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

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

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

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

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

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

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

Harrison County, MS. Official Agenda Board of Supervisors 9:30 AM BILOXI. cost savings was postponed until a later date.

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

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

N.C. HOUSE OF REPRESENTATIVES APPROPRIATIONS COMMITTEE REPORT ON THE BASE AND EXPANSION BUDGET. Senate Bill 257 ON TRANSPORTATION

INTRODUCTION OF ELECTED OFFICIALS

The Vance County Board of Commissioners met in regular session on Monday, January 3,

Janene Bennett Otoe County Clerk

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

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

A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, June 12, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY.

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

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

The meeting was opened with prayer by Pastor Odell Hopkins and followed by the pledge to the flag.

SPECIAL BOARD MEETING OF DECEMBER 29, 2011

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

Harrison County, MS. Official Agenda Board of Supervisors. 9:30 AM Gulfport

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

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

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

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

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

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, NOVEMBER 17, 2009 PROPOSED ORDINANCES

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

SUMMARY OF MINUTES CALHOUN COUNTY COMMISSION APRIL 14, 2005

Varick Town Board Minutes April 1, 2008

Public Comment: Supervisor Vera welcomed resident Judy Easley to the meeting.

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

REGULAR MEETING JANUARY 9, 2017

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

CHAPTER Senate Bill No. 2582

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

IBERIA PARISH COUNCIL SEPTEMBER 26, :00 P.M. MAIN COURTHOUSE BUILDING NEW IBERIA, LA 70560

The purpose of the meeting was a 2019 budget workshop. Pilot revenue was updated based on figures received from the Yates County Treasurer.

Pinellas County Board of County Commissioners. Regular Meeting Agenda

ADDENDUM CALENDAR OF COUNTY RESPONSIBILITIES (REQUIRED BY NEVADA LAW) RECURRING

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

STATE OF ALABAMA LAUDERDALE COUNTY

Temporary Chairman Paul Schmitz took his seat and requested the membership to bow their heads in memory of the late Senator John McCain.

HARDEE COUNTY BOARD OF COUNTY COMMISSIONERS REGULAR MEETING THURSDAY, MAY 15, :30 A.M. HARDEE COUNTY HEALTH DEPT. CONFERENCE ROOM A G E N D A

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

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

On motion of Supervisor Thomasson, which carried by a vote of 6-0, the following was adopted:

M I N U T E S DECEMBER 21, 2011 LOWER SWATARA TOWNSHIP BOARD OF COMMISSIONERS

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

BOARD OF COMMISSIONERS AGENDA OCTOBER 6, 2014

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

FINANCE COMMITTEE 4/22/ E. Grand River Ave., Howell, MI 7:30 AM

The regular monthly meeting was called to order by President, Ron Scheuermann. The Security Contractor s Report was presented for April, 2015.

Others present: Fire Chief Nass, Assistant Chief Ivory, County Commissioner Rick Warren and 14 township residents

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

MONROE COUNTY EMERGENCY AMBULANCE SERVICE FEE ORDINANCE SECTION 1 PURPOSE AND LEGISLATIVE AUTHORITY

County Clerk, Pattie S. Bender, acting as Temporary Chairman, called the meeting to order.

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

Dan Tanner, Mecklinburg County, VA - requested the re-appointment of Dr. Elton Brown to the Lake Gaston Weed Control Council.

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

George Scott - (statement on file in Clerk's office) spoke in opposition of rezoning request.

TUESDAY, JANUARY 20, S-1 Pledge of Allegiance. John Pinio, Director of the Parks Department, led the Pledge of Allegiance.

CONCORDIA PARISH POLICE JURY REGULAR MEETING FEBRUARY 27, :00 P.M.

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

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

NEW TERM MINUTES OF THE MEETING OF THE JEFFERSON COUNTY COMMISSION FOR THE TERM BEGINNING NOVEMBER 10, 2010

MACON COUNTY BOARD OF COMMISSIONERS CONTINUED SESSION MAY 20, 2013 MINUTES

NOTICE OF REGULAR MEETING

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, JUNE 19, :00 A.M.

