June 8, 2017

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

MINUTES
June 8, 2017

Item 1: Meeting Called to Order to order by Mayor Rick Roberts.
Council Members Frank Homiller, Mickey O’Malley, Lee Prettyman and Andrenia Stoner were present.

Council Member John Byrd was absent.

Staff in attendance: Donna England, Michael Chapman, Bryon Reeves, Darrell Caudill, Eric Wilmarth and City Clerk Karen L. Jordan

Item 2: Pledge of Allegiance

Item 3: Appearances – None

Item 4: Announcements/Informational Items/Project Updates – City Manager
June 17 – Movie in the Park
June 24-27 Elected officials and several staff members will attend the Georgia Municipal Association Annual Training Conference
July 1 – City Fireworks Display will begin at 9:45

Council Member Prettyman put forth a motion, Seconded by Council Member Stoner to amend meeting agenda to include Item 7 (g) Consider hiring of Livable Center Initiatives Grant Consultant

Item 5: Consider Approval of May 11, 2017, Work Session Minutes and May 11, 2017, Council Meeting
Council Member Stoner put forth a motion, Seconded by Council Member O’Malley to approve the minutes of May 11, 2017, as submitted in writing by the City Clerk.
Motion Unanimously Approved

Item 6: Old Business –
a) Consider Second Reading of 2017/2018 Budgets
Mayor Roberts stated a budget hearing was held on June 1, 2017, at 5:00 PM. No one attended and staff did not receive any oral or written comments.

Council Member Prettyman put forth a motion, Seconded by Council Member O’Malley to approve the proposed 2017/2018 Budget totaling $2,918,390.00 as submitted.
Motion Unanimously Approved.

b) Consider Second Reading of Defined Benefit Plan
Council Member Stoner put forth a motion, Seconded by Council Member O’Malley to approve the Second Reading of the Defined Benefit Plan as previously submitted.
Motion Unanimously Approved

Item 7: New Business
a) Consider a Contract for Probation Services with Georgia Probation Management
Steve Page, President, and CEO of Georgia Probation Management submitted in writing a request to sign a new contract with changes pursuant to changes in Georgia Law O.C.G.A. §42-8-101(b)(1), along with new rules imposed by the Board of Community Supervision.

The changes are as follows:
Currently, the contract states that GPM and the Court enter into the agreement, with the approval of the “Governing Authority”. As a result of the new changes in the law, the contract must state that it is between the Governing Authority and Georgia Probation Management with the express consent and approval of the Court.
Additionally, the Board of Community Supervision enacted rules on February 14, of this year that prohibit providers and governing bodies from entering contracts that extend beyond five years. There has been no change to the sixty (60) day termination clause that you may exercise at any time.

Council Member Stoner put forth a motion, Seconded by Council Member Prettyman to approve the contract as submitted in writing.
Motion Unanimously Approved.

b) Consider Authorizing Staff to Seek Bids for Construction of Senior Center
City Manager asked council members to consider authorizing city staff to advertise for bids for the construction of the Ball Ground Senior Center. He stated the funding is a Community Development Block Grant through Cherokee County. City Manager Wilmarth stated the Senior Center would be built at the site that once housed the Public Works and Fire Departments (390 Groover Street).

Council Member Stoner put forth a motion, Seconded by Council Member O’Malley to approve the advertisement for bids upon the completion of the architectural design.
Motion Unanimously Approved.

c) Consider Resolution of Support Community Development Block Grant (CDBG)
Council Member Stoner put forth a motion, Seconded by Council Member O’Malley to approve a Resolution of Support seeking grant funding of $60,000.00 through a Community Development Block Grant (CDBG) and $12,000.00 contributed by City of Ball Ground funds for the construction of a Senior Services Center to be constructed at 390 Groover Street.
Motion Unanimously Approved.

d) Consider Ford F350 Utility Pick Up as Surplus Property
City Manager Wilmarth stated because of safety reasons the vehicle is no longer used by the department and recommended the vehicle be surplused. The vehicle will be sold on Govedeals to the highest bidder.

