HomeMy WebLinkAbout2018-05-29 Meeting AgendaFinance Committee Meeting Commission Chamber- 5/29/2018- 1:20 PM
FINANCE
1.Motion to approve the minutes of the Finance Committee held on
May 8, 2018.Attachments
2.Motion to approve an Ordinance to amend GA Code, Sections
1-4-6 through Section 1-4-12 to change the name of the
"Development Authority of Richmond County" to "Development
Authority of Augusta, Georgia".
Attachments
www.augustaga.gov
Finance Committee Meeting
5/29/2018 1:20 PM
Minutes
Department:Clerk of Commission
Presenter:
Caption:Motion to approve the minutes of the Finance Committee held
on May 8, 2018.
Background:
Analysis:
Financial Impact:
Alternatives:
Recommendation:
Funds are
Available in the
Following
Accounts:
REVIEWED AND APPROVED BY:
Cover Memo
Item # 1
Finance Committee Meeting Commission Chamber - 5lgl20l8
ATTENDANCE:
Present: Hons. Frantom, chairman; Sias, vice chairman; Hasan and
Guilfoyle, members.
Absent: Hon. Hardie Davis, Jr., Mayor.
FINAI\CE
1. Present financial reports forthe three monthperiod ended March 31,2018.Item
Action:
Approved
Motions
Motion
- ----- Motion Text'rype
Motion to approve
receiving this item as
Approve information.Mr.
Guilfoyle out.
Motions
$otion Motion Textrype
Motion to approve.
Approve Mr. Guilfoyle out.
Motion Passes 3-0.
Made By Seconded By Motion
Result
Commissioner Commissioner
Sammie Sias Ben Hasan Passes
Motion Passes 3-0.
2. Request approval to amend the 2018 Budget (Planning 220-01-6309) by Item
transferring existing funds from SalaryAMages to Other Professional Services Action:
to provide for the Augusta Regional Transportation Study project known as Approved
C onge stion Management Process Update (CI\dp).
Made By
Commissioner
Sammie Sias
seconded By Motion
Result
Commissioner
Ben Hasan Passes
3.
Attachment number 1 \nPage 1 of 4
Item # 1
Approve an amendment to the Annual Plan required under the Reynolds Street Item
Parking Deck Management Agreement to allow for the leasing of 100 or more Action:
spaces in the parking deck to a single entity at a rate of no less than $50 per Approved
space on a month to month basis, subject to the approval by the Administrator
of the licensee and all rental terms.
Motions
Motion Motion Textrype
Motion to delete this
Delete item from the
agenda.
Made By
Commissioner Commissioner
Sammie Sias Ben Hasan
Seconded By
Commissioner Commissioner
Sammie Sias Ben Hasan
seconded By Motion
Result
Commissioner Commissioner
Sammie Sias Ben Hasan Passes
Motion Passes 4-0.
4. Award contract for professional consulting planning and engineering services Itemfor RFP 18-159 Congestion Management Process Update for the Augusta Action:
Regional Transportation Study MPO. All procurement procedures were Approved
followed in accordance with city, state and federal requirements. This contract
shall not to exceed $200,000.
Motions
ryJ:"" Motion Text Made By seconded By
Motion to
^ approve.APProve Motion passes
4-0.
Motion
Result
Passes
Motion
Result
Item
Action:
Approved
5. Motion to approve the minutes of the Finance Committee held on Apdrl 24,
2018.
Motions
fr'rt:"" Motion Text Made Bv
Motion to
Approve ffiSrmasses
4_0.
6. Approve funding of operating, capital, encumbrance carryover.
Passes
Attachment number 1 \nPage 2 of 4
Item # 1
Item
Action:
Disapproved
Motions
Motion Motion Textrype
Motion to approve
funding of operating
capital encumbrance
carryover for 2017 to
2018 budget cycle and
^ to allow theADDTOVE' -rr'-' - Administrator to
approve such items in
future budget cycles.
Mr. Hasan votes No.
Mr. Guilfoyle out.
Motion Fails 2- 1.
Seconded By r;TilMade By
Commissioner Commissioner
Sammie sias ;;ffi;;^^- Fails
7. Consider the refund of delinquent taxes once they are paid to support to Item
cleanup and redevelopment oi this long time coniaminated eyesore in the Action:
community regarding properties located at 1409 Steiner Avenue, L3I2 Steiner Approved
Avenue, l3l4 Steiner Avenue, 1408 Steiner Avenue, and 1733 Mill Street,
Augusta, GA 30901. (Requested by Commissioner Sammie Sias)
Motions
f#:"' Motion Text Made By seconded By
Motion to
^ aDDrove.APProve vtotiorrpasses
4_0.
