INTERIM OPERATIONS Manager James Ingram presented service pins for

Size: px
Start display at page:

Download "INTERIM OPERATIONS Manager James Ingram presented service pins for"

Transcription

1 MINUTES BE IT remembered that on the 20th day of February 2018, at 9:00 A.M., the Board of Supervisors of Hinds County met in the Board of Supervisors Room, Jackson, Mississippi; pursuant to the provisions of Mississippi Code 1972, Annotated, Section and resolution heretofore adopted by the Board. This being a special meeting of said Board, when the following were present: MIKE MORGAN PRESIDENT DARRELL MCQUIRTER VICE PRESIDENT PEGGY HOBSON CALHOUN MEMBER ROBERT GRAHAM MEMBER BOBBY MCGOWAN MEMBER Also present and attending upon said Supervisors Court were Chancery Clerk and Clerk of the Board of Supervisors Eddie Jean Carr; Deputy Chancery Clerk Greta Lovell; Lieutenant Stanley Thurmond; Public Works Director Charles Sims; Emergency Management Director Ricky Moore; County Administrator Carmen Davis; and Board Attorney Pieter Teeuwissen when the following business had and done, to-wit: AGENDA ATTACHED TO and incorporated herein is the Agenda for today s meeting. A notice posted pursuant to statute. INVOCATION PRESIDENT MORGAN called the meeting to order at 9:05 A.M. Pastor Tonya Ware, The Church Triumphant, Jackson, MS, offered the invocation. PLEDGE OF ALLEGIANCE PRESIDENT MCQUIRTER requested all stand and recite the Pledge of Allegiance. SERVICE PINS INTERIM OPERATIONS Manager James Ingram presented service pins for January and February 2018 for Hinds County employees. Robert Graham, Board of Supervisors 10 years of service Jerry Moore, Constable 10 years of service Robert S. Smith, District Attorney 10 years of service Harvey L. Smith, Henley Young Juvenile Justice Center 5 years of service Sharon D. Sims, IT 10 years of service James R. Morton, Justice Court Judge 10 years of service Page 1 of 19

2 Donald D. Palmer, Justice Court Judge Preston E. Wilson, Public Works Richard Caston, Tax Assessor Brenda F. Coleman, District Attorney Nacola R. James, Human Capital Development Shelva J. King, Human Capital Development Virginia L. Watkins, Public Defender Lerogous Montgomery, Public Works Jennifer E. McFarland, Sheriff s Office 10 years of service 20 years of service 5 years of service 10 years of service 15 years of service 10 years of service 15 years of service 5 years of service 10 years of service Document affixed hereto and incorporated herein. ABOVE AND BEYOND Resolution Recognizing Ms. Courtney Tullos UPON A motion of Mike Morgan and a second by Robert Graham, Peggy Hobson Calhoun voting aye, Bobby McGowan voting aye, Darrel McQuirter voting aye, it RESOLVED to approve Awarding Ms. Courtney Tullos the Above and Beyond Award for rescuing Mr. James Clayton from a burning vehicle and to approve a Resolution of the Hinds County Board of Supervisors expressing its gratitude to Courtney Tullos upon the occasion of her heroic acts by voluntarily coming to the aid and rescue of a motorist trapped inside a burning vehicle. Document affixed hereto and incorporated herein RESOLUTION Honoring Mrs. Zakiya Summers as One of MS Business Journal 50 Leading Women UPON A motion of Peggy Hobson Calhoun and a second by Darrel McQuirter, Robert Graham voting aye, Bobby McGowan voting aye, Mike Morgan voting aye, it RESOLVED to approve a Resolution of the Hinds County Board of Supervisors honoring Mrs. Zakiya Summers on being one of the Mississippi Business Journal s Leading Business Women for Document affixed hereto and incorporated herein. RESOLUTION Honoring the Veterans of Mississippi Civil Rights Movement UPON A motion of Peggy Hobson Calhoun and a second by Darrel McQuirter, Robert Graham voting aye, Bobby McGowan voting aye, Mike Morgan voting aye, it RESOLVED to approve a Resolution of the Hinds County Board of Supervisors honoring the Veterans of the Mississippi Civil Rights Movement and their efforts in documenting and preserving the events, struggles and stories of those who travailed through the civil rights movement. Document affixed hereto and incorporated herein. ELECTED OFFICIALS Update of Commissions Actions Since February 5, 2018 Election Commissioner James Reed updated the Board on their move from the WIN Center. He advised they would be moving out of the center by February 28, Page 2 of 19

3 He also updated the Board of the upcoming Congressional Primary Election in June. He stated that a Republican Primary would be held in June, but a Democratic Primary may not be. Deadline for qualifying is March 1, ELECTED OFFICIALS Personnel Order Appointing Drug Court Field Officer II and Setting Salary UPON A motion of Darrel McQuirter and a second by Robert Graham, Peggy RESOLVED to approve an Order appointing Drug Court Field Officer II, Jeremy Hinton, for the Seventh Circuit Drug Court Program, effective March 1, The annual salary is set at $40,000.00, effective March 1, 2018, in accordance with the Mississippi Drug Court Fiscal Policy. Document affixed hereto and incorporated herein. MINUTES UPON A motion of Robert Graham and a second by Bobby McGowan, Peggy Hobson Calhoun voting aye, Darrel McQuirter voting aye, Mike Morgan voting aye, it RESOLVED to approve the minutes of February 5, CLAIMS Interfund Advance Repaid UPON A motion of Robert Graham and a second by Peggy Hobson Calhoun, Bobby McGowan voting aye, Darrel McQuirter voting aye, Mike Morgan voting aye, it RESOLVED to approve the following interfund advance repaid, effective as of. Document affixed hereto and incorporated herein. Advance repaid to: General County Fund $ 20, Advance repaid from: CFDA COPS Grant Fund $ 20, UPON A motion of Robert Graham and a second by Mike Morgan, Peggy Hobson Calhoun voting aye, Bobby McGowan voting aye, Darrel McQuirter voting aye, it RESOLVED to approve the following interfund advance repaid, effective as of. Document affixed hereto and incorporated herein. Advance repaid to: General County Fund $ 12, Advance repaid from: Youth Court Support Grant Fund $ 12, Interfund Advance UPON A motion of Robert Graham and a second by Mike Morgan, Peggy Hobson Calhoun voting aye, Bobby McGowan voting aye, Darrel McQuirter voting aye, it Page 3 of 19

4 RESOLVED to approve the following interfund advance, as needed to defray additional expenses in the current month, effective as of. Document affixed hereto and incorporated herein. Advance to: Law Enforcement Liaison / DUI Fund $ 15, Advance from: General County Fund $ 15, UPON A motion of Darrel McQuirter and a second by Robert Graham, Peggy RESOLVED to approve the following interfund advance, as needed to defray additional expenses in the current month, effective as of. Document affixed hereto and incorporated herein. Advance to: CFDA Violence Against Women Gr $ 5, Advance from: General County Fund $ 5, UPON A motion of Darrel McQuirter and a second by Robert Graham, Peggy RESOLVED to approve the following interfund advance, as of February 20, Document affixed hereto and incorporated herein. Advance to: CFDA Victim Witness Assistance G $ 15, Advance from: General County Fund $ 15, UPON A motion of Darrel McQuirter and a second by Robert Graham, Peggy RESOLVED to approve the following interfund advance, as needed to defray additional expenses in the current month, effective as of. Document affixed hereto and incorporated herein. Advance to: CFDA Victim Witness Assistance G $ 10, Advance from: General County Fund $ 10, UPON A motion of Darrel McQuirter and a second by Robert Graham, Peggy RESOLVED to approve the following interfund advance, as of February 20, Document affixed hereto and incorporated herein. Advance to: CDBG Grant Fund $ 5, Advance from: General County Fund $ 5, Page 4 of 19

5 UPON A motion of Robert Graham and a second by Darrel McQuirter, Peggy RESOLVED to approve the following interfund advance, as needed to defray additional expenses in the current month, effective as of. Document affixed hereto and incorporated herein. Advance to: CFDA JAG/JET (Jackson/DPSP) $ 10, Advance from: General County Fund $ 10, Interfund Transfers UPON A motion of Darrel McQuirter and a second by Robert Graham, Peggy RESOLVED to approve the following interfund transfer, effective as of. Document affixed hereto and incorporated herein. Transfer to: CFDA COPS Grant fund $ 18, Transfer from: General County Fund $ 18, Upon a motion of Darrel McQuirter and a second by Robert Graham, Peggy RESOLVED to approve the following interfund transfer, effective as of. Document affixed hereto and incorporated herein. Transfer to: CFDA Affordable Care Act Grant $ 1, Transfer from: CFDA Victim Witness Assistance $ 1, Regular Claims #1829 (Over $100,000.00) CHLIC (Health Insurance) UPON A motion of Darrel McQuirter and a second by Mike Morgan, Peggy Hobson Calhoun voting aye, Robert Graham voting aye, Bobby McGowan voting aye, it RESOLVED to approve the claim numbered 1829, as appears in the Supervisors Docket of the Claims Book, being the claims and payroll of the Hinds County Treasury; presented by Greta Lovell. Regular Claims over $100, UPON A motion of Robert Graham and a second by Darrel McQuirter, Peggy RESOLVED to approve the claim numbered 1847, 1878, 1894, and 2024 as appears in the Supervisors Docket of the Claims Book, being the claims and payroll of the Hinds County Treasury; presented by Greta Lovell. Page 5 of 19

6 Regular Claims UPON A motion of Darrel McQuirter and a second by Robert Graham, Peggy RESOLVED to approve the claims numbered less claims numbered 1829, 1847, 1878, 1894, and 2024 as appears in the Supervisors Docket of the Claims Book, being the claims and payroll of the Hinds County Treasury; presented by Greta Lovell. ORDER APPROVING CLAIMS UPON A motion of Darrel McQuirter and a second by Robert Graham, Peggy RESOLVED to approve the claims portion of the minutes of the Hinds County Board of Supervisors for. Document affixed hereto and incorporated herein. APPOINTMENT Re-Appointment of Mr. Wayne McDaniels to Jackson Hinds Library Board of Trustees UPON A motion of Robert Graham and a second by Peggy Hobson Calhoun, Bobby McGowan voting aye, Darrel McQuirter voting aye, Mike Morgan voting aye, it RESOLVED to approve Re-Appointing Mr. Wayne McDaniels to the Jackson Hinds Library System Board of Trustees as a member at large. ROADS / INTERLOCAL AGREEMENTS SUPERVISOR GRAHAM requested an update on the Paving of Roads in Jackson and the outstanding Interlocal Agreements. Board Attorney Teeuwissen advised that no Interlocal Agreements had been returned, but his office will be presenting additional new Interlocal Agreements to the City for approval. RESOLUTION Ratify Resolution in Memory of Mrs. Deirdre Renee Porter UPON A motion of Darrel McQuirter and a second by Peggy Hobson Calhoun, Robert Graham voting aye, Bobby McGowan voting aye, Mike Morgan voting aye, it RESOLVED to approve Ratifying a Resolution of the Hinds County Board of Supervisors in memory of Mrs. Deirdre Renee Porter. Document affixed hereto and incorporated herein. Page 6 of 19

