A Regular July 10, 2012

Similar documents
A Regular January 13, 2015

A Regular May 12, 2015

A Regular August 28, 2012

216 CITY OF HENDERSON RECORD BOOK

CITY OF HENDERSON RECORD BOOK

8 CITY OF HENDERSON RECORD BOOK

City of Henderson, Kentucky Board of Commissioners Meeting Tuesday, June 14, 2016 AGENDA. Virgil Hammontree, Minister, Central Church of Christ

CITY OF HENDERSON RECORD BOOK

CITY OF HENDERSON RECORD BOOK

Urbandale City Council Minutes July 21, 2015

CITY COUNCIL WORKSHOP AGENDA. March 17, 2015, at 5:30 p.m. City Council Chambers 2. PLEDGE OF ALLEGIANCE AND MOMENT OF SILENT MEDITATION

CITY OF HENDERSON RECORD BOOK

M I N U T E S DECEMBER 21, 2011 LOWER SWATARA TOWNSHIP BOARD OF COMMISSIONERS

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN May 1, 2012

CITY COMMISSION MEETING MINUTES APRIL 5, /5/ Minutes

City of Henderson, Kentucky Board of Commissioners Meeting Tuesday, December 8, 2015 AGENDA

EL DORADO CITY COMMISSION REGULAR MEETING AGENDA CITY HALL 220 E. FIRST AVENUE 20, :30 PM

STATE OF TENNESSEE COUNTY OF HAMBLEN CORPORATION OF MORRISTOWN April 17, 2012

COLUMBUS COMMON COUNCIL SPECIAL MEETING BUDGET HEARING TUESDAY, NOVEMBER 20, :30 PM COLUMBUS CITY HALL

City of South Pasadena

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND August 22, 2018

AGENDA REGULAR CITY COMMISSION MEETING Tuesday, August 16, :00 P.M.

CITY OF NORTH MYRTLE BEACH, SOUTH CAROLINA NORTH MYRTLE BEACH CITY HALL CITY COUNCIL MEETING Monday, February 6, 2012

The City Council of the City of Baker, Louisiana, met in regular session on April 26, 2016, with the following members in attendance at the meeting:

AGENDA. Regular Meeting GARDEN GROVE CITY COUNCIL. Community Meeting Center Stanford Avenue. December 12, :00 p.m.

MINUTES OF MEETING CONWAY CITY COUNCIL CITY HALL COUNCIL CHAMBERS 229 MAIN STREET CONWAY, SOUTH CAROLINA MONDAY DECEMBER 12, :30 p.m.

MINUTES. City of Dickinson CITY COUNCIL REGULAR MEETING. July 24, 2018

City of Henderson, Kentucky Board of Commissioners Meeting Tuesday, April 26, 2016 AGENDA

City of Mesquite, Texas

FORT MYERS CITY COUNCIL

D Summary of Minutes. April 17, Members Present: Molly Leight Vivian H. Burke

BOARD OF MASON COUNTY COMMISSIONERS PROCEEDINGS JUNE 15, 2004

PERSON COUNTY BOARD OF COMMISSIONERS AUGUST 3, 2015

SEPTEMBER 18, The invocation was given by Reverend Steven Keck from Broad Street Methodist Church.

MINUTES CITY OF PANAMA CITY CITY COMMISSION MEETING SEPTEMBER 25, :01pm

MINUTES OF CITY COUNCIL REGULAR SESSION HELD ON OCTOBER 17, 2017

City of Henderson, Kentucky Board of Commissioners Meeting Tuesday, February 24, 2015 AGENDA

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY

CITY OF JACKSONVILLE BEACH FLORIDA MEMORANDUM TO: The Honorable Mayor and Members of the City Council City of Jacksonville Beach, Florida

MINUTES OF April 3, 2018

OXFORD CITY COUNCIL MINUTES OF MEETING

CAERNARVON TOWNSHIP BERKS COUNTY, PA BOARD OF SUPERVISORS MEETING MINUTES MARCH 13, 2012

The City Council of the City of Baker, Louisiana, met in regular session on May 10, 2016, with the following members in attendance at the meeting:

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held APRIL 18, 2006

CITY OF FLORENCE MINUTES OF CITY COUNCIL MAY 15, 2018

MINUTES City of Dickinson CITY COUNCIL REGULAR MEETING

(a) Approve the Final Plat for the Ocean Terrace South Beach Single-family Subdivision

