MINUTES. BE IT remembered that on the 18th day of February, 2014, at 9:00 A.M., the
|
|
- Thomasine Hodges
- 5 years ago
- Views:
Transcription
1 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; 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: DARREL MCQUIRTER PRESIDENT PEGGY HOBSON CALHOUN VICE PRESIDENT ROBERT GRAHAM MEMBER TONY GREER MEMBER KENNETH I. STOKES MEMBER Also present and attending upon said Supervisors Court were Chancery Clerk and Clerk of the Board of Supervisor, Eddie Jean Carr; Deputy Chancery Clerk, Greta Lovell; Deputy Chancery Clerk, Keelan Sanders; Deputy Sheriff, Russell Ellis; Public Works Director, Carl Frelix; Emergency Management Director, Ricky Moore; County Administrator, Carmen Davis and Board Attorney, Pieter Teeuwissen when the following business was had and done, to-wit: AGENDA ATTACHED TO and incorporated herein is the Agenda for today s meeting. A notice was posted pursuant to statute. INVOCATION PRESIDENT McQuirter called the meeting to order at 9:04 A.M. Pastor Dwight D. Prowell, Aldersgate United Methodist Church, Jackson, MS offered the invocation. RESOLUTION Honoring Mayor Chokwe Lumumba in Observance of Black History Month UPON A motion of Kenneth I. Stokes and a second by Peggy Hobson Calhoun, Robert Graham voting aye, Tony Greer voting aye, Darrel McQuirter voting aye, it was RESOLVED to approve a Resolution of the Board of Supervisors of Hinds County, Mississippi, Honoring Jackson Mayor Chokwe Lumumba as a History- Making Trailblazer in Black History Month. Document affixed hereto and incorporated herein. SERVICE PINS Emergency Medical Services Director, Ray Bryant presented service award pins to the following county employees. Dexter Wilcher, Central Repair 1 Rocheryl L. Ware, Extension Service 10 Years of Service 1
2 Crystal G. Young, Henley Young Juvenile Justice Center James C. Price, Public Works McKinley McGriggs, Public Works Joann R. Williams, Safety Kenneth Caston, Safety Christopher H. Smith, Sheriff s Department Margaree Bowling, Sheriff s Department Toney G. Bryant, Sheriff s Department Richard E. Thompson, Sheriff s Department Stanley D. Roach, Sheriff s Department Willie J. West, Sheriff s Department Brian L. Brisco, Sheriff s Department Brad M. Terrell, Sheriff s Department Carlos D. Brown, Tax Assessor s Office Angela R. Cook, Youth Court Document affixed hereto and incorporated herein. 20 Years of Service 20 Years of Service 10 Years of Service 10 Years of Service 10 Years of Service 10 Years of Service 10 Years of Service RESOLUTION Honoring Dan Gibson for Years of Service and Dedication to Hinds County UPON A motion of Robert Graham and a second by Kenneth I. Stokes, Peggy RESOLVED to approve a Resolution of the Board of Supervisors of Hinds County, Mississippi, to recognize Mr. Dan Gibson for Years of Service and Dedication to Hinds County. Document affixed hereto and incorporated herein. RECOGNITION Honoring Supervisor Robert Graham as past Board President County Administrator Carmen Davis recognized Past Board President Robert Graham for his years of service as Board President. ELECTED OFFICIALS Transfer of Duty Weapon to Retiring Deputy Roy L. Mixon UPON A motion of Kenneth I. Stokes and a second by Tony Greer, Peggy Hobson Calhoun voting aye, Robert Graham voting aye, Darrel McQuirter voting aye, it was RESOLVED to approve the transfer of a duty weapon in the amount of $1.00 to Retiring Deputy Roy L. Mixon, Serial #VTHF7589, Model #5906, Smith & Wesson & Serial #USP921, Model #17, Glock. Document affixed hereto and incorporated herein. MINUTES UPON A motion of Tony Greer and a second by Robert Graham, Peggy Hobson Calhoun voting aye, Darrel McQuirter voting aye, Kenneth I. Stokes voting nay, it was 2
3 RESOLVED to approve the minutes of February 3, 2014 and February 13, IN HONORARIUM Supervisor Stokes requested that this meeting be held in honor of deceased Bailey APAC student Darius Oreo Willington. CLAIMS Interfund Advance UPON A motion of Robert Graham and a second by Tony Greer, Peggy Hobson Calhoun voting aye, Darrel McQuirter voting aye, Kenneth I. Stokes voting nay, it was RESOLVED to approve the following interfund advance as needed to defray additional costs in the month of February as of. Document affixed hereto and incorporated herein. Advance to: Law Enforcement Liaison / DUI Gr Fund $ 5, Advance from: General County Fund $ 5, UPON A motion of Robert Graham and a second by Tony Greer, Peggy Hobson Calhoun voting aye, Darrel McQuirter voting aye, Kenneth I. Stokes voting nay, it was RESOLVED to approve the following interfund advance as of February 18, Document affixed hereto and incorporated herein. Advance to: CFDA JAG/JET (Jxn/MBN) Grant $ 20, Advance from: General County Fund $ 20, Interfund Loans Repaid RESOLVED to approve the following interfund loan repaid as of February 18, Document affixed hereto and incorporated herein. Loan Repaid to: Industrial Park Fund $ 350, Loan Repaid from: General County Fund $ 350, Interest repaid from: General County Fund $ Total Repayment: $ 350, UPON A motion of Robert Graham and a second by Tony Greer, Peggy Hobson Calhoun voting aye, Darrel McQuirter voting aye, Kenneth I. Stokes voting nay, it was RESOLVED to approve the following interfund loan repaid as of February 18, Document affixed hereto and incorporated herein. 3
