April 13, 2017

Regular Meeting of the Mayor and City Council
City of Ball Ground, Georgia
Ball Ground City Hall ~ 7:00 P.M.

MINUTES
April 13, 2017

Item 1: Meeting Called to Order to order by Mayor Rick Roberts.

Council Members Present: John Byrd, Frank Homiller, Mickey O’Malley, Lee Prettyman, Andrenia Stoner

Staff Present: Michael Chapman, Donna England, Bryon Reeves, Darrell Caudill, Eric Wilmarth, Karla Weaver and Karen L. Jordan

Item 2: Pledge of Allegiance led by Council Member Lee Prettyman

Item 3: Appearances
Katy Westbrook – Presentation of Cherokee County Hazard Mitigation Plan Update 2016-2021. Following the presentation Council Members will consider a Resolution adopting the Updated 2016-2021 Plan.

Due to the absence of Katy Westbrook, James Westbrook presented the Cherokee County Hazard Mitigation Plan Update 2016-2021 for Council consideration.

Following the plan overview Council Member Prettyman put forth a motion, Seconded by Council Member Byrd to approve the following resolution adopting the 2016-2021 City of Ball Ground-Cherokee county Hazard Mitigation Plan Update
Motion Unanimously Approved

RESOLUTION – CITY OF BALL GROUND
CHEROKEE COUNTY HAZARD MITIGATION PLAN UPDATE 2016-2021

WHEREAS, Cherokee County and its municipalities recognize that it is threatened by a number of different of natural and man-made hazards that can result in loss of life, property loss, economic hardship and threats to public health and safety; and

WHEREAS, the Federal Emergency Management Agency (FEMA) has required that every county and municipality have pre-disaster mitigation plan in place, and requires the adoption of such plans in order to receive funding from the Hazard Mitigation Grant Program; and

WHEREAS, a Hazard Mitigation Plan is a community’s plan for evaluating hazards, identifying resources and capabilities, selecting appropriate actions, and developing and implementing the preferred mitigation actions to eliminate or reduce future damage in order to protect the health safety and welfare of the residents in the community; and

WHEREAS, the Cherokee County Hazard Mitigation Plan Update 2016-2021 has been prepared in accordance with FEMA requirements at 44 CFR 201.6, and

WHEREAS, the plan will be updated every five years;

NOW, THEREFORE, BE IT RESOLVED, by the Board of Commissioners of Cherokee County, Georgia and the Mayors and City Councils of the Cities of Canton, Woodstock, Ball Ground, Holly Springs, Nelson and Waleska, each meeting in respective session, that;

1) Cherokee County, Georgia, the Cities of Canton, Woodstock, Ball Ground, Holly Springs, Nelson, and Waleska have adopted the Cherokee County Hazard Mitigation Plan Update 2016-2021; and

2) It is intended that the Plan be a working document and is the first of man steps toward improving rational, long-range mitigation planning and budgeting for Cherokee County and its municipalities;

PASSED, APPROVED, AND ADOPTED by the City Council of Ball Ground, Georgia, in regular session this 13th Day of April 2017.

/s/ A. R. Roberts, III /s/ Karen L. Jordan
Mayor City Clerk

Item 4: Announcements/Informational Items/Project Updates – City Manager
• 2017 Main Street Calendar of Events is available online and at local businesses.
• April 29, 2017, Open House will be held at the new fire station
• Donna England was recognized for receiving the Certificate of Achievement for Excellence in Financial Reporting by the Government Finance Officers Association.
• City Clerk Karen L. Jordan was recognized for completing the Georgia Clerks Education Institute Master’s Education Management Development certificate program.
Mayor Roberts commended Donna and Karen for their achievements.

Item 5: Approval of March 9, 2017, Council Meeting Minutes
Council Member Stoner put forth a motion, Seconded by Council Member O’Malley to approve March 9, 2017, Council Meeting Minutes as submitted in writing.
Motion Unanimously Approved.

Item 6: Old Business – None

Item 7: New Business
a) Consider First Reading of an Ordinance Prohibiting Outdoor Burning
Council Member Homiller stated air quality is a deep concern for him. There is already a haze in the area which creates a nuisance for people that have respiratory issues. Because the Georgia EPD already imposes a ban on outdoor burning during the summer months and residents have the capability to dispose of yard debris the burn ban should not be a problem. Mayor Roberts and other council members echoed the comments made by Council Member Homiller.

Following discussion Council Member Stoner put forth a motion, Seconded by Council Member O’Malley to adopt the ordinance prohibiting outdoor burning as a first reading.
Motion Unanimously Approved.

b) Consider Redistribution of CDBG Grant Funds
City Manager Wilmarth stated that Ball Ground was previously awarded $196,000.00 in Community Development Block Grant Funding (CDBG) for proposed projects that were subsequently denied because of income level requirements. The construction of a Senior Center is the only project that remains eligible for CDBG funding. The funding allotted for the previously proposed projects must be used immediately or they will be lost. City Manager Wilmarth proposed council members adopt a resolution to transfer the CDBG funding toward the construction of a Senior Center or return the funds back to the grant office.

Council Member Prettyman put forth a motion; Seconded by Council Member Stoner to transfer allotted Community Development Block Grant Funds towards the construction of a Senior Center.
Motion Unanimously Approved.

c) Consider Surplus of Metal Building located at 390 Groover Street
City Manager Wilmarth proposed Council Members consider surplusing the metal building located at 390 Groover Street that once was home to the City Public Works Department and the Cherokee County Fire Services. The recommendation included the highest bidder would purchase and remove the building from the property within 60 days of purchase.

Council Member Prettyman put forth a motion; Seconded by Council Member O’Malley to surplus the metal building located at 390 Groover Street and to list the building on the Govedeals website.
Motion Unanimously Approved.

d) Consider Resolution Approving submittal of request for funding of Ball Ground Senior Center
As discussed in Item 7(b) a Senior Center could possibly be built at 390 Groover Street pending a request to construct the building with Community Development Block Grant (CDBG) Funding. City Manager Wilmarth asked Council Members to approve the submittal of an application requesting funding through the CDBG to build the Ball Ground Senior Center.

Council Member Stoner put forth a motion; Seconded by Council O’Malley to submit an application requesting Community Development Block Funding to construct the Ball Ground Senior Center.
Motion Unanimously Approved.

e) Consider Surplus of Strippling Street Property
City Manager Wilmarth asked Council Members to consider declaring property owned by the City of Ball Ground located at 367 Old Canton Road also known as the Strippling St. property as surplus. The property would be advertised on Govedeals and sold to the highest bidder. The City would reserve the right to reject any and all bids if the reserve was not met.

Council Member Stoner put forth a motion; Seconded by Council Member O’Malley to approve the surplus of property located at 367 Old Canton Road also known as the Strippling St. property and to advertise the property for sale on Govedeals reserving the right to reject any and all bids should the reserve amount not be met.
Motion Unanimously Approved.

