Maysville City Commission 13 December 2007 SPECIAL MEETING

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

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

MAYSVILLE BOARD OF COMMISSIONERS Thursday, 9 June 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 BOARD OF COMMISSIONERS Thursday, Nov. 18, 2010; 5:15 p.m. SPECIAL MEETING Maysville Municipal Building

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

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

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

KERSEY MUNICIPAL CODE

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

THE CODE OF ORDINANCES

Chapter 1 GENERAL PROVISIONS

REGULAR CITY COUNCIL MEETING MAY 4, 2015

ORDINANCE NO WHEREAS, by act of the General Assembly of Virginia as codified by Chapter 11,

MINUTES OF PROCEEDINGS

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

DIVISION 3. COMMUNITY SERVICES DISTRICTS

MINUTES OF PROCEEDINGS

BOISE, IDAHO OCTOBER 29, Council met in regular session Tuesday, October 29, 2002, Mayor BRENT COLES, presiding.

TITLE III: ADMINISTRATION 30. TOWN GOVERNMENT 31. TOWN OFFICIALS 32. TOWN POLICIES 33. DEPARTMENTS AND BOARDS 35. FINANCE AND PURCHASING

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

City of La Palma Agenda Item No. 7

ORDINANCE NO THE CITY COUNCIL OF THE CITY OF REDLANDS DOES ORDAIN AS FOLLOWS:

SPECIAL CITY COUNCIL MEETING MARCH 27, 2017

Chapter 2 ADMINISTRATION [1]

Haley Klein Carlsbad, NM Jeff McLean (575) Joe Pemberton Fax (575)

ASHLAND CHARTER 9 CHARTER OF THE CITY OF ASHLAND, OHIO PREAMBLE

ZONING ORDINANCE CLAY TOWNSHIP LANCASTER COUNTY, PENNSYLVANIA

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

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

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

Fiscal Court & Magistrate Duties

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD January 7, 2019

NOTICE OF MEETING TUESDAY, JANUARY 12, :00 p.m.

The meeting was called to order by Committeeman James Crilley and he read the following public meeting announcement.

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

MARENGO CITY COUNCIL REGULAR MEETING MINUTES Marengo Council Chambers 132 E Prairie St - Marengo, IL June 22, 2009

TYRONE BOROUGH COUNCIL MINUTES OF REGULAR COUNCIL MEETING

Public Hearing & Regular Meeting of the Town Board July 13, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865

HOUSE BILL NO By Representatives Curtiss, Shaw, Fincher, Jim Cobb. Substituted for: Senate Bill No By Senators Burks, Lowe Finney

Other City Officials in Attendance: City Administrator John Butz, City Counselor Lance Thurman, and City Clerk Carol Daniels

GENERAL ASSEMBLY OF NORTH CAROLINA 1991 SESSION CHAPTER 557 HOUSE BILL 789 AN ACT TO REVISE AND CONSOLIDATE THE CHARTER OF THE CITY OF GASTONIA.

Agenda Cover Memorandum

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

ACTION REPORT CITY OF ORMOND BEACH, FLORIDA CITY COMMISSION MEETING November 7, :00 PM

Urbandale City Council Minutes July 21, 2015

A G E N D A. February 28, :00 AM. Will Rogers World Airport Wiley Post Airport Clarence E. Page Airport

Town Board Minutes January 8, 2019

FIRST CLASS TOWNSHIP CODE - APPOINTMENT OF TOWNSHIP TREASURERS AND ELECTION OF TAX COLLECTORS AND DUTIES AND AUTHORITY OF THE BOARD OF TOWNSHIP

COUNCIL MEETING MINUTES January 14 th, 2019

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

TITLE I: GENERAL PROVISIONS 10. RULES OF CONSTRUCTION; GENERAL PENALTY

TITLE 12 CHAPTER PARKS AND RECREATION COMMITTEE

BE IT ORDAINED BY THE COUNCIL OF THE CITY OF LINDEN:

STATE OF MAINE. I. CALL TO ORDER On Monday, December 15, 2014 at 7:05 p.m. a Council Meeting was held in the City Hall Auditorium.

