<<

November 2, 2020

MINUTES

BE IT remembered that on the 2nd day of November 2020, at 9:00 A.M., the

Board of Supervisors of Hinds County met in the Chancery Court Building, Board of

Supervisors’ Room, Jackson, Mississippi; pursuant to the provisions of Mississippi Code

1972, Annotated, Section 19-3-13 and resolution heretofore adopted by the Board. This being a regular meeting of said Board, when the following were present:

ROBERT GRAHAM – PRESIDENT

CREDELL CALHOUN– VICE PRESIDENT

DAVID ARCHIE – MEMBER

VERN GAVIN – MEMBER

BOBBY MCGOWAN – MEMBER

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 Foster Ellis; Acting Public Works Director Thelman Boyd; Emergency Management Director Joseph Perkins; County Administrator Jennifer Riley Collins and Board Attorney Tony Gaylor 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 9:01 A.M. Reverend John Taylor offered the invocation.

PLEDGE OF ALLEGIANCE SUPERVISOR GRAHAM requested all stand and recite the Pledge of Allegiance.

PERSONNEL – ORDER SETTING SALARY Approve Order Setting Salary for Staff Attorney VI, Rachel L. Bailey UPON A motion of Credell Calhoun and a second by David Archie, Vern Gavin voting aye, Robert Graham voting aye, Bobby McGowan voting aye, it was

RESOLVED to approve Order increasing salary for Support Staff, Rachel L. Bailey, AOC Staff Attorney VI, to $86,180.00 per year, plus benefits, effective November 1, 2020. Document affixed hereto and incorporated herein.

Page 1 of 14

November 2, 2020

CHANCERY CLERK Monthly Report of the Clerk per MS Code 1972 Ann. Section 19-11-23 Deputy Chancery Clerk Greta Lovell advised that the Reports of the Chancery Clerk were submitted to Supervisors’ inboxes on October 30, 2020 at 5:25 p.m. UPON A motion of Credell Calhoun and a second by David Archie, Vern Gavin voting aye, Robert Graham voting aye, Bobby McGowan voting aye, it, it was

RESOLVED to approve and accept the Reports of the Clerk per MS Code 1972 Ann, Section 19-11-23.

ELECTED OFFICIALS Justice Court Judge Kenneth Lewis, District 4, Request for Purchase of Goods for Office UPON A motion of Credell Calhoun and a second by David Archie, Vern Gavin voting aye, Robert Graham voting aye, Bobby McGowan voting aye, it, it was

RESOLVED to approve the purchase of items to assist with duties of Justice Court Judge Kenneth Lewis at a cost totaling $854.24.

Supervisor Graham suggested Judge Lewis contact James Ingram to see if some of these items were already on hand.

ELECTED OFFICIALS Reports of Sheriff’s Office, Tax Assessor’s Office and Tax Collector’s Office County Administrator Collins advised that the report of the Sheriff pursuant to MS Code 1972 Ann. Section 19-25-13 has not been received. She reported that she had received the report of the Tax Assessor. Tax Collector Eddie Fair was present and provided his report. UPON A motion of Credell Calhoun and a second by David Archie, Vern Gavin voting aye, Robert Graham voting aye, Bobby McGowan absent not voting, it, it was

RESOLVED to approve receipt of the reports from the Tax Assessor and Tax Collector per MS Code 1972 Ann. Section 27-1-9. Documents affixed hereto and incorporated herein.

MINUTES UPON A motion of Credell Calhoun and a second by David Archie, Vern Gavin voting aye, Robert Graham voting aye, Bobby McGowan absent not voting, it was

RESOLVED to approve the minutes of October 5, 2020 and October 12, 2020.

CLAIMS Interfund Loan UPON A motion of Credell Calhoun and a second by David Archie, Vern Gavin voting aye, Robert Graham voting aye, Bobby McGowan voting aye, it was

RESOLVED to approve the following interfund loan as of November 2, 2020. Document affixed hereto and incorporated herein.

