Baldwin County Commissioners Regular Meeting December 6, :00 p.m.

Similar documents
Baldwin County Commissioners Regular Meeting February 20, :00 p.m.

Dale A. Johnson, Chairman. Chairman Johnson Call to Order. Invocation by Rev. Dewayne Wyatt followed by Pledge to Flag.

Motion was made by Commissioner Robbins and seconded by Commissioner Laughter to amend the agenda. The motion was approved 3-0.

POST AGENDA. REGULAR MONTHLY MEETING 9:00 a.m. Wednesday, August 9, 2017

CLAYTON COUNTY BOARD OF COMMISSIONERS. Regular Business Meeting April 02, :30 PM A G E N D A

CITY OF METTER REGULAR MEETING MONDAY, JUNE 13, :00 P.M.

Jackson County Board of Commissioners Meeting Minutes

EXECUTIVE COMMITTEE OF THE 10 COUNTY MIDDLE GEORGIA WORKFORCE INVESTMENT AREA JUNE 27, 2017 MINUTES

WAYNESVILLE CITY COUNCIL JANUARY 18, :00 P.M. MINUTES

IN RE: APPROVAL OF MINUTES. Following a brief discussion, motion was made by Mr. Ellyson to approve the minutes as presented and carried as follows:

BELLE PLAINE CITY COUNCIL REGULAR SESSION DECEMBER 19, 2016

Jackson County Board of Commissioners Meeting Minutes

BOARD OF COUNTY COMMISSIONERS T. PAGE THARP GOVERNMENTAL BUILDING 102 STARKSVILLE AVENUE NORTH, LEESBURG, GEORGIA 31763

MINUTES OF PRE-COMMISSION MEETING MACON-BIBB COUNTY COMMISSION August 19, :00 P.M. Government Center (Large Conference Room)

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS December 1, 2008

I. CALL TO ORDER INVOCATION AND PLEDGE OF ALLEGIANCE. CITIZENS COMMENTS (Maximum of 2 minutes per citizen; 30 minutes total)

SPECIAL CITY COUNCIL MEETING MARCH 27, 2017

MINUTES OF REGULAR MEETING BIBB COUNTY BOARD OF COMMISSIONERS. May 19, 2009

MINUTES MEETING OF THE BOARD OF COMMISSIONERS CITY OF DOUGLAS MARCH 21, 2013

MINUTES BIBB COUNTY BOARD OF COMMISSIONERS JUNE 5, :00 P.M.

REGULAR MEETING BOARD OF COUNTY COMMISSIONERS AUG. 11, 2015

BOISE, IDAHO NOVEMBER 5, Council met in regular session Tuesday, November 5, 2002, Mayor BRENT COLES, presiding.

Mayor Garrett called the Regular Meeting of the Decatur City Commission to order at 7:30 p.m. on Monday, November 5, 2018.

CITY OF COUNTRY CLUB HILLS REGULAR MEETING OF THE CITY COUNCIL. August 10, a. The Pledge of Allegiance was given by all those in attendance.

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

Send a copy to Finance.

Thursday, December 1, 2011, 9:00 AM Page 1 of 7. Bruner, Dunagan, Wangemann, Hamrick, Figueras Padgett, Sheppard, Palmour, Jordan

Chairman England called the January 9, 2014 regular meeting of the Planning Commission to order at 7:00 P.M.

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 7, 2003

1751 COLLEGE AVENUE ELKO, NEVADA $9801 (775) /FAX (775)

MINUTES Middle Georgia Regional Commission Council Meeting Thursday, August 10, 2017, 6:00 p.m. 175 Emery Highway, Suite C, Macon, Georgia

BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street, Bristol, Virginia December 19, 2017

APPLING COUNTY BOARD OF COMMISSIONERS REGULAR MEETING AUGUST 4, :30 P.M.

Members Present Chairman Jimmy Hooper Vice Chairman Charles Turk Commissioner David Duckett Commissioner Danny Maxwell Commissioner Sammy Reece

MINUTES OF THE FIRST REGULAR JULY 2010 MEETING OF THE MAYOR AND BOARD OF ALDERMEN OF THE CITY OF RIDGELAND, MISSISSIPPI JULY 6, :00 P.M.

