Agenda
Disclaimer
City Council agendas are provided for general information
purposes only. Any reliance you place on a City Council agenda provided on this
website is strictly at your own risk. Hard copies of all City Council agendas
and all final attachments are available for review with the official agenda
package at the City Clerk Treasurer's Office at 308 Fountain Circle,
Huntsville, AL, after the meeting has concluded.
City Council agendas provided on this website include the
text only version of the information associated with the business matters to be
brought before for the City Council. Reports and attachments including, but not
limited to, pictures, plans, drawings, spreadsheet presentations, financial
statements and correspondences are not always included with a City Council
agenda on this website.
Changes to a City Council agenda may be necessary prior to
the City Council meeting. Such changes may not be included on the City Council
agenda on this website. Also, the City Council may elect to amend, delete, add
or continue business matters during the City Council meeting.
While every effort is made to keep the information up to
date and correct, no representations or warranties of any kind, express or
implied, about the completeness, accuracy, reliability, suitability or
availability are made with respect to the City Council agendas provided on this
website. The City of Huntsville assumes no liability for any errors, omissions,
or inaccuracies in the information regardless as to how it was caused; or any
missing or incomplete agenda items.
Revised: 05-22-13, 5:00 p.m.
AGENDA
FOR THE
TO BE
HELD MAY 23, 2013 AT 6:00 P.M.
IN THE
CITY COUNCIL CHAMBERS
CALL TO ORDER.
1. INVOCATION.
Reverend Carl Malm
The Center for
Loss, Grief, and Change
2. PLEDGE
OF ALLEGIANCE.
3. APPROVAL
OF MINUTES
a. Regular
Meeting held May 9, 2013.
(Minutes
Received)
b. Special
Session held May 15, 2013
(Minutes Received)
4. RESOLUTIONS
AND SPECIAL RECOGNITIONS.
a. Mayor.
a. Recognition
of Randolph School Girls Soccer Team as Class 1A-4A State
Champions.
b. Recognition
of Randolph School Tennis Player as Class 1A-4A State
Champions.
c. Recognition
of Monkey Madness Team as first place winners of the FIRST
Tech Challenge World Championship.
b. Council.
1. Adoption
and Presentation.
2. Adoption
Only.
a. Resolution
congratulating Mr. John W. Beale, Jr., Deputy Project Manager, Precision Fires
Rocket and Missile System, upon his retirement from Redstone Arsenal,
Alabama. (Showers)
b. Resolution
congratulating the first inaugural Senior Class of the Union Chapel Christian
Academy upon their first commencement held on May 22, 2013, Union Chapel
Missionary Baptist Church, 6:00 p.m. (Showers)
c. Resolution
congratulating the Science, Technology, Engineering and Mathematics (STEM), Union
Chapel Christian Academy - 6th & 7th grade teams –
won first place in the State of Alabama. Awards Day will be held at Union
Chapel Missionary Baptist Church, May 22, 2013, 9:00a.m. (Showers)
d. Resolution
congratulating Draper Memorial Church of God in Christ upon their 50th
Church Anniversary, May 30, 2013 – June 1, 2013. (Showers)
e. Resolution
congratulating Mr. Patrick Wynn, recipient of the “Civic and Community Award,”
Huntsville Progressive Alumni Chapter’s Annual Leadership Awards Program held
at the AAMU Ernest L. Knight Center on June 1, 2013. (Showers)
f. Resolution
congratulating Mrs. Lorraine Boone, recipient of the “Education Award,”
Huntsville Progressive Alumni Chapter’s Annual Leadership Awards Program held
at the AAMU Ernest L. Knight Center on June 1, 2013. (Showers)
g. Resolution
congratulating Mr. Nathaniel A. Boclair, III, recipient of the “Government and
Industry Leadership Award,” Huntsville Progressive Alumni Chapter’s Annual
Leadership Awards Program held at the AAMU Ernest L. Knight Center on June 1,
2013. (Showers)
h. Resolution
congratulating Dr. Parker Griffith, recipient of the “Government Relations
Leadership Award,” Huntsville Progressive Alumni Chapter’s Annual Leadership
Awards Program held at the AAMU Ernest L. Knight Center on June 1, 2013. (Showers)
i. Resolution
congratulating Dr. Terrell Harris, recipient of the “Religion Leadership
Award,” Huntsville Progressive Alumni Chapter’s Annual Leadership Awards
Program held at the AAMU Ernest L. Knight Center on
June 1,
2013. (Showers)
j. Resolution
congratulating Dr. Hattie P. Harris, recipient of the “Religion Leadership
Award,” Huntsville Progressive Alumni Chapter’s Annual Leadership Awards
Program held at the AAMU Ernest L. Knight Center on June 1, 2013.
