MUNICIPAL MINUTES CITY OF GREENWOOD, LEFLORE COUNTY, MISSISSIPPI

Similar documents
MUNICIPAL MINUTES CITY OF GREENWOOD, LEFLORE COUNTY, MISSISSIPPI MINUTE BOOK 118 OCTOBER 20, 2015

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

CITY OF HERNANDO SPECIAL MEETING OCTOBER 30, 2018

CITY OF SANTA BARBARA CITY COUNCIL MINUTES

CITY: BILLS March 16, 2017

A G E N D A CITIZEN PARTICIPATION

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

? v CITY OF SIGNAL HILL Cherry Avenue Signal Hill, California

The session began with the Pledge of Allegiance and a moment of silence

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

ABSENT: Gary Couch, Council, Place 3

STATE OF WEST VIRGINIA, COUNTY OF MARSHALL, CITY OF MOUNDSVILLE, DECEMBER 2, 2003

A Regular Work Session of the Chesapeake City Council was held April 11, 2017 at 4:00 p.m., in the City Hall Building, 306 Cedar Road.

Council Members in Attendance: Monty Jordan, Matthew Crowell, Matthew Miller, Kelly Long, Don Morris, John Meusch, Jim Williams, and Walt Bowe

Minutes of the proceedings of the City Council of the City of Graysville, Alabama of the regular meeting held on October 18, 2018.

MINUTES FOR THE 21st DAY OF MAY 2013

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO A REGULAR CITY COUNCIL MEETING March 4, 2014

CITY OF BELLBROOK Founded E Franklin St Bellbrook OH Phone (937) Fax (937)

JEANNETTE CITY COUNCIL REGULAR MEETING March 9, ROLL CALL: Jeff DePalma, Ron Dinsmore, Mark Clark, John Busato, Robert Carter

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

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. December 13, 2005

Present: Councilmembers Martorelli, Brokaw, Jandoli, Council President DeMaio, and Mayor Pannullo

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

CITY COUNCIL Regular Meeting. September 14, :30 P.M.

TOWNSHIP OF BYRAM COUNCIL AGENDA, TUESDAY, AUGUST 14, 2018 EXECUTIVE SESSION 6:30 P.M REGULAR SESSION 7:30 P.M. 1. CALL MEETING TO ORDER 2.

MINUTES MEETING OF THE BOARD OF COMMISSIONERS CITY OF DOUGLAS NOVEMBER 14, 2011

MINUTES OF PROCEEDINGS

BOROUGH OF JAMESBURG GOVERNING BODY MEETING MINUTES AUGUST 17, :00 PM

City Council Regular Meeting January 6, 2016

GREENWOOD CITY COUNCIL. March 19, :31 p.m. MINUTES. Mayor D. Welborn Adams called the meeting in Council Chambers to order at 5:31 p.m.

BOROUGH OF ELMER SALEM COUNTY, NEW JERSEY COUNCIL REORGANIZATION JANUARY 1, 2013

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

Minutes. Board of Trustees. Village of Monticello. April 5 th, :00pm

CITY OF SIGNAL HILL. THE CITY OF SIGNAL HILL WELCOMES YOU TO AN ADJOURNED REGULAR CITY COUNCIL MEETING March 5, 2015

MINUTES OF THE STE. GENEVIEVE BOARD OF ALDERMEN REGULAR MEETING THURSDAY JUNE 22, 2017

CITY OF TOLLESON CITY COUNCIL MEETING MINUTES PARK AND RECREATION CENTER 9555 WEST VAN BUREN STREET TUESDAY, MARCH 11, 2014

BOARD AGENDA April 23, :00 P.M.

