BOARD OF SUPERVISORS
AGENDA
August 2. 2010
9:00 A.M.
INVOCATION/PLEDGE
Scheduled Matters of
Business:
1. Approval of July
2010 Board Minutes
PUBLIC HEARING:
2. Objections to and Further Equalization of the 2010
Assessment Rolls
CONSENT ITEMS:
3. Approve 16th Section Lease Contract Agreement
4. Approve Proposed Annual Budget-Fiscal Year 2011 for Lost
Rabbit PID
5. Acknowledge Building and Grounds Monthly Report for the Month
of July
6. Approval
of Resolution Authorizing Board President or County Administrator to Execute
for the 2010 Home Grant Application.
7. Acknowledgement of July Monthly Report-Road Department
8. Acknowledgement of July Closed Call Analysis-Road Department
9. Acknowledgement of August Service Call Schedule-Road
Department
10. Authorization for Placement of Culverts
11. Approval of Utility Permits
12. Approve Petition for a Special Exception for Canaan Ministries
13. Approve Petition for a Special Exception for Towers of Mississippi II
14. Acknowledge Revised Employee Appeal Policy
CITIZENS CONCERNS/ISSUES:
Paul Campbell, Citizen
15. 2009 Increase in his Assessment
BUSINESS ITEMS:
Brad Sellers, Planning & Zoning
Administrator
16. Acknowledge list of properties to be cleaned up
John Granberry, P.E. State
Aid Engineer
17. Update on State Aid Projects
Rudy
Warnock, County Engineer
18. West Sowell Road
Extension Project-Contract Change Order
19. Discussion of Cherry
Rose Lane, Cherry Rose
Trail & Denson Farm
Cove
20. Speed Limit Signs on New Castle Subdivision-Dover
Land
21. Discussion of Stribling
Road Phase 1
Quandice Green, Comptroller
22. Approval of Claims Docket
Brad Sellers, Interim County Administrator
23. Discussion of Health Insurance Cost
Mack
Pigg, Fire
Coordinator
Arthur
Johnston, Chancery Clerk
Eric Hamer, Board Attorney
24. VCR 1 Lease Purchase Agreement-Calhoun Station Phase II
Old Business
New Business
Sheriff Toby Trowbridge