resolution t~ - hawkins county clerk

22
RESOLUTION No.~t/ t~ To the HONORABLE MELVILLE BAILEY, Chairman, and Members of the Hawkins County Board of o Commission in Regular Session, met this 27th day of October, 2014. RESOLUTION IN REF: APPROVAL OF BEER BOARD COMMITTEE FOR HAWKINS COUNTY, TN WHEREAS, Tennessee Code Annotated, Section 57-5-105, authorizes county legislative bodies to establish a county beer board and to vest the beer board with the powers necessary to regulate the issuance of beer permits within the county’s jurisdiction, as provided by law; and WHEREAS, the following commissioners are being nominated to serve on the Beer Board of Hawkins County, TN: District 1. Gene Christian 2. Jeff Barrett 3. Danny Alvis 4. Joe McLain 5. Mark Linkous 6. Gary Hicks 7. Charlie Newton THEREFORE BE IT RESOLVED THAT the aforementioned nominees are approved as the Beer Board of Hawkins County for a term of 4 years; and FURTHER, The beer board is hereby vested with all authority to issue, deny and revoke permits for the sale of beer, as provided by the laws of Tennessee and in accordance with the rules adopted by the county legislative body Introduced By Esq. ACTION: AYE NAY PASSED Seconded By Esq._ Roll Call Date Submitted /0 /5/ /3t _______ Voice Vote ______ ______ - ~ ~-}/7~ . I - Absent ________ _____ County Clerk COMMITTEE ACTION By: Chairman

Upload: others

Post on 25-Apr-2022

1 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: RESOLUTION t~ - Hawkins County Clerk

RESOLUTION

No.~t/ t~

To the HONORABLE MELVILLE BAILEY, Chairman, and Members of the Hawkins County Board of oCommission in Regular Session, met this 27th day of October, 2014.

RESOLUTION IN REF: APPROVAL OF BEER BOARD COMMITTEE FOR HAWKINS COUNTY,TN

WHEREAS, TennesseeCodeAnnotated,Section57-5-105,authorizescounty legislativebodiesto establisha countybeerboardand to vest thebeerboardwith the powersnecessarytoregulatethe issuanceofbeerpermitswithin thecounty’sjurisdiction,asprovidedby law; and

WHEREAS, the following commissionersarebeingnominatedto serveon theBeerBoardof HawkinsCounty,TN:

District 1. GeneChristian2. JeffBarrett3. DannyAlvis4. JoeMcLain5. Mark Linkous6. GaryHicks7. CharlieNewton

THEREFORE BE IT RESOLVED THAT the aforementionednomineesare approvedastheBeerBoardofHawkinsCountyfor a termof4 years;and

FURTHER, The beerboard is herebyvested with all authority to issue, deny and revokepermits for thesaleof beer,asprovidedby the lawsof Tennesseeand in accordancewith therulesadoptedby thecountylegislativebody

Introduced By Esq. ACTION: AYE NAY PASSED

Seconded By Esq._ Roll Call

Date Submitted /0 /5/ /3t _______ Voice Vote ______ ______

- ~ ~-}/7~ . I - Absent ________ _____

County Clerk COMMITTEE ACTION

By:

Chairman

Page 2: RESOLUTION t~ - Hawkins County Clerk

RESOLUTIONNo. aci4 itO /03..

To the HONORABLE MELVILLE BAILEY, Chairman, and Members of the Hawkins County Board of

Commission in Regular Session, met this27

th day of October, 2014.

RESOLUTION IN REF: APPROVAL OF STATUTORY BONDS FOR COUNTY PUBLICOFFICIALS FOR TERMS OF OFFICE BEGINNING SEPTEMBER 1, 2014AND ENDING AUGUST 31, 2018

WHEREAS, the State of Tennessee requires that certain County public officials hold OfficialStatutory Bonds in accordance with the provisions of Title 8, Chapter 19, Tennessee Code Annotated, and

WHEREAS, the following bonds are required to be approved by County Commission and dulysigned and recorded by the applicable officials before being filed in the County Clerk’s Office:

Constable — District 4, James T. Hammonds $ 8,000.00

NOW, THEREFORE, BE IT RESOLVED THAT the statutory bonds of the above officials beapproved by the Hawkins County Board of Commissioners as required by Tennessee Code Annotated.

introduced By Esq. Gary Hicks, Jr., ACTION: AYE NAY PASSED

Seconded By Esq._____________________________________ Roil Call

Date 5u ed /0 -. / 9/ —/C/ Voice Vote

4/~Z(fit1~t 4&texa Absent

Coun’ty clerk / - COMMITTEE ACTIONBy: _____

chairman

Page 3: RESOLUTION t~ - Hawkins County Clerk

SURETY’S BOND NO. LSM0222376 STATE OF TENNESSEECOUNTY OF Hawkins

OFFiCIAL STATUTORY BONDFOR

COUNTY PUBLIC OFFICiALSOFFICE OF Constable

That James T Harnmonds of Rogerseille (City or Town),County of Hawkins Tennessee, as Principal, and RLI Insurance Company

as Surety, are held and firmly bound unto THE STATE OF TENNESSEE in the ‘full amount ofEight Thousand and NaIl® Dollars (P.°°o°° ~) lawful money of theUnited States of America for the full and prompt payment whereof we bind ourselves, our representatives, successors and assigns,each jointly and severally, firmly and unequivocally by these presents.

