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: 02-25-14, 2:00 P.M.
AGENDA
FOR THE
TO BE
HELD FEBRUARY 27, 2014 AT 6:00 P.M.
IN THE
CITY COUNCIL CHAMBERS
CALL TO ORDER.
1. INVOCATION
Frank
Broyles
Minister
of Church and Community
Faith
Presbyterian Church
2. PLEDGE
OF ALLEGIANCE.
Boy
Scout Troop 400
Mr.
Tory Green, Scoutmaster
3. APPROVAL
OF MINUTES
a. Regular
Meeting held February 13, 2014.
(Minutes
Received)
b. Special
Meeting held February 17, 2014.
(Minutes Received)
4. RESOLUTIONS
AND SPECIAL RECOGNITIONS.
a. Mayor.
1.
Recognition
of Payton
Demos of Huntsville High School, as State Champion, Class 6A. 220 pound weight
class.
2.
Recognition
of Terence
Humphrey of Columbia High School as State Long Jump Champion, Class 5A.
b. Council.
1. Adoption and Presentation.
a. Resolution
congratulating the Boy Scout Troop 400 for their 25 years of outstanding service
to the community. (Showers)
b. Resolution
congratulating Fire Marshal Joe L. Jordan upon his retirement, after 38 years
of dedicated service to the Huntsville Fire Department to be effective March 1,
2014. (Showers)
2.
Adoption
Only.
a.
Resolution congratulating Marie Bostick, City of Huntsville’s Manager of Planning Administration upon
her retirement, after 26 years of
dedicated service to the Planning Department to be effective February 28, 2014. (Kling)
b.
Resolution congratulating Pastor T.C. Johnson
upon his 30th Pastoral Anniversary Celebration, St. Luke Christian
Church to be held at the Von Braun Center,
March 7, 2014. (Culver)
c. Other Special Recognitions.
1. Presentation
of certificates of recognitions to the Boys Basketball Team at Chapman Middle
School winner of the 2013-14 Middle School Championship. (Russell/Showers)
2. Certificate
of Appreciation in recognition of the 50th Anniversary of the
Fleming Westbury Civic Association.
(Kling)
d. Announcements.
5. BUSINESS
WITH OUTSIDE LEGAL REPRESENTATION.
a.
Council
decision of personnel
hearing held on February 21, 2014 for Reuben Smartt (Public Works Services). (Russell)
6. PUBLIC
HEARINGS.
a. Public hearings to be held.
1. Public hearing
in order to hear and consider all objections or protests, if any, for removal
of nuisance at 1410 Calvary Street, NW, Huntsville, Alabama. (Set February 13, 2014, Regular Council
Meeting) (Community Development)
2. Resolution
ordering abatement of nuisance at 1410 Calvary Street, NW, Huntsville,
Alabama. (Community Development)
3. Public hearing on Ordinance No.
14-5 rezoning property lying on the north side of Carl T. Jones Drive and west
of Ledges Drive from Residence 2-A District and Neighborhood Business C-1
District to Highway Business C-4 District.
(Set January 9, 2014, Regular Council Meeting) (Planning)
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
reappoint Jim Batson to the Board of Examinations and Appeals for Construction
Industries for a term to expire September 21, 2015. (Nominated February 13, 2014, Regular Council
Meeting) (Kling)
b. Board
Appointment Nominations
1. Nomination of Lee Jones for reappointment to
the Huntsville Public Library Board for a term to expire February 10,
2018. (Russell)
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 Richard Showers, Sr.
Councilman John Olshefski
Councilman Will Culver
Councilman Bill Kling
Councilman Mark Russell
13. UNFINISHED
BUSINESS ITEMS FOR ACTION.
a. Ordinance No. 14-83 approving the
following street name change: a portion
of Veridian Way, SE to be renamed Bluff View Drive, SE. (Introduced February 13, 2014, Regular
Council Meeting) (Planning)
b. Ordinance No.
14-84 regarding the naming of Holladay Boulevard. (Introduced February 13, 2014, Regular
Council Meeting) (Planning)
c. Ordinance No.
14-85 for the annexation of land on the west side of Christopher Drive and
north of U.S. Highway 72 West.
(Introduced February 13, 2014, Regular Council Meeting) (Planning)
d. Ordinance No.
14-86 for the annexation of land on the west side of Nick Fitcheard Road and
west of Research Park Boulevard.
(Introduced February 13, 2014, Regular Council Meeting) (Planning)
e. Ordinance No.
14-88 to amend Ordinance No. 10-676, Fee Schedule for Animal Services
Center. (Introduced February 13, 2014,
Regular Council Meeting) (Animal
Services)
f. Ordinance No.
14-89 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. (Introduced February 13,
2014, Regular Council Meeting) (Animal
Services)
14. NEW
BUSINESS ITEMS FOR INTRODUCTION.
a. Introduction of an
ordinance concerning the annexation of land on the west side of Dug Hill Road
and north of Raintree Road. (Planning)
b. Introduction of an
ordinance concerning the annexation of land on the north side of Mohawk Road
and west of Taylor Road. (Planning)
c. Introduction of an
ordinance to amend Ordinance #89-79, Classification and Salary Plan
Ordinance. (Human Resources)
15. NEW
BUSINESS ITEMS FOR CONSIDERATION OR ACTION.
a.
