Loading...
HomeMy WebLinkAboutMinutes Book 24, Page 302, July 25, 1961Nu 302 Proceedings of Board of Commissioners City of Paducah July 25, 1961 At a Regular Meeting of the Board of Commissioners held in the Commission Chamber of the City Hall, Paducah, Kentucky, at 7:30 P.M. on ;July 25, 1961, Mayor Cherry presided and upon call of the Roll the following answered to their names: Commissioners Davis, Fendley, Hook and Mayor Cherry (4), Member Gholson being absent (1) Mayor Cherry offered motion that the reading of the Minutes for July 11 and 18, 1961 be waived and that the Minutes of said meetings prepared by the City Clerk be approved as written. Adopted on call of the Roll, Yeas, Commissioners Davis, Fendley, Hook and Mayor Cherry (4). Settle claim Y Commissioner Davis offered motion that the claim of Edward Bennett (3254 Minni Edward Bennett. Avenue) in the sum of $86.30, for damages to his motor vehicle caused by a refuse truck of the City, in an alley between Bridge and Bethel, on or about July 17, 1961 be allowed; i and that the City Treasurer pay said claim after securing a full and complete release. Adopted on call of the Roll, Yeas, Commissioners Davis, Fendley, Hook and Mayor Cherry (4 John Ellis V Commissioner Fendley offered the following motion: Upon recommendation of Ray advanced to Truck Driver Kayse, Director of Public Works, I move that John Ellis, a laborer in the Street Division Refuse Div. of the City of Paducah, be advanced to the position of Truck Driver, effective August 1, 1961, at a salary of $1.47 per hour, such employment being under Civil Service. Adopted on call of the Roll, Yeas, Commissioners Davis, Fendley, Hook and Mayor Cherry (4). Liab. Insurar� a Commissioner Fendley offered motion that the Board of Commissioners receive, & Bond of Paul Duncan I'i approve and file Certificate of Insurance issued by The Fidelity and Casualty Company of New York to Paul Duncan and the City of Paducah, Kentucky, for a period of one (1) year from April 30, 1961; also bond of the said Paul Duncan in the amount of $1,000 dated i July 21, 1961. Adopted on call of the Roll, Yeas, Commissioners Davis, Fendley, .Hook and Mayor Cherry (4). 'dater Main Commissioner Hook offered the following motion: The Wade `'ompany is the LaClede btw 25th & 27th owner of property located on LcClede Avenue between 25th and 27th Street, and said owner desires that the extension of the existing water main be made so as to provide water service to the property above referred to. It appears from the endorsement by the Board of Commissioners of Water Works that the applicant has complied with all rules and regulations of said Paducah Water Works as approved by the Board of Commissioners of the City of Paducah. I therefore move the application of The :'lade Company be accepted and approved and that the Board of Commis; inners of Paducah Water Works be authorized to execute the agreement for the laying of said extension and that the Board of Commissioners of Paducah Water Works be authorized to install a six inch main beginning at the existing main located in the intersection of 27th Street and Thompson Avenue and extend approximately 385 feet in a southerly directior along 27th Street to the intersection of 27th and LaClede Avenue; thence in an easterly direction along AlaClede Avenue to the intersection of 25th and LaClede Avenue a distance of approximately 693 feet and being a total distance of approximately 1,078 feet, which includes 185 feet of street intersections. 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 Cit of Paducah to pay the fire hydrant and water main rental, as provided in the franchise, o the pipe line referred to in petition and in this motion. Said rental to begin when said water main has been paid and water provided for on the Street above referred to. Adopted on call of the Roll, Yeas, Commissioners Davis, Fendley, Hook and Mayor Cherry (4). No 303 Proceedings of Board of Commi csi on City of Paducah July 25, 1961 Settlements of Water Cc for June Refuse & Sewer charges Terminate Bennie Smith -Laborer ✓ Refuse Commissioner Hook offered motion that the reports of the Paducah Plater Works be received and filed, and that the following checks be turned over to the City to be deposited in the proper accounts: Refuse collections for June, 1961 09,299.70 Sewer Service Changes for June, 1961 9,467.50 Bad Refuse accounts collected during June, 1961 13.00 Adopted on call of the Roll, Yeas, Commissioners Davis, Fendley, Hook and Mayor Cherry (4). Commissioner Hook offered the following motion: Upon recommendation of Ray Kayse, Director of Public Works, I move that the services of Bennie Smith, a laborer in the Refuse Division of the City of Paducah, be terminated as of 11:00 A.M., July 18, 1961. Adopted on call of the Roll, Yeas, Commissioners Davis, Fendley, Hook and Mayor Cherry (4). Petition open w Mayor Cherry offered motion that the petition signed by Mr. and Mrs. Willis alley 29th & 30th