4 Loan Repaid to: Industrial Park Fund $ 50, Loan Repaid from: Jackson-Hinds Library System Fund $ 50, Interest repaid from: Jackson-Hinds Library System Fund $ Total Repayment: $ 50, UPON A motion of Robert Graham and a second by Kenneth I. Stokes, Peggy RESOLVED to approve the following interfund loan repaid as of February 18, Document affixed hereto and incorporated herein. Loan Repaid to: Industrial Park Fund $ 30, Loan Repaid from: General County Fund $ 30, Interest repaid from: General County Fund $ Total Repayment: $ 30, Interfund Transfer RESOLVED to approve the following interfund transfer as of February 18, Document affixed hereto and incorporated herein. Transfer to: CMPDD Title III Rural Aging Grant Fund $ Transfer from: General County Fund $ RESOLVED to approve the following interfund transfer as of February 18, Document affixed hereto and incorporated herein. Transfer to: Road M & C Fund $ 58, Transfer from: Series 2007B Taxable Bond Fund $ 58, UPON A motion of Kenneth I. Stokes and a second by Tony Greer, Peggy Hobson Calhoun voting aye, Robert Graham voting aye, Darrel McQuirter voting aye, it was RESOLVED to approve the following interfund transfer as of February 18, Document affixed hereto and incorporated herein. Transfer to: SO Federal Seized Assets Fund $ 8, Transfer from: General County Fund $ 8, Special Claim Prince & Associates 4
5 RESOLVED to approve the special claim from Prince & Associates in the amount of $1, for services to the Board Attorney s office; presented by Greta Lovell. Special Claim P & J LLC UPON A motion of Kenneth I. Stokes and a second by Tony Greer, Peggy Hobson Calhoun voting aye, Robert Graham voting aye, Darrel McQuirter voting aye, it was RESOLVED to approve the special claim from P & J LLC in the amount of $2, for rent for the Hinds County Health Department-Clinton location; presented by Greta Lovell. Regular Claim #2094 Quality Communications UPON A motion of Tony Greer and a second by Robert Graham, Peggy Hobson Calhoun voting aye, Darrel McQuirter voting aye, Kenneth I. Stokes voting nay, it was RESOLVED to approve the claim numbered 2094, 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 Claim #2128 over $100, (Airwave Consultant Company) A motion was made by Supervisor Stokes to approve claim number Supervisor Graham seconded the motion. Board Attorney Pieter Teeuwissen requested the Board approve the Tower Maintenance invoices, but reduce the Site Maintenance invoice by $15,000 for services not rendered. After doscussion, the motion and second were withdrawn. RESOLVED to reject the claim numbered 2128, as appears in the Supervisors Docket of the Claims Book, being the claims and payroll of the Hinds County Treasury; presented by Greta Lovell. Special Claim Airwave Consultant Company Hobson Calhoun voting nay, Tony Greer voting aye, Darrel McQuirter voting aye, it was RESOLVED to approve the special claim from Airwave Consultant Company in the amount of $141, for Tower Maintenance; presented by Greta Lovell. Special Claim Airwave Consultant Company Hobson Calhoun voting nay, Tony Greer voting aye, Darrel McQuirter voting aye, it was RESOLVED to approve the special claim from Airwave Consultant Company in the amount of $15, for Tower Site Maintenance; presented by Greta Lovell. Regular Claims over $100, UPON A motion of Robert Graham and a second by Tony Greer, Peggy Hobson Calhoun voting aye, Darrel McQuirter voting aye, Kenneth I. Stokes voting nay, it was 5
6 RESOLVED to approve the claim numbered 2210, 2212, 2372 and 2381, 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 Robert Graham and a second by Tony Greer, Peggy Hobson Calhoun voting nay, Darrel McQuirter voting aye, Kenneth I. Stokes voting nay, it was RESOLVED to approve the claims numbered , less claims number 2210, 2212, 2372 and 2381, as appears in the Supervisors Docket of the Claims Book, being the claims and payroll of the Hinds County Treasury; presented by Greta Lovell. CLAIMS APPROVAL ORDER UPON A motion of Robert Graham and a second by Tony Greer, Peggy Hobson Calhoun voting aye, Darrel McQuirter voting aye, Kenneth I. Stokes voting nay, it was RESOLVED to approve Order for the claims portion of the minutes of the Hinds County Board of Supervisors for. Document affixed hereto and incorporated herein. COUNTY DEPARTMENTAL ORGANIZATIONAL STRUCTURE Personnel Matters Public Works Department UPON A motion of Robert Graham and a second by Tony Greer, Peggy Hobson Calhoun voting aye, Darrel McQuirter voting aye, Kenneth I. Stokes voting aye, it was Update RESOLVED to approve reorganization of the Public Works Department as presented by Public Works Director Carl Frelix, effective March 5, Document affixed hereto and incorporated herein. EMERGENCY NOTIFICATION SYSTEM President Darrel McQuirter requested Emergency Management Director Ricky Moore to discuss the notification system used during the recent weather emergencies. Mr. Moore updated the Board on Code Red and the notification tree. Supervisor Graham asked about texting to 911. Mr. Moore advised that he has a forthcoming meeting with AT & T and will get more information about this, including costs. E-911 Restriction of Video Visitation proceeds at Jails for E911 UPON A motion of Tony Greer and a second by Peggy Hobson Calhoun, Robert Graham voting aye, Darrel McQuirter voting aye, Kenneth I. Stokes voting nay, it was RESOLVED to approve restricting revenues from the new contract with Global Tel Link from the various jail facilities for use by E911. 6
