MINUTES KENTON COUNTY FISCAL COURT Kenton County Courthouse 303 Court Street Covington, KY Tuesday, March 26, :00 PM

Similar documents
MINUTES KENTON COUNTY FISCAL COURT Kenton County Courthouse 5272 Madison Pike Independence, KY Tuesday, March 12, :00 A.M.

KENTON COUNTY FISCAL COURT Independence Courthouse 5272 Madison Pike Independence, KY 41051

KENTON COUNTY FISCAL COURT MINUTES Independence Courthouse 5272 Madison Pike Independence, KY 41051

MINUTES KENTON COUNTY FISCAL COURT Kenton County Courthouse 5272 Madison Pike Independence, KY Tuesday, March 13, :00 A.M.

KENTON COUNTY FISCAL COURT Independence Courthouse 5272 Madison Pike Independence, KY 41051

KENTON COUNTY FISCAL COURT Kenton County Courthouse 303 Court Street Covington, KY 41011

KENTON COUNTY FISCAL COURT COVINGTON COURTHOUSE 5272 MADISON PK. INDEPENDENCE, KY 41051

KENTON COUNTY FISCAL COURT COVINGTON COURTHOUSE 303 COURT ST. COVINGTON, KY 41011

MINUTES KENTON COUNTY FISCAL COURT Covington Courthouse 303 Court St. Covington, KY Tuesday, January 27, :00 P.M.

MINUTES KENTON COUNTY FISCAL COURT 303 COURT STREET COVINGTON, KY. Tuesday, February 25, :00 P.M.

I<ENTON COUNTY FISCAL COURT SPECIAL MEETING MINUTES Covington Courthouse 303 Court St. Covington, KY 41011

KENTON COUNTY FISCAL COURT M I N U T E S. December 11, 2007, 9:00 A.M.

KENTON COUNTY FISCAL COURT M I N U T E S APRIL 8, 2008, 9:00 A.M.

KENTON COUNTY FISCAL COURT M I N U T E S JULY 19, 2010, 9:00 A.M. The invocation was given and pledge of allegiance led by Commissioner Dan Humpert

Minutes Kenton County Fiscal Court May 29, :30 p.m. Room 307--Kenton County Building Covington, Kentucky

KENTON COUNTY FISCAL COURT Covington Courthouse 303 Court St. Covington, KY 41011

April 12, 2005 Minutes Page 1 KENTON COUNTY FISCAL COURT M I N U T E S. APRIL 12, 2005, 9:00 a.m.

KENTON COUNTY FISCAL COURT MINUTES Independence Courthouse 5272 Madison Pike Independence, KY 41051

KENTON COUNTY FISCAL COURT M I N U T E S AUGUST 9, 2005, 9:00 A.M.

KENTON COUNTY FISCAL COURT MINUTES Independence Courthouse 5272 Madison Pike Independence, KY 41051

KENTON COUNTY FISCAL COURT MINUTES Independence Courthouse 5272 Madison Pike Independence, KY 41051

October 11, 2005 Minutes Page 1 KENTON COUNTY FISCAL COURT M I N U T E S OCTOBER 11, 2005, 9:00 A.M.

KENTON COUNTY FISCAL COURT Covington Courthouse 303 Court St. Covington, KY 41011

KENTON COUNTY FISCAL COURT MEETING MINUTES Covington Courthouse 303 Court St. Covington, KY 41011

KENTON COUNTY FISCAL COURT MINUTES Independence Courthouse 5272 Madison Pike Independence, KY July 11, :00P.M.

KENTON COUNTY FISCAL COURT MINUTES Independence Courthouse 5272 Madison Pike Independence, I<Y 41051

CHRISTIAN COUNTY FISCAL COURT

CHRISTIAN COUNTY FISCAL COURT

CHRISTIAN COUNTY FISCAL COURT

MINUTES KENTON COUNTY FISCAL COURT Independence Courthouse 5272 Madison Pk. Independence, KY Tuesday, April 14, :00P.M.

KENTON COUNTY FISCAL COURT Covington Courthouse 303 Court St. Covington, KY 41011

CHRISTIAN COUNTY FISCAL COURT. 1. The public purpose which necessitates the refinance of bonds; 2. The terms of the loan agreement;

MINUTES BOONE COUNTY FISCAL COURT Boone County Administration Building Fiscal Courtroom (1st Floor) Burlington, Kentucky February 17, :30P.M.

