BOARD OF COUNTY COMMISSIONERS FOR SOMERSET COUNTY 11916 Somerset Avenue Room 111/Meeting Room Princess Anne, MD 21853 June 4, 2024 2:00 p.m. Appointment: 2:00 p.m. - Ms. Faith Redmond, Finance Director Adoption ofFY2025 Budget Correspondence Received: Maryland Department ofHousing and Community Development re: 2024 Housing Bond Allocation Sent: Mayor Darlene Taylor, City ofCrisfield re: Request to Waive Landfill Tipping Fees St. Paul's Episcopal Church re: Fee Waiver Request/Landfill Tipping Fees Public Comments: Members oft the audience who have signed up to address the Board will be permitted to 2:20 p.m. Closed Session- Mr. Ernest Leatherbury, Ms. Jamie Manaia, Mr. Charles Cavanaugh, Authority ofthe General Provisions Article oft the Annotated Code ofMaryland $ 3-305 (b)(1)the appointment, employment, assignment, promotion, discipline, demotion, compensation, removal, resignation, or performance evaluation of an appointee, employee, or official over whom it has jurisdiction; and (7) consult with do sO at this time and allotted 5 minutes. Mr. Kirk Simpkins counsel to obtain legal advice. Denotes Action. Item BOARD OF COUNTY COMMISSIONERS FOR SOMERSET COUNTY June 4, 2024 At2 2:00 p.m., President Charles Laird called the Board of County Commissioners for Somerset County to openi inl Regular Session, Also present fort today'smeeting were Vice President Randy Laird, Commissioner Eldon Willing and Commissioner Darryl Webster. Commissioner Craig N. Mathies Sr., and County Administrator Ralph D. Taylor were absent from today's meeting. also present. Deputy Administrator Ernest J. Leatherbury Jr., and Executive Aide Lory E. Ebron were Closed Session Summary Report On Tuesday, June 4, 20241 from 2:13 p.m. until 2:29 p.m., President Charles Laird, upona a motion made by Vice President Randy Laird and seconded by Commissioner Darryl Webster opened in Closed Session by Authority of the General Provisions Article of the Annotated Code of Maryland $3-305 (b)(1) the appointment, employment, assignment, promotion, discipline, demotion, compensation, removal, resignation, or performance evaluation of an appointee, employee, or official over whom it has jurisdiction; and (7) consult with counsel to obtain legal advice. Commissioner Willing and President Charles Laird also voted int favor, therefore, by show ofhands the motion carried 4-0. Commissioner Craig N. Mathies, Sr., and County Administrator Ralph) D. Taylor were absent from today's meeting. Deputy County Administrator Ernest J. Leatherbury. Jr., County Attorney Kirk Simpkins, Ms. Lory Ebron, Executive Aide and Ms. Jamie Manaia, HR Director, Mr. Charles Cavanaugh, Director of Solid Waste and Maintenance were also present. Topics discussed: (1) Consult with Counsel (2) Previous MEO Ih hire. Topics Approved: (I) Approval toj proceed withl legal matter (2) Approval to rescind previous motion tol hire MEOI (3) Approval tol hirel MEOI. President Charles Laird asked Commissioner Willing tol lead those present inl Devotion and Mr. Leatherbury presented meeting minutes for approval regarding the Commissioner and Closed Session meetings held on May 21,2024, the Commissioner Public Hearing fort thel FY2025 Budget on May 21,2 2024 and the Special and Closed Session meetings held on May 28, 2024. the Pledge of Allegiance. 1 Boardo ofCommissioners! Mecting 6-4-24 Commissioner Webster made a motion to approve the meeting minutes as presented. Commissioner Willing seconded the motion. By show ofl hands, the motion carried 4-0. Ms. Faith Redmond, Finance Director, came forward to present budget revisions made, Ms. Redmond stated that this year's budget sessions have concluded, with staff and commissioners holding over 12 meetings since February 2024. Since the Public Hearing, Ms. Redmond advised that there were two (2) comments made during the hearing, and eleven (11) written comments received during thet ten (10) day written comment period. All public and written comments were taken into consideration by the Board of County Commissioners during thei two- week period. She reported that there was a major change to the FY25 Budget, since the Public Hearing held on May21,2024, and provided the following updated information. and the Fiscal Year 2025 Official Levy for approval. First, she advised that there was ani increased use of undesignated reserves in the amount of$3,036,152.15. The main reason for the large increased use of fund balance was the Board's decision to not pursue long-term financing for capital projects. Revenue in the amount of $2,700,000 shown as "Proceeds from Long Term Debt" was eliminated, and the use of undesignated "General Fund Reserves" was increased to $6,266,027.24 to balance the budget. Another major change in the county budgets 'total increase' was the discovery by budget staffo of and overstatement ofrevenue ona a capital project. Therefore, thel FY25 County Budget has increased by $352,863. Additionally, there was a decrease to debts service, duet to debtp payoffand Community Promotions were adjusted to include ani increase that was added. Therefore, it was noted that the County FY2025 budget has decreased from FY2024 by $1,162,357,00. Therefore, the FY2025 total budget is $56,404,695 and the County Roads