BOONE COUNTY BOARD OF COMMISSIONERS PROCEEDINGS SEPTEMBER 17, 2018 ALBION, NEBRASKA

CALL TO ORDER ROLL CALL

$365, (Sheet 43) Open Space, Recreation, Farmland and Historic Preservation Trust Fund Levy

THE MUNICIPAL CALENDAR

BOISE, IDAHO DECEMBER 18, Council met in regular session Tuesday, December 18, 2007, Mayor DAVID H. BIETER, presiding.

CITY OF WEST MIAMI COMMISSION MEETING MINUTES REGULAR COMMISSION MEETING

(3) Auditor Marianne Nichols and Financial Manager Jill Shacklett were present for a budget update.

TOWN OF LA GRANGE, NORTH CAROLINA TOWN COUNCIL AGENDA

PROCEEDINGS OF THE MARTIN COUNTY BOARD OF COMMISSIONERS TUESDAY, June 19, 9:00 A.M.

CRS Report for Congress

MEETING OF THE MAYOR AND CITY COUNCIL CITY OF COLUMBUS, MS JANUARY 16, 2018

MARION COUNTY COMMISSION APRIL 18 th, 2017

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

Mr. TeWinkle led the Pledge of Allegiance.

BOARD OF COUNTY COMMISSIONERS AGENDA ST. LUCIE COUNTY

MINUTES. Pentwater Township Board. Regular Meeting of January 11, Members Present: Mr. Smith, Mr. Ruggles, Mr. Flynn and Ms.

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

Bylaws of the Osceola County Planning Commission

TOWNSHIP OF WANTAGE RESOLUTION

BOROUGH OF BERNARDSVILLE BOROUGH COUNCIL MEETING MINUTES February 24, 2003

TOWN BOARD MEETING July 9, The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York.

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

REGULAR MEETING BOARD OF DIRECTORS. Boardroom May 2, :00 P.M. C. T. Hollingshead, Mayor Barbara Coplen, City Manager

MINUTE SUMMARY 1 FEBRUARY 16, 2016

TUESDAY, JANUARY 20, Roll Call was taken by the Clerk and all members reported present. APPROVE MEETING AGENDA

TAMPA CITY COUNCIL. Rules of Procedure

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

MINUTES FOR BOARD OF ALDERMEN MEETING November 18 th, :00 PM

County of Schenectady NEW YORK

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

Transcription:

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 the time and place for the holding of the regular term of said Board, with proper Notice having been posted (Ex. 1), and the Agenda for the meeting being attached (Ex. 2), the following were present: Honorable Richard George, President (5 th District) William Banks, Vice President (2 nd District) David L. McDonald (1 st District) Charles Selmon (3 rd District) William Lauderdale (4 th District) Martin Pace, Sheriff, and Deputy Dot McGee, Chancery Clerk, and Deputy The President of the Board, Richard George, called the meeting to order at 9:00 a.m. and Supervisor McDonald offered the invocation. June Minutes Approved The June minutes were presented for approval. Motion was made by Supervisor Banks, seconded by Supervisor McDonald and carried unanimously, to approve and authorize the President to sign the minutes, subject to the stated changes. Employee Recognition The following employees were recognized: Gwen Coleman, EMA Director, 25 years service; and, Graylyn Crotwell, Tax Assessor s Office, 25 years service. Richard Holland, Tax Assessor 2009 Warren County Real and Personal Property Tax Rolls Mr. Holland stated that the Real and Personal Property Rolls have been completed and, pursuant to state law, were being delivered to the Board of Supervisors. The total recapitulation of the Land Roll is 2,456,126,070; the total recapitulation of the Personal Property Roll is 887,278,835; and, the total recapitulation is 3,343,404,905. The 2008 recapitulation was 3,158,100,862. The 2009 total value percentage increase of the Warren County Real and Personal Property Tax Rolls is 5.9%. Motion was made by Supervisor Lauderdale, seconded by Supervisor McDonald and carried unanimously, to adopt an Order accepting the 2009 Real and Personal Assessment Rolls and to immediately, at its July 8, 2009 meeting, proceed to equalize such rolls. A copy of the Order is attached hereto as Exhibit 3.

