FORSYTH COUNTY BOARD OF COMMISSIONERS
WORK SESSION
MARCH 22, 2022
On Tuesday, March 22, 2022 at 2:00 p.m., in the Commissioners’ Meeting Room of the Forsyth
County Administration Building, the Forsyth County Board of Commissioners held a Work
Session with the following persons present: Alfred John – Chairman, Molly Cooper – Vice
Chairman, Todd Levent – Secretary, Cindy Jones Mills – Member, Laura Semanson – Member,
Kevin Tanner – County Manager, Ken Jarrard – County Attorney and Rhonda Hansard – County
Clerk.
THE FORSYTH COUNTY BOARD OF COMMISSIONERS WORK SESSION ON MARCH 22,
2022, AT 2:00 P.M. SHALL BE VIA IN-PERSON ASSEMBLY OF THE BOARD.
While the public may attend the meeting in-person, information regarding remote
streaming opportunities is available at www.forsythco.com
AGENDA
WORK SESSION
FORSYTH COUNTY BOARD OF COMMISSIONERS
TUESDAY, MARCH 22, 2022 AT 2:00 PM
[A quorum of the Forsyth County Planning Commission may
be in attendance for purposes of Agenda Item (29). If a quorum of the
Planning Commission is present, no voting or official action will
be taken by the Planning Commission.]
110 EAST MAIN STREET, SUITE 220
CUMMING, GEORGIA 30040
I. Call Meeting to Order
II. Invocation and Pledge of Allegiance
III. Adoption of Agenda
IV. Announcements and Reports
(1) Board presentation of a Proclamation declaring the month of March as
Purchasing Month in Forsyth County - County Manager
V. Items for Consideration and Discussion
(1) Presentation to the Board regarding the draft Ten Year Solid Waste Plan with
possible Board direction - Manager of Environmental Programs, Department of
Recycling and Solid Waste
(2) Board consideration and approval to declare list of items as surplus with
authorization for the Department of Procurement to dispose of accordingly -
Director, Department of Procurement
Work Session Page 2
March 22, 2022
(3) Board consideration and acceptance of the Governor’s Office of Planning and
Budget Water Sewer Infrastructure Grant award, GA-0008846, in the amount of
$32,600,000.00 with approval of a Budget Resolution and with authorization for
the Board Chair to execute award documents. The Department of Water and
Sewer will provide a match of 50% in Revenue Bonds and Capital Contributions
for the construction of the Fowler Water Reclamation Facility Return Flow to Lake
Lanier - Director, Department of Water and Sewer
(4) Board consideration and approval of a Septic Tank Pump-Out Rebate Pilot
Program - Director, Department of Water and Sewer
(5) Board consideration and approval of a proposal from the Forsyth County Miracle
League pertaining to the naming of the Miracle League Field at Lanierland Park
Phase 2 - Director, Department of Parks and Recreation
(6) Board consideration and approval of a Budget Resolution to re-budget
encumbered and carryover items from 2021. Staff requests this Item be
considered on a "Time Sensitive" basis - Chief Financial Officer
(7) Board consideration and approval of software renewal to manage Short-Term
Rental Compliance to Host Compliance; $17,268.00 Budget - Assistant County
Manager (Kenney)
(8) Board consideration and possible direction regarding an Amendment to the
Animal Control Ordinance to prohibit (1) retail sales of animals at pet shops; and,
(2) outdoor animal sales - Levent / Semanson
(9) Board consideration of a County-Initiated rezoning from Multi-Family Residential
District (R3) to Agricultural District (A1) for property located at 9450 Cain Circle
- Parcel 307-079 - District 4 - Mills / Levent
(10) Board consideration of City of Cumming annexation of parcels 196-001 and 196-
002 (+/- 54.223 Acres of Land) - County Attorney
(At the March 8, 2022 Work Session, the Board voted unanimously to postpone
this Item to the March 22, 2022 Work Session with authorization for the County
Attorney’s office to draft an Objection Letter for review and discussion at said
Work Session.)
(11) Board review and approval of an Amended CJT Software Maintenance
Agreement involving i3 Verticals LLC, Forsyth County, and the Forsyth County
Probate Court - County Attorney
(12) Board approval of a Consent Order and Judgment for Civil Action File No. 15CV-
