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

Similar documents
MAYSVILLE BOARD OF COMMISSIONERS Thursday, 14 April 2011; 5:15 p.m. REGULAR MEETING Maysville Municipal Building

Maysville City Commission ThursdayApril 8, 2010; 5:15 p.m. REGULAR MEETING

MAYSVILLE BOARD OF COMMISSIONERS Thursday, 13 October 2011; 5:15 p.m. REGULAR MEETING Maysville Municipal Building

MAYSVILLE BOARD OF COMMISSIONERS Thursday, Dec. 13, 2012; 5:15 p.m. REGULAR MEETING Municipal Building

MAYSVILLE CITY COMMISSION REGULAR MEETING Thursday, September 12, 2013; 5:15 p.m. Municipal Building

MAYSVILLE BOARD OF COMMISSIONERS Thursday, Nov. 18, 2010; 5:15 p.m. SPECIAL MEETING Maysville Municipal Building

Maysville City Commission 13 December 2007 SPECIAL MEETING

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 7, 2003

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD August 18, 2003

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

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD October 20, 2003

MINUTES OF THE REGULAR MEETING OF THE ELIZABETHTOWN CITY COUNCIL SEPTEMBER 17, 2018

Regular Meeting of the City Council was called to order by Vice-Mayor Pearce at 6:46 p.m.

PISMO BEACH COUNCIL AGENDA REPORT

BOROUGH OF BERLIN COUNCIL MEETING AGENDA THURSDAY, NOVEMBER 16, 2017 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M.

REGULAR MEETING MINUTES CITY COMMISSION MARGATE CITY

A Regular Work Session of the Chesapeake City Council was held July 11, 2017 at 4:30 p.m., in the City Hall Building, 306 Cedar Road.

MANCHESTER TOWNSHIP MEETING MINUTES March 12, 2018

Rantoul Village Board of Trustees Regular Board Meeting Louis B. Schelling Memorial Board Room Rantoul Municipal Building. March 12, :00 pm

RESOLUTION NO. -17 (PC)

On call of the roll the following answered present: Commissioners Shantal Taylor, Jim Taylor, DeTienne, Flammini and Mayor Harrison.

MINUTES CITY OF LARAMIE, WYOMING CITY COUNCIL MEETING February 03, 2015 Page 1

EL RENO CITY COUNCIL REGULAR MEETING OF TUESDAY DECEMBER 09, :05 P.M. EL RENO CITY COUNCIL CHAMBERS 101 N. CHOCTAW AVENUE EL RENO, OKLAHOMA

AGENDA MAYOR AND COUNCIL BOROUGH OF SADDLE RIVER REORGANIZATION MEETING. 1. MEETING CALLED TO ORDER BY Mayor Samuel S. Raia

COMMON COUNCIL AGENDA REGULAR STATED MEETING JANUARY 2, :30 P.M. Hon. Justin Brasch Hon. John Kirkpatrick. Hon. John Martin

Mayor & Council, Borough of Mantoloking Council Regular Business Meeting December 18, 2018

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

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

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

Supervisor Price recognized the presence of County Legislator Scott Baker.

HMUA MINUTES REGULAR MEETING OF NOVEMBER 12, 2012

Joe Lockwood, Mayor CITY COUNCIL. Karen Thurman Matt Kunz Bill Lusk Burt Hewitt Joe Longoria Rick Mohrig. CITY COUNCIL CHAMBERS City Hall

CITY OF HUNTINGTON PARK

December 17, (Lord's Prayer and Pledge of Allegiance to the Flag) Bill, if we could have roll call, please.

J. R. Doporto Councilor. Also Present: Steve McCutcheon City Administrator

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ

MINUTES OF MEETING. ATHENS CITY COUNCIL. MARCH

ORDINANCE Ordinance Page 1 of 10 Prepared by Bond Attorney; Edited by City Clerk

COMMITTEE SESSION ************************************************************** ************************************************************* AGENDA

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD May 16, 2005

MINUTES OF A MEETING OF THE GOVERNING BODY OF THE CITY OF HAYS, KANSAS HELD ON OCTOBER 14, 2004

PISMO BEACH COUNCIL AGENDA REPORT

CITY COUNCIL SPECIAL MEETING

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD July 21, 2003

Joe Lockwood, Mayor CITY COUNCIL. Karen Thurman Matt Kunz Bill Lusk Burt Hewitt Joe Longoria Rick Mohrig. CITY COUNCIL CHAMBERS City Hall, Suite 107E

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

8. ANNUAL REPORTS A. ART CENTER - Motion accepting and approving the Art Center Board of Trustees FY 2017 Annual Report B. BOARD OF ADJUSTM

MINUTES CITY OF WARR ACRES REGULAR CITY COUNCIL MEETING TUESDAY, APRIL 15, :00 P.M.