7 CONTRACTS / AGREMENTS Mississippi Regional Housing Authority Review of Housing Project in Edwards UPON A motion of Darrel McQuirter and a second by Mike Morgan, Peggy Hobson Calhoun voting aye, Robert Graham voting aye, Bobby McGowan voting aye, it RESOLVED to approve entering into an Agreement with the Mississippi Regional Housing Authority as the 3 rd (Third) Party Reviewing Authority for a $1.3 million project in Edwards. Document affixed hereto and incorporated herein. RESOLUTION Saluting the Raymond Colored School Alumni Association and Supporting Education UPON A motion of Darrel McQuirter and a second by Peggy Hobson Calhoun, Robert Graham voting aye, Bobby McGowan voting aye, Mike Morgan voting aye, it RESOLVED to approve a Resolution of the Hinds County Board of Supervisors saluting the Raymond Colored School Alumni Association and their efforts in supporting education and Carver Middle School Students. Document affixed hereto and incorporated herein. APPOINTMENT Appoint Mr. Henry Flowers to Economic Development Authority Board of Trustees UPON A motion of Darrel McQuirter and a second by Peggy Hobson Calhoun, Robert Graham voting aye, Bobby McGowan voting aye, Mike Morgan voting aye, it RESOLVED to approve appointing Mr. Henry Flowers to the Hinds County Economic Development Authority Board of Trustees for District 2. BRIDGES / STATE OF EMERGENCY Declare State of Emergency for Three (3) Detour Bridges, now Closed Board Attorney Teeuwissen advised that the Board should declare three bridges under a State of Emergency. These bridges are the detour bridges for closed bridges and repairs need to be made immediately for emergency personnel and first responders. UPON A motion of Darrel McQuirter and a second by Bobby McGowan, Peggy Hobson Calhoun voting aye, Robert Graham voting aye, Mike Morgan voting aye, it RESOLVED to approve declaring a State of Emergency for Hinds County Bridges on Kennebrew Road (Bridge # SA and Bridge #SA ) and on Tank Road (Bridge #SA ). Document affixed hereto and incorporated herein. RESOLUTION Authorize Activities of Utility District for Byram-Clinton Corridor Wastewater System UPON A motion of Peggy Hobson Calhoun and a second by Mike Morgan, Robert Graham not voting, Bobby McGowan absent not voting, Darrel McQuirter voting aye, it Page 7 of 19

8 RESOLVED to approve a Resolution pursuant to Mississippi Code of 1972, Sections through , as amended to authorize acquiring, leasing constructing, improving, extending, owning, operating, maintaining and/or financing, through borrowing and/or issuing bonds, one or more sewer systems for the collection and transportation of tewater in order to serve the Byram- Clinton Corridor; to authorize acquiring property, real or persona, related to the afore-stated matters; to authorize entering into contract respecting the afore-stated matters; and to authorize establishing, maintaining, and collecting rates, fees and charges for the services, facilities and commodities afforded by any one or any combination of such systems and any related matters. Document affixed hereto and incorporated herein. PUBLIC WORKS ROAD PAVING / INTERLOCAL AGREEMENTS Approve Series 2017 Bond Proceeds to Pave Lynch Street, Approve Interlocal Agreement UPON A motion of Peggy Hobson Calhoun and a second by Darrel McQuirter, Robert Graham voting aye, Bobby McGowan absent not voting, Mike Morgan voting aye, it RESOLVED to approve allocating $200, from the Series 2017 Bond Proceeds to pave Lynch Street and to approve an Interlocal Agreement for this project. REVITALIZE MISSISSIPPI Use of Bond Proceeds to Clean State of Mississippi Owned Properties Board Attorney Teeuwissen advised the Board that Bond Proceeds could not be used for Demolition Projects. EMERGENCY MANAGEMENT Approval of New Fire Station Designs and Plans UPON A motion of Darrel McQuirter and a second by Mike Morgan, Peggy Hobson Calhoun voting aye, Robert Graham voting aye, Bobby McGowan voting aye, it RESOLVED to approve the One Bay and Two Bay designs and plan as presented by Durrell Design Group. CRIMINAL JUSTICE COORDINATING COUNCIL Appoint Board Member to Attend Meetings of the CJC Council UPON A motion of Bobby McGowan and a second by Mike Morgan, Peggy Hobson Calhoun voting aye, Robert Graham voting aye, Darrel McQuirter voting aye, it RESOLVED to approve appointing Supervisor Bobby McGowan to attend the first meeting of the Criminal Justice Coordinating Council and report back to the Board. The Board Members will rotate attending these meetings. The first meeting will be held on February 22, 2018 at 9:30 am at the JSU e-center. Page 8 of 19

9 PAVING ROADS / SERIES 2017 BOND ALLOCATIONS District 4 Road Paving Using Series 2017 Bond Proceeds UPON A motion of Mike Morgan and a second by Peggy Hobson Calhoun, Robert Graham voting aye, Bobby McGowan voting aye, Darrel McQuirter voting aye, it RESOLVED to approve allocating $3,046, from the Series 2017 Bond proceeds to pave the following roads in District 4: Clinton-Raymond Area: Snake Creek Rd, from Raymond Clinton Rd to Midway Rd Clinton-Raymond Rd, from Clinton City limits to Raymond City limits Airport Road, from Raymond Clinton Rd to N. Midway Rd Midway Rd, from Highway 18 to Clinton City limits Memory Oaks, from Midway Rd to Dead End Jackson-Raymond Area: Palestine Rd, from Oakley Palestine Rd to Seven Springs Rd Thigpen Rd, from Palestine Rd to Midway Rd Jackson Raymond Rd, Jackson City Limits to Highway 18 Gore Rd, from E Broadwater Rd to Raymond Rd E Broadwater Rd, from Gore Rd to S Siwell Rd (County and Byram) Rocket Dr, from Gore Rd to Parks Rd Wells Rd, from S. of Highway 18 to Jackson Raymond Rd McFarland Rd, from Midway Road to Jackson Raymond Rd Dry Grove Road, from Highway 18 to Oakley Palestine Rd Palestine St, from Port Gibson St to Highway 18 Dupree St/Ratliff Rd, from Dupree Rd to concrete W of Main St Norwood Circle area, from Honeysuckle Ln to Gillespie Circle Pine Hill Drive, from Ratliff Rd to Raymond Bolton Rd Oak Ridge Circle, from Ratliff Rd to Pine Hill Dr Dogwood, from Oak Ridge Circle to Dead End Midway Road paving shall only be on the non-state Aid Portion of Midway. And to approve entering into an Interlocal Agreement with the City of Byram for paving E. Broadwater Rd, as needed. And to approve entering into an Interlocal Agreement with the City of Raymond for paving Palestine Street, Dupree Street/Ratliff Road and Norwood Circle And to approve the above paving to be performed by paving contractor, W. E. Blain & Sons, Inc. at $87.00 per mile. Document affixed hereto and incorporated herein. District 5 Road Paving Using Series 2017 Bond Proceeds UPON A motion of Bobby McGowan and a second by Robert Graham, Peggy Hobson Calhoun voting aye, Darrel McQuirter voting aye, Mike Morgan voting aye, it RESOLVED to approve allocating $ 60,000 for Resurfacing Oscar Moncure Road, Yates Drive and P. Bolton Road to be paid from the Series 2017 Bond Proceeds for District 5. The county will be performing this work. APPOINTMENTS Ratify Appointments to Hinds County Human Resource Agency Board UPON A motion of Peggy Hobson Calhoun and a second by Bobby McGowan, Robert Graham voting aye, Darrel McQuirter voting aye, Mike Morgan voting aye, it Page 9 of 19

10 RESOLVED to approve the request from the Hinds County Human Resource Agency to ratify appointments of the following persons to the Hinds County Human Resource Agency s Board: 1. Mr. Tyrone Lewis, Poor Sector, District 2 2. Mr. Marshand Crisler, Poor Sector, District 3 Document affixed hereto and incorporated herein. ADVERTISEMENT Purchase ½ Page Advertisement/Color in Celebration of Black History Month UPON A motion of Peggy Hobson Calhoun and a second by Darrel McQuirter, Robert Graham voting aye, Bobby McGowan voting aye, Mike Morgan voting aye, it RESOLVED to approve purchasing a ½ page advertisement in color from the Mississippi Link in celebration of Black History Month at a cost of $ to be paid from General Funds. Document affixed hereto and incorporated herein. CITY OF RAYMOND / RAYMOND DETENTION CENTER Approve Paying the City of Raymond Invoice for Repair and Cleaning Auger System UPON A motion of Peggy Hobson Calhoun and a second by Mike Morgan, Robert Graham voting aye, Bobby McGowan voting aye, Darrel McQuirter voting aye, it RESOLVED to approve paying the City of Raymond invoice for repair and cleaning of the Auger Monster Grinder System & Screen in the amount of $119, to be paid from the General fund. Documents affixed hereto and incorporated herein. County Administrator Davis stated that the county could purchase a grinder for the Raymond Detention Center. PERSONNEL Hinds Count 5K Run/1K Walk Mr. Jimmie Lucas advised the Board of the upcoming county 5K run and 1K walk, scheduled for March 24, beginning at 8:00 a.m. March 9 is the deadline to register and be guaranteed a t-shirt, but participants can register until March 24. On line registration is available on the County Website: Document affixed hereto and incorporated herein. PERMIT & ZONING U-1794, Brenda Davis UPON A motion of Darrel McQuirter and a second by Bobby McGowan, Peggy Hobson Calhoun voting aye, Robert Graham absent not voting, Mike Morgan voting aye, it RESOLVED to approve Petitioner s request for a Dimensional Variance Permit (Hardship) to allow permanent placement of a Mobile Home on 1 acre zoned Agricultural. The property is located at 1811 Duke Road, Utica, MS, in District 2. Page 10 of 19