Page 2 of 14

November 2, 2020

Loan to: Garbage & Solid Waste Fund $ 155,000.00

Loan from: E-911 Fund $ 155,000.00

Interfund Transfer UPON A motion of Credell Calhoun and a second by David Archie, Vern Gavin voting aye, Robert Graham voting aye, Bobby McGowan voting aye, it was

RESOLVED to approve the following interfund transfer as of November 2, 2020. Document affixed hereto and incorporated herein.

Transfer to: Emergency Medical Services Grant Fund $ 149,277.00

Transfer from: General County Fund $ 149,277.00

UPON A motion of Credell Calhoun and a second by David Archie, Vern Gavin voting aye, Robert Graham voting aye, Bobby McGowan voting aye, it was

RESOLVED to approve the following interfund transfer as of November 2, 2020. Document affixed hereto and incorporated herein.

Transfer to: Seized & Forfeited Property Fund $ 7,328.00

Transfer from: General County Fund $ 7,328.00

Regular Claims – over $100,000.00 UPON A motion of Credell Calhoun and a second by David Archie, Vern Gavin voting aye, Robert Graham voting aye, Bobby McGowan voting aye, it was

RESOLVED to approve the claim numbered 225, 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 Credell Calhoun and a second by David Archie, Vern Gavin voting aye, Robert Graham voting aye, Bobby McGowan voting aye, it was

RESOLVED to approve the claims numbered 165 – 313 less claims numbered 225, as appears in the Supervisors’ Docket of the Claims Book, being the claims and payroll of the Hinds County Treasury; presented by Greta Lovell.

ORDER APPROVING CLAIMS UPON A motion of Credell Calhoun and a second by David Archie, Vern Gavin absent not voting, Robert Graham voting aye, Bobby McGowan voting aye, it was

RESOLVED to approve the claims portion of the minutes of the Hinds County Board of Supervisors for November 2, 2020. Document affixed hereto and incorporated herein.

HUMAN CAPITAL DEVELOPMENT - GRANTS Accept Schwarzenegger Grant for Fighting COVID-19, Purchasing PPE for Elections UPON A motion of Robert Graham and a second by Credell Calhoun, David Archie voting aye, Vern Gavin voting aye, Bobby McGowan voting aye, it was Page 3 of 14

November 2, 2020

RESOLVED to approve and accept the Schwarzenegger Grant of $25,000.00 for fighting COVID-19 for Personal Protection Equipment (PPE) for election support.

APPOINTMENT / EMERGENCY MANAGEMENT Appoint Joseph “Joey” Perkins as Emergency Management Director UPON A motion of Robert Graham and a second by Credell Calhoun, David Archie voting aye, Vern Gavin voting aye, Bobby McGowan voting aye, it was

RESOLVED to approve appointing Mr. Joseph “Joey” Perkins as Emergency Management Director, effective November 2, 2020, at an annual salary of $85,000.00 plus benefits.

PUBLIC WORKS Approve Clean Ditch, Remove Debris, Trench & Cut Limbs at 4100 Old Adam Station Rd UPON A motion of Credell Calhoun and a second by David Archie, Vern Gavin voting aye, Robert Graham voting aye, Bobby McGowan voting aye, it was

RESOLVED to approve and authorize the Public Works Department to clean ditch, remove debris, trench and cut limbs off the Road at 4100 Old Adams Station Road.

Approve Public Works to Fill and Repair Pot Holes on Segment of Aurora Street UPON A motion of David Archie and a second by Credell Calhoun, Vern Gavin voting aye, Robert Graham voting aye, Bobby McGowan voting aye, it was

RESOLVED to approve and authorize the Public Works Department to fill and repair all potholes on segment of Aurora Street.

PERMIT & ZONING U-1814, Leroi Gray UPON A motion of David Archie and a second by Credell Calhoun, Vern Gavin voting aye, Robert Graham voting aye, Bobby McGowan voting aye, it was

RESOLVED to approve Petitioner’s request for a Dimensional Variance to build a 2400 square foot accessory building to store personal property in a secure structure. The property consists of 5.8 acres located at 2689 Maclean Road in Jackson, MS in District 2. There was no opposition. Document affixed hereto and incorporated herein.

