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

Size: px
Start display at page:

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

Transcription

1 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; 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: GEORGE SMITH PRESIDENT ROBERT GRAHAM VICE PRESIDENT PHIL FISHER MEMBER DOUGLAS ANDERSON MEMBER PEGGY HOBSON CALHOUN MEMBER Also present and attending upon said Supervisors Court were Chancery Clerk and the Clerk of the Board of Supervisors, Eddie Jean Carr; Deputy Chancery Clerk, Greta Lovell; Deputy Recording Clerk, Erika Knight Epps; Capt., Charles Jones; Emergency Medical Services Director, Ray Bryant; and Public Works Director, Carl Frelix 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 SMITH called the meeting to order at 9:00 A.M. Emergency Manager Director Larry Fisher offered the invocation. MINUTES RESOLVED to approve the minutes of December 15, Interfund Transfer CLAIMS UPON A motion of Robert Graham and a second by Douglas Anderson, Peggy RESOLVED to approve the following interfund transfers as of January 20, Document is affixed hereto and incorporated herein. 1

2 Transfer to: Violence Against Women Grant Fund $ 2, Transfer to: Victim Witness Assistance Grant Fund $ 3, Transfer from: General County Fund $ 6, Special Claim McMillan-Pitts Construction Co., LLC UPON A motion of Robert Graham and a second by Douglas Anderson, Peggy RESOLVED to approve the special claim from McMillan-Pitts Construction Company, LLC, in the amount of $378, for the Penal Farm Project; presented by Greta Lovell. Regular Claims # Mississippi Valley Title Building Hobson Calhoun voting nay, Phil Fisher voting aye, George Smith voting aye, it RESOLVED to approve the claims numbered , 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 #2044 Weatherford/McDade, Ltd. UPON A motion of Phil Fisher and a second by Peggy Hobson Calhoun, Douglas Anderson voting nay, Robert Graham voting aye, George Smith voting aye, it RESOLVE to approve the claim numbered 2044, 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 Douglas Anderson and a second by Phil Fisher, Peggy Hobson Calhoun voting aye, Robert Graham voting aye, George Smith voting aye, it RESOLVED to approve the Claims numbered 1806, 1824, 1846 and 1861, 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 UPON A motion of Phil Fisher and a second by Robert Graham, Peggy Hobson Calhoun voting aye, Douglas Anderson voting aye, George Smith voting aye, it RESOLVED to approve the Claims numbered , less claims numbered , 1806, 1824, 1846, 1861 and 2044, 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 Robert Graham and a second by Douglas Anderson, Peggy 2

3 RESOLVED to approve the claims portion of the minutes of the Hinds County Board of Supervisors for. Document affixed hereto and incorporated herein. CIRCUIT COURT - SPECIAL JUDGE L. BRELAND HILBURN Judge Breland Hilburn addressed the Board regarding the continuation of the Special Judge program that initiated by the Mississippi Supreme Court. He stated that the Supreme Court ended this program effective December 31, However, he would continue his assignment free of charge, but requested that his staff be changed from State employees to County employees for a term of six (6) months. Hobson Calhoun voting aye, Phil Fisher voting nay, George Smith voting aye, it RESOLVED to approve funding for Circuit Court Special Judge employees for a term of (6) months and to change their status from State Employees to County Employees. Positions include Court Reporter and Judicial Assistant/Court Administrator. Document affixed hereto and incorporated herein. PERMIT AND ZONING DEPARTMENT R-1667 / D. Shaun & Christal Wheeler Attorney Jack Moss, Attorney for the Petitioners, addressed the Board regarding the Dimensional Variance requested by his clients. He stated that his clients would be using the building as a storage facility for personal items only, including a boat, tractors and children toys. He provided illustrations, including pictures of the six (6) feet high privacy fence which would be used to surround the building and a design of the proposed building. Ms. Becky McGowan Alford addressed the Board in opposition to the petitioner s request. She provided the Board with illustrations and documentation supporting her opposition. There a lengthy discussion on this matter. UPON A motion of Phil Fisher and a second by Peggy Hobson Calhoun, Douglas Anderson voting aye, Robert Graham voting aye, George Smith voting aye, it RESOLVED to approve an Order granting the petitioner s request for a Dimensional Variance in order to construct a 60 x 40 (2400 sq. feet) building on Agricultural Zone property. This property is located on the north side of McFarland Road, between Midway Road and Springridge Road, in District 4. The Planning Commission granted this petition by a vote of six ayes with two absent. There public opposition. Documents are affixed hereto and incorporated herein. LEGISLATIVE AGENDA ITEMS House Bill 840 Mr. J. Matthew Eichelberger, Assistant Public Defender, addressed the Board regarding House Bill 840. He stated that the bill would help fund certain persons in the Public Defender s Office, by creating a Public Defender s pilot program. He stated that last year s bill not specific about which Districts would have special pilot programs and therefore did not pass the Senate. Additionally, if this bill passes, Hinds County would eliminate funding for the Public Defender, Assistant Public Defender and 3

