21. Intergovernmental Agreement (IGA) for the Coastal Pines Technical College Entrance Road.

Size: px
Start display at page:

Download "21. Intergovernmental Agreement (IGA) for the Coastal Pines Technical College Entrance Road."

Transcription

1 AGENDA Camden County Board of Commissioners Government Services Building, (Courthouse Square) 200 East 4 th Street, 2 nd Floor, Room 252, Commissioners Meeting Chambers Woodbine, Georgia Tuesday, June 26, 2018 Convene Regular Meeting at 6:00 PM Opening Ceremonies Invocation Pledge of Allegiance Roll Call Agenda Amendments Addition of Item 21 to Regular Agenda: 21. Intergovernmental Agreement (IGA) for the Coastal Pines Technical College Entrance Road. Adoption of Agenda Approval of Minutes June 12, 2018 Public Hearing minutes; June 12, 2018 Regular Meeting minutes Presentation Proclamation honoring the life and public service of Alice Sue Crews. Recognition of Camden County Public Works for Lang Lane Bridge presented by County Administrator Steve Howard. NACo Awards presented by Program Director Shannon Nettles. Camden County Community Development Permits and Land Use Dashboard presented Planning Director Eric Landon. 1

2 Public Comments Consent Agenda 1. Approval of E Agreement between Sheriff James K. Proctor and the Board of County Commissioners. 2. Approval of Memorandum of Understanding establishing a Cooperative Partnership with Camden County Public Service Authority for providing Onsite Clinical Medical Services. 3. Approval of Memorandum of Understanding establishing a Cooperative Partnership with the City of Kingsland for providing Onsite Clinical Medical Services. 4. Approval of Memorandum of Understanding establishing a Cooperative Partnership with the City of St. Marys for providing Onsite Clinical Medical Services. 5. Approval of Professional Service Agreement with Earl T. Martin, M.D. 6. Approval of Professional Services Agreement for the retaining Legal Services (County Attorney John S. Myers) 7. Approval of Fiscal Year 2019 Indigent Defense Contract. 8. Memorandum of Understanding with the Camden County Sheriff s Department for utilizing data storage and server space. 9. Mutual Aid Agreement with Naval Submarine Base Kings Bay Fire & Emergency Services three (3) year review. 10. Approval of Fiscal Year 2018 Employment Contract for Magistrate and Probate Court Public Defender Services with Attorney Clyde Urquhart. 11. Service agreements with the City of St. Marys, City of Kingsland, and Chamber of Commerce for the County s Hotel/Motel tax collection and distribution of the funds collected. 12. Approval of contract award for External Auditor Services. 13. Camden County Extension Personnel Contract (Agent) for Fiscal Year Camden County Extension Personnel Contract (Program Assistant) for Fiscal Year

3 Regular Meeting Planning Director Eric Landon 15. Adoption of the 2018 Capital Improvements Element (CIE). 16. Adoption of the Joint Comprehensive Plan. Public Protection and Compliance Officer Mark Crews 17. Appointment of Code Enforcement Officer. 18. Approval of Fiscal Year 2019 Humane Society Agreement. Adjourn Regular Meeting and Convene Solid Waste Authority Meeting SWA Roll Call Adoption of SWA Agenda SWA Public Comments SWA Agenda 1. Consideration of approval of Fiscal Year 2019 Solid Waste Budgets (Curbside and Solid Waste) Additional SWA Public Comments SWA Adjournment Finance Director Nancy Gonzalez 19. Approval of Fiscal Year 2018 Budget. County Administrator Steve Howard 20. Approval for formation of Subcommittee: Spaceport Camden Steering Committee - Subcommittee on Education and the Workforce 3

4 Deputy County Administrator Shawn Boatright 21. Intergovernmental Agreement (IGA) for the Coastal Pines Technical College Entrance Road. Reports Calendar June & July 2018 County Administrator Comments Additional Public Comments Adjourn Regular Meeting and Convene Executive Session Reconvene Regular Meeting Approval of the Executive Session Resolution and Affidavit. Adjourn Regular Meeting 4

5 CAMDEN COUNTY, GEORGIA BOARD OF COUNTY COMMISSIONERS REGULAR MEETING MAY 15, 2018, 6:00 PM Present: Chairman James H. Starline; Commissioner Ben L. Casey; Commissioner Lannie E. Brant; Vice-Chairman Chuck Clark; Commissioner Gary Blount; County Administrator Steve Howard; County Attorney John S. Myers; and County Clerk Kathryn A. Bishop Chairman Starline called the meeting to order at 6:00 p.m. Commissioner Lannie Brant delivered the invocation. Chairman Starline led the Pledge of Allegiance. Agenda Amendments: Addition of item 7 under the Regular Agenda: 7. Acceptance of grant award from FEMA for the purchase and installation of six (6) weather stations. Removal of item 6 under the Regular Agenda: 6. Approval of capital lease agreement for Cardiac Monitor & Defibrillators. Commissioner Blount made a motion, seconded by Commissioner Casey to approve the agenda amendments as presented. The motion carried unanimously. Motion to Adopt the Agenda: Commissioner Blount made a motion, seconded by Commissioner Casey to adopt the agenda as amended. The motion carried unanimously. Approval of the Minutes May 1, 2018 Public Hearing and Regular Meeting minutes Vice-Chairman Clark made a motion, seconded by Commissioner Blount to approve the May 1, 2018 Public Hearing and Regular Meeting minutes. The motion carried unanimously. 1

6 Presentation Proclamation recognizing May 20, 2018 as the 30th Pastoral Anniversary Celebration of Dr. Leon Washington at the Evergreen Missionary Baptist Church. County Clerk Katie Bishop read the proclamation recognizing May 20, 2018 as the 30th Pastoral Anniversary Celebration of Dr. Leon Washington at the Evergreen Missionary Baptist Church. Proclamation recognizing the week of May 6 12, 2018 as National Correctional Officers Week County Clerk Katie Bishop read the proclamation recognizing the week of May 6 12, 2018 as National Correctional Officers Week. Proclamation recognizing the week of May 13 19, 2018 as National Peace Officers Week County Clerk Katie Bishop read the proclamation recognizing the week May 13 19, 2018 as National Peace Officers Week. Public Comments No comments were offered from the public during this time. Regular Agenda 1. Approval to submit the 2018 Service Delivery Strategy. Commissioner Blount made a motion, seconded by Commissioner Brant to approve the submittal of the 2018 Service Delivery Strategy. The motion carried unanimously. 2. Approval of Surplus items list. Commissioner Blount made a motion, seconded by Vice-Chairman Clark to approve the surplus item list. Commissioner Blount made a motion, seconded by Vice-Chairman Clark to amend the previous motion to remove item 6 from the surplus item list. The motion carried unanimously. 2

7 3. Approval to purchase a hydraulic excavator. Commissioner Casey made a motion, seconded by Commissioner Brant to approve the purchase of a hydraulic excavator by John Deere. The motion carried unanimously. 4. Award contract for Camden County Recreational Shooting Range. Commissioner Casey made a motion, seconded by Commissioner Brant to award the contract for Camden County Recreational Shooting Range to MMI Construction. The motion carried unanimously. 5. Consideration of CPI rate adjustment with Advance Disposal. Commissioner Blount made a motion, seconded by Vice-Chairman Clark to approve the increase of 24 cents for the CPI rate adjustment with Advance Disposal 6. Approval of capital lease agreement for Cardiac Monitor & Defibrillators. This item was removed during agenda amendments. 7. Acceptance of grant award from FEMA for the purchase and installation of six (6) weather stations. Commissioner Brant made a motion, seconded by Commissioner Casey to approve the grant award from FEMA for the purchase and installation of six (6) weather stations. The motion carried unanimously. Reports Calendar May & June 2018 County Clerk Katie Bishop stated there were no other changes to the calendar at this time. 3 County Administrator Comments County Administrator Steve Howard stated that budget meetings will begin for the Fiscal Year 2019 Budget. He stated that ABL Space Systems recently visited Camden County. He applauded staff for receiving two (2) NaCO Awards.

8 Additional Public Comments Janice Rhodes Casey, White Oak Ms. Casey stated she would like the board to consider some funding for the Woodbine Public Library Project. She explained the benefit the Library will have for those who reside in the north end of the County. Deputy County Administrator Shawn Boatright and Senior Project Manager Mercy Thompson gave an update to the Board regarding the Lang Lane Bridge replacement. Adjournment: Vice-Chairman Clark made a motion, seconded by Commissioner Blount to adjourn the May 15, 2018 regular meeting. The vote was unanimous to adjourn the meeting at 6:45 PM. The motion carried unanimously. 4

9 CAMDEN COUNTY BOARD OF COMMISSIONERS CONSENT AGENDA ITEM: 1 SUBJECT: Approval of E Agreement between Sheriff James K. Proctor, and the Board of County Commissioners. ( ) Recommendation ( ) Policy Discussion ( ) Status Report (X) Action Item ( ) Other DATE: June 20, 2018 BUDGET INFORMATION: N/A COMMISSION ACTION REQUESTED ON: June 26 th PURPOSE: To request that the Board of Commissioners: a. To consider the E Agreement between Sheriff James K. Proctor and the Board of County Commissioners. HISTORY: 1. This agreement was previously approved by the Board with Sheriff James K. Proctor during last fiscal year to run for a period of one (1) year, ending on June 30, FACTS & ISSUES: 1. The agreement is between the Camden County Board of Commissioners and Camden County Sheriff James K. Proctor. 2. The Camden County Sheriff s Office will provide management and operate the Camden County 911 system and central dispatch center for the Camden County Board of Commissioners. 3. If approved, the agreement period will be July 1, 2018 to expire on June 30, OPTIONS: 1. Motion to approve the E Agreement between Sheriff James K. Proctor and the Board of County Commissioners. 2. Motion to deny this item. 3. Motion to table this item. 4. Other action by the Board. DEPARTMENT RECOMMENDED ACTION: 1. To be determined by the Board. DEPARTMENT: IF APPLICABLE: IF APPLICABLE: Prepared by: County Attorney Review: Finance Review: Katie Bishop, County Clerk Attorney John S. Myers N/A

10 AGREEMENT BETWEEN THE CAMDEN COUNTY BOARD OF COMMISSIONERS AND THE CAMDEN COUNTY SHERIFF JAMES K. PROCTOR THIS AGREEMENT, made and entered into this 26 th day of June, 2018, between the Camden County Board of Commissioners, located in the State of Georgia, hereafter referred to as the CCBC, and the Camden County Sheriff, James K. Proctor, located in the State of Georgia, hereinafter referred to as the Sheriff. WITNESSETH WHEREAS, the CCBC has established and has in current operation a unified emergency telephone number E-911 system and central dispatch center as envisioned by O.C.G.A , et seq., Georgia State Act 636, relating to a statewide emergency telephone number 911 system and central dispatch center; and, WHEREAS, the parties are in full agreement that the Sheriff is to manage and operate the county s E-911 system and the central dispatch center from the date of this Agreement up and until June 30, 2018; and, WHEREAS, the parties hereto have agreed to keep in place the now established unified E-911 emergency dispatch center for the purpose of receiving and dispatching calls for all emergency services among the incorporated and unincorporated areas of Camden County, Georgia. NOW THEREFORE, in consideration of the mutual promises made and hereafter set forth, the parties hereto agree as follows: 1. The CCBC has titled in their name the existing E-911 Center which includes but not limited to: 209 East 4 th Street, Woodbine, GA 31569, E-911 equipment and furnishings, the purpose of which is to provide emergency dispatch services for the incorporated and unincorporated areas of Camden County, Georgia.

11 2. The CCBC has requested the Sheriff take over day-to-day operations of the E-911 Dispatch Center for the length of this AGREEMENT. 3. The Sheriff hereby agrees to manage the E-911 dispatch system for the length of time indicated in this AGREEMENT. 4. The E-911 dispatch system shall continue to provide all emergency answering and dispatch services for law enforcement, fire and emergency medical for Camden County, Georgia, which includes, unincorporated Camden County, and the incorporated cities of Kingsland, St. Marys, and Woodbine, and, if required, Kings Bay Naval Base and Cumberland Island National Seashore. 5. The E-911 Center employees are employees of the Sheriff and are subject to the personnel policies of the Sheriff s Office. The Sheriff shall perform all personnel management functions and powers with regards to the E-911 Center employees including, but not limited to, hiring, training, terminating, and dispatching of E-911 employees working on the premises of, or in conjunction with, the operation of the E-911 Center. 6. The Sheriff shall lease for the sum of $1.00 and other valuable consideration of E-911 equipment, Center building and furnishings from the CCBC for the length of this AGREEMENT. 7. The Sheriff shall prepare and present to the CCBC an annual budget for the operation and maintenance cost and purchase of new equipment will be borne by the CCBC, confiscated drug funds from Sheriff (if approved) and any monthly surcharge fees for fixed and mobile telephones.

12 A. The Sheriff will prepare and submit an annual budget for the operation of the E-911 Center to the CCBC for approval no later than June 1 st of each fiscal year. B. Operation and equipment costs shall consist of the following: Building maintenance, records, telephone lines and equipment, supplies, salaries, training, publicity expense, purchase of new equipment, and other items mutually agreed upon by the parties. C. The CCBC shall maintain financial records relating to the operation and maintenance of the E-911 Center and said records shall be available to the public, the parties herein, or their representatives, upon request. D. All funds, payments, and disbursements on behalf of the E-911 Dispatch Center shall be in the strict compliance with O.C.G.A , et sep., Georgia State Act 636 and shall be strictly accountable by the Finance Department of the CCBC which shall conduct an annual audit of the E-911 Dispatch Center, a copy of such audit shall be available to the public, the parties or their representatives of this AGREEMENT. E. In order to provide additional funding for emergency 911 system purposes, the E-911 Dispatch Center may receive funds from the federal, state, county, and municipal governments, confiscated drug funds, held by the Sheriff, (if legally available) or private funds. 8. The Sheriff shall be responsible for setting and implementing policies and resolving disputes relevant to the operation of the Camden County E-911 Dispatch Center. 9. Pursuant to the specific provisions of O.C.G.A , the parties agree to keep in place the current Camden County 911 Committee, which will act in an advisory capacity to the Sheriff and the E-911 Dispatch Center. The Committee will consist of the Police Chiefs

13 and the Fire Chiefs for each municipality, the Fire Chief, the Sheriff or his representative, the Medical Services Director, and the E-911 Director for Camden County, and a representative from the Board of County Commissioners Finance & Budget Department. (9 members) 10. The Camden County E-911 committee will function in accordance with Robert s Rules of Order. 11. Each Member of the Camden County E-911 Committee shall be entitled to one vote. 12. The terms of this AGREEMENT shall be effective from the 1 st day of July, 2018, until the 30 th day of June ACCEPTED AND APPROVED BY: James H. Starline, Chairman Camden County Board of Commissioners ACCEPTED AND APPROVED BY: James K. Proctor, Sheriff Camden County, Georgia

14 CAMDEN COUNTY BOARD OF COMMISSIONERS AGENDA ITEM: 2 SUBJECT: Approval to enter into agreements with the City of Kingsland, City of St. Marys, and Public Service Authority to provide County Wellness Clinic services for the fiscal year ( ) Recommendation ( ) Policy Discussion ( ) Status Report (X) Action Item ( ) Other DATE: June 20, 2018 BUDGET INFORMATION: The revenues will be received by the County on a monthly basis as a means to share in the operational costs of the Clinic. COMMISSION ACTION REQUESTED ON: June 26, 2018 PURPOSE: To request that the Board of Commissioners: a. To renew contracts with the cities and PSA for the Wellness Clinic share of operational costs based on each entities usage of the services provided. HISTORY: 1. The City of St. Marys and the PSA have been with the Wellness Clinic for the past four years. From that time, these entities and their employees have substantial cost savings within their plans and time savings as well. 2. As our partnership continues and employee usage continues to grow, the costs and the benefits for all parties will continue to have a positive impact. FACTS & ISSUES: 1. Please see the attached MOUs for signature. OPTIONS: 1. Motion to approve the MOUs with the cities and the PSA as provided. 2. Motion to deny this item. 3. Motion to table this item. 4. Other action by the Board. DEPARTMENT RECOMMENDED ACTION: 1. Approve the MOUs as presented.

15 DEPARTMENT: IF APPLICABLE: IF APPLICABLE: Prepared by: County Attorney Review: Finance Review: Katie Howard, Director John S. Myers Mike Fender

16 COUNTY OF CAMDEN MEMORANDUM OF UNDERSTANDING ESTABLISHING A COOPERATIVE PARTNERSHIP BETWEEN THE CAMDEN COUNTY BOARD OF COMMISSIONERS AND THE CAMDEN COUNTY PUBLIC SERVICE AUTHORITY FOR THE PROVIDING OF ONSITE CLINICAL MEDICAL SERVICES BY CAMDEN COUNTY TO EMPLOYEES OF THE CAMDEN COUNTY PUBLIC SERVICE AUTHORITY This Memorandum of Understanding (herein after the MOU ) between the Camden County Board of Commissioners (herein after the CCBC ) and the Camden County Public Service Authority (herein after the PSA ); entered into this the _26th _ day of June, 2018 for providing of clinical medical services by Camden County for the employees of the Camden County Public Service Authority for the period starting July 1, 2018 and continuing through June 30, 2019 as defined and as agreed to as set forth herein: WHEREAS the CCBC and the PSA are lawful governments as envisioned by Georgia Law WHEREAS the CCBC is a self-insured body for the purposes of providing health insurance benefits to CCBC s employees; and the PSA has purchased a health insurance policy for the purposes of providing health insurance benefits to PSA s employees. WHEREAS both CCBC and PSA desires to manage their employer provided health insurance costs in the most economical manner WHEREAS CCBC has an established onsite medical clinic to provide a wellness program for employees in an attempt to reduce health insurance costs for CCBC. The clinic is at 701 Charles Gilman Jr. Avenue, Suite B, Kingsland, Georgia.

17 WHEREAS CCBC has contracted with a local Georgia licensed physician, a nurse practitioner, and a Director of Health and Wellness/RN to oversee and provide medical services for CCBC s employees at the afore-stated clinic in an effort to reduce costs associated with the self-insured program WHEREAS CCBC and PSA have entered into discussions that have led to the PSA and CCBC entering into this MOU which creates a cooperative partnership so as to allow PSA s employees to utilize the afore-stated clinic whereby the physician, nurse practitioner, and the registered nurses will provide an onsite medical clinical treatment program to PSA s employees while performing the onsite medical clinical treatment program for CCBC. 7. NOW THEREFORE BE IT RESOLVED the CCBC and PSA hereby enters into this MOU which establishes a cooperative partnership between the parties hereto for the providing of onsite medical clinical services to the employees of the Camden County Public Service Authority, pursuant to the following terms. This MOU shall be effective upon the final approval by the CCBC (Camden County Board of Commissioners) and PSA (the Board for the Camden County Public Service Authority) and entered upon the lawful minutes of each political body. Operational dates of this MOU shall be effective on July 1, 2018, upon final approval by CCBC and PSA, and shall continue until either party provides proper notification for termination. Either CCBC or the PSA may terminate this MOU at any time by informing the other party in writing 30 days prior to the termination of the agreement which shall be delivered to the County Administrator for CCBC or the Director for the PSA. CCBC shall establish the medical clinics hours of operation as stated herein below; and shall have sole authority for the retaining of the afore-said professional medical services for this MOU and the clinic; the location and hours of operations shall be: i. Staff will be available during set operational hours. a. b. c.

18 In the forming of this cooperative partnership the CCBC and the PSA shall each be responsible for the total clinic operations cost on a pro-rata basis pursuant to the following formula. CCBC has determined the estimated budgeted operating cost for CCBC s Fiscal Year to be $466,778. This budgeted amount is to cover any and all expenses associated with the onsite clinic (physician, physician s assistant, registered nursing staff, malpractice liability insurance premiums, non-medical staff, medical supplies, medications, and the utility and maintenance costs to operate the clinic). It has further been determined that the PSA utilized the onsite medical clinic for CCBC s Fiscal year for a pro-rated use percentage of 10% of the total operating costs for the afore-stated fiscal budget year. It is hereby agreed and consented to by the parties hereto that the PSA shall pay to CCBC 6.5% of the afore-stated $466,778 budget, conditioned on the PSA use of the clinical services not exceeding the projected 10% use of the clinic for Fiscal Budget Year. PSA shall pay to CCBC the total annual amount of $46, for medical services provided by the CCBC s onsite clinic to the PSA. Said annual amount shall be paid in 12 monthly installments of $3, PSA shall pay CCBC for the monthly installment payment by the 10 th day of each month for the services performed in the previous month starting with July 1, The aforesaid formula for payment of clinical services provided to the PSA shall be reviewed by CCBC on a quarterly basis in an effort to keep the PSA informed of the percentage of clinical services provided and costs so associated with the provided services in comparison to the funding so allocated for the onsite clinic operations. Upon review of the quarterly reports, the PSA shall be notified by the CCBC of the actual costs and utilization as well as any differential in pay. The quarterly reviews are for the periods of July 1, 2018 to September 30, 2018; October 1, 2018 to December 31, 2018; January 1, 2019 to March 31, 2019; and April 1, 2019 to June 30, The completed quarterly review shall be presented by the CCBC to PSA on or before the 20th day of the month following the quarter just completed. PSA will be notified by CCBC in a timely manner of a change in clinic s hour of operation so that the PSA s employees may schedule their time to meet with the health e.

19 care providers. Representatives of the CCBC s Human Resources Department and the PSA s Human Resources Department shall meet as needed to work out clinic schedules as necessary. d. This MOU does not establish an employer/employee relationship between PSA s employees and CCBC. PSA agrees to hold harmless and indemnify CCBC from any damages, liability, actions, claims, or demands that may arise within the scope of this MOU in regards to PSA s agents, servants, employees, invitees, or licenses arising out of this MOU during the term of this MOU. The services as defined herein shall only be provided to those PSA employees that are currently enrolled in the PSA s employer provided health insurance program. PSA shall provide to CCBC a list of currently enrolled employees in PSA s employer provided health insurance program as may be amended from time to time. e. f. Hereby agreed to by the parties hereto on the date as approved: This 26th_ day of _June 2018 James H. Starline, Chairman Camden County Board of Commissioners ATTEST: Kathryn Bishop, County Clerk Kenneth E. Smith, Chairman Camden County Public Service Authority This day of 2018 ATTEST: William Brunson, PSA Director

20 CAMDEN COUNTY BOARD OF COMMISSIONERS AGENDA ITEM: 3 SUBJECT: Approval to enter into agreements with the City of Kingsland, City of St. Marys, and Public Service Authority to provide County Wellness Clinic services for the fiscal year ( ) Recommendation ( ) Policy Discussion ( ) Status Report (X) Action Item ( ) Other DATE: June 20, 2018 BUDGET INFORMATION: The revenues will be received by the County on a monthly basis as a means to share in the operational costs of the Clinic. COMMISSION ACTION REQUESTED ON: June 26, 2018 PURPOSE: To request that the Board of Commissioners: a. To renew contracts with the cities and PSA for the Wellness Clinic share of operational costs based on each entities usage of the services provided. HISTORY: 1. The City of St. Marys and the PSA have been with the Wellness Clinic for the past four years. From that time, these entities and their employees have substantial cost savings within their plans and time savings as well. 2. As our partnership continues and employee usage continues to grow, the costs and the benefits for all parties will continue to have a positive impact. FACTS & ISSUES: 1. Please see the attached MOUs for signature. OPTIONS: 1. Motion to approve the MOUs with the cities and the PSA as provided. 2. Motion to deny this item. 3. Motion to table this item. 4. Other action by the Board. DEPARTMENT RECOMMENDED ACTION: 1. Approve the MOUs as presented.

21 DEPARTMENT: IF APPLICABLE: IF APPLICABLE: Prepared by: County Attorney Review: Finance Review: Katie Howard, Director John S. Myers Mike Fender

22 COUNTY OF CAMDEN MEMORANDUM OF UNDERSTANDING ESTABLISHING A COOPERATIVE PARTNERSHIP BETWEEN THE CAMDEN COUNTY BOARD OF COMMISSIONERS AND THE CITY OF KINGSLAND, GEORGIA FOR PROVIDING ONSITE CLINICAL MEDICAL SERVICES BY CAMDEN COUNTY TO EMPLOYEES OF THE CITY OF KINGSLAND This Memorandum of Understanding (herein after the MOU ) between the Camden County Board of Commissioners (herein after the CCBC ) and the City of Kingsland, Georgia (herein after the CITY ); entered into this the _26th _ day of June, 2018 for providing of clinical medical services by Camden County for the employees of the City of Kingsland for the period starting July 1, 2018 and continuing through June 30, 2019 as defined and as agreed to as set forth herein: WHEREAS the CCBC and the CITY are lawful governments as envisioned by Georgia Law WHEREAS the CCBC is a self-insured body for the purposes of providing health insurance benefits to CCBC s employees; and the CITY has purchased a health insurance policy for the purposes of providing health insurance benefits to CITY s employees. WHEREAS both CCBC and CITY desires to manage their employer provided health insurance costs in the most economical manner WHEREAS CCBC has an established onsite medical clinic to provide a wellness program for employees in an attempt to reduce health insurance costs for CCBC. The clinic is at 701 Charles Gilman Jr. Avenue, Suite B, Kingsland, Georgia. 5.