DISCUSSION Upcoming November 3, 2020 General Election Supervisor Archie advised that the Board of Supervisors were doing all they could to make the Election and secure. He stated that if citizens have concerns they should contact any Supervisor. Additionally, he said Supervisors will be visiting precincts on Election Day. Supervisor Calhoun thanked all citizens that voted early and asked all citizens who had not voted to please go to the polls and vote on Election Day. President Graham tasked the County Administrator with getting employees to vote. He stated that the Board has masks, wipes, disinfecting equipment and are working with the Election Page 4 of 14

November 2, 2020

Commission for a safe and secure election.

DISCUSSION Tisdale Library Supervisor Archie advised that he had received calls about vagrants staying in the Tisdale Library Building. It was remarked that this matter should be turned over to the City of Jackson.

TASK FORCE MEETING / RE-ENTRY Approve Re-Entry Task Force Meeting for November 12, 2020, at the Convention Center UPON A motion of Credell Calhoun and a second by David Archie, Vern Gavin voting aye, Robert Graham voting aye, Bobby McGowan voting aye, it was

RESOLVED to approve the Task Force Re-entry Program and approve holding the Re-Entry Task Force Meeting on November 12, 2020 at the Convention Center.

Approve Adding Two (2) Positions to the Organization Chart for the Re-Entry Program Louis Armstrong advised that the project budget was $100,000.00 and he proposed hiring two individuals for the Re-Entry program, (1) Case Manager and (1) Job Developer to help individuals find employment and reduce recidivism. Supervisor Calhoun commented on the program. No Action was taken on creating/filling these positions.

BAN Comment on White Paper Administrator Collins updated the Board on the Ban the Box white paper. Supervisor Calhoun commented that he liked the proposal on Ban the Box. No action was taken.

PHASE II ROAD ALLOCATION / SERIES 2017 BONDS Transfer Allocation of funds to Chapel Cliff Drive Resurfacing Project A motion was made by Supervisor Gavin to transfer $13,594.00 from the Series 2017 Bond Fund to Chapel Cliff Drive Resurfacing Project. The motion was seconded by Supervisor McGowan, with David Archie voting nay, Credell Calhoun voting nay, Vern Gavin voting aye, Robert Graham voting nay and Bobby McGowan voting aye. The motion failed. Supervisor Gavin asked for clarity on the use of these funds that are set aside for Resurfacing Chapel Cliff Drive. President Graham stated no supervisor had their light on to discuss the matter. Supervisor Gavin stated that item II and item III were contingent on approval of item I.

Page 5 of 14

November 2, 2020

FLOODING Discussion of Flooding Request for Engineering and Construction Cost Estimates Supervisor Gavin requested Engineering costs for Robinson Estate and Branch Creek Subdivisions. President Graham advised that the County Engineer was invited to speak on this matter. Additionally, he stated that the County Grants Writer was looking for Grants for Flooding Issues. Administrator Collins advised that the Flood Mitigation Grant was rated low on Dr. Joffrion’s rubric. However, the county will be applying for this rant which is due February 2021. Acting Public Works Director Boyd advised that the blockage had been addressed and suggests the County Engineer address this on the next agenda.

RAYMOND COURTHOUSE WATER LEAKS Request for Update on Repairs Administrator Collins advised that Bufkin had completed their repairs. She suggested all other questions be addressed to PATH during their presentation.

REPAVING ADDIE L. GREEN ROAD Request to Repave Road UPON A motion of Vern Gavin and a second by Bobby McGowan, David Archie voting aye, Credell Calhoun voting aye, Robert Graham voting aye, it was

RESOLVED to approve repaving Houston Road/Addie Green Road.

PHASE II ROAD ALLOCATION / SERIES 2017 BONDS Request to Repave Houston Road / Addie Green Road UPON A motion of Robert Graham and a second by Credell Calhoun, David Archie voting aye, Vern Gavin voting aye, Bobby McGowan voting aye, it was

RESOLVED to approve Amending the motion to pave Houston Road / Addie L. Green Road at a cost of $100,800, pending locating available funds.

