COUNTY COMMISSION-REGULARSESSION [~~!731 DECEMBER … · 2017. 12. 19. · county...
Transcript of COUNTY COMMISSION-REGULARSESSION [~~!731 DECEMBER … · 2017. 12. 19. · county...
COUNTY COMMISSION-REGULARSESSION [~~!731
DECEMBER 18, 2017
BE IT REMEMBEREDTHAT:
COUNTYCOMMISSIONMET PURSUANTTO ADJOURNMENTINREGULAR SESSIONOF THE SULLIVAN COUNTY BOARD OFCOMMISSIONERSTHIS MONDAY MORNING, DECEMBER 18, 2017, 9:00 A.M.IN BLOUNTVILLE, TENNESSEE.PRESENTAND PRESIDINGWAS HONORABLERICHARD VENABLE, COUNTY CHAIRMAN, JEANIEGAMMON, COUNTYCLERK OFSAID BOARD OF COMMISSIONERS,
TO WIT:
TheCommissionwascalledto orderby CountyChairmanRichardVenable.SheriffWayneAndersonopenedthecommissionand Comm.DennisHousergavetheinvocation.Thepledgeto theflagwasled by SheriffWayneAnderson.
COMMISSIONERSPRESENTAND ANSWERINGROLL WEREAS FOLLOWS:
MARK BOWERY BRYAN BOYDDARLENE R CALTON MICHAEL B COLELARRY CRAWFORD JOHNGARDNERSHERRY GRUBB ANDY HARETERRY HARKLEROAD MACK HARRJOE HERRON BAXTER HOODDENNISHOUSERBILL KILGORE KIT MCGLOTHLINRANDY MORRELL BOB NEALBOBBY RUSSELL CHERYL RUSSELLPATRICK SIIIJLL ANGIE STANLEYMARK VANCE EDDIE WILLIAMS
23 PRESENT 1 ABSENT (ABSENT-JOHNSON)
Thefollowing pagesindicatestheactiontakenby theConimissionon re-zoningrequests,approvalofnotaryapplicationsandpersonalsuretybonds,motions,resolutionsandothermatterssubjectto theapprovalof theBoardofCommissioners.
Motion was made by Comm. Neal and secondedby C&mm. Harr to approvetheminutesof the November20, 2017 RegularSession. Said motion wasapprovedbyvoicevote.
U .,~ cj
2 Roll Call by Jeanie Gammon! County ClerkAttendanceRoll Call
Description
Chairman
Voting start timeVoting stop timeVoting ConfigurationVoting modeVote Result
Venable, Richard
9:05:11 AM9:05:33 AMRoll Call - AttendancesOpen
IGroup I Yes I Absent INo group
ToI 1
tal Results -
Individual Voting Result
;~‘ x /~ ~Yes~ AbOntBowery, Mark p XBoyd, Bryan 0 XCalton, Darlene 0 XCole, Michael p xCrawford, Larry p xGardner, John 0 XGrubb, Sherry 3 XHare, Andy 3 XHarkleroad, Terry p XHarr, Mack 3 XHerron, Joe p XHood, Baxter() XHouser, Dennis p )cJohnson, Matthew 3Kilgore, Bill 3 XMcGlothlin, Kit (3 XMorrell, Randy pNeal, Bob 3 XRussell, Bobby C) XRussell, Cheryl p XShull, Patrick (3 XStanley, Angie p XVance, Mark p XWilliams, Eddie p X
Meeting Name
Agenda subject voting report
Sullivan County Commission December2017 12/18/2017
Group Voting Result
Printed: 12/18/2017 9:05:33 AM Page 1 cli
C)
SULLIVAN COUNTY BOARD OF COMMISSIONERSCL’ REGULAR SESSION
PUBLIC COMMENTDecember 18, 2017
PLEASE PRINT
Name Street Address City
1 /z~M Al hiz ~4t~) -c~Z’i~~2 73
4
5
6
7
8
9
10
11
12
13
14
15
U SULLIVAN COUNTY CLERKJEANIE GA24MON COUNTYCLERK3258 HIGHWAY 126 SUITE 101
BLOUNTVILLE TN 37617Telephone 423-323-6428Fax 423-279—2725
Notaries to be elected December 18,2017
RONALDT. ALLGOOD INA LARUELITTRELLREBECCA SUE APPLEGATE JOHN RODNEY MARVEL JRMARIA DEL CARMEN ARAMBURU WENDY D. MAWYERDANNY ALLEN BAINES CHARLES GRANT MCCALLKATHY SUE BELL MICHAEL S. MCKINNEYLINDSEY J. BOLTON PATSY S MORALESGARY LEE BOYD LAURA E. MULLINSMELISSA BRICKEY HAZEL OLIVERDARLENE CALTON KIMBERLY D PENNINGTONH YVONNE COCKRELL EDNA J. QUILLENLINDA H. CRAWLEY FREDA ROBINETTEJILLIAN EARHART NAOMI RUTHRUSHKRISTIE R FISHER LAURA BROOKE SHEALYJOE F. FLEMING JR. JANE L. SHEFFEYKIMBERLY K. FRANCE JONI EDMONDS STANLEYPAM I-IARKLEROAD SARAH E STAPLETONSABRINA KATE HELMS CHRISTINE TARTCONNIE HIGGINS WILLIAM STEPHENSON TODDTAMARA DEANN JOHNSON WILLIAM C. WITCHERCHERRY KELSO LOTTIE JANEYOUNGWILLIAM A LAW
PERSONAL SURETYROBERTO M ARAMBURUROBERTO J ARAMBURUKATHYBELLRLI INSURANCECOMPANYGREGORYW. FRANCISCOJEREMY E. HARR10000.00LARRY S. WEDDINGTONIRENE B. EDMONDSDELTA
UPON MOTION MADE BY COtl’l. CRAWFORD AND SECONDED BYCOMM. BOWERY 10 APPROVE THE NOTARY APPLICATIONS HERFON, SAIDMOTION WAS APPROVED BY ROIL CALL VOTE OF THE COMMISSION. 22 AYE, 2 ABSENT
l’~.r.
STATE OF TENNESSEECOUNTYOFSULLIVAN
APPROVALOF NOTARYSURETYBONDS
December 18, 2017
Nameof Notary PersonalSurety PersonalSuretyLarry S.Weddington Joni Stanley David StanleyJenniferVaughn GeorgeToddEast K. JeffLuethke
UPON MOTION MADE BY COMM. CRAWFORD AND SECONDED BY COMM. BOWERY TOAPPROVE THE NOTARY BONDS OF THE ABOVE NAMED INDIVIDUALS, SAID t”DTION WASAPPROVED BY ROLL CALL VOTE OF THE COMMISSION. 22 AYE, 2 ABSENT.
4 Approval of Notary PublicsVote
Agenda subject voting report
Sullivan County Commission December2017
Description
Total oS ResultVoting start timeVoting stop timeVoting Configuration
.-:-•~-. ~ 2fl~. Y.t-~No group 22
22
~Absàbt
4Total Results
Individual Voting Result
Meeting Name
Chairman
12/18/2017
Venable, Richard
Voting mode
9:08:55 AM
Vote Result
9:09:13 AMVoteOpen
Yes 22
Group Voting Result
22
Name Yes Abstain No AbsentBowery, Mark p XBoyd, Bryan 0 XCafton, Darlene (3 XCole, Michael ~ XCrawford, Larry (3 XGardner, John p XGrubb, Sherry ~ XHare, Andy C) XHarkieroad, Terry p XHarr, Mack ~ XHerron,JoeØ XHood, Baxter p xHeuser, Dennis (3 XJohnson, Matthew (3Kilgore, Bill C)McGlothlin, Kit pMorrell, Randy 0Neal, Bob p XRussell, Bobby p XRussell, Cheryl p XShull, Patrick C) XStanley, Angie (3 XVance, Mark 0 XWilliams, Eddie p X
xx
Printed: 12/1812017 9:09:13AM Page 1 of 1
- SillilY COUNtY, TEN~4
- PRESENTEDTO SULLIVAN COUNTY EMERGENCY SERVICESFOR ASSISTING WITH HURRICANE IRMA RELIEF EFFORTS
WHEREAS,HurricaneIrmawasthemostpowerftu] Atlantic hurricanein recordedhistory; and
WHEREAS,Jima wasdesignatedasa Category5 hurricanewith winds at 185 miles per hourdemolishingstructuresandlivestoughoiit theCaribbeanislands;and
WHEREAS,on September10, 2017,IrmaremainingaCategory4 hurricanecontinuedher pathof destructionmaking landfall in the Florida Keys and continued to causelife-threateningconditionsasshemadeherwayinto communitiesasfar north astheJacksonvillearea;and
WHEREAS,theStateofTennesseerespondedto theneedsof victimsaftèctedby HurricaneIrmaby deploying emergencyworkersthroughtheEmergencyManagementAssistanceCompactaspartoftheRegionI AmbulanceSthkcTeam;and
WHEREAS,SullivanCountyEmergencyServicesprovidedtwoambulancesandasupporttrailermaimedby five employeesto help evacuatepatientsfrom endangeredhealthcarefacilities andprovideadditional911 servicesto area;and
WHEREAS,the SullivanCounty Boardof Commissionersherebywishesto commendSullivanCountyEmergencyServicesfor theirefforts in assistingthevictimsofIrma.
NOW THEREFORERE IT RESOLVED that the Sullivan CDunty Board of Commissionerscommendand offer theft appreciationandmost sincerethanksto Deputy Chief StacyMahan,JamesCaudill, EthanThompson,SethAndrews,RobbieCrawfordandJeffWeemsfortheireffortsin proyldingaidandextendingcompassionto thevictimsofHurricaneIrma.
Presentedthis 18th dayofDecember2017.
&%44S%J A \CUA.RichardS. Venable,SullivanCountyMayor
SUlliVAN COUNTY,
PRESENTEDTO 421VOLUNTEER FIRE DEPARMENTAllen Crowe, Vicki Crowe,.JacobLynch, TravisCarrier, CindyCarrier
WHEREAS,on November23, 2016,afire startedat aone-and-one-half-acresite on theChimneyTops trail in theGreatSmokyMountainsNationalPark;and
WHEREAS,five dayslater,onNovember28,aperfectstormofcircumstances,includingdrought-like conditions,stronggustywinds,andlow humidity,combinedto ignite theblazeinto afirestormofhistoricproportions;and
WHEREAS, wildfires burnedmore than 17,000 acresand damagedor destroyedsome2,460structures,asthe pathof destructionquickly spreadfrom the park to the City of Gatlinburg;fourteenpeoplelost theirlives, while another14,000wereevaèuated;and
WHEREAS,over200 firefightersfrom multipleagenciesbravelybattledthewildfires,theireffortshinderedby hurricane-forcewindsandtherocky terrain;and
WHEREAS,it hasbeensaidthat the humanraceis at its bestwhencircumstancesareat theftworst;this adageis provenby-thegenerousandcompassionatemannerin whichthevolunteerfirefightersof Sullivan Countyopenedtheirheartsto thepeopleofSevierCountyin responseto thewildfire disaster;
NOW THEREFORE BE IT RESOLVED that the Sullivan County Board of Commissionerscommendandoffer theirappreciationandmostsincerethankstothevolunteerfirefightersof 421VolunteerFireDepartmentwhoprovidedprofessionalassistanceto thecitizenstheGatlinburgandPigeonForge communities during the 2017 wildflres that raged through the Great SmokyMountainsNationalParkandthesurroundingarea.
Presentedthis ~8~dayofDecember2017.