Item 8: City Manager Comments

• Financial Report – City Manager Wilmarth presented an unaudited report of account balances, statement of revenue and expenditures for the month ended March 31, 2017. The report showed cash on deposit totaled $888,495.98.

• Chief Reeves presented a written report of the department’s activity for the month ended March 31, 2017.

• SPLOST/Capital Improvements Projects – City Manager Wilmarth stated appraisals of two tracts of property needed for the Valley Street Streetscape Project has been completed and returned to staff. The purchase of tract one will be finalized next week. It is anticipated the transaction to purchase tract two will be finalized within the next month. Therefore, City Manager Wilmarth asked Council Members to approve the city attorney to begin negotiations with the Cherokee County Board of Education to purchase tract two at the appraisal price of $16,750.00.

Council Member Homiller put forth a motion; Seconded by Council Member O’Malley to empower the city attorney and city manager to negotiate a purchase price for property owned by the Cherokee County Board of Education to purchase property needed for the Valley Street Streetscape Project.
Motion Unanimously Approved.

Item 9: Mayor Roberts & City Council Comments
Mayor Roberts commented on the constant annoyance of truck traffic through downtown. He stated he would continue to request meetings with local Department of Transportation officials to discuss rerouting the traffic out of the downtown area.

Mayor Roberts stated he had met with other city mayors and elected officials to discuss the upcoming Special Local Options Sales Tax Referendum. He stated it is critical this referendum pass.

Mayor Roberts thanked Jennie Byers for putting together the display of memorabilia on Citizens Bank. Mayor Roberts stated he and Jennie Byers along with a number of former employees spoke at the March Meeting of the Ball Ground Historical Society about the bank. Mayor Roberts stated the bank was a prominent institution based in Ball Ground and employed as many as 90 employees when sold to Regions Bank.

Council Member Prettyman thanked Chief Reeves and his department for keeping our residents safe and also thanked the Public Works Department for their hard work and dedication to the city.

Item 10: Public Comments – None

Item 11: Executive Session (If Needed)

Item 12: Adjourn
There being no further business for Mayor and Council consideration a motion was duly made and seconded to adjourn at 8:20 PM

The minutes of this April 13, 2017, City Council Meeting approved this 11th Day of May 2017.

April 13, 2017

April 13, 2017

Item 1: Meeting Called to Order

Item 2: Pledge of Allegiance

Item 3: Appearances
Katy Westbrook – Presentation of Cherokee County Hazard Mitigation Plan Update 2016-2021. After presentation Council to consider by Resolution adopting the Updated 2016-2021 Plan.

Item 4: Announcements/Informational Items/Project Updates – City Manager

Item 5: Approval of March 9, 2017 Council Meeting Minutes

Item 6: Old Business – None

Item 7: New Business
a) Consider First Reading of an Ordinance Prohibiting Outdoor Burning
b) Consider Redistribution of CDBG Grant Funds
c) Consider Surplus of Metal Building located at 390 Groover Street
d) Consider Resolution Approving submittal of request for funding of
Ball Ground Senior Center
e) Consider Surplus of Strippling Street Property

Item 8: City Manager Comments

Item 9: Mayor Roberts & City Council Comments

Item 10: Public Comments

Item 11: Executive Session (If Needed)

Item 12: Adjourn

March 9, 2017

Regular Meeting of the Mayor and City Council
City of Ball Ground, Georgia
Ball Ground City Hall ~ 7:00 P.M.

MINUTES
March 9, 2017

Item 1: Meeting Called to Order by Mayor Rick Roberts

Council Members Present: John Byrd, Frank Homiller, Lee Prettyman and Andrenia Stoner

Council Member Mickey O’Malley absent

Staff Present: Michael Chapman, Donna England, Bryon Reeves, Darrell Caudill, Eric Wilmarth, Karla Weaver and Karen L. Jordan

Item 2: Pledge of Allegiance led by Mayor Pro Tem Frank Homiller

Item 3: Appearances – None

Item 4: Announcements/Informational Items/Project Updates – City Manager
• Ball Ground is one of 11 metro Atlanta communities to receive a Livable Centers Initiative (LCI) study grant in the amount of $100,000.00

The grant will help be used to address truck traffic and create a blueprint for new development in our downtown district in a manner compatible with our historically significant areas.

Item 5: Approval of February 9, 2017, Minutes
Council Member Homiller put forth a motion, Seconded by Council Member Stoner to approve the minutes of the February 9, 2017, City Council Meeting as submitted in writing by the city clerk.
Motion Unanimously Approved.

Item 6: Old Business – None
a) 2nd Reading of Downtown District – Valley Overlay District Map Amendment
Council Member John Byrd put forth a motion, Seconded by Council Lee Prettyman to approve the Second Reading of the Valley Overlay District Map Amendment as submitted at the February 8, 2017, City Council Meeting.
Motion Unanimously Approved.

b) 2nd Reading of Downtown Architectural Controls
Council Member Homiller put forth a motion, Seconded by Council Member Byrd to approve the Second Reading of the proposed Architectural Controls as submitted in writing at the February 8, 2017, Council Meeting.
Motion Unanimously Approved.

DESIGN GUIDELINES FOR
HISTORIC DOWNTOWN BALL GROUND
CENTRAL BUSINESS DISTRICT

This document presents design guidelines for the construction of new buildings and modifications to existing buildings within the downtown district that are not single family detached residential dwellings. This ordinance is supplemental in nature, and will be used in the absence of more stringent zoning requirements within the district, such as TND. The boundary map for this district shall mirror that of the Downtown District and Valley District

Characteristics of Downtown Buildings:

• Buildings aligned with adjacent historic buildings at sidewalk edge;
• One to three-story traditional commercial buildings;
• Masonry construction dominates;
• Expansive ground floor storefront windows, often topped by transom windows, transitioning into predominantly solid upper floors;
• Flat-roof buildings or pitched roof buildings with a minimum 8:12 Pitch using architectural asphalt shingles, or approved standing seam metal roof of an approved color.

Design Goals:

• To encourage infill development that is consistent with existing historic commercial buildings;
• To continue the use of traditional building materials found in the area with the exception of tin or light weight metal roofing, which was not an original feature, metal roofing will be of a standing seam nature with colors approved by the City;
• To maintain the traditional mass, size, and form of buildings seen along the street (i.e., as seen from the street, a building should be a rectangular mass that is one-to three stories in height).
• To design commercial buildings with storefront elements similar to those seen traditionally (i.e., a commercial building should include: recessed entries, display windows, transom windows, cornices or parapets, and vertically oriented upper-story windows).
• To encourage projects that reinforce the retail oriented function of the street and enhances its pedestrian character.
• To promote friendly, walkable streets (i.e., developments that support pedestrian activity and contribute to the quality of life are encouraged).
• To accurately convey the history of the area by avoiding architectural styles that are not consistent with historic buildings in Ball Ground.