RENAMING OF HENLEY-YOUNG JUVENILE JUSTICE CENTER Request to Rename Henley-Young Juvenile Justice Center Administrator Collins advised that this request process was underway.

SIXTEENTH SECTION LEASE – MORGAN DRIVE TERRY MS Discussion of the Head Start Center and Recreation Center Mr. Curtis Hendrick asked why the 16th Section Lease for the Morgan Drive Park had not been renewed. He advised that he started a softball team in the 1980s. He asked the Board to re-open this park. Mrs. Shirley Rush asked about the Senior Citizen Community Center. President Graham advised that the county does not have a lease for the Park and it was not closed. Additionally, he stated the Head Start Center would re-open after

Page 6 of 14

November 2, 2020

COVD-19 leaves. He advised that Ken Cockrell, Executive Director, Hinds County Human Resource Agency, stated that the Senior Citizens Community Center would be open within the month. Supervisor McGowan made a motion to approve the 16th Section Lease on Morgan Drive. The motion was seconded by Supervisor Gavin. President Graham advised the motion was not recognized and was an illegal motion.

DEMOLISH STRUCTURE ON COUNTY PROPERTY Request to Demolish the Structure at 1016 Maple Street Supervisor McGowan made a motion to demolish the structure at 1016 Maple Street. The motion was seconded by Supervisor Gavin. Supervisor Archie asked who had looked at this property and who has authority to destroy. Supervisor McGowan advised that bids would be taken to demolish the structure. Supervisor Calhoun requested the motion be tabled. Supervisor McGowan Amended the motion to Table the Request Subject to Call. The Amended motion was seconded by Supervisor Archie. UPON A motion of Bobby McGowan and a second by David Archie, Credell Calhoun voting aye, Vern Gavin voting nay, Robert Graham voting aye, it was

RESOLVED to Table the motion Subject To Call to demolish the structure at 1016 Maple Street.

* Supervisors McGowan exited the meeting at approximately 10:41 a.m. *

MAINTENANCE / PATH PRESENTATION Presentation Mr. Austin Terry provided the October update on Maintenance issues at Hinds County facilities. He provided an update on the Energy Performance Project. Document affixed hereto and incorporated herein.

BONDS Request Mississippi Development Authority Issue $3.5 Million of $10 Million / HB1743 UPON A motion of Credell Calhoun and a second by David Archie, Vern Gavin absent not voting, Robert Graham voting aye, Bobby McGowan absent not voting, it was

RESOLVED to approve requesting the Mississippi Development Authority issue $3.5 million of $10 Million pursuant to 2020 HB 1743 for a Garage Project during the Fall Bond Sale.

HUMAN CAPITAL DEVELOPMENT / GRANTS Approve Applying for Various Grants UPON A motion of Credell Calhoun and a second by David Archie, Vern Gavin voting aye, Robert Graham voting aye, Bobby McGowan absent not voting, it was

Page 7 of 14

November 2, 2020

RESOLVED to approve applying for the following Grants:  Broadband Grant (due December 23, 2020)  Flood Mitigation Grant (due February 2021)  Assistance to Firefighter and EMS Training (Due December 10, 2020)  Department of Transportation Road Improvement Grant (due February 2021)

PAUPERS UPON A motion of Credell Calhoun and a second by David Archie, Vern Gavin voting aye, Robert Graham voting aye, Bobby McGowan absent not voting, it was

RESOLVED to approve Pauper’s Burials for seven (7) unclaimed bodies. Documents affixed hereto and incorporated herein.

FISCAL YEAR 2021 FUNDING AGREEMENTS Approve Funding Agreements for Fiscal Year 2021 UPON A motion of Credell Calhoun and a second by David Archie, Vern Gavin voting aye, Robert Graham voting aye, Bobby McGowan absent not voting, it was

RESOLVED to approve Funding Agreements for fiscal year 2021, Smith Robertson Museum and Hinds County Health Department. Documents affixed hereto and incorporated herein.

