Loading...
HomeMy WebLinkAboutMinutes Book 24, Page 248, February 14, 1961No 248 Proceedings of Board of Commissioners CRY of Paducah February 14, 1961 Joe Mitchell appointed Recreation Bc Approve Joe Mitchell Recreation B Terminate Hugh Holland Street Div. At a Called fleeting of the Board of Commissioners held in the Commission Chamber of the City Hall, Paducah, Kentucky, at 5:30 P.M. on February 14, 1961, Mayor Cherry presided and upon call of the Roll the following answered to their names: Commissioners Davis, Gholson, Hook and Mayor Cherry (4), Commissioner Fendley being absent (1) Mayor Cherry offered motion that the executed copies of the Notice of Called Meeting to be held at 5:30 P.M. on February 14, 1961, be received and filed. Adopted on call of ,the Roll, Yeas, Commissioners Davis, Gholson, Hook and Mayor Cherry (4). MIayor Cherry made the following appointment; It appearing that Sherley R. Dunn has resigned as a member of the Recreation Advisory Board, I hereby, subject to the action of the Board of Commissioners, appoint Joe Mitchell as a member of said Board for the unexpired term of the said Sherley R. Dunn ending June 1, 1963. Commissioner Gholson offered the following motion: I move that the Board of Commissioners approve the action of Robert C. Cherry, Payor, appointing Joe Mitchell as a member of the Recreation Advisory Board for the unexpired term of Sherley R. Dunn ending June 1, 1963, making said board as now constituted as follows: Ed. C. Cain whose term expires July 1, 1961 William I.I. Carson whose term expires July 1, 1961 Carl 'J. Marquess', whose term expires July 1, 1961 James Hermon Bruce whose term expires August 23, 1961 Burton C. Robbins whose term expires June 1, 1962 Don Hartline whose term expires June 1, 1962 Joe Mitchell whose term expires June 1, 1963 Adopted on call of the Roll, Yeas, Commissioners Davis, Gholson, Hook and Mayor Cherry Commissioner Davis offered the folloiring motion: Upon recommendation of Ray Kayse, Superintendent of the Public Works Department of the City of Paducah, I move that the services of Hugh Holland, a temporary laborer in the Street Division, be terminated as of 4:00 P.M., January 31, 1961. Adopted on call of the Roll, Yeas, Commissioners Davis, Gholson, Hook and Mayor Cherry (4). Junior Colle4e Commissioner Davis offered motion that the Financial Report of the Paducah Financial Report and Junior College for the year 1960, together with the proposed budget for the year 1961, Budget file � be received and filed. Adopted on cgll of the Roll, Yeas, Commissioners Davis, Settle Claim', Sperry Gyro- scope Co. Audit Rep i year 1961 publish condensed Gholson, Hook and Mayor Cherry (4). Commissioner Davis offered motion that the claim of Sperry Gyroscope Company (c/o Kenneth Dungan, 405 :'lard Street, Paducah, Kentucky) in the amount of •x46.45, for damages done to his motor vehicle by a city park truck, on or about December 11, 1960, at 6th & Kentucky Avenue, be allowed; and that the City Treasurer pay said claim after securing a full and complete release. Adopted on call of the Roll, Yeas, Commission- ers Davis, Gholson, Hook and Mayor Cherry (4). Commissioner Davis offered the folloiring motion: I move that the Audit reports of the City of Paducah and of the Improvement Accounts of said city for the year ended December 31, 1960, which were prepared by dilliams, Jilliams and Lentz, be received and filed. I further move that the City Treasurer be, and he is hereby, authorized and directed to publish in the Sun -Democrat the condensed form of said Audit Report of the City of Paducah. Adopted on call of the Roll, Yeas, Commissioners Davis, Gholson, Hook and !ayor Cherry (4). No 249 Proceedings of Board of Comisaioner-g .City of Paducah. February 14, 1961 Repojy off'.Board a Ml- 1 Liability Ins. Miller E: Johnson Terminate Grover C Owen Laborer Street Commissioner Gholson offered motion that the Report of the Board of Equalization for the year 1961, be received, filed and spread upon the Minutes. Adopted on call of the