1 board minutes

9

Click here to load reader

Upload: usmjacksonalum

Post on 14-May-2017

212 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: 1 Board Minutes

Rankin County Board of Supervisors 211 East Government Street

Brandon, MS 39042

Regular Board Meeting www.rankincounty.org

~ Minutes ~ Larry Swales

Chancery Clerk

Monday, April, 7, 2014 9:00 AM Rankin Board Room

Rankin County Board of Supervisors Page 1 Printed 4/14/2014

I. Call to Order

9:00 AM Meeting called to order on April 7, 2014 at Rankin Board Room, 211 East

Government Street, Suite A, Brandon, MS.

.

Attendee Name Title Status Arrived

Jared Morrison Supervisor District 1 Present

Wood Brown Vice President Present

Greg Wilcox President Present

Walter Johnson Supervisor District 4 Present

Jay Bishop Supervisor District 5 Absent

Craig Slay Board Attorney Present

J K Stringer County Administrator Present

Larry Swales Chancery Clerk Present

..

II. INVOCATION

Board Attorney Craig Slay

III. PUBLIC COMMENTS AND RECOGNITION

A. Shirley Hall - Voter ID (Representing Secretary of State)

B. Recognition of AMR - Emergency Medical Technicians (EMT Jonathan

Blackwell and EMT Eva Parfait)

C. Robert Simmons (541 Jerusalem Church Rd, Brandon, MS 39042) -

addressed the Board regarding the Multi-Purpose Pavilion

D. Chancery Clerk Larry Swales & Richard Greenlee with Medir

Government Solutions - Presentation on Online Records/E-Recording

E. Jeff North - addressed the Board regarding Vector Control and offered a

recap on the Westnile Virus

F. Deborah Tucker - addressed the Board regarding the economic side of the

Multi-Purpose Pavilion

G. Dr. Jim Anderson, residing at 1014 Shiloh Rd - also spoke regarding the Multi-Purpose Pavilion

H. Donny Powers - representing Univar Pest Control & Chemical Supply

IV. OLD BUSINESS

A. Minutes Approval:

1. March 17, 2014

RESULT: ADOPTED [UNANIMOUS]

MOVER: Walter Johnson, Supervisor District 4

SECONDER: Jared Morrison, Supervisor District 1

AYES: Jared Morrison, Wood Brown, Greg Wilcox, Walter Johnson

ABSENT: Jay Bishop

Page 2: 1 Board Minutes

Regular Board Meeting Minutes April 7, 2014

Rankin County Board of Supervisors Page 2 Printed 4/14/2014

V. CONSENT AGENDA

RESULT: ADOPTED [UNANIMOUS]

MOVER: Wood Brown, Vice President

SECONDER: Jared Morrison, Supervisor District 1

AYES: Jared Morrison, Wood Brown, Greg Wilcox, Walter Johnson

ABSENT: Jay Bishop

1. APPROVAL OF THE FOLLOWING:

Financial

A. Approval of budget amendment to increase the Circuit Clerk’s

Postage $41,200.00 from board action on February 18, 2014, to contract with Circuit Clerk for Voter Registration

B. Approval of budget amendment to transfer between line items from

692 to 502 for Inmate Commissary Fund (Not an increase)

Animal Variance

C. Approval of Animal Variance for Shaun Harmon and Alice Harmon at

226 Rankin Hill Place, Brandon, MS 39042

Grants

D. Approval to apply for the Solid Waste Clean Up Collection Grant for competitive in the amount of $90,000.00 and non competitive funds

in the amount of $32,640.00 for a total of $122,640.00

E. Approval for the Board of Supervisors to apply for the Mississippi

Department of Environmental Quality Solid Waste Planning Grant in the amount of $70,300.00 with at 50% match from the county in the

amount of $35,150.00

Other

F. Approval of Rankin County School District bus turn around

G. Authorization for Road Manager to conduct work requested in

writing from the Pearl Public School District to clean brush off the fence lie at the bus shop pursuant to Miss. Code Ann. § 19-3-42(4)

