Loading...
HomeMy WebLinkAboutMinutes Book 23, Page 176, June 28, 1955No.- - - _----- Proceed;ngs of Eoard of Commissioners City of Paducah June 2$ 1955 4 i At a re.u.lar meetin; of the Board of Conuu.ssioners held in the Commission l;z.t-orin_ Co: Sell Homes Brookhaven 4 Pay Thoa^.as �'o�;7ira1 A; nti pay- *znt Liability ppolicy P.L.Lirdleyl Cha:<ber of the City Hall, Paducah, Kentucky, at 7:30 P.id. on June 23, 1955, 'Payor Cherry presided and upon call of the Roll the following answered to their names: Commissioners Hannin, Hughes, Jacobs, Rigs and I;ayor Cherry (5). ..ayor Cherry offered motion that the reading of the I•iinutes for June 14 and June 21, 1955 be waived and that the Minutes of said meetings as prepared by the City Clerk be approved as .mitten. Adopted on call of the Roll, Yeas, Commissioners Hannin, Hughes, Jacobs, Riggs and Mayor Cherry (5). Commissioner Riggs offered the following motion: Cornell Homes Corporation is the owner of property located on South 25th Stroe from Old zyfield Road to Alabama Street, and on Cherry Street from 25th Street to Alabama Straet and on Alamaba Street from 25th Street to Seitz Street and on Cumberlan Avenue from Cherry Street to Seitz Street and being that property described as Brookhaven Subdivision, approved by the Planning and Zoning Commission on September 15, 1952, and recorded in the office of McCracken County Court Clerk in Plat Book I'D", page 74, all of which property is presently vacant and said owner desires that ex- tensions of the existing water mains be made so as to provide water service to a porti of the property above referred to. It appears from the endorsement by the Board of Commissioners of Mater Works that the applicant has complied with all rules and regulations of the said Paducah Yater Works as approved by the Board of Commissioners of the City of Paducah. I therefore move that the application of said Cornell homes Corporation be accepted and approved and that the Board of Commissioners of the Paducah Nater Works be authori zed to execute the agreement for the laying of said extensions and that the Board of Comni.ssioners of Paducah Mater :forks be authorized to lay u° mains alon 25th Street, Street, and Cumberland Avenue as outlined in attached petition, totaling approximately 1041 feet. I further move that the adoption of this resolution and the granting of the request contained in said application be considered as an agreement on the part of the City of Paducah to pay the fire hydrant and water main rental, as provided in the franchise, on tito pipe lines referred to in the petition and in this motion. Said rcr_ral to rye; ;.n rnxen said crater main has been laid and water provided for on the stree above _._perch to. Adopted on call of the Roll, Yeas, Commissioners Hannin, Hut;hes Jacor s, .... _ : ayor Cherry (5) . il;;nlin offered the following motion: I move that the statement _rap :r•a:.:s J. 3 of n ::ons in the a -mount of ,:2,062.85 representing Final pay::ent _..e the said T.:o:::.c:;J.i;e]aT: :;"s _"or architectural foes in connection ,ith tiie idi.tio: s :,n i al-,,:.r,tgon-_ to :ti:arside Hospital Connmisaion by its Chairman, approving the pay=cnt of said account, be received ;int filed, and that payment thereof be approved and tiie City Treasurer be directed to pay spino .from funds in tile, ltiversido Hospital ., ....'_i-„ Account. ad on call of the :tell, Yeas, Cor, aissioncrs :Sarni. :.r,,,ion that rhe -Jogrd o: C(xamissioners receive, filo of -' ...