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.