MISS Dale County Commission Commission Meeting Minutes - October 13, 2020 The Dale County Commission convened in a regular session Tuesday, October The following members were present: Chairman Mark Blankenship; District 13, Commissioner Chris Carroll; District Two Commissioner Steve McKinnon; District Three One Commissioner Charles W. Gary and District; and Four Commissioner Frankie Wilson. Chairman Blankenship called the meeting to order at 10:00am. Commissioner McKinnon opened with the Pledge of Allegiance. Commissioner Gary followed with prayer. 2020. APPROVED - AGENDA Commissioner McKinnon made a motion to approve the agenda with the following changes. Adding: budget amendment for Fund 120-Reappraisal. Adding: bank accounts signature. Commissioner Carroll seconded the motion, all voted aye. Motion carried. APPROVED - MEMORANDUM OF WARRANTS Commissioner Gary made a motion to approve the following Memorandum of Warrants: Accounts Payable Check Numbers 87981-88190. Payroll Check Numbers: 154708-154712. Direct Deposit Check Numbers: 36153-36291. Commissioner Carroll seconded the motion, all voted aye. Motion carried. Dale County Commission Commission Meeting Minutes October 13, 2020 Page2of3 APPROVED = SEPTEMBER 22, 2020 MINUTES Commissioner Gary made a motion to approve the Minutes of the Commission Commissioner Wilson seconded the motion, all voted aye. Motion carried. on Meeting September 22, 2020. APPROVED - PERSONNEL Commissioner Carroll made a motion to approve the following: Angela Roberts - Revenue Tag & Title Clerk - New Hire full time $11.46/hr. Mary Troupe = Jailer - Promotion (from temp to full-time) $11.12/ hr. Tabitha Compton - Transfer from Jailer (jail) to Sheriff Clerk (DCSO) $11.58/ hr. Lauren Chancey - Jailer-1 Temporary hire (jail) $10.00/hr. Kaitlyn Lomaneck - Temporary Tag/Title Clerk Revenue - $10.50/hr. Commissioner McKinnon seconded the motion, all voted aye. Motion carried. APPROVED - BOARD MEMBER - VIVIAN B ADAMS SCHOOL Commissioner Gary made a motion to approve Mrs. Angela Filmore of Daleville to the Vivian B. Adams School Board replacing Dr. Robert Crosby for the term ending April 1, 2023. Commissioner McKinnon seconded the motion, all voted aye. Motion carried. APPROVED BIDS FOR PISTOL RANGE After opening bids, Commissioner McKinnon made a motion to accept the only bid received- Trinity Metal, $112,950.00. See Exhibit 1. Also, that this be paid from Capital Fund 116. Commissioner Wilson seconded the motion, all voted aye. Motion carried. APPROVED - SURPLUS COUNTY EQUIPMENT AND MAKE DONATION Commissioner McKinnon made a motion to approve the surplus and donate to the Ozark the cell phone and iPad used by the Chairman Mark Blankenship. Commissioner Wilson seconded the motion, all voted aye. Motion carried. of City Dale County Commission Commission Meeting Minutes October 13,2020 Page3of3 APPROVED = FUND 120-REAPPRAISAL BUDGET AMENDMENT Commissioner McKinnon made a motion to approve a budget amendment for Fund120- Reappraisal. See Exhibit 2. Commissioner Carroll seconded the motion, all voted aye. Motion carried. APPROVED - SIGNATURE ON COUNTY BANK ACCOUNTS Commissioner Gary made a motion to approve to remove Chairman Mark Blankenship as a signature on all County bank accounts effective November 1, 2020. Commissioner Wilson seconded the motion, all voted aye. Motion carried. ANNOUNCEMENT - NEXT REGULAR MEETING Chairman Blankenship announced that the next regular meeting of the Dale County Commission will be Tuesday, October 27, 2020 at 10:00am. ADJOURNMENT: CONFIRMATORY STATEMENT Commission Gary made a motion to adjourn the meeting. Commissioner McKinnon seconded the motion. All voted aye. Motion carried. Itis is hereby ordered the foregoing documents, resolutions, etc., be duly confirmed and entered into the minutes of the Dale County Commission as its official actions. M W Mark Blankenship, Commission Chairman Exhibit 1 Dale County Road and Bridge 202S. Hwy 123, Suite A Ozark, Alabama 36360 Telephone (334)774-5875 Fax (334)774-6899 Derek S. Brewer, P.E. County Engineer Drew Meacham, P.E. Assistant Engineer MEMORANDUM Date: October 13, 2020 To: Dale County Commission From: Derek Brewer County Engineer Re: Enclosed Metal Building Pistol Range Training Facility & Voting Machine Storage After a careful review oft the bids, it is the recommendation oft the Dale County Engineering Department to award the Pistol Range Training Facility & Voting Machine Storage Enclosed Metal Building to: Trinity Metal Building 11071 Holmes Creek Road Slocomb, AL 36375 Exhibitl BID FORM (50' X 120' X12') ENCLOSED METAL BUILIDING Meets specifications YES V NO DEVIATIONS 2:12 Roof Pitch 3- Manway door (3070) 1-1 10x 101 Roll Up Door 3"L Insulation 4"Concrete Slab Gutters and Downspouts 26 Gauge Metal /Demlaklack - - A w/Boly 4 Wine Einished AP Rolluy padAf w RAMp WAE Dogsc Total price 1/0 950 0 FOB DCSO Pistol Range (583 Bivins Drive, Ozark, AL3 36360) Warranty description: Lyoe a klonkmaship Hoyesa an Baneb Company' 's Name: Tainity Mefnk bullas Company's Address: H0Z Holmer Check Ba Company' 's Phone Number: 23-80L-9a75 Name of Authorized Co. Representative: Dennis Kelley Title: Signature of Authorized Co. NOTARY: taasus COMMISSION EXPIRES: My Commission Expires May 1,2023 SEAL Exhibitl 1 212 770 50 Exhibit2 BudgetRevision Request County Dale County Contact Name (Please Print) Cheryl Ganey Title/Position Administrator Contact Number(s): 334-774-6025) x2 2405 Budget Year 2020-2021 Line Item Line Item Number Description 120-62110-000 Op Transfer to General Fund Approved Requested Amoumt Revised Amendment Amount 0 +$17,400.00 $17,400.00 Please list below the total amount that the entire budget was approved for (not the sum of the 'approved amount column for the line items listed above). The "+/- amendments' below is the sum. of the requested amendments' column above. Donot adda anyother columns. The revised budget' below is the sum of the total The purpose ofthis section below is to reflect how this revision request will change the entire budget. budget amount below +/- the sum ofthe amendments. Total Budget +/-A Amendments Revised Budget $501,537.15 +$17,400.00 Total Budget these expenses. Signature: $518,937.15 Reason(s): FY20 error in distribution that resulted in not enough cash in Fund 120 tocover budgeted expenses. Transferred $17,400 from General-Fund 001 to cover Date: Date. Approved by County Commission (if Required):