proclamations and public recognitions

30
I. INVOCATION II. PLEDGE OF ALLEGIANCE III. ROLL CALL IV. PROCLAMATIONS AND PUBLIC RECOGNITIONS V. SPECIAL REPORTS VI. CONSENT AGENDA a. Transmittal of Reports on Debt Obligation; State Form CT-0253 $40,300,000 in General Obligation Refunding Bonds, Series 2021A $2,575,000 in General Obligation Bonds, Series 2021B (Federally Taxable) EXECUTED - FORM CT-0253 - Oak Ridge TN Series 2021A.pdf EXECUTED - FORM CT-0253 - Oak Ridge TN Series 2021B.pdf b. A Resolution Authorizing an Amendment to the Memorandum of Agreement Among the U.S. Department of Energy Oak Ridge Office of Environmental Management, Department of Energy Federal Preservation Officer, the Tennessee State Historic Preservation Office, the Advisory Council on Historic Preservation, the City of Oak Ridge, Tennessee, and the East Tennessee Preservation; Alliance, Pursuant to 36 CFR Part 800.6(b)(2) for Decommissioning and Demolition of the K-25 Site and Interpretation of the East Tennessee Technology Park, on the Oak Ridge Reservation, Roane County, Tennessee Draft - 2021 Amendment to MOA for ETTP Interpretation (5-11-21) Council.pdf Resolution - MOA Amendment - TD.docx c. Authorization to Apply for and Accept a Local Government Recovery and Rebuilding Direct Appropriation Grant from the State of Tennessee. Resolution - Local Govt Support Grant - Direct Appropriation 2021.docx d. Grant Application and Acceptance: US Department of Agriculture, Farmers Market Promotion Program Resolution - FMPP Grant.docx e. Encumbrances Fiscal Year 2021 Year End Resolution - Encumbrances FY2021.docx OAK RIDGE CITY COUNCIL REGULAR MEETING Municipal Building Courtroom June 7, 2021 - 7:00 PM AGENDA

Upload: others

Post on 23-Nov-2021

12 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: PROCLAMATIONS AND PUBLIC RECOGNITIONS

I. INVOCATION

II. PLEDGE OF ALLEGIANCE

III. ROLL CALL

IV. PROCLAMATIONS AND PUBLIC RECOGNITIONS

V. SPECIAL REPORTS

VI. CONSENT AGENDA

a. Transmittal of Reports on Debt Obligation; State Form CT-0253 $40,300,000 in GeneralObligation Refunding Bonds, Series 2021A $2,575,000 in General Obligation Bonds,Series 2021B (Federally Taxable)

EXECUTED - FORM CT-0253 - Oak Ridge TN Series 2021A.pdf EXECUTED - FORM CT-0253 - Oak Ridge TN Series 2021B.pdf

b. A Resolution Authorizing an Amendment to the Memorandum of Agreement Among theU.S. Department of Energy Oak Ridge Office of Environmental Management, Departmentof Energy Federal Preservation Officer, the Tennessee State Historic Preservation Office,the Advisory Council on Historic Preservation, the City of Oak Ridge, Tennessee, and theEast Tennessee Preservation; Alliance, Pursuant to 36 CFR Part 800.6(b)(2) forDecommissioning and Demolition of the K-25 Site and Interpretation of the EastTennessee Technology Park, on the Oak Ridge Reservation, Roane County, Tennessee

Draft - 2021 Amendment to MOA for ETTP Interpretation (5-11-21) Council.pdf Resolution - MOA Amendment - TD.docx

c. Authorization to Apply for and Accept a Local Government Recovery and Rebuilding DirectAppropriation Grant from the State of Tennessee.

Resolution - Local Govt Support Grant - Direct Appropriation 2021.docx

d. Grant Application and Acceptance: US Department of Agriculture, Farmers MarketPromotion Program

Resolution - FMPP Grant.docx

e. Encumbrances Fiscal Year 2021 Year End Resolution - Encumbrances FY2021.docx

OAK RIDGE CITY COUNCILREGULAR MEETING

Municipal Building Courtroom

June 7, 2021 - 7:00 PM

AGENDA

Page 2: PROCLAMATIONS AND PUBLIC RECOGNITIONS

VII. PUBLIC HEARINGS AND FIRST READING OF ORDINANCES

a. Adoption of the Appropriation Ordinance for FY2022 Appropriations_Ordinance_Beginning-FY_2022.doc

VIII. FINAL ADOPTION OF ORDINANCES

IX. RESOLUTIONS

X. APPEARANCE OF CITIZENSALL CITIZENS ARE GIVEN 3 MINUTES

XI. ELECTIONS/APPOINTMENTS, ANNOUNCEMENTS AND SCHEDULING

XII. COUNCIL REQUESTS FOR NEW BUSINESS ITEMS OR FUTURE BRIEFINGS

XIII. SUMMARY OF CURRENT EVENTSa. CITY MANAGER'S REPORTb. CITY ATTORNEY'S REPORT

XIV. ADJOURNMENT

Page 3: PROCLAMATIONS AND PUBLIC RECOGNITIONS

DATE: June 07, 2021

TO: Mark S. Watson, City Manager

FROM: Janice McGinnis , Finance Director

SUBJECT: Transmittal of Reports on Debt Obligation; State Form CT-0253$40,300,000 in General Obligation Refunding Bonds, Series 2021A$2,575,000 in General Obligation Bonds, Series 2021B (Federally Taxable)

AGENDA ID: VI.aOAK RIDGE CITY COUNCIL MEMORANDUM

BackgroundOn April 12, 2021, City Council adopted a resolution authorizing the issuance of not to exceed$50,750,000 in General Obligation Bonds to refund $46,490,400 in outstanding debt and toterminate the final outstanding associated swap agreement. On May 10, 2021, Cumberland Securities, the City’s financial advisor, handled the publicoffering of the City of Oak Ridge Bonds. There were 12 bidders for the 2021A Bonds withCitigroup Global Markets, Inc. submitting the lowest bid. There were 6 bidders for the 2021BBonds with Raymond James & Associates, Inc. submitting the lowest bid. The sale of thebonds closed on June 4, 2021. The specifics of each bond sale transaction is outlined in theattached State Form CT-0253. The $40,300,000 2021A Bonds were issued for the refunding of the remaining VII-E-1, 2011B,2015A, 2015B and 2016 Bonds as well as the refunding of a $3,060,400 State Revolving FundDrinking Water Loan. The outstanding debt refunded was comprised of 63% debt related tothe Oak Ridge High School, 35% water and sewer and 2% electric. The 2021A Bonds weresold at a premium of $6,508,755.10, with issuance costs of $318,355, which included anunderwriter’s discount of $161,200, resulting in a final True Interest Cost (TIC) of 1.120155%.The bonds mature in 2035. The $2,575,000 2021B Bonds were issued for the swap termination and could not be issuedtax exempt. The 2021B Bonds were sold at a premium of $21,913.25, with issuance costs of$42,163, which included an underwriter’s discount of $4,506, resulting in a final True InterestCost (TIC) of .3167153%. The bonds are paid in full on June 1, 2022. RecommendationAs with the City’s other debt, State Form CT-0253 Report on Debt Obligation is required to betransmitted to City Council. The presentation is for transparency regarding debt transactions;no action is required by City Council. Attachments:EXECUTED - FORM CT-0253 - Oak Ridge TN Series 2021A.pdf EXECUTED - FORM CT-0253 - Oak Ridge TN Series 2021B.pdf

