Loading...
HomeMy WebLinkAbout01/10/78294 Proceedings of. Board of Commissioners Waive reading of minutes J J. S. Piers reappointed to Riverport Authority V Approve reappointment of J. S. Piers Exonerate tax bills - 24128 - 241185 Employ applicant -candidates - Fire Dept J Daniel Louis Baker J Mark R. Cunningham David S. Funk Delbert W. Reeder Robert D. Sutton No. City of Paducah January 10, 1978 At a regular meeting of the Board of Commissioners held in the Commission Chamber in the City Hall, Paducah, Kentucky, at 7:30 p.m. on January 10, 1978, Mayor Murphy presided and upon call of the Roll the following answered to their names: Com- missioners Coleman, Grumley, Meeks, Puryear and Mayor Murphy (5) . Mayor Murphy offered motion, seconded by Commissioner Coleman, that the reading of the minutes for December 27, 1977, be waived and that the Minutes of said meeting prepared by the City Clerk be approved as written. Adopted on call of the Roll, Yeas, Commissioners Coleman, Grumley, Meeks, Puryear and Mayor Murphy (5) . Mayor Murphy offered the following motion: WHEREAS, the term of office of J. S. Piers as a member of the Paducah -McCracken County Riverport Authority has expired, I hereby, subject to the approval of the Board of Commissioners, reappoint J. S. Piers for a further term of four (4) years, so that the Riverport Authority shall be composed of the following "City" members: Louis Igert III, whose term will expire September 26, 1978 Pat Cvengros , whose term will expire September 26, 1979 J. S. Piers, whose term will expire September 26, 1981. Commissioner Coleman offered motion, seconded by Commissioner Grumley, that the reappointment of J. S. Piers as a member of the Paducah -McCracken County River - port Authority, be approved. Adopted on call of the Roll, Yeas, Commissioners Coleman, Grumley, Meeks, Puryear and Mayor Murphy (5) . Commissioner Coleman offered motion, seconded by Commissioner Grumley, that exonerations prepared and delivered by the City Treasurer (covering period July 1 - December 31, 1977) numbered 24128 - 24185 (City) and 152 - 214 (County) be received and filed and that the amounts of same totaling $16,255.53 be exonerated on tax bills shown and designated by said exonerations. Adopted on call of the Roll, Yeas, Com- missioners Coleman, Grumley, Meeks, Puryear and Mayor Murphy (5) . Commissioner Grumley offered motion, seconded by Commissioner Coleman, that upon recommendation of the City Manager, I move that the following personnel changes be made: 1. The following persons be employed as applicant -candidates in the Paducah Fire Department, retroactive to January 9, 1978, at a salary of $395.00 per month provided by such time they furnish at their expense, a satisfactory medical report as to their physical condition, including an electrocardiogram and back X-rays: Daniel Louis Baker - 6:40 a.m. Mark Richard Cunningham - 6:41 a.m. David Stratton Funk - 6:42 a.m. Delbert Wayne Reeder - 6:43 a.m. Robert David Sutton - 6: 44 a.m. Proceedings of Board of Commissioners No. City of Paducah January 10, 1978 2. The following be employed as temporary clerks in the Finance Depart- ment at a salary of $350.00 per month, effective January 23, 1978: Marjorie Lowry June H. Yates 3. The resignation of Lili L. Zagata, Dog Warden, be received and accepted, retroactive to January 6, 1978. 4. Charles R. Baker, collector in the Refuse Department be terminated, retroactive to November 21, 1977. 5. Roy T. Jackson be employed as laborer under CETA Title VI Project, at a salary of $3.82 per hour, retroactive to January 9, 1978. Adopted on call of the Roll, Yeas, Commissioners Coleman, Grumley, Meeks, Puryear and Mayor Murphy (5) . Commissioner Grumley offered motion, seconded by Commissioner Coleman, that the following contracts be received and filed: 1. Between the City and Smith Sanitation Equipment, Inc., for parts to repair a Dempster dumpmaster. . 2. Between the City and Shelton Ford Tractor for two rubber tired tractors, one for Floodwall Department and the other for the Parks Department. 3. Between the City and Rudd -Woodall Ford -Mercury, Inc . , for two 1978 Model CT -8000 cabs and chassis, to be used by the Refuse Department. 4. Between the City and Fitness Motivation Institute of America for Apollo Exercise Kits and Associated Physical Fitness Instructions for the Police and Fire Departments. 5. Between the City and Jasper Engines for repairs to the Inter- national 250-C tractor used on the landfill. Adopted on, call of the Roll, Yeas, Commissioners Coleman, Grumley, Meeks, Puryear and Mayor Murphy (5) . Commissioner Meeks offered motion, seconded by Commissioner Puryear, that upon recommendation of the City Manager, I hereby move that the application of Ray Robey Disposal Service. for a private collector's permit for the period of January 6, 1978 through July 6, 1978, be approved. Adopted on call of the Roll, Yeas, Commissioners Coleman, Grumley, Meeks, Puryear and Mayor Murphy (5) . Commissioner Puryear offered motion, seconded by Commissioner Meeks, that the following documents be received and filed: 1. Reports of the Paducah Water Works for the month of December, 1977. 