Dale County Commission Commission Meeting Minutes January 22, 2019 The Dale County Commission convened in a regular session Tuesday, January 22, 2019. The following members were present: Chairman Mark Blankenship; District One Commissioner Chris Carroll; District Two Commissioner Steve McKinnon; District Three Commissioner Charles W. Gary; and District Four Commissioner Frankie Wilson. Chairman Blankenship called the meeting to order at 9:45am. Commissioner McKinnon opened with the Pledge of Allegiance. Commissioner Gary followed with prayer. APPROVED - AGENDA Commissioner McKinnon made a motion to approve the agenda with the executive Commissioner Carroll seconded the motion, all voted aye. Motion carried. session moved to the last item on the agenda. APPROVED MEMORANDUM OF WARRANTS Commissioner Wilson made a motion to approve the following Memorandum of Warrants: Accounts Payable Check Numbers 82431-82542. Payroll Check Numbers: 154535-154536. Direct Deposit Check Numbers: 29751-29890. Commissioner Gary seconded the motion, all voted aye. Motion carried. APPROVED = January - 8, 2019 MINUTES Commissioner Carroll made a motion to approve the Minutes of the Commission Commissioner McKinnon seconded the motion, all voted aye. Motion carried Meeting on January 8, 2019. Dale County Commission Commission Meeting! Minutes - January: 22, 2019 Page2of4 APPROVED - PERSONNEL Commissioner McKinnon made a motion to approve the following new hires. Michael Bingham = Full-Time - Jailer. Jeffery Prater - Full-Time - Jailer. Collin Painter - Promotion - Correctional Transport Officer. Commissioner Carroll seconded the motion, all voted aye. Motion carried. APPROVED = PERSONNEL Commissioner Gary made a motion to approve the following title changes in the Classification Plan of Dale County's Personnel System. Maintenance Supervisor (from Building and Grounds Maintenance Maintenance Technician (from Building and Grounds Maintenance Supervisor) Technician). Custodian (from Building and Grounds Custodian) Commissioner Wilson seconded the motion, all voted aye. Motion carried. APPROVED - ROAD & BRIDGE = WORK REQUEST Commissioner McKinnon made a motion to approve the work request from the Maintenance department (fund 001)for work to be done by the Road & Bridge Dept (fund 111) on the old garbage truck wash rack. Estimated total cost: $1,943.25. Commissioner Carroll seconded the motion, all voted aye. Motion carried. APPROVED = ROAD & BRIDGE - WIREGRASS CONSTRUCTION CONTRACT Commissioner McKinnon made a motion to re-approve the Wiregrass Construction contract for work on County Rd 16. This contract is 90% reimbursable by the State with a cost to the County of $52,731.00. See Exhibit 1. Commissioner Carroll seconded the motion, all voted aye. Motion carried. Dale County Commission Commission Meeting Minutes - January 22,2019 Page3of4 APPROVED PERSONNEL APPEALS BOARD Commissioner Carroll made a motion to approve Mr. Gary Walker to continue to service on the Dale County Commission's Personnel Appeals Board. Mr. Walker's term will be Commissioner McKinnon seconded the motion, all voted aye. Motion carried. from November 21, 2018 to November 21, 2024. APPROVED = POLLING LOCATION CHANGE - FT. RUCKER Commissioner McKinnon made a motion to approve a Resolution changing the polling location at Ft. Rucker contingent upon a letter from Ft. Rucker. See Exhibit 2. Commissioner Carroll seconded the motion, all voted aye. Motion carried. APPROVED DALE CO WATER AUTHORITY Commissioner Wilson made a motion to approve the following appointments: District 4 Representative: Mr. Richard Parker, II. At-large Representative: Mr. Bibb Hughes, Jr. Commissioner McKinnon seconded the motion, all voted aye. Motion carried. APPROVED - INMATE COMMUNICATION BID Commissioner McKinnon made a motion to accept the bid from ICSolutions for the Commissioner Carroll seconded the motion, all voted aye. Motion carried. inmate communication systems in the Dale County Jail. APPROVED = POSTAGE MACHINE AGREEMENT Commissioner Gary made a motion to approve the postage machine agreement with Commissioner McKinnon seconded the motion, all voted aye. Motion carried. Pitney Bowes. See Exhibit3 3. Dale County Commission Commission Meeting Minutes- - January 22,2019 Page4of4 APPROVED EXECUTIVE SESSION Commissioner Gary made a motion to approve going into Executive Session for the reason of General Reputation and Character. Also, that the Commission will reconvene after the