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

Size: px
Start display at page:

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

Transcription

1 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 to the provisions of Mississippi Code 1972, Annotated, Section and resolution heretofore adopted by the Board. This being a regular meeting of said Board, when the following were present: PEGGY HOBSON CALHOUN PRESIDENT TONY GREER (ABSENT) ROBERT GRAHAM MEMBER DARREL MCQUIRTER MEMBER GEORGE SMITH 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; Tax Assessor Charles Stokes; Emergency Management Director Ricky Moore; County Administrator Carmen Davis and Board Attorney Pieter Teeuwissen when the following business had and done, to-wit: AGENDA ATTACHED TO and incorporated herein is the agenda for today s meeting. Since the meeting held pursuant to statute, no special notice given. INVOCATION PRESIDENT Calhoun called the meeting to order at 9:07 A.M. Evangelist Jeneva Davis under the leadership of Pastor Frank Sutton, Fairfield M.B. Church, Jackson, MS offered the invocation. MEETING HELD IN HONOR Families from South Carolina and Mr. Claude McInnis Supervisor Robert Graham requested the meeting be held in honor of the two families from South Carolina and Mr. Claude McInnis. RESOLUTION Supporting the Removal of the Confederate Flag from Government Properties UPON A motion of Peggy Hobson Calhoun and a second by Robert Graham, Tony Greer absent not voting, Darrel McQuirter voting aye, George Smith voting aye, it 1

2 RESOLVED to approve a Resolution of the Board of Supervisors of Hinds County supporting the removal of the Confederate Flag from all Government Properties. Document affixed hereto and incorporated herein. RESOLUTION Request to Governor Bryant to Convene the Legislature to Consider the Removal of the Confederate Symbol from and the Redesign of the Mississippi State Flag RESOLVED to approve a Resolution of the Hinds County Board of Supervisors to request Governor Phil Bryant to convene the State Legislature to consider the removal of the Confederate Symbol from and the redesign of the Mississippi State Flag. Document affixed hereto and incorporated herein. RESOLUTION Honoring the Memory and Acknowledging the Service of Mr. Claude McInnis, Sr. and to Name the Conference Room at Henley-Young Juvenile Justice Center in his honor UPON A motion of Peggy Hobson Calhoun and a second by Darrel McQuirter, RESOLVED to approve a Resolution honoring the memory and acknowledging the service of Mr. Claude McInnis, Sr. and to name the Henley-Young Juvenile Justice Center Conference Room in honor of Mr. Claude McInnis, Sr. Document affixed hereto and incorporated herein. MINUTES RESOLVED to approve the minutes of June 15, CLAIMS Interfund Advance RESOLVED to approve the following interfund advance as of July 6, Document affixed hereto and incorporated herein. Advance to: Law Enforcement Liaison/DUI Grant Fund $ 15, Advance from: General County Fund $ 15,

3 RESOLVED to approve the following interfund advance as of July 6, Document affixed hereto and incorporated herein. Advance to: CFDA Homeland Security Grants $ 10, Advance from: General County Fund $ 10, RESOLVED to approve the following interfund advance as of July 6, Document affixed hereto and incorporated herein. Advance to: CFDA JAG/JET Grants Fund $ 10, Advance from: General County Fund $ 10, Regular Claims #4344 Positive Promotions, Inc. RESOLVED to take under advisement the claim numbered 4344 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 #4450 (Circuit Court Attorney fees) RESOLVED to reject the claim numbered 4450 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, (Aetna Employee Health Insurance) RESOLVED to approve the claim numbered 4138 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, RESOLVED to approve the claim numbered 4256, 4300, 4333, 4422 and 4440 as appears in the Supervisors Docket of the Claims Book, being the claims and payroll of the Hinds County Treasury; presented by Greta Lovell. 3

4 Regular Claims RESOLVED to approve the claims numbered less claims 4138, 4256, 4300, 4333, 4344, 4422, 4440 and 4450 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 RESOLVED to approve order for the claims portion of the minutes of the Hinds County Board of Supervisors for July 6, Document affixed hereto and incorporated herein. RESOLUTION Commending the Life and Honoring the Memory of Mr. Albert Lionel Joyner RESOLVED to ratify a Resolution of the Hinds County Board of Supervisors commending the life and honoring the memory of Mr. Albert Lionel Joyner. Document affixed hereto and incorporated herein. RISK MANAGEMENT / MASIT Minority Representation for the Mississippi Association of Supervisors Insurance Trust Supervisor Graham requested an update from the Board Attorney regarding the proposed Five percent (5%) increase to Hinds County Premiums and also minority representation on the MASIT Board. Attorney Teeuwissen advised that to date MASIT had used a Brookhaven Law Firm for Hinds County claims. He stated he re-emphasized that a panel of law firms hired to represent MASIT and approved by Hinds County. Attorney Teeuwissen said he would restate this is writing. He also stated that a five percent (5%) increase in premiums anticipated, but that the county s claims have been well managed. RADIO COMMUNICATION OPTIONS Emergency Communication System / MS WIN Mr. Clay Shanks, Shanks Communications, requested the Board consider going out for proposals for a new 800 MHz Emergency Communication System instead of joining the MSWIN system. Mr. Shanks advised that Shanks Communication the first Motorola vendor in Hinds County; however they now represent EF Johnson and Kenwood USA. There additional discussion on this matter. 4

