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: 01-20-15, 2:00 P.M.
AGENDA
FOR THE HUNTSVILLE CITY COUNCIL REGULAR MEETING
TO BE
HELD JANUARY 22, 2015 AT 6:00 P.M.
IN THE
CITY COUNCIL CHAMBERS
CALL TO ORDER.
1. INVOCATION.
Wanda Gail
Campbell, PhD, Minister of Peace
2. PLEDGE
OF ALLEGIANCE.
3. APPROVAL
OF MINUTES
a. Regular
Meeting held January 8, 2015.
(Minutes
Received)
4. RESOLUTIONS
AND SPECIAL RECOGNITIONS.
a. Mayor.
1. Recognition
of Sarah Margaret Cimino of Randolph School as State Champion in the 100 yard
Butterfly 500 yard Freestyle State Competition.
2. Recognition
of Aubrie Huddleston of Grissom High School and Taylor Gill of Madison Academy
upon their selection to the All State Volleyball Team.
3. Recognition
of David Teitge of Westminster Christian Academy upon his selection Class 4A
All State Football Team.
b. Council.
1. Adoption
and Presentation.
2. Adoption
Only.
a. Resolution
recognizing the 2015 Founders Day of Phi Beta Sigma Fraternity, Inc., to be
held at the National Speleological Society on January 24, 2015, 6:00 p.m. (Culver)
b. Resolution commemorating the life of
Kenneth J. Dupree, former employee of the Huntsville Police Department. (Culver)
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 Ordinance No. 14-928 zoning newly annexed property lying west of Zierdt Road
and on the east side of Arnett Road to Residence 2-A District. (Set December 4, 2014, Regular Council
Meeting) (Planning)
2. Public hearing
on Resolution No. 14-956 approving of and assenting to vacation of, and
vacating, a portion of National Boulevard and Meadowbrook Drive abutting the
new Grissom High School Campus. (Set
December 18, 2014, Regular Council Meeting)
(City Attorney)
3. Public hearing
in order to hear and consider all objections or protests, if any, for removal
of nuisance at 2704 Sparkman Drive, NW, Huntsville, Alabama. (Set January 8, 2015, Regular Council
Meeting) (Community Development)
4. Resolution
ordering abatement of nuisance at 2704 Sparkman Drive, NW, Huntsville,
Alabama. (Community Development)
b.
Public hearings to be set.
7. COMMUNICATIONS
AND REPORTS.
a. Communications
from the Public.
b. Reports
8. HUNTSVILLE
UTILITIES ITEMS.
a. Ordinance No.
15-7 concerning water backflow prevention and cross- connections. (Introduced January 8, 2015, Regular Council
Meeting) (Utilities: Water)
9. BOARD
APPOINTMENTS.
a. Board
Appointments to be Voted on.
1. Resolution to
reappoint Douglas C. Martinson II to the Huntsville Public Library Board, for a
term to expire February 10, 2019.
(Nominated January 8, 2015, Regular Council Meeting) (Russell)
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.
Councilwoman Jennie Robinson
Councilman Mark Russell
13. UNFINISHED
BUSINESS ITEMS FOR ACTION.
14. NEW
BUSINESS ITEMS FOR INTRODUCTION.
a. Introduction of an ordinance
exempting qualifying projects from the payment of building permit fees.
(Administration)
15. NEW
BUSINESS ITEMS FOR CONSIDERATION OR ACTION.
a. Resolution
authorizing the Mayor to enter into an Agreement between the Madison County
Commission and the City of Huntsville for salaries and fringe benefits
reimbursement from the FY 2014-2015 Strategic Counterdrug Team (STAC)
grant. (Police)
b. Request for
authorization to advertise and fill the vacant budgeted General Services
Plumber position at a higher rate than minimum if necessary. (General Services)
c. Ordinance
declaring certain property as surplus and to dispose at auction. (Public Transit)
d. Resolution to
renew the Agreement with McGriff, Seibels and Williams, Inc., to provide
General Liability Insurance on Public Transit fleet of Revenue Vehicles. (Public Transit)
e. Resolution
authorizing the Mayor to execute a Special Employee Agreement between the City
of Huntsville and Cecilia Summers. (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. Ordinance to amend Budget Ordinance
No. 14-665 by changing appropriated funding for various departments and
funds. (Finance)
h. Resolution authorizing the acceptance
of donations. (Finance)
i. Resolution authorizing the City
Attorney to settle the claim of Dynetics (Claim FY14-116). (City Attorney)
j. Resolution
authorizing the City Attorney to settle the claim of Charles Dickerson
(FY15-33). (City Attorney)
k. Resolution
authorizing condemnation proceedings to obtain fee simple title to a certain
tract of real property for the Church Street Phase I project. (City Attorney)
l. Ordinance declaring certain property as surplus
and no longer needed for a municipal purpose. (City Attorney)
m. Resolution authorizing the Mayor to execute a Project
Agreement between the City of Huntsville and Avenue Huntsville, LLLP.