Jim Agent, Deputy Tax Assessor LeTourneau Technologies, Inc. - Preliminary Order Mr. Agent presented the Application of LeTourneau Technologies, Inc. for an exemption from ad valorem taxation upon additions to and expansions of its manufacturing plant located in Warren County, Mississippi, which additions and expansions were completed prior to December 31, 2008. Following discussion of the pending Application, motion was made by Supervisor Lauderdale, seconded by Supervisor McDonald and carried unanimously, to adopt a Preliminary Order granting LeTourneau Technologies, Inc. an exemption, in the amount of $5,751,600.00, for a consecutive ten (10) year period, commencing with the tax year 2009. Copies of the Application and Preliminary Order are attached hereto as Exhibit 4. Anderson Tully Company - Preliminary Order Mr. Agent presented the Application of Anderson Tully Company for an exemption from ad valorem taxation upon additions to and expansions of its manufacturing plant located in Warren County, Mississippi, which additions and expansions were completed prior to December 31, 2008. Following discussion of the pending Application, motion was made by Supervisor Selmon, seconded by Supervisor Lauderdale and carried unanimously, to adopt a Preliminary Order granting Anderson Tully Company an exemption, in the amount of $8,076,799.54, for a consecutive ten (10) year period, commencing with the tax year 2009. Copies of the Application and Preliminary Order are attached hereto as Exhibit 5. Cooper Lighting, Inc. - Preliminary Order Mr. Agent presented the Application of Cooper Lighting, Inc. for an exemption from ad valorem taxation upon additions to and expansions of its manufacturing plant located in Warren County, Mississippi, which additions and expansions were completed prior to December 31, 2008. Following discussion of the pending Application, motion was made by Supervisor Lauderdale, seconded by Supervisor McDonald and carried unanimously, to adopt a Preliminary Order granting Cooper Lighting, Inc. an exemption, in the amount of $910,530.53, for a consecutive ten (10) year period, commencing with the tax year 2009. Copies of the Application and Preliminary Order are attached hereto as Exhibit 6. Harcros Chemicals, Inc. Application Denied Mr. Agent presented the Application of Harcros Chemicals, Inc. for an exemption from ad valorem taxation in the amount of $460,802.00. Mr. Agent advised the Board that the list of property to be exempted did not qualify or meet the Mississippi State Tax Commission standards and recommended that the Application be denied. Following discussion, motion was made by Supervisor Lauderdale, seconded by Supervisor Selmon and carried unanimously, to accept the recommendation of the Tax Assessor to reject the Application of Harcros Chemicals, Inc. (Ex. 7).

Bunge-Ergon Vicksburg, LLC Free Port Exemption Mr. Agent presented the Application of Bunge-Ergon Vicksburg, LLC for Free Port Exemption. Following discussion of the pending Application, motion was made by Supervisor Lauderdale, seconded by Supervisor McDonald and carried unanimously, to adopt an Order granting Bunge-Ergon Vicksburg, LLC, a Free Port Exemption. A copy of the Order of the Board of Supervisors of Warren County, Mississippi, granting a Free Port License and Exemption from Ad valorem personal property taxes to Bunge-Ergon Vicksburg, LLC, as authorized by Section 27-31-51, et seq. of the Mississippi Code of 1972, as amended, is attached as Exhibit 8. Antonia Flaggs-Jones, Tax Collector Approval to Accept Partial Payments of Ad valorem Taxes The Tax Collector requested that the Board authorize the Tax Collector to accept partial payments of ad valorem taxes for real property and personal property for 2009 and mobile homes taxes for 2010. Motion was made by Supervisor Banks, seconded by Supervisor McDonald and carried unanimously, to approve the request. 2009-2010 Motor Vehicle Assessment Schedule and State Tax Commission VIN and VIS Computer Packages The Tax Collector requested that the Board adopt the 2009 2010 Motor Vehicle Assessment Schedule issued by the Mississippi State Tax Commission for licensing vehicles, light trucks, special equipment, trailers, motor cycles, ambulances and hearses and accept the VIN and VIS computer packages of the State Tax Commission. Motion was made by Supervisor Banks, seconded by Supervisor McDonald and carried unanimously, to approve the request. Dexter Jones, Inventory Control Clerk Eagle Lake Volunteer Fire Department Fire Truck Declared Surplus Mr. Jones presented a request on behalf of Kelly Worthy, Fire Coordinator, to declare a 1976 Mack fire truck as surplus and donate the fire truck to the Town of Anguilla. Motion was made by Supervisor Banks, seconded by Supervisor McDonald and carried unanimously, to approve the request. (Ex. 9). Richard Winans, Road Manager June 2009 Monthly Reports Mr. Winans presented the June 2009 Permits Checked Report and June 2009 Monthly Work Order Report for information. Motion was made by Supervisor Banks, seconded by Supervisor Lauderdale and carried unanimously, to accept the reports for information.