5 RESOLUTION Commending the Life and Honoring the Memory of Mr. Claude McInnis, Sr. UPON A motion of Peggy Hobson Calhoun and a second by Darrel McQuirter, RESOLVED to ratify a Resolution of the Hinds County Board of Supervisors to commending the life and honoring the memory of Mr. Claude McInnis, Sr. (Resolution presented above). BUDGET AMENDMENT / TRANSFER Transfer Unused Salary to Consumable Supplies UPON A motion of Peggy Hobson Calhoun and a second by Darrel McQuirter, RESOLVED approve transferring unused funds from part time SPO position to other consumable funds. RESOLUTION Commending and Honoring Leroy Walker Jr., as 100 Black Men Mentee of the Year UPON A motion of George Smith and a second by Peggy Hobson Calhoun, Robert Graham voting aye, Tony Greer absent not voting, Darrel McQuirter voting aye, it RESOLVED to approve a Resolution of the Board of Supervisors of Hinds County, Mississippi commending and honoring Leroy G. Walker, Jr. on the occasion of being named the 100 Black Men of America s, Inc. Mentor of the Year. Document affixed hereto and incorporated herein. RESOLUTION Appreciating and Thanking James Lap Baker for his Years of Dedicated Service UPON A motion of George Smith and a second by Robert Graham, Peggy Hobson Calhoun voting aye, Tony Greer absent not voting, Darrel McQuirter voting aye, it RESOLVED to approve a Resolution of the Board of Supervisors of Hinds County, Mississippi appreciating James Lap Baker for his years of dedicated service to the community and the Citizens of Hinds County. Document affixed hereto and incorporated herein. RESOLUTION Honoring and Thanking Attorney Robert Bob Owens as Outgoing President of the Board of Trustees of State Institution of Higher Learning UPON A motion of George Smith and a second by Peggy Hobson Calhoun, Robert Graham voting aye, Tony Greer absent not voting, Darrel McQuirter voting aye, it 5

6 RESOLVED to ratify a Resolution of the Hinds County Board of Supervisors honoring and thanking Attorney Robert Bob Owens for his achievements as Outgoing President of the Board of Trustees of State Institution of Higher Learning. Document affixed hereto and incorporated herein. UNCLAIMED BODIES RESOLVED to approve pauper s burials for two unclaimed bodies. Documents affixed hereto and incorporated herein. BUDGET AMENDMENT / PHASE II COURT SYSTEM WI-FI Completion of Phase II Wi-Fi Upgrade for County Offices RESOLVED to approve funding Phase 2 of the Justice/Court System Wi-Fi project at a cost of $8, Document affixed hereto and incorporated herein. CENTRAL REPAIR / ADVERTISEMENT Deadline County Vehicle and Sell Remaining for Scrap Iron RESOLVED to approve dead lining county vehicle and selling remainder for scrap iron: County No. Vehicle Description VIN Number Mileage Gen. Fund 2013 Ford F150 1FTMF1CF5DFB ,303 Document affixed hereto and incorporated herein. HUMAN CAPITAL DEVELOPMENT Grant Acceptance - MS Department of Environmental Quality Solid Waste Assistance RESOLVED to approve and accept a grant award from the Mississippi Department of Environmental Quality under the Non-Competitive Solid Waste Assistance Grant made available through the Mississippi State Legislature in the amount of $20,383. There is no match. 6

7 Grant Acceptance - MS Department of Environmental Quality Computer Recycling RESOLVED to approve and accept a grant award from the Mississippi Department of Environmental Quality in the amount of $50,000 to support the continuum of Hinds County Obsolete Computer Recycling and Training Program. There is no match. BUDGET AND FINANCE Advertise for Budget Hearings, Proposed Tax Increase and Final Budget UPON A motion of Darrel McQuirter and a second by Peggy Hobson Calhoun, RESOLVED to approve advertising in the Jackson Advocate and Clarion Ledger for the Budget Hearings, Proposed Tax Increase and Final Budget. Approve Funding Agreement Stewpot Community Services RESOLVED to approve a Funding Agreement with Stewpot Community Services. Document affixed hereto and incorporated herein. Budget Amendments RESOLVED to approve Budget Amendments representing Departmental transfers with explanations as required by GASB-34 and Amendments for the Third Quarter Allocations for the Tax Collector, Tax Assessor and Sheriff s Departments. There is one amendment totaling $72, that affects the unappropriated surplus. Document affixed hereto and incorporated herein. MINUTE INSERTION County Administrator Carmen Davis presented the following for minute insertions: A. Tentative Work Schedule for the Month of July, 2015 for Central Office, North, Southeast and Southwest Maintenance Crews BOARD ATTORNEY Advertise for Bids for Infrastructure Work Associated with Westin Hotel Development 7

8 RESOLVED to approve advertising for Bids for Infrastructure work associated with the Westin Hotel Development in the Jackson Advocate and other newspapers if necessary. Adoption of Administrative Office of Courts (AOC) Guidelines RESOLVED to approve adoption of the Administrative Office of Courts (AOC) Guidelines, Job Descriptions and Salary Schedules for Personnel working in County Court. Document affixed hereto and incorporated herein. Approve Payment of Legal Fees to Daniel, Coker, Horton & Bell RESOLVED to approve payment to Daniel, Coker, Horton & Bell for outstanding legal fees in the matter styled Betty Hearn vs. Hinds County Board of Supervisors, et al. United States Court of Appeals Number , consolidated with and Capital Hotel Associated Requisition # 15 RESOLVED to approve Capital Hotel Associates, LLC, Requisition No. 15 in the amount of $54,067.81, for the Westin Hotel Project, to be paid from the MDA $20,000, loan. Document affixed hereto and incorporated herein. Davis Road Park Lease Attorney Teeuwissen outlined the prior actions regarding the Davis Road Park previously leased by Hinds County from the Hinds County School District. He advised that the county did not transfer the park and that the School District terminated the lease with the county in June Free Port Warehouse License Applications Eaton Aerospace, LLC Attorney Scherrie Prince advised that the Eaton Aerospace Free Port Warehouse application received late and recommended the Board deny this application for 2015, but grant the application for Attorney Robert Wise representing Eaton and Plant Manager Reed Moore addressed the Board regarding the filing of the Free Port Warehouse application. Attorney Wise advised that an submitted to Tax Assessor Charles Stokes regarding filing dates. He stated that Eaton did not specifically request the filing date for Free Port License Applications. There additional discussion on this matter. 8