Code of Ordinances of the Borough of Glassport

Washington County Commissioners AGENDA 9:00 a.m., February 16, 2017

MUNICIPALITY OF MONROEVILLE REGULAR COUNCIL MEETING. September 12, 2006 AGENDA

CITY OF SHELBYVILLE ANNEXATION PACKET SHELBYVILLE PLAN COMMISSION 44 WEST WASHINGTON STREET SHELBYVILLE, INDIANA OFFICE

No Be it enacted by the General Assembly of the State of South Carolina:

Pledge of Allegiance Mayor Solomon, along with Noah, a Cub Scout with Cub Pack 32, led all attendees in the pledge to the flag.

Council Letter. City of Sikeston. Council Letter: Originating Department: City Clerk

CITY OF JERSEY VILLAGE, TEXAS Lakeview Drive

STATUTORY REFERENCES FOR CALIFORNIA COUNTIES

Urbandale City Council Minutes February 12, 2019

GENERAL ASSEMBLY OF NORTH CAROLINA SESSION 2013 H 3 HOUSE BILL 488 Committee Substitute Favorable 4/9/13 Third Edition Engrossed 4/11/13

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

MINUTES OF PROCEEDINGS

ORDINANCE Section 1. Section of the Payette Municipal Code, is hereby amended to read as follows:

Lexington-Fayette Urban County Government

IBERVILLE PARISH PRESIDENT-COUNCIL GOVERNMENT HOME RULE CHARTER AND AMENDMENTS

KIRTLAND CITY COUNCIL MINUTES. April 6, 2015

THE LOOKOUT MOUNTAIN MUNICIPAL CODE

BRISTOL, VIRGINIA CITY COUNCIL 300 Lee Street, Bristol, Virginia December 19, 2017

Rootstown-Kent Joint Economic Development District Contract

Index of Ordinances City of Goshen

Chapter 10 BUILDINGS AND BUILDING REGULATIONS*

MINUTES OF PROCEEDINGS

Hancock County Board of Commissioner s Minutes. March 4, 2014

Home Rule Charter (Incorporating changes through November 4, 2014 election)

CITY OF TREASURE ISLAND, FLORIDA BOARD OF COMMISSIONERS REGULAR WORKSHOP JUNE 2, 2015 IMMEDIATELY FOLLOWING THE COMMISSION MEETING

Idaho Statutes TITLE 31 COUNTIES AND COUNTY LAW CHAPTER 41 TELEVISION TRANSLATOR STATIONS

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES REGULAR MEETING TUESDAY, JANUARY 22, 2019 APPROVED MINUTES

AGREEMENT PURSUANT TO CHAPTER 28E, IOWA CODE BETWEEN CITY OF OSKALOOSA, IOWA AND CITY OF PELLA, IOWA AND MAHASKA COUNTY, IOWA FOR

TOWNSHIP OF WILBER IOSCO COUNTY, MICHIGAN ORDINANCE NO ADOPTED: January 7, 2013 PUBLISHED: January 16, 2013

TITLE I: GENERAL PROVISIONS. Chapter 10. GENERAL PROVISIONS

NOTICE THE COMMISSIONERS OF THE CITY OF REHOBOTH BEACH ON JANUARY 18, 2013, ADOPTED ORDINANCE NO WHICH READS AS FOLLOWS:

Public hearing to adopt Ordinance 1375 C.S. amending Title 15, Buildings and Construction, of the Martinez Municipal Code

ORDINANCE NO SITE PLAN AMENDMENT - DIESEL FUEL STORAGE TANKS

VILLAGE OF MANHATTAN REGULAR MEETING OF THE BOARD OF TRUSTEES DECEMBER 20, 2011

VILLAGE CODE; CONTENTS, INTERPRETATION AND EFFECT VILLAGE OF MANCELONA, MICHIGAN Chap eff. May 23, 1960

Ordinance No. BE IT ORDAINED BY THE CITY COUNCIL OF THE CITY OF ARLINGTON, TEXAS: 1.