Goodman Z: Stephens and others, requesting the opening of an alley between 29th and 30th Streets, Fairmont Goodman and Fairmont, be received and filed. Adopted on call of the Roll, Yeas, Commissioners Davis, Fendley, Hook and Mayor Cherry (4). Henry M. Broom a Mayor Cherry offered the following motion: Upon recommendation of Ray Kayse, advanced to truck driver- Refuse 1 Director of Public .'forks, I move that Henry M. Broom, a laborer in the Refuse Division Settle claim Mrs. A.11.Story File copies cC Electric Plant Rate Resolution and Rate schedu Confirm Electr Plant Board Bond Issue and Rate Schedule Amend Civic 6 Beautification of the City of Paducah, be advanced to the position of Truck Driver, effective August 1,' 1961, at a salary of ;)1.461 per hour, such employment not being under Civil Service. Adopted on call of the Roll, Yeas, Commissioners Davis, Fendley, Hook and Mayor Cherry Mayor Cherry offered motion that the claim of Mrs. A. W. Story (1533 Monroe), in the sum of ;;275.00 for personal injury suffered by her, on or about February 15, 1961 caused by an alleged defect in the sidewalk at or near 19th and Clay Streets be allowed; and that the City Treasurer pay said amount to her and her attorney, Sam Carlick, after securing a full and complete release. Adopted on call of the Roll, Yeas, Commission- ers, Davis, Fendley, Hook and Mayor Cherry (4). Commissioner 'Davis offered motion that a Resolution adopted on July 17, 1961 by the Electric Plant Board of the City of Paducah, Kentucky, establishing and promul- gating the rates and charges to be charged to and collected from the customers and users of the services and facilities of the municipal electric plant of said City from and after acquisition thereof from Kentucky Utilities Company, with attached rate schedule, be received and filed. Adopted on call of the Roll, Yeas, Commissioners Davis, Fendley, Hook and Mayor Cherry (4). Commissioner Davis offered motion that an ordinance entitled: "All ORDINANCE APPROVING, RATIFYING AND CONFIRMING (1) A RESOLUTION OF THE ELECTRIC PLANT BOARD OF THE CITY OF PADUCAH, KENTUCKY, WITH RESPECT TO THE ACQUISITION OF A MUNICIPAL ELECTRIC PLANT AND ISSUANCE OF ELECTRIC PLANT BOARD REVENUE BONDS IN CONNECTION THEM11TH, AND (2) A RESOLUTION OF SAID BOARD ESTABLISHING INYTIAL RATES AND CHARGES FOR USE OF THE SERVICES AND FACILITIES OF SAID ELECTRIC PLANT AND SYSTEM", be adopted. Adopted on call of the Roll, Yeas, Commissioners Davis, Fendley, Hook and Mayor Cherry (4). Commissioner Fendley offered motion that an ordinance entitled: "AIl ORDINANCE AMENDING SECTION 1 OF All ORDINANCE ENTITLED 'AN ORDINANCE CREATING A CIVIC BEAUTIFICATIO BOARD FOR THE CITY OF PADUCAH, KENTUCKY, AND PRESCRIBING THE MEMBERSHIP, TERMS OF OFFICE AND DUTIES OF SAID BOARD', WHICH WAS ADOPTED BY THE BOARD OF COMMISSIONERS OF THE 304 Proceedings of Board of Commissioners City of Paducah July 25, 1961 CITY OF PADUCAH, KENTUCKY ON JULY 5, 196011, be adopted. Adopted on call of the Roll, Yeas, Commissioners Davis, Fendley, Hook and Mayor Cherry (4). Appoint member's Mayor Cherry made the following appointment: I move that the following named Yivic Beauti- fication Boar persons be appointed as members of the Civic Beautification Board for terms expiring July 5, 1962: Mrs. J. C. Dudley Mrs. Richard C. Smith Mrs, W. H. Beamon Mrs. Tom Briles Mrs. Raymond Roof Mrs. George Sirk Mrs. Leo Keiler Mrs. H. H. Anderson Mrs. R. L. Harris Mrs. Eugene Sloan Mrs. A. Lee Warren Mrs. Ealph Edwards Airs. Gresham Houghland Mrs. Clinton Tatum Mrs. John Morris Mrs. Earl Seay Mrs. Cecil Holman Mrs. Charles K. Henry Mrs. R. S. Cooper tors. G. T. Bailey DIrs. Mary Sledd Mrs. Katie Freeman Mrs. Mildred Senters Mrs. Velma Hamock approve Appoint- Commissioner Hook offered motion that the appointment by Mayor Robert C. Cherry nent Civic j! Beautification of the following members of the Civil Beautification Board for terms expiring July 5, Board Members :lose alley y Block "C" Fairmont Add 1962, be approved: Mrs. J. C. Dudley Mrs. Rochard C. Smith Mrs, d. H. Beamon Mrs. Tom Briles Mrs. Raymond Roof Mrs. George Sirk Mrs. Leo Keiler Airs. H. H. Anderson Mrs. R. L. Harris Mrs. Eugene Sloan Mrs. A. Lee Warren Mrs, Ralph Edwards Mrs. Gresham Houghland Mrs. Clinton Tatum Mrs. John Morris Mrs. Earl Seay Mrs. Cecil Holman Mrs. Chalres K. Henry Mrs. R. S. Cooper Mrs. G. T. Bailey Mrs. Diary Sledd Mrs. Katie Freeman Mrs. Mildred Senters Mrs. Velma Hamock Adopted on call of the Roll, Yeas, Commissioners Davis, Fendley, Hook and Mayor Cherry (i). Mayor Cherry offered motion that an ordinance entitled: "AN ORDINANCE CLOSING $ PORTION OF AN ALLEY SITUATED IN BLOCK TCI IN FAIR14ONT SUBDIVISION, AND AUTHORIZING THE CORPORATION COUNSEL TO INSTITUTE ACTION FOR SUCH CLOSING IN THE McCRACKEN CIRCUIT COURT11,1 be adopted. Adopted on call of the Roll, Yeas, Commissioners Davis, Fendley, Hook and Mayor Cherry (4). On motion the meeting adjourned. ADOPTED (/Ct 4.% 1961 APPROVED City Clerk