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: 05-20-14, 2:00 p.m.
AGENDA
FOR THE HUNTSVILLE CITY COUNCIL REGULAR MEETING
TO BE
HELD MAY 22, 2014 AT 6:00 P.M.
IN THE
CITY COUNCIL CHAMBERS
CALL TO ORDER.
1. INVOCATION.
Reverend
Earla Lockhart
Staff
Minister for Congregational Care
First Missionary Baptist Church &
Chair
of the IMS Leadership Council
2. PLEDGE
OF ALLEGIANCE.
3. APPROVAL
OF MINUTES
a. Regular
Meeting held May 8, 2014.
(Minutes
Received)
4. RESOLUTIONS
AND SPECIAL RECOGNITIONS.
a. Mayor.
1.
Recognition of Huntsville High School Class 6A State Track
and Field Championship students.
b. Council.
1. Adoption
and Presentation.
2. Adoption Only.
a. Resolution
congratulating the Rosetta James Foundation, Inc, “Civic and Community
Leadership Award Honoree,” during the Thirteenth Annual Leadership Awards
Banquet sponsored by the Huntsville Progressive Alumni Chapter, Inc., held at
the Ernest L. Knight Reception Center, Alabama A&M University, 6:00 p.m. on
June 7, 2014. (Showers)
b. Resolution
congratulating Mr. Frank Williams, Landers McLarty Chrysler,
Dodge, Jeep, Fiat and Ram, “Corporate Leadership Award Honoree,” during the
Thirteenth Annual Leadership Awards Banquet sponsored by the Huntsville
Progressive Alumni Chapter, Inc., held at the Ernest L. Knight Reception
Center, Alabama A&M University, 6:00 p.m. on June 7, 2014. (Showers)
c. Resolution congratulating Dr. Patricia
G. Sims, “Education Leadership Award Honoree,” during the Thirteenth Annual
Leadership Awards Banquet sponsored by the Huntsville Progressive Alumni
Chapter, Inc., held at the Ernest L. Knight Reception Center, Alabama A&M
University, 6:00 p.m. on June 7, 2014.
(Showers)
d. Resolution congratulating Dr. William
A. “Bill” Craig, “Government and Industry Leadership Award Honoree,” during the
Thirteenth Annual Leadership Awards Banquet sponsored by the Huntsville
Progressive Alumni Chapter, Inc., held at the Ernest L. Knight Reception
Center, Alabama A&M University, 6:00 p.m. on June 7, 2014. (Showers)
e. Resolution congratulating Miss LaFreeda M. Jordan, “Government Relations Leadership Award
Honoree,” during the Thirteenth Annual Leadership Awards Banquet sponsored by
the Huntsville Progressive Alumni Chapter, Inc., held at the Ernest L. Knight
Reception Center, Alabama A&M University, 6:00 p.m. on June 7, 2014. (Showers)
f. Resolution congratulating Reverend
Christopher Jermaine Turner, Religion
Leadership Award Honoree,” during the Thirteenth Annual Leadership
Awards Banquet sponsored by the Huntsville Progressive Alumni Chapter, Inc.,
held at the Ernest L. Knight Reception Center, Alabama A&M University, 6:00
p.m. on June 7, 2014. (Showers)
g. Resolution
congratulating Dr. Anthony Toney, “Small Business Leadership Award Honoree,” during the
Thirteenth Annual Leadership Awards Banquet sponsored by the Huntsville
Progressive Alumni Chapter, Inc., held at the Ernest L. Knight Reception
Center, Alabama A&M University, 6:00 p.m. on June 7, 2014. (Showers)
h. Resolution congratulating Mrs.
Geraldine D. Williams, “Outstanding Alumna of the Year,” during the Thirteenth
Annual Leadership Awards Banquet sponsored by the Huntsville Progressive Alumni
Chapter, Inc., held at the Ernest L. Knight Reception Center, Alabama A&M
University, 6:00 p.m. on June 7, 2014.
(Showers)
i. Resolution
congratulating Mr. Knute R. Walker, “Outstanding
Alumnus of the Year,” during the Thirteenth Annual Leadership Awards Banquet
sponsored by the Huntsville Progressive Alumni Chapter, Inc., held at the
Ernest L. Knight Reception Center, Alabama A&M University, 6:00 p.m. on
June 7, 2014. (Showers)
c. Other Special Recognitions.
a. Certificates recognizing the Huntsville High
School Robotics Team,
“Monkey Madness.”
5. BUSINESS
WITH OUTSIDE LEGAL REPRESENTATION.
6. PUBLIC
HEARINGS.
a. Public
hearings to be held.