Personnel Matters Mr. Winans recommended that Craig Neal be placed on the Road Department s payroll as a laborer at $8.00 per hour, effective July 7, 2009. Mr. Neal has successfully completed his 90-day probationary period with Staffing Solution. Motion was made by Supervisor Banks, seconded by Supervisor McDonald and carried unanimously, to accept Mr. Winans recommendation to hire Craig Neal, effective July 7, 2009. Mr. Winans recommended that Gregory Taylor be placed on the Road Department s payroll as a truck driver at $9.00 per hour, effective July 8, 2009. Mr. Taylor has successfully completed his 90-day probationary period with Staffing Solution. Motion was made by Supervisor Banks, seconded by Supervisor Lauderdale and carried unanimously, to accept Mr. Winans recommendation to hire Gregory Taylor, effective July 8, 2009. Driveway Permits Approved Mr. Winans presented driveway permits for approval. Motion was made by Supervisor McDonald, seconded by Supervisor Lauderdale and carried unanimously, to accept the recommendation of the Road Manager to approve the driveway permits contained in Exhibit 10. Temporary Easements Approved Mr. Winans presented temporary easements for approval. Motion was made by Supervisor Banks, seconded by Supervisor McDonald and carried unanimously, to accept the recommendation of the Road Manager to approve the temporary easements contained in Exhibit 11. Kings Point Ferry Personnel Issue Mr. Winans stated that he had received a request from one of the boat pilots to meet with the Board concerning a personnel issue and requested that the Board consider meeting with the employee at the last Board meeting of the month. Motion was made by Supervisor Banks, seconded by Supervisor McDonald and carried unanimously, to take the matter under advisement. Request from Mississippi Department of Transportation For Striping On Railroad Crossings Mr. Winans said that during the annual inspection, he had received a request from the Mississippi Department of Transportation for striping on railroad crossings. Following discussion, Supervisor Banks made a motion, seconded by Supervisor McDonald and carried unanimously, to approve the striping on railroad crossings. John McKee, County Engineer Contractors Estimate No. 2 Haining Road Bridge and Intersection Improvements Mr. McKee presented Progress Payment Estimate No. 2 of Key, LLC in the amount $921,943.78, for payment for work

