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

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

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

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

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

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

Council Members in Attendance: Monty Jordan, Matthew Crowell, Matthew Miller, Kelly Long, Don Morris, John Meusch, Jim Williams, and Walt Bowe

BOONE COUNTY PLANNING COMMISSION BOONE COUNTY ADMINISTRATION BUILDING FIRST FLOOR FISCAL COURTROOM BUSINESS MEETING SEPTEMBER 6, :00 P.M.

Councilmember Boone addressed the City Council and announced the Mystic Mutt Parade scheduled for February 7, 2015.

MINUTES DeKalb Park District Study Session of the Board of Commissioners August 17, 2017 Ellwood House Visitor s Center 509 N. 1 st Street, DeKalb, IL

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

JEROME COUNTY COMMISSIONERS. Monday, September 24, Commissioner Howell had been detained because of a radio conference call about horse racing.

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

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

b. Idaho Department of Environmental Quality Grant update from Greg Tankersley Tankersly gave a brief presentation on the DEQ grant update.

JEROME COUNTY COMMISSIONERS. Monday, October 15, 2018

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

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

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

BRILEY TOWNSHIP BOARD MEETING MINUTES OF DECEMBER

III. PREVIOUSLY APPROVED LAND USE ISSUE (No public testimony on this item)

MINUTES REGULAR MEETINGS OF THE ROCKLIN CITY COUNCIL, ROCKLIN PUBLIC FINANCING AUTHORITY AND SUCCESSOR AGENCY. October 24, 2017

June 5, Allen Johnson, Johnson Law Firm. Chairman Peterson called the meeting to order.

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

CITY OF PORT REPUBLIC 6:30 p.m. April 10, 2012 REGULAR CITY COUNCIL MEETING

Open Meeting Minutes. Meeting called to order at 4:00 p.m.

Dan Campion, Bill Hopkins, Mike Culat, Bob Raymond

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

THE PLANNING BOARD OF EFFINGHAM COUNTY, GA OCTOBER 2 2, 2018

GREEN LAKE COUNTY BOARD OF ADJUSTMENT Meeting Minutes October 19, 2007

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

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

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

LUNENBURG COUNTY BOARD OF SUPERVISORS GENERAL DISTRICT COURTROOM LUNENBURG COURTS BUILDING LUNENBURG, VIRGINIA. Minutes of September 13, 2018 Meeting

CITY OF WARRENVILLE CITY COUNCIL. Minutes of Regular Meeting Held on Monday, April 7, 2014 At the Warrenville City Hall 28W701 Stafford Place

COMMISSION MEETING MINUTES DECEMBER 17, 2015

President Cain called the meeting to order at 6:00 p.m.

Board Chambers 546 Jay Street Suite 108 Colusa, CA Agenda. February 10, 2015

CITY OF JOPLIN COUNCIL AGENDA ITEM

MINUTES. Special Meeting of the City Council of the City of Texarkana, Texas Municipal Building 220 Texas Blvd. West 3' d Street and Texas Boulevard

SUMMARY OF MINUTES OF THE MEETING OF THE ARV ADA CITY COUNCIL HELD OCTOBER 15, 2018

REGULAR MEETING CLARK COUNTY BOARD OF COMMISSIONERS. July 18, 2013

JOINT OPERATIONS & TECHNICAL COMMITTEE MEETING MINUTES

Pledge of Allegiance Mayor Solomon led all attendees in the pledge to the flag.

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

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

Maysville City Commission 13 December 2007 SPECIAL MEETING

SPECIAL PRESENTATIONS/REQUESTS/RESOLUTIONS

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

PROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS REGULAR MEETING JULY 31, 2018

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

Urbandale City Council Minutes January 29, 2019

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

JUNE 26, 2018 BOARD MINUTES

THE BENZIE COUNTY BOARD OF COMMISSIONERS January 16, 2007

SAN JOAQUIN COUNTY BOARD OF SUPERVISORS TUESDAY, FEBRUARY 23, 1999 PRESENT: SUPERVISORS SIMAS, MARENCO, GUTIERREZ, SIEGLOCK, CABRAL

AGENDA SAPULPA CITY COUNCIL MONDAY, MARCH 16, 2015 CITY HALL, 425 EAST DEWEY REGULAR MEETING - 7:00 P.M., COUNCIL CHAMBERS

The City Council met regarding the items listed on the Closed Session Agenda and the City Attorney provided legal counsel on those items.

