REGULAR MEETING JULY 2, 2013

Similar documents
REGULAR MEETING SEPTEMBER 20, 2016

REGULAR MEETING FEBRUARY 19, 2019

REGULAR MEETING SEPTEMBER 2, 2014

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

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

REGULAR MEETING AUGUST 3, 2010

REGULAR MEETING JANUARY 20, 2015

REGULAR MEETING JUNE 16, 2015

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

REGULAR MEETING AUGUST 20, 2013

REGULAR MEETING JULY 19, 2011

City of Arkansas City Board of City Commissioners

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

Minutes DEFIANCE TOWNSHIP TRUSTEES May 27 th, 2008 MEETING

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

Town of Sellersburg Town Council Meeting Minutes

The motion when placed to a vote by the Mayor was as follows: ALDERMEN VOTING

TOWN OF LA GRANGE, NORTH CAROLINA TOWN COUNCIL AGENDA

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

THE MINUTES OF FEBRUARY 28, 2005 WERE APPROVED AS WRITTEN AND RECEIVED. 1. Special & Contact Committee meeting minutes of February 28, 2005.

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

REGULAR MEETING AUGUST 19, 2014

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

MINUTES BOARD OF SUPERVISORS AUGUST TERM, 2004 PEARL RIVER COUNTY, MISSISSIPPI

Attached is Wednesday s Budget Committee Agenda and related documents. The committee will meet at 9:00am in the 1 st floor conference room.

January 14, COUNCIL MEMBERS PRESENT: Paul Story, Jim Jones, Randall Maddux, Marquetta Madden, Lana Wiggins, Henry Cooper, and Jim Gilson

For the Meeting of Mayor and Council City of Zachary, LA Council Chambers, 4700 Main Street Tuesday, March 28, 2017, 6:30 P.M.

Minutes DEFIANCE TOWNSHIP TRUSTEES September 27 th, 2010 MEETING

COMMISSIONERS COURT MEETING MINUTES MOTION TO ACCEPT REPORT AND IT IS SO ORDERED. MOTION TO ACCEPT BOARD MEMBER AND IT IS SO ORDERED.

October 8, The Chairperson stated that the Minutes of the September 24, 2018 City Council Meeting had been submitted

The following members were present: R. Lynette Laughter, Chairman Mark Gibson, County Administrator

Minutes of the Westover City Council. February 3, 2015

May 18, Allen Johnson, Johnson Law Firm. Chairman Peterson called the meeting to order.

COUNCIL 2009 OCT BK NO 50 CITY OF NORFOLK, NEBRASKA

David Aulger of Campbell Construction stated they are also here seeking site plan approval for a new facility for Best Equipment Company.

TOWN OF BROADWAY BOARD OF COMMISSIONERS MEETING MINUTES JULY 22, 2013

IBERVILLE PARISH COUNCIL MINUTES PUBLIC HEARING, TUESDAY, AUGUST 18, 2015 PROPOSED ORDINANCES

MINUTES OF CITY COUNCIL MEETING ARTESIA, NEW MEXICO. September 27, 2016

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

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

Mayor Evans called the meeting to order at 7:30 p.m.

Minutes DEFIANCE TOWNSHIP TRUSTEES October 28 th, 2014 MEETING

BOROUGH OF ENGLISHTOWN UNIFIED PLANNING/ZONING BOARD 15 Main Street, Englishtown, NJ Office (732) Fax (732)

The President opened the floor for public comments on the removal of a portion of Bell Lane from the Parish Road System.

The Chairman called the meeting to order at 3:00 p.m.

REGULAR SESSION, COMMON COUNCIL, JULY 10, Be it Remembered that the Common Council of the City of Plymouth, Indiana, met in regular

BUTLER COUNTY BOARD OF SUPERVISORS

Road Committee May 18, 2015

CITY COUNCIL AGENDA Tuesday, May 21, 2013 at 7:00 p.m. Springfield City Hall 170 North 3 rd Street CALL TO ORDER

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

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

John Walker, Trustee. Also Present: Cheryl Sacco, Legal Counsel Cindy Kennerup, Clerk/Treasurer

MINUTES King City Council Regular Session December 3, 2018

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

MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL OCTOBER 24, 2013

BOOK 22 PAGE 334 REGULAR MEETING OF THE BOARD, SEPTEMBER 18, 2012

MINUTES OF CITY COUNCIL MEETING ARTESIA, NEW MEXICO. February 28, 2017

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I

AGENDA May 16, 2017 BOARD OF COUNTY COMMISSIONERS FOR SOMERSET COUNTY Somerset Avenue Room 111/Meeting Room Princess Anne, MD :00 p.m.