7 DAVIS ROAD PARK / BYRAM Leasing of Park to City of Byram Supervisor Greer advised that the City of Byram would like to take over the Byram Park. He made a motion to enter an Interlocal Agreement with Byram for the city to take over operation and maintenance of the park. Board Attorney Pieter Teeuwissen advised that this action could be done. There was additional discussion. A request was made to hold this item until the next meeting and to consider adding additional parks. Supervisor Greer withdrew his motion. APPOINTMENT Hinds County Economic Development Authority District 4 UPON A motion of Tony Greer and a second by Kenneth I. Stokes, Peggy Hobson Calhoun voting aye, Robert Graham voting aye, Darrel McQuirter voting aye, it was RESOLVED to appoint Mr. Joe Rucks to the Hinds County Economic Development Authority for District 4, replacing Dr. Ryan Tracy who moved from the District, effective. Affordable Care Act - Enrollment HUMANA Mr. Dennis Ayers, Sales Representative for Humana, discussed the Affordable Care Act with the Board. He advised that Humana had buses in the area to enroll persons in health insurance using exchanges. He advised that he would have a packet of information available for distribution tomorrow. There was additional discussion on this matter. No action was taken. RESOLUTION Use of Active and/or Reserve Deputies to Maintain Presence in Parks Supervisor Stokes suggested that the Sheriff and the Chief of Police meet to provide a police presence in parks. Supervisor Stokes made a motion to approve a resolution supporting the Sheriff s Department s use of active and/or reserve deputies to maintain a presence in parks. After further discussion, the motion was withdrawn. BELK/SAKS Highway 80 corridor Supervisor Stokes stated that he heard that this company had been bought out. He was concerned about businesses on the Highway 80 Corridor. There was discussion of this item. No action was taken. COUNTY MASTER PLAN Supervisor Stokes inquired if Hinds County had a Master Plan. County Administrator Carmen Davis advised that the county did not have a Master Plan, but did have a Comprehensive Plan and Zoning Master Plan. Supervisor Stokes stated he would propose at the next meeting to hire someone to develop a Master Plan. 7
8 Supervisor Greer suggested that CMPDD be contacted to provide this service to Hinds County as a member county. There was additional discussion on this matter, including the Comprehensive Plan. CENTRAL REPAIR State Contract: Continue the Purchase of Fuel through Fuelman Program RESOLVED to approve continuing to purchase fuel through the Fuelman Program currently on State Contract. The contract term is March 1, 2014 through February 28, Document affixed hereto and incorporated herein. Renewal of NAPA TRACS Software Contract RESOLVED to approve renewing the NAPA TRACS software contract for Central Repair. Document affixed hereto and incorporated herein. INVENTORY Monthly Report Transfer Assets within Hinds County RESOLVED to approve transferring assets within Hinds County. Monthly Report Delete Assets as Lost RESOLVED to approve deleting assets as lost. Monthly Report Sell Assets at a Public Auction (GovDeals.com) Amendments RESOLVED to approve selling assets at a public auction through GovDeals.com. Documents affixed hereto and incorporated herein. BUDGET UPON A motion of Tony Greer and a second by Peggy Hobson Calhoun, Robert Graham voting aye, Darrel McQuirter voting aye, Kenneth I. Stokes voting nay, it was 8
9 RESOLVED to approve budget amendments representing Departmental transfers with an explanation as required by GASB-34. There are several amendments that impact the unappropriated surplus totaling $676, Documents affixed hereto and incorporated herein. MINUTE INSERTIONS County Administrator, Carmen Davis presented the following for minute insertions: A. Completed Work Schedule for the Month of January 2014 for Central Office, North, Southeast and Southwest Maintenance Crews B. Tentative Work Schedule for the Month of March 2014 for Central Office, North, Southeast and Southwest Maintenance Crews URBAN RENEWAL BONDS Mr. Porter Bingham, Malachi Financial Products, provided the framework for Urban Renewal Bonds and the benefits of these type bonds. He specifically mentioned that Counties can rehabilitate blighted areas in joint ventures with private companies. There was discussion of bonds and financing capital needs not addressed in this year s budget. Supervisor Greer advised that he would not support any issue that would require a tax increase. No action was taken. BOARD ATTORNEY Contract Blain Project Engineering Contract for Waggoner and IMS RESOLVED to approve contracts with Waggoner Engineering and IMS Engineers for the Blain Project. Documents affixed hereto and incorporated herein. Contract Henley-Young DPS Evaluator RESOLVED to approve contract with Dr. Linda Vasquez, Ph.D. to be the Henley-Young DPS Evaluator. Document affixed hereto and incorporated herein. Contract M2MAP Contract Modification RESOLVED to approve modifying the contract with The Sanborn Map Company for the M2MAP aerial photography contract and approve an increase of $3, which should be paid by the City of Jackson. Resolution Intent to Issue General Obligation Bond, not to exceed $8 Million Hobson Calhoun voting aye, Darrel McQuirter voting aye, Tony Greer voting nay, it was 9
10 RESOLVED to ratify a Resolution Declaring the Intention of the Board of Supervisors of Hinds County, Mississippi to issue General Obligation Bonds of said county in an aggregate principal amount not to exceed eight million dollars ($8,000,000) to raise money for the purpose of purchasing, erecting, equipping, repairing, reconstructing, remodeling and enlarging county buildings, office buildings and related facilities and purchasing land therefor; directing the publication of notice o such intent; and for related purposes. Document affixed hereto and incorporated herein. PUBLIC WORKS Contract IMS Engineering Road Resurfacing Project UPON A motion of Robert Graham and a second by Kenneth I. Stokes, Peggy RESOLVED to approve a contract between Hinds County and IMS Engineers, Inc. for the Design Engineering, Construction Engineering and Inspection for the Road Resurfacing Projects at a cost of $360,000 for Design Engineering, and $149,000 for Construction Engineering and Inspection (CE & I) for a total