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

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

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

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

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

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 Covington Courthouse 303 Court St. Covington, KY Tuesday, January 27, :00 P.M.

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

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

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

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

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

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

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, KY 41051

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

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

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

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

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

KENTON COUNTY FISCAL COURT 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.

CHRISTIAN COUNTY FISCAL COURT

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

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

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

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

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

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

CHRISTIAN COUNTY FISCAL COURT

HENRY COUNTY FISCAL COURT REGULAR MEETING SEPTEMBER 20, 2011

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

CHRISTIAN COUNTY FISCAL COURT

2. Election of Officers Al Greene, County Manager Presiding (*Estimated Time: 10 Minutes) a. Chairman b.

RE: BUDGET COMMITTEE REPORT SHERIFF & CLERK S BUDGET

MAYSVILLE BOARD OF COMMISSIONERS Thursday, 9 June 2011, 5:15 p.m. REGULAR MEETING Maysville Municipal Building

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN

RECORD OF BOARD PROCEEDINGS (MINUTES)

IBERVILLE PARISH COUNCIL MINUTES REGULAR MEETING, TUESDAY, DECEMBER 20, 2011

Fiscal Court & Magistrate Duties

CHRISTIAN COUNTY FISCAL COURT

MINUTES CALLED MEETING OF THE COLQUITT COUNTY BOARD OF C01\.1MISSIONERS TUESDAY, AUGUST 23, :00 o'clock p.m.

HENRY COUNTY FISCAL COURT REGULAR MEETING DECEMBER 20 TH, 2016

AGENDA CITY OF HAINES CITY, FLORIDA CITY COMMISSION MEETING September 8, :00 PM

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

GOLDEN TOWNSHIP March 13, 2012 Regular Board Meeting 7:30 pm Golden Township Hall

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

APPLING COUNTY BOARD OF COMMISSIONERS REGULAR MEETING AUGUST 4, :30 P.M.

City of South Pasadena

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

HENRY COUNTY FISCAL COURT REGULAR MEETING APRIL 17, 2018

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

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

Minutes of the City Council Meeting Eagleville City Hall, Eagleville, TN Thursday, September 27, :00 PM

COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MARCH 3, :00 A.M.

WAYNESVILLE CITY COUNCIL MARCH 16, :00 P.M. MINUTES

Cantore, A. Murphy, M. Murphy, Painter, Redick, Wehrli, Whelan

Solid Waste Committee May 10, 2016 Ruston, LA

REGULAR SESSION DECEMBER 2, 2013

January 14, COUNCIL MEMBERS PRESENT: Paul Story, Jim Jones, Randall Maddux, Marquetta Madden, Lana Wiggins, Henry Cooper, and Jim Gilson

MINUTES OF THE REGULAR MONTHLY MEETING OF THE BEN HILL COUNTY COMMISSIONERS HELD ON JANUARY 4, 2011 AT 6:30 PM IN THE BEN HILL COUNTY COURTHOUSE ANNEX

HENRY COUNTY FISCAL COURT REGULAR MEETING JANUARY 21, 2014

Borough of Elmer Minutes January 3, 2018

BOARD OF COUNTY COMMISSIONER S AGENDA FOR THE REGULAR SCHEDULED MEETING OF

February 2, 2016 Statesboro, GA. Regular Meeting

LAMAR COUNTY BOARD OF COMMISSIONERS Regular Commissioner Meeting Minutes November 17 th, :00 PM

PERRY CENTRAL SCHOOLS PERRY, NEW YORK BOARD OF EDUCATION MINUTES

HENRY COUNTY FISCAL COURT REGULAR MEETING JANUARY 17 TH, 2017

3. Additions, Deletions and/or Adoption of Agenda (*Estimated Time: 5 Minutes) ACTION REQUESTED: Adoption of Agenda

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: KENT C. CAUDLE, VICE CHAIRMAN

City of Mesquite, Texas Page 1

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

CITY COUNCIL REGULAR MEETING THURSDAY, OCTOBER 12, :30 P.M. COUNCIL CHAMBER, CITY HALL 2401 MARKET STREET BAYTOWN, TEXAS AGENDA

2015 Winchester Plaza Tax Increment Finance District (TIF) Annual Report for the City of Winchester and Clark County

BOARD OF COUNTY COMMISSIONERS INDIAN RIVER COUNTY, FLORIDA C O M M I S S I O N A G E N D A TUESDAY, MAY 22, :00 A.M.

TUSCOLA COUNTY BOARD OF COMMISSIONERS May 25, 2017 Minutes H. H. Purdy Building

Minutes of the Meeting of March 27, CONVENE COMMISSIONERS MEETING. Mr. Larson convened the Commissioners Meeting 10:04 a.m.