0267-1 in the amount of $50,000.00 and the Quit Claim Deed of Release in
connection with Parcel 219 of the Bethelview Road - Phase II, Forsyth County PI
# 009316 (DOT Project CSSTP-0009-00(316); Owner: Gregory F.
Fulwood). Staff requests this Item be considered on a “Time Sensitive” basis -
County Attorney
Work Session Page 3
March 22, 2022
(13) Board consideration of a Resolution to condemn property interest in Tax Parcel
044-011 (Parcel #23 of the McGinnis Ferry Road Widening Project (PI
#0004634); Owner: Solvay Specialty Polymers USA, L.L.C.) with authorization
for the Chair to execute documents in furtherance of same; estimated just and
adequate compensation: $281,800.00. Staff requests this Item be considered
on a “Time Sensitive” basis - County Attorney
(14) Board ratification of a Purchase Agreement for 0.140 acres of fee simple right of
way, 9,136.90 square feet of permanent easement for the construction and
maintenance of slopes and utilities requires, and two temporary driveway
easements in the amount of $559,100.00 needed for Parcel 073 of the McGinnis
Ferry Road Widening Project (PI #0004634; Owners: Flynn Crossing Station,
LLC). Staff requests this Item be considered on a “Time Sensitive” basis -
County Attorney
(15) Board ratification of a Purchase Agreement for 0.043 acres of fee simple right of
way, 2,202.32 square feet of permanent construction and maintenance
easement, and one temporary driveway easement in the amount of $123,500.00
needed for Parcel 079 of the McGinnis Ferry Road Widening Project (PI
#0004634; Owners: Flynn Crossing Station, LLC). Staff requests this Item be
considered on a “Time Sensitive” basis - County Attorney
(16) Board ratification of a Right-of-Way Settlement Authorization executed by the
Forsyth County Attorney, Forsyth County Capital Projects Director, and the
Forsyth County Manager with ratification of a corresponding Agreement for
Purchase of Real Estate for 0.144 acres of fee simple right of way; 1,571.65
square feet of permanent easement for the construction and maintenance of
slopes; and 1, 798.00 square feet of temporary easement for demolition needed
for Parcel 118 of the McGinnis Ferry Road Widening Project (PI #0004634;
Owners: Jered Byars Brown). Staff requests this Item be considered on a “Time
Sensitive” basis - County Attorney
(17) Board ratification of a Purchase Agreement for 0.104 acres of fee simple right of
way, 1,396.84 square feet of permanent easement for the construction and
maintenance of slopes and utilities required in the amount of $43,000.00 needed
for Parcel 131 of the McGinnis Ferry Road Widening Project (PI #0004634;
Owners: Carlos Vargas and Hazel Badilla); this Settlement Amount is within the
Department's authority. Staff requests this Item be considered on a “Time
Sensitive” basis - County Attorney
(18) Board ratification of a Right-of-Way Settlement Authorization executed by the
Forsyth County Attorney, Forsyth County Capital Projects Director, and the
Forsyth County Manager with ratification of a Purchase Agreement for 0.047
acres of fee simple right of way, and 1,133.86 square feet of permanent
easement for the construction and maintenance of slopes in the amount of
$30,000.00 needed for Parcel 135 of the McGinnis Ferry Road Widening Project
(PI #0004634; Owner: Bobbi Jo Garvel). Staff requests this Item be considered
on a “Time Sensitive” basis - County Attorney
Work Session Page 4
March 22, 2022
(19) Board ratification of a Resolution to correct a Scrivener's Error contained in the
Resolution to condemn property interest in Tax Parcel 090-106 (Parcel #136 of
the McGinnis Ferry Road Widening Project (PI #0004634); Owners: Brent L.
Weatherford and Cynthia T. Weatherford; Previously approved by the Board of
Commissioners on March 8, 2022 - the Owners were incorrectly identified as
Western B Southeast GA, LLC in the approved Resolution). Staff requests this
Item be considered on a “Time Sensitive” basis - County Attorney
(20) Board ratification of a Purchase Agreement for Site Improvements and Damages
in the amount of $145,000.00 for Parcel 138 of the McGinnis Ferry Road
Widening Project (PI #0004634; Owner: The Plantation and Preserve at
Brookwood Homeowners Association, Inc.); this Settlement Amount is within the
Department's authority. Staff requests this Item be considered on a “Time
Sensitive” basis - County Attorney
(21) Board ratification of a Purchase Agreement for Site Improvements in the amount
of $8,410.00 for Parcel 150(HOA) of the McGinnis Ferry Road Widening Project
(PI #0004634; Owners: The Plantation and Preserve at Brookwood Homeowners
Association, Inc.); this Settlement Amount is within the Department's
authority. Staff requests this Item be considered on a “Time Sensitive” basis -
County Attorney
(22) Board ratification of a Right of Way Settlement Authorization and a
corresponding Agreement to Purchase Real Estate for Site
Improvements/Damages in the amount of $17,036.00 needed for Parcel
151(HOA) of the McGinnis Ferry Road Widening Project (PI #0004634; Owners:
The Plantation and Preserve at Brookwood Homeowners Association,
Inc.). Staff requests this Item be considered on a “Time Sensitive” basis - County
Attorney
(23) Board ratification of an Agreement to Purchase Real Estate for 2,625.11 square
feet of permanent construction and maintenance easement in the amount of
$22,706.75 needed for Parcel 151 of the McGinnis Ferry Road Widening Project
(PI #0004634; Owners: Richard Wilmath and Susan Wilmath); this Settlement
Amount is within the Department's authority. Staff requests this Item be
considered on a “Time Sensitive” basis - County Attorney
(24) Board ratification of a Purchase Agreement for Site Improvements/Damages in
the amount of $3,625.00 needed for Parcel 152(HOA) of the McGinnis Ferry
Road Widening Project (PI #0004634; Owners: The Plantation and Preserve at
Brookwood Homeowners Association, Inc.); this Settlement Amount is within the