cost of $509, Document affixed hereto and incorporated herein. First Responder Public Works Department RESOLVED to approve the Public Works Director to designate the Department s Employees as First Responders. Document affixed hereto and incorporated herein. Travel Certified Floodplain Managers 2014 Spring Conference RESOLVED to approve the Public Works Director to travel to the Certified Floodplain Managers 2014 Spring Conference in Biloxi, MS, April 29 May 2, 2014, traveling by county vehicle. Document affixed hereto and incorporated herein. CHANCERY CLERK Orders Cancelling Tax Sale/Authorizing Refunds/Reassessment Changes to the Assessment Rolls/Surrendered Tags for December 2014 RESOLVED to approve the following: Board Orders: Account # , reads King Edward Apartments (Taxing District TIF-City of Jackson, should read King Edward Apartment (Taxing District P78 TIF-King Edwards (P01); Account # reads Hilton Garden Inn (Taxing District TIF-City of Jackson, should read Hilton Garden Inn (Taxing District P78 TIF- King Edwards (P01); Parcel # , reads Belk Inc (Taxing District - Dist 55) should read Belk Inc (Taxing District - Dist 24) Petitions for Change of Assessment: Parcel # , Watson J H; Parcel # , Bedwell Bobby; Parcel # , Allen Kenneth E; Parcel # , Goff Enterprises LLC; 10
11 Parcel # , Farmer Rita B; Parcel # , Goff Enterprises LLC; Parcel # , Goff Enterprises LLC; Parcel # , Thornton Samuel; Parcel # , McKnight Frank B & Margar; Parcel # , Seaton Eddie L & Rosie G; Parcel # , Dehmer Joe T Jr. & Dorothy; Parcel # , Harvey Kerry; Parcel # 49-1, Reeves Bradley M & Amanda; Parcel #125-91, Perkins Vera E; Parcel # , Hall Artis T; Parcel # , Cooper Annie L; Parcel # , Frizsell Betty S & Nugent; Parcel # , Wolfe Dwan S; Parcel # , Ray Loretta B Life Est; Parcel # , Patrick Velma; Parcel # , Boyette Anna A; Parcel # , Moore Jeanette R; Parcel # , Brown Keith; Parcel # , Winstead Eris H Life Est; Parcel # , Holder Mark W; Parcel #68-53, Lampkin Brenda; Parcel # , St Lukes Methodist Church; Parcel # , Graeber Lewis A III; Parcel # , Thomas Lynda M; Parcel # , Falconer Patricia; Parcel # , Levy Katrina; Parcel # , Boose Ethel M; Parcel # , Thornton Alry D Mrs. & Wil; Parcel # , Day Tracy R; Parcel # , Jimerson Carl; Parcel # , Baker Charin; Parcel #874-73, Rosamond Jean E; Parcel # , Chevron USA; Parcel #99508 (2014), Kyle Keith; Parcel #99508 (2013), Kyle Keith; Parcel #99508 (2012), Kyle Keith; Account #8892, Bishop Donald & Linda; Account #8891, Bishop James W & Valerie J; Account #10436, Gilmore Raynita; Parcel #99445(2014), Roberson Michael; Parcel #99445(2013), Roberson Michael; Parcel #99445(2012), Roberson Michael; Parcel #470 (2014), Smith Mobile Home LLC; Parcel #219 (2014), Atkinson Mary L; Parcel #10333, MS District United Pentecostal; Parcel #283, Thornton Larry & Sharon; Parcel #98711, Thornton Theresa L; Parcel #3905, Weems Lloyd; Parcel #7226, Bolton Martha L; Parcel #99935, Stefferud Properties LLC; Parcel #99744, B & H Ventures LLC; Parcel #10178, Hicks Robbie; Parcel #99900, Hicks Robbie; Parcel #99596, Hicks Robbie; Parcel #10165, Hicks Robbie; Parcel #99902, Hicks Robbie; Parcel #99901, Hicks Robbie; Parcel #99894, Hicks Robbie; Parcel #99636, Hicks Robbie; Parcel #10177, Hicks Robbie A; Parcel #10040, Hicks Robbie; Parcel #10166, Hicks Robbie; Parcel #99895, Hicks Robbie; Parcel #99897, Hicks Robbie; Parcel #99898, Hicks Robbie; Parcel #10176, Hicks Robbie A; Parcel #10172, Hicks Robbie; Parcel #10168, Hicks Robbie; Parcel #10171, Hicks Robbie; Parcel #10169, Hicks Robbie; Parcel #99896, Hicks Robbie; Parcel # 99167, Langford Martha; Parcel # 10183, Ramsey Keith L; Parcel #10114, Smith Mobile Home Park; Parcel #10118, Smith Mobile Home Park; Parcel # 98804, Puderer Sammy & Sue; Parcel # (2012), Cargo Emma L; Parcel # (2013), Cargo Emma L; Parcel # (2014), Cargo Emma L; Parcel # 99838, Sherman Debbie E; Parcel # 10073, Crowder William III or Bridget M; Surrendered Tags: January 2014 Documents affixed hereto and incorporated herein. Order Approving the Supplemental Roll for Homestead Exemptions for the Year 2014 RESOLVED to approve an Order approving the additions and deletions of the Supplemental Roll for Homestead Exemptions for the Year Document affixed hereto and incorporated herein. Approve Mileage Rate Reimbursement Increase per Department of Finance & Administration 11
12 RESOLVED to retain the mileage reimbursement rate of $ 0.50 per mile and reject the mileage rate increase authorized by the Mississippi Department of Finance and Administration. Document affixed hereto and incorporated herein. MINUTE INSERTIONS Deputy Chancery Clerk, Greta Lovell presented the following for minute insertions: A. Holiday Notice Washington s Birthday, Monday, February 17, 2014 B. Minutes Hinds County Economic Development Authority Regular Board Meeting, December 18, 2013 C. Attorney General approval of Interlocal Agreement between Hinds County and Jackson Public School District Resurfacing of Jim Hill School Track. D. Attorney General approval of Interlocal Agreement between Hinds County and Jackson Public School District Contributing funds for playground equipment Smith Elementary School E. Attorney General approval of Interlocal Agreement between Hinds County and Jackson Public School District Walking Trail at Johnson Elementary School F. Attorney General approval of Interlocal Agreement between Hinds County and City of Clinton Resurface Southern Oaks Drive from Pinehaven Drive to St. Charles Place G. Resignation of Dan M. Gibson & Company, Inc, effective February 28, 2014 H. State of Mississippi, Department of Environmental Quality, Permit Board, request for public comment for Armstrong World Industries, Inc. renewal of synthetic minor operating