 20, 1966
33
Subscribed and sworn to before me and given under my hand and
official seal of office on this -20th day of September, 1966.
[g]
Nina Edwards
Notary Public, State of Alabama, At
Large
Form ADV-500 (Revised 1959)
Hon.
Phillip
J.
Hamm
Commissioner of Revenue
State of Alabama
Montgomery 4, Alabama
["1
Dear
Sir:
following data is respectfully submitted fdr your consideration
in granting exemptions of ad valorem taxes, for state purposes, under
provisions set forth in Section 6, Title 51, Code of Alabama 1940,
The
as amefided.
Corporation,
Ampex
NAME:
Date Organized:
Location:
a
corporation.
Place:
1945
Redwnod
401 Broadway Street, Redwood
(Ampex Magnetic Tap Division
City, California
City, California
of
Ampex,
Opelika,
Alabama)
Capitol Stock Authorized:
Stock Issued:
Name
9,451,036 Shares
of Applicant,
and Address
Officers of the
Directors:
See
MarvYn Highway,
of Building:
Brick,
cement
Cost of Building Additions:
Opelika, Alabama.
block and concrete.
$44,076.60?
Cost of Machinery & Equipment Additions:
Number
Articles to
Skilled
Employees:
be produced:
attached
sheet marked
Exhibit "AZ.
Company and
Plant Location:
Type
20,900,000 Shares
$386,048.17.
Unskilled:
551
27
Magnetic Recording Tape.
It
is expressly understood and agreed that any commitment made
office
will not become effective until such time as a formal
your
petition containi the information as required by Title 51, Section
has been submitte and approved, the proposed installation has been
completed and a detailed description of the specific property to be
exempted
thereof)
by
7,
(including inventory of machines and equipment and the cost
has been submitted, along with certified copies of any
County and/or municipal degrees granting exemptions as to the same
property.
[8]
Sworn
to
and subscribed
before
me
E. A.
Scaff
this the
20th day of September,
1966.
[s/
Nina Edwards
Notary Public
September 20, 1966
Egéi
‘
Eihibit ”A"
Directors
H. S. M. Burns
James F. Coonan
Richard J. Elkus
Roy G. Lucks
Henry A. McMicking
Nathan W. Pearson
Alexander
M.
Poniatoff
A. E. Ponting
Robert H. Ray
William E. Roberts
Dr. Frederick Seitz
Officers
William
E.
Roberts
President and Chief Executive Officer
'
Alexander
M.
Founder and
Poniatoff
Chairman of the card
B. A.
Olerich
Vice President
Henry A. McMicking
Robert L. Pappas
Vice President
Vice Chairman of the Board
Chairman, Executive Committee
VI
Herbert L. Brown
Group Vice President and Treasurer
Henry
W.
est, Jr.
Vice PresYdent, Secretary
and General Counsel
William
E. Bratton
Vice President
Assistant Treasurer
Charles P. Ginsburg
Vice President
Assistant Secretary
C. Guss Grant
Group Vice President
Scaff
Assistant Secretary
Arthur
Harold E. Hjertberg
Assistant Secretary
James E. Brown
Donald F. Flanigan
E. A.
H. Hausman
Group Vice President
Latter
John N.
Ronald H. Jackson
Vice President
Assistant Secretary
Felix Probandt
Assistant Treasurer
Daniel J. Yomine
Assistant Secretary
Dr. Peter E. Axon
Vice President
Robert R. Grunsky
Vice President
Thomas E. Davis
Vice President
waiter P. Weber
Controller
w. A. Gross
Robert J. Heismann
Vice President
Vice President
Nathan
W.
Pearson
Vice Chairman, Executive
Committee
CORPORATE OFFICES:
The
401 Broadway
following resolution
adoption.
was
Street,
Redwood
City, California
introducted by Mr. Botsford
who moved
its
Seconded by Davis.
Voting Aye:
Voting Nay:
Davis, Botsford, and Mitchell
None.
RESOLUTION
verified Application for Exemption of Ad Valorem Taxes filed by
Scaff, Plant Manager of the Magnetic Tap Division of Ampex Corporatioq
The
E. A.
September 20, 1966
35
discussed and considered, and the following resolution was moved for
adoption, seconded, and unanimously passed:
was
BE IT RESOLVED, that the Application for Exemption of Taxes
by E. A. Scaff, as Plant Manager of the Magnetic Tape Division of
Ampex Corporation, be and the same is hereby granted; and that the Board
of City Cimmissioners of the City of Opelika, Lee County, Alabama, does
filed
grant to the said corporation all of the tax benefits, remittances and
exemptions permitted pertaining to City purposes as provided in Title 51,
Section 3, of the Code of Alabama 1940 (Recomp 1958); and this Board of
City Commissioners of the City of Opelika, Lee County, Alabama, does
specifically remit the taxes assessed for all City purposes, except for
any school and school district, on all extensions or additions to the
plant or factory of the Magnetic Tap Division of Ampex Corporation
situated in the City of Opelika, Lee County, Alabama, as set out in
said application, totaling $430,124.77, for a period of 10 years beginning
October 1, 1966, the date of completion of said additions or extensions of
said plant or factory. Provided that nothing herein shall authorize
the exemption of the land on which said plant, industry or factory is
located or proposed to be located.
BE IT FURTHER RESOLVED, that a certified copy of this
Resolution be furnished to the Tax Assessor and Collector of Lee County,
Alabama, and to the Magnetic TafiaDivision of Ampex Corporation.
PROVIDED, HOWEVER, that the granting of this exemption is
contingent upon the granting of such exemption by the state of Alabama,
and Lee County, and should the Magnetic Tape Division of Ampex Corporation
fail to obtain advalorem tax exemption from the State of Alabama within
a reasonable time hereafter, the exemption herein granted shall
be
null and void.
ADOPTED, and
approved
this
20
day of September, 1966.
President of the card of Commissioners
of the City of Opelika, Alabama
ATTEST:
City Clerk
Also presented was request for exemption of Ad Valorem Ihxes from
Perfection Plastics,Corporation.
STATE OF ALABAMA
APPLICATION FOR EXEMPTION OF AD VALOREM TAXES
LEE COUNTY
T0:
BOARD OF
CITY COMMISSIONERS
OF THE
CITY
OF
OPELIKA, ALABAMA
Now comes M. E. Hickson, President of Perfection Plastics,
Inc., a
corporation, said corporation having its principal place of business on
Williamson Avenue in Opelika, Alabama, and files this Application for
Exemption of Ad Valorem Taxes as set out below and states that said
corporation has made certain business expansions and building improvements
on its property situated in Opelika, Alabama, and machines,
equipnent, furfii—
ture, fixtures, ect. have also been added and included and all of such
additions, extensions, erections and betterments of the existing plant
involved an expenditure of not less that $50,000.00 in the past twelve—
month period and all constitutionq a part of and used in connection with
said corporation’s existing plant or factory and all buildings constructed
from steel,
The
brick, concrete and/or asbestos.
articles developed, perfected
and designed for production is said
various items of blow molded and extruded
plastic forms, designs, ect. produced for use by other business concerns.
addition
and expansion are
The equipment, machinery,
furniture
and
fixtures will assist
and improve
the manufacture, processing, housing and sale of said plastic items.