UNOFFICIAL Approved minutes will be posted after the next regular business meeting

Clerk-Administrator Hirsch, City Attorney Voss, City Planner Kaltsas, Ray McCoy, Janet Weisberg & Mike Bloom

Those present for the meeting were as follows: Chairman Philip C. Jay III called the meeting to order. Pastor Connie Graham gave the invocation.

Tuesday, October 7, 2014, 5:30 PM Page 1 of 7

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF MAY 24, 2010 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF KING

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

Regular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m.

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA

Motion was made by Mr. Boroughs to approve the minutes as presented and carried as follows:

VILLAGE OF HOMER CHAMPAIGN COUNTY, ILLINOIS ORDINANCE NO

The following members were present: R. Lynette Laughter, Chairman Mark Gibson, County Administrator

JOINT MEETING OF THE UNION COUNTY COUNCIL AND THE CARLISLE TOWN COUNCIL TUESDAY, AUGUST 9, 2016 AT 6:02 P.M. CARLISLE TOWN HALL IN CARLISLE, SC 29031

HALL COUNTY BOARD OF COMMISSIONERS MEETING AGENDA

February 2, 2016 Statesboro, GA. Regular Meeting

CITY OF METTER REGULAR MEETING MONDAY, APRIL 10, :30 P.M.

HALL COUNTY BOARD OF COMMISSIONERS VOTING MEETING MINUTES

The City Council of the City of Baker, Louisiana, met in regular session on April 26, 2016, with the following members in attendance at the meeting:

MAYSVILLE BOARD OF COMMISSIONERS Thursday, 14 April 2011; 5:15 p.m. REGULAR MEETING Maysville Municipal Building

Commissioners of St. Mary's County Meeting Minutes (Tuesday, January 24, 2017) Generated by Sharon Ferris on Tuesday, January 24, 2017

ROUND HILL PLANNING COMMISSION REGULAR MEETING MINUTES February 3, 2009

Chairman Richard Mecum, Vice Chairman Scott Gibbs and Commissioners Kathy Cooper, Billy Powell and Jeff Stowe

Chairman Mecum called the meeting to order at 6:06 p.m.

COUNCIL 2013 AUG BK NO 54 CITY OF NORFOLK, NEBRASKA

MINUTES REGULAR COUNCIL MEETING OF MAY 14,2012 5:30 P.M. THE DALLES CITY HALL 313 COURT STREET THE DALLES, OREGON

Apex Town Council Meeting Tuesday, September 19, 2017

Chairman Richard Mecum, Vice Chairman Scott Gibbs and Commissioners Kathy Cooper, Billy Powell and Jeff Stowe

1. Receive presentation from Haskell Indian Nations University regarding the Keeping Legends Alive Event on September 21 22, 2018.

BRYAN CITY COUNCIL FEBRUARY 17, 2014

L J I] ELECTION DISTRICT #2 ELECTION DISTRICT #4 ELECTION DISTRICT #3 ELECTION DISTRICT #2 ELECTION DISTRICT #1 DEPUTY SHERIFF COMMONWEALTH'S ATTORNEY

Present were: Chairman Marvin Norman Vice Chairman Sara Haire Tice Steve Johnson Ken Robertson Godfrey Williams

Tuesday, May 1, 2012, 5:30 PM Page 1 of 5. Dunagan, Wangemann, Hamrick, Figueras, Bruner Padgett, Sheppard, Palmour, Felts, Ligon, Jordan, Grayson

J. 25, /22/2012 1:15 PM 1:30 PM COMMISSION CONVENES CALL TO ORDER

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS OCTOBER 15, 2007

SAN IPSE CAPITAL OF SILICON VALLEY

City Council Regular Meeting August 22, 2017

MINUTES OF BOARD MEETING: January 9, 2018 HENRY COUNTY WATER AUTHORITY I. CALL TO ORDER/ATTENDANCE

BUTLER COUNTY BOARD OF COMMISSIONERS Tuesday, April 24, 2012

MINUTES MEETING OF THE BOARD OF COMMISSIONERS CITY OF DOUGLAS NOVEMBER 14, 2011

CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 4, 2011

DEKALB BOARD OF COMMISSIONERS SPECIAL CALLED MEETING, EXECUTIVE SESSION AND COMMITTEE OF THE WHOLE, TUESDAY, JULY 21, 2015

CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida

CITY OF GILLETTE PLANNING COMMISSION Tuesday, January 23, :00 PM Council Chambers 201 E. 5th Street, Gillette, Wyoming (307)

MR. CHARLES BILLS, COUNCILMAN MR. LEON GALUSHA, COUNCILMAN MRS. REBECCA HITCHCOCK, COUNCILWOMAN

JEROME COUNTY COMMISSIONERS. Monday, February 26, 2018

Cleveland County Board of Commissioners April 18, 2017

Mayor Boley read a personal statement regarding current immigration policies that separate parents and children.

Minutes of the City Council Meeting Eagleville City Hall, Eagleville, TN Thursday, September 27, :00 PM

Jackson County Board of Commissioners Meeting Minutes

TOWN OF BROADWAY BOARD OF COMMISSIONERS MEETING MINUTES JULY 22, 2013

COUNTY COMMISSIONERS T. PAGE THARP GOVERNMENTAL BUILDING 102 STARKSVILLE AVENUE NORTH, LEESBURG, GEORGIA 31763

Those present for the meeting were as follows: Chairman Philip Jay III called the meeting to order. Pastor Bennie Calloway gave the invocation.

BRYAN CITY COUNCIL AUGUST 4, 2014

Dedicated to Excellence. People Serving People

City of Dublin Pre-Council 5:00pm Council 5:30pm Council Meetings

MINUTES REGULAR MEETING Tuesday, October 16, 2012, 6:00 P.M. Commissioners Meeting Room, 500 West Lamar Street

Dan Tanner, Mecklinburg County, VA - requested the re-appointment of Dr. Elton Brown to the Lake Gaston Weed Control Council.

MINUTES OF REGULAR MEETING BIBB COUNTY BOARD OF COMMISSIONERS. May 7, 2013

MRS. REBECCA HITCHCOCK, COUNCILWOMAN. BOARD MEETING: The regular town board meeting was called to order by Evelyn Wood, Supervisor.

Commissioners of St. Mary's County Meeting Minutes (Tuesday, January 9, 2018) Generated by Sharon Ferris on Wednesday, January 10, 2018

GENERAL ASSEMBLY OF NORTH CAROLINA 1991 SESSION CHAPTER 557 HOUSE BILL 789 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE CITY OF GASTONIA.

CITY OF ANDERSON COUNCIL AGENDA December 11, :00 PM

MINUTES CITY OF GAINESVILLE CITY COUNCIL MEETING 200 South Rusk Gainesville, Texas August 21, 2018

Joe Lockwood, Mayor CITY COUNCIL. Karen Thurman Matt Kunz Bill Lusk Burt Hewitt Joe Longoria Lance Large. CITY COUNCIL CHAMBERS City Hall, Suite 107E

On motion of Deputy Mayor Dooley, seconded by Commissioner O Connor and passed, the following resolution was adopted by roll call vote:

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA

Transcription:

Baldwin County Commissioners Regular Meeting December 6, 2016 6:00 p.m. The Regular Meeting of the Baldwin County Commissioners was held Tuesday, December 6, 2016, at 6:00 p.m., Baldwin County Courthouse, Suite 319, 121 North Wilkinson Street, Milledgeville, Georgia with Chair Sammy Hall presiding. Members Present: Emily C. Davis Tommy French Sammy Hall Henry Craig John Westmoreland Also Present: David McRee Ralph McMullen Dawn Hudson Cindy Cunningham Call to Order Chair Sammy called the Regular Meeting to order at 6:00 p.m. Approval of Minutes Vice Chair Emily C. Davis made a motion to approve the minutes of the November 15, 2016, Regular Meeting. Commissioner Henry Craig seconded the motion and it passed Airport Consultant Administrative Analyst Doug Hawkins reported a RFP was published for an Airport Consultant; top firms were researched, references checked and interviews held. Mr. Hawkins stated the top three firms are: 1-D.A. Jones; 2-Croy Engineering; 3- Robert and Company. Mr. Hawkins requested approval from the Board to authorize the County Manager to negotiate a contract with the number one choice, D.A. Jones; and if not successful, to proceed to number two and then two firm number three. He also requested authorization for the Chair to execute the contract once negotiated. Mr. Hawkins also requested approval for the Chair to execute Task Order Number One for the Airport Layout Plan (ALP) with the successful applicant as long as it is consistent with the 2018-2022 Capital Improvement Plan (CIP) and Georgia DOT cost approval. Commissioner Henry Craig made a motion to authorize the County Manager to negotiate the contract for the Airport Consultant, to authorize the Chair to execute the contract and to execute Task Order Number One for the Airport Layout Plan. Commissioner John Westmoreland seconded the motion and it passed Local Maintenance Improvement Grant Program (LMIG) County Engineer Brian Wood presented a list of roads for submission to the Department of Transportation for funding under the 2017 Local Maintenance Improvement Grant Program. He stated the following roads are being submitted for resurfacing. This is a

