Full Text
JEFFERSON COUNTY COMMISSIONERS WORK SESSION JANUARY 11, 2010 8:30 A.M. The purpose of this meeting was to prepare agenda for regular meeting. Those present were as follows: William Rabun, Chairman; Gonice Davis, Member; Tommy New, Member; Johnny Davis, Member; Wayne Davis, Member; Paul Bryan, County Administrator; Mickey Moses, County Attorney; and Bonnie Wells, County Clerk. Chairman Rabun called the meeting to order; Commissioner Johnny Davis gave the invocation. Commissioner Johnny Davis made a motion to amend the agenda by moving item C (Bid for Thomas Street Project) to the top of the list of agenda items. Commissioner New seconded with unanimous approval. Bid For Thomas Street Project Commissioner Johnny Davis made a motion to table discussion of the bid for the Thomas Street Project until the regular meeting. Commissioner Gonice Davis seconded the motion carried with a four to one vote. Commissioner New voted no. Audit Report—Walter Jones Mr. Walter Jones, the county’s outside auditor, presented the report of the audit of the county’s financial activities for the fiscal year ending June 30, 2009. Mr. Jones presented an unqualified report and stated that the general fund ended with a fund balance of $2,764,565 which was a reduction of $107,768 from last year but still strong enough for the county’s annual operation. Commissioner Johnny Davis made a motion to accept the auditors report and place it on the Consent Agenda. Commissioner Gonice Davis seconded with unanimous approval Comprehensive Plan Partial Update—Justin Crighton Commissioner Wayne Davis made a motion to adopt the transmittal Resolution and place on the Consent Agenda. Commissioner Johnny Davis seconded with unanimous approval. Broadband Up Date—Roger Burge Roger Burge gave an up date on the broadband project. County Administrator’s Report County Administrator, Paul Bryan, gave his report. He also commended Ken Thomas on the job he is doing for the county. Executive Session Commissioner Tommy New made a motion to adjourn from the work session and go into executive session to discuss personnel. Commissioner Wayne Davis seconded with unanimous approval. Commissioner New made a motion to adjourn from executive session; Commissioner Wayne Davis made a motion to adjourn from executive session and go back into the work session. Commissioner New made a motion to adjourn. Commissioner Wayne Davis seconded with unanimous approval. JEFFERSON COUNTY COMMISSIONERS REGULAR MEETING JANUARY 19, 2010 7:00 P.M. This was the regular scheduled meeting for the month of January. Those present were as follows: William Rabun, Chairman; Gonice Davis, Member; Wayne Davis, Member; County Administrator; Mickey Moses, County Attorney; and Bonnie Wells, County Clerk. Tommy New, Member; Johnny Davis, Member; and Paul Bryan, County Administrator were absent. Chairman Rabun called the meeting to order; Commissioner Gonice Davis gave the invocation. Commissioner Wayne Davis made a motion to adopt the agenda; Commissioner Gonice Davis seconded with unanimous approval. Commissioner Wayne Davis made a motion to adopt the minutes; Commissioner Gonice Davis seconded with unanimous approval. Chairman Rabun welcomed guests. The commissioners decided to forgo the reading of the reports. ---PAGE BREAK--- Consent Agenda The Consent Agenda items were the Audit Report and the Comprehensive Plan Partial Update. Commissioner Wayne Davis made a motion to accept the Consent Agenda; Commissioner Gonice Davis seconded with unanimous approval. NEW BUSINESS Setting of Qualification Fees Commissioner Gonice Davis made a motion to set the qualifying fees at 3% of the base salary for that particular office. Commissioner Wayne Davis seconded with unanimous approval. Office Base 3% Sheriff $53,880.12 $1,616.41 Tax Commissioner $46,408.38 $1,392.26 Clerk $46,408.38 $1,392.26 Probate $46,408.38 $1,392.26 Magistrate $46,408.38 $1,392.26 Chairman-Commissioner $5,842.56 $175.28 Commissioners $5,535.00 $166.05 Moving Polling Place in Wadley Commissioner Wayne Davis made a motion to move the polling place in Wadley from Butts Street to West College Street. Commissioner Gonice Davis seconded with unanimous approval. Bid for Thomas Street Project Commissioner Wayne Davis made a motion to put on hold until all necessary permits have been acquired. Commissioner Gonice Davis seconded with unanimous approval. Replacement of Monitoring Wells at Landfill Commissioner Wayne Davis made a motion to approve the drilling of two wells by Moreland Altobelli. The cost for these wells ($7,000.00) will be included in the existing contract for engineering services to be performed on a work order basis. Commissioner Gonice Davis seconded with unanimous approval. Authorizing Resolution –5311 Vans Commissioner Gonice Davis made a motion authorizing Chairman Rabun to sign the Resolution for 5311 Vans affirming the county will comply with all FTA Grantee requirements. Commissioner Wayne Davis seconded with unanimous approval. Committee Appointments All committee appointments will remain the same as follows: Chairman - William Rabun Vice Chairman – Gonice Davis Finance - William Rabun Board and Department Responsibility Tax Assessor’ Board Tax Assessors Department Tax Commissioner SPLOST Committee LOST Negotiation Member of CSRA-RDC Liaison With Economic Development Authority Budget Development Budget Review Development and Maintenance of Finance Policy Development and Maintenance of Purchasing Policy Building Maintenance GASB – 34 Maintenance Capital Property Inventory and Maintenance Health Department Commissioner’s Representative Landfill – Land Use and the Environment - Tommy New William Rabun (Ex officio Member) Board and Department Responsibility Georgia EPD Old Landfill ---PAGE BREAK--- New Landfill Operations Solid Waste Management Plan Planning and Zoning Board Building Inspections Code Enforcement Comprehensive Planning CSRA RDC Planning Hazardous Waste Issues Sludge Issues Clean Air Act Issues Clean Water Act Issues Recreation Board Commissioner’s Board Appointment Public Works and CI - Gonice Davis William Rabun (Ex officio Member) Board and Department Responsibility Public Works Department Highway Stimulus Program Road Maintenance and Paving Projects Acquisition of Equipment Review Maintenance Program for All Equipment Correctional Institution Georgia Department of Corrections Georgia Department of Transportation County Shop Project Requests From Other Entities Public Safety and Courts - Johnny Davis William Rabun (Ex officio Member) Board and Department Responsibility Emergency Management Emergency Medical Services Emergency 911 Coroner Sheriff’s Department Probate Court Magistrate Court Superior Court State Court Solicitor General District Attorney Clerk of Clerk Indigent Defense Library Board Commissioner’s Representative Human Resources – Health – Welfare – Wayne Davis William Rabun (Ex officio Member) Board and Department Responsibility County’s Personnel Issues Employee Safety Program Employee Health Insurance Program Review and Maintenance of Employee Benefit Package Department of Family and Children’s Services Service Center Recreation Department Transit Senior Center Extension Service County Safety Program Over-site of County Wide Policies Water Department Department Head Appointments Commissioner Wayne Davis made a motion to accept the following departmental appointments: Mickey Moses – County Attorney Eugene Cunningham –Athletic Director Bonnie Wells – County Clerk Paul Bryan – County Administrator ---PAGE BREAK--- William Evans –Warden Murray Hadden – Public Works Director Marie Swint –Senior Center Director Ken Thomas – Public Works Director Sylvia Cobb – Transit Director Julie Nevils – Administrative Director-Recreation Lamar Baxley – EMA Director Commissioner Gonice Davis seconded with unanimous approval. Commissioner Gonice Davis made a motion to adjourn; Commissioner Wayne Davis seconded with unanimous approval.