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.