(Showers)
k. Resolution
congratulating Mrs. Winnifer McGee,
recipient of the “Small Business Leadership Award,” Huntsville Progressive
Alumni Chapter’s Annual Leadership Awards Program held at the AAMU Ernest L.
Knight Center on June 1, 2013. (Showers)
l. Resolution
congratulating Mr. Bobby T. Petty, recipient of the “William Hooper Councill
Distinguished Alumnus Award,” Huntsville Progressive Alumni Chapter’s Annual
Leadership Awards Program held at the AAMU Ernest L. Knight Center on June 1,
2013. (Showers)
m. Resolution
congratulating Mrs. Deloris Smothers, recipient of the “Outstanding Alumna of
the Year Award,” Huntsville Progressive Alumni Chapter’s Annual Leadership
Awards Program held at the AAMU Ernest L. Knight Center on June 1, 2013. (Showers)
n. Resolution congratulating
Dr. Wyla T. Washington, recipient of the “Outstanding Alumnus of the Year
Award,” Huntsville Progressive Alumni Chapter’s Annual Leadership Awards
Program held at the AAMU Ernest L. Knight Center on June 1, 2013. (Showers)
c. Other
Special Recognitions.
d. Announcements.
5. BUSINESS
WITH OUTSIDE LEGAL REPRESENTATION.
None.
6. PUBLIC
HEARINGS.
a. Public hearings to be held.
1. Public hearing
on Ordinance No. 13-247 to amend ARTICLE 75 – ALCOHOLIC BEVERAGE ESTABLISHMENT
REGULATIONS, by amending Section 75.1 – Definitions, and Section 75.3 –
Permitted Establishments by Districts; by renumbering Section 75.6 – Brewpub
Areas; to amend current local regulations to coincide with recently adopted
state regulations concerning brewpubs.
(Set April 11, 2013 Regular Council Meeting) (Planning)
2. Public Hearing for Elliott
Holdings, LLC d/b/a Executive Connection.
(Set May 9, 2013 Regular Council Meeting) (Public Transit)
3.
Public Hearing for
suspension of licensure for Rolling, Inc. (Set May 9, 2013 Regular
Council Meeting) (Clerk-Treasurer)
4.
Public Hearing for suspension of licensure for
Charlie’s Sheet Metal, Inc.
(Set May
9, 2013 Regular Council Meeting) (Clerk-Treasurer)
5. Public Hearing for suspension of licensure for
Tommy’s Pizza, LLC. (Set May 9, 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.
9. BOARD
APPOINTMENTS.
a. Board Appointments to be Voted
on.
1. Resolution to appoint Natalie M. Smith
to the Madison County Retardation Board for a term to expire April 1,
2017. (Nominated May 9, 2013 Regular
Council Meeting) (Russell)
2. Resolution to appoint Dr. Camille
Wright to the Alabama Constitution Village/Historic Huntsville Depot Board for
a term to expire June 26, 2016.
(Nominated May 9, 2013 Regular Council Meeting) (Showers)
3. Resolution to appoint David Mathis to
the Huntsville-Madison County Marina & Port Authority Board for a term to
expire July 1, 2017. (Nominated May 9,
2013 Regular Council Meeting)
(Olshefski)
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.
13-254 to amend Subsection 8.19 of the City of Huntsville Personnel Policies
and Procedures Manual adopted by Ordinance No. 04-315 regarding Longevity Pay
benefits. (Introduced April 11, 2013
Regular Council Meeting; Tabled April 25, 2013 Regular Council Meeting) (Showers)
b. Ordinance No.