performed on the above referenced project and recommended approval. Motion was made by Supervisor Lauderdale, seconded by Supervisor McDonald and carried unanimously, to approve payment to Key, LLC in the amount of $921,943.78 for work performed on the above referenced project. Acceptance of State Aid Project No. SAP-75(15)M Mr. McKee stated that a final inspection has been made of the above captioned project and that the necessary certificates, reports and other related documents to formally accept the project have been completed in accordance with the terms of the contract. The acceptance date is June 26, 2009. Mr. McKee requested that the Board authorize the President to sign the Order accepting the project and the joint letter of acceptance to the contractor. Motion was made by Supervisor McDonald, seconded by Supervisor Lauderdale and carried unanimously, to approve acceptance of the above captioned project as of June 26, 2009 and authorize the Board President to sign the Order and joint letter of acceptance. Anderson Tully Access Improvements CDGB Project No. K-109-075-ED-01 Mr. McKee presented Contract Amendment No. 1 for the Anderson Tully Access Improvements Project and recommended approval. Motion was made by Supervisor Lauderdale, seconded by Supervisor McDonald and carried unanimously, to approve Contract Amendment No. 1. The Contract is amended as follows: Contract Amount is Amended: Present Contract Amount $146,238,80 Net Change in Contract $ 7,475.00 Amended Contract Amount $153,713.80 Contract Time is Amended: Present Completion Date 09/19/2009 Net Change-No. of Days 2 Amended Completion Date 09/21/2009 A copy of Contract Amendment No. 1 is attached hereto as Exhibit 12. FY-2010 Bridge Inspection BR-NBIS(071)B/BRIS-75(71) (On & Off System) Mr. McKee presented the Program, Agreement and Project Order for Inspection of Designated Bridges in Warren County, Mississippi for Fiscal Year 2010 for approval. Motion was made by Supervisor Lauderdale, seconded by Supervisor McDonald and carried unanimously, to adopt the Program, Agreement and Project Order for Inspection of Designated Bridges in Warren County, Mississippi for Fiscal Year 2010. (Ex. 13).

John Smith, County Administrator Authorization to Apply For RFTAAP Grant Mr. Smith presented a request on behalf of Kelly Worthy, Fire Coordinator, for authorization to apply for the ninth round of the Rural Fire Trust Acquisition Assistance Program ( RFTAAP ) grant. This is a state grant program that provides up to $70,000.00 in matching funds for the purchase of fire trucks. This grant will be for the Bovina Volunteer Fire Department. Motion was made by Supervisor Banks, seconded by Supervisor Lauderdale and carried unanimously, to approve application for the RFTAAP grant. Authorization to Pay E911 Dispatchers Salaries, Matching Benefits and Insurance Mr. Smith requested approval to pay the following E911 Invoices: Invoice in the amount of $19,838.56 for April 2009 Invoice in the amount of $20,409.59 for May 2009 Invoice in the amount of $21,758.84 for June 2009 These invoices are for Warren County s share of E911 dispatchers salaries, matching benefits and insurance, pursuant to Interlocal Agreement. Motion was made by Supervisor Banks, seconded by Supervisor McDonald and carried unanimously, to approve the request. Reimbursement to Drug Court Authorized Mr. Smith presented a request from Maryam Husband, Drug Court Coordinator, for reimbursement in the amount of $4,275.71 for the Drug Court Coordinator s salary, matching benefits and insurance for the month of June 2009. Motion was made by Supervisor Banks, seconded by Supervisor Lauderdale and carried unanimously, to approve reimbursement in the amount of $4,275.71 for the Drug Court Coordinator s salary, matching benefits and insurance for the month of June 2009. Approval of Journal Entry To Correct Error Mr. Smith requested that the Board approve a journal entry to debit the General Fund in the amount of $125,000.00 and credit Parks and Recreation in the amount of $125,000.00 to correct an error. Motion was made by Supervisor Banks, seconded by Supervisor McDonald and carried unanimously, to approve the request. Approval of Interfund Loan From General Fund to 2006 JAG Grant Fund Mr. Smith requested that the Board approve an interfund loan from the General Fund to the 2006 JAG Grant Fund (038) in the amount of $16,860.00. This amount will be repaid when grant funds are received. Motion was made by Supervisor Lauderdale, seconded by Supervisor Selmon and carried unanimously, to approve an interfund

