263 AUTAUGA COUNTY COMMISSION STATE OF ALABAMA AUTAUGA COUNTY REGULARI MEETING DECEMBER: 21, 2021 () () () () The Autauga County Commission met at 5:00 p.m. on TUESDAY, DECEMBER 21, Ther meeting was called to order by Commissioner Jay Thompson and Invocation was 2021. given by Commissioner Kyle Glover. Members present: Jay Thompson Rusty Jacksland JohnL L Thrailkill Bill Tatum Larry Stoudemire Also present: Scott Kramer, Treasurer/AGminstrator Audra Smith, Assistant Treasurer/dminstrator Kyle Shirley, County Attorney John Mark Davis, County Engineer Ar motion was made by Mr. Thrailkill and seconded by Mr. Tatum to approve the minutes of thel DECEMBER7,2021 Regular Meeting. Motion carried by unanimous vote oft the Commission. Ar motion was made by Mr. Jacksland and seconded by Mr. Stoudemire to approve invoices received through DECEMBER 21, 2021 and authorize the Chairman and Treasurer/Administrator toi issue warrants for payment thereof. Motion carried by unanimous vote oft the Commission. An motion was made by Mr. Stoudemire and seconded by Mr. Thrailkill to approve the following items on the Consent Docket: 1. APPROVAL FOR DESIGNATED PERSONNEL TO ATTEND THE FOLLOWING: SHERIFF SKIDCAR TRAINING SURVEILLANCE FOR DRUG ENFORCEMENT JAN.: 18-21,2022 FEB.2,2022 MERIDIAN, MS MONTGOMERY,AL 2. APPROVE PAYMENT TRANSFERI FROM1 THE COMMISSION BUDGET 001-51100-252 (POSTAGE) TOT THE REVENUE BUDGET 001-51600-252 (POSTAGE) FORI POSTAGE METER USAGE FROM APPROVEI PAYMENT TRANSFER TO1 THE GASOLINE BUDGET (111-53600-212)1 FOR GASUSAGE 10/1/2021 TO1 12/13/2021 INT THE AMOUNT OF $293.92 3. DURING NOVEMBER 2021: 001-56900-212 001-57800-212 001-51100.212 001-52620-212 001-51981-212 001-52400-212 120-51810-212 RURAL TRANSPORTATION ARENA COMMISSION LITTER CONTROL MFG HOME CORONER DUE FROM GENERAL FUND: REAPPRAISAL DUEI FROMI REAPPRAISAL FUND: $ 8,621.00 163.10 37.89 498.46 242.42 364.08 $ 9,926.95 $ 464.42 $ 464.42 264 AUTAUGACOUNTY COMMISSION REGULARMEETING DECEMBER21,; 2021 4. APPROVE PAYMENT TRANSFER TOTHES SHERIFF BUDGET (001-52100-212)1 FOR GAS USAGE DURING NOVEMBER 2021: 001-52600-212 001-52960-212 ANIMAL CONTROL SRO-AUG19 985.23 404.21 Motion carried by unanimous vote oft the Commission. The annual presentation from Maxwell Air Force Base was given. Ar motion was made by Mr. Stoudemire and seconded by Mr. Thrailkill to approve Resolution #2022-8, Central Alabama Electric Cooperative; revolving loan fund project. Motion carried by unanimous vote of the Commission. AUTAUGA COUNTY COMMISSIONI RESOLUTION RESOLUTION202-08 WHEREAS, the Autauga County Commission! has to Central. Alabama Community pursuant toa aJoint Post-Secondary agreedt expend certain funds for the WHEREAS, part oft the Autauga County Commission's obligation undert the dollars Development Agreementi isa capitald contribution int the amount ofa million four Campus hundred hundred ninety-two thousand dollars ($592,000.00)d oft County this sum with a Limited tot finance five period often (10)years to ensurel liquidity, stability, andp prevent depletion ofreserve Obligation Warrant overa WHEREAS, Central Alabama Electric Cooperative has agreedt to loan said Autauga County Commission fora term oft ten (10), years; and WHEREAS, First Community Bank of Central Alabama has interest rate ofthe prime rates as published int the Wall Street agreedt Journal tol loan