Madison County, MS

BOARD OF SUPERVISORS

AGENDA

March 16, 2020
5:00 P.M.

INVOCATION/PLEDGE

    APPROVAL OF BOARD MINUTES:

    1. Approve March 3, 2020 Board Minutes

    CONCERNED CITIZENS:

      Jan Collins, Executive Director

      1. Resolution for Law Enforcement Appreciation Week and Authorize Board President to Execute Click Here

        Rev. L.T. Windfield, Pastor

        1. Richmond Grove Deed and Tax Receipt Click Here

          SCHEDULED MATTERS OF BUSINESS:

            PUBLIC HEARING:

            1. Notice to Increase Assessment Click Here

            CONSENT ITEMS:

            1. HR - Approve Personnel Matters Click Here
            2. HR - Approve License Renewal for Time Clock Plus Click Here
            3. B&G - Approve Use of Rogers Park - Love Click Here
            4. CA - Approve Travel & All Related Expenses for Board of Supervisors, Administrator, Chancery Clerk, Board Atty. & Comptroller / 2020 MS Association of Supervisors / Biloxi, MS / June 15-18, 2020 Click Here
            5. CA - Acknowledge Executed Grant Application for Household Hazard Waste Disposal Click Here
            6. CA - Approve Travel & All Related Expenses for 2020 Mississippi Constables Association Training Seminar / Johnny Sims / Gulfport, MS / June 1-6, 2020 Click Here
            7. CA - Approve Pay Application #9 / Sulphur Springs Park / Benson Builders & Properties / March 3, 2020 Click Here
            8. CA - Approve Legal Holiday - Good Friday, April 10, 2020. All county offices and courthouses are authorized to close on said date Click Here
            9. CA - Approve Maintenance Agreement with TCSWare, Digital Evidence Pro Server, and Authorize Payment Thereof Click Here
            10. CA - Acknowledge Local Government Notification Form – Park View Estates V – and Authorize Board President and Supervisor Banks to Execute Click Here
            11. CA - Acknowledge Local Government Notification Form – Mill Town Place – and Authorize Board President and Supervisor Griffin to Execute Click Here
            12. CA - Approve Cummins Credit Application and Authorize Board President to Execute Click Here
            13. CA - Approve HOME Grant Request for Cash and Authorize Payment of Vendors Upon Receipt of Funds From MS Home Corporation Click Here
            14. CA - Acknowledge MDEQ Public Notice - Flora Publicly Owned Treatment Works Click Here
            15. CA - Approve Application for Mississippi Office of Surplus Property and Authorize Board President to Execute Click Here
            16. CA - Acknowledge Tier II Hazardous Materials Inventory Report for Lowes Home Center Click Here
            17. ChClrk - Approve Payment for Special Master & Attorneys Click Here
            18. ChClrk - Approve 16th Section Land Lease Contracts Click Here
            19. COMP - Rescind Declaration of Surplus Equipment Click Here
            20. COMP - Declare Property as Surplus and Authorize Disposal Click Here
            21. ENG - Approve cSpire Utility Permit Bridgewater Drive, Bridgewater Loop and Wind Cove Click Here
            22. ENG - Approve AT&T Utility Permit Road Name Autobahn Loop Click Here
            23. PC - Approve March 2020 Procurement Card Reconciliation and Authorize Payment Thereof Click Here
            24. PC - Approve March 2020 Travel Card Reconciliation and Authorize Payment Thereof Click Here
            25. TA - Approve 2019 Real Property Decreases Click Here
            26. TA - Approve 2019 Real Property Increase - Signed Click Here
            27. TA - Approve 2019 Homestead Exemption Amended Applications Click Here
            28. TA - Approve 2019 Homestead Exemption Deletion Click Here

            SUPERVISORS:

              BUSINESS ITEMS:

                Albert Jones, Emergency Management Director

                1. Proclamation of Emergency - Ratification by Board - March 4, 2020 Storm Click Here
                2. Request for Purchase of Equipment - Camden Volunteer Click Here
                3. Continuation of Proclamation of Emergency - E911 System

                  Frank Bordeaux, BXSI

                  1. MASIT Insurance Renewal Click Here

                    Tim Bryan, County Engineer

                    1. Right of Way Acquisition Agreement - Integrated Right of Way - Old Highway 16 & Stump Bridge Road Click Here
                    2. Right of Way Acquisition Agreement - Integrated Right of Way - Yandell Road at Aulenbrock Drainage Click Here
                    3. Right of Way Acquisition Agreement - Integrated Right of Way - Oakfield Boulevard Drainage Click Here
                    4. Purchase of Right of Way - Bozeman Road Improvements Project - BancorpSouth Bank Click Here

                      Scott Weeks, Planning & Zoning

                      1. Preliminary Plat - Maverick Park / Three Commercial Lots on Church Road / Lots 1, 2 & 3 / Property Zoned C-2 Commercial - District 2 Click Here

                        Mike Espy, Board Attorney

                        1. MSWIN Tower Easement
                        2. Parkway East Settlement

                          Kay Pace

                          1. Personnel Matter

                            Shelton Vance, County Administrator

                            1. Refund of Excess State Aid Money Click Here
                            2. Assistance with Employee Handbook
                            3. Interlocal Agreement with Warren County – Juvenile Detention Services Click Here
                            4. Memorandum of Understanding – Yazoo County – Juvenile Detention Services Click Here
                            5. Engagement Letter for Appraisal Services - Integra Realty Resource - 229 North Union Street, Canton, MS Click Here
                            6. Contract for Drug Testing Services - Omega Laboratories - Drug Courts Click Here

                            Comptroller

                            1. Approve Budget Amendments & Interfund Cash Transfers Click Here
                            2. Approve General Claims Docket - March 10, 2020 Click Here
                            3. Approve Payroll Docket - 1 / March 2, 2020 Click Here
                            4. Approve Payroll Docket - 2 / March 4, 2020 Click Here
                            5. Approve Payroll Docket - 3 / March 11, 2020 Click Here
                            6. Approve Election Worker Claims Docket - March 11, 2020 Click Here
                            7. Approve Planning & Zoning Commission Per Diem - March 12, 2020 Click Here
                            8. Approve Fleetcor Claims Docket - March 10, 2020 Click Here

                            Ronny Lott, Chancery Clerk

                              Randy Tucker, Sheriff

                                Old Business

                                  New Business

                                  1. Adjourn Until Next Meeting - April 6, 2020 - 9:00 A.M.