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

Similar documents
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 4th day of June, 2012, at 9:00 a.m., the Board of

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

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

COUNTY ADMINISTRATOR Carmen Davis presented service pins for August

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

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

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

INTERIM OPERATIONS Manager James Ingram presented service pins for

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

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

MINUTES. BE IT remembered that on the 8th day of September, 2015, at 9:00 A.M., the

M I N U T E S. Return to Minutes Listing Home

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

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

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

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

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

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

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

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

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

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

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

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

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

CITY OF HERNANDO SPECIAL MEETING OCTOBER 30, 2018

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

LOUDON COUNTY COMMISSION

RESOLUTION NO. 18/19-21

ORDINANCE ANNUAL LEVY ORDINANCE OF THE BOARD OF TRUSTEES OF THE GRAYSLAKE AREA PUBLIC LIBRARY DISTRICT LAKE COUNTY, ILLINOIS

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

The Township of Norvell

DEPARTMENT OF FINANCE & OPERATIONS Wilmette Public Schools ACTION ITEM. Date: May 21, Raymond E. Lechner, Ph.D.

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

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

Personnel Committee September 29, 2017

7. Discussion and Action to approve family partition of the lands of Linda G. Martinez. ACTION REQUIRED

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

1.3 Invocation and Pledge of Allegiance Commissioner Bill Dodson

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

Notice of Public Meeting of the DES MOINES AIRPORT AUTHORITY BOARD. Agenda

A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York

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

Road Committee May 18, 2015

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

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

Hancock County Council Minutes February 9, 2011

Breda City Council Meeting Minutes January 12, 2015

An Act to Establish the Sherwood Forest Lake District

The Board of Supervisors met at 10:00 a.m. Monday the 27thday of July, 1998, in the Supervisors'

WHEREAS, the Policies provide an application process pursuant to which requests for financing under the Act will be considered;

ORDINANCE BE IT ORDAINED by the Board of Trustees of the Gail Borden Public Library District, Kane

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

MINUTES OF BUDGET HEARING MEETING SARPY COUNTY BOARD OF COMMISSIONERS Tuesday, May 19, 2009 Sarpy County Courthouse, Sarpy County Board Room

The Board discussed bids received on Kever Road Project. There were three bids received.

COUNCIL MEETING MINUTES January 14 th, 2019

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

ORDINANCE NO

Coalville, Utah. March 30, 2016

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

Page 1 of 12 MONDAY, JULY 1,2013. BE IT REMEMBERED that the Lauderdale County Board of Supervisors began and

General Sessions Court

MINUTES OF MEETING, ATHENS CITY COUNCIL, NOVEMBER 18, 2008

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

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750

DRAFT CITY COUNCIL MEETING AGENDA APRIL 24, 2018 TIME: ROLL CALL: ALEXANDER, HENRY, HURST, KUMIN, LENTINE, LEWIS, URSU

REQUEST FOR CITY COUNCIL ACTION

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS JULY 27, The Clerk called the roll and all Supervisors were present.

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

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

Town Board Minutes December 13, 2016

Members of the Board Jody Jones Jim Nicholas Larry Grundmann Kevin Bultema Greg Steel Al McGreehan

COUNTY BOARD PROCEEDINGS. March 21, Chairman Anderson asked Mr. Ken Andersen to lead the pledge to the flag.

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

Hancock County Council

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


AGENDA REPORT SUMMARY. Jon Maginot, City Clerk/Assistant to the City Manager

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Fay Parker Commissioner, District 2

AGENDA BOARD OF COUNTY COMMISSIONERS Page 1 SARASOTA COUNTY ADMINISTRATION CENTER 1660 RINGLING BOULEVARD COMMISSION CHAMBER SARASOTA, FLORIDA

Meeting at 9:00 am of the Commissioners Court in and for Randall County, Texas with the. Christy Dyer Commissioner Precinct 1

MEETING AGENDA MONDAY, DECEMBER 12, :00 A.M. INFORMAL BOARD ROOM JEAN OXLEY PUBLIC SERVICE CENTER 935 SECOND STREET SW, CEDAR RAPIDS, IOWA

MISSISSIPPI LEGISLATURE REGULAR SESSION 2018

Tulare Local Health Care District Board of Directors Special Meeting Agenda. Monday, May 2, 2016 Board Convenes at 8:00 a.m.

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

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

November 14, S. Hull, J. Andersen, T. Posma

MRS. REBECCA HITCHCOCK, COUNCILWOMAN. BOARD MEETING: The regular town board meeting was called to order by Evelyn Wood, Supervisor.

