FORSYTH COUNTY BOARD OF COMMISSIONERS
WORK SESSION
FEBRUARY 22, 2022
On Tuesday, February 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
FEBRUARY 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, FEBRUARY 22, 2022 AT 2:00 PM
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) Presentation by Assistant County Manager regarding the County's Customer
Service Survey - Assistant County Manager (Kenney)
(2) Presentation of a Retirement Award to Donald H. "Donnie" Whitmire - County
Manager
V. Items for Consideration and Discussion
(1) Board consideration and authorization for the Chairman to sign the annual
Equitable Sharing Agreement and Certification. Staff requests this Item be
considered on a "Time Sensitive" basis - Director, Sheriff’s Office
(2) Board acceptance of the Georgia Public Defender Council funding by ARPA in
the amount of $83,334.00 with no County match. Staff requests this Item be
considered on a "Time Sensitive" basis - Administrator, Indigent Defense
Work Session Page 2
February 22, 2022
(3) Board consideration and approval to declare the list of items as surplus with
authorization for the Department of Procurement to dispose of accordingly -
Director, Department of Procurement
(4) Board consideration and approval of a Hardware Warranty Agreement by and
between Dominion Voting Systems, Inc. and Forsyth County in the not to exceed
amount of $105,743.00 for voting machines for the Department of Voter
Registrations and Elections with authorization for the County Manager to sign
said Agreement and all associated documentation - Director, Department of
Voter Registrations and Elections
(5) Board consideration and approval to award RFP 21-195-3401 for Acceptance of
Recycled Material for the Department of Recycling and Solid Waste. Staff
Recommendation: award RFP 21-195-3401 to Advanced Disposal Recycling
Services Atlanta, LLC with permission for the County Manager to sign the
finalized Agreement - Manager of Environmental Programs, Department of
Recycling and Solid Waste
(6) Board consideration and approval to award RFP 21-146-2410 for a Fire Station
Alerting Solution for the Fire Department. Staff Recommendation: award RFP
21-146-2410 to Purvis Systems, Inc. in the not to exceed amount of
$1,033,609.69 with permission to continue the annual software licensing and
maintenance renewals (based upon business need) for the life of the software
and with authorization for the County Manager to sign the finalized Agreement;
Splost 8 - Fire Chief
(7) Board consideration and approval of a Construction Services Agreement with
Delta Municipal Supply Company in the amount of $18,986,926.00 for Advanced
Metering Infrastructure (AMI) Meters and System Installation for the Department
of Water and Sewer - Director, Department of Water and Sewer
(8) Board consideration and approval of a Master Services Agreement with Delta
Municipal Supply Company in the not to exceed amount of $12,936,562.30 for
Advanced Metering Infrastructure (AMI) Ongoing Operations and Maintenance -
Network-as-a-Service and Software-as-a-Service Agreements - Director,
Department of Water and Sewer
(9) Board consideration and approval to award RFP 21-201-3300 for annual
Sanitary Sewer Flow Monitoring Services for the Department of Water and
Sewer. Staff Recommendation: award RFP 21-201-3300 to CSL Services, Inc.
in the amount of $163,528.00; Department of Water and Sewer 2022 Budget -
Director, Department of Water and Sewer
(10) Board consideration and approval of a Change Order with K-Team Engineering
and Construction for installation and connection of water and sewer utilities for
the Matt Schoolhouse Phase 1 Renovation. Staff Recommendation: approve
Change Order with K-Team Engineering and Construction in the amount of
$46,300.00; Matt Community Building Capital Budget - Director, Department of
Public Facilities Work Session Page 3
February 22, 2022
(11) Board consideration and approval of a Second Amendment to the Lease
Agreement between Bennett Capital Partners LLC and Forsyth County to extend
the term of the lease for 327 Dahlonega Street, Suite 601b, Cumming, GA 30040
(Tanyard Oaks Office Park) from May 1, 2022 to August 31, 2022. Said location
is used by Juvenile Justice Therapists who will relocate to the new Juvenile
Justice Facility when it is completed and ready for occupancy - Director,
Department of Public Facilities
(12) Board consideration and approval of a Change Order with Gaskins Surveying
Company in the amount of $6,000.00 for Survey Services to cover the additional
adjacent northern property of the Freedom Parkway Tract; County Campus
Capital Budget - Director, Department of Capital Projects
(13) Board consideration and approval to award RFQ 21-182-1510 to provide all
labor, materials, and equipment for Engineering and Design Services for the
Forsyth County Whole Health Center. Staff Recommendation: award RFQ 21-
182-1510 to Jericho Design Group in the amount of $1,667,250.00; Department
of Capital Projects 2022 Budget - Director, Department of Capital Projects
(14) Board consideration and approval of a Task Order with Hayes, James &
Associates Inc. to provide Architectural and Engineering Services for the Water
and Sewer Maintenance Warehouse Project. Staff Recommendation: approve
Task Order in the amount of $249,550.00; Department of Capital Projects 2022
Budget - Director, Department of Capital Projects
(15) Board consideration and approval of Task Order 23-Amendment 1 with CH2M