WHEREAS, The said Principal was duly elected appointed to the office of constable _______

for Hawkins County for the year term beginning on the 1st day of September ,2 014

the ~5’ day of September , 20~~

NOW, THEREFORE, THE CONDITION OF THIS OBLIGATION IS SUCH:

Principal, shall:

ACKNOWLEDGEMENT OF PRINCIPAL

STATE OFTENN SEECOUNTY OF _______________

Before me, a Notary Public, of the State and County aforesaid, personally appeared ~ 1~to me known (or proved to me on the basis of satisfactory evidence) to be the individual described in the foregoing bond asPrincipal, and who, upon oath acknowledged that such individual executed the foregoing bond as such individual’s free act

~~::s~yhandandsealthis /S4+ dayof ~ ,

My Commission Expires:~-~g4-c.4 3! ,201t.e

KNOW ALL MEN BY THESE PRESENTS:

______ of and______ and ending on

That if the said JamestHamr~~rtds

I. Faithfully perform the duties of the office of constable of Hawk,ns

County during such person’s term of office or his continuance therein; and,2. Pay over to the persons authorized by law to receive them, all moneys, properties, or things of value that may come into such

Principal’s hands during such Principal’s term of office or continuance therein without fraud or delay, and shall faithfully andsafely keep all records required in such Principal’s official capacity, and at the expiration of the term, or in case of resignationor removal from office, shall turn over to the successor all records and property which have come into such Principal’s hands,then this obligation shall be null and void; otherwise to remain in full force and effect.

WITNESSour hands and seals this ~ day of September , 201

WflFNESS- ATTEST:(f~nw/ti f3

COUNTERSIGNEDBY

PRINCIPAL:

Tennessee Resident Agentof authorityto executebond)

RDA 903CT.0467 tRev 07.13)

Page 4: RESOLUTION t~ - Hawkins County Clerk

ACKNOWLEDGEMENT OF SURETY

STATE OF_COUNTY OF

Before me, a Notary Public, of the State and County aforesaid, personally appeared _______________________________

with whom lam personally acquainted and, who, upon oath, acknowledged himself’herself to be the/ndividual who executedthe foregoingbond on behalf of _______________________________ the within named Surety, K corporation duly licensedto do business in the State of Tennessee, and that he/she as such individual being authorized so $‘do, executed the foregoingbond on behalf of the Surety, by signing the name of the corporation by himselfTherself as inWitness my hand and seal this ______dayof___________________________

My Co mission Expires:

APPROVAL AND CERTIFICATION

Signed:

County Executive/Mayor of

SECTION 1. (Applicable to all County Officials except Clerks ofall Courts)

Bond and Sureties approved byCounty, on this _____day of

CERTIFICATION:

I, _________________________________________, County Clerk of ___________________________County, hereby certiñ’ that theforegoing bond was approved by the Legislative Body of said county, in open session on the _~day of2 , and entered upon the minutes thereof

SECTION Il. (Applicable to all clerksof all Courts)

Signed:

CERTIFICATION:This is to certify that I have examined the foregoing bond and found the same to be sufficient and in conformity to law, that thesureties on the same are good and worth the penalty thereof and that the same has been entered upon the minutes of said court.

Signed:

Judge of thethis _______day of

Court of and for said County on2.

SECTION III. (Applicable to all County Officials’ Bonds)

FOR USE BY REGISTER OF DEEDS

SECTION IV. (Applicable to all county Officials Bonds)

ENDORSEMENT:

Filed with the Office ofthe County Clerk, County of

Signed:

this day of

County Clerk

Form Prescribed by the Comptroller of the Treasury, State of TennesseeForm Approved by the Attorney General, State of Tennessee

County Execusive/Mayor

County Clerk

CT . 0467 (Rev 07.13

Page 5: RESOLUTION t~ - Hawkins County Clerk

RI_I, RLI Insurance Company9025 N. Lindbergh Dr. Peoria IL 61615Phone: (309)692-1000 Fax: (309)683-1610

POWER OF ATTORNEYRU Insurance Company

Know All Men by These Presents:

Bond No. I ,SM0222l7~c

That RLI InsuranceCompany , corporations organized and existing under the laws of the State of

Illinois, and authorized and licensed to do business in all states and the District of Columbia does hereby make, constitute and appoint:

AngelaR Shelton in the City of Kingsnort , State of Tennesseeas Attomev In Fact , with flail power and authority hereby conferred upon himiher to sign, execute, acknowledgeand deliver for and on its behalf as Surety, in general, any and all bonds, undertakings, and recognizances in an amount not to exceedTen Million Dollars ($10,000,000) for any single obligation, and specifically for the following described bond.

