RA MIS Dale County Commission Commission Meeting Minutes - June 25, 2024 The Dale County Commission convened in a regular session Tuesday, June 25, 2024. The following members were present: Chairman Steve McKinnon; District One Commissioner Chris Carroll; District Two Commissioner Donald O. Grantham; and District Four Commissioner Frankie Wilson. Absent: District Three Commissioner Adam Enfinger Chairman McKinnon called the meeting to order at 10:00am. Commissioner Carroll opened with prayer. Commissioner Grantham followed with the Pledge of Allegiance. APPROVED = AGENDA, MINUTES & MEMORANDUM OF WARRANTS Commissioner Carroll made a motion to approve the memorandum of warrants and minutes. Also, the agenda with the addition of 1) State Examiners Audit Agreement and 2) Personnel Rules - 10 day review. Memorandum of Warrants: Accounts Payable Check Numbers: 99561-99640. Payroll Check Numbers: 154967 = 154969. Direct Deposit Check Numbers: 429018-429164. Minutes: Commission Meeting of. June 11,2 2024. Commissioner Wilson seconded the motion, all voted aye. Motion carried. APPROVED - PERSONNEL Commissioner Wilson made a motion to approve the following: Robin C. Mitchell = Commission = Commission Clerk- - New Hire. Mae McCray - Maintenance - Custodian Supervisor - Promotion. Garry Strickland - Road & Bridge - Equipment Operator II - Promotion. Commissioner Grantham seconded the motion, all voted aye. Motion carried. Dale County Commission Commission Meeting Minutes - June 25, 2024 Page2of3 APPROVED - PERSONNEL TRAVEL Commissioner Grantham made a motion to approve the following: Eleanor Outlaw, Brittany Hudson, Mark Ashcroft, Sheila Waller - Revenue/Reapprasa Nathan Ivey - Reappraisal - Real Property Appraisal Class - September 15-20, 2024. Commissioner Wilson seconded the motion, all voted aye. Motion carried. AAAO Annual Meeting - July 28-August 2, 2024. APPROVED - CAPITAL ASSETS Commissioner Wilson made a motion to approve the following asset to be transferred from Solid Waste dept to the Sheriffs office. Asset #4091 - 2008 Chev Uplander Van #IGNDV23W68DIB310. Commissioner Carroll seconded the motion, all voted aye. Motion carried. APPROVED - CDBG ED GRANT Commissioner Carroll made a motion to approve two resolutions regarding a CDBG ED Grant. See Exhibit 1. Commissioner Wilson seconded the motion, all voted aye. Motion carried. APPROVED - STANDBY GENERATOR MAINTENANCE Commissioner Wilson made a motion to approve a standby generator maintenance agreement. See Exhibit 2. Commissioner Grantham the motion, all voted aye. Motion carried. TABLED - ARPA - BROADBAND GRANT Commissioner Carroll made a motion to approve to table a Broadband Expansion Grant Commissioner Grantham seconded the motion, all voted aye. Motion carried. Applications Resolution. APPROVED - STATE EXAMINERS AUDIT AGREEMENT Commissioner Wilson made a motion to approve a FY 23 ACEE State Examiners Audit Agreement. See Exhibit 3. Commissioner Carroll seconded the motion, all voted aye. Motion carried. Dale County Commission Commission Meeting Minutes -June 25, 2024 Page 3of3 APPROVED - PERSONNEL RULE-1 10 DAY REVIEW Commissioner Carroll made a motion to approve a 10-day review of personnel changes regarding Annual and Sick leave. See Exhibit 4. Commissioner Wilson seconded the motion, all voted aye. Motion carried. ANNOUNCEMENT = NEXT REGULAR MEETING Chairman McKinnon announced that the next regular meeting of the Dale County Commission will be Tuesday, July 9, 2024, at 10:00am. ADJOURNMENT: CONFIRMATORY STATEMENT Commissioner Carroll made a motion to adjourn the meeting. Commissioner Wilson seconded the motion. All voted aye. Motion carried. Iti is hereby ordered the foregoing documents, resolutions, etc., be duly confirmed and entered into the minutes oft the Dale County Commission as its official actions. Steve McKinnon, Chairman Exhibit 1 RESOLUTION No. 2024-06-25-01 WHEREAS, the Dale County Commission intends to apply to the Alabama Department of Economic and Community Affairs foral FY 2024 Economic Development Fund Community Development Block Grant for assistance under the provisions as set forth in TitleIofthe Housing