The
fixtures
building
have been
$465,943.16.
installation of machinery, equipneht, furniture
installed, constructed and purchased at a cost of
and
and
September 20, 1966
36
infonuation filed with the State Department of
herto and marked Exhibit A and made a part hereof
being incorporated herein by reference.
Other facts and
Revenue are attached
Perfection Plastics, Inc. does now request the Board of City
City of Opelika to grant this application and exempt
all City of Opelika taxes and to remit all taxes except for all city purposes
except for city school and school district purposes in the above reference
to additions and expansions to the existing plant for a period not
exceeding ten years from October 1, 1966; and granting any and all other
benefits provided or permited by thereof especially by Title 51, Section 3,
of the Code of Alabama 1940 (Recomp. 1958).
Commissioners of the
/s[
M.
Hickson
E. Hickson, President of Perfection
M. E.
Plastics, Inc.
I
of
my
do hereby state under oath that the foregoing
knowledge, information and belief.
js/
is true to the best
M. E. Hickson
M. E. Hickson
ATTESTED AND CORPORATE SEAL AFFIXED:
BY:
5 Violet V. Perdue
Violet V. Perdue, Secretary of
Perfection Plastics, Inc.
SubscriVed and sworn to before me and given under my hand and
seal of office this the 30th day of September, 1966.
official
[5]
Nina Edwards
5otary Public
Honorable Phillip J. Hamm
Commissioger of Revenue
State of labama
Montgomery, Alabama 36102
Dear
Sir:
The following data is respectfully submitted for your consideration
in granting exemptions of ad valorem taxes for state purposes, under
provisions set forth in sections 6-9, Title 15, Code of Alabama 1940, as
‘
amended.
Inc.,
Perfection Plastics,
NAME:
DATE ORGANIZED:
March 5, 1964
and Alabama Corporation
PLACE: Opelike, Alabama
420 Williamson Avenue, Opelika, Alabama
LOCATION:
ZIP CODE 36801
CAPITOL STOEK AUTHORIZED: 1,000,000 shares
STOCK ISSUED:
580,000
See attached sheet
CORPORATE OFFICERS:
SITE OF PLANT: 420 Williamson Avenue, Opelika, Alabama
‘
TYPE OF BUILDINGS: Butler Buildings
OR RENT (X) THE BUILDING?
)
(
ESTIMATED COST OF PMCHINERY AND EQUIPMENT:
$465,943.16
DATES OF PLANT CONSTRUCTION:
COMPLETION:
START:
NUMBER OF SKILLER EMPLOYEES:
46
UNSKILLED: 194
ARTICLES TO BE PRODUCED: Molded Plastic items
DO YOU PROPOSE TO OWN
It
August 31, 1966
is expressly understood and agreed that any commitment made by
become effective until such time as a formal petition,
your office will not
as required by Title 51 Section 7, has been
submitted and approved, the proposed installation has been completed,
and a detailed description of the specific property sought to be exempted
(included inventory of machines and equipnent with the cost therof) has
been submitted. along With certified copies of any County and/or Municipal
decrees granting exemptions as to the same property.
containing the information
SIGNED:
TITLE:
Sworn
to
and
subscribed before
ls]
M. E.
Hickson
President, Perfection Plastics, Inc.,
an Alabama corporation
me
Is]
this the
20th day of September, 1966.
Nina Edwards
Notary Public
September 20, 1966
The
its
following resolution
was
87
introducted by Mr. Botsford
who moved
adoption.
Seconded by
Voting Aye:
Voting Nay:
Mitchell.
Davis, Botsford, and Mitchell
'
None.
filed by
and
discussed
M. E. Hickson, President of Perfection Plastics, Inc. was
seconded
considered and the following resolution was moved for adoption,
andunamiously passed:
The
verified Applicationffor
Exemption of Ad Valorem Taxes
that the Application for Exemption of Ad Valorem
by M. E. Hickson as President of Perfection Plastics,
Inc. be and the same is hereby granted;;and that the Board of
City Commissioners of the City of Opelika, Lee County, Alabama,
BE
IT
Taxes
RESOLVED
filed
grant to said corporation all of the tax benefits, remittances and exemptions permitted pertaining to'City purposes as
provided in Title 51, Section 3 of the Code of Alabama 1940
(Recomp. 1958); and this Board of City Commissioners of the
City of Opelika, Lee County, Alabama, does specifically remit
does
the taxes assessed for all City purposes except for school and
school district purposes on all extensions, additionstmachinery,’
equipnent, furniture and fixtures of Perfection Plastics, Inc.,
situated in the City of Opelika, Lee County, Alabama, as set
out in said Application totaling $465,943.16 for a period of ten
years beginning October 1, 1966, providing that nothing heréing
shall authorize the exemption of the land on which said plant
or factory is located.
BE
IT
that a certified copy of this Resolution
to the tax assessor and collector of Lee County.
to Perfection Plastics, Inc.
FURTHER RESOLVED
be furnished
Alabama, and
that the granting of this exemption is contingent upon the granting of such exemption of Lee County and
the State of Alabama and should Perfection Plastics, Inc.,
fail to obtain ad valorem tax exemption from the State of
Alabama and the County of Lee the exemption herein claimed
shall be null and void.
PROVIDED, HOWEVER,
ADOPTED AND APPROVED
this
20th day
of
September, 1965.
ATTEST:
President of the Board of Commissioners
of the City of Opelika, Alabama
w. F. Pearson,
City Clerk of the City of
Opelika, Alabama,
a
Municipal Corporation
CERTIFICATE
I,
F. Pearson, the duly elected and acting City Clerk of the City of
Opelika, Alabama, hereby certify that the foregoing Resolution is a true,
correct and complete copy of a Resolution duly adopted by the Board of City
Commissioners of the City of Opelika, Alabama, at an open meeting held on
September 29, 1965, and recorded in the Minutes of Proceeding of said Board
W.
of Commissioners.
this
Signed under the seal of the City of Opelika,
20th day of September, 1965.
W.
F. Pearson,
City Clerk of the City of
Opelika, Alabama,
Alsonpresented was an application
Diversified Products Corporation.
for
municipal corporation.
a
3
Mhnicipal Corporation
exemption of Ad Valorem Taxes from
STATE OF ALABAMA
APPLICATION FOR EXEMPTION OF AD VALOREM TAXES
LEE COUNTY
TOzQ BOARD OF CITY COMMISSIONERS OF THE
CITY
OF
OPELIKA, ALABAMA
September 20, 1966
Forrest H. James, In, President of Diversified Products
corporation, said Diversified Products Corporation, having
its principal place of business at 309 Williamson Avenue, Opelika, Alabama
and files this Application for Exemption of Ad Valorem Taxes as set out
below, and states that said corporation has made certain business
expansions and building improvements of its property situated in Opelika,
Alabama, County of Lee, more particularly described as the premises
located at 309 Williamson Avenue, Opelika, Alabama; and machinery, equip—
ment, furniture, fixtures,etc. have also been added and included and all
of such additions, extensions, erections and betterments to the existing
plant, involved an expenditure of not less than $50,000.00 in the past
twelve month period and all constituting a part of and used in connection
with the Corporation’s existing factory or plant.
