Professional Documents
Culture Documents
Redistricting Page 9 December 20, 2010
Redistricting Page 9 December 20, 2010
MINUTES
BE IT remembered that on the 20th day of December, 2010, at 9:00 A.M., the
Board of Supervisors of Hinds County met in the Chancery Court Building, Board of
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:
Also present and attending upon said Supervisors’ Court were Chancery Clerk
and Clerk of the Board of Supervisors, Eddie Jean Carr; Deputy Chancery Clerk, Greta
Lovell; Deputy Recording Clerk, Brina Miller Hayes; Deputy Sheriff Randy Gant; Public
Works Director, Carl Frelix; Emergency Management Director, Jimmie Lewis; County
Administrator, Carmen Davis and Board Attorney, Crystal Martin when the following
business was had and done, to-wit:
AGENDA
ATTACHED TO and incorporated herein is the Agenda for today’s meeting. A
notice was posted pursuant to statute.
INVOCATION
PRESIDENT GRAHAM called the meeting to order at 9:02 A.M. Reverend
Darrell McQuirter, Pleasant Green Church, Clinton, MS, offered the invocation.
ELECTED OFFICIALS
Additional Voting Machines/Update Election Commission Matter
Dr. Lelia Rhodes and Mrs. Connie Cochran, Election Commissioners, addressed
the Board regarding their request to purchase an additional 300 machines currently
available for purchase at $375.00 per machine. They stated that these machines were
1
December 20, 2010
compatible with the county’s system and would benefit Hinds County in future elections.
They requested the Board make a decision today as to whether to purchase these
machines or not.
Board Attorney Crystal Martin advised the Board that these machines could be
considered “sole source”, but that designation is subject to a finding of fact by the
Board. She also stated that the Board could vote on this matter since “single source”
items are listed under the Purchasing Director on the agenda.
The Board requested an update from the County Administrator and Board
Attorney on the Election Commission matter previously brought to the attention of the
Board. County Administrator Carmen Davis outlined the concerns being reviewed and
the parties interviewed. She requested to have authorization to do a full security
assessment of the building and cost to implement any measures needed. Board Attorney
Crystal Martin updated the Board on the actions taken to better understand the issues
and what Mississippi law states. She stated that Mississippi Code 25-13-219 permits the
Election Commission to enter into a contract, but that the Board of Supervisors must
have prior approval. At this time, she advised that the current contract with Mr. Wilson
was most likely not a valid contract. However, she informed the Board that additional
information will be submitted by the Election Commission on this matter.
Supervisor Peggy Hobson Calhoun questioned the use of additional county
employee without contracts for their services. County Administrator Carmen Davis
advised that these personnel provide some logical functions in assisting with elections
and therefore should receive a stipend for work done. Commissioner Connie Cochran
told the Board that additional personnel have been used for elections since before she
became a Commissioner in 1992. This additional part time help has been audited for
many years.
Supervisor George Smith asked the Board Attorney what action needs to be taken
to clear up this matter. Both County Administrator Davis and Board Attorney Martin
requested additional time to look at these issues and discuss the matter with the State
Auditor’s office. They propose to have a complete report by the first Monday in
February, 2011.
Purchasing Director Shirley Partee requested the Board’s decision on the
purchase of the additional 300 voting machines.
Supervisor Douglas Anderson made a motion to purchase the 300 voting
machines at the reasonable price of $375.00 per machine from a sole source. Supervisor
George Smith seconded the motion. There was additional discussion on the voting
machines and systems.
With Supervisor Robert Graham voting nay, Supervisor Douglas Anderson voting
aye, Supervisor Peggy Hobson Calhoun voting nay and Supervisor George Smith voting
aye, the motion failed.
Sheriff Malcolm McMillin
Sheriff McMillin addressed the Board thanking them for their support over this
year.
2
December 20, 2010
PUBLIC WORKS
Funding Source for Byram-Clinton Corridor Matching Requirements
UPON A motion of Peggy Hobson Calhoun and a second by Douglas Anderson,
Phil Fisher absent not voting, Robert Graham voting aye, George Smith voting aye, it
was
RESOLVED to approve the use of the Series 2007B Taxable Bond proceeds to
fund the matching requirements for the Byram-Clinton Corridor sent to
MDOT, Office of State Aid Road Construction, approximately $3,909,200.00 for
the construction contract, upon approval of the bid (the County match will be
20% of the approved bid) and $79,670.00 for the construction engineering and
inspection contract.