H. Acknowledgment of Receipt of Standing Order of City of Pearl Youth Court Judge John Shirley Regarding the Housing of City of Pearl

Youth Court Detainees at the Rankin County Juvenile Detention Center. The document satisfies the requirement of the Office of the

Mississippi Attorney General as set forth in its Official Opinion dated November 15, 2013 and codified at 2013 WL 6780278

I. Approval to accept or reject the disallowance of certain Homestead Exemptions for 2013

J. Acknowledgement of receipt of Quit Claim Deed transferring private road, Ironwood Dr., to Rankin County for public maintenance

2. AUTHORITY TO ISSUE CHECKS:

Dues and Training Conferences

A. Request authority to pay 2014 Southwest District Secretarial Association dues in the amount of $40.00 for Kim Wilson (County

Extension Employee)

Page 3: 1 Board Minutes

Regular Board Meeting Minutes April 7, 2014

Rankin County Board of Supervisors Page 3 Printed 4/14/2014

B. Request authority to pay 2014 membership dues to MCDEMA for Bob Wedgeworth and Scott Davis in the amount of $25.00 each

C. Request authority for Bob Wedgeworth and Scott Davis to attend the 2014, Mississippi Preparedness Summit in Biloxi, Mississippi on May

27-29, 2014 at the Mississippi Gulf Coast Coliseum and Convention Center and issue check for lodging in the amount of $316.00 and pay

any travel related expenses (No registration cost and lodging cost will be reimbursed to county; Required Conference by MEMA)

D. Request authority to pay registration fees in the amount of $55.00 each for Bob Wedgeworth, Brett Ishee and Brian Grantham to attend

the Mississippi Fire Chiefs and Firefighters Conference on May 29 - June 1, 2014, at the Courtyard Marriott in Gulfport, Mississippi, pay

lodging in the amount of $366.24 each at the Courtyard By Marriott for three nights and pay any travel related expenses

E. Request authority for Rachelle Richardson to attend the Spring Prosecutor’s Conference on April 23-25, 2014, in Biloxi, Mississippi

at the IP Resort & Casino (All expenses paid by Attorney General’s Office)

F. Request authority to pay registration/membership fees for Paul Bowen and Katrina Phillips in the amount of $25.00 each to attend

the Court Administrators Association 2014 Spring Conference on April 22-15, 2014, in Bay St. Louis, Mississippi at the Hollywood

Casino (All other expenses paid by the Mississippi Judicial College)

G. Request authority to pay registration fees in the amount of $100.00

each for Sheriff Bryan Bailey, Chief Investigator Raymond Duke, Deputies Steve Godfrey, Dan McClendon and Walter Tucker to attend

the FBI National Academy Associates Mississippi Chapter Spring Conference on April 24-25, 2014, at the Mississippi Law Enforcement

Officers Training Academy and Holiday Inn Trustmark Park in Pearl, MS

H. Request authority for Investigator Kristen Barton to attend the CPS Peer 2 Training on April 22-25, 2014, in Biloxi, Mississippi at the IP

Resort & Casino and pay for travel, meals and lodging (No registration cost)

I. Request authority to pay registration fees in the amount of $395.00 each for Joshua Martin and Brian Kilburn to attend the 40hr. Basic

Telecommunication Certification Course on April 7-11, 2014 (Reimbursed through the state)

Other

J. Acknowledgment of receipt of request from East Metro Corridor

Commission for payment by Rankin County to East Metro Corridor Commission (or other appropriate public entity or agency) of

balance of initial $3,000,000 commitment by Rankin County as pro rata funding for planning/engineering/construction, etc. of East

Metro Corridor Project, said balance being in the amount of $166,420.02, and authority to issue check

K. Authority to issue check to CDWG in the amount of $280.33 for an invoice dated February 20, 2012, on loaner equipment

L. Authority to reimburse Craig Slay in the amount of $49.18 for purchase of software for a dictation system and app for cell phone

Page 4: 1 Board Minutes

Regular Board Meeting Minutes April 7, 2014

Rankin County Board of Supervisors Page 4 Printed 4/14/2014

M. Authority to issue check to Mandy Kennedy Westbrook in the amount of $200.00 for rental refund on the Reservoir Community Center