Now comes
a
Corporation,
The
articles to
in said addition
equipment.
be developéd, perfected and designed for production
to be isometric and isotonic exercise
and expansion are
The equipment, machinery, furniture and fixtures will assist and
improve the manufacture, processing, housing and sale of said items.
The building and installation of machinery, equipment, furniture and
fixtures, extensions and additions were completed October 1, 1966, having
been installed, constructed and pruchased at a cost of $112,694.88.
Other facts and information filed
Revenue are attached hereto and marked
with the State Department of
"Exhibit A" and made a part hereof,
being incorporated herein by reference thereto.
Diversified Products Corporation does now request the Board of City
ommissioners of the City of Opelika, Alabama, to grant this application
andeexempt all City of Opelika taxes and to remit taxes assessed for
all City purposes (except for City School and School District purposes)
on the above referred to additions and expansions to the existing factory
of plant, for a period not exceeding 10 years from October 1, 1966; except
there shall be no exemption of the land on which said factories or plant
are located or proposed to be located; and granting any and all other
benefits provided or permitted by law, and especially by Title 51,
Section 3, of the Code of Alabama 1940 (Recomp. 1958).
[S] Forrest
Forrest
H. James,
H. James, Jr.,
LJ
Jr.iiI:;,I':
Preéident of
Diversified Products Corporation
I
of
my
do hereby state under oath that the foregoing
knowledge, information and belief.
is true to the best
jsj Forrest H. J6mes, Jr.
Forrest H. James, Jr.
ATTESTED AND CORPORATE SEAL AFFIXED:
BY:
'5
J. Parrish
Parrish, Vice Preéident
Diversified Products Corporation
Jay
Subscribed and s.-rn to before me and given under
seal of office
day of September, 1966.
the“
my hand and
official
[51 Nine Edwards
Notary Public
Honorable Philli J. Hamm
Commissioner of Revenue
L.)
State of Alabama
Montgomery, Alabama 36102
Dear
Sir:
The following data is respectfully submitted for your consideration
in granting exemptions of ad valorem taxes or state purposes, under
provisions set forth in Section 6-9
Code of Alabama 1940,‘
@51,
as amended.
Name
Diversified Products Corporation
Date organized
February 23I 1962
Place
lika,
Alabama
September 20, 1966
53S)
Location
309 Williamson Avefiue,
Capitol Stock Authorized
$ ILOOOLDOO shares
address of
Name and
Qpelika, “Alabama
Zip
Code 35801
Stock Issued 3 420(960
Forrest H. James, Jr.
FPresident
J. P. Parish, 111 - Vice President ifi charge
of Manufacturin
Calvin E. James - Vice President in charge of
—
applicant, officers of
the company and/or
all partners.
Sales
J. Silberman — Vice President in charge 6f
Research & Develo ent
Ira
("I
Site of Proposed Plant
of Buildings
Type
Do
309
Geor e R. Henderson — Secretar -Treasurer
Williamson Avenuej Opelika, Alabama
additions
you propose to own
(
)
Estimated Cost $15,484.81
or rent (X) the building?
Estimated Cost of Machinery and Equipnent $97,210.17
Dates of Plant Construction:
Number
skilled
Articles to
Employees
be producted
Start October
1: 1965
Unskilled
81
Completion Segtembef-l—IlQBB
169
isometric and isotonic exercise equipnent
It is expressly understood and agreed that any commitment made by
office will not become effective until such time as a formal
petition,
containing the information as required by Title 51 Section 7, has been
submitted and approved, the proposed installation has been completed,
and
a detailed description of the specific
property sought to be exempted
your
(including inventory of machines and equipment with the cost thereof)
has been submitted, along with certified copies of
any County
municipal decrees granting exemption as to the same property. and/or
Signed:
Title:
1‘]
Sworn
to
and subscribed before me
this the
[5]
'
OF
[s/ Forrest
H. James,
Jr.
20th day of September, 1966
Nina Edwards
Notary Public
RESOLUTION ADOPTED BY THE BOARD
OF THE.CITY OF OPELIKA, LEE COUNTY,AALABAMA
CITY COMMISSIONERS
ON SEPTEMBER
21, 1965
verified Application for Exemption of Ad Velorem Taxes filed by
Jr., President of Diversified Products Corporation, was
discussed and considered and the following resolution was moved
for adoption}
seconded and
The
Forrest
H. JEmes,
unanimously passed:
IT RESOLVED, that the Application for Exemption of Taxes
by Forrest H. James, Jr., as Ezesident of Diversified
Products Corporation, be and the same hereby is granted; and
that the Board of City Commissioners of the City of Opelika,
Lee County, Alabama, does grant to the said
corporation all
of the tax benefits, remittances and exemptions permitted
pertaining to City purposes as provided in Title 51, Section 3,
of the Code of Alabama 1940 (Recomp 1958); and this
Board of
City Commissioners of the City of Opelika, Lee County, Alabama,
does specifically remit the taxes assessed for all
City purposes,
except for any School and School District, on all extensions or
additions to the plant or factory of Diversified Products
Corporation, situtated in the City of Opelika, County of Lee,
State ofAlabama, as set out in said application, totaling
8112,694;88 for a period of ten years beginning October
1966,
the date of completion of said addition or extension of 1,
said
plant or factory. Provided that nothing herein shall authorize
the exemption of the land ofi which said plant, industry or
factory is located or proposed to be located.
BE
filed
“I
I
BE IT FURTHER RESOLVED, that a certified copy of this
Resolution be furnished to the Tax Assessor and Coblector
of Lee County, Alabama, and to Diversified Products
Corporation.
September 20, 1966
40
PROVIDE, HOWEVER, that the granting of this exemption is
contingent upon the granting(:37such exemption by the State
of Alabama, and hhould Diversified Products Corporation fail
t9 obtain ad valorem tax exemption from the State of Alabama
within a reasonable time hereafter, the exemption herein
granted shall be null and void.
ADOPTED AND
approved
this
20th day of September, 1966.
President of the Board of Commissioners
of the City of Opelika, Alabama
ATTEST:
a
‘
City Clerk
CERTIFICATE
I, W. F. Pearson, the duly elected and acting City Clerk of the City
of Opelika, Alabama, hereby certify that the foregoing resolution is a true,
complete and correct copy of a resolution duly adopted by the Board of
City Commissioners of the City of Opelika, Alabama, at an open meeting held
on September 21, 1965, and recorded in the Minutes of Proceedings of said
Board of Commissioners.
Opelika,.
Signed under the seal of the City of
Corporation this 20th day of September, 1965.
W.
F. Pearson,
following resolution
adoption.
was
municipal
City Clerk of the City of
Opelika, Alabama,
The
a
a
municipal corporation
introducted by Mr. Botsford
who moved
its
‘
Seconded by Davis.
Voting Aye:
Voting Nay:
1
Davis, Botsford, and Mitchell
None.