Materials:

Building materials of new structures should contribute to the visual continuity of the district. Brick and wood are the dominant materials and their use in new construction is required. Refer to section D of the Ball Ground Master Plan for illustrations of preferred exterior design elements.

Materials prohibited in the District:
1. Metal (other than an approved standing seam or architectural metal)
2. Vinyl
3. Aggregate Stone Textures
4. Non-architectural masonry block.

Materials permitted in the District:

1. Brick (Standard Size: 3 5/8” x 2 ¼ x 8”)
2. Wood
3. Cementitious Siding (such as Hardi-Plank/Hardi-board.)
4. Masonry Block, used only on the side and/or rear of building.
5. Stucco, used only as accent material.
6. Natural Stacked Stone or manufactured stacked stone that is natural in appearance as accents.
7. Marble

Process Requirements:

1. Applicant must submit stamped engineered drawings, including building elevations with proposed colors of all exterior materials for all structural changes or new construction.
2. Applicant must submit drawings, including building elevations with proposed colors of all exterior materials for cosmetic changes.
3. If taking advantage of zero lot line development standards, applicant must submit construction easements for the duration of the project and a perpetual maintenance easement.
4. Plans require the approval of at least two members of the Executive Committee.
5. Applicant may appeal any decisions of the Executive Committee to the Ball Ground City Council.

Item 7: New Business
a) Consider an Intergovernmental Agreement for Cherokee County to conduct Elections for the City of Ball Ground
Council Member Stoner put forth a motion, Seconded by Council Member Byrd to approve the Intergovernmental Agreement for Cherokee County to conduct Elections for the City of Ball Ground as outlined below.
Motion Unanimously Approved.

STATE OF GEORGIA
COUNTY OF CHEROKEE

INTERGOVERNMENTAL AGREEMENT
FOR CHEROKEE COUNTY
TO CONDUCT ELECTIONS FOR THE CITY OF
BALL GROUND, GEORGIA

THIS AGREEMENT entered into between the City of Ball Ground, Georgia, a Municipal Corporation, lying wholly within the County of Cherokee, Georgia, hereinafter referred to as the “City,” and Cherokee County, a political subdivision of the State of Georgia, (including the Cherokee County Board of Elections and Registration) hereinafter referred to as the “County.”
WITNESSETH
WHEREAS, the Georgia General Assembly created a Cherokee County Board of Elections and Registration having jurisdiction over the conduct of primaries and elections (Ga. Laws 1991, p. 3830, et seq., as amended), and provided that the Board of Elections and Registration shall, with regard to the preparation for, conduct and administration of primaries and elections, succeed to and exercise all duties and powers granted to and incumbent upon the election superintendent pursuant to Title 21 of the O.C.G.A.; and
WHEREAS, the city, in the performance of its governmental functions, desires to contract with the County to conduct all elections for the citizens of the City (including referenda, bond issues, special elections, second elections pursuant to O.C.G.A. § 21-2-520, et seq., and run-off elections, hereinafter referred to as the “City Elections”) as hereinafter described; and
WHEREAS, under the provisions of the Georgia Election Code, particularly Section 21-2-45 of the O.C.G.A., a City may by Ordinance authorize the County to conduct City Elections, and the City has heretofore adopted such an Ordinance; and
WHEREAS, the City and the County are also authorized by Art. IX, Sec. III, Par. 1 of the Constitution of the State of Georgia to enter into such an agreement for the conduct of City Elections; and
WHEREAS, O.C.G.A. § 36-70-20, et seq,. provides that local governments should develop a service delivery system that is efficient and responsive to citizens; and
WHEREAS, the County is willing to conduct City Elections under the terms and conditions contained herein to accomplish efficiency to the benefit of residents of the City and the County
NOW, THEREFORE, in consideration of the premises contained herein, the sufficiency of which is hereby acknowledged, it is hereby agreed by the City and the County as follows:

(1)
Conduct of City Elections
This Agreement shall govern the conduct of all the City Elections by the County. Polling places for City Elections shall be at locations mutually acceptable to the City and County. It is the intent of the parties that City Elections be conducted in compliance with all applicable federal, state and local legal requirements. In the event that any unscheduled City Election becomes necessary, the City and the County shall confer and reach a mutually convenient date to conduct any such election.

(2)
Time of Commencement and Completion of Services

The services to be performed pursuant to this Agreement shall commence upon signing of this Agreement and expire on January 1, 2019. This Agreement shall automatically be renewed for two (2) additional one-year terms (the “Renewal Term”), unless either party provides to the other party at least ninety (90) days written notice of termination prior to January 1, 2019. The rates set forth on Exhibit “A” shall be re-negotiated between the parties for any Renewal Term to account for increased or decreased costs to the County for provision of these services.
This Agreement may be terminated by either party by providing to the other party at least one hundred twenty (120) days prior written notice of termination at any time during the initial term or the Renewal Term.
In the event that the City: 1) fails to make payment to the County as required by this Agreement; 2) receives written notice from the County of such nonpayment; and 3) fails within thirty (30) days of such notice from the County to make proper payment to the County, then the County may terminate this Agreement, effective immediately, by providing written notice of termination to the City.

In the event of termination of this Agreement, all compensation theretofore due to the County for services rendered prior to such date of termination shall be tendered by the City to the County on or before said date of termination, subject only to the satisfactory performance of the County’s obligations, if any remain, under the terms and conditions of this Agreement.
(3)
Duties and Responsibilities
The Supervisor of Elections and Registration of the Cherokee County Board of Elections and Registration, or his/her designee(s), shall perform any and all functions for the City in connection with the conduct of City Elections, with the exception of the following tasks to be performed by the City:

a. Adoption of Election Resolutions and Calls, including placement of and payment for required
advertisements, for City Elections (“the Calls”) as required by Title 21 of the Official Code of Georgia;
b. Pursuant to O.C.G.A. § 21-2-130, et seq., setting of qualifying fees, placement of and payment for advertisements in the City’s legal organ for qualifying of candidates and amounts of qualifying fees, (hereinafter “Qualifying”)
c. Preparing Qualifying materials for potential candidates and performing Qualifying of candidates, including any write-in candidates, for City Elections pursuant to O.C.G.A. § 21-2-130, et seq. All Qualifying fees shall be deposited into the City’s general fund to help cover election costs;
d. Submitting Resolutions and other appropriate election information as required to the Cherokee County Board of Elections and Registration and the Georgia Secretary of State, except for certification of returns pursuant to O.C.G.A. § 21-2-493
e. Performing qualifying officer duties as required by the Georgia Government Transparency and Campaign Finance Commission for any and all state reports filed by candidates or committees in conjunction with City Elections to ensure compliance with Title 21, Chapter 5 of the Official Code of Georgia;
f. Verifying, in a timely manner, accuracy of voter list(s) for City residents;
g. Paying for change of precinct voter registration cards and any notifications of changes in polling places for City residents.
h. Ensuring that the City Clerk or her designee is available and readily accessible to the County: 1) during absentee voting periods under O.C.G.A. § 21-2-380; 2) all day on the day preceding day of, and day after any City Election; and 3) as may subsequently be necessary and requested by the County after any City Elections;
i. Providing to the County a detailed map showing the City’s Municipal Boundaries, Municipal Precinct Boundaries, and Voting District Boundaries in compliance with O.C.G.A § 21-2-226 (c);
j. Being responsible for all aspects of bond issues, except for City Elections duties specifically assigned to the County herein;
k. Being responsible for all other required advertisements, except as specifically stated otherwise herein; and
l. Otherwise cooperating with the County in the performance of this Agreement and providing the County such documentation and information as it may reasonably request to facilitate the performance of its duties under this Agreement.
The County Supervisor of Elections and Registration shall:
a. Place the City’s candidate(s), and/or referendum question(s) on the ballot for City Elections within a reasonable time after written notice from the City is received by the County (which notice shall include all necessary details and information), and the County shall have ballots printed or loaded into voting equipment as appropriate;
b. Hire, train, supervise and pay poll officers and absentee ballot clerks;
c. Prepare and submit to the City Clerk a draft voter registration list for review, editing and approval;
d. Perform duties of election superintendent and absentee ballot clerk for City Elections;
e. Place advertisements in the City’s legal organ regarding logic and accuracy testing as required by Sections 183-1-12 – .02 and .07 of the Georgia Administrative Code (to be paid by the City in the event of no County/State/Federal election.);
f. Provide staff, equipment and supplies for conducting City Elections at City polling places on City Election days and to conduct recounts as may be required;
g. Certify City Election returns pursuant to O.C.G.A. § 21-2-493, submit certified City Election returns to the Georgia Secretary of State or City Clerk, or as otherwise required by law;
h. Upon receipt of a notice from the City of a change in City precincts or voting districts, notify City residents of any change in voting districts and/or municipal precincts (costs involved for sending new voter registration cards will be borne by the City); and
i. Answer, as appropriate, open records requests or complaints forwarded by the City to the County regarding the County’s conduct of City Elections (not including Qualifying, Calls, and filing Georgia Government Transparency and Campaign Finance Commission.)
In the event that a City Election is contested, the City shall defend and/or bear all costs incurred in responding to the election challenge, including, but not limited to, attorneys’ fees and expenses associated with the election challenge and any appeals thereafter and as further defined in Section 5 of this Agreement. It is not the intent of the parties that the city should reimburse costs unreasonably incurred by the County. If a second election is required, such election will constitute a City Election under this Agreement and shall be conducted in accordance with the terms of this Agreement.

(4)
Costs Associated with Elections
It is understood between the parties that should a City Election be held in conjunction with a County, State, and/or Federal Election, the City shall be responsible for fifty percent (50%) of the costs associated with said City Election. Costs shall be as defined in the fee schedule attached hereto and incorporated as part of this Agreement as Exhibit “A”; and
It is further understood between the parties that a “stand alone” City Election conducted by the County on behalf of the City will mean the City will bear the full cost associated with said election in accordance with Exhibit “A”; and
The costs of any City Election shall be billed to the City within ninety (90) days after the date of the City Election. A detailed statement showing all costs and expenses incurred by the County, with the City’s portion (if not a “stand alone” election) of said costs reflected, shall be submitted to the Office of the City Clerk, P.O. Box 285, Ball Ground, GA 30107. The City shall pay all invoices within thirty (30) days of receipt. Payments shall be payable to Cherokee County, Georgia and remitted to the County Supervisor of Elections and Registration at 400 East Main Street, Canton, GA 30114.

(5)
Legal Responsibilities

To the extent permitted under Georgia Law, the City shall indemnify and hold the County harmless from any liability resulting from any claims or litigation arising from or pertaining to any City Election, except claims regarding the willful acts of agents or employees of the County in connection with any City Election held pursuant to this Agreement. The City agrees to reimburse the County for all costs, including but not limited to court costs and attorney fees, incurred by the County as a result of any such claim or litigation. The city shall make payment of such reimbursements to the County within thirty (30) days of receipt of any invoice for reimbursement from the County. All legal services and defenses of litigation required by any Board or person arising from the aforementioned election under this Agreement shall be furnished by the City Attorney for the City. Should the City Attorney for any reason fail to provide the legal services referred to in this paragraph, the Supervisor shall have authority to engage the Cherokee County Attorney at the expense of the City; provided however, that all requests for legal assistance by the Cherokee County Board of Elections and Registration from the City Attorney to provide such services shall be communicated in writing to the City Manager before the City will be obligated to pay for legal services under this paragraph; provided further that the failure of the City Attorney to respond to a request made hereunder, within a responsible time shall be deemed to be refusal to furnish such service. County shall notify the City Manager in writing of the determination that the City has failed to respond as contemplated hereinabove before incurring legal fees on its own behalf for which the City shall be responsible.
Should it be necessary to comply with legal requirements that any of the County’s personnel shall be sworn in as a temporary officer or employee of the City, such formality shall be observed without limitation.

(6)
Miscellaneous

Section 601. Assignment. Neither party shall, without written consent of the other party, assign or transfer this Agreement or any rights or obligations hereunder.
Section 602. Amendment. The terms of this Agreement shall not be altered, amended, or modified except in writing signed by duly authorized officers or representatives of the parties.
Section 603. Construction of Agreement. This Agreement shall be construed under the laws of the State of Georgia.
Section 604. Severability. If any paragraph, subparagraph, sentence, clause, phrase , or any portion of this Agreement shall be declared invalid or unconstitutional by any court of competent jurisdiction or if the provisions of any part of this Agreement as applied to any particular situation or set of circumstances shall be declared invalid or unconstitutional, such invalidity shall not be construed to affect the portions of this Agreement not held to be invalid. It is hereby declared to be the intent of the parties to provide for separable and divisible parts, and they do hereby adopt any and all parts hereof as may not be held invalid for any reason.
Section 605. Notice. Any notice of communications hereunder shall be in writing and shall be deemed to have been delivered when deposited in the United States mail, registered or certified, or when sent by overnight courier, addressed as follows:
City of Ball Ground, Georgia:

Attn: Mayor
PO Box 285
Ball Ground, GA 30107
Cherokee County, Georgia:
Cherokee County Supervisor of Elections and Registration
400 East Main Street
Canton, Georgia 30114
Or to such other address as either party may designate for itself by written notice to the other party from time to time.

