Commission Meeting Minutes August 13, 2018 (9/13/2018)
Commission Meeting Minutes
Commission Meeting Minutes September 10, 2018
9/25/2018
Elmore County Commission
Business Meeting
Monday, September 10, 2018
5:50pm
MINUTES
The Elmore County Commission met in Regular Session on Monday, September 10, 2018 at 5:50pm in the Elmore County Courthouse Courtroom. The meeting was called to order by Chairman Stubbs. Commissioner Holt gave the Invocation. Commissioner Reeves led those present in the Pledge of Allegiance. The roll was called. There being present Commissioners Kenny Holt, Mack Daugherty, Bart Mercer, Earl Reeves, and Chairman Stubbs the following proceedings were had to wit:
Under Regular Business:
Commissioner Reeves moved to approve the Minutes August 13, 2018 of the Commission Meeting as amended during the Work Session. The motion was seconded by Commissioner Daugherty and passed unanimously.
Commissioner Holt moved to approve the Memorandum of Warrants for the period of August 8, 2018 through September 4, 2018 (attachment 1). The motion was seconded by Commissioner Daugherty and passed unanimously.
Under New Business:
Commissioner Mercer moved to approve Revenue Commission Resolution changing from sale of property to a new alternative method of the sale of a tax lien to collect delinquent property taxes in Elmore County (attachment 2). The motion was seconded by Commissioner Reeves and passed unanimously.
Commissioner Daugherty moved to approve FY19 Holiday Schedule (attachment 3). The motion was seconded by Commissioner Mercer and passed unanimously.
Commissioner Reeves moved to approve FY19 Commission Meeting Schedule (attachment 4). The motion was seconded by Commissioner Holt and passed unanimously.
Commissioner Daugherty moved to approve setting a Public Hearing on Monday, September 24, 2018 for 050 – Retail Beer (Off Premises Only) and a 070 – Retail Table Wine (Off Premises Only) Liquor License Transfer Application from Nails, LLC to GID Capital, LLC for Nails, 8394 Kowaliga Rd, Eclectic, AL 36024 (attachment 5). The motion was seconded by Commissioner Holt and passed unanimously.
Commissioner Reeves moved to approve extension of ACCA Workers Compensation Self-Insurance Coverage through the end of FY2021 (attachment 6). The motion was seconded by Commissioner Mercer and passed unanimously.
Commissioner Daugherty moved to approve Examiners of Public Accounts Agreement for Federal Assistance Audit and authorize Chairman to execute (attachment 7). The motion was seconded by Commissioner Mercer and passed unanimously.
Commissioner Reeves moved to approve FY2019 E-911 Dispatch Agreement and authorize Chairman to execute (attachment 8). The motion was seconded by Commissioner Holt and passed unanimously.
Commissioner Daugherty moved to approve copier lease agreement for EMA Office Sharp MX-3070V under State of Alabama contract T190-PA3091-AL04 (attachment 9). The motion was seconded by Commissioner Mercer and passed unanimously.
Commissioner Daugherty moved to approve awarding FY2019 Bid Inquiries to the lowest responsible bidder (attachment 10). The motion was seconded by Commissioner Holt and passed unanimously.
Commissioner Reeves moved to approve renewing agreement with ADEM for Interagency Cooperative Right of Way Cleanup Program Remediation of Discarded Scrap Tires (attachment 11). The motion was seconded by Commissioner Daugherty and passed unanimously.
Commissioner Daugherty moved to approve authorizing Chairman to execute ALDOT construction agreement for an Emergency Repair Project; ER-9020( ); ECP 26-29-17; CR-8 over Harwell Creek on Redland Road (attachment 12). The motion was seconded by Commissioner Mercer and passed unanimously.
Commissioner Reeves moved to approve the Consent Docket as follows:
- Approve Travel Memorandum (attachment 13)
- Approve 40 hours sick leave donation from Todd Mims to Audrey McCord (attachment 14)
- Approve Family Leave Request for Alma Walker Sims, Probate Tag Clerk, effective 8/18/18 – 9/4/18 (attachment 15)
The motion was seconded by Commissioner Holt and passed unanimously.
Under Personnel Notifications:
- Notification of resignation of Angela Oliver, Deputy, effective 8/20/18 (attachment 16)
- Notification of hire of Charles Driscoll, Deputy (replace A. Oliver), effective 9/5/18 (attachment 17)
- Notification of resignation of Lona “Jeannie” Ward, Dispatch Supervisor, effective 8/15/18 (attachment 18)
- Notification of hire of April Ballard, Dispatcher Tier I (replace L. Ward), effective 8/19/18 (attachment 19)
- Notification of resignation of Janice Whorton, Board of Registrars, effective 7/31/18 (attachment 20)
- Notification of appointment of Angela G. Gardner, Board of Registrars (replace J. Whorton), effective 9/4/18 (attachment 21)
- Notification of resignation of Robert Carro, Dispatcher – Eclectic, effective 8/13/18 (attachment 22)
- Notification of hire of Robert Carro, Part-time Corrections Officer (fill vacant position), effective 8/23/18 (attachment 23)
- Notification of hire of James Jewell, Dispatcher – Tier I (replace R. Carro), effective 8/19/18 (attachment 24)
- Notification of resignation of Mattie L. Lewis, Park Attendant, effective 8/31/18 (attachment 25)
- Notification of hire of Kenneth Lewis, Park Attendant, effective 9/4/18 (attachment 26)
- Notification of termination of April Dennis, Dispatcher – Tier I, effective 9/4/18 (attachment 27)
- Notification of hire of Steven Smith, Dispatcher – Tier I, effective 9/8/18 (attachment 28)
There were no Additions to the Reports to the Commission from the Work Session. There being no further business to come before the Commission, Commissioner Reeves moved to Adjourn. The motion was seconded by Commissioner Mercer and passed unanimously.