Commissioner Commissione
Sammie sias Ben Hasan
t Pu"t'
Motion
Result
Motion
Result
8. Request to approve a Resolution to support approval of the Fiscal Year 2018 ltem
Federal Highway Administration (FHWA) Metropolitan Planning Program Action:
(PL) Funds for Proj ect# 0015914 for $175,000 ($140,000 federal and $35,000 Approved
local match).
Motions
f#:'" Motion rext Made By Seconded By
Attachment number 1 \nPage 3 of 4
Item # 1
Motion Passes
4_0.
9. Request to approve the FY 2018 PL Contract - PI # 001 5459 Supplemental Item
Agreement contract between Augusta, Georgia and the Georgia Department of Action:
Transportation for federal funds totaling $282,245.00 ($225,796.00 as 80% Approved
federal and $56,449.00 as20%o local).
Approve Motion to
approve.
Motions
Motion Motion Textrype
Motion to
^ aDDrove.APProve vtotio, passes
4-0.
Commissioner Commissioner Passes
Sammie Sias Ben Hasan
Made By
Commissioner
Sammie Sias
Seconded By
Commissioner
Ben Hasan
Motion
Result
Passes
www.augustaga.gov
Attachment number 1 \nPage 4 of 4
Item # 1
Finance Committee Meeting
5/29/2018 1:20 PM
Ordinance to Amend Code Section 1-4-6 through 1-4-12
Department:
Presenter:General Counsel Andrew Mackenize
Caption:Motion to approve an Ordinance to amend GA Code, Sections
1-4-6 through Section 1-4-12 to change the name of the
"Development Authority of Richmond County" to
"Development Authority of Augusta, Georgia".
Background:
Analysis:
Financial Impact:
Alternatives:
Recommendation:
Funds are
Available in the
Following
Accounts:
REVIEWED AND APPROVED BY:
Cover Memo
Item # 2
Page 1 of 7
ORDINANCE NO. ___________
AN ORDINANCE TO AMEND THE AUGUSTA, GA CODE, SECTION 1-4-6
THROUGH SECTION 1-4-12; TO CHANGE THE NAME OF THE
“DEVELOPMENT AUTHORITY OF RICHMOND COUNTY” TO
“DEVELOPMENT AUTHORITY OF AUGUSTA, GEORGIA”; TO REPEAL
ALL CODE SECTIONS AND ORDINANCES AND PARTS OF CODE SECTIONS
AND ORDINANCES IN CONFLICT HEREWITH; TO PROVIDE AN
EFFECTIVE DATE AND FOR OTHER PURPOSES.
WHEREAS, the Development Authority of Richmond County has existed since 1970
and has been instrumental in making Augusta, Georgia a vibrant and attractive area for
all kinds of development; and
WHEREAS, despite the success of the Development Authority of Richmond County, it
is constantly looking for ways to broaden its reach and attract more development to the
consolidated government of Augusta, Georgia and re-naming the development authority
to the “Development Authority of Augusta, Georgia” will improve its ability to
accomplish its purposes.
THEREFORE, THE AUGUSTA, GEORGIA COMMISSION ordains as follows:
SECTION 1. AUGUSTA, GA CODE, Sections 1-4-6 through 1-4-12 as set forth in the
AUGUSTA, GA CODE, re-adopted July 10, 2007, are hereby amended by striking this
section in its entirety as set forth in “Exhibit A” hereto.
SECTION 2. AUGUSTA, GA CODE, Sections 1-4-6 through 1-4-12, are hereby amended
and restated as Sections 4-2-77 through 4-2-97 as set forth in “Exhibit B” hereto.
SECTION 3. This ordinance shall be effective upon its adoption in accordance with
applicable laws.
SECTION 4. All ordinances and parts of ordinances inconsistent with this ordinance
are hereby repealed.
Adopted this _____ day of__________, 2018.
___________________________
Hardie Davis, Jr.
As its Mayor
Attachment number 1 \nPage 1 of 7
Item # 2
Page 2 of 7
Attest:
______________________________
Lena J. Bonner, Clerk of Commission
Seal:
Attachment number 1 \nPage 2 of 7
Item # 2
Page 3 of 7
CERTIFICATION
The undersigned Clerk of Commission, Lena J. Bonner, hereby certifies that the
foregoing Ordinance was duly adopted by the Augusta, Georgia Commission
on_________________, 2018 and that such Ordinance has not been modified or
rescinded as of the date hereof and the undersigned further certifies that attached hereto is
a true copy of the Ordinance which was approved and adopted in the foregoing
meeting(s).