APPROVAL OF MINUTES
UPON A motion of Douglas Anderson and a second by Peggy Hobson Calhoun,
Phil Fisher absent not voting, Robert Graham voting aye, George Smith voting aye, it
was
CLAIMS
Interfund Advance Repaid
UPON A motion of Douglas Anderson and a second by Peggy Hobson Calhoun,
Phil Fisher absent not voting, Robert Graham voting aye, George Smith voting aye, it
was
Interfund Advance
UPON A motion of Douglas Anderson and a second by George Smith, Peggy
Hobson Calhoun voting aye, Phil Fisher absent not voting, Robert Graham voting aye, it
was
3
December 20, 2010
Interfund Transfers
UPON A motion of George Smith and a second by Douglas Anderson, Peggy
Hobson Calhoun voting aye, Phil Fisher absent not voting, Robert Graham voting aye, it
was
4
December 20, 2010
Interfund Loan
UPON A motion of George Smith and a second by Douglas Anderson, Peggy
Hobson Calhoun voting aye, Phil Fisher absent not voting, Robert Graham voting aye, it
was
5
December 20, 2010
RESOLVED to approve the Claim numbered 1204, 1245, 1398, 1406 and 1410,
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 Douglas Anderson and a second by George Smith, Peggy
Hobson Calhoun voting aye, Phil Fisher absent not voting, Robert Graham voting aye, it
was
RESOLVED to approve the claims portion of the minutes of the Hinds County
Board of Supervisors for December 20, 2010. Document affixed hereto and
incorporated herein.
6
December 20, 2010
ELECTED OFFICIALS
Election Commissioner Bobbie Graves requested an update from the Board on
the matter she previously brought to their attention. President Robert Graham advised
that the Board just concluded a lengthy discussion on this matter and requested
Commissioner Graves to meet with the County Administrator and Board Attorney after
the conclusion of today’s meeting to receive an update.
UNCLAIMED BODIES
UPON A motion of Douglas Anderson and a second by George Smith, Peggy
Hobson Calhoun voting aye, Phil Fisher absent not voting, Robert Graham voting aye, it
was
RESOLVED to approve pauper’s burials for three (3) unclaimed bodies.
Documents affixed hereto and incorporated herein.
7
December 20, 2010
Phase II Communications
Blake Wallace, Hinds County Economic Development District Director, updated
the Board on the proposal from The Geospatial Group. The total proposal is not to
exceed $7,800.00, plus the additional hourly rate of $75.00 to resolve system
discrepancies.
UPON A motion of Douglas Anderson and a second by Robert Graham, Peggy
Hobson Calhoun voting aye, Phil Fisher absent not voting, George Smith voting aye, it
was
PURCHASING
State Contract Purchase – Chevrolet Pursuit Tahoe
UPON A motion of Peggy Hobson Calhoun and a second by Douglas Anderson,
Phil Fisher absent not voting, Robert Graham voting aye, George Smith voting aye, it
was
RESOLVED to approve the purchase of a Chevrolet Pursuit Tahoe from State
Contract at $24,233.00, for use by the Sheriff’s Department. Funds are in the
Department’s budget to cover the purchase of the vehicle. Document affixed
hereto and incorporated herein.
8
December 20, 2010
MINUTE INSERTIONS
Carmen Davis, County Administrator, presented the following as minute
insertions:
1. Department of Public Works – Completed Work Schedule for the month of
November 2010 for Central Office, North, Southeast, and Southwest
Maintenance Crews.
BOARD ATTORNEY
Raymond Courthouse Renovations – Approve change order #5
UPON A motion of Douglas Anderson and a second by Peggy Hobson Calhoun,
Phil Fisher absent not voting, Robert Graham voting aye, George Smith voting aye, it
was
RESOLVED to approve Change Order No. 5 in the amount of $10,444.00 with
no additional days for the contract for the Raymond Courthouse renovations.
Tax Refund – Gil Sidi/Grace Jackson LLC & Old Cola Plant LLC
Board Attorney Crystal Martin presented a request to the Board from Mr. Gil Sidi
regarding taxes due for the old Coca-cola plant. Mrs. Martin stated that Mr. Sidi’s tax
bill was sent to an address at which he no longer resided. She presented his request for
relief from interest and fees due on his tax bill totaling approximately $9,240.00. She
advised the Board that they can waive these fees, but cautioned them that it is the tax
payer’s responsibility to notify the county of any change of address. Document affixed
hereto and incorporated herein.