BUDGET AND FINANCE Budget Amendments UPON A motion of Credell Calhoun and a second by David Archie, Vern Gavin voting aye, Robert Graham voting aye, Bobby McGowan absent not voting, it was

RESOLVED to approve Budget Amendments representing Departmental requests to transfer between line items with the explanations provided with each Amendment. Documents affixed hereto and incorporated herein.

PUBLIC WORKS Ratify Advertisement of LSBP-25(45) Crisler Road Bridge in the Clarion Ledger UPON A motion of Credell Calhoun and a second by David Archie, Vern Gavin absent not voting, Robert Graham voting aye, Bobby McGowan absent not voting, it was

RESOLVED to Ratify Advertisement of LSBP-25(45) Crisler Road Bridge Request for Bids in the Clarion Ledger

Ratify Advertisement of LSBP-25(44) Louis Brown Road Bridge in the Clarion Ledger UPON A motion of Credell Calhoun and a second by David Archie, Vern Gavin absent not voting, Robert Graham voting aye, Bobby McGowan absent not voting, it was

RESOLVED to Ratify Advertisement of LSBP-25(44) Louis Brown Road Bridge Request for Bids in the Clarion Ledger

Approve Cooperative Service Agreement with USDA / APHIS for Beaver Control UPON A motion of Credell Calhoun and a second by David Archie, Vern Gavin absent not voting, Robert Graham voting aye, Bobby McGowan absent not voting, it was Page 8 of 14

November 2, 2020

RESOLVED to approve a Cooperative Service Agreement with United States Department of Agriculture Animal and Plant Health Inspection Service (APHIS)/Wildlife Services (WS) and approve payment of $7,500.00 for project. Documents affixed hereto and incorporated herein.

Pot Hole Report Acting Public Works Director Thelman Boyd provided the Pot Hole Report and Weekly Project Status Report for October 19-23, 2020. Documents affixed hereto and incorporated herein.

EMERGENCY MANAGEMENT Appointment Emergency Management Director Joseph “Joey” Perkins thanked the Board for allowing him to serve as EOC Director.

Approve FY 2021 Emergency Medical Services Operating Fund (EMSOF) Grant UPON A motion of Credell Calhoun and a second by David Archie, Vern Gavin absent not voting, Robert Graham voting aye, Bobby McGowan absent not voting, it was

RESOLVED to approve applying and to accept the FY 2021 Emergency Medical Services Operating Fund (EMSOF) Grant in the amount of $43,679.00 and to approve the Board Attorney contacting the City of Jackson to turn over the funds awarded for this grant to Hinds County, since the City of Jackson cannot spend these funds without Hinds County’s permission.

Other Business – Restructure / Reorganize of EOC Department for Smoother Operation UPON A motion of Credell Calhoun and a second by David Archie, Vern Gavin absent not voting, Robert Graham voting aye, Bobby McGowan absent not voting, it was

RESOLVED to approve Restructuring / Reorganizing the Emergency Operations Center / EOC for smooth and efficient operation.

Other Business – Personnel – Add Emergency Management Specialist Position UPON A motion of Credell Calhoun and a second by David Archie, Vern Gavin absent not voting, Robert Graham voting aye, Bobby McGowan absent not voting, it was

RESOLVED to approve creating an additional position, Emergency Management Specialist I, at a salary of $27,842.52 per year, plus benefits.

