Menu

Pearl River County Board of Supervisors Meeting

April 23, 2025 · Pearl, MS
Source: Source Document (PDF, 14 pp)
Retrieved April 29, 2026 from pearlrivercoms.api.civicclerk.com ↗
Confidence: 100%
High

Attendees

Malcolm Perry (President)
Donald Hart (Vice President)
Cruz Russell (Member)
Jason Spence (Member)
Bryce Lott (Member)
Adrain Lumpkin, Jr. (County Administrator)
Joe Montgomery (Board Attorney)
Melinda Bowman (Chancery Clerk)
David Allison (Sheriff)
✓ Present: 9/9

Decisions

#1

APPROVED

#2

APPROVED

#3

APPROVED

#4

APPROVED

#5

APPROVED

#6

APPROVED

#7

APPROVED

#8

APPROVED

#9

APPROVED

#10

APPROVED

#11

APPROVED

#12

APPROVED

#13

APPROVED

#14

APPROVED

#15

APPROVED

#16

APPROVED

#17

APPROVED

#18

APPROVED

#19

APPROVED

#20

APPROVED

Agenda Items

#1

Board Minutes

Consider approving Board Minutes from April 7, 2025

#2

Claims Docket

Consider approving Claims Docket for April 23, 2025

#3

Public Presentations

Motion to Acknowledge Special Recognition of Carolyn Nelson for over 10 years of service with Pearl River County

#4

Sheriff

Motion to approve the following personnel changes

#5

Building Code

Motion to have public hearing dates set before the Board of Supervisors for the following addresses

#6

Central Dispatch

Motion to remove Shanna Spiers and Hannah St. Amand from part-time employees for Central Dispatch

#7

Coroner

Motion to request the Board of Supervisors' approval in declaring Mrs. Kathy A. Bowren as a pauper

#8

County Administrator

Motion to authorize the Board President to sign a Letter of Agreement with Slaughter & Willingham, PLLC

#9

County Engineer

Motion to acknowledge the receipt of bids for the Soccer and Football Field Project at Bill Watson Ball Park

#10

Tax Assessor/Collector

Motion to approve disposal of records in the Tax Assessor/Collectors office

#11

Consent Agenda Items

Motion to acknowledge the order rescinding Jansen Owen as Special Defender of Lunacy Commitments

#12

Grants Administration

Motion to acknowledge the National Day of Prayer and authorize the Board President to sign the National Day of Prayer Proclamation

#13

Travel

Motion to approve travel for Justice Court Judges Ben Breland and Donald Fail to the MJCJA Summer Convention

#14

Monthly Reports

Motion to spread upon the minutes the AAA Ambulance Service Report for February 2025

#15

Road Department

Motion to approve updates to the road paving list and paving order of completion for 2025

#16

Economic Development

Motion to authorize the President to execute the first reimbursement request for project SDG-S-029

#17

Amendments to the Agenda

Motion to accept the lowest and best quote from Dirty Works in the amount of $8,135.00 for A/C repair and replacement in the Drug Court building

#18

Executive Session

Motion to close session at 10:50 a.m. to determine the need for an executive session

#19

Recess

Motion to recess for lunch at 12:30 p.m. until 2:00 p.m.

#20

Return from Lunch

The President called the meeting back into session at 2:00 p.m.

#21

Adjourn

Motion to direct County Administrator to post a notice next meeting within one hour after such meeting is called