4 Investigators from it s annual budget, but would need to provide funds for the Public Defender s clerical staff. There discussion on this matter. UPON A motion of Peggy Hobson Calhoun and a second by Phil Fisher, Douglas Anderson voting aye, Robert Graham voting aye, George Smith voting aye, it RESOLVED to support House Bill 840 which would eliminate funding for the Public Defender, Assistant Public Defenders and Investigators from the County s annual budget. This Bill does not included clerical staffing. Discussion on Early Voting Supervisor Calhoun addressed the Board requesting their support on a Resolution for Early Voting in Hinds County. There discussion on this matter. UPON A motion of Peggy Hobson Calhoun and a second by Phil Fisher, Douglas Anderson voting aye, Robert Graham voting aye, George Smith voting aye, it RESOLVED to approve a Resolution in support of legislation to enact early voting for Counties and Municipalities without having a specific purpose or excuse for voting. Document affixed hereto and incorporated herein. APPOINTMENTS TO THE CENTRAL MISSISSIPPI PLANNING AND DEVELOPMENT DISTRICT RESOLVED to re-appoint George Smith, Charlie McLemore, Derrick Johnson to the CMPDD Board of Directors, pending their acceptance. Document affixed hereto and incorporated herein. SERVICE PINS December 2008 Central Repair Bobby Jenkins 10 Years of Service Extension Service Theresa L. Hand 10 Years of Service Human Services Sherry Merritt 20 Years of Service Juvenile Justice Center Paula J. Young 1 Public Works Ricky Nelson Lewis Mason January 2009 Chancery Clerk Eddie Jean Carr Constable 4

5 John Brown 2 Information Technology Steve R. Ottis 20 Years of Service Mail Department Roy L. Bennett 2 Justice Court Judge Clyde R. Chapman 2 Tax Collector Stephanie W. Smith Etta F. McPhaul Eddie J. Fair Larry D. Camper 10 Years of Service ORDER SETTING SALARY FOR CIRCUIT COURT LAW CLERK III UPON A motion of Peggy Hobson Calhoun and a second by Robert Graham, Douglas Anderson voting aye, Phil Fisher voting nay, George Smith voting aye, it RESOLVED to approve an Order setting salary for Taurean Buchanan, Law Clerk III. Document affixed hereto and incorporated herein. SHERIFF DEPARTMENT Major Pete Luke, Fiscal Officer for the Sheriff Department, requested to add two (2) cars to the lease-purchase program. He stated that the HIDTA program currently had two vehicles on lease purchase that would paid out in February and due to high mileage can not continued to be used under this program. Therefore, the Sheriff s office would like to lease two new vehicles to replace the HIDTA vehicles. HIDTA pays $700 per month for each vehicle, which will cover the lease purchase cost. Major Luke requested that two new vehicles be lease purchased under State Contract. Additionally, he provided the Board with two interest rate quotes. Hancock Bank provided the lowest rate at 3.21% for a bank qualified lease purchase. There a lengthy discussion on the matter. UPON A motion of Peggy Hobson Calhoun and a second by Phil Fisher, Douglas Anderson voting aye, Robert Graham voting aye, George Smith voting aye, it RESOLVED to approve the Lease Purchase of two (2) new vehicles under the HIDA Grant for use by the Sheriff s Department Narcotic Division and to accept the low quote interest rate of 3.21%, bank qualified, from Hancock Bank for said Lease Purchase. CENTRAL REPAIR DEPARTMENT UPON A motion of Phil Fisher and a second by Peggy Hobson Calhoun, Douglas Anderson voting aye, Robert Graham voting aye, George Smith voting aye, it 5

6 RESOLVED to authorize the Central Repair Department to auction / sell vehicles at GovDeals.Com. County Number(s) Vehicle Description VIN Numbers Donated 1995 Ford Crown Victoria 2FALP71W8SX Grant 2003 Ford Crown Victoria 2FAHP71W13X Gen. Fund 1987 Dodge Truck 1B7HD24W7HS Gen. Fund 1990 Dodge Truck 1B7JE26Y2LS UPON A motion of Phil Fisher and a second by Robert Graham, Douglas Anderson voting aye, Peggy Hobson Calhoun voting aye, George Smith voting aye, it RESOLVED to authorize the Central Repair Department to cannibalize County vehicles. County Number(s) Vehicle Description VIN Numbers Gen. Fund 2006 Ford Crown Victoria 2FALP71W86X Grant 2005 Chevrolet Impala 2G1WF55K Grant 2001 Nissan Pathfinder JN8DR09X11W Gen. Fund 2006 Ford Crown Victoria 2FAFP71W26X PURCHASING DEPARTMENT Reject Payment RESOLVED to reject the invoice from Hermetic Rush Services in the amount of $ due to lack of a purchase order and approve purchasing to seek and incorporated herein. Bid Recommendation UPON A motion of Robert Graham and a second by Douglas Anderson, Peggy RESOLVED to approve Bid recommendation from Public Works for term bids. Document affixed hereto and incorporated herein. UPON A motion of Douglas Anderson and a second by Phil Fisher, Peggy Hobson Calhoun voting aye, Robert Graham voting aye, George Smith voting aye, it RESOLVED to approved the low Bid recommendation from Waggoner/IMS for the Sonny McDonald Industrial Park. The low bid from Hemphill Construction Company, Inc., in the amount of $1,285, Document affixed hereto and incorporated herein. BUDGET AND FINANCE DEPARTMENT UPON A motion of Douglas Anderson and a second by George Smith, Peggy Hobson Calhoun voting aye, Phil Fisher voting aye, Robert Graham voting aye, it RESOLVED to approve Budget Amendments representing departmental requests to transfer between line items with an explanation provided with each Department in compliance with GASB-34. Additionally, there were two amendments that impact the General Fund unappropriated surplus totaling $65, They are as follows: 6

