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: 10-07-14, 2:00 P.M.
AGENDA
FOR THE HUNTSVILLE CITY COUNCIL REGULAR MEETING
TO BE
HELD OCTOBER 9, 2014 AT 6:00 P.M.
IN THE
CITY COUNCIL CHAMBERS
CALL TO ORDER.
1. INVOCATION.
2. PLEDGE
OF ALLEGIANCE.
3. APPROVAL
OF MINUTES
a. Regular
Meeting held September 25, 2014.
(Minutes
Received)
4. RESOLUTIONS
AND SPECIAL RECOGNITIONS.
a. Mayor.
1. Star
99.1/CAFY Young Citizen of the Month
2. Proclamation
declaring October 6-10, 2014, as Fire Prevention Week.
b. Council.
1. Adoption
and Presentation.
2. Adoption
Only.
a. Resolution congratulating Alabama
Agricultural and Mechanical University (AAMU) upon their 23rd
Athletic Hall of Fame Induction Ceremony and Banquet to be held at the Ernest
Knight Reception Center, AAMU on October 10, 2014, at 7:00 p.m. (Showers)
c. Other
Special Recognitions.
d. Announcements.
5. BUSINESS
WITH OUTSIDE LEGAL REPRESENTATION.
6. PUBLIC
HEARINGS.
a. Public hearings to be held.
b.
Public hearings to be set.
1.
Resolution to set a public hearing on an
ordinance rezoning property lying on the south side of Taylor Road and south of
Terry Drake Road from Residence 2 District and Residence 2-B District to
Residence 2-A District. (Set November
20, 2014, Regular Council Meeting)
(Planning)
2.
Resolution to set a public
hearing on an ordinance rezoning property lying on the north side of Governors
Drive and on the south side of St. Clair Avenue from Medical District to
General Business C-3 District. (Set
November 20, 2014, Regular Council Meeting)
(Planning)
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
appoint Lawrence R. Miller, Jr., to the Beautification Board, for a term to
expire October 1, 2017. (Nominated
September 25, 2014, Regular Council Meeting)
(Russell)
b. Board
Appointment Nominations
1. Nomination to reappoint Mark Poslajko to the
Human Relations Commission of the City of Huntsville for a term to expire
September 22, 2018. (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 Richard Showers, Sr.
Councilman John Olshefski
Councilman Mark Russell
Councilman Bill Kling
13. UNFINISHED
BUSINESS ITEMS FOR ACTION.
a. Ordinance No.
14-725 annexing land lying west of Zierdt Road and on the east side of Arnett
Road. (Introduced September 25, 2014,
Regular Council Meeting) (Planning)
b. Ordinance No.
14-726 amending Article II, Sections 9-36, 9-44, and 9-50 of Chapter 9,
Cemeteries, of the Code of Ordinances.
(Introduced September 25, 2014, Regular Council Meeting) (Cemetery)
14. NEW
BUSINESS ITEMS FOR INTRODUCTION.
a. Introduction of an
Ordinance to amend Ordinance No. 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. 1 to the Agreement between
the City of Huntsville and Huntsville Utilities to allow for a termination of
the lease. (ITS) DELETED
b. Resolution
authorizing the Mayor to enter into a Cost Reimbursement Agreement between the
City of Huntsville and the Northeast Alabama Traffic Safety Office, in the
amount of $7000 for traffic enforcement duties.
(Police)
c. Ordinance amending Budget Ordinance
No. 14-665, by changing the authorized personnel strength in the various
departments. (Finance)
d. Ordinance amending Budget Ordinance
No. 14-665, by changing appropriated funding for various departments and
funds. (Finance)
e. Resolution authorizing the Mayor to
execute a special employment agreement between the City of Huntsville and Edith
Mayes. (Finance)
f. 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)
g. Resolution
authorizing the Mayor to enter into an agreement between the City of Huntsville
and Reed Contracting Services, Inc., the low bidder, for Highway 431 Turn Lane
Improvements, Project No. 65-14-TI02.
(Engineering)
h. Resolution
authorizing the Mayor to enter into an agreement between the City of Huntsville
and the Alabama Department of Transportation for Cooperative Maintenance of
Right-of-Way for the Slotted Drain Pipe along U. S. Highway 72 from Milepost
90.73 to Milepost 90.73, Project No. 65-14-TI04. (Engineering)
i. Resolution
authorizing the Mayor to execute Modification No. 3 to the agreement between
the City of Huntsville and 4Site, Incorporated, for Engineering Design Services
for Downtown Gateway, Project No. 65-11-RD03.
(Engineering)
j. Resolution
authorizing the Mayor to enter into an agreement between the City of Huntsville
and Johnson & Associates Consulting Engineers, L.L.C., for Engineering
Design Services for Dunlop Boulevard Drainage Improvements, Project No.
65-14-DM30. (Engineering)
k. Resolution
authorizing the Mayor to enter into an agreement between the City of Huntsville
and Garver, L.L.C., for Engineering Design Services for Governors West Roadway
Improvements, Project No. 65-14-RD12.