13-351 concerning the annexation of land lying on the east side of Adonis Road
and east of Old Big Cove Road.
(Introduced May 9, 2013 Regular Council Meeting) (Planning)
c. Ordinance No.
13-352 concerning the annexation of land lying on the south side of Knotty
Walls Road and west of Old Big Cove Road.
(Introduced May 9, 2013 Regular Council Meeting) (Planning)
d. Ordinance No.
13-353 concerning the annexation of land lying on the west side of Williams
& Broad Drive and north of Dug Hill Road.
(Introduced May 9, 2013 Regular Council Meeting) (Planning)
e. Ordinance No.
13-354 amending Chapter 3, Article II of the City’s Code of Ordinances to add
Section 3-27, Arts and Entertainment Districts.
(Introduced May 9, 2013 Regular Council Meeting) (Planning)
f. Ordinance No.
13-355 amending the Code of Ordinances of the City of Huntsville regarding
liquor and lodging tax. (Introduced May
9, 2013 Regular Council Meeting)
(Administration)
14. NEW BUSINESS ITEMS FOR INTRODUCTION.
a. Introduction of an
ordinance concerning the annexation of land lying east of U.S. Highway 431 South and on the south side of Old Highway 431. (Planning)
15. NEW BUSINESS ITEMS FOR CONSIDERATION OR
ACTION.
a. Request for authorization to fill
the vacant Police Records Clerk positions to authorized strength. (Police)
b. Request for authorization to fill
the vacant Police Officer positions to authorized strength. (Police)
c. Request for
authorization to advertise and fill the position of two (2) Part-Time Custodian Shift Supervisors and to fill at higher
than minimum if necessary. (General
Services)
d. Resolution
authorizing the Mayor to enter into a Lease between the City of Huntsville and
the International Services Council of Alabama, Inc. (Administration)
e. Resolution authorizing the Mayor to
enter into an agreement with the Marshall County EMA for the transfer of grant
funds. (Emergency Management)
f. Resolution
authorizing the Mayor to enter into an agreement with the Cherokee County EMA
for the transfer of grant funds.
(Emergency Management)
g. Resolution authorizing the Mayor to
enter into an agreement with the Blount County, Alabama EMA for the transfer of
grant funds. (Emergency Management)
h. Resolution authorizing the Mayor to
enter into an agreement with the Limestone County, Alabama EMA for the transfer
grant of funds. (Emergency Management)
i. Resolution
authorizing the Mayor to enter into an agreement with the Cullman County, Alabama
EMA for the transfer of grant funds.
(Emergency Management)
j. Resolution authorizing the Mayor to
enter into an agreement with the
Lawrence
County, Alabama EMA for the transfer of grant funds. (Emergency Management)
k.
Resolution
authorizing the Mayor to enter into an agreement with the Jackson County, Alabama
EMA for the transfer of grant funds.
(Emergency Management)
l. Resolution
authorizing the Mayor to enter into an agreement with the City of Fort Payne,
Alabama EMA for the transfer of grant funds.
(Emergency Management)
m. 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)
n. Ordinance to amend Budget Ordinance
No. 12-768 by changing the authorized personnel strength in the various
departments and funds. (Finance)
o. Ordinance to amend Budget Ordinance
No. 12-768 by changing appropriated funding for various departments and
funds. (Finance)
p. Resolution authorizing the acceptance
of donations. (Finance)
q. Request for
authorization to advertise and fill one (1) Landscape Maintenance Supervisor
and to fill at higher than minimum if necessary. (Landscape Management)
r.
Resolution authorizing the
Mayor to enter into an agreement with Geo Solutions, L.L.C. for Construction
Materials Testing Services for Research Park Stormwater Improvements, Project
No. 65-13-DR01. (Engineering)
s.
Resolution
authorizing the Mayor to enter into a Renewal Land Lease Agreement with Sublett
Farms, Inc. for the lease of property in North Huntsville Industrial Park. (Engineering)
t.
Resolution
authorizing the Mayor to enter into a Renewal Land Lease Agreement with Alan
Wade Murphy and Kathleen Murphy for the Lease of Farm Land in the vicinity of
the Western Area Treatment Plant.
(Engineering)
u.