Jon Harrison, Mayor Pat Gilbreath, Mayor Pro Tem Mick Gallagher, Councilmember Pete Aguilar, Councilmember Jerry Bean, Councilmember

DECEMBER SESSION DECEMBER 18, 2018

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

B. Acceptance ofmin utes for the meeting of January 28, See Attachment.

MINUTES BOONE COUNTY FISCAL COURT Boone Countv Administration Building Fiscal Courtroom (1st Floor) Burlington, Kentucky June 3, :30P.M.

Motion was made by Commissioner Robbins and seconded by Commissioner Laughter to amend the agenda. The motion was approved 3-0.

August 15, On Wednesday, August 15, 2018 at 9:00 a.m., the Police Jury of Sabine Parish, State of Louisiana met in open and regular session.

City Council Regular Meeting January 27, 6 p.m. 345 High Street Hamilton, OH, 45011

PLATO TOWNSHIP BOARD OF TRUSTEES MEETING Plato Town Hall, Plato Center, IL November 16, 2017, 7:00pm

Road Committee May 18, 2015

HENRY COUNTY FISCAL COURT REGULAR MEETING APRIL 18 TH, 2017

PRIMARY ELECTION DAY GENERAL ELECTION DAY

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

DRAFT COPY- NOT APPROVED CITY OF RADCLIFF 411 West Lincoln Trail Blvd Radcliff, Kentucky June 19, 2012

Nat U. Hill Meeting Room Courthouse Third Floor SEPTEMBER 11, 2018 MINUTES OF REGULAR SESSION

CITY OF HUNTINGTON PARK

BOOK 69, PAGE 566 AUGUST 8, 2011

North Perry Village Regular Council Meeting November 2, Record of Proceedings

MINUTES OF THE COMMISSIONERS COURT SPECIAL SESSION February 6, 2012

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

WADENA COUNTY BOARD OF COMMISSIONERS MEETING MARCH 6, 2018

MINUTES BOONE COUNTY FISCAL COURT Boone County Administration Building Fiscal Courtroom (lsi Floor) Burlington, Kentucky December 20, :30 P.M.

La Paz County Board of Supervisors 1108 Joshua Avenue Parker, Arizona 85344

Transcription:

KENTON COUNTY FISCAL COURT COVINGTON COURTHOUSE 303 COURT ST. COVINGTON, KY 41011 A G E N D A October 25, 2016 4:00 P.M. 1. Call to Order Judge/Executive Kris Knochelmann Invocation and Pledge of Allegiance Judge/Executive Kris Knochelmann 2. Approval of Minutes (Action Requested) A. Approval of Minutes from the meeting of September 26, 2016. (2A) 3. Citizens Address 4. General Business A. Claim s Lists Dated October 7, 2016 and October 21, 2016. (4A) B. Presentation of a Proclamation declaring October 25 th as St. Henry Catholic School Day. C. Presentation of a Proclamation declaring November 3, 2016 as Northern Kentucky Community Action Day. (4B) (4C) D. Presentation from Davey Golf on capital expenditures at the Golf Course. (4D) 5. Resolutions A. Resolution No. 16-01Q (Action Requested) A Resolution for the Kenton County Fiscal Court concerning Fiscal Year 2016-2017 budget adjustments. (5A) B. Resolution No 16-36 (Action Requested) A Resolution for the Kenton County Fiscal Court approving the increase in wages for Kenton County Poll Workers. (5B)

6. Ordinances A. First Reading - Ordinance No. 971.9 (No Action) An Ordinance of Kenton County Fiscal Court, Kentucky, providing for a credit of its Occupational License Fee for new employees as part of an Economic Development Project by CTI Clinical Trial and Consulting Service, Inc. under the Kentucky Business Investment Program (KRS 154.32-010-Krs 154.32-100). B. First Reading Ordinance No. 950.87 (No Action) An Ordinance of the Kenton County Fiscal Court establishing registration procedures for vacant or abandoned foreclosed property located in Kenton County. C. First Reading Ordinance No. 950.88 (No Action) An Ordinance of Kenton County, Kentucky establishing a Code Enforcement Board. (6A) (6B) (6C) 7. Consent Agenda (Action Requested) A. Exhibit No. 16-95 Request approval of the Kenton County Sheriff s Revenue Bond. (7A) B. Exhibit No. 16-96 Request approval to accept termination of the lease agreement at Middleton-Mills Baseball Complex with Kenton County Knothole and Crosstown Baseball. (7B) C. Exhibit No. 16-97 Request approval to surplus golf carts at the Kenton County Golf Courses, and sell them on GovDeals. D. Exhibit No. 16-98 Request approval of a contract between the Kenton County Fiscal Court and DoC Safe Transportation for the transportation of school children. E. Exhibit No. 16-99 Request approval to surplus a 1987 Case Tractor, and a 2014 Kubota 14600 Tractor for the Kenton County Parks and Recreation Department. F. Exhibit No. 16-100 Request approval to surplus a Brother 4750 fax machine for the Kenton County Public Works Department, and transfer the equipment to the Information Technology Department. G. Exhibit No. 16-101 Request approval to award the Combitherm Combi Oven bid to Sam Tell and Son for the Kenton County Detention Center. (7C) (7D) (7E) (7F) (7G)

