S Dale County Commission Commission Meeting Minutes - May 28, 2019 The Dale County Commission convened in a regular session Tuesday, May 28, 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 10:45am. Commissioner Wilson opened with the Pledge of Allegiance. Commissioner Gary followed with prayer. APPROVED - AGENDA Commissioner McKinnon made a motion to approve the agenda. Commissioner Carroll seconded the motion, all voted aye. Motion carried. APPROVED MEMORANDUM OF WARRANTS Commissioner Gary made a motion to approve the following Memorandum ofWarrants: Accounts Payable Check Numbers 83544-83651. Payroll Check Numbers: 154565-154567. Direct Deposit Check Numbers: 30874-31156. Commissioner Wilson seconded the motion, all voted aye. Motion carried. APPROVED = APRIL 18, 2019 & MAY 14, 2019 MINUTES Commissioner Gary made a motion to approve the Minutes of the Commission Meeting on May 14, 2019 and the Special Called Meeting on April 18, 2019. Commissioner Wilson seconded the motion, all voted aye. Motion carried. Dale County Commission Commission Meeting Minutes May 28, 2019 Page2of3 APPROVED - ROAD PROJECT DCP 23-08-18 RESOLUTION Commissioner McKinnon made a motion to approve the Resolution regarding project Commissioner Carroll seconded the motion, all voted aye. Motion carried. DCP 23-08-18, several bridge improvements. See Exhibit 1. APPROVED = CAPITAL EXPENDITURE - AG-PLEX MEETING ROOM Commissioner Wilson made a motion to approve expenditures from the Capital Expenditure Fund 116 ini the amount of $13,619.00. See Exhibit 2. Commissioner Gary seconded the motion, all voted aye. Motion carried. APPROVED = 2019 SALESTAX HOLIDAY - JULY 19-21,2019 Commissioner Gary made a motion to approve the continuation in the participation of Commissioner Wilson seconded the motion, all voted aye. Motion carried. the "Back to School" Sales Tax Holiday. APPROVED - EMERGENCY MANAGEMENT SERVICES FUNDING Commissioner McKinnon made a motion to approve the distribution of funds from the Emergency Management Services (EMS) that were collected January-March, 2019. Commissioner Carroll seconded the motion, all voted aye. Motion carried. See Exhibit 3. APPROVED = AWARD BID - ROAD PROJECT DCP 23-06-19 Commissioner Carroll made a motion to award the contract for Creel Richardson resurfacing road project, DCP 23-06-19, to the lowest responsible bidder, Wiregrass Construction Co., Inc., P.O. Box 48, Ariton, AL in the amount of $269,062.50. Commissioner McKinnon seconded the motion, all voted aye. Motion carried. Dale County Commission Commission Meeting Minutes - May 28, 2019 Page3of3 APPROVED = EMPLOYEE TRAVEL Commissioner McKinnon made a motion to approve the of the following: Eleanor Outlaw AATA Summer Conference - June 9-13, 2019-$1,86012. Derek Brewer & Drew Meacham - ACCA Annual Conference - August 20-22, 2010- $1,720.00 Commissioner Carroll seconded the motion, all voted aye. Motion carried. APPROVED = BIDS FOR SIGNTRUCK-F ROAD & BRIDGE Commissioner Gary made a motion to approve the bid from JM' Wood Auction in the amount of $17,000.00. See Exhibit 4. 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, June 11, 2019 at 10:00am. ADJOURNMENT: CONFIRMATORY STATEMENT Commission Wilson made a motion to adjourn the meeting. Commissioner Gary seconded the motion. All voted aye. Motion carried. 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. wi Mark Blankenship, Commission Chairman Exhibit 1 RESOLUTION COUNTY OF DALE STATE OF ALABAMA Project No. DCP-23-08-18 WHEREAS, the County Commission of Dale County, Alabama, is desirous of constructing or improving, by force account, by contract or both, roads included in the Dale County Road System and described as follows: Installation of end anchors and replacement of existing metal bridge rails at BINS 12976 (CR-113), 08291 (CR-19E) and 10981 (CR-60) and installation of end anchors at BINS 12726 (CR-2), 12995 (CR-19W) and 03096 (CR-54); Project # HRRR-2319( ); DCP23- WHEREAS, the County agrees to all of the provisions of the Countywide agreement executed between the State and the County covering preliminary engineering by State forces 08-18; CPMS Ref# 100069567 and equipment on the project, and WHEREAS, the County agrees to all of the provisions of any agreement which has been Done at the special session of the County Commission of Dale County, this 28dayof executed or will be executed covering the construction of the project. May, 2019. Dale County Commission Governing Body H Mark Blankenship, Chairman Chris Carroll, Commissioner District1 HL Sh Steve AK McKinnon, Commissioner District2 Frankie) Wison, amaissionér District4 4 Br Exhibit 2 Southern Installations C'abinet Shop. I.C 1471 w. Roy Parker Road (Ozark. AL.36360 Estimate Estimate # 582 Date 5172019 Name /Address DNIFCOENDYCONNNNN Project Total 3.600.00 1,900.00 Description Qty Rate 3.600.00 1.900.00 CHAMBE RSCABINEIS HOPS Total $5.50000 Exhibit2 ces Bheer LSORENGNS 936 Andrews Ave. Ozark. Alabama 36360 Phone: 334-445-2866 Fax: 33--774-0424 GUSTOMER Dale County Commission 202 AL-123 Ozark. Alabama 36360 DATE: QUOTE # Customer ID 4/22/2019 DESCRIPTION install floating vinylp plank install stairnose trim install door trim install primed quarter round QUANTITY AMOUNT County Commission meeting room 1798 25ft 21ft 150ft $7,551.00 $218.00 $100.00 $250.00 TOTAL Due $8,119.00 lf you nave any questions about this price quote, please contact our office @ 334-445-2866. Thank You For This Opportunity! Exhibits * e Exhibit4 BID FORM Bid Specs for one (1) new or used Sign Truck MEETSSPECS? Yes No V 2 ton, 2 wheel drive truck chassis with regular cab 6.4LI Diesel Engine, V-8 turbo, 3001 hp Automatic Transmission Cruise control 146,000 miles orl less Hydraulic Post Driver Hydraulic! Post Puller (4) Stabilizing Outriggers Sign storage bins Inverter Hydraulic Chainsaw Hydraulic Impact Wrench Strobe lights 37ftmin. Arial Boom Bucket w/400lbs capacity Make_ 2013 Idernedienal Model 4300 TOTALPRICE 11,000 Bid Form Pagelof2 Exhibit4 4 Company's Name: JN Wood Auclion Company's Address: 3475 Aahley Road Morsawry AL. 36108 Company's Phone Number: 334-264- 3365 Name and Title of Authorized Agent: Vice Pesibess: Russ Wooed Signature of Authorized Agent: DRcR NOTARY: Sugbebit COMMISSION EXPIRES: 0a-02-22 SEAL: BidF Form Page2of2