Council Member O’Malley put forth a motion, Seconded by Council Member Prettyman to approve the surplus of a Ford F350 pickup.
Motion Unanimously Approved.

e) Consider Elder Abuse Awareness Proclamation
A Proclamation encouraging everyone to observe Elder Abuse Awareness Day on June 15, 2017, was read by Mayor Roberts.
Council Members unanimously supported the reading of this proclamation.

f) Consider National Garden Month Proclamation
A Proclamation was read by Mayor Roberts acknowledging the importance of Gardening and the numerous contributions of Gardeners, and further designating the week of June 4-10, 2017 as National Garden Week.

Mayor Roberts encouraged everyone to attend the unveiling of the Ball Ground Botanical Garden Marble Kiosk on Saturday morning at 11:00 AM. Mayor Roberts and Council Members expressed their appreciation to the members of the Ball Ground (Anesta-Ga-Da) Garden Club for their continued efforts and hard work in the ongoing development of the Botanical Garden.

g) Consider Award of Livable Centers Initiative (LCI) Grant
City Manager Wilmarth stated the City of Ball Ground has been awarded a $100,000.00 Livable Centers Initiative (LCI) Grant from the Atlanta Regional Commission. The LCI grant will be used to address truck traffic and create a blueprint for new development in our downtown district in a manner compatible with the historic significance of the area.

The LCI program is funded with federal transportation dollars. The grants cover 80 percent of the cost of each study or transportation project, with the City of Ball Ground making a 20 percent match.

Council Member Stoner put forth a motion, Seconded by Council Member O’Malley to accept the Livable Centers Initiative (LCI) Grant from the Atlanta Regional Commission and to engage Reuter Strategy, LLC to create a blueprint for new development in our downtown district in a manner compatible with the historic significance of the area.
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 May 30, 2017. The report showed cash on deposit totaled $822,027.75.

• Public Safety – Work to improve security as well as privacy within the Police Department should begin within the month.

Chief Reeves presented a written report of the department’s activity for the month ended April 30, 2017.

• Valley Streetscape Project
The last parcel of property needed to be acquired for the project is owned by the Cherokee County School District. It is anticipated the Cherokee County School Board will act on our request to obtain this property at their monthly June meeting.

• Downtown Audio System
The committee has reviewed three proposals for the installation of an audio system in the downtown area. The system will allow music to be played as well as announcements of special events. The committee has selected a vendor and hopes to issue a notice to proceed with the project soon.
Item 9: Mayor Roberts & City Council Comments
Mayor Roberts commented on the meeting he and City Manager Wilmarth had with the Georgia Department of Transportation Commissioner Russell McMurry, Senator Brandon Beach and Representative Wes Cantrell to discuss the transportation problems within our downtown. Mayor Roberts stated it is not the intent to keep all trucks out of our downtown, just those that are damaging the roadway and posing a health risk.

Mayor Roberts thanked Gloria Bartko-Thomas and members of the Downtown Development Authority/Main Street Committee for their work.

Item 10: Public Comments

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 8:50 PM.

The minutes of this June 8, 2017, Council Meeting approved this 13th Day of July 2017 Council Meeting.

June 8, 2017

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

AGENDA
June 8, 2017

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

Item 2: Pledge of Allegiance

Item 3: Appearances

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

Item 5: Consider Approval of May 11, 2017 Work Session Minutes and May 11, 2017 Council Meeting

Item 6: Old Business –
a) Consider Second Reading of 2017/2018 Budgets
b) Consider Second Reading of Defined Benefit Plan

Item 7: New Business
a) Consider a Contract for Probation Services with Georgia Probation Management
b) Consider Authorizing Staff to Seek Bids for Construction of Senior Center

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

May 11, 2017

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

MINUTES
May 11, 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 and Andrenia Stoner

Staff in attendance: Donna England, Michael Chapman, Darrell Caudill, Eric Wilmarth and City Clerk Karen L. Jordan