total of approximately 5.6 miles in length-commodore Drive, Shalimar Cove, Couch Road, Waters Edge S/D, Summit Drive/Road, First Street, Thomas Cooper Road and Island Creek/Brenda. Mr. Wood stated the DOT LMIG formula amount for 2017 is $490,566.36 with a 30% County match of $147,169.91 for a total of $637,736.27. Commissioner Henry Craig made a motion to authorize the submission of these roads to DOT for funding under the 2017 LMIG Program. Commissioner Tommy French seconded the motion and it passed The Preserve at Meriwether County Manager Ralph McMullen presented background information on the roads in The Preserve. He stated that in 2013 a letter was mailed to all property owners outlining options for the maintenance of roads in the subdivision. He stated since that time the roads have continued to deteriorate and the County receives a great deal of complaints regarding the condition of these roads. Mr. Robert Bollinger and Mr. Kevin Pope addressed the Board regarding issues caused by the condition of the roads in their neighborhood to include problems with banks allowing refinancing property in the subdivision, school buses, public safety vehicles, i.e. fire and ambulance services as well as getting to and from homes by people living there. On behalf of the residents of The Preserve, Mr. Pope asked for the County s consideration in maintaining the roads. Mr. McMullen stated that when this matter came before the Board in 2013, he recommended accepted the roads into the County road system for maintenance and repair. He would also make the recommendation at this time. If accepted by the Board, these roads would be evaluated as other County roads for funding for repairs and maintenance. Vice Chair Emily C. Davis made a motion to accept roads in The Preserve into the County road system for maintenance. Commissioner John Westmoreland seconded the motion. After discussion, Commissioner French requested an amendment to the motion to have County staff research costs associated with the maintenance of the roads and to prohibit any new construction in the undeveloped areas of the subdivision until such time as those roads are constructed to County standards. Vice Chair Davis and Commissioner Westmoreland accepted the amendment to the motion to include researching costs of maintenance and also of placing a moratorium on future construction in areas of the subdivision until roads are constructed to County standards. Chair Hall called for the vote and it passed Section 5311 Transit Program FY 18 Grant Application Finance Director Dawn Hudson presented a Resolution for the Board s consideration for the renewal application of the Section 5311 Rural Transportation program that has been operating in Baldwin County for the last 20 years. She stated the objective is to provide cost effective mobility and meet public transportation needs to all citizens who want to use the service. The program is managed through the County Fire Department and the cost per ride is $2.00. The hours of operation are 7:30 am to 4:30 pm. She presented the proposed budget for the year beginning July 2017 with the total operating budget proposed for 12 months of $151,147 which will be offset by fare revenue expected to be about 10% or $15,115. The remaining costs will be shared 50 / 50 between DOT and the County with the County s share of the budget being $68,016. She reported this amount is included in this year s budget. Ms. Hudson reported the advertising requirement has been met and no public comments have been received.