Permit (Air Ref. No ) I. State of Mississippi, Department of Environmental Quality, Permit Board, request for public comment for G and K Services, Inc. application for synthetic minor operating Permit (Air Ref. No ) J. State of Mississippi, Department of Environmental Quality, Permit Board, request for public comment for Entergy Mississippi Incorporated renewal of pretreatment Permit (Water Ref. No. MSP091753) K. Addendum to Contract for Inmate Medical Care between Hinds County, Mississippi and Quality Choice Correctional Healthcare (additional services to Henley Young Juvenile Justice Facility L. Proof of Publications: 1. Eastside Water Improvements Advertisement for Bids (Clarion Ledger) Home Application Services Request for Proposals (Clarion Ledger) 3. LSBP-25(38) Gore Rd Bridge (2) (Clarion Ledger) EXECUTIVE SESSION RESOLVED to consider entering Executive Session. 12
13 UPON A motion of Robert Graham and a second by Kenneth I. Stokes, Peggy RESOLVED to approve entering Executive Session for the purpose of conducting business and discussions regarding potential litigation/litigation matters and the purchase, sale or leasing of lands. PIETER TEEUWISSEN, Board Attorney, announced to the public that the Board entered Executive Session at approximately 12:04 p.m. for the purpose of conducting business and discussions regarding: 1. Litigation/Potential Litigation Matters 2. Purchase, sale or leasing of lands was not discussed in executive session These are purposes authorized for Executive Session by Section (4) (b) of the Mississippi Code of 1972, as amended, which permits executive sessions for strategy sessions or negotiations with respect to prospective litigation, litigation or issuance of an appealable order when an open meeting would have a detrimental effect on the litigating position of the public body. Those entering the Executive Session were President Darrel McQuirter, Supervisor Peggy Hobson Calhoun, Supervisor Robert Graham, Supervisor Tony Greer and Supervisor Kenneth I. Stokes. Also present were Chancery Clerk Eddie Jean Carr, County Administrator Carmen Davis, Board Attorney Pieter Teeuwissen, Budget and Finance Director Lillie Woods, Special Legal Counsel Anthony R. Simon. Potential Litigation/Litigation Matter UPON A motion of Tony Greer and a second by Kenneth I. Stokes, Peggy Hobson Calhoun voting aye, Darrel McQuirter voting aye, Robert Graham voting aye, it was RESOLVED to approve settling all claims involving Leon Preacely and the Department of Labor and excluding all documents to effectuate resolution of said claims. Legal Services by Page, Kruger & Holland and Chambers & Gaylor UPON A motion of Tony Greer and a second by Kenneth I. Stokes, Peggy Hobson Calhoun voting aye, Darrel McQuirter voting aye, Robert Graham voting aye, it was RESOLVED to terminate the services of Page, Kruger & Holland and Chambers and Gaylor with respect to litigation styled Derius Harris, Ray Marshall and Frederick Malone, Individually and on behalf of others similarly situated vs. Hinds County, Mississippi, D/B/A Hinds County Sheriff s Department, Malcolm McMillian and Tyrone Lewis, in their official capacities as Former and Current Sheriffs of Hinds County, Mississippi; United States District Court Cause Number 3:12-cv-542-CWR-LRA. RESOLVED to return to Open Session. 13
14 The Board returned to Open Session from Executive Session at approximately 12:38 p.m. No other action, vote or discussion of any kind took place in the Executive Session. Document affixed hereto and incorporated herein. ANNOUNCEMENTS President McQuirter announced the following meetings of the Board of Supervisors: March 3, 2014 Regular Meeting March 13, 2014 Work session March 17, 2014 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. 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 RESOLVED to adjourn until March 3, 2014, Board of Supervisors Room, Chancery Court Building, Jackson, MS. Whereupon the meeting adjourned at approximately 12:41 P.M. Notice is hereby given that the meeting to be held on March 3, 2014, is a regular meeting of the Board. HINDS COUNTY BOARD OF SUPERVISORS Peggy Hobson Calhoun, Board Vice President Attest: Eddie Jean Carr, Chancery Clerk By: D.C. 14
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 informationMINUTES. 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 informationMINUTES. 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 informationMINUTES. 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 informationHINDS 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 informationMINUTES. 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 informationMINUTES. 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 informationMINUTES. 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 informationCOUNTY 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 informationMINUTES. 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 informationMINUTES. 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 informationfile://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 informationMINUTES. 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 informationMINUTES. 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 informationMINUTES. 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 informationMINUTES. 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 informationfile://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 informationMINUTES. 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 informationINTERIM 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 informationM 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 informationThe 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 informationMINUTES 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 informationThe 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 informationThe 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 informationWASHINGTON 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 informationCOUNCIL 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 informationTown Board Minutes December 13, 2016
