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: 07-22-14, 2:00 P.M.

 

 

AGENDA FOR THE HUNTSVILLE CITY COUNCIL REGULAR MEETING

TO BE HELD JULY 24, 2014 AT 6:00 P.M.

IN THE CITY COUNCIL CHAMBERS

 

 

 

CALL TO ORDER.

 

 

1.  INVOCATION.

 

     Shobha Bhat

2.  PLEDGE OF ALLEGIANCE.

 

3.  APPROVAL OF MINUTES

 

a.  Regular Meeting held July 10, 2014.

(Minutes Received)

 

4.  RESOLUTIONS AND SPECIAL RECOGNITIONS.

 

a.  Mayor.

 

1.     Recognition of All-State Softball Player.

 

2.     Recognition of Madison Academy Class 3A State Championship Baseball Team.

 

b.   Council.

 

1.   Adoption and Presentation.

 

2.  Adoption Only.

 

a.     Resolution in recognition of the Draper Memorial Church of God in Christ 2014 Scholarship Awards Banquet to be held at the Holiday Inn Research Park on August  2, 2014.  (Showers)

 

b.     Resolution congratulating Mr. and Mrs. Richard Carter upon the 50th Wedding Anniversary to be held at Grille 29 in the Village of Providence on July 29, 2014.  (Showers)

 

c.     Resolution congratulating Dr. Joe Mac Bankhead upon his 22nd Pastoral Anniversary of the Friendly Temple COGIC Church to be held on July 27, 2014.  (Showers)

 

c.  Other Special Recognitions.

 

d.   Announcements.

 

5.  BUSINESS WITH OUTSIDE LEGAL REPRESENTATION.

 

6.  PUBLIC HEARINGS.

 

a.  Public hearings to be held.

 

1.   Public hearing on a Resolution for suspension of licensure for UTSAV, LLC.  (Set July 10, 2014, Regular Council Meeting)  (Clerk-Treasurer)

 

2.   Public hearing on Ordinance No. 14-318 amending Article 74, Non-Conforming Lots; Non-Conforming Uses of Land; Non-Conforming Structures; and Non-Conforming Uses of Structures and Premises, by deleting the existing Section 74.1, Non-Conforming Lots of Record, and adding a new Section 74.1, Non-Conforming Lots of Record and Unified Lots. (Postponed June 26, 2014, Regular Council Meeting; Set May 8, 2014, Regular Council Meeting)  (Planning)

 

3.   Public hearing on Ordinance No. 14-402 rezoning property lying on the east side of Quality Circle and north of Governors West from Research Park Applications District to Research Park Commercial District.  (Set June 12, 2014, Regular Council Meeting)  (Planning)

 

4.   Public hearing on Ordinance No. 14-404 zoning new annexed property lying on the south side of Olmstead Road and west of Taylor Road to Residence 1-A District.  (Set June 12, 2014, Regular Council Meeting)  (Planning)

 

5.   Public hearing on Ordinance No. 14-406 zoning newly annexed property lying on the east side of U.S. Highway 431 South and on the north side of Caldwell Lane to Highway Business C-4 District.  (Set June 12, 2014, Regular Council Meeting)  (Planning)

 

6.  Public hearing on a Resolution authorizing the City Clerk Treasurer to assess the cost of the cutting and removing of grass and weeds against certain properties.  (Community Development)

 

7.  Public hearing on a Resolution authorizing the City Clerk-Treasurer to assess the costs of demolishing the property located at 1512 McCrary St., N.W.  (Community Development)

 

8.  Public hearing on a Resolution authorizing the City Clerk-Treasurer to assess the costs of demolishing the property located at 613 Kennan Rd., N.W.  (Community Development)

 

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 Joyce Griffin to the Museum Board of the City of Huntsville for a term to expire August 13, 2020.  ( Nominated July 10, 2014, Regular Council Meeting)  (Kling)

 

2.   Resolution to reappoint Betty Schonrock to the Von Braun Center Board of Control for a term to expire August 27, 2018.  ( Nominated July 10, 2014, Regular Council Meeting)  (Kling)

 

3.   Resolution to reappoint David Nast to the Museum Board of the City of Huntsville for a term to expire August 13, 2020.  (Nominated July 10, 2014, Regular Council Meeting)  (Russell)

 

b.  Board Appointment Nominations

 

1.   Nomination of John Burbach for appointment to the Downtown Redevelopment Authority for a term to expire July 26, 2020.  (Kling)

 

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. 14-494 for the annexation of land on the east side of Mooresville Road and on the north side of Huntsville Browns Ferry Road.  (Introduced July 10, 2014, Regular Council Meeting)  (Planning)

 

14.   NEW BUSINESS ITEMS FOR INTRODUCTION.

 

a.   Introduction of an Ordinance to amend Section 22.14 (Conference and Travel) of Ordinance No. 04-315 (Personnel Policies and Procedures Manual).  (Human Resources)

