Hancock Board of Supervisors Feb. 6 agenda

HANCOCK COUNTY BOARD OF SUPERVISORS

Agenda

February 6, 2017 at 9:00 a.m.

1. Call to order

A. Pledge of Allegiance

B. Invocation

2. Amendments to the Agenda

A. County Officials

B. Others

3. Motion to accept the Agenda.

4. Announcements

A. Bi-weekly payroll for period ending January 21, 2017, totaled $570,370.12.

B. The next regularly scheduled meeting is February 21, 2017 at 9:00 a.m.

C. There will be a Public Hearing today at 1:30 p.m. on the matter of the proposed sale or lease of Hancock Medical Center.

D. The Board of Supervisors will hold a Special Workshop on February 13, 2017 beginning at 1:00 p.m. for discussion regarding the Sports Complex Improvements and at 3:00 p.m. regarding the Library System.

E. There will be a Council of Governments meeting on February 16, 2017 at 3:00p.m. at the Hollywood Casino.

5. Departmental Agenda

A. Brian Adam – EMA Director

1) Motion to approve Gary Martin and Kim Jones as Commissioners to the West Hancock Fire District. Supervisor David Yarborough has approved of each of these appointments.

2) Motion to authorize EMA Director to contract with Compton Engineering in the amount of $1,000.00 for professional services related to mapping all of the Hancock County Fire Districts according to their Fire District Legal Descriptions.

B. Toni Accardo – Animal Shelter Director

1) Motion to approve the animal shelter to donate and animal for Hope Haven’s fundraiser on March 4, 2017. This will be an adoption certificate to be part of the items for silent auction.

C. Kevin Ladner – Recreation Director

1) Motion to spread on the Minutes the resignation of Robert Necaise from Recreation Department, effective January 31, 2017.

2) Motion to spread on the Minutes the resignation of Robert Arrowsmith from McLeod Park, effective February 17, 2017.

3) Discussion: Necaise Ball Association would like to remove all sod on the infield of all 3 fields.

D. Robin Benoit – Purchasing Clerk

1) Motion to approve a purchase for Clermont Harbor VFD

2 – APX7000 portable radios and software programming

2 – desktop chargers

2 – spare batteries

(MSWIN 3429 State Contract, effective dates 6/29/2007 – 6/30/2017)

Total contract price is $10,930.40 from Motorola Solutions, Inc.

2) Motion to approve a purchase for Sheriff’s Dept.

2 – Ford Police Interceptor Sedans AWD PPV

(MS State Contract No. 8200028462, effective dates 10/1/2016 – 9/30/2017)

Total contract price is $44,270.00 from Gray Daniels Ford

3) Motion to approve a purchase for the Sheriff’s Dept.

2 – Enforcer police light bar packages (for above vehicles)

Total low quote is $9,900.00 from Gray Daniels Ford

4) Motion to approve a purchase for the Sheriff’s Dept.

1 – Chevrolet Traverse

(MS State Contract No. 8200028594, effective dates 10/1/2016 – 9/30/2017)

Total contract price is $24,025.00 from Roger Dabbs Chevrolet, Inc.

5) Motion to approve and accept low line items and alternates for the following bids that were taken under advisement at the previous 1/17/2017 meeting:

Office Supplies, Janitorial Supplies, Hot Bituminous in place & picked up,

Cold Bituminous picked-up, Microsurfacing and Seals, Portable Toilet Service,

Gravel & Sand, Limestone, Unprocessed Fill Dirt, Unprocessed Clay,

Unprocessed Clay Gravel,

Culverts & Couplings, Highway Signs, Highway Posts, Thermoplastic Traffic

Marking, and Painted Traffic Marking

6) Motion to approve to reject the Liquid CRS-2 Asphalt Bids that were taken under advisement at the previous 1/17/2017 meeting due to the distance the county would have to travel, making the travel and price non feasible to the county.

7) Motion to approve to spread the monthly credit card report on the minutes. This report reflects all credit card charges that are presently on the docket today for payment.