Executive Session. Commissioner Carroll seconded the motion, all voted aye. Motion carried. APPROVED = RECONVENUE COMMISSION MEETING Commissioner Wilson made a motion to reconvene the Commission Meeting. Commissioner McKinnon seconded the motion, all voted aye. Motion carried. Chairman Blankenship called the meeting to order at 10:30am. ANNOUNCEMENT = NEXT REGULARI MEETING Chairman Blankenship announced that the next regular meeting of the Dale County Commission will be Tuesday, February 12, 2019 at 10:00 a.m. ADJOURNMENT: CONFIRMATORY STATEMENT Commission McKinnon made a motion to adjourn the meeting. Commissioner Carroll Itis hereby ordered the foregoing documents, resolutions, etc., be duly confirmed and entered into the minutes of the Dale County Commission as its official actions. seconded the motion. All voted aye. Motion carried. - in - Mark Blankenship, Commission Chairman Exhibit 1 CONTRACT Project No. ST-023-888-000 THIS AGREEMENT made and entered into this of hpenks (Month) and between by Two Thousand Dale County and LM- the of party written in worda) Commission, Eple party of the first part (hereinafter called the Owner) Wiregrass Conatruction Company, Inc. R6. Boy 4,ArtAY (Mailing Addresa) of the second part (hereinafter called the Contractor), WITNESSETH: WHEREAS, the Owner desires the construction of PATCH, LEVEL RESURFACE, STRIPE AMD WIDENING ON CR-16 FROM CR-61 TO GOLDBERG STAGE FIELD, (hereinafter called the Project), and the Contractor desires to furnish and deliver all the material and to do and perform all the work and labor for the said Project; NOW, THEREFORE, in consideration of the premises, the mutual covenants herein contained and the sum of one dollar ($1.00) by each of the parties to the other in hand paid, the receipt whereof is hereby acknowledged, the parties hereto agree as 1. The Contractor promises and agrees to furnish and deliver all the material and to do and perform all the work and labor required to be furnished and delivered, done and performed in and about the construction of the Project in the Dale County, Alabama, known as Project Number S7-023-888-008, in strict and entire conformity with the provisions of the Contract, and the Notice to Contractors and the Proposal, and the Plans and Specifications (including Special Provisions) prepared by (or for) the Owner, the originals of which are on file with the Owner, and which said Plans and Specifications and the Notice to Contractors and the Proposal are hereby made a part oft this Agreement as fully and to the same effect as if the same had been set forth at 2. The Owner agrees and promises to pay to the Contractor for said Work, when completed in accordance with the Provisions of this Contract, the price as set forth in the said Proposal, amounting approximately to Five Hundred Twenty-Seven Thousand payments to be made as provided in said Specifications upon presentation of the proper certilicates of the Owner and upon the terms set forth in the said Specifications 3. The said work shall be done in accordance with the laws of the State of Alabama under the direct supervision, and to the entire satisfaction of the Owner, subject at all times to the inspection and approval of the United States Secretary of Transportation, or his agents, and in accordance with the rules and regulations made pursuant to the Federal Highway Act and Acts of the Federal Congress, amendatory 4. The decision of the Owner upon any question connected with the execution of this Agreement or any failure or delay in the prosecution of the Work by the said follows: length in the body of this Agreement. Three Hundred and Four and.45/100 dollars ($ 527.304.45) and pursuant to the terms of this Contract. and/or supplementary thereto. Contractor shall be final and conclusive. Exhibitl 5. The Contractor agrees to abide by ALDOT's "Prinçiples of Business IN WITNESS WHEREOF, THE DALE COUNTY COMMISSION has caused these Conduct". presents to be executed by its CHAIRMAN and. Wiregrass Conntrctinn Company, Ine. hand and seal this the day and year above written. (Name of the Contractor, has hereto set his Contractor) ATTEST: DALE COUNTY COMMISSION, By: 1My Dale County as Chairman DGy Wiregrass Consiruction Company, Inc. (Individual, Partnerahip, Corporation, or. Joint Venture) NAME OF CONTRACTOR: ALABAMA CONTRACTORS LICENSE NUMBER: 5957 6 By:(X). ss R Contractors Signature mfi Wjtness Adnenve Slavins (Print Name) Conhract Admin Title Witness (Print