CHRISTIAN COUNTY FISCAL COURT

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

City Council Kevin Mumpower, Mayor Kevin Wingard, Vice Mayor Bill Hartley, Council Member Neal Osborne, Council Member

JO DAVIESS COUNTY BOARD MEETING MINUTES JANUARY 12, 2016

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

Board of Mayor and Aldermen Meeting February 6, 2017 Dyersburg Municipal Court Room

AGENDA ORGANIZATION MEETING JANUARY 5, First Order of Business Selection of Temporary Chairman

GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall

Agenda August 27, 2013

BOARD OF COUNTY COMMISSIONERS BUSINESS MEETING MINUTES

To view the entire video of the commission meeting click here To view the video of an individual item page down until you see a bold blue link NOTES

MACON COUNTY BOARD OF COMMISSIONERS CONTINUED SESSION MAY 20, 2013 MINUTES

CLEARFIELD CITY COUNCIL MEETING MINUTES 7:00 P.M. REGULAR SESSION June 25, PRESENT: Kent Bush Councilmember

URA Meeting Minutes June 20, 2016 Page 1 N:\City Recorder\Minutes\ URA.docx

CLEARFIELD CITY COUNCIL MEETING MINUTES 7:00 P.M. REGULAR SESSION June 12, PRESENT: Kent Bush Councilmember

COMMISSION ON LAW ENFORCEMENT STANDARDS AND TRAINING COMMISSION MEETING MINUTES JANUARY 14, 2016 ARKANSAS LAW ENFORCEMENT TRAINING ACADEMY

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting November 27, 2007

CHARTER TOWNSHIP OF PLYMOUTH BOARD OF TRUSTEES MEETING Tuesday, October 07, :00 PM

MINUTES OF PRE-COMMISSION MEETING MACON-BIBB COUNTY COMMISSION August 19, :00 P.M. Government Center (Large Conference Room)

Tuesday, January 10, :00 p.m. Council Chambers Municipal Complex Ann Edwards Lane Mount Pleasant, SC 29464

NEWBERRY COUNTY COUNCIL MINUTES MAY 2, :00 P.M.

CALL TO ORDER. Mayor Mickey Perry asked City Clerk Sarah Sharp to note that members are present/absent as indicated below:

Ocala City Council Agenda Tuesday, March 19, 2019

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

Village Of Alanson US 31 N Alanson, Mi Regular Council Meeting Minutes. February 12, 2018

Robert Schultz, Town Attorney, stated Council met in Closed Session as duly noted on the agenda and there is no report.

Commissioners gave the opening invocation and said the Pledge of Allegiance.

CITY COMMISSION MEETING

Business Session Agenda Tuesday, August 1, :00 PM

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

Boone County Commission Minutes 13 January January Session of the January Adjourned Term

k# THE VILLAGE OF HAWTHORN WOODS

1. Proclaim March 2, 2018 as National Speech and Debate Education Day.

BOARD OF COUNTY COMMISSIONERS. February 22, 2010

Council Meeting Minutes January 12, 2016

The Board of County Commissioners, Walton County, Florida met in. regular session on Tuesday, November 9, 1993, at 8:30 A.M., in the Commission

Work Session Agenda Tuesday, January 2, :00 AM

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

Commissioners of St. Mary's County Meeting Minutes (Tuesday, November 10, 2015) Generated by Sharon Ferris on Thursday, November 12, 2015

Minutes of the Village Board Meeting Aug. 14, 2017 at 6:30 p.m. Village Hall Board Room

TOWN OF PALM BEACH Town Clerk's Office

A COPY OF THE AGENDA WITH THE BACKGROUND MATERIAL IS AVAILABLE FOR PUBLIC INSPECTION AT THE PUBLIC LIBRARY

MINUTES BOARD OF COMMISSIONERS GRAYS HARBOR COUNTY REGULAR MEETING. July 13, 2009

Transcription:

Fiscal Courtroom (lsi Floor) ITEM I. CALL TO ORDER Judge Gary W. Moore called to order the meeting of the Boone County Fiscal Court. Present: Staff: Gary W. Moore, County Judge/Executive Matt Dedden, Commissioner, District 1 Charles E. Kenner, Commissioner, District 2 Charlie Walton, Commissioner, District 3 Robert Neace, County Attorney Ben Reece, Finance Director Les Hill, Sheriffs Department Greg Sketch, County Engineer Jeffrey S. Earlywine, County Administrator/Deputy Judge/Executive Lisa Buerkley, Assistant County Administrator Daphne Kornblum, Fiscal Court Clerk ITEM II. APPROVAL OF MINUTES Commissioner Kenner moved, seconded by Commissioner Walton, to approve the Minutes from the meeting of December 6,2011. Judge Moore called for a vote on the motion, MOTION PASSES (4-0). ITEM III. PRESENTATIONS Kelly Chapman was present to give the awards to the coloring calendar contest winners. Judge Moore and the Commissioners participated in this presentation. Judge Moore moved Item VII. A up on the agenda and asked the Fiscal Court Clerk to read into the record Resolution 11-188, A RESOLUTION RELATING TO THE APPROVING THE SHERIFF'S BUDGET, GENERAL TERM ORDER, AND ANNUAL ORDER FOR THE CALENDAR YEAR 2012. Rob Reuthe, Sheriffs Department, presented the FY 2012 Sheriff's Budget. Commissioner Kenner and Commissioner Dedden asked a question to which Rob Reuthe responded. Judge Moore made comments. Steven Fritz, citizen, asked a question to which Judge Moore responded. Commissioner Walton moved, seconded by Commissioner Dedden, to approve the resolution. Judge ITEM IV. PERSONNEL MATTERS Judge Moore asked the Fiscal Court Clerk to read into the record Resolution 11-181, A RESOLUTION RELATING TO THE AUTHORIZING THE APPOINTMENT OF MATTHEW VAROS TO THE POSITION OF SEASONAL PROPERTY MAINTENANCE TECHNICIAN. Lisa Buerkley, Assistant County Administrator, made comments. Commissioner Dedden moved, seconded by Commissioner Kenner, to approve the resolution. Judge Moore called for a vote on the motion, ALL PRESENT VOTING 4-0. ITEMV. ORDINANCES Judge Moore moved Item V. B up on the agenda due to the time constraints of Mitch Light with Planning & Zoning. Judge Moore asked the Fiscal Court Clerk to read into the record the First Reading, presented by Mitch Light, AN ORDINANCE RELATING TO APPROVAL, WITH CONDITIONS, FOR THE REQUEST OF PROFESSIONAL DESIGN ASSOCIATES, INC.(APPLICANTl FOR BIG FAT FAMILY LTD. PARTNERSHIP (OWNER) FOR A CHANGE IN AN APPROVED CONCEPT DEVELOPMENT PLAN

AND A CONDITIONAL USE PERMIT IN A COMMERCIAL ONE (C-1) ZONE FOR A 0.557 ACRE SITE LOCATED AT 1041 BURLINGTON PIKE, BOONE COUNTY, KENTUCKY. Mitch Light, Planning & Zoning, gave a presentation. Jeff Earlywine asked a question to which Mitch Light responded. Second reading will held at the January 24, 2012 Fiscal Court Meeting. Judge Moore explained public comments will be taken at the second reading. Judge Moore asked the Fiscal Court Clerk to read into the record the second reading of AN ORDINANCE RELATING TO APPROVAL, WITH CONDITIONS, FOR THE REQUEST OF PETER, NANCY AND BRETT BLACKMORE (APPLICANTS) FOR PETER AND NANCY BLACKMORE (OWNERS) FOR A ZONING MAP AMENDMENT, SUCH ZONING MAP AMENDMENT BEING A ZONE CHANGE FROM AGRICULTURE (A-i) TO RECREATION (R) FOR A 5 ACRE SITE LOCATED AT 13989 RYLE ROAD, BOONE COUNTY, KENTUCKY. Judge Moore made comments. Greg Voss, Attorney for the Blackmore's made comments. Judge Moore asked a question to which Greg Voss responded. Dave Tudasing, Nicole Duvall, Janice Soper, Mr. Duvall, Gayle Hilley, citizens, made comments. Greg Voss gave closing comments. Judge Moore and Jeff Earlywine made comments. Judge Moore asked a question to which Jeff Earlywine responded. Commissioner Walton asked a question to which Greg Sketch responded. Commissioner Walton asked a question to which Greg Voss responded. Commissioner Walton asked a question to which Les Hill, Sheriff's Department, and Greg Sketch responded. Commissioner Walton asked a question to which Jeff Earlywine responded. Commissioner Dedden asked a question to which Les Hill and Bob Neace, County Attorney responded. Commissioner Walton and Commissioner Dedden asked a question to which Greg Sketch and Jeff Earlywine responded. Jerome Sye asked a question to which Judge Moore responded. Commissioner Kenner made comments. Commissioner Dedden moved, seconded by Commissioner Kenner, to approve the ordinance. Judge Moore called for a vote on the motion, ALL PRESENT VOTING 3-1. (Aye: Judge Moore, Commissioner Dedden, Commissioner Kenner, Nay: Commissioner Walton). ITEM VI. JUDGE'S REPORT Judge Moore asked the Fiscal Court Clerk to read into the record Resolution 11-182, A RESOLUTION MOORE, COUNTY JUDGE/EXECUTIVE, RE-APPOINTING MIKE FORD TO THE BOONE COUNTY PLANNING AND ZONING COMMISSION. Judge Moore made comments. Commissioner Walton moved, seconded by Commissioner Kenner, to approve the resolution. Judge Moore called for a vote on the motion, ALL PRESENT VOTING 4-0. Judge Moore asked the Fiscal Court Clerk to read into the record Resolution 11-183, A RESOLUTION MOORE, COUNTY JUDGE/EXECUTIVE, RE-APPOINTING MARK HICKS TO THE BOONE COUNTY PLANNING AND ZONING COMMISSION. Judge Moore made comments. Mr. Duvall made comments. Commissioner Kenner moved, seconded by Commissioner Dedden, to approve the resolution. Judge Judge Moore asked the Fiscal Court Clerk to read into the record Resolution 11-184, A RESOLUTION MOORE, COUNTY JUDGE/EXECUTIVE, RE-APPOINTING MIKE GIORDANO AND CHARLES CAIN TO THE BOONE COUNTY WATER DISTRICT COMMISSION BOARD. Judge Moore and Commissioner Walton made comments. Commissioner Walton moved, seconded by Commissioner Kenner, to approve the resolution. Judge Judge Moore asked the Fiscal Court Clerk to read into the record Resolution 11-185, A RESOLUTION MOORE, COUNTY JUDGE/EXECUTIVE, RE-APPOINTING BARBARA WILSON TO THE TAX