 

15.   NEW BUSINESS ITEMS FOR CONSIDERATION OR ACTION.

 

a.     Resolution authorizing the Mayor to execute an agreement with the Alabama Emergency Management Agency for Grant No. 3ICL.  (Emergency Management)

 

b.     Resolution authorizing the Mayor to execute an agreement with the Alabama State Law Enforcement Agency for Emergency Management Performance Grant.  (Emergency Management)

 

c.     Request for authorization to advertise and fill one (1) Irrigation Technician and to fill at a higher rate than minimum if necessary.  (Landscape Management)

 

d.     Resolution authorizing the City Attorney to settle the Worker’s Compensation claim of Phillip Cooper.  (City Attorney)

 

e.     Resolution authorizing the Mayor to execute a Partial Release of Restrictive Covenants between the City of Huntsville and the Land Trust of North Alabama, Inc., for property on Chapman Mountain necessary for the Highway 72 East widening project.  (City Attorney)

 

f.      Resolution authorizing the Mayor to execute an Environmental Covenant for the former Chrysler/Acustar site at 103 Wynn Drive to facilitate the sale of said property to Calhoun Community College.  (City Attorney)

 

g.     Resolution authorizing the Huntsville and Madison County Railroad Authority to borrow $125,000.00 from First Commercial Bank.  (City Attorney)

 

h.     Resolution authorizing the Mayor to enter into an agreement between the City of Huntsville and the Alabama Department of Economic and Community Affairs, Law Enforcement Traffic Safety Division, for the 2014 – 2015 Madison Morgan County Strategic Counterdrug (STAC) Team grant.  (Police)

 

i.       Request for authorization to fill vacant Public Safety Dispatcher positions to provide for authorized strength.  (Police)

 

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

 

k.     Resolution authorizing the Mayor to execute a Purchase Contract with the City’s underwriters in connection with the sale of the General Obligation Refunding Warrants Series 2014-A, General Obligation Public Safety Facility Refunding Warrants Series 2014-B and General Obligation School Refunding Warrants Series 2014-C in an amount not exceed $90 million, subject to ratification and approval by the City Council prior to issuance of the warrants. (Finance)

 

l.     Resolution authorizing the Mayor to enter into agreement with the low bidders meeting specifications as outlined in the Summary of Bids for Acceptance.  (Finance)

 

m.   Resolution authorizing the Mayor to enter into a Stormwater Detention Facilities Maintenance Agreement with Hylis, Inc. for Clarkston Square Apartments.  (Engineering)

 

n.     Resolution authorizing the Mayor to enter into a Stormwater Detention Facilities Maintenance Agreement with Work Force Housing, L.L.C. for Legacy Hill Apartments.  (Engineering)

 

o.     Resolution authorizing the Mayor to enter into an agreement with S&ME, Inc. for Environmental Consulting Services for Sockwell Ditch Improvements, Project No. 65-14-DM34.  (Engineering)

 

p.     Resolution authorizing the Mayor to enter into an agreement with Barge, Waggoner, Sumner & Cannon, Inc., for Engineering Services for Epworth Connector Corridor Study, Project No. 65-14-RD09.  (Engineering)

 

q.     Resolution authorizing a Purchase Agreement between the City of Huntsville and Green Mountain Volunteer Fire Department, Inc., for the purchase of real property. (Fire)

 

r.      Resolution authorizing a Lease Agreement between the City of Huntsville and Green Mountain Volunteer Fire Department, Inc., for the leasing of facilities.  (Fire)

 

s.     Resolution authorizing the Mayor to execute Change Order #3 and Final to the agreement between the City of Huntsville and Consolidated Construction Company Inc., for North Public Safety Complex located at 4014 North Memorial Parkway.  (General Services)

 

t.      Resolution declaring Mark Russell elected to the Office of City Council, District Number 2, for the City of Huntsville, Alabama.  (Clerk-Treasurer)

 

u.     Resolution authorizing the Mayor to enter into an agreement between the City of Huntsville and New Futures, Inc., for their Homeless Children Tutoring and Mentoring Program.  (Community Development)

 

v.     Resolution authorizing the Mayor to enter into an agreement between the City of Huntsville and Harris Home for Children, Inc., for their Basic and Crisis Program.  (Community Development)

 

w.    Resolution authorizing the Mayor to enter into an agreement between the City of Huntsville and The National Children’s Advocacy Center, Inc., for their Child Abuse Intervention Program.  (Community Development)

 

x.     Resolution authorizing the Clerk-Treasurer to invoke BancorpSouth Bank Letter of Credit No. 362000821618 for Sanders Hill at McMullen Cove Subdivision.  (City Attorney)

 

y.     Resolution authorizing the Clerk-Treasurer to invoke BancorpSouth Bank Letter of Credit No. 362000821659 for Oakshire at McMullen Cove Subdivision.  (City Attorney)