Item 2: Pledge of Allegiance led by Council Member Mickey O’Malley

Item 3: Appearances – None

Item 4: Announcements/Informational Items/Project Updates – City Manager
• May 20th – Trade Days and Movie in the Park
• June 3rd – Ball Ground Rocks the Park Concert featuring the Local Legends

Item 5: Approval April 13, 2017, Council Meeting Minutes and May 2, 2017, Special Called Meeting

Council Member Stoner put forth a motion; Seconded by Council Member O’Malley to approve the minutes of April 13, 2017, Regular Scheduled Meeting as submitted in writing by the city clerk.
Motion Unanimously Approved.

Council Member Stoner put forth a motion; Seconded by Council Member O’Malley to approve the minutes of May 2, 2017, Special Called Meeting as submitted in writing by the city clerk.
Motion Unanimously Approved.

Item 6: Old Business
a) Consider Second Reading of an Ordinance Prohibiting Outdoor Burning
Council Member Homiller put forth a motion; Seconded by Council Member O‘Malley to approve the second reading of the Ordinance to prohibit outdoor burning as described below:
Motion Unanimously Approved.

Outdoor Burning prohibited:

a) Except as otherwise provided by law, or as otherwise set forth in this Code, no persons shall cause, suffer, allow or permit open burning of refuse, rubbish, brush, wood, trash, leaves, tree limbs or other combustible materials anywhere in the City.

b) The following are exceptions to the prohibition on outside burning.

(1) Outdoor burning in connection with the preparation of food for immediate human consumption;

(2) Small wood only fires contained in an outdoor fireplace or fire pit.

(3) Burning associated with the operation of devices that require open flame, such as tar kettles, blow torches, welding torches, portable heaters, gas grills, charcoal grills and other flame making equipment, provided that the use of such equipment does not violate other local or state laws.

c) The Chief of Police or his designee shall be responsible for the enforcement of the provisions of this section, and may issue citations for violations thereof. Any person violating any provision of this section shall be fined not less than fifty dollars ($50.00) nor more than one thousand dollars ($1,000.00) for each offense and a separate offense shall be deemed committed on each day during or on which a violation occurs or continues. In addition, any person violating any provision of this section which results in a fire requiring the response of the fire department shall also be liable for the costs incurred by the fire department in responding to the fire, including actual labor costs, costs of equipment operation, and costs of materials.

Item 7: New Business
a) Consider surplus property: Lot 33 Mountain Brooke North
City Manager Wilmarth stated that Tommy Owen had deeded the City of Ball Ground Lot #33 in the Mountain Brook North Subdivision in October of 2016. Since that time several home builders have expressed an interest in purchasing the lots. Therefore it is the decision of the city council to decide to sale the property on Govdeals or keep the property.

The property is described as all that tract or parcel of land lying and being in land lot 311 of the 4th District, 2nd Section, Cherokee County, Georgia being Lots 33 & 34 of the Mountain Brooke North, Unit 1, as per plat found at Plat Book 86, Page 111 of the Cherokee County, Georgia Real Estate Records which is made a part of this description by this reference. The property is further described as 04N04A-75 and is located at 315 Taylor Leigh Court.

Council Member Prettyman put forth a motion; Seconded by Council Member Byrd to sale the property on Govdeals to the highest bidder reserving the right to reject any and all bids
Motion Unanimously Approved.

b) Consider surplus property: Lot 44 Mountain Brooke North
As discussed in item 7 (a) City Manager asked council members to consider the sale of this property.

The property is described as all that tract or parcel of land lying and being in land lot 311 of the 4th District, 2nd Section, Cherokee County, Georgia being Lots 33 & 34 of the Mountain Brooke North, Unit 1, as per plat found at Plat Book 86, Page 111 of the Cherokee County, Georgia Real Estate Records which is made a part of this description by this reference. The property is further described as 04N04A-86 and is located at 235 A. Mountain Brooke Way.