MINUTES MEETING OF THE BOARD OF COMMISSIONERS CITY OF DOUGLAS, GEORGIA JULY 22, 2013

GREENWOOD CITY COUNCIL. January 25, :37 p.m. MINUTES

EAST WINDSOR TOWNSHIP COUNCIL Tuesday, February 2, 2010

AGENDA PLAN COMMISSION TUESDAY, NOVEMBER 28, :00 P.M. CITY HALL COUNCIL CHAMBERS CITY OF BERLIN, WI. 1) Call meeting to order - Roll Call

CITY COUNCIL PROCEEDINGS DECEMBER 4, 2018

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

M I N U T E S REGULAR MEETING OF THE PARK RIDGE CITY COUNCIL CITY HALL COUNCIL CHAMBERS 505 BUTLER PLACE PARK RIDGE, IL 60068

RESOLUTION NO. A. Pursuant to the Public Streets, Highways and Service Easements

MAYSVILLE BOARD OF COMMISSIONERS Thursday, 14 April 2011; 5:15 p.m. REGULAR MEETING Maysville Municipal Building

City Council meeting Agenda of business February 26, 2018

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

Agenda for the Regular Session to be held at 6:00 P.M.,, Wednesday, October 5, 2011 to be approved as proposed or amended.

GREENWOOD CITY COUNCIL. June 19, :30 p.m. MINUTES

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

Ward 3 Terolyn P. Watson OSCAR M. CORBIN, JR. CITY HALL, 2200 SECOND STREET FORT MYERS, FLORIDA

MEETING OF JANUARY 4, 2016

AGENDA OPEN SESSION - 7:00 P.M.

DANVILLE CITY COUNCIL REGULAR MEETING AGENDA MUNICIPAL BUILDING. April 3, :00 P.M.

REGULAR MEETING OF THE BOARD OF MAYOR AND SELECTMEN OF THE CITY OF WEST POINT, MISSISSIPPI MAY 8, :30 P.M.

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING September 25, 2018

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL. June 15, :00 p.m.

BE IT REMEMBERED Present: Absent:

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING FEBRUARY 7, 2017

ADMINISTRATIVE REPORT July 16, CITY COUNCIL MEETING. Honorable Mayor and City Council

GREENWOOD CITY COUNCIL. March 20, :31 p.m. MINUTES

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN SEPTEMBER 18, 2012

STATE OF WEST VIRGINIA, COUNTY OF MARSHALL, CITY OF MOUNDSVILLE, SEPTEMBER 15, 2009

Bannock County Officer Taysom, John Fleming, George Katsilometes and Marty Anderson, Attorney

TOWN Of ST. CROIX FALLS. Polk County, Wisconsin. Resolution 15-03

CITY OF HERNANDO REGULAR MEETING JULY 2, 2013 INVOCATION APPROVAL OF AGENDA. Agenda City of Hernando Mayor and Board of Alderman Regular Meeting

Information. Discussion and Possible Action for Early Voting and Election Location for Run Off Elections - Biatris Vela, City Secretary.

CITY OFFICIALS. Agenda-Work Session 07/12/16

OPELIKA CITY COUNCIL CALLED MEETING AGENDA 204 South 7th Street September 14, 2016 TIME: 8:30 AM

Meeting June 15, 2015

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag.

MINUTES TOWN COUNCIL TOWN OF SHENANDOAH REGULAR MEETING March 12, 2019

City of South Pasadena

CITY OF FLORENCE MINUTES OF CITY COUNCIL JANUARY 18, 2011

COUNCIL OF THE CITY OF ELGIN, ILLINOIS COUNCIL-MANAGER FORM OF GOVERNMENT REGULAR MEETING

City of Rialto. Council Chambers 150 S. Palm Ave. Rialto, CA Regular Meeting. Tuesday, August 27, :00 PM

COUNCIL 2009 APRIL BK NO 50 CITY OF NORFOLK, NEBRASKA

REGULAR MEETING April 11, 2018 TOWN OF PAVILION 7:00 P.M.

