Loading...
HomeMy WebLinkAboutMinutes Book 24, Page 126, March 3, 1960126 Proceedings of Board of Commissioners City of Paducah March 3, 1960 to Board of Education Postpone hearing Robert E. At a Called Meeting of the Board of Commissioners held in the Commission Chamber of the City Hall, Paducah, Kentucky; at 5:30 P.M. on March 3, 1960, Mayor Cherry presided and upon call of the Roll the following answered to their names: Commissioners Davis, Fendley, Gholson, Hook and Mayor Cherry (5). Mayor Cherry offered motion that the executed copies of the Notice of Called Meeting to be held at 5:30 P.M. on March 3, 1960, be received and filed. Adopted on call of the Roll, Yeas, Commissioners Davis, Fendley, Gholson, Hook and Mayor Cherry (5). Commissioner Davis offered motion that the city of the letter of the City Clerk addressed to the Board of Commissioners dated March 3, 1960, together with the copy of the letter written by her on the same date to Dr. Ralph Osborne, Superintendent of the Board of Education of the City of Paducah, and a copy of her certification as to the total value of all property in the City of Paducah subject to taxation in the year 1960, be received and filed. Adopted on call of the Roll, Yeas, Commissioners Dauis, Fendley, Gholson, Hook and Mayor Cherry (5). Commissioner Fendley offered motioj that the Agreement executed by Ed Turner, Chief of the Fire Department, by Counsel,,and Robert E. Jones and his Counsel, postponing hearing of charges against Robert E. Jones from March 3, 1960 to March 21, 1960 at 5:30 o'clock P.M., be received and filed; and further move that the hearing of such charges be postponed until such date. Adopted on call of the it Roll, Yeas, Commissioners Davis, Fendley, Gholson, Hook and Mayor Cherry (5). Teddy Peck Commissioner Gholson offered motion that the resignation of Teddy Fire Dept Resignation Peck as a member of the fire department of the City of Paducah, dated February 26, 1960, be received, accepted and filed. Adopted on call of the Roll, Yeas, Extend time Auto licens Report of J Board of Equalization 1960 Commissioners Davis, Fendley, Gholson, Hook and Mayor Cherry (5). Commissioner Gholson offered motion that the action of the City Manager and City Treasurer in postponing the dead line for purchasing city motor vehicle licenses without penalty until the close of business on March 7, 1960, be approved and ratified. Adopted on call of the Roll, Yeas, Commissioners Davis, Fendley, Gholson, Hook and Mayor Cherry (5). Commissioner Hook offered motion that the report of the Board of Equalization for the year 1960 be received, filed and spread upon the Minutes. Adopted on call of the Roll, Yeas, Commissioners Davis, Fendley, Gholson, Hook and Mayor Cherry ( 5). STATEMENT OF REAL & PERSONAL PROPERTY ASSESSMENTS FOR 1960 City Taxes for the City of Paducah, Kentucky Real Estate &Im rovements: (Full Rate) Finalassessment y oar 31,437,775. 1959 Omitted Bills 54.890. 19 93 Total 31,492,665. 1960 Gross Increase by Board & Assessor 2,883.745. 1960 Gross Decrease by Board & Assessor 2,715,355. 1960 Net Increase 168.390. 1960 Total Real Estate & Improvements 31,661,055. Proceedings of�oard of Commissioners _ City of Paducah i'� ch 3, 1960 Personal Property (Full Rate) 1959 Final Assessment by Board 1959 Omitted Bills 1959 Total Personal Property 1960 Gross Increase by Board & Assessor 1960 Grosa Decrease by Board & Assessor 1960 Net Increase 1960 Total Personal Property No 127 9,5$$.720.22,245. 9.610,965. 2,472,195. 2.450.095. 22.100. 9,633,065. 1960 Real Estate Improvements & Personal Property (Full Rate) 1960 Bank Shares 1960 Agricultural Products 1960 Special Tax Rate -City Only (Real) 1960 Special Tax Rate -City Only (Personal) 7208 Polls @ ,2.00 On motion the meeting adjourned. ADOPTED 0 1960 / y ulerk Board of Equalization Chas. Vandevelde, Chairman James E. Ross, Sheriff Bobbie Stubblefield, Clerk APPROVED 7 41,294,120. 2,233,810. 636,670. 852,390. 85,710. 14,416.