RESOLUTION
verified Application for Exemption of Ad Valorem Taxes filed by
Jr., President of Diversified Products Corporation, was
discussed and considered and the following resolution was moved for adoption,
The
Forrest
H. James,
seconded and unanimously passed:
IT
that the Application for Exemption of Taxes
Jr., as President of Diversified
Products Corporation, be and the same hereby is granted; and
that the Board of City Commissioners of the City of Opelita,
Lee County, Alabama, does grant to the said corporation all
of the tax benefits, remittances and exemptions permitted
pertaining to City fiurposes as provided in Title 51, Section 3,
of the Code of Alabama 1940 (Recomp 1958); and this Board of
City Commissioners of the City of Opelika, Lee County, Alabama,
does specifically remit the taxes assessed for all City purposes,
except for any Schooldand School District, on all extensions or
additions to the plant or factory of Diversified Products
Corporation, situtated in the City of Opelika, County of Lee,
State of Alabama, as set out in said application, totaling
$112,694.88 for a period of ten years beginning October 1, 1966,
the date of completion of said addition or extension of said
plant or factory. Provided that nothing herein shall authorize
the exemption of the land on which said plant, industry or
factory is located or proposed to be located.
BE
filed
RESOLVED,
by Forrest H. James,
BE IT FURTHER RESOLVED, that a certified copy of this
Résolution be furnished to the Tax Assessor and Collector
of Lee County, Alabama, and to Diversified Products
Corporation.
PROVIDE, HOWEVER, that the grantinggbf this exemption is
contingent upon the granting of such exemption by the Stat?
of Alabama, and should Diversified Products Corporation fall
‘*
September 20, 1956
41
to obtain ad valorem tax exemption from the State of Alabama
Within a reasonable time hereafter, the exemption herein
granted shall be null and void.
ADOPTED AND
approved
this
20th day of September, 1966.
President of the Board of Commissioners
of the City of Opelika, Alabama
ATTEST:
City Clerk
[”1
CERTIFICATE
I, W. F. Pearson, the duly elected and acting City Clerk of the City of
Opelika, Alabama, hereby certify that the foregoing resolution is a true,
complete and correct copy of a resolution duly adopted by the Board of City
Commissioners of the City of Opelika, Alabama, at an open meeting held on
September 21, 1965, and recorded in the Minutes of Proceedings of said
Board of Commissioners.
Signed under the seal of the City of Opelika, Alabama,
Corporation this 20th day of September, 1965.
a
municipal
+
W.
F. Pearson,
City Clerk of the City of
a municipal corporation
Opelika, Alabama,
Also presented was an application for exemption of Ad Valorem Taxes from
Caststone Corporation as follows:
STATE OF ALABAMA
APPLICATION FOR EXEMPTION
LEE COUNTY
[“1
TO:
BOARD OF
OF AD VALOREM TAXES
CITY COMMISSIONERS
OF THE
CITY
OF
OPELIKA, ALABAMA
David M. James, Vice President of Caststone Corporation,
corporation, said corporation having its principal place of business at a
1511 Old Columbus Road in Opelika, Alabama, and files
this Application for
Exemption of Ad Valorem Taxes as set out below and states that said corpo—
ration has made certain business expansions and building improvements on
its property situated in Opelika, Alabama, and machines,m,
niture, fixtures, ect., have also been added and included and all of furadditions, extensions, erections and betterments of the existing plantsuch
involved an expenditure of not less than $50,000.00 in the past twelve—
month period and all constituting a part of and used in
connection with
said corporation's existing plant or factory and all buildings constructed
from steel, concrete and/or aluminum.
Now comes
The
articles
developed, perfected and designed for production in said
and expansion are various concrete and exposed aggregate construction materials. The Equipnent, machinery, furniture and fixtures
will assist and improve the manufacture,
processing, housing and sale of
addition
said items.
The
fixtures
building
have been
$174,146.00.
[WI
installation of machinery, equipnent, furniture
installed, constructed and purchased at a cost of
and
and
Other facts and information filed with the State Department of
are attached hereto and marked Exhibit A and made a part hereof beingRevenue
incor—
porated herein by reference.
Caststone Corporation does now request the Board of City Commissioners
of the City of Opelika to grant this application and exempt
all City of
Opelika taxes and to remit all taxes except for all city purposes except
for
city school and school district purposes'in the above reference to additions
and expansions to the existing plant for a period not exceeding ten
years
from October 1, 1966; and granting any and all other benefitsjprovided
permitted by thereof especially by Titie 51, Section 3 of the Code of or
Alabama 1940 (Recomp. 1958).
[s] David M. James
David M. JEmes, Vice President
September 20, 1966
42
state under oath that the foregoing is true to the best
knowledge, information and belief.
I
of
my
do hereby
[s/ David
David
M. James
M. James
ATTESTED AND CORPORATE SEAL AFFIXED:
David M. James
David M. James, Secretary of
Caststone Corporation
BY:
5
Subscribed and sworn to before me and given under
Seal of Office this 20th day of September, 1966.
my hand and
official
[51 Nina Edwards
Notary Public
Phillig J.
Honorable
Commissioner of Revenue
Hamm
State of Alabama
Montgomery, Alabama 36102
Dear
Sir:
The following data is respectfully submitted for your consideration
in granting exemptions of ad valorem taxes, for state purposes, under
provisions set forth in Section 6—9 , Title 51, Code of Alabama 1940,
as amended.
Caststone Corporation,
Name
Date organized
Location
Place
December 18I 1963
1511 Old Columbus Road,
Zip
Code 36801
Stock Issued____¢____
352 000
Forrest H. James, Jr., President, and David
James, Vice President & Secretary-Treasurer,
Cason Galloway, Vice Preéident,
1511 Old Columbus Road, Opelika, Alabama
Name and
the company and/or
all partners.
Site of Proposed Plant
Type
ggelika= Alabafla
Ogelika, Alabama
Capitol Stock Authorized $100
000
___L___
address of
applicant, Officers of
Corporation
an Alabama
1511 01f Columbus Road,
M.
Opelika, Alabama
of Buildings ConqreteI steel and aluminum Estimated Cost $99,204.00
Do you
propose to
Own
(X) or
rent
(
)
the building?
Estimated Cost of Machinery and Equipnent
Dates of Plant Construétion:
Number
Skilled
Articles to
Employees
$34,942.00 Stock ~840,000.00
Start
Completion Auggst 31: 1966
Unskilled
13
25
be Produced Various concrete and exposed gggregate
construction
Materials.
It is expressly understood and agreed that any commitment made by your
office will not become effective until such time as a formal petition, containing the information as required by Title 51 Section 7, has been submitted
and approved, the proposed installation has been completed, and a detailed
description of the specific property sought to be exempted (including inventory
of machines and equipment with the cost thereof) has been submitted, along
with certified copies of any County and/or municipal decrees granting
exemptions as to the same property.
Signed
Title
Sworn
to
and
subscribed before
me
[s[ David M. lanes
Vice President, Caststone Corporation, an
Alabama Corporation
this the §0th
[5]
day
of September,
1966
Nina Edwards
Notary Public
The
following Resolution
adoption.
was
introducted by Mr. Botsford
who moved
its
September 20, 1986
Seconded by
43
Mitchell.
Votinnyé::iDavis;»BotéforddafidfMitbhell
Voting Nay:
None.