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

MINUTES OF COUNCIL MEETING CITY OF UNIVERSITY HEIGHTS JANUARY 3, 2012

Public Hearing & Regular Meeting of the Town Board Town of Windsor, New York December 9, :00pm 124 Main Street Windsor, NY 13865

The Board of Supervisors of the County of Riverside Ordains as Follows:

Hancock County Board of Commissioners Minutes. August 02, Commissioners met in regular session. Those present were Commissioner Brad Armstrong,

OF LYNN In City. City shall mean the City of Lynn, in the county of Essex, and the Commonwealth of Massachusetts.

II. Approval of the Agenda Moved by Council member Aldmeyer seconded by council member Hawkins to approve the agenda as presented. Ayes: Unanimous.

Transcription:

Maysville City Commission 13 December 2007 SPECIAL MEETING The Board of Commissioners of the City of Maysville, Kentucky met in a special meeting on 13 December 2007 at 12 p.m. at the Maysville Municipal Building. Present: Commissioner Kelly Ashley, Commissioner Judy Pfeffer, Commissioner John Mains, Commissioner Rick Litton and Mayor David Cartmell presiding. Also present: City Manager Ray Young, City Clerk Lisa Dunbar, City Attorney Sue Brammer, Fire Chief Eric Bach, Asst. Police Chief Ron Rice, Comptroller Romie Griffey, City Engineer Sam Baker, Utility Manager Eddie Wenz, Tourism/Renaissance Director Duff Giffen, Zoning Administrator Matt Wallingford, Codes Officer Gary Wells, Asst. Comptroller/HR Director Karen Cracraft, and Asst. City Attorney Steve Zweigart. Also present: The Ledger Independent and WFTM. MINUTES & REPORTS Motion by Commissioner Litton, second by Commissioner Mains, to approve minutes of Nov. 8, 2007 regular meeting and Nov. 19, 2007 special meeting and officers reports as presented. Upon call of the roll, voting is as follows: Voting aye: Commissioner Ashley, Commissioner Pfeffer, Commissioner Mains, Commissioner APPPOINTMENTS & REAPPOINTMENTS The following appointments and reappointments were presented to the Board of Commissioners by the Mayor: Board of Architectural Review: Ken Pickerell, Gay Kleier, Don Buckley, 12/31/10 Board of Ethics: Rev. Kevin Burney, 12-8-10 Cemetery Board of Trustees: Bob Hendrickson & Kirk Clarke, 12/31/10 Renaissance Board: Tom Clarke, Ben Breslin, Joseph Byrd Brannen, 12/31/11 Utility Commission: Scott Smalley, 9/1/2010 Motion by Commission Pfeffer, second by Commissioner Litton, to approve the appointments as presented. Upon call of the roll, voting is as follows: Voting aye: Commissioner Ashley, Commissioner Pfeffer, Commissioner Mains, Commissioner FIRE DEPARTMENT PROMOTION The following memo was presented to the Board of Commissioners: To: Mayor, City Commission and City Manager From: Fire Chief Eric Bach Date: December 3, 2007 Re: Mark Mains G:\city commission files\07 City Minutes\regular12.13.doc; 1

