Lifetime Citizen Portal Access — AI Briefings, Alerts & Unlimited Follows
Benton County commissioners approve a package of budget and appointment resolutions; CARES funds allocated
Loading...
Summary
The commission approved a series of resolutions on Sept. 21, 2020 including board appointments, multiple budget appropriations (including a $242,760 CARES Act appropriation), remittances to state programs, and funds for sheriff accounts; two sheriff pay proposals were pulled by the sheriff.
At its Sept. 21 meeting the Benton County Board of Commissioners approved a slate of resolutions covering appointments, budget amendments and appropriations.
Key approvals and outcomes included:
- Resolution 20200921‑01 (sponsored by Commissioners Rocky Presson and Ward Plant): A resolution asking Senator John Stevens and Representative Bruce Griffey to work with the state to bar state hauling contracts from being awarded to transportation companies delinquent in Ad Valorem taxes unless Benton County approves a payment arrangement. The resolution references Tennessee Code Annotated §67‑5‑1331 and the Comptroller’s assessments; the roll‑call vote passed with 11 Ayes, 6 Nays and 1 Pass.
- Resolution 20200921‑02: Reappointment of Trip Palen to the Benton County E911 board for a four‑year term effective Oct. 1, 2020–Sept. 30, 2024. Passed on roll call (15 Ayes, 1 Nay, 2 Pass).
- Resolutions 20200921‑03 and 20200921‑04 (combined): Appointments of Shari Kim Dudley to the Industrial Board (four‑year term) and Kim Summers to the Solid Waste Board (three‑year term). Combined motion carried and the combined approval vote was recorded as 16 Ayes and 2 Nays.
- Resolution 20200921‑05: Budget adjustment recognizing $1,891.82 in CARES Act‑related miscellaneous refunds for the school system; approved unanimously.
- Resolution 20200921‑06: Budgeting $6,195.50 in insurance recovery funds for radio repeater repairs; approved unanimously.
- Resolution 20200921‑07: Budgeting $200 of a $400 United Way donation for Senior Citizens COVID‑19 homemaker training; approved unanimously.
- Resolution 20200921‑08 through 20200921‑11: A sequence of Sheriff’s Office budget adjustments to receipt and appropriate August revenues, sex offender registry equipment ($1,609), awarded drug monies ($491.80) and vehicle insurance recoveries ($7,091.16); each passed on roll‑call with all present voting Aye.
- Resolution 20200921‑12: Appropriation of $242,760 from the Unassigned Fund Balance within Fund 171 (Capital Projects) to CARES Act‑eligible accounts (data processing equipment, custodial supplies, building improvements and other construction). The resolution notes state deadlines for reimbursement and required project completion by Dec. 31, 2020; approved unanimously.
- Resolution 20200921‑13: Remittance of $4,351.92 in drug court fees to the state per the Drug Court Treatment Act; approved unanimously.
- Resolution 20200921‑14 and 20200921‑15: Library grant rollover of $12,362 and $2,500 appropriation for the Veteran Service Officer pension contribution, respectively; both approved (RES 15 recorded 17 Ayes, 1 Nay).
- Resolutions 20200921‑16 and 20200921‑17: Two sheriff‑sponsored pay increases (a $1,200 gross salary increase proposal and a longevity supplement) were presented but pulled by Sheriff Kenny Christopher and not adopted at this meeting.
- Resolution 20200921‑18: Approval to remit $11,934.60 in Victim Assistance Assessment fees to the Women’s Resource Assistance Program (WRAP); approved unanimously.
The meeting minutes record motions, seconds, and roll‑call tallies where applicable. Several appropriations referenced specific revenue and expenditure account numbers and included deadlines for CARES Act reimbursements. Commissioners and the mayor requested additional documentation and committee review for larger procurements and capital projects prior to final contracting.
