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: 04-08-14, 2:00 p.m.

 

 

AGENDA FOR THE HUNTSVILLE CITY COUNCIL REGULAR MEETING

TO BE HELD APRIL 10, 2014 AT 6:00 P.M.

IN THE CITY COUNCIL CHAMBERS

 

 

 

CALL TO ORDER.

 

 

1.  INVOCATION.

 

Pastor Dennis Fakes

St. Mark’s Lutheran Church. 

 

2.   PLEDGE OF ALLEGIANCE.

 

3.   APPROVAL OF MINUTES

 

a.    Regular Meeting held March 27, 2014.

(Minutes Received)

 

 

 

4.   RESOLUTIONS AND SPECIAL RECOGNITIONS.

 

a.    Mayor.

 

1.    Presentation of CAFY/Star99 Young Citizen of the Month.

 

2.    Resolution authorizing the Mayor to declare April, 2014; marking the 46th Anniversary of the signing of the National Fair Housing Act, Title VIII, of the Civil Rights Act of 1968. 

 

3.    Presentation of the Lay Award to State Representative Laura Hall for outstanding service to the cause of recreation in District II by the Alabama Recreation & Parks Association.  DELETED

 

            b.   Council.

 

1.    Adoption and Presentation.

 

                  2.   Adoption Only.

 

            c.   Other Special Recognitions.

 

1.    Recognition of the 8U International All-Star Basketball Team in becoming District champions and finishing in the top eight in the State of Alabama.  (Russell)

 

            d.   Announcements.

 

5.   BUSINESS WITH OUTSIDE LEGAL REPRESENTATION.

 

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 1512 McCrary Street, NW, Huntsville, Alabama.  (Set March 27, 2014, Regular Council Meeting)  (Community Development)

 

2.    Resolution ordering abatement of nuisance at 1512 McCrary Street, NW, Huntsville, Alabama.  (Community Development)

 

3.    Public hearing on a Resolution authorizing the demolition of an unsafe building constituting a public nuisance located at 2821 Union Drive, NW.  (Community Development)

 

4.    Public hearing on a Resolution authorizing the City Clerk-Treasurer to assess the costs of demolishing the property located at 2207 Thirteenth St., SW.  (Community Development)

 

5.    Public Hearing to hear the appeal of Mr. Tommy Howell appealing the decision of the Liquor License Review Committee denying a Retail Liquor Lounge Entertainment License to Club Upscale, LLC d/b/a Club Upscale, at 2021 Golf Road, Huntsville, AL 35802 at the March 6, 2014 Liquor License Review Committee Meeting. (Set March 13, 2013, Regular Council Meeting)  (Clerk-Treasurer)

 

b.    Public hearings to be set.

 

1.   Resolution to set a Public Hearing on an ordinance zoning newly annexed property lying on the west side of Nick Fitcheard Road and west of Research Park Boulevard to Neighborhood Business C-1 District.  (Set May 22, 2014, Regular Council Meeting)  (Planning)

 

2.   Resolution to set a Public Hearing on an ordinance zoning newly annexed property lying on the west side of Christopher Drive and north of U.S. Highway 72 West to Residence 2-A District.  (Set May 22, 2014, Regular Council Meeting)  (Planning)

 

3.   Resolution to set a Public Hearing on an ordinance zoning newly annexed property lying on the north side of U.S. Highway 72 West and east of Jeff Road to Highway Business C-4 District.  (Set May 22, 2014, Regular Council Meeting)  (Planning)

 

4.   Resolution to set a Public Hearing on an ordinance zoning newly annexed property lying west of U.S. Highway 431 South and on the north side of Plainview Drive to Residence 1-A District.  (Set May 22, 2014, Regular Council Meeting)  (Planning)

 

7.   COMMUNICATIONS AND REPORTS.

 

            a.   Communications from the Public.

 

            b.   Reports

 

8.   HUNTSVILLE UTILITIES ITEMS.

 

            None.