7 1. Tax Collector New Office in Raymond (security cameras) $ 1, Tax Collector New Office in Raymond (building materials) $ Tax Collector two Real Estate Clerks (including fringe) $ 64, Documents are affixed hereto and incorporated herein. MINUTE INSERTIONS A. Completed Work Schedule for the month of December 2008 for Central Office, North, Southeast and Southwest maintenance Crews. B. Tentative Work Schedule for the moth of February 2009 for Central Office, North, Southeast and Southwest maintenance Crews. PUBLIC WORKS DEPARTMENT Four Year Road and Bridge Plan UPON A motion of Phil Fisher and a second by Robert Graham, Douglas Anderson voting aye, Peggy Hobson Calhoun voting aye, George Smith voting aye, it RESOLVED to approve the Four Year Road and Bridge Construction and Maintenance Plan. Document affixed hereto and incorporated herein. Advertise LSBP-25(33) RESOLVED to approve to advertise LSBP-25(33) Johnson Line Road Bridge Replacement Project, pending State Aid s approval. CHANCERY CLERK DEPARTMENT Legal Notice of Publication for final settlement of contract LSBP-25 (27) UPON A motion Phil Fisher and a second by Robert Graham, Douglas Anderson voting aye, Peggy Hobson Calhoun voting aye, George Smith voting aye, it RESOLVED to approve advertising Legal Notice of Publication of Final Settlement of Contract for Joe McGee Construction Co., Inc. for the construction project No. LSBP (25) 27 / A Section of Oakley Road in Hinds County. Document affixed hereto and incorporated herein. Orders Canceling Tax Sale/ Authorizing Refunds/Reassessment Changes to the Assessment Rolls / Surrendered Tags UPON A motion of Phil Fisher and a second by Robert Graham, Douglas Anderson voting aye, Peggy Hobson Calhoun voting aye, George Smith voting aye,, it RESOLVED to approve the following: Surrendered Tags Tags December 2008 Board Order Changes Conatancio Richard & Shelbi to Constancio Richard & Shelbi; Church, David A. to State of Miss, Lot 14 BLK C Beards RE SY MAT 95 Tax Sale. 7

8 Petition for Reduction of Assessment Braswell, Wesley L.; AT &T Mobility LLC; AT &T Mobility LLC / EX 00 ADD; AT &T Mobility LLC / Exempt 01; AT &T Mobility LLC, acct., # ; AT &T Mobility LLC, acct., # ; AT &T Mobility LLC, acct., # ; AT &T Mobility LLC / Exempt 00; AT &T Mobility LLC, acct.# ; AT &T Mobility LLC, acct.# ; AT &T Mobility LLC, acct.# ; AT &T Mobility LLC, acct.# ; AT &T Mobility LLC, acct.# ; AT &T Mobility LLC, acct.# ; AT &T Mobility LLC, acct.# ; AT &T Mobility LLC / Taxable; AT &T Mobility LLC, acct.# ; AT &T Mobility LLC, acct.# : AT &T Mobility LLC, acct.# ; AT &T Mobility LLC, acct.# ; AT &T Mobility LLC, acct.# ; AT &T Mobility LLC, acct.# ; AT &T Mobility LLC, acct.# ; AT &T Mobility LLC / Exempt 00; AT &T Mobility LLC / Exempt 00 A; AT &T Mobility LLC / Exempt 00, acct., # ; AT &T Mobility LLC / Exempt 00, acct., # ; AT &T Mobility LLC, acct.# ; AT &T Mobility LLC, acct.# ; AT &T Mobility LLC, acct.# ; AT &T Mobility LLC, acct.# ; AT &T Mobility LLC, acct.# ; AT &T Mobility LLC, acct.# ; AT &T Mobility LLC, acct.# ; AT &T Mobility LLC / Taxable, acct., # ; AT &T Mobility LLC, acct.# ; AT &T Mobility LLC, acct.# ; AT &T Mobility LLC, acct.# ; AT &T Mobility LLC, acct.# ; AT &T Mobility LLC, acct.# ; AT &T Mobility LLC, acct.# ; AT &T Mobility LLC, acct.# ; AT &T Mobility LLC, acct.# ; AT &T Mobility LLC, acct.# ; AT &T Mobility LLC, acct.# ; AT &T Mobility LLC, acct.# ; AT &T Mobility LLC, acct.# ; AT &T Mobility LLC, acct.# ; AT &T Mobility LLC, acct.# ; AT &T Mobility LLC, acct.# ; AT &T Mobility LLC, acct.# ; AT &T Mobility LLC, acct.# ; AT &T Mobility LLC, acct.# ; AT &T Mobility LLC, acct.# ; AT &T Mobility LLC, acct.# ; AT &T Mobility LLC, acct.# ; AT &T Mobility LLC, acct.# ; AT &T Mobility LLC, acct.# ; AT &T Mobility LLC, acct.# ; AT &T Mobility LLC, acct.# ; AT &T Mobility LLC, acct.# ; AT &T Mobility LLC, acct.# ; AT &T Mobility LLC, acct.# ; AT &T Mobility LLC, acct.# ; AT &T Mobility LLC, acct.# ; AT &T Mobility LLC, acct.# ; AT &T Mobility LLC, acct.# ; Metal Building Components LP; NCI BLDG. Systems Inc.; Stop & Stop Inc.; Mitchell McNutt & Sams PA; Furrh, James B Jr.; Delta Muffler & Custom Exhaust; Winner Steel Services; Kohler Rental Power Inc.; State Farm Mutual Auto Ins Co.; Belk # 672; Action Chrysler Jeep Dodge Inc.; Lichlyter & Associates PA; Connected Business Product; Kelly Temporary Services Inc.; Summall Oil Services; Relax The Back Store; Aseracare Hospice South # 6429; Hartland Payment System; Winfield, Tori L.; Taylor, Charles & Renetta; Drake, Paula K. & Terry G.; Harris, Nikki; Washington, Dennis A & Jack; Myers, Ethel T.; DBL LLC; Austin, Thiery & Margaret; Steele, Ruth; Heath, Gerald & Vicki; Lewis, O S Est. & Louise C.; Allen, Bernard & Linda C.; E K Bardin Farms, parcel # ; E K Bardin Farms, parcel # ; Integrity Automotive Less; Hutcherson, Percia Trust; Penninton, Shirley C.; Curtis, Shirley; Shelby, Delois; Strong, Jimmie & Gallenero; Hylander, David J & Nadine; Stewart, Ranard; Neal, Otto L.; Church, David A.; Central United Methodist. Notice To Increase The Assessment of Real / Personal Property Wells Fargo Financial Leasing; State Farm Mutual Auto Ins. Co.; State Farm Mutual Auto Ins. Co., acct. # ; Photo Images Lab & Studio Inc.; U.S. Bancorp; Agent IPS Inc.; Johnson & Johnson Finance Corp.; McNeely Plastic Products Inc. 8

