Tuesday, September 1, 2015

Board Minutes-9-1-2015


MINUTES OF A REGULAR MEETING OF THE MAYOR

AND BOARD OF ALDERMEN OF THE CITY OF LOUISVILLE
HELD ON THE 1ST DAY OF SEPTEMBER 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 1st day of September 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.  Chief L.M. Claiborne 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 Frances S. Ball seconded by Gwenita Mays and unanimously carried, the Board approved the minutes of the regular meeting of August 18, and the recessed meeting of August 25, 2015, as they now appear in the Minute Book.


ORDER – AIRPORT GRANT


Upon motion made by Judy H. McLeod duly seconded by Frances S. Ball and unanimously approved, the Board authorized the Mayor to sign the 2015 AIP Grant for $67,500.00 for the Airport Layout Update Project.  Copy of said grant is made Exhibit “A” to these minutes the same as if recopied herein in full in words and figures.


ORDER – ANNUAL SUPPORT FOR LOUISVILLE WINSTON AIRPORT


Upon motion made by Frances S. Ball duly seconded by Gwenita Mays and unanimously approved, the Board authorized the payment of the annual support of $7,500.00 to the Louisville- Winston County Airport.  Copy of said invoice is made Exhibit "B" to these minutes the same as if recopied herein in full in words and figures.


ORDER – PAYMENTS FOR WINSTON PLYWOOD PROJECT


Upon motion made by Judy H. McLeod duly seconded by Frances S. Ball and unanimously approved, the Board approved 32 payments that total $2,530,305.75 as proposed by Justin McDonald, of W. G. Yates Construction Company, the Project Manager for the Winston Plywood Project.  The payments are as follows:  1. Demolition Package: Century Construction $60,572.23; Yates Construction $2,422.89.  2. Foundation Package: Century Construction $372,100.16; Yates Construction $14,884.01 and Pryor & Morrow Architects $24,477.43. 3. Metal Building Package: Century Construction $576,434.18; Yates Construction $23,057.37; Pryor & Morrow Architects $9,456.32.  4.  Site and Utilities Package:  Century Construction $130,390.75;  Yates  Construction $5,215.63 and  Pryor &  Morrow  Architects $31,628.65. 5. Electrical Equipment Package: Pryor & Morrow Architects $18,907.12  6. Pavement Package:  Pryor & Morrow Architects $14,000.00.  7.  EDEP (Electrical Ducts and Equipment Pad Foundation) Package:  Southern Electric Corporation $167,922.00; Yates Construction $6,716.88; and Pryor & Morrow Architects $2,887.68.  8. Hog/Glue/Lathe/Chipper Package: Century Construction $387,418.36; Yates Construction $15,496.73; Pryor & Morrow Architects $6,432.48.  9.  Fire Protection Package:  ICFP Fire Protection $112,641.50; Yates Construction $4,505.66; Pryor & Morrow Package $1,836.00.  10. RTO Relocation Package: Gregory Construction $141,510.75; Yates Construction $5,660.43; Pryor & Morrow Architects $2,396.84; 11. Utility Racetrack Package: Pryor & Morrow Architects $53,928.18. 12. RTO Repair Package: Pryor & Morrow Architects $62,165.11.  13. Main Electrical Package: Pryor & Morrow Architects $167,666.00.  14. Rate & Reimbursables: Yates Construction $73,841.60; Pryor & Morrow Architects $13,069.25.  15. FEMA Public Assistance: Broaddus & Associates $19,900.00.  16.  FEMA Grant Administration:  Broaddus & Associates $763.56.  Copies of said billing and invoices are made Exhibit “C” to these minutes the same as if recopied herein in full in words and figures.  


ORDER –PAYMENT FOR TWO SAFE ROOMS


Upon motion made by Gwenita Mays duly seconded by Frances S. Ball and unanimously approved, the Board authorized the payment to Mississippi Emergency Management Mitigation of $1,888.00 for two safe rooms acquired for the City Hall and Louisville Water System, and upon the same order acknowledged the reimbursement to be made by Louisville Utilities of $944.00.  Copy of said invoice is made Exhibit "D" to these minutes the same as if recopied herein in full in words and figures.


ORDER – G O BOND CONSTRUCTION PROJECT
QUOTE FROM CUSTOM PRODUCTS FOR STREET SIGNS


Upon motion made by Judy H. McLeod duly seconded by Richard R. Caperton and unanimously approved, the Board accepted the quote from Custom Products for $43,191.18 for street signs, and upon the same order authorized the payment from the G O Bond Construction Fund upon receipt of the signs.  Copy of said invoice is made Exhibit "E" 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 Eugene Crosby and unanimously approved, the Board approved payment of the Docket of Claims #15409-15610 for $124,913.15 for August bills. Copy of said docket is made Exhibit "F" to these minutes the same as if recopied herein in full in words and figures.