______________________________
Lena J. Bonner, Clerk of Commission
Published in the Augusta Chronicle.
Date: ______________________
First Reading ______________________
Second Reading ______________________
Attachment number 1 \nPage 3 of 7
Item # 2
Page 4 of 7
Exhibit A
STRIKE:
ARTICLE 2 DEVELOPMENT AUTHORITY OF RICHMOND COUNTY
Sec. 1-4-6. Purpose.
It has heretofore been determined and declared an urgent, existing and future need
for a development authority to function in Richmond County, Georgia, for the
purpose of developing and promoting for the public good and general welfare
trade, commerce, industry and employment opportunities in such county thereby
promoting the general welfare of its citizenry.
Sec. 1-4-7 Creation; board of directors- Composition.
The public body corporate and politic known as the Development Authority of
Richmond County shall continue in existence. There are hereby elected as
members of the board of directors of the development authority nine (9) persons,
each of whom is a taxpayer of the county and only one of whom may be an officer
or employee of the county; provided, however, the initial appointments shall be
made as follows:
(a) Members of the Development Authority of Richmond County appointed
are as herein set forth, to wit:
Term Expires
(1) Charlene Sizemore 2 years 6/3/99
(2) Harrell Tiller 4 years 6/3/2001
(3) Monty Osteen 4 years 6/3/2001
(4) Abram Serrota 4 years 6/3/99
(5) Charles Walker 4 years 6/3/2001
(6) Terry Elam 4 years 6/3/2001
(7) Dr. Ronald Lewis 2 years 6/3/99
(8) Walter Hornsby 4 years 6/3/2001
(9) William Thompson 2 years 6/3/99
Sec. 1-4-8. Terms of members.
Attachment number 1 \nPage 4 of 7
Item # 2
Page 5 of 7
Successors to the members named in section 1-4-7, members are to be appointed
for four-year terms.
Sec. 1-4-9. Director to remain in office until successor elected.
If at the end of any term of office of any director a successor thereto shall not have
been elected then the Director whose term of office shall have expired shall
continue to hold office until his successor shall be so elected.
Sec. 1-4-10. Duties.
The board of directors hereinbefore elected shall organize itself, carry out its duties
and responsibilities and exercise its powers and prerogatives in accordance with
the terms and provisions of the development authorities law, as it now exists and as
it might hereafter be amended or modified.
Sec. 1-4-11. Dissolution of authority.
Upon the dissolution or liquidation of the development authority of the county the
directors shall, after paying or making provision for the payment of all liabilities of
the development authority, dispose and transfer all of the assets of the development
authority exclusively to the Commission of the county.
Sec. 1-4-12. Use of authority assets, etc.
No part of the assets, income or profit of the development authority of the county
shall be distributable to or inure to the benefit of the members of the board of
directors of the development authority of the county or its officers or any officer or
employee of the county.
Exhibit B
REPLACE WITH:
ARTICLE 2 DEVELOPMENT AUTHORITY OF AUGUSTA, GEORGIA
Sec. 1-4-6. Purpose.
Attachment number 1 \nPage 5 of 7
Item # 2
Page 6 of 7
It has heretofore been determined and declared an urgent, existing and future need
for a development authority to function in the consolidated government of
Augusta, Georgia, for the purpose of developing and promoting for the public good
and general welfare trade, commerce, industry and employment opportunities in
Augusta, Georgia thereby promoting the general welfare of its citizenry.
Sec. 1-4-7 Creation; board of directors- Composition.
The public body corporate and politic known as the Development Authority of
Richmond County has been in existence since 1970 and shall continue to exist, but
shall hereinafter be the public body corporate and politic known as the
Development Authority of Augusta, Georgia. The membership of the board of
directors of the Development Authority of Augusta, Georgia shall consist of nine
(9) persons, each of whom is a taxpayer of Richmond County and only one of
whom may be an officer or employee of Augusta, Georgia. The initial
appointments were made as follows:
Term Expired
(1) Charlene Sizemore 2 years 6/3/99
(2) Harrell Tiller 4 years 6/3/2001
(3) Monty Osteen 4 years 6/3/2001
(4) Abram Serrota 4 years 6/3/99
(5) Charles Walker 4 years 6/3/2001
(6) Terry Elam 4 years 6/3/2001
(7) Dr. Ronald Lewis 2 years 6/3/99
(8) Walter Hornsby 4 years 6/3/2001
(9) William Thompson 2 years 6/3/99
Sec. 1-4-8. Terms of members.
Successors to the members named in section 1-4-7, members are to be appointed
for four-year terms.