BEFORE THE BOARD OF SUPERVISORS COUNTY OF SUTTER, STATE OF CALIFORNIA SESSION OF OCTOBER 24, 2017

13. Discussion and Action to consider FEMA recommendation for acquiring an engineer for Sebastian FEMA Projects. ACTION REQUIRED.

MEETING RESULTS!!! CITY OF POMPANO BEACH CITY COMMISSION MEETING AGENDA NO TUESDAY, JANUARY 25, :00 P.M. Mayor, Presiding.

MINUTES MONDAY, SEPTEMBER 10, :00 P.M. Mayor Ramon Bawanan

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

GREENLEE COUNTY BOARD OF SUPERVISORS CLIFTON, ARIZONA. October 1, 2012

Hidalgo County, Texas

Basics of County Government

Hidalgo County, Texas

Transcription:

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; pursuant to the provisions of Mississippi Code 1972, Annotated, Section 19-3-19 and resolution heretofore adopted by the Board. This being a Special Meeting of said Board, when the following were present: DARREL MCQUIRTER PRESIDENT PEGGY HOBSON CALHOUN VICE PRESIDENT ROBERT GRAHAM MEMBER BOBBY MCGOWAN MEMBER DARREL MCQUIRTER MEMBER Also present and attending upon said Supervisors Court were Chancery Clerk and the Clerk of the Board of Supervisors Eddie Jean Carr; Deputy Chancery Clerk Greta Lovell; Deputy Chancery Clerk Keelan Sanders; Deputy Sheriff Stanley Thurmond; Public Works Director Charles Sims; 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. A notice posted pursuant to statute. INVOCATION PRESIDENT MCQUIRTER called the meeting to order at 9:05 A.M. Director of Operations Ray Bryant offered the invocation. ELECTED OFFICIAL Tax Collector Travel Reimbursement Congressional Black Caucus Policy Conference Tax Collector Eddie Fair re-addressed his request for travel reimbursement for him and his staff who attended the Congressional Black Caucus 2016 Mississippi Policy Conference. He reiterated that he had an Attorney General's Opinion and information from the Office of the State Auditor. Supervisor Calhoun requested the Board Attorney s advise the Board on the Tax Collector s request. Attorney Teeuwissen advised the Board that in August Attorney Simon and he met with the State Auditor, who emphasized that all travel must be related to the official duties of the elected or appointed official. Supervisor Morgan asked Mr. Fair if this travel specifically related to activities in his official capacity as Tax Collector. Mr. Fair responded yes. 1

UPON A motion of Robert Graham and a second by Bobby McGowan, Peggy Hobson Calhoun voting nay, Darrel McQuirter voting aye, Mike Morgan voting aye, it RESOLVED to approve Travel Reimbursement for the Tax Collector and staff s travel to the 2016 Mississippi Policy Conference. Budget Amendments BUDGET & FINANCE UPON A motion of Robert Graham and a second by Bobby McGowan, Peggy Hobson Calhoun voting aye, Darrel McQuirter voting aye, Mike Morgan voting aye, it RESOLVED to approve Budget Amendments to Close Out fiscal year 2016. Document affixed hereto and incorporated herein. Calhoun voting aye, Bobby McGowan voting aye, Darrel McQuirter voting aye, it RESOLVED to approve additional immaterial Budget Amendments necessary after this meeting for the Year-End Closeout. Fiscal Year 2016 Inventory Report F-Form INVENTORY Calhoun voting aye, Bobby McGowan voting aye, Darrel McQuirter voting aye, it RESOLVED to approve the County Inventory Report for fiscal year 2016 and to approve F-Form for fiscal year 2016. Document attached hereto and incorporated herein or on file in the Clerk s office. TRANSFER OF SEVERANCE TAX REVENUES Transfer of Severance Tax to Road M & C fund Robert Graham voting aye, Darrel McQuirter voting aye, Bobby McGowan voting aye, it RESOLVED to approve, after consideration of the needs of the various Taxing Districts, to transfer all remaining Severance Tax Funds to the County Wide Road Maintenance and Construction Fund, less previously obligated Match for Northwest Hills Town Creek Stabilization Project. Interfund Advance CLAIMS Calhoun voting aye, Bobby McGowan voting aye, Darrel McQuirter voting aye, it RESOLVED to approve the following interfund advance as of September 30, 2016. Document affixed hereto and incorporated herein. 2