9 EXECUTIVE SESSION Consider Executive Session UPON A motion of Phil Fisher and a second by Peggy Hobson Calhoun, Douglas Anderson voting aye, Robert Graham voting aye, George Smith voting aye, it RESOLVED to consider Executive Session. Entering Executive Session UPON A motion of George Smith and a second by Robert Graham, Douglas Anderson voting aye, Peggy Hobson Calhoun voting aye, Phil Fisher voting aye,, it RESOLVED to enter Executive Session. The Board entered Executive Session at approximately 10:44 AM for the purpose of conducting business and discussions regarding: 1. Personnel Matters regarding position of Director of Human and Capital Development. Transaction of business and discussions regarding employment or job performance of a person in a specific position or termination of an employee holding a specific position. Those entering the Executive Session were Vice President, Robert Graham; Supervisor, Douglas Anderson; Supervisor, Peggy Hobson Calhoun; Supervisor, Phil Fisher, and President, George Smith; Chancery Clerk Eddie Jean Carr, Deputy Sheriff, Captain Charles Jones, Emergency Medical Services Director, Ray Bryant, Deputy Chancery Clerk, Greta Lovell, Budget and Finance Coordinator, Lillie Woods Supervisor Phil Fisher addressed the Board regarding the termination of Dr. George French as Director of Human and Capital Development. Supervisor Fisher made a motion to overturn the County Administrator s decision to terminate the employment of Dr. French. There discussion on this matter. The motion died for lack of a second. UPON A motion of Peggy Hobson Calhoun and a second by Phil Fisher, Douglas Anderson voting aye, Robert Graham voting aye, George Smith voting aye, it RESOLVED to return to Open Session. The Board returned to Open Session from Executive Session at approximately 10:57 AM. No other action, vote or discussion of any kind took place in the Executive Session. MINUTE INSERTIONS Erika Epps, Deputy Chancery Clerk presented the following as Minute Insertions: A. Fully executed Regional Economic Development Act Agreement (REDA) (Approve April 7, 2008 for the Fondren Project). B. Fully executed Regional Economic Development Act Agreement (REDA) (Approve April 7, 2008 for the River Hills Project). 9

10 C. Tax Exemption for Initial Order and Resolution for Merchants Company for an Ad Valorem Tax Exemption for Finished Good(Commencing 1/1/2005) (Approved September 17, 2008) D. Waiver of Conflict agreement between Hinds County, Mississippi and Phelps Dunbar, LLP (approved September 17, 2008) E. Executive Session Potential Litigation matter / Inmate Medical (Commenced at the September 17, 2008 Board Meeting) F. Hinds County Residential Refuse Collection & Disposal Contract (Approved January 28, 2008) G. Hinds County Department of Human Services reimbursement of expenditures for operational purposes. H. Warrant # $ 22, Total $ 22, I. Office of State Aid Road Construction Approved the FY 2009 Bridge Inspection BR-NBIS (070)B, BRIS-25(70). J. Office of State Aid Road Construction As of December 30, 2008 Hinds County hereby authorized to proceed with the FY 2009 Bridge Inspection BR-NBIS (070)B, BRIS-25(70). The completion of all required items is on or before March 1, K. Hinds County Economic Development District Pre-Bid Conference Agenda and Addendum 1 for the Sonny McDonald Industrial Park Project L. Proof of Publications: 1. Mid-Point Park Baseball Complex (Phase 1, Contract 1). ANNOUNCEMENT President Calhoun announced the following meetings of the Board of Supervisors: January 29, 2009 Board of Supervisors Room Special Meeting Chancery Court Building Jackson, MS 9:00 A.M. February 2, 2009 Regular Meeting Board of Supervisors Room Chancery Court Building Jackson, MS 9:00 A.M. February 17, 2009 Special Meeting 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 other means allowed by law. 10

11 ADJOURNMENT UPON A motion of Douglas Anderson and a second by Phil Fisher, Peggy Hobson Calhoun voting aye, Robert Graham voting aye, George Smith voting aye, it RESOLVED to adjourn until January 29, 2009, Board of Supervisors Room, Chancery Court Building, Jackson, MS. Where upon the meeting adjourned at approximately 11:00 A.M. Notice is hereby given that the meeting to be held on January 29, 2009, is a special meeting of the Board. HINDS COUNTY BOARD OF SUPERVISORS George Smith, Board President Attest: Eddie Jean Carr, Chancery Clerk By: D.C. 11

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 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. 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

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

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

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

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

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

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. 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

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

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

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 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 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

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

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

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. 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 6 th day of April, 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

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. 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

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

CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING OCTOBER 4, :00 P. M.

CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING OCTOBER 4, :00 P. M. CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING OCTOBER 4, 2011 6:00 P. M. I. CALL MEETING TO ORDER. II. III. IV. INVOCATION. ROLL CALL. DECISIONS. A. ADOPT AGENDA. B. ADOPT MINUTES OF SEPTEMBER MEETINGS.

