Wednesday, November 5, 2014

Board Minutes Oct 7, 2014


MINUTES OF A REGULAR MEETING OF THE MAYOR

AND BOARD OF ALDERMEN OF THE CITY OF LOUISVILLE
HELD ON THE 7TH DAY OF OCTOBER 2014


A regular meeting of the Mayor and Board of Aldermen of the City of Louisville was held at five-thirty o’clock p.m. on the 7th day of October 2014, at the City Hall, the aforesaid being the time and place for the meeting with the following officers present:  William A. “Will” Hill, Mayor; Eugene Crosby, Mayor Pro Tem; Frances S. Ball, Richard R. (Dickie) Caperton, Judy H. McLeod, and Gwenita Mays, Aldermen; Babs W. Fulton, City Clerk; and C. Taylor Tucker, City Attorney.

The meeting was duly opened and called to order by Mayor Will Hill.  Taylor Tucker gave the opening prayer and the Mayor led in the Pledge of Allegiance to the Flag. The following business was transacted at the meeting:


ORDER – APPROVAL OF MINUTES


Upon motion made by Judy H. McLeod seconded by Frances S. Ball and unanimously carried, the Board approved the minutes of the regular meeting of September 16 and the public hearing of September 23, and the recessed meeting of September 25, 2014, as they now appear in the Minute Book.

ORDER –RETAIL COACH

Upon motion made by Frances S. Ball duly seconded by Richard R. Caperton and unanimously approved, the Board authorized the Mayor to sign an agreement with Retail Coach for a contract price of $30,000.00 with Louisville Utilities and Winston County Economic Development Partnership contributing $5,000.00 each.  Copy of said agreement     is made Exhibit “A” to these minutes the same as if recopied herein in full in words and figures.

ORDER – EXTENSION ON BIDS FOR PLYWOOD PLANT DEMOLITION

Upon motion made by Judy H. McLeod duly seconded by Frances S. Ball and unanimously approved, the Board authorized an extension on the demolition bids at the Plywood Plant from October 14 to October 21, 2014. 

ORDER –RESOLUTION ON BUILDING PERMITS

Upon motion made by Judy H. McLeod duly seconded by Richard R. Caperton and unanimously approved, the Board adopted a resolution authorizing reduction or refund of twenty percent (20%) in building, electrical, plumbing, mechanical, and gas permit fees for property owners which had damages to their property as a result of the April 28, 2014 tornado, and obtained prior to April 28, 2015.  Copy of said resolution is made Exhibit "B" to these minutes the same as if recopied herein in full in words and figures.

ORDER – APPLICATION FOR USE PERMITTED ON APPEAL

Upon motion made by Judy H. McLeod duly seconded by Frances S. Ball and unanimously approved, the accepted the Application for Use Permitted on Appeal from Diane Edmonds for a proposed daycare at 305 West Oak Street and upon the same order set a date for a hearing before the Zoning Board on Monday, November 17 at 6:00 and authorized the notice of said hearing.  Copy of said petition and notice is made Exhibit "C" to these minutes the same as if recopied herein in full in words and figures.

ORDER – UNCLEAN PROPERTY LOCATED AT
109 HEMLOCK STREET

There came on for consideration the matter of a hearing on unclean property located at  109 Hemlock Street, owned by Laurence Hathorn,  and whereas the owner was contacted and is not in attendance, then upon motion made by Frances S. Ball duly seconded by Gwenita Mays and unanimously approved, the Board determined that said property is unclean or unsafe for the community and adopted a resolution giving the owner until November 4, 2014, to clean said property.  Copy of said resolution is made Exhibit "D” to these minutes the same as if recopied herein in full in words and figures.


ORDER – UNCLEAN PROPERTY LOCATED AT
609 SOUTH COLUMBUS AVENUE

There came on for consideration the matter of a hearing on unclean property located at 609 South Columbus Avenue, owned by Tommy J. Dooley, and whereas the owner was contacted and is not in attendance, then upon motion made by Judy H. McLeod duly seconded by Gwenita Mays and unanimously approved, the Board determined that said property is unclean or unsafe for the community and adopted a resolution giving the owner until November 4, 2014, to clean said property.  Copy of said resolution is made Exhibit "E” to these minutes the same as if recopied herein in full in words and figures.

