BUTTS COUNTY BOARD OF COMMISSIONERS
122nd Session Covering Calendar Year 2020
Minutes of the Board of Commissioners for 9 March 2020

Commissioners:
☐ Ken Rivers, District 1, Chairman
☐ Keith Douglas, District 4 Vice Chairman
☐ Robert Henderson, District 2
☐ Joe Brown, District 3
☐ Russ Crumbley, District 5

Staff:
☐ Steve Layson, County Administrator
☐ Michael Brewer, Deputy County Administrator
☐ Ben Vaughn, County Attorney

Section 1: Workshop Meeting
Chairman Ken Rivers called the March 9, 2020 workshop to order at 5:00 PM. The items for discussion included a discussion on LMIG road projects, creation of an “Amnesty Day” or “District Days” in the County, with concentrated work projects by district, and a discussion on possibly preparing a study of the Shiloh Road/Highway 16 intersection school traffic issues. Following the discussion items, the workshop was adjourned at 5:52.

Section 2: Welcome and Recognitions, Opening of Meeting
Chairman Rivers called the meeting to order. Following the Invocation by Mr. Douglas, the pledge of allegiance was held.

Item 2020-03-036 Adoption of Docket
With no additions, Mr. Henderson moved to adopt, seconded by Mr. Douglas with unanimous consent.

Item 2020-03-037 Approval of Minutes
Chairman Rivers called for the minutes of February meetings to be approved. Mr. Brown moved to adopt, seconded by Mr. Henderson with unanimous consent.

Section 3: Old Business

Item 2020-02-022 Proclamation Supporting the Second Amendment
Following a lengthy discussion, Chairman Rivers moved to approve the proclamation and forward to our state and federal elected officials, seconded by Mr. Crumbley with unanimous consent. The proclamation will be made a part of the Book of Minutes, Volume Z.

Section 4: New Business

Item 2020-03-038 Resolution CR202005
Mr. Brewer introduced County Resolution CR202005 for consideration, a Resolution Authorizing Participation in the County Merit System. This allows any Constitutional or Elected Official to place their employees under the Merit System upon approval by the Board. Mr. Brown moved to approve, seconded by Mr. Crumbley with unanimous consent. The resolution is attached to and made a part of the Book of Resolutions, Volume 1.

Item 2020-03-039 Resolution CR202006
Mr. Brewer introduced County Resolution CR202006, which officially designates the Butts County Courthouse as being located at the County Administration Building for all legal and necessary purposes. The Historic Courthouse has been closed for renovation since September 2019 and the location of the County’s current judicial center needs to be established. Mr. Brewer noted that an order had also been signed by Judge Fears to support the Resolution. Mr. Crumbley moved to approve, seconded by Mr. Henderson with unanimous consent. The resolution is attached to and made a part of the Book of Resolutions, Volume 1.

Item 2020-03-040 Resolution CR202007
Mr. Brewer introduced County Resolution CR202007 which allows the County to accept a new ambulance purchased by the Hospital Authority and outlines terms and conditions of acceptance, including ownership, upkeep & staffing. Resolution 7 includes language drafted by Attorney Byrd Garland that holds the Hospital Authority and its members harmless from liability that may arise in the future, as they are basically purchasing and then donating said ambulance to the County Government. The Authority is purchasing this from their own funds. The Board expressed their appreciation to Commissioner Joe Brown, who is a member of the independent Hospital Authority, for working with them to secure a much-needed ambulance to replace an aging unit at no cost to the County. Mr. Brown moved to approve, seconded by Mr. Crumbley with unanimous consent. The resolution is attached to and made a part of the Book of Resolutions, Volume 1.

Item 2020-03-041 Ratification of Purchase from E-911 Enterprise Fund
This item is to ratify the Board’s prior approval to purchase E-911 related equipment from Motorola-Spillman in the amount of $49,700.00 from the E-911 Enterprise Fund. This fund is populated by 911 surcharge monies collected from phone bills and used for specific purposes related to E-911 centers. Mr. Henderson moved to approve, seconded by Mr. Crumbley and the motion was passed with unanimous consent.

Item 2020-03-042 Financial Report
Ms. Blissit reported that with 67% of the budget year complete, the County had received 82% of the anticipated revenue and had expended 66% of anticipated expenditures, indicating overcollection of revenues and underspending of the budget.

Item 2020-03-043 County Administrator Report
Mr. Layson reported on the following: Methodology in determining fees on business licenses. The County Administrator also states he will not approve any raises or new employees in any departments over budget without board approval and that the March 23, 2020 called meeting would be held in the breakroom due to setup for elections in the auditorium.

Section 5: Concluding Business

Item 2020-03-044 Executive Session for Personnel & Litigation
Mr. Brown moved to enter executive session, seconded by Mr. Henderson with unanimous consent. Later Mr. Crumbley moved to reconvene, seconded by Mr. Henderson with unanimous consent.

Item 2020-03-045 Attorney Report
Mr. Vaughn reported that one personnel matter and one litigation matter were discussed.

Item 2020-03-046 Public Comment
Local Citizen Derissa Shannon had signed up for Public Comment regarding a complaint against the Leisure Services Department. Ms. Shannon had attempted to register her child for softball two weeks beyond the published deadline for registration and wished to present her case to the Board of Commissioners. The Board heard her comment.

Item 2020-03-047 Adjournment
Mr. Brown made a motion to adjourn, seconded by Mr. Douglas with unanimous consent.

Ratified this 9th Day of March, 2020

On behalf of the Board of Commissioners
Ken Rivers, Chairman of the Board

J. Michael Brewer, Deputy County Administrator
Clerk of the 122nd Session