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, May 24, 2016, 2:00 p.m.
AGENDA FOR THE
HUNTSVILLE CITY COUNCIL REGULAR MEETING
TO BE HELD MAY 26,
2016, AT 6:00 P.M.
IN THE CITY COUNCIL
CHAMBERS
CALL TO ORDER.
1. INVOCATION.
Reverend Carol
Landry
2. PLEDGE OF
ALLEGIANCE.
3. APPROVAL OF
MINUTES
a.
Regular
Meeting held May 12, 2016.
(Minutes Received)
4. RESOLUTIONS AND
SPECIAL RECOGNITIONS.
a.
Mayor.
1.
Presentation
of Life Saving Medals.
b.
Council.
1.
Adoption
and Presentation.
2.
Adoption
Only.
a.
Resolution congratulating Mrs. Gracie Lee
Russell on the celebration of her 100th year of life, to be held at
the Dr. Richard Showers, Sr. Recreation Center on Saturday, May 28, 2016.
b.
Resolution congratulating Mr.
Trent H. Griffin, Civic and Community Leadership Award Honoree, during the
Fifteenth 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, on June 4, 2016. (Showers)
c.
Resolution congratulating Mrs.
Cathy Anderson, Corporate Leadership Award Honoree, during the Fifteenth 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, on June 4, 2016. (Showers)
d.
Resolution congratulating
Mrs. Joyce L. Rentz, Education Leadership Award Honoree, during the Fifteenth
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, on June 4, 2016. (Showers)
e.
Resolution congratulating
Colonel William L. Marks, II, Government & Industry Leadership Award
Honoree, during the Fifteenth 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, on June 4, 2016. (Showers)
f.
Resolution congratulating The
Honorable Anthony Daniels, Governmental Relations Leadership Award Honoree,
during the Fifteenth 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, on June 4, 2016. (Showers)
g.
Resolution congratulating Ms. Tonita K. Phipps,
Huntsville Progressive Alumni Chapter, Inc. Outstanding Alumna of the Year
Award Honoree, during the Fifteenth 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, on June 4, 2016. (Showers)
h.
Resolution congratulating Mr. Erskine L. Valrie,
Huntsville Progressive Alumni Chapter, Inc. Outstanding Alumnus of the Year
Award Honoree, during the Fifteenth 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, on June 4, 2016. (Showers)
i.
Resolution congratulating Dr.
Charles Rodgers, Religious Leadership Award Honoree, during the Fifteenth
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, on June 4, 2016. (Showers)
j.
Resolution congratulating Mr. Michael Miller,
Small Business Leadership Award Honoree, during the Fifteenth 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,
on June 4, 2016. (Showers)
k.
Resolution congratulating Mrs.
Alice F. Sams, William Hooper Councill Distinguished Alumni Award Honoree,
during the Fifteenth 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, on June 4, 2016. (Showers)
l.
Resolution commemorating the
life of Deacon Dan Tibbs, Jr. (Showers)
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. 16-255, rezoning
property lying on the north side of Holmes Avenue and west of Cherry Street
from Residence 2-A
District to Neighborhood Business
C-1 District. (Set April 14, 2016,
Regular Council Meeting) (Planning)
2. Public hearing on Ordinance
No. 16-257, rezoning property lying on the west side of Jeff Road and south of
Capshaw Road from Residence 2 District to
Residence 2-B District. (Set April 14, 2016, Regular Council Meeting)
(Planning)
3. Public hearing on Ordinance
No. 16-259, amending the Zoning Ordinance of the City of Huntsville, Alabama,
Article 44, Commercial Industrial Park
District Regulations, Section 44.1, Uses Permitted, to add mortuaries, funeral homes, and
crematories. (Set April 14, 2016,
Regular Council Meeting) (Planning)
4. 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)
5. Public hearing on a Resolution
authorizing the demolition of an unsafe building constituting a public nuisance
located at 101 Whitney Ave., NE, 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.
9. BOARD
APPOINTMENTS.
a.
Board
Appointments to be Voted on.
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 Richard Showers, Sr.
Councilman Mark Russell
Councilwoman Jennie Robinson
Councilman Bill Kling
Councilman Will Culver
13. UNFINISHED
BUSINESS ITEMS FOR ACTION.
a. Ordinance No. 16-327, amending
Chapter 3, Article II, Subsection (c) of Section 3-27, Arts & Entertainment
District, of the Code of Ordinance of the City of Huntsville, Alabama, to
modify the Quigley District.
