Loading...
HomeMy WebLinkAboutCCMPacket2013-01-22ROLL CALL INVOCATION PLEDGE OF ALLEGIANCE ADDITION'S/DELETIONS CALLED CITY COMMISSION MEETING AGENDA FOR JANUARY 8, 2013 6:00 P.M. PROCLAMATION -Mayor's Art Club- J. WHITE I. MINUTES II. APPOINTMENTS A. Paducah Planning Commission B. Electric Plant Board C. Paducah -McCracken County Convention & Visitors' Bureau III. MOTIONS A. R & F Documents IV. MUNICIPAL ORDERS A. Personnel Changes B. Amend Position and Pay Table for City Employees -- C. MEDFORD C. Extension of Lease Agreement with Commonwealth of Kentucky, HVAC Division portion of property located at 400 South 6th Street — R. MURPHY V. ORDINANCE — ADOPTION A. Accept Grant Award for 2013 Kentucky Litter Abatement Program Award -- R. MURPHY B. Approve Memorandum of Understanding with the State for Geographic Infonnation System Data & Aerial Photography Updates — G. MUELLER/B. PETERSON VI. ORDINANCE —INTRODUCTION A. Lease Modification Agreement with Commonwealth of Kentucky, Probation and Parole for property located at 400 South 6th Street- R. MURPHY B. Amend Paducah Renaissance Alliance Board of Advisors Membership from 9 to 15 — L. THOMPSON VII. CITY MANAGER REPORT VIII. COMMISSIONER COMMENTS IX. PUBLIC COMMENTS X. EXECUTIVE SESSION JANUARY 8, 2013 At a Called Meeting of the Board of Commissioners, held on Tuesday, January 8, 2013, at 6:00 p.m., Mayor Kaler presided, and upon call of the roll by the City Clerk, the following answered to their names: Commissioners Abraham, Gault, Rhodes, Wilson and Mayor Kaler (5). A reception and swearing-in ceremony for the elected officials began ai 4:00 p.m. MINUTES Commissioner Abraham offered motion, seconded by Commissioner Gault, that the reading of the Minutes for the December 18ih, 2012, City Commission meeting be waived and that the Minutes of said meeting prepared by the City Clerk be approved as written. Adopted on call of the roll, yeas, Commissioners Abraham, Gault, Rhodes, Wilson and Mayor Kaler (5). APPOLNT;MENTS PADUCAH RIVERFRONT DEVELOPbIENT AUTHORITY Mayor Kaler made the following appointment: "WHEREAS, it is necessary to adjust the terms of two members of the Paducah Riverfront Development Authority to be in compliance with City of Paducah Ordinance No. 2010-11-7752; and WI -AREAS, subject to the approval of the Board of Commissioners, I hereby extend the terms of members Meredith Schroeder from October 28, 2012 to October 28, 2014, and Joe Dempsey from October 28, 2011, to October 28, 2015; and WHEREAS, subject to the approval of the Board of Commissioners, I hereby appoint Commissioner Sandra Wilson to replace Commissioner Gayle Kaler as a member of the Paducah Riverfront Development Authority, which term will expire December 31, 2014, or coincide with her service as city commissioner." Commissioner Gault offered motion, seconded by Commissioner Abraham, that the Board of Commissioners approve the action of Mayor Kaler in adjusting the terns of Meredith Schroeder and Joe Dempsey and appointing Commissioner Sandra Wilson as members of the Paducah Riverfront Development Authority. Adopted on call of the roll, yeas, Commissioners Abraham, Gault, Rhodes, Wilson and Mayor Kaler (5). PADUCAH-McCRACKEN COUNTY JOINT SEWER AGENCY Mayor Kaler made the following appointment: "WHEREAS, subject to the approval of the Board of Commissioners, I hereby appoint Commissioner Carol Gault as a member of the Paducah -McCracken County Joint Sewer Agency to replace Commissioner Gerald Watkins. This term will expire December 31, 2014." Commissioner Rhodes offered