&~.u.\L41G14RichardS. Venable,SullivanCountyMayor (~)
TO THANK VOLUNTEER FIREFIGHTERS FOR ASSISTING WITH THE2017 GATLINBUIRG FIRES
I -- UU U J
SUJJUVAN COUNTt 1USSEE
TO THANK VOLUNTEER FIREFIGHTERS FOR ASSISTING WITH THE2017GATLINBURG FIRES
PRESENTED TO AVOCA VOLUNTEER FIRE DEPARMENTDavidTaylor, Josh Cox,Luke Jones,Josh Osborne,Brian Gross
WHEREAS,on November23,2016,a fire startedataone-and-one-half~acresiteon theChimneyTopstrail in theGreatSmokyMountainsNationalPark; and
WHEREAS,five dayslater,on November28,aperfectstormofcircumstances,includingdrought-like conditions,stronggustywinds,andlow humidity, combinedto ignitetheblazeinto afirestormofhistoricproportions;and
WHEREAS, wildfires burnedmore than 17,000 acresand damagedor destroyedsome 2,460structures,as the pathof destructionquickly spreadfrom the park to the City of Gatlinburg;fourteenpeoplelost theirlives,whileanother14,000were evacuated;and
WHEREAS,over200firefightersfrom multiple.agenciesbravelybaffledthewildfires, theireffortshinderedby hurricane-forcewindsandtherocky terrain;and
WHEREAS, it hasbeensaidthat the humanraceis at its bestwhencircumstancesareat theirworst;this adageis provenbythe generousandcompassionatemannerin whichthevolunteerfirefightersof Sullivan Countyopenedtheirheartsto thepeopleof SevierCountyin responseto thewildfire disaster;
NOW THEREFOREBE IT RESOLVED that the Sullivan County Board of Commissionerscommendand offer their appreciationand most sincerethanksto the volunteerfirefighters ofAvoca VolunteerFire Departmentwho provided professionalassistanceto the citizens theGatlinburgandPigeonForgecommunitiesduringthe2017wildfires thatragedthroughtheGreatSmokyMountainsNationalParkandthesurroundingarea.
Presentedthis 18thday ofDecember2017.
Richard S. Venable,SullivanCountyMayor
r
STJWVAN COUNTY, TENNESSEE
PRESENTEDTO BLOOMINGDALE VOLUNTEER FIRE DEPARMENTAustin Simpson,Tristan Quilen, Mall Gentry, 1) Wallace
WHEREAS,on November23,2016,a fire startedat aone-and-one-half-acresiteon theChimneyTopstrail in theGreatSmokyMountainsNationalPark;and
WHEREAS,five dayslater,on November28,aperfectstormofcircumstances,includingdrought-like conditions,stronggustywinds,andlow humidity,combinedto ignite theblazeinto afirestomiofhistoric proportions;and
WHEREAS, wildfires burned more than 17,000 acresand damagedor destroyedsome2,460structures,asthe path of destructionquickly spreadfrom the park to the City of Gatlinburg;fourteenpeoplelost theirlives,whileanother14,000wereevacuated;and
WHEREAS,over200firefightersfrom multiple agenciesbravelybathedthewildfires, theireffortshinderedby hurricane-forcewindsandtherockyterrain;and
WHEREAS, it hasbeensaid that the humanraceis at its bestwhencircumstancesare at theirworst; thisadageis provenbythe generousandcompassionatemannerin whichthevolunteerfirefightersof SullivanCountyopenedtheirheartsto thepeopleof SevierCounty in responseto thewildfire disaster;
NOrTHEREFOREBE IT RESOLVED that the Sullivan County Board of Commissionerscommendand offer their appreciationand most sincerethanksto the volunteerfirefighters ofBloomingdaleVolunteerFireDepartmentwhoprovidedprofessionalassistanceto thecitizenstheGatlinburgandPigeonForgeconununitiesduringthe2017 wildflres thatragedthroughthe GreatSmokyMountainsNationalParkandthesurroundingarea.
Presentedthis 18th dayofDecember2017.
E’c?Mk cLs~sRichardS. Venable,SullivanCountyMayor
TO THANK VOLUNTEER FIREFIGHTERS FOR ASSISTING Wfl’H THE2017GATLINBIJRG FIRES
SUJ~UVANCOUNTY, TENNESSif
TOTHANK VOLUNTEERFIREFIGHTERSFORASSISTINGWITH THE2017GATLINBUIRG FIRES
PRESENTEDTOBLUFF CITY VOLUNTEERFIRE DEPARMENTChadLewis, ChaseCarrier, Shannon Winters,S/laneHicks,
Bill Shorn, Bryan Enthree, CoryBowling, Brando,,Hicks, Mike Carrier
WHEREAS,on November23,2016,afire startedataone-and-one-half-acresite on theChimneyTops trail in theGreatSmokyMountainsNationalPark;and
WHEREAS,five dayslater,onNovember28, aperfectstormof circumstances,includingthought-like conditions,stronggustywinds,andlowhumidity,combinedto ignitetheblazeinto afirestonnofhistoric proportions;and
WHEREAS, wildfires burned more than 17,000acresanddamagedor destroyedsome2,460strucmres,as the path of destructionquickly spreadfrom thepark to the City of Gatlinburg;fourteenpeoplelosttheirlives,white another14,000wereevacuated;and
WHEREAS,over200firefightersfrommultipleagenciesbravelybaffledthewildftres,theireffortshinderedby hurricane-forcewinds andtherockyterrain; and
WHEREAS,it hasbeensaidthat the humanraceis at its bestwhencircumstancesare at theirworst; thisadageis provenbythegenerousandcompassionatemannerin whichthevolunteerfirefightersofSullivanCountyopenedtheir heartsto thepeopleofSevierCounty in responseto thewildfire disaster;
NOW THEREFOREBE IT RESOLVED that the Sullivan County Boardof Commissionerscommendandoffer theftappreciationandmostsincerethanksto thevolunteerfirefightersofBluffCity Volunteer Fire Departmentwho—provided professionalassistanceto the citizens theGatlinburgandPigeonForgecommunitiesduringthe2017wildfiresthatragedthroughtheGreatSmokyMountainsNationalParkandthesurroundingarea.
Presentedthis 18thdayofDecember2017.
RichardS. Venable,SullivanCountyMayor
L~JJ
SUT~UVAN COUNTY, TENNESSEE
TO THANK VOLUNTEER FIREFIGHTERS FOR ASSISTING WITH THE2017 GATLINBURG FIRES
PRESENTEDTOEAST SULLIVAr4 VOLUNTEERFIRE DEPARMENTMalt Kegley,NickAustin, CodyCross,Brian Gentry,CodyGregg
WHEREAS,on November23, 2016,afire startedataone-and-one-half-acresiteontheChimneyTopstrail in theGreatSmokyMountainsNationalPark; and
WHEREAS,five dayslater,on November28,aperfectstormofcircumstances,includingdrought-like conditions,stronggustywinds,andlow humidity,combinedto ignitetheblazeinto afirestormofhistoric proportions;and
WHEREAS, wildflres burnedmore than 17,000acresanddamagedor destroyedsome2,460structures,as the path of destructionquickly spreadfrom the park to the City of Gatlinburg;fourteenpeoplelost theirlives,whileanother14,000wereevacuated;and
WHEREAS,over200firefightersfrommultipleagenciesbravelybaffledthewildflres, theireffortshinderedby hurricane-forcewindsandtherockyterrain;and
WHEREAS, it hasbeensaidthat the humanrace is at its bestwhencircumstancesareat theirworst; thisadageisprovenby thegenerousandcompassionatemannerin whichthevolunteerfirefightersof Sullivan Countyopenedtheirheartsto the peopleof SevierCounty in responseto thewildfire disaster;
NOW THEREFOREBE IT RESOLVED that the Sullivan County Board of Commissionerscommendandoffer theirappreciationandmostsincerethanksto thevolunteerfirefightersofEastSullivan VolunteerFire Departmentwho provided professionalassistanceto the citizens theGatlinburgandPigeonForgecommunitiesduringthe2017wildflres thatragedthroughtheGreatSmokyMountainsNationalParkandthesurroundingarea.
Presentedthis 18th dayofDecember2017.
RichardS. Venable,SullivanCountyMayor 1:
C,
SUJ4LWAN COUNTY, TENNESSE[TO THANK VOLUNTEER FIREFIGHTERS FOR ASSISTING WITH THE
2017GATLINBURG FIRES
PRESENTED TO HICKORY TREE VOLUNTEER FIRE DEPARMENTChris Carrier, Alex Carrier, Grant Roark, GageTrivette,
Tim Leonard,JasonCurtis, RandyRice,Dylan Rice,DanielBurnett
WHEREAS,on November 23, 2016, a fire startedataone-and-one-half-acresite on theChinmeyTopstrail in theGreatSmokyMountainsNationalPark;and
WHEREAS,five dayslater,onNovember28, aperfectstormofcircumstances,including drought-like conditions,stronggustywinds,andlow humidity, combinedto ignitetheblazeintoafirestormofhistoricproportions;and
WHEREAS, wildfires burnedmore than 17,000acresand damagedor destroyedsome 2,460structures,as the path of destructionquickly spreadfrom the park to the City of Gatlinburg;fourteenpeoplelost theirlives,while another14,000wereevacuated;and
WHEREAS,over200firefightersfrommultipleagenciesbravelybattledthewildfires, theireffortshinderedby hurricane-forcewinds andtherockyterrain;and
WHEREAS, it hasbeensaidthat thehumanraceis at its bestwhen circumstancesareat theirworst; thisadageis provenby thegenerousandcompassionatemannerin whichthevolunteerfirefightersof SullivanCountyopenedtheirheartsto thepeopleof SevierCounty in responseto thewildfire disaster;
NOW THEREFOREBE IT RESOLVED that the Sullivan County Boardof Commissionerscommendandoffer their appreciationandmost sincerethanksto the volunteerfirefighters ofHickory TreeVolunteerFire Departmentwho providedprofessionalassistanceto thecitizenstheGatlinburgandPigeonForgecommunitiesduringthe2017wildflres thatragedthroughtheGreatSmokyMountainsNational Parkandthesurroundingarea.
Presentedthis 18th dayofDecember2017.
RichardS. Venable,SullivanCountyMayor
51
SUII VAN COUNFY, TENNESSEI
PRESENTED•TO KINGSPORT LIFE SAVING CREWRobertBowlin, ZackHelvetia, John Lufi, WessMann,Earl Reed,
Karen Reed,•AlanLark, Warren Bishop,Carle Wolfe,RustyRotenberry
WHEREAS,on November23,2016,afire startedat aone-and-one-half-acresite on the ChimneyTops trail in theGreatSmokyMountainsNationalPark;and
WHEREAS,five dayslater,onNovember28, aperfectstormofcircumstances,includingdrought-like conditions,stronggustywinds,andlow humidity,combinedto ignite theblazeinto afirestormof historic proportions;and
WHEREAS, wildfires burned more than 17,000acresanddamagedor destroyedsome2,460structures,as the path of destructionquickly spreadfrom the park to the City of Gatlinburg;fourteenpeoplelosttheir lives,whileanother14,000wereevacuated;and
WHEREAS,volunteersfrom multiple agenciesbravelybattledthewildfires, assistedresidentsinevacuating,andcaredfor theinjured;and
WHEREAS,it hasbeensaidthat the humanrace is at its bestwhen circumstancesare at theirworst; this adageis provenby the generousandcompassionatemannerin which the volunteersfrom SullivanCountyopenedtheirheartstothepeopleofSevierCountyin responseto thewildfiredisaster;
NOW THEREFOREBE IT RESOLVEDthat the Sullivan County Boardof Commissionerscommendandoffer theirappreciationandmostsincerethanksto thevolunteersfrom KingsportLife SavingCrewwho providedprofessionalassistanceto thecitizenstheGatlinburgandPigeonForge communitiesduring the 2017 wildfires that ragedthroughthe GreatSmoky MountainsNationalParkandthesurroundingarea.
Presentedthis 1 gth dayofDecember2017.
~ 2Aau~RichardS. Venable,SullivanCountyMayor
TO THANK VOLUNTEERS FOR ASSISTING WITH THE2017 GATLINBURG FIRES
-,SUP/AN COUNTt TENNESSEE
TO THANK VOLUNTEER FIREFIGHTERS FOR ASSISTING WITH THE2017 GATLINBURG FIRES
PRESENTED TO PINEY FLATS VOLUNTEER FIRE DEPAJIMENTChris Berry, ChaddLanders,Nathan Carrier, TravisJustice,
Will Crabtree,Ryan Gr4/fln, RobbieSimpson
WHEREAS, on November 23, 2016, a fire startedat a one-and-one-half-acre site on the ChimneyTops trail in theGreatSmokyMountainsNationalPark;and
WHEREAS, five dayslater, onNovember28,aperfectstormofcircumstances,includingdrought-like conditions,stronggustywinds,andlowhumidity, combinedto ignitetheblazeinto afirestormofhistoric proportions;and
WHEREAS, wild.fires burned more than 17,000acresanddamagedor destroyedsome 2,460structures,as the path of destructionquickly spreadfrom the park to the City of Gatlinburg;fourteenpeoplelosttheirlives,whileanother14,000wereevacuated;and
WHEREAS,over200firefightersfrom multipleagenciesbravelybattledthewildfires, theireffortshinderedby hurricane-forcewinds andtherockyterrain;and
WHEREAS, it has beensaidthat the humanraceis at its bestwhencircumstancesareat theirworst;this adageis provenby thegenerousandcompassionatemannerin whichthevolunteerfirefightersof SullivanCountyopenedtheirheartsto thepeopleofSevierCountyin responseto thewildfire disaster;
NOW THEREFOREBE IT RESOLVED that the Sullivan County Boardof Commissionerscommendandoffertheirappreciationandmostsincerethanksto thevolunteerfirefightersofPineyFlats Volunteer Fire Departmentwho provided professionalassistanceto the citizens theGatlinburgandPigeonForgecommunitiesduringthe2017wildflres that ragedthroughtheGreatSmokyMountainsNationalParkandthesurroundingarea,
Presentedthis ~8~dayofDecember2017.
