BUTTS COUNTY BOARD OF COMMISSIONERS
121st Session Covering Calendar Year 2019
Minutes of the Board of Commissioners for 9 December 2019

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 December 9, 2019 workshop to order at 5:00 PM. The main workshop agenda item was continued discussion on the progress of the development agreement for Highway 16 and Interstate 75 (Doug Adams property). It was noted that several items the commissioners had requested be included in the development agreement draft had been deleted or changed, including the removal of some buildings that were put back by the developer. Discussion also centered around whether additional fueling centers would be allowed and where they would be located. The attorneys will continue to work on the development agreement.

The board also discussed two undocketed items, including a renewal of a lease with Caterpillar for an excavator and discussion about the fire department and its needs for ambulances. With the workshop then concluded, the Chairman adjourned at 6:00 PM.

Section 2: Regular Meeting, Preliminaries

Chairman Rivers called the December meeting to order at 6:00 PM and asked Vice Chairman Douglas to deliver the invocation and lead the pledge of allegiance.

Item 2019-12-217 Adoption of Docket
Mr. Layson requested the addition of a lease renewal from Caterpillar be added to the docket. Mr. Brewer adjusted the docket and inserted the item under Transportation and Infrastructure as item 230 and moved the remaining items down the docket. removed the item and moved all item numbers up by one number. Mr. Crumbley then moved to adopt the docket, seconded by Mr. Brown with unanimous consent, 5-0.

Item 2019-12-218 Approval of Minutes
Mr. Douglas moved to approve the December minutes, seconded by Mr. Henderson, which passed with unanimous consent.

Item 2019-12-219 Recognition of Jackson High Ladies Volleyball Team
Mr. Brewer read a proclamation recognizing the team for their outstanding 2019 season and Area Championship standing. He requested favorable consideration to pass by the proclamation and Mr. Crumbley moved to pass, seconded by Mr. Brown with unanimous consent. Coach Michael W. Smith made brief comments.

Item 2019-12-220 Special Recognition of Commissioner Keith Douglas
Mr. Brewer recognized Commissioner Keith Douglas for 10 years of service as a Commissioner, having first taken office in December of 2009.

Section 3: New Business

Item 2019-12-221 Resolution CR201929 Fixing Year-End Appointments to Boards
Mr. Brewer introduced CR201929 for consideration, a resolution to fix appointments and reappointments to boards and authorities. This item was deferred until after Executive Session, following which Mr. Crumbley moved to approve, seconded by Mr. Brown with unanimous consent. The resolution is attached to and made a part of the Book of Resolutions, Volume 1.

Item 2019-12-222 Resolution CR201930 Setting 2020 Meeting and Holiday Calendar
Mr. Brewer introduced CR201930 for consideration, a resolution to fix the annual calendar of holidays and official meeting days for Calendar Year 2020. Upon a motion by Mr. Crumbley and seconded by Mr. Douglas, the Board passed the Resolution with unanimous consent. The resolution is attached to and made a part of the Book of Resolutions, Volume 1.

Item 2019-12-223 Resolution CR201931 Supporting Local Control of Design Standards
Mr. Brewer introduced CR201931 for consideration, a resolution to support local government control of residential design standards and to transmit this to the Legislative Delegation. This was passed upon a motion by Mr. Crumbley and seconded by Mr. Douglas with unanimous consent. The resolution is attached to and made a part of the Book of Resolutions, Volume 1.

Item 2019-12-224 Resolution CR201932 Increase to Hotel/Motel Tax Request to Assembly
Mr. Brewer introduced CR201932 for consideration, a resolution to request that the General Assembly pass local legislation to increase the Hotel/Motel tax from 3% to 8% and to stipulate what said tax would be spent for. Mr. Douglas moved to approve, seconded by Mr. Crumbley with unanimous consent. The resolution is made a part of the Book of Resolutions, Volume 1.

Item 2019-12-225 Approval of Adjustments to Prior Year Fiscal Budget
Mr. Layson presented a list of adjustments to the prior fiscal year budget which will be attached to and made a part of that budget so that it can be closed out and the audit completed. Upon a motion by Mr. Brown and seconded by Mr. Douglas, the board approved unanimously the adjustments to the FY2019 budget.

