MINUTES WORK SESSION OF THE COLQUITI COUNTY BOARD OF COMMISSIONERS Tuesday, August 2, :00 p.m.

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

MINUTES SECOND BUDGET MEETING OF THE COLQUITT COUNTY BOARD OF COMJvIISSIONERS FISCAL YEAR THURSDAY, MAY 12, :00 o'clock p.m.

MINUTES WORK SESSION OF THE COLQUITI COUNTY BOARD OF COMMISSIONERS Tuesday, November 3, :00p.m.

MINUTES CALLED MEETING OF THE COLQUITT COUNTY BOARD OF COMMISSIONERS TUESDAY, MARCH20, :00 o'clock p.m.

Chairman Vaughn called the meeting to order at 7:00 p.m. Chairman Vaughn asks if there are any delegations from the public;

CHRISTIAN COUNTY FISCAL COURT

CASS COUNTY BOARD OF COMMISSIONERS MEETING

CHRISTIAN COUNTY FISCAL COURT. 1. The public purpose which necessitates the refinance of bonds; 2. The terms of the loan agreement;

BOARD OF SUPERVISORS REGULAR MEETING July 10, 2012

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

UNION COUNTY COUNCIL TUESDAY, MAY 10, 2016 AT 5:30 P.M. GRAND JURY ROOM AT UNION COUNTY COURTHOUSE

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS July 17, 2006

LUNENBURG COUNTY BOARD OF SUPERVISORS GENERAL DISTRICT COURTROOM LUNENBURG COURTS BUILDING LUNENBURG, VIRGINIA. Minutes of September 13, 2018 Meeting

Kathy T. Greene, Clerk to the Board David S. Lackey, County Attorney. Chairman Bollinger called the meeting to order and welcomed everyone.

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

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

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

General Election Day will be Tuesday, November 8, 2016, from 7 a.m. to 8 p.m.

MINUTES WORK SESSION MEETING Tuesday, October 8, 2013, 3:00 P.M. Commissioners Meeting Room, 500 West Lamar Street

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

Road Committee May 18, 2015

CHRISTIAN COUNTY FISCAL COURT

Jackson County Board of Commissioners Meeting Minutes

4. ADDITIONS/DELETIONS TO THE AGENDA / EMERGENCY ITEMS Addition: Request made by the Chairman to speak regarding Hurricane Matthew

Regular Meeting March 8, A regular meeting of the Nash County Board of Commissioners was held at

Van Randy Hollifield, Chairman; Joseph R. Kaylor, Vice-Chairman; Michael K. Lavender; Barry E. McPeters; and David N. Walker.

(b) BILLS FOR OCTOBER 2014: Approval of the bills paid by the City of Lamesa for the month of October 31, 2014.

Attached is Wednesday s Budget Committee Agenda and related documents. The committee will meet at 9:00am in the 1 st floor conference room.

***Monday, September 4, 2017, Commissioners did not meet due to the Labor Day Holiday.

July 2, 2015 Regular Meeting Public Hearing Ordinance #673 International Building Codes

July 29, 2008 Hagerstown, Maryland

Commissioners: District I William R. Lambert, Jr., Chairman. Invocation by Rev. Dewayne Wyatt followed by Pledge to Flag.

Indian River County Florida

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

MINUTES FOR THE BONNER COUNTY BOARD OF COMMISSIONERS' MEETING

PERSON COUNTY BOARD OF COMMISSIONERS JUNE 6, 2011

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

RICHMOND COUNTY BOARD OF SUPERVISORS. January 9, 2014 MINUTES

REGULAR MEETING LEVY COUNTY BOARD OF COUNTY COMMISSIONERS JUNE 21, 2011

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

OFFICIAL MINUTES COMMISSION OF THE CITY OF BRUNSWICK GEORGIA REGULAR MEETING 6:30 P.M., APRIL 2, 2003

SPECIAL BOARD MEETING OF DECEMBER 29, 2011

KENTON COUNTY FISCAL COURT M I N U T E S AUGUST 9, 2005, 9:00 A.M.

Cleveland County Board of Commissioners March 3 rd, 2015:

CHRISTIAN COUNTY FISCAL COURT

The meeting was called to order at 7:30 p.m. by Mayor Pro Tem Randolph Gear. Present: Administrative Officials in Attendance

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 24, 2017

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

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

MINUTES. Pentwater Township Board. Regular Meeting of January 11, Members Present: Mr. Smith, Mr. Ruggles, Mr. Flynn and Ms.