MINUTES REGULAR/WORKSHOP MEETING JUNE 26, 2013 PAGE 1

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND October 10, 2018

WASHINGTON COUNTY BOARD OF SUPERVISORS MINUTES OF JULY 18, 2016 BOARD MEETING

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

CITY OF HUNTINGTON PARK

LOUDON COUNTY COMMISSION

RECORD OF CITY COUNCIL PROCEEDINGS CITY OF TRENTON, MICHIGAN CITY OF TRENTON, MICHIGAN INAUGURATION CEREMONY NOVEMBER 18,, 2013

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

copy of that notice is posted on the bulletin board at the Municipal Complex and on the Monroe Township website.

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

4. Approve Contract with Region XII Council of Governments to Administer and Write a Housing Grant Application for Nevada

BUSINESS MINUTES SEMINOLE CITY COUNCIL April 22, 2014

AGENDA. Regular Meeting of the Lompoc City Council Tuesday, October 18, 2016 City Hall, 100 Civic Center Plaza, Council Chamber

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD August 18, 2003

RECORD OF CITY COUNCIL PROCEEDINGS CITY OF TRENTON, MICHIGAN CITY OF TRENTON, MICHIGAN REGULAR MEETING OCTOBER 7, 7

ORDINANCE NUMBER

Motion made my Councilman Gorley seconded by Councilman Mangum to hear from those who signed in to speak.

VILLAGE OF PENTWATER ORDINANCE NO. AN ORDINANCE TO AMEND THE OFFICIAL ZONING MAP OF SECTION OF THE VILLAGE OF PENTWATER ZONING ORDINANCE

AGENDA CITY OF WARR ACRES REGULAR CITY COUNCIL MEETING TUESDAY, FEBRUARY 16, :00 P.M.

August 15, On Wednesday, August 15, 2018 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session.

MINUTES OF THE CITY OF GRASS A CITY COUNCIL CLOSED SESSION AND REGUALAV

Transcription:

1 STATE OF MISSISSIPPI COUNTY OF LEFLORE CITY OF GREENWOOD BE IT REMEMBERED THAT A REGULAR MEETING OF THE GREENWOOD CITY COUNCIL was held this Tuesday, March 1, 2016 at 4:00 p.m. in the Council Chamber of the Greenwood City Hall, it being the time and place for holding said meeting. There were present at this meeting, Mayor Carolyn McAdams, Attorney Don Brock, Jr., Councilpersons Johnny Jennings, Lisa Cookston, Ronnie Stevenson, Charles E. McCoy, Sr., Andrew Powell and Carl Palmer, Thomas Gregory, III, CAO; Nick Joseph, Jr., City Clerk and Cinderella Morris, Council Clerk. Councilperson David Jordan being absent. Also present were: Barbara L. Gray, J. P. Walker, Vanda Brown, Annie P. Washington, William Riser, Layne Harper, Charlie Robbins, Matt Gnemi, Arnav Thakur, Wells Wilson, Drew Lamb, Matthew Gnemi, Andrew Brock, Sumner Tackett, Randy Tackett, Boys Scout Troop 4200, Dale Riser, Marlene Johnson, Bob Darden, Commonwealth Newspaper and Dash Brown, Taxpayers Channel. Also present were: Mayor s Secretary Alicia Dallas, Public Works Director Susan Bailey, Fire Chief Marcus Banks, Police Chief Ray Moore, Sergeant Melvin Cook, Director of Community Development Division, Victor Stokes, Don Brock Jr., Special Prosecutor for housing and other code violations and Betty Stigler, Code Enforcement Officer. IN RE: AGENDA Motion was made by Councilperson Charles E. McCoy, Sr., seconded by Councilperson Carl Palmer, to amend the agenda to include a Resolution authorizing the City of Greenwood to execute contract for the sale of property located at 324 Main Street and for related purposes and a Resolution authorizing a donation in the amount of $250.00 for expenses to promote the 2016 Robert Johnson Blues Festival. A vote was taken, Councilpersons Johnny Jennings, Lisa Cookston, Ronnie Stevenson, Charles E. McCoy, Sr., Andrew Powell and Carl Palmer all voted YEA. Councilperson David Jordan being absent. The President declared the motion passed and adopted. IN RE: AGENDA Motion was made by Councilperson Carl Palmer, seconded by Councilperson Charles E. McCoy, Sr., to adopt the amended agenda. A vote was taken, Councilpersons Johnny Jennings, Lisa Cookston, Ronnie Stevenson, Charles E. McCoy, Sr., Andrew Powell and Carl Palmer all voted YEA. Councilperson David Jordan being absent. The President declared the motion passed and adopted. PAYMENT OF CLAIMS AND ACCOUNTS IT IS ORDERED that claims and accounts appearing on the Docket of Claims be allowed and paid out of the funds as shown. That said Claims appearing in Claims Docket Book 64, and evidenced by Claims Numbers 1158 through 1297 inclusive, be paid by Check Numbers 54573 through 54711 inclusive, and said claims and accounts being made a part of the minutes as though fully copied herein. IN RE: MAYOR S REPORT Mayor McAdams thanked Boys Scout Troop 4200 for attending the meeting today. She asked Matt Gnemi to speak at this time. Gnemi said that the troop was working on their Citizenship in the Community badge. He asked each member present to introduce himself to the Council. Mayor McAdams said she would give her time to Thomas Gregory to speak at this time about the zoning map. Mayor McAdams said she will be in Washington D.C. March 5 9, 2016 along with Councilpersons Jennings and McCoy and Thomas Gregory. Thomas Gregory explained the Zoning Map Amendments and Revisions. He highlighted the zoning time, excerpts from the plan, citizens input, reasons for adjustments, and things to know regarding the changes to the map. He said the Planning Commission held a public hearing on the Zoning Map on February 25, 2016. He explained the area changes to the zoning map. He said these changes open up the opportunities for future development that is in line with the Greenwood Comprehensive Plan. He said these changes have been approved by the Planning Commission. 1

