Citizen Portal
Sign In

Lifetime Citizen Portal Access — AI Briefings, Alerts & Unlimited Follows

Bay Minette council approves consent items, payables and a slate of resolutions; all motions carried unanimously

City Council of the City of Bay Minette · March 1, 2026

Loading...

AI-Generated Content: All content on this page was generated by AI to highlight key points from the meeting. For complete details and context, we recommend watching the full video. so we can fix them.

Summary

At its June 20 meeting the Bay Minette City Council unanimously approved the consent agenda, payables totaling $149,488.37, two ordinances on first reading and a series of resolutions covering lighting services, capital expenditures, easements, fee assessments, community sponsorships and facility fee waivers.

The Bay Minette City Council on June 20 unanimously approved a series of routine agenda items including minutes, payables, and multiple resolutions and ordinances on first reading.

On motions recorded in the minutes the council approved payables of $149,488.37. The council also approved Ordinance 1034 (Case No. RA-23001), a zoning ordinance amendment, on first reading (motion by Councilmember Matt Franklin; second by Councilmember Shannon Clemmons). Ordinance 1035 (Case No. RA-23002), a temporary workforce housing pilot amendment, likewise passed on first reading (moved by Councilmember Shannon Clemmons; second by Mayor Pro Tempore Mike Phillips).

Resolutions the council approved included: - Resolution 0623-05: authorizing the mayor to execute a master contract for lighting services with Alabama Power Company (moved by Councilmember Matt Franklin; second by Mayor Pro Tempore Mike Phillips). - Resolution 0623-06: approval of capital expenditures for a City Administrator vehicle and a Planning and Zoning vehicle (moved by Mayor Pro Tempore Mike Phillips; second by Councilmember Matt Franklin). - Resolution 0623-07: approval of a Police Department School Resource Officer vehicle (moved by Councilmember William Taylor; second by Councilmember Matt Franklin). - Resolution 0623-08: authorizing a right-of-way easement agreement with the Bay Minette Housing Authority (moved by Councilmember Pete Sellers; second by Councilmember William Taylor). - Resolution 0623-09: nomination of James H. (Jim) Faulkner, III, to the County Board of Equalization (moved by Mayor Pro Tempore Mike Phillips; second by Councilmember Matt Franklin). - Resolution 0623-10: approval of Justice Center furnishings (moved by Councilmember Matt Franklin; second by Councilmember Pete Sellers). - Resolution 0623-11: vacating a portion of unimproved public right-of-way for BV Capital LLC at 801 S US Highway 31 (moved by Councilmember Pete Sellers; second by Councilmember Shannon Clemmons). - Resolution 0623-12: right-of-way fee assessment in the amount of $1,453.45 (moved by Mayor Pro Tempore Mike Phillips; second by Councilmember Matt Franklin). - Resolutions 0623-13 through 0623-18: a set of community sponsorships and fee waivers (United Way kickoff luncheon; Alabama B.A.S.S. Nation HS tournament; Prodisee Pantry Turkey Trot; Douglasville High School Alumni fee waiver for July 3; Chosen Youth Outreach conditional fee waiver for Aug. 5; Bay Minette Elementary School contingency contributions). Those sponsorships and waivers were funded from contingency allocations as recorded in the minutes (specific per-item amounts noted in the meeting minutes).

All motions recorded in the minutes were described as carrying unanimously. The minutes record movers and seconders for each action but do not record individual roll-call votes; the meeting attendance included six council members and the mayor. The minutes do not show any public testimony opposing these items during the hearings recorded on June 20.

What happens next: These agenda items were finalized as recorded in the minutes; ordinances recorded as approved on first reading will require any additional readings or codification steps as specified by the city’s ordinance procedures.