BOARD OF COUNTY COMMISSIONER S MINUTES

Similar documents
BOARD OF COUNTY COMMISSIONER S

BOARD OF COUNTY COMMISSIONER S

BOARD OF COUNTY COMMISSIONER S

BOARD OF COUNTY COMMISSIONER S MINUTES

BOARD OF COUNTY COMMISSIONER S

BOARD OF COUNTY COMMISSIONER S MINUTES

BOARD OF COUNTY COMMISSIONER S

BOARD OF COUNTY COMMISSIONER S

MINUTES. May 24, 2010

BOARD OF COUNTY COMMISSIONER S

BOARD OF COUNTY COMMISSIONER S

MINUTES. May 18, 2009

BOARD OF COUNTY COMMISSIONER S AGENDA FOR THE REGULAR SCHEDULED MEETING OF

BOARD OF COUNTY COMMISSIONER S Minutes

JULY 1, The Board of County Commissioners met at 9:00 a.m., July 1, 2014 in a regular meeting in the County Clerk s Office.

Office of the County Clerk County of Canadian State of Oklahoma. Board of County Commissioners Meeting September 2, 2014

Office of the County Clerk County of Canadian State of Oklahoma. Board of County Commissioners Meeting April 21, 2014

Office of the County Clerk County of Canadian State of Oklahoma. Board of County Commissioners Meeting June 22, 2015

Commissioner DeLozier led the pledge and Jason Carini, Treasurer offered the prayer

March 1, Chairman Graves began the meeting with the Pledge of Allegiance.

Office of the County Clerk County of Canadian State of Oklahoma. Board of County Commissioners Meeting January 25, 2016

THE COUNTY COMMISSION OF STONE COUNTY, MISSOURI April 18, 2017

NOTICE OF REGULAR MEETING BOARD OF COUNTY COMMISSIONERS FOR ROGERS COUNTY, OKLAHOMA MINUTES

COMMISSIONERS COURT NOVEMBER 13, 2012

COMMISSIONER PROCEEDINGS

Item No. 1: CALL MEETING TO ORDER. The meeting was called to order by Chairman, Rhet Johnson.

Public Property and Buildings October 11, 2016 Ruston, LA

Reverend Barry Bennett of Wesley United Methodist Church in El Reno gave a prayer.

BOONE COUNTY BOARD OF COMMISSIONERS PROCEEDINGS SEPTEMBER 17, 2018 ALBION, NEBRASKA

February 8, 2016 The regular meeting of the Board of Texas County Commissioners was called to order by Jack Strain, Chairman. Ted Keeling, Richard

# axle low-boy trailer (S/N 02823) sold to OEMA # # JD X495 Riding Lawn Mower (S/N 41588) sold at Elk City #15-007

RICHARDSON COUNTY BOARD OF COMMISSIONERS AUGUST 15, 2017

Item No. 1: CALL MEETING TO ORDER. The meeting was called to order by Chairman Marty Clinton.

ELK COUNTY BOARD OF COMMISSIONERS APPROVED MINUTES February 27, 2017

RICHARDSON COUNTY BOARD OF COMMISSIONERS SEPTEMBER 10, 2013

Office of the County Clerk County of Canadian State of Oklahoma. Board of County Commissioners Meeting November 25, 2013

THE COUNTY COMMISSION OF STONE COUNTY, MISSOURI May 9, 2013

-RICHARDSON COUNTY BOARD OF COMMISSIONERS NOVEMBER 7, 2017

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

REGULAR MEETING FEBRUARY 19, 2019

Stewart moved to proceed as recommended [by Arrowhead]. The motion died for lack of a second.

On call of the roll the following answered present: Commissioners DeTienne, Flammini, Jim Taylor, Shantal Taylor and Mayor Harrison.

