Tuesday, March 3, 2015

Meeting Minutes3-3-2015



MINUTES OF A REGULAR MEETING OF THE MAYOR

AND BOARD OF ALDERMEN OF THE CITY OF LOUISVILLE
HELD ON THE 3RD DAY OF MARCH 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 March 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:

ORDER – APPROVAL OF MINUTES



Upon motion made by Frances S. Ball seconded by Gwenita Mays and unanimously carried, the Board approved the minutes of the regular meeting of February 17, 2015, as they now appear in the Minute Book.


ORDER – RETAIL COACH


Whereas Joseph Koon presented a Retail Economic Development Plan Update, then upon motion made by Frances S. Ball duly seconded by Gwenita Mays and unanimously approved, the Board approved the payment to The Retail Coach for $10,135.07 for the completion of the Demand Analysis for the city’s retail development plan.  Copy of said invoice is made Exhibit “A” to these minutes the same as if recopied herein in full in words and figures.


ORDER – ZONING PETITION FOR 508 NORTH COLUMBUS AVENUE


Whereas the Zoning and Planning Board had received a petition and held a public hearing as required for rezoning from R-2 to R-3, certain property at 508 North Columbus, owned by Henry M. “Cully” Hudspeth, then upon motion made by Richard R. Caperton duly seconded by Eugene Crosby and unanimously approved, the Board accepted the recommendation of the Zoning Board to reject the request for rezoning based on the facts that the character of the neighborhood has not changed significantly and there is not a need for multi-family dwellings.  Copy of said Zoning Board Minutes is made Exhibit "B" to these minutes the same as if recopied herein in full in words and figures.


ORDER –ZONING PETITION FOR 143 EILAND AVENUE


Whereas the Zoning and Planning Board had received a petition and held a public hearing as required for a petition for a variance at 143 Eiland Avenue, owned by Annie Bell Hibbler Cockrell, then upon motion made by Gwenita Mays duly seconded by Frances S. Ball and unanimously approved, the Board accepted the recommendation of the Zoning Board to grant the owner a variance on the property because rebuilding the destroyed neighborhood is in the best interest of the city and allowing this variance was consistent with similar action already taken by the Board of Aldermen. Copy of said Zoning Board Minutes is made Exhibit "C" to these minutes the same as if recopied herein in full in words and figures.


ORDER – SET HEARING FOR UNCLEAN PROPERTY
LOCATED AT 104 TERRY LANE


There came on for consideration the matter of certain property located at 104 Terry Lane owned by Francis Hurt, then upon motion made by Eugene Crosby duly seconded by Gwenita Mays and unanimously approved, the Board set a hearing date of April 7, 2015, to determine if said property is unclean or unsafe.  Copy of said notice is made Exhibit "D" to these minutes the same as if recopied herein in full in words and figures.


ORDER – SET HEARING FOR UNCLEAN PROPERTY
LCOATED AT 221 EAST JOHN C. STENNIS DRIVE


There came on for consideration the matter of certain property located at 221 East John C. Stennis Drive owned by Johnny McNeal, then upon motion made by Gwenita Mays duly seconded by Frances S. Ball and unanimously approved, the Board set a hearing date of April 7, 2015, to determine if said property is unclean or unsafe.  Copy of said notice is made Exhibit "E" to these minutes the same as if recopied herein in full in words and figures.


ORDER –ACCEPT BID FOR SITE AND UTILITIES
FOR WINSTON PLYWOOD PROJECT


There came on for consideration the bids which were received for the Winston Plywood and Veneer Project for site & utilities, and whereas a bid was received from Century Construction for $2,742,594.04 and a bid was received from Birdsong Construction Company for $3,945,000.00, then upon motion made by Judy H. McLeod duly seconded by Frances S. Ball and unanimously approved, the Board accepted the bid from Century Construction for $2,742,594.04.   Copy of said bid tabulation is made Exhibit “F” to these minutes the same as if recopied herein in full in words and figures.  


ORDER – PAYMENT TO PRYOR & MORROW ARCHITECTS & ENGINEERS, P.A.


Upon motion made by Judy H. McLeod duly seconded by Frances S. Ball and unanimously approved, the Board approved payment for $240,000.00 for Application #3 on the Winston Plywood and Veneer New Construction Project.  Copy of said invoice is made Exhibit "G" to these minutes the same as if recopied herein in full in words and figures.


ORDER – PAYMENT TO W. G. YATES & SONS CONSTRUCTION


Upon motion made by Richard R. Caperton duly seconded by Frances S. Ball and unanimously approved, the Board approved payment for $82,303.25 for Invoice 1069-01 for the Winston Plywood and Veneer Project.  Copy of said invoice is made Exhibit “H” to these minutes the same as if recopied herein in full in words and figures.  