1. Public hearing
on Ordinance No. 14-235 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 April 10,
2014, Regular Council Meeting)
(Planning)
2. Public hearing
on Ordinance No. 14-237 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 April 10, 2014, Regular
Council Meeting) (Planning)
3. Public hearing
on Ordinance No. 14-239 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 April 10, 2014, Regular
Council Meeting) (Planning)
4. Public hearing
on Ordinance No. 14-241 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 April 10, 2014, Regular
Council Meeting) (Planning)
5. Public hearing
in order to hear and consider all objections or protests, if any, for removal
of nuisance at 613 Kennan Road, NW, Huntsville, Alabama. (Set May 8, 2014, Regular Council Meeting) (Community Development)
6. Resolution ordering abatement of
nuisance at 613 Kennan Road, NW, Huntsville, Alabama. (Community Development)
7. Public hearing
on a Resolution authorizing the City Clerk-Treasurer to assess the costs of demolishing
the property located at 3421 Glen Park Dr., NW.
(Community Development)
8. Public hearing
on a Resolution authorizing the City Clerk-Treasurer to assess the costs of
demolishing the property located at 2600 Trail Ridge Rd., NW. (Community Development)
b.
Public hearings to be set.
7. COMMUNICATIONS
AND REPORTS.
a. Communications from the Public.
b. Reports
8. HUNTSVILLE
UTILITIES ITEMS.
a.
Resolution authorizing the approval to extend
the contract for external trouble call center services for one year. (PR
#10148047) (Utilities: Electric)
b.
Resolution authorizing the approval to purchase
consulting and support services. (PR #10150623) (Utilities: Electric)
c.
Resolution authorizing the Mayor to execute a
proposed Amendatory Agreement for the Madison-Charity Lane transmission line
construction to correct the milestone payment provision. (Utilities: Electric)
9. BOARD
APPOINTMENTS.
a. Board
Appointments to be Voted on.
1. Resolution to
appoint Donna Alt Parker to the Beautification Board for a term to expire
October 1, 2014. (Nominated May 8, 2014,
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 Will Culver
Councilman Bill Kling
Councilman Richard Showers, Sr.
Councilman John Olshefski
Councilman Mark Russell
13. UNFINISHED BUSINESS ITEMS FOR ACTION.
a. Ordinance No.
14-326 for Street Name Change Request from Pentastar Drive to Remington Trail,
SW. (Introduced May 8, 2014, Regular
Council Meeting) (Planning)
b. Ordinance No. 14-327 to amend Section
13 of Ordinance 04-315, Personnel Policies and Procedures, for modification to
the Conduct and Disciplinary Policy.
(Introduced May 8, 2014, Regular Council Meeting) (Human Resources)
c. Ordinance No.
14-328 adopting changes made by the Madison County Commission to voting
precincts within Madison County, Alabama.
(Introduced May 8, 2014, Regular Council Meeting) (Clerk-Treasurer)
d. Resolution No. 14-346 revoking that
certain license agreement between the City of Huntsville and Dwight Wright
approved by Resolution No. 13-568 on July 25, 2013. (Postponed May 8, 2014, Regular Council
Meeting) (City Attorney)
14. NEW BUSINESS ITEMS FOR INTRODUCTION.
a. Introduction of an
Ordinance to amend Ordinance No. 89-79, Classification and Salary Plan
Ordinance. (Human Resources)
b. Introduction of an Ordinance to amend the
Budget Ordinance No. 13-630 to modify the authorized strength of the
department. (Human Resources)
15. NEW BUSINESS ITEMS FOR CONSIDERATION OR
ACTION.
a. Ordinance authorizing the disposal of
the surplus equipment identified as the Imagistics Copier, Model ZC55 and S/N
5010080 located at 300 Madison Street per Agreement with Mars, LLC. (ITS)
b.
Resolution
authorizing the Mayor to issue travel funds in advance for Police Dept.
employee attending Polygraph Certification Training. (Police)
c.
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)
d.
Resolution authorizing the
acceptance of donations. (Finance)
e.
Ordinance to amend Budget
Ordinance No. 13-630, by changing appropriated funding for various departments
and funds. (Finance)
f.
Ordinance to amend Budget
Ordinance No. 13-630, by changing the authorized personnel strength in the
various departments and funds. (Finance)
g.
Resolution authorizing the
Mayor to enter into a Land Lease Agreement with Pine Lawn Farms for the lease
of property from the City of Huntsville.
(Engineering)
h.
Resolution
authorizing the Mayor to enter into a Lease Agreement with Sublett Farms, Inc.
for the lease of property in North Huntsville Industrial Park. (Engineering)
i.
Resolution
authorizing the Mayor to modify the agreement with Reed Contracting Services,
Inc. for Periodic Bid for Various Construction Projects-2013, Project No. 65-13-SP31,
by Modification No. 1. (Engineering)
j.
Resolution authorizing the Mayor to enter into
an agreement with AECOM Technical Services Inc., for Engineering Design
Services for Shields Road Bridge Improvements, Project No. 65-14-BR02. (Engineering)
k.
Resolution authorizing the
Mayor to enter into a Development Agreement between the City of Huntsville and
Lost Boys Land Company, LLC to provide sanitary sewer to the Wilson Cove
Subdivision, Project No. 65-07-SM01.