CALL TO ORDER. Mayor Flanagan asked City Clerk Sarah Sharp to note that members are present/absent as indicated below:

Regular Meeting St. Clair Township

WARREN COUNTY BOARD OF COMMISSIONERS. February 6, 2017

REGULAR MEETING OF THE TOWN BOARD PALMYRA TOWN HALL APRIL 22, 2010

CITY COUNCIL MINUTES FEBRUARY 11, 2014

NOTICE OF REGULAR MEETING

Office of the County Clerk County of Canadian State of Oklahoma. Board of County Commissioners Meeting August 11, 2014

Edwina Thompson County Treasurer s Office Meghan Smith

Commissioner Precinct 1 Commissioner Precinct 3. Commissioner Precinct 2 Commissioners Precinct 4

Minutes of the Smithville Town Board April 15, 2013

City Council AGENDA PUBLIC NOTICE OF MEETING. Regular Meeting. September 4, :00 p.m. SPECIAL RECOGNITION TO: Steven Robinson Brandon Pursell

AGENDA. Mayor Phillips called the regular meeting to order at 6:30 o clock p.m. Alderwoman Hamilton had the opening prayer.

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Fay Parker Commissioner, District 2

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2

a. Monthly Disbursements b. Unaudited Financial Statements c. Donations Report d. Tax Collection Report Ms. Flor Ayala, CPA, Chief Financial Officer

Board of Fire Commissioners District 2, Howell Township Fire Company No. 1 Adelphia, NJ REGULAR MEETING

RICHARDSON COUNTY BOARD OF COMMISSIONERS DECEMBER 13, 2011

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

April 25 & 26, 2011, Emmett, Idaho

BINGHAM TOWNSHIP REGULAR BOARD MEETING MINUTES SEPTEMBER 17, 2018

City Council AGENDA PUBLIC NOTICE OF MEETING. Regular Meeting. July 2, :00 p.m. 5. CITY MANAGER'S REPORT CITY CLERK S REPORT.

MINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING February 20, :00 P.M SE 15 th Street City Hall

Minutes Hurley City Council Regular Meeting Monday, December 11, 2017

The Board discussed bids received on Kever Road Project. There were three bids received.

Office of the County Clerk County of Canadian State of Oklahoma. Board of County Commissioners Meeting April 27, 2015

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag.

Motion was made by Commissioner Robbins and seconded by Commissioner Laughter to amend the agenda. The motion was approved 4-0.

Regular Meeting # Fairfield County Commissioners Office April 17, 2012

FRANCISCO G. PONCE COUNTY JUDGE COMMISSIONER PCT. 1 COMMISSIONER PCT. 3

REGULAR MEETING 7:00 P.M.

Monday, November 10, 2014

Mrs. Kathy Templeton, Councilwoman. The meeting was called to order by Cynthia Hyde, Supervisor

CALL TO ORDER. Mayor Mickey Perry asked City Clerk Sarah Sharp to note that members are present/absent as indicated below:

Cassia County Board of Commissioners Commissioner Chambers 1459 Overland Ave. Burley, ID

RECORD OF THE PROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS, LEWIS COUNTY, IDAHO. March Term First Day March 07, 2016

Minutes BOARD OF COMMISSIONERS GRAYS HARBOR COUNTY REGULAR MEETING December 18, 2017

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2

August 12, 2014 Seward County Board of Equalization State of Nebraska) County of Seward) ss.

OFFICIAL MINUTES OF THE CITY COUNCIL CITY OF THIBODAUX CITY HALL THIBODAUX, LOUISIANA NOVEMBER 20, 2012

BUTLER COUNTY BOARD OF COMMISSIONERS Monday, December 10, 2007

FORD COUNTY COMMISSIONERS MEETING MINUTES REGULAR MEETING OF March 19, 2018 MEETING NUMBER COMMISSION CHAMBERS 3:30 PM.

SAMPSON COUNTY, February 5, 2018 NORTH CAROLINA

BOONE COUNTY BOARD OF COMMISSIONERS PROCEEDINGS MAY 18, 2015 ALBION, NEBRASKA

BINGHAM TOWNSHIP REGULAR BOARD MEETING MINUTES SEPTEMBER 18, 2017

Hancock County Board of Commissioner s Minutes. January 21, 2014

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Fay Parker Commissioner, District 2

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

The Business and Support Services Committee of the Board will meet on the above date, time and location to discuss the following:

Office of the County Clerk County of Canadian State of Oklahoma. Board of County Commissioners Meeting October 28, 2013

MINUTES King City Council Regular Session December 3, 2018

PLAINFIELD MUNICIPAL UTILITIES AUTHORITY. Minutes of a Board of Commissioners Regular Meeting Tuesday, December 10, 2013

The President opened the floor for public comments on the removal of a portion of Bell Lane from the Parish Road System.