CITY OF OKEECHOBEE JULY 17, 2012 REGULAR CITY COUNCIL MEETING OFFICIAL SUMMARY OF COUNCIL ACTION

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held JULY 19, 2005

MINUTES OF A REGULAR MEETING SIGNAL HILL CITY COUNCIL April 7, 2015

AGENDA SELMA CITY COUNCIL WORKSHOP/PRE-COUNCIL MEETING. April 2, 2018 Selma City Council Chambers 1710 Tucker Street Selma, CA 93662

CITY OF TRUSSVILLE CITY COUNCIL MINUTES APRIL 11, 2017

Jackson County Board of Commissioners Meeting Minutes

ALLEGANY COUNTY BOARD OF LEGISLATORS REGULAR SESSION AUGUST 13, 2018

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held FEBRUARY 5, 5

CITY OF JACKSONVILLE BEACH FLORIDA

October 20, 2015 PLEDGE OF ALLEGIANCE:

Tuesday, April 17, 2012, 5:30 PM Page 1 of 6. Dunagan, Wangemann, Hamrick, Figueras, Bruner Padgett, Sheppard, Palmour, Felts, Ligon, Jordan, Grayson

City of Angleton, Texas City Council Regular Meeting Tuesday, September 28, 6:00 p.m.

REGULAR MEETING SEPTEMBER 2, 2014

Regular City Council Meeting held October 6, Beaches Energy 2014 Community Service Award. (a) Monthly Financial Reports Month of September 2014

MINUTES BUSHNELL CITY COUNCIL REGULAR MEETING 117 EAST JOE P. STRICKLAND, JR. AVENUE OCTOBER 3, :00 P.M.

The regular meeting of the Golden Township Board was called to order by Chairman, Carl Fuehring, at 7:30 p.m. in the Golden Township Hall.

REGULAR COUNCIL MEETING MARCH 17, 2015

CITY COUNCIL CITY OF RICHMOND HEIGHTS MISSOURI. REGULAR MEETING, July 5, 2016

B. Vincent Tallo Service Award Henry Hoover, Crew Leader, Public Works Department

MINUTES COLLETON COUNTY COUNCIL REGULAR MEETING TUESDAY, JUNE 26, :00 P.M. COUNTY COUNCIL CHAMBERS, OLD JAIL BUILDING

(1) INVOCATION - THE MCCOOK MINISTERIAL ASSOCIATION - LANCE CLAY, UNITED METHODIST CHURCH.

The City Council of the City of Baker, Louisiana, met in regular session on March 22, 2016, with the following members in attendance at the meeting:

CITY OF ENNIS COMMISSION REGULAR MEETING JULY 7, :00 P.M.

BELLE PLAINE CITY COUNCIL REGULAR SESSION DECEMBER 19, 2016

TO A MEETING OF THE CITY OF OPA-LOCKA CITY COMMISSION MAY 23, 2012

AGENDA ITEM NO. 2: The invocation was offered by President Steven B. Packer, Church of Jesus Christ of Latter-day Saints.

CITY OF WAYNESBORO BOARD AGENDA REGULAR MEETING MARCH 5, :00 P. M.

BINGHAM TOWNSHIP REGULAR BOARD MEETING MINUTES SEPTEMBER 18, 2017

Minutes of the Council of the City of Easton, Pa. November 24, 2009 Easton, Pa. Tuesday November 24, :15 P.M.

Convene Solid Waste Authority Work Session at 5:00 PM. July 15, 2016 Public Hearing & Regular Meeting minutes

FORT MYERS CITY COUNCIL

THE MINUTES OF FEBRUARY 28, 2005 WERE APPROVED AS WRITTEN AND RECEIVED. 1. Special & Contact Committee meeting minutes of February 28, 2005.

CALL TO ORDER PLEDGE OF ALLEGIANCE Mayor Sam Budreau presided and called the meeting to order at 6:30 p.m., the Pledge of Allegiance was recited.

CITY OF PROSSER, WASHINGTON TH STREET CITY COUNCIL CHAMBERS CITY COUNCIL MEETING TUESDAY, MARCH 23, 2010

ELM CITY BOARD OF COMMISSIONERS TUESDAY, JANUARY 12, 2015 ELM CITY TOWN HALL CONFERENCE ROOM MINUTES

Ripley County Council Meeting. May 19, 2014

City of Cumming Work Session Agenda February 5, 2019

Town of Farmville Board of Commissioners November 6, 2012

MINUTES OF CITY COUNCIL MEETING FEBRUARY 27, 2007 TED C. COLLINS LAW ENFORCEMENT CENTER

CITY OF BROKEN BOW CITY COUNCIL AGENDA September 25 th, 12:00 PM NOON City Hall Council Chambers 314 South 10 th Avenue, Broken Bow, NE