Department's authority. Staff requests this Item be considered on a “Time
Sensitive” basis - County Attorney
(25) Board ratification of an Agreement to Purchase Real Estate for 314.74 square
feet of permanent easement for the construction of slopes required in the amount
of $4,525.00 needed for Parcel 152 of the McGinnis Ferry Road Widening
Project (PI #0004634; Owner: Leslie Jane Loughmiller); this Settlement Amount
Work Session Page 5
March 22, 2022
is within the Department's authority. Staff requests this Item be considered on a
“Time Sensitive” basis - County Attorney
(26) Board ratification of a Purchase Agreement for Site Improvements in the amount
of $3,750.00 needed for Parcel 153(HOA) of the McGinnis Ferry Road Widening
Project (PI #0004634; Owners: The Plantation and Preserve at Brookwood
Homeowners Association, Inc.); this Settlement Amount is within the
Department's authority. Staff requests this Item be considered on a “Time
Sensitive” basis - County Attorney
(27) Board ratification of a Purchase Agreement for Site Improvements in the amount
of $10,350.00 needed for Parcel 155(HOA) of the McGinnis Ferry Road
Widening Project (PI #0004634; Owners: The Plantation and Preserve of
Brookwood Homeowners Association, Inc.); this Settlement Amount is within the
Department's authority. Staff requests this Item be considered on a “Time
Sensitive” basis - County Attorney
(28) Board ratification of a Right-of-Way Settlement Authorization executed by the
Forsyth County Attorney, Forsyth County Capital Projects Director, and the
Forsyth County Manager with ratification of a corresponding Agreement to
Purchase Real Estate for Site Improvements/Damages in the amount of
$10,475.00 needed for Parcel 156(HOA) of the McGinnis Ferry Road Widening
Project (PI #0004634; Owners: The Plantation and Preserve at Brookwood
Homeowners Association, Inc.). Staff requests this Item be considered on a
“Time Sensitive” basis - County Attorney
(29) Board discussion of conservation subdivisions, to include whether UDC
modifications to the conservation subdivision zoning designation are warranted
- Mills / Levent
(30) Board adoption of a Proclamation declaring the month of March as Purchasing
Month in Forsyth County. Staff requests this Item be considered on a "Time
Sensitive" basis - County Manager
VI. Recess Work Session
VII. Executive Session (if needed)
VIII. Adjournment
Chairman John recognized a quorum and called the meeting to order.
The Invocation and Pledge of Allegiance were led by Vivian Vakili, Director of Building &
Economic Development.
Work Session Page 6
March 22, 2022
ADOPTION OF AGENDA
There was a motion by Commissioner Levent and a second by Commissioner Semanson to
postpone Item #9 (Board consideration and approval to award Bid 22-001-3340 for construction
of New Water Transmission Mains at Keith Bridge Road and Hurt Bridge Road for the
Department of Water and Sewer. Staff Recommendation: award to Unity Construction
Company, Inc. in the amount of $14,764,115.00; Department of Water and Sewer Capital
Budget) to the Work Session of March 22, 2022 at the request of the County Manager. Motion
carried unanimously.
There was a motion by Commissioner Semanson and a second by Commissioner Mills to move
Item #19 (Board consideration of City of Cumming annexation of parcels 196-001 and 196-002
(+/- 54.223 Acres of Land)) to be heard prior to Item #1 at the request of the County Attorney.
Motion carried unanimously.
There was a motion by Commissioner John and a second by Commissioner Levent to combine
Item #20 through Item #52 under a single Agenda tab to be considered ‘en gross’ at the request
of the County Attorney. Motion carried unanimously.
There was a motion by Commissioner Cooper and a second by Commissioner Semanson to
adopt the agenda as amended. Motion carried unanimously.
UNDER ANNOUNCEMENTS AND REPORTS THE FOLLOWING ACTIONS WERE TAKEN:
(1) Board presentation of a Proclamation declaring the month of March as
Purchasing Month in Forsyth County
UNDER ITEMS FOR CONSIDERATION AND DISCUSSION THE FOLLOWING ACTIONS
WERE TAKEN:
(1) Board consideration and authorization for the Sheriff’s Office to accept the award
of the Criminal Justice Coordinating Council FY2022 Residential Substance
Abuse Program (RSAT) in the amount of $199,491.00 with a required match of
$49,873.00 for the Grant Period of March 1, 2022 to February 28, 2023 with
authorization for the Chair to sign associated required documents and with
approval of a Budget Resolution. Staff requests this Item be considered on a
“Time Sensitive” basis
Dabney Brand, Sheriff’s Office Grant Coordinator, addressed the Board. There was a
motion by Commissioner Mills and a second by Commissioner John to authorize the
Sheriff’s Office to accept the award of the Criminal Justice Coordinating Council FY2022
Residential Substance Abuse Program (RSAT) in the amount of $199,491.00 with a
required match of $49,873 for the Grant Period of March 1, 2022 to February 28, 2023
with authorization for the Chair to sign associated required documents and with approval
of a Budget Resolution and that this item is approved as time sensitive. Motion carried
unanimously. Work Session Page 7
March 22, 2022
(2) Board consideration and authorization to accept the Judicial Council ARPA Grant
Award in the amount of $693,298.00 with no required match with authorization for
the Chair to sign award documentation and with approval of a Budget
Resolution. Staff requests this Item be considered on a "Time Sensitive" basis
Robin Rooks, Bell-Forsyth Judicial Court Administrator, addressed the Board. There
was a motion by Commissioner Semanson and a second by Commissioner Mills to
authorize the acceptance of the Judicial Council ARPA Grant Award in the amount of
$693,298 with no required match with authorization for the Chair to sign award
documentation and with approval of a Budget Resolution as presented and that this item
is approved as time sensitive. Motion carried unanimously.