Anderson moved, seconded by Carson to approve the November 28, 2011 minutes. Upon roll call: Carson, yes; Anderson, yes. The motion carried 2-0.

Barry M. Burton, Commissioner, Precinct No. 2 Jody E. Crump, Commissioner, Precinct No. 4

The meeting was called to order by President Dave Price who invited those present to join in the Pledge of Allegiance.

MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL OCTOBER 24, 2013

Borough of Elmer Minutes July 11, 2018

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2

Transcription:

BOARD OF COUNTY COMMISSIONER S MINUTES FEBRUARY 23, 2015 Harold Haralson led in Prayer and Pledge of Allegiance. The regularly scheduled meeting of the Board of Cleveland County Commissioners was called to order this 23rd day of February 2015 in the meeting Room 200 of the Cleveland County Office Building by Vice-Chairman Rod Cleveland. Tammy Belinson, County Clerk/Secretary, called roll and those present were: Paul Meyer, Foreman, represented Darry Stacy, Chairman Rod Cleveland, Vice-Chairman Harold Haralson, Member Tammy Belinson, Secretary Darry Stacy, Chairman, was absent. Others present were: Assistant District Attorney Heather Darby, Assistant District Attorney Jim Robertson, Linda Atkins, Melinda Duke, Susan Reese, Bryant Rains, Earl Cox, Shelley Raney, Kristy Wilson, Brian Wint, Andy Rieger, Mona Nelson and Bryan Jenkins. After the reading of the minutes of the regular meeting of February 17, 2015 and there being no additions or corrections, Harold Haralson moved, seconded by Rod Cleveland, to approve the minutes. A. Bid Openings: 1. Upon the recommendation of Purchasing Agent Melinda Duke, Rod Cleveland moved, seconded by Harold Haralson, to accept the bids and to table the awarding and/or rejecting of the bids until a later date for BID#COM-1707 The Purchase and Installation of all hardware and software for a new Access Control System for the Cleveland County Courthouse, Auxiliary Buildings and Access Controlled Parking Lots. Motion carried