 

9.   BOARD APPOINTMENTS.

 

a.    Board Appointments to be Voted on.

 

1.    Resolution to reappoint Alan Bibb to the Madison County Communications District Board (Enhanced 911 Board) for a term to expire April 30, 2017.  (Nominated March 27, 2014, Regular Council Meeting)  (Kling)

 

2.    Resolution to appoint Michele Watkins to the Community Development Citizens Advisory Council for a term to expire April 14, 2017.  (Nominated March 13, 2014, Regular Council Meeting)  (Showers)

 

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. 14-220 for the annexation of land on the east side of U.S. Highway 431 South and on the north side of Caldwell Lane.  (Introduced March 27, 2014, Regular Council Meeting)  (Planning)

 

14.   NEW BUSINESS ITEMS FOR INTRODUCTION.

 

a.    Introduction of an ordinance concerning the annexation of land on the south side of Olmstead Road and west of Taylor Road.  (Planning)

 

15.   NEW BUSINESS ITEMS FOR CONSIDERATION OR ACTION.

 

a.    Resolution authorizing the Mayor to enter into a Cost Reimbursement Agreement with the Northeast Alabama Traffic Safety Office in the amount of $86,000.00 for traffic enforcement.  (Police)

 

b.    Resolution to classify the fund balance of the General Fund consistent with the requirements of state law, City ordinances and resolutions, and accounting standards, as October 1, 2013.  (Finance)

 

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

 

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

 

e.    Resolution authorizing an Agreement between the City of Huntsville and Academy, Ltd., d/b/a Academy Sports + Outdoors.  (Parks and Recreation)

 

f.    Resolution authorizing the Mayor to enter into an Agreement with British Soccer, a division of Challenger Sports Corporation.  (Parks and Recreation)

 

g.    Resolution authorizing a Standard Services Agreement between ManpowerGroup US Inc. and the City of Huntsville, Alabama for Manpower to provide staffing service to hire and process seasonal employees.  (Landscape Management)

 

h.    Resolution authorizing the Mayor to enter into an agreement with the Alabama Department of Transportation for the cooperative maintenance of public right of way.  (Landscape Management)

 

i.     Resolution authorizing the Mayor to modify the agreement with Land Design Solutions, Inc. for Design & Construction Administration Services for Maple Hill Cemetery Improvements, Project No. 65-14-SP01, by Modification No. 1.  (Landscape Management)

 

j.     Resolution authorizing the Mayor to amend the contract with Reed Contracting Services, Inc. for Redstone Gateway Package I-1, Mass Grading, Fine Grading, Erosion Control, Storm, and Pond Liner, Project No. 65-12-SP23, by Change Order No. 2.  (Engineering)

 

k.    Resolution authorizing the Mayor to enter into an agreement with the Alabama Department of Transportation for Grade, Drain, Base, Pave, Signals, and Signing for U. S. Highway 72 from Shields Road to Maysville Road, Project Nos. NH-0002(564) & COH Project No. 65-14-RD03.  (Engineering)

 

l.      Resolution authorizing the Mayor to enter into a Release Agreement with LBYD, Inc. for Redstone Gateway, Package 1I-Lake F Expansion, Project No. 65-12-SP23.  (Engineering)

 

m.   Resolution authorizing the Mayor to enter into a License Agreement with Norfolk Southern Railway Company for Church Street & Pratt Avenue Widening & Realignment, Phase I, Project No. 65-01-RD05 & ALDOT Project No. STPHV-4500(200) (Engineering)

 

n.    Resolution authorizing the Mayor to enter into an agreement with Norfolk Southern Railway Company for Preliminary Engineering Services for Greenbrier Road, Phase II, Project No. 65-13-RD01.  (Engineering)

 

o.    Resolution authorizing the Mayor to enter into an agreement with Stephens Appraisal Services, L.L.C. for Appraisal Services for Zierdt Road Improvements, COH Project No. 65-06-RD01 & ALDOT Project No.  STPHV-8507(600).  (Engineering)