loan in the amount of $16,860.00 from the General Fund to the 2006 JAG Grant Fund (038). Approval of Interfund Loan From General Fund to Law Library Fund Mr. Smith requested that the Board approve an interfund loan from the General Fund to the Law Library Fund (104) in the amount of $9,285.75. Motion was made by Supervisor Lauderdale, seconded by Supervisor McDonald and carried unanimously, to approve an interfund loan in the amount of $9,285.75 from the General Fund to the Law Library Fund (104). Approval to Pay Invoices Mr. Smith presented invoices of John E. McKee, Jr., P.E. for approval: Invoice No. 41R in the amount of $26,564.05 for 2009 miscellaneous engineering and surveying services Invoice No. 1221-C95 in the amount of $30,619.29 for County Funded projects Motion was made by Supervisor Banks, seconded by Supervisor McDonald and carried unanimously, to approve payment of the aforesaid invoices. Mr. Smith presented the invoice of James R. Sherard, Board Attorney, in the amount of $6,279.00, for legal services provided May 27, 2009 through June 30, 2009 for approval. Motion was made by Supervisor Lauderdale, seconded by Supervisor McDonald and carried, to approve payment of the aforesaid invoice. Supervisors Lauderdale, McDonald, Selmon and George voted Yea and Supervisor Banks voted Nay. Approval to Purchase Ad Red Carpet Bowl Games Mr. Smith presented a request from the Red Carpet Bowl Committee requesting that the Board of Supervisor purchase advertising for the upcoming Red Carpet Bowl to be held on August 28, 2009 in Vicksburg. Motion was made by Supervisor McDonald, seconded by Supervisor Banks and carried unanimously, to approve $500.00 for advertising for the Red Carpet Bowl. Resolution Purchase of Consumable Items for County Workers Warren County Household Hazard Waste Collection Event Mr. Smith requested that the Board ratify and adopt a Resolution authorizing the purchase of consumable items for the staff who worked at the Warren County Household Hazard Waste Collection Event on Saturday, June 13, 2009. Motion was made by Supervisor Banks, seconded by Supervisor McDonald and carried unanimously, to ratify and adopt a Resolution authorizing the purchase of consumable items for

county workers. The approximate cost of these purchases was estimated to be less than $300.00. (Ex. 14). Notice to Public of Intent to Apply to U.S. Department of HUD For Neighborhood Stabilization Program 2 (NSP2) Funds Mr. Smith requested that the Board ratify and approve publication of Notice of Intent to Apply to U.S. Department of HUD for Neighborhood Stabilization Program 2 (NSP2) Funds in the Vicksburg Post on Wednesday, July 1, 2009. Motion was made by Supervisor Banks, seconded by Supervisor Selmon and carried unanimously, to ratify and approve publication of this notice. Letter of Support of Partners to End Homelessness Continuum of Care s ARRA 2009 s Homelessness Prevention Fund Application Mr. Smith requested that the Board authorize the President to sign a letter to Mississippi Development Authority in support of Partners to End Homelessness Continuum of Care s ARRA 2009 s Homelessness Prevention Fund Application. Motion was made by Supervisor Banks, seconded by Supervisor Selmon and carried unanimously, to approve the request. Approval of Parks and Recreation Commission s Request For Fourth Quarter Allotment Mr. Smith presented a request from the Parks and Recreation Commission for payment of their fourth quarter allotment for FY2008-2009 in the amount of $95,000.00. Motion was made by Supervisor Banks, seconded by Supervisor McDonald and carried unanimously, to approve the request. Approval of Check to Parks and Recreation Commission for Soccer Fields Mr. Smith presented a request from the Parks and Recreation Commission for payment in the amount of $15,500.00 which was allocated to the Vicksburg Soccer Organization for renovations to the soccer fields. Motion was made by Supervisor Banks, seconded by Supervisor McDonald and carried unanimously, to approve the request. Community Revitalization Grant CDBG Project #R-103-075-01-KED Haining Road Project Request for Cash and Summary Support Sheet On behalf of Olie Elfer of Jimmy G. Gouras Urban Planning Consultants, Mr. Smith presented the following invoices for approval: 1. Jimmy G. Gouras Urban Planning Consultants, Inc., Invoice No. 5810 in the amount of $4,833.33 for general administration.