2 IN RE: PUBLIC AGENDA Loretta McClee addressed the Council requesting funding for Sarah s Touch 1 st Annual Cancer Awareness Banquet that will be held Friday, March 11, 2016 at Robert Moore Reception Hall. Council President Ronnie Stevenson advised McClee that the organization must be a 501(c)3 organization in order for the city to donate funds. He also informed McClee that the city already contributes to a cancer organization. Councilperson Jennings told McClee to contact him regarding numbers of organizations that could help her with the expenses of putting on the banquet. IN RE: DILAPIDATED HOUSING Green Springs Properties, LLC Betty Van Meter 707 and 709 West Johnson Street 605, 607 and 609 Mississippi Avenue Squire Title Service, LLC Wallace Van Meter, Jr. #1 through #16 Stroud s Alley Viking Investments, LLC Wallace Van Meter, Jr. 217 & 219 West Henry 701 & 701 Rear, 703 & 703 Rear, 705, and 705 Rear, 707 and 707 Rear, 709 and 709 Rear, 711 and 711 Rear and 713 and 713 Rear Fulton Street Green Springs Properties, LLC Betty Van Meter #13 and #14 McClure s Alley Viking Investments, LLC Wallace Van Meter, Jr. 608 Montjoy Street Viking Investments, LLC Wallace Van Meter, Jr. 209 West Henry Street 2

3 Greenwood Housing, I, L.P. 313, 315 & 317 West Gibbs 206, 208, 210, 212, 214, 216, 218 and 220 West Gibbs, 300, 302, 304, 306, 308, 310, 312, 314 Palace 805 & 807 Cotton Street 806 Fulton Street Carl F. Clark 1412 Ray Street Michael Campbell 600 Block of Cotton Street (Campbell concrete) Larry Blue Neal 522, 520, 518 and 516 Broad Street Robert Meeks 313 and 315 Ash Street Mildred Miller 207 Avenue G and 209 Avenue G Morrison Holdings, LLC c/o Donald B. Morrison 313 ½ Rear, 315 ½ Rear, 317 ½ Rear, 319 ½ Rear, 321 ½ Rear, 323 ½ Rear and 325 ½ Rear West Johnson Street IN RE: POLICY ISSUES AGENDA A RESOLUTION TO COMPREHENSIVELY REVISE, AMEND, APPROVE, AND ADOPT THE GREENWOOD ZONING MAP TO REFLECT THE RECOMMENDATIONS OF THE GREENWOOD ZONING AND DEVELOPMENT CODE OF 2015 AND THE GREENWOOD COMPREHENSIVE PLAN OF 2010 3