MINUTES KALAMAZOO COUNTY BOARD OF COMMISSIONERS REGULAR MEETING JULY 2, 2013

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

Bell County, Texas. Proposed Budget

MINUTES ST. MARY S COUNTY METROPOLITAN COMMISSION REGULAR MEETING FEBRUARY 14, 2019

ASHLAND TOWN COUNCIL May 3, :00 p.m. Minutes

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

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

CHRISTIAN COUNTY FISCAL COURT

Reverend Larry Hayes, Good News Baptist Church of Bladenboro, provided the Invocation. Guest 4-H er Aubrey Schwable led the Pledge of Allegiance.

HENRY COUNTY FISCAL COURT REGULAR MEETING APRIL 18 TH, 2017

PROCEEDINGS OF THE MARTIN COUNTY BOARD OF COMMISSIONERS TUESDAY, JANUARY 17, 9:00 A.M.

County Clerk, Pattie S. Bender, acting as Temporary Chairman, called the meeting to order.

Ayes: Roberts, Sutker, Ulrich, Bromberg, Klein, Gray-Keeler and Mayor Van Dusen Nays: None. Absent: None MOTION CARRIED

Commissioners gave the opening invocation and said the Pledge of Allegiance.

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING May 14, 2018

CASS COUNTY BOARD OF COMMISSIONERS MEETING

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, DECEMBER 20, 2011

Supervisor Vera reported Assessor Brenczewski had a family commitment this evening and Commissioner Maffeo is out on medical leave.

Administration Expenditures Debit Credit To DSS 12, Revenues FBA 12, Rollover of unspent designated funds.

David N. Walker, Chair; Barry McPeters, Vice-Chair; Van Randy Hollifield; Matthew Crawford, and Tony Brown.

BELL COUNTY Fiscal Year Budget Cover Page August 11, 2017

WEXFORD COUNTY BOARD OF COMMISSIONERS Regular Meeting * Wednesday, June 21, Meeting called to order at 5:30 p.m. by Chairman Leslie Housler.

Approved PROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS REGULAR MEETING, JULY 6, 2010

LUNENBURG COUNTY BOARD OF SUPERVISORS CENTRAL HIGH SCHOOL, ROOM 104 VICTORIA, VIRGINIA. Minutes of May 8, 2014 Meeting

SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

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

Cleveland County Board of Commissioners April 18, 2017

David N. Walker, Chair; Tony Brown, Vice-Chair; Barry McPeters, Lynn Greene. Ashley Wooten, County Manager; Cheryl Mitchell, Clerk to the Board

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

***Monday, October 8, 2018, Commissioners did not meet due to the Columbus Day Holiday.

MISCELLANEOUS TOPICS A. Partnership of Health Care Facilities with Citrus County Sheriff s Office (copy in supplemental file)

Roger Garner Commissioner, District 1. Danny Pettus Commissioner, District 1. Joe Hackworth Commissioner, District 2

TOWN OF WALLINGFORD, CONNECTICUT TOWN COUNCIL MEETING Town Council Chambers April 12, 2011

CALL TO ORDER ROLL CALL

October 11, 2005 Minutes Page 1 KENTON COUNTY FISCAL COURT M I N U T E S OCTOBER 11, 2005, 9:00 A.M.

SELECT BOARD MEETING MINUTES JULY 9, 2018 at 6:30pm TOWN HALL, SELECT BOARD CONFERENCE ROOM

BOARD OF SUPERVISORS MEETING MINUTES OF APRIL 8, 2002

THE BENZIE COUNTY BOARD OF COMMISSIONERS FINANCE COMMITTEE OF THE WHOLE February 16, 2007

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

Dr. Brian C. Ratliff, Superintendent. 1. The meeting was called to order by Dr. Brian C. Ratliff, Division Superintendent.