23 WHEREAS CCBC has contracted with a local Georgia licensed physician, a nurse practitioner, and a Director of Health and Wellness/RN to oversee and provide medical services for CCBC s employees at the afore-stated clinic in an effort to reduce costs associated with the self-insured program. 6. WHEREAS CCBC and CITY have entered into discussions that have led to the CITY and CCBC entering into this MOU which creates a cooperative partnership so as to allow CITY s employees to utilize the afore-stated clinic whereby the physician, nurse practitioner, and the registered nurses will provide an onsite medical clinical treatment program to CITY s employees while performing the onsite medical clinical treatment program for CCBC. 7. NOW THEREFORE BE IT RESOLVED the CCBC and CITY hereby enters into this MOU which establishes a cooperative partnership between the parties hereto for the providing of onsite medical clinical services to the employees of the City of Kingsland, pursuant to the following terms. This MOU shall be effective upon the final approval by the CCBC (Camden County Board of Commissioners) and CITY (the Council for the City of Kingsland, Georgia) and entered upon the lawful minutes of each political body. Operational dates of this MOU shall be effective on July 1, 2018, upon final approval by CCBC and CITY, and shall continue until either party provides proper notification for termination. Either CCBC or the CITY may terminate this MOU at any time by informing the other party in writing 30 days prior to the termination of the agreement which shall be delivered to the County Administrator for CCBC or the City Manger for the CITY. CCBC shall establish the medical clinics hours of operation as stated herein below; and shall have sole authority for the retaining of the afore-said professional medical services for this MOU and the clinic; the location and hours of operations shall be: i. Staff will be available during set operational hours. a. b. c.

24 d. In the forming of this cooperative partnership the CCBC and the CITY shall each be responsible for the total clinic operations cost on a pro-rata basis pursuant to the following formula. CCBC has determined the estimated budgeted operating cost for CCBC s Fiscal Year to be $466,778. This budgeted amount is to cover any and all expenses associated with the onsite clinic (physician, physician s assistant, registered nursing staff, malpractice liability insurance premiums, non-medical staff, medical supplies, medications, and the utility and maintenance costs to operate the clinic). It has further been determined that the CITY utilized the onsite medical clinic for CCBC s Fiscal year for a pro-rated use percentage of 10.5% of the total operating costs for the afore-stated fiscal budget year. It is hereby agreed and consented to by the parties hereto that the CITY shall pay to CCBC 10.5% of the afore-stated $466,778 budget, conditioned on the CITY use of the clinical services not exceeding the projected 10.5% use of the clinic for Fiscal Budget Year. CITY shall pay to CCBC the total annual amount of $49, for medical services provided by the CCBC s onsite clinic to the CITY. Said annual amount shall be paid in 12 monthly installments of $4, CITY shall pay CCBC for the monthly installment payment by the 10 th day of each month for the services performed in the previous month starting with July 1, The aforesaid formula for payment of clinical services provided to the CITY shall be reviewed by CCBC on a quarterly basis in an effort to keep the CITY informed of the percentage of clinical services provided and costs so associated with the provided services in comparison to the funding so allocated for the onsite clinic operations. Upon review of the quarterly reports, the CITY shall be notified by the CCBC of the actual costs and utilization as well as any differential in pay. The quarterly reviews are for the periods of July 1, 2018 to September 30, 2018; October 1, 2018 to December 31, 2018; January 1, 2019 to March 31, 2019; and April 1, 2019 to June 30, The completed quarterly review shall be presented by the CCBC to CITY on or before the 20th day of the month following the quarter just completed. e. CITY will be notified by CCBC in a timely manner of a change in clinic s hour of operation so that the CITY s employees may schedule their time to meet with the health care providers. Representatives of the CCBC s Human Resources Department and the CITY s Human Resources Department shall meet as needed to work out clinic schedules as necessary.

25 d. This MOU does not establish an employer/employee relationship between CITY s employees and CCBC. e. CITY agrees to hold harmless and indemnify CCBC from any damages, liability, actions, claims, or demands that may arise within the scope of this MOU in regards to CITY s agents, servants, employees, invitees, or licenses arising out of this MOU during the term of this MOU. The services as defined herein shall only be provided to those CITY employees that are currently enrolled in the CITY s employer provided health insurance program. City shall provide to CCBC a list of currently enrolled employees in CITY s employer provided health insurance program as may be amended from time to time. f. Hereby agreed to by the parties hereto on the date as approved: This 26th_ day of _June 2018 James H. Starline, Chairman Camden County Board of Commissioners ATTEST: Kathryn Bishop, County Clerk Kenneth E. Smith, Mayor This day of 2018 ATTEST: Linda M. O Shaughnessy, City Clerk

26 CAMDEN COUNTY BOARD OF COMMISSIONERS AGENDA ITEM: 4 SUBJECT: Approval to enter into agreements with the City of Kingsland, City of St. Marys, and Public Service Authority to provide County Wellness Clinic services for the fiscal year ( ) Recommendation ( ) Policy Discussion ( ) Status Report (X) Action Item ( ) Other DATE: June 20, 2018 BUDGET INFORMATION: The revenues will be received by the County on a monthly basis as a means to share in the operational costs of the Clinic. COMMISSION ACTION REQUESTED ON: June 26, 2018 PURPOSE: To request that the Board of Commissioners: a. To renew contracts with the cities and PSA for the Wellness Clinic share of operational costs based on each entities usage of the services provided. HISTORY: 1. The City of St. Marys and the PSA have been with the Wellness Clinic for the past four years. From that time, these entities and their employees have substantial cost savings within their plans and time savings as well. 2. As our partnership continues and employee usage continues to grow, the costs and the benefits for all parties will continue to have a positive impact. FACTS & ISSUES: 1. Please see the attached MOUs for signature. OPTIONS: 1. Motion to approve the MOUs with the cities and the PSA as provided. 2. Motion to deny this item. 3. Motion to table this item. 4. Other action by the Board. DEPARTMENT RECOMMENDED ACTION: 1. Approve the MOUs as presented.

27 DEPARTMENT: IF APPLICABLE: IF APPLICABLE: Prepared by: County Attorney Review: Finance Review: Katie Howard, Director John S. Myers Mike Fender

28 COUNTY OF CAMDEN MEMORANDUM OF UNDERSTANDING ESTABLISHING A COOPERATIVE PARTNERSHIP BETWEEN THE CAMDEN COUNTY BOARD OF COMMISSIONERS AND THE CITY OF ST. MARYS, GEORGIA FOR THE PROVIDING OF ONSITE CLINICAL MEDICAL SERVICES BY CAMDEN COUNTY TO EMPLOYEES OF THE CITY OF ST. MARYS This Memorandum of Understanding (herein after the MOU ) between the Camden County Board of Commissioners (herein after the CCBC ) and the City of St. Marys, Georgia (herein after the CITY ); entered into this the _26th_ day of June 2018 for providing of clinical medical services by Camden County for the employees of the City of St. Marys for the period starting July 1, 2018 and continuing through June 30, 2019 as defined and as agreed to as set forth herein: WHEREAS the CCBC and the CITY are lawful governments as envisioned by Georgia Law WHEREAS the CCBC is a self-insured body for the purposes of providing health insurance benefits to CCBC s employees; and the CITY has purchased a health insurance policy for the purposes of providing health insurance benefits to CITY s employees. WHEREAS both CCBC and CITY desires to manage their employer provided health insurance costs in the most economical manner WHEREAS CCBC has an established onsite medical clinic to provide a wellness program for employees in an attempt to reduce health insurance costs for CCBC. The clinic is at 701 Charles Gilman Jr. Avenue, Suite B, Kingsland, Georgia.

29 WHEREAS CCBC has contracted with a local Georgia licensed physician, a nurse practitioner, and a Director of Health and Wellness/RN to oversee and provide medical services for CCBC s employees at the afore-stated clinic in an effort to reduce costs associated with the self-insured program WHEREAS CCBC and CITY have entered into discussions that have led to the CITY and CCBC entering into this MOU which creates a cooperative partnership so as to allow CITY s employees to utilize the afore-stated clinic whereby the physician, nurse practitioner, and the registered nurses will provide an onsite medical clinical treatment program to CITY s employees while performing the onsite medical clinical treatment program for CCBC. 7. NOW THEREFORE BE IT RESOLVED the CCBC and CITY hereby enters into this MOU which establishes a cooperative partnership between the parties hereto for the providing of onsite medical clinical services to the employees of the City of St. Marys pursuant to the following terms. This MOU shall be effective upon the final approval by the CCBC (Camden County Board of Commissioners) and CITY (the Council for the City of St. Marys, Georgia) and entered upon the lawful minutes of each political body. Operational dates of this MOU shall be effective on July 1, 2018, upon final approval by CCBC and CITY, and shall continue until either party provides proper notification for termination. Either CCBC or the CITY may terminate this MOU at any time by informing the other party in writing 30 days prior to the termination of the agreement which shall be delivered to the County Administrator for CCBC or the City Manger for the CITY. CCBC shall establish the medical clinics hours of operation as stated herein below; and shall have sole authority for the retaining of the afore-said professional medical services for this MOU and the clinic; the location and hours of operations shall be: i. Staff will be available during set operational hours. a. b. c.

30 d. In the forming of this cooperative partnership the CCBC and the CITY shall each be responsible for the total clinic operations cost on a pro-rata basis pursuant to the following formula. CCBC has determined the estimated budgeted operating cost for CCBC s Fiscal Year be $466,778. This budgeted amount is to cover any and all expenses associated with the onsite clinic (physician, physician s assistant, registered nursing staff, malpractice liability insurance premiums, non-medical staff, medical supplies, medications, and the utility and maintenance costs to operate the clinic). It has further been determined that the CITY utilized the onsite medical clinic for CCBC s Fiscal year for a pro-rated use percentage of 17% of the total operating costs for the afore-stated fiscal budget year. It is hereby agreed and consented to by the parties hereto that the CITY shall pay to CCBC 17% of the afore-stated $466,778 budget, conditioned on the CITY use of the clinical services not exceeding the projected 17% use of the clinic for Fiscal Budget Year. CITY shall pay to CCBC the total annual amount of $79, for medical services provided by the CCBC s onsite clinic to the CITY. Said annual amount shall be paid in 12 monthly installments of $6, CITY shall pay CCBC for the monthly installment payment by the 10 th day of each month for the services performed in the previous month starting with July 1, The aforesaid formula for payment of clinical services provided to the CITY shall be reviewed by CCBC on a quarterly basis in an effort to keep the CITY informed of the percentage of clinical services provided and costs so associated with the provided services in comparison to the funding so allocated for the onsite clinic operations. Upon review of the quarterly reports, the CITY shall be notified by the CCBC of the actual costs and utilization as well as any differential in pay. The quarterly reviews are for the periods of July 1, 2018 to September 30, 2018; October 1, 2018 to December 31, 2018; January 1, 2019 to March 31, 2019; and April 1, 2019 to June 30, The completed quarterly review shall be presented by the CCBC to CITY on or before the 20th day of the month following the quarter just completed.

31 e. CITY will be notified by CCBC in a timely manner of a change in clinic s hour of operation so that the CITY s employees may schedule their time to meet with the health care providers. Representatives of the CCBC s Human Resources Department and the CITY s Human Resources Department shall meet as needed to work out clinic schedules as necessary. f. This MOU does not establish an employer/employee relationship between CITY s employees and CCBC. g. CITY agrees to hold harmless and indemnify CCBC from any damages, liability, actions, claims, or demands that may arise within the scope of this MOU in regards to CITY s agents, servants, employees, invitees, or licenses arising out of this MOU during the term of this MOU. The services as defined herein shall only be provided to those CITY employees that are currently enrolled in the CITY s employer provided health insurance program. City shall provide to CCBC a list of currently enrolled employees in CITY s employer provided health insurance program as may be amended from time to time. h. Hereby agreed to by the parties hereto on the date as approved: This 26th day of June 2018 James H. Starline, Chairman Camden County Board of Commissioners ATTEST: Kathryn Bishop, County Clerk John Morrissey, Mayor This day of 2016 ATTEST: Deborah Walker Reed, City Clerk

32 CAMDEN COUNTY BOARD OF COMMISSIONERS CONSENT AGENDA ITEM: 5 SUBJECT: Agreement for Professional Services with Earl T. Martin, MD. ( ) Recommendation ( ) Policy Discussion ( ) Status Report (X) Action Item ( ) Other DATE: June 20, 2018 BUDGET INFORMATION: The basic contract cost will be $20,400. This is a monthly amount of $1700 for the provider and additional hours for actual hours in the clinic. FUNDING SOURCE: This is a budgeted item; General Fund COMMISSION ACTION REQUESTED ON: June 26, 2018 PURPOSE: To request that the Board of Commissioners: a. To consider action regarding the Agreement for Professional Services with Earl T. Martin, MD; contract with a Supervising Physician for the Wellness Clinic, a mandatory item. HISTORY: 1. Dr. Martin has been a family practitioner and currently serves as a physician in the McKinney Community Health Center in Waycross. 2. He has served in the Onsite Wellness Clinic this past year with outstanding customer service. FACTS & ISSUES: 1. Contract shall commence July 1, 2018 for term of one (1) year ending June 30, OPTIONS: 1. Motion to approve the Agreement for Professional Services with Earl T. Martin, MD under the Consent Agenda. 2. Motion to remove this item from the Consent Agenda. 3. Motion to deny this item. 4. Motion to table this item. 5. Other action by the Board. DEPARTMENT RECOMMENDED ACTION: 1. Approve this item under the Consent Agenda, to be determined by the Board. DEPARTMENT: IF APPLICABLE: IF APPLICABLE: Prepared by: County Attorney Review: Finance Review: Katie Howard, HR Director John S. Myers Mike Fender

33 AGREEMENT FOR PROFESSIONAL SERVICES THIS AGREEMENT, hereinafter known as AGREEMENT, made and entered into this 18 th day of July 2018, by and between the CAMDEN COUNTY BOARD OF COMMISSIONERS, hereinafter known as CCBC, as Party of the First Part, and DR. Earl Martin, a board certified Family Medicine Physician holding a current medical license issued by the State of Georgia, and Healing Refuge Inc hereinafter together known as PROVIDER as Party of the Second Part; both parties hereby agree as follows: WITNESSETH: WHEREAS CCBC desires to retain the medical services of PROVIDER, as the Supervising Physician for the Camden County Living Well Onsite Wellness Clinic to include providing medical services to patients in the Living Well Onsite Wellness Clinic, hereinafter referred to as CLINIC, pursuant to the terms and conditions defined herein; and Whereas PROVIDER desires to provide the medical services defined herein pursuant to the terms and conditions of this AGREEMENT for the benefit of those certain organizations that are participating members in the Camden County Living Well Onsite Wellness Clinic, hereinafter referred to as CLINIC. NOW THEREFORE; In Consideration Of the Mutual Covenants and Benefits to Each Party Hereby Be It Resolved and Mutually Agreed To By the Parties As Shown Herein: SECTION 1: TERM: The TERM of this AGREEMENT shall begin on July 1, 2018 and shall automatically terminate on June 30, This AGREEMENT shall not automatically renew and may only be renewed in writing by both parties unless terminated or modified pursuant to the terms as stated herein after in Section 5. SECTION 2: QUALIFICATIONS: PROVIDER: CONDITIONS OF RETAINED SERVICES: PROVIDER shall hold a current medical license granted by the State of Georgia; said license must remain current during the term of the AGREEMENT; a current medical license is a major condition of the AGREEMENT and failure to maintain said current medical license shall be considered a material breach of this AGREEMENT. PROVIDER shall not be considered an employee of CCBC and shall not receive any employment benefits from CCBC. CCBC shall deliver to PROVIDER the Internal Revenue Service required 1099 Form to reflect the consideration (funds) paid to PROVIDER for the retained services.

34 AGREEMENT FOR PROFESSIONAL SERVICES SECTION 3: DUTIES and CONSIDERATION PROVIDER S PRIMARY DUTIES: PROVIDER, as an Independent Contractor, shall be retained for the term of this AGREEMENT to serve as the Clinic Supervising Physician for the CCBC CLINIC. PROVIDER shall be in regular contact with the CLINIC through visits and calls subject to hours of operation as established by CCBC. PROVIDER shall be available by telephone Monday through Friday during hours of operation with CCBC clinic employees for clinical consultation regarding patient care. PROVIDER, who shall be Dr. Earl Martin, personally, shall on a monthly schedule audit five percent (5%) of the CLINIC current medical records receiving medical treatment through the CLINIC. PROVIDER, Dr. Earl Martin, shall serve as the Medical Review Officer MRO for all of CCBC safety sensitive employment positions as defined by CCBC pursuant to the required statues and regulations as well as perform drug screenings for CCBC employees. Dr. Earl Martin shall schedule and meet a minimum of six (6) hours monthly with CCBC Clinic Manager employed for the CLINIC to review and develop procedures, protocols, to review patient s medical records, teaching classes and other required issues as to be determined. The monthly meeting shall mutually be pre-scheduled between Dr. Earl Martin and the Clinic Manager. The meeting location shall be mutually agreed between Dr. Earl Martin and the Clinic Manager. Any written or oral reports made for CCBC, or any classes taught by Dr. Earl Martin for the benefit of any CCBC or clinic member shall be credited toward the six (6) hour minimum described herein above. PROVIDER S DUTIES: PROVIDER is the senior medical/clinical position. (1) Responsible for any and all activities related to the delivery of medical care and clinical services such as quality assurance, and medical protocols; (2) Clinical oversight/supervision of medical team which shall include, but not limited to: physicians, nurse practitioners, physician assistants, registered nurses, license practical nurses, medical assistants and receptionists; (3) Reports to the Camden County Board of Commissioners, County Administrator, and their appointed representatives; 2

35 AGREEMENT FOR PROFESSIONAL SERVICES (4) Monitor quality and appropriateness of medical care provided; (5) Provide guidance and leadership (managerial skills) pursuant to performance guidelines; (6) Provide input regarding necessary medical supplies, equipment and medications; (7) Provide services to assist in the development of CLINIC policies and procedures; (8) Provide oversight in regards to documentation and care planning; (9) Assist CCBC staff in addressing patient concerns and complaints; (10) Provide assistance in emergency situations and other related issues; (11) Provide support services in development and continuing clinical education requirements; and (12) Provide input as to clinical and behavior expectations of providers and staff. CCBC S DUTIES and CONSIDERATION FOR SERVICES TO PROVIDER: CCBC shall pay to PROVIDER a monthly fee in the amount of One Thousand Seven Hundred and NO/100ths Dollars ($1, monthly) for the services as provided and stated herein above in subparagraph 1 through 12. Said monthly payment is to be paid each and every subsequent month for the term of this AGREEMENT, unless terminated for cause, pursuant to the terms as indicated herein, and in such event, PROVIDER shall be paid for services rendered through the date of termination. In addition to the $1, monthly payment, described herein above, PROVIDER, Dr. Earl Martin, shall be compensated for actual time, for medical services (treatment of patients in Clinic) at $ per hour. PROVIDER shall submit a bill for payment for all actual hours to the CLINIC no later than the 10 th day of the following month, for the services rendered in the CLINIC by PROVIDER. CCBC shall maintain, at CCBC expense, a suitable facility for the housing of the CLINIC, all staffing necessary to accomplish current goals of the CLINIC, provide a minimum of one registered nurse to oversee, work in the CLINIC, and coordinate the activities of the CLINIC with the PROVIDER. CCBC shall be responsible for the establishment of the CLINIC hours of operation and who may participate in receiving services provided by the CLINIC. CCBC shall also maintain, at CCBC expense, liability insurance for malpractice to run concurrent with the contract beginning and ending dates. 3

36 AGREEMENT FOR PROFESSIONAL SERVICES SECTION 4: TERMINATION OF AGREEMENT: Either CCBC or PROVIDER may terminate this AGREEMENT with or without cause, by giving a written sixty (60) day NOTICE OF TERMINATION to the other party. Termination will be without prejudice to the rights and obligations accrued to the date of termination. Written NOTICE OF TERMINATION shall be given to CCBC or PROVIDER by Certified Mail or Hand Delivery to the following addresses, or in the event of a change of address as to which notice of change is given, Notice will be deemed given on receipt to the following: NOTICES DELIVERED TO CCBC: MAIL: Camden County Board of Commissioners ATTN: Office of the County Administrator Post Office Box 99 Woodbine, GA HAND DELIVERY: Camden County board of Commissioners ATTN: Office of the County Administrator Camden County Government Services Building Courthouse Square on 4 th Street Woodbine, GA NOTICES DELIVERED TO PROVIDER: MAIL: Dr. Earl T. Martin 306 Lisbon Drive Waycross, GA HAND DELIVERY: Dr. Earl T. Martin 306 Lisbon Drive Waycross, GA In the event this AGREEMENT is terminated by CCBC either with or without cause prior to the contract ending date, the following shall be the procedure as to payment of funds due to termination: Termination of the AGREEMENT with cause by CCBC; the PROVIDER shall be paid all funds due for the previous services up to the date of termination. Termination of the AGREEMENT without cause by CCBC; the PROVIDER shall be paid termination compensation for three (3) months at the rate of $1, per month from the date of termination, but not to exceed the term of this agreement. 4

37 AGREEMENT FOR PROFESSIONAL SERVICES SECTION 5: AMENDMENT: This AGREEMENT shall not be amended except by a written instrument signed by CCBC and PROVIDER. This AGREEMENT supersedes any oral or previous written agreements between CCBC and PROVIDER with respect to any of the matters dealt with herein. SECTION 6: GENERAL PROVISIONS: MERGER: This AGREEMENT sets forth and establishes the entire understanding between CCBC and PROVIDER relating to the required independent contractor services as defined and agreed herein. Any prior discussions or representations by or between the parties are merged into and rendered null and void by this AGREEMENT. The parties by mutual written agreement may amend any provision of this AGREEMENT during the term of this AGREEMENT. Such amendment shall be incorporated and made a part of this AGREEMENT. LITIGATION: In the event either party files a cause of action for breach of this AGREEMENT said lawsuit shall be brought in the Superior court of Camden County, Georgia. However, prior to either party filing a cause of action for breach of contract the parties hereto agree to binding arbitration of the issues. GOVERNING LAW: This AGREEMENT shall be governed by and construed in accordance with the law of the State of Georgia with the jurisdiction and venue to be the Superior Court of Camden County, Brunswick Judicial Circuit, State of Georgia. SEVERABILITY: The invalidity or partial invalidity of any portion of this AGREEMENT will not affect the validity of any other provision. In the event that any provision of this AGREEMENT is held to be invalid, the remaining provisions shall be deemed to be in full force and effect as if they have been executed by both parties subsequent to the expunction or judicial modification of the invalid provision. BINDING EFFECT: This AGREEMENT shall be binding on CCBC and PROVIDER as well as their heirs, assigns, executors, personal representatives and successors in interest, if any. EFFECTIVE DATE: This AGREEMENT shall be effective for the period of time so indicated herein conditioned upon the final execution (signature) by the parties hereto and by formal adoption by the CCBC in a lawful assembly and spread upon the Official Minutes of Camden County. 5

38 AGREEMENT FOR PROFESSIONAL SERVICES HEREBY AGREED TO BY THE PARTIES HERETO ON THE DATE WRITTEN: This _26th day of _June, 2018 CCBC: CAMDEN COUNTY BOARD OF COMMISSIONERS BY: JAMES H. STARLINE, CHAIRMAN ATTEST: KATHRYN BISHOP, COUNTY CLERK PROVIDER: DR. EARL MARTIN and HEALING REFUSE INC FOR PROFESSIONAL SERVICES OF AMS PROVIDERS Signature: Dr. Earl T. Martin Signed before me this day of 20 Notary Public: Commission expires: SEAL 6

39 CAMDEN COUNTY BOARD OF COMMISSIONERS CONSENT AGENDA ITEM: 6 SUBJECT: Approval of Professional Services Agreement for Legal Services. ( ) Recommendation ( ) Policy Discussion ( ) Status Report (X) Action Item ( ) Other DATE: June 21, 2018 BUDGET INFORMATION: See attached Contract for Financial Detail. This is a budgeted item. Monthly retainer of $8, Monthly expense stipend of $1, to cover general expenses such as copy costs, postage, courier services, long distances telephone service, fees to court for obtaining necessary documents, and ordinary travel expenses (less than 150 miles one way) COMMISSION ACTION REQUESTED ON: June 26 th PURPOSE: To request that the Board of Commissioners: a. To consider action regarding the approval of Professional Services Agreement for Legal Services. HISTORY: 1. The board previously approved the contract for legal services with Attorney John Myers on July 1, 2018 for a term of one (1) year to expire on June 30, FACTS & ISSUES: 1. The contract has been modified to allow a onetime increase of 10% in compensation. This is the first increase in 4 years. 2. There are no other changes to the contract. OPTIONS: 1. Motion to approve the Professional Services Agreement for Legal Services with Attorney John S. Myers under the Consent Agenda. 2. Motion to remove this item from consent agenda and move to regular agenda. 3. Motion to deny this item. 4. Motion to table this item. 5. Other action by the Board. DEPARTMENT RECOMMENDED ACTION: 1. Consent Agenda Item, to be determined by the Board.