RESOLUTION
verified Application for
Exemption of Ad Valorem Taxes filed by
James, Vice President of Caststone Corporation, was discussed
and considered and the following resolution was moved Eor adoption,
seconded and unanimously passed:
The
David
M.
IT
that the Application for Exemption of Ad Valorem
by David M. James as Vice President of Castshone
Corporation be and the same is hereby granted; and that the Board
of City Commissioners of the City of Opelika, Lee County, Alabama,
BE
Taxes
RESOLVED
filed
does grant to said corporation all of the tax benefits, remittances and exemptions permitted pertaining to City purposes as
provided in Title 51, Section 3 of the Code of Alabaga 1940
(Recomp. 1958); and this Board of City Commissioners of the
City of Opelika, Lee County, Alabama, does specifically remit
the taxes assessed for all City purposes except for school and
school district purposes on all extensions, additions, machinery,
equipment, furniture and fmxtures of Caststone Corporation
situated in the City of Opelika, Lee County, Alabama, as set
out in said Application totaling $174,146.00 for a period of ten
years beginning October 1, 1966, providing that nothing herein
shall authorize the exemption of the land on which said plant
or factory is located.
BE
IT
that a certified copy of this Resolution
to the tax assessor and collector of Lee County,
to Caststone Corporation.
FURTHER RESOLVED
be furnished
Alabama, and
that the granting of this exemption is conthe granting of such exemption by Lee County and
the State of Alabama and should Caststone Corporation fail to
obtain advvalorem tax exemption from the State of Alabama and
the County of Lee the exemption herein claimed shall be null
and void.
BRQVIDED, HOWEVER,
tingent
upon
ADOPTED AND APPROVED
this
20th day of September, 1965.
ATTEST:
President of the Board of Commissioners
of the City of Opelika, Alabama
W.
F. Pearson,
City Clerk of the City of
Opelika, Alabama,
6
Municipal Corporation
CERTIFICATE
I, W. F. Pearson, the duly elected and acting City Clerk of the L’ity
of Opelika, Alabama, hereby certify that the foregoing Resolution is
a
truE, coerect and complete copy of a Resolutio duly adopted by the Board
of ity ommissioners of the City of Opelika, labama, at an open meeting
held on September 29, 1965, and recorded in the Minutes of Proceeding
of said Board of Commissioners.
this
Signed under the seal of the City of Opelika,
20th day of September, 1965.
a
municipal corporation,
A
F. Pearson, ity Clerk of the City of
Opelika, Alabama, a Municipal Corporatinn
Mr. Davis stated this was the time and place set to receive bids on
.Prisoners.mea1é for the month of October, November, and December. The
following bid being the only bid was opened and read:
W.
Corner Cafe
3 .44%
Mr. Davis moved
Seconded by
Voting Aye:
that the business
be awarded
Botsford.
Davis, Botsford, and Mitchell
per meal
to Corner Cafe.
September 20, 1966
44
The f?llowing Declaration of Vacation and
Petition
Vacatlon was presented to Commission:
for
Assent to
THE STATE OF ALABAMA
VACATION OF PUBLIC ALLEY
LEE COUNTY
I.
C. Jones,
KNOW ALL MEN BY THESE PRESENT, that the undersigned
Canon Motor Co., a partnership composed of C. M. Canon, Sr., Charles M
Canon, Jr., and David W. Canon, and Robert Timms, Albbrt Timms, Wilson
Timms, Conrad L. Cloetta, J. E. Rice, Jones Inc., a corporation and D. M.
of the owners of the property abutting on the here—
Rancher, Jr., being
after described alley in the city of Opelika, Lee County, Alabama, do
hereby declare, consent and agree that said alley, more particularly
described as follows, to—wit:
all
I_J
at the point where the Southerly margin of 2nd
intersects the Easterly margin of 15th Street in
Commence
Avenue
the city of Opelika, Lee County, Alabama; run thence Southerly
albng the East margin of 15th Street for 195 feet, to the
point of beginning of the alley to be here described: from
said point of beginning run thence Easterly parallel with
2nd Avenue for 400 feet to the Wésterly margin of 14th Place;
thence Southerly, along the Wésterly margin of 14th Place,
for 10 feet; thence Wésterly parallel with 2nd Avenue for
400 feet, to the Easterly margin of 15th Street; thence
Northerly,_along the Easterly margin of 15th Street for 10
feet to the said point of beginning. Being that certain
10 foot alley running Easterly and Westerly through to center
of Block D of the McLaren survey,
be vacated, discontinued, abandoned and annulled so as to destroy the force
and effect of any dedication by map, plat or otherwise and to divest any
andall right of the public, including any right which may have been
acquired by prescription or otherwise, in said alley hereby vacated.
of Commissioners of the City of Opelika is hereby
petitioned to assent, consent and ratify this vacation and that a
certified copy of the resolution of said Board so consenting, assenting,
and ratifying said vacation be furnished to the undersigned for recording
as required by law.
The Honorable Board
GIVEN under the hands and seals of the undersigned
8th day of August, 1966.
on
l.___1-
this the
(Seal
18/ J. C. Jones
J. C. Jones
CANON MOTOR COMPANY
L§j C. M. Canon,
C. M. Canon, Sr. -
BY
Sr.
Partner
ls/ Charles M. Canon
Charles M. Canon — Partner
13/ David W. Canon
David W. Canon - Partner
ls]
Robert Timms
Robert Timms
/s/ Albert Timms
Albert Timms
[31 Wilson Timms
Wilson Timms
ls/ Conrad L. Cloetta
Conrad L. Cloetta
15] J. E. Rice
J. E. Rice
Jones
By
As
js/
iis
Inc.
J. C. Jones
Pr951dent
JL,
September 20, 1966
45
ATTEST:
Isl
As
Mrs. J. C. Jones
its
Secretary
jsj
D. M. Rancher,
A. M. RENCHER, JR.
Jr.
THE STATE OF ALABAMA
LEE COUNTY
I, 41g] Carl E. Maye
, a Notary Public in and for
said County and State, hereby certify that J. C. aes whose name is signed
to the foregoing instrument, and who is known to me, acknowledged before
me, this day that, being informed of the contents thereof, he executed
the same voluntarily on the day the same bears date.
Given under my hand and seal of
office this the
/s/ Carl
E. Maye
— Lee
Notary Public
10 day
of August, 1966.
Lounty, Alabama
THE STATE OF ALABAMA
LEE COUNTY
I,
[s[ Mirle Welcher , a Notary Public in and for said County
and State, hereby certify that C. M. Canon, Sr., Charles F. Canon, Jr.,
and David W. Canon, whose names as partners of Canon Motor Co., are
signed to the foregoing instrument, and who are known to me, acknowlegded
befope me this day that, being informed of the contents thereof, that as
such partners and with
authority executed the same voluntarily for
and as the act of said partnership.
full
Given under my hand and seal of
office this the 8th
day of August,
1966.
Is] Mirle
Wélcher
Notary Public
—
Lee County, Alabama
THE STATE OF ALABAMA
LEE COUNTY
I, [s[ Margie Crawford , a Notary Public in and for said County
State, hereby certify that Robert Timms, whose name is signed to
the foregoing instrument, and who is known to me, acknowledged before
this day that, being informed of the contents thereof, he executed
the same voluntarily on the day the same bears date.
