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: Tuesday, January 12, 2016: 2:00 P.M.
AGENDA
FOR THE HUNTSVILLE CITY COUNCIL REGULAR MEETING
TO BE
HELD JANUARY 14, 2016 AT 6:00 P.M.
IN THE
CITY COUNCIL CHAMBERS
CALL TO ORDER.
1. INVOCATION.
Reverend
Bonnie McCrickard
2. PLEDGE
OF ALLEGIANCE.
3. APPROVAL
OF MINUTES
a. Regular
Meeting held December 17, 2015.
(Minutes
Received)
4. RESOLUTIONS
AND SPECIAL RECOGNITIONS.
a. Mayor.
1.
Presentation of STAR 99.1/CAFY Young Citizen of the
Month.
2.
Recognition
of Warren P. Jones upon his retirement from the Huntsville- Madison County
Railroad Authority.
3.
School
Board Recognition Month Proclamation.
b. Council.
1. Adoption
and Presentation.
a. Resolution
congratulating Chuck Hagood on his retirement from the City of Huntsville after
42 years of dedicated service. (Showers)
2. Adoption
Only.
a.
Resolution recognizing Dr.
Wright L. Lassiter, Jr., as guest speaker at the Martin Luther King, Jr. Unity
Breakfast, to be held January 18, 2016, at the Von Braun Center North Hall.
(Showers)
b.
Resolution recognizing Reverend
Mishael Elijah Miller as the guest singer at the
Martin Luther King, Jr. Unity Breakfast, to be held January 18, 2016, at the
Von Braun Center North Hall. (Showers)
c.
Other
Special Recognitions.
1.
Presentations to the Council on International
Educational Exchange (CIEE) High School students; sponsored by the United
States Department of State, Mr. Jim Powers, Local Coordinator Team Leader. (Culver)
d.
Announcements.
5. BUSINESS WITH OUTSIDE
LEGAL REPRESENTATION.
6. PUBLIC HEARINGS.
a.
Public hearings to be held.
1. Public hearing on a resolution authorizing the City
Clerk-Treasurer to assess the cost of demolishing the property
located at 1615 Lucille St. NW.
(Community Development)
2. Public hearing
on a resolution authorizing the City Clerk-Treasurer to assess the cost of the
cutting and removing of grass and weeds against certain properties. (Community Development)
3. Public hearing
on a resolution authorizing the City Clerk-Treasurer to assess the cost of the
boarding and securing against certain properties. (Community Development)
4. Public hearing on a
resolution authorizing the City Clerk-Treasurer to assess the cost of
demolishing property located at 2914 Eighth Avenue, SW. (Community Development)
b.
Public hearings to be set.
1.
Resolution to set a public
hearing on an ordinance amending the City of Huntsville Air Pollution Control
Rules and Regulations. (Set March 10,
2016, Regular Council Meeting) (Natural Resources)
2.
Resolution to set a public
hearing on an ordinance zoning newly annexed property lying east of U.S.
Highway 431 South and on the west side of Goose Ridge Drive as Residence 1-A
District. (Set February 25, 2016,
Regular Council Meeting) (Planning)
3.
Resolution to set a public
hearing for suspension of Licensure for certain taxpayers. (Set January 28, 2016, Regular Council
Meeting) (Clerk- Treasurer)
7. COMMUNICATIONS
AND REPORTS.
a. Communications
from the Public.
b. Reports
8. HUNTSVILLE
UTILITIES ITEMS.
a.
Resolution authorizing reimbursement for
Huntsville Utilities for electric capital improvement expenditures, as required
by IRS regulations. (Utilities: Electric).
c.
Resolution authorizing the
approval for purchase of outside services to repave California Street. (PR
10204461) (Utilities: Gas).
d.
Introduction of an ordinance to
allow the Huntsville Utilities Electric Board to lease and set rates for excess
dark fiber. (Utilities: Electric)
9. BOARD
APPOINTMENTS.
a. Board
Appointments to be Voted on.