40 DEPARTMENT: IF APPLICABLE: IF APPLICABLE: Prepared by: County Attorney Review: Finance Review: Katie Bishop, County Clerk Attorney John S. Myers Mike Fender, CFO

41 STATE OF GEORGIA COUNTY OF CAMDEN PROFESSIONAL SERVICES AGREEMENT FOR THE RETAINING OF LEGAL SERVICES FOR CAMDEN COUNTY, GEORGIA, a political subdivision of the State of Georgia This AGREEMENT is made and entered into this 26 th day of June 2018, by and between the Camden County Board of Commissioners, as party of the first part, (hereinafter referred to as CCBC ) and John S. Myers, Attorney at Law, a State of Georgia Licensed Attorney, holding a current license to practice law in the State of Georgia, as party of the second part, (hereinafter referred to as ATTORNEY ). WITNESSETH WHEREAS this AGREEMENT for legal services shall begin on July 1, 2018 and shall terminate on June 30, 2019, unless extended for an additional period of time as agreed to by the parties hereto by and through a written Addendum of this AGREEMENT, unless this AGREEMENT is terminated prior to June 30, 2019 as further provided herein. WHEREAS CCBC does hereby retain the legal services of ATTORNEY to provide required legal services on behalf of the CCBC, the Camden County Government and Administration, the elected Constitutional Officers of Camden County, the Solid Waste Authority, Camden County Joint Development Authority, the Camden County Public Service Authority, the Camden County Board of Assessors, the Camden County Board of Equalization, the Camden County Library Board, the Camden County Board of Health, the Camden County Board of Registrars, Supervisor of Elections, Prosecutor of County Ordinance violations in Magistrate Court or Superior Court, other appointed Independent Boards of Camden County as established by State Law, and the CCBC, and any other legal representation as required by the CCBC so long as the legal representation conforms to State Law and the Attorney s Code of Ethics (code of Professional Conduct) as established and amended from time to time by the State Board of Georgia and the Georgia Supreme Court. WHEREAS, ATTORNEY agrees to provide the below indicated legal services. The CCBC agrees to retain the services of ATTORNEY and to compensate ATTORNEY for legal services subject to the following terms and conditions as agreed to by both parties hereto. TERM: For the period beginning July 1, 2018 and terminating June 30, 2019, the CCBC shall pay to ATTORNEY a monthly retainer of $8, (Eight Thousand Two Hundred Fifty Dollars) for legal services as defined herein. Said retainer is due and payable on the last day of each and every month of this Agreement starting July 1, 2018 and continuing monthly thereafter on the last day of each and every subsequent month thereafter for the terms of this Agreement. The ATTORNEY shall be eligible for enrollment in the CCBC s county health insurance program with ATTORNEY being responsible for the payment of the employee premiums for the health insurance coverage selected from the CCBC s health insurance program. The aforesaid monthly retainer shall cover any and all legal services or representation provided by

42 ATTORNEY for the benefit of Camden County and the aforesaid parties other than those expenses as defined and stated herein. SERVICES: Attorney shall provide all necessary services to Camden County as required and as agreed to by the parties hereto. Attorney shall be considered a full-time independent contractor and shall perform all legal services per week as needed during the term of this Agreement. The parties hereto agree that said services will be valued at the work-time equivalent of thirty-five (35) hours per week. Attorney shall have complete control over his legal representation and operation without any managerial control by the CCBC, however, ATTORNEY shall keep the CCBC or other represented county party informed of all legal representation and shall seek approval from the CCBC or other represented party to settlements of any cause of action or legal matter. Said legal services shall include services such as attending any necessary scheduled meetings as established by the CCBC, County Administrator, the other represented individuals as defined above in paragraph 3 of this Agreement, court appearances, litigation services, legal research, brief writing, legal opinions, litigation discovery, real property closing and title work, the assisting of attorneys retained by the CCBC s insurance carriers in the defense of Camden County and those certain individuals as defined in paragraph 3 of this Agreement, legally advising and providing legal services to the County Administrator, members of the Camden County Board of Commissioners, County Department managers, Constitutional Officers, Camden County Authorities and Agencies as stated in paragraph 3 of this Agreement as established by State Law and the CCBC and those certain individuals of the County both employees and appointed persons as approved from time to time by the County Administrator and the CCBC, said approval for aforesaid legal representation of individuals shall be approved by the CCBC in a lawful assembly of the CCBC and spread upon the Official Minutes of Camden County. EXCLUSIONS: This Agreement shall not cover nor include legal services of ATTORNEY when appointed by the Courts which are the Federal, Superior, Juvenile, Probate and Magistrate Courts, to represent indigent individuals as ordered by the Court system. COUNTY OFFICE SPACE: ATTORNEY currently has been provided and assigned certain office space in the Government Services Building for his utilization when performing services for the CCBC, said office space is provided with a working computer, printer, internet service, connected to the CCBC s system, telephone service, desk, chair, book cases, updated Official code of Georgia. Said office space as described shall continue to be provided to ATTORNEY during the term of this Agreement. OFFICE EXPENSES: CCBC shall pay to ATTORNEY a monthly expense stipend of $1, (One Thousand Two Hundred Fifty Dollars) to cover certain general expenses for the CCBC that arises from day to day such as copy costs, postage, courier services, long distances telephone service, fees to court for obtaining necessary documents, and ordinary travel expenses (less than 150 miles one way). Said stipend is due and payable on the last day of each month starting July 31, 2018 and continuing monthly thereafter for the term of this Agreement. ADDITIONAL EXPENSES: CCBC shall be responsible for any additional expenses incurred by ATTORNEY for services on behalf of CCBC such as court filing fees, court

43 reporters, transcript costs, travel expenses (greater than 150 miles one way) and lodging, required specialized training that benefits CCBC, witness fees, appraisal fees and other expenses as required and approved by the County Administrator as they may arise from time to time. Said additional expenses shall be billed to CCBC for payment. ATTORNEY TRAINING: Attorney will attend certain county attorney seminars held during the term of this Agreement. CCBC shall be responsible for all costs associated with said training. Said costs shall be billed and or covered by a CCBC credit card or paid directly from the budget of the County Attorney. ATTORNEY CLIENT PRIVILEGE: ATTORNEY is retained to provide legal services as defined herein and as agreed herein; it is further agreed that ATTORNEY represents the Board of County Commissioners (CCBC) as a lawfully elected body and that ATTORNEY is required to keep each individual member of the CCBC informed as to the legal events as they may develop from time to time during the term of this Agreement, with the exception being that of Attorney Client Privilege that develops when ATTORNEY has determined that the Attorney Client Privilege has attached to certain legal advice or services provided to individual(s) as envisioned by this Agreement. TERMINATION OF SERVICES BY CCBC: CCBC and ATTORNEY agree that ATTORNEY is retained and serves at the will of the CCBC by a majority vote of the CCBC as provided by law, and that an orderly system must be established to terminate legal services should such an event develop. The termination of legal services of ATTORNEY by the CCBC shall only be perfected as follows: Termination of legal services of ATTORNEY by CCBC shall only be perfected in a lawful assembly of the CCBC with all five (5) members of the Board of Commissioners present and voting on a MOTION TO TERMINATE SERVICES OF ATTORNEY, with the Motion to Terminate Legal Services of Attorney being approved by three (3) or more members of the CCBC voting to terminate legal services as established by this Agreement. TERMINATION OF SERVICES BY ATTORNEY: ATTORNEY may terminate this Agreement by providing to the CCBC a written ninety (90) day notice that ATTORNEY desires to terminate legal services as defined herein. Said notice by ATTORNEY shall be delivered to the Chair of the CCBC with the understanding that ATTORNEY will assist in an orderly transfer of legal representation to the newly retained attorney. TERMINATION COMPENSATION: In the event this Agreement is terminated by the CCBC and if ATTORNEY is required to provide transitional legal services to CCBC then ATTORNEY shall be compensated at an hourly rate of $ (Two Hundred Fifty dollars) per hour plus expenses and costs which shall be billed to CCBC. CONTINUATION OF THIS AGREEMENT: Both parties hereto agree and understand that the CCBC adopts an annual budget by June 30 th of each and every year, however in the event that the aforesaid budget has not been adopted then this Agreement in regards to the terms as defined herein shall remain in full force and effect until such budget is approved or the new

44 Agreement is voted on in a lawful assembly by the CCBC after the budget is approved and adopted as required by law. INVALID PARAGRAPH: In the event any paragraph or paragraphs of this agreement shall be declared invalid or void by any court, such declaration shall not invalidate the entire Agreement and all other paragraphs of the Agreement shall remain in full force and effect and be construed as the Agreement of the parties hereto. ENTIRE AGREEMENT: This agreement constitutes the entire Agreement between the parties hereto and supersedes any and all agreements previously entered between the parties hereto. No representation or warranties have been made hereto to the other except for those representations and warranties expressly established herein. //////////////////////////////////LAST ENTRY SIGNATURE PAGE FOLLOWS////////////////////////////////// SIGNATURE PAGE FOR PROFESSIONAL SERVICES AGREEMENT FOR THE RETAINING OF LEGAL SERVICES FOR CAMDEN COUNTY, GEORGIA, a political subdivision of the State of Georgia, FOR REMAINING COUNTY BUDGET YEAR Entered into this the 26 th day of June 2018 ATTORNEY: SEAL JOHN S. MYERS, ATTORNEY AT LAW, GA BAR# CHAIRMAN OF THE CAMDEN COUNTY BOARD OF COMMISSIONERS: CHAIRMAN: SEAL JAMES STARLINE, CHAIRMAN This Agreement for the Retaining of Legal Services for Camden County., Georgia, a political subdivision of the State of Georgia for the remaining Budget Year 2018 was approved and adopted by the CAMDEN COUNTY BOARD OF COMMISSIONERS in a lawful assembly held on the 26 th day of June 2018 and spread upon the Official Minutes of Camden County, Georgia as required by law. ATTEST: KATHRYN BISHOP, COUNTY CLERK: COUNTY SEAL:

45 CAMDEN COUNTY BOARD OF COMMISSIONERS CONSENT AGENDA ITEM: 7 SUBJECT: Approval of Fiscal Year 2019 Indigent Defense Contract. (X) Contract ( ) Status Report (X) Action Item ( ) Other DATE: June 20, 2018 BUDGET INFORMATION: REVENUES: $0 EXPENSES: $243, FUNDING SOURCE: This is a budgeted item in the FY 19 General Fund Budget with a 1.35 % increase from FY 2018 based on case load. COMMISSION ACTION REQUESTED ON: June 26 th PURPOSE: a. To consider the approval of the contract with the State of Georgia for the Public Defender s Office an annual amount of money to be paid to the County in twelve (12) monthly payments. HISTORY: 1. This is the annual contract agreement for the Public Defender s Office based on the FY budget for This contract falls under the provisions of the Georgia Indigent Defense Act of 2003 to provide for legal representation to indigent defendants in criminal cases consistent with the standards adopted by the GPDSC. 3. This contract will reflect only Camden County s share of the prorata share for personnel costs, including supplements, and the office operations for the 5 county circuit. FACTS & ISSUES: 1. Please see the attached contract for signature as prepared by the Georgia Indigent Defense Services Office that is within a few dollars of the current year proposed budget. 2. Also attached is the breakdown (attachment B) that reflects the costs associated with this contract. Supplements are a large part of this budget even though they are paid as an employee of the State. OPTIONS: 1. Motion to approve the Fiscal Year 2019 Indigent Defense Contract as presented. 2. Motion to deny this contract as presented. 3. Motion to table this item. 4. Other action by the Board.

46 DEPARTMENT RECOMMENDED ACTION: 1. To be determined by the Board. DEPARTMENT: IF APPLICABLE: IF APPLICABLE: Prepared by: County Attorney Review: Finance Review: Katie Bishop, County Clerk Attorney John S. Myers Mike Fender, CFO

47

48

49

50

51

52

53

54

55

56

57

58 CAMDEN COUNTY BOARD OF COMMISSIONERS CONSENT AGENDA ITEM: 8 SUBJECT: Memorandum of Understanding with the Camden County Sheriff s Department for utilizing data storage and server space. ( ) Recommendation ( ) Policy Discussion ( ) Status Report (X) Action Item ( ) Other DATE: June 22, 2018 BUDGET INFORMATION: N/A COMMISSION ACTION REQUESTED ON: June 26 th PURPOSE: To request that the Board of Commissioners: a. To consider the approval of the Memorandum of Understanding with the Camden County Sheriff s Department for utilizing data storage and server space. HISTORY: 1. To remedy the absence of a backup system at the Camden County Sheriff s Office (CCSO) a company named ThinkGard proposed a cloud solution. 2. Some of the issues with the proposed solution were minimal storage area for backups and cost. While the minimal storage issue could be remedied with the purchase of additional storage the cost was substantial and there was no money available in the Sheriff s IT budget to cover the costs. 3. As a result a solution was proposed to ensure that in the case of a Ransomeware attack or even, but not limited to a hardware failure there would be adequate reliable backups in place for Camden County Sheriff s Office (CCSO) to recover from. FACTS & ISSUES: 1. Georgia Crime Information Center (GCIC) data would be excluded from the replication and backups as GCIC data otherwise known as criminal justice information (CJI) / criminal history record information (CHRI) is backed up by GCIC and only accessible by Virtual Private Network (VPN) from specific machines and users within the Sheriff s office per Marc Maxwell, IT Director for the Sheriff s office. 2. Video data would also not be backed up as requirements to accommodate that would exceed what could be provided as part of this solution. Video nor GCIC data would have been backed up either using the ThinkGard proposal. 3. CCBC IT took on the initial cost of the design to implement and bring to fruition at the acceptance of CCSO.

59 4. The CCBC IT Division purchased out of its allocated SPLOST funds additional storage and a backup and replication solution to remove any possible data loss from occurring in the event one of the earlier mentioned scenarios were to occur. 5. Camden County IT has no access to CJI/CHRI information prior to or after the implementation and hope to clarify that through the MOU presented as well as outline the expectations and responsibilities for both Camden County Board of Commissioners and Camden County Sheriff s Office with regard to administration, maintenance, and future costs related to the software and hardware purchased to provide the solution to the Camden County Sheriff s Office. OPTIONS: 1. Motion to approve under the consent agenda the Memorandum of Understanding with the Camden County Sheriff s Department for utilizing data storage and server space, as well as the Criminal Justice Information System Management Control Agreement under the Consent Agenda. 2. Motion to remove this item from consent agenda and move to regular agenda. 3. Motion to deny this item. 4. Motion to table this item. 5. Other action by the Board. DEPARTMENT RECOMMENDED ACTION: 1. Consent Agenda Item, to be determined by the Board. DEPARTMENT: IF APPLICABLE: IF APPLICABLE: Prepared by: County Attorney Review: Finance Review: Louis Foltzer, IT Director Attorney John S. Myers Mike Fender, CFO

60 CAMDEN COUNTY BOARD OF COMMISSIONERS CONSENT AGENDA ITEM: 9 SUBJECT: Approval of Mutual Aid Agreement with Naval Submarine Base Kings Bay for the provision of Fire Fighting Assistance (3 Year Review) ( ) Recommendation ( ) Policy Discussion ( ) Status Report (X) Action Item ( ) Other DATE: June 21, 2018 BUDGET INFORMATION: N/A COMMISSION ACTION REQUESTED ON: June 26 th PURPOSE: To request that the Board of Commissioners: a. To consider the approval of Mutual Aid Agreement with Naval Submarine Base Kings Bay for the provision of Fire Fighting Assistance (3 Year Review). HISTORY 1. Each of the Parties hereto maintains equipment and personnel for the suppression of fires and response to hazardous materials incidents occurring within areas under their respective jurisdictions. 2. Each of the Parties hereto maintains equipment and personnel for the protection of life and property from fire to include medical support, basic and advanced life support, special rescue events involving vehicular and water mishaps; and trench, building, and confined space extractions. 3. Parties hereto desire to augment the fire protection and hazardous material response capabilities available in their respective jurisdictions by entering into this Agreement. 4. The lands or districts comprising the respective jurisdictions of the Parties are adjacent or contiguous to one another such that the rendering of mutual assistance between the Parties in response to a fire or hazardous material incident is feasible. 5. It is the policy of the Department of the Navy and the Commanding Officer, Naval Submarine Base Kings Bay Georgia, to enter into Mutual Aid Agreements (MAA) with non-federal Fire Departments located in the vicinity of a Naval installation, whenever practicable. 6. The Parties have mutually concluded that it is desirable, practicable, and beneficial for the Parties to enter into this Agreement to memorialize their willingness and ability to render assistance to one another, in order to enhance the safety and security of the civilian community and of the Naval Submarine Base Kings Bay, Georgia and outlying installations and facilities. 7. This Agreement shall become effective upon the date of its execution by both parties until December 31st of the year of its execution, and shall remain in full force and effect, year to year, with annual renewal until

61 cancelled by mutual agreement of the Parties, or upon the provision of at least sixty (60) days advance written notice from the Party desiring to terminate this Agreement to the other Party. 8. Upon becoming effective, this Agreement shall supersede all previous agreements between the Parties concerning the rendering of assistance from one to the other for the purposes stated in this Agreement. 9. Each Party hereby agrees that the general intent with respect to the rendering of assistance under this agreement is not to seek reimbursement from the Party requesting such assistance. 10, Exceptions to this understanding would apply in the event of lost or damaged equipment, substantial amounts of supplies expended that directly related to support provided under this MAA, or other significant costs incurred that exceed originally available funding as demonstrated by documentary proof of unprogramed/unbudgeted/unforecasted outlays and expenditures that were directly related to support provided under this MAA. FACTS & ISSUES: 1. By signing the 3 year review Camden County is acknowledging the Mutual Aid Agreement with no changes or modifications at this time. *See attached Letter, 3 Year Review Signature Page, and MOU for more detail. OPTIONS: 1. Motion to approve under the consent agenda the 3 year review and continue the Mutual Aid Agreement with Naval Submarine Base Kings Bay for the provision of Fire Fighting Assistance with no changes or modifications at this time. 2. Motion to remove this item from consent agenda for further discussion. 3. Motion to deny this item. 3. Motion to table this item. 4. Other action by the Board. DEPARTMENT RECOMMENDED ACTION: 1. Staff recommends approval of this item. DEPARTMENT: IF APPLICABLE: IF APPLICABLE: Prepared by: County Attorney Review: Finance Review: Katie Bishop, County Clerk Attorney John S. Myers N/A

62

63

64

65

66

67

68 CAMDEN COUNTY BOARD OF COMMISSIONERS AGENDA ITEM: 10 SUBJECT: Approval of Fiscal Year 2019 Employment Contract for Magistrate and Probate Court Public Defender Services with Attorney Clyde Urquhart. ( ) Recommendation ( ) Policy Discussion ( ) Status Report (X) Action Item ( ) Other DATE: June 20, 2018 BUDGET INFORMATION: See attached Contract for Financial Detail. This is a budgeted item. Rate of $1, per month for said services to be paid respectively on a monthly basis at the end of each month for all services rendered during that month. COMMISSION ACTION REQUESTED ON: June 26 th PURPOSE: To request that the Board of Commissioners: a. To consider action regarding the Employment Contract for Magistrate and Probate Court Public Defender Services with Attorney Clyde Urquhart. HISTORY: 1. Attorney Urquhart serves as the Indigent Defense Counsel for both Magistrate Court and Probate Court. 2. Attorney Urquhart has served in this capacity since Previously, this contract was approved by the Board during the June 13, 2017 regular meeting for a period of one (1) year to expire on June 30, FACTS & ISSUES: 1. Attorney Urquhart shall work on a salaried basis a minimum of thirty (30) hours per week at a fixed monthly salary of $1, Contract shall commence July 1, 2018 for term of one (1) year ending June 30, Employment contract shall be subject to renewal on an annual basis. 4. Mr. Urquhart waives all county benefits, except that current county health insurance shall continue so long as he is a county employee. 5. Magistrate and Probate Court Judges have expressed their support of the contract renewal for Fiscal Year 2019.