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

WASHINGTON COUNTY BOARD OF SUPERVISORS MINUTES OF JANUARY 21, 2014 BOARD MEETING ********************

WASHINGTON COUNTY BOARD OF SUPERVISORS MINUTES OF JANUARY 21, 2014 BOARD MEETING ******************** WASHINGTON COUNTY BOARD OF SUPERVISORS MINUTES OF JANUARY 21, 2014 BOARD MEETING Tuesday, January 21, 2014 at 9:00 A.M., the Board of Supervisors of Washington County, Mississippi, meet pursuant to recess,

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 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

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

MINUTE SUMMARY 1 FEBRUARY 16, 2016

MINUTE SUMMARY 1 FEBRUARY 16, 2016 MINUTE SUMMARY 1 BE IT REMEMBERED that the Mayor and Board of Aldermen of the City of Olive Branch met in regular session, February 16, 2016 at 6:30 o clock p.m., in the Municipal Court Room at 6900 Highland

More information

CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING NOVEMBER 1, :00 P. M.

CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING NOVEMBER 1, :00 P. M. CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING NOVEMBER 1, 2011 6:00 P. M. I. CALL MEETING TO ORDER. II. III. IV. INVOCATION. ROLL CALL. DECISIONS. A. ADOPT AGENDA. B. ADOPT MINUTES OF OCTOBER MEETING.

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD October 20, 2003

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD October 20, 2003 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD October 20, 2003 The Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall in said City at 7:00 p.m. on the

More information

The Board of Supervisors met at 10:00 a.m. Thursday the 15thday of January, 1998, in the

The Board of Supervisors met at 10:00 a.m. Thursday the 15thday of January, 1998, in the THURSDAY, JANUARY 15, 1998 The Board of Supervisors met at 10:00 a.m. Thursday the 15thday of January, 1998, in the Supervisors' Room at the County Courthouse, Town of Poplarville, Mississippi with the

More information

MINUTE SUMMARY 1 APRIL 19, 2016

MINUTE SUMMARY 1 APRIL 19, 2016 MINUTE SUMMARY 1 BE IT REMEMBERED that the Mayor and Board of Aldermen of the City of Olive Branch met in regular session, April 19, 2016 at 6:30 o clock p.m., in the Municipal Court Room at 6900 Highland

More information

BOARD OF SUPERVISORS MINUTES JULY TERM, 2006 PEARL RIVER COUNTY, MISSISSIPPI

BOARD OF SUPERVISORS MINUTES JULY TERM, 2006 PEARL RIVER COUNTY, MISSISSIPPI TUESDAY JULY 18, 2006 The Board of Supervisors met at 9:00 Tuesday the 18th day of July 2006, in the Supervisors' Room at the County Courthouse, Town of Poplarville, Mississippi with the following members

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD January 7, 2019

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD January 7, 2019 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD January 7, 2019 The City Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall th auditorium in said City at

More information

REGULAR MEETING SEPTEMBER 2, 2014

REGULAR MEETING SEPTEMBER 2, 2014 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, 203 Goodyear Blvd.,

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

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

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

1.3 Invocation and Pledge of Allegiance Commissioner Heath Sims, Pct. 3

1.3 Invocation and Pledge of Allegiance Commissioner Heath Sims, Pct. 3 CORRECTED NOTICE OF REGULAR MEETING AND NOTICE OF SPECIAL MEETING ELLIS COUNTY COMMISSIONERS COURT Notice is hereby given that a regular meeting of the Ellis County Commissioners Court will be held on

More information

MINUTES BOARD OF SUPERVISORS AUGUST TERM, 2001 PEARL RIVER COUNTY, MISSISSIPPI

MINUTES BOARD OF SUPERVISORS AUGUST TERM, 2001 PEARL RIVER COUNTY, MISSISSIPPI MONDAY AUGUST 13, 2001 The Board of Supervisors met at 10:00 a.m. Monday the 13thday of August, 2001, in the Supervisors' Room at the County Courthouse, Town of Poplarville, Mississippi with the following

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

Motion made by John Dubose, seconded by Beamon Minton approving the minutes of the Regular Court Session held February 9, 2009, as circulated.

Motion made by John Dubose, seconded by Beamon Minton approving the minutes of the Regular Court Session held February 9, 2009, as circulated. THE STATE OF TEXAS COUNTY OF ORANGE BE IT REMEMBERED that a Special Court Session was held on Monday, February 16, 2009 at 2:00 P.M. in the Commissioners Courtroom of the Orange County Administration Building

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

BOARD OF COUNTY COMMISSIONER S AGENDA FOR THE REGULAR SCHEDULED MEETING OF

BOARD OF COUNTY COMMISSIONER S AGENDA FOR THE REGULAR SCHEDULED MEETING OF BOARD OF COUNTY COMMISSIONER S AGENDA FOR THE REGULAR SCHEDULED MEETING OF Prayer and Pledge of Allegiance A. Meeting called to order. B. Quorum call. MONDAY, APRIL 15, 2013 AT 1:00 P.M. CLEVELAND COUNTY

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

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

Regular Session, March 10, 2008

Regular Session, March 10, 2008 Regular Session, BE IT REMEMBERED that on, there was begun and holden a Regular Session of the Commissioners Court of Jefferson County, Texas, with the following members and officers present and participating

More information

DESOTO COUNTY BOARD OF SUPERVISORS EUGENE C. THACH, PRESIDENT, PRESIDING

DESOTO COUNTY BOARD OF SUPERVISORS EUGENE C. THACH, PRESIDENT, PRESIDING DESOTO COUNTY BOARD OF SUPERVISORS BOARD MEETING MINUTES EUGENE C. THACH, PRESIDENT, PRESIDING August 23, 2000 A. CALL TO ORDER The August 23, 2000, meeting of the DeSoto County Board of Supervisors was

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

1.3 Invocation and Pledge of Allegiance Commissioner Bill Dodson

1.3 Invocation and Pledge of Allegiance Commissioner Bill Dodson 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, February 25, 2008 at 6:00 P.M.,

