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: 02-11-14, 2:00 p.m.

 

 

AGENDA FOR THE HUNTSVILLE CITY COUNCIL REGULAR MEETING

TO BE HELD FEBRUARY 13, 2014 AT 6:00 P.M.

IN THE CITY COUNCIL CHAMBERS

 

 

 

CALL TO ORDER.

 

 

1.   INVOCATION.

 

      Rabbi Beth Bahar

      Temple B’nai Sholom

 

2.   PLEDGE OF ALLEGIANCE.

 

3.   APPROVAL OF MINUTES

 

a.  Regular Meeting held January 23, 2014.

(Minutes Received)

 

4.   RESOLUTIONS AND SPECIAL RECOGNITIONS.

 

a.   Mayor

 

1.   Recognition of Lorenzo James for his selection to the American Football Worldwide ELITE team for a game to be played in Paris, France.

 

2.   Recognition of Star99/CAFY Young Citizen of the Month.

 

b.     Council.

 

1.  Adoption and Presentation.

 

              2. Adoption Only.

 

c.   Other Special Recognitions.

 

        d.  Announcements

 

5.   BUSINESS WITH OUTSIDE LEGAL REPRESENTATION.

 

      None.

 

6.   PUBLIC HEARINGS.

 

a.    Public hearings to be held.

 

b.    Public hearings to be set.

 

1.   Resolution to declare a public nuisance located at 1410 Calvary St., NW, Huntsville, AL, and to set a public hearing.  (February 27, 2014 Regular Council Meeting).  (Community Development)

 

2.   Resolution to set a public hearing on an ordinance to amend ARTICLE 3 – DEFINITIONS, Section 3.1 – Interpretation; amend ARTICLE 73 – SUPPLEMENTARY REGULATIONS. Section 73.1.1 – Accessory Uses and amend ARTICLE 92 – BOARD OF ADJUSTMENT, Section 92.5.3 – Permitted Uses as Special Exceptions, to add regulations concerning urban chickens.  (March 27, 2014 Regular Council Meeting) (Planning)  DELETED

 

7.   COMMUNICATIONS AND REPORTS.

 

      a.   Communications from the Public.

 

      b.   Reports

 

8.   HUNTSVILLE UTILITIES ITEMS.

 

a.   Resolution authorizing the approval to purchase participation in Alabama One Call (811). (PR#10139808) (Utilities:  Electric)

 

b.   Resolution authorizing the approval to renew the annual Doble hardware and software lease. (PR#10141163) (Utilities:  Electric)

 

c.   Resolution authorizing the approval to purchase annual software support for OnBase Imaging. (PR#10141866)  (Utilities: Electric)

 

d.   Resolution authorizing the Mayor to execute the Memorandum of Understanding between the City of Huntsville, Huntsville Utilities, and Madison County 911 Center for sharing communications facilities.  (Utilities:  Electric)

 

e.   Resolution authorizing the Mayor to execute a proposed New Metering Installation Agreement covering arrangements for TVA’s provision of a new 46 kV revenue metering installation at the County Line Road 161-kV substation.  (Utilities:  Electric)

 

9.   BOARD APPOINTMENTS.

 

a.    Board Appointments to be Voted on.

 

b.    Board Appointment Nominations

 

1.    Nomination of Chris Cianciola for reappointment to the Huntsville-Madison County Emergency Management Board for a term to expire on July 1, 2017.  (Kling)

 

2.    Nomination of Jim Batson for reappointment to the Board of Examinations and Appeals for Construction Industries for a term to expire on September 21, 2018.  (Kling)

 

3.    Nomination of Dr. Dorothy Huston for appointment to the Huntsville Natural Gas Utility Board for a term to expire on July 1, 2015.  (Showers)

 

4.    Nomination of Dr. Dorothy Huston for appointment to the Huntsville Water Utility Board for a term to expire on July 1, 2015.  (Showers)

 

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. 14-49 for the annexation of land lying west of U.S. Highway 431 South and on the north side of Plainview Drive.  (Introduced January 23, 2014 Regular Council Meeting)  (Planning)

 

14.       NEW BUSINESS ITEMS FOR INTRODUCTION.

 

a.    Introduction of an ordinance approving the following street name change:  a portion of Veridian Way SE to be renamed Bluff View Drive SE.  (Planning)

 

b.    Introduction of an ordinance regarding the naming of Holladay Drive.  (Planning)

 

c.    Introduction of an ordinance concerning the annexation of land on the west side of Christopher Drive and north of U.S. Highway 72 West.  (Planning)

 

d.    Introduction of an ordinance concerning the annexation of land on the west side of Nick Fitcheard Road and west of Research Park Boulevard.  (Planning)