MINUTES CITY COUNCIL OF DEL CITY REGULAR MEETING July 2, :00 P.M SE 15 th Street City Hall

MINUTES OF THE COMMISSIONERS COURT SPECIAL SESSION February 6, 2012

MCHENRY COUNTY COUNTY BOARD AGENDA AUGUST 18, Regular Meeting County Board Conference Room 7:00 PM

CITY OF COVINGTON COVINGTON CITY COUNCIL REGULAR MEETING MINUTES JANUARY 3, 2012

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

JEROME COUNTY COMMISSIONERS. Monday, September 24, Commissioner Howell had been detained because of a radio conference call about horse racing.

MINUTES OF SIOUX COUNTY BOARD OF SUPERVISORS MEETING HELD ON JULY 19, 2016

Muskegon County Board of Commissioners Hall of Justice, 990 Terrace, 4 th Floor Muskegon, MI 49442

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

CHRISTIAN COUNTY FISCAL COURT. Also present were Mike Foster County Attorney, Walter Cummings County Treasurer and Livy Leavell Jr Sheriff.

Transcription:

MINUTES WORK SESSION OF THE COLQUITI COUNTY BOARD OF COMMISSIONERS Tuesday, August 2, 2016 5:00 p.m. CALL TO ORDER: The meeting was called to order at 5:00 p.m. by Chairman Terry R. Clark. The purpose of the meeting was to discuss upcoming agenda items and any other county business deemed necessary. The meeting was duly called and advertised. PRESENT: Those present were Commissioners Marc DeMott, Donna Herndon, Paul Nagy, Johnny Hardin and Chairman Terry R. Clark. Also present were County Administrator Chas Cannon, and County Clerk Melissa Lawson. ALSO PRESENT: Finance Director Wayne Putnal, Road Superintendent Stan Kirksey, Chief Compliance Officer Justin H. Cox, Captain Julius Cox, Warden Billy Howell, Wanda Purvis, Michael Murfin, and Michael Cox. ABSENT: Commissioners Luke P. Strong, Jr. and Winfred Giddens. BOARD PREVIEW: County Administrator Chas Cannon presented an overview of upcoming agenda items to be previewed before the regular meeting of the board at 7:00 p.m. Invocation and Pledge of Allegiance - Mr. Cannon stated that the Invocation and Pledge of Allegiance was scheduled to be led by Commissioner Donna Herndon. Citizens Having Business - Mr. Cannon stated that David Cass had requested to be placed upon the agenda to address concerns regarding a recently approved zoning request concerning property located near Hopewell Church Road and Dean Matthews Road. Presentation of Proclamation to County Employee Judy J. Walters - Mr. Cannon stated that Judy J. Walters, retiring 13 year employee of the County Extension Office, would be presented with a proclamation by Human Resources Director John C. Peters thanking her for her multiple years of service to the county. At this time, Lester M. Castellow, County Attorney, joined the meeting via telephone. Approval of Intergovernmental Agreement - CRMC - Mr. Cannon explained that a resolution approved by the board on July 19 was to authorize the current Intergovernmental Agreement (IGA) presented. Mr. Cannon stated that although the previously approved resolution allowed the hospital to perform the necessary work to validate and close on revenue anticipation certificates, the IGA itself would state that the county would step in to support the hospital in the case that they were to default on their debt payments.