RichardS. Venable,SullivanCountyMayor
~rny- ? SUWVAN COUNFY, TENNESSEE
TO THANK VOLUNTEER FIREFIGHTERS FORASSISTING WITH THE2017 GATLINBURG FIRES
PRESENTED TO SULLIVAN COUNTY VOLUNTEER FIRE DEPARMENTBruce Wilson,Hunter White, JustinSteffey,Nick White,
Chris Trivette, John Odham,DavidMisciagna,Mark Johnson
WHEREAS,on November 23, 2016, a fire startedat aone-and-one-half-acresite on theChimneyTops trail in theGreatSmokyMountainsNationalPark;and
WHEREAS,five dayslater,onNovember28, aperfectstormofcircumstances,includingdrought-like conditions,stronggustywinds,andlowhumidity,combinedto ignitetheblazeinto afirestormof historicproportions;and
WHEREAS, wildfires burnedmore than 17,000acresanddamagedor destroyedsome 2,460structures,as the path of destructionquickly spreadfrom thepark to the City of Gatlinburg;fourteenpeoplelosttheirlives,whileanother14,000wereevacuated;and
WHEREAS,over200 firefightersfrom multipleagenciesbravelybattledthewildfires, theireffortshinderedby hurricane-forcewindsandtherocky terrain;and
WHEREAS, it hasbeensaidthat the human,raceis at its bestwhencircumstancesareat theirworst; thisadageis provenby thegenerousandcompassionatemannerin whichthevolunteerfirefightersof SullivanCountyopenedtheirheartsto thepeopleof SevierCounty in responseto thewildfire disaster;
NOW THEREFOREBE IT RESOLVED that the Sullivan County Board of Commissionerscommendandoffer their appreciationandmost sincerethanksto the volunteerfirefighters ofSullivanCountyVolunteerFire Departmentwho providedprofessionalassistanceto thecitizensthe GatlinburgandPigeonForgecommunitiesduringthe 2017wildflres that ragedthroughtheGreatSmokyMountainsNationalParkandthesurroundingarea.
Presentedthis l8~dayofDecember2017.
RichardS. Venable,SullivanCountyMayor
—
SUUJYANCO1JNI’t
TO THANK VOLUNTEER FIREFIGHTERS FOR ASSISTING WITH THE2017 GATLINBURG FIRES
PRESENTED TO SULLIVAN WEST VOLUNTEER FIRE DEPARMENTJasonFafford, CodyDyer,Drew Carr
WHEREAS,onNovember23, 2016,afire startedat aone-and-one-half-acresite on theChimneyTopstrail in theGreatSmokyMountainsNationalPark;and
WHEREAS,five dayslater,onNovember28,aperfectstormofcircumstances,includingdrought-like conditions,stronggustywinds,andlowhumidity,combinedto ignitetheblazeinto afirestormofhistoric proportions;and
WHEREAS, wildfires burnedmore than 17,000acresand damagedor destroyedsome 2,460structures,as the path of destructionquickly spreadfrom the park to the City of Gatlinburg;fourteenpeoplelosttheir lives,whileanother14,000wereevacuated;and
WHEREAS,over200firefightersfrom multipleagenciesbravelybattledthewildflres,their effortshinderedby hurricane-forcewinds andtherockyterrain; and
WHEREAS,it hasbeensaid thatthe humanraceis at its bestwhen circumstancesare at theirworst; this adageis provenby thegenerousandcompassionatemannerin whichthevolunteerfirefightersof SullivanCountyopenedtheir heartsto thepeopleof SevierCounty in responseto thewildfire disaster;
NOW THEREFOREBE IT RESOLVEDthat the Sullivan County Boardof Commissionerscommendandoffer their appreciationandmost sincerethanksto the volunteerfirefighters ofSullivanWestVolunteerFire DepartmentwhoprovidedprofessionalassistancetothecitizenstheGatlinburgandPigeonForgecommunitiesduringthe2017wildfires thatragedthroughtheGreatSmokyMountainsNationalParkandthesurroundingarea.
Presentedthis l8thdayofDecember2017.
~4~URichardS. Venable,SullivanCountyMayor
v~~0CLAM.A7rr0
CLu .~ e SULLIVAN COUNTY, T[NNESSff
TO THANK VOLUNTEER FIREFIGHTERS FOR ASSISTING WITH THE2017 GATLINEURG FIRES
PRESENTED TO WARRIORS PATH VOLUNTEER FIRE DEPARMENTBen Wexier,JonathanSeay,ShawnAken,Michael Willis,
HoldenHart, JosephLyttle
WHEREAS,onNovember23,2016, afire startedataone-and-one-half-acresite on theChimneyTopstrail in theGreatSmokyMountainsNationalPark; and
WHEREAS,five dayslater,on November28,aperfectstormofcircumstances,includingdrought-like conditions,stronggustywinds,andlow humidity,combinedto ignitetheblazeintoafirestormofhistoric proportions;and
WHEREAS, wildflres burnedmore than 17,000acresanddamagedor destroyedsome2,460structures,as the path of destructionquickly spreadfrom the park to the City of Gatlinburg;fourteenpeoplelosttheir lives,while another14,000wereevacuated;and
WHEREAS,over200firefightersfrom multipleagenciesbravelybattledthewildflres, theireffortshinderedby hurricane-forcewinds andtherockyterrain;and
WHEREAS, it hasbeensaid that the humanraceis at its bestwhencircumstancesare at theftworst; this adageis provenby thegenerousandcompassionatemannerin whichthevolunteerfirefightersofSullivanCounty openedtheirheartsto thepeopleof SevierCounty in responseto thewildfire disaster;
NOW THEREFOREBE IT RESOLVED that the Sullivan County Board of Commissionerscommendand offer their appreciationand most sincerethanksto the volunteerfirefighters ofWarriorsPathVolunteerFire Departmentwhoprovidedprofessionalassistanceto thecitizenstheGatlinburgandPigeonForgecommunitiesduringthe2017wildfires thatragedthroughtheGreatSmokyMountainsNationalParkandthesurroundingarea.
Presentedthis 18th dayofDecember2017.
RichardS. Venable,SullivanCountyMayor
Sullivan County Board of County CommissionersPublic Hearing
December 18, 2017
Resolution #1
Rusty McCraryJerryWayne Thaw, Sr.David & Tony Houser
Allen & Patricia Morelock
(IL:. r~ [
PETITION TO SULLIVAN COUNTY FOR REZONING
A requestfor rezoning is made by the person named below; said request to go before theSullivan Regional Planning Commission for recommendation to the Sullivan County Board ofCommissioners.
Pla9ningCommissionApproved t’1//.2./JAO/7 Denied ______CountyCommission Approved _______
/2//h”,IJof 7 Denied _______Other
Final Action Date ~/J ill i
-v
Tax Map No. 031C Group C Parcel 03350
Zoning Map ~
PropertyLocution:
Purpose of Rezoning:
311 Bloo,nlupdale Road
“To operateconstruction business.”
The undersigned,being duly sworn,hereby acknowledgesthat the Infonnation provided inthis petition to Sullivan County for Rezoningis true and correct to4e best of jny iuFor~ati n,knowledge and belief. . .n ii 5~247,~4,/#~
I
PropertyOwner: RustyMcCrarv
Address: 438 Tipton LaneChurch Hill, TN 37642
OFFICE USE ONLY
Phone 423-677-0340 Date of Request 9/21/2017
Meeting Date 11/21/2017 Time 6:00PM
Place Illountville Courthouse
PropertyLocatedin IQ Clvii District
Y2~L~ / (~L
PROPERTY IDENTIFICATIOP4
ZoningDistrict ProposedDistrict ~
SWORNTOAND SUBSCRIBEDbefore mcthitc’~/t oc~t~4p-,_____/.
My Commission
Agenda subject voting report
Meeting Name Sullivan County Commission December 2017 12/16)2017
7 Item # 1 Resolution No. 2017-12-01 Amendments to Zoning Plan Sponsors: Gardner/ KilgoreVote
Description
Applicant #1
Rusty McCraryChairman Venable, Richard.Total Vote Resultvoting start time 9:51:16 AMvoting stop time 9:51:31 AMVoting Configuration VoteVoting mode OpenVote Result
yes 23Abstain 0No * 0Total Present 23Abtent 1
Group Voting ResultGroup Yes AbsentNo group 23
Total Results 234~’41
I/
Individual Voting ResultName Yes Abstain No AbsentBowery, Mark p xBoyd, Bryan U XCalton, Darlene p xCole, Michael p xCrawford, Larry ~ XGardner, John p xGrubb,Sherryq XHare, Andy 0 XHarkleroad, Terry p xHarr, Mack p xHerron, Joe () XHood, Baxterp XHouser, Dennis p XJohnson, Matthew 0Kilgore, Bill p xMcGlothlin, Kft ~ XMorrell, Randy p XNeal, Bob p XRussell, Bobby p X ‘
Russell, Cheryl p XShuN, Patrick () XStanley, Angie p XVance, Mark () . XWilliams, Eddie p X
Printed: 12/18/2017 9:51 :31 AM Page 1 of 1
A request for rezoningIsmade by the personnamed below; said request to go before theBristol Regioiud Regional Planning Commissionfor recommendation to the Sullivan County Boardof Commissioners.
a~2k7~~7 ~,,ApPtbtureofApplIEint
Tax Map No. Q~
ZoningMap ~
I Group I
ZoningDistrict fl~ ProposedDistrict M
Parcel 03400
PropertyLocation: 445DeckValleyRoad.BristoL TN
PurposeofRezoning: to rezoneback to residential to brinEIt In conformance.busiessis closed
The undersigned,beingduly sworn, hereby acknowledgesthat the Information provided Inthis petition to Sullivan County for Rezonlug Is true and correctto the bestof my information,knowledgeand belief.
SWORNTO AND SUBSCRIBED
MyCommission Expires: 9/a i
- C
PETITION TO SULLIVAN COUNTY FORREZONING
2
PropertyOwner: JerryWayne Shaw. Sr.
Address: 457 DeckValley RoadBrIstoL.TN 37620
OFFICEUSE ONLY
Phone323.1026Dateof Request09126/2017
MeetingDate11/20/2017 Time 6:00PM
Property Located in - Civil District
Place EaslevAanexBuilding/BristolDevelonmentServicesBullt
~pflannlng CommissionApprovedIi ~vv(zCt”( Denied_______
CommissionApproved______
U?.! Denied______
Other Z~,~C4— /i~~4~Final Action Date (T!~~li 4rc~
PROPERTY IDENTIFICATION
I
Agenda subject voting reportMeeting Name Sullivan County Commission December 2017
Item #1 Resolution No. 2017-12-0-I Amendments to Zoning Plan Sponsors: Gardner/ KilgoreVote
9:53:17 AM
Description
Total Vpte Result
Voting start timeVoting stop timeVoting ConfigurationVoting modeVote Result
Yes, ,‘ . , “‘ 23Abstain 0No’,~ ,y. ,, ‘ “: ‘ ‘“ .
Total Present 23Absent __________—____-~-__________i. ! I
Group Voting ResultGibu~4t. .. .,‘ ~ ~ ~.; ,~ .~‘.Yej’No group 23 AC.
ITotal Results 23
Individual Voting Result
NamtBowery, Mark (‘)
‘Boyd, Bryano)Calton, Darlene C)
e, Michael ()Crawford, Larry 3Gardner, John 3Grubb, Sherry ()Hare, Andy 3Harkleroad, Terry ()Harr, Mack C)Herron, Joe C)Hood, Baxter ()
Printed: 12/18/2017 9:53:35AM
8
chai~a n
Applicant #2
12/18/2017
Jerry Wayne Shaw, Jr.Venable, Richard
9.53:34 AMVoteOpen
Yes Abstain No I Absent
Houser, Dennis pJohnson, Matthew ()Kilgore, Bill pMcGlothlin, Kit pMorrell, Randy 3
—Neal, Bob pRussell, Bobby ()Russell, Cheryl p —
~—
—
Shull, Patrick pStanley, Angie pVance, Mark ()Williams, Eddie ()
Page 1 of I
H.-.;~j-_,~
A requestfor rezoningis madeby thepersonnamedbelow; said requestto go before theSullivan County RegionalPlanning Commissionfor recommendalion to the Sullivan County Boardof Commissioners.