9 RESOLVED to take under advisement the request from Eaton Aerospace, LLC for Free Port Warehouse License for Free Port Warehouse License Applications Hesselbein Tire Company, Inc. UPON A motion of Peggy Hobson Calhoun and a second by Darrel McQuirter, RESOLVED to approve the 2015 application for Free Port Warehouse License from Hesselbein Tire Company, Inc. Free Port Warehouse License Applications Premier Resource Group UPON A motion of Peggy Hobson Calhoun and a second by Darrel McQuirter, Robert Graham absent not voting, Tony Greer absent not voting, George Smith voting aye, it RESOLVED to Deny the 2015 application for Free Port Warehouse License from Premier Resource Group. The company has inventory, but no physical presence in Hinds County. Tax Exemptions Initial Orders and Resolutions Armstrong World Industries UPON A motion of Darrel McQuirter and a second by George Smith, Peggy Hobson Calhoun voting aye, Robert Graham absent not voting, Tony Greer absent not voting, it RESOLVED to approve an Initial Resolution granting exemption from ad valorem taxes to Armstrong World Industries for mills for a period of ten (10) years for additions valued at $1,829,761 for work completed in Document affixed hereto and incorporated herein. Tax Exemptions Initial Orders and Resolutions Eaton Aerospace, LLC UPON A motion of Darrel McQuirter and a second by George Smith, Peggy Hobson Calhoun voting aye, Robert Graham voting aye, Tony Greer absent not voting, it RESOLVED to approve an Initial Resolution granting exemption from ad valorem taxes to Eaton Aerospace, LLC for mills for a period of ten (10) years for additions valued at $2,344,085 for work completed in Document affixed hereto and incorporated herein. Tax Exemptions Initial Orders and Resolutions Hesselbein Tire Company, Inc. UPON A motion of Peggy Hobson Calhoun and a second by Darrel McQuirter, 9

10 RESOLVED to approve an Initial Resolution granting exemption from ad valorem taxes to Hesselbein Tire Company, Inc. for mills for a period of ten (10) years for additions valued at $600, for work completed in Document affixed hereto and incorporated herein. Tax Exemptions Initial Orders and Resolutions Metal Processors, Inc. UPON A motion of Peggy Hobson Calhoun and a second by Darrel McQuirter, RESOLVED to approve an Initial Resolution granting exemption from ad valorem taxes to Metal Processors, Inc. for mills for a period of ten (10) years for additions valued at $633,553 for work completed in Document affixed hereto and incorporated herein. Tax Exemptions Initial Orders and Resolutions Milwaukee Electric Tool Corporation UPON A motion of Peggy Hobson Calhoun and a second by Robert Graham, Tony Greer absent not voting, Darrel McQuirter voting aye, George Smith voting aye, it RESOLVED to approve an Initial Resolution granting exemption from ad valorem taxes to Milwaukee Electric Tools Corporation, Inc. for parcel # for mills for a period of ten (10) years for additions valued at $3,215,210 for work completed in Document affixed hereto and incorporated herein. Tax Exemptions Initial Orders and Resolutions Saks Incorporated/Saks Fifth Avenue UPON A motion of Peggy Hobson Calhoun and a second by Darrel McQuirter, RESOLVED to approve an Initial Resolution granting exemption from ad valorem taxes to Saks Incorporated / Saks Fifth Avenue, LLC for mills for a period up to five (5) years for additions valued at $6,601,513 for work completed in Document affixed hereto and incorporated herein. Tax Matters Real Property Parcel # , Mason Danny L & Edith J RESOLVED to approve reviewing and recalculating the square footage and assessed value for the years 2012 and 2013 for parcel # and to authorize a refund for taxes paid for these tax years. Document affixed hereto and incorporated herein. Tax Matters Real Property Parcel # , Frontline Properties 10

11 RESOLVED to approve reassessing parcel # to remove improvements for the years 2012 and 2013 but no refund shall be issued. Document affixed hereto and incorporated herein. EMERGENCY MANAGEMENT Emergency Management Performance Grant Submission UPON A motion of Darrel McQuirter and a second by Peggy Hobson Calhoun, RESOLVED to approve the Board President sign and to submit the (EMPG) Emergency Management Performance Grant. Documents affixed hereto and incorporated herein. Radiological Emergency Preparedness Plan Update UPON A motion of Darrel McQuirter and a second by Peggy Hobson Calhoun, RESOLVED to approve the revised Hinds County Radiological Emergency Preparedness Plan Update and promulgation statement. Documents affixed hereto and incorporated herein. Purchase from State Contract Three Ford F-350 EMS Rescue Response Vehicles UPON A motion of Darrel McQuirter and a second by Peggy Hobson Calhoun, RESOLVED to approve the state contract purchase of three (3) Ford D-350 EMS Rescue Response vehicles at a cost of $44, each for a total of $133, to be paid from EMSOF grant. Funds are within budget Document affixed hereto and incorporated herein. Purchase from State Contract Three Ford Transit 250 Cargo Vans for EMS Response UPON A motion of Darrel McQuirter and a second by Peggy Hobson Calhoun, RESOLVED to approve the state contract purchase of three (3) Ford Transit 250 Cargo Vans to be used for EMS Response at a cost of $21, each for a total of $65, to be paid from EMSOF grant. Funds are within budget Document affixed hereto and incorporated herein. Radio System Update & Renewal of Emergency Declaration UPON A motion of Darrel McQuirter and a second by Peggy Hobson Calhoun, Robert Graham voting nay, Tony Greer absent not voting, George Smith voting aye, it RESOLVED to approve renewing the Emergency Declaration for the Radio System (E911). 11