Name) Title Witness (Print Name) Tide Jeff Howell (Print Name) Asst Secretary Tille By: (X). (X). Contractor's Signature (Print Name) Title By: (X). (X). Contractor's Signature (Print Name) Title Exhibit1 BOND FOR PERFORMANCE OF THE WORK STATE OF ALABAMA, DALE COUNTY. Wiregrass Construction Company, Inc, KNOW ALL MENI BY THESE PRESENTS: That as Principal, and, as Surety, Dollars Westem Surety Company and Liberty Mutual Insurance Company Five Hundred Twenty-Seven Thousand' Three Hundred Four and 45/100 our heirs, executors, administrators, successors and assigns. are held and firmly bound unto the DALE COUNTY COMMISSION, as Obligee, in the penal sum of ($ 527,304.45 for the payment of which well and truly to be made, we hereby bind ourselves, PROVIDED, HOWEVER, that the condition of this obligation is such that whereas the above bound Principal has this day entered into a Contract with the said Obligee, for the construction of PATCH, G-TREATMENT, LEVEL, RESURFACE, STRIPE AND WIDENING ON CR-16 FROM CR-61 TO GOLDBERG STAGE FIELD in DALE County, Alabama, to-wit: known as Project No. ST-023- NOW, THEREFORE, In the event the said Principal as such Contractor shall faithfully and promptly perform said Contract and all the conditions and requirements thereof, then this obligation shall be null and void and of no eflect, otherwise to remain and be in full force and PROVIDED, further, that upon the failure, in any respect, of the said Principal to promptly and efficiently prosecute said work in accordance with the Contract, the above bound Surety shall, at its own expense, take charge of said work and complete the Contract, pursuant to the terms of the Contract, receiving, however, any balance of the funds in the hands of said Obligee due under said Contract. Said Surety may, ifit so elects, by written direction given to the Obligee authorize the Obligee to advertise for bids to complete the said Contract at the expense of said Surety, and such Surety hereby agrees and binds itself to pay the expense of the completion of such work, less any funds in the hands of the Obligee remaining, under said Contract, to be due In the event said Principal shall fail or delay, the prosecution and completion of said work and said Surety shall also fail to act promptly as hereinbefore provided, then said Obligee may cause ten days notice of such failure to be given, either to said Principal or Surety, and at the expiration of said ten days, if said Principal or Surety do not proceed promptly to execute said contract, the Obligee shall have the authority to cause said work to be done, and when the same is completed and the cost thereof estimated, the said Principal and Surety shall and hereby agree to pay any excess in the cost of said work above the agreed price to be paid under said Contract. 888-008, ac copy of which said Contract is hereto attached. effect. tosaid Principal. Page 10 of2 Exhibitl Page 20 of2 PERFORMANCE BOND PROJECT NO.: ST-023-888-008 Upon the completion of said Contract pursuant to its terms, if any funds remain due on said The said Principal and Surety further agree as part of this obligation to pay all such damages of any kind to person or property that may result from a failure in any respect to perform The decision of said Obligee's designated representative upon any question connected with the execution of said Contract, or any failure or delay in the prosecution of the work by said The Proposal, Specifications and the Contract hereinbelore relerred to, and the Bond for the Payment of Labor, Materials, Feed-stulls or Supplies executed under the provisions of Section 39- 1-1, Code of Alabama 1975, as amended, are made a part of this obligation, and this instrument Contract, the same shall be paid to said Principal or Surety. and complete said Contract. Principal or Surety, shall be final and conclusive. is to be construed in connection therewith. IN WITNESS WHEREOF, we have hereunto set our hands and seals, this the day of 20_ pursuant to the authority of the governing body of each of our respective parties. NAME OF CONTRACTOR: Wiregrass Construction Company, Inc. (Individual, Partnership, Corporation, or Joint_Venture) By: (X). SIA8 (X)_ o Contg Admin Title (X). Witness Title (X). Witness Title Cohtractor's Signature Title/Address Contractor's Signature Title/Address Contractor's Signature Title/Address Jeff Howell Asst Secretary By: (X). By: (X). Western Surety Company andl Liberty Mutual Insurance Company