said funds ata an NOWTHEREFORE, BEI ITI RESOLVED, that the Autauga authorizes the Chairman and" Treasurer/Administator: toe execute County and deliver Commission Central Alabamal Electric Cooperative toe establisha a loan ont thet terms ass ana agreement with five! hundred ninety-two thousand dollars ($592,000.00). BEITE FURTHER: RESOLVED, that any and allr necessary representatives County Commission are authorized and directedt toe execute and deliver, or ofthe Autauga any document reasonably necessary to carry out thei intent ofthisr resolution. attestas signature required on, BEI ITI FURTHER: RESOLVED, that the Autauga County Commission pursuant to Section 265(b) oft thel Internal Revenue Code, as amended, this herebyi debts shall intendst bea a' that exempt obligation" forp purposes of Section 265(b)(3)ofthe Code ADOPTED THIS THE: 21st] DAYOFI DECEMBER,2021. Agreement; and Education Campus Development ($1,400,000.00); and thousand accounts; and WHEREAS, itisi int the besti interest oft the Autauga Commission fundst tot the minus 1%; and ont the date oft thel loan closing set outa abovei int the amount of "qualified tax- L. THRAILKILL District No. 2 EARRYS District Na.5/ a District! No.3 E 265 AUTAUGA COUNTY COMMISSION REGULAR MEETING DECEMBER21,2 2021 A motion was made by Mr. Jacksland and seconded by Mr. Tatum for approval to amend the following Sheriff's budget line item due to a check received from ACCA Insurance on 12/15/2021, for recovery on a 2021 Tahoe VIN# 324040: 001-47905 $21,209.24 to001-52100-234 (vhc repair) Motion carried by unanimous vote of the Commission. Dan Mellot, Sain Associates GIS Manager, discussed the Education Broadband Ar motion was made by! Mr. Jacksland and seconded by Mr. Thrailkill for approval to reappoint Carl Johnson to the Autauga 911 Board, 3-year term commencing on Project. 12/31/2021 and ending on 12/31/2024. Motion carried by unanimous vote of the Commission. 12/7/2021 Commission meeting regarding a property taxi increase. following designated banks for calendar year 2022: Irene Langford, Autauga County Resident, discussed the votes at the Tuesday AI motion was made by Mr. Thrailkill and seconded by Mr. Tatum to approve the AMERIFIRST RRR Gasoline Checking Publicl Highway &1 Traffic Checking Public Highway & Traffic CD 532507 General Fund CD 532267 General Fund CD 532598 FIRST COMMUNITY BANK OF ALABAMA Accounts Payable Fund Insurance Fund Social Security" Tax Fund Fiduciary Fund County Rebuild ALE Fund General Fund Cash Road & Bridge Fund Cash Gasoline Fund CDBG (Com Dev) Motor Vehicle Special Training MERCHANTS & FARMERS RRR CD 22127 Technology Fund Revenue Commissioner Expendable Trust Fund Probate. Judge Expendable Trust Fund RRR CD531327 Payroll Fund Retirement Fund State Income Tax Fund 3Mill Fire Tax Fund Co. Government Capital Improvement Fund General Fund Money Market Road & Bridge Money Market GF New Paving Fund Reappraisal Fund Mineral Severance Tax Federal Exchange Fund Federal Income Tax Fund Land Redemption Fund Election Fund PH&T CD5 50794 Manufactured Home Trust EMA Special Account SHERIFF Special Account Motion carried by unanimous vote of the Commission. 