(3) Board consideration and approval to declare list of items as surplus with
authorization for the Department of Procurement to dispose of accordingly
Tyra Little, Procurement Director, addressed the Board. There was a motion by
Commissioner Mills and a second by Commissioner Cooper to declare the provided list
of items as surplus with authorization for the Department of Procurement to dispose of
accordingly. Motion carried unanimously.
(4) Board consideration and approval to renew the Motorola Service Agreement for
four (4) tower locations and Public Safety Radio Equipment for the period of
January 1, 2022 through December 31, 2022. Staff Recommendation: renew the
Service Agreement in the amount of $638,320.48 with permission for the County
Manager to sign the appropriate documents; 2022 Budget, various departments
Chris Grimes, Emergency Management Agency Director, addressed the Board. A copy
of the Radio Maintenance Breakdown was displayed. There was a motion by
Commissioner Cooper and a second by Commissioner Levent to renew the Motorola
Service Agreement with Motorola Solutions, Inc. in the amount of $638,320.48 for four
tower locations and Public Safety Radio Equipment for the period of January 1, 2022
through December 31, 2022 as presented with permission for the County Manager to
sign the appropriate documents. Motion carried unanimously.
(5) Board consideration and approval to award Bid 22-003-3150 to provide all labor,
materials, and equipment to construct a Right Turn Lane on Trammel Road at SR
20 and to reconstruct the Pedestrian Signal Heads adjacent to the Right Turn
Lane. Staff Recommendation: award to Excellere Construction, LLC in the
amount of $143,000.00; SPLOST 8
Tim Allen, Assistant Director of Engineering, addressed the Board. There was a motion
by Commissioner Semanson and a second by Commissioner Levent to award Bid 22-
003-3150 to Excellere Construction, LLC in the amount of $143,000 to provide all labor,
materials, and equipment to construct a Right Turn Lane on Trammel Road at SR 20
and to reconstruct the Pedestrian Signal Heads adjacent to the Right Turn Lane as
presented. Motion carried unanimously.
(6) Board consideration and approval to award Bid 22-004-3150 for Westminster Lane
Storm Drain Sink Hole Repairs for the Department of Engineering. Staff Work Session Page 8
March 22, 2022
Recommendation: award to Blount Construction Company, Inc. in the amount of
$230,813.07; SPLOST 8. Staff requests this Item be considered on a "Time
Sensitive" basis
Tim Allen, Assistant Director of Engineering, addressed the Board. There was a motion
by Commissioner John and a second by Commissioner Semanson to award Bid 22-004-
3150 to Blount Construction Company, Inc. in the amount of $230,813.07 for the
Westminster Lane Storm Drain Sink Hole Repairs for the Department of Engineering
and that this item is approved as time sensitive. Motion carried unanimously.
(7) Board consideration and authorization to accept the Autism Speaks Local Impact
Grant in the amount of $5,000.00 with authorization for the Chair to sign award
documentation and with approval of a Budget Resolution
Jeff Jones, Parks & Recreation Therapeutic Recreation Supervisor, addressed the
Board. There was a motion by Commissioner Semanson and a second by
Commissioner Mills to accept the Autism Speaks Local Impact Grant in the amount of
$5,000 with authorization for the Chair to sign award documentation and with approval
of a Budget Resolution. Motion carried unanimously.
(8) Board consideration and approval to award Bid 21-200-5211 for Landscaping,
Grounds Maintenance, and Detention Pond Clearing at various County parks for
calendar year 2022 for the Department of Parks and Recreation. Staff
Recommendation: award to ACS Landscape Management in the not to exceed
amount of $184,896.00
Jim Pryor, Director of Parks & Recreation, addressed the Board. There was a motion by
Commissioner Semanson and a second by Commissioner Mills to award Bid 21-200-
5211 to ACS Landscape Management in the not to exceed amount of $184,896 for
Landscaping, Grounds Maintenance, and Detention Pond Clearing at various County
parks for calendar year 2022. Motion carried unanimously.