ANDOVER CITY COUNCIL Tuesday, January 26, 2010 Minutes

CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING MARCH 5, :00 P. M.

STATE OF ALABAMA LAUDERDALE COUNTY

TOWN OF TRYON BOARD OF COMMISSIONERS JUNE 21, 2018 TRYON TOWN HALL MCCOWN ROOM 6:00 P.M. WORK SESSION

SOUTH CHARLESTON, WEST VIRGINIA JUNE 4, 2009 PAGE 89 JOURNAL OF THE COUNCIL CITY OF SOUTH CHARLESTON

Planning and Protection Committee Action Report June 19, 2018, following the Community Issues Committee Carleton Place Town Hall, Council Chambers

BOARD OF SUPERVISORS REGULAR MEETING July 10, 2012

THE BOARD OF COMMISSIONERS OF FIRE DISTRICT NO. 3 TOWNSHIP OF EAST BRUNSWICK, NEW JERSEY

MINUTES OF REGULAR MEETING OF MAYOR AND CITY COUNCIL OF THE CITY OF NELIGH, NEBRASKA March 10, 2015

MINUTES OF PROCEEDINGS

CALL TO ORDER BY COUNCIL PRESIDENT. PLEDGE OF ALLEGIANCE TO THE FLAG and PRAYER ROLL CALL

Regular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m.

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

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

City of Baraboo Council Minutes May 22, 2018 Volume 41 Page #541

The Board of Supervisors met at 10:00 a.m. Monday the 8thday of April, 1996, in the Supervisors'

CITY COUNCIL AGENDA Tuesday, January 2, 2018 at 7:00 p.m. Springfield City Hall 170 North 3 rd Street CALL TO ORDER

AUBURN CITY COUNCIL REGULAR SESSION AGENDA City Hall, Council Chambers 1225 Lincoln Way, Auburn, CA September 26, 2016 Regular Session 6:00 p.m.

MINUTES REGULAR MEETING OF THE BOARD OF TRUSTEES VILLAGE OF MONTICELLO, N.Y. TUESDAY, SEPTEMBER 15, 2008

Columbia County Board of County Commissioners. October 03, 2013

PUBLIC HEARING OF APRIL 13, 1999

CITY OF ELBERTON REGULAR MEETING OF THE ELBERTON MAYOR AND COUNCIL Monday, March 2, :30 p.m.

MINUTES ALBION CITY COUNCIL REGULAR MEETING TUESDAY, JUNE 12, 2018

Solid Waste Committee May 10, 2016 Ruston, LA

Borough of Elmer Minutes January 3, 2018

REGULAR MEETING OF THE

CITY OFFICIALS. Councilman Siarkowski made a Motion to end the Executive Session at 6:07PM; seconded by Councilman Simonds. Carried 6 Ayes 0 Nays

REGULAR MEETING OF THE CITY COUNCIL OF WORLAND, WYOMING January 6, 2015

CITY OF WAYNE REGULAR CITY COUNCIL MEETING NO TUESDAY, SEPTEMBER 6, :00 P.M. WAYNE CITY HALL 3355 SOUTH WAYNE ROAD

The meeting was opened with prayer by Pastor Gary Houston and followed by the pledge to the flag.

COUNCIL 2011 JUNE BK NO 52 CITY OF NORFOLK, NEBRASKA

Finance and Personnel Committee Monday, April 17, :00 P.M. Council Chambers, City Hall

A Regular Work Session of the Chesapeake City Council was held August 14, 2018 at 5:00 p.m., in the City Hall Building, 306 Cedar Road.

Burns Town Council Meeting May 9, 2016

December 8, 2015 COUNCIL MEETING

FAIRBANKS NORTH STAR BOROUGH Regular Assembly Meeting January 24, 2013 Borough Chambers 6:00 PM

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting July 5, 2018 PAGE 1 of 6

Monday, March 2, 2015 Council Meeting 7:30 p.m. MINUTES Council Meeting March 2, 2015 City of Palmetto

GREENWOOD CITY COUNCIL. December 18, :32 p.m. MINUTES

CALL TO ORDER. Mayor Mickey Perry asked City Clerk Sarah Sharp to note that members are present/absent as indicated below:

BIG LAKE CITY COUNCIL REGULAR MEETING MINUTES MARCH 26, 2008

Transcription:

STATE OF MISSISSIPPI COUNTY OF PEARL RIVER CITY OF PICAYUNE Be It Remembered that the Mayor and City Council of the City of Picayune, Pearl River County, Mississippi, met at City Hall, 203 Goodyear Blvd., in said City, Tuesday, July 2, 2013, at 5:00 p.m. in regular session with the following officials present: Mayor Ed Pinero, Council Members Tammy Valente, Lynn Bumpers, Jan Stevens, Larry Breland and Wayne Gouguet, City Manager Jim Luke and City Clerk Amber Hinton. It Being Determined a quorum was present, the following proceedings were held. Opening prayer was given by Leon Cooper, followed by the Pledge of Allegiance led by Mayor Ed Pinero. AT THIS TIME PICAYUNE POLICE OFFICERS LT. DANIEL DAVIS, SGT. ETTIENNE MIXON AND PTL. JACOB PETREE WERE RECOGNIZED FOR THEIR ASSISTING THE UNITED STATES MARSHALL SERVICE IN THE APPREHENSION OF TWO FUGITIVES IN OUR AREA MAY 23, 2013 ORDER TO APPROVE MINUTES Motion was made by Council Member Gouguet, seconded by Council Member Bumpers to approve the Minutes of the City of Picayune dated June 18, 2013. ORDER TO APPROVE DOCKET Motion was made by Council Member Gouguet, seconded by Council Member Valente to approve the docket for July 2, 2013 in the amount of $566,310.14 VOTING YEA: Council Members Valente, Bumpers, Stevens, Breland and Gouguet ABSTAINING AND NOT VOTING: Mayor Ed Pinero APPROVE THE FY 2013 CEMETERY FUND BUDGET AMENDMENT #1 Motion was made by Council Member Gouguet, seconded by Council Member Stevens to approve the FY 2013 Cemetery Fund Budget Amendment #1. 93

APPROVE PROPOSAL FROM BUTLER SNOW TO PROVIDE GOVERNMENTAL RELATIONS LEGAL COUNSEL SERVICES 94

Motion was made by Council Member Breland, seconded by Council Member Gouguet to approve the proposal from Butler Snow to provide Governmental Relations Legal Counsel services and authorize Mayor to sign the agreement. 95

APPOINT DUNGAN ENGINEERING AS CITY ENGINEER Motion was made by Council Member Breland, seconded by Council Member Gouguet to appoint Dungan Engineering as City Engineer. 96

APPOINT RAYMOND WOOD AS THE COMMISSIONER TO MGAM Motion was made by Council Member Gouguet, seconded by Council Member Bumpers to appoint Raymond Wood as the Commissioner to MGAM (Mississippi Gas Authority of Mississippi) for the City of Picayune. APPOINT EVALUATION COMMITTEE TO REVIEW SUBMITTED PROPOSALS FOR SOLID WASTE SERVICES Motion was made by Council Member Valente, seconded by Council Member Stevens to appoint Amber Hinton, Harvey Miller and Diane Miller as an evaluation committee to review the submitted proposals for Solid Waste Services. Said committee will bring a recommendation of award at the next meeting. MOTION TO AMEND THE AGENDA TO ACKNOWLEDGE RECEIPT OF SOLID WASTE SERVICES PROPOSAL Motion was made by Council Member Stevens, seconded by Council Member Gouguet to amend the agenda to acknowledge receipt of Solid Waste Services Proposal. 97

ACKNOWLEDGE RECEIPT OF SOLID WASTE SERVICE PROPOSALS Motion was made by Council Member Stevens, seconded by Council Member Gouguet to acknowledge receipt of Solid Waste Services Proposals and take under advisement for review by the evaluation committee. SET A DATE FOR PUBLIC HEARING ON PROPERTY CLEAN UP Motion was made by Council Member Gouguet, seconded by Council Member Stevens to set a date of August 6, 2013 for a Public Hearing for Property Cleanup at the following properties: 1. 620 Williams Ave. parcel # 6175150010302100 2. 2139 Crestwood Dr. parcel # 6171120020205300 3. 1103 Stemwood Dr. parcel # 6171010030202000 4. Mitchell St. parcel # 6176140030400501 5. Corner Hwy 11/Mitchell St. parcel # 6176140030400500 6. Corner Hickman /Dixie parcel # 6175210030302400 7. 827 S Beech St. parcel # 6175220020200900 8. 1116 Jackson Landing Rd. parcel # 6175220020100601 9. 829 S Beech St. parcel # 6175220020201000 10. Corner Hwy 43 N & Adcox parcel # 6171110010501500 11. Corner Beech & Goodyear parcel # 6172100030900700 12. Corner N Beech & 6 th Ave. parcel # 6172100030900900 13. 323 East Third St. parcel # 6176140020505300 14. 200 S Gray Ave. parcel # 6176140030202300 98