(Engineering)
l.
Resolution authorizing the
Mayor to enter into an agreement with Alfred Benesch
& Company for Traffic Engineering Services for South Memorial Parkway
VISSIM Simulation & City Representation, Project No. 65-14-RD05
(Engineering)
m.
Resolution authorizing the Mayor to enter into
an agreement with Alfred Benesch & Company for
Traffic Engineering Services for University Drive (US 72W) City Representation,
Project No. 65-14-RD06 (Engineering)
n.
Resolution authorizing the
Mayor to enter into a Cooperative Agreement among the City of Huntsville and
Downtown Huntsville, Inc., and 200 West Side Square, TIC for Outdoor Lighting
Enhancements, Project No. 65-14-SP29. (Engineering)
o.
Resolution authorizing the
Mayor to enter into a Real Estate Sales Contract between the City of Huntsville
and VETTE Properties, LLC for Proposed Logicore
Headquarters, Project No. 65-14-SP28. (Urban Development)
p.
Resolution authorizing the
Mayor to amend the contract with Wiregrass Construction Company, Inc. for
Resurfacing of Residential Streets-2013, Phase I, Project No. 65-13-RR01, by
Change Order No. 1. (Public Works)
q.
Resolution authorizing the
Mayor to enter into an Agreement between the City of Huntsville and the
Huntsville City Board of Education for the demolition of Terry Heights
Elementary School. (Public Works)
r.
Resolution authorizing the
Mayor to modify the agreement with Garver, L.L.C. for Engineering Construction
Administration Services for 2014 Water Pollution Control Sanitary Sewer Rehabilitation,
Project No. 65-14-SP14, by Modification No. 1.
(Water Pollution Control)
s.
Resolution to apply for a
Federal Transit Administration, 49 U.S.C., Section 5339 Grant. (Public Transit)
t.
Resolution to apply for a
Federal Transit Administration, 49 U.S.C., Section 5307 Grant. (Public Transit)
u.
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)
v.
Resolution authorizing the
Clerk-Treasurer to invoke Cadence Bank Letter of Credit No. 4647145 for
Heritage Brook Subdivision. (City Attorney)
w.
Resolution authorizing the
Clerk-Treasurer to invoke Regions Bank Letter of Credit No. 55106534 for Olde Cobblestone Phase 3 Subdivision. (City Attorney)
x.
Resolution authorizing the
Clerk-Treasurer to invoke Regions Bank Letter of Credit No. 55106540 for Olde Cobblestone Phase 3 Subdivision. (City Attorney)
y.
Resolution authorizing the
Clerk-Treasurer to invoke SouthBank Letter of Credit
No. 2013-300 for McMullen Place Phase 3 at McMullen Cove Subdivision.
(City Attorney)
z.
Resolution authorizing the City
Attorney to settle the workers’ compensation claim of Charles Caldwell. (City Attorney)
aa.
Resolution authorizing the
Mayor to execute an amendment to the agreement between the City of Huntsville
and Direct Communications, Inc. (Administration)
bb.
Resolution authorizing the use
of the DS200 Precinct Scanner and Tabulator electronic voting devices and the
AutoMark Voter 87000 to provide assistance to disabled voters in the General
Municipal Election to be held on the 26th day of August, 2014, and
each election thereafter until changed by the Huntsville City Council. (Clerk-Treasurer)
cc.
Resolution authorizing the
Mayor to enter into a Lease Agreement between the City of Huntsville and the
Young Men’s Christian Association of Metropolitan Huntsville, Inc. d/b/a Heart
of the Valley YMCA. (General Services)
dd.
Resolution authorizing eminent
domain proceedings for fee simple title to property located along Highway
20. (City Attorney)
ee.
Resolution authorizing the
Mayor to sign the plat entitled: THE
BRIDGES IN RESEARCH PARK, PHASE 2, A RESUBDIVISION OF LOT 2 OF THE BRIDGES IN
RESEARCH PARK, LOT 2, ACCORDING TO THE MAP OR PLAT OF SURVEY OF RESEARCH PARK
LAKE 5 PHASE 3, A RESUBDIVISION OF LOT 1 OF A RESUBDIVISION OF LOT 2 OF
RESEARCH PARK LAKE 5 SUBDIVISION AS RECORDED IN PLAT BOOK 45 ON PAGE 34 AND LOT
2 OF RESEARCH PARK LAKE 5 SECOND ADDITION AS RECORDED AS DOCUMENT NUMBER
20051215000842120 IN THE PROBATE RECORDS OF MADISON COUNTY, ALABAMA AND BEING
RECORDED AS DOCUMENT NO. 20091110000707840 IN THE OFFICE OF THE JUDGE OF PROBATE
OF MADISON COUNTY, ALABAMA AND BEING RECORDED AS DOCUMENT NO. 20130726000492370
IN THE OFFICE OF THE JUDGE OF PROBATE OF MADISON COUNTY, ALABAMA. (Planning)
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.