NOTICE TO INSURANCE PRODUCER: NAME, OF SURETY Ruolne ATIORNEY-IN-FACT Please print or write legibly your name and complete address below including Renee Ellis, License No. 041779 Turner Insurance & Bonding Company BY:. Renee Ellis PRODUCER'S COMPANY Countersigned by Alabama Licensed Insurance Producer for Surety, ifapplicable: Renee Elis Address 041779 2601 Producer's Bell Road, Name Montgomery, Alabama 36117 License No. 2601 Bell Road, Montgomery, Alabama 36117 PRODUCER'S COMPANY Exhibit 1 BOND FOR PAYMENT OF LABOR, MATERIALS, FEED-STUFFS OR SUPPLIES STATE OF ALABAMA, DALE COUNTY. KNOW ALL MEN BY THESE PRESENTS: That Wiregrass Construction Company, Inc. as Principal, and, as Surety, Dollars Westem Surely Company and Liberty Mutual Insurance Company Five Hundred Twenty-Seven Thousand' Three Hundred Four and 45/100 our heirs, executors, administrators, successors and assigns. are held and firmly bound unto the DALE COUNTY COMMISSION, as Obligee, in the penal sum of (S 527,304.45 J, for the payment of which well and truly to be made, we hereby bind ourselves, PROVIDED, HOWEVER, that the condition of this obligation is such that whereas the above bound Principal has this day entered into a Contract with the said Obligee, for the construction of PATCH, G-TREATMENT, LEVEL, RESURFACE, STRIPE AND WIDENING ON CR-16 FROM CR-61 TO GOLDBERG STAGE FIELD in DALE County, Alabama, to-wit: known as Project No. ST-023- NOW,THEREFORE, In the event the said Principal as such Contractor shall promptly make payment to all persons supplying him with labor, material, feecl-stuffs, or supplies for or in the prosecution of the work provided for in said Contract, then this obligation shall be null and void PROVIDED, further, in the event that the said Principal as such Contractor shall fail to make prompt payment to all persons supplying him with labor, material, feed-stuffs, or supplies for or in the prosecution of the work provided for in such Contract, the above boundl Surety shall be liable for the payment of such labor, material, feed-stuffs, or supplies and for the payment of reasonable attorney's fees incurred by successlul claimants or plaintiffs in suits on said bond as PROVIDED, further, that said Contractor and Surety hereby agree and bind themselves to the mode of service described in Section 39-1-1, Code of Alabama 1975, as amended, and consent that such service shall be the same as personal service on said Contractor or Surety. Upon the completion of said Contract pursuant to its terms, if any funds remain due on said 888-008, a copy of which said Contract is hereto attached. and of noe effect, otherwise to remain and be in full force and effect. provicled in Section 39-1-1, Code of Alabama 1975, as amended. Contract, the same shall be paid to said Principal or Surety. Page 1 of2 Exhibit. 1 Page 2 of2 LABOR, MATERIALS, FEED-STUFFS, & SUPPLIES BOND PROJECT NO.: ST-023-888-008 The decision of said Obligee's designated represenlative upon any question connected with the execution of said Contract, or any failure or delay in the prosecution of the work by said The Proposal, Specifications and the Contract hereinbefore referred to, and the Bond for the Performance or The Work executed under the provisions of Section 39-1-1, Cocle of Alabama 1975, as amended, arc madc a part of this obligation, and this instrument is to be construed in Principal or Surety, shall be final and conclusive. connection therewith. IN WITNESS WHEREOF, we have hereunto set our hands and seals, this the, day of 20 pursuant to the authority of the governing body of each of our respeclive parties. Wiregrass Construction Company, Inc. NAME OF CONTRACTOR: (Individual, Partnership, Corporation, or Joint Venture) By: (X). SS MAA Title (X). Witness Title (X) Witness Title Contractor's Signature Title/Address Asst Secretary Contractor's Signature Title/Address Contractor's Signature Title/Address Jeff Howell Cofact Admin By: (X). By: (X). Western Surety Company and Liberty Mutual Insurance Company NOTICE TO INSURANCE PRODUCER: Please print or write legibly your name and complete acldress below including PRODUCER'S COMPANY Renee Ellis, License No. 041779 Turner Insurance & Bonding Company, Inc. 2601 Bell Road, Montgomery, Alabama 36117 PRODUCER'S COMPANY NAME OF SURETY Ruvlllr ATTORNEY-IN-FACT BY: Renee Ellis Countersigned by Alabama Licensed Insurance Producer for Surety, ifapplicable: Renee Ellis Producer's Name Address 041779 License No. 2601 Bell Road, Montgomery, Alabama 36117 Western Surety Company Exhibit. 