(9) Board consideration and approval to award Bid 22-001-3340 for construction of
New Water Transmission Mains at Keith Bridge Road and Hurt Bridge Road for
the Department of Water and Sewer. Staff Recommendation: award to Unity
Construction Company, Inc. in the amount of $14,764,115.00; Department of Water
and Sewer Capital Budget – Postponed [during adoption of the Agenda] to the
Work Session of March 22, 2022
(10) Board consideration and approval of a Professional Services Agreement with JEN
Consulting, Inc. for Temporary Engineering Services on an as-needed basis for
the Department of Water and Sewer. Staff Recommendation: approve
Professional Services Agreement in the not to exceed amount of $50,000.00
Barry Lucas, Director of Water & Sewer, addressed the Board. There was a motion by
Commissioner Cooper and a second by Commissioner Mills to approve the Professional
Services Agreement with JEN Consulting, Inc. in the not to exceed amount of $50,000
for Temporary Engineering Services on an as-needed basis as presented. Motion
carried unanimously. Work Session Page 9
March 22, 2022
(11) Board consideration and approval of a Second Amendment to (1) Agreement to
Contribute Funds in Aid of Construction of a Regulated Public Wastewater
Treatment Plant, (2) 99-Year Ground Lease of the Hampton Creek WRF to a
Regulated Public Utility, and (3) Sewer & Reuse Water Service Agreement between
Waterscape Utility, LLC, Settendown Public Utility, LLC and Forsyth County to
clarify the actual geographic boundaries of the "franchise area" and "service
area" under the Agreement; amend the existing Trust Indenture; clarify the
amount of gallons per day (GPD) sewer capacity the County has (County
Allocation) now and in the future; and, increase and clarify the County's Monthly
Sewer Treatment Charges
David McKee, Assistant County Manager, addressed the Board and provided a
PowerPoint presentation. Kevin Tanner, County Manager, and Barry Lucas, Director of
Water & Sewer, addressed the Board. There was a motion by Commissioner Mills and
a second by Commissioner Cooper to approve a Second Amendment to (1) Agreement
to Contribute Funds in Aid of Construction of a Regulated Public Wastewater Treatment
Plant, (2) 99-Year Ground Lease of the Hampton Creek WRF to a Regulated Public
Utility, and (3) Sewer & Reuse Water Service Agreement between Waterscape Utility,
LLC, Settendown Public Utility, LLC and Forsyth County to clarify the actual geographic
boundaries of the "franchise area" and "service area" under the Agreement; amend the
existing Trust Indenture; clarify the amount of gallons per day (GPD) sewer capacity the
County has (County Allocation) now and in the future; and, increase and clarify the
County's Monthly Sewer Treatment Charges. Motion carried unanimously.
(12) Board consideration and approval of Task Order #3 with Freese and Nichols, Inc.
for providing Engineering Services for the design of approximately 49,000 linear
feet (LF) of proposed gravity sewer main, force main, and pump station
improvements to incentivize non-residential development for the American
Rescue Act funded projects previously approved by the Board of Commissioners
on October 21, 2021 (Consent Agenda (9)(I)). Staff Recommendation: approve
Task Order #3 in the amount of $1,984,804.98
Barry Lucas, Director of Water & Sewer, addressed the Board. A Sewer Overview Map
and Exhibits 1 through 4 were displayed. David McKee, Assistant County Manager,
addressed the Board. There was a motion by Commissioner Mills and a second by
Commissioner Cooper to approve Task Order #3 with Freese and Nichols, Inc. in the
amount of $1,984,804.98 for providing Engineering Services for the design of
approximately 49,000 linear feet (LF) of proposed gravity sewer main, force main, and
pump station improvements to incentivize non-residential development for the American
Rescue Act as presented by staff. Motion carried unanimously.
(13) Board consideration and adoption of the Grants Administration Policy and
Procedures Handbook
Marcus Turk, Chief Financial Officer, addressed the Board. There was a motion by
Commissioner Semanson and a second by Commissioner Levent to adopt the Grants
Administration Policy and Procedures Handbook as presented by staff. Motion carried
unanimously.
Work Session Page 10
March 22, 2022
(14) Board consideration and possible direction regarding a County-Initiated Rezoning
from Agricultural District (A1) to Commercial Business District (CBD) - Parcel 079-
002 - District 3
Tom Brown, Director of Planning & Community Development, addressed the Board. An
approval letter from July 10, 1984 was displayed. Ken Jarrard, County Attorney,
addressed the Board. There was a motion by Commissioner Levent and a second by
Commissioner Semanson to authorize staff to proceed with the Public Hearing process
regarding a County-Initiated Rezoning from Agricultural District (A1) to Commercial
Business District (CBD) - Parcel 079-002. Motion carried unanimously.
(15) Board consideration of UDC change to remove requirement of impervious parking
areas in agriculturally zoned properties
Tom Brown, Director of Planning & Community Development, addressed the Board. The
proposed amendment to Chapter 17 Section 5.3 of the Unified Development Code was
displayed. John Cunard, Director of Engineering, Ken Jarrard, County Attorney, and
Kevin Tanner, County Manager, addressed the Board. Mr. Jarrard recommended the
following revision to the displayed proposal: changing “For Purposed of 17-5.3(ii),…” to
“For Purposes of 17-5.3(ii),…”. There was a motion by Commissioner Mills and a second
by Commissioner Levent to authorize staff to proceed with the Public Hearing process
regarding removing the requirement of impervious parking areas in agriculturally zoned
properties within the Unified Development Code as stated by Counsel and to make the
correction in language as requested by the County Attorney. Motion carried
unanimously.
(16) Board consideration of a County-Initiated Conditional Use Permit (CUP) to operate
a Contractor's Establishment on property that is currently zoned Highway
Business located at 4250 Keith Bridge Road
Tom Brown, Director of Planning & Community Development, addressed the Board. A
GIS Map was displayed. Alex Bagley, Blue Mountain Mechanical, LLC Owner/Director
of Sales, was recognized and addressed the Board. There was a motion by
Commissioner Mills and a second by Commissioner Levent to authorize staff to proceed
with the Public Hearing process regarding a County-Initiated Conditional Use Permit
(CUP) to operate a Contractor's Establishment on property that is currently zoned
Highway Business located at 4250 Keith Bridge Road. Motion carried unanimously.