12 Other Business Entergy Leased Lighting Services Brownsville Fire Stations #1 & #2 UPON A motion of Darrel McQuirter and a second by Peggy Hobson Calhoun, Robert Graham voting nay, Tony Greer absent not voting, George Smith voting aye, it RESOLVED to approve the Leased Lighting Services Agreement with Entergy Mississippi for Brownsville Fire Stations #1 and #2. Document affixed hereto and incorporated herein. CHANCERY CLERK Presentation of 2015 Real and Personal Property Rolls Tax Assessor Charles Stokes presented the Board the 2015 Real and Personal Property Rolls, affidavits and preliminary recapitulation. He advised that Jackson and Learned have reductions in valuation but all other districts had increases. The overall increase is 0.6%. Documents affixed hereto and incorporated herein. Application for Certification to expend 1 mill per MS Code (2)(b) RESOLVED to approve Application for Certification to the Department of Revenue to expend 1 Mill According to Section (2)(b), Mississippi Code of 1972, as amended. Document affixed hereto and incorporated herein. Resolution and Order Opening Session for Equalizing the 2015 Property Rolls RESOLVED to approve the Resolution and Order Opening Session for the Equalizing of the 2015 Real and Personal Property Assessments. Document affixed hereto and incorporated herein. Resolution and Order Closing Session for Equalizing the 2015 Property Rolls RESOLVED to approve the Resolution and Order Closing Session for the Equalizing of the 2015 Real and Personal Property Assessments. Advertise Public Notice for Hearing Objections for 2015 Property Assessment Rolls 12

13 RESOLVED to approve to advertise the Public Notice for Hearing Objections for the 2015 Real and Personal Property Assessment Rolls. Document affixed hereto and incorporated herein. Resolution and Order Acknowledging Receipt of the Motor Vehicle Assessment Schedule RESOLVED to approve a Resolution and Order of the Board of Supervisors of Hinds County, Mississippi acknowledging receipt of the Motor Vehicle Assessment Schedule for motor vehicle ad valorem Taxes for ; and authorizing publication of Notice of Same, pending receipt by the Chancery Clerk of the schedule. Document affixed hereto and incorporated herein. Sixteenth Section Lease Hinds County School District and Michael Rieder RESOLVED to approve a Sixteenth Section Lease between Hinds County School District and Michael Rieder. Document affixed hereto and incorporated herein. Orders Cancelling Tax Sale/Authorizing Refunds/Reassessment Changes to the Assessment Rolls RESOLVED to approve the following: Orders Cancelling Tax Sale, Authorizing Refund & Reassessment: Parcel # (2013), Cupstid Billy; Parcel # (2013), Cupstid Billy; 2012 Taxes Owned by State of Mississippi (Parcel numbers as follows): 30-20; 46-34; ; 54-58; ; ; ; 59-17; 59-49; 60-3; 60-12; 60-40; 60-58; 63-11; 65-22; 65-34; 65-43; 68-6; ; 70-37; 70-43; 71-24; 71-25; 72-15;72-32; 72-34; 72-38; 72-64; 72-72; 73-23; 74-12; ; 74-52; 74-53; 80-4; 88-13; 88-32; 88-33; 89-23; 91-41; ; ; 93-36; 94-66; ; ; ; ; 95-77; ; ; ; 96-13; 96-18; ; ; ; ; 97-21; ; ; ; ; ; ; ; ; ; ; ; ; ; ; HCB; ; ; ; 99-26; 99-55; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ;104-90; ; ; ; ; ; ; ; ; ; ; ; ; ; ; 107-5; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; 13

14 ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; 121-6; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; 124-7; 124-8; ; ; ; ; ; ; ; ; 125-2; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; 130-2; ; ; ; ; ; 133-2; 134-8; ; ; ; ; ; ; ; 141-4; ; ; ; ; ; ; ; ; ; 149-7; 149-8; 151-1; 151-8; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; 177-4; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; HCB; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; HCB; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; 401-6; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; 407-4; ; ; ; ; 408-3; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; 411-6; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; 516-2; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; 607-6; ; ; ; ; ; ; ; ; ; ; ; 14

15 ; ; ; ; ; ; ; ; ; ; ; ; HCB; ; ; ; ; ; ; 615-5; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; 626-3; ; 627-8; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; l ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; 728-8; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; 812-1; ; ; ; ; ; ; 814-3; ; 817-4; 817-8; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; 823-9; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; 848-7; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; ; l ; ; ; ; ; ; ; ; Petitions for Change of Assessment: Parcel # , Bush Joshua L; Parcel #619-85, Shields Rhonda & Williams; Parcel # , Clark Latasha C; Parcel # , Ward Tarita; Parcel # McKenzie Dorothy & Glen; Parcel # , Thomas Albert L; Account #99818, Bennett Albert; Account #98676, Crook Lawrence; Account #99790, Edwards J P; Account # 99284, Hall Jeanneine; Account #98519, Murphree Mike; Account #99613, Steffured Properties; Account #10320, Thompson Theresa & Gary; Account #00491, Campbell L S & Prebble; Account #10000, Toney Charles S; Account #99089, Gueydon Christopher & Donya; Account #10067, Bell Kenneth & Casey; Account #3459, Tullos W Gaylon; Account #99333 (2015), Swilley Jesse & Kenneth; Account #99333 (2014), Swilley Jesse & Kenneth; Account #299 (2015), Cooley Cody & Cheryl; 15