CHANCERY CLERK Order Canceling Tax Sale / Authorizing Refunds / Reassessment changes to the Assessment Rolls

UPON A motion of Credell Calhoun and a second by David Archie, Vern Gavin absent not voting, Robert Graham voting aye, Bobby McGowan absent not voting, it was

RESOLVED to approve the following:

Page 9 of 14

November 2, 2020

Board Orders Parcel #4854-453-18, reads Ulmer Taneshia A & Terence L, should read Ulmer Taneshia & Johnson Terence

Orders Canceling Tax Sales, Authorizing Refunds/Reassessments Parcel #4859-651-82/2017, 2018, 2019, City of Terry; Parcel #629-49/2017, State of Mississippi; Parcel #430-86-3/2017, 2018, 2019, Regions Mortgage; Parcel #4858-600-255/2018 HCB, Gill Kim L & Deborah; Parcel #428- 113/2019, Phillips Angelia & Holland Sylvain; Parcel #4854-98/2019, Barfield H D Jr & Mable Est; Parcel #2859-915-82/2019, Bell Johnny L Jr & Betty R; Parcel #58-19/2019, Daniels Emma J; Parcel #2966-492-4/2018HCB, Jimmerson Christopher D Sr Et Al;

Petitions for Change of Assessment Parcel #635-501, Howard Carl E; Parcel #721-294, Reed John E; Parcel #129- 47, Patterson Lydia D; Parcel #163-144, Brown Betty; Parcel #404-108, Jones Mary J; Parcel #405-433, Taylor Eddie W Est; Parcel #722-588, Hicks Ruby M; Parcel #722-668, Catchings Annie R; Parcel #873-78, Lewis Keith; Parcel #2859-958-158, Pathak Chandra K; Parcel #2861-396, Holley Mary A; Parcel #4854-334-1, Anderson Annie L; Parcel #4854-487-110, Skinner Thomas J; Parcel #2859-913-51, Singh Paramjeet & kaur Kuldeep; Parcel #37-50259/2020, Verizon; Parcel #37-47211/2020, J C Auto (Lessee); Parcel #37-50259/2019, Verizon; Parcel #37-47211/2019, J C Auto (Lessee)

Surrendered Tags September 2020

Documents affixed hereto and incorporated herein.

Additions and Deletions of the Supplemental Roll for Homestead Exemption for 2020 UPON A motion of Credell Calhoun and a second by David Archie, Vern Gavin absent not voting, Robert Graham voting aye, Bobby McGowan absent not voting, it was

RESOLVED to approve additions and deletions of the Supplemental Roll for Homestead Exemptions for the year 2020.

Additions and Deletions of the Supplemental Roll for Homestead Exemption for 2019 UPON A motion of Credell Calhoun and a second by David Archie, Vern Gavin absent not voting, Robert Graham voting aye, Bobby McGowan absent not voting, it was

RESOLVED to approve additions and deletions of the Supplemental Roll for Homestead Exemptions for the year 2019.

Approve Resolution Finally Approving the Tax Rolls for 2020 UPON A motion of Credell Calhoun and a second by David Archie, Vern Gavin absent not voting, Robert Graham voting aye, Bobby McGowan absent not voting, it was

RESOLVED to approve Resolution Finally Approving Tax Rolls for 2020. Document affixed hereto and incorporated herein.

Additions Discretionary Holidays, Friday November 27, Thursday December 24 and Thursday December 31, 2020

UPON A motion of Credell Calhoun and a second by David Archie, Vern Gavin absent not voting, Robert Graham voting aye, Bobby McGowan absent not voting, it was

Page 10 of 14

November 2, 2020

RESOLVED to approve Discretionary Holidays – Friday, November 27, 2020 in further observance of the Thanksgiving Holiday, Thursday, December 24, 2020 in further observance of Christmas and Thursday, December 31, 2020 in further observance of New Year’s Season. Document affixed hereto and incorporated herein.

Report of the Clerk per MS Code 1972, Ann. Section 19-11-23 Deputy Chancery Clerk Lovell advised that the reports of the Clerk were delivered to your inboxes on Monday, October 30, 2020 at 5:25 p.m.

MINUTE INSERTIONS Deputy Chancery Clerk Greta Lovell presented the following for minute insertions. A. Holiday Proclamation – Veteran’s Day, Wednesday, November 11, 2020

B. Appointment by to Hinds County Court – Governor Tate Reeves appoints Honorable Carlyn McGee Hicks, effective October 14, 2020 to end of term January 3, 2022

C. State of Mississippi Department of Revenue notice that Hinds County has complied with MS Code 1972 Ann. Section 27-39-329(2)(b) and authorizes the county to expend the avails of the (1) mill levy collected for the 2020 roll year.