 

e.    Introduction of an ordinance concerning the annexation of land on the north side of U.S. Highway 72 West and east of Jeff Road.   (Planning)

 

f.     Introduction of an Ordinance to amend Ordinance No. 10-676, Fee Schedule for Animal Services Center.  (Animal Services)

 

g.    Introduction of an Ordinance to amend Article I, Chapter 5, Section 5-1, Article II, Division I, Chapter 5, Sections 5-41, 5-73, and 5-74 of the Code of Ordinances of the City of Huntsville due to new wording, changes in adoption and redemption rules and regulations.  (Animal Services)

 

15.       NEW BUSINESS ITEMS FOR CONSIDERATION OR ACTION.

 

a.    Request for authorization to advertise and fill two (2) budgeted temporary, Part-Time Programmer Analyst positions at a higher rate than minimum if necessary.  (ITS)

 

b.    Request for authorization to advertise and fill the position of Network Engineer II, Grade 19, at a higher rate than minimum if necessary.  (ITS)

 

c.     Request for authorization to advertise and fill the position of two (2) regular full-time Recreation Aides, Grade 7. (Parks and Recreation)

 

d.    Ordinance to declare property as surplus and to be sold at public auction.  (Human Resources)

 

e.    Request for authorization to advertise and fill one (1) budgeted position of Equipment Technician II, Grade 13.  (Fleet Services)

 

f.    Resolution authorizing the Mayor to execute and agreement with the Lawrence County Commission for the transfer of personal property.  (Emergency Management)

 

g.    Resolution authorizing the Mayor to enter into an agreement with Family Services Center, Inc., for services to the homeless population.  (Community Development)

 

h.    Request for authorization to advertise and fill one (1) position of Parking and Public Transit Services Worker, Grade 6, at higher than minimum if necessary.  (Parking and Public Transit)

 

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

 

j.     Resolution authorizing the Mayor to enter into a joint purchasing agreement with the Madison County Commission for the joint purchase of Crushed Stone.  (Finance)

 

k.    Resolution authorizing the Mayor to execute an Installment Agreement with Wreck Tech, Inc., for unpaid taxes.  (Finance)

 

l.     Ordinance to amend Budget Ordinance No. 13-630 by changing appropriated funding for various departments and funds.  (Finance)

 

m.   Resolution authorizing the Mayor to amend the contract with Reed Contracting Services, Inc. for Periodic Bid for Various Construction Projects-2013, Project No. 65-13-SP31, by Change Order No. 1.  (Engineering)

 

n.    Resolution authorizing the Mayor to enter into an agreement with the low bidder, Miller & Miller, Inc.,  for Gateway Greenway, Phase II, Base Bid and Option No. 1, Option No. 2, Option No. 3, Option No. 4A and Option No. 5, Project No. 65-13-WP01.  (Engineering)

 

o.    Resolution authorizing the Mayor to enter into an agreement with S&ME, Inc. for Engineering Services for Aldridge Creek Channel Maintenance Projects, Project No. 65-14-DM09.  (Engineering)

 

p.    Resolution authorizing the Mayor to enter into an agreement with Littlejohn Engineering Associates, Inc. d/b/a G. W. Jones & Sons Consulting Engineers to accept the assignment of the following contract owned by ICA Engineering, Inc. as of December 31, 2013 – Res. No. 13-801.  (Engineering)

 

q.    Resolution authorizing the Mayor to amend the contract with Reed Contracting Services, Inc. for Martin Road on Redstone Arsenal, Base Bid and Option No. 1, Option No. 2 and Option No. 3, Project No. 65-10-RD09, by Change Order No. 1.  (Engineering)

 

r.    Resolution authorizing the Mayor to amend the contract with Reed Contracting Services, Inc. for Industrial Access and Turn Lanes to the Toyota Plant, Base Bid and Alternate No. 1, Project No. 65-13-SP24, by Change Order No. 1.  (Engineering)

 

s.    Resolution authorizing the Mayor to enter into an agreement with the low bidder, Reed Contracting Services, Inc.,  for WPC Sanitary Sewer Relocation-County Line Road & I-565, Project No. 65-12-SM01 & ALDOT Project No. IM-I565(307).  (Water Pollution Control)

 

t.      Resolution authorizing the Mayor to enter into an agreement with Garver, L.L.C. for Land Surveying Services for Sanitary Sewer Manhole Mapping, Project No. 65-14-SP08.  (Water Pollution Control)

 

u.    Resolution authorizing the Mayor to modify the agreement with Johnson & Associates Consulting Engineers, L.L.C. for Engineering Design & Construction Administration Services for Carmichael Park, Project No. 65-12-DM25, by Modification No. 2.  (Public Works)