Page 4: PROCLAMATIONS AND PUBLIC RECOGNITIONS

1. Public Entity:

Name:

Address:

Debt Issue Name:

If disclosing initially for a program, attach the form specified for updates, indicating the frequency required

2. Face Amount:

Premium/Discount:

3. Interest Cost: % X Tax-exempt Taxable

X TIC NIC

Variable: Index plus basis points; or

Variable: Remarketing Agent

Other:

4. Debt Obligation:

TRAN RAN CON

BAN CRAN GAN

X BOND Loan Agreement Capital Lease

If any of the notes listed above are issued pursuant to Title 9, Chapter 21, enclose a copy of the executed note

with the filing with the Official State and Local Finance ("OSFL")

5. Ratings:

Unrated

Moody's Standard & Poor's Fitch

6. Purpose:

General GovernmentEducationUtilitiesOther

xRefunding/Renewal

7. Security:

X General Obligation General Obligation + Revenue/Tax

Revenue Tax Increment Financing (TIF)

8. Type of Sale:

X Competitive Public Sale Interfund Loan

Negotiated Sale Loan Program

Informal Bid

9. Date:

Dated Date: Issue/Closing Date:

Refund 100% in full Loan Agreement VII-E-1, GO Bonds Series 2011B, GO

Bonds, Series 2015A, GO Ref Bonds, Series 2015B, GO Refunding Bonds, Series

2016, Revolving Fund Loan dated May 9, 2019

%%%%

100%

6/4/2021 6/4/2021

Annual Appropriation (Capital Lease Only) Other (Describe):

BRIEF DESCRIPTION

1.120155

General Obligation Refunding Bonds, Series 2021A

AA+

City of Oak Ridge, Tennessee

200 South Tulane

Oak Ridge, Tennessee 37830

40,300,000.00$

6,508,755.10$

Page 1 of 3 State Form No. CT-0253

Revised Effective 12/23/2020

REPORT ON DEBT OBLIGATION

(Pursuant to Tennessee Code Annotated Section 9-21-151)

Page 5: PROCLAMATIONS AND PUBLIC RECOGNITIONS

Page 2 of 3

10. Maturity Dates, Amounts and Interest Rates*:

Year Amount Interest Rate Year Amount Interest Rate

2022 1,410,000$ 5.00% 2030 2,550,000$ 5.00%

2023 4,385,000$ 5.00% 2031 2,880,000$ 3.00%

2024 4,965,000$ 5.00% 2032 3,495,000$ 2.00%

2025 3,775,000$ 5.00% 2033 3,240,000$ 2.00%

2026 2,380,000$ 5.00% 2034 2,300,000$ 2.00%

2027 2,155,000$ 5.00% 2035 1,295,000$ 2.00%

2028 2,980,000$ 5.00%

2029 2,490,000$ 5.00%

If additional space is needed, attach additional sheet

If (1) the debt has a final maturity of 31 or more years from the date of issuance, (2) principal repayment is delayed for two or more years, or (3) if debt servicepayments are not level throughout the retirement period, then a cumulative repayment schedule (grouped in 5 year increments out to 30 years) including thisand all other entity debt secured by the same source MUST BE PREPARED AND ATTACHED. For purposes of this form, debt secured by an ad valorem taxpledge and debt secured by a dual ad valorem tax revenue pledge are secured by the same source. Also, debt secured by the same revenue stream,no matter what lien level, is considered secured by the same source.

*This section is not applicable to the Initial Report for Borrowing Program.

11. Cost of Issuance and Professionals:

No costs or professionals

AMOUNT FIRM NAME (round to nearest $)

Financial Advisor Fees 85,000$ Cumberland Securities Company, Inc.

Legal Fees

Bond Counsel 36,000$ Bass Berry & Sims PLC

Issuer's Counsel

Trustee's Counsel

Bank Counsel

Disclosure Counsel

_______________________

Paying Agent Fees 700$ Regions Bank

Registrar Fees

Trustee Fees

Remarketing Agent Fees

Liquidity Fees

Rating Agency Fees 22,675$ S&P Global Ratings

Credit Enhancement Fees

Bank Closing Costs

Underwriter's Discount (0.400000%) 161,200$ Citi Municipal Securities Division

Take Down

Management Fee

Risk Premium

Underwriter's Counsel

Other Expenses

Printing & Advertising Fees 5,995$ Print Legal Ads, Print Shop, i-Deal, CUSIP, MuniHub, Disclosure

Issuer/Administrator Program Fees

Real Estate Fees

Sponsorship/Referral Fee

Other Costs: Misc 6,785$ structuring, postage, doc product, travel, etc.

TOTAL COSTS 318,355$

State Form No. CT-0253

Revised Effective 12/23/2020

REPORT ON DEBT OBLIGATION

(Pursuant to Tennessee Code Annotated Section 9-21-151)

Page 6: PROCLAMATIONS AND PUBLIC RECOGNITIONS

Page 3 of 3 State Form No. CT -0253

Revised Effective 12/23/2020

REPORT ON DEBT OBLIGATION

( Pursuant to Tennessee Code Annotated Section 9-21-151 )

12. Recurring Costs:

No Recurring Costs

AMOUNTFIRM NAME ( if different from # 11 )

( Basis points/$ )

Remarketing Agent

Paying Agent/Registrar $ 500.00 Regions Bank

Trustee

Liquidity /Credit Enhancement

Escrow Agent

Sponsorship /Program /Admin

Other

13. Disclosure Document /Official Statement:

None Prepared

XEMMA Link https://emma.msrb.org/P11500233-P11161969-P11577014.pdf

Copy Attached

X Yes No

14. Continuing Disclosure Obligations :

Is there an existing continuing disclosure obligation related to the security for this debt?