266 AVTAVGACOUMYCOMMSON REGULAR MEETING DECEMBER: 21, 2021 Ar motion was made by Mr. Stoudemire and seconded by Mr. Jacksland to approve the following FY2022 Solid Waste Exemptions: RENEW PATRICIA GOODSON 1623 OCTOBERI DR MARBURY NEW GERALDINE DERAMUS 1480 CO RD1 127 RENEW VALENCIA LAISTER 1501 CO RD1 161 RENEW ROBERT WILSON 930 COF RD45N BATCHX RENEW JOAN RENEW WILLIAM COOK RENEW BERNARD PERRY RENEW ALMA RENEW RITA RENEW BRIANK NIX RENEW JOHNNYM CAVER HOLLIS RENEW ANN RENEW CLARA RENEW RITA RENEW CALLIE RENEW KATHERINE PERRY RENEW JEANE EMMA RENEW JEAN BATCHXI MYRA RENEW ANN RENEW GLORIA HOWARD RENEW CASSIUS CALLENS RENEW ELBERT LIMBRICK RENEW LINDA RENEW DARLENE RAY RENEW ANNIE RENEW LINDA RENEW PATRICIA MOSELEY RENEW CHESTER WATSON RENEW LOIS RENEW HARDY BISHOP NEW LUVELL PARKER RENEW BERTHA TOLVER RENEW WILLIEJ WILSON NEW JOEL MAXWELL RENEW B RENEW MATTI BATCHXII RENEW WALTER CUTLER CHARLES RENEW D RENEW JOHNLEE PALMER THOMAS NEW L RENEW MARY NEW BRENDA SCOTT LILLIE RENEW MAE RENEW WYMAR SPEAR RENEW LILLIE RENEW TERRY RENEW BRETT 36051 36006 36067 36051 36051 36703 36006 36066 36022 36749 36067 36022 36066 36091 36703 36067 36051 36749 36066 36067 36051 36067 36703 36749 36067 36067 36022 36067 36703 36749 36067 36067 36022 36066 36703 36067 36067 36067 36022 36067 36067 36022 36091 BILLINGSLEY PRATTVILLE MARBURY AUTAUGAVILLE 36003 MARBURY SELMA BILLINGSLEY PLANTERSVILLE 36758 PRATTVILLE PLANTERSVILLE 36758 DEATSVILLE JONES PRATTVILLE DEATSVILLE PRATTVILLE VERBENA SELMA AUTAUGAVILLE 36003 PRATTVILLE MARBURY PLANTERSVILLE 36758 PRATTVILLE PRATTVILLE MARBURY PRATTVILLE SELMA JONES AUTAUGAVILLE 36003 PRATTVILLE DEATSVILLE PLANTERSVILLE 36758 SELMA AUTAUGAVILLE 36003 AUTAUGAVILLE 36003 PRATTVILLE PRATTVILLE AUTAUGAVILLE 36003 PRATTVILLE SELMA PRATTVILLE PRATTVILLE PRATTVILLE PRATTVILLE PLANTERSVILLE 36758 DEATSVILLE VERBENA PICKETT 1611COF RD81 2775 COF RDS 99 940 COF RD1S 192 COF RD 102 4015 KENTLN 1534 COI RD21N 2477 COF RD61 3105 COF RD57 845 COF RD 15S PITTNER 3329 HWY 821 W WILSON 4013 KENTL LN GRIZZELL 2192 AIRPORT RD RENEW ROBERTA WILSON 4079 FIG TREE DR RENEW ROBERT CAUSEY 187CORD4 40W LUCAS JONES GILL WILSON 932 BURNS LN EDWARDS 626 CORD25 MURPHY MEFFORD GOLSON LAMAR 337CORD56 3834 EDWARDS RD JONES 4117 CORD22 152/ A COF RD 102 1530 CO RD2 21N 2242 CO RD1 123 1051 CO RD 40W 905 COF RD1S 4385 CO RD8 88 2348 COF RD61 3940 ERIC DR 902 CORD1S 4034 FIG TREE DR JONES 2339 CORD2 362 CORD17 2763H HWY 82W 1164 CORD1 19N 408 CORD27 909 COF RD1S 1599 DEAN DR 1107 COF RD1 119 1524BC CORD81 2081 LAMBERT LN PRATTVILLE WHETSTONE 242 MACONF PL RENEW SUSAN DONALDSON 2248 COF RD4 46 NEW HAROLD UNDERWOOD 1753 SOLOMON CT PRATTVILLE SEARIGHT HAND DAVIS RENEW ANGELA GOLDEN 2003 OAKBROOKLN DEATSVILLE NEW DOROTHY PHILLIPS 309 MACONF PL KELLEY CUTLER REESE NEW LEAVONIA WARREN 2028 HWY31N#32 DEATSVILLE NEW ANNIEI M HOWARD 2304 QUARTERS AVE AUTAUGAVILLE 36003 SHELTON 1525 COF RD 40W NICHOLS 3659 CORD22 BOSWORTH 410CORD68E 1106 B/ ALABAMA! ST PRATTVILLE PRICE 2711 CORD65 Motion carried by unanimous vote oft the Commission. 267 AUTAUGA COUNTY COMMISSION REGULAR MEETING DECEMBER: 21, 2021 Ar motion was made by! Mr. Stoudemire and seconded by Mr. Thrailkill to award the annual gasoline fuel bid to W.H H. Thomas for fuel, only for a period of six (6) months and use Cougar oil (State bid) for diesel. Motion carried by unanimous vote of the Commission. Ar motion was made by Mr. Thrailkill and seconded by Mr. Tatum to approve a mutual termination agreement between Autauga County and Waste Management of Solid Waste Collection and Disposal Services. Motion carried by unanimous vote of the Commission. MM. WASTE MANAGEMENT December 20. 