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

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

RESUME OF MINUTES OF A REGULAR MEETING OF THE COUNTY BOARD, CHAMPAIGN COUNTY, ILLINOIS SEPTEMBER 19, 2000

RESUME OF MINUTES OF A REGULAR MEETING OF THE COUNTY BOARD, CHAMPAIGN COUNTY, ILLINOIS SEPTEMBER 19, 2000 RESUME OF MINUTES OF A REGULAR MEETING OF THE COUNTY BOARD, CHAMPAIGN COUNTY, ILLINOIS SEPTEMBER 19, 2000 The County Board of Champaign County, Illinois met at a Regular Meeting, Tuesday, September 19,

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

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, October 27, 2014 Commissioner Justin J. Ford, Chairman Commissioner George B. Chism, Sr. Commissioner Terry Roland, Chairman Pro Tempore

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD March 17, 2014

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD March 17, 2014 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD March 17, 2014 The City Council of Muscle Shoals, Alabama met at the Muscle Shoals Public Library in th said City at 6:35 p.m.

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

The Board of County Commissioners reconvened at 8:00 a.m. in regular session, pursuant to the recess of July 31.

The Board of County Commissioners reconvened at 8:00 a.m. in regular session, pursuant to the recess of July 31. August 1, 2018, 8:00 a.m. pursuant to the recess of July 31. Commissioner Jack Johnson and Commissioner Don Hall. Commissioner Terry Kramer. Deputy Clerk Cassandra Plaza. sheets, employee requisitions,

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

ST. CLAIR COUNTY COMMISSION MEETING October 13, 2015

ST. CLAIR COUNTY COMMISSION MEETING October 13, 2015 The St. Clair County Commi ssion met in regular session on October 13, 20 15 in the County Commission Chambers of the St. Clair County Courthouse Annex #1 (Administrative Center) in Ashville, Alabama.

More information

5:00 P.M. (PREVAILING TIME) TWP. COMMITTEE REGULAR MEETING. The Mayor opened the meeting in compliance with the Open Public Meetings Act requirements.

5:00 P.M. (PREVAILING TIME) TWP. COMMITTEE REGULAR MEETING. The Mayor opened the meeting in compliance with the Open Public Meetings Act requirements. TOWNSHIP OF DENNIS DENNISVILLE, NJ JULY 10, 2018 5:00 P.M. (PREVAILING TIME) TWP. COMMITTEE REGULAR MEETING The Mayor opened the meeting in compliance with the Open Public Meetings Act requirements. The

More information

Treasurer's Report Mr. Bell presented the Fiscal Recap for March The report was approved.

Treasurer's Report Mr. Bell presented the Fiscal Recap for March The report was approved. Page 2 Annex Territory to CFD 2008-1 (on Winged Foot Circle, Phase 2, in the Woods Valley Development) in the form and content as shown on Exhibit B attached hereto. Upon motion duly made and seconded

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

RESOLUTION NUMBER

RESOLUTION NUMBER MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD August 6, 2012 The City Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall th Auditorium in said City at

More information

At the regular meeting of the Shiawassee County Board of Commissioners held on Thursday April 20, 2017 in the Commissioner Chambers, Surbeck

At the regular meeting of the Shiawassee County Board of Commissioners held on Thursday April 20, 2017 in the Commissioner Chambers, Surbeck At the regular meeting of the Shiawassee County Board of Commissioners held on Thursday April 20, 2017 in the Commissioner Chambers, Surbeck Building, Corunna, Michigan: The meeting was called to order

More information

RICHMOND COUNTY BOARD OF SUPERVISORS. January 9, 2014 MINUTES

RICHMOND COUNTY BOARD OF SUPERVISORS. January 9, 2014 MINUTES RICHMOND COUNTY BOARD OF SUPERVISORS January 9, 2014 MINUTES At a regular meeting of the Board of Supervisors for Richmond County, Virginia, held on the 9th day of January 2014 thereof in the Public Meeting

More information

RESCHEDULED REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS DECEMBER 5, 2006

RESCHEDULED REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS DECEMBER 5, 2006 RESCHEDULED REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS DECEMBER 5, 2006 MEMBERS PRESENT: The Board of Directors of the City of Texarkana, Arkansas, convened in rescheduled

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, January 12, 2015 Commissioner Justin J. Ford, Chairman Commissioner George B. Chism, Sr. Commissioner Terry Roland, Chairman Pro Tempore

More information

INTERIM OPERATIONS Manager James Ingram presented service pins for

INTERIM OPERATIONS Manager James Ingram presented service pins for 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

More information

MINUTES. 1. Call to Order Roll Call The meeting was called to order by the Committee Chairman, Mr. LaGesse, at 9:00 a. m. Quorum present.

MINUTES. 1. Call to Order Roll Call The meeting was called to order by the Committee Chairman, Mr. LaGesse, at 9:00 a. m. Quorum present. MINUTES Members Present Mr. LaGesse, Mr. Vickery, Mr. Washington, Mr. Hess, Mr. Sirois, Ms. Webber, and Mr. Payton Members Absent Mr. Mulcahy, Mr. Skutt, Mr. Hildebrand, Mr. Einfeldt, and Mr. Ritter In

More information

AGENDA. Mayor Phillips called the regular meeting to order at 6:30 o clock p.m. Alderwoman Hamilton had the opening prayer.

AGENDA. Mayor Phillips called the regular meeting to order at 6:30 o clock p.m. Alderwoman Hamilton had the opening prayer. MINUTE SUMMARY 1 BE IT REMEMBERED that the Mayor and Board of Aldermen of the City of Olive Branch met in regular session March 7, 2017 at 6:30 o clock p.m., in the Municipal Court Room at 6900 Highland

More information

CALL TO ORDER. The regular meeting of the Mayor and Board of Aldermen was called to order by Mayor Windham at 6:00 p.m.