V
and
Given under my hand and seal of
office this the 6th
me,
day of September,
1966.
[s/
Margie Crawférd
Notary Public
THE STATE OF ALABAMA
LEE COUNTY
I, (s( Margie CrawfordI a Notary Public in and for said County and
State, hereby certify that Alabert Timms, whose name is signed to the
foregoing instrument, and who is known to me, acknowledged before me, this
day that,being informed of the contents thereof, he executed the same
voluntarily on the day the same bears date.
Given under my hand and seal of
office this the 6th
day
of September,
1966.
1§j Margie Crawford
Notary Public
THE STATE OF SOUTH CAROLINA
FAIRFIELD COUNTY
I, [5‘
Rebecca A. Hanahan‘
a
Notary Public in and
for said
County
September 20, 1966
46
State, hereby certify that Wilson Timms, whose name is signed to
the foregoing instrument, and who is known to me, acknowledged before me,
this day that, being informed of the contents thereof, he ececuted the same
voluntarily on the day the same bears date.
and
office this the
Given under my hand and seal of
12 day
of September,
1966.
(31 Rebecca A. Hanahan
Notary Public
THE STATE OF TEXAS
CAMERON COUNTY
I, Is) A. Sessa
, a Notary Public in and for
said County and state, hereby certify that Gonrad L. Cloetta, whose name
is signed to the foregoing instrument, and who is known to me, acknowledged
before me, this day that, being informed of the contents thereof, he
executed the same voluntarily on the day the same bears date.
3
office this the
Given under my hand and seal of
26th day of August,
1966.
415/ A. Sessa
Notary Public
THE STATE OF ALABAMA
LEE COUNTY
I, ls]
Notary Public in and for said
Rice, whose name is signed to
the foregoinginstrument, and who is known to me, acknowledged before me,
this day that, being informed of the contents thereof, he executed the same
voluntarily on the day the same bears date.
Carl
E. Maya
County and State, hereby
certify that
Given under my hand and seal
, a
J.
W.
of office this the
10 day
of August,
1966.
[5] Carl
E. Maye
Notary Public
-
Lee County
THE STATE OF ALABAMA
LEE COUNTY
I, [51 Carl E. Maxe
, a Notary Public in and for said
County and State, hereby certify that James C. Jones, Sr. whose name as
President and Warner Mae Jones whose name as Secretary of Jones, Inc., a
corporation, are signed to the foregoing instrument, and who are known
to me, acknowlegded before me, this day that, being informed of the contents
thereof, they as such officers and with full authority executed the same
voluntarily for and as the act of said corporation.
office this the
Given under my hand and seal of
10 day
of August,
1966.
Is] Carl E. Maya
Notary Public - Lee
L
ounty, Alabama
THE STATE OF ALABAMA
LEE COUNTY
I, [s[
Janice Edwards
County and State, hereby
,
a
Notary Public in and
certify that
D. M. Rancher,
and who is known
for the said
Jr., whose name is
signed to the foregoing instrument,
to me, acknowledged
me this day that, being informed of the contents thereof, he
executed the same voluntarily on the day the same bears date.
before
Given under my hand and seal of
September, 1966.
Is]
office this thé 17th
day of
Janice Edwards
Notary Public - Lee County, Alabama
September 20, 1966
The
its
following Resolution
adoption.
Seconded by
was
47
introducted by Mr. Botsford
who moved
Mitchell.
Voting Aye:
Voting Nay:
Davis, Botsford, and Mitchell
None.
THE STATE OF ALABAMA
RESOLUTION RATIFYING VACATION
LEE COUNTY
WHEREAS, a
aes,
J. C.
declaration of vacation has
been signed and executed by
Canon Motor Co., a partnership composed of C. M.
Canon,Sr.,
C. M. Canon, Jr. and David w. Canon, and Robert
Timms, Albert Timms,
Wilson Timms, Conrad L. Cloetta, J. E. Rice,
Inc., a corporation,
and D. M. Rencher, Jr., abandoning and vacating a
public
aes,
thereof, in the City of Opelika, ”Alabama,
follows:
more
alley or portion
particularly described as
at the point where the Southerly margin of 2nd
intersects the Easterly margin of 15th Street in
the City of Opelika, Lee County, Alabama; run thence Southerly
along the east margin of 15th Street for 195 feet, to the
point of beginning of the alley to be here described: from
said point of beginning run thence Easterly parallel with
2nd Avenue for 400 feet to the Wésterly margin of
14th Place;
thence Southerly, along the Westerly margin of 14th Place,
for 10 feet; thence Wésterly parallel with 2nd Avenue for
400 feet, to the Easterly margin of 15th Street;
thence
Northerly, along the Easterly margin of 15th Street for 10
feet to the said point of beginning. Being that certain
10 foot alley running Easterly and Wésterly
through to center
of Block D of the McLaren Survey.
Commence
Avenue
it
WHEREAS,
is shown to the satisfaction of the Board of
Commissioners of the City of Opelika, Alabama, that the
executing
said declaration are the only owners abutting said alley parties
or
portion
thereof, and that the same is not necessary for ingress and egress to
AND
the public;
NOW THEREFORE, be it resolved
by the Board of
of the
City of Opelika, Alabama, a Municipal Corporation, Commissioners
that
the vacation of
said alley or portion thereof in the City of Opelika, Alabama,
described
as follows:
at the point where the Southerly margin of 2nd
intersects the Easterly margin of 15th Street in
the City of Opelika, Lee County, Alabama; run thence
along the East Margin of 15th Street for 195 feet, to Southerly
point of beginning of the alley to be here described; the
from
said point of beginning run thence Easterly parallel with
2nd Avenue for 400 feet to the Westerly margin
of 14th Place;
Commence
Avenue
thence Southerly, along the westerly margin of 14th
for 10 feet; thence Westerly parallel with 2nd AvenuePlace,
for
400 feet, to the Easterly margin of 15th
Street; thence
Northerly, along the Easterly margin of 15th Street for 10
feet to the said point of beginning. Being that certain
10
foot alley running Easterly and Westerly through to center
D. of the MbLaren Survey.
of Block
be and the same
reSpects.
This the
is
hereby assented to, consented to and
ratified in all
day of September, 1966.
/S/ T. K. Davis, Jr.
President of Board of Commissioners of
The City of Opelika, Alabama
ATTEST:
City Clerk
I, W. F. Pearson, Clerk of the City of
Alabama, a Municipal
Corporation, do hereby certify that the aboveOpelika,
and foregoing, is a true and
correct copy of a resolution adopted at a regular meeting of the Board of
48
September 20, 1966
Commissionersjof the City of Opelika, Alabama, held on the____day of
September, 1966, at 3:30 P.M. O’clock, Central Standard Time, at the
Municipal Building in Opelika, Alabama, at which meeting the above res—
olution was, upon motion duly made and seconded, unanimously adopted by
a vote of said Board of Commissioners.