Section 606. No Third Party Rights. This Agreement shall be exclusively for the benefit of the City and the County and shall not provide any third parties with any remedy, claim, liability, reimbursement, cause of action, or other right.
Section 607. Uncontrollable Circumstance. The performance of either party hereunder shall be excused if such party is reasonably precluded from performance by the occurrence of an Uncontrollable Circumstance, which shall be defined as follows: Any act, event, or condition, or any combination thereof, that is beyond the reasonable control of the party relying on the same and that materially interferes with the performance of the party’s obligations to include, but not limited to, (a) acts of God; (b) fire, flood, hurricane, tornado, and earthquakes; (c) the failure of any utility provider to provide and maintain utility services through no fault of the party; and (d) the preemption, confiscation, diversion, destruction, or other interference in possession or performance or supply of materials or services, by or on behalf of, or with the authority of, a governmental body in connection with a declared or asserted public emergency by an entity other than one of the parties.
A party relying on the occurrence of an Uncontrollable Circumstance as an excuse for non-performance shall, as soon as is reasonably possible upon becoming aware of such an event and its consequences, notify the other party of the occurrence of such event and its consequences and shall take all reasonable efforts to eliminate the cause of such non-performance and to resume full performance in accordance with this Agreement.
Section 608. Counterparts. This Agreement may be executed in one or more counterparts, each of which shall constitute an original. It shall not be necessary that each signatory sign the same counterpart as long as each has signed an identical counterpart.
Section 609. Authority to Enter Agreement. Each of the individuals who executes this Agreement agrees and represents that he is authorized to execute this Agreement on behalf of the respective government and further agrees and represents that this Agreement has been duly passed upon by his respective government and spread upon the Minutes. Accordingly, the County and City both waive and release any right to contest the enforceability of this Agreement based upon the execution and/or approval thereof.
IN WITNESS WHEREOF, the parties have hereunto set their hands and affixed their seals this
_______ day of ___________________________, 20____.

City of Ball Ground, Georgia Cherokee County, Georgia
______________________________ _______________________________
By: A. R. (Rick) Roberts, III, Mayor By: L.B. Ahrens, Chairman

Attest: ________________________ Attest: __________________________
City Clerk (Seal) County Clerk (Seal)

EXHIBIT
FEE SCHEDULE

Poll Worker Recruitment and Training ——————————————————————– $500
• Poll worker recruitment
• Assignment of poll workers
• Development of poll worker training
• Poll worker training
• Poll worker payroll processing

Logic and Accuracy Testing
• Advertisement in legal organ ————————————————————————————– Actual cost
• Labor ————————————————————————————————– $15 per hour, per person

Delivery and Setup of Voting Equipment
• Delivery crew labor ——————————————————————————– $15 per hour, per person
• Truck rental ————————————————————————————————————- Actual cost
• Refuel for truck ——————————————————————————————————- Actual cost
• Mileage for van ——————————————————————————————————– Actual cost

Facilities
• Facility rental (Churches) ————————————————————————————- $100 per facility
• Library staff (after hours) —————————————————————————————– $10 per hour
• Carpet cleaning (If necessary) ————————————————————————————- Actual cost

Vote by Mail
• Ballot setup ——————————————————————————————————————— $250
• Ballot printing ———————————————————————————————————- Actual cost
1. Test ballots = $1 each
2. Mail out, Provisional ballots (black and white) = $.45 each
• Ballot postage ———————————————————————————————————- Actual cost
• Data entry, processing, processing returned ballot ————————————————————— $5 each

Payroll
• Early/ Advance Poll Workers ————————————————————————————– Actual cost
1. Manager (1 per location) = $15 per hour
2. Assistant Manager (2 per location) = $12 per hour
3. Clerk = $10 per hour
• Election Day Poll Workers (Flat rate per day) —————————————————————— Actual cost
1. Manager (1 per location) = $190
2. Assistant Manager (2 per location) = $170
3. Clerk = $140
• Election Day technicians ————————————————————————– $10 per hour, per person
• Labor to unload supplies returned by poll workers on election day ——————————– $50 per person
• Staff overtime ———————————————————————————————————- Actual cost
• Miscellaneous labor not listed ————————————————————————————- Actual cost
• Mileage for technicians and Board members —————————————————————— Actual cost

Tabulation of Results ——————————————————————————————- $200
• Sequestered workers (if necessary) = $12 per hour ———————————————————- Actual cost

Certification of Results —————————————————————————————– $200
• Postage for mailing certification to Secretary of State and City ——————————————- Actual cost

* 10% Administrative Fee to cover undefined costs such as setting up the ballot with KSU and for incidentals such as legal consult, executing the contract, billing and supplies.500

b) Consider a Borrow Site Agreement between C.W. Matthews Contracting Co., Inc., P.O. Drawer 970, Marietta, Georgia 30061 (hereinafter referred to as “Contractor”) and The City of Ball Ground at the address of 215 Valley Street, Ball Ground, Georgia 30107, (hereinafter referred to as “Owner”)

STATE OF GEORGIA
COUNTY OF CHEROKEE

BORROW SITE AGREEMENT

THIS AGREEMENT is made and entered into this 6th day of March, 2017 by and between C. W. MATTHEWS CONTRACTING CO., INC., P.O. Drawer 970, Marietta. Georgia 30061 (hereinafter referred to as “Contractor”) and The City of Ball Ground at the address of 215 Valley Street, Ball Ground, Georgia 30107, (hereinafter referred to as “Owner”);

WHEREAS, Contractor and Owner desire to enter into this Agreement under which Contractor and its Subcontractor(s) (hereinafter together referred to as “Contractor”) will enter upon the lands of Owner for the purposes of removing soil and other earth materials (hereafter “Materials”) to be used on the following Georgia Department of Transportation project (hereinafter referred to as the “Project”):
009887, CWM2271

THEREFORE, in consideration of the terms and covenants of this Agreement and other good and valuable consideration, the receipt and sufficiency of which are hereby acknowledged, Contractor and Owner, intending to be legally bound, do hereby agree as follows:

ATRICLE 1
MATERIAL DELIVERY
1.01 Property. Owner does herby grant and convey unto Contractor right
and privilege to enter upon certain real property owned by Owner in Cherokee County, Georgia, said property being more particularly described herein below, said description being incorporated herein by reference (hereinafter the “Property”), for the purpose of removing Materials for the Project:

CWM will remove approximately 15,000 CY of Dirt in order to build DOT
Project 0009887, CWM 2271

1.02 Permits and Testing. Contractor shall obtain its own cost and expenses all necessary plans, permits and licenses, if any, required by any appropriate governmental unit for the performance of any and all work contemplated by this Agreement. Said governmental units include, but are not limited to the U.S. Army Corps of Engineers, the U.S. Environmental Protection Agency, Georgia Department of Natural Resources, Georgia Environmental Protection Division, The Georgia Soil and Water conservation Commission, and all local governing authorities.