Page 2 COMMISSIONER S MINUTES February 23, 2015 The bids each accompanied by properly executed non-collusion form are as follows: 22nd Century Enviroments Inc. Convergint Technologies Techsico Enterprise Solutions Choctaw Defense Services HighTech Tronics Inc. Johnson Controls Inc. Digi Security Systems Trans-Tel Central, Inc. BID: #COM-1707 DEPT: COMMISSIONER'S DATE OPENED: 2-23-15 1 2 3 4 5 6 7 8 List of Individual Items Awarded To: The Purchase and Installation of all Tabled on 2-23-15 hardware and software for a new Access Control System for the Cleveland County Courthouse, Auxiliary Buildings and Access Controlled Parking Lot. CLEVELAND COUNTY BID SUMMARY List of Individual Bidders Attended Mandatory Pre-Bid Meeting: YES YES YES YES YES YES YES Brand: Model: Warranty: NO BID Schlage/Amag Identacard/Schlage Allegion/Paxton Allegion/Identicard Software House AD300/Symmetry Pro Premisys/AD-300 series AD 300/AD 400 + Net 2 1yr labor & parts 1 year 1 year Allegion/Open Options AD300/Premisys C-Cure DNA Dusion 1 yr parts/labor (24/7) service one year 12 months Prodatakey/Allegion Smart Access/AD300 1 yr materials / workmanship Approximate Starting Date: 3 wk from start TBD 3 weeks ARO 3 weeks from award 3 weeks from award 3 weeks from award TBD Approximate Ending Date: 5 wk from award TBD 6 weeks 6 weeks from start 5 weeks from start 5 weeks from award TBD BID TOTAL: $225,233.62 $190,417.00 $213,893.00 $164,901.00 $145,639.00 $154,615.94 $249,961.00 Option #1 - North Annex Building $: $3,277.25 included above - $1,663.00 $1,866.00 $2,659.00 $2,655.15 $4,459.07 Option #2 - South Annex Building $: $3,277.25 can't work seperately $1,663.00 $1,866.00 $2,659.00 $2,655.15 $4,459.07 Total with Options: $231,788.12 $190,417.00 $217,219.00 $168,633.00 $150,957.00 $159,926.24 $258,879.14 Exceptions: see attached quote No Exceptions see exceptions following scope of work. Contact Information: Contact Person: Title: Address: Shannon Minchew Acct. Exec. 6125 W Reno #700 OKC, OK 73127 Dale Smith Mike Duke Tyler Nichols Joe Benjock Jarod Conrady John Brothers General Manager 910 S Hudson Avenue Tulsa, OK 74112 Manager of Security & AV 5405 S. 125th East Ave., Tulsa, OK 74146 Inside Sales 6011 Melrose Lane OKC, OK 73127 Account Executive, Security & Fire Sales Manager 3508 French Park 4730 SW 20th St. Dr. Edmond, OK OKC, OK 73128 74361 Security Systems Engineer 2805 Broce Dr. Norman, OK 73072 Telephone Number: 405-657-0497 918-585-2347 918-994-4866 405-495-0215 405-659-9162 405-509-9268 405-310-0747 Fax Number: 405-792-7901 877-825-9047 918-994-4868 405-495-0275 405-688-3788 405-447-5029 NON-COLLUSION AFFIDAVIT: YES YES YES YES YES YES YES B. Old Business: 1. Upon the recommendation of Purchasing Agent Melinda Duke, Rod Cleveland moved, seconded by Harold Haralson, to award to low bid, EM G Graphic System Inc., as per bid summary for BID#COM-1705 The Purchase and Installation of new Signage and removal of current signage for the Cleveland County Administration Building and Courthouse. The vote was: Harold Haralson, yes; Paul Meyer, yes Rod Cleveland, yes. 2. Upon the recommendation of Purchasing Agent Melinda Duke, Rod Cleveland moved, seconded by Harold Haralson, to award as per bid

Page 3 COMMISSIONER S MINUTES February 23, 2015 summary to multiple vendors and where low bidder was not awarded there is an explanation for BID#HWY-1706 Three Month (3) Non-Encumbered Contract for Road Oils, Emulsions and Sealants for the County Commissioners. The bid term will be from March 7, 2015 through June 6, 2015. 3. Rod Cleveland moved, seconded by Harold Haralson, to table until a later date the Selection of an Insurance agent/broker to represent Cleveland County for the purpose of obtaining quotes for property casualty and all other necessary lines of insurance. C. Items of Business: 1. Harold Haralson moved, seconded by Rod Cleveland, to approve and accept the Cleveland County OJI Policy. 2. Harold Haralson moved, seconded by Rod Cleveland, to accept the Addendum of the Nepotism Policy to the Cleveland County Personnel Policy Handbook. 3. Harold Haralson moved, seconded by Rod Cleveland, to accept the Addendum of the Military Leave Policy to the Cleveland County Personnel Policy Handbook. 4. Harold Haralson moved, seconded by Rod Cleveland, to approve the Inventory Equipment List for Cleveland County Commissioners Office and Cleveland County Emergency Management as the official list to be filed with the Cleveland County Clerk. 5. Harold Haralson moved, seconded by Rod Cleveland, to approve the Resolution as to Cleveland County s commitment to participate in the ACCO Gridiron competition to encourage employees to learn more about and participate in health and wellness activities.