and Community Development Act of1974, for road improvements to serve Averitt WHEREAS, the estimated cost of the proposed project is $216,000 and the Dale County Commission is aware that there is a local cash matching share required. BE. IT HEREBY RESOLVED, by the Dale County Commission to proceed with the solicitation ofFY 2024 ED Community Development Block Grant assistance for $180,000. BE IT FURTHER RESOLVED, that the Dale County Commission will commit toj provide local cash match of$36,000 towards the project cost in conjunction with the County's application requesting FY 2024 Community Development Block Grant ED Fund assistance. Express, Inc.; and, ADOPTED THIS THE 25th DAY OF June, 2024. She 5 Steve McKinnon, Chairman SEAL Cheryl AE Exhibit 1 RESOLUTION NUMBER: 2024-06-25-02 WHEREAS, Dale County Commission, is hereby making known its intention to apply to the State of Alabama for a FY2024 CDBG ED: Fund Grant under the provisions set forth in TitleIofthel Housing WHEREAS, the request for Community Development Block Grant assistance adheres to the guidelines as set forth in the State of Alabama's Community Development Block Grant Final Statement, as well as, thej provisions set forth in' TitleIofthe! Housing and Community Development Act of1974, as revised; WHEREAS, this legislative body of] Dale County Commission recognizes Steve McKinnon, Chairman, as the appropriate County official authorized to act on behalf of the County in such dealings; and WHEREAS, this body acknowledges that the Chairman'ss signature shall be binding upon Dale County BE IT HEREBY RESOLVED by Dale County Commission that the County understands that said funds are to be utilized to compliment the FY2024 CDBG ED: funds being requested for road and Community Development Act of1974; and, and, Commission in such matters; and, improvements to benefit Averitt Express, Inc. This resolution is hereby passed and approved by Dale County Commission in official session on this the 25th day ofJune, 2024. Sh, 7A7 Stevel McKinnon, Chairman (SEAL) Cheryl Ganey, County AR Exhibit 2 LAYLOR) SYSTEMS Taylor Power Systems 947 Industrial Park Drive Clinton, MS 39056 (601)9 922-4444 LEYIOPGENERATOR PARTS, SERVICE, REPAIRSRENTAL Taylor Sudden Service 5640 Commerce Blvd. East Mobile, AL36619 (251) 443-8402 STANDBY GENERATOR INDUSTRIAL MAINTENANCE SERVICE AGREEMENT 11/6/2023 revised 6/13/2024 Service Info: Mr. Cajun Evans Dale County Commission Multiple Locations Ozark, AL 36360 Billing Address: Dale County Commission 202 South Hwy 123 Ste. C Ozark, AL 36360 Customer #: 16508000 Phone#: 334-445-6799 Email: Cajun.evans@dalecountyal.gov Agreement Period: July 1, 2024, to June 30, 2025 II. Services: One Year Annual Agreement (Two visits per year) One Basic. Annual Service - see attached equipment list.. One 41-Point Inspection --see attached equipment list. III. Equipment: 1. TG100 Serial Number: TP 30712 (124 Adam Street, Ozark, AL, Sheriff's Office) One Basic Annual Service at! 5685.00--perform in. July 2024 One 41-Point Inspection at $235.00--perform in. January 2025 One Basic Annual Service at $420.00--perform in. July 2024 One 41-Point Inspection at $235.00--perform in. January 2025 3. TG150, Serial Number: TP 32245 (202 S Hwy 123, Ozark, ALJ Jail) One Basic Annual Service at $800.00--perform in. July 2024 One 41-Point Inspection at $235.00--perform in January 2025 One Basic Annual Service at $640.00--perform in July 2024 One 41-Point Inspection at $235.00--perform in January 2025 2. Generac 65521, Serial Number: 3000699057 (124 Adam Street, Ozark, AL Girls and Boys Club) 4. MEP-1070A(60KW, Serial Number: H190623596 (583 Bivens Drive, Ozark, Al pistol range) IV. Payment Terms: You will bei invoiced as each: service is performed. Payment is neti following receipt of invoice. No sales or use taxes are included int the pricing and will be added as applicable. Please do not send payment; you willl bei invoiced. IfTax Exempt, please include documentation. IfaPo is needed, please send the PO with the Agreement Taking Care of Our Customers is PRIORITY ONE! Exhibit 2 LAYLOR SYSTEM Taylor Power Systems 947 Industrial Park Drive Clinton, MS 