1.03 Material Guarantee. Contractor does not guarantee amount of material to be removed, however, if material is removed, then Contractor shall remove said material and leave the Owner’s property in the condition reasonably consistent with the elevation and grade provided in the grading plan attached hereto as Exhibit “A” upon completion of the work.

1.04 Commencement Date. Contractor will commence removing of the Materials at any time after the date of this Agreement. Such removal may continue throughout the duration of the life of the above-referenced Project, but in no event shall this work continue beyond December 31, 2019.

1.05 Contractor’s Control of Site. Contractor at its sole option may remove Materials on any portion of the Property in whatever sequence or pattern is decided upon by Contractor. Contractor will clear the Property as necessary to remove Materials required for the Project. Contractor shall be responsible for removal of the trees, brush and debris cut or cleared by Contractor. Contractor will slope excavated areas to drain, and grass upon completion consistent with the grading plan attached hereto as Exhibit “A.”

1.06 No Obligation to Proceed/No Warranty. Owner acknowledges that Contractor shall have no obligation to remove any Material on the Property unless Material is available and Contractor decided to remove such Material at Contractor’s sole discretion.

1.07 Compliance with All Laws. Notwithstanding anything herein to the contrary, this Agreement is subject t the laws, statues, rules and regulations of the governments of the United States and the State of Georgia as well as to the specification of GDOT. Any such law, statute, rule, regulation or specification which conflicts with any provision of this Agreement shall control.

1.08 Department of Transportation Approval of Capital Materials. Owner acknowledges that all materials removed from the Property must be approved by the Georgia Department of Transportation (hereafter “DOT”). Contractor shall not be under any obligation to remove any rock or unsuitable materials encountered by the Contractor on the property in the course of Contractor’s excavation work. If any portion of the Materials are determined by the DOT to be unsuitable for the Project, said material will be left in their original condition or retuned to the property.

ARTICLE II
INDEMINITY

2.01 Contractor’s Indemnity. Contractor agrees to indemnify and hold Owner harmless from any and all claims, costs or damages which arise from the date of the execution of this Agreement forward as a result of any negligence in the performance of Contractor’s work as contemplated herein. Owner agrees to give Contractor immediate written notice of any claim of damages suffered by Owner, or by any third party as soon as Owner becomes aware of such claim.

ARTICLE III
OWNER’S REPRESENTATIONS AND WARRANTIES

3.01 Authority. The party executing
this Agreement below represents and warrants to Contractor that such person owns the Property and has legal authority to enter into this Agreement and subject the Property to the activities contemplated hereby.

3.02 Contractor’s Exclusive Rights. Owner agrees that Contractor shall have sole exclusive right to remove Materials from the Property during the entire agreement period, and Owner agrees that it will not place or locate any trash, debris, or other items upon the subject property which may disturb or complicate the work at any time during the agreement period.

3.03 Environmental Concerns. The undersigned Owner represents and warrants to Contractor that Owner is not aware of any federal, state or local governmental rule or ordinance which would prevent the removal of materials contemplated by this Agreement. Furthermore, Owner represents and warrants to Contractor that Owner has not received any notice, verbal warning, cease and desist order or any other notification from such federal, state or local government or any agency thereof which designates the Property as a protected wetlands area or which would otherwise present or impact the work contemplated by this Agreement.

3.04 Written Release. Owner agrees to execute a written release suitable to GDOT when the removal of materials is complete and the conditions in the agreement are reasonably met.

ARTICLE IV
PAYMENT TO OWNER

4.01 Contractor Payments. Payment will be made in the amount of $0.50 per CY for suitable Materials removed, estimated at 8 yards per tandem truck load. Final settlement will be based on actual before and after field measurements by Contractor.

4.02 Payment Schedule. Payments will be made on a date agreed upon by Contractor and Owner.

ARTICLE V
MISCELLANEOUS

5.01 Successors and Assigns. This agreement shall be binding upon the parties hereto and their heirs, successors and assigns, This Agreement shall be construed in accordance with the laws of the State of Georgia. Any notice required hereunder shall be provided in writing to the party receiving such notice at the following address:

Contractor: C. W. Matthews Contracting Co., Inc.
Attn: Sheldon Fram, Corporate Counsel
P. O. Box 970
Marietta, Ga. 30061

Owner: ______________________________________
______________________________________
______________________________________

This agreement together with the text embodies the entire Agreement between the parties concerning the subject matter hereof and cannot be waived or amended except by written instrument executed by Owner and Contractor. Owner has not been induced by or relied upon any information, representation, warranty or statement by Contractor in entering this Agreement.

IN WITNESS WHEREOF, the parties have set their hands and seals the date first above written.

CONTRACTOR – C. W. MATTHEWS CONTRACTING CO., INC.

OWNER – CITY OF BALL GROUND

c) Consider Surplus of 2005 Crown Vic Police Car
City Manager Wilmarth stated the Cherokee County District Attorney Office contacted Chief Reeves asking to purchase the 2005 Ford Crown Vic Police vehicle. Before the car can be sold City Manager Wilmarth stated the City Council must first agree to surplus the vehicle.

Council Member Prettyman put forth a motion, Seconded by Council Member Stoner to surplus the 2005 Ford Crown Vic Police vehicle and sell to the Cherokee County Board of Commissioners in the amount of $3,000.00.
Motion Unanimously Approved.

Item 8: City Manager Comments
City Manager Wilmarth presented an unaudited report of account balances, statement of revenue and expenditures for the month ended February 28, 2017. The report showed cash on deposit totaled $928,382.16.

Police Chief Bryon Reeves presented a monthly report of the department’s activity.

Item 9: Mayor Roberts & City Council Comments

Item 10: Public Comments

Item 11: Executive Session (If Needed)

Item 12: Adjourn
There being no further business for Mayor and Council Members consideration a motion was duly made and seconded to adjourn.

The minutes of this March 9, 2017, City Council Meeting approved this 13th Day of April 2017.

March 9, 2017

Regular Meeting of the Mayor and City Council
City of Ball Ground, Georgia
Ball Ground City Hall ~ 7:00 P.M.

AGENDA
March 9, 2017

Item 1: Meeting Called to Order

Item 2: Pledge of Allegiance

Item 3: Appearances

Item 4: Announcements/Informational Items/Project Updates – City Manager

Item 5: Approval of February 9, 2017 Minutes

Item 6: Old Business – None
a) 2nd Reading of Downtown District – Valley Overlay District Map Amendment
b) 2nd Reading of Downtown Architectural Controls

Item 7: New Business
a) Consider an Intergovernmental Agreement for Cherokee County to conduct Elections for the City of Ball Ground
b) Consider a Borrow Site Agreement between C.W. Matthews Contracting Co., Inc., P.O. Drawer 970, Marietta, Georgia 30061 (hereinafter referred to as “Contractor”) nd The City of Ball Ground at the address of 215 Valley Street, Ball Ground, Georgia 30107, (hereinafter referred to as “Owner”)
c) Consider Surplus of 2005 Crown Vic Police Car

Item 8: City Manager Comments

Item 9: Mayor Roberts & City Council Comments

Item 10: Public Comments

Item 11: Executive Session (If Needed)

Item 12: Adjourn

February 8, 2017

Regular Meeting of the Mayor and City Council
City of Ball Ground, Georgia
Ball Ground City Hall ~ 7:00 P.M.