4 IN RE: ROUTINE AGENDA IN RE: CONSENT AGENDA IN RE: MINUTES Motion was made by Councilperson Charles E. McCoy, Sr., seconded by Councilperson Carl Palmer, to adopt the minutes of the February 16, 2016 City Council meeting. A vote was taken, Councilpersons Johnny Jennings, Lisa Cookston, Ronnie Stevenson, Charles E. McCoy, Sr., Andrew Powell and Carl Palmer all voted YEA. Councilperson David Jordan being absent. The President declared the motion passed and adopted. A RESOLUTION AUTHORIZING DISBURSEMENT OF FUNDS TO THE BOYS & GIRLS CLUB OF LEFLORE COUNTY A RESOLUTION AUTHORIZING THE USE OF CERTAIN VEHICLES AS UNMARKED BY THE CITY OF GREENWOOD POLICE DEPARTMENT A RESOLUTION AUTHORIZING THE APPLICATION FOR THE 2016 URBAN YOUTH CORPS PROJECT GRANT A RESOLUTION AUTHORIZING THE CITY OF GREENWOOD TO DISBURSE FUNDS ALLOCATED IN THE FISCAL YEAR 2015-2016 BUDGET TO THE GREENWOOD- LEFLORE COUNTY CIVIL DEFENSE AN ORDER REVISING THE BUDGET FOR THE FISCAL YEAR 2015-2016 AS AUTHORIZED BY CHAPTER 519 OF LAWS OF MISSISSIPPI FOR 1985. WHEREAS, provisions of Chapter 519 of the Laws of Mississippi of 1985, as amended, municipal budgets for fiscal year may be revised under circumstances as set forth therein and; WHEREAS, it affirmatively appears that there remains in certain funds an unexpended sum not needed or expected to be needed for the purpose or purposes for which it was appropriated in said budget and that the same should be transferred to another code where needed. IT IS THEREFORE, ORDERED that the budget for the fiscal year beginning October 1, 2015 and ending September 30, 2016, be and the same is hereby revised and amended so as to make the following changes, to wit: It is requested that the budget for the Fire Department for fiscal year 2015-2016 be amended and changed as follows to-wit. Current Revised Account No. Description Budget Increase Decrease Budget 001-160-419 Lieutenant Regular 356,583. $200,000. $156,583. 001-160-421 First Class Firemen 300,687 200,000. 500,687. 001-160-420 Sergeants 333,656. 200,000. 133,656. 001-160-421 First Class Firemen 500,687. 200,000. 700,687. 001-160-419 Lieutenant Regular 156,583 5,000. 151,583. 001-160-740 Vehicles 25,000. 5,000. 30,000. 001-160-550 Uniforms & Access. 41,000. 1,500. 39,500. 001-160-684 Physical Exams 1,500. 1,500. 3,000. $1,715,696. $406,500. $406,500. $1,715,696. 4