39056 (601)9 922-4444 LAYLOR) GENERATOR PARTS, SERVICE, REPAIRERENTAL Taylor Sudden: Service 5640 Commerce Blvd. East Mobile, AL: 36619 (251) 443-8402 V. Activation of Agreement: Your Signature activates this service and must be received byt the agreement start date. Pricing is good for 30 days. No service will be scheduled until a signed agreement is received. You may mail to! 5640 Commerce Blvd. East Mobile, AL 36619, or email to dumnetavorogred.on VI. Taylor Sudden Service Disclaimer: Taylor Sudden Service may or may not be the manufacturer oft the equipment to which this Service/Preventative Maintenance Agreement applies. This Agreement does not modify or extend any manufacturer's originally issued warranty. Regularly scheduled service or preventative maintenance is necessary to extend the life oft the equipment to which this agreement applies and make it more likely that the standby/prime power unit will provide power when needed; however, Taylor Sudden Service is neither an insurer nor guarantor of the equipment or the customer's product for which power is to be provided. INCIDENTAL AND CONSEQUENTIAL DAMAGES OCCURING AS Al RESULT OF THE FAILURE OF THE EQUIPMENT IS EXPRESSLY DISCLAIMED AND THE SOLE LIABILITY OF TAYLOR POWER SYSTEMS FOR ANY WORK PERFORMED UNDER THIS AGREEMENT IS LIMITED TO THE INVOICE AMOUNT OF THE AGREEMENT. VII. Taylor Agreement Price: $3,485.00 + applicable taxes Please do not send payment; you will be invoiced. IfTax Exempt, please Include documentation. IfaPO is needed, please send the PO with the Agreement For questions on when your: services will be performed or questions about service work that was done, contact the Inside Service. Sales. Supervisor that handles your agreement: Samuel Dunn 251-443-8402 Accepted Printed Name: 062524 By:. 5 77 Date: Sle Mbe Prepared For: Dale County Commission Prepared By: Sam Dunn Inside PM Sales Rep. Taylor Sudden Service - Generators 3750 Halls Mill Road, Mobile, AL 36693 Phone:251-443-8402 Fax: 251-443-9569 Taking Care of Our Customers is PRIORITY ONE! Exhibit 2 TAYLOR GENERATOR SUDDEN SERVICE PARTS, SERVICE, REPAIR & RENTAL BUSINESS PM (PREVENTIVE MAINTENANCE) SERVICE AGREEMENT OVERVIEW SERVICE AGREEMENT BENEFITS: (Benefits applied only within the Agreement timeframe) Lower, Locked in Labor rates for all services, within the Agreement timeframe. Priority response over non-agreement customers. Two(2) or more predetermined services, generally 6 months apart. - Detailed reports from our technicians. PREVENTATIVE MAINTENANCE AGREEMENT INCLUDES TWO(2) OR MORE SERVICES A YEAR. -Typical Services include one PM (Basic or Full, Listed on Agreement Quote) and one Inspection. PM Services Options and Details: (Refer to your Agreement Quote) Basic PM Includes: (Recommended Once a Year) Filter and Oil change. 40+ Point Inspection. System testing of air, lubricating, fuel, electrical, controls, & transfer switch. Coolant testing and treatment if radiator cooled. Fuel filter change (only for diesel applications). Full PM Includes: (Recommended Once Every 3 to 5 Years) All Basic PM Service items listed above, plus: Replacement of belts and hoses. Replacement of battery. Replacement of coolant. Replacement of air filter. *Full PMs are more expensive and requires more lead time. due to additional parts and increased labor time" Inspection Service = Includes our 40+ point Inspection. Optional Services: Quarterly or Monthly Inspections. Two(2) or Four(4) Hour Load Bank Testing Medical Fuel Analysis Fuel Tank Cleaning & Fuel Polishing. Megger Testing. InfraRed Camera Testing. Vibration Testing. Pre-Scheduled Generator Rental. (For planned outages) 3-Year Agreements available upon request. Taking Care of Our Customers is PRIORITY ONE! Preventive Maintenance Report Exhibit 2 CXLOR 9471 Industrial ParkD Drive Clinton, Mississippi 39606 Phone (601) 922-4444 Fax( (601)9 922-0800 Date: Customer: Location: Ves Mobile, AL Phone (251)4 443-8402 Fax (251)4 443-9569 Baton Rouge, LA Fax( (225)7 744-0031 Birmingham, AL Fax (205) 428-1125 Shreveport, LA Fax( (318)7 742-4447 Phone (225)7 744-0030 Phone (205)4 428-1130 Phone (318)7 742-4442 Make/Model: Serial Number: Hour Reading: Exercise Time: N/A Description of Service Air System: Cleaned/ Replaced Air Cleaner Element Checked Complete. Air Systemf for Deficiencies Cleaned and Changed Oili in Bath Filter Checked Turbocharger ShaftE EndF Play Checked and1 Tightened Turbocharger Mounting Bolts Lubricating System: Changed Engine Oil ChangedE Engine Oil Filter Change Hydraulic Governor Oil Cleaned/ Replaced Crankcasel Breather Checked Complete Engine For Oill Leaks Checked PVC Valve Cooling System: Inspected ReplacedA AIIE Belts Inspected/ ReplacedA AIIH Hoses Checked Coolant Level; Added Anti-Freeze Tested Specific Gravity of Anti- Freeze Changed Corrosion Resistor Element (Full PMC Only) Checked Complete System For Coolant Leaks CheckedE Block Heater and1 Thermostat Lube Fan Hub Fuel System: Diesel Inspected Fuel InTank Inspected Day7 Tank Replaced Fuel Filter(s) Checked Operation of Governor Cleaned Fuel Pump Screen Checked Fuell Lines ForL Leaks Electrical System: Checked Cleaned And1 Tightened AIIE Electrical Connections Checked Electrolyte Level ofE Batteries Hydrometer Readings: Checked Operation ofA AIIS Sending Units Inspected/ Replaced Points, Condenser, And Plugs (Full PM Only) Inspected Ignition System (Magneto, Distributor, Wiring, etc.) Set Timing (Ful PM Only) Checked Operationo ofE Battery Charger, Replaced Blown Fuses Controls Test/ Transfer Switch: Checked Oi, Start, Warm- Up; Oil Pressure Amps Perl Leg Volts Perl Leg Frequency Adjusted Frequency and VoltageA As Required Checked Exhaust System For Leaks Checked" Timing Sequence On Cranking Cycles; Cranking Time Checked Operation ofT Transfer Switch Checked Engine/ Generator Controls ForF Propers Settings StartedE Engine From Test Position StartedE Engine From Automatic Position Checked AII Alarm Systems Inspected Replaced Pilotl Lights Comments Gasoline Natural Gas LP Color: Md Hv Water Micro Growth Sediment BRIGHT-HAZY Clarlly: Other Tank Level_ Tank Size_ Tank Critical Gallons PSI lime Delays: Exerciser: Addlitional comments and Recommendations: Generator Tech.: Customer Rep.: Exhibit 3 CONTRACT FOR OF ALTERNATIVECOMPLIANCE EXAMINATIONI ENGAGEMENT (ACEE) DALECOUNTY COMMISSION'S Coronavirus State and Local Fiscal Recovery Funds This contract: is entered into on the 25th day of] June 2024 by and between the Department of Examiners of Public Accounts (EPA) and Dale County Commission, hereinafter referred to as the (DCC). The contracting parties hereby agree to the following: I. Purpose and Scope EPA shall conduct an Alternative Compliance Examination Engagement (ACEE) of DCC's Coronavirus State and Local Fiscal Recovery Funds (CSLFRF), for the period beginning October 1, 2022 and ending September 30, 2023. EPA will perform an examination of compliance with allowable activities and cost requirements of CSLFRF (Assistance Listing Number 21.027) as described in Title 31 U.S. Code of Federal Regulations, Part35, Pandemic Relief Programs, Subpart. A, Coronavirus State and Local Fiscal Recovery Funds published by the Department of Treasury. We will perform our examination in accordance with applicable attestation standards established by the Americanl Institute of Certified: Public. Accountants (AICPA)and the standards applicable to attestation engagements contained in Government Auditing Standards, issued by the EPA will furnish copies of ACEE reports to DCC. Upon request, EPA will also furnish EPA shall: make all working papers and reports available upon request for review by any federal grantor agency consistent with State and Federal law. EPA shall also retain all working papers and reports for a minimum period of five years from the date the ACEE report becomes final, unless EPA: is notified in writing to extend the: retention period. Comptroller General of the United States. copies of the ACEE: report to federal grantor agencies. II. Funding of ACEE DCC agrees toi reimburse EPA for its necessary and reasonable cost related to conducting the ACEE, including personnel costs and travel expenses incurred at the rate authorized by Alabama law. The maximum cost of the ACEE shall not exceed eight thousand three hundred twenty