Resolution authorizing the
Mayor to enter into a Renewal Land Lease Agreement with Atkinson Farms for the
Lease of Farm Land in Cummings Research Park.
(Engineering)
v.
Resolution
authorizing the Mayor to enter into a Renewal Land Lease Agreement with
Vandiver Farms for the Lease of Farm Land located on the east side of Old
Railroad Bed Road at Magnolia Springs Subdivision. (Engineering)
w.
Resolution
authorizing the City Attorney to settle the Worker’s Compensation Claim of
Michael Danley, Claim Number FY11-20.
(City Attorney)
x.
Resolution
authorizing an Agreement between the City of Huntsville and Academy, Ltd., dba
Academy Sports + Outdoors. (Parks &
Recreation)
y.
Resolution
authorizing Modification No. 1 to the Agreement between the City of Huntsville,
Alabama, and Kovatch Mobile Equipment Corporation, t/a KME dated March 14,
2013, as adopted and approved by the City Council of the City of Huntsville by
Resolution No. 13-211. (Fire &
Rescue)
z.
Request
for authorization to advertise and fill the position of Firefighter, Grade 13,
for positions funded and all vacancies.
(Fire & Rescue)
aa. Resolution authorizing the
Mayor to execute a conditional real estate sale agreement between the City of
Huntsville and Providence Community School, Incorporated d/b/a Providence
Classical School for East Clinton School. (City Attorney)
bb. Resolution
authorizing the Mayor to execute a lot purchase and sale agreement between the
City of Huntsville and Acanthus Industrial Properties, LLC. (City
Attorney)
cc. Resolution
requesting that the Madison County Mental Retardation Board change its name to
the Madison County 310 Board, or a similar, culturally sensitive name. (Culver)
dd. Resolution
authorizing the mayor to execute an agreement between the City of Huntsville
and the Huntsville City Board of Education for the purchase of East Clinton
Elementary School. (City Attorney)
ee. Resolution
authorizing the Mayor to execute a Department of the Army Right-of-Entry for
Survey and Exploration for offsite ground water monitoring.
(City Attorney)
16. LEGAL DEPARTMENT ITEMS/TRANSACTIONS.
a. Vacation of Easements
1.
Ordinance authorizing the vacation of a portion
of a 10-foot Utility and Drainage Easement at the entrance to Addison Park.
(Andover Woods: Research Park Blvd.)
b. Vacation of rights-of-way
None.
c. Deeds for acceptance
COUNTY LINE
ROAD SEWER, PHASE VI
PROJECT NO. 65-04-SS07
Sanitary Sewer Easements
1.
Tracts No. 5 & No. 7 AARON
GUTHRIE, and
PREMIER
BANK OF THE SOUTH
Acquired
2/27/2013
2.
Tract No. 8 HARVEST
GROUP, LLC
Acquired
11/8/2012
3.
Tract No. 9 DIYA,
INC.
Acquired
1/23/2013
4.
Tract No. 22 MAPCO
EXPRESS, INC.
Acquired
7/5/2012
5.
Tract No. 23 INDIAN
HILLS PARTNERS, INC.
Acquired
7/19/2012
6.
Tract No. 24 AARON
J. GUTHRIE,
Acquired
7/19/2012
HOLLADAY DRIVE/N-S CONNECTOR ROAD
PROJECT NO. 65-11-RD01
7.
U&D Easement – Plat 1 LYNN
HOLLADAY
Acquired
5/6/2011
8.
U&D Easement – Plat 2 LYNN
HOLLADAY
Acquired
5/6/2011
9.
U&D Easement – Plat 3 LYNN
HOLLADAY
Acquired
5/6/2011
10. ROW
– Ref. Plats 1, 2, & 3 LYNN
HOLLADAY
Acquired
5/6/2011
11. ROW
– Ref. Plat 4 F.W.
DEVELOPERS, INC.
Acquired
3/1/2013
12. U&D Easements – Ref. Plat 4 F.W. DEVELOPERS,
INC.
Acquired
3/1/2013
13. U&D Easement – Ref. Plat 5 LYNN HOLLADAY
Acquired
5/6/2011
14. ROW
– Ref. Plat 13 H.