(17) Board consideration of a County-Initiated rezoning from LR to A1 on property
located at 5115 Archer Avenue - District 4
Tom Brown, Director of Planning & Community Development, addressed the Board.
There was a motion by Commissioner Mills and a second by Commissioner Cooper to
authorize staff to proceed with the Public Hearing process regarding a County-Initiated
rezoning from LR to A1 on property located at 5115 Archer Avenue. Motion carried
unanimously.
Work Session Page 11
March 22, 2022
(18) Board appointment of Matthew McClure to the Development Authority
Kevin Tanner, County Manager, addressed the Board. There was a motion by
Commissioner Cooper and a second by Commissioner Semanson to appoint Matthew
McClure to the Development Authority. Motion carried unanimously.
(19) Board consideration of City of Cumming annexation of parcels 196-001 and 196-
002 (+/- 54.223 Acres of Land) – This item was moved [during adoption of the
Agenda] prior to Item #1 – See Page #9 for action taken
The Board voted unanimously [during adoption of the Agenda] to combine Item #20 through
Item #52 under a single Agenda tab to be considered ‘en gross’. See Page #18 for action taken
regarding these items.
Commissioner John left the meeting.
Commissioner John returned to the meeting.
(20) Board consideration of a Resolution to condemn property interest in Tax Parcel
066-049 (Parcel #26 of the McGinnis Ferry Road Widening Project; PI #0004634;
Owners: Western B. Southeast GA, LLC) with authorization for the Chair to
execute documents in furtherance of same; estimated just and adequate
compensation: $49,800.00. Staff requests this Item be considered on a “Time
Sensitive” basis
(21) Board consideration of a Resolution to condemn property interest in Tax Parcel
066-043 (Parcel #27 of the McGinnis Ferry Road Widening Project; PI #0004634;
Owners: BCI Bluegrass DC, LLC) with authorization for the Chair to execute
documents in furtherance of same; estimated just and adequate compensation:
$36,900.00. Staff requests this Item be considered on a “Time Sensitive” basis
(22) Board consideration of a Resolution to condemn property interest in Tax Parcel
066-026 (Parcel #37 of the McGinnis Ferry Road Widening Project; PI #0004634;
Owners: Windward VI Associates) with authorization for the Chair to execute
documents in furtherance of same; estimated just and adequate compensation:
$145,000.00. Staff requests this Item be considered on a “Time Sensitive” basis
(23) Board consideration of a Resolution to condemn property interest in Tax Parcel
066-024 (Parcel #38 of the McGinnis Ferry Road Widening Project; PI #0004634;
Owners: Windward V Associates) with authorization for the Chair to execute
documents in furtherance of same; estimated just and adequate compensation:
$479,600.00. Staff requests this Item be considered on a “Time Sensitive” basis
(24) Board consideration of a Resolution to condemn property interest in Tax Parcel
066-013 (Parcel #39 of the McGinnis Ferry Road Widening Project; PI #0004634;
Owners: Win/Forsyth Associates, LLP) with authorization for the Chair to execute
documents in furtherance of same; estimated just and adequate compensation:
$19,000.00. Staff requests this Item be considered on a “Time Sensitive” basis
Work Session Page 12
March 22, 2022
(25) Board consideration of a Resolution to condemn property interest in Tax Parcel
066-010 (Parcel #57 of the McGinnis Ferry Road Widening Project; PI #0004634;
Owners: Alderman Gateway, LLC) with authorization for the Chair to execute
documents in furtherance of same; estimated just and adequate compensation:
$532,800.00. Staff requests this Item be considered on a “Time Sensitive” basis
(26) Board consideration of a Resolution to condemn property interest in Tax Parcel
066-019 (Parcel #58 of the McGinnis Ferry Road Widening Project; PI #0004634;
Owners: ABM Industries, Inc.) with authorization for the Chair to execute
documents in furtherance of same; estimated just and adequate compensation:
$230,00.00. Staff requests this Item be considered on a “Time Sensitive” basis
(27) Board consideration of a Resolution to condemn property interest in Tax Parcel
066-018 (Parcel #59 of the McGinnis Ferry Road Widening Project; PI #0004634;
Owners: Windward III Associates) with authorization for the Chair to execute
documents in furtherance of same; estimated just and adequate compensation:
$163,200.00. Staff requests this Item be considered on a “Time Sensitive” basis
(28) Board consideration of a Resolution to condemn property interest in Tax Parcel
066-021 (Parcel #70 of the McGinnis Ferry Road Widening Project; PI
#0004634;Owners: McGinnis Ferry Owner, LLC) with authorization for the Chair to
execute documents in furtherance of same; estimated just and adequate
compensation: $163,400.00. Staff requests this Item be considered on a “Time
Sensitive” basis
(29) Board consideration of a Resolution to condemn property interest in Tax Parcel
066-034 (Parcel #71 of the McGinnis Ferry Road Widening Project; PI #0004634;
Owners: McGinnis Ferry Owner, LLC) with authorization for the Chair to execute
documents in furtherance of same; estimated just and adequate compensation:
$19,900.00. Staff requests this Item be considered on a “Time Sensitive” basis
(30) Board consideration of a Resolution to condemn property interest in Tax Parcel