2. Certificate of Insurance and Performance Bond covering Earl Ulmer, d/b/a Delta Engineering & Service Company and Gemini Construction Company, issued by Employers Casualty Company of Dallas, Texas. 3. Report of the Paducah Planning Commission recommending the closing of an alley located between Center Street and South 28th Street. 4. Agreement between the City and Commonwealth of Kentucky, Bureau of Highways, for relocation of sewer facilities in the vicinity of the Riverfront Access Road. Adopted on call of the Roll, Yeas, Commissioners Coleman, Grumley, Meeks, Puryear and Mayor Murphy (5) . 295 Temporary clerks - Finance Marjorie Lowry June H. Yates Resignation of Lili L. Zagata - dog warden Terminate Charles R. Baker Refuse Roy T. Jackson employed - CETA Receive & file contracts: Smith Sanitation Equipment Inc. /% parts - Dempster dumpmaster Shelton Ford Tractor - 2 tractors L-,"' Floodwall & Parks Rudd -Woodall Ford -Mercury - 2 cabs & chassis - Refuse Fitness Motivation Institute of America - exercise kits - Police & Fire Depts . Jasper Engines - repairs to International 250-C tractor Approve application of Ray Robey Disposal Service - pri- vate collector's permit File documents: Water Works reports - Dec. '77 Certificate of Ins. & Performance ,Bond - Earl Ulmer Planning Commission report - close alley betw Center & So. 28 v Agreement betw City & State of Ky. . - sewer relocation - River- front Access Road 296 Proceedings of Board of Commissioners Coleman elected Mayor Protem Advertise bids - 3 riding mowers for Cemetery Dept. Conveying to Duke & Long Distributing Co. - interest of City to property known as Lee School Property JClose alley betw Center Street & South 28th, Alabama & Old Mayfield Road Repeal Chapter 26, "Police Court" No. City of Paducah January 10, 19 78 Mayor Murphy offered motion, seconded by Commissioner Grumley, that Com- missioner Coleman be nominated and elected Mayor Protem of the City of Paducah, Kentucky, to serve as such until the expiration of his present term as Commissioner. Adopted on call of the Roll, Yeas, Commissioners Coleman, Grumley, Meeks, Puryear and Mayor Murphy (5) . follows: Commissioner Puryear offered motion, seconded by Commissioner Grumley, as WHEREAS, Kentucky Revised Statutes permit the adoption* of resolutions by reference to a summary thereof; I therefore move that a resolution requesting the City Manager to advertise for bids for the purchase of three riding mowers for use in the Cemetery Department and as appended in full hereto, be adopted according to law. Adopted on call of the Roll, Yeas, Commissioners Coleman, Grumley, Meeks, Puryear and Mayor Murphy (5) . follows: Commissioner Coleman offered motion, seconded by Commissioner Grumley, as WHEREAS, Kentucky Revised Statutes permit the adoption of ordinances by reference to a summary thereof; I therefore move that an ordinance conveying to Duke and Long Distributing Company, Inc . , all of the interest of the City, if any, in and to the property known as the Lee School property and authorizing the Mayor and City Clerk to execute a quitclaim deed thereto, and as appended in full hereto be adopted according to law. Adopted on call' of the I Roll, - Yeas, Commissioners Coleman, Grumley , Meeks , ` Puryear and Mayor Murphy (5) . follows: Commissioner Meeks offered motion, seconded by Commissioner Puryear, as WHEREAS, Kentucky Revised Statutes permit the adoption of ordinances by reference to a summary thereof; I therefore move that an ordinance providing for the closing of an alley lying between Center Street and South 28th Street, Alabama and Old Mayfield Road, and as appended in full hereto, be adopted according to law. Adopted on call of the Roll, Yeas, Commissioners Coleman, Grumley, Meeks, Puryear and Mayor Murphy (5) . follows: Commissioner Puryear offered motion, seconded by Commissioner Grumley, as WHEREAS, Kentucky Revised Statutes permit the adoption of ordinances by reference to a summary thereof; I therefore move that an ordinance repealing Chapter 26, entitled, "Police Court" of the Code of Ordinances of the City of Paducah, Kentucky and as appended No. 297 Proceedings of Board of Commissioners City of Paducah January 10, 1978 in full hereto, be adopted according to law. Adopted on call of the Roll, Yeas, Com- missioners Coleman, Grumley, Meeks, Puryear and Mayor Murphy (5) . Upon motion the meeting adjourned. APPROVED i City Clerk to . ,8 Mayor 11