N. Request authority to issue checks to instructors upon completion of Fire Training Classes taught and the upcoming Fire Classes to be

taught to the County Fire Departments (See attached list)

3. AUTHORITY TO APPROVE THE INVENTORY CHANGES: (See attached)

A. Authority to approve the following Inventory Changes: A. Approval to add and remove equipment from the County

Inventory (See attached)

4. AUTHORITY TO APPROVE THE FOLLOWING PERSONNEL RECOMMENDATIONS:

A. Authority to approve the following Personnel Recommendations: Sheriff's Department - Michael Z. Byrd (Adult Detention Officer) at

Step 242; Andrew T. Goldman (Adult Detention Officer) at Step 242; Ronnie D. Harrell (Adult Detention Officer) at Step 242; Chancery

Clerk - Taylor Sullivan (Part-time Position) at Step 187

5. RECORD VARIOUS DOCUMENTS TO BE MADE A PERMANENT PART OF THE MINUTES

A. Record Various Documents to be Made a Permanent Part of the Minutes

1. a Vardoc Animal Burials Feb. 25 - March 17, 2014 (PDF)

2. b Vardoc Bonds, Oaths, & Certificates (PDF)

3. c Vardoc Claims Docket January 16 - February 15, 2014 (Proof) (PDF)

4. d Vardoc December 16, 2013 - January 15, 2014 (Proof) (PDF)

5. e Vardoc Executed Election Systems & Software Services Agreement (approved March 17, 2014 (PDF)

6. f Vardoc Letter of Credit No. 151004505616 Huntington Lake Phase III Contingency approved on Mrach 17, 2014 (PDF)

7. g Vardoc Minutes February 18, 2014 (Proof) (PDF)

8. h Vardoc Minutes February 27, 2014 (Proof) (PDF)

9. i Vardoc Minutes March 3, 2014 (Proof) (PDF)

10. j Vardoc Notice of Tax Increase Household Collection Disposal of Garbage (Proof) (PDF)

11. k Vardoc Notice of Zoning Hearing Coty Hamilton (Proof) (PDF)

12. l Vardoc Notice to Bidders Household Hazardous Waste Collection (Proof) (PDF)

13. m Vardoc Request Routine Road Maintenance at Pearl Public Schools (PDF)

14. n Vardoc Notice to Bidders Mosquito Control Products & Services (Proof) (PDF)

15. o Vardoc RFO Architectural Design Services (Proof) (PDF)

16. p Vardoc Veterans Service Officer Monthly Activity Report March 2014 (PDF)

VI. JUDY FORTENBERRY, TAX COLLECTOR

A. Request to void 2012 Tax Receipt and refund tax payer for Parcel Number: D05-61-1530 (Property matured to the State and should

not have had a Tax Receipt generated)

RESULT: ADOPTED [UNANIMOUS]

MOVER: Jared Morrison, Supervisor District 1

SECONDER: Wood Brown, Vice President

AYES: Jared Morrison, Wood Brown, Greg Wilcox, Walter Johnson

ABSENT: Jay Bishop

B. Request to void 2011 and 2012 tax sales and refund any tax sale

purchaser(s) for PPIN 76895 (Property was in bankruptcy and should not have gone through land sale)

Page 5: 1 Board Minutes

Regular Board Meeting Minutes April 7, 2014

Rankin County Board of Supervisors Page 5 Printed 4/14/2014

RESULT: ADOPTED [UNANIMOUS]

MOVER: Wood Brown, Vice President

SECONDER: Jared Morrison, Supervisor District 1

AYES: Jared Morrison, Wood Brown, Greg Wilcox, Walter Johnson

ABSENT: Jay Bishop

VII. JOHN SULLIVAN, TAX ASSESSOR

A. Petition for change of assessment on 2013 Real and Personal

Property Assessments

RESULT: ADOPTED [UNANIMOUS]