motion, seconded by Commissioner Wilson, that the Board of Commissioners approve the action of Mayor Kaler in appointing Commissioner Carol Gault as a member of the Paducah -McCracken County Joint Sewer Agency. Adopted on call of the roll, yeas, Commissioners Abraham, Gault, Rhodes, Wilson and Mayor Kaler (5). WATER WORKS BOARD Mayor Kaler made the following appointment: "WHEREAS, subject to the approval of the Board of Commissioners, I hereby appoint Allan Rhodes as amember of the Commissioners of Water Works to replace Gayle Kaler whose semi has expired. This term will expire December 31, 2014." Commissioner Wilson offered motion, seconded by Commissioner Gault, that the Board of Commissioners approve the action of Mayor Kaler in appointing Allan Rhodes as a member of the Commissioners of Water Works. Adopted on call of the roll, yeas, Commissioners Abraham, Gault, Wilson and Mayor Kaler (4). (Commissioner Rhodes did not participate in the vote.) PADUCAH-McCRACKEN COUNTY EMERGENCY COi DIUMCATION SERVICE BOARD Mayor Kaler made the following reappointment: "WHEREAS, subject to the approval of the Board of Commissioners, I hereby reappoint Carol Gault as a member of the Paducah- JANUARY 8, 2013 McCracken County Emergency Communication Service Board. This term will expire December 31, 20t4." Commissioner Abraham offered motion, seconded by Commissioner Wilson, that the Board of Commissioners approve the action of Mayor Kaler in reappointing Carol Gault as a member of the Paducah -McCracken County Emergency Communication Service Board. Adopted on call of the roll, yeas, Commissioners Abraham, Rhodes, Wilson and Mayor Kaler (4) (Commissioner Gault did not participate in the vote.) BROOKS STADIUM COMMISSION Mayor Kaler made the following appointment: 'WHEREAS, subject to the approval of the Board of Commissioners, I hereby appoint Commissioner Richard Abraham as a member of the Brooks Stadium Commission to replace Gerald Watkins whose term has expired. This term will expire December 31, 2014." Commissioner Gault offered motion, seconded by Commissioner Abraham, that the Board of Commissioners approve the recommendation of Mayor Kaler in appointing Commissioner Richard Abraham as a member of the Brooks Stadium Commission. Adopted on call of the roll, yeas, Commissioners Gault, Rhodes, Wilson and Mayor Kaler (4). (Commissioner Abraham did not participate in the vote.) MOTIONS MAYOR PRO TEM Mayor Kaler offered motion, seconded by Commissioner Abraham, that Commissioner Wilson be nominated and elected Mayor Pro Tem of the City of Paducah, to serve in this capacity until the expiration of her present term as City Commissioner. Adopted on call of the roll, yeas, Commissioners Abraham, Gault, Rhodes, and Mayor Kaler (4) (Commissioner Wilson did not participate in the vote.) R & F DOCUMENTS Commissioner Rhodes offered motion, seconded by Commissioner Wilson, that the following documents be received and filed: DOCUMENTS I . OATH OF OFFICE a) Mayor Gayle Kaler for 20t3-2016 b) Commissioners Abraham, Gault, Rhodes and Wilson for 2013-2014 2. CERTIFICATES OF INSURANCE: a) Ivitts Plumbing Contractors, Inc. b) Louisville Paving Co., Inc. c) Heflin, Inc. d) Danny Cope & Sons C) Coupe Construction Co., Inc. f) Asphalt Paving, Inc. g) Johnston Fire Services, LLC h) J. C. Cates Construction, Inc. i) Lewis Beans Plumbing j) B H Green & Sons, Inc. k) Morgan Trevathan & Gunn, Inc. 3. Declaration of Emergency due to Inclement Weather as authorized by HR 30.0 by Acting City Manager Jon Perkins dated December 261', 2012 