F. Scott Schaefer – IT Director

1) Motion to review and authorize Board President to sign 5 year contract with Southern Light for an increase in Internet speed for the Annex building from 10mpbs to 50mpbs with no change in pricing. This item is contingent upon Board Attorney review.

G. Anthony Cuevas – Building Official

1) Discussion regarding State Owned Properties that have abandoned structures that are a Safety Hazzard to the Public.

2) Motion to approve the Planning and Zoning Minutes for the meeting held on January 5, 2017 and January 19, 2017.

3) Motion to approve a Right-of-Way request from Coast Electric for a bore under Rocky Hill Dedeaux Road.

H. Nancy Kelly-Comptroller

1) Motion to approve the docket of claims for February 6, 2017 totaling in the amount of $2,730,303.04.

2) Motion to approve removing the following items from inventory:

a. Asset #7395-Verizon MiFi Card, Sheriff’s Office (will not turn on-returned to Verizon)

3) Animal Shelter invoices (Request approval to add to docket the following for payment.)

a. Jennifer Ladnier (veterinary services) $2,201.00

b. Coast Veterinary Hospital (veterinary services) $2,870.00

4) Motion to spread on the minutes a letter from the Office of the State Auditor stating the FY 2015 audit has been reviewed and approved.

5) Motion to approve the Interfund transfers.

6) Motion to approve the Budget amendments.

7) Motion to spread on the minutes financial statements for the prior month presented as follows:

a. Cash balances by fund

b. Budgeted revenue & expenditures

6. External Business Agenda

A. Hancock County Human Resource Agency – Lora Mederos

1) Motion to increase monthly appropriation to Brenda’s House by an additional $3,080.00. This increase will be offset by an increase in grant reimbursements due to the additional number of children in custody. This request will also need approval for an amendment to add the additional $3,080.00 to the docket for today and a budget amendment for the remainder of the fiscal year 16-17.

B. Frank Bordeaux – Stewart, Sneed and Hewes

1) Presentation regarding insurance renewals

C. Gouras & Associates (c/o Maureen Anderson)

1) Sports Complex – Motion to approve and authorize Board President to sign the Budget Modification #14. This budget modification will add an additional $1,459,290.00 to the project for add alternates to be completed.

2) Selex- Motion to approve and authorize Board President to sign the Request for Cash #52 for the following invoices:

a. Twin L. Construction, Pay App 7-FINAL in the amount of $21,219.55.

D. Bill Cork – Port & Harbor

1) Motion to accept Hancock County Port & Harbor Commission’s Resolution #20170123-10 approving payment of the January 23, 2017 Claims Dockets as presented.

2) Motion to accept Hancock County Port & Harbor Commission’s Resolution #20170123-01 authorizing the Chief Executive Officer to execute Acknowledgement of Additional Period with Textron Systems, extending the lease agreement for a period of two (2) months to April 3, 2017.

3) Motion to accept Hancock County Port & Harbor Commission’s Resolution #20170123-04 authorizing the Chief Executive Officer to execute Change Order Number 1 with Barnard & Sons Construction, LLC on Project FAA16-01 for a decreased amount of $6,879.00 and extension of 21 days to the contract time.

4) Motion to accept Hancock County Port & Harbor Commission’s Resolution #20170123-08 authorizing the Chief Executive Officer to accept Hope Haven Children’s Advocacy Center’s offer of the property located at 706 Hwy 90, Waveland, Mississippi.

5) Motion to accept Hancock County Port & Harbor Commission’s Resolution #20170123-09 authorizing the Chief Executive Officer, William Cork, to execute the Contract ED-2017-01, a professional services agreement with The Clay Firm for an amount of $42,000.

E. Kim Villere re: cable and internet in Bayside (574) 876-7934

1) Presentation/Request

F. Wallace Dabbs re: cleanup programs for Bayside (601) 953-5735

1) Presentation/Request

G. Chris Trapani-OLG Knights of Columbus “March for Life”

1) Motion to spread on the minutes the approval of special event use of Beach Boulevard for the Pro Life March on Friday, January 27, 2017 from 10:00am – 11:30a.m., contingent upon coordination with County Road Manager and County Sheriff.

