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: 03-10-15, 2:00 P.M.
AGENDA
FOR THE HUNTSVILLE CITY COUNCIL REGULAR MEETING
TO BE
HELD MARCH 12, 2015 AT 6:00 P.M.
IN THE
CITY COUNCIL CHAMBERS
CALL TO ORDER.
1. INVOCATION.
Pastor Robert Somerville
Awareness Ministries
2. PLEDGE
OF ALLEGIANCE.
3. APPROVAL
OF MINUTES
a. Regular
Meeting held February 12, 2015.
(Minutes
Received)
4. RESOLUTIONS
AND SPECIAL RECOGNITIONS.
a. Mayor.
1. Presentation of the STAR 99.1/CAFY Young Citizen
of the Month.
2. Recognition of Championship
Teams from the first annual City of Huntsville Post-Season Basketball
Tournament.
3. Presentation from Commissioner
Steve Haraway.
b. Council.
1. Adoption
and Presentation.
2. Adoption
Only.
a. Resolution
honoring Laura B. Ford Clift for her volunteerism and service to the community,
during the 2015 Honoring Our Elders Celebration, sponsored by the Rosetta James
Foundation, to be held at Jackson Center on March 14, 2015. (Showers)
b. Resolution
honoring Mary E. Wiggins Lane for her volunteerism and service to the community,
during the 2015 Honoring Our Elders Celebration, sponsored by the Rosetta James
Foundation, to be held at Jackson Center on March 14, 2015. (Showers)
c. Resolution
honoring Reverend James Lane for his volunteerism and service to the community,
during the 2015 Honoring Our Elders Celebration, sponsored by the Rosetta James
Foundation, to be held at Jackson Center on March 14, 2015. (Showers)
d. Resolution
honoring Gen. (Ret.) James Link for his volunteerism and service to the
community, during the 2015 Honoring Our Elders Celebration, sponsored by the
Rosetta James Foundation, to be held at Jackson Center on March 14, 2015. (Showers)
e. Resolution honoring
Judy Link for her volunteerism and service to the community, during the 2015
Honoring Our Elders Celebration, sponsored by the Rosetta James Foundation, to
be held at Jackson Center on March 14, 2015.
(Showers)
f. Resolution
honoring Pinkie High for her volunteerism and service to the community, during
the 2015 Honoring Our Elders Celebration, sponsored by the Rosetta James
Foundation, to be held at Jackson Center on March 14, 2015. (Showers)
g. Resolution
congratulating Captain Curtis Sanders upon his retirement after 30 years of
service to the Madison County Sherriff’s Department. A celebration will be held on March 27, 2015,
at the Cahaba Shrine. (Showers)
c. Other
Special Recognitions.
1. Recognition of Coach Jack Doss and the J.O.
Johnson High School Boys Basketball Team, winner of the Class 5A Boys
All-Tournament Championship held in Birmingham, Alabama.
(Showers).
d. Announcements.
a. Introduction
to Partnership’s new teen program by Executive Director Deborah Soule. (Russell)
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 Winchester
Road and west of Shields Road from Neighborhood Business C-1 District to
Highway Business C-4 District. (Set
April 23, 2015, Regular Council Meeting)
(Planning)
2.
Resolution to set a public
hearing on an ordinance zoning newly annexed property lying north of Zierdt
Road and on the east and west sides of Arnett Road to Residence 1-B
District. (Set April 23, 2015, Regular
Council Meeting) (Planning)
7. COMMUNICATIONS
AND REPORTS.
a. Communications
from the Public.
b. Reports
8. HUNTSVILLE
UTILITIES ITEMS.
a.
Resolution authorizing the
Mayor to execute the contract with Brasfield & Gorrie LLC for the
construction of a water treatment plant and intake facilities in Marshall County,
AL. (Utilities: Water)
b.
Resolution authorizing reimbursement for Huntsville Utilities for the Southeast
Water plant and other capital improvement expenditures, as required by IRS
regulations. (Utilities: Water)
c.
Resolution authorizing approval
to construct the Southeast Water Treatment Plant. (WBS S1W-GWTPCONTRA)
(Utilities: Water)
d.
Resolution authorizing the
Mayor to execute an amendment to the Voltage Regulation Program with TVA. (Utilities:
Electric)
e.
Resolution authorizing approval
to refurbish the exterior of Huntsville Utilities downtown building. (PR 10177295) (Utilities: Electric)
9. BOARD
APPOINTMENTS.
a. Board
Appointments to be Voted on.
1. Resolution to
appoint Sharon Olshefski to the Human Relations Commission of the City of
Huntsville, Alabama, Place 3, for a term to expire September 22, 2018. (Nominated February 12, 2015, Regular Council
Meeting) (Robinson)
2. Resolution to
reappoint Jeffrey Sanders to the Huntsville-Madison County Marina & Port
Authority, for a term to expire July 1, 2019.
