≡ Menu

April 2026

Board Meeting: April 27, 2026 @ 4:00 PM

Agenda Items:

Invocation

Pledge of Allegiance to the Flag of the United States of America

Awards Presentation

Corey Ghorley
1) Request Approval of Proposal from GEO-Hydro Engineers for Construction Materials Testing on the Fitzgerald Creek WPCP Thermal Dryer Facility in the amount of $48,035.00 (Project Listed in the Wastewater Section of the Current CIP.)
2) Request Approval of Low Bid from KM Davis Contracting Company Inc., for the SR 20 Widening Water Main Relocation for GDOT PI 0014133 East Cherokee Drive to SR 369-Construction Project in the Amount of $8,518,426.55. (Project Listed in the Distribution Section of the Current CIP. Board Approved Construction Budget of $9,739,000.00 in July 2025.)
3) Request Approval of Proposal from Atkins Realis for Construction Management Services on the SR 20 Widening Water Main Relocation for GDOT PI 0014133 East Cherokee Drive to SR 369-Construction Project in the Amount of $227,561.00.

Garry Hensley
1) Conns Creek Road Connector Line Request (Installation of approximately 16,200 ft. of 12” HDPE pipe from Yellow Creek Road continuing West to Moody Road at an estimated cost of $500,000.00.)
2) Petition for Extension of Water Main from Residents of Flatbottom Road/Wild Turkey Pass/Wild Turkey Ridge

Jennifer Arp
RE: Board Policy Update

Approval of the 3/30/26 Board Meeting Minutes

Finance ReportBeth Jones

Treatment ReportsClint Blackwell, Jamie Veley

Environmental ReportJennifer Arp

Construction ReportGarry Hensley

General Manager’s ReportDwayne Fowler

Web Developer: StudioSR, LLC

Accessibility Toolbar