Page 4 COMMISSIONER S MINUTES February 23, 2015 6. Harold Haralson moved, seconded by Rod Cleveland, to approve the Interlocal Agreement between the Board of Cleveland County Commissioners and the Oklahoma Department of Wildlife conservation for the period July 1, 2014 through June 30, 2015. 7. Rod Cleveland moved, seconded by Harold Haralson, to approve the Appointment of County Representatives to the ACOG Intermodal Transportation Technical Committee as follows: Rod Cleveland and Darry Stacy. Harold Haralson will serve as an alternate. 8. Harold Haralson moved to approve the Appointment of Rod Cleveland as the County Representative to the ACOG Board of Directors. Rod Cleveland seconded the motion. 9. Harold Haralson moved to approve the Appointment of Rod Cleveland as County Representative to the ACOG-911 Committee. Rod Cleveland seconded the motion. 10. Harold Haralson moved, seconded by Rod Cleveland, to approve the Resolution for Disposing of D611-83, Apple IPAD for Cleveland County District #1. This item has been traded. 11. Harold Haralson moved, seconded by Rod Cleveland, to approve the Resolution for Disposing of D205-11, Projector for the Cleveland County Commissioners Office. This item is to be declared surplus and junked. 12. Harold Haralson moved, seconded by Rod Cleveland, to approve the Resolution for Disposing of B331-0176, 2008 Ford Crown Victoria, VIN: 2FAFP71V18X150212 for the County Sheriff s Department. This vehicle is to be declared surplus and sold to the Insurance Company after being totaled.

Page 5 COMMISSIONER S MINUTES February 23, 2015 13. Harold Haralson moved, seconded by Rod Cleveland, to approve the Resolution for Disposing of E299-014, DM400C Digital Mailing System for the Cleveland County OSU Extension Office. This item has been traded. 14. Harold Haralson moved, seconded by Rod Cleveland, to approve the Resolution for Disposing of the following items from OSU Extension Center. These items have been declared surplus and sold at previous County Auctions. a. E201-001 Typewriter b. E222-002 TV-VCR SN/D3AA17283 c. E222-003 Digiview Monitor SN/4DH605V1303297 d. E222-009 3-COM Computer Port SN/ESPL 611 e. E222-014 HP Color Laser Printer SN/JPDD020468 f. E224-002 Laser Jet Printer 4M Plus g. E233-000 Olympus D360L Digital Camera h. E233-001 Sony Digital Camera SN/413854 i. E299-002 Overhead Projector SN/10898 j. E299-006 PB D500 Mailing Machine SN/28102 k. E299-008 Overhead Projector SN/2882 15. Harold Haralson moved, seconded by Rod Cleveland, to approve the Resolution for Disposing of the following items from OSU Extension Center. These items are to be declared surplus and junked. a. E222-021 Computer SN/617014 b. E222-025 Smart UPS Power Backup c. E222-028 HP Color Laser Printer SN/P9AA4600146 d. E222-030 Dell Computer System SN/CPU-HNTB011 e. E222-040 Gateway DS 400E (VTX) SN/30126054 f. E223-004 Brother Intellifax 4750E SN/U80283BJ198857 g. E224-001 HP Laser Jet Printer 1200 C SN/USC54003955 h. E233-003 Powershot Canon G3 Digital Camera SN/6121306163 i. E242-001 Kirby Vacuum Cleaner j. E605-000 HOTPOINT Stove SN/TT250207Q 16. Harold Haralson moved, seconded by Rod Cleveland, to approve the Resolution for Disposing of the following items from OSU Extension Center. These items are to be declared surplus to be sold at auction. a. E222-008 Router-Cayman DSL SN/1774502 b. E222-041 Gateway Laptop Computer SN/35916019 c. E222-042 Gateway Laptop Computer SN/39067499

