Revised: 05-21-15, 12:45 p.m.
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.
AGENDA
FOR THE HUNTSVILLE CITY COUNCIL REGULAR MEETING
TO BE
HELD MAY 28, 2015 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 May 14, 2015.
(Minutes
Received)
b. Special
Session held May 21, 2015.
(Minutes
Received)
4. RESOLUTIONS
AND SPECIAL RECOGNITIONS.
a. Mayor.
1. Recognition of Randolph School Girls Varsity
Soccer Team as winners of the AHSAA Class 4A-5A State Championship.
2. Recognition of Randolph School Boys Varsity
Soccer Team as winners of the AHSAA Class 4A-5A State Championship.
b. Council.
1. Adoption
and Presentation.
a. Resolution commending
J.F. Drake State Community and Technical College on the establishment of a
Craft Beer Brewing program.
2. Adoption
Only.
a. Resolution
congratulating Mr. Abner Merriweather, Government and Industry Leadership Award
Honoree, during the Fourteenth Annual Leadership Awards Banquet sponsored by
the Huntsville Progressive Alumni Chapter, Inc., to be held at the Ernest L.
Knight Reception Center, Alabama A&M University, at 6:00 p.m. on June 6,
2015. (Showers)
b. Resolution
congratulating Dr. Kemba Chambers, Education
Leadership Award Honoree, during the Fourteenth Annual Leadership Awards
Banquet sponsored by the Huntsville Progressive Alumni Chapter, Inc., to be held
at the Ernest L. Knight Reception Center, Alabama A&M University, at 6:00
p.m. on June 6, 2015. (Showers)
c. Resolution
congratulating the Kimberly Fails Jones Foundation, Civic and Community
Leadership Award Honoree, during the Fourteenth Annual Leadership Awards
Banquet sponsored by the Huntsville Progressive Alumni Chapter, Inc., to be held
at the Ernest L. Knight Reception Center, Alabama A&M University, at 6:00
p.m. on June 6, 2015. (Showers)
d. Resolution
congratulating Dr. Bobby Sledge, Religious Leadership Award Honoree, during the
Fourteenth Annual Leadership Awards Banquet sponsored by the Huntsville
Progressive Alumni Chapter, Inc., to be held at the Ernest L. Knight Reception
Center, Alabama A&M University, at 6:00 p.m. on June 6, 2015. (Showers)
e. Resolution
congratulating Damson Automotive Group, Corporate Leadership Award Honoree, during the Fourteenth
Annual Leadership Awards Banquet sponsored by the Huntsville Progressive Alumni
Chapter, Inc., to be held at the Ernest L. Knight Reception Center, Alabama
A&M University, at 6:00 p.m. on June 6, 2015. (Showers)
f. Resolution
congratulating Mr. Neal Gladden, Small Business Leadership Award Honoree, during the Fourteenth
Annual Leadership Awards Banquet sponsored by the Huntsville Progressive Alumni
Chapter, Inc., to be held at the Ernest L. Knight Reception Center, Alabama
A&M University, at 6:00 p.m. on June 6, 2015. (Showers)
g. Resolution
congratulating Mr. Gary T. Whitley, Alumnus of the Year Award Honoree, during
the Fourteenth Annual Leadership Awards Banquet sponsored by the Huntsville
Progressive Alumni Chapter, Inc., to be held at the Ernest L. Knight Reception
Center, Alabama A&M University, at 6:00 p.m. on June 6, 2015. (Showers)
h. Resolution
congratulating Mrs. Carolyn Parker, William Hooper Council Distinguished Alumna Award Honoree,
during the Fourteenth Annual Leadership Awards Banquet sponsored by the
Huntsville Progressive Alumni Chapter, Inc., to be held at the Ernest L. Knight
Reception Center, Alabama A&M University, at 6:00 p.m. on June 6, 2015. (Showers)
i. Resolution
congratulating Mrs. Sadie Pleasure, Alumna of the Year Award Honoree, during the Fourteenth
Annual Leadership Awards Banquet sponsored by the Huntsville Progressive Alumni
Chapter, Inc., to be held at the Ernest L. Knight Reception Center, Alabama
A&M University, at 6:00 p.m. on June 6, 2015. (Showers)
j. Resolution
congratulating Senator Paul Sanford, Government Relations Leadership Award Honoree, during the Fourteenth
Annual Leadership Awards Banquet sponsored by the Huntsville Progressive Alumni
Chapter, Inc., to be held at the Ernest L. Knight Reception Center, Alabama
A&M University, at 6:00 p.m. on June 6, 2015. (Showers)
k. Resolution
congratulating Dr. Ruth D. Jones, Government and Industry Leadership Award Honoree, during the Fourteenth
Annual Leadership Awards Banquet sponsored by the Huntsville Progressive Alumni
Chapter, Inc., to be held at the Ernest L. Knight Reception Center, Alabama
A&M University, at 6:00 p.m. on June 6, 2015. (Showers)
c. Other
Special Recognitions.