Hill, Inc. regarding Lake Lanier Water Quality Sampling - Capital Improvement
Projects Manager, Department of Capital Projects
(16) Board consideration and approval of a Temporary Construction Easement and a
Permanent Easement with Orchards of Central Park, LLLP for the Central Park
Recreation Center gravity sewer connection to the adjacent residential
development’s sewer infrastructure - Director, Department of Capital Projects
(17) Presentation to Board regarding the Site Plan for the new County Campus -
Director, Department of Capital Projects
(18) Board consideration and possible direction regarding a County-Initiated
Conditional Use Permit (CUP) to conduct around the clock business on property
currently zoned Restricted Industrial District (M1) with a variance to reduce the
number of parking spaces - Parcel 140-072 - District 2 - John / Semanson
(19) Board consideration and possible direction regarding a County-Initiated
Amendment of Zoning Conditions on ZA1421 (Technology Park/Atlanta, Inc.) to
reduce the 50 ft. planted exterior buffer on the northern property boundary only
- Parcel 140-072 - District 2 - John / Semanson
Work Session Page 4
February 22, 2022
(20) Board consideration and possible direction regarding a County-Initiated rezoning
from A1, CBD, and HB to M1 with conditional use permits (CUPs) and variances
for parcels 235-045, 235-056, 235-036, and 235-218 - Mills / Levent
(21) Board consideration of authorizing a Resolution, letter, or other formal
communication to its local delegation to the General Assembly voicing opposition
to HB1093 and SB494; bills aimed at preempting local governments from
regulating Build to Rent Communities - John / Levent
(22) Board consideration and approval of a Resolution declaring surplus and
authorizing disposal of an air monitoring station that has been operating at or
near Eagle's Beak Park in accord with a Memorandum of Understanding
between Forsyth County and the Georgia Environmental Protection Division -
Assistant County Manager (McKee)
(23) Board consideration to appoint Maria Villalon to the Administrative
Committee. Said appointment is for the Employee At-Large Member position
that was vacated due to retirement and is for a four-year term or until employment
with the County terminates - County Manager
(24) Board consideration of a Resolution requesting that the Forsyth local delegation
to the General Assembly sponsor local legislation increasing the County’s
Hotel/Motel Excise Tax from 5% to 8%. Staff requests this Item be considered
on a "Time Sensitive" basis - County Manager
(25) Board ratification of a Purchase Agreement for 2,625.11 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). Staff requests this Item be
considered on a “Time Sensitive” basis - County Attorney
(26) Board consideration of a Resolution to condemn property interest in Tax Parcel
090-010 (Parcel #96 of the McGinnis Ferry Road Widening Project (PI
#0004634) Owners: Lord of Life Lutheran Church of Alpharetta, Inc. with
authorization for the Chair to execute documents in furtherance of same;
estimated just and adequate compensation: $51,100.00, Staff requests this Item
be considered on a “Time Sensitive” basis - County Attorney
(27) Board consideration of a Resolution to condemn property interest in Tax Parcel
090-172 (Parcel #97 of the McGinnis Ferry Road Widening Project (PI
#0004634) Owners: Oaktree Land Investments, LLC with authorization for the
Chair to execute documents in furtherance of same; estimated just and adequate
compensation: $272,600.00. Staff requests this Item be considered on a “Time
Sensitive” basis - County Attorney
(28) Board consideration of a Resolution to condemn property interest in Tax Parcel
090-174 (Parcel #104 of the McGinnis Ferry Road Widening Project (PI
#0004634) Owners: BME McGinnis Ferry, LLC with authorization for the Chair
to execute documents in furtherance of same; estimated just and adequate Work Session Page 5
February 22, 2022
compensation: $420,500.00. Staff requests this Item be considered on a “Time
Sensitive” basis - County Attorney
(29) Board consideration of a Resolution to condemn property interest in Tax Parcel
090-022 (Parcel #115 of the McGinnis Ferry Road Widening Project (PI
#0004634) Owners: Husson Properties, LLC with authorization for the Chair to
execute documents in furtherance of same; estimated just and adequate
compensation: $25,600.00. Staff requests this Item be considered on a “Time
Sensitive” basis - County Attorney
(30) Board consideration of a Resolution to condemn property interest in Tax Parcel
090-045 (Parcel #118 of the McGinnis Ferry Road Widening Project (PI
#0004634) Owners: Jered Byars Brown with authorization for the Chair to
execute documents in furtherance of same; estimated just and adequate
compensation: $332,200.00. Staff requests this Item be considered on a “Time
Sensitive” basis - County Attorney
(31) Board consideration of a Resolution to condemn property interest in Tax Parcel
090-103 (Parcel #133 of the McGinnis Ferry Road Widening Project (PI
#0004634) Owners: Gregory A. Maze and Diane K. Maze with authorization for
the Chair to execute documents in furtherance of same; estimated just and
adequate compensation: $58,000.00. Staff requests this Item be considered on
a “Time Sensitive” basis - County Attorney
(32) Board consideration of a Resolution to condemn property interest in Tax Parcel
113-427 (Parcel #150 of the McGinnis Ferry Road Widening Project (PI