1 POWER OF ATTORNEY APPOINTING INDIVIDUAL. ATTORNEY-IN-FACT Know AII Men By Thesel Presents, Tlat WESTERN: SURETY COMPANY.aSouth: Dakota corporation, isad duly organized and existing corporation havingi itsp principal officci int the City ofSious Talls, ands Stated ofSouth Dakola, and dati itd doesb by sinueofthes signnture and seall hercin aflixed herby moke, Thomas. J Gentile, Billie Jo Sanders, Renee Ellis, Paul B ScottJr, David JI Durden, Milton A conslitute and appoint Kopfil,Individualy ofM Montgomery, AL., is true and lauful Atlomeyts)-in-Fact with full power and authority herby confered to sign, scal and cxecute fur and on its bchalf bonds, undertakings and olerobligatory instruments of similar nature -In Unlimited Amounts - and tob bind itd thereby as fully and tot the same cxient asi ifsuchi instruments were signed by aduly autlorized oflicer ofthec corporation and all the acts ofs said This Power of Attomey is made and esccuted pursuant lor andb by eutlority oft the By-Law printed on the reverse hcreof, duly adopled, asi indicated, hy in Witness Wliereof, MISTERASURETYCONEANY has cuused theset presents 1ot be signcd by its Vicel President andi its corporates seal to! bel hercio Attomey. pursunnt lot thet authority hercby given, arel lereby ratificd and confimed. the: sharcholders ofihe corporation. affixed on his 19the day ofJune, 2015. WESTERN SURETY COMPANY PaulT. Brufiat. President ALIEA Vice State ofs Souti Dokola County ofMinnchaha 55 On this 19th day of June. 2015. belorc me personally came Paul T. Bruflat, tor mel known, who, being by me duly swom, did depose and say: that! he resides int the City ofSioux Falls, State ofSouth! Dakotn, that! lci is the Vice! President OPWESTERN SURETY COMPANY described ins and whiche executed thet abovei instrument: thatl hek knows sthe seal ofsaido corporation, thatt the: seal allixed lot thes saidi instrument iss such corpornic seal, thati it Mas sor aflixedpursuant tor authority givent by the Board ofDirectors ofs said corporation and that! hes signed hisr namei thereto pursunnt tol like authority, and acknouledges same lot be the: act and deedo ofsaid corporation My commission expires Fcbruary 12,2021 S. EICH MOTARY PUBLIC/ SOUTH CARTAGIO . Ey 5.Eich, Notary Public CERTIFICATE LL. Nelson. Assistant Secretary' BTDSUAETYCOMTANTA dohercby centify that thel Powero of Attomey hercinaboveset forthi iss stilli inf force, and furtherc centify that thel By- Law ofthec corporation printed ont the teversel hereofisstill in force. Intestimony wherofThaveh hereunto subscribed my name and affised the senl ofthe said corporation this day of AV 2018 WESTERN SURETY COMPANY Sccretary Form F4280-7-2012 AHan Ins PUVVEK ur ALIUKNET 1 NUI VALID UNLESS II 1S PKINIED UN KED BALNURUUNU. ThisPower of Attorneyl limits thes acis ofthoser namedherein,: andt they! have no authority lob bind the Company except! Int ther manner: andt tot the exlent hereins Sidieu, Cenificate No 8184852 Liberty Mulual Insurance Company POWER OF ATTORNEY The Ohio Casualty Insurance Company WeslAmerican Insurance Company KNOWN ALL PERSONS BY THESE PRESENTS: Thal The Ohio Casualty Insurance Company is a corporation duly organized under the laws oft the State of New Hampshire, that Liberty Mutual Insurance Company is a corparation duly organized under the laws of the Slale ol Massachusetts. and West American insurance Company is a corporalion duly organized under the laws oft the State oll Indiana (herein collectively called the' "Companies"), pursuant to and by authorty hereins se! lorth, does hereby name. conslitule and appoint David, J. Durden: Renee Els: Thomas, J. Gentile: MHlon A. Kop!;: BNe Jo! Sanders; PaulB. Scolt, Jr BE alloll the cilyol Monigomery state af. AL theretot this_ 23rd dayol. August eachi individuallyifu there ben morel than oner named, ist true andi lanul attomey-in-tacli tor make, execute, seal, acknovledge ando deliver, fora ando on itsb behall as surelya andz asi itsa act ando deed, any anda alu undertakings, bonds recognizances and other surely obligations. inp pursuance oft these presents ands shall bea asb bindngu upont the Companies asit iftheyh havét been dulys signed! by the president andi allesled byt thes secretarys dft the Commpanesi in! their own proper persons. IN WITNESS WHEREOF, this Power olA Altomey. has been subscribed bya an: authorized olicer ar offoal ofthe Companies and the corporate seas oft