69 OPTIONS: 1. Motion to approve the Employment Contract for Magistrate and Probate Court Public Defender Services with Attorney Clyde Urquhart. 2. Motion to remove this item from the Consent Agenda. 3. Motion to deny this item. 4. Motion to table this item. 5. Other action by the Board. DEPARTMENT RECOMMENDED ACTION: 1. Staff recommends approval of this item. DEPARTMENT: IF APPLICABLE: IF APPLICABLE: Prepared by: County Attorney Review: Finance Review: Katie Bishop, County Clerk Attorney John S. Myers Mike Fender, CFO

70 STATE OF GEORGIA COUNTY OF CAMDEN EMPLOYMENT CONTRACT FOR CAMDEN COUNTY MAGISTRATE AND PROBATE COURT PUBLIC DEFENDER This Employment Contract ("Contract") is made and entered into, by and between the Camden County Board of Commissioners ("CCBOC") and Clyde M. Urquhart, Attorney at Law ("Mr. Urquhart"} on June 26 th of, The position of the Camden County Probate and Magistrate Public Defender shall require a licensed attorney through the State Bar of Georgia who shall perform preparatory, investigatory and administrative functions for indigent clients in said Courts. In addition, the Camden County Probate and Magistrate Court Public Defender shall be responsible for any and all court appearances. The Camden County Probate and Magistrate Court Public Defender shall be responsible for representing all indigent defendants who are charged with misdemeanor offenses and county ordinance violations being prosecuted in Magistrate Court and any misdemeanor offenses being prosecuted in Probate Court. The CCBOC agrees to employ Mr. Urquhart to provide legal services on behalf of Camden County as the Camden County Probate and Magistrate Courts Public Defender {Probate/Magistrate Court Public Defender). The Probate/Magistrate Court Public Defender shall work on a salaried basis and shall work a minimum of thirty {30) hours per week in this capacity. Said services shall consist of representation by Mr. Urquhart of indigent criminal defendants in cases prosecuted in Camden County Probate Court and Camden County Magistrate Court. These services will encompass the responsibility for the defense of misdemeanor cases from arrest or citation through trial in both courts. If for any reason Mr. Urquhart is unable to be present to provide the services cited in this Employment Contract, it shall be Mr. Urquhart's sole responsibility to arrange for another qualified attorney to provide services in his absence as to avoid court cases being rescheduled. However, in the event that a conflict arises as a result of Mr. Urquhart's representation of multiple indigent defendants charged where there exists a legal conflict, any conflicted defendants shall be assigned to other private attorney(s) from the Camden County Bar. The CCBOC agrees to pay Mr. Urquhart at the rate of One Thousand and 00/100 Dollars ($1,000.00) per month for said services. Mr. Urquhart is to be paid respectively on a monthly basis at the end of each month for all services rendered during that month. The employment contract shall commence on July 1, 2018 and continue through June 30, This employment contract shall be subject to renewal on an annual basis on the same terms and conditions for so long as said position is deemed necessary and required by either Camden Probate Court and/or Camden Magistrate Court. Mr. Urquhart specifically and voluntarily waives all benefits associated with county employment, except that current county health insurance coverage will continue for so long as he is a county employee. 1

71 The CCBOC agrees that in his capacity as Probate Court Public Defender and Magistrate Court Public Defender, Mr. Urquhart's primary legal and ethical responsibility is the representation of his clients. In order to fulfill this responsibility, all decisions relating to the defense of his clients are to the sole and independent judgment of Mr. Urquhart. Mr. Urquhart shall be autonomous from the CCBOC with respect to the fulfillment of his duties as Probate Court Public Defender and Magistrate Court Public Defender. Mr. Urquhart shall indemnify, hold harmless, protect and defend Camden County, its commissioners, elected officials trustees, officers, employees and agents from and against any and all demands, claims, suits, damages, losses, liabilities, costs and expenses, including, but not limited to, court costs and attorneys' fees of any nature whatsoever (including, but not limited to, damage to or loss of property, bodily injury or death}, directly or indirectly arising out of or in connection with the performance of his obligations under this employment contract. This Employment Contract may be terminated (i) upon ninety (90) days written notice to the other party, or (ii) by either party upon a breach of this Employment Contract (including, but not limited to, services being deemed unsatisfactory by CCBOC or loss of required State Bar of Georgia certification and/or licensure). In the event of a termination of this Employment Contract, CCBOC shall pay for services completed as of the date of termination. This Employment Contract shall be governed by, and construed and enforced in accordance with, the law of the State of Georgia (without regard to the conflicts or choice of law principles thereof}. The parties irrevocably consent to the jurisdiction of the State of Georgia, and agree that the Superior Court of Camden County, Georgia, shall be an appropriate and convenient place of venue to resolve any dispute with respect to this Employment Contract. This Employment Contract including any exhibits attached hereto, constitutes the entire Employment Contract between the parties, and supersedes all prior and contemporaneous Employment Contract, understandings and negotiations, with respect to the subject matter hereof. In the event any provisions of this Employment Contract is determined to be invalid or unenforceable, it is the desire and intention of the parties that such invalidity or unenforceability not invalidate or render unenforceable the remainder of the Employment Contract and that such provision be reformed and construed in such a manner that it will, to the maximum extent practicable, be deemed valid and enforceable, and the rights and obligations of the parties shall be construed and enforced accordingly. Each party shall execute and deliver such further documents and take such further actions as may be required or reasonably requested by the other party to effectuate the purposes of this Employment Contract. IN WITNESS WHEREOF, parties have duly executed and delivered this Agreement. CAMDEN COUNTY BOARD OF COMMISSIONERS CLYDE M. URQUHART, ATTORNEY AT LAW James H. Starline, Chairman Clyde M. Urquhart, Attorney at Law, 2018,

72 CAMDEN COUNTY BOARD OF COMMISSIONERS CONSENT AGENDA ITEM: 11 SUBJECT: Consideration of service agreements for the County s Hotel/Motel tax collection and distribution of the funds collected. ( ) Recommendation ( ) Policy Discussion ( ) Status Report (X) Contract ( ) Action Item DATE: June 20, 2018 BUDGET INFORMATION: Revenues: 3% hotel/motel tax collections Expenses: 3% h/m tax collections distributed only FUNDING SOURCE: Hotel Motel Tax Collections Fund COMMISSION ACTION REQUESTED ON: June 26 th PURPOSE: a. To consider the adoption of the service contracts for the County s Hotel/Motel tax collections. HISTORY: 1. The current ordinance was adopted on March 6, It was adopted at the 3% rate and has never changed. 2. At that time, the only use of the rate collected was to contract with the City of St. Marys and eventually St. Marys Convention and Visitors Bureau Authority for exclusive use of promoting tourism. 3. No changes to the contracts have been made, and this item was originally approved by the Board during the regular meeting held last year on September 5, FACTS & ISSUES: 1. Please see the attached suggested distribution using population percentages from In addition, please see the attached service contracts for distribution of the tax collections to St. Marys, Kingsland, and the Chamber for promotion of tourism in Camden County. OPTIONS: 1. Motion to approve the hotel motel service agreements (3) as submitted. 2. Motion to deny this item. 3. Motion to table this item. 4. Other action by the Board.

73 DEPARTMENT RECOMMENDED ACTION: 1. Approve the service agreements as presented. DEPARTMENT: IF APPLICABLE: IF APPLICABLE: Prepared by: County Attorney Review: Finance Review: Katie Bishop, County Clerk Atty. John S. Myers Mike Fender, CFO

74 CONTRACT FOR TOURISM PROMOTIONAL SERVICES (HOTEL/MOTEL TAX FUND) This contract, entered into by and between Camden County, a political entity of the State of Georgia (the "County") and the Camden County Chamber of Commerce, a nonprofit corporation under the laws of the State of Georgia (the "Chamber"), as follows: WHEREAS, Camden County has approved the collection of a "Hotel/Motel Tax" at the rate of three percent (3%) as provided by O.C.G.A ; and, WHEREAS, the County intends that such funds as may be collected shall be expended for the purpose of promoting tourism, conventions, and trade shows; and, WHEREAS, the County desires to contract with a private nonprofit organization for the implementation and management of said promotion; and, WHEREAS, the Chamber has performed such promotion in its capacity, and the County and Chamber wish to enter into a formal contract setting out the respective responsibilities of the parties for such services to promote economic opportunities for Camden County; NOW THEREFORE, in consideration of the mutual agreements contained herein and hereafter, subject to the terms and conditions stated, the parties agree as follows: 1. The purpose of this contract is to provide for the promotion of tourism, conventions, and trade shows for Camden County. 2. To fund this promotion, Camden County has imposed a three percent (3%) tax on hotel/motel accommodations (as defined by law); the Georgia statute requires that the entire amount of the tax collected for this purpose shall be used for the promotion of tourism in the geographical area from which the tax was generated. 3. It is the intent of the parties that this contract shall be implemented in order to assist the development of the tourism industry by increasing support for targeted and enhanced tourism services. The Chamber shall focus on the promotion of that portion of the County outside the city limits and in accordance with guidelines supported by the County. 4. The Chamber will conduct its operations in the most efficient and business-like manner possible, including the highest ethical standards in its promotions to enhance the image of Camden County, its citizens, and its attractions.

75 5. The County will remit funds to the Chamber on a quarterly basis for collections from July 1, Funding will be based on total hotel/motel tax collections during the fiscal year. 6. The Chamber will provide an audit verification each year. The verification must show how the Authority used the funds under this Contract in conformity with O.C.G.A (9). The Chamber will further provide the County a copy of any report provided to State of Georgia showing the use of the Hotel/Motel tax collections, along with any supporting documentation. In addition, an interim statement of the uses of the provided funds through December 31, 2018 shall be presented at a Board of Commissioners meeting by the second meeting in January All reports and documentation provided to the County shall be addressed to the Camden County Administrator with a copy to the Camden County Chief Finance Officer. 8. This contract shall be for the period beginning July 1, 2018 and ending on June 30, This contract may be terminated at any time with a 60 day written notice by either party. IN WITNESS THEREOF, the parties have executed this agreement on the dates indicated below: ADOPTED this day of, 2018 in legal assembly by the Camden County Board of Commissioners. Camden County Board of Commissioners Attest : James H. Starline, Chairman Katie Bishop, County Clerk Camden County Chamber of Commerce Attest : (print name) (print name) Page 2 of 2

76 CONTRACT FOR TOURISM PROMOTIONAL SERVICES (HOTEL/MOTEL TAX FUND) This contract, entered into by and between Camden County, a political entity of the State of Georgia (the "County") and the Kingsland Convention and Visitors Bureau Authority, a local authority, created by a local act of the General Assembly for the City of Kingsland (the "Authority"), as follows: WHEREAS, Camden County has approved the collection of a "Hotel/Motel Tax" at the rate of three percent (3%) as provided by O.C.G.A ; and, WHEREAS, the County intends that such funds as may be collected shall be expended for the purpose of promoting tourism, conventions, and trade shows; and, WHEREAS, the County desires to contract with a private nonprofit organization for the implementation and management of said promotion; and, WHEREAS, the Authority has performed such promotion in its capacity, and the County and Authority wish to enter into a formal contract setting out the respective responsibilities of the parties for such services to promote economic opportunities for Camden County; NOW THEREFORE, in consideration of the mutual agreements contained herein and hereafter, subject to the terms and conditions stated, the parties agree as follows: 1. The purpose of this contract is to provide for the promotion of tourism, conventions, and trade shows for Camden County. 2. To fund this promotion, Camden County has imposed a three percent (3%) tax on hotel/motel accommodations (as defined by law); the Georgia statute requires that the entire amount of the tax collected for this purpose shall be used for the promotion of tourism in the geographical area from which the tax was generated. 3. It is the intent of the parties that this contract shall be implemented in order to assist the development of the tourism industry by increasing support for targeted and enhanced tourism services. The City shall focus on the promotion of that portion of the County outside the city limits and in accordance with guidelines supported by the County. 4. The Authority will conduct its operations in the most efficient and business-like manner possible, including the highest ethical standards in its promotions to enhance the image of Camden County, its citizens, and its attractions.

77 5. The County will remit funds to the Authority on a quarterly basis beginning July 1, Funding will be based on total hotel/motel tax collections during the fiscal year. 6. The Authority will provide an audit verification each year. The verification must show how the Authority used the funds under this Contract in conformity with O.C.G.A (9). The Authority will further provide the County a copy of any report provided to State of Georgia showing the use of the Hotel/Motel tax collections, along with any supporting documentation. In addition, an interim statement of the uses of the provided funds through December 31, 2018 shall be presented at a Board of Commissioners meeting by the second meeting in January All reports and documentation provided to the County shall be addressed to the Camden County Administrator with a copy to the Camden County Chief Finance Officer. 8. This contract shall be for the period beginning July 1, 2018 and ending on June 30, This contract may be terminated at any time with a 60 day written notice by either party. IN WITNESS THEREOF, the parties have executed this agreement on the dates indicated below: ADOPTED this day of, 2018 in legal assembly by the Camden County Board of Commissioners. Camden County Board of Commissioners Attest : James H. Starline, Chairman Katie Bishop, County Clerk Kingsland Convention and Visitors Attest : Bureau Authority (print name) (print name) Page 2 of 2

78 CONTRACT FOR TOURISM PROMOTIONAL SERVICES (HOTEL/MOTEL TAX FUND) This contract, entered into by and between Camden County, a political entity of the State of Georgia (the "County") and the St. Marys Convention and Visitors Bureau Authority, a local authority, created by a local act of the General Assembly for the City of St. Marys (the "Authority"), as follows: WHEREAS, Camden County has approved the collection of a "Hotel/Motel Tax" at the rate of three percent (3%) as provided by O.C.G.A ; and, WHEREAS, the County intends that such funds as may be collected shall be expended for the purpose of promoting tourism, conventions, and trade shows; and, WHEREAS, the County desires to contract with a private nonprofit organization for the implementation and management of said promotion; and, WHEREAS, the Authority has performed such promotion in its capacity, and the County and Authority wish to enter into a formal contract setting out the respective responsibilities of the parties for such services to promote economic opportunities for Camden County; NOW THEREFORE, in consideration of the mutual agreements contained herein and hereafter, subject to the terms and conditions stated, the parties agree as follows: 1. The purpose of this contract is to provide for the promotion of tourism, conventions, and trade shows for Camden County. 2. To fund this promotion, Camden County has imposed a three percent (3%) tax on hotel/motel accommodations (as defined by law); the Georgia statute requires that the entire amount of the tax collected for this purpose shall be used for the promotion of tourism in the geographical area from which the tax was generated. 3. It is the intent of the parties that this contract shall be implemented in order to assist the development of the tourism industry by increasing support for targeted and enhanced tourism services. The City shall focus on the promotion of that portion of the County outside the city limits and in accordance with guidelines supported by the County. 4. The Authority will conduct its operations in the most efficient and business-like manner possible, including the highest ethical standards in its promotions to enhance the image of Camden County, its citizens, and its attractions.

79 5. The County will remit funds to the Authority on a quarterly basis beginning July 1, Funding will be based on total hotel/motel tax collections during the fiscal year. 6. The Authority will provide an audit verification each year. The verification must show how the Authority used the funds under this Contract in conformity with O.C.G.A (9). The Authority will further provide the County a copy of any report provided to State of Georgia showing the use of the Hotel/Motel tax collections, along with any supporting documentation. In addition, an interim statement of the uses of the provided funds through December 31, 2018 shall be presented at a Board of Commissioners meeting by the second meeting in January All reports and documentation provided to the County shall be addressed to the Camden County Administrator with a copy to the Camden County Chief Finance Officer. 8. This contract shall be for the period beginning July 1, 2018 and ending on June 30, This contract may be terminated at any time with a 60 day written notice by either party. IN WITNESS THEREOF, the parties have executed this agreement on the dates indicated below: ADOPTED this day of, 2018 in legal assembly by the Camden County Board of Commissioners. Camden County Board of Commissioners Attest : James H. Starline, Chairman Katie Bishop, County Clerk St. Marys Convention and Visitors Attest : Bureau Authority (print name) (print name) Page 2 of 2

80 SUBJECT: CAMDEN COUNTY BOARD OF COMMISSIONERS CONSENT AGENDA ITEM: 12 Approval of contract award for External Auditor Services to Clifton, Lipford, Hardison & Parker, LLC (X) Recommendation ( ) Policy Discussion ( ) Status Report (X) Action Item ( ) Other DATE: June 12, 2018 BUDGET INFORMATION: REVENUES: N/A EXPENSES: ANNUAL: N/A CAPITAL: N/A OTHER: Approx. $235,100 (over 5 year contract) FUNDING SOURCE: General Fund COMMISSION ACTION REQUESTED ON: 6/26/2018 PURPOSE: To request that the Board of Commissioners: a. Approve contract award to Clifton, Lipford, Hardison & Parker, LLC located in Macon, Ga to perform yearly compliance and financial audits. HISTORY: 1. Original 5 year contract for auditing services will expire. FACTS & ISSUES: 1. Purchasing requested competitive bid proposals to procure Certified Public Accountants or auditing firms to perform financial and compliance audits for the County including JDA and PSA as well. 2. Five proposals were received in response to the RFP. 2 bids were rejected and 3 bids were evaluated by qualified evaluation team based of five criteria prior to cost proposal review. Once the cost component was also opened, the evaluation team again reviewed the total scores of the remaining three proposals. 3. After reviewing the cost comparison, the evaluation team selected and recommends Clifton, Lipford, Hardison & Parker, LLC submitted the lowest cost to the County over the five year contract and most responsive proposal. 4. The vendor scoring and cost scoring from the proposers have been attached for your review.

81 OPTIONS: 1. Approve the award to contract with Clifton, Lipford, Hardison & Parker, LLC 2. Remove this item from the consent agenda for further discussion. 3. Table this item DEPARTMENT RECOMMENDED ACTION: 1. Recommend to award contract to Clifton, Lipford, Hardison & Parker, LLC DEPARTMENT: IF APPLICABLE: IF APPLICABLE: Prepared by: County Attorney Review: Finance Review: Alethea Harris N/A Mike Fender, CFO Purchasing Officer

82 Board of County Commissioners Office of Finance & Budgets/ Purchasing P.O. Box 99/200 East 4 th Street Woodbine, GA Phone: (912) Fax: (912) June 13, 2018 NOTICE OF INTENT TO AWARD EXTERNAL AUDITOR SERVICES Project Description: RFP # This notice shall serve as notice of the County's intent to award a contract. The successful bidder, CLIFTON, LIPFORD, HARDISON & PARKER, LLC was determined to be the lowest and most advantageous for Camden County Board of Commissioners. The County intends to award a five-year contract to CLIFTON, LIPFORD, HARDISON & PARKER, LLC for certified Public Accountant to complete yearly financial and compliance audits. No award is official until ten (10) days have passed since the Notice of Intent to Award has been posted AND approved by the Board of Commissioners. The recommendation to award will be presented to the Board of Commissioners at an open meeting on JUNE 26, 2018, p.m. at the Commissioners meeting room located on the second floor of the Government Services Complex, 200 E 4 th St, Woodbine, GA. Any bidder who wishes to protest this Notice of Intent must file the protest within seven (7) calendar days following the date of this notice or that right is forfeited. If the seventh day falls on a weekend or holiday, the last day of the protest period is the first working day following week. The protest must be in writing, must identify the name and address of the protester, and must include a factual summary of, and the basis for, the protest. Filing shall be considered complete when the protest is received and accepted by the Purchasing office. Thank you for your interest in working with Camden County and please continue to bid on future projects. Alethea Harris Purchasing Officer Award-Winning Government STEVE L. HOWARD County Administrator JOHN S. MYERS County Attorney LANNIE BRANT CHUCK CLARK JIMMY STARLINE GARY BLOUNT BEN CASEY Commissioner, District 1 Commissioner, District 2 Commissioner, District 3 Commissioner, District 4 Commissioner, District 5

83 Page 2 of 2 Georgia s Coastal Community of Choice STEVE L. HOWARD County Administrator O. BRENT GREEN County Attorney WILLIS R. KEENE JR. CHUCK CLARK JIMMY STARLINE GARY BLOUNT TONY SHEPPARD Commissioner, District 1 Commissioner, District 2 Commissioner, District 3 Commissioner, District 4 Commissioner, District 5

84 CAMDEN COUNTY BOARD OF COMMISSIONERS SUBMITTED BID PRICES EXTERNAL AUDITOR SERVICES - RFP , 5/31/18 VENDOR Clifton, Lipford, Hardison & Parker $46,400 $46,400 $46,400 $47,950 $47,950 Henderson & Godbee, LLP $41,000 $41,000 $41,000 $41,000 $41,000 Carr, Riggs & Ingram $75,000 $76,500 $78,000 $79,500 $81,000 Submitted for Joint Development Authority Clifton, Lipford, Hardison & Parker $3,570 $3,570 $3,570 $3,570 $3,570 Henderson & Godbee, LLP $9,000 $9,000 $9,000 $9,000 $9,000 Carr, Riggs & Ingram $12,500 $12,500 $12,500 $12,500 $12,500 Submitted for PSA Clifton, Lipford, Hardison & Parker No Bid No Bid No Bid No Bid No Bid Henderson & Godbee, LLP $9,000 $9,000 $9,000 $9,000 $9,000 Carr, Riggs & Ingram No Bid No Bid No Bid No Bid No Bid Purchasing Department Revised 6/13/18

85 VENDOR Clifton, Lipford, Hardison & Parker $46,400 $46,400 $46,400 $47,950 $47,950 Henderson & Godbee, LLP $41,000 $41,000 $41,000 $41,000 $41,000 Mauldin & Jenkins Carr, Riggs & Ingram $75,000 $76,500 $78,000 $79,500 $81,000 Baird & Company Reznick Group Bowen Phillips

86 Total $235,100 $205,000 $0 $390,000 $0 $0 $0

87 For JDA VENDOR Clifton, Lipford, Hardison & Parker $3,570 $3,570 $3,570 $3,570 Henderson & Godbee, LLP $9,000 $9,000 $9,000 $9,000 Mauldin & Jenkins Nichols, Cauley & Assoc. Carr, Riggs & Ingram $12,500 $12,500 $12,500 $12,500 Rushton & Company Baird & Company Reznick Group Bowen Philips For PSA VENDOR Clifton, Lipford, Hardison & Parker Henderson & Godbee, LLP $9, $9, $9, $9, Mauldin & Jenkins Nichols, Cauley & Assoc. Carr, Riggs & Ingram No Bid No Bid No bid No bid Rushton & Company Baird & Company Reznick Group Bowen Philips

88 2022 TOTAL $3,570 $17, $9,000 $45, $12, TOTAL Time and Materials 2018, will establish all insclusive annual audit fee for after $9, $45, No bid

89 Vendor Evaluation Chart External Auditor Services 5/31/18 2PM Criteria (total points possible for each) Contractor Technical Timeframe & Project Plan Experience References Accessibility Cost Total Pts. (20 points) (25 points) (20 points) (20 Points) (15 points) (100 avail) Henderson & Godbee LLP Clifton, Lipford, Hardison Carr, Riggs & Ingram Baird Audit Group Mauldin Jenkins Disqualified Disqualified Project Plan scoring: Experience Scoring: References Scoring: Timeframe Scoring: Cost Scoring: 0-no submittal, 1-5-marginal,6-10-average, above average, excellent 0-no submittal,1-6 marginal, average, above average, excellent 0-no submittal, 1-5 -marginal,6-10- average, above average, excellent 0-no submittal, 1-5-marginal,6-10-average, above average, excellent Lowest bid is awarded full points and other responders receive percentage deduct from avail points

90 CAMDEN COUNTY BOARD OF COMMISSIONERS CONSENT AGENDA ITEM: 13 SUBJECT: Approval of Personnel Contract with the University of Georgia, for the Extension Director. ( ) Recommendation ( ) Policy Discussion ( ) Status Report (X) Action Item ( ) Other DATE: June 21, 2018 BUDGET INFORMATION: REVENUES: -0- EXPENSES: See attached budget sheet for breakdown of salary FUNDING SOURCE: General Fund COMMISSION ACTION REQUESTED ON: June 26 th PURPOSE: To request that the Board of Commissioners: a. To consider the approval of the Personnel Contract, with the University of Georgia, for the Extension Director in the operation of a County Extension Education Program. HISTORY: 1. This item is In accordance with the continued service agreement with the Board of Regents of the University of Georgia system on behalf of the University of Georgia Cooperative Extension and the U.S. Department of Agriculture to conduct Extension work in Georgia. FACTS & ISSUES: 1. All costs associated with this employee will be reimbursed directly to the University of Georgia in a monthly billing. OPTIONS: 1. Motion to approve the Personnel Contract with the University of Georgia, for the Extension Director in the operation of a County Extension Education Program. 2. Motion to deny this item. 3. Motion to table this item. 4. Other action by the board. DEPARTMENT RECOMMENDED ACTION: 1. Staff recommends the approval of the Personnel Contract, with the University of Georgia, for the Extension Director in the operation of a County Extension Education Program.

91 DEPARTMENT: IF APPLICABLE: IF APPLICABLE: Prepared by: County Attorney Review: Finance Review: Katie Bishop, County Clerk Attorney John S. Myers N/A

92 P. O. Box 8112 Georgia Southern University Statesboro, GA Return to Christi Sanders February 19, 2018 MEMO TO: FROM: RE: Jessica Warren Camden County Extension Coordinator Janet Hollingsworth District Extension Director Camden County Extension Personnel Agent This is a request to renew the contract with the Camden County Board of Commissioners. The contract will expire on June 30, If renewed, the contract will be for the Fiscal Year 2019, which runs July 1, 2018 June 30, Attached is a complete budget sheet with the current salary, benefit rates, contact person, and billing address. If any information is incorrect, please revise. Round up all budget numbers. Sign, date, and return.

93 DATE: MEMO TO: FROM: Janet Hollingsworth District Extension Director James H Starline, Chairman Camden County Board of Commissioners SUBJECT: Camden County Extension Personnel Contract (Agent) It is the intent of the Camden County Board of Commissioners to contract with the Board of Regents of the University System of Georgia on behalf of the University of Georgia Cooperative Extension Service. The contract is for salary, retirement and SS/Med cost only for County Agent Personnel for the period of July 1, 2018 June 30, A budget sheet is attached. ***Please note there are signature lines on page 2 and 3. *** District Extension Director Date Associate Dean for Extension, CES, UGA Date Vice President for Public Service & Outreach, UGA Date

94 Personnel: Jessica Warren Camden County Board of Commissioners July 1, 2018 June 30, 2019 FY Montly Payroll (Jessica Warren) 18,000 Total Salary 18, FICA OASDI (Soc Security) 6.20% 1, FICA Hi (Medicare) 1.45% ORP (Jessica Warren) 9.24% 1,663 21,040 Total Salary plus Benefits Account 2631 GE pays hospital and life. *The University of Georgia will bill the county monthly for the actual salary, retirement and Social Security/Medicare cost ONLY for County Extension Personnel. The County may request a final invoice 45 days after the end date. Bill to the following name and address: Camden County Board of Commissioners Office PO Box 99 Woodbine, GA Michael J Fender mfender@co.camden.ga.us James Starline, Chairman Camden County Board of Commissioners

95 CAMDEN COUNTY BOARD OF COMMISSIONERS CONSENT AGENDA ITEM: 14 SUBJECT: Approval of Personnel Contract with the University of Georgia, for the Program Assistant. ( ) Recommendation ( ) Policy Discussion ( ) Status Report (X) Action Item ( ) Other DATE: June 21, 2018 BUDGET INFORMATION: REVENUES: -0- EXPENSES: See attached budget sheet for breakdown of salary FUNDING SOURCE: General Fund COMMISSION ACTION REQUESTED ON: June 26 th PURPOSE: To request that the Board of Commissioners: a. To consider the approval of the Personnel Contract, with the University of Georgia, for the Program Assistant in the operation of a County Extension Education Program. HISTORY: 1. This item is In accordance with the continued service agreement with the Board of Regents of the University of Georgia system on behalf of the University of Georgia Cooperative Extension and the U.S. Department of Agriculture to conduct Extension work in Georgia. FACTS & ISSUES: 1. All costs associated with this employee will be reimbursed directly to the University of Georgia in a monthly billing. OPTIONS: 1. Motion to approve the Personnel Contract with the University of Georgia, for the Program Assistant in the operation of a County Extension Education Program. 2. Motion to deny this item. 3. Motion to table this item. 4. Other action by the board. DEPARTMENT RECOMMENDED ACTION: 1. Staff recommends the approval of the Personnel Contract, with the University of Georgia, for the Extension Director in the operation of a County Extension Education Program.