#0004634) Owners: Kevin Kotellos and Theresa Dawn Schmitz-Kotellos with
authorization for the Chair to execute documents in furtherance of same;
estimated just and adequate compensation: $15,000.00. Staff requests this Item
be considered on a “Time Sensitive” basis - County Attorney
(33) Board consideration of a Resolution to condemn property interest in Tax Parcel
114-065 (Parcel #155 of the McGinnis Ferry Road Widening Project (PI
#0004634) Owners: Mark Loftus and Renee Loftus with authorization for the
Chair to execute documents in furtherance of same; estimated just and adequate
compensation: $20,900.00. Staff requests this Item be considered on a “Time
Sensitive” basis - County Attorney
(34) Board ratification of Right-of-Way Settlement Authorization executed by the
Forsyth County Attorney, Forsyth County Capital Projects Director, and the
Forsyth County Manager for Parcel 156 of the McGinnis Ferry Road Widening
Project (PI #0004634) (owners: Brian A. Brooks and Dianna V. Brooks). Staff
requests this Item be considered on a “Time Sensitive” basis - County Attorney
(35) Board ratification of Right-of-Way Settlement Authorization executed by the
Forsyth County Attorney, Forsyth County Capital Projects Director, and the
Forsyth County Manager for Parcel 118 of the McGinnis Ferry Road Widening
Project (PI #0004634) (owner: Jered Byars Brown). Staff requests this Item be
considered on a “Time Sensitive” basis - County Attorney Work Session Page 6
February 22, 2022
VI. Recess Work Session
VII. Executive Session (if needed)
VIII. Open Session following Executive Session
(1) Board consideration and approval of a Fourth Addendum to the Right-of-Entry
Agreement for Ronald Reagan Extension (PI #PEN 12) Parcel 7. Staff requests
this Item be considered on a “Time Sensitive” basis - County Attorney
(2) Board approval and signature of a Settlement Agreement & Release dated
February 16, 2022, between Hanover Community Association, Inc. and Forsyth
County, Georgia, in the amount of $66,000.00 to settle the dispute and claims by
Hanover against the County pursuant to the terms of the Settlement Agreement
& Release; Union Hill Road Expansion Project. Staff requests this Item be
considered on a “Time Sensitive” basis - County Attorney
IX. Adjournment
Chairman John recognized a quorum and called the meeting to order.
The Invocation and Pledge of Allegiance were led by Tommy Bruce, Deputy Director of Parks
& Recreation.
ADOPTION OF AGENDA
There was a motion by Commissioner Semanson and a second by Commissioner Mills to adopt
the agenda as presented. Motion carried unanimously.
UNDER ANNOUNCEMENTS AND REPORTS THE FOLLOWING ACTIONS WERE TAKEN:
(1) Presentation by Assistant County Manager regarding the County's Customer
Service Survey
Brandon Kenney, Assistant County Manager, made a presentation regarding the
County’s Customer Service Survey. A copy of the results was displayed.
Kevin Tanner, County Manager, presented the Excellence in Customer Service Award
to the Business License Department. Mr. Tanner explained that this award will be given
on a quarterly basis to the department that receives the highest customer service marks
based upon preset criteria and survey responses from the public.
(2) Presentation of a Retirement Award to Donald H. "Donnie" Whitmire
Kevin Tanner, County Manager, presented a Retirement Award to Donald H. “Donnie”
Whitmire who is retiring following seven years of service. Mr. Whitmire’s last day with
the county will be February 28.
Work Session Page 7
February 22, 2022
Kevin Tanner, County Manager, announced that Forsyth County was awarded $32.6 million for
future water and sewer infrastructure upgrades and projects. Mr. Tanner thanked Governor
Brian Kemp and the Georgia Water and Sewer Infrastructure Committee members for the
award’s issuance.
Commissioner Mills congratulated the North Forsyth High School Girls Basketball Program for
its advancement to the State Tournament. Commissioner Mills stated that the team’s first
tournament game would be held this evening at 7:00 p.m.
UNDER ITEMS FOR CONSIDERATION AND DISCUSSION THE FOLLOWING ACTIONS
WERE TAKEN:
(1) Board consideration and authorization for the Chairman to sign the annual
Equitable Sharing Agreement and Certification. Staff requests this Item be
considered on a "Time Sensitive" basis
Richard Tucker, Sheriff’s Office Director of Business Operations, addressed the Board.
There was a motion by Commissioner Levent and a second by Commissioner Mills to
approve the Equitable Sharing Agreement and Certification with authorization for the
Chairman to sign and that this item is approved as time sensitive. Motion carried
unanimously.
(2) Board acceptance of the Georgia Public Defender Council funding by ARPA in the
amount of $83,334.00 with no County match. Staff requests this Item be
considered on a "Time Sensitive" basis
Marc Turk, Chief Financial Officer, addressed the Board. There was a motion by
Commissioner Semanson and a second by Commissioner Mills to accept the Georgia
Public Defender Council funding by ARPA in the amount of $83,334.00 with no County
match and that this item is approved as time sensitive. Motion carried unanimously.
(3) Board consideration and approval to declare the 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 Levent and a second by Commissioner Mills to declare the list of items
as surplus with authorization for the Department of Procurement to dispose of
accordingly. Motion carried unanimously.