1. Resolution to
appoint Steve Hettinger to the Solid Waste Disposal Authority of the City of
Huntsville, Fourth Director, for a term to begin January 14, 2016, and expire
January 12, 2020. (Nominated December
17, 2015, Regular Council Meeting)
(Kling)
2. Resolution to
reappoint Dr. Eddie Green to the Medical Clinic Board of Huntsville,
Alabama-1973, for a term to begin January 24, 2016, and expire January 24,
2022. (Nominated December 17, 2015,
Regular Council Meeting) (Kling)
3. Resolution to
reappoint Ernest J. Potter, Jr., to the University of Alabama in Huntsville
Public Educational Building Authority, for a term to begin January 14, 2016,
and expire November 11, 2021. (Nominated
December 17, 2015, Regular Council Meeting)
(Kling)
b. Board
Appointment Nominations
1. Nomination
to reappoint Lady Shivers Tucker to the Huntsville Public Library Board for a
term to begin February 10, 2016 and expire February 10, 2020. (Showers)
2. Nomination
to reappoint Carter Wells to the Huntsville Public Library Board for a term to
begin February 10, 2016 and expire February 10, 2020. (Showers)
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 Richard Showers, Sr.
Councilman Mark Russell
Councilwoman Jennie Robinson
Councilman Bill Kling
Councilman Will Culver
13. UNFINISHED
BUSINESS ITEMS FOR ACTION.
a. Ordinance No.
15-951, amending Chapter 12, Article IV, Division 1, Stormwater Management, of Code
of Ordinances of the City of Huntsville, Alabama. (Introduced December 17, 2015, Regular
Council Meeting) (Kling)
14. NEW
BUSINESS ITEMS FOR INTRODUCTION.
15. NEW
BUSINESS ITEMS FOR CONSIDERATION OR ACTION.
a. Resolution
authorizing the Mayor to enter into a Special Employee Agreement between the
City of Huntsville and Cecilia Summers.
(Finance)
b. Resolution
authorizing the Mayor to enter into an agreement with low bidders meeting
specifications as outlined in the attached Summary of Bids for Acceptance. (Finance)
c. Ordinance amending Budget Ordinance 15-642 by
changing the authorized strength of personnel in various departments. (Finance)
d. Ordinance amending Budget Ordinance
No. 15-642, by changing appropriated funding for various departments and
funds. (Finance)
e. Resolution approving the travel expense reports. (Finance)
f.
Resolution declaring the City’s intent to be
reimbursed for the cost of certain capital improvements from the proceeds of
general obligation warrants. (Finance)
g. Resolution
authorizing the Mayor to sign the plat “North Huntsville Industrial Park, Phase
5, Resubdivision of a Portion of Tract 1”.
(Planning)
h. Resolution
authorizing the Mayor to enter into a Memorandum of Understanding between the
City of Huntsville and Smart Growth America, pertaining to the award of a grant
to be utilized for the completion of a technical assistance workshop which will
aid the City of Huntsville in the implementation of smart growth strategies at
the local and regional level. (Planning)
i. Resolution
authorizing the Mayor to apply for and execute an FY 2016 – FY 2017 EPA Air
Grant, in an amount up to $200,000 in federal funding to support the City’s Air
Pollution Control Program. (Natural
Resources)
j. Resolution
authorizing the Mayor to enter into a Special Employee Agreement between the
City of Huntsville and Debra Hopson. (Natural
Resources)
k.
Resolution Authorizing the Mayor to execute Modification
No. 1 to the Consulting Agreement between the City of Huntsville and Schrimsher
Company, as adopted and approved by the Huntsville City Council, pursuant to
Resolution No. 15-121. (Administration)
l.
Resolution authorizing the
Mayor to enter into the Third Amendment to Real Estate Purchase Option
Agreement between the City of Huntsville, the Industrial Development Board of
the City of Huntsville, and Belle Mina Farm, LTD, previously identified as Sewell
Family Limited Partnership. (Urban Development)
m. Resolution authorizing the
Mayor to enter into a Special Employee Agreement between the City of Huntsville
and Brenda M. Martin. (Administration)
n.
Resolution authorizing the Mayor to apply
for a grant with the US Department of Homeland Security (DHS) regarding the FY
2015 AFG Assistance to Firefighters grant program. (Fire & Rescue) DELETED
o.
Resolution authorizing the Mayor to enter into a
lease agreement between the City of Huntsville and the Green Mountain Volunteer
Fire Department for the lease of a fire truck.