ORDER – UNCLEAN PROPERTY LOCATED AT
116 EILAND AVENUE

There came on for consideration the matter of a hearing on unclean property located at 116 Eiland Avenue, owned by Dorothy Renee Leach, and whereas the owner was contacted and is not in attendance, then upon motion made by Frances S. Ball duly seconded by Gwenita Mays and unanimously approved, the Board determined that said property is unclean or unsafe for the community and adopted a resolution giving the owner until November 4, 2014, to clean said property.  Copy of said resolution is made Exhibit "F” to these minutes the same as if recopied herein in full in words and figures.

ORDER – UNCLEAN PROPERTY LOCATED AT
1061 BROOKSVILLE ROAD

There came on for consideration the matter of a hearing on unclean property located at 1061 Brooksville Road, owned by Thomas Edward Coleman, and whereas the owner was contacted and is not in attendance, then upon motion made by Richard R. Caperton duly seconded by Frances S. Ball and unanimously approved, the Board determined that said property is unclean or unsafe for the community and adopted a resolution giving the owner until October 21, 2014, to clean said property.  Copy of said resolution is made Exhibit "G” to these minutes the same as if recopied herein in full in words and figures.

ORDER – UNCLEAN PROPERTY LOCATED AT
114 SOUTH CHURCH AVENUE

There came on for consideration the matter of a hearing on unclean property located at 114 South Church Avenue, owned by Perry’s Department Store,  and whereas the owner was contacted and is not in attendance, then upon motion made by Frances S. Ball duly seconded by Gwenita Mays and unanimously approved, the Board determined that said property is unclean or unsafe for the community and adopted a resolution giving the owner until November 4, 2014, to clean said property.  Copy of said resolution is made Exhibit "H” to these minutes the same as if recopied herein in full in words and figures.

ORDER – DOCKET OF CLAIMS

Upon motion made by Frances S. Ball duly seconded by Judy H. McLeod and unanimously approved, the Board approved payment of the Docket of Claims #12200-12484 for $153,179.79 for September bills. Copy of said docket is made Exhibit "I" to these minutes the same as if recopied herein in full in words and figures.


ORDER –SEMI-ANNUAL GENERAL OBLIGATION BOND PAYMENT

Upon motion made by Judy H. McLeod duly seconded by Frances S. Ball and unanimously approved, the Board authorized the transfer of funds from Accounts Payable to the General Obligation Bond Debt Service Fund and upon the same order authorized the payment to First Security Bank for $24,526.25 for the semi-annual payment of $24,196.25 principal amount, plus $330.00 for interest, paying agent fee, and postage. Copy of said invoice is made Exhibit "J" to these minutes the same as if recopied herein in full in words and figures.

ORDER –PAYMENT TO NEEL-SCHAFFER
FOR LANDFILL PROJECT

Upon motion made by Eugene Crosby duly seconded by Gwenita Mays and unanimously approved, the Board authorized a payment to Neel-Schaffer for $30,333.98 for professional services at the Landfill to be paid from Landfill Fund 401-204-661.  Copy of said invoice is made Exhibit "K" to these minutes the same as if recopied herein in full in words and figures.

ORDER – PAYMENT TO PRYOR AND MORROW ARCHIETECTS AND ENGINEERS, PA
FOR PLYWOOD PROJECT

Upon motion made by Judy H. McLeod duly seconded by Frances S. Ball and unanimously approved, the Board authorized payment to Pryor and Morrow Architects and Engineers, PA for Application #1 for Estimating for $90,681.42 and for Schematics $360,000.00 for a total of $450,681.42 on the plywood plant project.  Copy of said invoice is made Exhibit “L” to these minutes the same as if recopied herein in full in words and figures. 

ORDER – PAYMENT TO PRO ENVIRONMENTAL FOR THE PLYWOOD PROJECT

Upon motion made by Eugene Crosby duly seconded by Frances S. Ball and unanimously approved, the Board authorized the payment of $3,909.36 to Pro Environmental Inc. for professional services at the plywood facility, to be paid from Insurance Proceeds 700-600-600.  Copy of said invoice is made Exhibit "M" to these minutes the same as if recopied herein in full in words and figures.

ORDER – FINAL RESOLUTION ON POLO TAX EXEMPTION

Upon motion made by Frances S. Ball duly seconded by Eugene Crosby and unanimously approved, the Board adopted the final resolution granting Polo Custom Products a five year exemption from advalorem taxes for the true value of $65,184.00 on certain personal property.  Copy of said resolution is made Exhibit "N" to these minutes the same as if recopied herein in full in words and figures.