Motion made by Commissioner Walters and seconded by Commissioner Day to approve the minutes of the January 13th meeting as presented.

CHRISTIAN COUNTY FISCAL COURT

CHRISTIAN COUNTY FISCAL COURT

CHRISTIAN COUNTY FISCAL COURT

A Regular January 13, 2015

CHRISTIAN COUNTY FISCAL COURT. Also present were Mike Foster County Attorney, Walter Cummings County Treasurer and Livy Leavell Jr Sheriff.

MASSILLON CITY COUNCIL CITY OF MASSILLON, OHIO TONY M. TOWNSEND, PRESIDENT UPDATED AGENDA

MINUTES BOONECOUNTYFffiCALCOURT Boone County Administration Building Fiscal Courtroom (1st Floor) Burlington. Kentucky March :3oP.M.

RICHFIELD TOWNSHIP LUCAS COUNTY, OHIO BOARD OF RICHFIELD TOWNSHIP TRUSTEES REGULAR MEETING MINUTES. August 3, 2009

North Perry Village Regular Council Meeting September 6, Record of Proceedings

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2

Fiscal Court & Magistrate Duties

Dover City Council Minutes of November 18, 2013

CHRISTIAN COUNTY FISCAL COURT. Also present were John T. Soyars County Attorney, Walter Cummings County Treasurer and Livy Leavell Jr. Sheriff.

North Perry Village Regular Council Meeting November 1, Record of Proceedings

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2

REGULAR MEETING OF THE LIVINGSTON COUNTY FISCAL COURT ON THIS THE 26th DAY OF MARCH 2013 AT 5:00 P.M.

NOTE: SA items are denoted by an *.

AGENDA THE McLEAN COUNTY BOARD REGULAR MEETING TUESDAY, FEBRUARY 16, 2016 AT 9:00 A.M. ROOM 400, GOVERNMENT CENTER, 115 EAST WASHINGTON STREET

Carroll County Fiscal Court Minutes April 12, 2011

Revised - Ocala City Council Agenda Tuesday, February 20, 2018 Deleted Item 3b. and added Item 8a.

CITY OF MASON REGULAR CITY COUNCIL MEETING MINUTES OF NOVEMBER 17, 2014

City Attorney Jon Abele; absent were Bill Circle and Pamela Rowland.

RE: BUDGET COMMITTEE REPORT SHERIFF & CLERK S BUDGET

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

TUESDAY, JANUARY 20, Roll Call was taken by the Clerk and all members reported present. APPROVE MEETING AGENDA

CUMBERLAND COUNTY COMMISSIONERS MEETING AGENDA. Redbank Community Center 105 Macarthur Circle West, South Portland, Maine

Hazel Green Regular Board Meeting 05/02/2017 HAZEL GREEN REGULAR BOARD MEETING MAY 2, 2017

Barry M. Burton, Commissioner, Precinct No. 2 Jody E. Crump, Commissioner, Precinct No. 4

Waverly Township Regular Meeting M-43 Hwy., Paw Paw, MI January 3, 2019

City of Baxter Regular Meeting Minutes City Hall June 12, :00 p.m.

MINUTES OF REGULAR MEETING BIBB COUNTY BOARD OF COMMISSIONERS. April 5, 2011

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS JULY 27, The Clerk called the roll and all Supervisors were present.

Jackson County Board of Commissioners Meeting Minutes

CAUCUS MEETING November 3, 2016

Draft January 9, Adjourned Regular City Council Meeting. January 9, 2018 Council Chambers 7:00 PM. Members of the Police Color Guard MINUTES

Regular Meeting St. Clair Township

CITY OF BELLBROOK Founded E Franklin St Bellbrook OH Phone (937) Fax (937)

July 29, 2008 Hagerstown, Maryland

216 CITY OF HENDERSON RECORD BOOK

City of Mesquite, Texas

MINUTES of REGULAR MEETING of the BOARD of COMMISSIONERS of the CITY of BOWLING GREEN, KENTUCKY held AUGUST 21, 2012

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

A Regular May 12, 2015

TOWN OF HOPE MILLS BOARD OF COMMISSIONERS REGULAR MEETING MONDAY, MARCH 16, 2015, 7:00 P.M. BILL LUTHER BOARD MEETING ROOM

BUSINESS MINUTES SEMINOLE CITY COUNCIL. June 13, 2017

The Russell County Commission Meeting Minutes January 9, :30 A.M. EST.