Is there a continuing disclosure obligation agreement related to this debt? Х Yes

If yes to either question, date that disclosure is due 6/30/2021

Name and title of person responsible for compliance Janice McGinnis , Finance Director

No

15. Written Debt Management Policy :

Governing Body's approval date of the current version of the written debt management policy 11/14/2011

Is the Debt obligation in compliance with and clearly authorized under the policy? X Yes O No

16. Written Derivative Management Policy :

X No Derivative

Governing Body's approval date of the current version of the written derivative management policy

Date of Letter of Compliance for derivative

Is the derivative in compliance with and clearly authorized under the policy? Yes No

17. Submission of Report:

To the Governing Body : on and presented at the public meeting held on 6/7/20216/4/2021

6/4/2021Copy to Director of OSLF : on either by:

Mail to : X Email to :

[email protected] Rep John Lewis Parkway N , 4th FloorCordell Hull BuildingNashville , TN 37243-3400

18. Signatures :

AUTHORIZED REPRESENTATIVE PREPARER

Name

la

Chris Bessler

goocyTitle Senior Vice President

Firm

Mayor

Oak Ridge, Tennessee

[email protected]

6/4/2021

Email

Cumberland Securities Company, Inc.

[email protected]

6/4/2021Date

Page 7: PROCLAMATIONS AND PUBLIC RECOGNITIONS

1. Public Entity:

Name:

Address:

Debt Issue Name:

If disclosing initially for a program, attach the form specified for updates, indicating the frequency required

2. Face Amount:

Premium/Discount:

3. Interest Cost: % Tax-exempt X Taxable

X TIC NIC

Variable: Index plus basis points; or

Variable: Remarketing Agent

Other:

4. Debt Obligation:

TRAN RAN CON

BAN CRAN GAN

X BOND Loan Agreement Capital Lease

If any of the notes listed above are issued pursuant to Title 9, Chapter 21, enclose a copy of the executed note

with the filing with the Official State and Local Finance ("OSFL")

5. Ratings:

Unrated

Moody's Standard & Poor's Fitch

6. Purpose:

General GovernmentEducationUtilitiesOther

x Refunding/Renewal

7. Security:

X General Obligation General Obligation + Revenue/Tax

Revenue Tax Increment Financing (TIF)

8. Type of Sale:

X Competitive Public Sale Interfund Loan

Negotiated Sale Loan Program

Informal Bid

9. Date:

Dated Date: Issue/Closing Date:

Pay certain termination fees associated with the 2004 Interest Rate Swap

Agreeement

%%%%

100%

6/4/2021 6/4/2021

Annual Appropriation (Capital Lease Only) Other (Describe):

BRIEF DESCRIPTION

0.3167153

General Obligation Bonds, Series 2021B

AA+

City of Oak Ridge, Tennessee

200 South Tulane

Oak Ridge, Tennessee 37830

2,575,000.00$

21,913.25$

Page 1 of 3 State Form No. CT-0253

Revised Effective 12/23/2020

REPORT ON DEBT OBLIGATION

(Pursuant to Tennessee Code Annotated Section 9-21-151)

Page 8: PROCLAMATIONS AND PUBLIC RECOGNITIONS

Page 2 of 3

10. Maturity Dates, Amounts and Interest Rates*:

Year Amount Interest Rate Year Amount Interest Rate

2022 2,575,000$ 1.00%

If additional space is needed, attach additional sheet

If (1) the debt has a final maturity of 31 or more years from the date of issuance, (2) principal repayment is delayed for two or more years, or (3) if debt servicepayments are not level throughout the retirement period, then a cumulative repayment schedule (grouped in 5 year increments out to 30 years) including thisand all other entity debt secured by the same source MUST BE PREPARED AND ATTACHED. For purposes of this form, debt secured by an ad valorem taxpledge and debt secured by a dual ad valorem tax revenue pledge are secured by the same source. Also, debt secured by the same revenue stream,no matter what lien level, is considered secured by the same source.

*This section is not applicable to the Initial Report for Borrowing Program.

11. Cost of Issuance and Professionals:

No costs or professionals

AMOUNT FIRM NAME (round to nearest $)

Financial Advisor Fees 10,000$ Cumberland Securities Company, Inc.

Legal Fees

Bond Counsel 5,000$ Bass Berry & Sims PLC

Issuer's Counsel

Trustee's Counsel

Bank Counsel

Disclosure Counsel

_______________________

Paying Agent Fees 700$ Regions Bank

Swap Advisor Fees 5,000$ Echo

Trustee Fees

Remarketing Agent Fees

Liquidity Fees

Rating Agency Fees 5,000$ S&P Global Ratings

Credit Enhancement Fees

Bank Closing Costs

Underwriter's Discount (0.175000%) 4,506$ Raymond James & Associates

Take Down

Management Fee

Risk Premium

Underwriter's Counsel

Other Expenses

Printing & Advertising Fees 6,962$ Print Legal Ads, Print Shop, i-Deal, CUSIP, MuniHub, Disclosure

Issuer/Administrator Program Fees

Real Estate Fees

Sponsorship/Referral Fee

Other Costs: Misc 4,995$ structuring, postage, doc product, travel, etc.

TOTAL COSTS 42,163$

State Form No. CT-0253

Revised Effective 12/23/2020

REPORT ON DEBT OBLIGATION

(Pursuant to Tennessee Code Annotated Section 9-21-151)

Page 9: PROCLAMATIONS AND PUBLIC RECOGNITIONS

Page 3 of 3 State Form No. CT -0253

Revised Effective 12/23/2020

REPORT ON DEBT OBLIGATION

( Pursuant to Tennessee Code Annotated Section 9-21-151 )

12. Recurring Costs:

No Recurring Costs

AMOUNTFIRM NAME ( if different from # 11 )

( Basis points/$ )

Remarketing Agent

Paying Agent/Registrar $ 500.00 Regions Bank

Trustee

Liquidity/Credit Enhancement

Escrow Agent

Sponsorship/Program/Admin

Other

13. Disclosure Document /Official Statement :

None Prepared

X EMMA Link https://emma.msrb.org/P11500040-P11161817-P11576851.pdf

Copy Attached

X Yes NoNo

14. Continuing Disclosure Obligations :

Is there an existing continuing disclosure obligation related to the security for this debt?

Is there a continuing disclosure obligation agreement related to this debt? Х Yes

If yes to either question , date that disclosure is due 6/30/2021

Name and title of person responsible for compliance Janice McGinnis , Finance Director

No

15. Written Debt Management Policy :

Governing Body's approval date of the current version of the written debt management policy 11/14/2011

Is the Debt obligation in compliance with and clearly authorized under the policy? X Yes No

16. Written Derivative Management Policy:

X No Derivative

Governing Body's approval date of the current version of the written derivative management policy

Date of Letter of Compliance for derivative

Is the derivative in compliance with and clearly authorized under the policy ? Yes No

17. Submission of Report:

To the Governing Body : on 6/7/20216/4/2021

6/4/2021

and presented at the public meeting held on

either by :Copy to Director of OSLF : on

Mail to : X Email to :

[email protected] Rep John Lewis Parkway N , 4th FloorCordell Hull BuildingNashville , TN 37243-3400

18. Signatures :

AUTHORIZED REPRESENTATIVE PREPARER

Name

420

Chris Bessler

youTitle Senior Vice President

Firm

Mayor

Oak Ridge , Tennessee

[email protected]

6/4/2021

Cumberland Securities Company , Inc.