MOVER: Wood Brown, Vice President

SECONDER: Jared Morrison, Supervisor District 1

AYES: Jared Morrison, Wood Brown, Greg Wilcox, Walter Johnson

ABSENT: Jay Bishop

B. Petition to adjust 2013 Homestead Exemption Supplemental Roll

RESULT: ADOPTED [UNANIMOUS]

MOVER: Jared Morrison, Supervisor District 1

SECONDER: Wood Brown, Vice President

AYES: Jared Morrison, Wood Brown, Greg Wilcox, Walter Johnson

ABSENT: Jay Bishop

C. Request to void original tax statements and request that the Tax Collector’s Office generate a new tax receipt for 2012 and 2013 tax

years on Parcel Number: E4N 7 (PPIN 6714) on the value of the lot only

RESULT: ADOPTED [UNANIMOUS]

MOVER: Jared Morrison, Supervisor District 1

SECONDER: Wood Brown, Vice President

AYES: Jared Morrison, Wood Brown, Greg Wilcox, Walter Johnson

ABSENT: Jay Bishop

D. Request to void 2012 and 2013 Tax Sale and refund any tax sale

purchaser(s) for Parcel Number: E4-5-100 (PPIN 49720); property should have been coded Tax Exempt

RESULT: ADOPTED [UNANIMOUS]

MOVER: Jared Morrison, Supervisor District 1

SECONDER: Wood Brown, Vice President

AYES: Jared Morrison, Wood Brown, Greg Wilcox, Walter Johnson

ABSENT: Jay Bishop

E. Request to void 2012 tax sale and refund any tax sale purchaser(s)

for Parcel Number(s): P10E 35 (PPIN 47984); E9F 6-20 (PPIN 54682); C4Q 15 (PPIN 896) property should have been coded tax

exempt

RESULT: ADOPTED [UNANIMOUS]

MOVER: Jared Morrison, Supervisor District 1

SECONDER: Wood Brown, Vice President

AYES: Jared Morrison, Wood Brown, Greg Wilcox, Walter Johnson

ABSENT: Jay Bishop

F. Request to void 2013 tax sale and refund any tax sale purchaser(s) for Parcel Number: E7K 6-30 (PPIN 7966) (inadvertently transferred

with incorrect name Change and land value)

Page 6: 1 Board Minutes

Regular Board Meeting Minutes April 7, 2014

Rankin County Board of Supervisors Page 6 Printed 4/14/2014

RESULT: ADOPTED [UNANIMOUS]

MOVER: Jared Morrison, Supervisor District 1

SECONDER: Wood Brown, Vice President

AYES: Jared Morrison, Wood Brown, Greg Wilcox, Walter Johnson

ABSENT: Jay Bishop

G. Request to void 2011, 2012 and 2013 Tax Sale and refund any tax

sale purchaser(s) for Parcel Number: I8A-7-10 (PPIN 76710); property should have been coded Tax Exempt

RESULT: ADOPTED [UNANIMOUS]

MOVER: Jared Morrison, Supervisor District 1

SECONDER: Wood Brown, Vice President

AYES: Jared Morrison, Wood Brown, Greg Wilcox, Walter Johnson

ABSENT: Jay Bishop

VIII. BRIGETTE HERRING, PURCHASING AGENT

A. Bid Opening - Collection of Household Hazardous Waste

RESULT: TAKE UNDER ADVISEMENT [UNANIMOUS]

MOVER: Jared Morrison, Supervisor District 1

SECONDER: Wood Brown, Vice President

AYES: Jared Morrison, Wood Brown, Greg Wilcox, Walter Johnson

ABSENT: Jay Bishop

B. Bid Opening - Bid #14-266-01 Mosquito Control Products and

Services

RESULT: TAKE UNDER ADVISEMENT [UNANIMOUS]

MOVER: Walter Johnson, Supervisor District 4

SECONDER: Jared Morrison, Supervisor District 1

AYES: Jared Morrison, Wood Brown, Greg Wilcox, Walter Johnson

ABSENT: Jay Bishop

C. Action on Bid #14-220-02, Upgrade of Tower Control Panels in Old Jail

*Awarded to PrimeLogic in the amount of $150,500.00

RESULT: ADOPTED [UNANIMOUS]

