Revised: 03-26-13; 2:00 P.M.

 

 

AGENDA FOR THE HUNTSVILLE CITY COUNCIL REGULAR MEETING

TO BE HELD MARCH 28, 2013 AT 5:00 P.M.

IN THE CITY COUNCIL CHAMBERS

 

 

CALL TO ORDER.

 

1.   INVOCATION.

 

      Reverend Franklyn Graves Broyles, Jr.

      Minister of Church and Community

      Faith Presbyterian Church

 

2.   PLEDGE OF ALLEGIANCE.

 

3.   APPROVAL OF MINUTES

 

a.    Regular Meeting held March 14, 2013.

(Minutes Received)

 

4.   RESOLUTIONS AND SPECIAL RECOGNITIONS.

 

a.    Mayor.

 

            b.   Council.

 

1.    Adoption and Presentation.

 

a.    Resolution recognizing Mr. David Napier Sington for his many contributions to recreation activities and respected local business owner of Sington Sporting Goods.  (Russell)

 

                  2.   Adoption Only.

 

a.    Resolution congratulating Dr. Paul B. Ruffin upon his retirement after

many years of outstanding professional service as an award-winning, world renowned scientist and educator. He is being honored with a retirement dinner at the Summit in Huntsville, April 5, 2013.  (Showers)

 

b.    Resolution commemorating the life of Mr. Edwin Silsby Hill.  (Showers)

 

c.    Resolution recognizing LTC(P) Martha K. Brooks; a graduate of

J.O. Johnson High School and Alabama A&M University.  (Showers)

            c.   Other Special Recognitions.

 

            d.   Announcements.

 

5.   BUSINESS WITH OUTSIDE LEGAL REPRESENTATION.

 

6.   PUBLIC HEARINGS.

 

a.    Public hearings to be held.

     

1.    Public hearing on Ordinance No. 13-87 rezoning property lying on the west side of Summerlyn Way and east of McMullen Lane from Commercial Recreation C-5 District to Residence 1-A District.  (Set February 14, 2013 Regular Council Meeting)  (Planning)

           

2.    Public hearing on a suspension of licensure for GMC LLC.  (Set March 14, 2013 Regular Council Meeting)  (Clerk-Treasurer)

 

b.    Public hearings to be set.

 

7.   COMMUNICATIONS AND REPORTS.

 

            a.   Communications from the Public.

 

            b.   Reports

 

8.   HUNTSVILLE UTILITIES ITEMS.

 

a.    Ordinance No. 13-187 amending Ordinance No. 03-248 for the addition of the Fueling Station Transportation Rate Schedule.  (Introduced March 14, 2013 Regular Council Meeting)  (Utilities: Gas)

 

9.   BOARD APPOINTMENTS.

 

a.    Board Appointments to be Voted on.

 

1.    Resolution to reappoint J. Russell Davis to the Madison County Mental Retardation Board for a term to expire April 1, 2019.  (Nominated March 14, 2013 Regular Council Meeting)  (Russell)

 

2.    Resolution to reappoint Helen Winton Grilliot to the Madison County Mental Retardation Board for a term to expire April 1, 2019.  (Nominated March 14, 2013 Regular Council Meeting)  (Russell)

 

3.    Resolution to appoint Ed Pugh to the Beautification Board for a term to expire October 1, 2014.  (Nominated March 14, 2013 Regular Council Meeting)  (Olshefski)

 

4.    Resolution to reappoint Eddie Sherrod to the Huntsville-Madison County Mental Health Board for a term to expire April 1, 2019.  (Nominated March 14, 2013 Regular Council Meeting)  (Showers)

 

5.    Resolution to reappoint Mace Neal to the Bingo Review Committee for a term to expire April 8, 2015.  (Nominated March 14, 2013 Regular Council Meeting)  (Showers)

 

6.    Resolution to reappoint Frank Caprio to the Health Care Authority of the City of Huntsville for a term to expire April 12, 2019.  (Nominated March 14, 2013 Regular Council Meeting)  (Showers)

 

7.    Resolution to appoint Dr. Rao Kakani to the Madison County Department of Human Resources Board, Place 3, for a term to expire August 1, 2018.  (Nominated March 14, 2013 Regular Council Meeting)  (Kling)

 

8.    Resolution to reappoint Joyce LeDuc-Hampton to the Bingo Review Committee for a term to expire April 8, 2015.  (Nominated March 14, 2013 Regular Council Meeting)  (Kling)

 

9.    Resolution to appoint Jan Mason to the Bingo Review Committee for a term to expire April 8, 2015.  (Nominated March 14, 2013 Regular Council Meeting)  (Kling)

 

10. Resolution to reappoint Roger Schneider to the Madison County Communications District Board, Place 3, for a term to expire April 30, 2017.  (Nominated March 14, 2013 Regular Council Meeting)  (Kling)

 

b.    Board Appointment Nominations

 

10.  APPROVAL OF EXPENDITURES.

 

a.    Resolution authorizing expenditures for payment.  (Finance Committee)

 

b.    Finance Committee Report.

 

11.  COMMUNICATIONS FROM THE MAYOR.

 

 

 

 

12.   COMMUNICATIONS FROM COUNCIL MEMBERS.

 

            Councilman Bill Kling

            Councilman Richard Showers, Sr.