(Nominated February 12, 2015, Regular Council Meeting) (Robinson)
3. Resolution to
reappoint James “Tony” Smith to the Community Development Citizens Advisory
Council, for a term to expire February 14, 2018. (Nominated February 12, 2015, Regular Council
Meeting) (Showers)
4. Resolution to
reappoint Connie Gates to the Animal Services Advisory Committee, Place 5, for
a term to expire September 8, 2015.
(Nominated February 12, 2015, Regular Council Meeting) (Russell)
5.
Resolution to
reappoint Lisa Pendergast, DVM, to the Animal Services Advisory Committee,
Place 1, for a term to expire September 8, 2017. (Nominated February 12, 2015, Regular Council
Meeting) (Russell)
6. Resolution to
reappoint Janice Gibbons to the Animal Services Advisory Committee, Place 2,
for a term to expire September 8, 2017.
(Nominated February 12, 2015, Regular Council Meeting) (Russell)
7. Resolution to
reappoint Fred Rodrigue to the Bingo Review Committee, for a term to expire
April 8, 2015. (Nominated February 12,
2015, Regular Council Meeting) (Russell)
8. Resolution to
reappoint Russell Grimes to the Board of Examination and Appeals for
Construction Industries, Place 7, for a term to expire September 21, 2017. (Nominated February 12, 2015, Regular Council
Meeting) (Russell)
9. Resolution to
reappoint Thornton Stanley, Jr., to the Board of Examination and Appeals for
Construction Industries, Place 8, for a term to expire September 21, 2017. (Nominated February 12, 2015, Regular Council
Meeting) (Russell)
10. Resolution to
reappoint John Hall to the Board of Examination and Appeals for Construction
Industries, Place 16, for a term to expire July 1, 2017. (Nominated February 12, 2015, Regular Council
Meeting) (Russell)
11. Resolution to
reappoint Gwendolyn Ragland to the Community Development Citizens Advisory
Council, for a term to expire February 14, 2018. (Nominated February 12, 2015, Regular Council
Meeting) (Showers)
b. Board
Appointment Nominations
1.
Nomination to appoint James Carl Smith to The
Educational Building Authority of the City of Huntsville, Alabama, Alabama
A&M University, for a term to expire November 10, 2015. (Showers)
2.
Nomination to appoint Kristen Bodeker to the Burritt Memorial Committee, for a term to
expire October 1, 2016. (Russell)
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.
a. Resolution No.
14-956, Substitute A, approving of and assenting to the vacation of a portion
of National Boulevard and Meadowbrook Drive abutting the new Grissom High
School Campus. (Postponed January 22,
2014, Regular Council Meeting, February 12, 2015, 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, to provide
parity of compensation between positions within the Police and Fire
Departments. (Culver)
b.
Introduction of an ordinance to
amend Chapter 8, Article IV, Taxicabs and Limousines, of the City of
Huntsville, Alabama, Code of Ordinances.
(Public Transit)
c.
Introduction of an Ordinance to
amend Ordinance No. 89-79, Classification and Salary Plan Ordinance. (Human Resources)
d.
Introduction of an Ordinance to
amend Budget Ordinance No. 14-665 to modify the authorized strength in the
departments. (Human Resources)
e.
Introduction of an Ordinance
concerning the adoption of new base map sheets 08-16, 10-02, 11-02, 12-03, and
12-14, to be made part of the official City of Huntsville, Alabama, Zoning
Maps. (Planning)
f.
Introduction of an Ordinance
concerning the annexation of land lying on the east side of Research Park
Boulevard and on the north side of Plummer Road. (Planning)
15. NEW
BUSINESS ITEMS FOR CONSIDERATION OR ACTION.
a. Ordinance
declaring certain equipment surplus and to be sold at public auction. (Fleet)
b. 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)
c.
Ordinance to amend Budget
Ordinance No.
14-665 by changing appropriated funding within various departments and
funds. (Finance)
d.
Resolution authorizing the
acceptance of donations. (Finance)
e.
Resolution authorizing the
Mayor to execute a modification to the agreement with Tyler Technologies, Inc.
for software products and services. (Finance)
f.
Ordinance to amend Budget
Ordinance No. 14-665 by changing the authorized personnel strength in various
department and funds. (Finance)
g.
Resolution
authorizing the Mayor to execute a Purchase Contract with the City’s
underwriters in connection with the sale of the General Obligation Warrants
Series 2015-A, General Obligation Warrants Series 2015-B and Taxable General
Obligation Warrants Series 2015-C. (Finance)
h.