11 The Planning Commission approved this petition by a vote of six yeas with one absent. Document affixed hereto and incorporated herein. a.m.* * Supervisor McQuirter left the meeting for the day at approximately 10:36 HUMAN CAPITAL DEVELOPEMENT Contractual Agreement with Jackson State University MS Urban Research Center UPON A motion of Peggy Hobson Calhoun and a second by Mike Morgan, Robert Graham voting aye, Bobby McGowan voting aye, Darrel McQuirter absent not voting, it RESOLVED to approve entering into an Agreement with Jackson State University Mississippi Urban Research Center for the Administration of FY2017 Justice and Mental Health Collaboration Program, effective March 1, 2018 with Grant funds not to exceed $99,675 provided by the Department of Justice under grant award #MO-BX Advertise for Certified Architectural Services for Schematic Diagram or Design Plan UPON A motion of Peggy Hobson Calhoun and a second by Mike Morgan, Robert Graham voting aye, Bobby McGowan voting aye, Darrel McQuirter absent not voting, it RESOLVED to approve Advertising in the Jackson Advocate on March 1, 2018 and March 8, 2018, in solicitation of Certified Architectural Service provider to develop a detailed schematic diagram or design plan with a detailed scope of word and construction document to convert an approximate 22,854 sq. ft. Commercial Building on 1.26 acres of land into County Administrative Offices and Storage in Jackson, MS. Designate Individuals Authorized to Receive Keys for Keying System at Courthouse UPON A motion of Peggy Hobson Calhoun and a second by Mike Morgan, Robert Graham voting aye, Bobby McGowan voting aye, Darrel McQuirter absent not voting, it RESOLVED to approve and authorize the County Administrator, Interim Director of Operations, and Maintenance Director to receive Keys for the Patented Keying system by STANLEY Security solutions being installed a the Hinds County Courthouse and Annex in Raymond, MS in association with the ADA Construction and Renovation Project. These individuals will be the only persons allowed to make duplicate keys for the building. Document affixed hereto and incorporated herein. BUDGET AND FINANCE Solicit Interest Rate Quotes from Banks for Lease-Purchase of Vehicles and Equipment UPON A motion of Peggy Hobson Calhoun and a second by Bobby McGowan, Robert Graham voting aye, Darrel McQuirter absent not voting, Mike Morgan voting aye, it RESOLVED to approve and authorize solicitation of Interest Rate Quotes from Banks for Lease-Purchase of Vehicles and Equipment. Page 11 of 19

12 EMERGENCY PURCHASE Repair of Elevators at Jackson Detention Center County Administrator Davis advised that one Emergency purchase required to repair the elevators at the Jackson Detention Center. BOARD ATTORNEY Tax Related Matter Parcel # (2016), Xu Youguo & Wang Xueyuan UPON A motion of Robert Graham and a second by Bobby McGowan, Peggy Hobson Calhoun voting aye, Darrel McQuirter absent not voting, Mike Morgan voting aye, it RESOLVED to approve adjusting the assessed valuation for parcel # tax year 2016 from $103,440 to $93,440 and to approve a refund of approximately $ to the homeowner. Document affixed hereto and incorporated herein. Tax Related Matter Parcel # ( ), Montgomery Kate Est UPON A motion of Bobby McGowan and a second by Mike Morgan, Peggy Hobson Calhoun voting aye, Robert Graham voting aye, Darrel McQuirter absent not voting, it RESOLVED to approve refunding the homeowner for parcel # for tax years 2014 through 2016 and to reassess the property without improvements said years and to rebill the homeowner for the correct amount. Document affixed hereto and incorporated herein. Tax Related Matter Parcel # (2016), Spear Dave S UPON A motion of Peggy Hobson Calhoun and a second by Mike Morgan, Robert Graham voting aye, Bobby McGowan voting aye, Darrel McQuirter absent not voting, it RESOLVED to approve reassessing parcel tax year 2016 and to approve cancellation of the tax sale for tax year Document affixed hereto and incorporated herein. Tax Related Matter Parcel # and (2015,2016), Nichols Deborah (2) UPON A motion of Mike Morgan and a second by Bobby McGowan, Peggy Hobson Calhoun voting aye, Robert Graham voting aye, Darrel McQuirter absent not voting, it RESOLVED to approve applying over 65 homestead exemption for Parcel , located at 105 Oakwood Drive, for tax years 2015 and 2016 and to approve applying homestead exemption to Parcel # for tax years 2015 and 2016 and any penalties and interest and any refunds be given back to Ms. Nichols. Document affixed hereto and incorporated herein. Page 12 of 19

13 Tax Related Matter Parcel # (2016), Brock Buddy UPON A motion of Mike Morgan and a second by Bobby McGowan, Peggy Hobson Calhoun voting aye, Robert Graham voting aye, Darrel McQuirter absent not voting, it RESOLVED to approve removing parcel # for tax year 2016 from the Land Roll. Document affixed hereto and incorporated herein. Tax Related Matter Parcel # (1993) UPON A motion of Bobby McGowan and a second by Robert Graham, Peggy Hobson Calhoun voting aye, Darrel McQuirter absent not voting, Mike Morgan voting aye, it RESOLVED to approve removing/canceling parcel # for tax year 1993 from the land roll. Tax Related Matter Parcel # (2015), Barrett Jennifer S & Randall M UPON A motion of Bobby McGowan and a second by Peggy Hobson Calhoun, Robert Graham voting aye, Darrel McQuirter absent not voting, Mike Morgan voting aye, it RESOLVED to approve removing the clean-up assessment on parcel and to assess the clean-up assessment on parcel # Document affixed hereto and incorporated herein. Appoint Jury Commissioner Attorney Teeuwissen advised that pursuant to MS Code Annotated, as amended required the Board of Supervisor to appoint a Jury Commissioner. He requested the Board provide a name for this position at the next meeting. EMERGENCY MANAGEMENT Accept Hinds County Used School Bus for Mass Casualty Events and add to Inventory UPON A motion of Bobby McGowan and a second by Robert Graham, Peggy Hobson Calhoun voting aye, Darrel McQuirter absent not voting, Mike Morgan voting aye, it RESOLVED to approve and accept a donated from Hinds County School Board of a used 1998 International 3800 school bus, VIN#1HVBBABMXWH550934, to be used as transportation vehicle for mass casualty events and to add the bus to inventory. Document affixed hereto and incorporated herein. Declaration of Severe Weather Week Mock Tornado Warning on Thursday Director Moore advised that the Governor declared this week, February 19-25, 2018 as severe weather awareness week. A mock tornado drill will be done on Thursday. Page 13 of 19

14 PUBLIC WORKS Interlocal Agreement Jackson/MPO Resurfacing Project Phase II, STP0025(0077) / LPA UPON A motion of Peggy Hobson Calhoun and a second by Bobby McGowan, Robert Graham voting aye, Darrel McQuirter absent not voting, Mike Morgan voting aye, it RESOLVED to approve an Interlocal Agreement with the City of Jackson for MPO Phase II Project STP 0025(0077)/LPA for paving Robinson Road and Woodrow Wilson Boulevard. Purchase New 26 Palmer Dump Truck Trailer from Series 2017 Bond Proceeds UPON A motion of Bobby McGowan and a second by Robert Graham, Peggy Hobson Calhoun voting aye, Darrel McQuirter absent not voting, Mike Morgan voting aye, it RESOLVED to approve purchasing a new 26 Palmer Dump Truck Trailer at a cost of $35, from LaPine Trucks & Trailers of Jackson, to be paid from the Series 2017 Bond proceeds. Document affixed hereto and incorporated herein. Purchase New Dynapac Model#CC1300 Asphalt Roller from Series 2017 Bond Proceeds UPON A motion of Bobby McGowan and a second by Robert Graham, Peggy Hobson Calhoun voting aye, Darrel McQuirter absent not voting, Mike Morgan voting aye, it RESOLVED to approve purchasing a new Dunapac Model #CC1300 Asphalt Roller at a cost of $49, from Mid-South Machinery, Inc., to be paid from the Series 2017 Bond proceeds. Document affixed hereto and incorporated herein. Approve Bid Willowood Community Center Utilities Improvements Delta Constructors UPON A motion of Peggy Hobson Calhoun and a second by Mike Morgan, Robert Graham not voting, Bobby McGowan voting aye, Darrel McQuirter absent not voting, it RESOLVED to approve the low bid from Delta Constructors in the amount of $25, for the Willowood Community Center Utilities Improvements, to be paid 50 / 50 from District 3 and District 4 Discretionary Funds (2007 and/or 2017). Document affixed hereto and incorporated herein. Accept Hinds County Public Works Four Year Road and Bridge Plan UPON A motion of Bobby McGowan and a second by Robert Graham, Peggy Hobson Calhoun voting aye, Darrel McQuirter absent not voting, Mike Morgan voting aye, it RESOLVED to approve and accept the Hinds County Public Works Four Year Road and Bridge Plan. Document affixed hereto and incorporated herein. Page 14 of 19

15 CHANCERY CLERK Sixteenth Section Lease Hinds County School District and Carolyn Dixon, LMS # 7475 UPON A motion of Robert Graham and a second by Peggy Hobson Calhoun, Bobby McGowan voting aye, Darrel McQuirter absent not voting, Mike Morgan voting aye, it RESOLVED to approve a Sixteenth Section Lease between the Hinds County School District and Carolyn Annett Dixon for LMS #7475. Document affixed hereto and incorporated herein. Order Canceling Tax Sale / Authorizing Refunds / Reassessment changes to the Assessment Rolls / Surrendered Tags UPON A motion of Robert Graham and a second by Bobby McGowan, Peggy Hobson Calhoun voting aye, Darrel McQuirter absent not voting, Mike Morgan voting aye, it RESOLVED to approve the following: Board Orders Parcel # reads Odom Magdline, Book , dated 07/13/01, should read Cook George D, Book , dated 08/19/15; Parcel #50-21 reads Lewis Robert & Prine Margaret, Book , dated 09/16/16, should read Clark Alan B, book , dated 03/31/09; Parcel , reads USA Regrowth Fund LLC, Book , dated 12/15/16, should read JLO Investments LLC, Book , dated 12/14/16 Cancellation of Homestead Exemption Chargeback Parcel # , Hawthorne Andrew Orders Canceling Tax Sales, Authorizing Refunds Parcel # (2015), State of Miss; Parcel # (2015), State of Miss; Parcel # (2015, 2016), State of Miss; Parcel # (2015), State of Miss; Parcel # (2016), State of Miss; Parcel # (2016), State of Miss; Parcel #22-19 (2016), State of Miss; Parcel # (2015), State of Miss; Parcel # (2016), State of Miss; Parcel #68-58 (2015), State of Miss; Parcel # (2015), State of Miss; Parcel # (2016), State of Miss; Parcel # (2015), State of Miss; Parcel # (2012, 2013), Hartzog Patricia D Petitions for Change of Assessment Parcel #435-43, Elmore Nathan H & Karla E; Parcel # , Hunter Dawn A & Fred M; Parcel # , Ross Emma G; Parcel # , Alford Jesse R; Parcel # , Kelly Thomas W & Vickie Y; Parcel # , Reynolds Randy & Alberta; Parcel # , Wyatt Jennifer A; Parcel # , Uttam LLC; Parcel # , Mohammed Jafaar; Parcel # , Robinson Robert E & Patricia; Parcel # , Jones Judith I; Parcel # , Adams Living Trust; Parcel # , Jackson Derrick D; Parcel # , Spell Jana R; Parcel # , Fisher Perella J life Est; Parcel # , Simmingtom Bennie; Parcel # , Stimage Ella M; Parcel # , Stimage L J Jr & Stimage Lola; Parcel # , Middleton Catherine S Life Est; Parcel #10-52, Johnson Williams M; Parcel # , Fizer Sandra O; Parcel # , Bradley George A; Parcel # , Paul Charlotte S; Parcel # , Thompson Paul E; Parcel # , Gipson April; Parcel # , Jenkins Willie M Life Est; Parcel # , Campbell Joseph & Linda; Parcel # , Taylor Raynetta; Parcel # , Barnes Larry C; Parcel # , Kelley Doris Life Est; Parcel # , Holder Lynn; Parcel # , Carter Chevie J & Roosevelt; Parcel Page 15 of 19