Motion was made by Supervisor Lauderdale, seconded by Supervisor McDonald and carried unanimously, to approve payment of this invoice, upon receipt of funds from Mississippi Development Authority. 2. ABMB Engineers, Inc., Invoice No. 07 in the amount of $27,408.l4 for architectural/engineering expenses. Motion was made by Supervisor Banks, seconded by Supervisor McDonald and carried unanimously, to approve payment of this invoice, upon receipt of funds for the Mississippi Development Authority. Mr. Smith requested that the Board authorize the President to sign Request for Cash No. 5 in the amount of $32,241.47, for submission to the Mississippi Development Authority. Motion was made by Supervisor Banks, seconded by Supervisor McDonald and carried unanimously, to approve this request. Mr. Smith requested that the Board approve Progress Payment Estimate No. 2 in the amount of $921,943.78 of Key, LLC for payment for work performed on the Haining Road Bridge and Intersection Improvements Project, contingent upon MDA approval and receipt of funds. Motion was made by Supervisor McDonald, seconded by Supervisor Lauderdale and carried unanimously, to approve this request. Dot McGee, Chancery Clerk Monthly County Reports Ms. McGee presented the General Ledger Cash Balances and Cash Receipts Journal for June 2009 for information. Motion was made by Supervisor Banks, seconded by Supervisor McDonald and carried unanimously, to accept the reports for information. June Docket of Claims Approved Ms. McGee presented the Docket of Claims for claims paid from 06/01/2009 through 06/30/2009 for approval. Motion was made by Supervisor Banks, seconded by Supervisor Lauderdale and carried, to approve the Docket of Claims as presented. Supervisors Lauderdale, Banks, McDonald and George voted Yea and Supervisor Selmon abstained from voting on claims paid to River Region Medical Center and voted to pay all other claims. (Ex. 15). Justice Court Settlement Reports Approved Ms. McGee presented the Justice Court settlements for the Clearing Account Cash Journal, Civil Court Cash Journal and Criminal/Traffic Cash Journal for the period 05/21/2009 to 06/20/2009 for approval. Motion was made by Supervisor Banks, seconded by Supervisor Lauderdale and carried unanimously, to approve the aforesaid reports.

Port Commission, Parks and Recreation Commission and E911 Commission Minutes Ms. McGee presented the minutes of the Port Commission for May 18, 2009, Parks and recreation Commission for May 19, 2009, and E911 Commission minutes for May 27, 2009 and June 24, 2009 for information. Motion was made by Supervisor Banks, seconded by Supervisor Lauderdale and carried unanimously, to accept these minutes for information. James R. Sherard, Board Attorney Approve Publication of Notice Vacancy of Office of Justice Court Judge, Southern District Mr. Sherard asked to Board to approve publication of Notice in the Vicksburg Post of the vacancy of the office of Justice Court Judge, Southern District, due to the untimely death of Judge Berchman Joseph ( Joe ) Crevitt, Jr., and notifying that resumes will be accepted to fill the office of Justice Court Judge, Southern District, until the next regular special election which will be held November 3, 2009. Motion was made by Supervisor Banks, seconded by Supervisor McDonald and carried unanimously, to approve publication of the attached Notice. (Ex. 16). Order Directing Special Election For Justice Court Judge, Southern District Mr. Sherard said that as the Warren County Board of Supervisors has declared the office of Justice Court Judge, Southern District, vacant due to the untimely death of Judge Berchman Joseph ( Joe ) Crevitt, Jr., and pursuant to Section 23-15-839, Miss. Code of 1972, as amended, the Board will be appointing someone to fill the vacated office as soon as possible, and further pursuant to the provisions of Section 23-15-839, Miss. Code of 1972, as amended, the Board should adopt an Order directing the Warren County Election Commission to schedule, prepare for and hold a special election on the regular special election day, which day is November 3, 2009 to fill the vacancy. Motion was made by Supervisor Lauderdale, seconded by Supervisor McDonald and carried unanimously, to adopt Order Directing Special Election For Justice Court Judge, Southern District. (Ex. 17). Joint Resolution Agreeing to Apply To U.S. Department of HUD for Neighborhood Stabilization Program 2 (NSP2) Funds Mr. Sherard presented a Joint Resolution with the City of Vicksburg agreeing to apply for funds through the U.S. Department of HUD for Neighborhood Stabilization and to authorize the Board President to execute an Interlocal Agreement, upon approval of the proposed Interlocal Agreement by the Attorney General, and to ratify and approve the Notice of Intent to Apply to U.S. Department of HUD for Neighborhood Stabilization Program 2 (NSP2) Funds which was published in the Vicksburg Post on Wednesday, July 1, 2009. Motion was made by Supervisor Banks, seconded by Supervisor Lauderdale and carried