Advance to: CFDA 16.588 Stop Violence Against Women $ 5,000.00 Advance from: General County Fund $ 5,000.00 Calhoun voting aye, Bobby McGowan voting aye, Darrel McQuirter voting aye, it RESOLVED to approve the following interfund advance as of September 30, 2016. Document affixed hereto and incorporated herein. Advance to: CFDA16.710 COPS Grant $ 793.38 Advance from: General County Fund $ 793.38 Calhoun voting aye, Bobby McGowan voting aye, Darrel McQuirter voting aye, it RESOLVED to approve the following interfund advance as of September 30, 2016. Document affixed hereto and incorporated herein. Advance to: Justice Court Drug Court Grant $ 5,000.00 Advance from: General County Fund $ 5,000.00 Interfund Advance Repaid Calhoun voting aye, Bobby McGowan voting aye, Darrel McQuirter voting aye, it RESOLVED to approve the following interfund advance repaid as of September 30, 2016. Document affixed hereto and incorporated herein. Advance repaid to: General County Fund $ 90,000.00 Advance repaid from: CFDA 16.523 Juvenile Accountability G. $ 90,000.00 UPON A motion of Mike Morgan and a second by Bobby McGowan, Peggy Hobson Calhoun voting aye, Robert Graham voting aye, Darrel McQuirter voting aye, it RESOLVED to approve the following interfund advance repaid as of September 30, 2016. Document affixed hereto and incorporated herein. Advance repaid to: General County Fund $ 110,000.00 Advance repaid from: CFDA 20.205 Highway Planning Grants $ 110,000.00 Robert Graham not voting, Bobby McGowan voting aye, Darrel McQuirter voting aye, it RESOLVED to approve the following interfund advance repaid as of September 30, 2016. Document affixed hereto and incorporated herein. 3

Advance repaid to: General County Fund $ 20,000.00 Advance repaid from: CFDA 66.202 EPA Byram Clinton WW $ 20,000.00 Interfund Transfer UPON A motion of Mike Morgan and a second by Robert Graham, Peggy Hobson Calhoun voting aye, Bobby McGowan voting aye, Darrel McQuirter voting aye, it Transfer to: Justice Court Judges & Constable Fee $ 4,018.83 Transfer from: General County Fund $ 4,018.83 Transfer to: CFDA 16.710 COPS Grant Fund $ 9,373.61 Transfer from: General County Fund $ 9,373.61 Transfer to: Severance Tax Fund $ 6,488.24 Transfer from: CFDA 20.205 Highway Planning Grants $ 6,488.24 UPON A motion of Peggy Hobson Calhoun and a second by Robert Graham, Bobby McGowan voting aye, Darrel McQuirter voting aye, Mike Morgan voting aye, it Transfer to: Road M & C Fund $ 51,941.42 Transfer from: Severance Tax Fund $ 51,941.42 UPON A motion of Mike Morgan and a second by Robert Graham, Peggy Hobson Calhoun voting aye, Bobby McGowan voting aye, Darrel McQuirter voting aye, it 4

Transfer to: Juvenile Accountability Block Grant Fund $ 310.00 Transfer from: General County Fund $ 310.00 Calhoun voting aye, Bobby McGowan voting aye, Darrel McQuirter voting aye, it Transfer to: Juvenile Accountability Block Grant Fund $ 2,097.20 Transfer from: General County Fund $ 2,097.20 UPON A motion of Peggy Hobson Calhoun and a second by Robert Graham, Bobby McGowan voting aye, Darrel McQuirter voting aye, Mike Morgan voting aye, it Transfer to: CFDA 20.205 Highway Planning Grants $ 37,987.18 Transfer from: Series 2007A Bond Fund $ 37,987.18 UPON A motion of Mike Morgan and a second by Robert Graham, Peggy Hobson Calhoun voting aye, Bobby McGowan voting aye, Darrel McQuirter voting aye, it Transfer to: CDBG Fund $ 8,431.37 Transfer from: General County Fund $ 8,431.37 Calhoun voting aye, Bobby McGowan voting aye, Darrel McQuirter voting aye, it Transfer to: CMPDD Title III Rural Aging Grant Fund $ 2,784.69 Transfer from: General County Fund $ 2,784.69 5