067-005 (Parcel #072 of the McGinnis Ferry Road Widening Project; PI #0004634;
Owners: National Retail Properties, LP) with authorization for the Chair to execute
documents in furtherance of same; estimated just and adequate compensation:
$331,600.00. Staff requests this Item be considered on a “Time Sensitive” basis
(31) Board consideration of a Resolution to condemn property interest in Tax Parcel
067-007 (Parcel #073 of the McGinnis Ferry Road Widening Project; PI
#0004634;Owners: Flynn Crossing Station, LLC) with authorization for the Chair
to execute documents in furtherance of same; estimated just and adequate
compensation: $559,100.00. Staff requests this Item be considered on a “Time
Sensitive” basis
(32) Board consideration of a Resolution to condemn property interest in Tax Parcel
090-223 (Parcel #80 of the McGinnis Ferry Road Widening Project; PI #0004634;
Owners: SARC US, LLC) with authorization for the Chair to execute documents in
furtherance of same; estimated just and adequate compensation:
$151,200.00. Staff requests this Item be considered on a “Time Sensitive” basis Work Session Page 13
March 22, 2022
(33) Board consideration of a Resolution to condemn property interest in Tax Parcel
090-220 (Parcel #081 of the McGinnis Ferry Road Widening Project; PI #0004634;
Owners: SLB Real Estate Corporation) with authorization for the Chair to execute
documents in furtherance of same; estimated just and adequate compensation:
$244,800.00. Staff requests this Item be considered on a “Time Sensitive” basis
(34) Board consideration of a Resolution to condemn property interest in Tax Parcel
090-262 (Parcel #082 of the McGinnis Ferry Road Widening Project; PI #0004634;
Owners: W.D.Clark, LLC) with authorization for the Chair to execute documents
in furtherance of same; estimated just and adequate compensation:
$765,500.00. Staff requests this Item be considered on a “Time Sensitive” basis
(35) Board consideration of a Resolution to condemn property interest in Tax Parcel
090-007 (Parcel #093 of the McGinnis Ferry Road Widening Project; PI #0004634;
Owners: CAH Holdings, LLC) with authorization for the Chair to execute
documents in furtherance of same; estimated just and adequate compensation:
$154,200.00. Staff requests this Item be considered on a “Time Sensitive” basis
(36) Board consideration of a Resolution to condemn property interest in Tax Parcel
090-097 (Parcel #094 of the McGinnis Ferry Road Widening Project; PI #0004634;
Owners: McGinnis Woods Properties, LLC) with authorization for the Chair to
execute documents in furtherance of same; estimated just and adequate
compensation: $79,500.00. Staff requests this Item be considered on a “Time
Sensitive” basis
(37) Board consideration of a Resolution to condemn property interest in Tax Parcel
090-018 (Parcel #105 of the McGinnis Ferry Road Widening Project; PI #0004634;
Owners: RSK Polk, LLC) with authorization for the Chair to execute documents in
furtherance of same; estimated just and adequate compensation:
$709,800.00. Staff requests this Item be considered on a “Time Sensitive” basis
(38) Board consideration of a Resolution to condemn property interest in Tax Parcel
090-020 (Parcel #106 of the McGinnis Ferry Road Widening Project; PI #0004634;
Owners: Alpharetta Real Estate Investments, LLC) with authorization for the Chair
to execute documents in furtherance of same; estimated just and adequate
compensation: $588,600.00. Staff requests this Item be considered on a “Time
Sensitive” basis
(39) Board consideration of a Resolution to condemn property interest in Tax Parcel
090-021 (Parcel #114 of the McGinnis Ferry Road Widening Project; PI #0004634;
Owners: Mark Allen Pierce) with authorization for the Chair to execute documents
in furtherance of same; estimated just and adequate compensation:
$47,900.00. Staff requests this Item be considered on a “Time Sensitive” basis
(40) Board consideration of a Resolution to condemn property interest in Tax Parcel
090-087 (Parcel #117 of the McGinnis Ferry Road Widening Project; PI #0004634;
Owners: Kevin H. Hazelett and Kerri K. Hazelett) with authorization for the Chair
to execute documents in furtherance of same; estimated just and adequate
Work Session Page 14
March 22, 2022
compensation: $342,300.00. Staff requests this Item be considered on a “Time
Sensitive” basis
(41) Board consideration of a Resolution to condemn property interest in Tax Parcel
090-138 (Parcel #120 of the McGinnis Ferry Road Widening Project; PI #0004634;
Owners: Christopher Long and Catherine Long) with authorization for the Chair
to execute documents in furtherance of same; estimated just and adequate
compensation: $94,800.00. Staff requests this Item be considered on a “Time
Sensitive” basis
(42) Board consideration of a Resolution to condemn property interest in Tax Parcel
090-139 (Parcel #129 of the McGinnis Ferry Road Widening Project; PI #0004634;
Owners: Toram Somesh Naidu and Harshita Sevana) with authorization for the
Chair to execute documents in furtherance of same; estimated just and adequate
compensation: $43,200.00. Staff requests this Item be considered on a “Time
Sensitive” basis
(43) Board consideration of a Resolution to condemn property interest in Tax Parcel
090-100 (Parcel #130 of the McGinnis Ferry Road Widening Project; PI #0004634;