Supervisor George Smith made a motion to waive the $9,240.00 interest and fees
on this property. The motion died for lack of a second.
9
December 20, 2010
Tax Exemptions
Mr. Benji Barham, Hinds County Economic Development District presented the
Board regarding several tax exemptions.
UPON A motion of Peggy Hobson Calhoun and a second by Douglas Anderson,
Phil Fisher absent not voting, Robert Graham voting aye, George Smith voting aye, it
was
RESOLVED to approve Tax Exemption Extensions for Cal Maine Foods, Inc.,
Great Southern Industries and Eaton Aerospace, LLC (completed 12/31/2005).
Document affixed hereto and incorporated herein.
10
December 20, 2010
MINUTE INSERTIONS
Crystal Martin, Board Attorney, presented the following as minute insertions:
3. Appointment of Special Counsel – Tony Gaylor, Esq. Byram Clinton
Parkway/Corridor and other related items.
EMERGENCY MANANAGEMENT
E-911 Council Recommendation – Town of Terry
UPON A motion of George Smith and a second by Douglas Anderson, Peggy
Hobson Calhoun voting aye, Phil Fisher absent not voting, Robert Graham voting aye, it
was
RESOLVED to approve the Recommendations from the E-911 Council for The
Town of Terry totaling $32,840.00 for radios and a base station; for Town of
Bolton totaling $10,098.00 for radios and control station; for the City of Clinton
totaling $8,500.00 for a CAD license and for the City of Jackson totaling
$10,042.50 for batteries for radios. Document affixed hereto and incorporated
herein.
PUBLIC WORKS
Advertise Hinds County Storm Water Public Service Announcement
UPON A motion of Peggy Hobson Calhoun and a second by Douglas Anderson,
Phil Fisher absent not voting, Robert Graham voting aye, George Smith voting aye, it
was
RESOLVED to approve Advertising the Hinds County Storm Water Public
Service Announcement (PSA) in the Clarion-Ledger and the Jackson Advocate.
Document affixed hereto and incorporated herein.
11
December 20, 2010
Advertise Request for Bids for White Goods, Scrap Metal and Culvert pick up/acquisition
UPON A motion of Douglas Anderson and a second by Peggy Hobson Calhoun,
Phil Fisher absent not voting, Robert Graham voting aye, George Smith voting aye, it
was
RESOLVED to approve Advertising for Bids for White Goods, Scrap Metal and
Culvert pick up/acquisition in the Clarion-Ledger and Jackson Advocate.
CHANCERY CLERK
Order Canceling Tax Sale / Authorizing Refunds / Reassessment changes to the
Assessment Rolls.
12
December 20, 2010
J (2008); Parcel #309-175, CPG Series B Investors LLC (2008); Parcel #106-
132, Allen Mozell Jr & Doris M (2008); Parcel #163-360, Washington Robert E
& Dianne (2008); Parcel #8851-440-5, Choctaw Inc c/o Hanson Pipe Products
(2007)
13
December 20, 2010
MINUTE INSERTIONS
Greta Lovell, Deputy Chancery Clerk, presented the following as Minute
Insertions:
A. Neel Schaffer Agreement Amendment for 2009 Solid Waste Management plan
(increase from $10,000 to $45,000)
B. Office of State Aid Road Construction Plans and Specifications for Project
No. LSBP 25 12 (Thornton Road Bridge)
D. Clinton Public School District audit report for fiscal year ended June 30,
2010
Total $ 42,046.62
J. Proof of Publications
EXECUTIVE SESSION
Supervisor George Smith made a motion to consider entering executive session.
The motion was withdrawn.
14
December 20, 2010
BOARD ATTORNEY
Raymond Courthouse Renovations – Approve change order #5
County Administrator Carmen Davis advised the Board that change order no. 5
for the Raymond Courthouse did include an extension in the number of days to
completion of the contract.
UPON A motion of Robert Graham and a second by George Smith, Douglas
Anderson voting aye, Phil Fisher absent not voting, Peggy Hobson Calhoun voting aye, it
was
ANNOUNCEMENT
President Graham announced the following meetings of the Board of Supervisors:
ADJOURNMENT
UPON A motion of Douglas Anderson and a second by George Smith, Peggy
Hobson Calhoun voting aye, Phil Fisher absent not voting, Robert Graham voting aye, it
was
15
December 20, 2010
_________________________________________
George Smith, Board President
Attest:
Eddie Jean Carr, Chancery Clerk
By: _________________________D.C.
16