Page 6 COMMISSIONER S MINUTES February 23, 2015 d. E223-006 Sharp MX5500N Digital Copier SN/A5002823 17. Harold Haralson moved, seconded by Rod Cleveland, to approve the January 2015 Monthly Reports of the following officers: a. Bryant Rains, Election Board b. Tammy Belinson, County Clerk c. Jim Reynolds, Treasurer d. David Tinsley, Assessor e. Rhonda Hall, Court Clerk f. Joe Lester, County Sheriff g. Keith Reed, Health Department 18. Harold Haralson moved, seconded by Rod Cleveland, to approve the following Cash Fund Appropriations: a. Assessor s Revolving Fund $ 311.00 b. Bridge Capital Improvement Fund $ 41.78 c. Cleveland County Justice Center Fund $175,926.99 d. County Bridge and Road Improvement Fund $ 49,144.27 e. County Commissioners Building Fund $ 295.80 f. County Clerk s Lien Fee Fund $ 5,415.40 g. County Clerk s Preservation Fee Fund $ 23,668.43 h. County Health Fund $283,951.53 i. Court Clerk Revolving Fund $ 12,344.35 j. Drug Court Revolving Adult Fund $ 1,714.64 k. Early Settlement Central Cleve. Co. Fund $ 3,220.00 l. County Fair Board Fund $ 15,744.50 m. Highway Unrestricted Fund $470,650.03 n. Local Emergency Planning Committee Fund $ 1,000.00 o. S.T.O.P. Violence Against Women Grant Fund $ 2,553.50 p. Safe Room Grant Fund $ 94,550.00 q. Sales Tax Fund $767,634.15 r. Sheriff Courthouse Security Service Fee Fund $ 3,898.83 s. Sheriff Federal Share Revenue Fund $ 13.74 t. Sheriff Revolving Fund $ 77,337.00 u. Sheriff Service Fee Fund $ 58,342.86 v. Sheriff Jail Fund $ 8,227.45 w. Treasurer Certification Fee Fund $ 4,070.00

Page 7 COMMISSIONER S MINUTES February 23, 2015 19. Harold Haralson moved, seconded by Rod Cleveland, to approve the following Blanket Purchase Orders submitted for the following Departments: District #1 15-3969-T2A OneSource Managed Services $ 800.00 15-3991-T2A Mid-Continent Truck Sales, Inc. $ 2,000.00 District #2 15-3992-T2A Alcohol & Drug Testing, Inc. $ 500.00 15-3993-T2A Delco Diesel Services, Inc. $ 750.00 15-3994-T2A Edwin D Tomlinson $ 500.00 15-3995-T2A Logan County Asphalt Co. $ 1,500.00 District #3 15-3938-T2A James Supplies & Rental Co. $ 1,000.00 15-3941-T2A Palace Auto Supply $ 500.00 15-3962-T2A Pearson Lumber $ 500.00 15-3973-T2A Fastenal Industrial & Const. $ 500.00 15-3982-T2A R & M Diesel $ 14,720.02 20. Harold Haralson moved, seconded by Rod Cleveland, to approve the Certificate of Requesting Officers on Blanket Purchase Order Numbers: FY 14/15 General: 15-0135-R3BS2A 15-1109-CCJC2 15-1424-B2A 15-1516-SM2 15-2237-SM2 15-2856-B2A Highway: 15-0178-T2A 15-0481-T2A 15-2116-T2A 15-2243-T2A Health: 15-0325-MD2 15-0326-MD2 15-0329-MD2 15-0395-MD1C 15-0399-MD1C 15-0403-MD1C 15-0408-MD1C 21. Harold Haralson moved, seconded by Rod Cleveland, to approve the following Purchase Orders for Payment of Personal Services, Travel, Maintenance & Operations, and Capital Outlay from: FY 14/15 a. General Fund $ 593,004.15

Page 8 COMMISSIONER S MINUTES February 23, 2015 b. Highway Fund $ 127,490.66 c. Health Fund $ 10,353.39 d. Sheriff Service Fee Fund $ 322.95 e. Sheriff Jail Fund $ 240.00 f. Sheriff Mobile Command Center Fund $ 1,602.85 g. Sheriff Revolving Fee Fund $ 11,164.73 h. County Clerk Preservation Fund $ 19,477.15 i. Sheriff Cleve. Co. Justice Center Fund $ 204,073.58 j. Fair Board Fund $ 621.86 FY 13/14 a. General Fund $ 175.00 D. New Business: Harold Haralson moved, seconded by Rod Cleveland, to close the Cleveland County Office Building at 2:00 PM due to severe weather conditions. E. During Commissioner s discussions regarding County Business, Commissioner Harold Haralson stated that an accounting program has been implemented for District No. 3. F. There were no comments made by the Public. G. There being no further business to come before the Board, Harold Haralson moved that the meeting be adjourned at 1:16 pm. Rod Cleveland seconded the motion.