O~CEUSEONLY
MeetingDaten~t~otiTIme 6 00 pm
PlaceHistoricCourthouse,3411Hwyt26 Blowsfrifle TN. (CommissionHail I
PlanningCommissionApproved_____
ii/.i/n Denied _______
County Commission Approved ______
/2/11/,? Denled ________
Other a~L94_J u._S_A_b4
s-wi’-’
Final Action Date it-. ~i~‘,Iii’
PROPERTY IDENTIFICATION
Tax Map No. ~ I Group A ‘I Parcel 027.00
Zoning Mip il ZoningDistrict ~d ProposedDistrict ~
PropertyLocatIon: 3276Hwy 126Blountvllle TN. 37617
PurposeofRezoning: to allow for a restaurantbussiness
The undersigned,being duly sworn, hereby acknowledgesthat the Infonnatlonprovidedinthis petition to Sullivan County for Rezoning is true andcorrectto the bestof my Information,knowledgeand
.~“.vM&, _~‘,.
SWO BED beforemethI~27_dayoc474s~~kc2o/z
/ J NotaryPublicMy CommissionExpIres: 1/27/19
PETITIONTO SULLIVAN COUNTY FOR REZONING
3
PropertyOwner:
Address:
David & Tony Houser
P 0Box 3195Blountvllle ~N.37617
Phone323-5759DateofRequest0912712017
PropertyLocatedIn ~Cliii District
lgna ureo Applicant
U u ~_,
Agenda subject voting report
Meeting Nw-ne Sullivan County Commission December 2017 12/18/2017
9 Item # 1 Resolution No. 201 7-1 2-01 Amendments to Zoning Plan Sponsors~Gardner! KilgoreVote
Description Applicant #3
David & Tony HouserChairman Venable, Richard
TotalVote ResultVoting start time 9:56:01 AMVoting stop time 9:56:16 AMVoting Configuration Vote
Voting mode Open
Vote Result
Yes 23Abstain 0
No 0Total Present 23
Absent 1
Group Voting Result
Group YesNo group 23
Total Results 23~2’ /
Individual Voting Result
NameBowery, Mark pBoyd, Bryan 0Calton, Darlene pCole, Michael pCrawford, Larry ()Gardner, John Q_~Grubb, Sherry pHare, Andy 0Harkleroad, Terry pHarr, Mack pHerron, Joe 0Hood, Baxter pHouser, Dennis pJohnson, Matthew 0Kilgore, B~l()McGlothlin, Kit pMorrefl, Randy pNeal, Bob pRussell, Bobby ()Russell, Cheryl ()Shull, Patrick 0Stanley, Anqie C)Vance, Mark pWilliams, Eddie p
Printed: 12/18/2017 9:56:16 AMPage 1 of I
A requestfor rezoning Is made by the person named below; saidrequestto go before theSullivan County RegionalPlanning Commission for recommendationto the Sullivan County BoardofCommissioners.
LHHG
k,
PETITION TO SULLIVAN COUNTY FOR REZONP4G
4
PropertyOwner: Alien & Patricia MorelockOffICE USE ONLY
Address: 6160LoneStarRd
KlnesportTN. 37660
Phone348-6122DateofRequest10/10/2017
PropertyLocatedinjj Clvii District
- sit
ii-~!~fl
Meeting Dateu11b3917Time600 om
PlaceOld Blountvlfle Court House
Planning Commission Approved ~/1- 1.1-/.0/7 DenIed______
CountyCommissionApprovedDenied _______
Other_____________
FinalActionflate ‘1t 1r fl~
PROPERTY IDENTiFICATION
Tax Map No. j,Q~ / Group _____ / Parcel 023.00
ZoningMap ~ ZoningDistrict ~j ProposedDistrlct~
PropertyLocation: 6160LoneStarRdKinasnortTN. 37660
Purposeof Rezonlug: To allow for a slnIe wide trailer to be placedon the property
Tlu - - unthis petitio - on,knowledgeand belief.
— ;,?e.~�! ~t~ac/SWORNTO AM)1 , Lan.
/
My Commission Expires:
Total Vote ResultVoting start time
Voting stop timeVoting ConfigurationVoting modeVote Result
Agenda subject Voting report
Yes - I 22Abstain
-
Total Present 22
Absent
Group Voting Result
GPo~ip ~ .~:. ~... I Yes IAbsenT}
LNO group
Total Results
Meeting Name Sullivan County Commission December 2017
Description
tern #1 Resolution No.2017-12-01 Amendments to Zoning Plan Sponsors: Gardner/ Kilgore
Chairman
Applicant #4
Allen & Patricia Morelock
Venable, Richard
9:58:40 AM9:58:53 AM
Individual Voting Result
Stanley, Angie p --
Vance, Mark 0LW!iams, Eddie
Printed: 12/1812017 9:58:54 AMPage 1 of I
RESOLUTIONS ON DOCKET FOR DECEMBER 18,2017
RESOLUTIONS ACTION#1 AMENDMENTS TO THE ZONING RESOLUTION APPROVED
12-18-17
#2 AUTHORIZE THE SULLIVAN COUNTY HIGHWAY DEPT WITHDRAWN(SCHD) ADD ADDITIONAL EMPLOYEESBEYOND CURRENT 12-18-17STAFFING LEVEL RESRICTIONS
#3 RECOMMEND ALL ELECTED AND APPOINTEDOFFICIALS FAILEDAND DEPARTMENTHEADS SUBMIT A BUDGET WITH A (ONE 12-18-17TO FIVE PERCENT(1-5%)REDUCTION OF THEIR CURRENTBUDGET FORTHE FY 2018-2019
#4 TENNESSEEMUNICIPALITIES TO RESTORELOCAL FAILEDCONTROL 12-18-17
#5 POST“25 MPH SPEEDLIMIT” SIGNSON CHURCH ROAD APPROVEDSOUTHIN THE 5T1I COMMISSIONDISTRICT 12-18-17
#6 AMEND THE 2017-2018GENERAL PURPOSESCHOOL — APPROVEDBUDGET BY REALLOCATING FUNDS FROM THE SERIES99100 12-18-17OPERATINGTRANSFERSTO THE SERIES82230EDUCATIONDEBT SERVICE
#7 AMEND THE CONTRACTFORTHE AGRIBUSINESS APPROVEDFACILITY IN SULLIVAN COUNTY TO ACCEPTGRANT FUNDS 12-18-17IN AN AMOUNT OF $750,000(21~0AMENDMENT TOORiGINALGRANT) FROM THE STATEOF TENNESSEE
#8 ADOPT THE SULLIVAN COUNTY HIGHWAY DEPARTMENT JST READING2018ROAD ATLAS 12-18-17
#9 AUTHORIZE THE SULLIVAN COUNTY PURCHASINGAGENT APPROVEDTOENTERINTO A FORTY-EIGHT (48) MONTH LEASEWITH 12-18-17BANCORPBANK FOR SHERIFFAND JAIL VEHICLESANDEQUIPMENT
#10 AMEND THE 2018FY GENERAL FUND BUDGET APPROVEDAPPROPRIATIONSFOR THE CIRCUIT COURTCLERK TO 12-18-17EXPEND DATA PROCESSINGFEE COLLECTIONS
H_______
u .~ ~1U
#11 ESTABLISH SEXUAL MISCONDUCTTOWARDSA CHILD APPROVEDPOLICY AS REQUESTEDAS REQUIREDUPON RENEWAL OF 12-18-17INS LTRANCE
#12 APPROPRIATEEIGHTEENTHOUSAND DOLLARS1ST READING
($18,000.00)TO BOONE LAKE ASSOCIATIONTO ASSISTTHE 12-18-17ASSOCIATIONIN CONTINUING ITS DAILY AND EMERGENCYCLEANUP OPERATIONSON BOONE LAKE DURINGTHE LAKEDRAW DOWN NECESSITATEDBY REPAIRSANDRENOVATIONS TO BOONE DAM
Sullivan CountyBoardofCountyCommissioners
237th Annual Session
CONSENTAGENDADecember18, 2017RegularSession
Item#: 5 Sponsors:Williams/ Calton Resolution No. 2017-12-89RESOLUTION To Post “25 MPH SpeedLimit” Signs on Church Road South in the 8thCommissionDistrictNOW THEREFOREBE IT RESOLVED that the Board of County Commissionersof SullivanCounty,Tennessee,assembledin RegularSession,herebyauthorizesthe following traffic signplacementin Sullivan County: gth CommissionDistrict: ChurchRoadSouth- installationof 25MPH speedlimit signs.
MOTION MAD BY COMM. BOWERY TO APPROVE THE CONSENT AGENDA AS PRESENTED.CONSENT AGENDA APPROVED BY ROLL CALL VOTE 22 AYE, 2 ABSENT.
Li J? it
Meeting Name Sullivan County Commission December 2017 12/18/2017
11 CONSENTAGENDAVote
Description
Chairman
Total Vote Result
Voting start time
Voting stop timeVoting ConfigurationVoting modeVote Result
Venable, Richard
10:00:00 AM10:00:21 AMVote
Open
Group Voting Result
Group; .. Yes AbsentNogroup
Total Results2222
%
Individual Voting Result
Williams, Eddie 0 xl I I
Agenda subject voting report
Item # 5: Resolution No. 2017-12-89
Yes 22Abstain 0
NoTotal Present 22
Absent 2
Name Yes Abstain No AbsentBowery, Mark 0 XBoyd, Bryan 0 XCalton, Darlene p XCole, Michael p XCrawford, Larry p XGardner, John p XGrubb, Sherry 0 xHare, Andy 0 XHarkleroad, Terry p XHarr, Mackg XHerron, Joe 0 XHood, Baxter pHouser, Dennis 0 XJohnson, Matthew ()Kilgore, Bill () XMcGlothlin, Kit 0 xMorrell, Randy p XNeal, Bob p XRussell, Bobby p XRussell, Cheryl p XShun, Patrick 0 X—
Stanley, Angie p XVance, Mark 0 x
Printed: 12/18/2017 10:00:21 AMPage 1 of I
r’f~ rir ~. C
b eu i ~
SSullivan County
Board of County Commissioners237th Annual Session
Item I
No. 2017-12-01
To the Honorable Richard S. Venable, Sullivan County Mayor and the Board of Sullivan CountyCommissionersmeetingin RegularSessionthis I gth dayofDecember2Q17.
RESOLUTION TO CONSIDER AMENDMENT(S) TO THE SULLIVAN COUNTY ZONINGPLAN: ZONING MAP OR THE ZONING RESOLUTION
WHEREAS, the rezoning petition(s) have been duly initiated; have beenbefore theappropriateRegionalPlanningCommission(recommendationsenclosed);andshall receivea public hearingasrequiredprior tofinal actionfrom theCountyCommission;and
WHEREAS,suchrezoningpetition(s)and/orthe proposedtext amendment(s)will requirean amendmentto the SULLTVAN CoUNTYZONING PLAN — ZoningMap orZoningResolution.
NOW THEREFOREBE IT RESOLVED that the Board of County Commissionersof SullivanCounty, Tennessee,assembledin RegularSessionherebyconsiderrezoningpetition(s) and/ortheZoningResolutionText Amendment(s),conducttheappropriatepublic hearingas requiredby law,andvoteupontheproposedamendment(s)individually, by roll call vote,and that thevotebe validand binding,and that anynecessaryamendmentsto theofficial zoningmapor resolutioncodebookbe madeby thePlanning& CodesDepartment.
All resolutionsin conflict herewithbeandthesamerescindedinsofarassuchconflict exists.
Duly passedandapprovedthis 18thdayof Decgnber ,2017.