16 , Smith Pamela T; Parcel # , Murray Condrumel D Life Est; Parcel # , Wood Ryan T & Melissa; Parcel # , Cheeks Kenyatta D; Parcel # , Carter Percy L Sr & Pearline S; Parcel # , Smith Helen; Parcel # , USA Food Mark #1; Account #10660, Boykin Wilson Seth; Account #7798, Feregrino Jose A; Account 8801, Steele Luther Jr Surrendered Tags January 2018 Documents affixed hereto and incorporated herein. Additions and Deletions to the Supplemental Roll for Homestead Exemptions for 2017 UPON A motion of Robert Graham and a second by Peggy Hobson Calhoun, Bobby McGowan voting aye, Darrel McQuirter absent not voting, Mike Morgan voting aye, it RESOLVED to approve additions and deletions of the supplemental roll for Homestead Exemptions for the year Document affixed hereto and incorporated herein. MINUTE INSERTIONS Deputy Chancery Clerk Greta Lovell presented the following for minute insertions. A. BKD, LLP, CPAs & Advisors Engagement Letter to supplement the contract for Professional Services for the audit ending September 30, 2017 B. Board Order Authorizing Adjustment of Ad Valorem Taxes for the tax year 2012, Parcel # (Approved December 4, 2017) C. Board Order Authorizing Adjustment of Ad Valorem Taxes for the tax year 2016, Parcel #33-27 (Approved December 4, 2017) D. Nationwide Investment Advisors, LLC, ProAccount Plan Sponsor Agreement (Approved October 2, 2017) E. Letter to Honorable Eddie Jean Carr regarding ADA renovations at the Raymond Courthouse F. Mississippi Department of Environmental Quality Application for Surface Mining from Hill Land Investments, LLC G. Mississippi Department of Environmental Quality Public Notice for Entergy Mississippi, Inc., Rex Brown Steam Electric Station, Draft Permit, air Ref. No , Hinds County H. Ad Valorem Property Taxes Agreement between the City of Jackson and The Merdian at Fondren, LLC (Fee-in-lieu Agreement) (Executed 2014) I. Mississippi Public Entity Workers Compensation Trust, Self-Funded Workers Compensation Trust Certificate of Coverage, effective 1/1/2018-1/1/2019 J. Office of State Aid Road Construction report on Annual Maintenance Inspection of Completed State Aid Projects, Hinds County K. Office of State Aid Road Construction, Construction Change Request No. 7, Federal Aid Project No. MS (4)B, Hinds County Page 16 of 19

17 L. Office of State Aid Road Construction Notice of Partial Bridge Closure, Structure Number: SA , E. Cox s Ferry Road, Sec. 24, T8N, R3W, Hinds County M. Office of State Aid Road Construction Notice of Bridge Closure, Structure Number: SA , Herren Road, Sec. 2, T13N, R5E, Hinds County N. Office of State Aid Road Construction Notice of Bridge Closure, Structure Number: SA , Rosemary Road, Sec. 19, T3N, R1E, Hinds County O. Office of State Aid Road Construction Notice of Bridge Closure, Structure Number: SA , Traxler Road, Sec. 32, T3N, R4W, Hinds County P. Bid Opening 1. Hinds County, Mississippi Willowood Community Center Site Utilities Q. Proof of Publication 1. Petition of DDB Construction Company (Clarion Ledger) (2 copies) 2. Petition of Terence Hill (Clarion Ledger) (2 copies) 3. Petition of Jimmy Smith (Clarion Ledger) (2 copies) 4. NPDES, Prevent Stormwater Pollution (Jackson Advocate) 5. Professional Service Candidates for work on Historical Records (Jackson Advocate) 6. Notice to Banks for Depository Bids (Jackson Advocate) WILLOWOOD COMMUNITY CENTER Additions and Deletions to the Supplemental Roll for Homestead Exemptions for 2017 IMS Engineer Tommy Avant updated the Board on the Willowood Community Center. He stated final inspection done on February 9, He requested the Board approve substantial completion, pending utility improvements. He also stated that the county would withhold retainage until the contractor completes the punch list. Supervisor Calhoun questioned the contractor s completion of the project within the 200 days as approved in the contract. She advised that the contract states the contractor would pay $350/day for days in excess of the 200 allowed in the contract. Mr. Avant stated the contractor essentially completed the project in November with exception to the utility improvements that were held up. UPON A motion of Mike Morgan and a second by Bobby McGowan, Peggy Hobson Calhoun voting nay, Robert Graham voting aye, Darrel McQuirter absent not voting, it RESOLVED to approve issuing the Contractor a Certificate of Substantial Completion, subject to Hinds County retaining any and all rights or remedies allowed by law, in equity, or otherwise. No party may construe execution of said Certificate as a waiver of any rights or remedies. Supervisor Calhoun stated she would not support issuing the Certificate of Substantial Completion because the plumbing is still not complete. Page 17 of 19

18 EXECUTIVE SESSION UPON A motion of Mike Morgan and a second by Bobby McGowan, Peggy Hobson Calhoun voting aye, Robert Graham voting aye, Darrel McQuirter absent not voting, it RESOLVED to close the Open Session. UPON A motion of Mike Morgan and a second by Robert Graham, Peggy Hobson Calhoun voting aye, Bobby McGowan voting aye, Darrel McQuirter absent not voting, it RESOLVED to approve entering Executive Session for the purpose of conducting business and discussions regarding personnel matters, potential litigation/litigation matters, security matters and acquisition of land. PIETER TEEUWISSEN, Board Attorney, announced to the public that the Board entered Executive Session at approximately 11:21 a.m. for the purpose of conducting business and discussions regarding: 1. EOC Security Personnel and Plans These are purposes authorized for Executive Session by Section (4) (c) of the Mississippi Code of 1972, as amended, which permits executive sessions for transaction of business and discussion regarding the report, development or course of action regarding security personnel, plans or devices. Those entering the Executive Session were President Mike Morgan, Supervisor Peggy Hobson Calhoun, Supervisor Robert Graham and Supervisor Bobby McGowan, Also present were Chancery Clerk Eddie Jean Carr, County Administrator Carmen Davis, Board Attorney Pieter Teeuwissen, Special Counsel Anthony R. Simon, Special Counsel Scherrie L. Prince, Budget and Finance Coordinator Lure Berry, Interim Operations Manager James Ingram, Emergency Management Director Ricky Moore, Assistant Emergency Management Director Joey Perkins, John Todd, who exited at approximately 11:41, Maintenance Director Robert Bell exited at approximately 11:41. EOC Security Personnel & Plans John Todd briefed the Board regarding the second Indoor Air Quality Test at the EOC conducted during January All tests were within standards; no failed tests. Under conditions as tested, this is a safe environment. However, it suggested that removing carpet would help. Mr. Todd said he would supply a letter confirming that testing within acceptable levels. Discussion only/no action taken. UPON A motion of Robert Graham and a second by Bobby McGowan, Peggy Hobson Calhoun voting aye, Darrel McQuirter absent not voting, Mike Morgan, it RESOLVED to return to Open Session. Page 18 of 19

19 The Board returned to Open Session from Executive Session at approximately 11:46 a.m. No other action, vote or discussion of any kind took place in the Executive Session. Document affixed hereto and incorporated herein. ANNOUNCEMENTS PRESIDENT MORGAN announced the following meetings of the Board of Supervisors: March 5, 2018 Board of Supervisors Room Regular Meeting Chancery Court Building Jackson, MS 9:00 A.M. March 15, 2018 Work Session March 19, 2018 Special Meeting Board of Supervisors Room Chancery Court Building Jackson, MS 9:00 A.M. Board of Supervisors Room Chancery Court Building Jackson, MS 9:00 A.M. Any additional, special, recessed, or other meetings may be held by posting, minute entry or by other means as allowed by law. ADJOURNMENT UPON A motion of Robert Graham and a second by Bobby McGowan, Peggy Hobson Calhoun voting aye, Darrel McQuirter absent not voting, Mike Morgan voting aye, it RESOLVED to adjourn until March 5, 2018, Board of Supervisors Room, Chancery Court Building, Jackson, MS. Whereupon the meeting adjourned at approximately 11:48 A.M. Notice is hereby given that the meeting to be held on March 5, 2018, is a Regular Meeting of the Board. HINDS COUNTY BOARD OF SUPERVISORS Mike Morgan, Board President Attest: Eddie Jean Carr, Chancery Clerk By: D.C. Page 19 of 19

MINUTES. BE IT remembered that on the 30th day of September, 2016, at 9:00 A.M., the

MINUTES. BE IT remembered that on the 30th day of September, 2016, at 9:00 A.M., the MINUTES BE IT remembered that on the 30th day of September, 2016, at 9:00 A.M., the Board of Supervisors of Hinds County met in the Chancery Court Building, Board of Supervisors Room, Jackson, Mississippi;

More information

MINUTES. BE IT remembered that on the 21st day of March 2016, at 9:00 A.M., the Board of

MINUTES. BE IT remembered that on the 21st day of March 2016, at 9:00 A.M., the Board of MINUTES BE IT remembered that on the 21st day of March 2016, at 9:00 A.M., the Board of Supervisors of Hinds County met in the Chancery Court Building, Board of Supervisors Room, Jackson, Mississippi;