Principal: JamesT. Hammonds

Obligee: Countyof Hawkins

Type Bond: Counts’PublicOfficial

BondAmount: $S.000.0O

EffectiveDate: Sentember1. 2014

— further certi1~’that the following is a true and exact copy of a ResolutionP1.1 Insurance Comnanv ,and now in force to-wit:

‘‘‘“‘II,’’,,0’

________ \SEAL) /Assistant Secretar’

On this 1st day of September , 2014 before me, a Notary Public, personafl~ra~peared Roy C. Dieand Cynthia S. Dohm ,who being by sue duly sworn, acknowledged that they signed the above Power of Attomeyas Vice President and Assistant Secretary , respectively, of the said

RLI InsuranceCompany , and acknowledgedsaid instrument to be the voluntary act and deed ofsaid corporation.

~PUBLIC ! JACQUELINE M. BOCKLER~ 2~’Lc~i~niMt,c~, ~ ‘OFFICIAL SEAL”otary Public ~IN0’5 COMMISSION EXPIRES olIl4lia

RLI InsuranceComnany

adopted by the Board of Directors of_

bonds, policies, undertakings,Powers of Attorney, or other obligationsof the corporationshall be executedin thecorporatenameof the Companyby thePresident,Secretary,andAssistant Secretary,Treasurer,or any Vice President,orby such otherofficers as the Boardof Directors may authorize.The President,any Vice President,Secretary,anyAssistantSecretary,or theTreasurermay appointAttorneysin Fact or Agentswho shall haveauthority to issue bonds, policies, orundertakings in the nameof the Company.The corporateseal is not necessaryfor the validity of any bonds,policies,undertakings, Powers of Attorney, or other obligations of the corporation.The signatureof any such officer and thecorporatesealmay beprintedby facsimile.”

IN WITNESS WHEREOF,

by their Vice President

AnEST:aRLI insuranceCompany have causedthesepresents to be executed

with their corporate seal affixed this 1st day of September , 2014

Cynthia S. ~hm

RLI InsuranceCompany

Vice President

A0033614

Page 6: RESOLUTION t~ - Hawkins County Clerk

RESOLUTIONNo.’�b4/ to ‘ 03

To the HONORABLE MELVILLE BAILEY, Chairman, and Members of the Hawkins County Board of

Commission in Regular Session, met this 27th day of October, 2014.

RESOLUTION IN REF: APPROVAL TO ASSIGN DAVID CROCKETT’S LEASE AGREEMENT WITHHAWKINS COUNTY FOR A HANGER AT THE HAWKINS AIRPORT TO MIKEAND MARY LOU CASWELL FOR THE REMAINDER OF SAID LEASE, ENDINGAPRIL 4, 2024.

WHEREAS, David Crockett has a lease agreement with Hawkins County for a hanger at the

Hawkins County Airport. The lease is to expire on April 4, 2024; and

WHEREAS, Mr. Crockett wishes to assign his lease agreement to Mr. Mike Caswell and wife, Mary

Lou, for the remainder of said lease; and

THEREFORE BE IT RESOLVED that approval be given for the assignment of Mr. David Crockett’s

lease agreement to be transferred to Mr. Mike Caswell and wife, Mary Lou, for the remainder of said

lease, ending on April 4, 2024.

ACTION: AYE NAY PASSED

Roll Call

Voice vote

Introduced By Esq. Stacy Vaughan

Seconded By Esq._

By:

Chairman/1~~~. ,4~3~2N

AbsentCOMMITTEE ACTION

Page 7: RESOLUTION t~ - Hawkins County Clerk

RESOLUTIONNo9t)4/ tO ,‘ 0

To the HONORABLE MELVILLE BAILEY, Chairman, and Members of the Hawkins County Board of

Commission in Regular Session, met this 27th day of October, 2014.

RESOLUTION IN REF: APPROVAL OF CONTRACT BETWEEN ETSU AND HAWKINS COUNTY FORFORENSIC SERVICES

WHEREAS, Hawkins County is using the Quillen College of Medicine, Division of Forensic Pathology atETSU for forensic services; and

WHEREAS, ETSU has presented each county using their services with a 4 year contract. Said contractis attached. Also attached is a letter dated 2004 signed by county mayors in support of the forensicfacility.

THEREFORE BE IT RESOLVED THAT the Contract with ETSU for forensic services be approved andMelville Bailey, County Mayor is authorized to sign said agreement.

ACTION:

Roll Call ______________ _________

Voice Vote ________________ _________

Absent ________ __________

Introduced By Esq. Gary Hicks

Seconded By Esq._

By:

Chairman ___________

AYE NAY PASSED

COMMITTEE ACTION

J

Page 8: RESOLUTION t~ - Hawkins County Clerk

AGREEMENT

Between

EastTennesseeStateUniversity

And

HawkinsCounty,Tennessee

This Agreement is madeand enteredinto as of the day of _____, 2014, by andbetweenHawkins County (“County”) and East TennesseeState University, a state-owneduniversity, on behalf of its Quillen College of Medicine, Division of Forensic Pathology),operatingastheWilliam L. JenkinsForensicCenter(“ETSU”).