Attest: ______________________________eanieGammon,CountyClerk RichardS,Venable,CountyMayor
Sponsor: CommissionerJohnGardnerCo-Sponsor:CommissionerBill KilgoreACTION: APPROVED VOICE VOTE
Sullivan CountyBoardofCounty Commissioners
237~Annual Session
Item2
No. 2017-10-71
To the HonorableRichard S. Venable, Sullivan Couni the Board of Sullivan CountyCommissionersmeetingin RegularSessionthis 1
RESOLUTION TO AUTHORI: HIGHWAY DEPARTMENT(SCHD) ADD ADDITIONAL ‘OND CURRENT STAFFING LEVELRESTRICTIONS
WHEREAS,the Sullivan County Commissionin actionsdatingbackto 2006 thru 2012 soughtto reducestaffing levelsat variousdepartmentsincludingtheSullivan CountyHighwayDepartment,and
WHEREAS,theMissionand Objectivesof the SCHDhavebeenredefinedthrougheffortsofthe SCHDwith agreementoftheSullivanCountyCommission,specificallytheadditionof PavementEvaluationandPavementMaintenancetechniquesto theequipmentand capabilitiesoftheSCHD, and
WHEREAS,additionalstaffis requiredto fully utilize theaddedcapabilities.
WHEREAS,the Commissionerof Highwayswill addstaffonly asallowedwithin the currentbudgetfor
FY ‘17-’! 8 andis not requestingadditionalfunding.NOW THEREFORE BE IT RESOLVED that the Sullivan County Commissionerof Highways ishereby authorized to increasestaffing levelsto a maximum of 104 full time regular employees,abovethe current maximum of 96.
This Resolutionshall takeeffect from and afterits passage.All resolutionsin conflict herewithshall beandthesameareherebyrescindedinsofarassuchconflict exists.
Approvedthis ______ dayof 2017.
Attest: _____________________________________ Approve:___________________________________JeanieGammon,CountyClerk RichardS. Venable,CountyMayor
Introduced By: CommissionerJohn GardnerSecondedBy: CommissionersTerry Harkleroad, DarleneCalton, Andy Hare, Angie Stanley,MichaelCole, JoeHerron, Mack HarrACTIONS: P Reading 10-16-17;Deferred 11/20/17;
WIThDRAWN BY SPONSOR12-18-17
Lu u ~
Sullivan CountyBoard ofCountyCommissioners
23 7w” Annual Session
Item 3No. 2017-10-73
AMENDED
To the HonorableRichard S. Venable, Sullivan County Mayor and the Board of Sullivan County
Commissionersmeetingin RegularSessionthis 16th day ofOctober2017.
RESOLUTION TO RECOMMEND ALL ELECTED AND APPOINTED OFFICIALS ANDDEPARTMENT HEADS SUBMIT A BUDGET WITH A [ONE TO FIVE PERCENT (1-5%)1REDUCTION OF THEIR CURRENTBUDGET FORTHE FY 2018-2019
WHEREAS,SullivanCountyTennesseehasn’tseenthegrowthin propertytaxesandrevenuesto maintainfundingwithoutreducingannualappropriationsandexpenditures;and,
WHEREAS, Sullivan County facesmany challengesand must look at ways to reducethe size ofgovernment;and,
(WHEREAS,the Sullivan CountyBoard of Commissionersare working to reducecountygovernmentexpensesto lessenfuture tax increases;and]
‘WHEREAS, all electedand appointedofficials and departmentheadshavethe responsibilityto the taxpayersaswell astheBoardofCommissionersto makeaneffort to reducetheirbudget.
NOW, THEREFOREBE IT RESOLVED that the Board of County Commissionersof SullivanCounty,Tennessee,assembledin RegularSessionherebyapprovestheBudgetReductionAct ofFY2018-2019.
BE IT FURThER RESOLVED that said act will require [recommend] all elected and appointedofficials and department headsto submit a budget requestreflecting a oneto five percent (1-5%)]reduction in their current budget. This budget should be submitted to the Accounts & BudgetsDirector for FY 2018-2019during the regularbudget process.
[BE IT FURTHER RESOLVED that this resolution is not intendedto violateMaintenanceofEffort.]
This resolutionshall takeeffectfrom andafterits passage.All resolutionsin conflict herewithbe andthesamerescindedinsofarassuchconflict exists.
I.’
Approvedthis day of ~20l7.
Attest: ____________________________________ Approve:JeanieGammon,CountsClerk RichardS. Venable, CountyNt avDr
SponsoredBy: CommissionerMark VanceCo-Sponsor(s): CommissionersBryan Boyd, ~4ngisgtanle~,John Gardner, Miehasi Gale,Bill KilgoreACTIONS: Request10-16-17by CommissionersStanley,GardnerandColeto beremovedasCo-SponsorsofResolution.1~Reading10-16-17;Deferred11-20-17;Amended12/14/17;
FAILED 5 AYE, 17 NAY, 1 PASS, 1 ABSENT 12-18-17
I., u .i
Agenda subject voting report
Meeting Name Sullivan County Commission December 2017
13 OLD BUSINESS Item #3: Resolution No. 2017-10-73 Sponsors: Vance! BoydVote
Description
12/18/2017
RESOLUTION TO RECOMMEND ALL ELECTED AND APPOINTEDOFFICIALS AND DEPARTMENT HEADS SUBMIT A BUDGET WITH A
ONE TO FIVE PERCENT (5%) REDUCTION OF THEIR CURRENT BUDGET FORTHE FY 2018-2019
Chairman Veriable, Richard
Total Vote ResultVoting start timeVoting stop time
Voting ConfigurationVoting modeVote Result
10:49:39 AM
10:50:02 AMVoteOpen
YesAbstain
5
1
No 17
Total Present 23
Absent 1
Group Voting Result
Group . I Yes I Abstain I No I Absent IINo group
.
5 1 I 17 ( rjjTotalResults 5 1 17 71
Individual Voting Result
Name ~ ~Yer Abstain No Absent
Bowery,Mark~ X
Boyd, Bryan () X
Calton, Darlene p X
Cole, Michael 0 X
Crawford, Larryg X
Gardner, John 0 xGrubb, Sherry p X
Hare, Andy Q X
Harkleroad, Terry () X
Harr, Mack () X
Herron, Joe () X
Hood, Baxterp X
Houser, Dennis p X
Johnson, Matthew0Kilgore, Bill 0 X
McGlothlin, Kit 0 X
Morrell, Randy 0 X
Neal, Bob p X
Russell, Bobby 0 X
Russell, Cheryl 0 X
Shull, Patrick p X
Stanley, Angie () xVance, Mark 0 X
Williams, Eddie U X
Printed: 12/18/2017 10:50:03AM Page 1 of 1
ci flY _
Sullivan CountyBoardofcountyCommissioners
237~’AnnualSession
Item 4
No. 2017-11-83
AMENDED
To the HonorableRichard S. Venable, Sullivan County Mayor and the Board of Sullivan CountyCommissionersmeetingin RegularSessionthis 20th day ofNovember2017.
RESOLUTIONFORTENNESSEE[GENERALASSEMBLYJMUMCIPALITIES TO RESTORELOCALCONTROL
Whereasnumerousstudieshavefoundthat tobaccosmokeis a majorcontributorto indoor air pollution,andthatbreathingsecondhandsmoke is acauseofdiseasein healthynonsmokers,includingheartdisease,stroke,respiratorydisease,andlung cancer;and
WhereastheNational CancerInstitutedeterminedin 1999 that secondhandsmoke is responsiblefor theearlydeathsof53,000Americansannually;and
Whereasthe Public HealthService’s National Toxicology Programhas listed secondhandsmokeas aknowncarcinogen;and
Whereasthe2006U.S. SurgeonGeneral’sreport, “The Health ConsequencesofInvolunta.’yExposuretoTobaccoSmoke,”concludedthat there is 1) no risk-free level of exposureto secondhandsmoke; 2)ventilation and otherair cleaningtechnologiescannotcompletelycontrol for exposureof nonsmokerstosecondhandsmoke;3) smoke-freeworkplacepoliciesaretheonly effectiveway to eliminatesecondhandsmokeexposurein theworkplace,and4) evidencefrom peer-reviewedstudiesshowsthat smoke-freepoliciesandlawsdo not haveanadverseeconomicimpacton thehospitalityindustry;and
Whereasthe World HealthOrganizationdeterminedthat scientific evidencehasfirmly establishedthatthereis no safe level of exposureto second-handtobaccosmoke,apollutantthat causesseriousillness inadults and children, and that there is indisputable evidence that implementing 100% smoke-freeenvironentsis the only effectiveway to protectthepopulationfrom theharniflil effectsof exposuretosecondhandsmoke;and
Whereassecondhandsmoke is particularly hazardousto individuals with cardiovasculardisease,individuals with impairedrespiratoryfunction, including asthmaticsand thosewith obstructiveairwaydisease,and elderlypeople;and
Whereaschildrenexposedto secondhandsmokehavean increasedrisk of asthma,respiratoryinfections,suddeninfantdeathsyndrome,physicalandcognitivedevelopmentalabnormalities,andcancer;and
~‘ —~
~ ~1U
Whereasdataconsistentlydemonstratesthat secondhandsmokeexposureincreasesthe risk of coronaryheartdiseaseandheartattacksandthat smoke-freelawsreduceheartattacks;and
Whereas the people in local communitiesshouldhavetheright to protectthemselvesagainsttheharmfuleffects of secondhand smoke; and
Whereaslocalgovernmentshavetheright andresponsibilityto adoptlawsthatprotectthehealthandsafetyoftheircitizens;and
Whereasmorethan4,579local governmentsthroughoutthecountryhavesuccessfullypassedsmoke-freeair lawsto protectpeopleagainstthe harmfuleffectsof secondhandstoke;and
Whereasthe tobaccoindustry, in an effort to negatesuchlocal legislation, has long had as its chieflegislativestrategythepreemptionoflocal authorityto regulatetobacco;and
Whereaspreemptivestatelawshaveadevastatingeffect on tobaccocontrolefforts andon thepublichealthof thestates’residentsandworkers;and
Whereasthevastmajority of statesdo notpreemptlocal smoke-freeair legislation;and
Whereasmultiple stateshavesuccessfullyoverturnedpreemptionandrestoredlocal control to enactandenforcesmoke-freeair laws; and
Whereasprotectingpeoplefrom theharmfuleffectsof secondhandsmokeis bestaccomplishedby localcommunitiesworking directlywith thepeoplemostaffectedby smoke-freeair laws; and
WhereastheTennesseeGeneralAssemblyshouldnotdeprivelocalgovernmentsoftheauthorityto protectpeoplefrom theharmfuleffectsofsecondhandsmoke;
Now, therefore,be it resolvedthat the Sullivan County Board of Commissionersurgesthe TennesseeGeneralAssemblyto repealany preemptionof local smoke-freeair and other tobacco-relatedlaws, andrestoretheright of localgovernmentsto enactandenforcesmoke-freeair andothertobacco-relatedlaws.
And be it further resolved that the SullivanCounty BoardofCommissionersstronglyencouragesotherlocalgovernmentalentitiesin Tennesseeto adoptsimilar resolutions[furtherrequeststheSullivanCountyAnti-Drug Coalitionperiodicallyprovideupdatesto this bodyregardingthestatusofthis effort acrosstheState.]
Approvedthis ________ day of_______________2017.
Attest: _________________________________ Approve:__________________________________JeameGammon,CountyClerk Rictt&d S. venable,CountyMayor
SponsoredBy: CommissionerAngie StanleyCo-Sponsor(s):CommissionerBaxterHoodACTIONS: l’~Reading11/20/17; 12/14/17Amendedby Sponsors;
FAILED 12/18/17 6 AYE, 17 NAY, 1 ABSENT
Agenda subject voting report
fl CU
MeetingName Sullivan County Commission December 2017 12/18/2017
14 OLD BUSINESS Item #4: Sponsors: Stanley/ Hood Resolution No. 2017-1 1-83Vote
Description
Chairman
RESOLUTION for Tennessee General Assembly to Restore Local control
Venable, Richard
Total Vote ResultVoting start time
Voting stop time
Voting ConfigurationVoting modeVote Result
11:18:55 AM
11:19:22AMVote
Open
Yes 6
Abstain 0
No 17
Total Present 23
1___
Group Voting Result
Group •~i:~ Yes No Absent
No group 6 17 s- /
I
Individual Voting Result
Name Yes Abstain No AbsentBowery, Mark () XBoyd, Bryan () XCalton, Darlene () XCole, Michael p X
Crawford, Larry U XGardner, John p XGrubb,Sherryq xHare, Andy ~ XHarkleroad, Terryp XHarr, Mack p XHerron, Joe P XHood, Baxter () XHouser, Dennis p XJohnson, Matthew PKilgore, Bill p X ~________
McGlothlin, Kit () XMorrell, Randy 0 X ~________
Neal, Bob p XRussell, Bobby Q XRussell, Cheryl () XShull, Patrick p XStanley, Angie 0 XVance, Mark 0 XWilliams, Eddie p X
Printed: 12/18/2017 11:19:23AM Page I of 1
Sullivan County
BoardofCountyCommissioners23 7~Annual Session
Item5No.20 17-12-89
To the Honorable Richard S. Venable, Sullivan County Mayor and the Board of Sullivan CountyCommissionersmeetingin RegularSessionthis
18th day ofDecember2017.