[email protected]

Date 6/4/2021

Page 10: PROCLAMATIONS AND PUBLIC RECOGNITIONS

DATE: June 07, 2021

TO: Mark S. Watson, City Manager

FROM: Amy Fitzgerald , Information Services Director

SUBJECT: A Resolution Authorizing an Amendment to the Memorandum ofAgreement Among the U.S. Department of Energy Oak Ridge Office ofEnvironmental Management, Department of Energy Federal PreservationOfficer, the Tennessee State Historic Preservation Office, the AdvisoryCouncil on Historic Preservation, the City of Oak Ridge, Tennessee, andthe East Tennessee Preservation; Alliance, Pursuant to 36 CFR Part800.6(b)(2) for Decommissioning and Demolition of the K-25 Site andInterpretation of the East Tennessee Technology Park, on the Oak RidgeReservation, Roane County, Tennessee

AGENDA ID: VI.bOAK RIDGE CITY COUNCIL MEMORANDUM

SUPPORTING DEPARTMENT: -None- IntroductionAn item for the June 7th City Council meeting is the adoption of the attached resolutionauthorizing an amendment to the subject Memorandum of Agreement (MOA). In addition, theresolution authorizes the Mayor or City Manager to sign the MOA amendment on behalf of theCity as an "Invited Signatory." A copy of the proposed amendment is attached for your review. FundingNo funding is associated with this item. BackgroundIn 1998 the U.S. Department of Energy (DOE) formally designated the K-25 building as one ofits Manhattan Project "Signature Facilities," meaning that the facility is significant ininterpreting the scale and importance of the Manhattan Project. The subject MOA formalizes DOE's commitment to commemorate the history of the K-25complex, and is needed for DOE's Office of Environmental Management to comply withSection 106 of the National Historic Preservation Act. In May 2012 the City Council adopted Resolution Number 5-36-2012 to support and authorizethe Mayor to sign the MOA as an "Invited Signatory." In March 2019 the City Council adoptedResolution Number 3-14-2019 to extend the term by five years, and to reflect theestablishment of the Manhattan Project National Historical Park in 2015. Significant progress has been made toward completion of stipulations. Most recently the K-25History Museum, one of the projects associated with the MOA, was completed and dedicatedin early 2020. Staff participated in recent discussions with the MOA parties to reach consensus on proposed

Page 11: PROCLAMATIONS AND PUBLIC RECOGNITIONS

changes to the MOA that would facilitate the completion of remaining work. This consensus isreflected in the proposed amendment which authorizes: (1) integration of the K-25 Buildingslab or footprint into the design solution for the final interpretative plan; (2) removal of theproposed equipment building from the MOA due to the infeasibility of preserving originalequipment; (3) revisions to the design for the Viewing Platform; (4) construction andmaintenance of Wayside exhibits that conform to National Park Service guidelines; (5)assignment of any remaining funding to future operations and maintenance; and (6) extendingthe term by five years to complete the remaining MOA stipulations. The resolution also addsthe City Manager as an authorized signatory on behalf of the City. RecommendationStaff recommends approval of the attached resolution. Attachments:Draft - 2021 Amendment to MOA for ETTP Interpretation (5-11-21) Council.pdf Resolution - MOA Amendment - TD.docx

Page 12: PROCLAMATIONS AND PUBLIC RECOGNITIONS

AMENDMENT TO

MEMORANDUM OF AGREEMENT

AMONG THE U.S. DEPARTMENT OF ENERGY

OAK RIDGE OFFICE OF ENVIRONMENTAL MANAGEMENT,

DEPARTMENT OF ENERGY FEDERAL PRESERVATION OFFICER,

THE TENNESSEE STATE HISTORIC PRESERVATION OFFICE,

THE ADVISORY COUNCIL ON HISTORIC PRESERVATION, THE CITY OF OAK

RIDGE, TENNESSEE, AND THE EAST TENNESSEE PRESERVATION ALLIANCE,

PURSUANT TO 36 CFR PART 800.6(b)(2) FOR DECOMMISSIONING AND

DEMOLITION OF THE K-25 SITE AND INTERPRETATION OF

THE EAST TENNESSEE TECHNOLOGY PARK,

ON THE OAK RIDGE RESERVATION, ROANE COUNTY, TENNESSEE

WHEREAS, the above identified Memorandum of Agreement (Agreement) was executed in

August 2012;

WHEREAS, the above identified Agreement was amended in July 2019;

WHEREAS, Stipulation 11 of the Agreement for the establishment of the K-25 History

Center was completed, as documented in the semiannual progress reports issued to the

Consulting Parties pursuant to stipulation 19;

WHEREAS, the intent and purpose of the Equipment Building has been significantly

diminished due to the unavailability of authentic process gas equipment originally intended

for display in this facility;

WHEREAS, the estimated cost for construction of the Equipment Building and Viewing

Tower consistent with the completed Design Documents exceeds the appropriated funding;

WHEREAS, the U.S. Department of Energy Oak Ridge Office of Environmental

Management (DOE-OREM) has proposed a design solution that can be implemented within

budget constraints and fulfills the priorities and recommendations for this project as

communicated by the Signatories and Invited Signatories to this Agreement;

WHEREAS, the purpose of this Amendment, consistent with Section 800.6(c)(7) of Part 36

of the Code of Federal Regulations, is to: 1) recognize the completed stipulation under the

Agreement; 2) incorporate a design solution for the remaining facilities that can be

implemented within the appropriated funding and fulfills priorities and recommendations for

the project; and 3) restart, coincident with the execution of this Amendment, the five-year

schedule for completing the Stipulations set for in this Agreement

NOW, THEREFORE, in accordance with Stipulation 24 of the Agreement, the DOE-

OREM, the DOE Federal Preservation Officer (DOE-FPO), the Tennessee State Historic

Preservation Officer, the Advisory Council on Historic Preservation, the City of Oak Ridge

Page 13: PROCLAMATIONS AND PUBLIC RECOGNITIONS

(COR), the East Tennessee Preservation Alliance, and the National Park Service (NPS) Park

Superintendent agree to amend the Agreement as follows:

1. Amend Stipulation 4 so it reads as follows:

In consultation with the Tennessee SHPO, ORSSAB, DOE-FPO and ORHPA, DOE-

OREM shall evaluate retention of the concrete slab under the K-25 Building as

follows: DOE-OREM will retain the slab during D&D of the K-25 building, and, no

later than three (3) months after completion of D&D of the K-25 Building including

transportation of all building debris and waste from the construction site, DOE-

OREM will initiate an investigation to determine the contamination levels on and

beneath the slab as well as the short- and long-term costs associated with leaving,

covering, or removing the slab. If these investigations, estimated to take one (1) year

from initiation, conclude that the slab can be safely and cost effectively left in place

and exposed for public access, the slab will be integrated into the comprehensive

design solution for the interpretation of the K-25 Preservation Footprint. Regardless

of whether or not the slab is left in place for public access, the area occupied by the

slab will be delineated by DOE-OREM by providing visual indicators at each corner

of the former K-25 Building footprint to illustrate the original dimensions and height

of the structure.