Budget for FY2025 is $5,974,683.55. Ms. Redmond concluded her final report on this year's budget, and with no other questions, the followingr motions were made to adopt the FY2025 budget: Upon a motion made by Vice President Randy Laird seconded by Commissioner Darryl Webster, it carried 4-0 in favor, by show of hands, that it be adopted and resolved, that for the Fiscal Year ending June 30, 2025, the property tax rate be $1.00 per $100.00 of the: full assessed value ofreal property and $2.50 per $100.00 of full assessed value of personal and public utility property in Somerset County, except such property as may, by provision oft thel laws, be exempt Upon a motion made by Darryl Webster, seconded by Commissioner Eldon Willing, it carried favorably 4-01 by show of hands, that it be adopted and resolved that for the Fiscal Year ending. June 30, 2025, thej property tax rate of$.28 per $100.00 oft the full assessed value of public utility property; and, $.112 per $100.00 of the full assessed value of all other real property in Somerset County, excepting such property as may, by provisions ofthel laws, be exempt from this from this rate. rate, be levied andi imposed for the State of Maryland. 2 Board ofCommissioners! Meeting6 6-4-24 Upon a motion made by Commissioner Eldon' Willing, seconded by Vice! President Randy Laird, it carried favorably 4-0b by show of! hands, thati it be adopted and resolved that for the Fiscal Year ending June 30, 2025, thel local income tax rate for residents of the County be at the rate of Upon at motion made by Vice President Randy Laird seconded by Commissioner Darryl Webster it carried favorably 4-01 by show of hands, that it be adopted and resolved for the Fiscal Year ending June 30, 2025 that a service charge of 0.963% be applied to the second installment Upon a motion made Commissioner Darryl Webster, seconded by Commissioner Eldon Willing, it carried favorably 4-01 by show ofhands, thati it be adopted andr resolved thatt thep proposed Levy, reflecting total revenues in the amount of $56,404,695.00 and total appropriations in the amount of$56,404,695.00, be adopted ast the Official Levy of Fiscal Year 2024-2025. Upon a motion made by Commissioner Eldon' Willing, seconded by Vice President Randy Laird, it carried favorably 4-01 bys show ofhands, thati it be adopted and resolved that the proposed Somerset County Roads Budget, reflectingt totalt revenues int thea amount of$5,974,683.55 andt total appropriations in the amount ofs5,974,683.55 be adopted for Fiscal Year 2024-2025. 3.2% of Maryland'st taxable income for Tax Year 2025. amount ofs semiannual tax payments. Mr. Leatherbury next requested Board approval for the Commissioners signatures on the FY25 Budget Cover Letter to formally approve the FY2025 Budget as presented. Commissioner Webster made ai motion to authorize the Commissioner's: signatures on the FY2025 Budget Cover Letter. Vice President Randy Laird seconded the motion. By show ofhands, the motion carried 4-0. Ms. Redmond and Ms. Muir left the meeting at this time. Mr. Leatherbury continued with correspondence and discussion items. A letter was received from Maryland Department of Housing and Community Development (the Department) regarding the transfer of Somerset County's 2024 Housing Bond Allocation to the Department. The letter advised that the Department invites Somerset County to transfer funds, in the amount of$1,073,888 (for 2024) toi issuel bonds to fund housing programs or toi issue mortgage credit certificates. In prior years, the annual housing bond allocation has been an extremely powerful and successful tool in creating affordable housing opportunities. Mr. Leatherbury noted that historically the county has transferred its allocation as the county does not have the capacity to administer the programs. Mr. Leatherbury requested Board approval for the Presidents signature on the letter prepared to transfer the 2024 Somerset County Housing Bond Allocation as presented. Commissioner Webster made a motion to authorize President Laird to sign the letter transferring Somerset County's Housing Bond Allocation: for $1,073,888. Commissioner Willing seconded the motion. Bys show ofhands, the motion carried 4-0. 3 Board of Commissioners! Mecting6 6-4-24 Next, Mr. Leatherbury reviewed correspondence sent which included a letter to Mayor Taylor, City ofCrisfield and St. Paul's Episcopal Church regarding the approval oft their requests to waive landfill tipping fees. With no further business, at 2:13 p.m., the Board was advised of the need to enter into Closed Session by Authority ofthe General Provisions Article oft the Annotated Code ofMaryland $3-305 (b)(1) the appointment, employment, assignment, promotion, discipline, demotion, compensation, removal, resignation, or performance evaluation of an appointee, employee, or official over whom it has jurisdiction; and (7) consult with counsel to obtain legal advice. Commissioner Willing and President Charles Laird also voted in favor, therefore, by show of hands the motion carried 4-0. The Commissioner and Closed Session meetings concluded at 2:29 p.m. Approved by: Respectfully Submitted: Syss Codbd Board of County Commissioners For Somerset County Lory E. Ebron Executive Aide