SCOPEOF SERVICES:

1. ETSU shall, within 90 daysof contractexecution:

i. Provide consulting services to county medical examiner, medicalinvestigators,and countycoroner(s)365 days per year, 7 daysper week, 24hours per day, in order to determinemedical examiner jurisdiction andrecommendcasedisposition basedon the guidelinesof death investigationset forth by theNationalInstitute of Justice.

ii. Maintain National Association of Medical Examiners (“NAME”)Accreditation.

iii. Conductdeathinvestigationsin accordancewith Tennesseestatutes,rules,guidelines,policies,andprocedures.

iv. Dispatcha medical investigatoremployedby ETSU to select deathscenes(i.e. homicides,infant/child deaths,and unusualcircumstances)uponrequest.

v. Provide all building maintenancenecessaryfor the William L. JenkinsForensicCenter(“WLJFC”).

vi. Provideinformationtechnologysupportto WLJFC.

vii. Provide initial and continuing forensic training to county medicalinvestigators,countycoroner(s),andcountymedicalexaminers.

Page 9: RESOLUTION t~ - Hawkins County Clerk

viii. Provide quarterly reports to County Mayor’s Office documentinguse ofservice, quality of death investigation, and areasof improvementwhennecessaryto meet standardsof death investigations in accordancewithTennesseestatutes, mles, guidelines, policy, and proceduresin order toestablishtransparencyandpreventmalfeasance.

2. Countyshall,within 90 daysof contractexecution:

i. Notify ETSU, verbally and in writing, of anticipatedchangesin currenton-scenemedicalinvestigatorandor countycoronerpersonnel.

ii. Notify countymedical investigators,county coroner(s),and countymedicalexaminerthat all casesreportedto the medical examiner’s office may bediscussedwith ETSU staff while county officials are presentat the deathscene,or assoonaspracticalwhencommunicationis limited by geography,to ensurequality, uniform deathinvestigationand protectevidenceagainstcontaminationand loss. ETSU will make qualified recommendationsforcase disposition to be consideredat the discretion of County MedicalExaminer.

iii. Ensurethat county medical investigatorsand/or county coroner(s)meet thequalificationsassetout in Tenn.CodeAnn. § 38-7-104and WLJFC standardoperatingprocedures.

iv. Maintain thecapacityto conductdeathinvestigations365 daysa year, 7 daysa week, 24 hours a day in accordancewith the requirementsof Tenn. CodeAnn. § 38-7-101— 38-7-119and WLJFC standardoperatingprocedures.

v. Ensure death investigationsare conductedin accordancewith Tennesseestatutes, rules, guidelines, policy, and proceduresby review of quarterlyreportproducedby ETSU.

vi. Provide/maintainbody transportationservicesthat havecapacityto respondto deathscenesin a timely mannerand transportthe body directly from thesceneto theforensiccenterwhenan autopsyis ordered.

vii. Replenish disposable items for the field medical investigators such asevidence bags, body bags, identification tags with chain of custodydocumentation,andpersonalprotectiveequipment.

viii. Ensurethat theon-scenemedicalinvestigatorshaveaccessto a computeranda digital camera.

ix. Ensurethat the on-scenemedical investigatorshavethe capacityto call theforensiccenterwhile at thesceneand/orestablishalternativecommunicationif remoteregionprohibitscell or land line use(i.e. dispatch).

Page 10: RESOLUTION t~ - Hawkins County Clerk

x. Ensure that on-scenemedical investigatorsrespondto scenesin a timelymaimer(generallywithin 30 minutesofnotificationofdeath).

II. CONTRACTTERM AND TERMINATION:

1. This Agreementis for aperiodof fouryearscommencingon _________________

andexpiring on _________________. Partiesshallcommenceperformanceofexecutionofthis Agreementon or beforeOctober1, 2014

2. This agreementmaybe immediately terminatedby any partyupon the occurrenceof thefollowing events:

i. A court ofcompetentjurisdictiondeterminesthat theAgreementviolatesany law or regulation;or

ii. Thelossor suspensionofany license,accreditationor authorizationthat isrequiredin orderfor a party to perform its obligationsunderthisAgreement.

3. Notwithstandingany otherprovisionin this agreement,this Agreementmaybeterminatedby aparty without causeupon 1 80 dayswritten notice.

4. ETSU may immediately terminatethe Agreementif County fails to perform itsobligationsunder this agreementin a timely orpropermanner. Notwithstandingthe foregoingprovision, Countyshallnotbe relievedof liability to ETSU fordamagessustainedby virtueof anybreachof this agreement.

III. PAYMENT TERMS AND CONDITIONS:

1. Maximum Liability. Thepaymentratesin Section111.2 shall constitutetheentirecompensationdue ETSU. The paymentratesinclude, but are not limited to, allapplicabletaxes,fees, overheads,and all other direct and indirect costsincurredor to be incurredby ETSU.

Themaximum liability representsavailablefunds for paymentto ETSU anddoesnot guaranteepaymentof any such funds to ETSU under this AgreementunlessETSU performs said work outlined in Section 1.1. of this Agreement. Uponperformancein accordancewith Section II, ETSU shall be paid in accordancewith thepaymentratesdetailedin Section111.2.