Council Member Stoner put forth a motion; Seconded by Council Member Byrd to sale the property on Govdeals to the highest bidder reserving the right to reject any and all bids
Motion Unanimously Approved.

c) Consider 1st Reading of 2017/2018 Budgets
Mayor Roberts presented the FY 2017/2018 Budget for Council consideration.
Mayor Roberts stated the budget shows and an increase of 11% over the previous previous 2016/2017 Budget.

Budget totals are as follows:
General Fund $ 920,900.00
Fire District Tax $ 250,000.00
Water/Sewer $1,150,350.00
SPLOST $ 437,020.00
Solid Waste $ 160,120.00
Total $2,918,390.00

Council Member Homiller put forth a motion; Seconded by Council Member Prettyman to approve the first reading of the 2017/2018 Fiscal Year Budget.
Motion Unanimously Approved

d) Consider 1st Reading of Defined Benefit Plan
City Manager Wilmarth outlined the proposed Defined Benefit Retirement Plan for employees of the City of Ball Ground. He stated the Plan requires:
• Mandatory participation for all elected officials and each regular employee who works at least 24 hours per week, 5 months per year (see p. 5-7).
• Municipal legal officers cannot participate in the Plan.
• In order to receive vesting requirement and an elected official must attain eight years of service as an elected official in order to be vested (see p. 27-28).
• The Master Plan permits service with other GMEBS employers to count toward vesting and benefit eligibility; however, the amount of any benefit payable from the City’s Plan will be based solely on service with the City.
• As long as a participant is employed on Jul 1, 2017, he or she will receive service credit for prior years worked for vesting and benefit eligibility purposes.
• Past service will not count for benefit computation.
• Regular employees qualify for a normal retirement benefit at age 65 with5 years of service (see p. 14-15).
• Elected officials qualify for a normal retirement benefit at age 65 with 8 years of service as an elected official ( see 14-15).
• Participants can qualify for early retirement at age 55 with 10 years of service (see p. n13).
• If a participant elects early retirement, his or her monthly retirement benefits will be reduced to account for retiring at an earlier age.
• The monthly normal retirement benefit formula for regular employees is 1/12 of 1.5% of final average earnings multiplied by years of credited service as an eligible regular employee (see p. 22).
• The monthly normal retirement benefit for elected officials is $10.00 per month multiplied by each year of service as an elected official (see pp. 22).
• In addition, the plan provides for Auto A in-service and terminated vested death benefits (see p. 28-29).
• All employees are required to make contributions to the pan in the amount of 2.5% of earning (see p.30).
• Five percent interest will apply to a refund of employee contributions in the event that an employee withdraws his or her contributions after leaving employment ( see p. 31).
• Elected officials will not be required or allowed to make employee contributions under the Plan.
An Ordinance to establish and restate the Retirement Plan for the Employees of the City of Ball Ground was presented by Mayor Roberts for Council consideration.

Council Member Homiller put forth a Motion; Seconded by Council Member O’Malley to approve the following ordinance to establish and restate a Retirement Plan for the Employees of the City of Ball Ground.
Motion Unanimously Approved.

AN ORDINANCE

An Ordinance to establish and restate the Retirement Plan for the Employees of the City of Ball Ground, Georgia in accordance with and subject to the terms and conditions set forth in the attached Adoption Agreement, any Addendum to the Adoption Agreement, the Georgia Municipal Employees Benefit System (GMEBS) Master Plan Document, and the GMEBS Trust Agreement. When accepted by the authorized officers of the City and GMEBS, the foregoing shall constitute a Contract between the City and BMEBS, all as authorized and provided by O.C.G.A. §47-5-1 Et Seq.

BE IT ORDAINED by the Mayor and Council of the City of Ball Ground, Georgia and it is hereby ordained by the authority thereof:

Section 1. The Retirement Plan for the Employees of the City of Ball Ground, Georgia is hereby established and restated as set forth in and subject to the terms and conditions stated in the following Adoption Agreement, any Addendum to the Adoption Agreement, the Georgia Municipal Employees Benefit System (GMEBS) Master Plan Document, and the GMEBS Trust Agreement.