dollars ($8,320.00). However, in the event that EPA finds DCChas either failed to keep its records or expend its funds in accordance with federal guidelines or in the event there are changes in the preliminary scope of work, the maximum cost of the ACEE: may be increased accordingly. If the cost of the ACEE will exceed the above-stated maximum, EPA will provide an estimate of the increased amount. DCC shall pay 80% of Exhibit 3 Contract Page 2 the ACEE costs upon full execution of the contract and 20% upon completion of field work as evidenced by invoices of the EPA. III. General Provisions The parties to this Contractagree with, and shall adhere to, the following: A. Access to Records and' Work Area The Chief Examiner of EPA, the Comptroller General of the United States (if Federal funds), or any other duly authorized representatives of EPA shall have the right of access to any financial and operating data, pertinent books, documents, papers, and records of DCC for the purpose of making audits, financial reviews, examinations, excerpts, and transcripts. This right also includes timely and reasonable access to DCC'spersonnel for the purpose ofi interview and discussion related to the. ACEE set forth in this Contract. This right of access is not limited to the required retention period, but shall last as long as the records are retained. The DCC also agrees to provide a working area for EPA personnel, which facilitates efficient fieldwork. B. Compliance with Federal, State, and Local Laws In addition to the provisions provided herein, the parties shall be responsible for complying with any and all other applicable laws, ordinances, codes and regulations of the Federal, State, and local governments, including, butnot] limited to the Beason- Hammon Alabama Taxpayer and Citizen Protection Act (S 31-13-1, et seq., Ala. Code By signing this Contract, the parties affirm, for the duration of the Contract, that they will not violate federal immigration law or knowingly employ, hire for employment, or continue to employ an unauthorized alien within the State of Alabama. Furthermore, any party found to be in violation of this provision shall be deemed in breach of the Contract and shall be responsible for all damages resulting therefrom. Incompliance with. Act 2016-312, the parties hereby certify that they are: not currently engaged in, and will not engage in, boycott of a person or an entity based in or doing business with a jurisdiction with which the state (Alabama) can enjoy open trade. 1975). C.I Immunity and Dispute Resolution Thej parties toi this Contracti recognize and acknowledge that EPA: isa ani instrumentality oft the State of Alabama, and as such, isi immune: from suit] pursuant to Article I,Section 14 of the Alabama Constitution of 1901. It is further acknowledged and agreed that Exhibit 3 Contract Page 3 none of the provisions and conditions of this Contract shall be deemed to be or In the event of any dispute between the parties, senior officials of both parties shall meet and engage: in a good faith attempt to resolve the dispute. Should that effort fail and the dispute involves the payment of money, a party's soler remedy is the filing of For any and all other disputes arising under the terms of this contract which are: not resolved by negotiation, the parties agree to utilize appropriate forms of non-binding alternative dispute resolution including, but not limited to, mediation. Such dispute resolution shall occur in Montgomery, Alabama, utilizing where appropriate, mediators selected from the roster of mediatorsi maintained by the Center for Dispute construed to be a waiver by EPA of such Constitutional Immunity. aclaim with the Board of Adjustment of the State of Alabama. Resolution of the Alabama State Bar. D. Indemnity To the furthest extent permitted by law, DCC shall defend, indemnify, and hold harmless the EPA from any and all losses, consequential damages, expenses including, but not limited to, attorney's 's fees), claims, suits, liabilities, fines, penalties, and any other costs arising out of or in any way related to the DCC's failure to fulfill its obligations