I would like to recommend that mark Mains be removed from probationary status and be promoted to regular Fire Officer status. Mark has completed all the required training and testing during his probationary period. Mark is and will continue to be a great asset to our department. Motion by Commissioner Mains, second by Commissioner Pfeffer, to approve the promotion as recommended by the Fire Chief. Upon call of the roll, voting is as follows: Voting aye: Commissioner Ashley, Commissioner Pfeffer, Commissioner Mains, Commissioner POLICE DEPARTMENT RESIGNATION The following memo was presented to the Board of Commissioners: To: Chief Ken Butcher Re: Schooling DA: August 16, 2007 Dear Chief, This is to inform you that I will not be attending the class, as scheduled to attend in September 07. My current certification expires December 31, 2007. At this time, I will no longer be with the Maysville Police Department. I wish to thank you and all of your predecessors for the kindness and help throughout the years. There comes a time when old dogs need to stop chasing cars. This old dog is giving up the chase. Sincerely yours, James M. Sammons Motion by Commissioner Pfeffer, second by Commissioner Ashley, to accept the letter of resignation as presented. Upon call of the roll, voting is as follows: Voting aye: Commissioner Ashley, Commissioner Pfeffer, Commissioner Mains, Commissioner APPOINTMENT OF POLICE CHAPLAINS Asst. Police Chief Ron Rice presented the following names as appointees as Police Department Chaplains: Fr. Michael Henderson and Rev. Kevin Gibbs. Motion by Commissioner Pfeffer, second by Commissioner Mains, to approve the appointments as presented. Upon call of the roll, voting is as follows: Voting aye: Commissioner Ashley, Commissioner Pfeffer, Commissioner Mains, Commissioner G:\city commission files\07 City Minutes\regular12.13.doc; 2

RESIGNATION OF ASSISTANT CITY ATTORNEY The following letter was presented to the Board of Commissioners: November 20, 2007 To my friends, the leaders of the City of Maysville: RE: Tender of Resignation as Assistant City Attorney I write you today in order to inform you that I am opening a solo law practice in Flemingsburg, Kentucky during the month of December 2007. As a result, it is necessary that I tender my resignation as Assistant City Attorney. During my tenure in this capacity, I have observed great growth, development, and maturity within the leadership of the community which has been an exciting, edifying, and inspirational experience working with each and every one of you, and with your predecessors in office. Thank you for the opportunity to learn and to serve. Thank you for your hard work and commitment to providing a community in which it truly a pleasure to live. You all have my best wishes, hopes, and prayers for continuing successful management of the City of Maysville. Sincerely, Steven R. Zweigart Motion by Commissioner Mains, second by Commissioner Pfeffer, to accept the resignation of Asst. City Attorney Steve Zweigart. Upon call of the roll, voting is as follows: Voting aye: Commissioner Ashley, Commissioner Pfeffer, Commissioner Mains, Commissioner LETTER FROM LIMESTONE CABLE The following letter was read into record: Mr. Ray Young City of Maysville 216 Bridge St Maysville, KY 41056 Dear City Manager Young: This letter is to inform you and the Council that effective February 1, 2008 we must raise some of our cable vision fees and to announce some changes to our channel lineup. G:\city commission files\07 City Minutes\regular12.13.doc; 3

Limestone Cablevision continues to provide the best lineup of local and satellite channels available. As of February 1, 2008,the Broadcast Basic local services will increase to $13.50 per month. The Preferred Cable Service will increase to $37.50 per month with the addition of the new channels. All Digital packages will also rise accordingly. The Premium Channels; HBO and Showtime (Analog Packages Only) monthly cost of $12.95 each, per channel, will remain the same. Due to rising fuel costs we will also be raising our service fees effective February 1, 2008. Limestone Cable Vision, Inc. remains the only television service provider in this area offering our subscribers the local broadcast channels from Lexington, Kentucky and Cincinnati, Ohio areas, plus digital channels and complete internet service. We dislike increasing our cable vision fees, but all of the cable channel program providers increase their fees they charge us at this time every year, so we must to the same. We feel as a locally owned cable operator that our prices are very competitive and fair to tour subscribers for the services we offer. Respectfully, Ron Buerkley System Manager UPDATE/DISCUSSION OF WASHINGTON SEWER SYSTEM City Engineer Sam Baker said the study of the system is progressing with particular focus on the Cedarwood Pump Station. RESOLUTION APPROVING SALE OF SURPLUS PROPERTY TO RAWLINGS The following resolution was presented to the Board of Commissioners: 1 COMMONWEALTH OF KENTUCKY CITY OF MAYSVILLE Resolution No. 07-66 A RESOLUTION APPROVING SALE OF SURPLUS REAL PROPERTY TO RAWLINGS WHEREAS, the City of Maysville, Kentucky acquired property on South Shawnee Road and Cherokee Road and associated right-of-way from the Commonwealth of Kentucky when the roads were relocated; and WHEREAS, the real property was conveyed to the City for no monetary consideration; and WHEREAS, the City has not used and has no use for the 0.069 acres bordering the G:\city commission files\07 City Minutes\regular12.13.doc; 4