(City Attorney)
n. Resolution authorizing the Mayor to execute a Ground
Lease Agreement between the City of Huntsville and Avenue Huntsville,
LLLP. (City Attorney)
o. Resolution
authorizing the Mayor to execute an Easement Agreement between the City of
Huntsville and Avenue Huntsville, LLLP.
(City Attorney)
p. Resolution
authorizing the Clerk-Treasurer to invoke Progress Bank Letter of Credit No.
8000003510 for South Gate Subdivision Phase I.
(City Attorney)
q. Resolution authorizing the
Mayor to modify the agreement between the City of Huntsville and Garver, L.L.C.,
for Engineering Design Services for Martin Road, Phase I (from Old Jim Williams
Road to Zierdt Road), Project No. 65-10-RD06, by Modification No. 1. (Engineering)
r. Resolution authorizing the
Mayor to enter into a Utility Relocation/Reimbursement Agreement between the
City of Huntsville and AT&T Corp.,
for Relocation of Utility Facilities for Greenbrier Parkway, Phase III, Project
No. 65-13-RD02. (Engineering)
s. Resolution
authorizing the Mayor to enter into a Utility Relocation/Reimbursement
Agreement between the City of Huntsville and American Midstream, L.L.C., for
Relocation of Utility Facilities for Greenbrier Parkway, Phase III, Project No.
65-13-RD02. (Engineering)
DELETED
t. Resolution authorizing the
Mayor to enter into an agreement between the City of Huntsville and OMI, Inc.,
for Construction Materials Testing Services for Weatherly Road Extension (aka
Haysland Road), Project No. 65-14-RD01.
(Engineering)
u. Resolution authorizing the
Mayor to enter into an agreement between the City of Huntsville and Garver,
L.L.C., for 2015 Surveying Services for In-house Sanitary Sewer Projects,
Project No. 65-15-SP11. (Engineering)
v. Resolution authorizing the
Mayor to modify the agreement between the City of Huntsville and Johnson &
Associates Consulting Engineers, L.L.C., for Engineering Construction
Administration Services for Church Street Phase II, Project No. 65-05-RD13, by
Modification No. 1. (Engineering)
w. Resolution authorizing the City
Council to amend the contract with Reed Contracting Services, Inc. for County
Line Road & I-565 Sanitary Sewer Relocation, Project No. 65-12-SM01 &
IM-I565(307), as adopted by Resolution No. 14-102 of February 13, 2014 and
amended by Resolution No. 14-609 of August 14, 2014, by Change Order No. 2. (Water Pollution Control)
x. Resolution authorizing the
Mayor to modify the agreement between the City of Huntsville and Reed
Contracting Services, Inc., for Periodic Bid for Asphalt Projects-2013, Project
No. 65-13-SP05, by Modification No. 1.
(Public Works)
y. Resolution authorizing the
Mayor to enter into a Mutual Nondisclosure Agreement between the City of
Huntsville and Cellco Partnership d/b/a Verizon Wireless. (ITS)
z. Resolution authorizing the Mayor to enter into an
Agreement between the City of Huntsville and Summit Technology, Inc., for
PeopleSoft Support Services. (ITS)
aa. Resolution authorizing travel expenses
for Huntsville Fire and Rescue. (Fire
and Rescue)
bb.
Resolution
authorizing the Mayor to enter into a Real Estate Purchase and Sale Agreement between
the City of Huntsville and Diltina Development Corporation. (Administration)
cc. Resolution authorizing the Mayor to execute a
Project Development Agreement among the City of Huntsville, Limestone County,
Alabama, and Polaris Industries.
(Administration)
dd. Resolution authorizing the Mayor to execute an Option Agreement
between the City of Huntsville, Alabama and J & M Hargrave
Farms. (Administration)
ee. Resolution authorizing the
Mayor to enter into an agreement between the City of Huntsville and Cavanaugh
MacDonald Consulting, LLC, for the purpose of providing actuarial services on
the City’s post-retirement medical plan.
(Human Resources)
ff.
Resolution authorizing the Mayor
to enter into an agreement between the City of Huntsville and Bird and Kamback
Architects, LLC, for Architectural Services for the Benton H. Wilcoxon Ice Plex
Locker Room Addition located at 3185 Leeman Ferry Road. (General Services)
gg.
Resolution authorizing the
Mayor to enter into an Agreement between the City of Huntsville and The Arts Council, Inc.
(Administration)
hh.
Resolution authorizing the Mayor to execute an
Agreement to Purchase between the City of Huntsville and Donald Ray Vaughan for
certain real property. (City Attorney)
ii.
Resolution authorizing the
Mayor to enter into an Agreement between the City of Huntsville and the
Huntsville-Madison County Chamber of Commerce.
(Administration)
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.