Roll, Yeas, Commissioners Davis, Gholson, Hook and Mayor Cherry (4). Personal Said report is as follows: my oar 9,633.065ina STATEMNIT OF REAL & PERSONAL PROPERTY ASSESS! -1 -;NTS FOR 1961 92,400 City Tares for the City of Paducah, Kentucky Real Estate & Improvements: (Full Rate) 1961 0 ina Assessment y oar 31,661.055 1960 Omitted Bills 2,097.340 63,770 1960 Total Real Estate 31,744,825 1961 Gross Increase by Assessor & Board 3,220.265 1961 Gross Decrease by Assessor & Board 2,149.020 1961 Net Increase 1,075,265 1961 Total Real Estate & Improvements 32,616,090 Personal Full Rate) my oar 9,633.065ina 1960 Omitted Bills 92,400 1960 Total Personal Property 9,725.465 1961 Gross Increass by Assessor & Board 2,690,205 1961 Gross Decrease by Assessor & Board 2,097.340 1961 Net Increase- _ 592,865 1961 Total Personal Property 10,316,330 Grand Totals 1961 Real Estate, Improvements & Personal Property (Full Rate) 43,134,!;20 1961 Bank Shares 2,413.840 1961 Agricultural Products (Tobacco) 443,310 1961 Special Tart Rate - City Only (Real Estate) 77,090 1961 Special Tar Rate - City Only (Personal) 241600 1961 Polls (School only) 7234 G w2.00 14,466 Board of Equalization airman James E. Ross Sherif nr Hev B. Robertson er.t Commissioner Gholson offered motion that the Certificate of Insurance issued by The Fidelity and Casualty Company of New York to hiller L Johnson Construction Company and the City of Paducah for a period of one (1) year from January 1, 1961, be received and filed. Adopted on call of the Roll, Yeas, Commissioners Davis, Gholson, Hook and Mayor Cherry (4). Commissioner Gholson offered motion as follows: Upon recommendation of Ray Kayse, Superintendent of the Public forks Department of the City of Paducah, I move that the services of Grover C. Owen, a temporary laborer in the Street Division, be terminate as of 4:00 P.iI., on January 31, 1961. Adopted on call of the Roll, Yeas, Commissione Davis, Gholson, Hook, and Mayor Cherry (4). Proceedings of Board of Commissioners, City of P.6,.h February 14, 1961 Certeficati assessment Bd Educatio Settle Willis Terminate Kurmite Ragsdale Lab. Stre Terminate J.L.Bowden Lab. Stree Police Rep Jan. 1961 Commissioner Hook offered motion that the copy of the letter of the City Clerk addressed to the Board of Commissioners dated February 14, 1961, 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 propertyin the City of Paducah subject to taxation in the year 1961, be received and filed. Adopted on call of the Roll, Yeas, Commissioners Davis, Gholson, Hook and Mayor Cherry (4). Commissioner Hook offered motion that the claim of Willis Martin (300 south 4th Street) in the sum of ;)295.49 against the City for damages done to his motor vehicl or about January 2$, 1961, at 13th and Madison Street, by City refuse truck, be allowed and that the City Treasurer pay said claim after securing a full and complete release. Adopted on call of the Roll, Yeas, Commissioners Davis, Gholson, Hook and Mayor Cherry (4). Commissioner Hook offered the following motion: Upon recommendation of Ray Kayse, Superintendent of the Public Works Department of the City of Paducah, I move that the services of Kurmite Ragsdale, a temporary laborer in the Street Division, be terminated as of 4:00 P.M., January 31, 1961. Adopted on call of the Roll, Yeas, Commissioners Davis, Gholson, Hook and Mayor cherry (4). Commissioner Hook offered the following motion: Upon recommendation of Ray Kayse, Superintendent of the Public Works Department of the City of Paducah, I move that the services of J. L. Bowden, a temporary laborer in the Street Division, be terminated as of 4:00 P.M., on January 31, 1961. Adopted on call of the Roll, Yeas, Commissioners Davis, Gholson, Hook and Mayor Cherry (4). Mayor Cherry offered motion that the report of the police department for the month of January, 1961, be received and filed. Adopted on call of the Roll, Yeas, Commissioners Davis, Gholson, Hook and Mayor Cherry (4). On motion the meeting adjourned. ADOPTED February 2$ 1961 APPROVED o aayor 7 G City Clerk on