H. Hancock County Library Advocates – Laurie Johnson (228) 437-5747

1) Presentation in opposition to the privatization.

7. Elected/Appointed Agendas

A. Ricky Adam – Sheriff

1) Motion to spread on the Minutes the following personnel changes:

a. The following employees removed from payroll:

i Joseph Joffrion – resignation, effective 2-10-17

ii Denise Reuther – effective 02-06-17

iii Gary Hudgens – resignation, effective 1-28-17

iv Channing Reynolds – effective 2-06-17

b. Part-time deputy Tyler Lawshe transferred to Full-time Correction Officer, with a rate of pay at $12.50 an hour, effective 2-05-17.

c. Hire Full time Correction Officers at a rate of pay $12.50 an hour, effective 2-06-17:

i Jordan Lee

ii Joseph Gendreau

d. Transfer of Ben O’Gwin from Full time Correction Officer to Full time Deputy, with an increase in pay from $13.00 to $13.40 an hour, effective 2-05-17.

e. Transfer Deputy Marcus Jassby from part time to full time, with a pay increase to $13.40 an hour, effective 02-05-17.

f. Pay increase for the following investigators, effective 2-05-17:

i. Bruce Lilly – $13.90 to $15.00 an hour

ii. William Reid – $14.90 to $15.00 an hour

2) Motion to approve Don Bass to go to ROCIC Spring Conference in Norfolk, VA on March 26-29, 2017. He will need a check for training $125.00. I also am requesting the advancement pay for food in the amount of $46.00 per day as per State Per Diem Rate. Total is $276.00.

3) Motion to approve the following to go to Reid technique of Investigative Interviewing and Advanced Interrogation Technique in Mobile, AL on March 7 – 10, 2017. We will need a check for tuition $695.00 per person. Requesting for advancement pay for food $41.00 per day, the total $164.00 per person.

a. Brandon Carr

b. Bruce Lilly

4) Motion to approve a contract with Dan Munger to teach GED classes for the inmates. He will make $1,200.00 monthly and this will be taking out of Inmate Commissary, effective 2-06-17.

5) Motion to approve the agreement with Leads Online (to operate and maintain an electronic reporting and criminal investigation system for receiving Data for law enforcement) and have the board president sign the agreement. The yearly amount is $2,462.00. This will be taking out of budget number 001-200-599.

6) Motion to approve and authorize Board President to sign the renewal with Stewart & Stevenson Preventive Maintenance agreement on our 2 generators. The total is $3,750.00 yearly. This will be taking out of budget number 001-220-544.

B. Jimmie Ladner – Tax Assessor

C. Karen Ruhr – Circuit Clerk

D. Tim Kellar – Chancery Clerk

1) Motion to approve and authorize Board President to sign the renewal postage machine lease agreement with Neopost USA.

2) Motion to spread on the Minutes the settlement summary of the month of January 2017 as presented by the Chancery Clerk.

E. Geoffrey Clemens – County Engineer

1) Motion to approve and authorize Board President to sign Close-Out documents related to the – Lakeshore Recreational Park Walking Trail.

2) Motion to authorize Board President to sign Mississippi Department of Marine Resources Agent Authorization for Geoff Clemens to represent Hancock County for the Crane Creek Road Project.

3) Motion to approve and authorize Board President to sign Task Order No. 217-012-1 to Compton Engineering’s contract for Professional Services for Modification of the County Road Map Registry in the amount of $3,500.00.

4) Motion to approve and authorize Board President to sign Task Order No. 217-011-1 to Compton Engineering’s contract for Professional Services for the Re-Bid of the Annual Beach Maintenance Contract for a ‘not-to-exceed’ amount of $21,000.00.