the Companes have been alfixed 2018 1931 a The Ohio Casually! Insurance Company Liberly Mutual insurance Company WestA American Insurance Company By: IAMG David M. Carey. Assistant Secretary 1912 STATE OF PENNSYLVANIA COUNTY OFMONTGOMERY Onths 23d dayol Auqusl 2018. before me personaly appeared David M Carey who acknowledged himself tot be lhe/ Assistant Secretary afL Liberty hlutual Insurance Company, Tho Ohio Casualty Company, and Wesi American Insurance Company, and that he. as such being autharized so to do, execute the foregoing nstrument for1 the purposes IN WITNESS WHEREOF, navel hereunlo subscribed my name anda alfixedr myr notarials soal all Kingo ofPrussa. Pennsylvania, ont the day: andy yearl firsta above written. thereino contained! by signing ont behall ofl thec corporations by himself: asa a dulya authorized olficer COMWONWEALTHOFF PENNSYLVANIA Notanal Sosl Terosa Pastoia, Naty Putkr Upper) MancnT Twp. Montymury County MyC Comnsion Exprost March2s: 2:21 Burbor PUMaRhAassARoNE u! Notanes hotllo By: Pes Teresaf Pastella Notary Publc This Power ol Auomey IS made and execuled pursuant to and by authority of the lollawing By-laws and Authorizations ol The Ohia Casually Insurance Company, Uiberly Multual AFTICLENV-OFFISERS: Section 12 Powero olAttomey. Anyo officeroro other olicialolthe Corporationa authonzed! fort that purposei inv wnting! by! the Chairmand or the Presdent, ands sub,ect los such limiation ast the Chairman ort the President may prescnbe, shal appoinl such attomeys-n-laci, ast may! ber necessary to acti in behalfo olu the Corporalion tor make. execute seal, acknowledge anddeliver ass surely any: anda allundertalangs, bands, recognizances: ando other suretyo obligalions Such attomeys-in-lact.: subjecttot the imilations set forthi int therr respective powers ofa allomey. shal have hulp power lo bind the Corporaltion by their signalure and executon ofa any such instruments and loi altach thereto the: seal oft the Corporabon Whens so execuled. suchi instruments shalbea asb bindinga asl Hs signed! byt the President anda allested loby the Sectelary Any powers ara aulhortyg granled! toa anyr representative ora atiomeyan-lactunder thep provisions olll this article may! ber revokeda ata anyt umet by lhe! Board, the Chaimman thet Presidento orb byt thet officero ord oficers grantings such power ora authority. ARTICLE) XH Execution olC Contracis- SECTIONS. Surety Bondsa and Undertakngs Anyo olficerc olt the Company authonzed lorl lhat purpase uy writing! byt thec chaiman ort the presdent, ands subjectt tos suchl lmtabons ast thec chaman art they president may prescnbe, shall appoints sucha allomeys-n-act. as may! be necessary! tos acti inbehalfo oft the Company! to make. execute, seal, acknowiedge and deliver ass surelya any and al undertakings, bonds, recognizances and other surely obligations Such atomeys-n-lad subject to the limlalions se!l lortni in their respective powers ofa attomey. shalll have lullp power! lob bind! the Company! byt theirs signature and execulion ofanys suchi instruments: and! toz allachl therelo! the: sealo olt the Company Whenso Certificale of Designation- - Thei Presdent ofthe Company, acting pursuanlt tot the Bylaws oft the Company, authorizes David M. Carey, Assstant Secrelary toa appoinl such attomeys-in- fact as may ber necessary to act ont behalto ofn me Company tor make, axecute. seal, acknovledge and deliver as surety any and all underlakings, bonds, recognzances ando ather surely Authorization- Byu unanmous consent olu the Company's Boardo dDredors, the Company consents that lacsimie ort mechanically reproduced signalure ola any: assislants secretary oft the Company wherever appearing upon a certfied copy dfa any power ola altomey Issuedt byt the Company and connection with surety bonds, shall bev valida and! binding upont the Company wth Renes C Llevellyn the undersigned Assisiant Secrelary, The Ohio Casualy Insurance Company, Liberty Mutual Insurance Company. and West American Insurance Company do hereby certily that the original pawer al atomey of which the foregaing is al fu, true and conect copy aft the Pawer of Atomey execuled by sad Companes, isin lul lorce and ellec! and Insurance Company. and West American Insurance Company which resolulions are nowi inf full force ande ellect readinga as follows: execuled suchi Instruments shall! bea ast binding asils signed by thep presidenta and atlesled! byt thes secrelary obligalions. thes samel force ande