agenda for the huntsville city council regular meeting
AgendaAI Summary
The Huntsville City Council's regular meeting agenda for January 14, 2016 included procedural items such as approval of minutes from the December 17, 2015 meeting, and various resolutions and recognitions. Notable recognitions included honoring Warren P. Jones's retirement from the Huntsville-Madison County Railroad Authority, celebrating Chuck Hagood's 42-year tenure with the City of Huntsville, and recognizing speakers and performers for the upcoming Martin Luther King, Jr. Unity Breakfast scheduled for January 18, 2016.
Full text
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.
More agendas from Huntsville
- Agenda
The City of Madison, Alabama held a regular City Council meeting scheduled for February 9, 2026, with an agenda including approval of appropriation agreements totaling $30,000 for local organizations (Madison Arts Alliance, Enable Madison County, Riley Center, The Legacy Center, and Getting Real About Mental Illness) paid from the General Operating account. The council also considered resolutions for disposing of Municipal Court records and terminating an agreement with Public Restroom Company for a Sunshine Oaks Park restroom facility, with prior costs of $8,245.29 to be paid from designated funds.
AI summary