Attachment number 1 \nPage 6 of 7
Item # 2
Page 7 of 7
Sec. 1-4-9. Director to remain in office until successor elected.
If at the end of any term of office of any director a successor thereto shall not have
been elected then the Director whose term of office shall have expired shall
continue to hold office until his successor shall be so elected.
Sec. 1-4-10. Duties.
Each board of directors elected in accordance with this Article shall organize itself,
carry out its duties and responsibilities and exercise its powers and prerogatives in
accordance with the terms and provisions of the development authorities law, as it
now exists and as it might hereafter be amended or modified.
Sec. 1-4-11. Dissolution of authority.
Upon the dissolution or liquidation of the Development Authority of Augusta,
Georgia, the directors shall, after paying or making provision for the payment of all
liabilities of the development authority, dispose and transfer all of the assets of the
development authority exclusively to the Commission of Augusta, Georgia.
Sec. 1-4-12. Use of authority assets, etc.
No part of the assets, income or profit of the Development Authority of Augusta,
Georgia shall be distributable to or inure to the benefit of the members of the board
of directors of the Development Authority of Augusta, Georgia or its officers or
any officer or employee of Augusta, Georgia.
Attachment number 1 \nPage 7 of 7
Item # 2
Page 1 of 3
Exhibit B
REPLACE WITH:
ARTICLE 2 DEVELOPMENT AUTHORITY OF AUGUSTA,
GEORGIARICHMOND COUNTY
Sec. 1-4-6. Purpose.
It has heretofore been determined and declared an urgent, existing and future need
for a development authority to function in the consolidated government of Augusta,
Richmond County, Georgia, for the purpose of developing and promoting for the
public good and general welfare trade, commerce, industry and employment
opportunities in Augusta, Georgiasuch county thereby promoting the general welfare
of its citizenry.
Sec. 1-4-7 Creation; board of directors- Composition.
The public body corporate and politic known as the Development Authority of
Richmond County has beenshall continue in existence since 1970 and shall continue
to exist, but shall hereinafter be the public body corporate and politic known as the
Development Authority of Augusta, Georgia. There are hereby elected as The
membership of the board of directors of the dDevelopment aAuthority of Augusta,
Georgia shall consist of nine (9) persons, each of whom is a taxpayer of
Richmondthe cCounty and only one of whom may be an officer or employee of
Augusta, Georgia. Tthe county; provided, however, the initial appointments
wereshall be made as follows:
(a) Members of the Development Authority of Richmond County appointed are
as herein set forth, to wit:
Term Expiresd
(1) Charlene Sizemore 2 years 6/3/99
(2) Harrell Tiller 4 years 6/3/2001
Attachment number 2 \nPage 1 of 3
Item # 2
Page 2 of 3
(3) Monty Osteen 4 years 6/3/2001
(4) Abram Serrota 4 years 6/3/99
(5) Charles Walker 4 years 6/3/2001
(6) Terry Elam 4 years 6/3/2001
(7) Dr. Ronald Lewis 2 years 6/3/99
(8) Walter Hornsby 4 years 6/3/2001
(9) William Thompson 2 years 6/3/99
Sec. 1-4-8. Terms of members.
Successors to the members named in section 1-4-7, members are to be appointed for
four-year terms.
Sec. 1-4-9. Director to remain in office until successor elected.
If at the end of any term of office of any director a successor thereto shall not have
been elected then the Director whose term of office shall have expired shall continue
to hold office until his successor shall be so elected.
Sec. 1-4-10. Duties.
EachThe board of directors hereinbefore elected in accordance with this Article shall
organize itself, carry out its duties and responsibilities and exercise its powers and
prerogatives in accordance with the terms and provisions of the development
authorities law, as it now exists and as it might hereafter be amended or modified.
Sec. 1-4-11. Dissolution of authority.
Upon the dissolution or liquidation of the dDevelopment aAuthority of Augusta,
Georgia,the county the directors shall, after paying or making provision for the
payment of all liabilities of the development authority, dispose and transfer all of the
assets of the development authority exclusively to the Commission of Augusta,
Georgia the county.
Sec. 1-4-12. Use of authority assets, etc.
Attachment number 2 \nPage 2 of 3
Item # 2
Page 3 of 3
No part of the assets, income or profit of the development authority of Augusta,
Georgiathe county shall be distributable to or inure to the benefit of the members of
the board of directors of the dDevelopment aAuthority of Augusta, Georgiathe
county or its officers or any officer or employee of Augusta, Georgiathe county.
Attachment number 2 \nPage 3 of 3
Item # 2