(4) Board consideration and approval of a Hardware Warranty Agreement by and
between Dominion Voting Systems, Inc. and Forsyth County in the not to exceed
amount of $105,743.00 for voting machines for the Department of Voter
Registrations and Elections with authorization for the County Manager to sign
said Agreement and all associated documentation
Mandi Smith, Director of Voter Registrations & Elections, addressed the Board. There
was a motion by Commissioner Cooper and a second by Commissioner Semanson to
approve a Hardware Warranty Agreement by and between Dominion Voting Systems,
Work Session Page 8
February 22, 2022
Inc. and Forsyth County in the not to exceed amount of $105,743.00 for voting machines
for the Department of Voter Registrations & Elections with authorization for the County
Manager to sign said Agreement and all associated documentation as presented.
Motion carried unanimously.
(5) Board consideration and approval to award RFP 21-195-3401 for Acceptance of
Recycled Material for the Department of Recycling and Solid Waste. Staff
Recommendation: award RFP 21-195-3401 to Advanced Disposal Recycling
Services Atlanta, LLC with permission for the County Manager to sign the finalized
Agreement
Tammy Wright, Recycling and Solid Waste Manager of Environmental Programs,
addressed the Board. There was a motion by Commissioner Cooper and a second by
Commissioner Semanson to award RFP 21-195- 3401 to Advanced Disposal Recycling
Services Atlanta, LLC with permission for the County Manager to sign the finalized
Agreement as presented. Motion carried unanimously.
(6) Board consideration and approval to award RFP 21-146-2410 for a Fire Station
Alerting Solution for the Fire Department. Staff Recommendation: award RFP 21-
146-2410 to Purvis Systems, Inc. in the not to exceed amount of $1,033,609.69 with
permission to continue the annual software licensing and maintenance renewals
(based upon business need) for the life of the software and with authorization for
the County Manager to sign the finalized Agreement; Splost 8
Barry Head, Fire Chief, addressed the Board. There was a motion by Commissioner
Levent and a second by Commissioner Mills to award RFP 21-146-2410 to Purvis
Systems, Inc. for a Fire Station Alerting Solution in the not to exceed amount of
$1,033,609.69 with permission to continue the annual software licensing and
maintenance renewals (based upon business need) for the life of the software and with
authorization for the County Manager to sign the finalized Agreement as presented.
Motion carried unanimously.
(7) Board consideration and approval of a Construction Services Agreement with
Delta Municipal Supply Company in the amount of $18,986,926.00 for Advanced
Metering Infrastructure (AMI) Meters and System Installation for the Department
of Water and Sewer
Barry Lucas, Director of Water & Sewer, addressed the Board. George Kaufman, Deputy
Director of Water & Sewer, addressed the Board and provided a PowerPoint
presentation. There was a motion by Commissioner Cooper and a second by
Commissioner Semanson to approve the Construction Services Agreement with Delta
Municipal Supply Company in the amount of $18,986,926.00 for Advanced Metering
Infrastructure (AMI) Meters and System Installation for the Department of Water &
Sewer as presented. Motion carried unanimously.
(8) Board consideration and approval of a Master Services Agreement with Delta
Municipal Supply Company in the not to exceed amount of $12,936,562.30 for
Advanced Metering Infrastructure (AMI) Ongoing Operations and Maintenance –
Work Session Page 9
February 22, 2022
Network-as-a-Service and Software-as-a-Service Agreements
Barry Lucas, Director of Water & Sewer, addressed the Board. There was a motion by
Commissioner Semanson and a second by Commissioner Mills to approve the Master
Services Agreement with Delta Municipal Supply Company in the not to exceed amount
of $12,936,562.30 for Advanced Metering Infrastructure (AMI) Ongoing Operations and
Maintenance - Network-as-a-Service and Software-as-a-Service Agreements. Motion
carried unanimously.
(9) Board consideration and approval to award RFP 21-201-3300 for annual Sanitary
Sewer Flow Monitoring Services for the Department of Water and Sewer. Staff
Recommendation: award RFP 21-201-3300 to CSL Services, Inc. in the amount of
$163,528.00; Department of Water and Sewer 2022 Budget
Barry Lucas, Director of Water & Sewer, addressed the Board. There was a motion by
Commissioner Levent and a second by Commissioner Semanson to award RFP 21-
201-3300 to CSL Services, Inc. in the amount of $163,528.00 for annual Sanitary Sewer
Flow Monitoring Services for the Department of Water & Sewer as presented. Motion
carried unanimously.