Section 2. Except as otherwise specifically required by law or by the terms of the Master Plan or Adoption Agreement (or any Addendum), the rights and obligations under the Plan with respect to persons whose employment with the City was terminated or who vacated his office with the city for any reason whatsoever prior to the effective date of this Ordinance are fixed and shall be governed by such Plan, if any, as it existed and was in effect at the time of such termination.

Section 3. The effective date of this Ordinance shall be July 1, 2017.

Section 4. All Ordinances and parts of ordinances in conflict herewith are expressly repealed.

First Reading of this Ordinance is Approved by the Mayor and Council of the City of Ball Ground, Georgia this 11th Day of May, 2017.

/s/ A. R. Roberts, III
Mayor

Attest: s/s Karen L. Jordan, City Clerk

e) Authorize City Manager to Execute Closing Documents from Sale of Property (Strippling Street Lot)
City Manager stated the highest bid for the sale of the 367 Old Canton Road property A.K.A. Strippling Street property was $22,500.00. City Manager Wilmarth proposed the City Council accept this amount.

Council Member Stoner put forth a motion, Seconded by Council Member O’Malley to accept the bid of $22,500.00 for the sale of this property.
Motion Unanimously Approved.

City Manager Wilmarth asked Council Members to consider authorizing him and the city clerk to execute the closing documents for the sale of this property.

Council Member Stoner put forth a motion, Seconded by Council Member O’Malley to authorize the city manager and city clerk to execute any and all documents related to the sale of this property.
Motion Unanimously Approved.

f) Consider renewal of City Managers Employment Contract
Mayor Roberts presented for Council consideration an Employment Contract between the City of Ball Ground and Eric Wilmarth, City Manager. The agreement specifies compensation, duties, and termination of the employment agreement, death, and incapacity of the city manager, savings clause, construction, parole agreements, and modification.

Council Member Byrd put forth a motion; Seconded by Council Member Prettyman to enter into the Employment Contract with Eric Wilmarth, City Manager to continue his employment with the City of Ball Ground on July 1, 2017, with the title of “City Manager”, and said employment will terminate on July 31, 2021.
Motion Unanimously Approved.

Mayor Roberts and Council Members commended Eric for his hard work and dedication to the City of Ball Ground.

Eric thanked Mayor Roberts and Council Members for the trust and support given to him. He said if you “can’t be happy in Ball Ground, you can’t be happy anywhere’.

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 April 30, 2017. The report showed cash on deposit totaled $811,731.23,

• Project Updates:
Valley St. Streetscape Project – Anticipating the purchase of the last remaining piece of property needed for this project within 50-55 days.

• LMIG Safety Grant: Application for grant funding of improvements to Groover St. RR Crossing, installation of guardrails in the vicinity of Calvin Farmer Park parking area, various striping of city streets.

• Downtown Audio System – Three proposals have been received to install an audio system in the downtown area. This would allow music to be played on weekends and other designated times and the announcing of parades and other city events.

City Manager proposed council members authorize up to $17,500.00 to be spent towards the installation of an audio system in the Downtown area.

Council member Prettyman put forth a motion; Seconded by Council Member O’Malley to authorize the purchase of an audio system at a cost not to exceed $17,500.00
Motion Unanimously Approved.

• Chief Reeves prepared a written report of the department’s activity for the month ended April 30, 2017.

Item 9: Mayor Roberts & City Council Comments
Mayor Roberts commented on his interview by Channel 2 News regarding the truck traffic thru downtown. Mayor Roberts stated his comments was not directed toward the trucking industry but rather at the Georgia Department of Transportation for their poor planning of building a bypass to accommodate truck traffic.

Item 10: Public Comments

Item 11: Executive Session (If Needed)

Item 12: Adjourn
There being no further business for council consideration a motion was duly made and seconded to adjourn at 7:40 PM

The minutes of this May 11, 2017, City Council Meeting approved this 8th Day of June 2017.

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.


Ball Ground Rocks! ™

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