APPROVE REQUEST TO ADVERTISE FOR SEALED BIDS FOR THE PALESTINE CEMETERY EXPANSION PROJECT Motion was made by Council Member Gouguet, seconded by Council Member Bumpers to approve request to advertise for sealed bids for the Palestine Cemetery Expansion Project. APPROVE REQUEST TO ADVERTISE SALE OF SURPLUS EQUIPMENT Motion was made by Council Member Gouguet, seconded by Council Member Breland to approve request to advertise sale of surplus equipment on Govdeals.com online worldwide auction. 99

100

101

102

103

104

MOTION TO TABLE REQUEST TO APPROVE FORCIBLE REMOVAL OF OAK TREE LOCATED AT 115 NORTH STEELE AVE 105

Motion was made by Council Member Breland, seconded by Council Member Bumpers to table the request to approve forcible removal of oak tree located at 115 North Steel Ave. APPROVE REQUEST FOR CITY WATER SERVICE Motion was made by Council Member Gouguet, seconded by Council Member Bumpers to approve request to provide City water service to Dwight Strahan at 207 Koch Rd. MOTION TO ENTER EXECUTIVE SESSION TO DISCUSS PERSONNEL MATTERS AND A CONTRACTUAL MATTER Motion was made by Council Member Breland, seconded by Council Member Gouguet to enter executive session to discuss personnel matters and a contractual matter. MOTION TO EXIT EXECUTIVE SESSION Motion was made by Council Member Bumpers, seconded by Council Member Stevens to exit executive session. 106

MOTION TO MOVE FORWARD WITH PURCHASE OF ASBESTOS INSPECTION OF THE HIGHLAND HOSPITAL BUILDING ON GOODYEAR BLVD Motion was made by Council Member Gouguet, seconded by Council Member Stevens to move forward with purchase of asbestos inspection of the Highland Hospital Building Goodyear Blvd. VOTING YEA: Mayor Ed Pinero, Council Members Valente, Stevens and Gouguet VOTING NAY: Council Members Bumpers and Breland MOTION TO APPOINT JIM LUKE AS CITY MANAGER Motion was made by Council Member Breland, seconded by Council Member Gouguet to appoint Jim Luke as City Manager. MOTION TO APPOINT AMBER HINTON AS CITY CLERK Motion was made by Council Member Breland, seconded by Council Member Gouguet to appoint Amber Hinton as City Clerk. 107

MOTION TO APPOINT GERALD PATCH AS CITY PROESCUTING ATTORNEY Motion was made by Council Member Breland, seconded by Council Member Bumpers to appoint Gerald Patch as Prosecuting Attorney. MOTION TO APPOINT GERALD CRUTHIRD AS CITY JUDGE Motion was made by Council Member Breland, seconded by Council Member Gouguet to appoint Gerald Cruthird as City Judge. MOTION TO APPOINT NATHAN FARMER AS CITY ATTORNEY Motion was made by Council Member Breland, seconded by Council Member Bumpers to appoint Nathan Farmer as City Attorney. 108

MOTION TO APPOINT LISA ALBRITTON AS CITY COURT CLERK Motion was made by Council Member Breland, seconded by Council Member Gouguet to appoint Lisa Albritton as City Court Clerk. MOTION TO ADJOURN Motion was made by Council Member Breland, seconded by Council Member Gouguet to adjourn. ATTEST: Ed Pinero, Mayor Amber Hinton, City Clerk AT THE SEPTEMBER 3, 2013 COUNCIL MEETING THE FOLLOWING ACTION WAS MADE TO AMEND THIS MEETINGS MINUTES. MOTION TO AMEND THE JULY 2, 2013 MINUTES TO ACKNOWLEDGE RECEIPT OF OATHS OF OFFICE FOR NEW COUNCIL Motion was made by Council Member Gouguet, seconded by Council Member Stevens to amend the July 2, 2013 minutes to acknowledge receipt of Oaths of office for the new Council. 109

110

111

112

113

114

115

ATTEST: Breland and Gouguet Amber Hinton, City Clerk Ed Pinero, Mayor 116

117