Resolution authorizing the Mayor to execute
Modification No. 13 to the Supplement 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) DELETED
b.
Resolution authorizing the
Mayor to execute an agreement among the City of Huntsville, Alabama; Madison
County, Alabama; the Industrial Development Board of the City of Huntsville;
and Remington Outdoor Company, Inc. (City Attorney)
c. Resolution
authorizing the City Attorney to settle the claim of Elizabeth Owens. (City Attorney)
d.
Resolution authorizing the
Mayor to execute an agreement between the City of Huntsville and JRF
Consulting, LLC, for on-call professional services. (City Attorney)
e.
Resolution authorizing the
Mayor to accept a grant from the Alabama Department of Homeland Security. (Emergency Management)
f.
Resolution authorizing the
Mayor to enter into an agreement between the Morgan County Sheriff’s Office and
the City of Huntsville for the donation of a drug detection dog to the Morgan
County Sheriff’s office. (Police)
g.
Ordinance to amend Budget
Ordinance No. 12-768, by changing appropriated funding within various
departments and funds. (Finance)
h.
Resolution authorizing the
Mayor to execute a Special Employment Agreement with Veena Kaul.
(Finance)
i. Resolution authorizing the Mayor to execute a Special Employment Agreement with Carlos L. Bowden. (Finance)
j.
Resolution authorizing the
Mayor to enter into an agreement with OMI, Inc. for Engineering Services for
Risk Assessment and Environmental Covenant for the Relocation of Wynn Drive,
Project No. 65-14-SP19. (Engineering)
k. Resolution authorizing the
Mayor to modify the agreement with Brasfield & Gorrie, L.L.C. for Project
Management Services for Redstone Gateway Package I and Package J, Project No.
65-13-SP20, by Modification No. 2.
(Engineering)
l.
Resolution authorizing the Mayor to enter
into an agreement with ADS Environmental Services – A Division of ADS, L.L.C.
for Engineering Services for InfoNet
Integration for CMOM Management, Project No. 65-14-SP13. (Water Pollution Control)
m.
Resolution authorizing the
Mayor to enter into an agreement with Garver, L.L.C. for Engineering
Construction Administration Services for 2014 Water Pollution Control Sanitary
Sewer Rehabilitation, Project No. 65-14-SP14. (Water Pollution Control)
n.
Resolution authorizing the
Mayor to enter into an agreement with Garver, L.L.C. for 2014 On-Call
Surveying Services, Project No. 65-14-SS05.
(Water Pollution Control)
o.
Resolution authorizing the
Mayor to enter into an agreement with Sharp Communication, Inc. for Technical
Services for Support and the Installation, Repair and Maintenance for Network
Panels and Appurtenances associated with the City’s SCADA Network, Project No.
65-14-SP12. (Water Pollution Control)
p.
Resolution authorizing the
Mayor to enter into an agreement with Johnson & Associates Consulting
Engineers, L.L.C. for Feasibility Study for Potential Fill Site north of Old
Highway 20, Project No. 65-14-SP11.
(Public Works)
q.
Resolution authorizing the
Mayor to enter into a contract with Family Services Inc., to build up to 3 new
houses. (Community Development)
r.
Resolution authorizing the
Mayor to modify contract 13-439 with Family Services Inc., to specify construction
address. (Community Development)
s.
Resolution authorizing the
Mayor to modify contract 13-440
with Family Services Inc., to specify construction address. (Community Development)
t.
Resolution authorizing the
Mayor to enter into a contract with Gold Star Mortgage Financial Group,
Corporation d/b/a Midtown Mortgage Company as a participating lender for the
Downpayment Assistance Program.
(Community Development)
u.
Resolution authorizing a Cooperative Agreement between the
City of Tuscaloosa, City of Florence, The City of Daphne, The City of
Albertville, The City of Boaz, The City of Troy, The City of Huntsville, The
East Alabama Recycling Partnership, By and Through Auburn University, and The
Alabama Environmental Council (A14-0052).
(Landscape Management)
v.
Resolution authorizing the
Mayor to execute an agreement between the City of Huntsville and Dunn Building
Company LLC for the construction of Lakewood Community Center Roof located at
3601 Kenwood Drive. (Projects
Management)
w.
Resolution of the City Council
of the City of Huntsville in support of House Bill 141 and the North Alabama
Spay Neuter Clinic. (Olshefski)
x.
Resolution authorizing the
acceptance of donations. (Finance)
16. LEGAL DEPARTMENT
ITEMS/TRANSACTIONS.
a.
Vacation
of Easements
None.
b.
Vacation
of rights-of-way
None.
c.
Deeds
for acceptance
None.
d.
Routine
bond satisfactions
None.
e.
Liquor
bond mortgages.
None.
17. NON-ROSTER COMMUNICATIONS FROM THE
PUBLIC.
18. ADJOURN.