EDWARD MITCHELL
Acquired
4/20/2012
15. U&D Easements – Ref. Plat 13 H. EDWARD MITCHELL
Acquired
4/20.2012
LIMESTONE COUNTY PUMP STATION AND FORCE
MAIN IMPROVEMENTS
PROJECT NO. 65-11-SM02
Sanitary Sewer and Temporary Construction
Easements
16. Tract No. 1 ROY
THORSON MCCRARY, and wife,
JOAN
COUCH MCCRARY, and
WILLIAM
P. MCCRARY, and wife,
BETTY
ANN MCCRARY
17. Tract No. 2 BELLE
MINA FARM, LTD.
Acquired
11/15/2012
18. Tract No. 3 BELLE
MINA FARM, LTD.
Acquired
11/15/2012
19. Tract No. 4 BELLE
MINA FARM, LTD.
Acquired
11/15/2012
20. Tract No. 6 MITCHELL-FRAZIER
FARMS,
LIMITED
PARTNERSHIP
Acquired
11/26/2012
SEWER LINE RELOCATION (WPC)
PROJECT NO. 65-12-SP40
Sanitary Sewer Easements
21. Ref.
Drawing #1 DAVID
M. GRANT
Acquired
12/12/2012
22. Ref.
Drawing #2 JAMES
LOPEZ, and
COLLIN
FLEMING
Acquired
12/10/2012
23. Ref.
Drawing #3 JUNE
L. BROOM
Acquired
12/10/2012
WESTERN AREA INTERCEPTOR, PHASE VI
PROJECT NO. 65-11-SS06
Sanitary Sewer Easement
24. Ref.
Plat #3 MILTON
HENDERSON LEGG,
MARTH
ELIZABETH LEGG FORD, and
WILLIAM
ANDERSON LEGG, JR.
Acquired
11/28/2012
LIMESTONE CREEK WEST SANITARY SEWER
EXTENSION
PROJECT NO. 65-11-SS04
25. Tract 6 MICHAEL
H. RAHMATIPOUR
Acquired
10/19/2011
26. Tract 7 – ROW ROBERT
E. CUMMINGS, JR., as Personal
Representative
of the Estate of
Robert E. Cummings, Sr.
Acquired
10/25/2011
27. Tract 7 – U&D Easement ROBERT E.
CUMMINGS, JR., as Personal
Representative
of the Estate of
Robert E. Cummings, Sr.
Acquired
10/25/2011
28. Tract 12 Robert
B. Wiggins, Jr., and
Ann
W. Wagnon
Acquired
11/17/2011
DAN TIBBS ROAD SANITARY SEWER
PROJECT NO. 65-12-SS01
Sanitary Sewer Easements
29. Tract 1 MERIDIAN
PROPERTIES, INC.
Acquired
2/23/2012
30. Tract 4 JUANITA
LACY SCRUGGS
Acquired
5/22/201
31. Tract 7 KRG
Holdings, Inc.
Acquired
1/18/2013
32. Tract 8 T-LAN
ENTERPRISES, INC.
Acquired
2/21/2012
33. Tract 9 FREDDIE
LOUIS AUTO ACCESSORIES,
INC.
Acquired
2/20/2012
34. Tract 10 SCOTT
F. STAFFORD
Acquired
5/6/2012
BURGREEN ROAD SANITARY SEWER
PROJECT NO. 65-11-SS05
Sanitary Sewer Easements
35. Tract 1 THE
SPENCER COMPANIES, INC.
Acquired
1/21/2013
36. Tract 2 CARLYN
S. WELCH
Acquired
7/16/2012
37. Tract 3 GEORGE
M. DRAPER, JR., and wife
HUONG
VU
Acquired
7/12/2012
38. Tract 4 STANLEY
L. STEPHENS
Acquired
2/3/2012
39. Tract 4 STANLEY
L. STEPHENS
Acquired
7/12/2012
40. Tract 5 LINTON,
LLC
Acquired
5/21/2012
41. Tract 6 RAYMOND
W. SUGGS, DALE R. SUGGS,
And
MARNIE AUSTIN
Acquired
8/12/2012
42. Tract 7 FIRST
SOUTH FARM CREDIT, ACA
Acquired
9.19/2012
43. Tract 9 SHEPARD
ENTERPRISES, INC.