RESOLUTION To Post“25 MPH SpeedLimit” Signson Church Road South in the8
th CommissionDistrict
WHEREAS,CommissionerEddieWilliams requested25 MPH speedlimit signsbe installedon ChurchRoadSouthin thegth CommissionDistrict; and
WHEREAS,theSullivanCountyHighwayDepartmenthasreviewedtherequestandapprovesthechange.
NOW THEREFORE BE IT RESOLVED that the Board of County Commissioners of SullivanCounty, Tennessee,assembled in Regular Session,hereby authorizes the following traffic signplacementin Sullivan County:
8th CommissionDistrict: Church RoadSouth - installation of25 MPH speedlimit signs.
This resolutionshall takeeffect from andafterits passage.All resolutionsin conflict herewithbe andthesamerescindedinsofarassuchconflict exists.
Approvedthis 18th dayof December 2017.
Attest: ~ county~~0/’}’)’L’)9” ~
SponsoredBy: CommissionerEddieWilliamsCo-Sponsor(s): CommissionerDarlene CaltonACTION: ATTACHMENT
Placedon ConsentAgenda 12-14-17. APPROVED 22 AYE, 2 ABSENT.
ATTACHMENTResolution No. 2017-12-89
JIM DELCERIHIGHWAY COMMISSIONER
SULAfl~NTYH1CH11X43~SEEAThMENT
BLOVN~~tE 37M7
PHONE (423)279-2120FAX (423) 279-2876
DATE: /2-19-/i
RESOLUTION REQUEST REVIEW
TO: 5Qli~;~e cnnaiZs~±&iV
REQUESTMADE BY: E dit~. It-I, II, )Q~gi, %
SUBJECT: “Th pI..ssc.e 2, c fir/i sp.e.eJ L,aizyL
O’A, C/Juwc// Pr) �ot&f41
(~7
L H COMMISSIONER,DISTRICT
APPROVED BY HIGHWAY DEPARTMENT
COMMENT:
DENIED BY HIGHWAY DEPARTMENT
Ptt~ .it/’,4./fl_ a/o4/flISSIONER 6A1~4srr,TRAFFICCObRDINATOR DXT~
Sullivan County
BoardofCountyCommissioners
237h Annual SessionItem 6
No,2017-12-90To theHonorableRichardS.Venable,SullivanCountyMayorandtheBoardofSullivanCountyCommissionersmeetingin RegularSessionthis I gth dayof December,2017.
RESOLUTIONto AmendThe2017-2018GeneralPurposeSchoolBudgetby reallocating funds fromthe Series99100OperatingTransfers to the Series82230Education Debt Service
WHEREAS,theSullivan CountyDepartmentofEducationhasbeennotifiedthatsaidchangesarerequiredto obtainbudgetapprovalfrom theComptroller’sOffice.
NOW THEREFOREBE IT RESOLVEDthat theBoardof CountyCommissionersofSullivanCounty,Tennessee,assembledin Regular Session hereby authorizes amending the General PurposeSchoolBudgetasfollows:
AccountNumber AccountDescription Amount
99100-602 Principalon Notes -143,98099100-604 InterestonNotes -26,77882230-602 Principalon Notes 143,98082230-604 InterestonNotes 26,778
This resolutionshall takeeffect from andafterits passage.All resolutionsin conflict herewithbe andthesamerescindedinsofatassuchconflict exists.
Waiver oftheRulesRequested
Approyçdthis l8thdayof December
AuestC~2~OtLLI_~~ PP~SSVenLeL~M~,ton,CountyClerk(/eanie Gain
SponsoredBy: Eddie Williams
Co-Sponsor(s): Mark Bowery
ACTIONS: APPROVED 21 AYE, 3 ABSENT
Agenda subject voting report
Meeting Name Sullivan County Commission December 2017 12/1 8/201 7
16 NE’)’) BUSINESS tern #:6 Sponsors Williams! Bowery Resolution No. 201 7-1 2-90Wa~,9rof the Rules RequestedVote
Description
Chairman
RESOLUTION to Amend The 2017-2018 General Purpose School Budgetby reallocating funds from the Series 99100Operating Transfers to theSeries 82230 Education Debt Service
Venable. Richard
Total Vote ResultVoting start time
Voting stop timeVoting Configuration
Voting modeVote Result
11:20:35 AM11:20:51 AMVoteOpen
Yes 21
Abstain 0
No 0
Total Present 21
Absent 3
Group Voting Result
Group Yes AbsentjNo group 21
Total Results 21 Vj
Individual Voting Result
:i~: Yei ~Abstaln No 1, Absent
Bowery,Markp XBoyd, Bryan pCalton, Darlene 0 XCole, Michael p XCrawford, Larry 0 xGardner, John p XGrubb, Sherry p XHare, Andy p Xl—larkleroad, Terry 0 XHarr, Mack 0 x1—lerron, Joe p XHood, Baxter 0Houser, Dennis p XJohnson, Matthew pKilgore, Bill p xMcGlothlin, Kit () XMorrell, Randy Q XNeal,Bobq XRussell, Bobby p XRussell, Cheryl pShuil, Patrick p —
Stanley, Angie pVance, Mark p
XXxX
Williams, Eddie 0 X
Printed: 12/18/20171 1;20:51 AM Page 1 of I
Sullivan CountyBoardofCountyCommissioners
23?~Annual SessionItem 7
No.2017-12-91To theHonorableRichardS. Venable,SullivanCountyMayorandtheBoardofSullivanCountyCommissionersmeetingin RegularSessionthis 12th day of December2017
RESOLUTION To Amend The Contract For The AgribusinessFacility In Sullivan County To AcceptGrant Funds In An Amount of $750,000 (2~amendment to original grant) from the State ofTennessee
WHEREAS, in November2015 Sullivan County authorizedreceivinggrant finds through theStateofTennesseefor thedevelopmentofamultipurposeagriculturalfacility in SullivanCounty;and
WHEREAS,$750,000in additionalfundshavebecomeavailableto helpcompletethisproject;
NOW THEREFORE BE IT RESOLVED that the Board of County Commissioners of SullivanCounty, Tennessee,assembledin Regular Sessionhereby approves the Sullivan County Mayoramending the original grant and further accepting and appropriating funds for additional grantfunds in an amount of $750,000(2~amendment to grant contract) available through the State ofTennesseeto be usedfor a multipurpose agricultural facility in Sullivan County.
BE IT FURTHER RESOLVED that the Sullivan County Mayor is authorized to executethe grantamendmentand all other documentsthat are required to receive,implement, and request funds orreimbursements in relation to this grant project. Account Codesto be assignedby the Director ofAccounts and Budgets.
Waiverof theRulesRequested
This resolutionshalltakeeffectfrom andafterits passage.All resolutionsin conflict herewithbe andthe samerescindedinsofarassuchconflict exists.
Approv~dthis 18th day of_jDecember 2017.
JeanieGammon,CountyClerk
Sponsored By: Commissioner Eddie WilliamsCo-Sponsor(s): Commissioner Mark Bowery
RichardS. Venabie,CountyMayor
ACTIONS: APPROVED 12-18-17 23 AYE, 1 ABSENT
Meeting Name Sullivan County Commission December 2017
17 NEW BUSINESS Item#:7 Sponsors:Williams! Bowery Resolution Nc. 2017-12-91 Waiverof theRulesRequestedVote
Description
Chairman
RESOLUTION To Amend The ContractForAgribu&nessFacility InSullivan CountyTo AcceptGrant Funds ri An Amount of $750,000(2ndamendmentto original grant) from theStateof Tennessee
Venab~e,Richard
Total Vote ResultVoting start timeVoting stop timeVoting ConfigurationVoting modeVote Result
11:21 :53 AM11:22:12 AMVote
Open
Yes 23Abstain 0
N~ - - 0Total Present 23
Absent - 1
Group Voting Result
Group Yes Absent
No group 23 -r /
—0-I
Individual Voting Result
Name~~~-: :Yes~ Abstain ~No Abiept
Bowery, Mark 0 XBoyd, Bryan() xCalton, Darlene 0 X
Cole, Michael 0 xCrawford, Larry p XGardner, John 0 XGrubb, Sherry 0 xHare, Andy 0 XHarkleroad,Terry0 XHarr, Mack ~ X
Herron, Joep XHood, BaxterQ . XHouser, Dennis p XJohnson, Matthew 0Kilgore, Bill p xMcclothlin, Kit 0 XMorrell, Randy Q XNeal, Bob 0 XRussell, Bobby p XRussell, Cheryl 0 XShull, Patrick 0 xStanley, Angie 0 XVance, Mark 0 XWilliams, Eddie 0 X
-.Agenda subject voting report U u u :12/1 8/2017
Printed: 12/18/201711:22:13AM Page1 of 1
Sullivan CountyBoardofCountyCommissioners
237bAnnualSession
Item 8No. 2017-12-92
To theHonorableRichardS. Venable,SullivanCountyMayorand theBoardofSullivanCountyCommissionersmeetingin RegularSessionthis 18th dayofDecember2017.
RESOLUTION To Adopt the Sullivan County Highway Department 2918 Road Atlas
WHEREAS,annuallythe Sullivan CountyHighwayDepartmentreviews and updatesa listing ofCountyRoadsasrequiredby Tennesseelaw; and
WHEREAS,theserevisionsarenecessaryto bring theofficial Sullivan CountyRoadAtlas up-to-date;and
WHEREAS,a summaryof the revisionsareattachedheretoto beeffectiveJanuary1,2018.
NOW THEREFOREBE IT RESOLVED by the Sullivan County Board of Commissionersmeetingin Regular Sessionthat they hereby authorize the adoption of the Sullivan County Road Atlas asrevised, effectiveJanuary 1, 2018. The Sullivan County Road Atlas in its entirety is on record andavailable in the Office of theSullivan County Highway Department for review.
This resolutionshall takeeffect from andafter its passage.All resolutionsin conflict herewithbe and thesamerescindedinsofarassuchconflict exists.
This resolutionshall takeeffectfrom and after its passage.All resolutionsin conflict herewithbe and thesamerescindedinsofarassuchconflict exists.
Approvedthis _______ dayof_____________2017.
Attest: __________________________________ Approve:_____________________________________JeanieGammon,CountyClerk RichardS Venable,CountyMayor
SponsoredBy: CommissionerTerryHarkleroadCo-Sponsor(s): CommissionersJohn GardnerACTION: A copyofthe roadatlasin its entiretywill be providedto CountyClerk and providedto all countycommissionersvia email.
1st READING 12—18-17;
ATTACHMENTNo.2017-12-92
EffecflveJariuaxy1,2018
ATLAS REVISIONS FOR 2018
DATE — SUBDIViSION AND ROAD CD TAXMAP LENGTh ROW. L&S~ PB.& Pg
Additions Poplar Ridge Section 2foplar Ridge Court S 110 0.25 50 1 P-55~jL
The_Farm_Phase_II5/16/17 Broadstone Way 20 134 0.23 50 I P-54-4595/16/17 EsquIre Ct. 20 134 0.07 50 1 P-54-4595/16/2006 SouthParkView Circle 9 124 0.20 60 1 p-Si-lB1
roadhada bond—but now released
total gained from additIons 0.750.75
Deletions ChurchView Drive city of kingsport 13 -0.241999 annexed in 1999 nEvSirruia~Jas
1997 Ward P1 annexedin lOU7~ rernevefloma~as -0.10i~o Parker Hill Drive city of Kingsport 12 I I -0.10
annexedwith interstate 1990Changes Akard P1—distancechangefrom .05 to .15 changed1111/2017 0.10
I I5/16/17 CardiffWayadded additional s/d skeetlength changefrom 0.16 to .50 0.34
Partof “The FarmS/DPhaseII” PlatBook 54 pg 459
namechange2017 Unnamed rd 6th Deck Valley Rd. 4
approvedby 922 addressing
Correctionsto lengthof —roads shown on attached revisions original 293.58 miles -15.20correctedlength—seeattached6 pagesforcorrections 278.38 miles
total gainfrom changes/deletions -15.20
total gainfrom additions 0.75
ITOTAL MILEAGE GAIN -14.45
“1’
________________ Sullivan CountyBoardofCountyCommissioners
237” AnnualSessionItem 9
No. 2017-12-93
To theHonorableRichardS.Venable,SullivanCountyMayorandtheBoardofSullivanCountyCommissionersmeetingin RegularSessionthis fl day ofDecember2017.