property of James R. Rawlings and Janice H. Rawlings and it is in the public interest to dispose of the surplus property rather than continue to maintain it; and WHEREAS, the real estate to be conveyed has been appraised for $400 and the cost of the survey is $125; NOW THEREFORE, BE IT RESOLVED BY THE CITY OF MAYSVILLE, KENTUCKY, that the Mayor and City Clerk are hereby authorized and directed to execute a deed for 0.069 acre parcel to James R. Rawlings and Janice H. Rawlings in consideration of $525 and the Mayor is further authorized and directed to execute the closing statement and any other necessary documents. Motion by Commissioner Mains, second by Commissioner Litton, to adopt the resolution as presented. Upon call of the roll, voting is as follows: Voting aye: Commissioner Ashley, Commissioner Pfeffer, Commissioner Mains, Commissioner RESOLUTION AUTHORIZING ADOPT-A-HIGHWAY PROGRAM The following resolution was presented to the Board of Commissioners: 1CITY OF MAYSVILLE COMMONWEALTH OF KENTUCKY Resolution No. 07-67 A RESOLUTION AUTHORIZING ADOPT-A-HIGHWAY PROGRAM WHEREAS, the City of Maysville, Kentucky recognizes the need for litter free highways; and WHEREAS, the City of Maysville, Kentucky wants to continue to participate in the Adopt-A-Highway program; NOW THEREFORE, BE IT RESOLVED BY THE CITY OF MAYSVILLE, KENTUCKY, that the Mayor is hereby authorized and directed to execute the Adopt-A-Highway agreement with The Kentucky Transportation Cabinet, Department of Highways to accept the responsibility for picking up the litter on Kentucky 8, MP 10.33-12.33, and to execute the encroachment permit to allow the City access to the site. Motion by Commissioner Litton, second by Commissioner Pfeffer, to adopt the resolution as presented. Upon call of the roll, voting is as follows: Voting aye: Commissioner Ashley, Commissioner Pfeffer, Commissioner Mains, Commissioner G:\city commission files\07 City Minutes\regular12.13.doc; 5

RESOLUTION AUTHORIZING AGREEMENT FOR LEASE OF AIRCRAFT The following resolution was presented to the Board of Commissioners: 1CITY OF MAYSVILLE COMMONWEALTH OF KENTUCKY Resolution No. 07-68 A RESOLUTION AUTHORIZING AGREEMENT FOR LEASE OF AIRCRAFT WHEREAS, the Sheriff s Offices of Mason, Fleming, Rowan and Menifee Counties, Kentucky, the Rural Law Enforcement Technology Center, The Sheriff s Association of Texas and the United States Department of Justice, National Institute of Justice have entered into an Agreement concerning use of a Light Sport Aircraft; and WHEREAS, the parties have agreed that the police departments of Maysville, Flemingsburg, and Morehead may request assistance with a mission; and WHEREAS, the parties have prepared an Agreement to participate in a memorandum of understanding; NOW THEREFORE, IT IS HEREBY RESOLVED BY THE CITY OF MAYSVILLE, KENTUCKY, that the Police Chief is hereby authorized and directed to execute the Agreement to participate and the memorandum of understanding for the use of a Sky Arrow 600 Sport which Agreement allows the City of Maysville Police Department to use the aircraft for missions and require that the City of Maysville share in costs of operation with the other agencies. Motion by the Commissioner Ashley, seconded by Commissioner Litton, to adopt the resolution as presented. Upon call of the roll, voting is as follows: Voting aye: Commissioner Ashley, Commissioner Pfeffer, Commissioner Mains, Commissioner RESOLUTION AUTHORIZING EXTENSION OF AGREEMENT WITH BTADD The following resolution was presented to the Board of Commissioners: 1CITY OF MAYSVILLE COMMONWEALTH OF KENTUCKY Resolution No. 07-69 A RESOLUTION AUTHORIZING EXTENSION OF AGREEMENT WITH BUFFALO TRACE AREA DEVELOPMENT DISTRICT G:\city commission files\07 City Minutes\regular12.13.doc; 6