4. Notice of Cancellation for City Commission Meeting on December 25, 2012 5. Notice of Called Meeting for City Commission Meeting on January 8, 2013 6. Renewal Agreement with Central Paving Company of Paducah for Compost Grinding of Tree Debris and Yard Waste (Ord. No. 2010-3-7657) Adopted on call of the roll, yeas, Commissioners Abraham, Gault, Rhodes, Wilson and Mayor Kaler (5). JANUARY 8, 2013 MUNICIPAL ORDERS PERSONNEL CHANGES Commissioner Wilson offered motion, seconded by Commissioner Gault, that upon the recommendation of the City Manager the Board of Commissioners of the City of Paducah order that the personnel changes on the attached list be approved. (SEE MUNICIPAL ORDER BOOK) Adopted on call of the roll, yeas, Commissioners Abraham, Gault, Rhodes, Wilson and Mayor Kaler (5). ORDINANCES - ADOPTION EXTENSION OF TRIS FOR 2006 KENTUCKY TRANSPORTATION ENHANCEMENT PROGRAM/GREENWAY TRAILS PROJECT AGREEMENT Commissioner Abraham offered motion, seconded by Commissioner Gault, that the Board of Commissioners adopt an ordinance entitled, "AN ORDINANCE OF THE CITY OF PADUCAH APPROVING AN AMENDMENT TO THE AGREEMENT FOR THE 2006 KENTUCKY TRANSPORTATION ENHANCEMENT GRANT REIMBURSEMENT PROGRAM BETWEEN KENTUCKY TRANSPORATION CABINET AND THE CITY OF PADUCAH FOR THE GREENWAY TRAIL PHASE I GRANT FUNDS, AND AUTHORIZING THE MAYOR TO EXECUTE AN AGREEMENT FOR SAME". This ordinance is summarized as follows: That the City of Paducah authorizes the Mayor to execute an Amendment to the Agreement between the Kentucky Transportation Cabinet and the City of Paducah for the 2006 Kentucky Transportation Enhancement Grant Reimbursement Program Award in the amount of $500,000 for the Greenways Trail Project Phase I to extend the termination date to June 30, 2013, all other terms and conditions of the original agreement P02-628-060003374 shall remain in effect. Adopted on call of the roll, yeas, Commissioners Abraham, Gault, Rhodes, Wilson and Mayor Kaler (5). ORD.#2013-1-8008; BK 33 ORDINANCES — INTRODUCTION ACCEPT GRANT AWARD FOR 2013 KENTUCKY LITTER ABATEMENT PROGRAM AWARD Commissioner Gault offered motion, seconded by Commissioner Abraham, that the Board of Commissioners introduce an ordinance entitled, "AN ORDINANCE AUTHORIZING THE MAYOR TO EXECUTE AN AGREEMENT AND ALL DOCUMENTS NECESSARY TO ACCEPT FUNDS FOR A LITTER ABATEMENT GRANT FROM THE KENTUCKY DIVISION OF WASTE MANAGEMENT". This ordinance is summarized as follows: The Mayor is hereby authorized to execute an agreement and all documents necessary to obtain a 2013 Litter Abatement Award in the amount of $15,058.68 from the Kentucky Division of Waste Management to supplement the City's existing street and street side litter abatement program. This award requires no local cash or in-kind match. APPROVE MEMORANDUM OF UNDERSTANDING WITH THE STATE FOR GEOGRAPHIC INFORMATION SYSTEM DATA & AERIAL PHOTOGRAPHY UPDATES Commissioner Rhodes offered motion, seconded by Commissioner Wilson, that the Board of Commissioners introduce an ordinance entitled, "AN ORDINANCE OF THE CITY OF PADUCAH, KENTUCKY, APPROVING A MEMORANDUNI OF AGREEMENT BY AND AMONG THE CITY OF PADUCAH, KENTUCKY, AND THE COMMONWEALTH OFFICE OF TECHNOLOGY'S DIVISION OF GEOGRAPHIC INFORrMATION WITHIN THE COMMONWEALTH OF KENTUCKY'S FINANCE AND ADMINISTRATION CABINET FOR GEOGRAPHIC INFORMATION SYSTEM DATA AND AERIAL PHOTOGRAPHY UPDATES FOR McCRACKEN AND PADUCAH GEOGRAPHIC INFORMATION SYSTEM (MAP—GIS); AND AUTHORIZING THE MAYOR TO EXECUTE SAID AGREEMENT ". This ordinance is summarized as follows: The City hereby