Transfer to: CFDA 16.738 Juvenile Drug Court Fund $ 3,677.28 Transfer from: General County Fund $ 3,677.28 2015. Document is affixed hereto and incorporated herein. Transfer to: General County Fund $ 304,365.93 Transfer from: Series 2005 SWAP Fund $ 304,365.93 UPON A motion of Mike Morgan and a second by Bobby McGowan, Peggy Hobson Calhoun voting aye, Robert Graham voting aye, Darrel McQuirter voting aye, it 2015. Document is affixed hereto and incorporated herein. Transfer to: Court Administrator Fund $ 409,743.18 Transfer from: General County Fund $ 409,743.18 UPON A motion of Robert Graham and a second by Bobby McGowan, Peggy Hobson Calhoun voting aye, Mike Morgan voting aye, Darrel McQuirter voting aye, it 2015. Document is affixed hereto and incorporated herein. Transfer to: General County Fund $ 136,932.29 Transfer from: Internal Service Fund $ 136,932.29 RESOLVED to approve additional related loan repayments and/or transfers due to immaterial year-end adjustments as of. Document is affixed hereto and incorporated herein. Reject Claim # 3374, 4415, 4626, 5951, InLine Contact Network Inc UPON A motion of Robert Graham and a second by Bobby McGowan, Peggy Hobson Calhoun voting aye, Darrel McQuirter voting aye, Mike Morgan absent not voting, it RESOLVED to reject claims numbered 3374, 4415, 4626 and 5951, as appears in the Supervisors Docket of the Claims Book, being the claims and payroll of the Hinds County Treasury; presented by Greta Lovell. 6

Reject Claim # 5981, Paid to Wrong Vendor UPON A motion of Robert Graham and a second by Peggy Hobson Calhoun, Bobby McGowan voting aye, Darrel McQuirter voting aye, Mike Morgan absent not voting, it RESOLVED to reject claim numbered 5981, as appears in the Supervisors Docket of the Claims Book, being the claims and payroll of the Hinds County Treasury; presented by Greta Lovell. Reject Regular Claim #5961 over $100,000.00 (Wrong Vendor) UPON A motion of Peggy Hobson Calhoun and a second by Bobby McGowan, Robert Graham voting aye, Darrel McQuirter voting aye, Mike Morgan absent not voting, it RESOLVED to reject claim numbered 5961 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 $100,000.00 UPON A motion of Mike Morgan and a second by Peggy Hobson Calhoun, RESOLVED to approve claims numbered 5702, 5777, 5778, 5787, 5841, 5914, 5940, and 5971, as appears in the Supervisors Docket of the Claims Book, being the claims and payroll of the Hinds County Treasury; presented by Greta Lovell. Regular Claims UPON A motion of Peggy Hobson Calhoun and a second by Robert Graham, Bobby McGowan voting aye, Darrel McQuirter voting aye, Mike Morgan voting aye, it RESOLVED to approve claims numbered 5696 5983 less claims numbered 5702, 5777, 5778, 5787, 5841, 5914, 5940, 5951, 5961, 5971 and 5981, as appears in the Supervisors Docket of the Claims Book, being the claims and payroll of the Hinds County Treasury; presented by Greta Lovell. ORDER APPROVING CLAIMS RESOLVED to approve the claims portion of the minutes of the Hinds County Board of Supervisors for. Document affixed hereto and incorporated herein. CANCELLATION OF OUTSTANDING WARRANTS Calhoun voting aye, Bobby McGowan voting aye, Darrel McQuirter voting aye, it 7

RESOLVED to approve a Resolution of the Board of Supervisors of Hinds County authorizing cancellation and stopping of payment on certain outstanding County Warrants. Document affixed hereto and incorporated herein. Order Canceling Tax Sale / Authorizing Refunds / Reassessment Changes to the Assessment Rolls. Calhoun voting aye, Bobby McGowan voting aye, Darrel McQuirter voting aye, it RESOLVED to approve the following: Petitions for Change of Assessment: Parcel #4854-412-370 (2015), Coward Thomas M & Nelson Donna; Parcel #860-285 (2016), Ono Properties LLC; Parcel #872-120 (2016), Lakeside REO Ventures LLC; Parcel #430-31 (2016), Bobs & Ricks Inc; Parcel #408-743 (2016), T & R Real Estate LLC MINUTE INSERTIONS Greta Lovell, Deputy Chancery Clerk, presented the following as Minute Insertions: A. Attorney General approved Interlocal Agreement between Hinds County and the City of Jackson for the Collection of Taxes B. Attorney General approved Interlocal Agreement between Hinds County and the City of Clinton for the Collection of Taxes ADJOURNMENT UPON A motion of Robert Graham and a second by Darrel McQuirter, Peggy Hobson Calhoun voting aye, Bobby McGowan voting aye, Mike Morgan voting aye, it RESOLVED to adjourn until October 3, 2016, Board of Supervisors Room, Chancery Court Building, Jackson, MS. Whereupon the meeting adjourned at approximately 9:38 A.M. Notice is hereby given that the meeting to be held on October 3, 2016, is a Regular Meeting of the Board. HINDS COUNTY BOARD OF SUPERVISORS Darrel McQuirter, Board President Attest: Eddie Jean Carr, Chancery Clerk By: D.C. 8