2021 Mr. Scott Kramer Treasure/Adminisunaior Autauga County 135! North Court Street Prattville. AL 36067 Sent Via Email RE: Termination of Contract for Solid Waste Collection and Disposal effective between Autauga County and the Alabama River Region Solid Waste July 1.2008 Designating Advanced Disposal Services Alabama. LLC as the Service Provider Authority "Contract") Dcar Mr. Kramer: (the Thank you for the opportunity tor mect on Wednesday. October 20. 2021. As discussed. constitutes the mutual agreement of Autauga County (the "County") and Advanced this letter Services Alabama. LLC as the Service Provider ("ADS") to terminate the Contract effective January 31.2022. The early termination of the Contract is above-referenced by both parties and is not an early termination due to any breach or default in mutually agreed to the Contract by either party. Monday. January 31. 2022 will be ADS's last date the performance of ADS will cooperate with the County" SI new provider during the transition as requested. Please sign in the space below to indicate the County's agreement with the the Contract for the convenience of both the County and ADS and returnt this early termination of me via emaila as soon as possible. The parties agree electronic signatures are: as letter agreement to We want to thank the County for the opportunity to provide waste Disposal ofs service under the Contract. signatures on this letter. residents over the years. Regards. binding as original collection services to your Autauga County Approved and Agreed to: K6 Advanced Disposal Services Alabama. LLC By: BARE Michael Mitchell Public Sector Representative/ADS Ar motion was made by Mr. Thrailkill and seconded by Mr. Tatum to approve the sole bid for Solid Waste Collection and Disposal Services to Arrow Disposal, beginning February 1, 2022. Motion carried by unanimous vote of the Commission. 268 AUTAUGA COUNTY COMMISSION REGULARI MEETING DECEMBER21,2 2021 Ar motion was made by Mr. Tatum and seconded by Mr. Thrailkill to enter into Ar motion was made by! Mr. Thrailkill and seconded by Mr. Tatum to come out of Ar motion was made by! Mr. Jacksland and seconded by Mr. Thrailkill to suspend the rules and add thet following item to the agenda: approval to enter into a sign on agreement with Beasley Allen Law Firm for the Endo Pharmaceuticals Settlement. Ar motion was made by Mr. Thrailkill and seconded by Mr. Tatum for approval to enter intoas sign on agreement with Beasley Allen Law Firm fort the Endo Pharmaceuticals Executive Session at 5:53 p.m. approximately 10 minutes. Motion carried by unanimous vote of the Commission. Motion carried by unanimous vote of the Commission. Executive Session at 6:05 p.m. Motion carried by unanimous vote oft the Commission. Settlement. Motion carried by unanimous vote oft the Commission. meeting at 6:06 p.m. and reconvene on January 4, 2022 at 5:00 p.m. Motion carried by unanimous vote of the Commission. AI motion was made by Mr. Jacksland and seconded by! Mr. Stoudemire to adjourn the CHAIRMAN DISTRICTNO.4 M RUSTY. JACKSLAND COMMISSIONER DISTRICTNO.1 JOHNLTHRAILKIL COMMISSIONER DISTRICT NO.2 L BILLTATUM COMMISSIONER DISTRICTNO.3 Fh STSUDEMIRE COMMISSIONER DISTRICT NO.5 SARn