d. Announcements.
5. BUSINESS
WITH OUTSIDE LEGAL REPRESENTATION.
a. Council decision regarding Personnel Hearing
(G-14-01) for Karl Kennemore (Parks &
Recreation) (Russell)
b. Council decision regarding Personnel Hearing
(G-14-02) for Karl Kennemore (Parks &
Recreation) (Russell)
c. Council decision regarding Personnel Hearing
(G-14-03) for Karl Kennemore (Parks &
Recreation) (Russell)
6. PUBLIC
HEARINGS.
a. Public hearings to be held.
1. Public hearing
on Resolution No. 15-316 for Roiant White, dba RCLS to operate (3) three
luxury vehicles. (Set
May 14, 2015, Regular Council Meeting)
(Public Transit)
b.
Public hearings to be set.
7. COMMUNICATIONS
AND REPORTS.
a. Communications
from the Public.
b. Reports
8. HUNTSVILLE
UTILITIES ITEMS.
a. Resolution
authorizing approval for the purchase of roof repairs at the Southwest Water
Treatment Plant. (PR 10182400) (Utilities:
Water)
b. Resolution
authorizing approval for the purchase of roof repairs at the South Parkway
Water Treatment Plant. (PR
10182401) (Utilities: Water)
9. BOARD
APPOINTMENTS.
a. Board
Appointments to be Voted on.
1. Resolution to
appoint Kelly May to the Housing Board of Adjustments and Appeals for a term to
expire August 22, 2018. (Nominated May
14, 2015, Regular Council Meeting)
(Robinson)
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.
a. Ordinance No.
15-320, annexing land lying east of U.S. Highway 431 South and on the west side
of Goose Ridge Drive. (Introduced May
14, 2015, Regular Council Meeting)
(Planning)
b. Ordinance No.
15-321, approving the following street name change: The new Church Street (formerly Orchard
Street and Hundley Drive) from Oakwood Avenue south to Pratt Avenue to be
renamed Hundley Drive. (Introduced May
14, 2015, Regular Council Meeting)
(Planning)
c. Ordinance No
15-322, approving the following street naming:
The new gateway entrance into downtown from Governors Drive to Williams
Avenue to be named Dr. Joseph Lowery Boulevard.
(Introduced May 14, 2015, Regular Council Meeting) (Planning)
d. Ordinance No.
15-323, regarding Rights-of-Way Use Agreement between Southern Light, LLC, and
authorizing the Mayor to enter into same on behalf of the City. (Introduced May 14, 2015, Regular Council
Meeting) (City Attorney)
e. Ordinance No.
15-324, amending Ordinance No. 06-1220, as amended, regarding the hourly rate
paid to outside legal counsel.
(Introduced May 14, 2015, Regular Council Meeting) (City Attorney)
f. Ordinance No.
15-325, amending Section 10.21 of Ordinance 04-315, Personnel Policies and
Procedures, for modification to the Miscellaneous Leave (Hazardous
Weather/Emergency Conditions) policy.
(Introduced May 14, 2015, Regular Council Meeting) (Human Resources)
14. NEW
BUSINESS ITEMS FOR INTRODUCTION.
15. NEW
BUSINESS ITEMS FOR CONSIDERATION OR ACTION.
a. Ordinance to
amend Budget Ordinance No. 14-665 by changing the authorized personnel strength
in various departments and funds.