(Engineering)
l. Resolution
authorizing the Mayor to enter into an agreement between the City of Huntsville
and Garver, L.L.C., for Engineering Design Services for Alternate Access to
Redstone Arsenal at Resolute Way, Project No. 65-14-RD13. (Engineering)
m. Resolution
authorizing the Mayor to enter into an agreement between the City of Huntsville
and Johnson & Associates Consulting Engineers, L.L.C., for Engineering
Design Services for Dynetics Park in Cummings Research Park, Project No. 65-14-SP61. (Engineering)
n. Resolution
authorizing the Mayor to execute Modification No. 1 to the agreement with
Garver, L.L.C., for Engineering Design Services for Force Main Relocation
Project, I-565 and County Line Road Interchange Modification, ALDOT Project No.
IMD-I065(307) and COH Project No. 65-12-SM01. (Water Pollution Control)
o. Resolution
authorizing the Mayor to enter into an agreement between the City of Huntsville
and Thycon Construction Company, Inc., for construction services for the new
restroom for Public Transit Transfer Station located at 500 Church Street. (Projects Management)
p. Resolution
authorizing the Mayor to execute Change Order No. 1 and Final to the agreement
between the City of Huntsville and Pearce Construction Company, Inc., for Fire
Station No. 6, located at 2810 Drake Avenue.
(Projects Management)
q. Resolution
authorizing the Mayor to enter into a contract between the City of Huntsville
and Clarkston Square L.P. for the use of $385,000.00 in HOME funds for the
construction of the 56 unit, Clarkston Square Senior Apartments, located on
Meadowbrook Drive, Huntsville, Alabama.
(Community Development)
r. Resolution
authorizing the City Attorney to settle the workers’ compensation claim of
Michael Morrison. (City Attorney)
s. Resolution for the Revocable License
Agreement between the City of Huntsville and JJ Huntsville Downtown, LLC. (City Attorney)
t. Resolution concerning
the assignment of franchise and the transfer of control of franchisee from
Comcast Corporation to Midwest Cable, Inc.
(City Attorney)
u. Resolution
authorizing the Mayor to execute a temporary lease agreement between the City
of Huntsville and the National Children’s Advocacy Center, Inc., for the 5th
Annual Rocket City Chili Cook-off. (City
Attorney)
v. Resolution authorizing the Mayor to
enter into an agreement between the City of Huntsville and CapitalEdge
Strategies, LLC. (Administration)
w. Resolution authorizing the Mayor to
enter into a special employee agreement between the City of Huntsville and
Phyllis J. Smith. (Human Resources)
x. Resolution authorizing the Mayor to
enter into a special employee agreement between the City of Huntsville and
Joyce Douglass. (Human Resources)
y. Resolution
authorizing the Mayor to execute the renewal agreement between the City of
Huntsville and Blue Cross Blue Shield of Alabama, for group health insurance
administrative services. (Human
Resources)
z. Resolution
authorizing the Mayor to enter into a Memorandum of Understanding between the
City of Huntsville and the North Alabama Search Dog Association, to provide
resources to assist Huntsville Fire & Rescue in locating missing and lost
persons. (Fire & Rescue)
aa. Resolution authorizing the Mayor to
enter into an agreement between the City of Huntsville, dba the
Huntsville-Madison County Emergency Management Agency, and the Tennessee Valley
Authority. (Emergency Management)
bb.
Resolution authorizing the
Clerk-Treasurer to invoke First Commercial Bank Letter of Credit No. 1052 for
Grand Lake Subdivision. (City Attorney)
cc.
Resolution authorizing the
Clerk-Treasurer to invoke Bryant Bank Letter of Credit No. 1161 for Cross Creek
Phase IV Subdivision.
(City Attorney) DELETED
dd.
Resolution authorizing the
Clerk-Treasurer to invoke BancorpSouth Bank Letter of Credit No. 362000788828
for Legendwood Phase 3 Subdivision. (City Attorney)
ee.
Resolution of the City Council
regarding appointments for the Board of Directors of the Huntsville and Madison
County Railroad Authority. (City
Council)
ff.
Resolution authorizing the
Mayor to execute a Confidentiality and Nondisclosure Agreement between the City
of Huntsville and Blue Cross Blue Shield of Alabama and Benefitfocus
for the purpose of analyzing claims data and eligibility. (Human Resources)
16. LEGAL DEPARTMENT ITEMS/TRANSACTIONS.
a.
Vacation
of Easements
1. Ordinance
authorizing the vacation of Utility and Drainage Easement, Lot 1,
Block 20, Lily Flagg Acres. (Ailles: 9002 Camille Drive) DELETED
2. Ordinance authorizing the vacation of
5-foot Utility and Drainage Easements, Lot 34, Hampton Cove Estates. (Heard: 3000 Hampton Cove Way)
3. Ordinance authorizing the vacation of
Utility and Drainage Easements, Tract 34, Inspiration on Green Mountain. (Diltina
Development Corp.)
b.
Vacation
of rights-of-way
1.a. Resolution consenting to the vacation of right-of-way along Cecil Ashburn Drive,
Legacy at Jones Farm. (Legacy at
Jones
Farm)
1.b. Ordinance authorizing the vacation of right-of-way along Cecil Ashburn Drive,
Legacy at Jones Farm. (Legacy at
Jones
Farm)
c.
Deeds
for acceptance
None.
d.
Routine
bond satisfactions
None.
e.
Liquor
bond mortgages.
None.
17. NON-ROSTER
COMMUNICATIONS FROM THE PUBLIC.
18. ADJOURN.