Acquired
6/14/2012
44. Tract 10 CUMULUS
BROADCASTING, LLC
Acquired
8/25/2012
45. Tract
11 (Lot 4) NATHAN
A. SMITH, IV, and wife,
MARY
M. SMITH
Acquired
11/30/2012
46. Tract 11 (Lot 24) NATHAN A. SMITH, JR.
Acquired
12/1/2012
47. Tract 11 (Lot 27) NATHAN SMITH a/k/a
NATHAN SMITH, V
Acquired
11/30/2012
HERMAN PLUMMER ROAD
PROJECT NO. MAOA-8541(1)
QUITCLAIM DEED
48. Tracts 1, 19, 20, 21, 22, 23 & 25 STATE OF ALABAMA,
ALABAMA
DEPT OF TRANSPORTATION
Acquired
6/26/2012
MARTIN ROAD RIGHT-OF-WAY
49. ROW
and Easement THE
HUNTSVILLE-MADISON COUNTY
AIRPORT
AUTHORITY
Acquired
11/13/2012
COLONIAL PROMENADE SANITARY SEWER EXTENSION
PROJECT NO. 65-09-SS02
Sanitary Sewer and Temporary Construction
Easement
50. Tract 3 REGENIA
AYERS, WILLIE JAMES
WRIGHT, ELIZABETH ANN MARKS, MARILYN HOLMAN,
And
BRYAN WRIGHT
Acquired
10/10/2011
51. Tract 3 FINAL
ORDER OF CONDEMNATION
THELMA
WRIGHT; AND LYNDA HALL
Acquired
10/18/2012
CHURCH STREET IMPROVEMENTS, PHASE II
PROJECT NO. STPHV-8540(600)
R.O.W.
52. Tract 3 ORDER
GRANTING PETITION TO AMEND
FINAL ORDER AND DECREE OF
CONDEMNATION AND
AMENDED
FINAL ORDER
Dated
2/25/2013
53. Tract 11 J.E.LOWERY
a/k/a JOSEPH E. LOWERY &
DORIS
LOWERY POWELL
Acquired
9/9/2011
BALCH ROAD IMPROVEMENTS
PROJECT NO. 65-04-RD03
54. ROW
– Tract 8 JAMES
N. REID
Acquired
11/3/2011
55. U&D Easement- Tract 8 JAMES N.
REID
Acquired
11/3/2011
GREENBRIER SANITARY SEWER
PROJECT NO. 65-09-SS06
Utility and Drainage Easements
56. Tract 1 MARSHALL
PLAN, LLC
Acquired
10/31/2011
57. Tract 2 CHASE
AND COOK PARTNERS
Acquired
10/3/2011
58. Tract 3 LOW
FAT SUBS, INC.