16 Account #299 (2014), Cooley Cody & Cheryl; Account #299 (2013), Cooley Cody & Cheryl; Account #8897 (2015), Smith Darlene; Account #8897 (2014), Smith Darlene; Account #8897 (2013), Smith Darlene; Surrendered Tags: Month of April 2015 Documents affixed hereto and incorporated herein. MINUTE INSERTIONS Greta Lovell, Deputy Chancery Clerk, presented the following as Minute Insertions: A. Contract/Agreement with Election /Systems & Software for ExpressPoll 5000 Purchase Order Agreement (Approved May 18, 2015) B. Interlocal Cooperation Agreement between Hinds County and City of Jackson for constructing an ADA compliant Sidewalk along Northside Drive and Medgar Evers Boulevard C. Interlocal Cooperation Agreement between Hinds County and City of Jackson for resurfacing of Peach Street, between Lynch Street and Gault Street D. Tax Collector outstanding canceled check and stale date checks over one year old E. Certificate of Liability Insurance Girl Scout Council of Greater MS F. Office of State Aid Road Construction notice of Construction Subcontract Request No. 1 for Project No. SAP-25(66) Farr Road Bridge Replacement G. Office of State Aid Road Construction notice of Construction Subcontract Request No. 2 for Project No. SAP-25(66) Farr Road Bridge Replacement H. Office of State Aid Road Construction notice of Construction Subcontract Request No. 3 for Project No. SAP-25(66) Farr Road Bridge Replacement I. Office of State Aid Road Construction notice of Construction Subcontract Request No. 4 for Project No. SAP-25(66) Farr Road Bridge Replacement J. Proof of Publication 1. Notice of Public Meeting Permit & Zoning Minute approval (Jackson Advocate) 2. Notice to Contractors Request for Sealed bids for Project No. LSBP- 25(39) Kimbell Road Bridge Replacement (Jackson Advocate) 3. Bids Wanted Sale of used oil, 24 month term (Jackson Advocate) 4. Traveling expenses of the Hinds County Board of Supervisors for October 2013 through September 2014 (Jackson Advocate) 5. Notice of Intent to apply for Classification as a qualified resort area Providence Plantation II, LP, etc. (Jackson Advocate) 6. Request for Bid Proposals for Janitorial Custodial Service contract June 1, 2015 through May 31, 2106 (Jackson Advocate) 7. Notice of Land Sold for Delinquent Taxes that will mature to purchaser on August 26, 2015 (Jackson Advocate) 16

17 EXECUTIVE SESSION Consider Executive Session UPON A motion of Robert Graham and a second by George Smith, Peggy Hobson Calhoun voting aye, Tony Greer absent not voting, Darrel McQuirter absent not voting, it RESOLVED to close the Open session. UPON A motion of Robert Graham and a second by George Smith, Peggy Hobson Calhoun voting aye, Tony Greer absent not voting, Darrel McQuirter absent not voting, it RESOLVED to approve entering Executive Session for the purpose of conducting business and discussions regarding strategy sessions or negotiations with respect to prospective litigation, litigation or an appealable order, the purchase, sale or leasing of land and employment or job performance of a person in a specific position or termination of an employee holding a specific position. PIETER TEEUWISSEN, Board Attorney, announced to the public that the Board entered Executive Session at approximately 12:01 p.m. for the purpose of conducting business and discussions regarding: 1. Byram-Clinton Corridor 2. Acquisition of Land for County Offices 3. County Court Staff Attorney / Law Clerk (Personnel) 4. Hinds County Sheriff s Office Overtime Litigation These are purposes authorized for Executive Session by Section (4) (b) (g) and (k) 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, the prospective purchase, sale or leasing of lands and 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. The exemption provided by this paragraph includes the right to enter into executive session concerning a line item in a budget which might affect the termination of an employee or employees. All other budget items shall be considered in open meetings and final budgetary adoption shall not be taken in executive session. Those entering the Executive Session were President Peggy Hobson Calhoun, Supervisor Robert Graham, who entered at approximately 12:03 p.m., Supervisor Darrel McQuirter and Supervisor George Smith. Also present were Chancery Clerk Eddie Jean Carr, County Administrator Carmen Davis, Board Attorney Pieter Teeuwissen, Special Legal Counsel Scherrie L. Prince, Budget and Finance Coordinator, Lillie Woods, Joey Case, WEI/IMS II, who entered at approximately 12:01 p.m. and exited at approximately 12:06 p.m. and Personnel Director Mickie Parker, who entered at approximately 12:07 p.m. and exited at approximately 12:35 p.m. 17

18 Byram-Clinton Corridor Acquisition of Land UPON A motion of Darrel McQuirter and a second by George Smith, Peggy Hobson Calhoun voting aye, Tony Greer absent not voting, Robert Graham absent not voting, it RESOLVED to (i) tender into the Registry of the Eminent Domain Court the appraised values for Parcels 101W, 101X, 102 and 103 in the respective amounts of $129,000, $1,500, $44,960 and $24,200; and (ii) to pay the court appointed appraiser Old Town Realty. Documents affixed hereto and incorporated herein. Hinds County Court Personnel Discussion only; no action taken. Hinds County Sheriff s Office Overtime Litigation Discussion only; no action taken. NOTE: Acquisition of property other than the Byram-Clinton Corridor not discussed in Executive Session. RESOLVED to return to Open Session. The Board returned to Open Session from Executive Session at approximately 12:44 p.m. No other action, vote or discussion of any kind took place in the Executive Session. Document affixed hereto and incorporated herein. COUNTY COURT PERSONNEL Creation of Law Clerk Position Supervisor Calhoun made a motion to consider creating a law clerk position for County Court. The motion died for lack of a second. ANNOUNCEMENTS President Calhoun announced the following meetings of the Board of Supervisors: July 16, 2015 Work session July 20, 2015 Special Meeting August 3, 2015 Regular 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. 18

19 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 July 20, 2015, Board of Supervisors Room, Chancery Court Building, Jackson, MS. Whereupon the meeting adjourned at approximately 12:48 p.m. Notice is hereby given that the meeting to be held on July 20, 2015, is a Special Meeting of the Board. HINDS COUNTY BOARD OF SUPERVISORS Peggy Hobson Calhoun, Board President Attest: Eddie Jean Carr, Chancery Clerk By: D.C. 19

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

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

More information

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

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

More information

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

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

More information

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

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

More information

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 21st day of April, 2014, at 9:00 A.M., the Board of