D. State of Mississippi Department of Revenue certification of Hinds County Recapitulation of Assessments of Real and Personal Property for 2020.

E. Hinds County Economic Development Authority Minutes of Nominating Committee Meeting on 7, 2020

F. Hinds County Economic Development Authority Minutes of Budget Committee Meeting on August 18, 2020

G. Hinds County Economic Development Authority Minutes of Regular Board Meeting on August 26, 2020

H. Land Redemption Settlement to the Board of Supervisors for September 2020

I. Certificate of Liability Insurance from Shamrock Construction Co., Inc.

J. Proof of Publications

1. Resolution Adopting the Tax Levy for Fiscal Year 2020-2021 for Collection of Taxes in Hinds County, Mississippi (Jackson Advocate) 2. Public Notice –Synopsis of Hinds County Mississippi Solid Waste Funds for year ending 9-30-2020 (Jackson Advocate) 3. Bid Proposals for Hinds County Detention Center Pods A & C and the Hinds County Work Center for equipment to interrupt or terminate unauthorized phones and electronic systems for October 1, 2020 through September 20, 2023 (Jackson Advocate) 4. Notice of Tax Levy of 0.92 Mills including $4,192,964.16 to be repurposed for General County Purposes and to Transfer Said Funds into the General Fund for Hinds County Mississippi (Jackson Advocate) 5. Bids will be Residents Medical Services for Hinds County Correctional Facilities for November 1, 2020 through September 30, 2023 (Jackson Advocate)

Page 11 of 14

November 2, 2020

RECESS UPON A motion of Robert Graham and a second by Credell Calhoun, David Archie voting aye, Vern Gavin absent not voting, Bobby McGowan absent not voting, it was

RESOLVED to recess the meeting until 11:20 p.m. today. The meeting Recessed at approximately 11:10 a.m.

RECONVENE PRESIDENT Graham reconvened the meeting of November 2, 2020 at approximately 11:21 a.m. with Supervisor David Archie and Supervisor Credell Calhoun present. Also present were Chancery Clerk Eddie Jean Carr, Deputy Chancery Clerk Greta Lovell, Lieutenant Stanley Thurmond, Acting Public Works Director Thelman Boyd; Emergency Management Director Joseph Perkins and Board Attorney Tony Gaylor.

BOARD ATTORNEY Approve Vendor for Schwarzenegger Grant UPON A motion of Credell Calhoun and a second by David Archie, Vern Gavin absent not voting, Robert Graham voting aye, Bobby McGowan absent not voting, it was

RESOLVED to approve purchasing Disinfectant and Masks at $11,000.00 for use in the upcoming election from Business and Office Konnections.

Rescind Three Vendors for Center for Tech and Civil Life Grant UPON A motion of Credell Calhoun and a second by David Archie, Vern Gavin absent not voting, Robert Graham voting aye, Bobby McGowan absent not voting, it was

RESOLVED to Rescind Vendors, Floyd Smith d/b/a Floyd, LLC, Clowers Enterprises, LLC and Omni Office, from the CTCL Grants. Document affixed hereto and incorporated herein.

Approve Vendors for Center for Tech and Civil Life Grant UPON A motion of Credell Calhoun and a second by David Archie, Vern Gavin absent not voting, Robert Graham voting aye, Bobby McGowan absent not voting, it was

RESOLVED to approve purchases from vendors: Al Elegant Affair, LLC (A Touch of Elegance on list) Johnny T’s Bistro, LLC (food) Innovative Concepts 50, LLC (literature drop) New Beginnings, LLC (cleaning) Bleau Print Consulting, LLC (literature drop) Othor Cain media Edge of Infinity Media Repurposed Projects, LLC Don Gilbert’s Photo McField’s Lawncare, LLC Sandra Richardson, LLC Professionals on Wheels (Kenneth Williams d/b/a) Christina McField Tags and More Page 12 of 14

November 2, 2020

Document affixed hereto and incorporated herein. (Same as above)

EXECUTIVE SESSION UPON A motion of Credell Calhoun and a second by David Archie, Vern Gavin absent not voting, Robert Graham voting aye, Bobby McGowan absent not voting, it was

RESOLVED to close the open session.