MOVER: Walter Johnson, Supervisor District 4

SECONDER: Jared Morrison, Supervisor District 1

AYES: Jared Morrison, Wood Brown, Greg Wilcox, Walter Johnson

ABSENT: Jay Bishop

IX. DALE WESTBROOKS, ROAD MANAGER

A. Road Work Accomplished for March 2014

RESULT: ADOPTED [UNANIMOUS]

MOVER: Jared Morrison, Supervisor District 1

SECONDER: Walter Johnson, Supervisor District 4

AYES: Jared Morrison, Wood Brown, Greg Wilcox, Walter Johnson

ABSENT: Jay Bishop

B. Road Work Scheduled for April 2014

Page 7: 1 Board Minutes

Regular Board Meeting Minutes April 7, 2014

Rankin County Board of Supervisors Page 7 Printed 4/14/2014

RESULT: ADOPTED [UNANIMOUS]

MOVER: Jared Morrison, Supervisor District 1

SECONDER: Walter Johnson, Supervisor District 4

AYES: Jared Morrison, Wood Brown, Greg Wilcox, Walter Johnson

ABSENT: Jay Bishop

X. CHARLES PARKER, COUNTY CONSULTING ENGINEER

A. Shiloh Road Retaining Wall - Approval of Pay Request No. 1 and Final

to England Enterprises, Incorporated in the amount of $86,253.00 and authority to issue check

RESULT: ADOPTED [UNANIMOUS]

MOVER: Walter Johnson, Supervisor District 4

SECONDER: Wood Brown, Vice President

AYES: Jared Morrison, Wood Brown, Greg Wilcox, Walter Johnson

ABSENT: Jay Bishop

B. HPP-7331-00(005)/104626801 Old Fannin Road Reconstruction -

Approval of Partial Pay Request 16 to Southern Rock, LLC in the amount of $152,922.09 and authority to issue check

RESULT: ADOPTED [UNANIMOUS]

MOVER: Jared Morrison, Supervisor District 1

SECONDER: Walter Johnson, Supervisor District 4

AYES: Jared Morrison, Wood Brown, Greg Wilcox, Walter Johnson

ABSENT: Jay Bishop

C. 2013 Bridge Rehabilitation and Bank Stabilization - Approval of Pay

Request No. 5 in the amount of $64,178.69 to Quinn Contracting, Incorporated and authority to issue check

RESULT: ADOPTED [UNANIMOUS]

MOVER: Greg Wilcox, President

SECONDER: Jared Morrison, Supervisor District 1

AYES: Jared Morrison, Wood Brown, Greg Wilcox, Walter Johnson

ABSENT: Jay Bishop

XI. CRAIG SLAY, BOARD ATTORNEY

PUBLIC HEARINGS:

Public Hearing for Stephanie Purvis Dimensional Variance request 210 Kitty Hawk Circle

Mr. Craig Slay, Board Attorney, opened the public hearing. Hearing no public comment, Mr. Slay closed the public hearing.

A. Action on Stephanie Purvis

RESULT: ADOPTED [UNANIMOUS]

MOVER: Wood Brown, Vice President

SECONDER: Walter Johnson, Supervisor District 4

AYES: Jared Morrison, Wood Brown, Greg Wilcox, Walter Johnson

ABSENT: Jay Bishop

Public Hearing for Keisha White Dimensional Variance request at 213 Kitty Hawk Circle

Mr. Craig Slay, Board Attorney, opened the public hearing. Hearing no public comment, Mr. Slay closed the public hearing.

Page 8: 1 Board Minutes

Regular Board Meeting Minutes April 7, 2014

Rankin County Board of Supervisors Page 8 Printed 4/14/2014

B. Action on Keisha White

RESULT: ADOPTED [UNANIMOUS]

MOVER: Wood Brown, Vice President

SECONDER: Jared Morrison, Supervisor District 1

AYES: Jared Morrison, Wood Brown, Greg Wilcox, Walter Johnson

ABSENT: Jay Bishop

SET PUBLIC HEARINGS:

C. Set Public Hearing for May 5, 2014, at 9:00 a.m. for Ronald Evans,

Conditional Use request at 110 Kirby Dr.