(Finance)
b. Ordinance to
amend Budget Ordinance No. 14-665 by changing appropriated funding for various
departments and funds. (Finance)
c. Resolution
authorizing the acceptance of donations.
(Finance)
d. Resolution
authorizing the Mayor to enter into agreements with the low bidders as
specified in the attached Summary of Bids for Acceptance. (Finance)
e. Resolution authorizing
the City Attorney to initiate legal proceedings to collect unpaid lodging
taxes. (City Attorney)
f. Resolution
authorizing the Clerk-Treasurer to invoke Regions Bank Letter of Credit No.
55106540 for Olde Cobblestone Phase 3
Subdivision. (City Attorney)
g. Resolution
authorizing the Clerk-Treasurer to invoke Regions Bank Letter of Credit No.
55106534 for Olde Cobblestone Phase 3
Subdivision. (City Attorney)
h. Resolution
authorizing the Clerk-Treasurer to invoke South Bank Letter of Credit No. 2013
- 299 for McMullen Place Phase 3 Subdivision.
(City Attorney)
i. Resolution
authorizing the Clerk-Treasurer to invoke Bryant Bank Letter of Credit No. 1172
for Heritage Brook Subdivision Phase 1.
(City Attorney)
j. Resolution
authorizing the Clerk-Treasurer to invoke First Commercial Bank Letter of
Credit No. 966 for Hawks Ridge 4th Addition Subdivision. (City Attorney)
k. Resolution
authorizing the Mayor to execute First Amendment to Ground Lease Agreement
between the City of Huntsville and CityCentre,
LLC. (City Attorney)
l. Resolution
authorizing the City Attorney to settle the claim of Kenneth and Josephine Oti. (City Attorney)
m.
Ordinance declaring certain
real property as surplus and directing the City of Huntsville to enter into a
Purchase Agreement to sell the subject property to Propst
Development County Line Road, LLC. (Urban Development)
n.
Resolution authorizing the
Mayor to execute a Purchase Agreement between the City of Huntsville and Propst Development County Line Road, LLC. (Urban
Development)
o. Resolution authorizing the
Mayor to enter into a Renewal Land Lease Agreement with Vandiver
Farms for the Lease of Farm Land located on the east side of Old Railroad Bed
Road at Magnolia Springs Subdivision. (Engineering)
p. Resolution authorizing the Mayor to enter into
an agreement between the City of Huntsville and
Garver, L.L.C., for Professional Engineering
and Land Surveying Services for Project Axle Improvements, Project No.
65-15-SP39. (Engineering)
q. Resolution
authorizing the Mayor to enter into an agreement between the City of Huntsville
and the low bidder, Reed Contracting Services, Inc., for Greenbrier Parkway,
Phase III-B, Project No. 65-13-RD02.
(Engineering)
r. Request for approval to advertise
and fill position of Civil Engineer II, Pay Grade 18, and to fill position at
steps higher than minimum within the pay grade if necessary. (Engineering)
s. Request for approval
to advertise and fill vacant position of Equipment Service Worker in the Fleet
Services Division, at a higher than minimum salary if necessary. (Fleet)
t. Resolution
authorizing the Mayor to execute Modification No. 1 to the agreement between
the City of Huntsville and New Futures, Inc., for services to the homeless
population. (Community Development)
u. Resolution
authorizing the Mayor to execute Modification No. 2 to the agreement between
the City of Huntsville and New Futures, Inc., for services to the homeless
population. (Community Development)
v. Resolution
authorizing the Mayor to execute Modification No. 1 to the agreement between
the City of Huntsville and Community Action Partnership of Huntsville/Madison
& Limestone Counties, Inc., for services to the homeless population. (Community Development)
w. Resolution authorizing the
Mayor to enter into an agreement between the City of Huntsville and Academy,
Ltd., dba Academy Sports and Outdoors.
(Parks & Recreation)
x. Resolution authorizing the
Mayor to execute a real estate purchase agreement between the City of
Huntsville and Sherman Industries, LLC, formerly known as Sherman
International. (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.