(10) Board consideration and approval of a Change Order with K-Team Engineering
and Construction for installation and connection of water and sewer utilities for
the Matt Schoolhouse Phase 1 Renovation. Staff Recommendation: approve
Change Order with K-Team Engineering and Construction in the amount of
$46,300.00; Matt Community Building Capital Budget
Dan Callahan, Public Facilities Director, addressed the Board. There was a motion by
Commissioner Mills and a second by Commissioner Cooper to approve the Change
Order with K-Team Engineering and Construction in the amount of $46,300.00 for
installation and connection of water and sewer utilities for the Matt Schoolhouse Phase
1 Renovation as presented. Motion carried unanimously.
(11) Board consideration and approval of a Second Amendment to the Lease
Agreement between Bennett Capital Partners LLC and Forsyth County to extend
the term of the lease for 327 Dahlonega Street, Suite 601b, Cumming, GA 30040
(Tanyard Oaks Office Park) from May 1, 2022 to August 31, 2022. Said location is
used by Juvenile Justice Therapists who will relocate to the new Juvenile Justice
Facility when it is completed and ready for occupancy
Dan Callahan, Public Facilities Director, addressed the Board. There was a motion by
Commissioner Levent and a second by Commissioner Semanson to approve the
Second Amendment to the Lease Agreement between Bennett Capital Partners LLC
and Forsyth County to extend the term of the lease for 327 Dahlonega Street, Suite
601b, Cumming, GA 30040 (Tanyard Oaks Office Park) from May 1, 2022 to August 31,
2022 as presented. Motion carried unanimously.
(12) Board consideration and approval of a Change Order with Gaskins Surveying
Company in the amount of $6,000.00 for Survey Services to cover the additional
Work Session Page 10
February 22, 2022
adjacent northern property of the Freedom Parkway Tract; County Campus
Capital Budget
John Jefferson, Capital Projects Director, addressed the Board. There was a motion by
Commissioner Mills and a second by Commissioner Cooper to approve the Change
Order with Gaskins Surveying Company in the amount of $6,000 for Survey Services to
cover the additional adjacent northern property of the Freedom Parkway Tract. Motion
carried unanimously.
(13) Board consideration and approval to award RFQ 21-182-1510 to provide all labor,
materials, and equipment for Engineering and Design Services for the Forsyth
County Whole Health Center. Staff Recommendation: award RFQ 21-182-1510 to
Jericho Design Group in the amount of $1,667,250.00; Department of Capital
Projects 2022 Budget
John Jefferson, Capital Projects Director, addressed the Board. There was a motion by
Commissioner Cooper and a second by Commissioner Levent to award RFQ 21-182-
1510 to Jericho Design Group in the amount of $1,667,250 to provide all labor, materials,
and equipment for Engineering and Design Services for the Forsyth County Whole
Health Center as presented. Motion carried unanimously.
(14) Board consideration and approval of a Task Order with Hayes, James &
Associates Inc. to provide Architectural and Engineering Services for the Water
and Sewer Maintenance Warehouse Project. Staff Recommendation: approve
Task Order in the amount of $249,550.00; Department of Capital Projects 2022
Budget
John Jefferson, Capital Projects Director, addressed the Board. There was a motion by
Commissioner Semanson and a second by Commissioner Cooper to approve the Task
Order with Hayes, James & Associates Inc. in the amount of $249,550 to provide
Architectural and Engineering Services for the Water & Sewer Maintenance Warehouse
Project. Motion carried unanimously.
(15) Board consideration and approval of Task Order 23-Amendment 1 with CH2M Hill,
Inc. regarding Lake Lanier Water Quality Sampling
Lynnette Ramirez, Capital Improvement Projects Manager, addressed the Board. There
was a motion by Commissioner Semanson and a second by Commissioner Cooper to
approve Task Order 23-Amendment 1 with CH2M Hill, Inc. regarding Lake Lanier Water
Quality Sampling. Motion carried unanimously.
(16) Board consideration and approval of a Temporary Construction Easement and a
Permanent Easement with Orchards of Central Park, LLLP for the Central Park
Recreation Center gravity sewer connection to the adjacent residential
development’s sewer infrastructure
John Jefferson, Capital Projects Director, addressed the Board. There was a motion by
Commissioner Cooper and a second by Commissioner Semanson to approve a
Temporary Construction Easement and a Permanent Easement with Orchards of Work Session Page 11
February 22, 2022
Central Park, LLLP for the Central Park Recreation Center gravity sewer connection to
the adjacent residential development’s sewer infrastructure as presented. Motion
carried unanimously.
(17) Presentation to Board regarding the Site Plan for the new County Campus
John Jefferson, Capital Projects Director, addressed the Board. The Preliminary Site
Plan V2 dated February 15, 2022 was displayed. Kevin Tanner, County Manager,
addressed the Board. No Board action was taken.
(18) Board consideration and possible direction regarding a County-Initiated
Conditional Use Permit (CUP) to conduct around the clock business on property
currently zoned Restricted Industrial District (M1) with a variance to reduce the
number of parking spaces - Parcel 140-072 - District 2
Tom Brown, Director of Planning & Community Development, addressed the Board. A
copy of the Site Plan was displayed. There was a motion by Commissioner John and a
second by Commissioner Semanson to authorize staff to proceed with the Public
Hearing process regarding a County-Initiated Conditional Use Permit (CUP) to conduct
around the clock business on property currently zoned Restricted Industrial District (M1)
for Parcel 140-072 as presented. Motion carried unanimously.
(19) Board consideration and possible direction regarding a County-Initiated
Amendment of Zoning Conditions on ZA1421 (Technology Park/Atlanta, Inc.) to
reduce the 50 ft. planted exterior buffer on the northern property boundary only -
Parcel 140-072 - District 2
Tom Brown, Director of Planning & Community Development, addressed the Board. A
copy of the Site Plan was displayed. There was a motion by Commissioner John and a
second by Commissioner Semanson to authorize staff to proceed with the Public
Hearing process regarding a County-Initiated Amendment of Zoning Conditions on
ZA1421 (Technology Park/Atlanta, Inc.) to reduce the 50 ft. planted exterior buffer on
the northern property boundary only for Parcel 140-072 as presented. Motion carried
unanimously.
