BOARD OF SUPERVISORS
AGENDA
June 7, 2011
9:00 A.M.
INVOCATION/PLEDGE
SCHEDULED MATTERS OF BUSINESS: 1. Approval of May 2011 Minutes
CONSENT ITEMS: 2. Acknowledge Building and Grounds Monthly Report
3. Approve Parkway East Invoices
4. Approval for Attendance of the National Association of County Recorders and Clerks -Annual Convention in Portland, Oregon
5. Approval of Petition to Decrease-Real Property 2010 Tax Year
6. Request for Refund for Overpayment of 2007, 2008, 2009 Taxes - John Riley
7. Request for Refund for Overpayment of 2008 & 2009 Taxes-Linda J. Griffin
8. Approval to Amend Homestead Applications of 2010 Tax Year
9. Approval of Petition to Decrease 2010 Personal Property
10. Approval of Petition to Increase 2010 Personal Property
11. Approval of Utility Permits
12. Approve Deletion List of Current Inventory and Authorize Proper Disposal
13. Award Lease Purchase Financing for 10 Net Holland Tractors with Regions Equipment Finance Corporation
14. Acknowledge May 2011 Closed Call Analysis
15. Acknowledge May 2011 Monthly Report
16. Acknowledge Culvert Requests
17. Acknowledge Lakes at Grandview PID 2011-2012 Budget
BUSINESS ITEMS:
Brad Sellers, Planning & Zoning Administrator 18. Carmen Davis, County Administrator for Hinds County to Discuss Home Consortium
19. Approve Agent of Record for Insurance
Brad Sellers, Interim County Administrator 20. Approval of Phase I Construction for Circuit Court Building (Roof) and Authorize Permission to Advertise for Bids for Phase I
Rudy Warnock, County Engineer 21. Recommendation to award Moss Road Project Construction to low bidder-Warren
Excavation
22. Discussion of Revisions for Calhoun Station Parkway Phase 2
Butch Hammack, EMA Director
Mack Pigg, Fire Coordinator
Arthur Johnston, Chancery Clerk 23. Approval of Budget Amendments
24. Consideration of Claims Docket
Eric Hamer , Board Attorney.
Executive Session.
Old Business
New Business
Sheriff Toby Trowbridge