ellecta as! thoughr manuallya affixed. hasn notb beenn revoked. INT TESTIMONY WHEREOF, Thave heraunto satr my handa and afixedt thes sealso ofs sad Companes ths. dayol 1912 1991 By: Renee C B UespAisantSeren 10501400 LMS 12373 022017 Exhibit2 292 171 Recorded In Above. Book and Pase 02/19/2019 03:20:50 Pil Sharon A. Michalic Probate Judse Dale Countyy Alabama MISC STATE OF ALABAMA DALE COUNTY RESOLUTION OF THE DALE COUNTY COMMISSION Whereas, the Dale County Commission is required by the law ofthe State of Alabama to determine the location of polling places for general and special elections in the County, and Whereas, Dale County had previously set the polling place for Beat 7, Box 2, Rocky Head-Ft. Rucker at Ft. Rucker Building 2908 (Old NCO Club) and that polling place has been used for that purpose at that location temporarily since the orders oft the Dale County Commission on. July 11#,2017, and Whereas, the law of Alabama requires that no polling place shall be relocated less than three months prior to an election except in cases of emergency, and Whereas, the Commission has located a convenient, modern and permanent structure on the Ft. Rucker military base with the assistance and permission ofFt. Rucker authorities for use as a polling place, Now therefore, the Dale County Commission declares and finds as follows: 1. The temporary polling place for Beat 7, Box 2 at the Ft. Rucker Elementary School is due to be eliminated. 2. The Dale County Commission does hereby declare that a more convenient, modern and permanent polling place has been located and permitted by the appropriate authorities at Ft. Rucker 1 Exhibit2 292 172 MISC 3. The Dale County election officials, namely, the Dale County Probate. Judge, Sheriff and Circuit Clerk, with the approval oft the appropriate Ft. Rucker authorities and the private housing contractor, recommend the relocation of the Beat 7, Box 2, Ft. Rucker, Building 2908 (Old NCO Club) polling place to the Bowden Terrace Community Center, at 9700 Division Road, Ft. Rucker, Al. 36302. The Commission does therefore select said building as the polling place for Beat 7, Box 2, for all future local, State and Federal Primary, Runoff Special and General elections. The polling place at Ft. Rucker shall hereafter be known as Beat 7, Box 2, Rocky Head-Ft. Rucker, Bowden Terrace Community Center, at 9700 Division Road, Ft. Rucker, Alabama. 4. This change of said polling place shall remain in effect until further notice and action by the Commission. 5. The election officials shall give notice to the voters who will be affected by this change in accordance with the laws ofthe State of Alabama. Dated this the 22 day yoTAntaly,2019 Dale County/Commission: M Mark Blankenship, Chairman Chris Carroll, Districtl Stevel McKinnon, District 2 Charles Gary, District3 Frankie Wilson, District4 4 Commissign Clerk: Cheryl A4764y Ganey, Administrator 2 Exhibit2 292 173 DEPARTMENT OF THE ARMY U.S. ARMY INSTALLATIONI MANAGEMENT COMMAND HEADQUARTERS U.S. ARMY GARRISON 22186 6TH. AVENUE FORTBHCKER, AL. 36362-5105 FEB142019 MISC Office of the Garrison Commander Dale County Commission 202 Alabama Highway 123 Ozark, Alabama 36360 Dear Council Members, The current polling station located at 2908. Andrews Avenue, Fort Rucker, is in need The proposed (new) location at 9700 Division Road, Fort Rucker, is in close proximity to the voters who are served by the location, meets all Federal and State accessibility requirements for polling location use, has adequate-sized rooms to meet the needs for setting up equipment and voter check-in locations, and has sufficient parking available for voters' use on Election Day. In coordination with the Housing Division/RCI Project Manager, the building can and will be made available for poll workers' use the evening prior to Election Day and will be opened early morning hours Ifcouncil members desire an on-site visit or an inspection of the facility prior to approval, please contact Mr. Van Danford, Chief, Housing Division/RCI Project Manager, Fort Rucker, AL 36362, (334)255-2984, stephen.v.danford.cN@mail.mi or Keith Wilbur, Installation Voting Assistance Officer, Fort Rucker, AL 36362, of extensive repairs and is scheduled to be demolished in 2020. Election Day and remain open until after the close of the polls. 