Monday, February 16, 2015

Board Minutes-Feb 6,2015




                                  MINUTES OF A RECESSED MEETING OF THE MAYOR

AND BOARD OF ALDERMEN OF THE CITY OF LOUISVILLE
HELD ON THE 6TH DAY OF FEBRUARY 2015


A recessed meeting of the Mayor and Board of Aldermen of the City of Louisville was held at four-thirty o’clock p.m. on the 6th day of January 2015, 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.  The Mayor gave the opening prayer and led in the Pledge of Allegiance to the Flag. The following business was transacted at the meeting:

Board Minutes- Feb 3,2015




                                   MINUTES OF A REGULAR MEETING OF THE MAYOR

AND BOARD OF ALDERMEN OF THE CITY OF LOUISVILLE
HELD ON THE 3RD DAY OF FEBRUARY 2015


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 3rd day of February 2015, 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.  Richard Caperton gave the opening prayer and the Mayor led in the Pledge of Allegiance to the Flag. The following business was transacted at the meeting:

Board Minutes- Jan 20, 2015




                               MINUTES OF A REGULAR MEETING OF THE MAYOR

AND BOARD OF ALDERMEN OF THE CITY OF LOUISVILLE
HELD ON THE 20TH DAY OF JANUARY 2015


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 20th day of January 2015, 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.  The Mayor gave the opening prayer and led in the Pledge of Allegiance to the Flag. The following business was transacted at the meeting:

Board Minutes-Jan 6, 2015



MINUTES OF A REGULAR MEETING OF THE MAYOR
 AND BOARD OF ALDERMEN OF THE CITY OF LOUISVILLe
HELD ON THE 6TH DAY OF JANUARY 2015


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 6th day of January 2015, 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.  Frances S. Ball gave the opening prayer and the Mayor led in the Pledge of Allegiance to the Flag. The following business was transacted at the meeting:

Board Minutes-Dec 16, 2014



 MINUTES OF A REGULAR MEETING OF THE MAYOR
AND BOARD OF ALDERMEN OF THE CITY OF LOUISVILLE
HELD ON THE  16TH DAY OF DECEMBER 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 16th day of December 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.  The Mayor gave the opening prayer and led in the Pledge of Allegiance to the Flag. The following business was transacted at the meeting:

Friday, February 13, 2015

Meeting Agenda-Feb17

CITY OF LOUISVILLE

TUESDAY, FEBRUARY 17, 2015  


REGULAR MEETING AGENDA  5:30 P.M.

I.          CALL TO ORDER
II.        INVOCATION
III.       PLEDGE OF ALLEGIANCE TO FLAG
IV.       APPROVAL OF MINUTES
V.        NEW BUSINESS

A.  Bennie Edwards-discuss street
B.  Unclean property Hearings on the following properties to determine if unclean
1.   576 East Main Street, owned by Elmer Hindman C/o Perry Hindman
2.   158 Eiland Avenue, owned by Rosie Burnside
3.   158 Richardson Road, owned by Burr Warner
4.   143 Richardson Road, owned by Benjamin Tucker
5.   137 Richardson Road, owned by East MS Forest Products, Stacy Palmer
C.  Report on unclean property at 107 Oak Street, owned by Scott Whitney- in compliance
D.  Transfer 2007 Fire Truck to Noxapater Fire Department and receive 2004 Fire Truck
E.   Make annual payment to WEDDP for $1,800.00 (for Louisville Brick Co. loan) with rent proceeds from Cellular South tower ($6,000/yr)
F.   Hire part-time firefighter- enclosed envelop
G.  Accept three volunteer firemen:  Steve Eldred Mayo, Russell Christian, and Randall Kelly



VI.       OTHER BUSINESS

VII.     ADJOURN 

Wednesday, February 11, 2015

Notice of Applications For Employment

Notice is hereby given that the City of Louisville, Mississippi is now taking applications for employment to fill the position of full-time E-911 Dispatcher with the Louisville/Winston County E-911 Service. Job Description and requirements are available upon request at the City Clerk's Office. Applications may be filled at City Hall, 200 South Church Avenue, no later than 11:00 a.m. on Friday, February 20.

So ordered by the Mayor and Board of Alderman, this the 3rd day of February.

Monday, February 2, 2015

Meeting Agenda-Feb 3 2015

CITY OF LOUISVILLE

TUESDAY, FEBRUARY 3, 2015  


REGULAR MEETING AGENDA  5:30 P.M.

I.          CALL TO ORDER
II.        INVOCATION
III.       PLEDGE OF ALLEGIANCE TO FLAG
IV.       APPROVAL OF MINUTES
V.        NEW BUSINESS

A.  Airport Project:  report by Mike Forster
B.  Unclean property
1.   Antonio & Nancy Naylor- 105 Lakeview-  resolution giving 30 days is up, property was cleaned by owner
2.   Louise D. Holmes- 303 Baremore- city cleaned property, Adopt Resolution to attach lien to property taxes for $1,122.10
3.   Dorothy Renee Leach- 116 Eiland Avenue-  city cleaned property, Adopt Resolution to attach lien to property taxes for $337.50
C.  Adopt SMAC Agreement
D.  Winston Plywood Project:  authorize payment to Century Construction for $127,542.49
E.   Winston Plywood Project:  accept base bid for Augered Pressured Grouted Piles from WAR Construction for $655,994.00, and a unit price of $37.50 per linear foot
F.   Authorize payment to Broaddus
G.  Authorize payment to Neel Schaffer for $12,147.50 for professional services at Landfill
H.  Docket of Claims for January bills #13400-13654 for $108,576.21
I.    Give notice of employment for E911 Dispatcher
J.   Accept recommendation of Fire Chief Johnnie Roy Haynes for hiring firefighter-enclosed
K.  Firefighter Training- Detrick Sanders to attend Fire Academy class on Fire and Life Safety III on February 10-11, cost of $41.00


VI.       OTHER BUSINESS

VII.     Recess meeting to Monday, February 9, 2015