CALL TO ORDER. The regular meeting of the Mayor and Board of Aldermen was called to order by Mayor Windham at 6:00 p.m. MINUTES OF THE REGULAR MEETING OF THE MAYOR AND BOARD OF AL- DERMEN OF THE CITY OF PEARL, MISSISSIPPI, HELD IN THE BOARD ROOM AT CITY HALL DECEMBER 19, 2017 AT 6:00 O CLOCK P.M. CALL TO ORDER The regular

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD August 18, 2003

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD August 18, 2003 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD August 18, 2003 The Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall in said City at 7:00 p.m. on the 18

More information

REGULAR MEETING JULY 2, 2013

REGULAR MEETING JULY 2, 2013 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, 203 Goodyear Blvd.,

More information

YANKTON COUNTY COMMISSION MEETING January 6, 2015

YANKTON COUNTY COMMISSION MEETING January 6, 2015 YANKTON COUNTY COMMISSION MEETING January 6, 2015 The regular meeting of the Yankton County Commission was called to order by Chairman Bruce Jensen at 3:30 PM on Tuesday, January 6, 2015. Roll call was

More information

MINUTES OF MEETING OF BOARD OF DIRECTORS FLAMINGO ISLES MUNICIPAL UTILITY DISTRICT OF GALVESTON COUNTY, TEXAS

MINUTES OF MEETING OF BOARD OF DIRECTORS FLAMINGO ISLES MUNICIPAL UTILITY DISTRICT OF GALVESTON COUNTY, TEXAS MINUTES OF MEETING OF BOARD OF DIRECTORS FLAMINGO ISLES MUNICIPAL UTILITY DISTRICT OF GALVESTON COUNTY, TEXAS THE STATE OF TEXAS COUNTY OF GALVESTON FLAMINGO ISLES MUNICIPAL UTILITY DISTRICT OF GALVESTON

More information

This day there came on for hearing and determination by the Board of Supervisors

This day there came on for hearing and determination by the Board of Supervisors IN THE MATTER OF LEVYING COUNTY AD VALOREM TAXES FOR THE FISCAL YEAR 2016-2017 INCLUDING ROAD DISTRICTS, SCHOOL DISTRICTS AND ANY OTHER TAXING DISTRICTS This day there came on for hearing and determination

More information

MINUTES OF MEETING OF THE BOARD OF SUPERVISORS OF COAHOMA COUNTY, MISSISSIPPI - JULY 6, 2015

MINUTES OF MEETING OF THE BOARD OF SUPERVISORS OF COAHOMA COUNTY, MISSISSIPPI - JULY 6, 2015 MINUTES OF MEETING OF THE BOARD OF SUPERVISORS OF COAHOMA COUNTY, MISSISSIPPI - JULY 6, 2015 The Board of Supervisors of Coahoma County, Mississippi, met Monday, July 6, 2015, at 2:00 p.m. The meeting

More information

The Russell County Commission Meeting Minutes April 12 th, :30 A.M. EST

The Russell County Commission Meeting Minutes April 12 th, :30 A.M. EST The Russell County Commission Meeting Minutes April 12 th, 2017 9:30 A.M. EST An adjourned meeting of the Russell County Commission was called to order, by Chair Martin. The invocation was given by James

More information

MINUTE SUMMARY 1 MARCH 21, 2017

MINUTE SUMMARY 1 MARCH 21, 2017 MINUTE SUMMARY 1 BE IT REMEMBERED that the Mayor and Board of Aldermen of the City of Olive Branch met in regular session March 21, 2017 at 6:30 o clock p.m., in the Municipal Court Room at 6900 Highland

More information

CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING APRIL 1, :00 P.M.

CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING APRIL 1, :00 P.M. CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING APRIL 1, 2014 6:00 P.M. CALL MEETING TO ORDER. I. INVOCATION. II. III. ROLL CALL. INFORMATION. A. THE HONORABLE DELBERT HOSEMANN, SECRETARY OF STATE, TO

More information

Road Committee May 18, 2015

Road Committee May 18, 2015 June 8, 2015 Jonesboro, Louisiana www.jacksonparishpolicejury.org The Jackson Parish Police Jury met in regular session Monday, June 8, 2015, at 5:30 P.M. in the Dr. Charles H. Garrett Community Center,

More information

La Paz County Board of Supervisors 1108 Joshua Avenue Parker, Arizona 85344

La Paz County Board of Supervisors 1108 Joshua Avenue Parker, Arizona 85344 1. Call to Order. La Paz County Board of Supervisors 1108 Joshua Avenue Parker, Arizona 85344 (928) 669-6115 TDD (928) 669-8400 Fax (928) 669-9709 www.co.la-paz.az.us D. L. Wilson - District 1 Ron Drake

More information

A moment of silence was followed by Rules for Citizen Comments read by Angelena Kearney- Dunlap, Clerk to the Board.

A moment of silence was followed by Rules for Citizen Comments read by Angelena Kearney- Dunlap, Clerk to the Board. 301 MINUTES FROM THE REGULAR MONTHLY MEETING HELD BY THE BOARD OF COUNTY COMMISSIONERS FOR THE COUNTY OF WARREN IN THE COUNTY COURTHOUSE ON SEPTEMBER 7, 2004 AT 7:00 PM. The meeting of the Board of County

More information

AGENDA 1 CITY OF OLIVE BRANCH BOARD MEETING 6:30 P.M. FEBRUARY 21, Approve minutes of the Regular meeting of February 7, 2017 as presented.