RESOLUTIONTo Authorize the Sullivan County Purchasing Agent to enter into a forty-eight (48)month lease with Bancorp Bank for Sheriff and Jail vehicles and equipment.
WHEREAS,theSullivanCountySheriff’sOfficepersonnelassistedtheSullivanCountyPurchasingAgentin compiling specificationsfor eleven (11) Sheriff and one (1) Jail 2018 model vehicles and relatedadditionaloperationalinstalledequipmentfor moreefficientandeffectivelawenforcementandcorrections’operations;and
WHEREAS,the Sullivan CountySheriff’s Officepersonnelhasconsideredtheneedandability to obtainthesevehicles,with up-fittedequipment(LED BlueLights, Siren,Speaker,BrushGuards,etc),by utilizinga 4 yearleaseagreementwith a$1 buyoutat theendoftheterm; and
WHEREAS,thetotal costofthevehiclesandequipmentis approximately$356,000with aninterestrateof4.5%andfour (4) annualleasepaymentsbeingapproximately$95,000eachyearto be divided accordinglyandpaidfrom theexisting SheriffandJail budgets;
NOW THEREFOREBE IT RESOLVED that the Board of County Commissioners of SullivanCounty,Tennessee, assembled in RegularSession, hereby authorizetheSullivan CountyPurchasingAgent to executea forty-eight (48)monthteasewith annual payments@approximately$95,900withBancorp Bank as recommended by the Sullivan County Sheriff’s Office personnel,
WaiverofRulesRequested
This resolutionshalltakeeffect from andafterits passage.All resolutionsin conflict herewithbe andthesamerescindedinsofarassuchconflict exists.
Duly pass andapprovedthis 18th day of
Attested:_____________________________
Jeanie Gammon. CountyClerk
Sponsored By: Commissioner Eddie WilliamsCo-Sponsor(s): Commissioners Mark BoweryACTIONS:
Richard5.
APPROVED 23 AYE, 1 ABSEtqr.
Agenda subject voting report
fl
NEW BUSINESS Item #:9 Sponsors: Williarns/ Bowery Resolution No. 2017-12-93Waiver of the Rules RequestedVote
Description
RESOLUTION To Authorize the Sullivan County Purchasing Açent to enterinto a forty-eight (48) month lease with Bancorp Bank for Sheriff and Jailvehicles and equipment
Total Vote ResultVoting start timeVoting stop timeVoting ConfigurationVoting modeVote Result
11:23:18 AM
11:23:35 AMVote
Open
Absent - I I
Group Yes AbsentNo group 23
Total Results 23r I41/
Individual Voting ResultH- ~ Yes Abstain NóH~ Absent
Bowery, Mark 0 XBoyd, Bryan 0 XCalton, Darlene 3 XCole, Michael p xCrawford, Larry p XGardner, John () XGrubb, Sherry 3Hare, Andy 3
XX
Harkieroad, Terry 0 —
Harr, MackgXX
Herron, Joe pHood, Baxterp
XX
Houser, Dennis p XJohnson, Matthew pKilgore, Bill p XMcGlothlin, Kit 3 X—
Morrell, Randy P XNeal, Bob p XRussell, Bobby () —
Russell, Cheryl 0XX
Shuil, Patrick p XStanley, Angie () xVance, Mark 3 xWilliams, Eddie p X
Meeting Name
19
Sullivan County Commission December2017 - 12/18/2017
Chairman Venable Richard
Yes 23Abstain 0 —
No - 0
Total Present 23
Printed: 12/18/2017 11:23:35AM Page 1 of 1
Sullivan CountyBoard ofCountyCommissioners
237”’ AnnualSessionItem 10
No. 2017-12-94
To theHonorableRichardS. Venable,SullivanCountyMayorandtheBoardof SullivanCountyCommissionersmeetingin RegularSessionthis I
8th dayof December2017
RESOLUTIONTo Amend the 2018 FY General Fund Budget Appropriations for the Circuit Court
Clerk to ExpendData ProcessingFeeCollections
WHEREAS,theCircuit CourtClerkhasfeesassessedto find theDataProcessingexpensesforthat Office;and,
WHEREAS, theserestrictedcollectionsmust be appropriatedby this body before the finds can be
expended.
NOW THEREFORE BE IT RESOLVED that data processingfor Circuit Court Clerk be increasedby $20,000 to cover expenditures for this fiscal year. Funding to come from these restrictedcollections. (Director of Accounts and Budgetsto assigntheaccountcodes.)
Waiver ofRulesRequested
This resolutionshalltakeeffect from andafterits passage.All resolutionsin conflict herewithbe andthesamerescindedinsofarassuchconflict exists.
Duly passd andapprovedthis i Rth dayof
AttestJeanie Gammon, CountyClerk
Sponsored By: Commissioner Eddie WilliamsCo-Sponsor(s): Commissioners Mark BoweryACTIONS:
fl~rrmhnr 2017.
S. Venable, County Mayor
APPROVED 23 AYE, 1 ABSENT
Agenda subject voting reportMeeting Name Sullivan County Commission December 2017 12/1812017
20 NEW BUSINESS Item #:1O Sponsors: Williams/ Bowery Resolution No. 2017-12-94Waiver of the Rules RequestedVote
Description RESOLUTION To Amend the 2018 FY General Fund BudgetApproprtations for the Circu~lCourt Clerk to Expend Data Processing FeesCollections
Chairman Venabie, Richard
Toti!Noti~ResuIt: ~.
Voting start time 11:24:39 AMVoting stop time 11:25:01 AMVoting Configuration Vote
Voting mode OpenVote Result
Yes 23Abstain
-
0No 0
Total Present 23
Absent 1
Group Voting ResultGroup ~~T- H Yes AbsentNo group
Tot al Results2323
�r/fr—/
Individual Voting Result
Nãme- H-* - :-~ Yes Abstain No I AbsentBowery, Mark p XBoyd, Bryan p XCalton, Darlene p XCole, Michael () XCrawford, Larry p XGardner, John 0 XGrubb, Sherry 0 XHare, Andy p XHarkleroad, Terry 0 XHarr, Mack 3 X
Herron,Joe() XHood, Baxter p XHouser, Dennis p XJohnson, Matthew pKilgore, Bill p xMcGlothlin, Kit 3 XMorrell, Randy ()Neal, Bob p
XX
Russell, Bobby pRussell, Cheryl p
xX
Shuli, Patrick () XStanley, Angie p —
Vance,MarkpX)(
Williams, Eddie p x
Printed: 12/18/2017 11:25:01 AM Page 1 of 1
Sullivan CountyBoardofCountyCommissioners
237~AnnualSession
To the HonorableRichard S. Venable, Sullivan County Mayor and the BoardCommissioners meeting in Regular Session this 1gth day of November 2017.
of
Item 11No. 2017-12-95
Sponsored By: Commissioner Eddie WillamsCo-Sponsor(s): Commissioners Mark Bowery
AMENDMENT#1 made by Grubb, second by Kilgore that Resolution should reflect “SexualAbuse toward a Child”. Amendment accepted by Sponsor and reflected above.
ANENDMENT#2 by B Russell “We are going to eliminate the position (Child Abuse Counselor)and Simply direct the reporting to the proper law enforcement officials”. Amendmentaccepted by Sponsor-
RESOLUTIONAPPROVEDWITh AMENDMENTS 23 AYE, 1 ABSEPC.
Sexu 1 Nisco1~duciTowarddS a ChildRESOLUTION TO Resolution to Establish ~ as ?~equeste as equire UponRenewalofInsurance
Sullivan County
WHEREAS,Sullivan Countyhasreceivedtherenewalsfor variousinsurancecoveragefor 2018;and,
and,
WHEREAS,the representatives from BB&T- Kingsport Development Company have advised that theCounty must show the intent to improve our Sexual Misconduct Policy before renewal (January 1, 201 8);
WHEREAS,asamplepolicy wasprovidedto useasapotentialguidefor theattachedpolicy
NOW, THEREFORE BE IT RESOLVED that the Board of County Commissioners of SullivanCounty, Tennessee, assembled in Regular Session hereby approves the attached policy be approvedand implemented by the Sullivan County Mayof’and that if any language is not acceptable by theInsurance carrier(s) the County Mayor may with consultation of the County Attorney make thenecessary improvements to meet the Insurance Carrier’s; requirements; and, the Mayor isauthorized to take any necessarystepsto implement the SexualMisconduct Policy Towards a Child-
WAIVEROFRULESREQUESTED
This resolution shall takeeffect from andafterits passage.All resolutionsin conflict herewith be and thesamerescinded insofar as suchconflict exists.
Approved this1~~~4~~cember, 2017.
tie Gammon, County Clerk RichardS. Venable, County Mayor
Sullivan County TennesseeGovernment -. J 1
Policy Regarding SexualMisconduct Towards a Child
Sexual abuse ofa minor isa crime
SEXUALMISCONDUCTPOLICY STATEMENT
Sullivan County will not tolerateandwill seek to eradicate any behavior by its employeesandvolunteerswhichconstitutesSexualMisconducttoward a child. SexualMisconductmeansanyactualor atlethptedcriminal sexualassault,sexualabuse,sexualexploitation, indecentorsexualsolicitationorpublic indecencyasdefinedby thestale
of Tennessee.
Eachyear,employeesandvolunteersof Sullivan Countyshallbe advisedofthecontentsofthis SexualMisconductPolicy andbeinstructedto reportany incidentofknownor suspectedSexualMisconductaccordinglo this policy.
DESIGNATED CHILD ABUSE COUNSELOR
Sullivan CountyTennesseeshall designatea Child AbuseCounselorwho shall remainaccountablefor theimplementationandmonitoringof this policy. The identity of theDesignatedChild AbuseCounselorshallremainon file with Sullivan County.
REPORTING PROCEDURES
Any caseofknownor suspectedchild abuseof a minormustbe reportedimmediatelyin compliancewithTennessee state law reporting requirements.
In order to conductatimely and proper investigation, anyincidentof SexualMisconductloward a child must bereportedasquickly aspossiblein confidence,as follows:
Victims
It is the express policy of Sullivan County Tennessee to encourage victims of Sexual Misconduct and their parentsor guardians to come forward with suchclaims.
Employee and Volunteers
Employees andvolunteersarerequiredto reportany knownorsuspectedincidentsofSexualMisconducttowardachild accordingto applicablestatelaw. Theymustalso reportto theirdirect supervisor,the Sullivan CountyMayorortheDesignatedChild AbuseCounselor.If the report is madeto supervisoror Mayor, that individual shall notil~’theDesignatedChildAbuseCounselor.If the personto whoman employeeor volunteeris directedto report is theoffendingperson,thereportshouldbe madeto thenexthigherlevel of supervisoror any electedofficial of SullivanCounty.
The DesignatedChild AbuseCounselorshall immediatelynotil5t theappropriatelegalauthoritiesasrequiredbystateor local law andthechild’s parentor legal guardianunlesstheparentor legal guardianis the allegedabuser.The DesignatedChildAbuseCounselorshall preparea SuspectedChild AbuseStandardReportand immediatelyfollow-up to investigatethe incidentand to ascertainthe conditionofthe child. The DesignatedChild Abuse
LU ~j
Counselorandthosereceivingreportsofallegedsexualmisconducttowardsa child is encouragedto communicateanyquestionsor concernsaboutany incidentwith legal counsel.
Investigation & Confidentiality
All formal complaints will be given a full, impartial and timely investigation. During such investigation, whileevery effort will be made to protect the privacyrights ofall parties,confidentialitycannotbe guaranteed.
Discipline
Any employee or volunteer who is determined, after an investigation, to have engaged in Sexual Misconducttoward a child in violation of this policy will be subject to disciplinary action up lo and including discharge
False accusations regarding Sexual Misconduct toward a child will not be tolerated, and any person,employee or volunteer, knowingly making a falseaccusationwill likewisebe subject to disciplinary action upto and including discharge.
Any individual who retaliates against any person who reports allegedSexualMisconducttowarda child or whoretaliates against any person who testifies, assistsor participatesin an investigation, proceeding or hearing relalingto Sexual Misconduct toward a child, will be subject to disciplinary actionup to and includingdischarge.Retaliation includes, but is not limited to, intimidation,reprisalor harassment.