DAVISON TOWNSHIP REGULAR BOARD MEETING January 9, 2017

MARION COUNTY COMMISSION AUGUST 8 th, 2018

A closed session of the Council of the Town of La Plata was held at 7:55 PM, Tuesday, February 10, 2009, in the La Plata Town Hall.

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2

ALLEGAN COUNTY BOARD OF COMMISSIONERS INDEX SUBJECT MATTER. ~Y 8, 2014 SESSION i- INVOCATION, PLEDGE OF ALLEGIANCE, ROLL CALL

L A F O U R C H E P A R I S H C O U N C I L

ALISO VIEJO CITY COUNCIL REGULAR MEETING AGENDA Wednesday, March 15, :00 p.m.

Commissioners Board Meeting Minutes April 18, 2013

City of Baxter Regular Meeting Minutes City Hall September 6, :00 p.m.

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2

MINUTES LENOIR COUNTY BOARD OF COMMISSIONERS July 17, 2006

CARSON CITY CONSOLIDATED MUNICIPALITY NOTICE OF MEETING OF THE BOARD OF SUPERVISORS AGENDA

ROCKLEDGE CITY COUNCIL REGULAR MEETING MINUTES

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Fay Parker Commissioner, District 2

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JANUARY 10, 2017 PROPOSED MINUTES

DAVISON TOWNSHIP REGULAR BOARD MEETING February 12, 2018

MINUTES NEOSHO CITY COUNCIL July 19, :00 p.m. City Hall Council Chambers 203 E. Main St., Neosho, MO

PIKE COUNTY BOARD MEETING MINUTES JANUARY 23, 2017

Transcription:

1 2 3 4 5 6 7 8 9 10 11 12 13 14 15 16 17 18 19 20 21 22 23 24 25 26 27 28 29 30 31 32 33 34 35 36 37 38 39 40 41 42 43 44 45 46 47 MINUTES KENTON COUNTY FISCAL COURT Kenton County Courthouse 303 Court Street Covington, KY 41017 Tuesday, March 26, 2013 7:00 PM Call to Order Judge Steve Arlinghaus called to order the March 26, 2013 meeting of the Kenton County Fiscal Court and called upon Commissioner Sewell for the invocation and to lead in the pledge of allegiance. Present: Judge/Executive Steve Arlinghaus Commissioner Beth Sewell, District 1 Commissioner Jon Draud, District 2 Commissioner Kris Knochelmann, District 3 County Attorney Garry Edmondson Staff: Mark Kreimborg, Deputy Judge/Executive Joe Shriver, County Administrator Roy Cox, County Treasurer Capt. Greg Sandel, County Police Department Steve Hensley, Emergency Management Director Melanie Morris, Fiscal Court Clerk Approval of Minutes Minutes March 12, 2013 Judge Arlinghaus presented the minutes of the March 12, 2013 meeting for approval by the Court. Sewell. The motion unanimously passed with a roll call vote of Commissioner Draud, yes, Citizens Address None came before the court at this time. General Business Claims List March 21, 2013

48 49 50 51 52 53 54 55 56 57 58 59 60 61 62 63 64 65 66 67 68 69 70 71 72 73 74 75 76 77 78 79 80 81 82 83 84 85 86 87 88 89 90 91 92 93 County Treasurer Roy D. Cox presented the claims list for March 21, 2013 and asked if the court had any questions. Resolutions Resolution 13-01-G - Budget Adjustments Judge Arlinghaus presented Resolution 13-01-G A Resolution for the Kenton County Fiscal Court concerning Fiscal Year 2012-2013 budget adjustments. Commissioner Sewell made the motion for approval; seconded by Commissioner yes, Resolution 13-08 Transportation of Non Public School Students Judge Arlinghaus presented Resolution 13-08 A Resolution authorizing an application to the Kentucky Transportation Cabinet for reimbursement of expenditures for the transportation of non public school students. Draud. The motion unanimously passed with a roll call vote of Commissioner Draud, yes, Ordinances Second Reading Ordinance 532.10 Traffic Control Devices Judge Arlinghaus presented for second reading Ordinance 532.10 - An Ordinance amending Kenton County s Code of Ordinances placing traffic control devices and creating fire lanes on streets located in unincorporated Kenton County. Commissioner Draud made the motion for approval; seconded by Commissioner yes, First Reading Ordinance 225.66 Emerson Power Transmission/Kop-Flex Judge Arlinghaus presented for first reading Ordinance 225.66 - An Ordinance of the Fiscal Court of Kenton County, Kentucky correcting a scrivener s error in Ordinance Number 225.63 providing for a credit of its Occupational License fee for new employees as part of an economic development project by Emerson Power Transmission/Kop-Flex under the Kentucky Business Investment (KBI) Program (KRS 154.32-010 KRS 154.32-100). Second Reading will be held on Tuesday, April 9, 2013.