(Fire & Rescue)
p. Resolution
authorizing the Mayor to enter into a Special Employee Agreement between the
City of Huntsville and Sonya B. Atchley.
(Parks & Recreation)
q. Resolution
authorizing the Mayor to enter into an agreement between the City of Huntsville
and OMI, Inc., for Construction Materials Testing for Greenbrier Parkway, Phase
II-A, Combining Phase II with TIF Portion of Phase III-B, Project No.
71-16-RD02. (Engineering)
r. Resolution
authorizing the Mayor to enter into a Special Employee Agreement between the
City of Huntsville and Marty R. Calvert.
(Engineering)
s. Request for authorization to advertise and fill position of Secretary II, Grade
10, and to fill at a step higher than minimum, within the pay grade if
necessary. (Engineering)
t. Resolution
authorizing the Mayor to enter into an agreement between the City of Huntsville
and 4Site, Inc., for Engineering Design Services for Benaroya Lane Extension,
Project No. 71-16-TI03. (Engineering)
u. Resolution authorizing the Mayor to enter into an agreement between the City of
Huntsville and the low bidder, Reed Contracting Services, Inc., for Periodic
Bid for Asphalt Projects-2016, Project No. 71-16-SP12. (Public Works)
v. Resolution authorizing the Mayor to enter into an agreement
between the City of Huntsville and Garver, L.L.C., for
2016 On-Call Surveying Services, Project No. 71-16-SP21. (Water Pollution Control)
w. Request for authorization to advertise and fill two (2), potentially seven (7),
Equipment Operator I positions. (Public
Works)
x. Request for authorization to advertise and fill four (4) Public Services
Skilled Worker positions. (Public Works)
y. Request for
authorization to advertise and fill five (5), potentially nine (9), Public
Services Workers positions. (Public
Works)
z. Resolution authorizing the City Attorney to settle the claim of Jerrica
Thompson. (City Attorney)
aa. Resolution authorizing the
Mayor to enter into a Funding Agreement between the City of Huntsville and
Lenox Park, L.P., for HOME. (Community Development)
bb. Resolution authorizing the Mayor
to execute Modification No. 3 to the agreement between the City of Huntsville
and Family Services Center, Inc., for Home Investment Partnership funds. (Community
Development)
cc. Request for
authorization to advertise and fill (1) one position of Civil Engineer II, and
to fill at a higher rate than minimum salary if necessary. (General Services)
dd. Request for
authorization to advertise and fill (1) one position of General Services
Facilities Worker, and to fill at a higher rate than minimum salary if
necessary. (General Services)
ee.
Resolution authorizing the Mayor to enter an agreement between
the City of Huntsville and Dunlap Contracting for Construction Services, for the
Big Spring Park East Phase II. (General
Services)
ff. Request for
authorization to advertise and fill vacant Equipment Technician II position, in
the Fleet Services Division, at higher than minimum salary if necessary. (Fleet)
gg. Request for
authorization to advertise and fill vacant Equipment Service Worker position in
the Fleet Services Division, at higher than minimum salary if necessary. (Fleet)
hh.Resolution authorizing the
Huntsville-Madison County Railroad Authority to obtain a loan from First
National Bank of Pulaski. (Administration)
16. LEGAL DEPARTMENT ITEMS/TRANSACTIONS.
a.
Vacation
of Easements
1. Ordinance vacating a portion of a Utility and
Drainage Easement for property located in Cambridge Subdivision along Zierdt
Road. (Mungo Homes)
b.
Vacation
of rights-of-way
None.
c.
Deeds
for acceptance
OLD MADISON PIKE
IMPROVEMENTS
1. Tract 1 Chinese
Christian Church of Madison
Acquired
6/13/2013
2. Tract 2 Imao
and Suing L. Chen
Acquired
6/20/2013
3. Tract 4 UAH
Foundation
Acquired
5/13/2013
4. Tract 5 Madison
Academy
Acquired
3/12/2013
GOOSE CREEK SEWER
5. Tract 1 Charlie
L. King
Acquired
1/21/2014
6. Tract 2 Goose
Creek Land, LLC
Acquired
7/3/2013
7. Lift
Station Goose
Creek Land, LLC
Acquired
5/16/2013
8. .374
Acres Wright
Land Holding Company
Acquired
5/23/2013
9. Tract 3 Alabama
Concrete Company, Inc.