(20) Board consideration and possible direction regarding a County-Initiated rezoning
from A1, CBD, and HB to M1 with conditional use permits (CUPs) and variances
for parcels 235-045, 235-056, 235-036, and 235-218
Tom Brown, Director of Planning & Community Development, addressed the Board.
Christopher Light, Attorney, was recognized and addressed the Board. Kevin Tanner,
County Manager, 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 A1, CBD, and HB to M1 with
Conditional Use Permits (CUPs) and variances for parcels 235-045, 235-056, 235- 036,
and 235-218 as described. Motion carried unanimously.
(21) Board consideration of authorizing a Resolution, letter, or other formal
communication to its local delegation to the General Assembly voicing opposition Work Session Page 12
February 22, 2022
to HB1093 and SB494; bills aimed at preempting local governments from
regulating Build to Rent Communities
Ken Jarrard, County Attorney, addressed the Board and provided a copy of the proposed
Resolution opposing HB1093 and SB494. There was a motion by Commissioner John
and a second by Commissioner Levent to approve the Resolution voicing opposition to
HB1093 and SB494. Motion carried unanimously.
Note: See Page #16 for additional action taken.
(22) Board consideration and approval of a Resolution declaring surplus and
authorizing disposal of an air monitoring station that has been operating at or
near Eagle's Beak Park in accord with a Memorandum of Understanding between
Forsyth County and the Georgia Environmental Protection Division
David McKee, Assistant County Manager, addressed the Board. There was a motion by
Commissioner Mills and a second by Commissioner Semanson to approve a Resolution
declaring surplus and authorizing disposal of an air monitoring station that has been
operating at or near Eagle's Beak Park as described by staff. Motion carried
unanimously.
(23) Board consideration to appoint Maria Villalon to the Administrative
Committee. Said appointment is for the Employee At-Large Member position that
was vacated due to retirement and is for a four-year term or until employment with
the County terminates
Kevin Tanner, County Manager, addressed the Board. There was a motion by
Commissioner Semanson and a second by Commissioner Cooper to appoint Maria
Villalon to the Administrative Committee to fill the Employee At-Large Member position
that was vacated due to retirement. Motion carried unanimously.
(24) Board consideration of a Resolution requesting that the Forsyth local delegation
to the General Assembly sponsor local legislation increasing the County’s
Hotel/Motel Excise Tax from 5% to 8%. Staff requests this Item be considered on
a "Time Sensitive" basis
Kevin Tanner, County Manager, addressed the Board and provided a PowerPoint
presentation. There was a motion by Commissioner Mills and a second by
Commissioner Cooper to approve the Resolution requesting that the Forsyth local
delegation to the General Assembly sponsor local legislation increasing the County’s
Hotel/Motel Excise Tax from 5% to 8% and that this item is approved as time sensitive.
Motion carried unanimously.
(25) Board ratification of a Purchase Agreement for 2,625.11 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:
Work Session Page 13
February 22, 2022
Richard Wilmath and Susan Wilmath). Staff requests this Item be considered on
a “Time Sensitive” basis
Priya Patel, Jarrard & Davis, addressed the Board. There was a motion by
Commissioner John and a second by Commissioner Semanson to ratify the Purchase
Agreement for 2,625.11 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) and that this item
is approved as time sensitive. Motion carried unanimously.
(26) Board consideration of a Resolution to condemn property interest in Tax Parcel
090-010 (Parcel #96 of the McGinnis Ferry Road Widening Project (PI #0004634)
Owners: Lord of Life Lutheran Church of Alpharetta, Inc. with authorization for the
Chair to execute documents in furtherance of same; estimated just and adequate
compensation: $51,100.00, Staff requests this Item be considered on a “Time
Sensitive” basis
Priya Patel, Jarrard & Davis, addressed the Board. There was a motion by
Commissioner John and a second by Commissioner Cooper to approve a Resolution to
condemn property interest in Tax Parcel 090-010 (Parcel #96 of the McGinnis Ferry
Road Widening Project (PI #0004634) Owners: Lord of Life Lutheran Church of
Alpharetta, Inc.) as presented with authorization for the Chair to execute documents in
furtherance of same and that this item is approved as time sensitive. Motion carried
unanimously.
(27) Board consideration of a Resolution to condemn property interest in Tax Parcel
090-172 (Parcel #97 of the McGinnis Ferry Road Widening Project (PI #0004634)
Owners: Oaktree Land Investments, LLC with authorization for the Chair to
execute documents in furtherance of same; estimated just and adequate
compensation: $272,600.00. Staff requests this Item be considered on a “Time
Sensitive” basis
Priya Patel, Jarrard & Davis, addressed the Board. There was a motion by
Commissioner John and a second by Commissioner Semanson to approve a Resolution
to condemn property interest in Tax Parcel 090-172 (Parcel #97 of the McGinnis Ferry
Road Widening Project (PI #0004634) Owners: Oaktree Land Investments, LLC) as
presented with authorization for the Chair to execute documents in furtherance of same
and that this item is approved as time sensitive. Motion carried unanimously.