IN WITNESS
WHEREOF,
I
have hereunto set my hand and affixed the seal
day of September, 1966.
of the City of Opelika, Alabama, this the
City Clerk
Mr. Botsford moved that Richard Ward be carried on the payroll in the
Light and Power Department at the rate of $.75 per hour effective
September 16, 1966.
Seconded by
Voting Aye:
Voting Nay:
Mitchell.
Davis, Botsford, and Mitchell
None.
Mr. Botsford moved that Lbs. R. T. Meadows Sr. be appointed as a member
of the City Board of Education to a term expiring April 1, 1971.
Seconded by
Voting Aye:
Voting Nay:
Mitchell.
Davis, Botsford, and Mitchell
None.
Mr. Davis moved that the City Commission recommend to the Board of
County Commissioners that Mr. J. Z. Fuller be reappointed as a member
of the Lee County Hospital Board.
Seconded by
Voting Aye:
Voting Nay:
Botsford.
Davis, Botsford, and Mitchell
None.
The following resolfition was
moved
adoption.
its
Seconded by
Voting Aye:
Voting Nay:
introducted in writing by Mr. Davis
who
Mitchell.
Davis, Botsford, and Mitchell
None.
RESOLUTION ESTABLISHING A REVISED SYSTEMATIC
HOUSING CODE COMPLIANCE PROGRAM
the City of Opelika, Alabama has adopted certain codes regulating
the construction and occupancy of buildings within the City of Opelika,
Whereas
Alabama; and
with the provisions of all codes is necessary for
the public health, safety and general welfare of the citizens of Opelika,
Whereas, compliance
Alabama; and
Whereas, a planned and systematic procedure must be
orderly and equitable enforcement of the codes:
established for the
NOW, THEREFORE, the following revised plan for code enforcement is
hereby adopted and supercedes the program adopted the 7th day of April
1964.
Furthermore, the Building Inspector is hereby directed to carry out this
plan and issue monthly reports to the City Commissioners outlingingthe
progress of the preceding month with respect to this program. Such
reports shall be in the fonn of the attached reporting form, which
form is attached As Exhibit ”A".
Plan of Enforcement
The objectives of the City of Opelika, Alabama is to complete the
inspection of and bring into compliance all deficient dwelling units
1.
within the City by October
1974.
11. The City is hereby divided into eight neighborhoods, which
neighborhoods are delineated and numbered on the map attached as Exhibit
September 20, 1966
49
IIBII I
priority for inspection
111. The
forth
are set
in each neighborhood
Exhibit "C".
and compliances
the attached schedule:
on
iv.
The Building Inspector is directed to maintain official and accurate
records of inspections, violation notices issued, compliance actions
and all correspondence necessary to administer the program and in
particular those notices regarding code violations and necessary
corrective actions.
The following persons have been appointed as members of the Housing
Board of Adjustments and Appeals. The duties of this board are as defined
in Southern Standard Building Code, Part IV Housing and Meetings shall
be scheduled for the consideration of Appeals.
V.
James R. McLure
-
Dr. Jim Bruce
—
Earl Peacock
Realtor
Physician
- Architect
James Darden
Harold.Swindall
Building Supply
General Contractor
VI.
In addition to the enforcement work which shall be conducted in
priority schedule outlined in Section 111, the staff
of the Building Insggctor shall during the next twelve months, concentrate
on the inspection of buildings which are vacant and clearly
recognizable
as being in a state of delapidation or disrepair. This shall be done
on a community-wide basis. Notices of violation of the codes
shall be
issued and the owners shall be required to demolish structures which
are beyond repair and maintain the lots in a "rake-clean” condition.
accordance with the
VII.
utilities
department is directed to notify the (Enforcement
requests for utility connections. Such connections
shall not be made until the structure has been inspected_for compliance
with all codes, and approved for occupancy by the Building Inspector.
The
Official)
1
I
of
all
VIII.The Building Insggctor is directed to notify the Executive
Director of the Housing Authority of the need for relocation housing
for those families who are found to be living in substandard dwellings.
Building Inspector shall upon the publication of new model codes,
Commission of said new edition. At the end of one
the Citizens Advisory Committee shall submit to the City Commission year
a
written evaluation of the codes enforcement program along with
IX.
The
notify the City
recommendations
Adopted
for
this the
improvement.
20 day
of September, 1966.
/s/ T. K. Davis,
T. K. Davis, Jr.
Jr.
Chief Executive
Approved as
to form
and
#15] Carl E.
content.
ne
City Attorney
II
'
ATTEST:
s
W
F. Pearson
ity
Clerk
GENERAL INSPECTIONS
BUILDING
CODE FOR THE MONTH OF
Permits issued
H
H
-~Total Since October 1, 1965
Inspections made
Total since October 1, 1965
Violation notices issued
Total since October 1, 1965
Violation notices satisfied
Total since October l, 1965
Stop orders issued
Total since October 1, 1965
Certificates of Completion Issued___ Total Since October 1, 1965
PLUMBING CODE FOR THE MONTH OF
Permits issued
Inspections made
Total since October 1,1965
_Total sincer October 1, 1955
otal since October 1, 1965
Violation notices lssuea
Violation notices satisEH—'_'-—Total Since October 1,
Stop
orders issued
Ibtal since
1965
October 1, 1965
September 20,‘1966
Certificates of Completion issued___Total sincer October
1, 1965
ELECTRICAL CODE FOR THE MONTH OF
Total
Total
Total
Total
since October 1, 1965
since October 1, 1965
since October 1, 1965
Violation notices issued
since October 1, 1965
Stop orders issued
Certificates of Completionisseued___Total Since October 1, 1965
Permits issued
Inspection
made
HOUSING CODE FOR THE MONTH OF
Permits issued
Inspections made
Violation Notices issued
Violation notices satisfied
Stop orders issued
Certificates of Completion issued
Total since October 1, 1965
Total since October 1, 1965
Total since October 1, 1965
Total since October 1, 1965
Total since October 1, 1965
Total since October 1, 1965
OTHER CODES FOR THE MONTH OF
Permits issued
Inspection
made
Violation notices issued
Violation noitces satisfied
_
Stop orders issued
Certificates of Completion issued
Total since:0ctober 1, 1965
Total since October 1, 1965
Total since October 1, 1965
Total since October 1, 1965
Total since October 1, 1965
Total since October 1, 1965
HOUSING CODE
STRUCTURES
Total since October 1, 1965
in non—compliance with
Total since October 1, 1965
Housing Code
Total since October 1, 1965
Non—Compliance carry over
Total requiring compliance
Total since October 1, 1965
Actions (1) plus (2)
Total since October 1, 1965
Brought into compliance
Total since October 1, 1965
Razed or eliminated
Total compliance actions
Total since Octoberl, 1965
completed (1) plus (2)
A.
Inspected
B.
(1.)
(2.)
(3.)
C.
(1)
(2)
(3)
Found
DWELLING UNITS
A.
B.
C.