334-255-7919, Keith.d.wibur3.ci@mai.mil. Sincerely, Brian Walsh B Colonel, U.S. Army Garrison Commander Recording Fee TOTAL 0.00 0.00 Exhibit3 pitneybowes State and Local Term Rental Your Business Information Fuill Legal Name ofLessee/DBA Name ofL Lessee Dale County Commission Sold-To: Address 100E E Court Sq Ozark, AL, 36360-1440, US Sold-To: Contact Name Cheryl Ganey Bill-To: Address Bill-To: Contact Name Cheryl Ganey Ship-To: Address 100 ECourt Sq, Ozark, AL, 36360-1440, US Ship-To: Contact Name Cheryl Ganey PO# Agreement Number TaxIDE(FEINTIN) 582037099 Sold-To: Contact Phone # (334)774-6025 Sold-To: Account# 0018297146 BIII-To: Account# 0015295418 202 S Highway 123Ste C. Ozark, AL, 36350-8819, US Bill-To: Contact Phone# (334)774-6025 Bill-To:E Email gane/gdlasountyalor. Ship-To: Contact Phone# (334)774-6025 Ship-To: Account? # 0018297146 Your Business Needs Qty Item 1 SENDPROPSERIES 1 1FS1 1FWW 4W00 APA1 APAS APK2 APKE APKF AZBE AZBG AZCG ERB1 ERR1 US154401.5 62019P Paney Bowesine. Allrights resatved. Business Solution Description SendProl P: Series USPS Specia! Services Software 10lb! Interfaced Weighing (unit) Connect+ /SendPro PS Series Meter 500 Dept Analytics SendProl P 1500 GCS Identifier SendProF P: Series Basic Label Printer Pac SendPro PF Receiving Feature SendProPS Shipping Feature Access SendProF P Series Mono Print Module Black Graphics Upgrade SendPro P1500 Series Bundie (145/70Lpm) eRetum Receipt Subscription- PSeries E-Retum Receipt Feature 1.19 Pageiots Y101308745 Sep Pitney Bowes' Terms fora additional terms ande condtions Exhibit3 M9SS ME1C MSD1 MW/90007 MW95000 MWS7182 PTJ1 PTJN PTJR PTK1 PTK3 SBDS SJM5 SMS3 STDSLA T6CS Mailstream! Intelilink Services Meter Equipment- PS Series, LV 10" Color Touch Display SendPro P Series Drop Stacker Weighing Platform Wireless! LAN Adapter Postal Shipping Single User Access 50 UserA Access with Hardware or Meter Web Browserl Integration SendProf PS Series Meterl Integration Barcode Scanner SofGuard for SendPro P1500 Mailing-MailerlD/ Assistance Service Recelving- Standard Standard SLA-Equipment Service Agreement (for SendProPS Series) Your Payment Plan Initial Term: 36n months Number of Months 36 "Doesnolr nolidea aryappheasle saes. usa, erpreperty Initial Payment Amount: Monthly Amount $515.00 Tax Exempt Certificate Attached (TaxE Exempt Certificate Not Required (X) Purchase Powero transaction fees included () Purchase Power transaction fees extra Billed Quarterly at" $1,545.00 blesseparately US1544015 C2019Pitney: Bowes Inc. Allrightst 119 Pagezats Y101308745 SeeP Pitney BowesT Termsf for addational terma ande conditions Your Signature Below Exhibit3 3 Non-Apprpnations Youv warrant thaty yaul havef funds available tor make ailp paymerts until the end of your current fiscal period, and shall usey your bes!e efforts to obtain funds to make all paymentsi in each subsequent fiscalp periodt through! the end afy your! lease term. lfyoura appropriation request toy your legis slative body, or funding authority (Goveming Body") for funds to make thep payments isd denied.) your may terminate this1 lease ont thel lastc day oft the fiscal period for which funds havel beena appropriated. upon ()s submission ofd documentation reasonably satisfactory tou us evidencing the Governing Body's denial ofa ana appropriation: sufficient to continue this leasef fort ther nexts succeeding fiscal period, and (i) satisfaction of a!ld Bys sigaingt below, youa agree tol be bound bya allt thet terms oft this Agreement. including the Pitney Bowes Terms (Version 1/19). which are avallable athitp.lwww.pb.s comislalrisallogplems and arei incorporated by reference The term lease willb bet binding on us after we! have completed our credit and documentation approval process and have signed below Ifs softwareis included inthe Order. additional terms apply which are available bys clicking ont thet hyperlink fort thats softwara located ihtyhoxpineppoltasphaiseaeamasermasluseholwarané and cha'ges obligations under lease incurred this throught thee end oft thef fiscal; periodf forv which funds have been appropriated, including ther return oft the equipmenta aty your expense ubsenplremms-anesonditionshim Those: additional terms arei incorporated byr reference NotApphicable SiateEma/sContass A Lessee Sgnature Mh Print Name moek GhAlmd Tie 01-22-19 Date Emal Address Sales Information Rondielle Frye Accounti Rep Name PineyBovess S.gnature Pnnt Nane Tite Date Ehjp rondielle frye@pb com Emal!A Address PBGFS Acceptance US154401.5 G2019 PitneyB Bowes Inc. Allirightsresarved 119 Pagelofs Y101308745 Seei Paney Bowes Terms for terms ande conditions