2. Amend Stipulation 7 by removing this stipulation from the Agreement.

3. Amend Stipulation 8 so it reads as follows:

DOE-OREM shall design and construct a dedicated Viewing Platform (“Viewing

Platform”) to be opened to the public no later than five (5) years from the execution of

this Amendment. The Viewing Platform shall follow the Design Documents and be

located in reasonably close proximity to the K-25 History Center and the Preservation

Footprint. The Professional Site Design Team shall recommend the best location and

orientation of the Viewing Platform, and recommend a height adequate to provide a

view of the size, scale, and proportions of the K-25 Building. DOE-OREM shall carry

out the following design review process for review of the Design Documents:

a. DOE-OREM will share Design Documents with the Consulting Parties at the

conceptual, preliminary, and final design phases.

b. The Consulting Parties shall provide any written comments to DOE-OREM

within ten (10) calendar days of receipt of each Design Document. Each

Signatory Party's comments will state whether that Signatory Party believes that

the Design Document is in conformance with this Agreement, and, if not, what

steps are necessary to be in conformance. DOE-OREM shall respond to

comments in writing within thirty (30) days.

c. DOE-OREM shall provide written notice to the Consulting Parties at least fourteen

Page 14: PROCLAMATIONS AND PUBLIC RECOGNITIONS

(14) calendar days in advance of issuing a Design Document for review and

comment. If this notice is not provided, Consulting Parties will be given an

additional fourteen (14) calendar days to provide written comments to DOE-

OREM, for a total of twenty-four (24) calendar days in which to submit comments.

d. If a Consulting Party does not provide written comments on a Design Document

within ten (10) calendar days of receipt, DOE-OREM may assume that the

Consulting Party does not have any comments regarding the Design Document,

and DOE-OREM may continue the work associated with that Design Document.

4. Amend Stipulation 13 so it reads as follows:

After consulting with NPS, COR and ORHPA, DOE-OREM shall fund the

preparation, design, installation, and maintenance of 12 low-profile NPS standard-

type Wayside Exhibits. Wayside exhibits will be consistent with NPS' Wayside

Exhibit Guide, October 2009, and NPS shall have ultimate approval on interpretation

of Park-related content. DOE-OREM shall complete installation of at least three

Wayside Exhibits no later than the opening of the Viewing Platform. DOE-OREM

shall complete installation of the remaining Wayside Exhibits no later than the

dedication of the K-25 Preservation Footprint. DOE-OREM shall fund the

maintenance of the Wayside Exhibits for a period of no less than ten (10) years from

the date of execution of this Amendment.

5. Amend Stipulation 21 so it reads as follows:

Funding: The K-25 Historic Preservation Coordinator shall develop scopes of work and

estimated costs for the mitigation stipulations set out in this MOA. The K-25 Historic

Preservation Coordinator shall share information on budget development activity

consistent with DOE policy for involvement of the public in budget development. After

Presidential Budgets are submitted to Congress, information in these budgets relevant to

implementation of this MOA shall be provided to the Signatories. DOE-OREM shall

recognize the stipulations identified in the MOA as measures necessary to comply with

the National Historic Preservation Act.

If there is any funding remaining after all of the stipulations have been implemented, the

DOE-OREM will make this funding available to cover future operations and maintenance

costs of the historic preservation facilities.

6. Amend Stipulation 27 to restart, coincident with the execution of this Amendment, the five-

year schedule for completing the Stipulations set for in this Agreement, so it reads as follows:

Termination by date: If for any reason and at any time, DOE-OREM anticipates the

schedule for completing the Stipulations set forth in this Agreement will exceed the

duration of five (5) years from the execution of this Amendment, DOE-OREM will notify

the Signatories and Invited Signatories in writing, at that time the MOA may be amended

with agreement from the Signatories and Invited Signatories. The Parties agree that at

Page 15: PROCLAMATIONS AND PUBLIC RECOGNITIONS

least one extension of a term not to exceed five (5) years shall be presumptively

considered acceptable, but that any further extension beyond five (5) years shall require

consultation of the Signatory and Invited Signatory parties to confer and agree upon an

extension.

If DOE-OREM has not completed all Stipulations of this MOA, and no amendments have

been agreed upon by the Signatory Parties, no later than five (5) years after execution of

this Amendment, the Agreement shall be terminated. DOE-OREM shall then comply

with procedures in 36 CFR §§ 800.3 - 800.7 with regard to mitigation of the adverse

effects of the Undertaking.

Page 16: PROCLAMATIONS AND PUBLIC RECOGNITIONS

AMENDMENT TO

MEMORANDUM OF AGREEMENT

AMONG THE U.S. DEPARTMENT OF ENERGY

OAK RIDGE OFFICE OF ENVIRONMENTAL MANAGEMENT,

DEPARTMENT OF ENERGY FEDERAL PRESERVATION OFFICER,

THE TENNESSEE STATE HISTORIC PRESERVATION OFFICE,

THE ADVISORY COUNCIL ON HISTORIC PRESERVATION, THE CITY OF OAK

RIDGE, TENNESSEE, AND THE EAST TENNESSEE PRESERVATION ALLIANCE,

PURSUANT TO 36 CFR PART 800.6(b)(2) FOR DECOMMISSIONING AND

DEMOLITION OF THE K-25 SITE AND INTERPRETATION OF

THE EAST TENNESSEE TECHNOLOGY PARK,

ON THE OAK RIDGE RESERVATION, ROANE COUNTY, TENNESSEE

INVITED SIGNATORY:

CITY OF OAK RIDGE

Mayor Date

Page 17: PROCLAMATIONS AND PUBLIC RECOGNITIONS

NUMBER

RESOLUTION

A RESOLUTION AUTHORIZING AN AMENDMENT TO THE MEMORANDUM OF AGREEMENT AMONG THE U.S. DEPARTMENT OF ENERGY OAK RIDGE OFFICE OF ENVIRONMENTAL MANAGEMENT, DEPARTMENT OF ENERGY FEDERAL PRESERVATION OFFICER, THE TENNESSEE STATE HISTORIC PRESERVATION OFFICE, THE ADVISORY COUNCIL ON HISTORIC PRESERVATION, THE CITY OF OAK RIDGE, TENNESSEE, AND THE EAST TENNESSEE PRESERVATION ALLIANCE, PURSUANT TO 36 CFR PART 800.6(b)(2) FOR DECOMMISSIONING AND DEMOLITION OF THE K-25 SITE AND INTERPRETATION OF THE EAST TENNESSEE TECHNOLOGY PARK, ON THE OAK RIDGE RESERVATION, ROANE COUNTY, TENNESSEE.