RESULT: ADOPTED [UNANIMOUS]

MOVER: Walter Johnson, Supervisor District 4

SECONDER: Jared Morrison, Supervisor District 1

AYES: Jared Morrison, Wood Brown, Greg Wilcox, Walter Johnson

ABSENT: Jay Bishop

XII. J.K. STRINGER, JR., COUNTY ADMINISTRATOR

A. Authority to accept bids on fire trucks that have been declared surplus through inventory on board minutes in accordance with §19-

7-5 and §17-25-25

RESULT: ADOPTED [UNANIMOUS]

MOVER: Jared Morrison, Supervisor District 1

SECONDER: Wood Brown, Vice President

AYES: Jared Morrison, Wood Brown, Greg Wilcox, Walter Johnson

ABSENT: Jay Bishop

B. Authority to relocate Tornado Siren from the location of Highway

471 and Grants Ferry Road to 492 Ebenezer Road, Richland, MS 39218 (due to annexation by Brandon)

RESULT: ADOPTED [UNANIMOUS]

MOVER: Jared Morrison, Supervisor District 1

SECONDER: Wood Brown, Vice President

AYES: Jared Morrison, Wood Brown, Greg Wilcox, Walter Johnson

ABSENT: Jay Bishop

C. Authority to replace ceiling in concession area of the Multi-Purpose

Pavilion at an approximate cost of $4,000.00

RESULT: ADOPTED [UNANIMOUS]

MOVER: Jared Morrison, Supervisor District 1

SECONDER: Walter Johnson, Supervisor District 4

AYES: Jared Morrison, Wood Brown, Greg Wilcox, Walter Johnson

ABSENT: Jay Bishop

D. Authority to approve April 15, 2014 as start date of Vector Control Spraying (See attached list)

RESULT: ADOPTED [UNANIMOUS]

MOVER: Walter Johnson, Supervisor District 4

SECONDER: Jared Morrison, Supervisor District 1

AYES: Jared Morrison, Wood Brown, Greg Wilcox, Walter Johnson

ABSENT: Jay Bishop

E. Motion to add "Request authority for Judge Broome and Paul Bowen

to attend the Reclaiming Futures - Leadership Institute 2014 in New

Page 9: 1 Board Minutes

Regular Board Meeting Minutes April 7, 2014

Rankin County Board of Supervisors Page 9 Printed 4/14/2014

Orleans on April 8 -11, 2014 and authority to pay for any travel related expenses (registration fees, if any, not included)" to the

agenda (removed from consent agenda)

RESULT: ADOPTED [UNANIMOUS]

MOVER: Walter Johnson, Supervisor District 4

SECONDER: Jared Morrison, Supervisor District 1

AYES: Jared Morrison, Wood Brown, Greg Wilcox, Walter Johnson

ABSENT: Jay Bishop

F. Request authority for Judge Broome and Paul Bowen to attend the Reclaiming Futures - Leadership Institute 2014 in New Orleans on

April 8 -11, 2014 and authority to pay for any travel related expenses (registration fees, if any, not included)

RESULT: ADOPTED [UNANIMOUS]

MOVER: Jared Morrison, Supervisor District 1

SECONDER: Wood Brown, Vice President

AYES: Jared Morrison, Wood Brown, Greg Wilcox, Walter Johnson

ABSENT: Jay Bishop

XIII. ADDITIONAL BUSINESS TO BE DISCUSSED

None

XIV. Motion to Recess Until, April 15, 2014, at 9:00 a.m.

RESULT: ADOPTED [UNANIMOUS]

MOVER: Jared Morrison, Supervisor District 1

SECONDER: Walter Johnson, Supervisor District 4

AYES: Jared Morrison, Wood Brown, Greg Wilcox, Walter Johnson

ABSENT: Jay Bishop

This the 7th Day of April, 2014

GREG WILCOX, PRESIDENT RANKIN COUNTY BOARD OF SUPERVISORS

LARRY SWALES, CLERK OF THE BOARD