Owners: Cynthia Beck and Gavin Beck) with authorization for the Chair to execute
documents in furtherance of same; estimated just and adequate compensation:
$7,900.00. Staff requests this Item be considered on a “Time Sensitive” basis
(44) Board consideration of a Resolution to condemn property interest in Tax Parcel
090-101 (Parcel #131 of the McGinnis Ferry Road Widening Project; PI #0004634;
Owners: Carlos Vargas and Hazel Badilla) with authorization for the Chair to
execute documents in furtherance of same; estimated just and adequate
compensation: $37,800.00. Staff requests this Item be considered on a “Time
Sensitive” basis
(45) Board consideration of a Resolution to condemn property interest in Tax Parcel
090-102 (Parcel #132 of the McGinnis Ferry Road Widening Project; PI #0004634;
Owners: Xinrong Zheng and Xiuming Wei) with authorization for the Chair to
execute documents in furtherance of same; estimated just and adequate
compensation: $35,300.00. Staff requests this Item be considered on a “Time
Sensitive” basis
(46) Board consideration of a Resolution to condemn property interest in Tax Parcel
090-104 (Parcel #134 of the McGinnis Ferry Road Widening Project; PI #0004634;
Owners: Mark Cammarota and Mary Cammarota with authorization for the Chair
to execute documents in furtherance of same; estimated just and adequate
compensation: $28,700.00. Staff requests this Item be considered on a “Time
Sensitive” basis
(47) Board consideration of a Resolution to condemn property interest in Tax Parcel
090-105 (Parcel #135 of the McGinnis Ferry Road Widening Project; PI #0004634;
Owner: Bobbi Jo Garvel) with authorization for the Chair to execute documents in
furtherance of same; estimated just and adequate compensation:
$24,900.00. Staff requests this Item be considered on a “Time Sensitive” basis Work Session Page 15
March 22, 2022
(48) Board consideration of a Resolution to condemn property interest in Tax Parcel
090-106 (Parcel #136 of the McGinnis Ferry Road Widening Project; PI #0004634;
Owners: Brent L. Weatherford and Cynthia T. Weatherford) with authorization for
the Chair to execute documents in furtherance of same; estimated just and
adequate compensation: $42,800.00. Staff requests this Item be considered on a
“Time Sensitive” basis
(49) Board consideration of a Resolution to condemn property interest in Tax Parcel
090-107 (Parcel #137 of the McGinnis Ferry Road Widening Project; PI #0004634;
Owners: Richard R. Evarts, Jr. and Esperanza B. Evarts) with authorization for the
Chair to execute documents in furtherance of same; estimated just and adequate
compensation: $4,100.00. Staff requests this Item be considered on a “Time
Sensitive” basis
(50) Board consideration of a Resolution to condemn property interest in Tax Parcel
113-400 (Parcel #138 of the McGinnis Ferry Road Widening Project; PI #0004634;
Owners: The Plantation and Preserve at Brookwood Homeowners Association,
Inc.) with authorization for the Chair to execute documents in furtherance of same;
estimated just and adequate compensation: $130,200.00. Staff requests this Item
be considered on a “Time Sensitive” basis
(51) Board consideration of a Resolution to condemn property interest in Tax Parcel
113-034 (Parcel #139 of the McGinnis Ferry Road Widening Project; PI #0004634;
Owners: Cross Plains Baptist Church of Forsyth County, Inc.) with authorization
for the Chair to execute documents in furtherance of same; estimated just and
adequate compensation: $78,100.00. Staff requests this Item be considered on a
“Time Sensitive” basis
(52) Board consideration of a Resolution to condemn property interest in Tax Parcel
114-047 (Parcel #158 of the McGinnis Ferry Road Widening Project; PI #0004634;
Owners: Athena B. Treptow Living Trust) with authorization for the Chair to
execute documents in furtherance of same; estimated just and adequate
compensation: $18,200.00. Staff requests this Item be considered on a “Time
Sensitive” basis
Priya Patel, Jarrard & Davis, addressed the Board and provided a presentation
regarding Agenda Items #20 through Item #52, with her specifying the interest in land
being condemned, the specific parcel identification, the owner, and the amount of just
and adequate compensation. There was a motion by Commissioner John and a second
by Commissioner Cooper to approve Item #20 through Item #52 as presented and as
set forth in the Agenda Book and that these items are approved as time sensitive.
Motion carried unanimously.
There was a motion by Commissioner Semanson and a second by Commissioner Cooper to
adjourn. Motion carried unanimously.
Work Session Page 16
March 22, 2022
____________________________
Clerk/Deputy Clerk of Commission
The above and foregoing Minutes are hereby certified as being correct and ordered
recorded.
____________________________________________
ALFRED JOHN, CHAIRMAN
____________________________________________
MOLLY COOPER, VICE CHAIRMAN
____________________________________________
TODD LEVENT, SECRETARY
____________________________________________
CINDY J. MILLS, MEMBER
____________________________________________
LAURA SEMANSON, MEMBER
For detailed information concerning this meeting please reference the streaming video located
on the Forsyth County Web site at www.forsythco.com.