WHEREAS, the City of Maysville, Kentucky and Buffalo Trace Area Development District (hereinafter BTADD) entered into an Agreement on 9 March 2007 for the purpose of BTADD completing the mapping of Sewer Utility Data for the City of Maysville; and WHEREAS, the City and BTADD need to extend the original contract completion date and do additional work such as digitizing of the sewer lines, comparing the GPS files to Design Plans, and obtaining more data from City employees; NOW THEREFORE, BE IT RESOLVED BY THE CITY OF MAYSVILLE, KENTUCKY, that the Mayor is hereby authorized and directed to execute the contract extension between City of Maysville and Buffalo Trace Area Development District to extend the completion date to December 31, 2008, to add the additional work, and to allow for a contract increase of expenses not to exceed $8,000 for a total contract amount not to exceed $47,776. Motion by Commissioner Pfeffer, second by Commissioner Mains, to adopt the motion as presented. Upon call of the roll, voting is as follows: Voting aye: Commissioner Ashley, Commissioner Pfeffer, Commissioner Mains, Commissioner Litton and Mayor Cartmell. RESOLUTION AUTHORIZING AWARD OF SECOND STREET SEWER CONTRACT The following resolution was presented to the Board of Commissioners: COMMONWEALTH OF KENTUCKY CITY OF MAYSVILLE Resolution No. 07-70 A RESOLUTION AWARDING CONTRACT FOR SECOND STREET STORM SEWER WHEREAS, the City of Maysville advertised for bids in accordance with plans and specifications as follows: (a) Subject: Second Street Storm Sewer (b) Advertised: November 20, 2007 (c) Bid Opening: December 6, 2007 WHEREAS, the following bids were received: (1) Wind Ridge Construction LLC $206,822 G:\city commission files\07 City Minutes\regular12.13.doc; 7

(2) Kenney Inc. $207,875 (3) Independent Excavating, Inc. $223,049 (4) ConnHurst, LLC $239,196 WHEREAS, the City Manager and the City Engineer have recommended acceptance of the first bid above as the best bid, NOW THEREFORE, BE IT RESOLVED BY THE CITY OF MAYSVILLE, KENTUCKY, as follows: (1) The bid of Wind Ridge Construction, LLC in the sum of $206,822 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 Litton, second by Commissioner Pfeffer, to adopt the resolution as presented. Upon call of the roll, voting is as follows: Voting aye: Commissioner Ashley, Commissioner Pfeffer, Commissioner Mains, Commissioner ORDINANCE AMENDING CODE OF ORDINANCES 176.01 TO REVISE WARRANTY REQUIREMENTS FOR STREET & UTILITY CONSTRUCTION The following ordinance was presented to the Board of Commissioners on first reading: COMMONWEALTH OF KENTUCKY CITY OF MAYSVILLE Ordinance No. 07C-21 AN ORDINANCE AMENDING CODE OF ORDINANCES SECTION 176.01 TO REVISE WARRANTY REQUIREMENTS FOR STREET AND UTILITY CONSTRUCTION. Summary This Ordinance amends Code of Ordinances Section 176.01 to change the requirement for the bonds securing warranty agreements to 35% of development costs or 35% of the cost estimate as determined by the City Engineer. Motion by Commissioner Pfeffer, second by Commissioner Mains, to pass the ordinance as presented on first reading. Upon call of the roll, voting is as follows: Voting G:\city commission files\07 City Minutes\regular12.13.doc; 8