ADVISORY BOARD, MENTAL HEALTH. Judge Moore made comments. Commissioner Kenner moved, seconded by Commissioner Walton, to approve the resolution. Judge Moore called for a vote on the motion, ALL PRESENT VOTING 4-0. Judge Moore asked the Fiscal Court Clerk to read into the record Resolution 11-186, A RESOLUTION OF THE APPROVING THE ACTION OF GARY W. MOORE, COUNTY JUDGE/EXECUTIVE, RE- APPOINTING EMILY SHELTON TO THE TAX ADVISORY BOARD, INTELLECTUAL DISABILITY. Judge Moore and Mr. Duvall made comments. Commissioner Walton moved, seconded by Commissioner Dedden, to approve the resolution. Judge Moore called for a vote on the motion, ALL PRESENT VOTING 4-0. Judge Moore asked the Fiscal Court Clerk to read into the record Resolution 11-187, A RESOLUTION MOORE, COUNTY JUDGE/EXECUTIVE, APPOINTING ROGER ROLFES TO FINISH THE UNFULFILLED TERM OF TED BUSHELMAN ON THE NORTHERN KENTUCKY AREA DEVELOPMENT DISTRICT COUNCIL ON AGING. Judge Moore made comments. Commissioner Kenner moved, seconded by Commissioner Walton, to approve the resolution. Judge Moore called for a ITEM VII. ADMINISTRATIVE MATTERS Judge Moore asked the Fiscal Court Clerk to read into the record Resolution 11-189, A RESOLUTION RELATING TO THE AUTHORIZING GARY W. MOORE, COUNTY JUDGE-EXECUTIVE, TO PURCHASE REAL PROPERTY FROM LESLIE AND JANICE SIMPSON, INCLUDING AN APPROXIMATE 81 ACRE PARCEL LOCATED AT 9223 CAMP ERNST ROAD, UNION KENTUCKY IN CONNECTION WITH THE GUNPOWDER CREEK LAND PRESERVATION PROJECT. Judge Moore and Jeff Earlywine made comments. Commissioner Dedden made comments and asked a question to which Bob Neace, Judge Moore and Jeff Earlywine responded. Commissioner Dedden asked a question to which Lisa Buerkley and Jeff Earlywine responded. Judge Moore made comments. Steven Fritz and Cathy Flaig, citizens made comments. Terry Donahue, citizen, asked a question to which Jeff Earlywine and Commissioner Dedden responded. Commissioner Walton made comments. Dr. Ann Gunkel, Don Clare, Eugenia Cicero, Mark Jacobs, Dr. Steve Airlin, Gayle Hilley, Brian Miller, citizens, made comments. Commissioner Walton and Commissioner Dedden made comments. Judge Moore made closing comments. Commissioner Kenner moved, seconded by Judge Moore, to approve the resolution. Judge Judge Moore asked the Fiscal Court Clerk to read into the record Resolution 11-190, A RESOLUTION RELATING TO THE AUTHORIZING GARY W. MOORE, COUNTY JUDGE-EXECUTIVE, TO ENTER INTO A PROFESSIONAL SERVICE AGREEMENT WITH VIOX AND VIOX ENGINEERING FOR THE PURPOSE OF SURVEY SERVICES IN CONNECTION WITH THE GUNPOWDER CREEK LAND PRESERVATION PROJECT. Adam Howard, Director of Government and Community Relations, made comments. Commissioner Kenner moved, seconded by Commissioner Walton, to approve the resolution. Judge Moore called for a vote on the motion, ALL PRESENT VOTING 4-0. Judge Moore asked the Fiscal Court Clerk to read into the record Resolution 11-191, A RESOLUTION OF THE AUTHORIZING THE COUNTY JUDGE/EXECUTIVE TO EXECUTE A LEASE AGREEMENT EXTENSION FOR AN APPROXIMATELY 44.5 ACRE PARCEL OF PROPERTY LOCATED AT 5989 BURLINGTON PIKE, BELLEVIEW KENTUCKY IN WESTERN BOONE COUNTY WITH THE BOONE CONSERVANCY, INC. Judge Moore made comments. Commissioner Kenner moved, seconded by Commissioner Walton, to approve the resolution. Judge Moore called for a