14. NEW BUSINESS
ITEMS FOR INTRODUCTION.
a.
Introduction of an ordinance to
declare certain equipment surplus and to be donated to Downtown Huntsville,
Inc. (Police)
b.
Introduction of an ordinance
declaring property owned by the City of Huntsville located at 2400 Bell Avenue,
surplus and authorizing the Mayor to enter into a lease agreement between the
City of Huntsville and FRE of Alabama,
LLC, for said property. (Community Development)
c.
Introduction of a Resolution to
adopt the Madison County, Alabama, Natural Hazards Mitigation Plan Five-Year Update. (Emergency Management)
15. NEW BUSINESS
ITEMS FOR CONSIDERATION OR ACTION.
a.
Request for authorization to advertise and
fill one (1) regular, full-time position of Animal Services Shelter Attendant,
Grade 8. (Animal Services)
b.
Request for authorization to advertise and
fill one (1) Accountant I position, at a higher rate than minimum if
necessary. (Public Transit)
c.
Resolution authorizing the Clerk-Treasurer to
invoke Bryant Bank Letter of Credit No. 1172 for Heritage Brook Subdivision
Phase 1. (City Attorney)
d.
Resolution authorizing the
Clerk-Treasurer to invoke Progress Bank Letter of Credit No 9000351700 for
Southgate Subdivision Phase 2. (City
Attorney)
e.
Resolution authorizing the
Clerk-Treasurer to invoke SouthBank Letter of Credit No. 2013-301 for Braewick
Phase 2 at McMullen Cove Subdivision. (City
Attorney)
f.
Resolution authorizing the City Attorney to
settle the claim of Joseph Yates. (City
Attorney)
g.
Resolution authorizing the City Attorney to
settle the claim of Charles Dickerson.
(City Attorney)
h.
Resolution authorizing the City Attorney to
settle the workers’ compensation claim of Cedric McCrary. (City Attorney)
i.
Resolution authorizing the Mayor to enter into
an Originator Participation Agreement between the City of Huntsville and
Pilgrim Mortgage, LLC. (Community
Development)
j.
Resolution authorizing the
Mayor to execute Modification No. 1 to the contract between the City of
Huntsville and Family Services Center Inc., to increase construction and CHDO
expenses for property located at 2909 Wilson Drive. (Community Development)
k.
Resolution authorizing the Mayor to enter into an
agreement between the City of Huntsville and Family Services Center Inc., for
new construction of a house using HOME Investment Partnership funds located at
2807 Barbara Drive. (Community
Development)
l.
Resolution authorizing the
Mayor to execute Modification No. 1 to the agreement between the City of
Huntsville and Family Services Center Inc., for Home Investment Partnership
funds.(Community Development)
m.
Resolution authorizing the
Mayor to execute Modification No. 1 to the Agreement between the City of
Huntsville, Alabama and Village of
Promise, Inc. (Community Development)
n.
Resolution authorizing the
Mayor to approve and submit the City of Huntsville’s 2016 Annual Action Plan. (Community Development)
o.
Resolution authorizing the
Mayor to enter into an agreement
between the City of Huntsville and Academy Ltd., dba Academy Sports + Outdoors. (Parks & Recreation)
p.
Resolution authorizing the Mayor to execute a Hold
Harmless Agreement for Huntsville Fire & Rescue to conduct a training exercise on property owned by Goshawk-HTN
Properties, Inc., located at 4880 University Drive. (Fire & Rescue)
q.
Resolution authorizing the
Mayor to enter into an agreement between the City of Huntsville and the low
bidder, Miller & Miller, Inc., for Shields Road Rehabilitation, Project No.
65-14-BR02. (Engineering)
r.
Resolution authorizing the
Mayor to enter into an agreement between the City of Huntsville and the low
bidder, Christopher Contractors, Inc., for Periodic Bid for Various
Construction Projects-2016, Project No. 71-16-SP33, (Engineering)
s.
Resolution authorizing the
Mayor to execute Modification No. 1 to the Revocable License Agreement between
the City of Huntsville, Alabama, and Providence Hotel Partners II, LLC.
(Engineering)
t.
Resolution to authorize the
acceptance of donations. (Finance)
u.
Resolution to authorize the
rescinding of donations previously accepted by Resolution No. 16-280. (Finance)
v.
Ordinance to amend Budget
Ordinance No. 15-642 by changing the authorized strength in various departments
and funds. (Finance)
w.