Town Board Minutes December 13, 2016 The monthly meeting of the Torrey Town Board was held on December 13, 2016 at 56 Geneva St. Dresden New York and called to order by Supervisor Flynn at 7:30PM. Present:
More informationMINUTES. 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 informationPRESENT: 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 informationMINUTES 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 informationREMEMBERED 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 informationGeneral 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 informationWASHINGTON 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 informationCITY 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 informationWASHINGTON 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 informationCommissioners gave the opening invocation and said the Pledge of Allegiance.
***Monday, October 30, 2017, at 9:00 a.m., Commissioners met in regular session with Chairman Dan Dinning, Commissioner LeAlan Pinkerton, Commissioner Walt Kirby, Clerk Glenda Poston, and Deputy Clerk
More informationSUMMARY 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 informationJanene 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 information1? 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 information1.3 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 information1. Bills Submitted for Payment And 2. Other Bills Paid by the Village Treasurer in Anticipation of This Meeting.
MINUTES OF THE REGULAR MEETING OF THE MAYOR AND BOARD OF TRUSTEES OF THE VILLAGE OF METTAWA, ILLINOIS, HELD AT THE HOUR OF 7:30 P.M. ON TUESDAY, JUNE 17, 2014 IN THE COTTONWOOD ROOM OF THE HILTON GARDEN
More informationThe 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 informationMINUTES 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 informationBrad 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 informationSupervisor 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 informationCITY 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 informationREGULAR 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 informationBOARD 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 informationAGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD AVE., CLARK, NJ June 6, :00 PM
This Notice is being sent to you, for reference purposes, as per the Open Public Meetings Act Requirements, N.J.S.A. 10:4-8 and N.J.S.A. 10:4-18. ROLL CALL: AGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD
More informationMINUTES City of Dickinson CITY COUNCIL REGULAR MEETING
Julie Masters, Mayor Charles Suderman Mary Dunbaugh Walter Wilson, Mayor Pro Tem MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING Kerry Neves Louis Decker William H. King III Julie M. Johnston, City
More informationWASHINGTON 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 informationMINUTES 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 informationBUTLER COUNTY BOARD OF COMMISSIONERS Tuesday, April 24, 2012
BUTLER COUNTY BOARD OF COMMISSIONERS Tuesday, April 24, 2012 CALL TO ORDER Commission Chairman Dan Woydziak called the Butler County Board of Commissioners to order at 9:00 a.m. Present were Commissioner
More informationWASHINGTON 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 informationREGULAR 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 informationWASHINGTON 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 informationThe Board of Supervisors met at 10:00 a.m. Monday the 27thday of July, 1998, in the Supervisors'
MONDAY, JULY 27, 1998 The Board of Supervisors met at 10:00 a.m. Monday the 27thday of July, 1998, in the Supervisors' Room at the County Courthouse, Town of Poplarville, Mississippi with the following
More informationREDWOOD COUNTY, MINNESOTA OCTOBER 4, 2011
REDWOOD COUNTY, MINNESOTA OCTOBER 4, 2011 The Board of County Commissioners met in regular session at 8:30 a.m. in the Commissioners Room in the Government Center, Redwood Falls, Minnesota. Present for
More informationThe Vance County Board of Commissioners met in regular session on Monday, January 3,
STATE OF NORTH CAROLINA COUNTY OF VANCE The met in regular session on Monday, January 3, 2011 at 6:00 p.m. in the Commissioners Conference Room, Vance County Administration Building, 122 Young Street,
More informationLaura S. Greenwood, Town Clerk
2016 56 At a special meeting of the Town Board of the Town of Carroll, Chautauqua County held on the 30 th day of December, 2015 at 5:00 pm in the Town Hall, 5 W. Main St. Frewsburg, NY, there were PRESENT:
More informationRegular 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 informationMUNICIPAL MINUTES CITY OF GREENWOOD, LEFLORE COUNTY, MISSISSIPPI
1 STATE OF MISSISSIPPI COUNTY OF LEFLORE CITY OF GREENWOOD BE IT REMEMBERED THAT A REGULAR MEETING OF THE GREENWOOD CITY COUNCIL was held this Tuesday, March 1, 2016 at 4:00 p.m. in the Council Chamber
More informationPROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS
PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS COUNTY OF ADAMS) STATE OF ILLINOIS) The County Board of Adams County, Illinois met at the Courthouse, Quincy, Illinois, on Tuesday, at 7:00 P.M.,
More informationA Regular Work Session of the Chesapeake City Council was held August 14, 2018 at 5:00 p.m., in the City Hall Building, 306 Cedar Road.