            Councilman John Olshefski

            Councilman Will Culver

            Councilman Mark Russell

 

13.       UNFINISHED BUSINESS ITEMS FOR ACTION.

 

a.    Ordinance No. 13-189 amending Chapter 23, Article VI, of the Code of Ordinances, concerning organized events.  (Introduced March 14, 2013 Regular Council Meeting)  (Police)

 

b.    Ordinance No. 13-190 amending Ordinance No. 89-79, Classification and Salary Plan Ordinance.  (Introduced March 14, 2013 Regular Council Meeting)  (Human Resources)

 

c.Ordinance No. 13-191 amending Budget Ordinance No. 12-768 to modify the authorized strength of the department.  (Introduced March 14, 2013 Regular Council Meeting)  (Human Resources)

 

14.       NEW BUSINESS ITEMS FOR INTRODUCTION.

 

15.       NEW BUSINESS ITEMS FOR CONSIDERATION OR ACTION.

 

a.    Resolution authorizing the Mayor to enter into a contract with Synovus Mortgage Corporation as a Participating Lender for the Down Payment Assistance Program.  (Community Development)

 

b.    Resolution authorizing the Mayor to enter into a contract with First Bank as a Participating Lender for the Down Payment Assistance Program.  (Community Development)

 

c.    Resolution authorizing the Mayor to execute a Subordination Agreement between the City of Huntsville and Mortgage Investors Corporation in connection with HOME DAP Funds provided to Howard F. Grimes 2902 Battle Dr. Huntsville, AL 35816.  (Community Development)

 

d.    Resolution authorizing the Mayor to submit an application to the State (ADECA) to request $200,000 in Emergency Solutions Grant (ESG) funds. (Community Development )

 

e.    Resolution authorizing the Mayor to enter into agreements with the low bidders meeting specifications as outlined in the attached Summary of Bids for Acceptance.  (Finance)

 

f.      Resolution authorizing the Mayor to execute a membership agreement with the Houston Galveston Area Council.  (Finance)

 

g.    Ordinance to amend Budget Ordinance No. 12-768, by changing appropriated funding within various departments and funds.  (Finance)

 

h.    Resolution authorizing the acceptance of donations. (Finance)

 

i.      Resolution authorizing the Mayor to enter into an agreement with Garver, L.L.C. for Engineering Design Services for Industrial Access and Turn Lanes to the Toyota Plant, Project No. 65-13-SP24.  (Engineering)     

 

j.      Resolution authorizing the Mayor to enter into an agreement with AMEC Environment and Infrastructure, Inc. for Engineering Design Services for Dallas Branch/Pinhook Creek, Phase II, Project No. 65-13-DR02            .  (Engineering)                     

 

k.    Resolution authorizing the Mayor to enter into an agreement with S&ME, Inc. for Construction Materials Testing Services for North-South Connector Road, Project No. 65-11-RD01.  (Engineering)

 

l.      Resolution authorizing the Mayor to enter into an agreement with the Alabama Department of Transportation for Clearing and Grubbing and Fence Relocation for Zierdt Road from Martin Road to north of Madison Boulevard, Project No. STPHV-8507(600) & COH Project No. 65-06-RD01.  (Engineering)      

     

m.   Resolution authorizing the Mayor to modify the agreement with Johnson & Associates Consulting Engineers, L.L.C. for Church Street & Pratt Avenue Widening & Realignment, Project Nos. 65-01-RD05 & STPHV-4500(200), by Modification No. 7.  (Engineering)            

 

n.    Resolution authorizing an Amendment to Resolution No. 13-103 authorizing the Mayor to enter into an agreement the Alabama Department of Transportation for the cooperative maintenance of public right of way.  (Landscape Management)   

 

o.    Resolution authorizing the Mayor to enter into an agreement with Transportation Safety LLC for use of a city lot for driver’s training.  (Parking and Public Transit)

 

p.    Resolution authorizing eminent domain proceedings for permanent sanitary sewer easements on, over and upon a parcel of land for the County Line Sanitary Sewer Project.  (City Attorney)

 

16.       LEGAL DEPARTMENT ITEMS/TRANSACTIONS.

 

a.     Vacation of Easements

 

1.    Ordinance authorizing the vacation of a portion of a 40-foot Utility and Drainage Easement, Lots 18-21, Lots 23-24 and Lot 26, Hampton Station Phase III. (Pearson Homes: Cove Valley Drive)

 

b.     Vacation of rights-of-way

 

DELETED  1.a.  Resolution authorizing the vacation of a portion of Right-of-Way for

         Lots 4 & 5, Twickenham Square.  (Twickenham Square Venture:

         Pelham   Avenue)

 

DELETED   1.b.       Ordinance vacating a portion of Right-of-Way for Lots 4 & 5,

                                 Twickenham Square.  (Twickenham Square Venture: Pelham

                                  Avenue)

 

c.     Deeds for acceptance

 

                        None.

 

d.     Routine bond satisfactions

 

                        None.

 

e.     Liquor bond mortgages.

 

None. 

 

17.       NON-ROSTER COMMUNICATIONS FROM THE PUBLIC.

 

18.       ADJOURN.