under this Contract. E. Amendments This Contract may be modified, altered, or amended from time to time throughout the duration of this Contractonly by a written agreementduly executed by thej parties hereto or their duly authorized representative. F. Entirety This Contract contains the entire written Contract between the parties as to the matters contained herein. Any oral representations or oral modifications concerning this Contract shall be of noi force or effect. G. Termination This contract may be cancelled by either party upon 30 days written notice provided that any costs shall be paid. Exhibit 3 Contract Page 4 H. Term of Contract This contract will begin on June 3, 2024 and end on June 3,2025. EPA agrees to notify IN WITNESS THEROF, the parties have executed this Contract as of the date first DCC in the event of any unforeseen delays affecting this schedule. written above. STATEOF. ALABAMA Department of Examiners of Public Accounts Ruk fiuts Rachel Laurie Riddle Chief Examiner Dale County Commission Sh 7A7 Steve McKinnon Chairman Exhibit 4 ADDENDUM Dale County Commission Personnel Policies and Procedures Handbook June 25,2024 Changes are in Bold Purpose of Addendum: New employees to start earning Annual and Sick Leave SECTIONX ATTENDANCE & LEAVE PART D TYPES OF LEAVE No. 1 Annual Leave a. Presently Reads: All classified service employees earn annual leave with pay in accordance with these procedures. Newly appointed employees upon satisfactorily completing the six (6) months probationary period shall earn annual leave. Changes: All classified service employees earn annual leave with pay in accordance with these procedures. Newly appointed employees shall earn annual leave. d. Presently Reads: Normally, an employee will be required to take his/her annual leave ini the year that is it earned. However, a total of fifteen (15) days or one hundred twenty (120) hours of unused annual leave may be accumulated and carried forward from one leave year to the next leave year. Accumulated leave at the end of each leave year that is in excess of fifteen (15) days, or one hundred twenty (120) hours, will be forfeited by the employee. Exhibit 4 Changes: Normally, an employee will be required to take his/her annual leave in the year that is it earned. However, ai total of one hundred twenty (120) hours of unused annual leave may be accumulated and carried forward from one leave year to the next leave year. Accumulated leave at the end of each leave year that is in excess of one hundred twenty (120) hours, will be forfeited by the employee. e. Presently Reads: Upon separation from County service an individual will be paid for his/her unused accrued vacation leave. However, no employee willl be paid for more than twenty-four (24) days or one hundred eight-four (184) hours of leave unless they were authorized a higher limit under the provisions above. Such entitlement will be calculated at the regular rate of pay for the individual. Changes: Upon separation from County service an individual will be paid for his/her unused accrued vacation leave. However, no employee will be paid for more than one hundred eight-four (184) hours of leave. Such entitlement will be calculated at the regular rate of pay for the individual. Unless the employee is within the six (6) month probationary period. f. New No annual leave will bei taken during an employee'ss six (6) month probationary period. Changes: Sections a. thru 1. have been re lettered due to adding a new f. and was incorrectly lettered. Exhibit 4 No.2 SickLeave a. Presently reads: All classified service employees upon satisfactorily completing the six (6) month probationary period, ifapplicable, will earn sick leave credit at the rate of four (4) hours per pay period fora total of thirteen (13) days per year. Earned sick leave will be posted to each employee's account at the end of each pay period in which it is earned. Changes: All classified service employees will earn sick leave credit at the rate of four (4) hours per pay period. Earned sick leave will be posted to each employee' 's account at the end of each pay period in which it is earned.