 

p.    Resolution authorizing the Mayor to enter into a Temporary Easement and Agreement between the City of Huntsville and The Building Church, Project No. 65-14-SP21.  (Engineering)

 

q.    Resolution authorizing the Mayor to enter into an agreement with Garver, L.L.C. for Engineering Design Services for Zierdt Road Improvements, Project No. 65-06-RD01 & STPHV-8507(600).  (Engineering)

 

r.     Resolution authorizing the Mayor to enter into an agreement with Croy Engineering, L.L.C. for Engineering Design Services for Gateway Greenway, Phase III (Parking Lot), Project No. 65-14-WP01.  (Engineering)

 

s.    Resolution authorizing the Mayor to enter into an agreement with Garver, L.L.C. for Engineering Services for 2014 Flow Monitoring Program-Annual Operations, Maintenance, Data Analysis & Reporting, Project No. 65-14-SP20.  (Water Pollution Control)

 

t.      Resolution authorizing the Mayor to enter into an Agreement with Cintas Corporation for uniform and work wear rental and laundry service.  (Water Pollution Control)

 

u.    Resolution authorizing the Mayor to execute Modification No. 14 to Supplemental Development Agreement TIF5 Series 2010-A between the City of Huntsville and LW Redstone Company, LLC.  (City Attorney)

 

v.    Resolution authorizing the Mayor to execute Modification No. 11 to Supplemental Development Agreement TIF5 Series 2012-B between the City of Huntsville and LW Redstone Company, LLC.  (City Attorney)

 

w.   Resolution authorizing the Clerk-Treasurer to invoke BB&T Letter of Credit No. 96416641870001 for Development Agreement between the City of Huntsville and CBEL/Jones Farm Southwest, LLC.  (City Attorney)

 

x.    Resolution authorizing the Clerk-Treasurer to invoke Southpoint Bank Letter of Credit No. 95004012 for Nature’s Landing at the Reserve Phase 4 Subdivision.  (City Attorney)

 

y.    Resolution authorizing the Clerk-Treasurer to invoke Bancorp South Letter of Credit No. 362000808661 for Stratford at McMullen Cove Subdivision.  (City Attorney)

 

z.    Ordinance declaring a portion of Lot 4A of Twickenham Square Subdivision Phase II surplus and authorizing the Mayor to enter into a Lease Agreement between the City of Huntsville and Twickenham Square Venture, LLC.  (City Attorney)  DELETED

 

aa. Resolution authorizing the Mayor  to enter into a Real Estate Sales Contract and Development Agreement between the City of Huntsville and Franklin Land Associates, LLC for the Development of the John Hunt Park Commercial Area and Guarantee of Debt by GBT Realty.  (Administration)  DELETED

 

bb. Resolution authorizing the Mayor to execute a Lease Agreement between the City of Huntsville and RCP Merchants Walk, LLC.  (Urban Development)

 

cc.  Request for Council approval for Off-Premise Beer & Wine License for Publix Alabama, Inc., d/b/a Publix located at 310 Pelham Avenue, Huntsville, Alabama.  Publix wants to open on May 7, 2014 and the License Review Committee can’t approve and issue the license until May 9, 2014.  (Clerk-Treasurer)

 

16.   LEGAL DEPARTMENT ITEMS/TRANSACTIONS.

 

a.     Vacation of Easements

 

1.    Ordinance authorizing the vacation of a 10-foot Utility and Drainage Easement, Lot 8, Block 2, Amhurst Phase VI, Plat Book 45, Page 88.  (Poole Drive: Huntsville Investors)

 

2.    Ordinance authorizing the vacation of a portion of a  Utility and Drainage Easement, Lot 21, Block 14, Willowbrook, Plat Book 3, Page 204.  (Benton St.: Hofer)

 

3.    Ordinance authorizing the vacation of a portion of a Utility and Drainage Easement, Lots 157, 165, and 184, River Ridge Phase V.  (Sedgebrook Drive and Sweetleaf Court: Jeff Benton Development)

 

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.