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

More information

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

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

More information

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

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

More information

COUNTY ADMINISTRATOR Carmen Davis presented service pins for August

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

More information

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

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

More information

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

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

More information

MINUTES. BE IT remembered that on the 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. 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. 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. 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

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

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

More information

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

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

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

The following members of the Board were absent: Also present:

The following members of the Board were absent: Also present: Parker Poe Draft 11/27/07 Extract of Minutes of a regular meeting of the Board of Commissioners of the County of Buncombe, North Carolina held in the Commissioners Chambers, Buncombe County Courthouse,

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

MISSISSIPPI LEGISLATURE REGULAR SESSION 2018

MISSISSIPPI 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 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

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

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

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

COUNCIL MEETING MINUTES January 14 th, 2019

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

More information

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

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

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

More information

November 12, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Max Engle, David Lynch, Don Rhein, Judy White, Mark Maki. ABSENT: Ben Zyburt.

November 12, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Max Engle, David Lynch, Don Rhein, Judy White, Mark Maki. ABSENT: Ben Zyburt. November 12, 2018 A Regular meeting of the Chocolay Township Board was held on Monday, November 12, 2018 at the Chocolay Township Hall, 5010 U S 41 South, Marquette, MI. Supervisor Bohjanen called the

More information

1. Bills Submitted for Payment And 2. Other Bills Paid by the Village Treasurer in Anticipation of This Meeting.

1. 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 information

TOWNSHIP OF FAIRFIELD ORDINANCE #

TOWNSHIP OF FAIRFIELD ORDINANCE # TOWNSHIP OF FAIRFIELD ORDINANCE #2015-12 BOND ORDINANCE PROVIDING AN APPROPRIATION OF $1,316,950 FOR VARIOUS CAPITAL IMPROVEMENTS AND PURPOSES FOR AND BY THE TOWNSHIP OF FAIRFIELD, IN THE COUNTY OF ESSE,

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

Janene Bennett Otoe County Clerk

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

More information

GUILFORD COUNTY CONTRACT NO /95-211, AMENDMENT NO. 8 CITY OF GREENSBORO

GUILFORD COUNTY CONTRACT NO /95-211, AMENDMENT NO. 8 CITY OF GREENSBORO STATE OF NORTH CAROLINA COUNTY OF GUILFORD Amendment No 8 to Guilford County Contract No. 36460-04/95-211 for 800 MHz Radio System THIS AGREEMENT is hereby made and entered into this 20th day of November,

More information

AGENDA SPECIAL COUNCIL MEETING 315 WESTFIELD AVE., CLARK, NJ June 6, :00 PM

AGENDA 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 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

SUMMARY OF PROCEEDINGS SESSION OF AUGUST 8, 2017

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

More information

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL NOVEMBER 7, 2018 AGENDA

REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL NOVEMBER 7, 2018 AGENDA Page 1 THE FOLLOWING IS A PRELIMINARY AGENDA AND THERE MAY BE CHANGES MADE TO THE AGENDA BEFORE OR AT THE MEETING, AS PROVIDED BY LAW. 1. Call to Order. (7:00 p.m.) 2. Salute to the Flag. 3. ROLL CALL:

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

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

Cortlund Ashton. Necia Christensen. Charles Henderson Dannie McConkie

Cortlund Ashton. Necia Christensen. Charles Henderson Dannie McConkie Salt Lake City, Utah December 18, 2017 The Board of Trustees (the Board ) of the Utah Transit Authority (the Authority ) met in regular session originating from the UTA Frontline Headquarters, 669 West

More information

VILLAGE OF JOHNSON CITY

VILLAGE OF JOHNSON CITY MUNICIPAL BUILDING 243 MAIN STREET JOHNSON CITY, NY 13790 www.villageofjc.com Village Board Gregory Deemie, Mayor Bruce King, Deputy Mayor Richard Balles, Trustee Martin Meaney, Trustee John Walker, Trustee

More information

NOTICE OF MEETING OF COMMISSIONERS' COURT BRAZORIA COUNTY

NOTICE OF MEETING OF COMMISSIONERS' COURT BRAZORIA COUNTY NOTICE OF MEETING OF COMMISSIONERS' COURT BRAZORIA COUNTY Notice is hereby given that a Special Meeting of the County Commissioners Court will be held at 9:00 AM on October 25, 2016 in the First Floor

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

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

Convene Solid Waste Authority Work Session at 5:00 PM. July 15, 2016 Public Hearing & Regular Meeting minutes

Convene Solid Waste Authority Work Session at 5:00 PM. July 15, 2016 Public Hearing & Regular Meeting minutes AGENDA Camden County Board of Commissioners Government Services Building, (Courthouse Square) 200 East 4 th Street, 2 nd Floor, Room 252, Commissioners Meeting Chambers Woodbine, Georgia Tuesday, August

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 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

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

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

More information

Borough of Elmer Minutes January 3, 2018

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

More information

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

The Mannington Township Committee meeting was called to order by. John Emel, William L. Horner, Esther Mitchell, Diane Bowman, Kasey

The Mannington Township Committee meeting was called to order by. John Emel, William L. Horner, Esther Mitchell, Diane Bowman, Kasey Townhall November 2, 2017 The Mannington Township Committee meeting was called to order by Mayor Asay at 7:00 PM. The following were in attendance: Don Asay, John Emel, William L. Horner, Esther Mitchell,

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD January 19, 2016

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD January 19, 2016 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD January 19, 2016 The City Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall auditorium in said City at 6:18

More information

STATE OF ALABAMA LAUDERDALE COUNTY

STATE OF ALABAMA LAUDERDALE COUNTY STATE OF ALABAMA LAUDERDALE COUNTY The Lauderdale County Commission convened at the Lauderdale County Courthouse in the City of Florence, Alabama at 9:00 a.m. on the 24 th day of November, 2008. The meeting