2. PaymentMethodology. ETSU shall be compensatedbasedon thepaymentrateshereinfor servicesprovided.

Page 11: RESOLUTION t~ - Hawkins County Clerk

i. ETSU’scompensationshall be contingentuponthesatisfactorycompletionof servicedefinedin section1.1.

ii. ETSU shall be compensatedfor servicebaseduponthefollowing paymentrates:

HawkinsCounty—56,587Source:U.S. CensusBureau,PopulationEstimates2012

.criptionAmount

.

(per compensableincrement)

1 ($1.55per capita) $7,309.15per Month

r I $319.75per Month

$7,628.90perMonth

2 ($1.94percapita) $9,148.23per Month

r 2 $319.75 per Month

$9,467.98perMonth

3 ($1.89per capita) $8,912.45per Month

Year 3 $319.75per Month

$9,232.20perMonth

4 ($1.91 per capita) $9,006.76per Month

Year ~ $319.75per Month

$9,326.51 perMonth

*Per capitarateswill use2012County PopulationEstimatesby theUS CensusBureau

throughoutthedurationoftheagreement.**Year4 includes1% inflation increase.***A1l numbersroundedto thenearesthundredth.

Page 12: RESOLUTION t~ - Hawkins County Clerk

IV. GENERALPROVISIONS:

1. Modification andAmendment. This Agreementmaybe modified only by awrittenamendmentexecuted and approved by all parties hereto in accordancewithapplicableTennesseelawsandregulations.

2. Prohibitionof Joint Venture. The partiesshall not engagein a joint venturewitheachotherasa resultof this agreement.It is expresslyacknowledgedby thepartiesheretothat suchpartiesare independentcontractingentitiesand that nothingin thisAgreementshall be construedto create an employer/employeerelationshipor toallow either to exercisecontrol or directionover the manneror methodby whichtheothertransactsits businessaffairs or providesits usualservices.

3. Legal Compliance. The partieshereto agreeto act in compliancein all materialrespectswith all applicable federal, state and local laws, including applicableregulations,administrativeorders,which shall specifically include: 42 U.S.C. §1395nn (the “Stark Law”), 31 U.S.C. § 3729 (the “False Claims Act”), andregulations promulgated pursuant to the Health Insurance Portability andAccountabilityAct of 1996, 45 C. F.R. § § 164.500— 164.534(“HIPAA”), or anysimilar provisionrelatingto kickbacks,illegal referrals,illegal billings, privacy,andapplicableregulationsrelatingto healthcare,thehealthcareindustry, the provisionof healthcareservices,third-party reimbursementsand public healthand safety.

4. Liability. Eachparty shall be solely liable for paymentof its portion of all claims,liability, costs, expenses,demands,settlements,or judgments resulting fromnegligence,actionsor omissionsof itself or thosefor whom it is legally responsiblerelating to or arisingunder this Agreement. Any andall monetaryclaims againstthe State of Tennessee,its officers, agents, and employeesin performing anyresponsibility specifically required under the terms of this Agreement shall besubmitted to the TennesseeClaims Commissionand liability shall be limited inaccordancewith theprovisionsof Tennesseelaw.

5. Cooperation. Eachpartyagreesto cooperatewith and assisteachother Partywithany complaintsor investigationsarising out of or in connectionwith the servicesprovided under this Agreement. Nothing in this Agreementshall be construedtoprevent any employee of a party from testifying at an administrative hearing,depositionor in court in responseto a lawful subpoena.

6. Nondiscrimination. Partiesshall comply with federal and statelaws prohibitingdiscriminationagainstindividuals becauseof race,creed,color, sex,religion, age,nationalorigin, disability or veteranstatus.

Page 13: RESOLUTION t~ - Hawkins County Clerk

7. Notices. Any noticerequiredor permittedto be given hereundermay be given bypersonaldelivery or by registeredor certified mail, and if given by mail, shall bedeemed sufficiently given when depositedin the United States Mail, properpostageprepaid,registeredor certified, return receipt requested,and addressedasfollows:

HawkinsCounty:HawkinsCount Mayor’s Office150 EastWashingtonStreet,Suite 2Rogersville,TN 37857

ETSU:EastTennesseeStateUniversityQuillen Collegeof MedicineFinanceandAdministrationP0 Box 70420JohnsonCity, TN 37614-0569ATIN: Mr. Greg Wilgocki, Executive AssociateDean/FinanceandAdministration

8. GoverningLaw. This Agreementshall be interpretedin accordancewith the lawsof the StateofTennessee.

In considerationof the terms and conditions above, the undersignedexecute thisAgreementfor thepurposeof bindingthePartiesto theProvisionsof the Agreement.