MINUTES
February 8, 2017

Item 1: Meeting Called to Order by Mayor Rick Roberts

Council Members Present: Frank Homiller, Mickey O’Malley, Lee Prettyman and Andrenia Stoner

Council Member John Byrd was absent

Staff Present: Michael Chapman, Donna England, Bryon Reeves, Darrell Caudill, Eric Wilmarth, Karla Weaver
City Clerk Karen Jordan was absent

Item 2: Pledge of Allegiance

Item 3: Appearances
• Presentation and Recognition of Sheriff Roger Garrison
Mayor Roberts presented former Sheriff Roger Garrison with a key to the city and read a proclamation commending him for his service and dedication to the City of Ball Ground during his tenure as Sheriff of Cherokee County

• Mark Lott – Westminster Chapel
Mr. Lott appeared before Mayor and City Council on behalf of Westminster Chapel to request permission to place a mobile unit behind the existing building. He stated the existing building no longer meets the needs of the congregation and therefore would like to appeal to the Mayor and Council for permission to place the mobile unit on the property.

Mayor Roberts stated mobile units are not a permitted use for the zoning classification of the property.
No action taken.

Item 4: Announcements/Informational Items/Project Updates – City Manager Wilmarth
• Arbor Day Tree Planting – Wednesday, February 15, 2017, at 9:30 AM
• Sunday, March 5, 2017, The Tour of the Southern Highlands (ToSH) Bicycle Race is coming to Ball Ground.

Item 5: Approval of January 12, 2017, Minutes
Council Member Homiller put forth a motion, Seconded by Council Member O’Malley to approve the minutes of January 12, 2017, City Council Meeting as submitted by the city clerk.
Motion Unanimously Approved.

Item 6: Old Business – None
a) 2nd Reading of Alcohol License Application for Consumption on Premise
Applicant: Robert Joseph Waldrop
Business Name: Chef Adam Inc. DBA Les Bon Temps Louisiana Kitchen
Location: 248 Gilmer Ferry Road

Council Member Homiller put forth a motion, Seconded by Council Member O’Malley to approve the second reading of the application as submitted.
Motion Unanimously Approved

b) 2nd Reading of Alcohol License Application for Package Sales
Applicant: Rina H. Patel
Business Name: Keshavkrupa2016, LLC/DBA Jordan’s Package Store
Location: 263 Commerce Lane

Council Member Prettyman put forth a motion, Seconded by Council Member O’Malley to approve the second reading of the application as submitted.
Motion Unanimously Approved

c) 2nd Reading of Alcohol License Application for Package Sales
Applicant: Dhiraj Dutta
Business Name: American Petro Inc. DBA Danny’s Exxon Ball Ground
Location: 3010 Ball Ground Hwy.

Council Member Homiller, put forth a motion, Seconded by Council Member Prettyman to approve the second reading of the application as submitted.
Motion Unanimously Approved

d) 2nd Reading of Annexation Petition 2017-A01
Applicant: Robert C. Chapman
The Property consists of 1.48 acres and is located at 8611 Ball Ground Hwy.
The property is described as all that tract or parcel of land lying and being in Land Lot 65 of the 3rd District, 2nd Section of Cherokee County and further described as Cherokee County Tax Map No. 03N01, Parcel 118A. The property is currently zoned R40. No zoning change is being requested

Council Member Prettyman put forth a motion, Seconded by Council Member Stoner to approve the second reading of the annexation petition as submitted.
Motion Unanimously Approved

Item 7: New Business
a) 1st Reading of Downtown District – Valley Overlay District Map Amendment
City Manager Wilmarth presented an updated map showing the additions to the Valley Overlay District. He stated the proposed map included the original City boundaries to the north and entire parcels, rather than just following the original “circle”.

Council Member Homiller put forth a motion, Seconded by Council Member O’Malley to approve the first reading of the amendment to the Valley Overlay District Map. (Map Attached)
Motion Unanimously Approved.

b) 1st Reading of Downtown Architectural Controls
The following Design Guidelines for Historic Downtown Central Business District was presented for Mayor and Council discussion.
Council Member Homiller questioned the use of the word should vs shall.

City Attorney Caudill stated the verbiage should remain as should so as to leave allowance of discretion of the Executive Committee. City Attorney Caudill also stated this would give the Executive Committee flexibility when making decisions.

Council Member Homiller put forth a motion, Seconded by Council Member Prettyman to approve the first reading of the Design Guidelines for Historic Downtown Central Business District as outlined below.
Motion Unanimously Approved.

DESIGN GUIDELINES FOR
HISTORIC DOWNTOWN BALL GROUND
CENTRAL BUSINESS DISTRICT

This document presents design guidelines for the construction of new buildings and modifications to existing buildings within the downtown district that are not single family detached residential dwellings. This ordinance is supplemental in nature, and will be used in the absence of more stringent zoning requirements within the district, such as TND. The boundary map for this district shall mirror that of the Downtown District and Valley District

Characteristics of Downtown Buildings:

• Buildings aligned with adjacent historic buildings at sidewalk edge;
• One to three-story traditional commercial buildings;
• Masonry construction dominates;
• Expansive ground floor storefront windows, transitioning into predominantly solid upper floors;
• Flat-roof buildings or pitched roof buildings with a minimum 8:12 Pitch using architectural asphalt shingles, or approved standing seam metal roof of an approved color.

Design Goals:

• To encourage infill development that is consistent with existing historic commercial buildings;
• To continue the use of traditional building materials found in the area with the exception of tin or light weight metal roofing, which was not an original feature, metal roofing will be of a standing seam nature with colors approved by the City;
• To maintain the traditional mass, size, and form of buildings seen along the street (i.e., as seen from the street, a building should be a rectangular mass that is one-to three stories in height).
• To design commercial buildings with storefront elements similar to those seen traditionally (i.e., a commercial building should include: recessed entries, display windows, transom windows, cornices or parapets, and vertically oriented upper-story windows).
• To encourage projects that reinforce the retail oriented function of the street and enhances its pedestrian character.
• To promote friendly, walkable streets (i.e., developments that support pedestrian activity and contribute to the quality of life are encouraged).
• To accurately convey the history of the area by avoiding architectural styles that are not consistent with historic buildings in Ball Ground.

Materials:

Building materials of new structures should contribute to the visual continuity of the district. Brick and wood are the dominant materials and their use in new construction is required. Refer to section D of the Ball Ground Master Plan for illustrations of preferred exterior design elements.