More information

EXTRACT OF MINUTES. Meeting of the Town Board of the. Town of Woodbury, in the. County of Orange, New York. June 16, 2016 * * *

EXTRACT OF MINUTES. Meeting of the Town Board of the. Town of Woodbury, in the. County of Orange, New York. June 16, 2016 * * * EXTRACT OF MINUTES Meeting of the Town Board of the Town of Woodbury, in the County of Orange, New York June 16, 2016 * * * A regular meeting of the Town Board of the Town of Woodbury, in the County of

More information

Louisiana Community Development Block Grant Committee

Louisiana Community Development Block Grant Committee LCDBG Ruston, LA TO: FROM: SUBJECT: Lincoln Parish Police Jury Louisiana Community Development Block Grant Committee Committee Report The Louisiana Community Development Block Grant Committee of the Lincoln

More information

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

Roger Garner Commissioner, District 1. Brad Holmes 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 9 th day of October, 2018. The meeting

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

Roger Garner Commissioner, District 1. Danny Pettus Commissioner, District 1. Joe Hackworth Commissioner, District 2

Roger Garner Commissioner, District 1. Danny Pettus 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 9 th day of November, 2015. The meeting

More information

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JANUARY 22, 2019 APPROVED MINUTES

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JANUARY 22, 2019 APPROVED MINUTES Supervisor Heise called the meeting to order at 7:00 p.m. MEMBERS PRESENT: MEMBERS ABSENT: OTHERS PRESENT: Kurt Heise, Supervisor Mark Clinton, Treasurer Charles Curmi, Trustee Jack Dempsey, Trustee Robert

More information

CHAPTER House Bill No. 1603

CHAPTER House Bill No. 1603 CHAPTER 2000-436 House Bill No. 1603 An act relating to the Indian Rocks Fire District, Pinellas County; providing for codification of special laws regarding independent special fire control districts

More information

March 18, 2015 MEMORANDUM. UHEAA Authorizing Resolution: Student Loan Backed Notes. Issue

March 18, 2015 MEMORANDUM. UHEAA Authorizing Resolution: Student Loan Backed Notes. Issue State Board of Regents Board of Regents Building, The Gateway 60 South 400 West Salt Lake City, Utah 84101-1284 TAB T Phone 801.321.7101 Fax 801.321.7199 TDD 801.321.7130 www.higheredutah.org March 18,

More information

Agenda Item Number 2 being: CONSENT DOCKET:

Agenda Item Number 2 being: CONSENT DOCKET: PAGE 1 MINUTES OF THE REGULAR MEETING OF OF THE MOORE CITY COUNCIL THE MOORE PUBLIC WORKS AUTHORITY THE MOORE RISK MANAGEMENT BOARD AND THE MOORE ECONOMIC DEVELOPMENT AUTHORITY 6:30 P.M. The City Council

More information

WASHINGTON COUNTY BOARD OF SUPERVISORS MINUTES OF 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

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

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

HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 368

HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 368 HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO. 368 Minutes of Meeting Thursday, February 16,2017 The Board of Directors (the "Board") of Harris County Municipal Utility District No. 368 (the "District")

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

Tulare 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. 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

CHAPTER Committee Substitute for House Bill No. 1345

CHAPTER Committee Substitute for House Bill No. 1345 CHAPTER 2011-263 Committee Substitute for House Bill No. 1345 An act relating to the Charlotte County Airport Authority, Charlotte County; amending chapter 98-508, Laws of Florida, as amended; revising

More information

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JUNE 7, 1999

REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JUNE 7, 1999 REGULAR MEETING OF THE BOARD OF DIRECTORS OF THE CITY OF TEXARKANA, ARKANSAS JUNE 7, 1999 MEMBERS PRESENT: The Board of Directors of the City of Texarkana, Arkansas, convened in regular session at 7:00

More information

Kathy T. Greene, Clerk to the Board David S. Lackey, County Attorney. Chairman Bollinger called the meeting to order and welcomed everyone.

Kathy T. Greene, Clerk to the Board David S. Lackey, County Attorney. Chairman Bollinger called the meeting to order and welcomed everyone. Caldwell County BOARD OF COMMISSIONERS Lenoir, North Carolina August 4, 2014 6:00 pm Present: Absent: Staff Present: Clay Bollinger, Chairman Jeff Branch Chris Barlowe Randy T. Church Mike LaBrose None

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

Chairman Leach called the meeting to order at 7:00 pm. Commissioner Hunt led the Pledge of Allegiance and Chairman Leach gave the Invocation.

Chairman Leach called the meeting to order at 7:00 pm. Commissioner Hunt led the Pledge of Allegiance and Chairman Leach gave the Invocation. 4806 The Hoke County Board of Commissioners convened for a regular meeting at 7:00 pm on Monday, October 1, 2018 in the Commissioners Room in the Pratt Building. PRESENT: Chairman James Leach Vice Chairman

More information

AGENDA SHEET. SUBJECT: 2019 Second Supplemental Budget and Appropriation Report

AGENDA SHEET. SUBJECT: 2019 Second Supplemental Budget and Appropriation Report AGENDA SHEET BOARD MEETING DATE: March 25, 2019 AGENDA CATEGORY: Public Hearing DATE OF AGENDA SHEET: March 19, 2019 PREPARED AND PRESENTED BY: Theresa Wagenman SUBJECT: 2019 Second Supplemental and Appropriation

More information

MINUTES CHATHAM COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, APRIL 07, 1997

MINUTES CHATHAM COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, APRIL 07, 1997 1 of 8 5/29/2007 2:25 PM MINUTES CHATHAM COUNTY BOARD OF COMMISSIONERS REGULAR MEETING, APRIL 07, 1997 The Board of Commissioners ( the Board ) of the County of Chatham, North Carolina, met in regular