unanimously, to adopt the Joint Resolution, authorizing the Board President to sign the Interlocal Agreement, upon approval by the Attorney General, and to ratify and approve publication of the Notice which appeared in the Vicksburg Post on July 1, 2009. (Ex. 18). Notice to Public of Deadline for Qualifying for Special Election Following discussion, motion was made by Supervisor Banks, seconded by Supervisor McDonald and carried unanimously, to authorize publication of notice to the public of the deadline for qualifying to run in the Special Election. The notice will be published in the Vicksburg Post on Sunday, August 16, and Wednesday, August 19, 2009. Resolution for Interlocal Agreement With City of Vicksburg for Memorial Military Order of the Purple Heart Mr. Sherard presented a Resolution to enter into an Interlocal Agreement with the City of Vicksburg to erect a memorial marker in honor of the Military Order of the Purple Heart. This matter will also be considered at the City s Board Meeting today. The City has agreed to donate the space in the Memorial Garden on Monroe Street and prepare the subfoundation for the monument. The County has agreed to provide up to $5,000.00 toward the purchase of the marker. The City will be the lead agency. Motion was made by Supervisor Banks, seconded by Supervisor Lauderdale and carried unanimously, to adopt the attached Resolution. (Ex. 19). Order Approving Establishment of Private Family Cemetery Mr. Sherard stated that Robert and Susan Pharr have requested that the Board authorize the establishment of a private family cemetery on the 4.7-acre Pharr homestead parcel located at 10240 Highway 61 South. Following discussion, motion was made by Supervisor Lauderdale, seconded by Supervisor McDonald and carried unanimously, to adopt an Order approving the establishment of a private family cemetery on the 4.7-acre Pharr homestead parcel located at 10240 Highway 61 South. (Ex. 20). Supplemental Docket of Claims The Supplemental Docket of Claims for claims paid 07/07/2009 for June bills was considered. Motion was made by Supervisor Lauderdale, seconded by Supervisor McDonald and carried, to approve the Supplemental Docket of Claims. Supervisors Banks, Lauderdale, McDonald and George voted Yea and Supervisor Selmon abstained from voting on claims paid to River Region Medical Center and voted to pay all other claims. (Ex. 21).

Appointment of Shirley Waring As District Three Representative Vicksburg Convention and Visitors Bureau Board of Directors Supervisor Selmon made a motion, seconded by Supervisor Lauderdale and carried unanimously, to appoint Shirley Waring as District Three Representative to the Vicksburg Convention and Visitors Bureau Board of Directors, for a term of four (4) years, commencing July 1, 2009 and ending July 1, 2013. Re-appointment of John Carlisle To Vicksburg Bridge Commission, Fourth District Motion was made by Supervisor Lauderdale, seconded by Supervisor McDonald and carried unanimously, to re-appoint John Carlisle to the Vicksburg Bridge Commission for the Fourth District for a five year term, commencing July 1, 2009 and ending July 1, 2014. Mr. Carlisle was appointed to fill the unexpired term of Hugh ( Winky ) Freeman, Jr. Recess Motion was made by Supervisor Lauderdale, seconded by Supervisor Banks and carried unanimously, to recess until Wednesday, July 8, 2009 at 9:30 a.m., to begin Equalization. Richard George, President