(28) Board consideration of a Resolution to condemn property interest in Tax Parcel
090-174 (Parcel #104 of the McGinnis Ferry Road Widening Project (PI #0004634)
Owners: BME McGinnis Ferry, LLC with authorization for the Chair to execute
documents in furtherance of same; estimated just and adequate compensation:
$420,500.00. Staff requests this Item be considered on a “Time Sensitive” basis
Priya Patel, Jarrard & Davis, addressed the Board. There was a motion by
Commissioner John and a second by Commissioner Semanson to approve a Resolution
to condemn property interest in Tax Parcel 090-174 (Parcel #104 of the McGinnis Ferry
Road Widening Project (PI #0004634) Owners: BME McGinnis Ferry, LLC) as presented Work Session Page 14
February 22, 2022
with authorization for the Chair to execute documents in furtherance of same and that
this item is approved as time sensitive. Motion carried unanimously.
(29) Board consideration of a Resolution to condemn property interest in Tax Parcel
090-022 (Parcel #115 of the McGinnis Ferry Road Widening Project (PI #0004634)
Owners: Husson Properties, LLC with authorization for the Chair to execute
documents in furtherance of same; estimated just and adequate compensation:
$25,600.00. Staff requests this Item be considered on a “Time Sensitive” basis
Priya Patel, Jarrard & Davis, addressed the Board. There was a motion by
Commissioner John and a second by Commissioner Semanson to approve a Resolution
to condemn property interest in Tax Parcel 090-022 (Parcel #115 of the McGinnis Ferry
Road Widening Project (PI #0004634) Owners: Husson Properties, LLC) as presented
with authorization for the Chair to execute documents in furtherance of same and that
this item is approved as time sensitive. Motion carried unanimously.
(30) Board consideration of a Resolution to condemn property interest in Tax Parcel
090-045 (Parcel #118 of the McGinnis Ferry Road Widening Project (PI #0004634)
Owners: Jered Byars Brown with authorization for the Chair to execute
documents in furtherance of same; estimated just and adequate compensation:
$332,200.00. Staff requests this Item be considered on a “Time Sensitive” basis
Priya Patel, Jarrard & Davis, addressed the Board. There was a motion by
Commissioner John and a second by Commissioner Semanson to approve a Resolution
to condemn property interest in Tax Parcel 090-045 (Parcel #118 of the McGinnis Ferry
Road Widening Project (PI #0004634) Owners: Jered Byars Brown) as presented with
authorization for the Chair to execute documents in furtherance of same and that this
item is approved as time sensitive. Motion carried unanimously.
(31) Board consideration of a Resolution to condemn property interest in Tax Parcel
090-103 (Parcel #133 of the McGinnis Ferry Road Widening Project (PI #0004634)
Owners: Gregory A. Maze and Diane K. Maze with authorization for the Chair to
execute documents in furtherance of same; estimated just and adequate
compensation: $58,000.00. Staff requests this Item be considered on a “Time
Sensitive” basis
Priya Patel, Jarrard & Davis, addressed the Board. There was a motion by
Commissioner John and a second by Commissioner Semanson to approve a Resolution
to condemn property interest in Tax Parcel 090-103 (Parcel #133 of the McGinnis Ferry
Road Widening Project (PI #0004634) Owners: Gregory A. Maze and Diane K. Maze)
as presented with authorization for the Chair to execute documents in furtherance of
same and that this item is approved as time sensitive. Motion carried unanimously.
(32) Board consideration of a Resolution to condemn property interest in Tax Parcel
113-427 (Parcel #150 of the McGinnis Ferry Road Widening Project (PI #0004634)
Owners: Kevin Kotellos and Theresa Dawn Schmitz-Kotellos with authorization
for the Chair to execute documents in furtherance of same; estimated just and
Work Session Page 15
February 22, 2022
adequate compensation: $15,000.00. Staff requests this Item be considered on a
“Time Sensitive” basis
Priya Patel, Jarrard & Davis, addressed the Board. There was a motion by
Commissioner John and a second by Commissioner Semanson to approve a Resolution
to condemn property interest in Tax Parcel 113-427 (Parcel #150 of the McGinnis Ferry
Road Widening Project (PI #0004634) Owners: Kevin Kotellos and Theresa Dawn
Schmitz-Kotellos) as presented with authorization for the Chair to execute documents in
furtherance of same and that this item is approved as time sensitive. Motion carried
unanimously.
(33) Board consideration of a Resolution to condemn property interest in Tax Parcel
114-065 (Parcel #155 of the McGinnis Ferry Road Widening Project (PI #0004634)
Owners: Mark Loftus and Renee Loftus with authorization for the Chair to execute
documents in furtherance of same; estimated just and adequate compensation:
$20,900.00. Staff requests this Item be considered on a “Time Sensitive” basis
Priya Patel, Jarrard & Davis, addressed the Board. There was a motion by
Commissioner John and a second by Commissioner Semanson to approve a Resolution
to condemn property interest in Tax Parcel 114-065 (Parcel #155 of the McGinnis Ferry
Road Widening Project (PI #0004634) Owners: Mark Loftus and Renee Loftus) as
presented with authorization for the Chair to execute documents in furtherance of same
and that this item is approved as time sensitive. Motion carried unanimously.
(34) Board ratification of Right-of-Way Settlement Authorization executed by the
Forsyth County Attorney, Forsyth County Capital Projects Director, and the
Forsyth County Manager for Parcel 156 of the McGinnis Ferry Road Widening
Project (PI #0004634) (owners: Brian A. Brooks and Dianna V. Brooks). Staff
requests this Item be considered on a “Time Sensitive” basis
Priya Patel, Jarrard & Davis, addressed the Board. There was a motion by
Commissioner John and a second by Commissioner Semanson to ratify the Right-of-
Way Settlement Authorization executed by the Forsyth County Attorney, Forsyth County
Capital Projects Director, and the Forsyth County Manager for Parcel 156 of the
McGinnis Ferry Road Widening Project (PI #0004634) (owners: Brian A. Brooks and
Dianna V. Brooks) as presented and that this item is approved as time sensitive. Motion
carried unanimously.
(35) Board ratification of Right-of-Way Settlement Authorization executed by the
Forsyth County Attorney, Forsyth County Capital Projects Director, and the
Forsyth County Manager for Parcel 118 of the McGinnis Ferry Road Widening
Project (PI #0004634) (owner: Jered Byars Brown). Staff requests this Item be
considered on a “Time Sensitive” basis
Priya Patel, Jarrard & Davis, addressed the Board. There was a motion by
Commissioner John and a second by Commissioner Semanson to ratify the Right-of-
Way Settlement Authorization executed by the Forsyth County Attorney, Forsyth County
Capital Projects Director, and the Forsyth County Manager for Parcel 118 of the
Work Session Page 16
February 22, 2022
McGinnis Ferry Road Widening Project (PI #0004634) (owner: Jered Byars Brown) as
presented and that this item is approve as time sensitive. Motion carried unanimously.
Ken Jarrard, County Attorney, called a Point of Order and requested a readoption of Item #21
on a “Time Sensitive” basis.
There was a motion by Commissioner Levent and a second by Commissioner Mills to reconsider
the previous motion for Item #21. Motion carried unanimously.
(21) Board consideration of authorizing a Resolution, letter, or other formal
communication to its local delegation to the General Assembly voicing opposition
to HB1093 and SB494; bills aimed at preempting local governments from
regulating Build to Rent Communities
There was a motion by Commissioner John and a second by Commissioner Levent to
approve the Resolution voicing opposition to HB1093 and SB494 and that this item is
approved as time sensitive. Motion carried unanimously.
There was a motion by Commissioner Cooper and a second by Commissioner Semanson to
recess the Work Session and enter into Executive Session for the purposes of Litigation, Land
Acquisition and/or Personnel. Motion carried unanimously.
Ken Jarrard, County Attorney, announced that two Open Session Items would follow the
Executive Session.
There was a motion by Commissioner Cooper and a second by Commissioner Semanson to
come out of recess and reconvene the Work Session. Motion carried unanimously.
UNDER OPEN SESSION FOLLOWING EXECUTIVE SESSION THE FOLLOWING ACTIONS
WERE TAKEN:
(1) Board consideration and approval of a Fourth Addendum to the Right-of-Entry
Agreement for Ronald Reagan Extension (PI #PEN 12) Parcel 7. Staff requests
this Item be considered on a “Time Sensitive” basis
Priya Patel, Jarrard & Davis, addressed the Board. There was a motion by
Commissioner John and a second by Commissioner Semanson to approve the Fourth
Addendum to the Right-of-Entry Agreement for Ronald Reagan Extension (PI #PEN 12)
Parcel 7 as presented and that this item is approved as time sensitive. Motion carried
unanimously.
(2) Board approval and signature of a Settlement Agreement & Release dated
February 16, 2022, between Hanover Community Association, Inc. and Forsyth
County, Georgia, in the amount of $66,000.00 to settle the dispute and claims by
Hanover against the County pursuant to the terms of the Settlement Agreement &
Release; Union Hill Road Expansion Project. Staff requests this Item be
Work Session Page 17
February 22, 2022
considered on a “Time Sensitive” basis
Priya Patel, Jarrard & Davis, addressed the Board. There was a motion by
Commissioner John and a second by Commissioner Levent to approve the Settlement
Agreement & Release dated February 16, 2022, between Hanover Community
Association, Inc. and Forsyth County, Georgia, in the amount of $66,000.00 to settle the
dispute and claims by Hanover against the County pursuant to the terms of the
Settlement Agreement & Release; Union Hill Road Expansion Project, as presented,
with the stipulation that the County Attorney’s office will contact ACCG to secure any
amounts it wants included in the Agreement and that this item is approved as time
sensitive. Motion carried unanimously.
There was a motion by Commissioner Semanson and a second by Commissioner Mills to
adjourn. Motion carried unanimously.
____________________________
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
Work Session Page 18
February 22, 2022
____________________________________________
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.