ORDER – PAYMENT TO CENTURY CONSTRUCTION


Upon motion made by Richard R. Caperton duly seconded by Frances S. Ball and unanimously approved, the Board approved payment for $251,697.27 for Application #2 for the Winston Plywood and Veneer Demolition project. Copy of said invoice is made Exhibit "I" to these minutes the same as if recopied herein in full in words and figures.


ORDER – PAYMENT TO CROWDER ENGINEERING & SURVEYING


Upon motion made by Frances S. Ball duly seconded by Gwenita Mays and unanimously approved, the Board approved payment of $7,850.50 for Professional Surveying Services at the Landfill Cell Construction.  Copy of said invoice is made Exhibit "J" 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 #13655-13951 for $107,101.41 for February bills. Copy of said docket is made Exhibit "K" to these minutes the same as if recopied herein in full in words and figures.


ORDER – REJECT PRIOR BID AND ADVERTISE FOR SURPLUS PROPERTY


Whereas surplus property bids were awarded on November 18, 2014, and the high bidder and only bidder did not pay for or claim the property, then upon motion made by Eugene Crosby duly seconded by Frances S. Ball and unanimously approved, the Board rejected the prior bid award and authorized the re-advertisement of the said property, a 1993 Ford F150 Truck, vin #1FTDF15N2PNB29414, #2955; and a 1986 Ford dump truck, vin# 1FDXF82KXGVA30299, #2971.  Copy of said notice is made Exhibit “L” to these minutes the same as if recopied herein in full in words and figures.


ORDER – DECLARE AS SURPLUS AND ADVERTISE FOR SURPLUS PROPERTY


Upon motion made by Frances S. Ball duly seconded by Richard R. Caperton and unanimously approved, the Board declared certain property as surplus:  2010 Lexus 250 car, JTHBF5C2XA5110669 # 1-467; 1964 International Fire Truck, #437-11-64; and a John Deere 757 lawn mower, #TCO757A030595.   Copy of said notice is made Exhibit “L” to these minutes the same as if recopied herein in full in words and figures.


ORDER – TRANSFER FIRE TRUCK


Upon motion made by Eugene Crosby duly seconded by Frances S. Ball  and unanimously approved, the Board authorized the transfer of a 2007 Ford F450, VIN #1FCSF47Y27EA72665 to Noxapater Fire Department in exchange for a 2004 Ford F450, VIN #1FDXF47P84EC48413 from Noxapater Fire Department.    


ORDER – DECLARE JULY 3 HOLIDAY


Whereas the July 4, 2015, holiday falls on Saturday, then upon motion made by Frances S. Ball duly seconded by Gwenita Mays and unanimously approved, the Board declared July 3 as the holiday for city employees.


ORDER – POLICE TRAINING


Upon motion made by Judy H. McLeod duly seconded by Gwenita Mays and unanimously approved, the Board approved the request for Barry McWhirter to attend the NRA Law Enforcement Firearm Instructor Development School on March 9-13, in Florence, Alabama, $595.00 registration, plus meals and lodging. Copy of said request is made Exhibit “M” to these minutes the same as if recopied herein in full in words and figures.


ORDER –MACE TRAINING


Upon motion made by Gwenita Mays duly seconded by Eugene Crosby and unanimously approved, the Board approved the request for Jody Fulton to attend the Mississippi Association of Code Enforcement training in Vicksburg on March 13, 2015, registration $25.00, plus meals and lodging.  Copy of said request is made Exhibit “N” to these minutes the same as if recopied herein in full in words and figures.


ORDER –EMERGENCY SERVICES TRAINING


Upon motion made by Gwenita Mays duly seconded by Richard R. Caperton and unanimously approved, the Board approved the request for Johnnie Roy Haynes to attend the Emergency Services Administrative Professionals Conference in Biloxi on April 29-May 1, 2015, registration is $100.00 plus meals and lodging.   Copy of said request is made Exhibit “O” to these minutes the same as if recopied herein in full in words and figures.


ORDER –MUNICIPAL COURT CLERK AGREEMENT


Whereas Sue Daniels, the Municipal Court Clerk, resigned as of February 27, 2015, and whereas a new clerk will not be hired until the end of March, then upon motion made by Frances S. Ball duly seconded by Richard R. Caperton, and approved by the majority, with Gwenita Mays voting against the motion, the Board authorized the Mayor to sign an agreement with Sue Daniels to complete the Municipal Court work for $2,000.00 for the month of March 2015.  


ORDER –CORRECTION TO REBEL AUTO CHECK


Upon motion made by Frances S. Ball duly seconded by Gwenita Mays and unanimously approved, the Board authorized the City Clerk to process a check to correct an error on the February Docket of Claims check to Rebel Auto Parts for the correct amount of $146.11 instead of $137.39.  Copy of said request is made Exhibit “P” 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