WHEREAS, the parties identified above executed a Memorandum of Agreement (MOA) formalizing the U.S. Department of Energy’s (DOE) commitment to commemorate the history of the K-25 complex, and is needed for DOE’s Office of Environmental Management to comply with Section 106 of the National Historic Preservation Act; and,

WHEREAS, the MOA was approved by Resolution 5-36-2012 and then amended to extend the MOA for five years and to reflect the establishment of the Manhattan Project National Historical Park as approved by Resolution 3-14-2019; and,

WHEREAS, significant progress has been made toward completion of the stipulations set forth in the MOA, including completion of the K-25 History Center in 2020; and,

WHEREAS, city staff participated in recent discussions with the parties to reach a consensus on proposed changes to the MOA that would facilitate the completion of the remaining work; and,

WHEREAS, the proposed amendment will authorize: (1) the integration of the K-25 Building slab or footprint into the design solution for the final interpretative plan; (2) the removal of the proposed equipment building from the MOA due to the infeasibility of preserving original equipment; (3) revisions to the design for the Viewing Platform; (4) construction and maintenance of Wayside exhibits that conform to National Park Service guidelines; (5) assignment of any remaining funding to future operations and maintenance; and (6) extending the term by five years to complete the remaining MOA stipulations; and,

WHEREAS, the City Manager recommends the City sign the amendment to the MOA.

NOW, THEREFORE, BE RESOLVED BY THE COUNCIL OF THE CITY OF OAK RIDGE, TENNESSEE:

That the recommendation of the City Manager is approved, and the City is hereby authorized to sign an amendment as outlined above to the Memorandum of Agreement Among the U.S. Department of Energy Oak Ridge Office of Environmental Management, Department ofEnergy Federal Preservation Officer, the Tennessee State Historic Preservation Office, theAdvisory Council On Historic Preservation, the City of Oak Ridge, Tennessee, and the East Tennessee Preservation Alliance, Pursuant to 36 CFR Part 800.6(B)(2) for Decommissioning andDemolition of the K-25 Site and Interpretation of the East Tennessee Technology Park, on theOak Ridge Reservation, Roane County, Tennessee.

Page 18: PROCLAMATIONS AND PUBLIC RECOGNITIONS

BE IT FURTHER RESOLVED that the Mayor and/or City Manager are hereby authorized to execute the appropriate legal instruments to accomplish the same.

This 7th day of June 2021.

APPROVED AS TO FORM AND LEGALITY:

Tammy M. Dunn, City Attorney Warren L. Gooch, Mayor

Mary Beth Hickman, City Clerk

Page 19: PROCLAMATIONS AND PUBLIC RECOGNITIONS

DATE: June 07, 2021

TO: Honorable Mayor and City Council

FROM: Mark Watson , City Manager

SUBJECT: Authorization to Apply for and Accept a Local Government Recovery andRebuilding Direct Appropriation Grant from the State of Tennessee.

AGENDA ID: VI.cOAK RIDGE CITY COUNCIL MEMORANDUM

IntroductionAn item for the agenda is a resolution authorizing the City Manger to apply for and accept aLocal Government Recovery and Rebuilding Direct Appropriation Grant from the State ofTennessee in the estimated amount of $333,991.00. FundingNo local match is required. BackgroundThe State of Tennessee's budget includes a direct appropriation grant payable togovernmental entities upon application. The City has been advised by the State that theallocation for Oak Ridge is $333,991.00. The direct appropriation grant is in response to localgovernment needs and impact of COVID-19 and may be used for a variety of non-recurringexpenditures. State issued releases show the following eligible uses thus far:

Public SafetyStreet ProjectsCapital MaintenanceUtility System UpgradesIT Hardware UpgradesNew School Construction or Existing School Renovation

By current city policy, all grants require approval by City Council. The City Manager is seekingCity Council's approval to apply for and accept said grant from the State which is estimated tobe in the amount of $333,991.00. RecommendationApproval of the attached resolution is recommended. Attachments:Resolution - Local Govt Support Grant - Direct Appropriation 2021.docx

Page 20: PROCLAMATIONS AND PUBLIC RECOGNITIONS

NUMBER

RESOLUTION

A RESOLUTION AUTHORIZING THE CITY MANAGER TO APPLY FOR AND ACCEPT A LOCAL GOVERNMENT RECOVERY AND REBUILDING DIRECT APPROPRIATION GRANT FROM THE STATE OF TENNESSEE IN THE ESTIMATED AMOUNT OF $333,991.00.

WHEREAS, the State of Tennessee’s budget includes a direct appropriation grant payable to governmental entities upon application; and

WHEREAS, the City has been advised by the State that the allocation for Oak Ridge is $333,991.00; and

WHEREAS, said grants are in response to local government needs and impact of COVID-19 and are to be used for non-recurring expenditures in categories that will be determined by the State which may include categories such as public safety, street projects, and capital maintenance; and

WHEREAS, by current city policy, all grants require approval by City Council; and

WHEREAS, the City Manager recommends City Council give the City Manager authority to apply for, and accept, the direct appropriation grant.

NOW, THEREFORE, BE IT RESOLVED BY THE COUNCIL OF THE CITY OF OAK RIDGE, TENNESSEE:

That the recommendation of the City Manager is approved and City Council hereby authorizesthe City Manager to apply for and accept a Local Government Recovery and Rebuilding Direct Appropriation Grant from the State of Tennessee in the estimated amount of $333,991.00.

BE IT FURTHER RESOLVED that the Mayor and/or City Manager are hereby authorized to execute the appropriate legal instruments to accomplish the same.

This the 7th day of June 2021.

APPROVED AS TO FORM AND LEGALITY:

Tammy M. Dunn, City Attorney Warren L. Gooch, Mayor

Mary Beth Hickman, City Clerk

Page 21: PROCLAMATIONS AND PUBLIC RECOGNITIONS

DATE: June 07, 2021

TO: Honorable Mayor and City Council

FROM: Mark Watson , City Manager

SUBJECT: Grant Application and Acceptance: US Department of Agriculture, FarmersMarket Promotion Program

AGENDA ID: VI.dOAK RIDGE CITY COUNCIL MEMORANDUM

IntroductionAn item for the agenda is a resolution authorizing the City Manager to apply for, and accept ifoffered, a Farmers Market Promotion Program (FMPP) grant from the U.S. Department ofAgriculture. Grant application is due on June 21, 2021, and awards are typically announced inNovember. FundingDollar amount is yet undetermined, but the range for 2021 FMPP is $50,000 to $500,000 overthree years. The grant, if approved, requires up to 25% in matching funds. These would comefrom existing assets of Explore Oak Ridge, which will write and administer this grant, ifapproved by Council. Background

The purpose of the Farmers Market Promotion Program grant is to “support the development,coordination, and expansion of direct-producer-to-consumer markets to increase access toand availability of locally and regionally produced agricultural products.” It is specifically forfarmers markets, and can be used to promote and expand an existing farmers market,increasing capacity and farmer income.

The project would fund the following at the Oak Ridge Farmers Market:

1. A 5-year strategic “Post-Covid” plan for the growth, expansion and relocation of the OakRidge Farmers market into Historic Jackson Square, with measurable goals forincreasing customer crowd counts and farmer sales.

2. Provide funds for a professional market manager sub-award, with management chosenfrom among qualified organizations, in a competitive RFP process administered byExplore Oak Ridge.

3. Purchase seating, tables, tents, and audio equipment necessary to facilitate events, chefdemonstrations, food tastings and children’s programming in Jackson Square at thefarmers market.

4. Create a branded identity, signage and a multi-channel marketing campaign for the OakRidge Farmers Market. The goal is to make the Farmers Market a destination for visitors

Page 22: PROCLAMATIONS AND PUBLIC RECOGNITIONS

and residents.5. Plan and implement a program to involve Oak Ridge community gardens, nonprofit

organizations and other local partners into the activities and fundraising efforts of themarket.

6. Work with existing farmers market entities such as FARM, Grow Oak Ridge, and UTExtension Services to recruit new and young farmers to Oak Ridge.

RecommendationAuthorize Explore Oak Ridge and the City to apply for the 2021 Farmers Market PromotionProgram grant and accept it if awarded by USDA, by the attached Resolution. Attachments:Resolution - FMPP Grant.docx

Page 23: PROCLAMATIONS AND PUBLIC RECOGNITIONS

NUMBER

RESOLUTION

A RESOLUTION AUTHORIZING THE CITY TO APPLY FOR A GRANT FROM THE UNITED STATES DEPARTMENT OF AGRICULTURE FARMERS MARKET PROMOTION PROGRAM (FMPP), IN AN AMOUNT NOT TO EXCEED $500,000.00 OVER THREE YEARS WITH A TWENTY-FIVE PERCENT (25%) LOCAL MATCH TO BE CONTRIBUTED BY THE OAK RIDGE CONVENTION AND VISITORS BUREAU (EXPLORE OAK RIDGE), AND TO ACCEPT THE GRANT SHOULD IT BE AWARDED.

WHEREAS, the U.S. Department of Agriculture administers the FMPP grant program to support the development, coordination, and expansion of direct-producer-to-consumer markets to increase access to and availability of locally and regionally produced agricultural products.; and,

WHEREAS, the City is eligible to receive between $50,000.00 and $500,000.00 to fund and promote the Oak Ridge Farmers Market in historic Jackson Square; and,

WHEREAS, said grant requires a twenty-five percent (25%) local match, which will be contributed by the Oak Ridge Convention and Visitors Bureau (Explore Oak Ridge); and,

WHEREAS, Explore Oak Ridge will write and administer such grant; and,

WHEREAS, the City Manager recommends the City authorize Explore Oak Ridge to submit the grant application and accept said grant if awarded.

NOW, THEREFORE, BE RESOLVED BY THE COUNCIL OF THE CITY OF OAK RIDGE, TENNESSEE:

That the recommendation of the City Manager is approved, and the City is hereby authorized to apply for, and accept if awarded, a grant from the U.S. Department of Agriculture Farmers Market Promotion Program on behalf of the City of Oak Ridge, in the amount not to exceed $500,000.00 with the twenty-five percent (25%) local match to be contributed by the Oak Ridge Convention and Visitors Bureau (Explore Oak Ridge).

BE IT FURTHER RESOLVED that the Mayor and/or City Manager are hereby authorized to execute the appropriate legal instruments to accomplish the same.

This 7th day of June 2021.

APPROVED AS TO FORM AND LEGALITY:

Tammy M. Dunn, City Attorney Warren L. Gooch, Mayor

Mary Beth Hickman, City Clerk

Page 24: PROCLAMATIONS AND PUBLIC RECOGNITIONS

DATE: June 07, 2021

TO: Mark S. Watson, City Manager

FROM: Janice McGinnis , Finance Director

SUBJECT: Encumbrances Fiscal Year 2021 Year End

AGENDA ID: VI.eOAK RIDGE CITY COUNCIL MEMORANDUM

Introduction

An item for City Council’s consideration is a resolution to encumber unspent budgeted funds atthe end of fiscal 2021 in the State Street Aid Fund and in General Fund CommunityDevelopment activities 960 and 967.

Funding

This action will allow specific remaining unspent budgeted fiscal 2021 funds to be combinedwith fiscal 2022 budgeted funding to finance specific projects.

Background

State Street Aid Fund – The request is to encumber remaining unspent fiscal 2021 budgetedfunding for street resurfacing so that it can be carried over and combined with fiscal 2022street resurfacing budgeted funding. Due to weather impacts, street resurfacing projects aregenerally bid in the spring for work to be done in summer and fall. The City’s fiscal year end ofJune 30 crosses over during the time frame when street resurfacing projects are done. Invoices for street resurfacing costs must be accounted for in the month the work is actuallyperformed. This encumbrance will allow the City to more fully utilize street resurfacingbudgeted funding regardless of the fiscal year the work is actually performed.

Community Development Department (Activities 960/967) – The request is to encumber$25,000 in unspent funds from Community Development activities 960 and 967 forneighborhood improvement projects. The goal is to accomplish real progress in the health andeconomic vitality of our Legacy neighborhoods. The City will work with a selecteddemonstration neighborhood, and in concert with Councilman Callison’s Housing Committee,to do public improvements, housing rehabilitation, neighborhood clean-up, etc, in order toshow the potential of our Legacy neighborhoods. This is to augment use of CDBG, HOME,THDA or other regulated funding sources, where their eligibility guidelines limit their use.

Recommendation

Staff recommends approval of the attached resolution. This action will allow remainingunspent fiscal 2021 funds to be combined with fiscal 2022 funding to accomplish the listedprojects.

Page 26: PROCLAMATIONS AND PUBLIC RECOGNITIONS

NUMBER

RESOLUTION

A RESOLUTION TO ENCUMBER ALL REMAINING UNSPENT BUDGETED FUNDS AT THE END OF FISCAL YEAR 2021 IN THE STATE STREET AID FUND AND IN GENERAL FUND COMMUNITY DEVELOPMENT ACTIVITIES 960 AND 967.

WHEREAS, it is anticipated that an amount of budgeted funds will remain in the State Street Aid Fund and General Fund Community Development budgets at the end of Fiscal Year 2021; and,

WHEREAS, the City desires to encumber all remaining unspent budgeted funds in theState Street Aid Fund to allow the City to utilize street resurfacing budgeted funding regardless of the fiscal year the work is performed; and,

WHEREAS, the City desires to encumber $25,000.00 of unspent budgeted funds in theCommunity Development General Fund Activities 960 and 967 to accomplish real progress in the health and economic vitality of our legacy neighborhoods; and,

WHEREAS, the City Manager recommends the encumbrance of said funds.

NOW, THEREFORE, BE RESOLVED BY THE COUNCIL OF THE CITY OF OAK RIDGE, TENNESSEE:

That all available residual budgeted funds in the State Street Aid Fund for FY2021 are hereby encumbered for FY2022 for payment toward street resurfacing projects and $25,000.00 in residual budgeted funds in the Community Development General Fund Activities 960 and 967is hereby encumbered for FY2022 to accomplish real progress in the health and economic vitality of our legacy neighborhoods.

BE IT FURTHER RESOLVED that the Mayor and/or City Manager are hereby authorized to execute the appropriate legal instruments to accomplish the same.

This 7th day of June 2021.

APPROVED AS TO FORM AND LEGALITY:

Tammy M. Dunn, City Attorney Warren L. Gooch, Mayor

Mary Beth Hickman, City Clerk

Page 27: PROCLAMATIONS AND PUBLIC RECOGNITIONS

DATE: June 07, 2021

TO: Mark S. Watson, City Manager

FROM: Janice McGinnis , Finance Director

SUBJECT: Adoption of the Appropriation Ordinance for FY2022

AGENDA ID: VII.aOAK RIDGE CITY COUNCIL MEMORANDUM

Introduction An item for City Council’s consideration is the fiscal 2022 Budget Appropriation Ordinancereflecting appropriations for the various City Funds as presented in the proposed budgetdocument. The presented property tax rate is $2.3136 per $100 of assessed valuation asoutlined in Section 2 of the Ordinance, which is the same property tax rate as fiscal 2021. Background The appropriation ordinance reflects the budgeted expenditures of City and School Fundsincluding debt servicing, utility funds and special revenue funds of $232,802,673. Of thisamount, the General Fund budget represents $30,455,874 for municipal expenditures. For fiscal 2022, the Oak Ridge Schools have requested an operating transfer from the City atthe same level as fiscal 2021 at $15,493,963. First reading of the appropriation ordinance will occur at the June 7, 2021 City Councilmeeting, with second reading occurring the following Monday, June 14, 2021. The City hasadvertised for two (2) public hearings to occur as part of the consideration of the ordinancewith the June 14, 2021 public hearing serving as the official Charter requirement. Recommendation Adoption of the attached ordinance is recommended. Attachments:Appropriations_Ordinance_Beginning-FY_2022.doc

Page 28: PROCLAMATIONS AND PUBLIC RECOGNITIONS

ORDINANCE NO.___________TITLE

AN ORDINANCE TO PROVIDE REVENUE FOR MUNICIPAL PURPOSES FOR THE FISCAL YEAR BEGINNING JULY 1, 2021, BY IMPOSING A TAX ON ALL PROPERTY WITHIN THE CITY, FIXING THE RATE OF THE TAX, ADOPTING A BUDGET, AND ADOPTING APPROPRIATIONS.

WHEREAS, the City Manager, in accordance with the requirements of Article V, Section 10, of the Charter of the City of Oak Ridge, has submitted to City Council a proposed budget prior to the beginning of the fiscal year upon which a public hearing was held on June 7, 2021 and June 14, 2021 as required by law; and

WHEREAS, in accordance with the requirements of the same Charter section, the Council held meetings which served to provide guidance to the City Manager on the preparation of the proposed budget.

NOW, THEREFORE, BE IT ORDAINED BY THE COUNCIL OF THE CITY OF OAK RIDGE, TENNESSEE:

Section 1. The budget for the fiscal year beginning July 1, 2021 submitted to City Council by the City Manager, is hereby adopted.

Section 2. In order to provide revenue for municipal purposes, there is hereby imposed on the value of all property within the City of Oak Ridge as such value has been ascertained by the taxing authority of the City, a levy at the rate of $2.3136 upon each One Hundred Dollars' ($100.00) worth of assessed value of all taxable property, this levy to be the tax rate for the year 2021. This levy shall also be imposed upon such assessments as may be certified for tax purposes to the City of Oak Ridge by the Public Service Commission of the State of Tennessee.

Section 3. In accordance with Article V, Section 13, of the Charter of the City of Oak Ridge, the following amounts shall be and hereby are adopted as appropriations by funds for the operation of the City of Oak Ridge, Tennessee, for Fiscal Year 2022:

General Fund, Municipal Operations $ 30,455,874

Debt Service (Bond and Interest Redemption Fund) $ 9,481,883

State Street Aid Fund $ 2,544,000

Drug Enforcement Program Fund $ 255,200

General Purpose School Fund $ 77,006,178

Capital Projects Fund $ 36,816,832

Solid Waste Fund $ 2,548,065

Section 4. The following amounts in the proprietary-type funds are projected expenses for Fiscal Year 2022 and are provided for informational purposes:

Electric Fund $ 52,296,765

Waterworks Fund $ 20,560,531

Emergency Communications District Fund $ 837,345

Page 29: PROCLAMATIONS AND PUBLIC RECOGNITIONS

-2-

Section 5. In order to provide funds to meet the expenditure requirements, the following transfers are projected for Fiscal Year 2022 and are provided for informational purposes:

To General Fund For Tax Equivalent

From Electric Fund $ 1,675,500

From Waterworks Fund $ 1,635,000

To General Purpose School Fund for Operations

From General Fund $ 15,493,963

To Debt Service Fund

From General Fund $ 4,970,000

From General Purpose School Fund $ 637,205

To Capital Projects Fund

From General Fund $ 1,000,000

To State Street Aid Fund

From General Fund $ 730,000

To Solid Waste Fund

From General Fund $ 315,000

Section 6. All proceeds received through fines, forfeitures and the disposal of seized goods resulting from the City's drug enforcement program shall be used exclusively for that program. A Special Revenue Fund has been established and any funds expended will be limited to the funds collected for that program.

Section 7. The taxes levied under this Ordinance shall become due and payable, shall become delinquent and shall be subject to penalties, the execution of distress warrants and sale of property levied upon as provided by law.

Section 8. The levy provided for herein shall be imposed on all taxable property as the same has been reported to the Council as a final total assessment of each class of property by the legally constituted Boards of Equalization for property situated in either Anderson County or Roane County within the City of Oak Ridge. The written report of the Equalization Boards shall be the assessment roll of the City of Oak Ridge.

Section 9. This Ordinance shall become effective ten (10) days after adoption on second reading, the welfare of the City of Oak Ridge requiring it.

Page 30: PROCLAMATIONS AND PUBLIC RECOGNITIONS

-3-

APPROVED AS TO FORM AND LEGALITY:

Tammy M. Dunn, City Attorney Warren L. Gooch, Mayor

Mary Beth Hickman, City Clerk

Publication Date: 05/24/2021Public Hearing: _________First Reading: _________Public Hearing: _________ Second Reading: _________Publication Date: _________Effective Date: _________