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

MUNICIPALITY OF GERMANTOWN COUNCIL

BOISE, IDAHO FEBRUARY 27, Council met in regular session Tuesday, February 27, 2001, Mayor BRENT COLES, presiding.

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD April 3, 2006

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

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING February 19, :00 PM

Urbandale City Council Minutes July 21, 2015

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING September 19, :00 PM

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

CITY OF FLORENCE MINUTES OF CITY COUNCIL JANUARY 18, 2011

AGENDA & REGULAR MEETING OF THE MONROE TOWNSHIP COUNCIL FOR NOVEMBER 13, 2012 AGENDA

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

VILLAGE OF HANOVER PARK

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

BOROUGH OF BERLIN COUNCIL MEETING AGENDA THURSDAY, JUNE 14, 2018 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M.

A Regular Work Session of the Chesapeake City Council was held August 14, 2018 at 5:00 p.m., in the City Hall Building, 306 Cedar Road.

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

City of League City, TX Page 1

West Bountiful Youth City Council Bylaws

NOTICE WORKSHOP(S) HEARING(S) OPENING. URBAN COMMUNITY DEVELOPMENT COMMISSION AGENDA Tuesday, January 06, :50 PM

RARITAN TOWNSHIP COMMITTEE TUESDAY, MAY 2, 2017 MEETING BEGINS AT 6:00 P.M. REVISED

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

COUNCIL MEETING DECEMBER 18, This meeting is being recorded by both video and audio and may be rebroadcast.

LINDSBORG CITY COUNCIL. Minutes November 5, :30 p.m.

ORGANIZATIONAL MINUTES FOR 2019

Joe Lockwood, Mayor. CITY COUNCIL Peyton Jamison Matt Kunz Laura Bentley Joe Longoria Rick Mohrig. CITY COUNCIL CHAMBERS City Hall

REGULAR MEETING AGENDA MAYOR AND COUNCIL July 16, 2015

THE PARKING AUTHORITY OF THE CITY OF ELIZABETH, NJ I. A. MEETING TO BE CALLED TO ORDER BY CHAIRMAN MARCOS L. SALERMO

BOROUGH OF BERLIN COUNCIL MEETING AGENDA THURSDAY, JUNE 15, 2017 MUNICIPAL BUILDING 59 SOUTH WHITE HORSE PIKE BERLIN, NJ :00 P.M.

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.

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND November 28, 2018

ST. MARY S COUNTY BOARD OF COUNTY COMMISSIONERS MEETING Tuesday, February 14, 2012

County Coordinator presented and read each of the 8 Site Criteria.

December 21, 2009 Township Committee Special Meeting Minutes

TOWN OF KERNERSVILLE, N.C.

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

PISMO BEACH COUNCIL AGENDA REPORT

OFFICE OF THE MAYOR CITY OF WINCHESTER, KENTUCKY

SPECIAL CITY COUNCIL MEETING SEPTEMBER 6, 2018

October 2, (Lord's Prayer and Pledge of Allegiance to the Flag) Bill, if we could have roll call, please. Treasurer, George Ebling?

COUNCIL 2009 APRIL BK NO 50 CITY OF NORFOLK, NEBRASKA

GRATTAN TOWNSHIP BOARD Regular Meeting of October 17, I. Call to Order Township Supervisor Frank Force called the meeting to order at 7:00 p.m.

BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF WARREN Wayne Dumont, Jr. Administration Building 165 County Road 519 South, Belvidere, NJ

TOWN OF HUACHUCA CITY

MEMORANDUM. TERESA McCLISH, COMMUNITY DEVELOPMENT DIRECTOR

Town of Farmville Board of Commissioners November 6, 2012

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

City of Westminster 2018Page

VILLAGE OF JUSTICE PRESIDENT AND BOARD OF TRUSTEES 7800 ARCHER ROAD, JUSTICE, IL FIRST REGULAR BOARD MEETING OF JULY Monday, July 9, 2018

Urbandale City Council Minutes February 12, 2019

NOTICE. URBAN COMMUNITY DEVELOPMENT COMMISSION AGENDA Tuesday, January 26, :50 PM WORKSHOP(S) HEARING(S)

CITY COUNCIL ACTION LETTER CITY OF LEE S SUMMIT REGULAR SESSION NO. 4

Transcription:

MAYSVILLE BOARD OF COMMISSIONERS Thursday, 9 June 2011, 5:15 p.m. REGULAR MEETING Maysville Municipal Building The Board of Commissioners of the City of Maysville, Kentucky met in a regular meeting on Thursday, June 9, 2011 at 5:15 p.m. at the Maysville Municipal Building. Present: Commissioner John Mains, Commissioner Kelly Ashley, Commissioner Judy Pfeffer, Commissioner Rick Litton and Mayor David Cartmell. Also present: City Manager Ray Young, City Clerk Lisa Dunbar, City Attorney Sue Brammer, Comptroller Romie Griffey, City Engineer Sam Baker, Police Chief Ron Rice, Fire Chief Eric Bach Utility Manager Eddie Wenz, Tourism/Renaissance Director Duff Giffen, Public Works Director Rick Truesdell, Zoning Administrator Matt Wallingford, Building Official Wells, Codes Officer Nicole Jones, and Asst. City Attorney Kelly Caudill. Absent: Asst. Comptroller/HR Director Karen Cracraft. Others present: The Ledger Independent and WFTM. MINUTES & DEPARTMENT REPORTS Motion by Commissioner Mains, second by Commissioner Pfeffer to approve the minutes from the May 12, May 19, and May 27, 2011 meetings and the department reports as presented. Upon call of roll, voting is as follows: Voting aye: Commissioner FRATERNAL ORDER OF POLICE Tim Fegan, president of the FOP, addressed the Board of Commissioners on behalf of members of the Maysville Police Department to lobby in favor of raises for the police department. Mayor Cartmell thanked Fegan for his comments. UPDATE ON SOCIAL NETWORKING Matt Wallingford told the Commission that the city had 3,000 Facebook followers and a Twitter account had been set up. Wallingford, Tourism Director Duff Giffen, Asst. Tourism Director Suzie Pratt and City Clerk Lisa Dunbar are working on updating the city s web site. APPOINTMENT TO CVB The Mayor recommended Deanna Rice, manager of Super 8, to serve on the Convention & Visitors Bureau board, term to expire 10/11/13. Motion by Commissioner Pfeffer, second by Commissioner Ashley to approve the Mayor s recommendation to appoint Deanna Rice to the CVB board. Upon call of roll, voting is as follows: Voting aye: Commissioner Mains, Commissioner Ashley, Commissioner Pfeffer, Commissioner Litton, and Mayor

RESOLUTION AUTHORIZING MAYOR TO SIGN CONTRACT WITH PEPSI 1COMMONWEALTH OF KENTUCKY Resolution No. 11-43 RESOLUTION AUTHORIZING MAYOR TO SIGN PEPSI SALES AGREEMENT BE IT RESOLVED BY THE, KENTUCKY, that the Mayor is hereby authorized and directed to sign Pepsi-Cola Beverage Sales Agreement with G &J Pepsi-Cola Bottlers, Inc. for the Maysville-Mason County Recreation Park. Motion by Commissioner Ashley, second by Commissioner Litton to approve the RESOLUTION APPROVING FUEL CONTRACT 1 COMMONWEALTH OF KENTUCKY Resolution No. 11-44 A RESOLUTION AWARDING CONTRACT FOR PURCHASE OF FUEL FOR FISCAL YEAR 2012 WHEREAS, the City of Maysville advertised for bids in accordance with plans and specifications as follows: (a) Subject: Fuel Purchase for Fiscal Year 2012 (b) Advertised: May 24, 2011 (c) Bid Opening: June 6, 2011 WHEREAS, the following bids were received: (1) Harper Oil Products Gasoline Diesel Rack + $0.0001/ gallon Rack + $0.0468/gallon

(2) Bishop Oil Gasoline Diesel Rack + $0.0279/gallon Rack + $0.0314/gallon WHEREAS, the City Manager recommended acceptance of the first bid as the best bid, NOW THEREFORE, BE IT RESOLVED BY THE, KENTUCKY, as follows: (1) The bid of Harper Oil Products, for the subject contract described above is hereby accepted on behalf of the City of Maysville. (2) The Mayor is hereby authorized and directed forthwith to execute all contractual documents necessary or appropriate to effectuate acceptance of said bid and to consummate the contract on behalf of the City of Maysville. Motion by Commissioner Ashley, second by Commissioner Pfeffer to adopt the RESOLUTION AWARDING BID FOR DEMOLITION OF 637 & 640 GERMANTOWN ROAD 1COMMONWEALTH OF KENTUCKY Resolution No. 11-45 RESOLUTION AWARDING BID FOR DEMOLITION OF 637 AND 640 OLD GERMANTOWN ROAD WHEREAS, the City of Maysville has received the following bids for demolition of 637 and 640 Old Germantown Road: 637 Old Germantown Road 640 Old Germantown Road Total (1) Bradford Towing $3,450 $1,550 $5,000 (2) Classic Remodeling $6,200 (3) Wind Ridge Construction $18,490 WHEREAS, the Code Enforcement Officer and Zoning Administrator have recommended acceptance of the first bid above as the best bid,