approves the Memorandum of Agreement among the City and the Commonwealth Office of Technology's Division of Geographic Information within the Commonwealth of Kentucky's Finance and Administration Cabinet Developer for the acquisition of updated county -wide color aerial photography, planimetrics, and LIDAR data. Further, the JANUARY 8, 2013 Mayor authorized to execute the MOA to accomplish the transaction contemplated by the MOA. CITY MANAGER REPORT • There will not be a meeting next week due to mayor and commissioners attending the Kentucky League of Cities' Officials Academy in Lexington. • Tomorrow there will be a Called Meeting for the commission for a collaborative workshop. • The issue of the bike path crossing on the Greenway Trail at the intersection of US 45 is being discussed. Several options will be brought before the commission for consideration COMMISSIONER CONLMENTS Commissioner Abraham welcomed new commissioners Allan Rhodes and Sandra Wilson. Commissioner Wilson said the swearing ceremony was a great success. PUBLIC COMMENTS None were given. EXECUTIVE SESSION Commissioner Wilson offered motion, seconded by Commissioner Rhodes, that the Board go into closed session for discussion of matters pertaining to the following topics; A specific proposal by a business entity where public discussion of the subject matter would jeopardize the location, retention, expansion or upgrading of a business entity, as permitted by KRS 61.180(1)(g). Adopted on call of the roll, yeas, Commissioners Abraham, Gault, Rhodes, Wilson and Mayor Kaler (5). ADOPTED: January 22, 2013 City Clerk Mayor BOARDS and COMMISSIONS APPOINTMENTS and REAPPOINTMENTS FOR CITY COMMISSION CONFIRMATION X Appointment Reappointment Joint Appointment NAME: BOB WADE Joint Reappointment NAME OF BOARD OR COMMISSION: PADUCAH PLANNING COMMISSION DATE TO BE PLACED ON AGENDA: JANUARY 22, 2013 EXPIRATION OF TERM DATE: AUGUST 31, 2016 TO REPLACE ON BOARD: PEYTON CROMWELL Thank you Resigned X Term Expired ADDRESS: 350 FOREST CIRCLE, PADUCAH KY 42001 Other (explain) APPOINTEE'S HOME ADDRESS: Street: 259 MAXFIELD DR City/Zip: PADUCAH KY 42001 Phone: Appointee's Business Name: INDEPENDENCE BANK Address: 925 JOE CLIFTON DR City/Zip: PADUCAH KY 42001 Phone: 270-442-1716 Verified/Approval of Appointee: ( ) By: Original to: Tammara Sanderson, City Clerk BOARD CHAIRMAN: Cc: file Robert Manchester 346 Oakcrest Drive, Paducah Ky 42001 Bob Wade Vice President — Independence Bank 925 Clifton Drive Paducah, 42001 270-442-1716 bwader 1776banlccom Education: Masters of Business Administration - Murray State University Bachelors of Science — Eastern Kentucky University Graduate Paducah Tilghman School Work: Twenty Nine years banking experience Locally with: Citizens Bank & Trust, Union Planters/Regions and Independence Bank Affiliations: Current City of Paducah Civil Service Commission City of Paducah Urban Renewal Board Board Member — Easter Seals West Kentucky Paducah Lions Club — Past President Past Chairman: Community Christian Academy Various: McCracken County United Way; Paducah McCracken Chamber of Commerce; Paducah Cross; Madisonville Big Brothers 1 Big Personal: Married: Dorinda Wade Children: Thomas (17) and Millie (14) Member: current: Lone Oak First Baptist Church past service including: Deacon, Chair of Finance, Personnel, Sunday School Director, Teacher JANUARY 22, 2013 WHEREAS, upon the recommendation of Mayor Kaler, I move that the Board of Commissioners reappoint Adolphus Jones, Jr. as a member of the Electric Plant Board. This term