EastTennesseeStateUniversity Hawkins County, Tennessee

By: ____________________Date: By: __________________Date:Dr. JohnB. Schweitzer HawkinsCountyMayorChair,Departmentof Pathology

By: ____________________Date:Dr. RobertT. Means,Jr.Dean,Collegeof Medicine

By: _____________________Date:Dr. Wilsie S. BishopVice President,Division for HealthAffairs

Page 14: RESOLUTION t~ - Hawkins County Clerk

FirstTennessee

Carter November 16, 2004

Dr. Paul Stanton, PresidentEast Tennessee State UniversityBox 70417Johnson City, Tennessee 37614-0417

Dear Dr Stanton:

Hancock

Hawkins

Johnson\\;f~t(~ThCjty

Sullivan~uff C~t!!

The Morgue at the James H. Quillen College of Medicine at ETSUhas handled the autopsies and investigation of deaths in ourregion for many years. The case load has increased withoutadequate provision for your staff or facility needs. Webelieve that in addition to the University’s obligation tocontinuously improve the services provided to our region, ourregion must also be committed to help sustain your efforts.

The County Mayors serving Carter, Greene, Hancock, Hawkins,Johnson, Sullivan, Unicoi and Washington County Tennessee arecommitted to financially supporting the regional forensiccenter operated by ETSU. Along with the commitment of $4million from Governor Bredesen in his current budget and the$1.2 million acquired from federal sources through CongressmanJenkins, as well as the potential of additional federalfinancial support, a commitment of the balance of fundingrequired for building renovations, equipment and the funding ofannual necessary and reasonable operational costs will beprovided by the participating counties indicated by thesignatures below.

Please know that we value your commitment to ourspecifically to our region.

State and

Unicoi

Washington

AlATRI-CITIES

Sincerely,

~ka~ 1. ~Richard Venable, Sullivan County Mayor

Tri-CtiesTN/VA

‘liii:1999

D”~eIopmentDibtnct 207 North Boone Street, Suite 800 • Johnson City, Tennessee 37604

(423) 928-0224 • FAX: (423) 928-5209

Greene

Dick Gray! hnson County Mayor

Page 15: RESOLUTION t~ - Hawkins County Clerk

Dr. PaulNovemberPage 2

A

Stanton16, 2004

L ry - Rose, Unicof County

Carter County Mayor

Page 16: RESOLUTION t~ - Hawkins County Clerk

82/11/2085 12:33 4234398854 FINANCE ADMIN PAGE @3/84

62/97/2865 14:29 4234397679 ETSJ PHYSICAL PLfrITPAGZ 85

PROJECT APPUCATION

C The BoardofTnjsteescUbeUnkersityof Tennessee,or

E TheTennesseeBoardof Regentsof theStateUniversityand communitycollegeSystem of the State of Tennessee

LnfltutlorilLocatlon: Eat TennesseeState UniversityProject Name: VA #6 Forensic PathSoqv Renovation

ProJe~BudgetFunding Sourcet TSSBA

O Othero Other0 Other

$1,318,985.00FnGrw,ts1,181,035.00

4,000,000.00 CurrentFunds-C~ltuiOuti~y

TOTAL. $6,500,000.00

Prc3ect Revenues: (Desenbe sourcesand projeded levels)

co.twnltnentfronilocationgovernments$1,318,955.00.

ProjedApproval DatesBOARD: June2002‘NEC: 12/12/02 11,29/04;02110/05GeneruiMsenty~2001-CaState Building Carnilaston (date): 12/12/02: 11~9,v4: 02/1 W05

Pr*ct Timing:Z Paijedcashflow attached.

Commencementdate: Febniarv2D05 CompletionDate:JanuarY2007First funding needed; January 2006

Desalplions: Phys~caIdescription,including land,buildingsand equipmentwithapproximatedciWvalue

~RIIovfl Buildirsa N on theMountainHome VA Campusto accommodatetheUpperEaStTennesseeForensicPathologyService1oonsoidatlngand ~~CpndinQtheservicearid labs currently housedIn muifiDle ~uildlnQs,thcreasincKS capacEitobatterserveIts 8-county pathoipgyjer~yIceareaendparticipateIn the teethlnQmifliofloftheColleoeof Medidni Total estimatedprojedcost$5,500,O00;$800.000rwveabieequIpment

Page 17: RESOLUTION t~ - Hawkins County Clerk

02/11/2085 12:33 4234398854 FINANCE ADMIN PAGE @4/04

oz/D7/28e5 14:29 4234397670 ET~JpHYSICAL PL~4T PAGE 06

Real£5tate:OWfl&oft*SI property ThR

0 Tobeacqulred C TobeleasedorOth&arrSflgemeJlt

AnticipatedUseful Life of Project 40DesiredTern’ for FInancing(If lessthenuseful life): 20

Descrlp%nof dicedor indirect useandusers(separatelystalinganyprivatebusinessuseauthasresearch,privatepra~ce,laboratory),with etVlbutionof squarefootage:

N/A

O Cortactsfor useormanagementattached

Explain anyotherexpectedcx,ntrflfor useor rnanngement:

WA

EstimatedAnnual FinancingCharge: $147,038.32

The BOARD representsthatit will paytheTSSBAtheAnnual FinancingChargesasassessedby theTSSBA for this Pr~ectandftrtherrepresentsthat the BOARD wit? assess and coiled Fees and Charges In amounts notless thantwo timestheaggregateamountof Annual FinancingChargespayable with respectto all Projectslocated atthe insUtu~Ofl(ReferenceAmendedand RestatedFlnardng AgreementSectIon4.02).