5 The above constitutes a transfer of funds only and does not increase or decrease the overall total budget. Respectfully Submitted, Marcus D. Banks, Fire Chief The above and foregoing order having first been reduced to writing was considered section by section and then as a whole, having been introduced by Councilperson Charles E. McCoy, Sr., was duly seconded for adoption by Councilperson Carl Palmer, and upon a vote being called received the following vote: COUNCILPERSON YEA NAY Johnny Jennings Lisa Cookston Ronnie Stevenson Charles E. McCoy, Sr. Andrew Powell David Jordan Absent Carl Palmer The President of the Council then declared the motion passed and adopted this the 1st day of March, 2016. RONNIE STEVENSON PRESIDENT OF THE COUNCIL CAROLYN MCADAMS, MAYOR ATTEST: CINDERELLA M. MORRIS, DEPUTY CLERK It is requested that the budget for the Drug Court Grant Project for fiscal year ending September 30, 2016, be amended and changed as follows, to wit: ACCOUNT DESCRIPTION CURRENT INCREASE DECREASE NEW NUMBER BUDGET BUDGET 128-102-600 Treatment Serv. $11,000.00 900.00 $11,900.00 128-102-602 Technical Serv. $ 900.00 $ 900.00 $.00 This revised budget amendment constitutes neither an increase nor decrease to the Drug Court Grant. Nick Joseph, Jr., CPA City Clerk The above and foregoing order having first been reduced to writing was considered section by section and then as a whole, having been introduced by Councilperson Charles E. McCoy, Sr., was duly seconded for adoption by Councilperson Carl Palmer, and upon a vote being called received the following vote: COUNCILPERSON YEA NAY Johnny Jennings Lisa Cookston Ronnie Stevenson Charles E. McCoy, Sr. Andrew Powell David Jordan Absent Carl Palmer The President of the Council then declared the motion passed and adopted this the 1st day of March, 2016. RONNIE STEVENSON PRESIDENT OF THE COUNCIL CAROLYN MCADAMS, MAYOR ATTEST: CINDERELLA M. MORRIS, DEPUTY CLERK 5

6 It is requested that the budget for the COPS Grant II for fiscal year ending September 30, 2016, be amended and changed as follows, to wit: ACCOUNT DESCRIPTION CURRENT INCREASE DECREASE NEW NUMBER BUDGET BUDGET 140-000-264 Grant Funds $80,000.00 $11,250.00 $91,250.00 140-000-270 Match Funds $26,667.00 $ 3,750.00 $30,417.00 140-100-480 Hospital & Life Ins. $.00 $15,000.00 $15,000.00 This revised budget amendment constitutes an increase to the COPS Grant II Nick Joseph, Jr., CPA City Clerk The above and foregoing order having first been reduced to writing was considered section by section and then as a whole, having been introduced by Councilperson Charles E. McCoy, Sr., was duly seconded for adoption by Councilperson Carl Palmer, and upon a vote being called received the following vote: COUNCILPERSON YEA NAY Johnny Jennings Lisa Cookston Ronnie Stevenson Charles E. McCoy, Sr. Andrew Powell David Jordan Absent Carl Palmer The President of the Council then declared the motion passed and adopted this the 1st day of March, 2016. RONNIE STEVENSON PRESIDENT OF THE COUNCIL CAROLYN MCADAMS, MAYOR ATTEST: CINDERELLA M. MORRIS, DEPUTY CLERK It is requested that the budget for the Office of Human Resources for the fiscal year ending September 30, 2016, be amended and changed as follows, to wit: ACCOUNT DESCRIP CURRENT INCR DECR REVISED NUMBER BUDGET BUDGET 001-080-695 Miscellaneous 00.00 350.00 350.00 001-080-680 Vehicle Repairs 1,175.00 350.00 825.00 This revised budget constitutes a transfer of funds only and does not increase/decrease the overall budget. Respectfully Submitted, Regina Rich Director of Human Resources The above and foregoing order having first been reduced to writing was considered section by section and then as a whole, having been introduced by Councilperson Charles E. McCoy, Sr., was duly seconded for adoption by Councilperson Carl Palmer, and upon a vote being called received the following vote: COUNCILPERSON YEA NAY Johnny Jennings Lisa Cookston Ronnie Stevenson Charles E. McCoy, Sr. Andrew Powell David Jordan Absent Carl Palmer 6