NOW THEREFORE, BE IT RESOLVED BY THE, KENTUCKY, as follows: (1) The bid of Bradford Towing in the sum of $3,450 for 637 Old Germantown Road and $1,550 for 640 Old Germantown Road for the subject contract described above is hereby accepted on behalf of the City of Maysville. (2) The Mayor is hereby authorized and directed forthwith to execute all contractual documents necessary or appropriate to effectuate acceptance of said bid and to consummate the contract on behalf of the City of Maysville. Motion by Commissioner Pfeffer, second by Commissioner Ashley to adopt the RESOLUTION AUTHORIZING REVISED DRUG & ALCOHOL POLICY FOR TRANSIT 1COMMONWEALTH OF KENTUCKY Resolution No. 11-46 A RESOLUTION AUTHORIZING REVISED DRUG AND ALCOHOL POLICY FOR MAYSVILLE TRANSIT SYSTEM WHEREAS, the Federal Transit Administration requires a Drug and Alcohol Policy in accordance with provisions, requirements and regulations of the Federal Transit Administration Drug and Alcohol rules; and WHEREAS, the City has revised its policy to comply with required policy modifications of the Federal Transit Administration; NOW THEREFORE, BE IT RESOLVED BY THE, KENTUCKY, that the revised Drug and Alcohol Policy for Maysville Transit System attached hereto is hereby adopted by the City of Maysville. Motion by Commissioner Mains, second by Commissioner Pfeffer to adopt the RESOLUTION AUTHORIZING CONVEYENCE OF 668 KENTON STATION ROAD

COMMONWEALTH OF KENTUCKY Resolution No. 11-47 RESOLUTION AUTHORIZING CONVEYANCE OF 668 KENTON STATION ROAD 1WHEREAS, the City of Maysville, Kentucky purchased 2.656 acres, Kenton Station Road, Maysville, Kentucky from Barry L. McFarland and Mary G. McFarland by deed dated 23 November 1993 and recorded in Mason County Deed Book 253, page 315; and 1WHEREAS, the City has been leasing a portion of the property known as 668 Kenton Station Road, Maysville, Kentucky to the Commonwealth of Kentucky for use as vocational school facilities; WHEREAS, the City is retaining the portion of the real property used for City purposes, the portion being transferred has been used for vocational school which vocational school training benefits the citizens of Maysville, and the property is being transferred without compensation to another governmental agency pursuant to KRS 82.083; NOW THEREFORE, BE IT RESOLVED BY THE, KENTUCKY, that the Mayor is hereby authorized and directed to execute the deed and any other necessary documents to 1effectuate the conveyance to Mason County Board of Education of the property known as 668 Kenton Station Road, Maysville, Kentucky for $1, provided that Mason County Board of Education agrees to continue to provide vocational education in Mason County, Kentucky which vocational education may be provided at a location chosen by Mason County Board of Education. Motion by Commissioner Ashley, second by Commissioner Pfeffer to adopt the ORDINANCE ACCEPTING 1.338 ACRES FOR ROSA DRIVE EXTENSION The Board of Commissioners was presented with the following ordinance upon second reading: COMMONWEALTH OF KENTUCKY Ordinance No. 11-06

AN ORDINANCE ACCEPTING 1.338 ACRES FOR ROSA DRIVE EXTENSION Summary This Ordinance accepts 1.338 acres from Rowan Restaurants, LLC to construct an extension of Rosa Drive. Motion by Commissioner Pfeffer, second by Commissioner Ashley to adopt the ordinance as presented on second reading. Upon call of roll, voting is as follows: Voting aye: Commissioner Mains, Commissioner Ashley, Commissioner Pfeffer, Commissioner Litton, and Mayor SET DATE FOR SPECIAL MEETING The Board of Commissioners agreed to meet in special session on Tuesday, June 22, 2011, at 8:30 a.m. ADJOURNMENT Motion by Commissioner Pfeffer, second by Commissioner Mains to adjourn. Upon call of roll, voting is as follows: Voting aye: Commissioner Mains, Commissioner Ashley, Commissioner Pfeffer, Commissioner Litton, and Mayor Mayor City Clerk