will expire February 6, 2017. JANUARY 22, 2013 WHEREAS, subject to the approval of the Board of Commissioners, I hereby reappoint Maurie McGarvey as a member of the Paducah -McCracken County Convention and Visitors Bureau Board, which term will expire December 31, 2015. JANUARY 22, 2013 I move that the following documents and bids be received and filed: DOCUMENTS 1. Statement of Compliance with National Bridge Inspection Standards, Bridge Posting Requirements for Paducah (MO# 1698) 2. Deed of Conveyance and Deed of Correction between the City and GPEDC for 401 Kentucky Avenue -Commerce Building (Ord.#2012-11-7986) 3. One Year Renewal Agreement with Kotter Ready Mia for Concrete Ready -Mix for 2011 (Ord.42011-3-7795) 4. Contract with Peel & Holland for Strategic Health Risk Advisor & Strategic Benefit Placement Services(Ord.#2012-11-7991) CITY OF PADUCAH January 22, 2013 Upon the recommendation of the City Manager, the Board of Commissioners of the City of Paducah order that the personnel changes on the attached list be approved. ager's Signature 1-1111-1-3 Date CITY OF PADUCAH PERSONNEL ACTIONS January 22, 2013 -fid ;rg AVROLLIID`311SfPdENi i"till9 ERS/PROK70TISi�S/TEPIoA Y%ISSIGNMENTS Nj Wg E PREVIOUS POSITION CURRENT POSITION NCS/CS FLSA EFFECTIVE DATE AND BASE RATE OF PAY AND BASE RATE OF PAY FIRE PREVENTION Brazier, Harland Code Enforcement Officer Interim Code Enforcmnt Sprvsr NCS Non -Ex December 6, 2012 $19.29/H r $20.25/H r EPW - SOLID WASTE Chandler, Boyce F. ROW Maintenance Person Solid Waste Truck Driver NCS Non -Ex January 24, 2013 $16.92/Hr $15.11/Hr EPW- STREET Rikel, Paul I. Concrete Finisher - Lead Concrete Finisher NCS Non -Ex January 24, 2013 $18.39/Hr $17.89/Hr POSITION RATE NCS/CS FLSA EFFECTIVE DATE FIRE PREVENTION McGee, Debra Code Enforcement Assistant $12.63/Hr NCS Non -Ex February 7, 2013 �,�wniR. � ��:;:' ' a._,......-.. ` �`�1`��'# �'`"eao- _ ,� ',{`TERMINATIONS FULL TIPAE FlflV';+�`�� s'wi`.>:s.":, �`��'z} aF .^'�F`�i S�-•�, '�� POSITION REASON EFFECTIVE DATE FIRE PREVENTION O'Donnell, Brian E. Deputy Electrical Inspector I Resignation January 18, 2013 Agenda Action Form Paducah City Commission Meeting Date: January 22, 2013 Short Title: Amend Position & Pay Schedule sections F, G and H ❑Ordinance ❑ Emergency ® Municipal Order ❑ Resolution ❑ Motion Staff Work By: Martin Russell Presentation By: Cindy Medford Background Information: The commission adopted the previous Position and Pay schedule on October 23, 2012. This action will amend the current Position & Pay Schedule with the following changes. • Fire and Police step increases • This amendment also includes clean-up and audit necessary to reflect the correct number of vacant, filled positions, transfers and promotions. Engineering Public Works • Reduce by one Compost Equipment Operator Position from the Solid Waste Recycling Division • Reduce by one Concrete Finisher Position in the Street Division • Add one Right -Of -Way Maintenance Person Position to the Street Division Goal: ❑Strong Economy ® Quality Services[] Vital Neighborhoods[] Restored Downtowns Funds Available: Account Name: Finance Account Number: Staff Recommendation: Adopt the amended Position & Pay Schedule. Attachments: Position & Pay Schedule Department Head City Clerk City Manager CITY OF PADUCAH FY 201 W2013 January 22, 2013 POSITION AND PAY SCHEDULE Section A. HOURLY HOURLY INFORMATION TECHNOLOGY AUTHORIZED POSITIONS AUTHORITY GENERAL GOVT. AUTHORIZED POSITIONS 112113 HOURS EXEMPT PAY POSITIONS TOTAL NON -CS RCSSICS HOURLY WORK NON-EXEMPT GRADE Administration BUDGET FILLED VACANT WAGE ADJ. HOURS EXEMPT PAY POSITIONS TOTAL NON -CS RCSSICS RATE WORK NON-EXEMPT GRADE City Manager 1 1 66.70 40 E AA Assistant City Manager Database rrojsau Z Assistant to the City Manager 1 1 33.81 40 E 0 City Clerk 1 1 29.53 40 E P Asst. City Clerk 1 1 19.32 40 NE F Executive Assistant 11 1 1 19.42 40 NE I Administrative Assistant III 1 1 14.55 40 NE D Public Information Officer 1 1 26.18 40 E P Total B tl t ffilled for Department 6 4 Revenue Tech. 1 1 15.76 40 NE C Section 8. 