7 The President of the Council then declared the motion passed and adopted this the 1st day of March, 2016. RONNIE STEVENSON PRESIDENT OF THE COUNCIL CAROLYN MCADAMS, MAYOR ATTEST: CINDERELLA M. MORRIS, DEPUTY CLERK RESOLUTION AUTHORIZING THE MAYOR AND CITY CLERK TO DO ALL THINGS REASONABLE AND NECESSARY TO PAY ALL OBLIGATIONS ON THE DOCKET OF CLAIMS WHEREAS, the City from time to time incurs necessary reasonable expenses; and, WHEREAS, all lawful obligations should be timely paid. NOW, THEREFORE, BE IT RESOLVED BY THE COUNCIL OF THE CITY OF GREENWOOD, LEFLORE COUNTY, MISSISSIPPI: SECTION 1: The Mayor and the City Clerk should be and they are hereby authorized to do all things reasonable and necessary to pay all those obligations listed in the DOCKET OF CLAIMS, BOOK 64, CITY OF GREENWOOD, MARCH 1, 2016, CITY COUNCIL MEETING. The above and foregoing resolution, after having been first reduced to writing and read by the Clerk of the Council, was introduced by Councilperson Charles E. McCoy, Sr., seconded by Councilperson Carl Palmer, and was adopted by the following roll call to-wit: YEAS NAYS Johnny Jennings Lisa Cookston Ronnie Stevenson Charles E. McCoy, Sr. Andrew Powell David Jordan - Absent Carl Palmer IN RE: APPOINTMENT AGENDA A RESOLUTION CONFIRMING THE APPOINTMENT OF ISHA EVANS TO THE GREENWOOD TOURISM COMMISSION FOR WARD 7 IN RE: ROUTINE ITEMS AGENDA RESOLUTION AUTHORIZING THE CITY OF GREENWOOD TO PLACE SPEED BUMPS IN CERTAIN DESIGNATED AREAS IN WARD 7 RESOLUTION AUTHORIZING A LEASE AGREEMENT BY AND BETWEEN MISSISSIPPI DEPARTMENT OF CORRECTIONS AND THE CITY OF GREENWOOD RESOLUTION AUTHORIZING THE CITY OF GREENWOOD TO APPLY FOR A CREDIT CARD FROM TRUSTMARK NATIONAL BANK 7

8 RESOLUTION AUTHORIZING THE CITY OF GREENWOOD TO ACCEPT BIDS FOR SALE OF FIVE KATRINA COTTAGES RESOLUTION OF THE CITY COUNCIL OF THE CITY OF GREENWOOD IN SUPPORT OF THE REQUEST BY THE GREENWOOD TOURISM COMMISSION FOR LOCAL AND PRIVATE LEGISLATION AUTHORIZING THE IMPOSITION OF A 3% HOTEL/MOTEL OCCUPANCY TA IN THE CITY OF GREENWOOD TO HELP FUND THE OPERATIONS OF THE GREENWOOD TOURISM COMMISSION; AND FOR RELATED PURPOSES RESOLUTION AUTHORIZING A DONATION IN THE AMOUNT OF $250.00 FOR EPENSES TO PROMOTE THE 2016 ROBERT JOHNSON BLUES FESTIVAL RESOLUTION AUTHORIZING THE CITY OF GREENWOOD TO EECUTE CONTRACT FOR THE SALE OF PROPERTY LOCATED AT 324 MAIN STREET AND FOR RELATED PURPOSES Council President Ronnie Stevenson advised Council that they each had a copy of a request from Barbara Gray in their package regarding a Me, Too Conference that she will be having on August 13, 2016. Council discussed this request further. Council President Stevenson announced that Councilperson McCoy s Birthday is tomorrow and asked Council to wish him a happy birthday tomorrow. IN RE: STUDY AGENDA NONE THERE BEING NO FURTHER BUSINESS, THIS MEETING WAS ADJOURNED RONNIE STEVENSON, PRESIDENT JOHNNY JENNINGS, VICE PRESIDENT LISA COOKSTON CHARLES E. MCCOY, SR. ANDREW POWELL DAVID JORDAN CARL PALMER CERTIFIED BY: NICK JOSEPH, JR., CITY CLERK 8

9 9

10 10

11 11