More information

City of Plano June 2009 Ordinances and Resolutions

City of Plano June 2009 Ordinances and Resolutions City of Plano June 2009 Ordinances and Resolutions Resolution No. 2009-6-1(R): Designating the Director of Parks and Recreation to act for and on behalf of the City of Plano in seeking participation in

More information

DESOTO COUNTY BOARD OF SUPERVISORS BOARD MEETING MINUTES BILL RUSSELL, PRESIDENT 2007 PRESIDING. December 5, 2007

DESOTO COUNTY BOARD OF SUPERVISORS BOARD MEETING MINUTES BILL RUSSELL, PRESIDENT 2007 PRESIDING. December 5, 2007 DESOTO COUNTY BOARD OF SUPERVISORS BOARD MEETING MINUTES BILL RUSSELL, PRESIDENT 2007 PRESIDING December 5, 2007 A. CALL TO ORDER The December 5, 2007, meeting of the DeSoto County Board of Supervisors

More information

Supervisor Schwartz led the assembly in the pledge of allegiance to the flag.

Supervisor 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 information

RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE

RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE RECREATION AND PARK COMMISSION FOR THE PARISH OF EAST BATON ROUGE Regular Meeting 5:00 p.m. BREC Administration Building 6201 Florida Boulevard Baton Rouge, Louisiana Commission Minutes May 24, 2018 Call

More information

April 7, The Town Board of the Town of Corinth held a public meeting on April 7, 2016 at 4:30PM at the Town Hall.

April 7, The Town Board of the Town of Corinth held a public meeting on April 7, 2016 at 4:30PM at the Town Hall. April 7, 2016 The Town Board of the Town of Corinth held a public meeting on April 7, 2016 at 4:30PM at the Town Hall. Present: Excused: Richard Lucia, Supervisor Charles Brown, Councilman Jeffrey Collura,

More information

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue ### Consent Agenda R # 78 *** Requires 2/3 Affirmative Confirmation O # 21 TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue A. CALL TO ORDER 1.

More information

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

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

More information

REGULAR MEETING CITY COUNCIL -JUNE 23, 2003-

REGULAR MEETING CITY COUNCIL -JUNE 23, 2003- REGULAR MEETING CITY COUNCIL Regular meeting of the City Council of the City of Cranston was held on Monday, June 23, 2003. The meeting was called to order in the Council Chamber, City Hall, at 7:05 P.M.

More information

RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE

RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE RICHLAND COUNTY, NORTH DAKOTA HOME RULE CHARTER PREAMBLE Pursuant to the statues of the State of North Dakota, we the people of Richland County do hereby establish and ordain this Home Rule Charter. Article

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

MINUTES OF THE VAN BUREN COUNTY COMMISSION VAN BUREN COUNTY, TENNESSEE

MINUTES OF THE VAN BUREN COUNTY COMMISSION VAN BUREN COUNTY, TENNESSEE MINUTES OF THE VAN BUREN COUNTY COMMISSION VAN BUREN COUNTY, TENNESSEE The Van Buren County Commission met in a regular Meeting June 20, 2017 at 6:00 p.m. at the Yvonna Sutton Fair Building. The following

More information

Zanesville City Council Meeting Monday, September 24, 2018 PUBLIC HEARING

Zanesville City Council Meeting Monday, September 24, 2018 PUBLIC HEARING PUBLIC HEARING Mr. Vincent: We are here for a Public Hearing scheduled for 6:30 p.m. and we are a few minutes late. You have my apologies. This public hearing is to hear a request by Bart Dingey to vacate

More information

CHAPTER House Bill No. 763

CHAPTER House Bill No. 763 CHAPTER 2001-297 House Bill No. 763 An act relating to Monroe County; amending chapter 69-1191, Laws of Florida, as amended; revising provisions relating to the Utility Board of the City of Key West; authorizing

More information

IN THE. SUPREME COURT OF THE STATE OF MISSISSIPPI NO.2011-CA AND MISSISSIPPI STATE OIL AND GAS BOARD, ET AL

IN THE. SUPREME COURT OF THE STATE OF MISSISSIPPI NO.2011-CA AND MISSISSIPPI STATE OIL AND GAS BOARD, ET AL ~L-rP-r IN THE. SUPREME COURT OF THE STATE OF MISSISSIPPI JONES COUNTY SCHOOL DISTRICT AND MISSISSIPPI DEPARTMENT OF REVENUE, ET AL VERSUS APPELLANTS NO.2011-CA-00712 AND MISSISSIPPI STATE OIL AND GAS

More information

ORDINANCE NO

ORDINANCE NO ORDINANCE NO. 9091-24 AN ORDINANCE authorizing the joint issuance of not to exceed $20,000,000 aggregate principal amount of Single Family Mortgage Revenue Bonds (GNMA Mortgage-Backed Securities Program)

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

Roger Garner Commissioner, District 1. Danny Pettus Commissioner, District 1. Joe Hackworth Commissioner, District 2

Roger Garner Commissioner, District 1. Danny Pettus 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 1:00 p.m. on the 14 th day of April, 2015. The meeting

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD December 18, 2017

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD December 18, 2017 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD December 18, 2017 The City Council of Muscle Shoals, Alabama met at the Muscle Shoals City Hall th auditorium in said City

More information

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD March 23, 2009

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD March 23, 2009 MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD March 23, 2009 The Council of Muscle Shoals, Alabama met at the City Hall in said City at 6:15 p.m. on rd the 23 day of March

More information

NORTHAMPTON COUNTY REGULAR SESSION January 4, 2017

NORTHAMPTON COUNTY REGULAR SESSION January 4, 2017 -1-2017 NORTHAMPTON COUNTY REGULAR SESSION January 4, 2017 Be It Remembered that the Board of Commissioners of Northampton County met on January 4, 2017 with the following present: Fannie Greene, Chester

More information

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

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

More information