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING JULY 26, 2010

April 10, The Chairperson stated that the Minutes of the March 27, 2017 City Council Meeting had been submitted for

1. JOINT MEETING WITH THE MCALLEN PUBLIC UTILITY BOARD:

CITY OF SAPULPA, OKLAHOMA COUNCIL PROCEEDINGS Meeting of June 17, 2013

City of Wright City Board of Aldermen Meeting Minutes Thursday, May 12, 2016

MINUTES OF AN ADJOURNED REGULAR MEETING SIGNAL HILL CITY COUNCIL March 5, 2015

MINUTES OF REGULAR MEETING BIBB COUNTY BOARD OF COMMISSIONERS. December 1, 2009

MINUTES CENTER POINT CITY COUNCIL REGULAR MEETING CENTER POINT CITY HALL APRIL 11, 2013

CITY OF HAZELWOOD REGULAR COUNCIL MEETING OCTOBER 1, 2014

FORT MYERS CITY COUNCIL

Minutes Lakewood City Council Regular Meeting held April 11, 2017

CITY OF LYNN HAVEN CITY COMMISSION MEETING MINUTES AUGUST 9, :00 P.M.

MINUTES OF THE MEETING OF THE MANHEIM TOWNSHIP BOARD OF COMMISSIONERS MONDAY, JANUARY 9, :30 P.M.

Transcription:

A regular meeting of the Board of Commissioners of the City of Henderson, Kentucky, was held on Tuesday,, at 5:30 p.m., prevailing time, in the third floor Assembly Room located in the Municipal Center Building at 222 First Street, Henderson, Kentucky. INVOCATION was given by Minister V. H. Hammontree, Central Church of Christ, and Mayor Steve Austin led the assemblage in the recitation of the Pledge of Allegiance to our American Flag. There were present Mayor Steve Austin presiding: PRESENT: Commissioner Robert M. (Robby) Mills Commissioner Alan C. Taylor Commissioner Mike Farmer Commissioner Robert N. Pruitt ALSO IN ATTENDANCE INCLUDED: Mr. Russell R. Sights, City Manager Mr. William (Buzzy) Newman, Assistant City Manager Mrs. Dawn Kelsey, City Attorney Mrs. Mr. Danny Froehlich, Fire Chief Mr. John Reed, Police Chief Major David Piller, Police Department Major Frank Cates, Police Department Mr. Marty Wilson, Police Officer Mr. Robert Gunter, Finance Director Mrs. Connie Galloway, Human Relations Director Mrs. Emily Gilliam, Parks & Recreation Director Mr. X. R. Royster, Public Works Director Ms. Tammy Willett, Community Development Specialist Mrs. Kathy Ferrell, City/County Planning Director Mr. Curt Freese, Assistant City/County Planning Director Mr. Tom Williams, Director of Engineering Mr. Leason Neel, HWU Chief Financial Officer Mr. Rodney Michael, HWU Director Utility Operation Mr. Mike Richardson, Police Reserve Officer World Changers Representatives: Mike Talley, Project Coordinator Hannah Wright, Office Manager, Summer Staff Brandon Anderson, Summer Staff Mr. Robert Cornbleet, IIIC of Kentucky, LLC Mr. Tom Davis Mr. Frank Boyett, The Gleaner PROCLAMATION: WORLD CHANGERS MAYOR AUSTIN proclaimed the week of July 9-13, 2012, as WORLD CHANGERS WEEK and urged all citizens to join in recognizing the valuable contributions being made by the World Changers.