96 DEPARTMENT: IF APPLICABLE: IF APPLICABLE: Prepared by: County Attorney Review: Finance Review: Katie Bishop, County Clerk Attorney John S. Myers N/A

97 P. O. Box 8112 Georgia Southern University Statesboro, GA Return to Christi Sanders February 19, 2018 MEMO TO: FROM: RE: Jessica Warren Camden County Extension Coordinator Janet Hollingsworth District Extension Director Camden County Extension Personnel Program Assistant This is a request to renew the contract with the Camden County Board of Commissioners. The contract will expire on June 30, If renewed, the contract will be for the Fiscal Year 2019, which runs July 1, 2018 June 30, Attached is a complete budget sheet with the current salary, benefit rates, contact person, and billing address. If any information is incorrect, please revise. Round up all budget numbers. Sign, date, and return.

98 DATE: MEMO TO: FROM: Janet Hollingsworth District Extension Director James H Starline, Chairman Camden County Board of Commissioners SUBJECT: Camden County Extension Personnel Contract (Program Assistant) It is the intent of the Camden County Board of Commissioners to contract with the Board of Regents of the University System of Georgia on behalf of the University of Georgia Cooperative Extension Service. The contract is for salary, retirement and SS/Med cost only for County Agent Personnel for the period of July 1, 2018 June 30, A budget sheet is attached. ***Please note there are signature lines on page 2 and 3. *** District Extension Director Date Associate Dean for Extension, CES, UGA Date Vice President for Public Service & Outreach, UGA Date

99 Personnel: Misty Tanner Camden County Board of Commissioners July 1, 2018 June 30, 2019 FY Salary (Misty Tanner) 25,000 Total Salary 25,000 Hospital 14,088 Life FICA OASDI (Soc Security) 6.20% 1, FICA Hi (Medicare) 1.45% TRS 20.90% 5,225 46,364 Total Salary plus Benefits *The University of Georgia will bill the county monthly for the actual salary, retirement and Social Security/Medicare cost ONLY for County Extension Personnel. The County may request a final invoice 45 days after the end date. Bill to the following name and address: Camden County Board of Commissioners Office PO Box 99 Woodbine, GA Michael J Fender mfender@co.camden.ga.us James Starline, Chairman Camden County Board of Commissioners

100 CAMDEN COUNTY BOARD OF COMMISSIONERS AGENDA ITEM: 15 SUBJECT: Adoption of the 2018 Capital Improvement Element (CIE) of the Comprehensive Plan for Camden County by resolution. ( ) Recommendation ( ) Policy Discussion ( ) Status Report (x) Action Item ( ) Other DATE: June 14, 2018 COMMISSION ACTION REQUESTED ON: June 26, 2018 PURPOSE: To request that the Board of Commissioners: a. Approve the 2018 CIE as approved by the Coastal Regional Commission and the Department of Community Affairs. HISTORY: 1. The CIE is required to be updated annually in order to be considered to be a Qualified Local Government for grant applications. FACTS & ISSUES: 1. The CIE consist of a Short Term Work Program and an Impact Fee Financial Report. 2. Staff s has provided updates to the document to reflect anticipated projects and fees collected during the past fiscal year. 3. The Coastal Regional Commission and Department of Community Affairs have reviewed and approved this document. 4. The final step is adoption by the BOC. OPTIONS: 1. Approve, approve with conditions or deny the request. 2. Table this item. DEPARTMENT RECOMMENDED ACTION: 1. Planning and Development Staff recommends adoption of 2018 CIE which includes the Short Term Work Program and Impact Fee Financial Report. DEPARTMENT: Prepared by: Eric Landon Director, Planning & Development IF APPLICABLE: County Attorney Review: Attorney John S. Myers

101 Georgia, Camden County Adoption Resolution Capital Improvements Element Annual Update Camden County, Georgia WHEREAS, Camden County adopted a Capital Improvements Element as an amendment to the Camden County Comprehensive Plan; and WHEREAS, Camden County has prepared a 2018 Annual Update to the adopted Capital Improvements Element; and WHEREAS, the Capital Improvements Element 2018 Annual Update was prepared in accordance with the "Development Impact Fee Compliance Requirements" and the "Minimum Planning Standards and Procedures for Local Comprehensive Planning" adopted by the Board of Community Affairs pursuant to the Georgia Planning Act of 1989, and duly advertised Public Hearing was held at 6:00 p.m. the 20 th day of February 2018, in the Camden County Board of Commissioners Meeting Room at 200 East Fourth Street, Woodbine, Georgia with no public comments made or questions raised; and WHEREAS, the Draft Capital Improvements Element 2018 Annual Update was submitted for review to the Coastal Regional Commission of Georgia, and was subsequently approved by the Coastal Regional Commission of Georgia and forwarded to, and approved as meeting the minimum standards by the State of Georgia Department of Community Affairs; BE IT THEREFORE RESOLVED, that the Board of Commissioners of Camden County does hereby adopt the Capital Improvements Element 2018 Annual Update that includes the Financial Report and the 2018 Short Term Work Program, having followed all of the Development Impact Fee Compliance Requirements. Adopted in a lawful assemble by the Camden County Board of Commissioners and spread upon the Official Minutes of Camden County. This 26 th Day of June BY: James H. Starline, Chairman ATTEST: Kathryn A. Bishop, County Clerk

102 Capital Improvements Element 2018 Annual Update: Financial Report & Short Term Work Program Camden County, GA June 26, 2018

103 2018 Camden County CIE This Capital Improvements Element Annual Update has been prepared based on the rules and regulations pertaining to impact fees in Georgia, as specified by the Development Impact Fee Act (DIFA) and the Department of Community Affairs (DCA). The Annual Update includes: 1) An updated 5 year schedule of improvements known as the Short Term Work Program, and 2) the annual Financial Report on impact fees required under O.C.G.A This Annual Update itself is based on the Camden County Capital Improvements Element, as adopted by the County on May 15, Financial Report The Financial Report included in this document is based on the requirements of DIFA, specifically: As part of its annual audit process, a municipality or county shall prepare an annual report describing the amount of any development impact fees collected, encumbered, and used during the preceding year by category of public facility and service area. The required financial information for each public facility category appears in the financial tables of the document. The County s fiscal year runs from July 1 through June 30. Short Term Work Program The Short Term Work Program (STWP) is included in this document as specified by DCA. According to DCA s requirements, the STWP must include: A brief description of the activity; Timeframe for undertaking the activity; Responsible party for implementing the activity; Estimated cost (if any) of Implementing the activity; and, Funding source(s), if applicable. All of this information appears in the Short Term Work Program portion of this document.

104 Short Term Work Program Project or Activity Responsible Party Cost Estimate Funding Source Guide new development according to existing infrastructure. Coordinate with and support local development organizations, such as the Chamber, Joint Development Authority, etc. Inventory and promote natural, historic, cultural and recreational resources that will promote Camden County as a tourist destination. POPULATION GROWTH X X X X X ECONOMIC DEVELOPMENT Planning & Development Staff Time X X X X X Administration Staff Time X Planning & Development Staff Time General Fund General Fund General Fund Adopt and implement community appearance ordinances for landscaping, litter and design control, corridor management, and the clean-up of dilapidated properties, etc. X Planning & Development Staff Time General Fund HOUSING Refer to Housing Inventory of Unincorporated Camden County (2005) to encourage affordable housing. X Planning & Development, & Strategic Planning Staff Time General Fund Explore potential developers to coordinate with to build affordable housing Encourage reduction the number of mobile homes by making affordable housing an option. X X X X X X X X X X Planning & Development Administration, Strategic Planning Staff Time Variable General Fund General Fund 2018 Camden County CIE Annual Update

105 Short Term Work Program Project or Activity Responsible Party Cost Estimate Funding Source Explore programs available for affordable housing Consider hiring staff to develop and encourage affordable housing. HOUSING continued X X X X X X X Administration, Strategic Planning Administration, Strategic Planning Staff Time Staff Time General Fund, Fed.& State Funds General Fund NATURAL AND CULTURAL RESOURCES Adopt Georgia Historic Preservation Division s model ordinance requiring the protection of locally designated historic properties and districts. Apply for the National and State Register of Historic Places Designation for buildings of historic significance. X X Planning & Development & Strategic Planning Planning & Development & Strategic Planning Staff Time Staff Time General Fund General Fund Adopt Georgia Historic Preservation Division s model design standards for infill and material changes to historic properties or districts to maintain historic integrity and significance. X Planning & Development & Strategic Planning Staff Time General Fund Adopt corridor overlay districts for prominent roads in the County require the preservation of existing trees in landscaped buffers. X X X X X Planning & Development Staff Time General Fund 2018 Camden County CIE Annual Update

106 Short Term Work Program Project or Activity Responsible Party Cost Estimate Funding Source NATURAL AND CULTURAL RESOURCES continued Survey and inventory natural and cultural resources within the County X Planning & Development Staff Time General Fund Protect any previously undisturbed marsh hammocks. X X X X X Planning & Development Variable Property owner s participation, Grants Require or provide incentives for new development to conserve and protect open space and greenspace within subdivisions. X X X X X Planning & Development Variable General Fund Look for opportunities to complete connections to the Coastal Georgia Greenway and research possible funding X X X X X Planning & Development & PSA Variable Federal & State thru Grants COMMUNITY FACILITIES AND SERVICES Implement a five-year capital improvements program, a long-range program for developing or improving public facilities that brings predictability to the extent of public facility expansions. X X X X X All Departments Staff Time General Fund Prepare a long-range Parks & Recreation Master Plan Explore co-locating community facilities, i.e., sheriff and fire departments, as well as meeting spaces for training, voting, etc. Conduct a location-needs study for community facilities for future development. X X X X X PSA Staff Time X X X X X X X X X X Administration, Strategic Planning Strategic Planning Variable Variable General Fund General Fund General Fund 2018 Camden County CIE Annual Update

107 Short Term Work Program Project or Activity Responsible Party Cost Estimate Funding Source Future Fire Station #20 COMMUNITY FACILITIES AND SERVICES continued X Strategic Planning $1,572,500 23% Impact Fees, General Fund, SPLOST Future Fire Training Tower X Strategic Planning $975, % Impact Fees Purchase a fire engine Purchase a ladder platform X X Strategic Planning Strategic Planning $800,000 $2,500, % Impact Fees 23% Impact Fees, General Fund, SPLOST Purchase a tanker X Strategic Planning $225, % Impact Fees Purchase a heavy vehicle for Fire X Strategic Planning $591, % Impact fees Maintain ISO rating of 4 X X X X X EMS Staff Time General Fund Purchase library collection materials X X X Administration $460,226 Manage future water system X Planning & Development Variable 89% Impact fees, General Fund General Fund, SPLOST Build and utilize a fleet maintenance and office facility. X Public Works Staff Time General Fund 2018 Camden County CIE Annual Update

108 Short Term Work Program Project or Activity Responsible Party Cost Estimate Funding Source COMMUNITY FACILITIES AND SERVICES continued Maintain ditch systems to manage stormwater drainage. X X X X X Public Works Staff Time General Fund Build new ditches to facilitate increased stormwater management. Continue strategic planning for water and sewer needs Construct roads with consideration to fire, police and other emergency services for future developments X X X X X Public Works Staff Time X X X X X TRANSPORTATION Administration, Planning & Development, EMS, Strategic Planning Staff Time X X X X X Public Works Variable General Fund General Fund General Fund, DOT Funds Purchase paver and add staff to Public Works Department accordingly X X X X X Administration, Public Works TBD General Fund Pave un-paved roads X X X X X Public Works Variable Increase staff capacity for Road Department to meet needs beyond maintenance X X X X X Public Works Staff Time General Fund, SPLOST General Fund 2018 Camden County CIE Annual Update

109 Short Term Work Program Project or Activity Responsible Party Cost Estimate Funding Source Continue coordinated emergency planning efforts with Naval Submarine Base Kings Bay Coordinate with Chamber and other entities as the County becomes a Metropolitan Statistical Area; will need to create a Metropolitan Planning Organization Coordinate infrastructure and communication improvements with surrounding counties - Brantley, Charlton, Glynn, Wayne, etc. - as needed or desired INTERGOVERMENTAL COORDINATION X X X X X X X X X X X Administration, Fire Rescue, EMS Administration, Planning & Development, Strategic Planning Administration, Strategic Planning, Planning & Development, EMS/ Fire, EMA Staff Time Staff time, Chamber, JDA, Cities Staff time General Fund, Federal funds, GEMA General Fund General Fund, State funds, GEMA Work in conjunction with neighboring jurisdictions to implement the Joint Comprehensive Plan X X X X X Administration, Planning & Development Staff Time General Fund Continue coordinating with City of Kingsland on Fire Services Agreement X X X X X Administration, Fire Rescue Staff Time General Fund Implement Public Safety Communications Plan (public works, school board, sheriff, police, fire, EMS) with Cities Implement County-wide initiative for water Coordinate emergency planning services with the Cities X X Public Safety $30,000,000 X X X X X Administration Staff Time, Cities X X X X X Public Safety Staff Time General Fund, Bonds, Grants General Fund, Cities general funds, GEMA General Fund 2018 Camden County CIE Annual Update

110 Public Facility: Parks & Recreation Service Area: County-wide Project Start Date Project End Date Maximum Percentage of Funding from Impact Fees Maximum Funding Possible from Impact Fees Impact Fees Expended Local Cost of Impact Fees Project Description Units Project Encumbered New Park A (acres) $1,000, % $1,000, New Park B (acres) $1,000, % $1,000, New Park C (acres) $652, % $652, Ball Fields 4 tba tba $1,364, % $1,364, Basketball Courts 3 tba tba $126, % $113, Boat Ramps 2 tba tba $650, % $650, Fishing Ponds 2 tba tba $1,000, % $650, Football Field 1 tba tba $462, % $323, Indoor Courts 2 tba tba $500, % $325, Multi-use Field 1 tba tba $300, % $210, Pavilions/Shelters 3 tba tba $123, % $111, Playgrounds 2 tba tba $320, % $208, Pool 1 tba tba $2,000, % $1,400, Racquetball Courts 2 tba tba $5, % $3, Running Track 1 tba tba $230, % $161, Soccer Fields 6 tba tba $2,730, % $2,457, Tennis Courts 2 tba tba $110, % $71, Trails 2 tba tba $500, % $325, Volleyball Court 1 tba tba $28, % $19, $13,101, $11,044, $0.00 $0.00 Status Remarks

111 Public Facility: Library Service Area: County-wide Project Description Units Project Start Date Project End Date Local Cost of Project Maximum Percentage of Funding from Impact Fees Maximum Funding Possible from Impact Fees New Library (square feet) 15, $2,320, % $2,320, Impact Fees Expended Impact Fees Encumbered Collection materials 2, $76, % $67, Collection materials 2, $78, % $69, Collection materials 2, $80, % $71, Collection materials 2, $72, % $64, Collection materials 2, $74, % $65, Collection materials 2, $76, % $67, Collection materials 2, $78, % $69, Collection materials 2, $80, % $70, Collection materials 2, $73, % $64, Collection materials 2, $74, % $65, Collection materials 2, $76, % $67, Collection materials 2, $78, % $68, Collection materials 2, $79, % $70, Collection materials 2, $73, % $64, Collection materials 2, $75, % $65, Collection materials 2, $76, % $66, Collection materials 2, $78, % $68, Collection materials 2, $79, % $69, Collection materials 2, $81, % $71, Collection materials 2, $82, % $72, Collection materials 2, $84, % $74, Collection materials 2, $86, % $75, Collection materials 1, $48, % $39, $4,088, $3,872, $0.00 $0.00 Status Remarks

112 Public Facility: Fire Protection Service Area: Unincorporated County Project Description Units Project Start Date Project End Date Local Cost of Project Maximum Percentage of Funding from Impact Fees Maximum Funding Possible from Impact Fees Station 19 (square feet) 8, $1,400, % $0.00 Impact Fees Expended Impact Fees Encumbered Station 20 (square feet) 8, $1,572, % $364, Training Tower (square feet) 8, $975, % $975, Future Station A (square feet) 8, $1,480, % $1,480, Future Station B (square feet) 5, $976, % $976, Engine $350, % $350, Ladder Platform $1,250, % $1,250, Tanker $175, % $175, Engine $375, % $375, Ladder Platform $1,250, % $1,250, Tanker $175, % $175, Heavy Vehicle $591, % $591, Heavy Vehicle $591, % $591, Heavy Vehicle $591, % $591, Heavy Vehicle $591, % $591, Heavy Vehicle $591, % $591, Heavy Vehicle $591, % $591, Heavy Vehicle $591, % $591, $14,120, $11,513, $0.00 $0.00 Status Remarks No impact fee funding allowed

113 Public Facility: Sheriff's Office Service Area: County-wide Project Start Date Project End Date Maximum Percentage of Funding from Impact Fees Maximum Funding Possible from Impact Fees Impact Fees Expended Local Cost of Impact Fees Project Description Units Project Encumbered Expansion (square feet) 19, $3,542, % $1,097, Expansion (square feet) 20, $3,855, % $3,855, $7,398, $4,952, $0.00 $0.00 Status Remarks

114 Public Facility: Emergency Medical Services Service Area: County-wide Project Description Future Station A (square feet) Future Station B (square feet) Units Project Start Date Project End Date Local Cost of Project Maximum Percentage of Funding from Impact Fees Maximum Funding Possible from Impact Fees 1, $185, % $185, $131, % $131, Impact Fees Expended Impact Fees Encumbered Ambulance $125, % $125, $441, $441, $0.00 $0.00 Status Remarks In conjunction with Fire Station construction In conjunction with Fire Station construction Public Facility: Emergency Management Agency Service Area: County-wide Project Start Date Project End Date Maximum Percentage of Funding from Impact Fees Maximum Funding Possible from Impact Fees Impact Fees Expended Local Cost of Impact Fees Project Description Units Project Encumbered Expansion (square feet) 1, $300, % $300, $300, $300, $0.00 $0.00 Status Remarks

115 Public Facility: Roads Service Area: County-wide Maximum Percentage of Funding from Maximum Funding Possible from Project Description Units Project Start Date Project End Date Local Cost of Project Impact Fees Impact Fees Kingsland Bypass n/a tba tba $11,005, % $10,169, Horse Stamp Church Road n/a tba tba $3,458, % $3,385, Impact Fees Expended Impact Fees Encumbered $14,464, $13,554, $0.00 $0.00 Status Remarks

116 CAMDEN COUNTY BOARD OF COMMISSIONERS AGENDA ITEM: 16 SUBJECT: Adoption of the Camden County Joint Comprehensive Plan by resolution. ( ) Recommendation ( ) Policy Discussion ( ) Status Report (x) Action Item ( ) Other DATE: June 18, 2018 COMMISSION ACTION REQUESTED ON: June 26, 2018 PURPOSE: To request that the Board of Commissioners: a. Approve the Camden County Joint Comprehensive Plan as written by the Coastal Regional Commission and approved by the Department of Community Affairs. HISTORY: 1. The Comprehensive Plan is required to be updated every 10 years in order to be considered to be a Qualified Local Government for grant applications. FACTS & ISSUES: 1. The Comprehensive Plan was prepared in a joint effort with Camden County and the cities of Kingsland, St Marys and Woodbine. 2. This document has been authored by the CRC and adopted by DCA. 3. The final step is adoption by the BOC. OPTIONS: 1. Approve, approve with conditions or deny the request. 2. Table this item. DEPARTMENT RECOMMENDED ACTION: 1. Planning and Development Staff recommends adoption of the Camden County Joint Comprehensive Plan. DEPARTMENT: Prepared by: Eric Landon Director, Planning & Development IF APPLICABLE: County Attorney Review: Attorney John S. Myers

117 RESOLUTION TO ADOPT THE CAMDEN COUNTY JOINT COMPREHENSIVE PLAN WHEREAS, Camden County is subject to the State of Georgia Planning Act of 1989 which calls for a certified Comprehensive Plan in order to obtain and maintain the status of Qualified Local Government; and, WHEREAS, Camden County is a member of the Coastal Regional Commission, an agency created to provide regional planning and intergovernmental coordination among certain county and city governments in the coastal area of Georgia; and, WHEREAS, the Camden County Joint Comprehensive Plan was prepared according to the Standards and Procedures for Local Comprehensive Planning established by the Georgia Planning Act of 1989 and was found compliant in meeting minimum standards by the Georgia Department of Community Affairs; and, NOW, THEREFORE, BE IT RESOLVED THAT THE CAMDEN COUNTY BOARD OF COMMISSIONERS adopts the Camden County Joint Comprehensive Plan BE IT FURTHER RESOLVED, that the resolution herein authorizes adoption as prescribed effective this 26 day of June, ATTEST: Katie Bishop, County Clerk APPROVED FOR ADOPTION Jimmy Starline, Chairman

118 SUBJECT: CAMDEN COUNTY BOARD OF COMMISSIONERS AGENDA ITEM: 17 Appointment of Tabitha Josette Lawson Code Enforcement Officer (Animal Control). ( ) Recommendation ( ) Policy Discussion ( ) Status Report (X) Action Item ( ) Other DATE: June 13, 2018 BUDGET INFORMATION: N/A REVENUES: Court fines FUNDING SOURCE: Animal Control FY 2018 Budget COMMISSION ACTION REQUESTED ON: June 26, 2018 PURPOSE: To request that the Board of Commissioners: a. To consider the appointment of Tabitha Josette Lawson serve as a code enforcement officer for the County. HISTORY: 1. Tabitha Josette Lawson was hired June 8th as the supervisor and an animal control officer. She has completed her initial training, enabling her to take on her own cases. FACTS & ISSUES: 1. Tabitha Josette Lawson is a returning animal control officer having worked for Camden County Animal Control previously. She will required to enforce the county ordinances in the course of her duties. OPTIONS: 1. Motion to appoint Tabitha Josette Lawson as Code Enforcement Officer for Camden County. (Animal Control) 2. Motion to deny this item. 3. Motion to table this item. 4. Other action by the Board. DEPARTMENT RECOMMENDED ACTION: 1. Staff recommends the appointment of Tabitha Josette Lawson to serve the citizens of Camden County as an Animal Control Officer. DEPARTMENT: IF APPLICABLE: IF APPLICABLE: Prepared by: County Attorney Review: Finance Review: Mark Crews, Public Protection And Compliance Officer N/A N/A

119 APPOINTMENT OF Tabitha Josette Lawson As Code Enforcement Officer for the Camden County Board of Commissioners State of Georgia, County of Camden Under and by Virtue of the powers and authority vested in the Camden County Board of Commissioners of the County aforesaid, as authorized by the Constitution of the State of Georgia and the State Laws and the Official Code of Camden County, you are hereby appointed Code Enforcement Officer for the Camden County Board of Commissioners, a political subdivision of the State of Georgia. You are therefore, hereby authorized and required to do and perform all and singular the duties incumbent upon you as a County Code Enforcement Officer of Camden County, Georgia according to the law and the Official Code of Camden County, Georgia as may be amended from time to time and the now trust reposed in you. This appointment to continue in force from this date until you are removed by a manner as prescribed by law and the Official Code of Camden County, Resolution of the Camden County Board of Commissioners or through the Personnel Policy of Camden County, Georgia. This appointment shall terminate automatically upon the termination of your employment by the Camden County Board of Commissioners. Given under my hand and seal at Woodbine, Camden County, Georgia. This day of, BY: James H. Starline, Chairman Camden County Board of Commissioners ATTEST: Kathryn A. Bishop, County Clerk