1 1 20.40 40 E J FINANCE DEPT. AUTHORIZED POSITIONS FY 12/13 Note: As the Executive Assistant I position, is eliminated through aMritlon it win W rhea as a Nor uvu oervice Pwiwi i. Reference Ordinance 200256519 Note: RCSS - Individuals Retain Civil Service Status ecron C. PADUCAH RIVERFRONT DEVELOPMENT AUTHORIZED POSITIONS FY 12/13 HOURLY HOURLY INFORMATION TECHNOLOGY AUTHORIZED POSITIONS AUTHORITY BUDGET FILLED VACANT WAGE ADJ. BUDGET FILLED VACANT WAGE ADJ. HOURS EXEMPT PAY POSITIONS TOTAL NON -CS RCSSICS RATE WORK NON-EXEMPT GRADE Administration T Executive Director 1 1 1 1 1606 Director of Finance 1 1 57.14 40 E Z Executive Assistant I 1 1 15.63 40 NE F AccountinglPayroll Database rrojsau T Controller 1 1 33.81 40 E Accounts Payable Clerk 1 1 17.57 40 NE C Accountant 2 1 19.32 40 E J 1 17.66 40 E J Revenue 27.19 40 E S Revenue Manager 1 1 1397 40 NE 8 Account Clerk 2 2 Revenue Tech. 1 1 15.76 40 NE C Lwro„ 1 1 20.40 40 E J Note: As the Executive Assistant I position, is eliminated through aMritlon it win W rhea as a Nor uvu oervice Pwiwi i. Reference Ordinance 200256519 Note: RCSS - Individuals Retain Civil Service Status ecron C. PADUCAH RIVERFRONT DEVELOPMENT AUTHORIZED POSITIONS FY 12/13 F_ Total d tar Department 1 1 1 0 1 0 Section D. HOURLY PAY INFORMATION TECHNOLOGY AUTHORIZED POSITIONS AUTHORITY BUDGET FILLED VACANT WAGE ADJ. HOURS EXEMPT PAY POSITIONS TOTAL NON -CS RCSSICS RATE WORK NONEXEMPT GRADE Director Information Technology 39.08 40 E T Executive Director 1 1 1 1 1606 Network Technoan F_ Total d tar Department 1 1 1 0 1 0 Section D. EXEMPT PAY INFORMATION TECHNOLOGY AUTHORIZED POSITIONS FY 12/13 40 E HOURLY 40 BUDGET FILLED VACANT WAGEADJ. POSITIONS TOTAL NON -CS RCSSICS RATE Director Information Technology 1 1 4230 Network Administrator 1 1 3036 Help Desk Technician 1 1 1606 Network Technoan 1 1 GIS Specialist 1 1 25.69 GIS/Planner 1 1 2832 Total Budgetedlfilled for Department 6 15 0 1 emporaryas igne o normamn enrees an ecor Database rrojsau Section E. PLANNING DEPT. POSITIONS Director of Planning Executive Assistant Admin Asst II AUTHORIZED POSITIONS BUDGET FILLED TOTAL NON -CS RCSSICS 1 1 1 1 1 1 Page 1 FY 12113 HOURLY VACANT WAGE ADJ. RATE 41.06 2032. 17.00 HOURS EXEMPT PAY WORK NONEXEMPT GRADE 40 E U 40 E P 40 NE H 40 NE J 40 E P 40 E P HOURS EXEMPT PAY WORK NONEXEMPT GRADE 40 E V 40 NE F 40 NE C CITY OF PADUCAH FY 2012/2013 January 22, 2013 POSITION AND PAY SCHEDULE Planner 1 1 22.61 40 E L Planner 11 M Grants Administrator 1 1 22.39 40 E L Community Development Planner 1 1 24.57 40 E L Section 8 Program Administrator 1 1 31.37 40 E P Housing Specialist 2 1 19.67 40 NE H 1 16.00 40 NE H Total Budgeted/Filled for Department 9 9 0 0 1 Section F. POLICE DEPT. AUTHORIZED POSITIONS FYIV13 HOURLY BUDGET FILLED VACANT WAGEAOJ. HOURS EXEMPT PAY POSITIONS TOTAL NON CS RCSSICS RATE WORK NONEXEMPT GRADE Police Chief 1 1 50.15 40 E 2 Police Assistant Chief 2 40 E S Step 1 30.19 Step 2 1 33.92 Step 3 1 35.42 Step 4 Captains 6 40 E D 4 years 28.06 5 years 28.21 9 years 28.34 