City Council Work Session August 14, 2018 A Regular Work Session of the Chesapeake City Council was held August 14, 2018 at 5:00 p.m., in the City Hall Building, 306 Cedar Road. Present: Absent: Council
More informationCOMMISSIONERS COURT NOVEMBER 13, 2012
COMMISSIONERS COURT NOVEMBER 13, 2012 STATE OF TEXAS COUNTY OF ROCKWALL BE IT REMEMBERED THERE WAS HELD A REGULAR MEETING OF THE COMMISSIONERS COURT ON THE ABOVE DATE WITH THE FOLLOWING MEMBERS OF THE
More informationMINUTES OF A REGULAR MEETING OF THE GILCHRIST COUNTY BOARD OF COUNTY COMMISSIONERS HELD JUNE 2, 2014
1 MINUTES OF A REGULAR MEETING OF THE GILCHRIST COUNTY BOARD OF COUNTY COMMISSIONERS HELD JUNE 2, 2014 The Gilchrist County Board of County Commissioners, in and for Gilchrist County, Florida, convened
More informationCOUNCIL PROCEEDINGS CITY OF WESTLAND Meeting No. 25 Monday, December 7, 2015
COUNCIL PROCEEDINGS CITY OF WESTLAND Meeting No. 25 Monday, December 7, 2015 A regular meeting of the Westland City Council was held on Monday, December 7, 2015 in the Council Chambers of Westland City
More informationSUMMARY OF PROCEEDINGS
SUMMARY OF PROCEEDINGS BOARD OF SUPERVISORS - COUNTY OF KERN 1115 Truxtun Avenue Bakersfield, California Regular Meeting Tuesday, October 10, 2006 2:00 P.M. BOARD RECONVENED Supervisors: McQuiston, Maben,
More informationSupervisor Schwartz led the assembly in the pledge of allegiance to the flag.
PAGE 1 1. CALL TO ORDER The regular meeting of the Superior Charter Township Board was called to order by the Supervisor Ken Schwartz at 7:02 p.m. on March 20, 2017 at the Superior Township Hall, 3040
More informationRoad 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 informationREGULAR 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 informationLOUDON COUNTY COMMISSION
LOUDON COUNTY COMMISSION June 02, 2008 6:00 p.m. Courthouse Annex PUBLIC HEARING 1. Proposed Budget for Loudon County Government Fiscal Year Ending June 30, 2009. REGULAR MEETING 1. Opening of Meeting,
More informationCITY OF MOYIE SPRINGS. Regular Meeting and Public Hearing September 5 th, 2018
1767 CITY OF MOYIE SPRINGS Regular Meeting and Public Hearing September 5 th, 2018 City Council Public Hearing and Regular Session September 5th, 2018 at 7:00 PM The regular meeting was called to order
More informationMINUTES. City of Dickinson CITY COUNCIL REGULAR MEETING. July 24, 2018
Julie Masters, Mayor Charles Suderman Bruce Henderson Walter Wilson MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING Wally Deats, Mayor Pro Tem Louis Decker William H. King III Chris Heard, City
More informationHOUSE BILL NO By Representatives Curtiss, Shaw, Fincher, Jim Cobb. Substituted for: Senate Bill No By Senators Burks, Lowe Finney
Public Chapter No. 1092 PUBLIC ACTS, 2008 1 PUBLIC CHAPTER NO. 1092 HOUSE BILL NO. 3958 By Representatives Curtiss, Shaw, Fincher, Jim Cobb Substituted for: Senate Bill No. 4028 By Senators Burks, Lowe
More informationCITY OF IOWA FALLS REGULAR MEETING JULY 18, 2011
CITY OF IOWA FALLS REGULAR MEETING JULY 18, 2011 The Mayor and City Council of the City of Iowa Falls met in regular session on Monday, July 18, 2011 with Mayor Jerrold Welden presiding over the meeting.
More informationThe Russell County Commission Meeting Minutes January 9, :30 A.M. EST.