Item 2019-12-226 Approve Purchase of Ambulance
Upon a motion by Mr. Crumbley and seconded by Mr. Brown, the board voted with unanimous consent to approve the purchase of a new ambulance designated from SPLOST funds and to enter into a lease-purchase agreement with BB&T through ACCG for obtaining said ambulance.

Item 2019-12-227 Approve Purchase of Trash Compactors for Solid Waste
Upon a motion by Mr. Douglas, seconded by Mr. Crumbley, the board approved with unanimous consent the purchase of 3 trash compactors from SPLOST and impact fees for Solid Waste, to Bakers Waste Equipment for $63,276.00

Item 2019-12-228 CFO Report on Appropriations and Revenue
CFO Rhonda Blissit reported that the county budget year is approaching the 50% mark, that the county has received 60% of anticipated revenues and has expended 40%.

Item 2019-12-229 Approve Acceptance of Van on Behalf of Three Rivers
Upon a motion by Mr. Douglas and seconded by Mr. Henderson, the Board voted with unanimous consent to accept a van from Three Rivers Regional Commission that will be insured by the County and used by the Regional Commission for transit in Butts County.

Item 2019-12-230 Renewal of Lease for Excavator with Caterpillar
Following discussion from Public Works Director Kip Washington, a motion was made by Mr. Brown, seconded by Mr. Crumbley, to approve the lease renewal with Caterpillar, subject to attorney review of the lease agreement. All documents pertaining to this lease shall be maintained by the Finance Department.

Item 2019-12-231 Approval of Statement EMA Mutual Aid Agreement
Upon a motion by Mr. Douglas, seconded by Mr. Crumbley, the board approved with unanimous consent the Statewide Mutual Aid agreement with FEMA as requested by the Butts County Office of Homeland Security. This document shall be maintained by the Office of Homeland Security.

Item 2019-12-232 Declaration of Parcel 0056A-085-000 as Surplus Property
Mr. Layson presented the aforementioned piece of property which is owned by the County from a tax sale and requested the Board declare it as surplus so it can be disposed of. Mr. Brown moved to declare it, seconded by Mr. Douglas, with unanimous consent.

Item 2019-12-233 County Administrator’s Report
Mr. Layson gave his report, including the putting together of a committee to study insurance, an update on Isaac Head Road where GDOT will help with the funding of this paving project and other matters.

Mr. Layson also reported that Elections Director Avery Smith would be stepping down from her position at the end of the year, having served just over ten years as a full-time employee of Butts County.

Section 4: Concluding Business

Item 2019-12-234 Executive Session for Personnel & Litigation
Mr. Brown moved to enter executive session, seconded by Mr. Henderson with unanimous consent. Later Mr. Douglas moved to reconvene, seconded by Mr. Brown with unanimous consent.

Item 2019-12-235 Attorney Report
Mr. Vaughn reported on the results of the Executive Session. The board discussed a pending litigation matter and a personnel matter. The board then voted on Item 221 as referenced earlier.

Item 2019-12-236 Adjournment of the 121st Session of the Board of Commissioners
With no public comment applied for, Mr. Brown made a motion to adjourn the 121st Session of the Board of Commissioners, December meeting, seconded by Mr. Douglas with unanimous consent. The Commission stands in recess until the convening of the 122nd session on January 13, 2020 unless the need to recall into session presents itself.

Ratified this 13th Day of January, 2020

___________________________________________
On behalf of the Board of Commissioners
Chairman of the Board

CERTIFICATION & ATTESTATION

I do hereby attest by my signature and seal below that the aforementioned minutes of the Butts County Board of Commissioners are an accurate representation of the official actions undertaken by the Board during the open meeting designated for the date and times stated herein. I also do swear and affirm that the Commissioners did enter upon an Executive Session for the purposes of discussing a litigation matter and a personnel matter, meeting the requisite conditions for going into closed session as allowed under Georgia law.

J. Michael Brewer, Deputy County Administrator
as Clerk of Butts County