BOARD OF SUPERVISORS
AGENDA
April 4, 2011
9:00 A.M.
REVISED
___________________________________________________
INVOCATION/PLEDGE
Scheduled Matters of Business:
1. Approval of March 2011 Board Minutes
CONSENT ITEMS:
2. Personnel Appointment - Road Department
3. Acknowledge Monthly Credit Card Report on Minutes
4. Acknowledge Monthly Credit Card Report on Minutes - Sheriff's Office
5. Acknowledge Culvert Requests - Road Department
6. Acknowledge Service Call Request - Road Department
7. Acknowledge Closed Call Analysis Report - Road Department
8. Acknowledge Road Department Monthly Report
9. Acknowledge Solid Waste Pickup Report - Road Department
10. Approve Amended FMS Service Contract and Software License Agreement for Tax Collector
11. Approve Invoice for FM Software - Tax Collector
12. Acknowledge Special Election - Madison County School Board
13. Approval of Utility Permits
14. Request Authority to Advertise for Bids for an Emergency Generator for the Chancery Courthouse
15. Approval of Petition to Decrease Real Property for 2010 Tax Year
16. Approval of Petition to Increase Personal Property for 2010 Tax Year
17. Approval of Petition to Amend Homestead for 2010 Tax Year
18. Approval of Petition to Decrease Personal Property for 2010 Tax Year
Eric Hamer , Board Attorney.
19. Renaissance TIF
Brad Sellers, Planning & Zoning Administrator
20. Reverend Howard Nichols-Highway 16 West
21. Thelma G. Riley Randall-Twin Lakes Drive
John Granberry, P.E. State Aid Engineer
Rudy Warnock, County Engineer
22. Discussion of Gluckstadt Interchange Project - MDOT Lighting Agreement
23. Calhoun Station Phase 3 - Historic Gravesite Interment
24. Authorization to Advertise for Moss road Reconstruction Project
Quandice Green, Comptroller
25. Approval of Budget Amendments
26. Consideration of Claims Docket
Brad Sellers, Interim County Administrator
Mack Pigg, Fire Coordinator
Arthur Johnston, Chancery Clerk
Executive Session
27. Litigation
Old Business
New Business
Sheriff Toby Trowbridge
|