Page 2 Mr. Castellow agreed with Mr. Cannon's assessment, stating that he had reviewed the documents in question and had no issues with them. In addition, Mr. Castellow stated that the reconsolidation of debt for the hospital would save them considerably in interest payments. At this time, the telephone conference with Mr. Castellow concluded. Amendment to Jail & Prison Medical Services Agreement - CRMC - Mr. Cannon presented an amendment to the existing agreement with Colquitt Regional Medical Center regarding the provision of inmate medical services at the Jail and Prison. Mr. Cannon explained that the amendment was necessary in order to include fringe benefits for Nurse Practitioner Amber Norman that were mistakenly left out of the original agreement. Mr. Cannon noted that the county was on crack to save approximately $214,000.00 in comparison to the previous budget year's expenditures for inmate medical services. Appointment to Colquitt County Hospital Authority - Mr. Cannon presented a letter submitted by James L. Matney, CEO of Colquitt Regional Medical Center, requesting three eligible names to be submitted for consideration for appointment to the Hospital Authority. Mr. Cannon stated that the names of Dr. Howard Melton, Quentin Bates, and Preston Jimmerson would be submitted. Appointment to Department of Family and Children Services Board - Mr. Cannon presented a resignation letter received from Ms. Lynn Pritchett, current appointee to the Department of Family and Children Services Board. Due to Ms. Pritchett's upcoming resignation from the board, Mr. Cannon stated that the board must choose from two recommended appointees to serve as her replacement. Mr. Cannon presented the recommended names of Megan Pressley, Special Education/ Consumer Sciences teacher and Ms. Pam Heidelberg, School Worker, both employees of the Colquitt County Board of Education. Mr. Cannon noted that the appointee would serve a five year term to expire on June 30, 202 1. Discussion briefly ensued regarding the appointment. Resolution for Hazardous Waste Trust Fund Reimbursement - Mr. Cannon presented a resolution required from the Georgia Department of Natural Resources in order to receive reimbursement from the Hazardous Waste Trust Fund. Mr. Cannon noted that upon approval of the resolution, the county would be eligible to receive $11,981.85 in costs spent investigating and cleaning the county landfill. Mr. Cannon noted that contractual agreements were also included granting himself the capacity to execute any documents necessary in order to receive the reimbursement. Approval of Quote for Ammunition - Sheriff's Department - Mr. Cannon presented a quote of itemized ammunition needs for the Sheriff's Department for the current fiscal year. Mr. Cannon stated that the quote, in the amount of $5,802.00, was submitted by Gulf States Distributors. Mr. Cannon noted that the quote was state contract pricing so competitive bids were not required.

Page 3 Approval of Invoice for Relocation Costs - Colquitt EMC - Mr. Cannon presented a cost estimate, in the amount of $7,648.33, received from Colquitt EMC regarding the relocation of power distribution lines on Patch Road. Mr. Cannon noted that funding for this expenditure would be derived from District 2 SPLOST funds. Approval of Bid for Motor Graders - Roads & Bridges Department - Mr. Cannon presented two bids received regarding the provision of two motor graders to be utilized by the Roads & Bridges Department. The low and recommended bid, in the amount of $166,506.00, was received from Yancey Brothers Company for two 2016 Caterpillar 12M3 motor graders. Mr. Cannon noted that one machine would be funded via the FY 16-17 budget and the other from SPLOST funds. Approval of Bid for Used 1 or 1.5 Ton Van Body Truck - Roads & Bridges Department - Mr. Cannon stated that four bids were received regarding the provision of one used 1 or 1.5 ton van body truck to be utilized by the Roads & Bridges Department. The low and recommended bid, in the amount of $17,750.00, was received from Penske Used Trucks. Mr. Cannon stated that funding was included in the FY 16-17 budget for this expenditure. Approval of Bid for Four Dump Trucks - Roads & Bridges Department - Mr. Cannon presented four bids received regarding the provision of four dump trucks to be utilized by the Roads & Bridges Department. The recommended total cost bid, in the amount of $47,060.00 per truck, was received from TransPower. Mr. Cannon noted that funding for two dump trucks was included in the FY 16-17 budget with funding for the remaining two trucks being derived from SPLOST funds. Mr. Cannon explained that this bid was being recommended due to overall best resale pnce. Commissioner Herndon questioned if the total cost bid included buyback pricing. Mr. Cannon explained that the total cost bid was inclusive of this amount. OTHER COUNTY BUSINESS: At this time, Mr. Cannon presented agenda items received after the agenda deadline. Approval of Bid for Body Cameras - Sheriff's Department - Mr. Cannon stated that four bids were received regarding the provision of body cameras to be worn by law enforcement personnel. Mr. Cannon further stated that the recommended bid, in the amount of $13,244.00, was received from Pro-Vision, with funding to be derived from the FY 16-17 budget. Retention schedules concerning footage resulting from the cameras were discussed, as well as adequate space in which to store the electronic data. Discussion also ensued regarding the benefits of the data, to include crime scene documentation and assistance in the successful prosecution of offenders. Commissioner DeMott remarked that backup of the data would be critical.