The Russell County Commission Meeting Minutes January 9, 2013 9:30 A.M. EST. A public comment: Cynthia McKinney from Beyond Expectations Community Outreach announced a special event that will be held in
More informationThe 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 informationVancouver City Council Minutes August 25, 2014
CITY OF VANCOUVER WASHINGTON Vancouver City Hall Council Chambers 415 W. 6 th Street PO Box 1995 Vancouver, Washington 98668-1995 www.cityofvancouver.us Timothy D. Leavitt, Mayor Larry J. Smith Jack Burkman
More informationUNION COUNTY COUNCIL TUESDAY, MAY 10, 2016 AT 5:30 P.M. GRAND JURY ROOM AT UNION COUNTY COURTHOUSE
UNION COUNTY COUNCIL TUESDAY, AT 5:30 P.M. GRAND JURY ROOM AT UNION COUNTY COURTHOUSE Present: Chairman Frank Hart, Vice-Chairman Tommy Ford, Councilwoman Joan Little, Councilman Ralph Tucker, Councilman
More informationNEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010
STATE OF ALABAMA) JEFFERSON COUNTY) November 10, 2010 NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010 The Commission met in regular session at
More informationNOTICE 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, July 28, 2008 at 6:00 P.M., in the
More informationLa 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 informationMINUTES 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 informationMEETING MINUTES NOVEMBER 1, The members of the City Council of the City of Phenix City, Alabama met in a regularly
MEETING MINUTES NOVEMBER 1, 2016 The members of the City Council of the City of Phenix City, Alabama met in a regularly scheduled meeting at 9:00 a.m., Tuesday, November 1, 2016 in the Council Chambers
More informationPROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS
PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS COUNTY OF ADAMS) STATE OF ILLINOIS) The County Board of Adams County, Illinois met at the Courthouse, Quincy, Illinois, on Monday, at 7:00 P.M., pursuant
More informationCITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING MARCH 5, :00 P. M.
CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING MARCH 5, 2013 6:00 P. M. I. CALL MEETING TO ORDER. II. III. IV. INVOCATION. ROLL CALL. DECISIONS. A. ADOPT AGENDA. B. ADOPT MINUTES OF FEBRUARY MEETINGS.
More informationMayor Pritchard presented a Diaper Need Awareness Proclamation to Lee Ann Porter.
Galesburg City Council Regular Meeting City Council Chambers 55 West Tompkins Street, Galesburg, Illinois September 19, 2016 6:30 p.m. Call to order by Mayor John Pritchard. Roll Call #1: Present: Mayor
More informationSENECA TOWN BOARD ORGANIZATIONAL MEETING
SENECA TOWN BOARD ORGANIZATIONAL MEETING January 5, 2015 6:00 p.m. Oath of Office; Justice Paul Hood given by Supervisor Sheppard 6:03 p.m. Public Hearing, Local Law #1 of 2015, Override 2016 Tax Cap no
More informationGREENE COUNTY LEGISLATIVE BODY MONDAY, JUNE 21, :00 A.M. The Greene County Legislative Body met in regular session on, Monday, June 21,
STATE OF TENNESSEE COUNTY OF GREENE GREENE COUNTY LEGISLATIVE BODY MONDAY, JUNE 21,2010 10:00 A.M. The Greene County Legislative Body met in regular session on, Monday, June 21, 2010 at the Greene County
More informationStillwater Town Board Agenda Meeting June 3, :00PM Stillwater Town Hall
Stillwater Town Board Agenda Meeting June 3, 2010 7:00PM Stillwater Town Hall Present: Also Present: Councilman Artie Baker Councilman Ken Petronis Councilwoman Lisa Bruno Councilwoman Virginia Whitman
More informationDESOTO 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 informationMR. CHARLES BILLS, COUNCILMAN MR. LEON GALUSHA, COUNCILMAN MRS. REBECCA HITCHCOCK, COUNCILWOMAN
MINUTES OF THE FISCAL MEETING, REGULAR MEETING AND PUBLIC HEARING OF THE TOWN BOARD OF THE TOWN OF THURMAN HELD AT THE TOWN HALL, 311 ATHOL ROAD, ATHOL NEW YORK, COMMENCING AT 6:30 P.M PRESENT: MRS. EVELYN
More informationMAYSVILLE BOARD OF COMMISSIONERS Thursday, 14 April 2011; 5:15 p.m. REGULAR MEETING Maysville Municipal Building
MAYSVILLE BOARD OF COMMISSIONERS Thursday, 14 April 2011; 5:15 p.m. REGULAR MEETING Maysville Municipal Building The Board of Commissioners of the City of Maysville, Kentucky met in a regular meeting on
More informationCorrespondence: Letter of appreciation and support from the Friends of Silver Lake
GOLDEN TOWNSHIP ELECTION COMMISSION MEETING MINUTES JULY 10, 2018 The meeting of the Golden Township Election Commission was called to order by the Clerk, Rachel Iteen at 7:19 p.m. in the Golden Township
More informationMINUTES 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 informationRESOLUTION 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 informationTOWN BOARD MEETING June 13, :00 P.M.
TOWN BOARD MEETING June 13, 2016 6:00 P.M. PRESENT: Councilpersons: Kevin Armstrong, Leonard Govern, Luis Rodriguez-Betancourt, Patty Wood, Supervisor Charles Gregory, Hwy. Supt., Walt Geidel, Attorney
More informationMISSISSIPPI LEGISLATURE REGULAR SESSION 2018
MISSISSIPPI LEGISLATURE REGULAR SESSION 2018 By: Senator(s) Fillingane, Simmons (13th) To: Finance SENATE BILL NO. 3046 AN ACT TO CREATE THE BUILDING ROADS, IMPROVING DEVELOPMENT 1 2 AND GROWING THE ECONOMY
More informationTulare Local Health Care District Board of Directors Special Meeting Agenda. Monday, May 2, 2016 Board Convenes at 8:00 a.m.
Tulare Local Health Care District Board of Directors Special Meeting Agenda Monday, May 2, 2016 Board Convenes at 8:00 a.m. Evolution s Fitness & Wellness Center Conference Room 1425 E. Prosperity Ave.
More information