120 CAMDEN COUNTY BOARD OF COMMISSIONERS AGENDA ITEM: 18 SUBJECT: Approval of Fiscal Year 2019 Humane Society Contract ( ) Recommendation ( ) Policy Discussion ( ) Status Report (X) Action Item ( ) Other DATE: June 20, 2018 BUDGET INFORMATION: REVENUES: EXPENSES: ANNUAL: $165,720 proposed current contract $160,748 with proposed 3% reduction FUNDING SOURCE: General Fund COMMISSION ACTION REQUESTED ON: June 26 th PURPOSE: To request that the Board of Commissioners: a. To consider the approval of the Fiscal Year 2019 Humane Society Agreement. HISTORY: 1. Annual agreement between Camden County and the Humane Society for animal shelter services. FACTS & ISSUES: 1. FY 2019 funding request by the Humane Society is approximately 3% lower than the FY 2018 contracted amount. 2. The 3% reduction would reduce the contract amount by $4,972/year or $414/month OPTIONS: 1. Motion to approve the FY 2019 funding request by the Humane Society with a 3% reduction from FY 2018 contracted amount. New annual amount of $160, Motion to deny this item. 3. Motion to table this item. 4. Other action by the Board. DEPARTMENT RECOMMENDED ACTION: 1. To be determined by the Board. DEPARTMENT: IF APPLICABLE: IF APPLICABLE: Prepared by: County Attorney Review: Finance Review: Mark Crews, Attorney John S. Myers Mike Fender, Director Public Protection & Compliance Officer

121

122

123

124

125

126

127 CAMDEN COUNTY SOLID WASTE AUTHORITY AGENDA ITEM: 1 SUBJECT: Consideration of the Solid Waste Authority Annual Budget Authorization for fiscal year 2019 (July 1, 2018 to June 30, 2019) for the Solid Waste Fund and Curbside Collection Fund. Full adoption will be on the regular Board of Commissioners meeting Agenda. ( ) Recommendation ( ) Policy Discussion ( ) Contract (X) Action Item DATE: June 18, 2018 BUDGET INFORMATION: Revenues: $6,036,936 Expenses: $6,036,936 FUNDING SOURCE: Funds as attached COMMISSION ACTION REQUESTED ON: June 26, 2018 PURPOSE: To request that the Solid Waste Authority: a. Adopt the annual budgets for Solid Waste and Curbside as required by the State of Georgia. HISTORY: 1. The annual budgets, as presented, have been advertised properly. We have held one public work session to introduce the budgets and one public hearing. The budgets are balanced with no increased fees. FACTS & ISSUES: 2. Please see the attached resolution and budget attachment to properly authorize the annual budget for the Solid Waste Fund and the Curbside Collection Fund for fiscal year OPTIONS: 1. Motion to approve the fiscal year 2019 budget as submitted. 2. Motion to deny this item. 3. Motion to table this item. 4. Other action by the Board. DEPARTMENT RECOMMENDED ACTION: Approve the budgets as presented. DEPARTMENT: IF APPLICABLE: IF APPLICABLE: Prepared by: County Attorney Review: Finance Review: Mike Fender, CFO Atty. John S. Myers N/A

128 CURBSIDE COLLECTION FUND FY 2019 Budget Summary of Revenues Curbside Billing $918,855 Other Revenues 1,000 Fund Balance Usage 119,381 Totals $1,039,236 Summary of Expenditures Operating $145,162 Contracted Services for Curbside 765,502 Intergovernmental for Disposal 128,572 Equipment 0 Totals $1,039,236 * This budget represents no increase to the current quaterly billing of $ SOLID WASTE ENTERPRISE FUND FY 2019 Summary of Revenues Budget Landfill Site Charges $ 4,912,700 Other Revenues 85,000 Retained Earnings Usage 0 Totals $4,997,700 Summary of Expenditures Operating $ 2,620,200 Non-Operating 654,200 Equipment 750,000 Debt Service 468,300 Funding of Liab. (Closure/Postclosure) 505,000 Funding for new cells 0 Totals $4,997,700

129 A Resolution to Adopt an Authority Budget For Camden County, Georgia BE IT RESOLVED BY THE CAMDEN COUNTY SOLID WASTE AUTHROITY, CAMDEN COUNTY, GEORGIA, that the Authority enact a Resolution to be entitled A Budget Resolution for Camden County, Georgia, for the fiscal year commencing July 1, 2018, and ending June 30, 2018, to read as follows: BE IT RESOLVED, that the Authority hereby adopt the Curbside Collection Fund Budget, a summary of which is attached hereto; and BE IT FURTHER RESOLVED, that the Authority hereby adopt the Solid Waste Enterprise Fund Budget as prepared and submitted, a summary of which is attached hereto; now THEREFORE, BE IT RESOLVED, that the Camden County Solid Waste Authority does hereby adopt, resolve and enact the foregoing Budget Resolution for Camden County, Georgia. Adopted this day of, CAMDEN COUNTY SOLID WASTE AUTHORITY James H. Starline, Chairman Attest : Katie Bishop, County Clerk

130 CAMDEN COUNTY BOARD OF COMMISSIONERS AGENDA ITEM: 19 SUBJECT: Consideration of the Annual Budget Adoption for fiscal year 2019 (July 1, 2018 to June 30, 2019). Includes all 15 funds totaling to just over $50.0 million. ( ) Recommendation ( ) Policy Discussion ( ) Contract (X) Action Item DATE: June 18, 2018 BUDGET INFORMATION: Revenues: $50,344,655 Expenses: $50,344,655 FUNDING SOURCE: All Funds as attached COMMISSION ACTION REQUESTED ON: June 26, 2018 PURPOSE: To request that the Board of Commissioners: Adopt the annual budgets for Camden County as attached and required by the State of Georgia. HISTORY: The annual budgets, as presented, have been advertised properly. We have held one public work session to introduce the budgets and one public hearing. The budgets are balanced without increases in millage rates, from estimated digests (actual millage rates will be discussed when we receive the actual digest). FACTS & ISSUES: Please see the attached resolution and budget attachments to properly adopt the annual budget for fiscal year OPTIONS: 1. Motion to approve the fiscal year 2019 budget as submitted. 2. Motion to deny this item. 3. Motion to table this item. 4. Other action by the Board. DEPARTMENT RECOMMENDED ACTION: Approve the budgets as presented. DEPARTMENT: IF APPLICABLE: IF APPLICABLE: Prepared by: County Attorney Review: Finance Review: CFO Atty. John S. Myers N/A

131 A Resolution to Adopt a County Budget For Camden County, Georgia BE IT RESOLVED BY THE CAMDEN COUNTY BOARD OF COMMISSIONERS, CAMDEN COUNTY, GEORGIA, that the County enact a Resolution to be entitled A Budget Resolution for Camden County, Georgia, for the fiscal year commencing July 1, 2018, and ending June 30, 2019, to read as follows: BE IT RESOLVED, that the County hereby use the insurance premium tax received in the prior year, in the amount of $959,065, to reduce the Unincorporated Tax District costs for the unincorporated residents as shown in the attached exhibits; and BE IT RESOLVED, that the County hereby adopt the General Fund Budget as prepared and submitted, a summary of which is attached hereto and labeled Exhibit A; and BE IT FURTHER RESOLVED, that the County hereby adopt the Law Library Fund Budget, Jail Construction & Staffing Fund Budget, the Curbside Collection Fund Budget, and the Shared Assets Fund Budget as prepared and submitted, a summary of which is attached hereto and labeled Exhibit B; and BE IT FURTHER RESOLVED, that the County hereby adopt the Emergency Telephone System Fund Budget, the Drug Abuse Fund Budget, the Unincorporated Tax District Fund Budget, and the Hotel/Motel Tax Fund Budget, as prepared and submitted, a summary of which is attached hereto and labeled Exhibit C; and BE IT FURTHER RESOLVED, that the County hereby adopt the Special 1% (#7) Improvements Fund Budget, the Georgia Transportation Fund Budget, the Capital Improvements Fund Budget, and the Camden County Shooting Range, as prepared and submitted, a summary of which is attached hereto and labeled Exhibit D; and BE IT FURTHER RESOLVED, that the County hereby adopt the Impact Fees Fund Budget and the Solid Waste Enterprise Fund Budget as prepared and submitted, a summary of which is attached hereto and labeled Exhibit E; now THEREFORE, BE IT RESOLVED, that the Camden County Board of Commissioners does hereby adopt, resolve and enact the foregoing Budget Resolution for Camden County, Georgia. Adopted this day of, CAMDEN COUNTY BOARD OF COMMISSIONERS James H. Starline, Chairman Attest : Katie Bishop, County Clerk

132 Exhibit A GENERAL FUND REVENUES Summary of Revenues FY 2019 Budget Taxes Collections : Current Year Property Taxes $ 17,919,450 All Other Taxes 5,648,900 Permits and Inspection Fees 120,800 State and Federal Funding 123,600 Commissions and Fees 3,093,250 Constitutional Offices 2,158,700 Interest Income 47,800 Miscellaneous 97,814 Other Financing Sources - Fund Balance Usage $ 1,431,000 Totals $ 30,641,314 * This budget is proposed with no millage increase

133 Exhibit A (con't) GENERAL FUND EXPENDITURES FY 2019 Summary of Expenditures Budget Board of Commissioners $ 279,634 Board of Equalization 16,000 County Clerk 65,328 Administration 470,375 Registrar 121,274 Special Appropriations 3,118,701 Finance & Budget 485,722 County Attorney 206,050 Information Technology 334,949 Human Resources 148,475 Tax Commissioner 646,186 Tax Assessor 738,979 Employee Health Insurance 3,807,810 Worker's Compensation Insurance 418,313 Risk Management 860,452 Onsite Wellness Clinic 466,778 Facilities Management 480,877 Superior Court 455,005 Clerk of Court 539,728 District Attorney 394,547 Magistrate Court 280,651 Probate Court 448,045 Juvenile Court 309,165 Public Defender 251,959 Sheriff's Office 3,550,780 Corrections 2,830,137 Adult Probation 11,635 Department of Juvenile Justice 11,300 E M S 4,449,542 Coroner & Medical Examiner 41,034 Animal Control 324,866 E M A 201,571 Public Works 1,315,123 Fleet Maintenance 259,127 Health Department 359,010 Mosquito Control 183,881 Department of Family Children Serv 88,825 County Library 325,840 Bryan Lang Historical Library 61,662 Planning & Development 393,106 County Agents 124,960 Forestry 26,412 Joint Development Authority 737,500 Debt Service - Totals $ 30,641,314

134 Exhibit B LAW LIBRARY FUND FY 2019 Budget Revenues $ 40,575 Expenditures $ 40,575 JAIL CONSTRUCTION & STAFFING FUND FY 2019 Budget Revenues $ 207,450 Expenditures $ 207,450 CURBSIDE COLLECTION FUND FY 2019 Budget Revenues $ 1,039,236 Expenditures $ 1,039,236 * This budget represents an increase to the quaterly billing of $ $46.95 annually. SHARED ASSETS FUND FY 2019 Budget Revenues $ 310,000 Expenditures $ 310,000

135 Exhibit C EMERGENCY TELEPHONE SYSTEM FUND FY 2019 Budget Revenues $ 1,246,800 Expenditures $ 1,246,800 DRUG ABUSE FUND FY 2019 Budget Revenues $ 50,000 Expenditures $ 50,000 UNINCORPORATED TAX DISTRICT FUND FY 2019 Summary of Revenues Budget Current Year Taxes 385,300 State Insurance Premiums Tax 1,002,500 Miscellaneous 7,500 Other Financing Sources 160,825 Totals $ 1,556,125 Summary of Expenditures Unincorporated - ROW Mowing $ 200,000 Unincorporated - Fire Department 764,625 Unincorporated - Recreation 591,500 Totals $ 1,556,125 * This budget will utilize $959,065 of the received 2017 Insurance Premiums Tax Collection. It contains a.67 millage rate for the unincorporated area and a 1.4 millage rate for the incorporated area (Woodbine). HOTEL / MOTEL TAX FUND FY 2019 Budget Revenues $ 53,025 Expenditures $ 53,025

136 Exhibit D SPECIAL 1% (#7) IMPROVEMENTS FUND FY 2019 Summary of Revenues Budget Special Purpose Local Option Sales Tax $ 6,828,000 State of Georgia - DOT 250,000 Miscellaneous 22,500 Other Financing Sources 2,129,800 Totals $ 9,230,300 Summary of Expenditures Facility Projects $ 150,000 Equipment Projects 2,573,600 Road Projects 1,585,000 Cities and PSA 4,921,700 Totals $ 9,230,300 GEORGIA TRANSPORTATION FUND FY 2019 Budget Revenues $ 459,730 Expenditures $ 459,730 CAPITAL IMPROVEMENTS FUND FY 2019 Budget Revenues $ 354,250 Expenditures $ 354,250 CAMDEN COUNTY SHOOTING RANGE FUND FY 2019 Budget Revenues $ 100,000 Expenditures $ 100,000

137 Exhibit E IMPACT FEES FUND FY 2019 Budget Revenues $58,150 Expenditures $58,150 SOLID WASTE ENTERPRISE FUND Summary of Revenues FY 2019 Budget Landfill Site Charges $ 4,912,700 Other Revenues 85,000 Fund Balance Usage 0 Totals $ 4,997,700 Summary of Expenditures Operating $ 2,620,200 Non-Operating 654,200 Equipment 750,000 Debt Service 468,300 Funding of Liab. (Closure/Postclosure) 505,000 Funding for new cells 0 Totals $ 4,997,700

138 CAMDEN COUNTY BOARD OF COMMISSIONERS AGENDA ITEM: 20 SUBJECT: Approval for formation of Subcommittee: Spaceport Camden Steering Committee - Subcommittee on Education and the Workforce ( ) Recommendation ( ) Policy Discussion ( ) Status Report (X) Action Item ( ) Other DATE: June 22, 2018 BUDGET INFORMATION: N/A COMMISSION ACTION REQUESTED ON: June 26 th PURPOSE: To request that the Board of Commissioners: a. To consider the formation of Subcommittee: Spaceport Camden Steering Committee - Subcommittee on Education and the Workforce HISTORY: 1. The Board of Commissioners approved the formation of the Spaceport Camden Steering Committee on September 17, The Subcommittee on Education and the Workforce would be an extension of the Spaceport Camden Steering Committee. FACTS & ISSUES: 1. Camden County, as well as other coastal and inland counties, primary and secondary schools and higher education colleges and universities are already developing new science, technology, engineering, and mathematics (STEM) programs and looking ahead to Spaceport Camden s workforce needs and community benefits. 2. Subcommittee would look for ways to foster partnerships between existing educational institutions with spaceport operators, high-tech companies, and related organizations. OPTIONS: 1. Motion to approve the formation of Subcommittee: Spaceport Camden Steering Committee - Subcommittee on Education and the Workforce. 2. Motion to deny this item. 3. Motion to table this item. 4. Other action by the Board. DEPARTMENT RECOMMENDED ACTION: 1. To be determined by the Board.

139 DEPARTMENT: IF APPLICABLE: IF APPLICABLE: Prepared by: County Attorney Review: Finance Review: Steve Howard, County N/A N/A Administrator

140 CAMDEN COUNTY BOARD OF COMMISSIONERS AGENDA ITEM: 21 SUBJECT: Intergovernmental Agreement (IGA) for the Coastal Pines Technical College Entrance Road ( ) Recommendation ( ) Policy Discussion ( ) Status Report (X) Action Item ( ) Other DATE: June 21, 2018 COMMISSION ACTION REQUESTED ON: June 26 th 2018 PURPOSE: To request that the Board of Commissioners: a. To consider the approval of the IGA for the Coastal Pines Technical College Entrance Road. b. This will provide the way for funding, construction and further responsibilities for each municipality and Camden County. HISTORY: 1. The State of Georgia recently adopted their Fiscal Year 2019 Budget which includes funding for the construction of the Coastal Pines Technical College (CPTC) in Camden County. 2. Camden County along with all three cities have dedicated the funding and construction improvements of the entrance road leading to CPTC. 3. The entrance road will first be constructed as a construction entrance which will later be paved. FACTS & ISSUES: 1. All In-kind services provided by each municipality as well as Camden County will use the FEMA Cost Codes, which will be deducted from the overall contribution from that respective entity for their dollar match. OPTIONS: 1. Motion to approve this item. 2. Motion to deny this item. 3. Motion to table this item. 4. Other action by the Board. DEPARTMENT RECOMMENDED ACTION: 1. Motion to approve this item. DEPARTMENT: IF APPLICABLE: IF APPLICABLE: Prepared by: County Attorney Review: Finance Review: Shawn Boatright, Attorney John S. Myers Mike Fender, CFO Deputy County Administrator

141 INTEGOVERNMENTAL CONSTRUCTION AGREEMENT This INTEGOVERNMENTAL CONSTRUCTION AGREEMENT (the Agreement ) is made as of April, 2018 (the Effective Date ), by the City of Kingsland, a political subdivision of the State of Georgia ( Kingsland ), the City of St. Marys, a political subdivision of the State of Georgia ( St. Marys ), the City of Woodbine, a political subdivision of the State of Georgia ( Woodbine ), the Camden County Board of Commissioners, a political subdivision of the State of Georgia ( County ), also referred to cooperatively as the Parties. RECITALS A. Article IX, Section III, Paragraph 1(a) of the Georgia Constitution authorizes, among other things, any county, municipality or other political subdivision of the State of Georgia to contract, for a period not exceeding fifty (50) years, with another county, municipality, or political subdivision or with any other public agency, public corporation or public authority for joint services, for the provision of services, or for the provision or separate use of facilities or equipment, provided that such contract deals with activities, services, or facilities which contracting parties are authorized by law to undertake or to provide. B. Mr. Bill Gross transferred ownership of a road access across a portion of parcel B for a public road to the Georgia State Property Commission in an effort to provide access from May Creek Drive in a westerly direction to the site for the Camden Campus of Coastal Pines Technical College ( Camden Campus ). Said road access site is evidenced by Exhibit A attached hereto (the Property ). C. Upon confirmation of state budget funding for construction of the Camden Campus as evidenced by written confirmation from the President of Coastal Pines Technical College, Kingsland, St. Marys. Woodbine and the County are obligated to construct a roadway (the Roadway ) on the Property, as shown on Exhibit A attached hereto, in accordance with the construction plans attached hereto as Exhibit B, titled TCSG-265 New Campus Classroom Building, Camden County, Kingsland, Georgia / July 18 th, Prepared for the Technical College System of Georgia by Thomas and Hutton Engineers, (the Plans ), which the parties have approved and hereby confirm approval for all purposes of this Agreement and in their capacity as approving governmental agencies. D. The City of Kingsland will construct the Roadway on the Property under the authority of a revocable license provided by the State Properties Commission by spate agreement. Upon completion of the Roadway, the Technical College System of Georgia will provide a quit claim deed for the road right of way to the City of Kingsland through the aforementioned separate agreement. The City of Kingsland will also maintain said Roadway during the construction process of the Camden Campus. E. Construction of the Roadway will provide benefits to the Camden Campus, the Parties, and the surrounding community. 1

142 F. The undersigned parties desire to enter into this Agreement to provide for the rights and obligations of the parties hereto with respect to the construction, funding, and dedication of the Roadway. NOW, THEREFORE, in consideration of the mutual understanding and covenants set forth herein, and other good and valuable consideration, the receipt and sufficiency of which is hereby acknowledged, the parties agree as follows; 1. Recitals. The recitals set forth above are true and correct and are incorporated herein and made a part hereof. 2. Authority. This Agreement is entered into pursuant to the authority set forth in Article IX, Section III, Paragraph 1 (a) of the Georgia Constitution, and other applicable law. 3. Funding, Construction, and Dedication of the Roadway. The parties hereby agree to complete, or cause to be completed, at the cost and expense of the parties, the tasks more particularly described on Exhibit C attached hereto (the Work ), subject only to reasonable delays due to Force Majeure, as hereinafter defined. The parties hereby agree to coordinate construction efforts with one another to provide for completion of the Roadway in an expeditious manner. To allow the work described on the attached exhibits to occur simultaneously, to the extent reasonably possible, it is presently intended that the Work shall commence starting from the eastern boundary of the Property and working towards the western boundary. The Parties hereby agree to divide all of the project costs as outlined in Exhibit D attached hereto (the Project Funding Agreement ). Each party to this agreement will be credited, against their portion of the project costs, for any and all contributions of in-kind services toward their project. In addition to the construction of the Roadway pursuant to this section and the Plans, the parties hereby agree to complete construction of a de-acceleration/turn lane on May Creek Drive to provide safe access to the Roadway. Construction of the de-acceleration/turn lane shall be completed in accordance with (i) the Plans and (ii) the same allocation of work and funding responsibilities as required by this section with respect to the construction of the Roadway. For purposes of this Agreement, the term Force Majeure shall mean any fire, flood, windstorm, hurricane, epidemic, abnormal weather condition in excess of climatic norms, labor dispute, strike, insurrection or unrest, act of war, act of terrorism, act of God, or other event beyond the reasonable control of the party required to perform which causes a work slowdown, delay, or stoppage as a result of any of the foregoing. Force Majeure shall only apply to extend the time for completion of construction and no excuse a failure to perform and in no event shall lack of funds be Force Majeure. 4. Right of Entry. Kingsland and Camden County shall have a license to enter upon any portion of the Roadway to perform or provide any and all in-kind services outlined in the Work as set forth in this Agreement. 2

143 5. Construction Coordination. The Parties agree to use all reasonable efforts to coordinate construction activities so as to minimize interference with the development of other parties and the development of the Camden Campus during the course of construction. The Parties agree to consult on a regular basis as to the timing of such construction activities so as to allow for maximum coordination and efficiency in the progress of the Work. 6. Dedication. Within a reasonable time after Substantial Completion (as defined below) of the Roadway in accordance with the Work, all parties shall dedicate, and Kingsland shall accept for maintenance, the Roadway as a public thoroughfare. All costs and expenses of such dedication process, including any platting costs, shall be equally paid by all parties. For purposes of this Agreement, Substantial Completion shall be deemed to have occurred when construction of the Roadway has been substantially completed in accordance with the Plans excepting only approved punch list items. 7. Negotiation at Arms Length. This Agreement has been negotiated fully between the parties as an arm s length transaction and with the assistance of legal counsel. All parties participated fully in the negotiation of this Agreement. In the case of a dispute concerning the interpretation of any provision of this Agreement, all parties are deemed to have drafted, chosen, and selected the language, and that language in question will not be interpreted or construed against any party. 8. Notices. All notices, demands, requests or replies provided for or permitted by this Agreement shall be in writing signed by the party giving the notice or its attorney and delivered to the following addresses (which may be changed by five(5) days prior notice to the other parties) by any one of the following methods: (a) by personal delivery; (b) by deposit with the United States Postal Services, postage prepaid; (c) by overnight express delivery service (such as Federal Express); or (d) by facsimile transmission with sender s confirmed receipt. Notices deposited with the United States Postal Service in the manner described above shall be deemed effective three (3) business days after deposit with the Postal Service. Notice by overnight express delivery service shall be deemed effective one (1) business day after deposit with the express delivery service. Notice by facsimile transmission shall be deemed effective as of senders confirmed receipt. Notice by personal delivery shall be deemed effective at the time of personal delivery. If to Camden County If to Kingsland Camden County Board of Commissioners Attn: Mr. Steve Howard, County Administrator P. O. Box 99 Woodbine, Georgia Telephone: (912) Facsimile: (912) City of Kingsland Attn: Mr. Lee Spell, City Manager 3

144 P. O. Box 250 Kingsland, Georgia Telephone: (912) Facsimile: (912) If to St. Marys If to Woodbine City of St. Marys Attn: Mr. John Holman, City Manager St. Marys, Georgia Telephone: (912) Facsimile: (912) City of Woodbine Attn: Mr. Ken Walker, City Administrator Woodbine, Georgia Telephone: (912) Facsimile: (912) Assignment or Transfer. No party may assign or transfer its rights or obligations under this Agreement without the prior written consent of the other parties. 10. Binding Effect. This Agreement shall be binding upon and shall inure to the benefit of Camden County, Kingsland, St. Marys, and Woodbine. 11. Applicable Law and Venue. This Agreement and the provision contained herein shall be governed by and construed in accordance with the laws of the State of Georgia. In any action, in equity or law, with respect to the enforcement or interpretation of this Agreement, venue shall be in Camden County, Georgia. 12. Severability. If any part of this Agreement is held by a court or competent jurisdiction to be invalid illegal or unenforceable, such invalid, illegal, or unenforceable part shall be deemed severable and the remaining parts of this Agreement shall continue in full force and effect provided that the rights and obligations of the parties are not materially prejudiced and the intentions of the parties can continue to be effected. 13. Entire Agreement. This agreement and its exhibits constitute the entire agreement between the parties and supersede all previous discussions, understandings and agreement between the parties relating to the subject matter of this Agreement. Amendments to and waivers of the provisions herein shall be made by the parties in writing by formal amendment. (This space intentionally left blank) 4