H. Exhibit No. 16-102 Request approval to renew lease agreement PR04051 between the Unified Prosecutorial System and the Kenton County Public Properties Corporation. I. Exhibit No. 16-103 Request approval to renew lease agreements PR04593 and PR04821 between the Unified Prosecutorial System and the Kenton County Fiscal Court. J. Exhibit No. 16-104 Request approval to surplus a 4 KENCO Swivel, a KIMCO Ditch Bucket Trapezoid, a 36 Smooth Ditching Bucket and twelve 75 Gallon Salt Brine Tanks for the Kenton County Public Works Department, and sell them on GovDeals. (7H) (7I) (7J) K. Exhibit No. 16-105 Request approval to accept the proposal from Palmer Engineering for engineering and related services on Goshorn Road and Kimberly Dr. (7K) L. Exhibit No. 16-106 Request approval to accept the bid from Kenton Equipment Company for the purchase of a 2016 Kioti Model RX7320P Tractor, 2016 Kioti KX7320 Front End Loader attachment and a 2016 Bush Hog model 2810 Rotary Mower attachment for the Kenton County Public Works Department and the Parks and Recreation Department. (7L) M. Exhibit No. 16-107 Request approval of a lease agreement between the Kenton County Fiscal Court and CTI Clinical Trial and Consulting Services, Inc. for parking spaces in the Kenton County Parking Facility. (7M) N. Exhibit No. 16-108 Request approval to accept the bid from Parsons/Brinkerhoff/WSP as the Project Manager for the new Kenton County Administration Building, and authorize the Judge/ Executive to negotiate the contract. (7N) O. Exhibit No. 16-109 Request approval to surplus various equipment belonging to the Kenton County Fiscal Court, and sell on GovDeals. (7O) 8. Executive Orders A. Executive Order No. 16-103 (Action Requested) An Executive Order relating to the Fiscal Court approving the termination of Timothy Cain as a Part-Time Trustee for the Parks and Recreation Department, effective September 29, 2016. (8A)

B. Executive Order No. 16-104 (Action Requested) Kandace Ridgley as a Part-Time Technician for the Kenton County Animal Shelter, effective October 26, 2016. C. Executive Order No. 16-105 (Action Requested) Nicholas Rhoden as a Police Officer for the Kenton County Police Department, effective November 14, 2016. D. Executive Order No. 16-106 (Action Requested) Cory Deaton as a Call Taker for the Emergency Communications Department, effective November 14, 2016. E. Executive Order No. 16-107 (Action Requested) An Executive Order relating to the Fiscal Court approving the transfer of Ashley Hawks from Supervisor to Assistant Director for the Emergency Communications Department, effective November 21, 2016. F. Executive Order No. 16-108 (Action Requested) An Executive Order relating to the Fiscal Court approving the merit based discretionary salary adjustments, effective October 1, 2016. G. Executive Order No. 16-109 (Action Requested) Jessica Candia as a Part Time Receptionist/Administrative Assistant for the Kenton County Administration Department, effective October 25, 2016. H. Executive Order No. 16-110 (Action Requested) Michelle Clarke as a Part-Time Receptionist/Administrative Assistant for the Kenton County Administration Department, effective October 25, 2016. (8B) (8C) (8D) (8E) (8F) (8G) (8H) 9. Administrative Reporting A. Police Chief Jones B. Public Works Nick Hendrix C. Director of External Affairs John Stanton D. Treasury Roy Cox 10. County Attorney s Report Stacy Tapke 11. Commissioners Reports Commissioner Jon Draud Commissioner Beth Sewell Commissioner Joe Nienaber 12. Judge/Executive s Report Judge/Executive Kris A. Knochelmann

13. Executive Session A. Pursuant to KRS 61.810 (1) (C) proposed or pending litigation. 14. Adjournment Text for all proposed and recently passed ordinances may be acquired by accessing the fiscal court web page at http://www.kentoncounty.org or by contacting the administrative offices at 859.392.1400.