Fiscal Courtroom (1 sl Floor) Judge Moore asked the Fiscal Court Clerk to read into the record Resolution 11-192, A RESOLUTION OF THE AUTHORIZING THE COUNTY JUDGE/EXECUTIVE TO EXECUTE A LEASE AGREEMENT EXTENSION FOR AN APPROXIMATELY 129 ACRE PARCEL OF PROPERTY LOCATED AT 5865 BURLINGTON PIKE, BELLEVIEW KENTUCKY IN WESTERN BOONE COUNTY WITH THE BOONE CONSERVANCY, INC. Judge Moore made comments. Commissioner Dedden moved, seconded by Commissioner Kenner, to approve the resolution. Judge Moore called for a Judge Moore asked the Fiscal Court Clerk to read into the record Resolution 11-193, A RESOLUTION OF THE APPROVING AN EXTENSION OF AN EXISTING LEASE AGREEMENT WITH THE COMMONWEALTH OF KENTUCKY FOR PROPERTY LOCATED AT 2995 WASHINGTON STREET, BURLINGTON, KENTUCKY. Lisa Buerkley and Judge Moore made comments. Commissioner Walton moved, seconded by Commissioner Kenner, to approve the resolution. Judge Judge Moore asked the Fiscal Court Clerk to read into the record Resolution 11-194, A RESOLUTION RELATING TO THE AWARDING THE BID TO PURCHASE BRAKE PARTS TO SMYTH AUTOMOTIVE PARTS AND AUTOZONE AUTO PARTS AND THE PURCHASE OF EQUIPMENT FILTERS BE AWARDED TO GEORGE'S TRUCK CENTER. Greg Sketch made comments. Commissioner Dedden moved, seconded by Commissioner Walton, to approve the resolution. Judge ITEM VIII. FISCAL MATTERS Commissioner Kenner moved, seconded by Commissioner Walton, to approve Invoice Report (12-20-11) and pre-paid invoice report dated (12-9-11). Judge Moore called for a vote on the motion, ALL PRESENT VOTING AYE (4-0). Commissioner Dedden moved, seconded by Commissioner Kenner to approve Golf Course Invoice Report (12-20-11) and pre-paid Golf Course invoice report dated (12-9-11). Judge Moore called for a vote on the motion, ALL PRESENT VOTING AYE (4-0). ITEM VIII. OLD BUSINESS None at this time. ITEM IX. NEW BUSINESS None at this time. ITEM XI. ADJOURNMENT Commissioner Kenner moved, seconded by Commissioner Walton, to adjourn the meeting, ALL PRESENT VOTING AYE (4-0).

CLERK CERTIFICATION I,, having been appointed to the office of Fiscal Court Clerk, do here y c rtify that this is a true and accurate record of the actions taken by the Boone County Fiscal Court at the meeting of. Date: