≡ 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

March 2026

Board Meeting: March 30, 2026 @ 9:00 AM

Agenda Items:

Invocation

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

David Cheatwood; First Tryon Advisors
RE: Request Adoption of 2026 Supplemental Resolution Authorizing Issuance of Water and Sewerage Revenue Refunding Bonds, Series 2026, and Providing for Execution of a Bond Purchase Agreement and Escrow Deposit Agreement & Related Purposes

Garry Hensley
RE: Request Approval for CCWSA to Request Relinquishment of a portion of City of Ball Ground Service Area into CCWSA Service Area

Ryan Sarks
RE: Request Approval of FY 2026 Surplus Listing

Approval of the 2/23/26 Board Meeting Minutes

Finance ReportBeth Jones

Treatment ReportsClint Blackwell, Jamie Veley

Environmental ReportJennifer Arp

Construction ReportGarry Hensley

General Manager’s ReportDwayne Fowler
1)  Board Consideration of Purchase of Parcel 2026-A

February 2026

Board Meeting: February 23, 2026 @ 4:00 PM

Agenda Items:

Invocation

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

Bryce Holcomb & David Cheatwood of First Tryon Advisors
RE: Discussion Regarding Potential Refunding of Series 2016 Bonds

Corey Ghorley
1) Request Approval of the Low Bid from TADO Construction, LLC for the Blankets Creek Electrical Upgrade Project in the Amount of $1,424,500.00. (Listed in the Collections Section of the Current CIP with an estimated cost of $1,050,000.00.)

2) Request Approval of Change Order 2 (Final) from IHC Construction for the Rose Creek Wastewater Treatment Plant UV Disinfection Project. (Listed in the Wastewater Section of the Current CIP. Closeout Change Order for the time extension of 70 days.)

3) Request Approval of Change Order 3 (Final) from TADO Construction, LLC for the Rose Creek Wastewater Treatment Plant Back Up Pumping Project. (Listed in the Wastewater Section of the Current CIP. Closeout Change Order for the time extension of 402 days.)

Follow-Up Item from the 1/27/26 Board Meeting:
1) Request Approval of Change Order #1 from Heavy Constructors Inc. for the Water Treatment Plant High Service Redundancy Pumping Project in the Amount of $426,240.65. (Change Order is for an Increase in Pump Cost from a different manufacturer. Original Contract Amount $21,235,000.00/Revised Contract Amount $21,661,240.65. Project Listed in Water Treatment Section of the Current CIP.)

Approval of the 1/27/26 Board Meeting Minutes

Finance ReportBeth Jones

Treatment ReportsClint Blackwell, Jamie Veley

Environmental ReportJennifer Arp

Construction ReportGarry Hensley

General Manager’s ReportDwayne Fowler

 

January 2026

Board Meeting: January 27, 2026 @ 3:00 PM

Agenda Items:

Invocation

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

Corey Ghorley
1) Request Approval of Low Bid from Lakeshore Engineering LLC in the Amount of $28,927,227.00 for the Wastewater Sludge Drying Facility-Phase 1. (Project Listed in the Wastewater Section of the Current CIP/ Estimated Cost of $30,000,000.00.)
2) Request Approval for Change Order #2 from Phoenix Fabricators and Erectors LLC for the Oak Grove Community Elevated Water Storage Tank. (Change Order is for Contract Time Extension of 14 Days due to Installation and Removal of Materials Containment System. Project Listed in Distribution Section of the Current CIP.)
3) Request Approval of Change Order #1 (Final) from Mid-South Builders Inc. for the SR 20 Widening Water Main Relocation (PI 0014131) Scott Road to Union Hill Road. (Change Order is for a Reduction in Contract Amount of $84,238.48. Project Listed in the Distribution Section of the Current CIP/ Listed as SR 20 Widening- Phase 1 Scott Road to Union Hill Road.)
4) Request Approval of Proposal from Hazen and Sawyer for Construction Management Services on the Wastewater Sludge Drying Facility Phase 1 Construction Project in the Amount of $2,053,000.00. (Project Listed in Wastewater Section of the Current CIP)
5) Request Approval of Change Order #1 from Heavy Constructors Inc. for the Water Treatment Plant High Service Redundancy Pumping Project in the Amount of $426,240.65. (Change Order is for an Increase in Pump Cost from a different manufacturer. Original Contract Amount $21,235,000.00/Revised Contract Amount $21,661,240.65. Project Listed in Water Treatment Section of Current CIP.)

Garry Hensley
1) Petition for Extension of Water Main from Residents of Julius Bridge Road
2) Petition for Extension of Water Main from Residents of Hasty Trail

Approval of the 12/15/25 Board Meeting Minutes

Finance ReportBeth Jones

Treatment ReportsClint Blackwell, Jamie Veley

Environmental ReportJennifer Arp

Construction ReportGarry Hensley

General Manager’s ReportDwayne Fowler

Executive SessionPotential Acquisition of Real Estate

December 2025

Board Meeting: December 15, 2025 @ 4:00 PM

Agenda Items:

Invocation

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

Corey Ghorley
1) Request Approval of Change Order 1 (Final) for the River Chase Sanitary Sewer Replacement –Phase 2 (Closeout Change Order is for the reduction in Contract Amount of $104,737.50, and time extension of 298 days. Original Contract Amount $1,035,179.00 /Revised Contract Amount of $930,441.50).
2) Request Increase of Contract Amount for Croft and Associates on the Administrative Complex Full Design in the Amount of $167,900.00. (Cost increase is due to Design Changes and additional services for County Permitting. Project Listed in the Administration Section of the Current CIP for Design of the New Administrative complex. Original Contract Amount $1,610,650.00/Revised Contract Amount $1,778,550.00.)
3) Request Approval of Proposal from GEO-Hydro Engineers for Construction Materials Testing on the New Administrative Complex in the amount of $71,530.00. (Project Listed in the Administration Section of the Current CIP)
4) Request Approval of the Guaranteed Maximum Price for Construction from Manhattan Construction in the amount of $26,250,640.00 for the New Administrative Complex. (Project Listed in the Administration Section of the Current CIP)
Garry Hensley
RE: Request Authorization to Send the City of Ball Ground a Relinquishment Letter for Property at 1055 Holcomb Road (Parcel Number 03N08 002 B) into CCWSA Service Area

Approval of the 11/17/25 Board Meeting Minutes

Rushton, LLC
RE: Presentment of the FY 2025 Annual Comprehensive Financial Report (ACFR)

*There will be no Finance Report given this month due to the presentment of the FY 2025 ACFR.

Treatment ReportsClint Blackwell, Jamie Veley

Environmental ReportJennifer Arp

Construction ReportGarry Hensley

General Manager’s ReportDwayne Fowler
RE: Approval of the 2026 Board Meeting Calendar
 

November 2025

Board Meeting: November 17, 2025 @ 9:00 AM

Agenda Items:

Invocation

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

Corey Ghorley
1) Request Approval of the Proposal from Hazen and Sawyer in the Amount of $224,000.00 for Design and Bidding Services of the Water Treatment Plant Existing Raw Water Intake Rehab Project (Active project under the Water Treatment Department Section of Current CIP)
2) Request Approval of the Proposal by GEO-Hydro Engineers for Materials Testing Services on the Etowah Water Treatment Plant Raw Water Pond Expansion Project in the Amount of $19,980.00
3) Request Approval of Construction Budget for the Blankets Creek Electrical Upgrade Project in the Amount of $1,050,000.00. (The Amount is based off Engineers Opinion of Probable cost of $1,050,000.00 estimated at 100% Design Completion; Collections Section of Current CIP.)

Garry Hensley
1) Petition for Extension of Water Main from Residents of Hancock Mountain Trail

Approval of the 10/27/25 Board Meeting Minutes

Finance ReportBeth Jones

Treatment ReportsClint Blackwell, Jamie Veley

Environmental ReportJennifer Arp

Construction ReportGarry Hensley

General Manager’s ReportDwayne Fowler

October 2025

Board Meeting: October 27, 2025 @ 4:00 PM

Agenda Items:

Invocation

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

Corey Ghorley
1) Request Approval of Annual Engineering General Service Contracts in an amount Not to Exceed $200,000.00 each for the following firms:
CCWSA_2025_001 – Atkins Realis
CCWSA_2025_002 – Brown & Caldwell
CCWSA_2025_003 – Hazen & Sawyer
CCWSA_2025_004 – Engineering Strategies, Inc.
CCWSA_2025_005 – Croy Engineering
CCWSA_2025_006 – Freese & Nichols, Inc.
2) Request Approval of Construction Budget for the Wastewater Sludge Drying Facility Phase 1 Project in the Amount of $36,515,012.00 (Amount is based off Engineers Opinion of Probable cost of $36,515,012.00 estimated at 90% Design Completion; Wastewater Section of the Current CIP)
3) Request Approval of Final Close-Out Change Order for the Riverbend Raw Water Intake Upgrade/Rehab. Project (Closeout Change Order for the reduction in Contract Amount of $245,558.00. Original Contract Amount of $2,486,053.00; Revised Contract Amount of $2,240,495.00; Water Section of the Current CIP)
4) Request Approval of Change Order #1 for the Water Tank Addition Southwest– Construction Project (Change Order #1 for the time extension of 75 days; Distribution Section of the Current CIP)
Approval of the 9/29/25 Board Meeting Minutes

*There will be no Finance Report presented this month due to the audit in-progress.

Treatment ReportsClint Blackwell, Jamie Veley

Environmental ReportJennifer Arp

Construction ReportGarry Hensley

General Manager’s ReportDwayne Fowler

Executive SessionPending or Potential Litigation

September 2025

Board Meeting: September 29, 2025 @ 9:00 AM

Agenda Items:

Invocation

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

Garry Hensley
1) Request Authorization to Send the City of Woodstock a Relinquishment Letter for Property at 270 & 272 Park Avenue (Parcel Numbers 15N17C-320 & 319) into CCWSA Service Area

Approval of the 8/25/25 Board Meeting Minutes

Finance ReportBeth Jones

Treatment ReportsClint Blackwell, Jamie Veley

Environmental ReportJennifer Arp

Construction ReportGarry Hensley

General Manager’s ReportDwayne Fowler
 

August 2025

Board Meeting: August 25, 2025 @ 4:00 PM

Agenda Items:

Invocation

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

Corey Ghorley
1) Request Approval of Change Order #1 for the Bells Ferry Road Improvements Distribution Project (Victory Drive to South of Port Victoria Way) in the amount of $24,000.00 (Distribution Project on the current CIP; Board approved low bid of $6,459,858.00 in March 2025; Amount including Change Order #1: $6,483,858.00)
2) Request Approval of Change Order #2 for the Rose Creek WWTP Emergency Bypass Pump Wastewater Project in the amount of $23,291.00 (Wastewater Project on the current CIP; Current contract amount of $558,043.00; Revised contract amount with Change Order #2: $581,334.00)

Garry Hensley
1) City of Canton Request to Relinquish Property at 600 Joe Green Lane into CCWSA Service Area
2) Petition for Extension of Water Main from Residents of Cherokee Gold Trail

Approval of the 6/30/25 Board Meeting Minutes

Approval of the 7/28/25 Board Meeting Minutes

Finance ReportBeth Jones
1) Presentment of Proposed FY 2026 Budget

Treatment ReportsClint Blackwell, Jamie Veley

Environmental ReportJennifer Arp

Construction ReportGarry Hensley

General Manager’s ReportDwayne Fowler

July 2025

Board Meeting: July 28th, 2025 @ 9:00 AM

Agenda Items:

Invocation

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

Annual Election of Officers

Corey Ghorley
1) Request Approval of Low Bid from North Georgia Concrete, Inc. for the Etowah Water Treatment Plant Raw Water Pond Expansion Project in the amount of $3,585,903.00 (Item #9 under Construction Expansion/Upgrade on current CIP; Board Approved Construction Budget of $3,800,000.00 in March 2025)
2) Request Approval of Proposal from Freese & Nichols for Construction Management Services on the Etowah Water Treatment Plant Raw Water Pond Expansion Project in the amount of $369,820.00
3) Request Approval of Low Bid from Unity Construction Co., Inc. for the Bells Ferry Road Improvements Construction Project (Southfork Way to North of Little River Bridge) in the amount of $3,022,368.50 (Item #7 under Road Relocation/Distribution & Collection Systems Asset Replacement Projects/Anticipated 2025; Board approved Construction Budget of $3,302,695.00 in June 2025)
4) Request Approval of Proposal from Atkins Realis for Construction Management Services on the Bells Ferry Road Improvements Construction Project (Southfork Way to North of Little River Bridge) in the amount of $179,713.00
5) Request Approval of 2026 CIP/Future Projects List

Jeff Hooper
RE: Easement Abandonment for WSE Development, LLC

Approval of the 6/30/25 Board Meeting Minutes

Finance ReportBeth Jones

Treatment ReportsClint Blackwell, Jamie Veley

Environmental ReportJennifer Arp

Construction ReportGarry Hensley

General Manager’s ReportDwayne Fowler
1) Cherokee County Condemnation – Dupree Road

Web Developer: StudioSR, LLC

Accessibility Toolbar