94 95 96 97 98 99 100 101 102 103 104 105 106 107 108 109 110 111 112 113 114 115 116 117 118 119 120 121 122 123 124 125 126 127 128 129 130 131 132 133 134 135 136 First Reading Ordinance 121.34 Repealing County Ordinances 131.01 and 94.19 Judge Arlinghaus presented for first reading Ordinance 121.34 - An Ordinance of the Kenton County Fiscal Court rescinding and repealing Kenton County Ordinances 131.01 and 94.19 as contained in the Kenton County code of Ordinances. Second Reading will be held on Tuesday, April 9, 2013. Consent Agenda. Exhibit 13-25 Kenton County Jail 2013-14 Budget Judge Arlinghaus presented Exhibit 13-25 - Acknowledgement the Kenton County Jail s 2013-14 budget was received by the County Treasurer according KRS 441.215. Exhibit 13-26 WC Storey & Son Inc. (bid) Fleet Department Judge Arlinghaus presented Exhibit 13-26 - Authorize Kenton County Judge/Executive Steve Arlinghaus to award the bid for fuel pumps to WC Storey & Son Inc. for the Kenton County Fleet Department. Exhibit 13-27 Non Public Students K.C. Board of Education Judge Arlinghaus presented Exhibit 13-27 - Authorize Kenton County Judge/Executive Steve Arlinghaus to sign a contract for transportation for pupils attending non-public schools between Kenton County Board of Education and Kenton County Fiscal Court. Exhibit 13-28 Non Public Students Covington Independent Public Schools Judge Arlinghaus presented Exhibit 13-28 - Authorize Kenton County Judge/Executive Steve Arlinghaus to sign a contract for transportation for pupils attending non-public schools between Covington Independent Public Schools and Kenton County Fiscal Court. Exhibit 13-29 Mobilcomm Judge Arlinghaus presented Exhibit 13-29 - Authorize Kenton County Judge/Executive Steve Arlinghaus to approve a proposal from Mobilcomm in the amount $5,200.00 to remove unused equipment from the Cell Tower (owned by County) located on the property of the Children s Home of Northern Kentucky. Exhibit 13-30 KZF Design Change Order

137 138 139 140 141 142 143 144 145 146 147 148 149 150 151 152 153 154 155 156 157 158 159 160 161 162 163 164 165 166 167 168 169 170 171 172 173 174 175 176 177 178 179 Judge Arlinghaus presented Exhibit 13-30 - Authorize County Judge/Executive Steve Arlinghaus to approve change orders with KZF Design for Kenton County Dispatch Center. Exhibit 13-31 FEMA Grant Kentucky Hazard Mitigation Grant Program Judge Arlinghaus presented Exhibit 13-31 - Ratification of execution of FEMA Grant for Kentucky Hazard Mitigation Grant Program. The ability for the Judge/Executive to enter into an agreement for the Department of Local Government for the Banklick Creek FEMA Mitigation Project. Exhibit 13-32 Health Insurance Stop Loss Coverage and TPA Services Judge Arlinghaus presented Exhibit 13-32 - Authorize County Judge/Executive Steve Arlinghaus to approve the Health Insurance Stop Loss Coverage and TPA services 2013-14. Commissioner Draud made the motion for approval; seconded by Commissioner Knochelmann. The motion unanimously passed with a roll call vote of Commissioner Draud, yes, Commissioner Sewell, yes, Commissioner Knochelmann, yes; and Judge Arlinghaus, yes. Executive Orders EO 13-26 (Baird) Kenton County Emergency Communication Center Judge Arlinghaus presented Executive Order 13-26 An Executive Order relating to the Kenton County Fiscal Court approving the resignation of Charles Baird in the Kenton County Emergency Communication Center, effective March 19, 2013. Commissioner Knochelmann made the motion for approval; seconded by Commissioner Sewell. The motion unanimously passed with a roll call vote of Commissioner Draud, yes, Commissioner Sewell, yes, Commissioner Knochelmann, yes; and Judge Arlinghaus, yes. EO 13-27 (Various Appointments) Kenton County Golf Courses Judge Arlinghaus presented Executive Order 13-27 An Executive Order relating to the Kenton County Fiscal Court approving various appointments at the Kenton County Golf Courses. Commissioner Draud made the motion for approval; seconded by Commissioner Sewell. The motion unanimously passed with a roll call vote of Commissioner Draud,