5) Motion to approve and authorize the Board President to sign the Order Setting Forth the State Aid Project for Old Joe Moran Bridge Replacement.

6) Motion to approve and have sign completion and execution of concurrence package to send to MDOT for concurrence to award construction contract to AFC, Inc for Transportation Enhancement Pathway Project

F. Vic Johnson – Road Manager

1) Motion to approve and spread on the minutes the following personnel change.

a. Move Ola G. Moran from grass cutter/labor to operator/labor with pay raise from $11.50 to $12.75 this is a budgeted pay raise.

2) Motion to approve a request from Danny Lizana for street light at the intersection of Hwy. 603 & Road 357 (This was sponsored by Supervisor Bo Ladner). What is the Board’s pleasure.

3) Discussion item motorhome and car at north maintenance yard from pauper.

4) Discussion item replacement truck for Building & Grounds.

5) Discussion item guard rails for Rocky Hill Dedeaux Rd.

G. Maureen Anderson – Board Secretary/Grant Administrator

1) Motion to spread on the Minutes the Hancock County School Districts 16th Section Land Lease Cancellation for Jacqueline Bradley.

2) Motion to approve the minutes of the December 5, 2016 Board of Supervisors regular meeting.

3) Motion to approve and authorize Board President to sign Mississippi Department of Environmental Quality request for payment form in the amount of $7,500.00 for the Waste Tire Grant for reimbursement of expenses incurred through December 5, 2016.

4) Motion to spread on the Minutes the Resolution Appointing James Lamy to the Pearlington Water and Sewer District. (this was Board approved to be drafted on 01/17/17)

5) Discussion: Board and officials to agree to attend a one (1) hour training on the new Minute/Agenda Software at 7:30a.m. on February 21, 2017.

H. Eddie Favre – County Administrator

1) Motion to approve a request from Coast Electric Power Company to use the Hancock County Equine Facility as a staging site for trucks and crews during disaster restoration efforts AND to authorize Board President to sign the Hold Harmless Agreement. This agreement will be effective immediately and will run concurrent with the term of the current Board of Supervisors.

2) Motion to spread on the minutes the approval for EMA to assist the Mississippi Emergency Management Agency with damage assessments in Hattiesburg, MS on January 22-23, 2017 for the Tornado disaster victims.

3) Motion to accept the donation from the Leo W Seal Family Foundation to construct a kayak/canoe launch at the Bayou Caddy Marina.

4) Motion to approve and authorize County Administrator to sign the pauper request from Edmond Fahey Funeral Home for Scott Delano Hereford.

5) Motion to spread on the Minutes the letter from the Office of State Aid Road Construction notifying Hancock County that there were state wide budget reductions.

6) Motion to authorize County Administrator to utilize the attached specifications to accept proposals for veterinarian services for the Animal Shelter.

7) Motion to approve awarding contract to B&H Lawn Service for the ground maintenance of county-owned recreational facilities.

8) Motion to approve awarding contract to Planet Recess Inc. for the playground equipment and installation project and authorize County Administrator to negotiate final terms of selection.

I. Gary Yarborough Jr. – Board Attorney

1) Motion to spread on the Minutes a letter to the Mississippi Board of Veterinary Medicine and the Attorney General requesting an opinion regarding euthanasia of animals.

2) Motion to approve and authorize Board Attorney the agreement between Hancock County and the Mississippi Gulf Coast Regional Convention and Tourism Bureau for Convention and Tourism Sales, Marketing and Services.

J. Supervisors Items

1) District 1 – Supervisor David Yarborough

2) District 2 – Supervisor Greg Shaw

3) District 3 – Supervisor Blaine LaFontaine

a. Discussion: Workforce Board, Judith Renshaw

b. Discussion: Adding certain mixes for ballfields in Dedeaux

c. Discussion: Bicentennial

4) District 4 – Supervisor Scotty Adam

a. Discussion: County Court

5) District 5 – Supervisor Darrin Ladner

8. Public Comments

9. Executive Session

10. Adjourn/Recess