Materials prohibited in the District:
1. Metal (other than an approved standing seam or architectural metal)
2. Vinyl
3. Aggregate Stone Textures
4. Non-architectural masonry block.

Materials permitted in the District:

1. Brick (Standard Size: 3 5/8” x 2 ¼ x 8”)
2. Wood
3. Cementitious Siding (such as Hardi-Plank/Hardi-board.)
4. Masonry Block, used only on the side and/or rear of building.
5. Stucco, used only as accent material.
6. Natural Stacked Stone or manufactured stacked stone that is natural in appearance as accents.
7. Marble

Process Requirements:

1. Applicant must submit stamped engineered drawings, including building elevations with proposed colors of all exterior materials for all structural changes or new construction.
2. Applicant must submit drawings, including building elevations with proposed colors of all exterior materials for cosmetic changes.
3. If taking advantage of zero lot line development standards, applicant must submit construction easements for the duration of the project and a perpetual maintenance easement.
4. Plans require the approval of at least two members of the Executive Committee.
5. Applicant may appeal any decisions of the Executive Committee to the Ball Ground City Council.

c) Consider Terrell Street name Change
Mayor Roberts stated he had been approached by Steven Byrd a resident of Terrell Street with a request to change the name of Terrell Street to Byrd Hill.

City Manager Wilmarth stated the request was sent to Cherokee County Mapping Department asking if the renaming was acceptable. The response was yes it was acceptable.

Council Member Stoner put forth a motion, Seconded by Council Member O’Malley to rename Terrell Street to Byrd Hill.
Motion Unanimously Approved

d) Consider surplus of Strippling Street Lot
City Manager Wilmarth stated the Cherokee County Historical Society had asked for Mayor Roberts to enter into an agreement allowing them to move, at their expense a historic house located at 420 Old Canton Road to a vacant lot owned by the City of Ball Ground located at the corner of Old Canton Road and Strippling Street. As stated in the agreement the Cherokee County Historical Society would restore the structure and then sell it dividing the profit between the City of Ball Ground and the Cherokee Historical Society.

Council Member Prettyman put forth a motion, Seconded by Council Member Homiller to partner with the Cherokee County Historical Society by providing them with property to enable them to relocate an abandon historic structure in the City and furthermore grant the city attorney authority to draft a formal agreement outlining how the partnership would work, prior to granting formal consent to move forward with the project.
Motion Unanimously Approved.

e) Consider an additional check signer for any/all banking accounts
Council Member Prettyman put forth a motion, Seconded by Council Member Stoner to authorize Police Chief Bryon Reeves as a fourth check signer for any and all City of Ball Ground checking accounts.
Motion Unanimously Approved.

Item 8: City Manager Comments
Financial Report – City Manager Wilmarth presented an unaudited report of account balances, statement of revenue and expenditures for the month ended January 31, 2017. The report showed cash on deposit totaled $860,872.83

Chief Reeves presented a written report of the department’s activity for the month
ended January 31, 2017.

Item 9: Mayor Roberts & City Council Comments
At this time Mayor Roberts excused himself from the meeting and left the building because of his personal involvement in the subject matter of the executive session.

Item 10: Public Comments – None

Item 11: Executive Session
Council member Stoner put forth a motion, Seconded by Council Member Prettyman to enter into executive session for the purpose to discuss negotiations to purchase the property.
Motion Unanimously Approved.

No action taken.

A motion was put forth by Council Member Stoner, Seconded by Council Member Prettyman to adjourn the executive session and to convene back into the regular meeting.
Motion Unanimously Approved.

Mayor Pro Tem Homiller called the regular meeting back to order.

City Manager Wilmarth provided council members with a summary of a deed for property owned by Mayor Rick Roberts identified as map and parcel number 94N03-022A and consisting of .44 acres. The property appraisal prepared by the Georgia Department of Transportation reflected the property value of $25,000.00. City Manager Wilmarth stated all other properties associated with the Valley Street Streetscape Project has been purchased with the exception of this one.

City Manager Wilmarth informed council members of two options to consider. One is to condemn the property and the second is to purchase the property.

Following the discussion, a motion was put forth by Council Member Stoner, Seconded by Council Member O’Malley to make an offer to purchase the .44 acres located at the corner of Beck and Valley Streets owned by Mayor Rick Roberts at the appraised value of $25,000.00

Motion Unanimously Approved.

Item 12: Adjourn – There being no further business for Council consideration the motion was made by Council Member Stoner, Seconded by Council Member Prettyman to adjourn.
Motion Unanimously Approved

The Minutes of this February 8, 2017, City Council Meeting approved this 9th Day
of March 2017.

February 8, 2017

Please note the change in date and time of the February Council Meeting.

AGENDA
February 8, 2017 – 6:00PM

Item 1: Meeting Called to Order

Item 2: Pledge of Allegiance

Item 3: Appearances
• Presentation and Recognition of Sheriff Roger Garrison
Mark Lott – Westminster Chapel
Item 4: Announcements/Informational Items/Project Updates – City Manager

Item 5: Approval of January 12, 2017 Minutes

Item 6: Old Business – None
a) 2nd Reading of Alcohol License Application for Consumption on Premise
Applicant: Robert Joseph Waldrop
Business Name: Chef Adam Inc. DBA Les Bon Temps Louisiana Kitchen
Location: 248 Gilmer Ferry Road
b) 2nd Reading of Alcohol License Application for Package Sales
Applicant: Rina H. Patel
Business Name: Keshavkrupa2016, LLC/DBA Jordan’s Package Store
Location: 263 Commerce Lane
c) 2nd Reading of Alcohol License Application for Package Sales
Applicant: Dhiraj Dutta
Business Name: American Petro Inc. DBA Danny’s Exxon Ball Ground
Location: 3010 Ball Ground Hwy.
d)2nd Reading of Annexation Petition 2017-A01
Applicant: Robert C. Chapman
The Property consists of 1.48 acres and is located at 8611 Ball Ground Hwy.
The property is described as all that tract or parcel of land lying and being in Land Lot 65 of the 3rd District, 2nd Section of Cherokee County and further described as Cherokee County Tax Map No. 03N01, Parcel 118A. The property is currently zoned R40. No zoning change is being requested

Item 7: New Business
a) 1st Reading of Downtown District – Valley Overlay District Map Amendment
b) 1st Reding of Downtown Architectural Controls
c) Consider Terrell Street name Change
d) Consider surplus of Stripling Street Lot
e) Consider additional check signer to any/all banking accounts
Item 8: City Manager Comments

Item 9: Mayor Roberts & City Council Comments

Item 10: Public Comments

Item 11: Executive Session (If Needed)

© 2004- by the City of Ball Ground, Georgia … All Rights Reserved
Website Development: StudioSR, LLC
Employees Only