Ordinance to amend Budget Ordinance No.
15-642 by changing the appropriated funding in various departments and
funds. (Finance)
x.
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)
y.
Resolution approving travel expenditures. (Finance)
z.
Resolution authorizing the Mayor to enter into
an agreement between the City of Huntsville and the North Alabama Highway
Safety Office (NAHSO), for project funds in the amount of $6,000.00 for the
Safety Belt Grant (Click It or Ticket).
(Police)
aa.
Resolution authorizing the
Mayor to enter into an agreement for Preliminary Engineering, between the State
of Alabama and the City of Huntsville, Alabama, regarding Project STPHV-4514 (),
Project Reference Number 100062235, Huntsville Northern Bypass from 1,500 feet
east of SR-1 (US 231/431) Intersection to Winchester Road in the City of
Huntsville. (Planning)
bb.
Resolution authorizing the
Mayor to enter into an agreement for Right-of-Way Acquisition between the State
of Alabama and the City of Huntsville, Alabama, regarding Project STPHV-4514 (),
Project Reference Number 100062235, Huntsville Northern Bypass from 1,500 feet
east of SR-1 (US 231/431) Intersection to Winchester Road in the City of
Huntsville. (Planning)
cc.
Resolution authorizing the
Mayor to enter into an agreement for Utilities and Construction between the
State of Alabama and the City of Huntsville, Alabama, regarding Project
STPHV-4514 (), Project Reference Number 100062235, Huntsville Northern Bypass
from 1,500 feet east of SR-1 (US 231/431) Intersection to Winchester Road in
the City of Huntsville. (Planning)
dd.
Resolution authorizing the
Mayor to execute Modification No. 2 to the Lease Agreement between the City of
Huntsville and Huntsville Emergency Medical Services, Inc. (Emergency Management)
ee.
Request for authorization to
advertise and fill the budgeted position of Drug Lab Technician, Grade 10, at
higher than minimum if necessary.
(Municipal Court)
ff.
Resolution authorizing the Mayor to execute Change
Order No. 1 to the agreement between the City of Huntsville and Pearce
Construction Company, Inc., for Construction Services for the Huntsville
Aquatic Center Addition, located at 2213 Drake Avenue, Huntsville,
Alabama. (General Services)
gg.
Resolution authorizing the Mayor to enter into
an agreement between the City of Huntsville and Tetra Tech, Inc., for
Engineering Services for Big Spring Park West Renovations, located at 200
Church Street. (General Services)
hh.Resolution authorizing the Mayor to enter into an Urban Renewal/Redevelopment Agreement between the City of Huntsville and Mid-City Owner, LLC. (Urban Development)
16.
LEGAL DEPARTMENT ITEMS/TRANSACTIONS.
a.
Vacation of Easements
1.
Ordinance vacating a portion of a utility and drainage easement,
Lots 1 and 2, Lily Flagg Office Complex, 8000 and 8002 Charlotte Drive. (Harrell)
2.
Ordinance vacating a portion of a utility and drainage easement,
304 Devon Circle SE, Piedmont Subdivision.
(Harrison)
3.
Ordinance vacating a portion of a utility and drainage easement,
Lot 1, Block 10, Fagan Springs Estates 5th Addition, 415 Owens Drive.
(Parker)
b.
Vacation of rights-of-way
1.a. Resolution consenting to the vacation of a portion of
right-of-way, Lots 2, 4, 6, 8, 13, 15, 17 and 19, between Cooper Street and
Viduta Place.
(McCracken/Bagley)
1.b. Ordinance authorizing the vacation of a portion of right-of-way,
Lots 2, 4, 6, 8, 13, 15, 17 and 19, between Cooper Street and Viduta Place.
(McCracken/Bagley)
2.a. Resolution
consenting to the vacation of a portion of right-of-way, 3604
and 3632 Lookout Drive.
(Fair/Baston) DELETED
2.b. Ordinance
authorizing the vacation of a portion of right-of-way, 3604 and
3632 Lookout Drive. (Fair/Baston) DELETED
c.
Deeds for acceptance
1. U & D Easement MREC Placemakers VOP LLC
and Traditional Land Company, LLC
Accepted
4/29/2016
d.
Routine bond satisfactions
None.
e.
Liquor bond mortgages.
None.
17. NON-ROSTER
COMMUNICATIONS FROM THE PUBLIC.
18. ADJOURN.