Resolution authorizing the
Mayor to enter into an agreement between the City of Huntsville and Littlejohn
Engineering Associates, Inc., for Engineering Design Services for Cecil Ashburn
Drive Widening, Project No. 65-14-RD07.
(Engineering)
i.
Resolution authorizing the
Mayor to execute Modification No. 1 to the agreement between the City of
Huntsville and Christopher Professional Enterprises, Inc., for Periodic Bid for
Sanitary Sewer Projects-2014, Project No. 65-14-SS04. (Engineering)
j.
Resolution authorizing the
Mayor to enter into an agreement between the City of Huntsville and Norfolk
Southern Corporation for Proposed Rehabilitation of Abutments and Approaches to
the Shields Road Overhead Bridge, Project No. 65-14-BR02. (Engineering)
k.
Resolution authorizing the Mayor to enter into an
agreement between the City of Huntsville and Norfolk Southern Railway Company
for Right-of-Way Permit Agreement for Greenbrier Road, Project No. 65-13-RD02. (Engineering)
DELETED
l.
Resolution authorizing the
Mayor to enter into an agreement between the City of Huntsville and Goodwyn,
Mills and Cawood, Inc., for Engineering Construction Administration Services
for Providence Main Streetscape Improvements, ALDOT Project No. DE-A105(96) and
COH Project No. 65-09-SP12.
(Engineering)
m.
Resolution authorizing the
Mayor to enter into an agreement between the City of Huntsville and Trice P.C.
Consulting Engineers for Engineering Design Services for Fagan Creek Culvert
Extension, Project No. 65-15-DR01, and Streetscape Improvements at Williams
Avenue and Monroe Street, Project No. 65-15-SP19. (Engineering)
n.
Resolution authorizing the Mayor to enter into an
agreement between the City of Huntsville and 4Site, Inc., for Engineering
Design Services for Freedom Technology Park, Project No. 65-15-SP20. (Engineering)
DELETED
o.
Resolution authorizing the
Mayor to enter into a Lease Agreement between the City of Huntsville and Roger
Martin Farms for the Lease of Farm Land in Cummings Research Park. (Engineering)
p.
Resolution authorizing the
Mayor to enter into a Lease Agreement between the City of Huntsville and Roger
Martin Farms for the Lease of Farm Land in the southwest corner of Capshaw Road
and Wall-Triana Highway. (Engineering)
q.
Resolution authorizing the
Mayor to enter into an agreement between the City of Huntsville and the low
bidder, SJ&L General Contractor, L.L.C., for Jefferson Street Streetscape
Improvements, Phase I, Project No. 65-15-SP04.
(Engineering)
r.
Resolution authorizing the
Mayor to enter into an agreement between the City of Huntsville and Sain
Associates, Inc., for Traffic Impact Analysis of City Centre at Big Spring,
Project No. 65-15-SP16. (Traffic
Engineering)
s.
Resolution authorizing the
Mayor to execute Modification No. 1 to the agreement between the City of
Huntsville and Sharp Communication, Inc., for Technical Services for Support
and the Installation, Repair and Maintenance for Network Panels and
Appurtenances associated with the City’s SCADA Network, Project No.
65-14-SP12. (Water Pollution Control)
t.
Resolution authorizing the Mayor to enter into
an agreement between the City of Huntsville and 4site, Inc., for Engineering
Design Services for Grissom High School Campus Master Plan, Project No.
65-15-SP18. (Planning)
u.
Resolution authorizing the Mayor to execute Modification
No. 2 to the agreement between the City of Huntsville and Land Design
Solutions, Inc., for Landscape Design and Construction Administration Services
for Maple Hill Cemetery, Project No. 65-14-SP01. (Landscape Management) DELETED
v.
Resolution authorizing the
Mayor to enter into a Funding Agreement for HOME funds to Flint River L.P. (Community
Development)
w.
Resolution authorizing the
Mayor to enter into an agreement between the City of Huntsville and Piedmont
Recreation Association, Inc., for the installation of improvements and
maintenance of certain athletic fields within a recreational complex owned by
Piedmont. (Parks and Recreation)
x.
Resolution authorizing the
Mayor to enter into an agreement between the City of Huntsville and Greenwyche
Club, Inc., for the installation of improvements and maintenance of certain
athletic fields within a recreational complex owned by Greenwyche. (Parks and Recreation)
y.
Resolution authorizing the
Mayor to execute a Special Employee Agreement between the City of Huntsville
and Jessica Lauren White. (Inspection)
z.
Resolution authorizing the
Mayor to enter into an agreement between the City of Huntsville and Wal-Mart to
install a bus shelter at the L & N Drive Wal-Mart. (Public Transit)
aa.