PRESENTATION: Mayor Austin congratulated Officer Marty Wilson for being awarded the Kentucky DARE Officer of the Year honor at the Ninth Annual Safe Schools and Communities Conference. APPROVAL OF CONSENT AGENDA: MAYOR AUSTIN asked, to read the following items included on the Consent Agenda: Minutes: June 26, 2012, Regular Meeting Resolutions: RESOLUTION NO. 59-12 RESOLUTION AUTHORIZING SUBMITTAL OF GRANT APPLICATION TO THE KENTUCKY OFFICE OF HOMELAND SECURITY (KOHS) FOR FUNDS IN THE AMOUNT OF $22,042.00 TO ADD TO A FOURTH WORK STATION IN THE 911 COMMUNICATIONS CENTER, AND ACCEPTANCE OF GRANT IF AWARDED; AND AUTHORIZING MAYOR TO EXECUTE DOCUMENTS AND TO ACT AS AUTHORIZED CORRESPONDENT FOR THE PROJECT MOTION by Commissioner Pruitt, seconded by Commissioner Taylor, to adopt the resolution authorizing the submittal of a grant application to the Kentucky Office of Homeland Security, and upon approval to execute any documents which are deemed necessary to facilitate and administer the project, in the amount of $22,042.00. RESOLUTION NO. 60-12 RESOLUTION AUTHORIZING SUBMITTAL OF GRANT APPLICATION TO THE U.S. DEPARTMENT OF HOMELAND SECURITY, FEDERAL EMERGENCY MANAGEMENT AGENCY UNDER THE ASSISTANCE TO FIREFIGHTERS GRANT PROGRAM, IN THE AMOUNT OF $30,000.00 TO PURCHASE SIX PORTABLE FANS FOR THE FIRE DEPARTMENT, AND ACCEPTING GRANT IF AWARDED MOTION by Commissioner Pruitt, seconded by Commissioner Taylor, to adopt the resolution authorizing submittal and acceptance, if approved, of a grant in the amount of $30,000 from the U.S. Department of Homeland Security under the Assistance to Firefighters Program and the Kentucky Office of Homeland Security Communications Project Program.

RESOLUTION NO. 61-12 RESOLUTION AUTHORIZING SUBMITTAL OF GRANT APPLICATION, TO THE KENTUCKY OFFICE OF HOMELAND SECURITY FOR FUNDS IN THE AMOUNT OF $31,000 TO PURCHASE THIRTY-SEVEN (37) PORTABLE RADIOS FOR THE FIRE DEPARTMENT, AND ACCEPTING GRANT IF AWARDED MOTION by Commissioner Pruitt, seconded by Commissioner Taylor, to adopt the resolution authorizing submittal and acceptance, if approved, for funds in the amount of $31,000 to purchase thirty-seven (37) portable radios for the Fire Department, and accepting grant if awarded. ORDINANCE NO. 20-2012: SECOND READING ORDINANCE AMENDING SEC.23-99, CHARGES BILLED TO OWNER OF PREMISES; DEPOSIT; EXCEPTION OF ARTICLE V, RATES AND CHARGES, IN CHAPTER 23, UTILITIES, OF THE CODE OF ORDINANCES OF THE CITY OF HENDERSON On second reading of the Ordinance, it was moved by Commissioner Mills, seconded by Commissioner Taylor, that the Ordinance be adopted. DISCUSSION WAS HELD. VERBATIM DISCUSSION IS ON TAPE OF THIS MEETING.

WHEREUPON Mayor Austin declared the Ordinance adopted, affixed his signature and the date thereto and ordered that the same be recorded. Steve Austin Mayor ORDINANCE 21-12: FIRST READING ORDINANCE ANNEXING CERTAIN UNINCORPORATED TERRITORY TO THE CITY OF HENDERSON, KENTUCKY, BEING LOCATED ON THE SOUTH SIDE OF U. S. HWY 60 EAST AND IS BOUNDED TO THE SOUTH AND WEST BY THE SUSAN GARTH WARREN PROPERTY AND THE GEORGE WARREN, JR. ET AL PROPERTY, IS BOUNDED TO THE EAST BY THE WARREN FARM PROPERTY, LLC, AND THE EDWARD E. BRANDON PROPERTY, AND IS BOUNDED TO THE NORTH BY U.S. HWY 60 EAST, IN HENDERSON COUNTY, CONTAINING 8.288 ACRES, MORE OR LESS, OWNED BY WARREN FARM PROPERTY, LLC On first reading of the Ordinance, it was moved by Commissioner Farmer, seconded by Commissioner Mills, that the Ordinance be adopted. MR. RUSSELL R. SIGHTS, CITY MANAGER, reminded the Board that this ordinance has changed since the last time it was presented. One of the owners of one parcel of the property withdrew from the annexation request. This annexation ordinance meets the legal requirements but it leaves a gap in the city limit boundaries on Highway 60 East. DISCUSSION WAS HELD. VERBATIM DISCUSSION IS ON TAPE OF THIS MEETING. Commissioner Farmer --------------- Nay: WHEREUPON Mayor Austin declared the Ordinance adopted on its first reading and ordered that it be presented for a second reading at a meeting of the Board of Commissioners. _ RESOLUTION NO. 62-12 RESOLUTION GRANTING PROPERTY REASSESSMENT MORATORIUM FOR IIIC OF KENTUCKY, LLC FOR PROPERTY LOCATED AT 501 HARDING AVENUE