ORDER – APPOINTMENT OF PUBLIC DEFENDER


Whereas Richard R. Caperton recused himself from the room, then upon motion made by Judy H. McLeod duly seconded by Frances S. Ball, the Board accepted the recommendation of the City Judge David Wilson to appoint Zachery Madison as the Public Defender in city court cases.  Copy of said recommendation is made Exhibit "G" to these minutes the same as if recopied herein in full in words and figures.


ORDER –FIRE TRAINING


Upon motion made by Gwenita Mays duly seconded by Frances S. Ball and unanimously approved, the Board authorized Robert Hutto to attend Fire Training Chief’s Conference in Gulfport on September 30-October 1, 2015.  Copy of said request is made Exhibit “H” to these minutes the same as if recopied herein in full in words and figures.  


ORDER – FIRE TRAINING


Upon motion made by Eugene Crosby duly seconded by Judy H. McLeod and unanimously approved, the Board authorized Jeff Franks to attend Fire Investigator training at the Mississippi Fire Academy in Pearl on October 5-15.  Copy of said request is made Exhibit "I" to these minutes the same as if recopied herein in full in words and figures.


ORDER – E911 TRAINING


Upon motion made by Eugene Crosby duly seconded by Gwenita Mays and unanimously approved, the Board authorized Vera McCarty to attend the Emergency Managers and E911 Coordinators meeting in Starkville on September 16.  Copy of said request is made Exhibit “J” to these minutes the same as if recopied herein in full in words and figures.  


ORDER – RESOLUTION FOR 2015 TAX LEVY


Upon motion made by Eugene Crosby duly seconded by Frances S. Ball and unanimously approved, the Board adopted the Resolution Fixing the Tax Levy for the 2015-2016 Tax Year for the total tax millage rate of 81.24.  Copy of said resolution is made Exhibit "K" to these minutes the same as if recopied herein in full in words and figures.


ORDER – AGREEMENT WITH LOUISVILLE MUNICIPAL SCHOOLS
TO COLLECT TAXES


Upon motion made by Frances S. Ball duly seconded by Gwenita Mays and unanimously approved, the Board authorized the Mayor to sign the agreement with Louisville Municipal Schools to collect school taxes for the 2015-2016 budget year.  Copy of said agreement   is made Exhibit “L” to these minutes the same as if recopied herein in full in words and figures.



ORDER – AGREEMENT WITH WINSTON COUNTY
TO COLLECT SCHOOL TAX


Upon motion made by Eugene Crosby duly seconded by Gwenita Mays and unanimously approved, the Board authorized the Mayor to sign the agreement with Winston County to collect school taxes outside the city for the 2015-2016 budget year.  Copy of said agreement is made Exhibit “M” to these minutes the same as if recopied herein in full in words and figures.


ORDER – AGREEMENT WITH WINSTON COUNTY
TO COLLECT MOBILE HOME AND MOTOR VEHICLE TAX


Upon motion made by Judy H. McLeod duly seconded by Richard R. Caperton and unanimously approved, the Board authorized the Mayor to sign the agreement with Winston County to collect mobile home and motor vehicle tax for the city for the 2015-2016 budget year. Copy of said agreement is made Exhibit “N” to these minutes the same as if recopied herein in full in words and figures.


ORDER – FIXED ASSET DISPOSTION


Upon motion made by Frances S. Ball duly seconded by Richard R. Caperton and unanimously approved, the Board authorized the disposition of certain fixed assets as requested.  Copy of said list is made Exhibit “O” to these minutes the same as if recopied herein in full in words and figures.


ORDER – FIXED ASSET TRANSFERS


Upon motion made by Judy H. McLeod duly seconded by Gwenita Mays and unanimously approved, the Board authorized the transfer of certain fixed assets from one department to another.  Copy of said list is made Exhibit “O” to these minutes the same as if recopied herein in full in words and figures.


ORDER – SUSPEND AGENDA RULES


Upon motion made by Eugene Crosby duly seconded by Judy H. McLeod and unanimously approved, the Board voted to suspend the agenda rules to allow Robert Brown to present a petition to the Board.  


ORDER – RECESS BOARD MEETING


Upon motion made by Frances S. Ball duly seconded by Gwenita Mays and unanimously carried, the Board meeting was recessed until Tuesday, September 8 at 5:00 for additional city business.  


ATTEST:

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