Acquired
11/4/2013
DAN TIBBS ROAD
SANITARY SEWER
10.
Tract 3 Lacey,
et al
Acquired
11/8/2013
11. Tract 5 Nooredein
Latifi
Acquired
11/4/2013
COUNTY LINE SANITARY
SEWER, PHASE VI
12.
Tract 2 Lyvonne
H. Farmer Living Trust
Acquired
6/27/2013
13.
Tract 3 JC
Roadrunner Properties, LLC
Acquired
7/17/2013
14.
Tract 4 Triple
A Properties, LLC
Acquired
3/21/2013
15.
Tract 6 Patricia
Ryan
Acquired
9/16/2013
16.
Quitclaim Deford,
Ltd and Hylis, Inc.
Acquired
6/27/2013
BURGREEN ROAD
SANITARY SEWER
17.
Un-numbered Tract Elephants
R US, LLC
Acquired
6/7/2013
PARKHILL LANE SEWER
18.
Easements 1 & 2 Sahu
Family Limited Partnership
Acquired
11/4/2013
WINCHESTER ROAD
SANITARY SEWER
19.
Martin Tract Carter
Williams Martin Irrevocable Family Trust
And
Carter and Linda Martin
Acquired
1/21/2014
WARE PARK SEWER
20. Tract 1 NSH Corporation
Acquired
4/22/2014
COUNTY LINE &
I-565 FORCEMAIN RELOCATION
21.
Tract 1 Donald
Spencer, Patricia Ryan and Estate of
Donald
Spencer
Acquired
5/13/2014
22.
Tract 2 Pryor
Company, Inc.
Acquired
4/24/2014
23.
Tract 3 M.
Gay Jefferys
Acquired
3/17/2014
24.
Tract 4 Huntsville-Madison
County Airport Authority
Acquired
12/15/2014
RODGERS DRIVE
DRAINAGE
25.
Tract 3 William
and Kimberly Evans
Acquired
6/25/2013
DALLAS RIDGE PROJECT
26. Lot 2 Dallas Hunt, LLC
Acquired
8/29/2013
ROSALIE RIDGE
DRAINAGE
27.
Minyard Tract James
and Jimmie Minyard
Acquired
10/4/2013
28.
Reynolds Tract Jewell
T. Reynolds
Acquired
7/3/2013
RUMSON ROAD DRAINAGE
29.
Gordon Tract Julia
A. Gordon
Acquired
2/6/2014
30.
Hereford Tract John
and Martha Hereford
Acquired
2/6/2014
CRYSTAL
DRIVE/RICHLAND PARK DRAINAGE
31. Brock Tract Ronald C.
Brock
Acquired
1/30/2014
ACORN DRIVE DRAINAGE
32. MMM Tract MMM Properties, LLC
Acquired
12/20/2013
DUNSMORE STREET
DRAINAGE
33.
Moore Tract Renee
and Matthew Moore
Acquired
12/15/2014
ISABELLE CIRCLE
DRAINAGE
34. Lane Tract Harvey and Tana Lane
Acquired
9/9/2014
DRAKE AVENUE DRAINAGE
35. Adams Tract Edward and
Wanda Adams
Acquired
3/21/2013
RESEARCH PARK
STORMWATER IMPROVEMENTS
36.
Tract 1 IMI
Huntsville, LLC
Acquired
5/3/2013
WESTERN MADISON
COUNTY STREETSCAPE
37.
Slyman Tract David
J. Slyman, Jr., and Todd J. Slyman
Acquired
3/20/2013
RESEARCH PARK IMPROVEMENTS
38.
Tract 1 Attitude, LLC
Acquired
4/25/2014
39.
Tract 2 Attitude,
LLC
Acquired
11/19/2014
40.
Tract 3 Attitude,
LLC
Acquired
11/19/2014
41.
Amerigas Tract Amerigas
Propane, LP
Acquired
11/6/2014
CLOPTON STREET PARK
42. White Tract Charles
E. White
Acquired
9/25/2013
d.
Routine
bond satisfactions
None.
e.
Liquor
bond mortgages.
None.
17. NON-ROSTER
COMMUNICATIONS FROM THE PUBLIC.
18. ADJOURN.