AGENDA 1 CITY OF OLIVE BRANCH BOARD MEETING 6:30 P.M. FEBRUARY 21, Approve minutes of the Regular meeting of February 7, 2017 as presented. AGENDA 1 CALL TO ORDER: PRAYER: ROLL CALL (Establish Quorum): APPROVAL OF MINUTES: 1. Approve minutes of the Regular meeting of February 7, 2017 as presented. CONSENT AGENDA: 1. Travel/Training 2. Authorize

More information

Valley County Board of County Conlnlissioners

Valley County Board of County Conlnlissioners Valley County Board of County Conlnlissioners P.O. Box 1350 219 N. Main Street Phone 208-382-7100 Cascade, Idaho 83611-1350 Fax 208-382-7107 GORDON L. CRUICKSHANK Chairman ofthe Board gcruickshank@co.vallev.idus

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 3, 2006

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 3, 2006 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 3, 2006 The Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall in said City rd at 6:30 p.m. on the

More information

Boone County Commission Minutes 22 June Boone County Government Center Commission Chambers

Boone County Commission Minutes 22 June Boone County Government Center Commission Chambers TERM OF COMMISSION: PLACE OF MEETING: PRESENT WERE: June Session of the May Adjourned Term Boone County Government Center Commission Chambers Presiding Commissioner Don Stamper District II Commissioner

More information

MCHENRY COUNTY FINANCE & AUDIT MINUTES MARCH 9, Public Meeting County Board Conference Room 8:15 AM

MCHENRY COUNTY FINANCE & AUDIT MINUTES MARCH 9, Public Meeting County Board Conference Room 8:15 AM MCHENRY COUNTY FINANCE & AUDIT MINUTES MARCH 9, 2017 Public Meeting County Board Conference Room 8:15 AM 667 Ware Rd, Administration Building, Woodstock, IL 60098 1. CALL TO ORDER Meeting called to order

More information

August 12, 2014 Seward County Board of Equalization State of Nebraska) County of Seward) ss.

August 12, 2014 Seward County Board of Equalization State of Nebraska) County of Seward) ss. August 12, 2014 Seward County Board of Equalization A regular meeting of the Seward County Board of Equalization was convened in open and public session at 8:30 a.m. on August 12, 2014 in the Commissioner

More information

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag.

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag. The regular meeting of the Town of Cambridge duly called and held the 8 th day of January at the Town Hall, the following were present: Supervisor Catherine Fedler Councilman Douglas Ford Councilman Brian

More information

CITY OF HERNANDO REGULAR MEETING JULY 2, 2013 INVOCATION APPROVAL OF AGENDA. Agenda City of Hernando Mayor and Board of Alderman Regular Meeting

CITY OF HERNANDO REGULAR MEETING JULY 2, 2013 INVOCATION APPROVAL OF AGENDA. Agenda City of Hernando Mayor and Board of Alderman Regular Meeting The Mayor and Board of Aldermen of the City of Hernando met in regular session at City Hall on Tuesday, July 2, 2013 at 6:00 P.M. with Mayor Chip Johnson presiding. Aldermen present were: Sam Lauderdale,

More information

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY

CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY CITY OF RIALTO REGULAR MEETING of the CITY COUNCIL/REDEVELOPMENT AGENCY RIALTO HOUSING AUTHORITY Civic Center Council Chambers 150 South Palm Avenue Rialto, California 92376 AGENDA November 22, 2011 5:00

More information

Budget Committee MINUTES OF MEETING October 1, 2018

Budget Committee MINUTES OF MEETING October 1, 2018 Budget Committee MINUTES OF MEETING October 1, 2018 Meeting of the Budget Standing Committee of the Chemung County Legislature Minutes of a meeting of the Budget Committee of the Chemung County Legislature

More information

MCHENRY COUNTY COUNTY BOARD AGENDA AUGUST 18, Regular Meeting County Board Conference Room 7:00 PM

MCHENRY COUNTY COUNTY BOARD AGENDA AUGUST 18, Regular Meeting County Board Conference Room 7:00 PM MCHENRY COUNTY COUNTY BOARD AGENDA AUGUST 18, 2015 Regular Meeting County Board Conference Room 7:00 PM 667 Ware Rd, Administration Building, Woodstock, IL 60098 1. CALL TO ORDER 2. PLEDGE OF ALLEGIANCE

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 7, 2003

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 7, 2003 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 7, 2003 The Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall in said City at 7:00 p.m. on the 7 th

More information

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag. MINUTES OF THE REGULAR MEETING OF THE HYDE PARK TOWN BOARD, HELD AT TOWN HALL, 4383 ALBANY POST ROAD, HYDE PARK, NEW YORK, 12538, ON MONDAY, JANUARY 22, 2018 AT 7:00 PM PRESENT: SUPERVISOR AILEEN ROHR

More information

Motion by Ringgenberg, second by Huseman, to amend today s agenda to add an additional action item on DD #34 Upper MOD Reclassification. Carried.

Motion by Ringgenberg, second by Huseman, to amend today s agenda to add an additional action item on DD #34 Upper MOD Reclassification. Carried. BOARD OF SUPERVISORS MEETING EIGHTEENTH MEETING, 2018 SESSION (18) APRIL 24, 2018 The Buena Vista County Board of Supervisors met in special session on Tuesday, April 24, 2018 at 8:30 a.m. in the Boardroom

More information

On call of the roll the following answered present: Commissioners Rogers, Bennett, Monk and Mayor Harrison. Commissioner Taylor was absent.

On call of the roll the following answered present: Commissioners Rogers, Bennett, Monk and Mayor Harrison. Commissioner Taylor was absent. Council Minutes March 20, 2001 MINUTES OF A REGULAR MEETING OF THE ZION CITY COUNCIL HELD ON TUESDAY, MARCH 20, 2001, AT 7:01 P.M. IN THE CITY COUNCIL CHAMBERS, CITY HALL, ZION, ILLINOIS Chief LaBelle

More information