BOARD ____ Date:________

.15 . P n, ExecutiveDirectorof a I Development

____________________ Date;_________RobertH. Adams,Vice ChancellorOffice of Business& Finance

Page 18: RESOLUTION t~ - Hawkins County Clerk

RESOLUTION NO. ao4 / IC /05

TO THE HONORABLE MELVILLE BAILEY, CHAIRMAN. AND MEMBERS OFTHE HAWKINS COUNTY BOARD OF COMMISSIONERS IN REGULAR SESSION, MET THIS27TH DAY OF OCTOBER, 2014.

RESOLUTION IN REFERENCE: BUDGET AMENDMENT - GENERAL FUND

The following budget amendments are being requested as listed below:AccountNumber Description

PROPERTY ASSESSOR’S OFFICECurrentBudget Budget

Increase Expenditures Increase

52300-320 Dues and Memberships 275.00 100.00 375.00152.0052300-332 Legal Notices, Recording and Court Csts 150.00 2.00

52300-719 Office Equipment 4,000.00 575.00 4,575.00

Decrease Expenditures & Reserves Decrease

52300-334 MaintenanceAgreements 500.00 (102.00) 398.00

34615 Committed for Finance 27,696.00 (575.00) 27,121.00

Sub-total Expenditures & Reserves $ 32,621.00 $ 677.00 $ (677.00) $ 32,621.00

The above amendments are needed due to these line-items being under-estimated.Funding will come from transfers within the Property Assessor’s budget and from the Reserve account

fortheGlS upgrades.Amended

COUNTY CLERK’S OFFICECurrentBudget Budget

Increase Expenditures Increase

52500-169 Part-time Personnel 3,588.00 8,900.00 12,488.00

Decrease Expenditures Decrease

52500-106 Deputy(ies) 355,482.00 (8900.00) 346,582.00

Sub-total $ 359,070.00 $ 8,900.00 $ (8,900.00) $ 359,070.00

The above increase reflects expenditures for part-time personnel to temporarily fill open positionseach office.

Funding will come from a transfer within the County Clerk’s Office budget.

CurrentBudget Increase Decrease

AmendedBudget

Page Totals- Expenditures & Reserves $ 391,691.00 $ 9,577.00 $ (9,577.00) $

Page Totals- Revenues $ $ $ $

INTRODUCED BY: Gary I-i~ç~ ESTIMATED COST

SECONDED BY: PAID FROM FUND

ACTION:

ROLL CALL

VOICE VOTE

ABSENT

COMMITTEE ACTION:

NAY DATE SUBMITTED ,C) ______

CO7~C~

APPROVED DISAPPROVED

CHAIRMAN:

AYE

MELVILLE B~EY

Page 19: RESOLUTION t~ - Hawkins County Clerk

Budget Amendment: General FundCounty Commission Meeting Page 2Date: October 27, 2014

AccountNumber Description

CHANCERY COURTCurrentBudget

AmendedBudget

Increase Expenditures Increase

53400-101 County Official/Administrative Officer 0.00 57,235.00 57,235.0053400-106 Deputy(ies) 0.00 75,607.00 75,807.00

53400-332 Legal Notices, Recording and Court Costs 0.00 7,500.00 7,500.00

Sub-total Expenditures $ 0.00 $ 140,542.00 $ 0.00 $ 133,042.00Increase Revenue Increase

45550 Clerk and Master 0.00 140,542.00 140,542.00

Sub-total Revenue $ 0.00 $ 140,542.00 $ 0.00 $ 140,542.00

Effective October 1,2014, the Clerk and Masters Office will be changing from a fee office to a fees-in-lieu of

salary office and all fees will be turned over to Hawkins County. The above amendments are needed for this change.

SHERIFF’S DEPARTMENTCurrentBudget

AmendedBudget

Increase Expenditures Increase

54110-187 Overtime Pay 73,344.00 42,616.00 115,962.00

54110-201 Social Security 163,886.00 3,260.00 167,146.00

54110-204 Retirement 193,944.00 3,700.00 197,644.00

51900-513 Workman’s Compensation Insurance 253,130.00 2,702.00 255,832,00

54110-499 Other Supplies and Materials 4,000.00 2,006.00 6,006.00

54110-716 Law Enforcement Equipment 25,159.00 10,000.00 35,159.00

Sub-total Expenditures $ 713,463.00 $ 64,286.00 $ 0.00 $ 777,749.00Increase Revenue Increase

46980 Other State Grants 98,419.00 64,286.00 162,705.00

Sub-total Revenue $ 96,419.00 $ 64,286.00 $ 0.00 $ 162,705.00

The above increases are needed to budget Revenue and Expenditures for a State grant for the SheriffsDepartment. This is a DUI Enforcement grant to be used fo r DUI enforcement related overtime wages, related benefits

and the purchase of some equipment.