Suspension
Any employee or volunteer involved in a reported incident of SexualMisconducttowarda child may beimmediately relieved of responsibilities that involve interactionwith minorsormaybesuspendedas determinedbySullivan County. Reinstatement of employees or volunteers involved in a reported incident of Sexual Misconducttowards a child shall occuronly afterall allegationsofsuchSexualMisconducthavebeenclearedby theorganization.
MAINTENANCEOFRECORDSAN]) DOCUMENTS
The Designated Child AbuseCounselorshall maintainall recordsanddocumentationrequiredby law or otherwiserequired by this and other related policies of Sullivan County.
Meeting Name
100 NEW BUSINESSItem #:1 1 Sponsers: Williams/BoweryResolution No. 2017-12-95
Description
Chairman
Total Vote ResultVoting start timeVoting stop time
Voting ConfigurationVoting modeVote Result
Resolution to Establish Sexual Abuse Policy as Requested as RequiredUpon Renewal of InsuranceVenable, Richard
11:44:00 AM11:44:16AM
VoteOpen
y~~~’y 23Abstain 0No 0Total Present 23Absent i
Group Voting ResultGroup Yes AbsentNogroup 23
Total Results 23—e‘t
I/
Individual Voting Result
Name Yes Abstain No AbsentBowery, Mark 0 xBoyd, Bryan 0 XCalton, Darlene p xCole, Michael ~ xCrawford, Larry p XGardner, John p XGrubb, Sherry 0 xHare, Andy 0 xHarkleroad, Terry p XHarr, Mack p XHerron, Joe p XHood, Baxterq XHouser, Dennis Q X—
Johnson, Matthew 0Kilgore, Bill p XMcGiothlin, Kft P XMorrell, Randy 0 x—
Neal, Bob 0 xRussell, Bobby (3 XRussell, Cheryl 0 xShull, Patrick p XStanley, Angie p XVance, Mark p XWilliams, Eddie p X
Agenda subject Voting report
Sullivan County Commission December2017
C,
I-ia
12/18/2017
Printed: 12/18/2017 11:44:16AM Page I of 1
Sullivan CountyBoard ofCountyCommissioners
237Vh Annual Session
Item 12
No. 2017-12-96
To theHonorableRichardS.Venable,SullivanCountyMayorandtheBoardofSullivanCountyCommissionersmeetingin RegularSessionthis 18th dayof December2017.
RESOLUTIONTo AppropriateEighteenThousandDollars ($18,000.00)to BooneLakeAssociationtoassisttheAssociationin continuingits daily andemergencycleanupoperationson BooneLakeduringthelakedrawdownnecessitatedby repairsandrenovationsto BooneDam.
WHEREAS,the.BooneLakeAssociation,a non-profitorganizationmadeup ofpropertyownerson BooneLakeandsupportersofBooneLake,hasfor manyyearspaidthewagesofa three-mancrewto work five daysa week,fifty weeks out of the year, to provide daily and emergencycleanupoperationson Boone Lake and itssurroundingshoreline;and
WHEREAS,dueto leakagein BooneDam andrelatedrenovationsandrepairsto BooneDam by theTennesseeValley Authority (TVA), thewaterlevel in BooneLakehasbeenvery low for approximatelythreeyearsandwill continueto be low for severalyearsto come,potentiallyuntil 2022andmaybelonger;and
WHEREAS, during this period of low water levels in Boone Lake, TVA has given Sullivan CountyapproximatelyEightHundredThousandDollarsannually($800,000.00)to lessentheeconomicimpact(“ImpactFunds”) suchlow waterlevelsin BooneLakehavecausedto Sullivan Countywith said fundsto be usedbySullivan County as it sees fit; and
WHEREAS, due to a sharp reductionin duesbeing paid to BooneLake Associationby its membersandsupporterscausedby the low waterlevelsin BooneLake, theAssociationis unableto financially supportthethree-mancrew providing daily andemergencycleanupon BooneLake; and
WHEREAS,Boone Lake Association has askedSullivan County to appropriate$18,000of the 2017-2018Impact Fund monies given to Sullivan Countyby TVA to assisttheAssociationin continuingthedaily cleanupon BooneLake;
NOW, THEREFORE BE IT RESOLVED that the Board of County Commissionersof Sullivan County,Tennessee,assembledin RegularSessionhereby approve a one-timeappropriation of EighteenThousandDollars ($18,000.00)to Boone Lake Association to assist the Association in continuing its daily andemergencycleanupoperations on BooneLake during the lake draw down.
This resolutionshall takeeffectfrom andafterits passage.All resolutionsin conflict herewithbe andthe samerescindedinsofarassuchconflict exists.
Approvedthis ________ day of _______________, 2017.
Attest: ____________________________________ Approve:Jeanie Gammon, Count’, ClerL Richard S. Venabie, County Mayor
Sponsored By: Commissioner Baxter iloodCo-Sponsor(s): CommissionersAngie StanleyACTIONS: 1st Reading 12-18-17;
SULLIVAN COUNTYOFFICE OF ACCOUNTS & BUDGETS
3411 Highway 126, Suite202 • Blountville, Tennessee37617E-Mail: acctsdir~suIlivancountytn.gov(423)323-6409 Fax: (423)279-2899
~3fl754
MEMORANDUM
Membersof the SullivanCountyCommission
As requiredby theOfficeof StateandLocal Finance,a copyof theReporton Debt Obligation isattached.It is requiredby theaforementionedoffice that the County Commissioners be madeawareof the issueandthat it is enteredinto theminutesofthemonthlymeetingon December18,2017.
Theattachedform relatesto Resolution2017-11-84approvedNovember2o~h,2017allowing theSullivanCountyHighwayDepartmentto enterinto asix yearcapital leasefor six dumptrucks.
FINANCEBUDGETINGACCOUNTSPAYABLE
PERSONNELPAYROLLEMPLOYEEBENEFITS
TO:
FROM: Larry U. Bailey, DirectorofAccountsand Budgets
SUBJECT: Acknowledgementof Reporton Debt Obligation—Dump Truck CapitalLease
DATE: December18, 2017
[Jo. c~ 56
State FormN,Cr-0253
ev,,ed tffectioe 1/1/14
Page 1 of 3
REPORT ON DEBT OBLIGATIONIPursuant to Tennessee Coos Annotated Season 9-21-cs:]
1. Public Entity:Name: Sullivan County Tennessee
Address 3411 Highway 126, Suite 206Blountvjlle. Ternessee 37617
Debt Issue Name: Sullivan County Highway Department Equipment LeaseIf disclosing nina ly for a program, attac is ci- a form tpeolied for updates, indica tsng the frequency required
~2. Face Amount: $ 494,574.00
I Premium/Discount: $
3. Interest Cost: 4.2600 ~ ~Tae-exempt DTaxab1e
OTIC ONICi:i Variable: Index plus basis points; or
Variable: Remerkoting Agent
0Other
4. Debt Obligation:
OTRAN D~N OCON
DRAN OCRAN OGAN
r:i Bond Dioan Agreement ~Capital LeaseIfany of th, noses listed above are issued puratant is Titles, Chapter 11, enclose a copy ofsheeaectjted,otewith the filing with the office of State and Local Finance rOSl.F”l. -
5. Ratings:unrated
Moody’s Standard & Poor’s Fitch
BRIEF DESCRIPTION
6. Purpose:
~General Government
DEducation
0utilities
0other
0Refunding/Renewal
100,00 ~
94
94
‘Is
94
6-2018 T370 Kenworth Dump Trucks
7. Security:
General Obligation OGeneral Obligation + Revenueftasi
0Revenue Diax Increment Financing (TIF)
ZAnnual Appropriation (Capital Lease Only) Dotter (Describe]:
8. Type of Sale:
0Competitive Public sale Dinterrund Loan
Negotiated Sale OLoan Program
Informal Bid
9. Date:
Dated Date: 11/27/2017 Issue/Closing Date: 11/27/2017
State Form No. [1-0253Revised tifective 1/1/14
REPORT ON DEBT OBLIGATION(Pursuant to Tennessee Code Annotated section 9.21-151)
2019 $75,886.55 4.2600‘~2020 $79,199.32 42600 % $2021 $82,469.80 4,2600% $2022 $86,003.87 4,2600 % $2023 $7,802.10 4,2600 % $
94S $S 94 $$ $S $ 94S $
11. Cost of Issuance and Professionals:
No Costs or professionals
Iftoand to nearest Si
FIRM NAME
Financial Advisor FeesLegal Fees
Bond CounselIssuer’s CounselTrustee’s CounselBank CounselDisclosure Counsel
Paying Agent FeesRegistrar FeesTrustee FeesRemarketing Agent FeesLiquidity FeesRating Agency FeesCredit Enhancement FeesBank Closing Costsunderwriter’s Discount
Take DawnManagement FeeRisk Premiumunderwriter’s CounselOther expenses
Printing and Advertising FeesIssuer/Administrator Program FeesReal Estate FeesSponsorship/Referral FeeOther Costs _______________________
$ 0$ 0$ 0$ 0$ 0$ 0$ 0$ 0$ 0$ 0$ 0$ 0$ 0$ 0$ 0$ 0
$ 0$ 05 0S 0$ 05 05 0 -
5 05 0S 0
U C ~ i .3
Page 2 of 3
10, Maturity Dates, Amounts and Interest Rates C:
2018 $163272.36 4,2600~ $
If more space is needed, attach an additional sheet.
If (1) the debt has a final maturity of 31 or more years from the date of issuance, (21 principal repayment is delayed for two or more years, or (3! debt servicepayments are not level throughout the retirement period, then a cumulative repayment schedule (groupedin 5 year increments out to 30 years) includingthis and allother entity debt secured by the same source MUST BE PREPARED AND ATTACHED, For purposes of this form, debt secured by an ad vaicrem tax pledge and debtsecured by a dual ad valorem tax and revenue pledge are secured bythe same source, Also, debt secured by tht same revenue stream, no matter whet lien level, isconsidered secured by the same source.
* This section is not applicable to the Initial Report for a Borrowing Program,
AMOUNT
TOTAL COSTS $ 0
State Form No.0-0253Revised Effective 5/1/14
Pageaofa
REPORTON DEBTOBLIGATION(Pursuant to Tennessee Code Annotated Section 9-21-1st)
AMOUNTI 11595 pci’ ins/SI
12. Recurring Costs:
121No Recurring Costs
Remarketing AgentPaying Ager.t / RegistrarTrusteeLiquidity! Credit Enhancement
Escrow AgentSponsorship / Program / AdrninOther
FIRM NAMEIf di iferennt eronsi liii
13. DIsclosure Document / Official Statement:~None Prepared
0EMMA link
~Copy attached
or
14. Continuing Disclosure Obligations:is there an existing continuing disclosure obligation related to the security for this debt? eyes ~Nois there a continuing disclosure obligation agreement related to this debt? ~~es ~Noif yes to either question, date that disclosure is dueName and title of person responsible for compliance
15. Written Debt Management Policy:
Governing Body’s approval date of the current version of the written debt management policy 03/16/2015Is the debt obligation in compliance with and clearly authorized under the policy? 12JYes DNo
16. Written Derivative Management Policy:
~ No derivative
Governing Body’s approval date0
f the current version of the written derivative management policy
Date of Letter of Compliance for derivative
Is the derivative in compliance with and clearly authorized under the policy? DYes DN0
11. Submission of Report:
- To the Governing Body: on 12/I 8/2017 and presented at public meeting held on 12/18/2017Copy to Director to OSLF: on 12/14/2017 either by:
0Mail to:SOS Deaderickstreet Suite 1600James K. Polk state office BuildingNashvIlle, TN 37243-1402
OR ~Email to:StateAndLocalFinance.publicDebtrormia,cnttnsnny
AUTHORIZED REPRESENTATIVE18. Signatures:
Name Richard S. Venable Larry G, BaileyTitle County Mayor Director of FinanceFirm
Email rvenable(thsullivancountytn.qovSullivan County Tennessee
Date 12/14/2017 12/14/2017
PR EPARER
C°ç’flr7-.r.U C ~ij 36
ANDTHEREUPONCOUNTYCOMMISSIONADJOURNEDUPON
MOTION MADE BY COMM. BOWERY TO MEET AGAIN IN REGULAR
SESSIONJANUARY16, 2018.
RICHARD VENABLE
COMMISSION CHAIRMAN