- . _ _ .... _., issae i:y . ederatea I;utual insurance Company to ti City or ru_.ca4 rzr , P. L. Lindley for a pariod o£ cne year from N.. --- ___7-77_._'__.._._ _ -- — Proceedings of June 2£3, 1955 Board of Co:nrnis=loners City of Paducah June 2E, 1955 June 20, 1955, and also policy issued by said company to P. L. Lindley for a period of one year from June 9, 1955. adopted on call of the Roll, Yeas Conimissionors Hannin, Hughes, Jacobs, Riggs and Mayor Cherry (5), Southland Commissioner Hughes that the Contract between the City Paduc. Company file offered motion of contract ✓ and The Southland Company for the city's requirement of asphalt for the year 1955, be Asphalt i received and filed. Adopted on call of the Roll, Yeas, Commissioners Hannin, Hughes, Jacobs, Riggs and Mayor Cherry (5). Liability Commissioner Jacobs offered motion that the Board of Commissioners receive, file policies John T. Quinlan and approve Certificate of Insurance issued by the Employers' Liability Assurance Plb. Company' Chastain & Corporation protecting the City of Paducah with respect to work done by John T. Quinlari Habacker Bumbing Company for a period of one year from June 2, 1955; also policy issued by Tile Fidelity and Casualty Company of New York to the City of Paducah and J. C. fiabackor d/b/a Chastaine & Habacker for a period of one year from July 10, 1955• Adopted on call of the Roll, Yeas, Commissioners Hannin, Hughes, Jacobs, Riggs and Mayor Cherry (�). Refuse ✓ Commissioner Riggs offered the following motion: I move that the SETTLEMENT: Settlement Kay 1955 CITY REFUSE ACCOUNTS - MAY 91, 1955, prepared and submitted by the Paducah Water iVorks.,. be received and filed. I further move that the check in the amount of $$,$$7.23 be turned over to the City Treasurer to be deposited in the General Fund. Adopted on call of the Roll, Yeas, Commissioners Hannin Hughes, Jacobs Riggs and Mayor Cherry g � gg Y Y (5)• File Airport Lease Commissioner `tiggs offered motion that the executed counterpart of a lease between the City of Paducah and the County of McCracken on the one part and Paducah Airport Corporation as lessee, dated November 8, 1954, be received and filed. adopted on call of the Roll, Yeas, Commissioners Hannin, Hughes, Jacobs, Riggs and Payor Cherry (5). Reject bids Mayor Cherry offered motion that the Board of Commissioners reject all bids police cars which were received on June 6, 1955 for sale to the City of Paducah of two automobiles for use in the police department. Adopted on call of the Roll, Yeas, Commissioners Hannin, Hughes, Jacobs, Riggs and Mayor Cherry (5). Letter polio working I T..ayor Cherry offered motion that the letter from Rulie Elliott Secretary, conditions Jackson Purchase Lodge No. 15, Fraternal Order of Police, dated June 24, 1955, relativ to improving working conditions for the police department, be received and filed. Adopted on call of the Roll, Yeas, Commissioners Hannin, Hughes, Jacobs, Riggs and `ayor Cherry (5), Rezono 27th . Commissioner Hannin offered motion that an ordinance entitled: if ORDIPIAPSCE i LaClo e ✓ Laclede (Dr. .r,tor.) APPROVII:G THE FIIIAL REPORT OF THE PADUCAH PLANNING AND ZONING COba3ISSION RESPECTING Tr_ it: LONIT�G 0. PROPBR1t BOUNDED ON THE NORTH BY KAS0h AVENUE, 0>: THE WEST BY 2 JT1I STREET AND THOMPSON AVI2111E, Oil THP, OUTH BY LaCLEDE AVEIUE AIdD OTI THE EAST BY 25TH i STREET ':,:!TENDED, AiID A h:; iIUG THE PADUCAH 'ZONING ORDINANCE S0 AS '.ro EFFECT SUCH R3ZC:;22:'3TM, be adopted. Adopted on call of the Roll, Yeas, Commissioners Hannin, Hughes, Jacobs, Riggs and %:ayor Cherry (5). Airport Agree'- ment U.S. ,�'' Co;ois3ioner Hu;ihes offered motion that an ordinance entitlod: °ATi ORDINANCE i kan ing Area a PRGVI1I1G FOR THE E:ECUT1W OF A:J ACREL:1e:HT LEASIIJ:; U11TO THE UNITED SPATES OF AMERICA i No. .. 178. _ .._. Proceedings of Board of Commissioners _ City of Paducah June 28, 1955 TBE PADUCAH-?•icCRACKEN COUNTY AIRPORT, KNOMI AS THE ,BARKLEY FIELD, FOR TRANSIENT USE BY E.ILITARY AIRCRAFT AS A LANDING AREA; AUTHORIZING THE EXECUTION OF SAID LEASE ] THE I•IAYOR AND CITY CLERK; AND PRESCRIBING THE TERMS AND CONDITIONS TO BE CONTAINED THEREIN", be adopted. Adopted on call of the Roll, Yeas, Commissioners Hannin, Hughes, Jacobs, Riggs and Mayor Cherry (5). Ccmetery Commissioner Jacobs offered motion that an.ordinance entitled: Advisory Board "AN ORDINANCE CREATING A CEI-IETERY ADVISORY BOARD FOR TIME CITY OF PADUCAH, KENTUCKY; PRESCRIBING THE I•IERBERSHIP, TERBIS OF OFFICE AND DUTIES OF SUCH BOARD", be adopted. Adopted on call of the Roll, Yeas, Commissioners Hannin, Hughes, Jacobs, Riggs and Nayor Cherry (5) . h On motion the meeting adjourned. 1 4 ADOPTED 2 1955 APPROVED i•klyor City Clerk