Page4 Captain Cox noted that all deputies, with the exception of court personnel, would be equipped with the body cameras. Approval of Patrol Vehicles - Sheriff's Department - Mr. Cannon presented six bids received regarding patrol vehicles to be utilized by the Road Patrol and School Resource divisions of the Sheriff's Department. Mr. Cannon stated that the recommended low bid, in the amount of $22,987.00 each, was received from Robert Hutson. Mr. Cannon noted that funding would be derived from 2013 SPLOST funds. Approval of Invoice - County Attorney - Mr. Cannon presented an invoice, in the amount of $5,010.00, submitted by County Attorney Lester M. Castellow representing legal services rendered during the month of July. Approval of Budget Amendment - Mr. Cannon presented Budget Amendment BA2016-24 to the board and stated that it was necessary in order to provide funding for several invoices received after the close of the previous fiscal year. Mr. Cannon noted that funding for the amendment would be derived from reserves. Brief discussion ensued regarding the budget amendment. Approval of Intergovernmental Agreement with Department of Corrections - Mr. Cannon presented an Intergovernmental Agreement with the Department of Corrections in order to utilize state provided resources for the purpose of allowing inmates to obtain a high school equivalency degree (GED) or technical college certificate. Mr. Cannon stated that the official name of the program was County Correctional Institute Educational Incentive Plan (CCIEIP) and called upon Warden Billy Howell to elaborate. Warden Howell stated that the County Prison currently participated in the GED program but stated that this program set aside funding, in the amount of $25,000.00 per instruction block, for a minimum of 10 students but not more than 25. However, Mr. Howell noted that $5,000.00 would be received for each additional 5 students enrolled after the first 25 eligible students. Mr. Howell stated that he would be in contact with staff at Southern Regional Technical College regarding the coordination of the program. Commissioner Herndon stated that, as a former educator, she sincerely hoped that the program was a success. Public Hearings - At this time, Justin H. Cox, Chief Compliance Officer, presented and briefly discussed the following zoning requests: o An application submitted by Kenneth Bennett regarding variances for both four existing poultry houses and an existing dry Stackhouse located at 1211

Page 5 Smith Road. Mr. Cox noted that the Moultrie - Colquitt County Planning Commission recommended approval of the application. ADMINISTRATOR UPDATES: At this time, Mr. Cannon discussed pertinent issues to be brought to the board's attention. United Way Effort- Wanda Purvis, County United Way Liaison, updated the board regarding ongoing and upcoming United Way fundraising efforts. Intern from Colquitt County High School - Mr. Cannon stated that the county had recently received three recommended candidates from Colquitt County High School work study program to serve as potential interns in the Purchasing Department. Mr. Cannon stated that the total cost for the intern would be $5,100.00 annually and stated that he would need official approval from the board to fund the position. APPROVAL OF MOTION TO FUND CCHS INTERN POSITION IN PURCHASING DEPARTMENT: Commissioner Nagy made the motion to fund an intern position, in the amount of $5,100.00 annually, to assist with duties in the Purchasing Department. Commissioner DeMott made a second. The motion carried unanimously. Board Application Process - Mr. Cannon stated that the formal application process for boards and authorities was discussed at the recent joint city I county meeting. Mr. Cannon questioned if the board would like to incorporate the process officially. It was the consensus of the board to incorporate this process. Licensed Medicinal Marijuana Dispensary - Justin H. Cox, Chief Compliance Officer, began by stating that the approval of HB-1 in Georgia made cannabis oil legal in the state for the treatment of certain, specific medical conditions. Mr. Cox announced the existence of a licensed dispensary in Colquitt County/ District 3, owned and operated by county citizen Lori M. Clements. Mr. Cox stated that Mrs. Clements had attended extensive training and urged the commission to contact Mrs. Clements with any questions and/ or concerns. Workers' Compensation Refund - Mr. Cannon stated that he was informed by Association of County Commissioners of Georgia (ACCG) personnel that the county would receive a one - time disbursement, in the amount of $63,400.00, resulting from a change made by ACCG staff to improve the overall program's operational efficiencies. Millage Rate Impacts - Mr. Cannon presented a list of millage rate impacts on residential and non-homesteaded homes in the county. Mr. Cannon stated that per state law, the county would publish the Five Year History of Levy in the legal organ on August 14 1 h with adoption of the millage rate to follow on Tuesday, August 23.

Page6 Millage rate based funding for the Economic Development Authority was briefly discussed. KEY DATES: Mr. Cannon presented a list of key, upcoming dates to the board. There being no further business to come before the board, the meeting was adjourned at 6:20 p.m. Respectfully submitted, ~/(.M.,l Terry R. Clark Chairman