Acquired
10/10/2011
ALDRIDGE CREEK GREENWAY
PROJECT NO. 65-09-WP03
59. ROW
Tract 1 CP
HUNTSVILLE, LLC
Acquired
8/10/2011
STOKES STREET
LOTS 1, 2, 15 / PORTION OF 3 & 14
60. Statutory Warranty Deed KLEBER M. O’NEAL, JR., CLARE W.
O’NEAL, And WILLIAM R. O’NEAL
Acquired
8/8/2011
FIRESTATION
#19
61. 2.99
Acres FOCUS
INVESTMENTS, LLC
Acquired
10/25/2012
62. Corrective Deed / 2.74 Acres FOCUS INVESTMENTS,
LLC
Acquired
11/1/2012
DERRICK STREET PROPERTY
63. Lots
33, 34, 35, 36 & 37 Tate Lowry JAMES
L. JOHNSON a/k/a JIMMY
JOHNSON
Acquired 8/27/2012
64. Quit
Claim Deed ODELL
EASON a/k/a ODELL COTHRAN
Acquired
8/7/2012
OPTIMIST PARK IMPROVMENTS
65. Tract 2/Cowley Subdivision HAZEL H. COWLEY
Acquired 9/14/2011
GOVERNORS DRIVE EXPANSION, PHASE II
PROJECT NO. 65-06-RD05
66. ROW
Tract 5 ELIZABETH
ROPER CARTER, ESTATE
OF FRANCES ELIZABETH PARHAM ROPER, and
JOHN
RANDOLPH ROPER
Acquired
2/21/2012
67. U&D &TCE Tract 5 ELIZABETH
ROPER CARTER, ESTATE
OF FRANCES ELIZABETH PARHAM ROPER, and
JOHN
RANDOLPH ROPER
Acquired
2/21/2012
68. Partial Release Tract 5 ROSIE’S RESTAURANTS, INC., and
ROSIE’S
REAL ESTATE, LLC
Dated
5/5/2012
69. ROW
Tract 12 KI
CHON CHOI and wife, SEUNG WOO
CHOI
Acquired
5/30/2012
70. Full
Release Tract 12 JOE
N. HOLMES OR K. J. MOBLEY
Dated
5/2/2012
71. Partial Release Tract 12 FIRST
NATIONAL BANK OF PULASKI
TENNESSEE
Dated
5/312012
JEFF/SLAUGHTER ROAD WIDENING
PROJECT NO. 65-10-RD04
72. Tract 13 THE
SPENCER COMPANIES INC.
Acquired
9/23/2011
73. Consent Judgment Tract 14 WARREN CLARK
MOORE, JR., as
Personal Representative of the Estate of
Linda Brock Moore
Dated
3/28/2011
E-W CONNECTOR ROAD PROJECT
74. ROW
Tract 10 MAHAFFEY
FAMILY PARTNERSHIP, LTD.
Acquired
7/2/2011
75. Greenway Tract MAHAFFEY
FAMILY PARTNERSHIP, LTD.
Acquired
7/2/2011
MCDONNELL ELEMEMTARY SCHOOL (AND)
UNIVERSITY ELEMENTARY SCHOOL SIDEWALK PROJECT
PROJECT NO. 65-10-SW03
76. Sidewalk Easement/McDonnell THE BOARD OF EDUCATION
OF THE
CITY OF HUNTSVILLE, ALABAMA
Acquired
3/12/2012
77. Sidewalk Easement/University THE BOARD OF
EDUCATION OF THE
CITY
OF HUNTSVILLE, ALABAMA
Acquired
3/12/2012
MONTVIEW DRIVE DRAINAGE PROJECT
PROJECT NO. 65-11-DM19
78. Drainage Easement ENTRUST
ADMINISTRATION OF THE
SOUTHEAST, INC.
Acquired 4/18/2011
SQUAW VALLEY SEWER IMPROVEMENTS
PROJECT NO. 65-06-SS14
79. Parcel 22 – U&D VALLEY BEND
APARTMENTS
IRREVOCABLE
TRUSTS
Acquired
3/4/2011
DALLAS BRANCH FLOOD MITIGATION
PROJECT NO. 65-07-DR09
80. Consent Judgment CIRCUIT COURT OF MADISON
COUNTY,
ALABAMA
(JOSE
ARRIAGA & ROGELIO ARRIAGA)
Dated
3/16/2011
81. Warranty Deed JOSE
ARRIAGA, and wife, LAURA
ARRIAGA,
and ROGELIO ARRIAGA
Acquired
4/8/2011
SLAUGHTER ROAD IMPROVEMENTS
82. Final Order Decree of Condemnation LOYE Z. PINE; MONROVIA FAMILY
DENTISTRY,
P.A.
Acquired
11/15/2010
BROGLAN BRANCH DRAINAGE
83. Sewer and U&D Easement EBRAHIM
BAKHSHIAN, and wife,
PATRICIA
BAKHSHIAN, and ROBERT H.
MCCALEB, DEWEY H. BRAZELTON, and J.T.
HUSKEY
Acquired
12/11/2008
MISCELLANEOUS AGREEMENTS
84. Permanent Traffic Signal and Maintenance MADISON BOWLING CENTER, INC.
Easement Agreement (Highway 72 –
Madison) Dated 8/5/2011
d. Routine bond satisfactions
None.
e. Liquor bond mortgages.
None.
17. NON-ROSTER COMMUNICATIONS FROM THE
PUBLIC.
18. ADJOURN.