145 IN WITNESS WHEREOF, the parties hereto, by and through the undersigned, have entered into this Agreement on the date and year first above written. STATE OF GEORGIA } COUNTY OF CAMDEN } CAMDEN COUNTY: CAMDEN COUNTY, GEORGIA a political subdivision of the State of Georgia By: Name: Its: The foregoing instrument was acknowledged before me this day of, 2017, by the of, on behalf of Camden County,. Georgia. Print Name: NOTARY PUBLIC State of at Large Commission# My Commission expires: Personally known: or produced ID: Type of Identification Produced: 5

146 KINGSLAND: CITY OF KINGSLAND, GEORGIA a political subdivision of the State of Georgia By: Name: Its: STATE OF GEORGIA } COUNTY OF CAMDEN } The foregoing instrument was acknowledged before me this day of, 2017, by the of, on behalf of Camden County,. Georgia. Print Name: NOTARY PUBLIC State of at Large Commission# My Commission expires: Personally known: or produced ID: Type of Identification Produced: 6

147 ST. MARYS: CITY OF ST. MARYS, GEORGIA a political subdivision of the State of Georgia By: Name: Its: STATE OF GEORGIA } COUNTY OF CAMDEN } The foregoing instrument was acknowledged before me this day of, 2017, by the of, on behalf of Camden County,. Georgia. Print Name: NOTARY PUBLIC State of at Large Commission# My Commission expires: Personally known: or produced ID: Type of Identification Produced: 7

148 WOODBINE: CITY OF WOODBINE, GEORGIA a political subdivision of the State of Georgia By: Name: Its: STATE OF GEORGIA } COUNTY OF CAMDEN } The foregoing instrument was acknowledged before me this day of, 2017, by the of, on behalf of Camden County,. Georgia. Print Name: NOTARY PUBLIC State of at Large Commission# My Commission expires: Personally known: or produced ID: Type of Identification Produced: 8

149 EXHIBIT A Property 9

150 EXHIBIT B Roadway Construction Plans 10

151 EXHIBIT C Work 11

152 Exhibit D Funding, Construction, and Dedication of the Roadway FUNDING 1. Funding for all road construction as outline on Exhibit B and Exhibit C to be equally divided by each of the Parties based on the same population formula as used in the allocation and disbursement of Special Purpose Local Option Sales Tax (SPLOST). 2. The City of Kingsland to be credited against its share for all in-king work contributed toward the Work, including, but not limited to; Storm water drainage Sediment and Erosion Control Public Water/Sewer Utility work within the dedicated road right of way Clearing and grubbing with the dedicated road right of way 3. The Camden County Board of Commissioners to be credited against its share for all in-king work contributed toward the Work, including, but not limited to; a. Two (2) dump trucks and One (1) operator per dump truck b. One (1) Grader and operator c. One (1) mini excavator and operator d. One (1) D4 dozer and operator 4. The 2017 FEMA Cost Codes will be used for keeping track of any in-kind work completed by the parties. CONSTRUCTION 1. The City of Kingsland will coordinate all road construction and inspection activities. The City of Kingsland will also maintain the Roadway during the construction process of the Camden Campus. DEDICATION 1. The City of Kingsland will coordinate all dedication activities. Cost of dedication to be equally divided among all Parties as referenced in FUNDING: Item 1 12

153

154 PRELIMINARY COST ESTIMATE PROJECT : TCSG-265 CPTC DATE PREPARED : October 18, 2016 REVISED: LOCATION : Kingsland, Camden County, Georgia BASIS FOR ESTIMATE ESTIMATOR : TAP No Design Dated: X (Preliminary design) (Final design) (Other) Job: COST ESTIMATE Since the Engineer has no control over the cost of labor, materials, equipment, over the Contractor's methods of determining prices, or over competitive bidding or market conditions, the costestimate provided for herein are made on the basis of his experience and qualifications. These opinions represent his best judgment as a design professional familiar with the construction industry. However, the Engineer cannot and does not guarantee that proposals, bids, or the construction cost will not vary from cost estimates prepared by him. DESCRIPTION TCSG-265 ENTRY ROAD QUANTITY NUMBER OF UNITS COST UNIT MEASURE PER UNIT TOTAL COST GRADING & PAVING 1 Clearing and Grubbing 1 ac $ 2, $ 2, Fill Material 2,019 cy $ 8.50 $ 17, Material Excavation and Stockpile 1,000 cy $ 4.00 $ 4, Grading 1 ls $ 28, $ 28, " Asphaltic Concrete Surface 4 Course 6,300 sy $ $ 75, " Asphaltic Concrete Binder 6,300 sy $ $ 94, " Aggregate Base 6,300 sy $ $ 113, Prime Coat 6,300 sy $ 1.00 $ 6, Tack Coat 6,300 sy $ 1.00 $ 6, Traffic Control 1 ls $ 1, $ 1, Concrete Sidewalk 1,275 sy $ $ 57, Concrete curb & gutter 18" 4,600 lf $ $ 101, Signage and Striping 1 ls $ 3, $ 3, Testing 1 ls $ 4, $ 4, " PVC Conduit 300 lf $ 8.00 $ 2, SUBTOTAL - GRADING & PAVING $ 517, % Contingency $ 51, Total Grading & Paving $ 569, STORM DRAINAGE 1 RCP Drainage Pipes 1,000 lf $ $ 45, Curb Inlet 8 ea $ 2, $ 20, Concrete Flared End Section 4 ls $ 1, $ 6, SUBTOTAL - STORM DRAINAGE SYSTEM $ 71, % Contingency $ 7, Total Storm Drainage System $ 78, WATER SYSTEM 1 8' C900 PVC Water-main Complete 2,275 lf $ $ 91, Fire Hydrants 3 ea $ 3, $ 10, Connect to Existing Water-main 3 Complete 2 ea $ 2, $ 4, SUBTOTAL - WATER SYSTEM $ 105, % Contingency $ 10, Total Water System $ 116, EROSION AND SEDIMENT CONTROL 1 Erosion Control Installation 1 ls $ 8, $ 8, Erosion Control Maintenance 1 ls $ 2, $ 2, SUBTOTAL - EROSION AND SEDIMENT CONTROL $ 11, % Contingency $ 1, Total SEDIMENT AND EROSION CONTROL $ 12, TOTAL GRADING AND PAVING TOTAL STORM DRAINAGE TOTAL WATER SYSTEM TOTAL SEDIMENT AND EROSION CONTROL TOTAL ESTIMATED PROJECT COSTS $ $ $ $ $ 569, , , , , Thomas Hutton Sheet 1 of 1

155

Convene Solid Waste Authority Work Session at 5:00 PM. July 15, 2016 Public Hearing & Regular Meeting minutes

Convene Solid Waste Authority Work Session at 5:00 PM. July 15, 2016 Public Hearing & Regular Meeting minutes AGENDA Camden County Board of Commissioners Government Services Building, (Courthouse Square) 200 East 4 th Street, 2 nd Floor, Room 252, Commissioners Meeting Chambers Woodbine, Georgia Tuesday, August

More information

CAMDEN COUNTY, GEORGIA BOARD OF COUNTY COMMISSIONERS REGULAR MEETING APRIL 18, 2017, 6:00 PM

CAMDEN COUNTY, GEORGIA BOARD OF COUNTY COMMISSIONERS REGULAR MEETING APRIL 18, 2017, 6:00 PM CAMDEN COUNTY, GEORGIA BOARD OF COUNTY COMMISSIONERS REGULAR MEETING APRIL 18, 2017, 6:00 PM Present: Chairman James H. Starline ; Vice-Chairman Chuck Clark; Commissioner Gary Blount; Commissioner Lannie

More information

Convene Special Called Meeting at 5:00 PM

Convene Special Called Meeting at 5:00 PM SPECIAL CALLED AGENDA Camden County Board of Commissioners Government Services Building, (Courthouse Square) 200 East 4 th Street, 2 nd Floor, Room 252, Commissioners Meeting Chambers Woodbine, Georgia

More information

CAMDEN COUNTY, GEORGIA BOARD OF COUNTY COMMISSIONERS REGULAR MEETING SEPTEMBER 4, 2018, 6:00 PM

CAMDEN COUNTY, GEORGIA BOARD OF COUNTY COMMISSIONERS REGULAR MEETING SEPTEMBER 4, 2018, 6:00 PM CAMDEN COUNTY, GEORGIA BOARD OF COUNTY COMMISSIONERS REGULAR MEETING SEPTEMBER 4, 2018, 6:00 PM Present: Chairman James H. Starline; Commissioner Ben L. Casey; Commissioner Lannie E. Brant; Commissioner

More information

CAMDEN COUNTY, GEORGIA BOARD OF COUNTY COMMISSIONERS REGULAR MEETING OCTOBER 21, 2014, 6:00 PM

CAMDEN COUNTY, GEORGIA BOARD OF COUNTY COMMISSIONERS REGULAR MEETING OCTOBER 21, 2014, 6:00 PM CAMDEN COUNTY, GEORGIA BOARD OF COUNTY COMMISSIONERS REGULAR MEETING OCTOBER 21, 2014, 6:00 PM A regular meeting of the Camden County Board of County Commissioners was held at 6:00 p.m. on Tuesday, October

More information

CAMDEN COUNTY, GEORGIA BOARD OF COUNTY COMMISSIONERS REGULAR MEETING JUNE 16, 2009, 6:00 PM

CAMDEN COUNTY, GEORGIA BOARD OF COUNTY COMMISSIONERS REGULAR MEETING JUNE 16, 2009, 6:00 PM CAMDEN COUNTY, GEORGIA BOARD OF COUNTY COMMISSIONERS REGULAR MEETING JUNE 16, 2009, 6:00 PM A regular meeting of the Camden County Board of County Commissioners was held at 6:00 p.m. on Tuesday, June 16,

More information

Reorganization of Board of County Commissioners Pass the Gavel to the County Attorney

Reorganization of Board of County Commissioners Pass the Gavel to the County Attorney SPECIAL CALLED AGENDA Camden County Board of Commissioners Government Services Building, (Courthouse Square) 200 East 4 th Street, 2 nd Floor, Room 252, Commissioners Meeting Chambers Woodbine, Georgia

More information

INTERLOCAL AGREEMENT FOR HAZARDOUS MATERIALS EMERGENCY RESPONSE SERVICES AND FUNDING BY AND BETWEEN PALM BEACH COUNTY AND THE CITY OF DELRAY BEACH

INTERLOCAL AGREEMENT FOR HAZARDOUS MATERIALS EMERGENCY RESPONSE SERVICES AND FUNDING BY AND BETWEEN PALM BEACH COUNTY AND THE CITY OF DELRAY BEACH INTERLOCAL AGREEMENT FOR HAZARDOUS MATERIALS EMERGENCY RESPONSE SERVICES AND FUNDING BY AND BETWEEN PALM BEACH COUNTY AND THE CITY OF DELRAY BEACH THIS INTERLOCAL AGREEMENT is made and entered into this

More information

201 7 LAW ENFORCEMENT AGREEMENT

201 7 LAW ENFORCEMENT AGREEMENT 201 7 LAW ENFORCEMENT AGREEMENT CITY OF OKANOGAN This AGREEMENT is entered into this day of 21) c 2016, by and between the County, Washington, hereinafter referred to as THE COUNTY, and the City, Washington,

More information

INTERLOCAL AGREEMENT FOR PROVIDING FIRST RESPONDER SERVICES

INTERLOCAL AGREEMENT FOR PROVIDING FIRST RESPONDER SERVICES INTERLOCAL AGREEMENT FOR PROVIDING FIRST RESPONDER SERVICES STATE OF TEXAS COUNTY OF HILL This Interlcoal Agreement for Providing FIRST RESPONDER SERVICES (the Agreement ), by and between HILL COUNTY EMERGENCY

More information

Presentation Mid-Year Budget Report presented by Finance & Budget Director Mike Fender

Presentation Mid-Year Budget Report presented by Finance & Budget Director Mike Fender AGENDA Camden County Board of Commissioners Government Services Building, (Courthouse Square) 200 East 4 th Street, 2 nd Floor, Room 252, Commissioners Meeting Chambers Woodbine, Georgia Tuesday, January

More information

BYLAWS OF SLATER MILL PLANTATION HOMEOWNERS ASSOCIATION, INC.

BYLAWS OF SLATER MILL PLANTATION HOMEOWNERS ASSOCIATION, INC. EXHIBIT "B" BYLAWS OF SLATER MILL PLANTATION HOMEOWNERS ASSOCIATION, INC. - TABLE OF CONTENTS - Article 1 Name, Membership, Applicability and Definitions 1.1 Name 1.2 Membership 1.3 Definitions Article

More information

WAYS AND MEANS AGENDA August 14, 2017

WAYS AND MEANS AGENDA August 14, 2017 WAYS AND MEANS AGENDA August 14, 2017 1. Approval of Minutes - July 19, 2017 with the following amendment: The tire disposal fees need to be corrected as follows: Tires up to 20 inches will cost $2.50

More information

BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY

BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY BY-LAWS FOR THE GAINESVILLE - ALACHUA COUNTY REGIONAL AIRPORT AUTHORITY Adopted November 17, 2005 ARTICLE I SECTION 1. TITLE AND PURPOSE. This body shall be known as the Gainesville - Alachua County Regional

More information

***************************************

*************************************** *************************************** Unified Government of Athens-Clarke County, Georgia Special Called Session City Hall Commission Chamber Friday, February 17, 2012 8:00 a.m. The Unified Government

More information

Library Service Contract

Library Service Contract Library Service Contract AGREEMENT FOR LIBRARY SERVICE TO RURAL JOHNSON COUNTY This Agreement is made and entered into by and between the City of North Liberty, Iowa, a municipal corporation, the North

More information

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, JULY 20, 2010-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27

More information

EXHIBIT "A" BY-LAWS SUTHERLAND HOMEOWNERS ASSOCIATION, INC.

EXHIBIT A BY-LAWS SUTHERLAND HOMEOWNERS ASSOCIATION, INC. EXHIBIT "A" BY-LAWS OF SUTHERLAND HOMEOWNERS ASSOCIATION, INC. Prepared By: Erin Murray O Connell DOROUGH & DOROUGH, LLC Attorneys at Law 160 Clairemont Avenue Suite 650 Decatur, Georgia 30030 (404) 687-9977

More information

Section 1. Representations and Mutual Covenants STATE OF GEORGIA, BEN HILL COUNTY. WITNES SETH:

Section 1. Representations and Mutual Covenants STATE OF GEORGIA, BEN HILL COUNTY. WITNES SETH: f STATE OF GEORGIA, BEN HILL COUNTY. INTERGOVERNMENTAL AGREEMENT FOR THE USE AND DISTRIBUTION OF PROCEEDS FROM THE SPECIAL PURPOSE LOCAL OPTION SALES TAX FOR CAPITAL OUTLAY PROJECTS, TO BE IMPOSED FOR

More information

JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY

JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY JOINT EXERCISE OF POWERS AGREEMENT RELATING TO THE CALIFORNIA MUNICIPAL FINANCE AUTHORITY THIS AGREEMENT, dated as of January 1, 2004, among the parties executing this Agreement (all such parties, except

More information

GEORGIA INDIGENT DEFENSE SERVICES AGREEMENT

GEORGIA INDIGENT DEFENSE SERVICES AGREEMENT GEORGIA INDIGENT DEFENSE SERVICES AGREEMENT THIS AGREEMENT is entered into this day of, 2013, among the Georgia Public Defender Standards Council (herein referred to as GPDSC ), the Circuit Public Defender

More information

JOINT EXERCISE OF POWERS AGREEMENT THE COUNTY OF LOS ANGELES AND THE CITY OF LOS ANGELES SUNSHINE CANYON LANDFILL LOCAL ENFORCEMENT AGENCY

JOINT EXERCISE OF POWERS AGREEMENT THE COUNTY OF LOS ANGELES AND THE CITY OF LOS ANGELES SUNSHINE CANYON LANDFILL LOCAL ENFORCEMENT AGENCY JOINT EXERCISE OF POWERS AGREEMENT THE COUNTY OF LOS ANGELES AND THE CITY OF LOS ANGELES SUNSHINE CANYON LANDFILL LOCAL ENFORCEMENT AGENCY THIS JOINT EXERCISE OF POWERS AGREEMENT, dated as of May z, 2008,

More information

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS

HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS April 28, 2015 HIGHLANDS RANCH METROPOLITAN DISTRICT BYLAWS Section 1. Authority Highlands Ranch Metropolitan District (hereinafter referred to as District ) is a governmental subdivision of the State

More information

Whereas, the Board of Trustees extended the term of the 2014 Contract to September 30, 2017, and

Whereas, the Board of Trustees extended the term of the 2014 Contract to September 30, 2017, and ILLINOIS STATE UNIVERSITY BOARD OF TRUSTEES Resolution No. 2017.08/27 President s Contract Resolution Whereas, the Board of Trustees and Dr. Larry H. Dietz entered into a Contract for Services on March

More information

City of Fairfax, Virginia City Council Regular Meeting

City of Fairfax, Virginia City Council Regular Meeting City of Fairfax, Virginia City Council Regular Meeting Agenda Item # 7a City Council Meeting 12/19/2017 TO: FROM: SUBJECT: ISSUE(S): SUMMARY: FISCAL IMPACT: RECOMMENDATION: ALTERNATIVE COURSE OF ACTION:

More information

JOINT EXERCISE OF POWER AGREEMENT BETWEEN THE LATHROP-MANTECA FIRE DISTRICT, THE CITY OF LODI, THE CITY OF MANTECA, AND THE CITY OF STOCKTON

JOINT EXERCISE OF POWER AGREEMENT BETWEEN THE LATHROP-MANTECA FIRE DISTRICT, THE CITY OF LODI, THE CITY OF MANTECA, AND THE CITY OF STOCKTON JOINT EXERCISE OF POWER AGREEMENT BETWEEN THE LATHROP-MANTECA FIRE DISTRICT, THE CITY OF LODI, THE CITY OF MANTECA, AND THE CITY OF STOCKTON CREATING THE SAN JOAQUIN COUNTY REGIONAL FIRE DISPATCH AUTHORITY

More information

AGREEMENT FOR CIVIL LEGAL SERVICES. THIS AGREEMENT, made and entered into this day of, 2016, by

AGREEMENT FOR CIVIL LEGAL SERVICES. THIS AGREEMENT, made and entered into this day of, 2016, by AGREEMENT FOR CIVIL LEGAL SERVICES THIS AGREEMENT, made and entered into this day of, 2016, by and between the COUNTY OF ELKO, a political subdivision of the State of Nevada, hereinafter referred to as

More information

Agreement No. A-07261

Agreement No. A-07261 INCLUDES AMENDMENTS: Reso. 2008-49, effective Jan. 2009 Reso. 2008-50, effective Jan. 2009 Agreement No. A-07261 JOINT POWERS AGREEMENT BETWEEN THE CITY OF SALINAS, THE CITY OF GONZALES, THE CITY OF GREENFIELD,

More information

STAFF REPORT TO THE CITY COUNCIL. DATE: Adjourned Regular Meeting of December 16, The Mayor and Members of the City Council

STAFF REPORT TO THE CITY COUNCIL. DATE: Adjourned Regular Meeting of December 16, The Mayor and Members of the City Council STAFF REPORT TO THE CITY COUNCIL DATE: Adjourned Regular Meeting of December 16, 2014 TO: SUBMITTED BY: SUBJECT: The Mayor and Members of the City Council Michael Roberts, Public Works Director/City Engineer

More information

BRISTOL VIRGINIA CITY COUNCIL 300 Lee Street Bristol, Virginia March 24, :00 p.m.

BRISTOL VIRGINIA CITY COUNCIL 300 Lee Street Bristol, Virginia March 24, :00 p.m. City Council Catherine D. Brillhart, Mayor Archie Hubbard, III, Vice Mayor Bill Hartley, Council Member Guy P. Odum, Council Member Jim Steele, Council Member BRISTOL VIRGINIA CITY COUNCIL 300 Lee Street

More information

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN AUGUST 21, 2012

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN AUGUST 21, 2012 STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN AUGUST 21, 2012 The City Council for the City of Morristown, Hamblen County, Tennessee, met in regular session at the regular meeting place

More information

TRANSMITTAL. Mandatory Information. BOCC Agenda Item # MEETING DATE:

TRANSMITTAL. Mandatory Information. BOCC Agenda Item # MEETING DATE: TRANSMITTAL BOCC Agenda Item # MEETING DATE: 12-07-2015 Name: Dept: Rick Dunlap Sheriff's Office Date Submitted: 11-24-2015 Phone: 252-4037 STRATEGIC PLAN PRIORITY #: #3 STRATEGIC BUSINESS PLAN ITEM TO

More information

May 18, Allen Johnson, Johnson Law Firm. Chairman Peterson called the meeting to order.

May 18, Allen Johnson, Johnson Law Firm. Chairman Peterson called the meeting to order. A regular meeting of the Bladen County Board of Commissioners was held at 6:30 pm on Monday, in the Commissioners Meeting Room of the Bladen County Courthouse. The following members were present: Charles

More information

MEMORANDUM OF UNDERSTANDING FOR (SCHOOL YEAR) BETWEEN THE (NAME OF AUTHORIZING ENTITY) AND (NAME OF CHARTER SCHOOL OR CONTRACTING ENTITY)

MEMORANDUM OF UNDERSTANDING FOR (SCHOOL YEAR) BETWEEN THE (NAME OF AUTHORIZING ENTITY) AND (NAME OF CHARTER SCHOOL OR CONTRACTING ENTITY) MEMORANDUM OF UNDERSTANDING FOR (SCHOOL YEAR) BETWEEN THE (NAME OF AUTHORIZING ENTITY) AND (NAME OF CHARTER SCHOOL OR CONTRACTING ENTITY) This Agreement is executed by and between the Board of Trustees

More information

Le Sueur County, MN Tuesday, December 2, 2014 Board Meeting

Le Sueur County, MN Tuesday, December 2, 2014 Board Meeting Le Sueur County, MN Tuesday, December 2, 2014 Board Meeting Item 3 9:15 a.m. Al Christensen, Tri-County (20 min) Staff Contact: Le Sueur County Board Meeting - 12/2/2014 Page 1 / 12 Amended Joint Powers

More information

Recommendation of VAB Counsel and Draft Contract for Legal Services (Note: Contract hourly rate will need to be negotiated and placed in contract.

Recommendation of VAB Counsel and Draft Contract for Legal Services (Note: Contract hourly rate will need to be negotiated and placed in contract. VALUE ADJUSTMENT BOARD MEETING Clerk s Large Conference Room 315 Court Street, 4 th Floor Clearwater, FL 33756 Tuesday, April 25, 217 1: p.m. Item No. 1 Item No. 2 Item No. 3 Item No. 4 Item No. 5 Item

More information

Jackson County Board of Commissioners Meeting Minutes

Jackson County Board of Commissioners Meeting Minutes Jackson County Board of Commissioners Meeting Minutes Monday, 6: 00 P. M. The Jackson County Board of Commissioners met on Monday, at 6: 00 p. m. in the Jury Assembly Room at the Jackson County Courthouse,

More information

LICENSE AGREEMENT RECITALS:

LICENSE AGREEMENT RECITALS: LICENSE AGREEMENT THIS LICENSE AGREEMENT ("License") is made and entered into effective as of January 1, 2004, by and between THE COUNTY BOARD OF ARLINGTON COUNTY, VIRGINIA, a body politic ("Licensor"

More information

JOINT EXERCISE OF POWERS AGREEMENT. by and among THE CASITAS MUNICIPAL WATER DISTRICT THE CITY OF SAN BUENAVENTURA THE COUNTY OF VENTURA

JOINT EXERCISE OF POWERS AGREEMENT. by and among THE CASITAS MUNICIPAL WATER DISTRICT THE CITY OF SAN BUENAVENTURA THE COUNTY OF VENTURA JOINT EXERCISE OF POWERS AGREEMENT by and among THE CASITAS MUNICIPAL WATER DISTRICT THE CITY OF SAN BUENAVENTURA THE COUNTY OF VENTURA THE MEINERS OAKS WATER DISTRICT and THE VENTURA RIVER WATER DISTRICT

More information

MEMORANDUM OF AGREEMENT by and between THE CITY OF BOISE CITY and [SELECTED APPLICANT]

MEMORANDUM OF AGREEMENT by and between THE CITY OF BOISE CITY and [SELECTED APPLICANT] MEMORANDUM OF AGREEMENT by and between THE CITY OF BOISE CITY and [SELECTED APPLICANT] THIS MEMORANDUM OF AGREEMENT (the Agreement ) is made and entered into this day of, 201, by and between the city of

More information

ROTARY INTERNATIONAL DISTRICT 5440, INC. BYLAWS

ROTARY INTERNATIONAL DISTRICT 5440, INC. BYLAWS ROTARY INTERNATIONAL DISTRICT 5440, INC. BYLAWS ARTICLE 1. NAME AND AUTHORITY 1.1 The name of the organization shall be ROTARY INTERNATIONAL DISTRICT 5440, INC. 1.2 The authority for the organization is

More information

NOTE: SA items are denoted by an *.