 

v.    Resolution authorizing the Mayor to execute condemnation proceedings to acquire sanitary sewer easements and temporary construction easements for Goose Creek Sewer Project.  (City Attorney)

 

w.   Resolution authorizing the City Attorney to seek a forfeiture of the surety bond issued by Western Surety Company.  (City Attorney)

 

x.    Resolution authorizing the Clerk Treasurer to invoke First Commercial Bank Letter of Credit No. 129 for Hawks Ridge 5th Addition.  (City Attorney)

 

y.    Resolution authorizing the City Attorney to settle the claim of Joseph and Judy DeFlore (Claim No. FY14-22).  (City Attorney)

 

z.    Resolution authorizing the Mayor to execute an agreement between the City of Huntsville and CCI Group, Inc., for use of engineering plans for Goss Road Realignment construction on Redstone Arsenal, Alabama.  (City Attorney) 

 

aa. Resolution authorizing the City Attorney to settle the claim of Charmaine Johnson (Claim No. FY13-106).  (City Attorney)

 

bb. Resolution authorizing the Mayor to execute Modification No. 12 to the Supplemental Development Agreement TIF-5, Series 2010-A, to the Annexation and Development Agreement between the City of Huntsville and LW Redstone Company, LLC.  (City Attorney)

 

cc.  Resolution authorizing the Mayor to execute a settlement agreement in the lawsuit entitled James Mason and Joanne Pearson v. City of Huntsville, in the United States District Court for the Northern District of Alabama, Northeastern Division, Case No. CV-02794-CLS.  (City Attorney)

 

dd. Resolution authorizing the Mayor to enter into a lease agreement between the City of Huntsville and Recovery Services, Inc. for the lease of 820 North Memorial Parkway.  (General Services)

 

ee. Resolution authorizing the Mayor to execute an Agreement between the City of Huntsville and Jake Marshall Services Inc. for LED Retrofit Lighting.  (General Services)

 

ff.    Ordinance declaring property as surplus and authorizing it to be sold at public auction.  (Municipal Court)

 

gg. Resolution authorizing the Mayor to apply for and execute an FY 2014 EPA Air Grant in an amount up to $100,000 in federal funding to support the City’s Air Pollution Control Program.  (Natural Resources)

 

hh.Resolution authorizing the Mayor to enter into an agreement with Stanard & Associates, Inc. for the professional services to develop and administer written and practical examinations for the Fire Inspector-Investigator. (Fire & Rescue)

 

ii.    Resolution authorizing the Mayor to enter into a Memorandum of Understanding between the City of Huntsville and the Cyber Huntsville Corporation.  (Administration)

 

jj.     Resolution authorizing the Mayor to enter into an agreement with the Town of Owens Cross Roads.  (Emergency Management)

 

kk.  Resolution authorizing the Mayor to accept a grant from the Alabama Law Enforcement Agency.  (Emergency Management)

 

ll.    Resolution authorizing the Mayor to issue travel funds in advance for Police Dept. employee attending the FBI National Academy.  (Police)

 

mm.      Resolution authorizing the Mayor to enter into an agreement with NACH (North Alabama Coalition for the Homeless) Inc.  (Community Development)

 

nn.Ordinance to amend Budget Ordinance No. 13-630, by changing the authorized personnel strength in the various departments and funds.  (Finance)

 

oo. Resolution authorizing the Mayor to enter into a Development Agreement between the City of Huntsville and RCP Merchants Walk, LLC.  (Administration)

 

pp. Resolution authorizing the Mayor to execute an agreement to accept DC Fast Charger donation from Nissan North America, Inc.  (Landscape Management)

 

16.       LEGAL DEPARTMENT ITEMS/TRANSACTIONS.

 

a.     Vacation of Easements

 

None.

 

b.     Vacation of rights-of-way

 

                   1.a.  Resolution consenting to the vacation of Pride Street, Un-named Street,

Callagan Street and Laniers Alley, Lots 1-6 and 9-14, Lanier-Pride

Subdivision of Adam Hall Addition, and Lots 11-26, 47-62, J.C.

 McDonald Addition. (Stone Middle School)

 

 1.b.  Ordinance authorizing the vacation of Pride Street, Un-named Street,

         Callagan Street and Laniers Alley, Lots 1-6 and 9-14, Lanier-Pride

         Subdivision of Adam Hall Addition, and Lots 11-26, 47-62, J.C.

         McDonald Addition.  (Stone Middle School)

 

c.     Deeds for acceptance

 

                        None.

 

d.     Routine bond satisfactions

 

                        None.

 

e.     Liquor bond mortgages.

 

None.

 

17.       NON-ROSTER COMMUNICATIONS FROM THE PUBLIC.

 

18.       ADJOURN.