aye: Commissioner Ashley, Commissioner Pfeffer, Commissioner Mains, Commissioner ORDINANCE AMENDING SECTION 195.06 TO ADD LAND USE MANAGEMENT SUPPLEMENTARY REGULATIONS TO CODE ENFORCEMENT BOARD JURISDICTION The following ordinance was presented to the Board of Commissioners on second reading: 1COMMONWEALTH OF KENTUCKY CITY OF MAYSVILLE Ordinance No. 07C-18 AN ORDINANCE AMENDING CODE OF ORDINANCE SECTION 195.06 TO ADD SECTION 320.408 TO THE JURISDICTION OF CODES ENFORCEMENT BOARD Summary This Ordinance amends Code of Ordinances Section 195.06 to add Land Use Management Supplementary Regulations, 320.408, to the Jurisdiction of the Code Enforcement Board. NOW THEREFORE, BE IT ORDAINED BY THE CITY OF MAYSVILLE, KENTUCKY, as follows: (1) Code of Ordinances Section 195.06 is hereby amended to read in its entirety as follows: 195.06 JURISDICTION The Code Enforcement Board shall have jurisdiction to enforce and shall enforce Code of Ordinances Chapters 152, 192, 194, 199, and 279, and 320.408. (2) This Ordinance shall be published in full. Motion by Commissioner Litton, second by Commissioner Pfeffer, to adopt the ordinance as presented on second reading. Upon call of the roll, voting is as follows: Voting aye: Commissioner Ashley, Commissioner Pfeffer, Commissioner Mains, Commissioner ORDINANCE AMENDING SECTION 11.01 TO ADD CIVIL FINE FOR VIOLATION OF LAND USE MANAGEMENT SUPPLEMENTARY REGULATIONS The following ordinance was presented to the Board of Commissioners on second reading: G:\city commission files\07 City Minutes\regular12.13.doc; 9

COMMONWEALTH OF KENTUCKY CITY OF MAYSVILLE Ordinance No. 07C-19 AN ORDINANCE AMENDING CODE OF ORDINANCES SECTION 11.01 TO ADD CIVIL FINES FOR VIOLATION OF LAND USE MANAGEMENT SUPPLEMENTARY REGULATIONS Summary This Ordinance amends Code of Ordinances Section 11.01 to add a section for Civil Fines for Land Use Management Supplementary Regulations. NOW THEREFORE, BE IT ORDAINED BY THE CITY OF MAYSVILLE, KENTUCKY, as follows: (1) Code of Ordinances Section 11.01 is hereby amended to read in its entirety as follows: 11.01 CLASSIFICATION OF VIOLATIONS. (A) Unless otherwise provided hereinafter, all code violations are declared to be misdemeanors and are classified into the following criminal penalty categories and shall be subject to the following fines and/or imprisonment: Class Fine per Violation Imprisonment per Violation I $100.00 to $500.00 Up to 60 days II $50.00 to $250.00 Up to 30 days III $10.00 to $100.00 None IV $15.00 within 24 hours, None $25.00 after V $1.00 within 24 hours, None $2.00 after VI $3.00 within 24 hours, None $5.00 after VII $1,000.00 None VIII $500.00 to 4,000.00 Up to 1 year IX $100.00 to $4,000.00 None X $500.00 Up to 1 year (B) Violations of Ordinances that are enforced by the Code Enforcement Board shall G:\city commission files\07 City Minutes\regular12.13.doc; 10

be subject to the following schedule of civil fines: Violation 1 st Offense 2 nd Offense All Others 1. Dangerous Animals $ 25.00 $ 50.00 $100.00 G:\city commission files\07 City Minutes\regular12.13.doc; 11