UPON A motion of Credell Calhoun and a second by David Archie, Vern Gavin absent not voting, Robert Graham voting aye, Bobby McGowan absent not voting, it was

RESOLVED to approve entering Executive Session for the purpose of conducting business and discussions regarding personnel matters, potential litigation/litigation matters.

TONY GAYLOR, Board Attorney, announced to the public that the Board entered Executive Session at approximately 11:28 a.m. for the purpose of conducting business and discussions regarding:

1. Litigation/Potential Litigation 2. Personnel Matters

These are purposes authorized for Executive Session by Section 25-41-7(4) (a) (b) and (j) of the Mississippi Code of 1972, as amended, which permits executive sessions for Transaction of business and discussion of personnel matters relating to the job performance, character, professional competence, or physical or mental health of a person holding a specific position and strategy sessions or negotiations with respect to prospective litigation, litigation or issuance of an appealable order when an open meeting would have a detrimental effect on the litigating position of the public body. Those entering the Executive Session were President Robert Graham, Supervisor David Archie and Supervisor Credell Calhoun. Also present were Chancery Clerk Eddie Jean Carr, Interim County Administrator Scherrie L. Prince, Director of Administration Kenny Wayne Jones, Special Legal Counsel Ray Chambers and Board Attorney Tony Gaylor.

Personnel Matter / Litigation During Executive Session, personnel matters were discussed. Attorney Ray Chambers addressed the Board and discussed various litigation matters. No action was taken.

UPON A motion of Credell Calhoun and a second by David Archie, Vern Gavin absent not voting, Robert Graham voting aye, Bobby McGowan absent not voting, it was

RESOLVED to return to Open Session.

The Board returned to Open Session from Executive Session at approximately 11:42 a.m. No other action, vote or discussion of any kind took place in the Executive

Page 13 of 14

November 2, 2020

Session. Document affixed hereto and incorporated herein.

PERSONNEL County Administrator Resignation and Appointment of Interim Administrator President Graham advised that during the Recess, County Administrator Jennifer Riley Collins resigned her position with the County. UPON A motion of Robert Graham and a second by Credell Calhoun, David Archie voting aye, Vern Gavin absent not voting, Bobby McGowan absent not voting, it was

RESOLVED to approve Contracting with Special Legal Counsel Scherrie Prince as Interim County Administrator for 60 days with the salary to be negotiated.

ANNOUNCEMENT PRESIDENT GRAHAM announced the following meetings of the Board of Supervisors: November 12, 2020 Board of Supervisors’ Room Work Session Chancery Court Building Jackson, MS 9:00 A.M.

November 16, 2020 Board of Supervisors’ Room Special Meeting Chancery Court Building Jackson, MS 9:00 A.M.

December 7, 2020 Board of Supervisors’ Room Regular Meeting Chancery Court Building Jackson, MS 9:00 A.M.

Any additional, special, recessed, or other meetings may be held by posting, minute entry or by other means as allowed by law.

ADJOURNMENT UPON A motion of Credell Calhoun and a second by David Archie, Vern Gavin absent not voting, Robert Graham voting aye, Bobby McGowan absent not voting, it was

RESOLVED to adjourn until November 16, 2020, Board of Supervisors’ Room, Chancery Court Building, Jackson, MS. Whereupon the meeting adjourned at approximately 11:45 A.M. Notice is hereby given that the meeting to be held on November 16, 2020, is a Special Meeting of the Board.

HINDS COUNTY BOARD OF SUPERVISORS

______Robert Graham, Board President

Attest: Eddie Jean Carr, Chancery Clerk

By: ______D.C. Page 14 of 14