ORDER – NOTICE FOR BIDS FOR DEPOSITORY

Upon motion made by Judy H. McLeod duly seconded by Frances S. Ball and unanimously approved, the Board authorized a notice for bids for the privilege of serving as depository for the City for two (2) years, beginning January 1, 2015 through December 31, 2016.  Copy of said notice is made Exhibit “O” to these minutes the same as if recopied herein in full in words and figures.

ORDER – MUNICIPAL COMPLIANCE QUESTIONNAIRE

Upon motion made by Judy H. McLeod duly seconded by Gwenita Mays and unanimously approved, the Board acknowledged the Municipal Compliance Questionnaire for 2013-2014 budget year as required by audit.  Copy of said questionnaire is made Exhibit “P” to these minutes the same as if recopied herein in full in words and figures.

ORDER – TABLE FIXED ASSET DISPOSITION

Upon motion made by Frances S. Ball duly seconded by Eugene Crosby and unanimously approved, the Board tabled action on fixed asset disposition.        

ORDER –ALLOWANCE FOR DOUBTFUL ACCOUNTS

Upon motion made by Frances S. Ball duly seconded by Richard R. Caperton and unanimously approved, the Board approved acknowledged certain doubtful accounts owed the city for landfill, cemetery, and personal taxes for the 2013-2014 budget year. Copy of said list is made Exhibit "Q" to these minutes the same as if recopied herein in full in words and figures.

ORDER – SMALL TOWN CONFERENCE

Upon motion made by Richard R. Caperton duly seconded by Frances S. Ball and unanimously approved, the Board authorized the registration, lodging, and travel allowance for Small Town Conference for Will Hill and Gwenita Mays to be held in Hattiesburg on November 6-7, 2014. Copy of said registration is made Exhibit "R" to these minutes the same as if recopied herein in full in words and figures.

ORDER – MUNICIPAL CLERK CONFERENCE

Upon motion made by Eugene Crosby duly seconded by Frances S. Ball and unanimously approved, the Board authorized registration, lodging, and travel allowance for Babs W. Fulton to attend the MS Municipal Clerks Conference on December 18-19 in Jackson.  Copy of said registration is made Exhibit "S" to these minutes the same as if recopied herein in full in words and figures.



ORDER –MS TURFGRASS SEMINAR

Upon motion made by Frances S. Ball duly seconded by Gwenita Mays and unanimously approved, the Board authorized registration of $115.00 for  Todd McCullough to attend the MS Turfgrass Seminar in Starkville on November 10-12.  Copy of said registration is made Exhibit "T" to these minutes the same as if recopied herein in full in words and figures.

ORDER –COURT CLERKS CONFERENCE

Upon motion made by Eugene Crosby duly seconded by Judy H. McLeod and unanimously approved, the Board authorized Sue Daniels to attend the MS Municipal Court Clerk’s Leadership Conference on November 5-7 in Gulfport at not cost to the city.  Copy of said notice is made Exhibit "U" to these minutes the same as if recopied herein in full in words and figures.

ORDER –ACKNOWLEDGE COURT CLERKS ATTENDANCE

Upon motion made by Frances S. Ball duly seconded by Richard R. Caperton and unanimously approved, the Board acknowledged the certificate of attendance for Sue Daniels at the Municipal Court Clerk Seminar.  Copy of said certificate is made Exhibit "V" to these minutes the same as if recopied herein in full in words and figures.

ORDER –CARE LODGE DOMESTIC VIOLENCE

Upon motion made by Eugene Crosby duly seconded by Gwenita Mays and unanimously approved, the Board authorized Tonya McWhirter to attend the Care Lodge Domestic Violence seminar in Meridian on October 9. Copy of said notice is made Exhibit "W" to these minutes the same as if recopied herein in full in words and figures.

ORDER –PAYMENT TO FRAZIERS SHOE STORE

Upon motion made by Judy H. McLeod duly seconded by Frances S. Ball and unanimously approved, the Board authorized the payment of $100.00 to Frazier’s Shoe Store for an August 2013 invoice for boots which was paid incorrectly. Copy of said invoice is made Exhibit "X" to these minutes the same as if recopied herein in full in words and figures.

ORDER – ADJOURN

Upon motion made by Frances S. Ball duly seconded by Gwenita Mays and unanimously carried, the Board meeting was adjourned with no further business.


ATTEST:



BABS W. FULTON                                                               WILLIAM A. “WILL” HILL
CITY CLERK                                                                         MAYOR