(Chapter 191) 2. International $100.00 $125.00 Property Maintenance Code (Chapter 279) 3. Collection of Refuse $ 10.00 $ 25.00 $ 50.00 (Chapter 152) 4. Weeds $ 10.00 $ 25.00 $ 50.00 (Chapter 194) 5. Junk Vehicles $100.00 $250.00 $500.00 plus $100.00 (Chapter 192) per day while violation continues 6. Land Use Management $25.00 $50.00 $100.00 Supplementary Regulations (320.408) (Am. Ord. 86C-3, passed 3-25-86; Am. Ord. 89C-10, passed 6-8-89; Am. Ord. 89C-41, passed 12-12-89; Am. Ord. 91C-8, passed 5-7-91; Am. Ord. 94C-49, passed 12-28-94) Statutory reference: Ordained penalty may not be less than statutory penalty for same offense, see Ky. Const. 168 City authority to enforce ordinances by fines, penalties, forfeitures, injunctions, abatement orders, see KRS 83A.065 Fines for misdemeanors, see KRS 534.040(2)(a) Imprisonment of misdemeanors, see KRS 532.090(1) Codes Enforcement Board proceedings, KRS 65.8825 Case reference: City ordinance may not redefine elements of an offense to impose criminal penalties greater than allowed by statute, Pierce v. Commonwealth, 777 S.W.2d 926 (Ky. App. 1989) Opinion reference: KRS 82.020 is a pre-emption statute that forbids city from redefining crime and punishment under Kentucky Penal Code, OAG 90-95 G:\city commission files\07 City Minutes\regular12.13.doc; 12

(2) This Ordinance shall be published in full. Motion by Commissioner Ashley, second by Commissioner Mains, to adopt the ordinance as presented on second reading. Upon call of the roll, voting is as follows: Voting aye: Commissioner Ashley, Commissioner Pfeffer, Commissioner Mains, Commissioner ORDINANCE ADDING PENALTY TO LAND USE MANAGEMENT SUPPLEMENTARY REGULATIONS The following ordinance was presented to the Board of Commissioners on second reading: 1COMMONWEALTH OF KENTUCKY CITY OF MAYSVILLE Ordinance No. 07C-20 AN ORDINANCE ESTABLISHING CIVIL PENALTY FOR VIOLATION OF LAND USE MANAGEMENT SUPPLEMENTARY REGULATIONS Summary This Ordinance enacts Code of Ordinances Section 320.408.99 to make violations of Code of Ordinances Section 320.408 enforced by the Code Enforcement Board and subject to civil fines of $25 to $100. NOW THEREFORE, BE IT ORDAINED BY THE CITY OF MAYSVILLE, KENTUCKY, as follows: 1. Code of Ordinances Section 320.408.99 is hereby adopted to read in its entirety as follows: 320.408.99 PENALTY. Violation of any provision of 320.408 shall be (a) Enforced by the Code Enforcement Board and shall be punishable by a civil fine under 11.01(b)(6). (b) This Ordinance shall be published in full. Motion by Commissioner Litton, second by Commissioner Ashley, to adopt the ordinance as presented on second reading. Upon call of the roll, voting is as follows: G:\city commission files\07 City Minutes\regular12.13.doc; 13

Voting aye: Commissioner Ashley, Commissioner Pfeffer, Commissioner Mains, Commissioner SET TIME & DATE FOR SPECIAL MEETING The Board of Commissioners agreed to hold a special meeting at noon on Friday, Dec. 21. 2007. ADJOURNMENT Motion by Commissioner Mains, second by Commissioner Pfeffer, to adjourn. Upon call of the roll, voting is as follows: Voting aye: Commissioner Ashley, Commissioner Pfeffer, Commissioner Mains, Commissioner City Clerk Mayor G:\city commission files\07 City Minutes\regular12.13.doc; 14