Resolution authorizing the
Clerk-Treasurer to invoke BancorpSouth Letter of Credit No. 362000842173 for
Stonegate Subdivision Phase V. (City
Attorney)
bb.
Resolution authorizing the City Attorney to seek
a forfeiture of the surety bond issued by Platte River Insurance Company. (City Attorney)
cc.
Resolution authorizing the City
Attorney to see a forfeiture of the surety bond issued by Travelers Casualty
and Surety Company of America. (City
Attorney)
dd.
Request for authorization to
advertise and fill one (1) budgeted full-time Information Technology Manager,
at a higher rate than minimum if necessary.
(ITS)
ee.
Resolution authorizing the Mayor to enter into a
Special Employee Agreement between the City of Huntsville and James M.
Bush. (Planning)
ff.
Ordinance approving the
following street name change: Portion of
Orchard Street and Hundley Drive from Oakwood Avenue south to Wheeler Avenue to
be renamed Dr. Joseph E. Lowery Boulevard.
(Planning)
gg. Resolution authorizing the Mayor to rescind
Resolution 15-87 and modify the amount of HOME funds committed to Stratus
Development, LLC, for Lenox Park Senior Housing Community. (Community
Development)
hh. Resolution authorizing the Mayor
to enter into a Lease Agreement by and between
the City of Huntsville and The Alabama Constitution Village Foundation.
(Administration)
ii.
Resolution authorizing the Mayor to enter into an agreement
between the City of Huntsville and Jack R. Morgan Engineering, Inc., for John
Hunt Park Area 1A. (General Services)
jj.
Resolution Authorizing the
Mayor to execute Change Order #1 to the agreement between the City of
Huntsville and Garber Construction Company, Inc., for Chaney Thompson Dog park
restroom pavilion. (General Services)
kk. Resolution authorizing the Mayor to enter into a cost-sharing
agreement among the City of Huntsville, Alabama, the City of Madison, Alabama, Madison
County Commission, Alabama, U.S. Army Garrison Redstone Arsenal, Alabama, and
LW Redstone Company, LLC, for an upgrade of siren warning system. (Emergency Management)
16. LEGAL DEPARTMENT ITEMS/TRANSACTIONS.
a.
Vacation
of Easements
1. Ordinance authorizing the vacation of a portion of a Utility and
Drainage Easement, National Boulevard and Meadowbrook Drive, abutting the new
Grissom High School Campus.
b.
Vacation of rights-of-way
1. Ordinance
authorizing the vacation of a portion of National Boulevard and
Meadowbrook Drive
abutting the new Grissom High School Campus.
DELETED
2.a. Resolution consenting to the vacation of a right-of-way, Lot 1,
Block 1,
Anderson Property Subdivision, 2500 Jordan
Lane NW.
2.b. Ordinance authorizing the vacation of right-of-way, Lot 1, Block
1,
Anderson Property
Subdivision, 2500 Jordan Lane NW.
3.a. Resolution
consenting to the vacation of a right-a-way, Mahogany Row,
Timberbrook
Subdivision. (Hays)
3.b. Ordinance authorizing the vacation of
a right-a-way, Mahogany Row,
Timberbrook
Subdivision. (Hays)
c.
Deeds
for acceptance
1. Utility & Drainage Easement Alabama Department of Transportation
Acquired 1/23/2015
2. Right-of-Way Woody
Anderson Ford
Acquired 2/17/2015
3. Right-of-Way Woody
Anderson Ford, AFT Five, LLC
Acquired 2/17/2015
4. Temporary Construction Woody Anderson Ford, AFT Five, LLC
Easement Acquired
2/17/2015
5. Temporary Construction Woody Anderson Ford, AFT Five, LLC
Easement Acquired 2/17/2015
6. Utility & Drainage Easement Woody Anderson Ford, AFT Five, LLC
On State ROW Acquired 2/17/2015
7. Sanitary Sewer Easement Johnson, Jack N. and Mary Susan
Acquired 12/16/2015
8. Utility & Drainage Easement Huntsville
City School Board (Grissom High
School) Acquired
2/24/2015
9. Sanitary Sewer Easement Huntsville City School Board (Grissom High
School) Acquired
2/24/2015
10. Right-of-Way Winchester
Partners, LLC
Acquired
2/11/2015
11. Right-of-Way Twickenham
Square Venture, LLC
(Dorothy Ford Lane) Acquired 2/24/2015
12. Sanitary Sewer Easement Hiley Dealership Land Acquisition, LLC
Acquired
2/13/2015
d.
Routine
bond satisfactions
None.
e.
Liquor
bond mortgages.
None.
17. NON-ROSTER
COMMUNICATIONS FROM THE PUBLIC.
18. ADJOURN.