NOTE: SA items are denoted by an *. In compliance with the Americans with Disabilities Act (ADA), if you need special assistance to participate in a City meeting or other services offered by this City, please contact the City Clerk s office,

More information

BYLAWS. of the VINEYARDS HOMEOWNERS ASSOCIATION, INC.

BYLAWS. of the VINEYARDS HOMEOWNERS ASSOCIATION, INC. BYLAWS of the VINEYARDS HOMEOWNERS ASSOCIATION, INC. () BYLAWS TABLE OF CONTENTS Article I : Name, Membership, Applicability, and Definitions Page Section 1. Name... 1 Section 2. Membership... 1 Section

More information

The Mayor and Commission of the Unified Government of Athens-Clarke County met this date in regular monthly session.

The Mayor and Commission of the Unified Government of Athens-Clarke County met this date in regular monthly session. Unified Government of Athens-Clarke County, Georgia Mayor and Commission Tuesday, January 3, 2017 7:00 p.m. City Hall The Mayor and Commission of the Unified Government of Athens-Clarke County met this

More information

CHARTER POINT COMMUNITY ASSOCIATION BY-LAWS

CHARTER POINT COMMUNITY ASSOCIATION BY-LAWS CHARTER POINT COMMUNITY ASSOCIATION BY-LAWS ARTICLE I Title The name of this organization shall be CHARTER POINT COMMUNITY ASSOCIATION, Inc., hereinafter referred to as The Association. Its principal office

More information

AMENDMENT Ito 2012 SME MOU. Between

AMENDMENT Ito 2012 SME MOU. Between AMENDMENT Ito 2012 SME MOU Between The City of Mercer Island and NORCOM The City of Mercer Island ( City ) and NORCOM entered into a Memorandum of Understanding dated August 10, 2012 ( SME MOU ) to permit

More information

THE METROPOLITAN WATER DISTRICT ADMINISTRATIVE CODE

THE METROPOLITAN WATER DISTRICT ADMINISTRATIVE CODE THE METROPOLITAN WATER DISTRICT ADMINISTRATIVE CODE Disclaimer THIS ADMINISTRATIVE CODE REFLECTS THE ACTIONS OF METROPOLITAN S BOARD OF DIRECTORS THROUGH ITS MEETING ON January 14, 2014, AND MAY NOT REFLECT

More information

CONTRACT OF EMPLOYMENT BY AND BETWEEN THE DRACUT HOUSING AUTHORITY AND MARY T. KARABATSOS, EXECUTIVE DIRECTOR

CONTRACT OF EMPLOYMENT BY AND BETWEEN THE DRACUT HOUSING AUTHORITY AND MARY T. KARABATSOS, EXECUTIVE DIRECTOR CONTRACT OF EMPLOYMENT BY AND BETWEEN THE DRACUT HOUSING AUTHORITY AND MARY T. KARABATSOS, EXECUTIVE DIRECTOR AGREEMENT made this 12th day of February 2013 by and between the Dracut Housing Authority,

More information

TITLE II - ADMINISTRATION DIVISION 4 COUNTY DEPARTMENTS AND OFFICES. Chapter 1 - Department of County Administrative Officer of Humboldt County

TITLE II - ADMINISTRATION DIVISION 4 COUNTY DEPARTMENTS AND OFFICES. Chapter 1 - Department of County Administrative Officer of Humboldt County TITLE II - ADMINISTRATION DIVISION 4 COUNTY DEPARTMENTS AND OFFICES Chapter 1 - Department of County Administrative Officer of Humboldt County 241-1. Department of County Administrative Officer. 241-2.

More information

Lee County Board Of County Commissioners Agenda Item Summarv

Lee County Board Of County Commissioners Agenda Item Summarv Lee County Board Of County Commissioners Agenda Item Summarv Blue Sheet No. 20070708 1' 1. ACTION REQUESTEDIPURPOSE: Approve and authorize Chairman to execute attached Interlocal Agreement between the

More information

Distribution Restriction Statement Approved for public release; distribution is unlimited.

Distribution Restriction Statement Approved for public release; distribution is unlimited. CECW-PR Regulation No. 1165-2-18 Department of the Army U.S. Army Corps of Engineers Washington, DC 20314-1000 Water Resources Policies and Authorities REIMBURSEMENT FOR NON-FEDERAL PARTICIPATION IN CIVIL

More information

BYLAWS OF THE CACHE VALLEY TRANSIT DISTRICT

BYLAWS OF THE CACHE VALLEY TRANSIT DISTRICT BYLAWS OF THE CACHE VALLEY TRANSIT DISTRICT As Amended on October 28, 2015 MISSION The mission of the Cache Valley Transit District is to become the premier public transportation agency serving the Cache

More information

Recommendation To Approve Contract #20129 with Sun Valley Economic Development

Recommendation To Approve Contract #20129 with Sun Valley Economic Development December 4, 2017 Mayor Jonas and City Councilors City of Ketchum Ketchum, Idaho Mayor Jonas and City Councilors: Recommendation To Approve Contract #20129 with Sun Valley Economic Development Introduction

More information

AS AMENDED THROUGH DECEMBER

AS AMENDED THROUGH DECEMBER BY-LAWS AS AMENDED THROUGH DECEMBER 17, 2015 TABLE OF CONTENTS ARTICLE PAGE I PREAMBLE 3 II STATEMENT OF PURPOSES 4 III OFFICES 5 IV BOARD OF DIRECTORS 6 V OFFICERS OF THE BOARD 10 VI COMMITTEES 11 VII

More information

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, APRIL 10, :00 AM

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, APRIL 10, :00 AM BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE, STOCKTON, CA TUESDAY, APRIL 10, 2001 9:00 AM 9:00 a.m. - Commencement of Meeting PLEDGE OF ALLEGIANCE Announce Date of Meeting for the Record

More information

WDB Workforce Development Board

WDB Workforce Development Board City of Los Angeles CALIFORNIA WDB Workforce Development Board City of Los Angeles Workforce Development Board CHARLES WOO CHAIR April 27, 2016. AC V V.'i \ igi yt N

More information

CITY OF WAUCHULA/HARDEE COUNTY INTERLOCAL AGREEMENT FOR RIGHT OF WAY UTILIZATION

CITY OF WAUCHULA/HARDEE COUNTY INTERLOCAL AGREEMENT FOR RIGHT OF WAY UTILIZATION CITY OF WAUCHULA/HARDEE COUNTY INTERLOCAL AGREEMENT FOR RIGHT OF WAY UTILIZATION THIS INTERLOCAL AGREEMENT is made and entered into by and among Hardee County, Florida, a political subdivision of the State

More information

COUNCIL COMMUNICATION

COUNCIL COMMUNICATION Meeting Date: August 9, 2016 COUNCIL COMMUNICATION Agenda Item: Agenda Location: Action Items Work Plan # Legal Review: 1 st Reading 2 nd Reading Subject: A resolution approving vote center facilities

More information

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS July 17, 2006

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS July 17, 2006 MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS July 17, 2006 The Lenoir County Board of Commissioners met in regular session at 4:00 p.m. on Monday, July 17, 2006 in the Board of Commissioners Main Meeting

More information

SAN DIEGO ASSOCIATION OF GOVERNMENTS BYLAWS ARTICLE I NAME AND PURPOSE

SAN DIEGO ASSOCIATION OF GOVERNMENTS BYLAWS ARTICLE I NAME AND PURPOSE SAN DIEGO ASSOCIATION OF GOVERNMENTS BYLAWS ARTICLE I NAME AND PURPOSE The name of this organization shall be the San Diego Association of Governments (hereinafter referred to as SANDAG). Section 2 The

More information

The Joint Powers Authority Manual

The Joint Powers Authority Manual The Joint Powers Authority Manual January 2010 Prepared by: Alliant Insurance Services, Inc. 100 Pine Street, 11 th Floor San Francisco, CA 94111-5101 415-403-1400 TABLE OF CONTENTS THE JOINT POWERS AUTHORITY

More information

BYLAWS OF THE GWINNETT COUNTY DEVELOPMENT ADVISORY COMMITTEE

BYLAWS OF THE GWINNETT COUNTY DEVELOPMENT ADVISORY COMMITTEE BYLAWS OF THE GWINNETT COUNTY DEVELOPMENT ADVISORY COMMITTEE SECTION 1. PURPOSE, DUTIES, AND RESPONSIBILITIES. The purpose, duties, and responsibilities of the Development Advisory Committee shall be as

More information

TABLE OF CONTENTS. ARTICLE I Introduction Background Authority Mission Commissioners.. 1. ARTICLE II Officers

TABLE OF CONTENTS. ARTICLE I Introduction Background Authority Mission Commissioners.. 1. ARTICLE II Officers TABLE OF CONTENTS ARTICLE I Introduction 1.01 Background 1 1.02 Authority 1 1.03 Mission... 1 1.04 Commissioners.. 1 ARTICLE II Officers 2.1 Titles.. 2 2.2 Election and Term of Office- Chairperson and

More information

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, March 28, 2016 Commissioner Terry Roland, Chairman Commissioner George B.

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, March 28, 2016 Commissioner Terry Roland, Chairman Commissioner George B. BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, March 28, 2016 Commissioner Terry Roland, Chairman Commissioner George B. Chism, Sr. Commissioner Van D. Turner, Jr., Chairman Pro

More information

Atchison County Commisssion Meeting. Atchison County Courthouse 423 North 5th St Atchison, Kansas [December 13, 2016] AGENDA

Atchison County Commisssion Meeting. Atchison County Courthouse 423 North 5th St Atchison, Kansas [December 13, 2016] AGENDA Atchison County Commisssion Meeting Atchison County Courthouse 423 North 5th St Atchison, Kansas 66002 [December 13, 2016] AGENDA Commissioner Jeff Schuele, 1st District Commissioner Eric Noll, 2nd District

More information

BYLAWS WESTCHASE COMMUNITY ASSOCIATION, INC. TABLE OF CONTENTS. Article I Name, Principal Office, and Definitions... 1

BYLAWS WESTCHASE COMMUNITY ASSOCIATION, INC. TABLE OF CONTENTS. Article I Name, Principal Office, and Definitions... 1 BYLAWS OF WESTCHASE COMMUNITY ASSOCIATION, INC. TABLE OF CONTENTS Article I Name, Principal Office, and Definitions... 1 Section 1. Name... 1 Section 2. Principal Office... 1 Section 3. Definitions...

More information

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL April 7, 2015

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL April 7, 2015 MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL April 7, 2015 A Regular Meeting of the Signal Hill City Council was held in the Council Chamber of City Hall on April 7, 2015. CALL TO ORDER 6:03 P.M.

More information

SUMMARY OF PROCEEDINGS

SUMMARY OF PROCEEDINGS SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, November 8, 2011 9:00 A.M. Note: Members of the Board of Supervisors may

More information

Houston County Commissioners Meeting October 4, 2016 Perry, Georgia

Houston County Commissioners Meeting October 4, 2016 Perry, Georgia Houston County Commissioners Meeting October 4, 2016 Perry, Georgia The Houston County Board of Commissioners met in a regular session at 9:00 a.m. on Tuesday October 4, 2016 at the Houston County Courthouse

More information

MINUTES CALLED MEETING OF THE COLQUITT COUNTY BOARD OF C01\.1MISSIONERS TUESDAY, AUGUST 23, :00 o'clock p.m.

MINUTES CALLED MEETING OF THE COLQUITT COUNTY BOARD OF C01\.1MISSIONERS TUESDAY, AUGUST 23, :00 o'clock p.m. MINUTES CALLED MEETING OF THE COLQUITT COUNTY BOARD OF C01\.1MISSIONERS TUESDAY, AUGUST 23, 2016 5:00 o'clock p.m. CALL TO ORDER: The meeting was called to order at 5:00 o'clock p.m. by Chairman Terry

More information

SUBDIVISION AGREEMENT

SUBDIVISION AGREEMENT SUBDIVISION AGREEMENT THIS AGREEMENT, made this day of, 20, by and between, party of the first part, hereinafter referred to as the "Owner", the CITY OF CHESAPEAKE, VIRGINIA, a municipal corporation, party

More information

DAVIE COUNTY HIGH SCHOOL BAND BOOSTERS Davie County High School, Mocksville, North Carolina AMENDED BY-LAWS ARTICLE I: NAME

DAVIE COUNTY HIGH SCHOOL BAND BOOSTERS Davie County High School, Mocksville, North Carolina AMENDED BY-LAWS ARTICLE I: NAME DAVIE COUNTY HIGH SCHOOL BAND BOOSTERS Davie County High School, Mocksville, North Carolina AMENDED BY-LAWS ARTICLE I: NAME Section 1. NAME. The name of this Organization shall be the Davie County High

More information

ARROYO VERDUGO COMMUNITIES

ARROYO VERDUGO COMMUNITIES ARROYO VERDUGO COMMUNITIES A JOINT POWERS AUTHORITY JOINT EXERCISE OF POWERS AGREEMENT EFFECTIVE MAY 1, 2017 EXHIBIT A-1 TABLE OF CONTENTS Page No. Section 1. Recitals...1 Section 2. Creation of Separate

More information

? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 16, 2013

? v CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 16, 2013 ? v CITY OF SIGNAL HILL 2175 Cherry Avenue Signal Hill, California 90755-3799 THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING April 16, 2013 The City of Signal Hill appreciates your

More information

CITY OF ROHNERT PARK COUNCIL AGENDA ITEM TRANSMITTAL REPORT. Meeting Date: May 10, Public Works and Community Services

CITY OF ROHNERT PARK COUNCIL AGENDA ITEM TRANSMITTAL REPORT. Meeting Date: May 10, Public Works and Community Services Agenda Packet Preparation TIMELINES for Regular City Council Meetings held on the 2 nd & 4 th Tuesdays of each month: Resolutions (other than standard formats for authorizations and approvals), Ordinances

More information

Borough of Elmer Minutes January 3, 2018

Borough of Elmer Minutes January 3, 2018 12 Borough of Elmer Minutes January 3, 2018 CALL TO ORDER: A Regular Meeting of the Borough Council convened in the Borough Hall at 7:38 p.m. with Mayor Stemberger presiding. FLAG SALUTE AND INVOCATION:

More information

Chapter 5 Administrative and Decision Making Bodies 03/23/2004

Chapter 5 Administrative and Decision Making Bodies 03/23/2004 Chapter 5 Administrative and Decision Making Bodies 03/23/2004 5.010 Purpose and Intent 5.020 Definitions Referenced 5.030 Applicability 5.040 City Council 5.050 Planning Commission 5.060 Board of Zoning

More information

DS DRAFT 4/8/19 Deleted: 2 FIRST SUPPLEMENT TO THE COOPERATIVE AGREEMENT DATED AS OF: JANUARY 1, 2010 AMONG

DS DRAFT 4/8/19 Deleted: 2 FIRST SUPPLEMENT TO THE COOPERATIVE AGREEMENT DATED AS OF: JANUARY 1, 2010 AMONG FIRST SUPPLEMENT TO THE COOPERATIVE AGREEMENT DATED AS OF: JANUARY 1, 2010 AMONG THE FRANKLIN COUNTY CONVENTION FACILITIES AUTHORITY, COUNTY OF FRANKLIN, OHIO AND CITY OF COLUMBUS, OHIO THIS FIRST SUPPLEMENT

More information

ADDENDUM CALENDAR OF COUNTY RESPONSIBILITIES (REQUIRED BY NEVADA LAW) RECURRING

ADDENDUM CALENDAR OF COUNTY RESPONSIBILITIES (REQUIRED BY NEVADA LAW) RECURRING ADDENDUM CALENDAR OF COUNTY RESPONSIBILITIES (REQUIRED BY NEVADA LAW) RECURRING Please note that the contents of this document are not intended to be all-inclusive, but rather an example of the types of

More information

BYLAWS TORRANCE MEMORIAL MEDICAL CENTER. (A California Nonprofit Public Benefit Corporation)

BYLAWS TORRANCE MEMORIAL MEDICAL CENTER. (A California Nonprofit Public Benefit Corporation) BYLAWS OF TORRANCE MEMORIAL MEDICAL CENTER (A California Nonprofit Public Benefit Corporation) As Amended By the Board of Trustees of Torrance Memorial Medical Center on December 12, 1990 on December 11,

More information

CITY OF SIMI VALLEY MEMORANDUM

CITY OF SIMI VALLEY MEMORANDUM AGENDA ITEM NO. Consent (9) CITY OF SIMI VALLEY MEMORANDUM July 21, 2014 TO: City Council FROM: Department of Community Services SUBJECT: APPROVAL OF MEMORANDUM OF AGREEMENTS BETWEEN THE CITY OF SIMI VALLEY

More information

County of Inyo Board of Supervisors

County of Inyo Board of Supervisors County of Inyo Board of Supervisors September 2, 2014 The Board of Supervisors of the County of Inyo, State of California, met in regular session at the hour of 9:05 a.m., on Tuesday, September 2, 2014,

More information

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc.

Proposed Bylaws of ISACA NY Metropolitan Chapter Inc. (Effective: July 1, 2016) Article I. Name The name of this non-union, non-profit organization shall be ISACA New York Metropolitan Chapter Inc., hereinafter referred to as Chapter, a Chapter affiliated

More information

CONTRACT. by and between. County Land Reutilization Corporation. and. Court Community Service

CONTRACT. by and between. County Land Reutilization Corporation. and. Court Community Service Form XIII-5 CONTRACT by and between County Land Reutilization Corporation and Court Community Service THIS AGREEMENT (the Contract ), dated and effective, 20 (the Effective Date ), is made and entered

More information

Chapter 4 - Other Appointive Officers

Chapter 4 - Other Appointive Officers Chapter 4 - Other Appointive Officers 401 Village Attorney 402 Village Engineer 403 Village Treasurer 404 Building and Zoning Officer 405 Planning & Zoning Commission 406 Economic Development Commission

More information

Rules and By-Laws of the Columbia County Republican Party

Rules and By-Laws of the Columbia County Republican Party Rules and By-Laws of the Columbia County Republican Party PO Box 1482, Evans, Georgia 30809 www.ccgagop.org RULES AND BY-LAWS OF COLUMBIA COUNTY REPUBLICAN PARTY TABLE OF CONTENTS SECTION I: PURPOSE 3

More information

TUESDAY, JANUARY 20, Roll Call was taken by the Clerk and all members reported present. APPROVE MEETING AGENDA

TUESDAY, JANUARY 20, Roll Call was taken by the Clerk and all members reported present. APPROVE MEETING AGENDA Pursuant to law, the Board of Commissioners met on Tuesday, January 20, 2009, at 9:00 a.m. in the Board of Commissioner s Room and were called to order by the Chairperson. Pledge of Allegiance. Invocation

More information

COLLECTIVE LIABILITY INSURANCE COOPERATIVE [CLIC]

COLLECTIVE LIABILITY INSURANCE COOPERATIVE [CLIC] COLLECTIVE LIABILITY INSURANCE COOPERATIVE [CLIC] SEVENTH AMENDED AND RESTATED INTERGOVERNMENTAL COOPERATIVE AGREEMENT Dated: December 8, 2016 4844-6366-9303.5090345\000004 TABLE OF CONTENTS Page ARTICLE

More information

Hamlet of Cambridge Bay By-Laws

Hamlet of Cambridge Bay By-Laws By-Law Name: Council Procedures By-Law Number: 253 Description A by-law of the Municipal Corporation of the Hamlet of Cambridge Bay in the Nunavut Territory to regulate proceedings in Council meetings,

More information

Marin Energy Authority - Joint Powers Agreement -

Marin Energy Authority - Joint Powers Agreement - Marin Energy Authority - Joint Powers Agreement - Effective December 19, 2008 As amended by Amendment No. 1 dated December 3, 2009 As further amended by Amendment No. 2 dated March 4, 2010 As further amended

More information

NOTICE OF SPECIAL MEETING CALLED BY THE MAYOR OF THE CITY OF EAST PEORIA TAZEWELL COUNTY, ILLINOIS

NOTICE OF SPECIAL MEETING CALLED BY THE MAYOR OF THE CITY OF EAST PEORIA TAZEWELL COUNTY, ILLINOIS NOTICE OF SPECIAL MEETING CALLED BY THE MAYOR OF THE CITY OF EAST PEORIA TAZEWELL COUNTY, ILLINOIS David W. Mingus, Mayor of the City of East Peoria, Illinois, Tazewell County, Illinois, does hereby call

More information

Minutes of the Village Council Meeting December 16, 2013

Minutes of the Village Council Meeting December 16, 2013 Minutes of the Village Council Meeting On Monday, the Village of Galena Council meeting was called to order at 7:12 p.m. in Council Chambers of the Village Hall, 109 Harrison St., by Mayor Tom Hopper.

More information

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MAY 18, 2010-9:00 A.M. County Commission Chamber Indian River County Administration Complex 1801 27 th

More information

Bylaws of the Aerospace Medical Association (Revised April 26, 2016)

Bylaws of the Aerospace Medical Association (Revised April 26, 2016) Bylaws of the Aerospace Medical Association (Revised April 26, 2016) ARTICLE I. NAME The name of this association shall be the Aerospace Medical ARTICLE II. VISION, MISSION, AND GOALS A. Vision: The international

More information

PARTICIPATION AGREEMENT

PARTICIPATION AGREEMENT PARTICIPATION AGREEMENT This PARTICIPATION AGREEMENT, dated for reference as of 2015 (the "AGREEMENT"), is by and among the COUNTY OF ORANGE (the "COUNTY"), and the cities of [Participating cities subject

More information

Board of Supervisors County of Sutter AGENDA SUMMARY

Board of Supervisors County of Sutter AGENDA SUMMARY The complete agenda, including backup materials is posted in the entrance of the County Office Building, 1160 Civic Center Boulevard., Yuba City, and the County Library, 750 Forbes Avenue, Yuba City. The

More information

BOARD OF FIRE COMMISSIONERS TRUCKEE MEADOWS FIRE PROTECTION DISTRICT SIERRA FIRE PROTECTION DISTRICT. TUESDAY 11:00 a.m.

BOARD OF FIRE COMMISSIONERS TRUCKEE MEADOWS FIRE PROTECTION DISTRICT SIERRA FIRE PROTECTION DISTRICT. TUESDAY 11:00 a.m. BOARD OF FIRE COMMISSIONERS TRUCKEE MEADOWS FIRE PROTECTION DISTRICT SIERRA FIRE PROTECTION DISTRICT TUESDAY 11:00 a.m. JANUARY 22, 2013 PRESENT: Bonnie Weber, Vice Chairperson Marsha Berkbigler, Commissioner

More information

CAMDEN COUNTY BOARD OF COMMISSIONERS TUESDAY, SEPTEMBER 18, 2001, 6:00 P.M. WOODBINE, GEORGIA

CAMDEN COUNTY BOARD OF COMMISSIONERS TUESDAY, SEPTEMBER 18, 2001, 6:00 P.M. WOODBINE, GEORGIA CAMDEN COUNTY BOARD OF COMMISSIONERS TUESDAY, SEPTEMBER 18, 2001, 6:00 P.M. WOODBINE, GEORGIA A recessed meeting of the Camden County Board of Commissioners was held on Tuesday, September 18, 2001, at

More information

MONTCALM COUNTY BOARD OF COMMISSIONERS Regular Meeting Monday, December 19, :30 PM

MONTCALM COUNTY BOARD OF COMMISSIONERS Regular Meeting Monday, December 19, :30 PM MONTCALM COUNTY BOARD OF COMMISSIONERS Regular Meeting Monday, December 19, 2016 1:30 PM The regular meeting was called to order by Chairman Carr at 1:30 p.m. The meeting opened with the Pledge of Allegiance.

More information

VALLEY CLEAN ENERGY ALLIANCE

VALLEY CLEAN ENERGY ALLIANCE VALLEY CLEAN ENERGY ALLIANCE Staff Report Item 12 TO: FROM: SUBJECT: Valley Clean Energy Alliance Board of Directors Mitch Sears, Sustainability Manager, City of Davis Fiscal and Treasury Services Agreement

More information