PARKS AND FAIR BOARDSCurrentBudget

AmendedBudget

Increase Expenditures Increase

56700-302 Advertising 0.00 2,500.00 2,500.00

56700-351 Rentals 4,000.00 4,000.00 8,000.00

Decrease Expenditures Decrease

56700-799 Other Capital Outlay 19,000.00 (6,500.00) 12,500.00

Sub-total $ 23,000.00 $ 6,500.00 $ (6,500.00) $ 23,000.00

The increase in Advertising is for an ad in the Discovery Hawkins County Magazine. The increase in Rentals

is for a chip er to clear out some of the debris in the woods.Funding will come from a transfer within the Parks and Fair Boards budget.

Page Totals - ExpendituresPage Totals - Revenue

$ 736,463.00$ 96,419.00

$ 211,328.00 $ (6,500.00)$ 204,828.00 $ 0.00

$ 937,541.00$ 303,247.00

Page 20: RESOLUTION t~ - Hawkins County Clerk

RESOLUTION NO. _____/ to / Q(~

TO THE HONORABLE MELVILLE E. BAILEY, CHAIRMAN, AND MEMBERS OF THEHAWKINS COUNTY BOARD OF COMMISSIONERS IN REGULAR SESSION, MET THIS 27thDAY OF OCTOBER 2014.

RESOLUTIONIN REF: GENERALPURPOSESCHOOLFUND BUDGETAMENDMENT

WHEREAS, the Hawkins County Board of Education Executive Committee has approvedthe attached budget amendment to the General Purpose School Fund, and now requestsapproval of said amendment by the Hawkins County Board of Commissioners.

NOW THEREFORE BE IT RESOLVED THAT the Hawkins County Board ofCommissioners, meeting in regular session, October 27th, 2014, go on record as passing thisresolution.

Introduced by Esq. Gary Hicks Estimated Cost:______________________

Seconded by Esq._____________________ Paid From _____________________ Fund

ACTION: Aye Nay Date Submitted iC -(‘p - /4Roll Call County CI : Nancy A. Davis

Voice Vote By: ~Absent

COMMI1TEE ACTION: APPROVED DISAPPROVED

CHAIRMAN: Melville E. Bailey

Page 21: RESOLUTION t~ - Hawkins County Clerk

FUND: 141 GENERAL PURPOSE SCHOOL FUNDAMENDMENT NUMBER: 1DATE: October 27th, 2014

ORIGINAL BUDGET AMOUNTPREVIOUS AMENDMENTS

TOTALREQUESTED AMENDMENT

TOTAL

52,798,574.00

52,798,574.00669,480.00

53,468,054.00

76100-724 Site DevelopmentSubtotal

99,597.0099,597.00

99,597.0099,597.00

Desc Code ACCOUNT NO DESCRIPTIONCURRENTBUDGET INCREASE DECREASE

AMENDEDBUDGET

EXPENDITURES

76100 CAPITAL OUTLAY76100-706 Building Construction - 569,883.00 - 569,883.00

Subtotal - 569,883.00 - 569,883.00

Fund Balance Analysis39000 Unassigned Fund Balance 6,213,006.00 - 669,480.00 5,543,526.00

The ending Unassigned Fund Balance reported assumes that tne System will spend the entire $1,068,641 budgeted from

Unassigned Fund Balance in the beginning approved Fiscal Year 2015 Budget

This budget amendment is to budget for the following:

To_replace_wastewater treatment_plant_at_Cherokee_High_School & related grading workBid_for_$669,480_was_approved_on Thursday,_Oct._2nd,_by_Hawkins_County_Board of Education

Page 22: RESOLUTION t~ - Hawkins County Clerk

CERTIFICATE OF ELECTION OF NOTARIES PUBLICRnoIutlon No. 2014/10/01

AS CLERK OF ThE COUNTY OF HAWKINS, TENNESSEE

NOTARY PtJBUC DURiNG ThE OCTOBER 27. 2014 &EETING OF THE GOVERNING BODY:

I. MINDY G. CARROLL159 CANNON RDMCCRES8URG. TN. 37811

SELF.EMPLOYED

121 MAR&E HALL RD. TN DEPT OF CHILDREN SERViCES

2. JEWEL CATRON RCX3ERSVILLE, TN. 37857 RCX3ERSVTLE, TN. 37857

1212 INDEPENDENCEAVE. LAW OFFICE OF MAY & COUP

3. ALLEN J. COUP MOUNT CARMEL, TN. 37645 MOUNT CARMEI. TN, 37845

1997 SLATE HILL RD. RETIRED

4. KATHY B. JOHNS MOORESBURG. TN. 37811

307 ROSSCIRCLE HAWKINS COUNTY HIGHWAY DEPARTMENT

5. DEBRA C. LAWSON ROGERS’Q1LLE,TN. 37857 ROGERSVILLE, TN. 37857

2997 HWY 11W SELF-EMPLOYED

6. TERRY RISNER SURGOINSVILLE, TN. 37873

Signature

(Seal) Clerl of the Countyof HatIn~ Tannmee

Date