She requested Board approval of the Resolution as well as authorization for the Chair to sign all required documents and agreements. Vice Chair Emily C. Davis made a motion to approve the Resolution as presented and to authorize the Chair to execute documents and agreements for the Section 5311 FY 18 Transit Program. Commissioner Henry Craig seconded the motion and it passed by the following vote: Aye: Davis, Craig, French, Westmoreland Nay: Hall A copy of the Resolution is herewith attached and made an official part of the minutes at pages and. Supplemental Grant Award for Family Treatment Court Finance Director Hudson presented a CJCC supplemental grant award in the amount of $14,040 for the Family Dependency Court. She stated there is no matching requirement for the supplemental funds. Commissioner Henry Craig made a motion to accept the supplemental grant award in the amount of $14,040 as presented. Vice Chair Emily C. Davis seconded the motion and it passed Alcoholic Beverage License Application / Beer & Wine County Manager Ralph McMullen presented an alcoholic beverage license application for G & G Shortstop located at 2979 North Columbia Street. He stated the applicant has met legal requirements. Vice Chair Emily C. Davis made a motion to approve the alcoholic beverage license application as presented. Commissioner Tommy French seconded the motion and it passed Jones County Request for Water Connection County Manager Ralph McMullen reported he has received a letter from Jones County requesting a connection to the Baldwin County water system for emergency purposes. He reported details of this request have not been determined at this time. There are considerations to determine who would pay associated costs of the connection. No Memorandum of Understanding has prepared. Commissioner John Westmoreland made a motion to examine details for further negotiations and agreements with Jones County for a water connection for emergency purposes. Vice Chair Emily C. Davis seconded the motion and it passed County Attorney David McRee stated any proposed agreement would come back to the Board for approval. SPLOST Continuation Update County Manager Ralph McMullen presented a timeline for the proposed continuation of the Special Purpose Local Option Sales Tax. He presented a Resolution of the Board of Commissioners calling for a meeting to be held with the Mayor and Council of the City of Milledgeville to discuss possible projects for inclusion in a referendum for the reimposition or non-reimposition of the one cent Special Purpose Local Option Sales Tax. The Resolution authorizes notice of the meeting to be delivered or mailed to the City for

said meeting and appoints Commissioner Sammy Hall, County Manager Ralph McMullen and Attorney A. J. Welch, Jr. as the County s negotiation team. Vice Chair Emily C. Davis made a motion to approve the Resolution as presented for the Special Purpose Local Option Sales Tax (SPLOST). Commissioner Tommy French seconded the motion and it passed A copy of the Resolution is herewith attached and made an official part of the minutes at pages and. Closing Documents for DOT Parcels 76 & 81 County Attorney David McRee stated the Board voted at an earlier meeting to accept DOT s offer for the purchase of right-of-way on parcels 76 & 81 for the widening project on Highway 49. County Attorney McRee presented formal closing documents for the conveyance of said right-of-way. Vice Chair Emily C. Davis made a motion to approve closing documents for Parcels 76 & 81 as presented. Commissioner Henry Craig seconded the motion and it passed Old Business There was no old business to come before the Board. New Business Vice Chair Davis asked for an update on plaques for the Sheriff s Department and the Collins P. Lee Center. County Manager McMullen stated he is working on finalizing details for the one at the Collins P. Lee Center, and the dedication at the Sheriff s Department will be held next week. County Manager s Report County Manager Ralph McMullen made a final reminder of the date for the Employee Appreciation Day which will be held December 9 th at Central Georgia Tech at noon. He presented an update on the Landfill Closure. He said the project remains on schedule, and all artificial turn has been put down. Public Comments on Non-Agenda Items Ms. Michelle Johnson, 163 Stuart Circle, addressed the Board requesting the amendment / revision to the County ordinances related to requirements for keeping horses in residential areas. She stated her neighbor has.41 acres and has horses, goats, in addition to dogs, cats and chickens. She stated she felt the ordinances should reflect requirements for a larger area in order to have animals such as horses. Executive Session for Personnel Matters Vice Chair Emily C. Davis made a motion to adjourn into Executive Session at 6:55 p.m. to discuss personnel matters. Commissioner Craig seconded the motion and it passed

Reopen Regular Meeting Commissioner Henry Craig made a motion to reopen the Regular Meeting at 7:05 p.m. Vice Chair Emily C. Davis seconded the motion and it passed Chair Hall reported there was no action to be taken. Adjournment Commissioner Henry Craig made a motion to adjourn the Regular Meeting at 7:05 p.m. Vice Chair Emily C. Davis seconded the motion and it passed Respectfully submitted, Sammy Hall Chair Cynthia K. Cunningham County Clerk