 

z.     Resolution authorizing the Clerk-Treasurer to invoke BancorpSouth Bank Letter of Credit No. 362000505931-R for Carriage Station Phase 1 Subdivision.  (City Attorney)

 

aa. Resolution authorizing the Clerk-Treasurer to invoke BancorpSouth Bank Letter of Credit No. 362000821579 for Old Cove at McMullen Cove Subdivision.  (City Attorney)

 

bb. Resolution authorizing the Clerk-Treasurer to invoke BancorpSouth Bank Letter of Credit No. 362000821611 for Villages at McMullen Cove Subdivision.  (City Attorney)

 

cc.  Resolution authorizing the Clerk-Treasurer to invoke BancorpSouth Bank Letter of Credit No. 362000812633 for Kenthurst at McMullen Cove Subdivision.  (City Attorney)

 

dd. Resolution authorizing the Clerk-Treasurer to invoke BancorpSouth Bank Letter of Credit No. 362000821661 for McMullen Place II at McMullen Cove Subdivision.  (City Attorney)

 

ee. Resolution authorizing the Clerk-Treasurer to invoke Servis1st Bank Letter of Credit No. 12020 for Valleybrook Subdivision.  (City Attorney)

 

ff.    Resolution authorizing the Clerk-Treasurer to invoke Bryant Bank Letter of Credit No. 1121 for Iredell Phase 1 Subdivision.  (City Attorney)

 

gg. Resolution authorizing the Clerk-Treasurer to invoke Servis1st Bank Letter of Credit No. 13780 for Hawk’s Ridge Estates.  (City Attorney)

 

hh. Resolution authorizing the Clerk-Treasurer to invoke Bryant Bank Letter of Credit No. 1151 for Oak Grove at Farley Farm Phase 1  Subdivision.  (City Attorney)

 

ii.      Resolution authorizing the Clerk-Treasurer to invoke BancorpSouth Bank Letter of Credit No. 362000821655 for Sotheby at McMullen Cove Subdivision.  (City Attorney)

 

jj.     Resolution authorizing the Clerk-Treasurer to invoke BancorpSouth Bank Letter of Credit No. 362000821657 for McMullen Place at McMullen Cove Subdivision.  (City Attorney)

 

kk.  Resolution authorizing the Clerk-Treasurer to invoke BancorpSouth Bank Letter of Credit No. 362000821647 for Braewick at McMullen Cove Subdivision.  (City Attorney)

 

ll.      Resolution authorizing the Clerk-Treasurer to invoke BancorpSouth Bank Letter of Credit No. 362000821641 for Abby Glen at McMullen Cove Subdivision.  (City Attorney)

 

mm.       Resolution authorizing the Clerk-Treasurer to invoke National Bank of Commerce Letter of Credit No. 400512200 for Watercress Phase 3.  (City Attorney)

 

nn. Resolution authorizing the Clerk-Treasurer to invoke BB&T Bank Letter of Credit No. 964155913700003 for Pulaski Corner.  (City Attorney)  DELETED

 

16.   LEGAL DEPARTMENT ITEMS/TRANSACTIONS.

 

a.     Vacation of Easements

 

1.     Ordinance authorizing the vacation of a portion of a 10-foot Utility and Drainage Easement along the rear lot line of 2616 Park Hampton Drive.  (Cioppo)

 

2.     Ordinance authorizing the vacation of portions of 3 Utility and Drainage Easements to combine Lots 1, 2 and 3, in the Resource Center Subdivision in Research Park, 7010 Governors Drive West.   (Attitude, LLC)

 

3.     Ordinance authorizing the vacation of Utility and Drainage Easements along the North East corner of Lot 2, West Ridge First Sector, 500 Providence Main Street. (Traditional Land Co.)

 

4.     Ordinance authorizing the vacation of a Utility and Drainage Easement, Lot 16, Grande Highlands, 2716 Muirwoods Drive.  (Scalf)

 

5.     Ordinance authorizing the vacation of a Utility and Drainage Easement, Lot 17, Grande Highlands, 2717 Muirwoods Drive.  (Platt)

 

6.     Ordinance authorizing the vacation of a Utility and Drainage Easements, Lot 2, Capital Park. (Sapra and Nitneil Corporation)

 

7.     Ordinance authorizing the vacation of a Utility and Drainage Easements, Lot 3, Capital Park. (Capital Park Apartments)

 

b.      Vacation of rights-of-way

 

                              None.

 

c.      Deeds for acceptance

 

1.  U & D Easement               Jeff Benton Development, Inc.

                                                  Acquired 6/18/2014

 

d.      Routine bond satisfactions

 

                              None.

 

e.      Liquor bond mortgages.

 

          None.

 

17.   NON-ROSTER COMMUNICATIONS FROM THE PUBLIC.

 

18.   ADJOURN.