More information

HINDS COUNTY BOARD OF SUPERVISORS SPECIAL MEETING Tuesday, January 19, :00 A.M. Jackson, Mississippi

HINDS COUNTY BOARD OF SUPERVISORS SPECIAL MEETING Tuesday, January 19, :00 A.M. Jackson, Mississippi ROBERT GRAHAM District 1 DARREL MCQUIRTER District 2 President PEGGY HOBSON CALHOUN District 3 Vice President MIKE MORGAN District 4 BOBBY BOBCAT MCGOWAN District 5 CARMEN DAVIS County Administrator CALL

More information

COUNTY ADMINISTRATOR Carmen Davis presented service pins for August

COUNTY ADMINISTRATOR Carmen Davis presented service pins for August MINUTES BE IT remembered that on the 20th day of August 2018, at 9:00 A.M., the Board of Supervisors of Hinds County met in the Board of Supervisors Room, Jackson, Mississippi; pursuant to the provisions

More information

MINUTES. Supervisors of Hinds County met in the Board of Supervisors Room, Jackson,

MINUTES. Supervisors of Hinds County met in the Board of Supervisors Room, Jackson, MINUTES BE IT remembered that on the 16th day of April 2018, at 9:00 A.M., the Board of Supervisors of Hinds County met in the Board of Supervisors Room, Jackson, Mississippi; pursuant to the provisions

More information

MINUTES. BE IT remembered that on the 12th day of August, 2015, at 9:00 A.M., the Board

MINUTES. BE IT remembered that on the 12th day of August, 2015, at 9:00 A.M., the Board MINUTES BE IT remembered that on the 12th day of August, 2015, at 9:00 A.M., the Board of Supervisors of Hinds County met in the Chancery Court Building, Board of Supervisors Room, Jackson, Mississippi;

More information

MINUTES. BE IT remembered that on the 4th day of June, 2012, at 9:00 a.m., the Board of

MINUTES. BE IT remembered that on the 4th day of June, 2012, at 9:00 a.m., the Board of MINUTES BE IT remembered that on the 4th day of June, 2012, at 9:00 a.m., the Board of Supervisors of Hinds County met in the Chancery Court Building, Board of Supervisors Room, Jackson, Mississippi; pursuant

More information

MINUTES. BE IT remembered that on the 21st day of April, 2014, at 9:00 A.M., the Board of

MINUTES. BE IT remembered that on the 21st day of April, 2014, at 9:00 A.M., the Board of MINUTES BE IT remembered that on the 21st day of April, 2014, at 9:00 A.M., the Board of Supervisors of Hinds County met in the Chancery Court Building, Board of Supervisors Room, Jackson, Mississippi;

More information

MINUTES. BE IT remembered that on the 6th day of July, 2015, at 9:00 A.M., the Board of

MINUTES. BE IT remembered that on the 6th day of July, 2015, at 9:00 A.M., the Board of MINUTES BE IT remembered that on the 6th day of July, 2015, at 9:00 A.M., the Board of Supervisors of Hinds County met in the Chancery Court Building, Board of Supervisors Room, Jackson, Mississippi; pursuant

More information

file://c:\inetpub\wwwroot\beta\boardminutes\docs\06_15_98.html

file://c:\inetpub\wwwroot\beta\boardminutes\docs\06_15_98.html M I N U T E S Return to Minutes Listing Home Page 1 of 11 BE IT remembered that on the 15 th day of June, 1998, at 9:00 A.M. the Board of Supervisors of Hinds County met in the Chancery Court Building,

More information

MINUTES. BE IT remembered that on the 16th day of March, 2015, at 9:00 A.M., the Board

MINUTES. BE IT remembered that on the 16th day of March, 2015, at 9:00 A.M., the Board MINUTES BE IT remembered that on the 16th day of March, 2015, at 9:00 A.M., the Board of Supervisors of Hinds County met in the Chancery Court Building, Board of Supervisors Room, Jackson, Mississippi;

More information

MINUTES. BE IT remembered that on the 2nd day of July, 2012, at 9:00 A.M., the Board of

MINUTES. BE IT remembered that on the 2nd day of July, 2012, at 9:00 A.M., the Board of MINUTES BE IT remembered that on the 2nd day of July, 2012, at 9:00 A.M., the Board of Supervisors of Hinds County met in the Chancery Court Building, Board of Supervisors Room, Jackson, Mississippi; pursuant

More information

The President of the Board, Richard George, called the meeting to order at 9:00 a.m. and Supervisor McDonald offered the invocation.

The President of the Board, Richard George, called the meeting to order at 9:00 a.m. and Supervisor McDonald offered the invocation. State of Mississippi County of Warren At a regular meeting of the Board of Supervisors of said County, held according to law, at the Courthouse in the City of Vicksburg on Tuesday, July 7, 2009, being

More information

MINUTES. Supervisors of Hinds County met in the Chancery Court Building, Board of Supervisors

MINUTES. Supervisors of Hinds County met in the Chancery Court Building, Board of Supervisors MINUTES BE IT remembered that on the 16 th day of May, 2005, at 9:00 A.M., the Board of Supervisors of Hinds County met in the Chancery Court Building, Board of Supervisors Room, Jackson, Mississippi;

More information

MINUTES. Board of Supervisors of Hinds County met in the Chancery Court Building, Board of

MINUTES. Board of Supervisors of Hinds County met in the Chancery Court Building, Board of MINUTES BE IT remembered that on the 4th day of November, 2013, at 9:00 A.M., the Board of Supervisors of Hinds County met in the Chancery Court Building, Board of Supervisors Room, Jackson, Mississippi;

More information

M I N U T E S. Return to Minutes Listing Home

M I N U T E S. Return to Minutes Listing Home M I N U T E S Return to Minutes Listing Home Page 1 of 10 BE I remembered that on the 4 th day of May, 1998, at 9:00 A.M. the Board of Supervisors of Hinds County met in the Chancery Court Building, Board

More information

MINUTES. BE IT remembered that on the 18th day of February, 2014, at 9:00 A.M., the

MINUTES. BE IT remembered that on the 18th day of February, 2014, at 9:00 A.M., the MINUTES BE IT remembered that on the 18th day of February, 2014, at 9:00 A.M., the Board of Supervisors of Hinds County met in the Chancery Court Building, Board of Supervisors Room, Jackson, Mississippi;

More information

file://c:\inetpub\wwwroot\beta\boardminutes\docs\10_18_99.html

file://c:\inetpub\wwwroot\beta\boardminutes\docs\10_18_99.html M I N U T E S Return to Minutes Listing Home Page 1 of 11 BE IT remembered that on the 18 th day of October 1999, at 9:00 A.M., the Board of Supervisors of Hinds County met in the Chancery Court Building,

More information

WASHINGTON COUNTY BOARD OF SUPERVISORS MINUTES OF JANUARY 2, 2018 BOARD MEETING

WASHINGTON COUNTY BOARD OF SUPERVISORS MINUTES OF JANUARY 2, 2018 BOARD MEETING WASHINGTON COUNTY BOARD OF SUPERVISORS MINUTES OF JANUARY 2, 2018 BOARD MEETING BE IT REMEMBERED on the 2 nd day of January 2018 at 9:00 A. M., and being the time designated by law for the regular meeting

More information

MINUTES. of Supervisors of Hinds County met in the Chancery Court Building, Board of

MINUTES. of Supervisors of Hinds County met in the Chancery Court Building, Board of MINUTES BE IT remembered that on the 6 th day of October, 2008, at 9:00 A.M., the Board of Supervisors of Hinds County met in the Chancery Court Building, Board of Supervisors Room, Jackson, Mississippi;

More information

WASHINGTON COUNTY BOARD OF SUPERVISORS MINUTES OF AUGUST 19, 2013 BOARD MEETING

WASHINGTON COUNTY BOARD OF SUPERVISORS MINUTES OF AUGUST 19, 2013 BOARD MEETING WASHINGTON COUNTY BOARD OF SUPERVISORS MINUTES OF AUGUST 19, 2013 BOARD MEETING Monday, August 19, 2013 at 8:30 A.M., the Board of Supervisors of Washington County, Mississippi, meet pursuant to recess,

More information

MINUTES. BE IT remembered that on the 8th day of September, 2015, at 9:00 A.M., the

MINUTES. BE IT remembered that on the 8th day of September, 2015, at 9:00 A.M., the MINUTES BE IT remembered that on the 8th day of September, 2015, at 9:00 A.M., the Board of Supervisors of Hinds County met in the Chancery Court Building, Board of Supervisors Room, Jackson, Mississippi;

More information

MINUTES. of Supervisors of Hinds County met in the Chancery Court Building, Board of

MINUTES. of Supervisors of Hinds County met in the Chancery Court Building, Board of MINUTES BE IT remembered that on the 20 th day of January, 2009, at 9:00 A.M., the Board of Supervisors of Hinds County met in the Chancery Court Building, Board of Supervisors Room, Jackson, Mississippi;

More information

General City: $791, West Point Electric: $135, West Point Water / Sewer: $678,655.80

General City: $791, West Point Electric: $135, West Point Water / Sewer: $678,655.80 REGULAR MEETING OF THE BROAD OF MAYOR AND SELECTMEN OF THE CITY OF WEST POINT, MISSISSIPPI SEPTEMBER 13, 2011 5:30 P.M. This is a Regular Meeting of the Board of Mayor and Selectmen of the City of West

More information

WASHINGTON COUNTY BOARD OF SUPERVISORS MINUTES OF JULY 5, 2016 BOARD MEETING

WASHINGTON COUNTY BOARD OF SUPERVISORS MINUTES OF JULY 5, 2016 BOARD MEETING WASHINGTON COUNTY BOARD OF SUPERVISORS MINUTES OF JULY 5, 2016 BOARD MEETING BE IT REMEMBERED on the 5 th day of July, 2016 at 9:00 A.M., and being the time designated by law for the regular meeting of

More information

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF MAY 24, 2010 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF KING

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF MAY 24, 2010 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF KING MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF MAY 24, 2010 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF KING WILLIAM COUNTY, VIRGINIA, HELD ON THE 24 TH DAY OF MAY, 2010, BEGINNING

More information

The President William Lauderdale called the meeting to order at 9:00 a.m. and Supervisor Richard George offered the invocation.