180 181 182 183 184 185 186 187 188 189 190 191 192 193 194 195 196 197 198 199 200 201 202 203 204 205 206 207 208 209 210 211 212 213 214 215 216 217 218 219 220 221 222 223 224 225 226 yes, Commissioner Sewell, yes, Commissioner Knochelmann, yes; and Judge Arlinghaus, yes. EO 13-28 (Kruetzjans, Titus, Martin) Kenton County Building Appeals Board Judge Arlinghaus presented Executive Order 13-28 An Executive Order relating to the Kenton County Fiscal Court approving the re-appointment of William Kruetzjans, Jim Titus and Mark Martin to the Kenton County Building Appeals Board, expiring on February 10, 2015. Sewell. The motion unanimously passed with a roll call vote of Commissioner Draud, yes, EO 13-29 (Various Appointments) Kenton County Parks and Recreation Judge Arlinghaus presented Executive Order 13-29 An Executive Order relating to the Kenton County Fiscal Court approving the appointment of various appointments at the Kenton County Parks and Recreation Department. Commissioner Sewell made the motion for approval; seconded by Commissioner yes, EO 13-30 (Downs) Kenton County Police Department Judge Arlinghaus presented Executive Order 13-30 An Executive Order relating to the Kenton County Fiscal Court approving the appointment of James Downs as a Police Officer in the Kenton County Police Department. Sewell. The motion unanimously passed with a roll call vote of Commissioner Draud, yes, EO 13-31 (Kleiner) Kenton County Police Department Judge Arlinghaus presented Executive Order 13-31 An Executive Order relating to the Kenton County Fiscal Court approving the appointment of Bradley Kleiner as a Police Officer in the Kenton County Police Department. Commissioner Sewell made the motion for approval; seconded by Commissioner yes, Administrative Reporting County Treasurer Roy Cox

227 228 229 230 231 232 233 234 235 236 237 238 239 240 241 242 243 244 245 246 247 248 249 250 251 252 253 254 255 256 257 258 259 260 261 262 263 264 265 266 267 268 269 270 271 272 273 County Treasurer Roy Cox asked for the minutes to reflect he had submitted February 2013 Finance report to the court. County Treasurer Roy Cox asked for the minutes to reflect the acknowledgement of the Kenton County Sheriff s audit and settlement for 2010 taxes. Chris Warneford Public Works Director Chris Warneford, Public Works Director, address the court informing them he had received $160,000 for the Ernst Bridge project under Municipal Road Aid Funds. Kenton County Conservation District Mary Katherine Dickerson, District Coordinator for Kenton County Conservation District, gave a brief review to the Fiscal Court regarding Kentucky Hazard Mitigation Grant. County Attorney s Report County Attorney Garry Edmondson had nothing to report to the court at this time. Commissioner s Report Commissioner Kris Knochelmann Commissioner Kris Knochelmann had nothing to report to the court at this time. Commissioner Beth Sewell Commissioner Beth Sewell had nothing to report to the court at this time. Commissioner Jon Draud Commissioner Draud had nothing to bring before the court at this time. Judge/Executive s Report Judge Arlinghaus presented the (prop) check for one million dollars he received at the Piner Celebration for a water grant for southern Kenton County. Judge Arlinghaus stated the next Fiscal Court meeting would be held on Tuesday, April 9, 2013. County Administrator Joe Shriver noted congratulations to the Notre Dame Panthers for going to the State Tournament. This was the second time a Northern Kentucky team, a girls team, has gone to the State Tournament. Executive Sessions

274 275 276 277 278 279 Adjournment Having completed all business before the Court, Commissioner Knochelmann offered a motion to adjourn which was seconded by Commissioner Sewell. Judge Arlinghaus requested a voice vote whereupon all members present voted in the affirmative with a 4-0 vote.