MOTION by Commissioner Mills, seconded by Commissioner Farmer, to adopt the resolution granting a property reassessment moratorium for real property improvements at 501 Harding Avenue. RESOLUTION NO. 63-12 RESOLUTION AUTHORIZING REIMBURSEMENT PAYMENT TO HENDERSON COUNTY FISCAL COURT FOR THE COST OF MATERIALS FOR FORTY-TWO ROLL-OFF CONTAINERS THAT WILL BE LOCATED IN THE CITY LIMITS FOR RECYCLING IN THE TOTAL AMOUNT OF $39,999.96 MOTION by Commissioner Mills, seconded by Commissioner Pruitt, to adopt the resolution authorizing a reimbursement payment to Henderson County Fiscal Court for the cost of materials used for the construction of forty-two roll-off containers in the amount of $39,999.96. DISCUSSION WAS HELD. VERBATIM DISCUSSION IS ON TAPE OF THIS MEETING. Commissioner Pruitt ----------------- Nay: RESOLUTION NO. 64-12 RESOLUTION AUTHORIZING PURCHASE OF A COMPACT EXCAVATOR FROM DIAMOND EQUIPMENT, EVANSVILLE, INDIANA, AT THE STATE PRICE CONTRACT IN THE AMOUNT OF $39,984.15

MOTION by Commissioner Mills, seconded by Commissioner Farmer, to adopt the resolution authorizing the purchase of a Compact Excavator from Diamond Equipment of Evansville, Indiana, for the Kentucky state contract price of $39,984.15. DISCUSSION WAS HELD. VERBATIM DISCUSSION IS ON TAPE OF THIS MEETING.. RESOLUTION NO. 65-12 RESOLUTION AUTHORIZING PURCHASE OF UTILITY TRACTOR AND UTILITY VEHICLE FROM JOHN DEERE COMPANY, CARY, NORTH CAROLINA, AT THE STATE PRICE CONTRACT IN THE TOTAL AMOUNT OF $28,694.38 MOTION by Commissioner Mills, seconded by Commissioner Pruitt, to adopt the resolution authorizing the purchase of a utility tractor and a utility vehicle from John Deere Company of North Carolina for the Kentucky state contract total price $28,694,38. MRS. EMILY GILLIAM, PARKS & RECREATION DIRECTOR, announced that last week in Washington D.C., the121st Continental Congress for the National Society of the Daughters of the American Revolution, the City of Henderson s Spring Garden Cemetery, with the Local Samuel Hopkins Chapter of the DAR, won second place for the historic preservation contest and won second place in the commemorative event. She continued by stating that this was huge and it s a national honor.

MR. BUZZY NEWMAN, ASSISTANT CITY MANAGER, AND MR. MICHAEL RODNEY, HWU DIRECTOR OF UTILITY OPERATION, presented an update on the Riverfront Fountain problem. Mr. Newman explained that the concrete had been removed and HWU started their forensic search for the leaking problem. Mr. Rodney stated that no problem was discovered with the drain system. After that, HWU tested each pressure zone and isolated only one zone that showed leakage and found that a 6 line had a lot of mud in it and they also found where the line had broken. After repairing that line, the fountain would be started in order to see if there was any water loss. Mr. Sights thanked Mr. Rodney and his group and told him how much the City appreciated their help. COMMISSIONER PRUITT asked Mr. Newman if he had any numbers on that new swimming pool that we talked about? Mr. Newman stated that a memo was placed in each board member s mail basket. APPOINTMENT: HENDERSON-HENDERSON COUNTY HUMAN RIGHTS COMMISSION REVEREND CHARLES JOHNSON TERM TO EXPIRE JUNE 30, 2015 Motion by Commissioner Pruitt, seconded by Commissioner Taylor, and upon recommendation of Mayor Austin, to appoint Reverend Charles Johnson to a three-year term on the Henderson-Henderson County Human Rights Commission. APPOINTMENT: BOARD OF APPEALS (1%) NET PROFITS TAX - CITY SUSAN MORGAN TO FULFILL RANDALL VINCENT S UNEXPIRED TERM TO EXPIRE DECEMBER 31, 2014 Motion by Commissioner Taylor, seconded by Commissioner Pruitt, and upon recommendation of Mayor Austin, to appoint Susan Morgan to fulfill Randall Vincent s unexpired term to expire December 31, 2014. MEETING ADJOURN: MOTION by Commissioner Pruitt, seconded by Commissioner Mills, for the meeting to adjourn.

WHEREUPON, Mayor Austin declared the meeting adjourned at approximately 6:22 p.m. _ July 24, 2012