The President William Lauderdale called the meeting to order at 9:00 a.m. and Supervisor Richard George offered the invocation. Tuesday, January 17, 2012, the Board met pursuant to recess. Notice of the meeting was duly posted, as evidenced by Exhibit 1, and the agenda for the meeting is attached as Exhibit 2. The following were

More information

WASHINGTON COUNTY BOARD OF SUPERVISORS MINUTES OF AUGUST 7, 2017 BOARD MEETING

WASHINGTON COUNTY BOARD OF SUPERVISORS MINUTES OF AUGUST 7, 2017 BOARD MEETING WASHINGTON COUNTY BOARD OF SUPERVISORS MINUTES OF AUGUST 7, 2017 BOARD MEETING BE IT REMEMBERED on the 7 th day of August, 2017 at 9:00 A.M., and being the time designated by law for the regular meeting

More information

REGULAR CITY COUNCIL MEETING DECEMBER 7, :00 PM

REGULAR CITY COUNCIL MEETING DECEMBER 7, :00 PM STATE OF TEXAS COUNTY OF GILLESPIE CITY OF FREDERICKSBURG REGULAR CITY COUNCIL MEETING DECEMBER 7, 2015 6:00 PM On this the 7th day of December, 2015, the City Council of the CITY OF FREDERICKSBURG convened

More information

It Being Determined a quorum was present, the following proceedings were held.

It Being Determined a quorum was present, the following proceedings were held. STATE OF MISSISSIPPI COUNTY OF PEARL RIVER CITY OF PICAYUNE Be It Remembered that the Mayor and City Council of the City of Picayune, Pearl River County, Mississippi, met at City Hall, 815 North Beech

More information

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, November 23, 2009 Commissioner Sidney Chism, Acting Chairman Commissioner J.W. Gibson, II Commissioner Henri E. Brooks Commissioner

More information

June 5, Allen Johnson, Johnson Law Firm. Chairman Peterson called the meeting to order.

June 5, Allen Johnson, Johnson Law Firm. Chairman Peterson called the meeting to order. A regular meeting of the Bladen County Board of Commissioners was held at 6:30 pm on Monday, in the Commissioners Meeting Room of the Bladen County Courthouse. The following members were present: Charles

More information

RAPIDES PARISH POLICE JURY Police Jury Meeting Room 2nd Floor, Parish Courthouse 701 Murray Street Alexandria, Louisiana (318)

RAPIDES PARISH POLICE JURY Police Jury Meeting Room 2nd Floor, Parish Courthouse 701 Murray Street Alexandria, Louisiana (318) RAPIDES PARISH POLICE JURY Police Jury Meeting Room 2nd Floor, Parish Courthouse 701 Murray Street Alexandria, Louisiana 71301 (318) 473-6660 Posted November 8, 2018 REGULAR SESSION 3:00 P.M. CALL TO ORDER

More information

Regular Meeting March 8, A regular meeting of the Nash County Board of Commissioners was held at

Regular Meeting March 8, A regular meeting of the Nash County Board of Commissioners was held at Regular Meeting March 8, 2010 A regular meeting of the Nash County Board of Commissioners was held at 10:00 AM, March 8, 2010 in the Frederick B. Cooper, Jr. Commissioners Room at the Claude Mayo, Jr.

More information

J. 25, /22/2012 1:15 PM 1:30 PM COMMISSION CONVENES CALL TO ORDER

J. 25, /22/2012 1:15 PM 1:30 PM COMMISSION CONVENES CALL TO ORDER BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, June 25, 2012 Commissioner Sidney Chism, Chairman Commissioner Steve Mulroy Commissioner Wyatt Bunker, Chairman Pro Tempore Commissioner

More information

Page 1 of 12 MONDAY, JULY 1,2013. BE IT REMEMBERED that the Lauderdale County Board of Supervisors began and

Page 1 of 12 MONDAY, JULY 1,2013. BE IT REMEMBERED that the Lauderdale County Board of Supervisors began and MONDAY, JULY 1,2013 BE IT REMEMBERED that the Lauderdale County Board of Supervisors began and held its regular July meeting at g:00 a.m., Monday, July 1, 2013 at the Raymond P. Davis County Annex Building

More information

Urbandale City Council Minutes October 13, 2015

Urbandale City Council Minutes October 13, 2015 Urbandale City Council Minutes October 13, 2015 The Urbandale City Council met in regular session on Tuesday, October 13, 2015, at 7:00 p.m. in the Council Chambers, 3600 86 th Street, with Mayor Robert

More information

REMEMBERED that the Lauderdale County Board of Supervisors resumed. Also present were Ms. Carolyn Mooney, Chancery Clerk and Clerk of the Board of

REMEMBERED that the Lauderdale County Board of Supervisors resumed. Also present were Ms. Carolyn Mooney, Chancery Clerk and Clerk of the Board of MONDAY, DECEMBER 3,2012 BE IT REMEMBERED that the Lauderdale County Board of Supervisors resumed its regular December meeting at 9:00 am., December 3, 2012, at the Raymond P. Davis County Annex Building

More information

PRESENT: County Staff Members Members of News Media County Citizens. The following proceedings were had:

PRESENT: County Staff Members Members of News Media County Citizens. The following proceedings were had: STATE OF MISSISSIPPI March 15, 2017 COUNTY OF LOWNDES MINUTE BOOK BE IT REMEMBERED that a regular meeting of The Board of Supervisors of Lowndes County, Mississippi, was held at The Lowndes County Courthouse,

More information

Regular Meeting, Wednesday, May 9, 2018, 7:00 p.m. Government Center, Verona, VA.

Regular Meeting, Wednesday, May 9, 2018, 7:00 p.m. Government Center, Verona, VA. 130 Regular Meeting, Wednesday, May 9, 2018, 7:00 p.m. Government Center, Verona, VA. PRESENT: Gerald W. Garber, Chairman Carolyn S. Bragg-Vice Chairman Terry L. Kelley, Jr. Michael L. Shull Wendell L.

More information

David N. Walker, Chair; Tony Brown, Vice-Chair; Barry McPeters, Lynn Greene. Ashley Wooten, County Manager; Cheryl Mitchell, Clerk to the Board

David N. Walker, Chair; Tony Brown, Vice-Chair; Barry McPeters, Lynn Greene. Ashley Wooten, County Manager; Cheryl Mitchell, Clerk to the Board STATE OF NORTH CAROLINA COUNTY OF MCDOWELL COUNTY BOARD OF COMMISSIONERS REGULAR SESSION JANUARY 14, 2019 Assembly The McDowell County Board of Commissioners met in Regular Session on Monday, January 14,

More information

COMMISSIONERS COURT DOCKET SEPTEMBER 4, 2012 SPECIAL SESSION

COMMISSIONERS COURT DOCKET SEPTEMBER 4, 2012 SPECIAL SESSION 1 COMMISSIONERS COURT DOCKET SEPTEMBER 4, 2012 SPECIAL SESSION THE STATE OF TEXAS COUNTY OF MONTGOMERY BE IT REMEMBERED that on this the 4 th day of September, 2012 the Honorable Commissioners Court of

More information

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, APRIL 17, 2012

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, APRIL 17, 2012 IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, APRIL 17, 2012 The Parish Council of Iberville Parish, State of Louisiana, met in Regular Session, in the Council Meeting Room, 2 nd Floor, Courthouse

More information

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, JUNE 19, 2012 PROPOSED ORDINANCE

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, JUNE 19, 2012 PROPOSED ORDINANCE IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, JUNE 19, 2012 PROPOSED ORDINANCE The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting Room,

More information

The Board of Supervisors met at 10:00 a.m. Friday the 22nd day of September, 2000, in the

The Board of Supervisors met at 10:00 a.m. Friday the 22nd day of September, 2000, in the FRIDAY, SEPTEMBER 22, 2000 The Board of Supervisors met at 10:00 a.m. Friday the 22nd day of September, 2000, in the Supervisors' Room at the County Courthouse, Town of Poplarville, Mississippi with the

More information

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, February 20, 2012 Commissioner Sidney Chism, Chairman Commissioner Steve Mulroy Commissioner Wyatt Bunker, Chairman Pro Tempore Commissioner

More information

L A F O U R C H E P A R I S H C O U N C I L

L A F O U R C H E P A R I S H C O U N C I L PUBLIC NOTICE L A F O U R C H E P A R I S H C O U N C I L GOVERNING AUTHORITY MEETING NOTICE AND AGENDA AGENDA FOR MEETING TO BE HELD: Tuesday, December 13, 2016 PLACE: Mathews Government Complex, 4876

More information

were County Judge Scott Felton, Commissioners Kelly Snell, Will Jones, Ben Perry and the Clerk thereof being

were County Judge Scott Felton, Commissioners Kelly Snell, Will Jones, Ben Perry and the Clerk thereof being MEETING OF DECEMBER 19, 2017 On this the 19 day of December, 2017, at 9: 00 o' clock a.m., the Court met in Special Session; present and presiding were County Judge Scott Felton, Commissioners Kelly Snell,

More information

THE FOLLOWING COMMISSIONERS WERE PRESENT: CHARLES RICHARDS, CHAIRMAN EMMANUEL HIRES DREW PEACOCK RONALD WOOD PRESENT AND ACTING:

THE FOLLOWING COMMISSIONERS WERE PRESENT: CHARLES RICHARDS, CHAIRMAN EMMANUEL HIRES DREW PEACOCK RONALD WOOD PRESENT AND ACTING: PAGE 1 MEETING OF 10/21/86 COMMISSIONERS PRESENT THE MET THIS DATE IN REGULAR SESSION. THE FOLLOWING COMMISSIONERS WERE PRESENT: CHARLES RICHARDS, CHAIRMAN EMMANUEL HIRES DREW PEACOCK RONALD WOOD PRESENT

More information

MINUTES BOARD OF SUPERVISORS AUGUST TERM, 2003 PEARL RIVER COUNTY, MISSISSIPPI

MINUTES BOARD OF SUPERVISORS AUGUST TERM, 2003 PEARL RIVER COUNTY, MISSISSIPPI MONDAY AUGUST 4, 2003 The Board of Supervisors met at 10:00 a.m. Monday the 4th day of August, 2003, in the Supervisors' Room at the County Courthouse, Town of Poplarville, Mississippi with the following

More information

L A F O U R C H E P A R I S H C O U N C I L

L A F O U R C H E P A R I S H C O U N C I L PUBLIC NOTICE L A F O U R C H E P A R I S H C O U N C I L GOVERNING AUTHORITY MEETING NOTICE AND AGENDA AGENDA FOR MEETING TO BE HELD: Tuesday, April 9, 2019 PLACE: Mathews Government Complex, 4876 Highway

More information

PERSON COUNTY BOARD OF COMMISSIONERS AUGUST 3, 2015

PERSON COUNTY BOARD OF COMMISSIONERS AUGUST 3, 2015 PERSON COUNTY BOARD OF COMMISSIONERS AUGUST 3, 2015 MEMBERS PRESENT OTHERS PRESENT Kyle W. Puryear Heidi York, County Manager David Newell, Sr. - ABSENT C. Ronald Aycock, County Attorney B. Ray Jeffers

More information

NOTICE OF REGULAR MEETING ELLIS COUNTY COMMISSIONERS COURT

NOTICE OF REGULAR MEETING ELLIS COUNTY COMMISSIONERS COURT NOTICE OF REGULAR MEETING ELLIS COUNTY COMMISSIONERS COURT Notice is hereby given that a regular meeting of the Ellis County Commissioners Court will be held on Monday, April 13, 2009 at 10:00 A.M., in

More information

ALSO PRESENT: PRESENT: Commissioner Robert Wright. ABSENT: Commissioner Allen Thomas, Jr.,

ALSO PRESENT: PRESENT: Commissioner Robert Wright. ABSENT: Commissioner Allen Thomas, Jr., 4847 The Hoke County Board of Commissioners convened for a regular meeting at 7:00 pm on Monday, November 5, 2018 in the Commissioners Room in the Pratt Building. PRESENT: Chairman James Leach Vice Chairman

More information

McKenzie, Blair, Hunt, Williams, Webb, Hamm, Lewis

McKenzie, Blair, Hunt, Williams, Webb, Hamm, Lewis PAGE 1 MINUTES OF THE REGULAR MEETING OF OF THE MOORE CITY COUNCIL THE MOORE PUBLIC WORKS AUTHORITY THE MOORE RISK MANAGEMENT BOARD AND THE MOORE ECONOMIC DEVELOPMENT AUTHORITY 6:30 P.M. The City Council

More information

WASHINGTON COUNTY BOARD OF SUPERVISORS MINUTES OF NOVEMBER 7, 2016 BOARD MEETING

WASHINGTON COUNTY BOARD OF SUPERVISORS MINUTES OF NOVEMBER 7, 2016 BOARD MEETING WASHINGTON COUNTY BOARD OF SUPERVISORS MINUTES OF NOVEMBER 7, 2016 BOARD MEETING BE IT REMEMBERED on the 7 th day of November, 2016 at 9:00 A. M., and being the time designated by law for the regular meeting

More information

MINUTES OF THE FIRST REGULAR JULY 2010 MEETING OF THE MAYOR AND BOARD OF ALDERMEN OF THE CITY OF RIDGELAND, MISSISSIPPI JULY 6, :00 P.M.

MINUTES OF THE FIRST REGULAR JULY 2010 MEETING OF THE MAYOR AND BOARD OF ALDERMEN OF THE CITY OF RIDGELAND, MISSISSIPPI JULY 6, :00 P.M. MINUTES OF THE FIRST REGULAR JULY 2010 MEETING OF THE MAYOR AND BOARD OF ALDERMEN OF THE CITY OF RIDGELAND, MISSISSIPPI JULY 6, 2010 6:00 P.M. The Mayor called the first regular July 2010 meeting of the

More information

Town of Charlton Saratoga County Town Board Meeting. March 14, 2016

Town of Charlton Saratoga County Town Board Meeting. March 14, 2016 Town of Charlton Saratoga County Town Board Meeting March 14, 2016 The Regular Meeting of the Town Board of the Town of Charlton, Saratoga County, New York was held at the Charlton Town Hall, 758 Charlton

More information

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, January 26, 2015 Commissioner Justin J. Ford, Chairman Commissioner Terry Roland, Chairman Pro Tempore Commissioner Walter Bailey,

More information

TOWN OF LA GRANGE, NORTH CAROLINA TOWN COUNCIL AGENDA

TOWN OF LA GRANGE, NORTH CAROLINA TOWN COUNCIL AGENDA TOWN OF LA GRANGE, NORTH CAROLINA TOWN COUNCIL August 6, 2018 6:00 PM TOWN OF LA GRANGE TOWN COUNCIL OUTLINE August 6, 2018 1. Call to Order Mayor Gurley 2. Opening Prayer 3. Welcome 4. Public Hearings

More information

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, March 28, 2016 Commissioner Terry Roland, Chairman Commissioner George B.

BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, March 28, 2016 Commissioner Terry Roland, Chairman Commissioner George B. BOARD OF COUNTY COMMISSIONERS SHELBY COUNTY, TENNESSEE AGENDA Monday, March 28, 2016 Commissioner Terry Roland, Chairman Commissioner George B. Chism, Sr. Commissioner Van D. Turner, Jr., Chairman Pro

More information

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2 STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 5:00 p.m. on the 10 th day of July, 2017. The meeting

More information

Chairman Vaughn called the meeting to order at 7:00 p.m. Chairman Vaughn asks if there are any delegations from the public;

Chairman Vaughn called the meeting to order at 7:00 p.m. Chairman Vaughn asks if there are any delegations from the public; AT THE REGULAR MEETING OF THE BOARD OF SUPERVISORS OF NOTTOWAY COUNTY, VIRGINIA, HELD AT THE COURTHOUSE THEREOF, ON THURSDAY, THE 15 TH DAY OF FEBRUARY IN THE YEAR OF OUR LORD TWO THOUSAND EIGHTEEN AND

More information

MAYOR CARY WACKER; DEPUTY MAYOR ROBERT SOFTLY. COUNCIL MEMBERS DAVIS, JOHNSON, PLYLER, SOFEY, WATT.

MAYOR CARY WACKER; DEPUTY MAYOR ROBERT SOFTLY. COUNCIL MEMBERS DAVIS, JOHNSON, PLYLER, SOFEY, WATT. STATE OF TEXAS June 16, 2014 COUNTY OF GRAYSON BE IT REMEMBERED THAT A Regular Meeting of the City Council of the City of Sherman, Grayson County, Texas was begun and held in the Council Chambers of City

More information

RULES OF ORDER COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN

RULES OF ORDER COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN RULES OF ORDER 2015-2016 COUNTY LEGISLATURE OF THE COUNTY OF BROOME ADOPTED: JANUARY 5, 2015 JERRY F. MARINICH CHAIRMAN DANIEL J. REYNOLDS MAJORITY LEADER JASON T. GARNAR MINORITY LEADER AARON M. MARTIN

More information

Crawford County Board of Commissioners Regular Board Meeting of November 20, 2014

Crawford County Board of Commissioners Regular Board Meeting of November 20, 2014 Crawford County Board of Commissioners Regular Board Meeting of November 20, 2014 The Regular Meeting of the Crawford County Board of Commissioners was called to order by Chairman, Dave Stephenson at 10:00

More information

City Council Meeting Minutes April 2, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL

City Council Meeting Minutes April 2, Draft. City of Clearwater. City Hall 112 S. Osceola Avenue Clearwater, FL City Hall 112 S. Osceola Avenue Clearwater, FL 33756 Meeting Minutes Thursday, April 2, 2015 6:00 PM Council Chambers City Council Page 1 Roll Call Present: 4 - Mayor George N. Cretekos, Councilmember

More information

NORTHAMPTON COUNTY REGULAR SESSION March 7, 2016

NORTHAMPTON COUNTY REGULAR SESSION March 7, 2016 -171-2016 NORTHAMPTON COUNTY REGULAR SESSION March 7, 2016 Be It Remembered that the Board of Commissioners of Northampton County met on March 7, 2016 with the following present: Fannie Greene, Joseph

More information

COUNCIL MEETING MINUTES January 14 th, 2019

COUNCIL MEETING MINUTES January 14 th, 2019 COUNCIL MEETING MINUTES January 14 th, 2019 The Common Council of the City of Kokomo, Indiana met Monday January 14 th, 2019 at 6:00 P.M. in the City Hall Council Chambers. The meeting was called to order

More information

AGENDA. Wednesday, April 27, :00 A.M. Informal Board Room Jean Oxley Public Service Center 935 Second Street SW, Cedar Rapids, Iowa

AGENDA. Wednesday, April 27, :00 A.M. Informal Board Room Jean Oxley Public Service Center 935 Second Street SW, Cedar Rapids, Iowa James Houser District 1 Amy Johnson District 2 Ben Rogers District 3 Brent Oleson District 4 John Harris District 5 AGENDA Wednesday, April 27, 2016 10:00 A.M. Informal Board Room Jean Oxley Public Service

More information

Village of Bear Lake Council REGULAR MEETING June 15, 2016 Bear Lake Village Hall Approved with corrections, 7/21/16, CMC

Village of Bear Lake Council REGULAR MEETING June 15, 2016 Bear Lake Village Hall Approved with corrections, 7/21/16, CMC Village of Bear Lake Council REGULAR MEETING June 15, 2016 Bear Lake Village Hall Approved with corrections, 7/21/16, CMC The Regular Meeting of the Bear Lake Village Council was called to order by President

More information

COMMISSION MEETING MINUTES DECEMBER 17, 2015

COMMISSION MEETING MINUTES DECEMBER 17, 2015 A MEETING OF THE BOARD OF COMMISSIONERS OF THE CITY OF JOHNSON CITY, TENNESSEE was held in the Commission Chambers of the Municipal and Safety Building, 601 East Main Street, Johnson City, Tennessee on

More information

MINUTES OF MEETING HELD SEPTEMBER 9, 2013

MINUTES OF MEETING HELD SEPTEMBER 9, 2013 At a regular meeting of the Board of Trustees of Boardman Township, Mahoning County, Ohio, held on the above date at 5:30 p.m. at the Boardman Township Government Center, 8299 Market Street, Boardman,

More information

Minutes of the Meeting Of the

Minutes of the Meeting Of the Minutes of the Meeting Of the Red River Parish Police Jury held on the 19 th day of OCTOBER, 2015 THE RED RIVER PARISH POLICE JURY met on Monday, October 19, 2015 at 7:00 p.m., in the Police Jury Assembly

More information

Minutes of the City Council Meeting Eagleville City Hall, Eagleville, TN Thursday, September 27, :00 PM

Minutes of the City Council Meeting Eagleville City Hall, Eagleville, TN Thursday, September 27, :00 PM Minutes of the City Council Meeting Eagleville City Hall, Eagleville, TN Thursday, September 27, 2018 7:00 PM COUNCIL MEMBERS Mayor Travis Brown P P P Councilman Alan Ball P Councilman Brandon Emamalie

More information

PENNFIELD CHARTER TOWNSHIP BOARD MEETING MINUTES DECEMBER 11, 2018 PUBLIC COMMENT ON AGENDA ITEMS ADDITIONS/DELETIONS TO THE AGENDA CONSENT AGENDA

PENNFIELD CHARTER TOWNSHIP BOARD MEETING MINUTES DECEMBER 11, 2018 PUBLIC COMMENT ON AGENDA ITEMS ADDITIONS/DELETIONS TO THE AGENDA CONSENT AGENDA PENNFIELD CHARTER TOWNSHIP BOARD MEETING MINUTES DECEMBER 11, 2018 Supervisor Morgan called the meeting to order at 6:00 PM at the Pennfield Middle School Cafeteria. Present were Supervisor Morgan, Clerk

More information

City of Dublin Pre-Council 5:00pm Council 5:30pm Council Meetings

City of Dublin Pre-Council 5:00pm Council 5:30pm Council Meetings City of Dublin Pre-Council 5:00pm Council 5:30pm Council Meetings Council Meeting Schedule December 14, 2017: The agenda includes the following: 1. Approval of November 02, 2017 City Council Meeting Minutes.

More information

TOWN OF WEST POINT TOWN COUNCIL MINUTES May 19th, 2013

TOWN OF WEST POINT TOWN COUNCIL MINUTES May 19th, 2013 TOWN OF WEST POINT TOWN COUNCIL MINUTES May 19th, 2013 I. CALL TO ORDER The West Point Town Council held its regular monthly meeting on Sunday, May 19th, 2013. The Honorable James H. Hudson III called

More information

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, FEBRUARY 20, 2018 PROPOSED ORDINANCES

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, FEBRUARY 20, 2018 PROPOSED ORDINANCES IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, FEBRUARY 20, 2018 PROPOSED ORDINANCES The Parish Council of Iberville Parish, State of Louisiana, held a Public Hearing in the Council Meeting

More information

WASHINGTON COUNTY BOARD OF SUPERVISORS MINUTES OF JULY 18, 2016 BOARD MEETING

WASHINGTON COUNTY BOARD OF SUPERVISORS MINUTES OF JULY 18, 2016 BOARD MEETING WASHINGTON COUNTY BOARD OF SUPERVISORS MINUTES OF JULY 18, 2016 BOARD MEETING Monday, July 18, 2016 at 9:00 A.M., the Board of Supervisors of Washington County, Mississippi, met pursuant to recess, there

More information

COMMISSIONERS MEETING WEDNESDAY, JUNE 6, 2007 J.76 PAGE 244

COMMISSIONERS MEETING WEDNESDAY, JUNE 6, 2007 J.76 PAGE 244 COMMISSIONERS MEETING WEDNESDAY, JUNE 6, 2007 J.76 PAGE 244 THE BOARD OF COUNTY COMMISSIONERS OF COLUMBIANA COUNTY, OHIO, MET IN REGULAR SESSION IN THEIR OFFICE IN THE COURTHOUSE, LISBON, OHIO ON WEDNESDAY,

More information

June 16, Allen Johnson, Johnson Law Firm

June 16, Allen Johnson, Johnson Law Firm A regular meeting of the Bladen County Board of Commissioners was held at 6:30 pm on Monday, in the Commissioners Meeting Room of the Bladen County Courthouse. The following members were present: James

More information

WASHINGTON COUNTY BOARD OF SUPERVISORS MINUTES OF APRIL 4, 2016 BOARD MEETING

WASHINGTON COUNTY BOARD OF SUPERVISORS MINUTES OF APRIL 4, 2016 BOARD MEETING WASHINGTON COUNTY BOARD OF SUPERVISORS MINUTES OF APRIL 4, 2016 BOARD MEETING BE IT REMEMBERED on the 4 th day of April, 2016 at 9:00 A. M., and being the time designated by law for the regular meeting

More information

October 18, On Wednesday, October 18, 2017 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session.

October 18, On Wednesday, October 18, 2017 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session. October 18, 2017 On Wednesday, October 18, 2017 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session. The Agenda was as follows: 1. Call to Order 2. Roll Call

More information

Rantoul Village Board of Trustees Regular Board Meeting Louis B. Schelling Memorial Board Room Rantoul Municipal Building. March 12, :00 pm

Rantoul Village Board of Trustees Regular Board Meeting Louis B. Schelling Memorial Board Room Rantoul Municipal Building. March 12, :00 pm Rantoul Village Board of Trustees Regular Board Meeting Louis B. Schelling Memorial Board Room Rantoul Municipal Building Final Agenda Issued 3/9/2019 at 6:00 PM Order of Business March 12, 2019 6:00 pm

More information

Urbandale City Council Minutes July 21, 2015

Urbandale City Council Minutes July 21, 2015 Urbandale City Council Minutes July 21, 2015 The Urbandale City Council met in regular session on Tuesday, July 21, 2015, at 7:00 p.m. in the Council Chambers, 3600 86 th Street, with Mayor Robert D. Andeweg

More information

On a motion by Sorensen, second by Sauer, the agenda was approved as presented. Ayes: All.

On a motion by Sorensen, second by Sauer, the agenda was approved as presented. Ayes: All. The met in regular session at 9:00 A.M. with Holliday, Sauer, Mather, Sorensen and Saucedo present. Chairperson Mather presiding. On a motion by Sorensen, second by Sauer, the agenda was approved as presented.

More information

1? 0. Box 1850 / Jackson, Mississippi / Telephone (601) / FAX (601) /

1? 0. Box 1850 / Jackson, Mississippi / Telephone (601) / FAX (601) / Belinda L. McG.I.v.th Interim Eiecittive Director/ Chief Engineer Jackie Duckworth Deputy Executive Director/ Administration Mill MISSISSIPPI DEPARTMENT OF TRANSPORTATION Charles R. Carr Director Office

More information

February 2, 2016 Statesboro, GA. Regular Meeting

February 2, 2016 Statesboro, GA. Regular Meeting February 2, 2016 Statesboro, GA Regular Meeting The Board of Commissioners met at 5:30 pm in the Community Room of the North Main Annex. Chairman Nevil welcomed guests and called the meeting to order.

More information

Supervisor Price recognized the presence of County Legislator Scott Baker.

Supervisor Price recognized the presence of County Legislator Scott Baker. 1 Public Hearing & Regular Meeting of the Town Board Town of Windsor, New York January 8, 2014 7:00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865 Supervisor Price pointed out the exits

More information

The Board discussed bids received on Kever Road Project. There were three bids received.

The Board discussed bids received on Kever Road Project. There were three bids received. Regular Meeting June 7,2018 6:OO P. IM. Chairman Dexter Barber called the meeting to order. Present at the meeting were Commissioners Dexter Barber, James Sanders, Dewayne Branch, Jim Johnson, Attorney

More information

PROPOSED AGENDA CITY COUNCIL REGULAR MEETING CITY HALL 23 SECOND STREET NORTHEAST WATERTOWN, SOUTH DAKOTA

PROPOSED AGENDA CITY COUNCIL REGULAR MEETING CITY HALL 23 SECOND STREET NORTHEAST WATERTOWN, SOUTH DAKOTA PROPOSED AGENDA CITY COUNCIL REGULAR MEETING CITY HALL 23 SECOND STREET NORTHEAST WATERTOWN, SOUTH DAKOTA Monday, February 4, 2013 Call to Order Prayer Pledge of Allegiance Roll Call 7:00 PM 1. Approval

More information

Minutes for the Ticonderoga Organizational Meeting held on January 2, 2019 commencing at 10:00 A.M.

Minutes for the Ticonderoga Organizational Meeting held on January 2, 2019 commencing at 10:00 A.M. Present: Others: Joseph M. Giordano, Supervisor Dorcey Crammond, Councilwoman Joyce Cooper, Councilwoman Wayne Taylor, Councilman Dave Woods, Councilman Tonya M. Thompson, Town Clerk Chattie Van Wert,

More information

Borough of Elmer Minutes January 3, 2018

Borough of Elmer Minutes January 3, 2018 12 Borough of Elmer Minutes January 3, 2018 CALL TO ORDER: A Regular Meeting of the Borough Council convened in the Borough Hall at 7:38 p.m. with Mayor Stemberger presiding. FLAG SALUTE AND INVOCATION:

More information

SUMMARY OF PROCEEDINGS SESSION OF AUGUST 8, 2017

SUMMARY OF PROCEEDINGS SESSION OF AUGUST 8, 2017 SUMMARY OF PROCEEDINGS SESSION OF AUGUST 8, 2017 SUTTER COUNTY BOARD OF SUPERVISORS LOCATION: PRESENT: ABSENT: Board of Supervisors Chambers Hall of Records Building 466 Second Street Yuba City, California

More information

November 14, S. Hull, J. Andersen, T. Posma

November 14, S. Hull, J. Andersen, T. Posma The regular meeting of the Mason County Board of Commissioners was held at 9:00 a.m. in the Commissioners Room located in the Mason County Courthouse in the City of Ludington. The meeting was called to

More information

1. A Public Meeting to discuss the adoption of an updated flood ordinance and updated flood maps for Morgan County.

1. A Public Meeting to discuss the adoption of an updated flood ordinance and updated flood maps for Morgan County. AGENDA MORGAN COUNTY COMMISSION SCHEDULED MEETING TUESDAY, AUGUST 14, 2018 PRAYER: PLEDGE OF ALLEGIANCE: PUBLIC COMMENTS: ROLL CALL: CHAIRMAN RAY LONG: COMMISSIONER JEFF CLARK: COMMISSIONER RANDY VEST:

More information

Janene Bennett Otoe County Clerk

Janene Bennett Otoe County Clerk August 25, 2015 The Otoe County Board of Commissioners convened in regular session at 8:45 a.m. on August 25, 2015, to audit and sign payroll claims and regular claims and to take care of such other matters

More information

MINUTES OF THE REGULAR MEETING OF OCTOBER 7, 2008 OF THE MAYOR AND BOARD OF ALDERMEN OF THE CITY OF SOUTHAVEN, MISSISSIPPI

MINUTES OF THE REGULAR MEETING OF OCTOBER 7, 2008 OF THE MAYOR AND BOARD OF ALDERMEN OF THE CITY OF SOUTHAVEN, MISSISSIPPI MINUTES OF THE REGULAR MEETING OF OCTOBER 7, 2008 OF THE MAYOR AND BOARD OF ALDERMEN OF THE CITY OF SOUTHAVEN, MISSISSIPPI BE IT REMEMBERED that the Mayor and Board of Aldermen of the City of Southaven,

More information

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, JANUARY 18, 2011

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, JANUARY 18, 2011 IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, JANUARY 18, 2011 The Parish Council of Iberville Parish, State of Louisiana, met in Regular Session, in the Council Meeting Room, 2 nd Floor,

More information