Total since October 1, 1965
Inspected
with
non—compliance
Found
in
(1)
Total since October 1, 1965
Housing Code
Total since October 1, 1965
over
Non—compliance
carry
(2)
compliance
requiring
Total
(a)
Total since October 1, 1965
Actions (1) plus (2)
Total since October 1, 1965
compliance
into
Brought
(1)
Total since October 1, 1965u
eliminated
or
Razed
(2)
(3) Tctal compliahce actions
Total since October 1, 1965
completed (1) plus (2)
Mr. Botsford moved that
in the Light
Virgie Nell Mathis be carried on the payroll
at the rate of $240.00 a month.
and Power Department
Seconded by Davis.
Voting Aye:
Voting Nay:
Davis, Botsford, and Mitchell”
None.
Mr. Davis moved
in the
that Chief William J. Trussell
be refunded Informus fee
amount of $25.00.
Seconded by
Voting Aye:
Voting Nay:
Mitchell.
Davis, Botsford, and Mitchell
None.
Mr. Botsford moved
that
payment
of the following
bills
Seconded by Davis.
Voting Aye:
Voting Nay:
Davis, Botsford, and Mitchell
None.
GENERAL FUND
INVOICES PAID SEPTEMBER
FOR AUGUST,
1966
6, 1966
be approved.
51'
September 20, 1966
Alabama Gas Corporation
Alabama Office Supply
American Lending Library, Inc.
Atco Chemical Company
The Baker & Taylor Company
Benefic Press
Blackburn Oil Company, Inc.
Blackmon Pure Oil
Drs. Bruce & Brantley
Cain Electronic Service
Camera Cottage
Center Chemical Co.
Central Pharmacy
Cities Service Oil
Company
Columbus Linen Service
Columbus Paper Company
Corner Cafe
Cowin Equipment Company,
Inc.
Dorn’s Auto Parts
Dorrough Pest Control
tn
Dorsey & Son
Doubleday & Company
Dudley Hardware Company
East Alabama Auto Parts
Economy Auto Stores
Encyclopeadia Britannica Press
Michael E. Farr
Fingerprint Equipment Laboratories
Fusion Rubbermaid Corporation
Gil
Hébard Guns
The Glove
Corporation
Jack Godfrey
Grady’s Tire
&
Auto Service
Mifflin
E.A.Em$ey
Houghton
Hunter
Electric Motor
The H. R.
Interstate
Sam
Company
Jbllit
and Supply LCompany
Company, Inc.
Huntting
Rubber Products, Inc.
V
Labco Manufacturing Company
Lazenby's Firestone
Dr. William D. Lazenby
Lee County
Hospital
Life Wbrld Library
Light and Power Department
Lowndes Manufacturing Company
Mack Electric Supply Icompany
Masters Launderette
A. C. McClurg and Company
Melson Tractor Company
Montgomery Small Motor Repair Company
Moore-Handley, Inc.
Murray Brothers Welding Company
National Cash Register Company
National Fire Protectio Association
National Rag and waste ompany, Inc.
Opelika Auto Supply Company, Inc.
Opelika Concrete Products
Opelika Hardware Company
Opelika Ice Company
Opelika Lumber Company
Opelika Mop Company
Opelika Pharmacy
Opelika Radiator Starter and Generator Service
Opelika Tire and Retreading Company
The
Palmer Chemical and Equipment Company
Pepperell Service Station
Peyton's Auto Service
Petersofis
Post Publishing Company
Pure
Oil
Raco
Sinclair Service Station
Company
Ragland Brothers
ompany
Scott Builders Sufiply, Inc.
Scholastic Bood Services
Sinclair Refining Company
6.47
120.23
33.00
401.75
5.04
20.85
21.00
35.00
18.00
196.61
1.49
58.00
15.40
7.81
1.92
386.45
591.25
17.35
59.40
6.00
12.96
25.84
9.00
89.69
1.98
65.00
128.70
4.50
93.68
20.00
219.03
126.13
l55.04
3.47
46.00
158.80
7.23
208.50
58.80
603.31
28.13
10.00
5.99
6.74
96.38
107.80
19.38
68.15
3.45
56.78
582.77
320.87
7.00
76.95
26.00
82.50
227.65
11.25
3.72
24.00
169.86
50.00
5.95
54.20
115.33
28.50
.l.50
14.00
9.50
148.06
98.16
1.35
160.42
25.49
2.29
84.00
September 20, 1966
52
Hal Smith Texaco Service Station
Winston Smith T.
Southern Bell Telephone Company\
Standard .Oil Company
$
Strick's
Wheel Alignment Service
Tatum Mdtor Company
Texaco, Inc.
Thompson
Tractor
Company
Turner Tire Service
Vulcan Materials Company
Water Wbrks Board
Wéstern Auto Associate Store
Wood Marine
Bills
Light
.
Alabama Power Company
Andy's Cafe
J. W. Brooks
Cain Electronic Service
Canon Motor Company
-
Corner Cafe
Iron orks
Davis Dyar Supgly Company, Inc.
Dorn’s Auto Parts
Dudley Hardware Company
Duro East Corp.
East labama Auto Parts
Fulle? Ford Company
L
General Electric Supply Company
'
General Fund
Graybar Electric Supply Company
Fred Greene
Lazenby's Firestone Company
Mack Electric Supply Company
Matthews Electric Supply Company
Moore Handley Inc.
Mowbray Engineering Company
Murray Brothers Welding ComEany
Columbus
12.
15.
16.
17.
18.
19.
20.
21,
22.
23.
24.
25
26.
27.
28.
29.
30.
31.
32.
33.
34.
35.
36.
37.
38.
39.
40.
41.
42.
43.
44.
45.
48.
47.
48.
49.
National Cash Register ompany
Opelika Concrete Company
Opelika Ice Company
Opelika Lumber Campany
Opelika Plumbing Supply Company
Opelika Radiator Starter and Generator Service
The
Pitney
Bowes
R. T. And E.
Corporation
Radio Hospital
Sherwin Williams Company
Hal Smith’s Texaco Service Station
Winston Smith T.
Southeastern Testing Laboratory Inc.
Southern Bell Telephone Company
Souther Electronics Corporation
Strick’s Wheel Alignment Service
Tatum Motor Company
Temple and Son
w. J. H. 0.
Westinghouse
Electric
Company
Electric Supply
Company
Pauline Woods
Wbod Marine
$
Mr.
Mitchell
Seconded By
Voting Aye:
Voting Nay:
moved
that the meeting
be adjorned.
Botsford.
Davis, Botsford and Mitchell
None.
5.50
65.85
200.76
37.40
5.75
54.23
17.70
39.55
672.84
177.75
2,152.13
.75
40.62
10,275;64
Paid September 6, 1966
Addressograph Lmltigraph Corporation
J. E. Akin
Alabama Office Supply rJan-[pany
'
Central Pharmacy
.
33:00
25.00
5.08
44,149;26
17.25
1.00
80.37
20.55
4.00
4.50
52.21
15.45
19.85
.70
131.04
.60
1.68
1,479.35
235.20
486.77
155.00
50.12
1,631.10
3,184.75
268.98
15.50
3.50
470.42
1.50
24.00
11.52
33.52
10.50
39.00
2,937.00
568.60
2.04
3.50
.30
16.03
185.05
3.52
2.00
15.23
4,737.59
45.00
1,894.55
25.00
30.30
63,128.55
September 20, 1966
(“’1
Associate Commissioners
ATTEST:
City
['7
rk
53