12 years 3 29.89 15 years 2 3D.05 19 years 1 30.18 22 years 25 years Records Division Manager 1 1 1959 40 E K Sergeants 9 40 NE P 5 years 23.73 6 years 23.82 7 years 2392 8 years 1 2401 9 years 24.11 10 years 3 2 24.21 11 years 2 4 24.31 12 years 4 24.40 13 years } 2 24.49 14 years 24.59 15 years 24.70 16 years 24.80 17 years 24.89 18 years 24.88 19 years 25.07 20 years 25.17 21 years 25.28 22 years 25,38 23 years 25.48 24 years 25.58 25 years 25.67 Police Officer 60 1 40 NE J Police Officer Recru t 3 19.30 1 year 2 20.35 2 years 6 4 20.45 3 years 4 3 2142 4 years 7 21.48 5 years 7 4 22'16 6 years 2 5 22.23 7 years 6 2 2227 8 years 4 7 22.53 9 years 6 5 22.64 10 years } 2 22.73 11 years 4 5 22.84 12 years 4 3 22.93 13 years 4 2 23.04 14 years 2313 15 years 2323 Page 2 CITY OF PADUCAH FY 20IV2013 January 22, 2013 POSITION AND PAY SCHEDULE 16 years 23.33 E N Fire Prevention Division 17 years 3 23.42 Battalion Chlell Fire Marshal 18 years 1 23.53 Fre Marshal 19 years 23.62 M 20 years 23.73 L Deputy Fire Marshal 1 2 1 21 years 23.82 NE J Code Enforcement Supervisor 22 years 4 23.92 Code Enforcement Officer 11 23 years 1 24.01 40 NE G 24 years 24.11 40 NE G Code Enforcement Assistant 1 25 years 24.21 HE C Permit Technician Executive Assistant II 1 1 21.09 40 NE I Administrative Assistant III 1 1 17.14 40 NE D Administrative Assistant II 40 NE C Records Clerk 1 40 NE C Investigative Assistant 1 1 16.68 40 NE G Records Clerk II 1 1 13.23 40 NE D Records Clerk III 26.75 40 NE E Patrol Clerks 3 3 12.58 40 NE C Evidence Technician II 1 1 15.26 40 NE F Evidence Technician I 1 1 12.72 40 NE C `$1.00 per hr. shift oNerentie when they work the evening and graveyard shift. 1 40 E P Step 1 Note: Police Department Secretary/Public Information Officer is provided two hours minimum call -out pay. Step 2 20.68 Total BudgetedlFilled for Police Department 88 87 0 1 Step 3 21,80 Section G. FIRE DEPT. AUTHORIZED POSITIONS FY 12/13 HOURLY BUDGET FILLED VACANT WAGE ADJ, HOURS EXEMPT PAY POSITIONS TOTAL NON -CS RCSS/CS RATE WORK NONEXEMPT GRADE Administrative Division Fire Chief 1 1 44.71 40 E X Deputy Fire Chief - Fire Prevention 1 1 33.17 T Deputy Fire Chiel - Operations T Office Manager 1 1 2036. 40 NE I Executive Assistant I 1 1 18.39 NE F Trainino Division Battalion Chief/ Training Officer 1 I 27.12 E N Fire Prevention Division Battalion Chlell Fire Marshal E N Fre Marshal E N Deputy Fire Marshal III M Deputy Fire Marshal 11 L Deputy Fire Marshal 1 2 1 1 1929. NE J Code Enforcement Supervisor L Code Enforcement Officer 11 NE J Code Enforcement Officer 1 3 40 NE G 3 1929. 40 NE G Code Enforcement Assistant 1 1 40 HE C Permit Technician E Permit Specialist 1 1 14.75 40 NE C 40 NE F Chief Building Inspector N Deputy Building Inspectors: Level 40 NE J Level 11 1 1 20.67 40 NE L Level III+Plans Review 1 1 28.02 40 NE M Chief Electrical Inspector 1 1 26.75 40 NE M Deputy Electrical Inspectors, Inspector Level 1 1 I 20_67 40 NE J Inspector ll.Plans Review 4 } 40 NE L Suppression Division Fire Assistant Chief 3 1 40 E P Step 1 19.58 Step 2 20.68 Step 3 21,80 Page 3 CITY OF PADUCAH Stec 4 Captains d0 years 10 years 11 years 12 years 13 years 14 years 15 years 16 years 17 years 18 years 19 years 20 years 21 years 22 years 23 years 24 years 25 years 26 years 27 years 28 years 29 years 30 years Lieutenants d 0 years 10 years 11 years 12 years 13 years 14 years 15 years 16 years 17 years 18 years 19 years 20 years 21 years 22 years 23 years 24 years 25 years 26 years 27 years 28 years 29 years 30 years Firefighter Firefighter (Appointee) Firefighter (On Floor) 6 months 1 year 2 years 3 years 4 years 5 years 6 years 7 years 8 years 9 years 10 years 11 year 12 years 13 years 14 years 15 years 16 years 17 year 18 years 19 years M 15 29 FY 2012/2013 POSITION AND PAY SCHEDULE 2 3 32 34 1 1 3 2 } 1 6 3 5 5 54 1 Page 4 4 22.90 16.07 16.09 16.10 16.12 16.13 16.16 16.18 16.20 16.21 16.23 16.24 16.26 16.27 16.29 16.31 16.32 16.34 16.35 16.37 16.38 16.40 16.41 15.23 15.27 15.31 15.35 15.38 1.5.40 15.42 15.43 15.45 15.46 15.48 15.51 15.52 15.54 15.56 15,57 15.59 15.60 15.62 15.63 15.65 15.67 6.93 11.72 12.64 12.91 13.08 13.27 1132 13.35 13.38 13.41 13.43 13.47 13.52 1357 13,58 13.60 13.61 13.63 13.65 1166 1369 13.71 January 22, 2013 NE I NE H NE E CITY OF PADUCAH FY 2012/2013 POSITION AND PAY SCHEDULE January 22, 2013 20 years 13.72 Freighter (Relief Driver) NE F 3-1, COLA + $0.39. $0.10 I year 13.48 2 years 13.65 3 years 13.84 4 years 13.89 5 years 13.82 6 years 13.95 7 years 3 13.98 8 years 6 14.00 9 years 3 5 14.05 10 years 14.09 11 years 14.14 12 years 14.15 13 years 3 14.17 14 years 1 14.19 15 years 14.20 16 years 1422 17 years 14.26 19 years 14.28 20 years 14.30 Total BudgetedlFilled for Department 78 69 1 8 Note: Firefighter Relief Onver is not a new position. $0.10 is factored In the pay rale Nota:' A person may hold the position of Deputy Budding Inspector Level I for a per+od not to exceed two years vAhout beccmleg<enifled. Note: A person may hold the position of Deputy Electrical Inspector Level I for a period not to exceed ore year w heut becoming certified. Note: Building Inspector levels are equivalent to steps. These levels are dictated by state certification. Note: As Inspections Civil Service positions are eliminated through attrition theywill be Tilled as Non Civil Service positions. Note: RCSS - Individuals Retain Civil Service Status Section H. AUTHORIZED POSITIONS FY 12/13 HOURLY ENGINEERINGIPUBLIC WORKS DEPT. BUDGET FILLED VACANT (NAGE ADJ. HOURS EXEMPT PAY POSITIONS TOTAL NON CS RCSSICS RATE WORK NONEXEMPT GRADE City Engineer & Public Works Director 1 1 53.47 40 E Z Engineering Assistant III 1 4 1 2544 40 E M Engineering Assistant 11 L Engineering Assistant J Flopdwall Superintendent 1 1 29.08 40 E N Engineering Project Manager 1 1 28.34 37,5 NE N Storm Water & Drainage Engineer 1 1 25.34 40 E R Flood Control Div. 40 NE F Roodwall Operator 4 80°b 14.43 85% 15.33 90°b 16.24 95% 17.14 100E 4 18.05 Public Works Division Executive Assistant I 1 1 16.05 40 NE F Administrative Assistant III 3 1 1389 40 NE D 1 16.23 40 NE D 1 17,94 40 NE D Public Works Superintendents 4 Operations Manager 1 25.93 40 E 0 Street 1 2028 30_49 40 E N Solid Waste 1 26,60 40 E N Fleet / Maintenance 1 32.74 40 E N Public Works Supervisors 6 6 Maintenance 1 21.37 E L Street 1 21.61 E L 21.00 E L Compost 1 4 21_00 E L Solid Waste 1 21.77 E L Fleet 1 22.34 E L Page 5 CITY OF PADUCAH FY 201v2013 January 22, 2013 POSITION AND PAY SCHEDULE Street Div. Equipment Operator 4 NE E 80% 14.31 85% 15.21 90% 16.10 95% 16.99 100% 4 17.89 Concrete Finisher 4 3 b NE E 80% 14.31 85°% 15.20 90% 16.11 95% 16.99 10096 1 1 17.89 Right Of -Way Maintenance Person 9 10 2 NE C 80% 13.53 85% 14.30 90% 15.23 95% 16.07 100% 4 3 15.92 Traffic Technician 2 NE E 80% 14.43 85% 15.33 90'0 16.24 95'6 17.14 100% 2 18.04 Master Electrician 1 1 22.13 NE L Maintenance Technician 2 NE E 80% 14.43 85% 15.33 90% 16.24 95% 1714 1009'0 2 10.04 Solid Waste Div. Laborer 7 NE C 80% 1 12.60 85% 13.39 90% 14.17 95% 14.96 100% 4 2 45.75 Truck Driver 10 NE C 00% 13.43 85% } 14.27 90% 15.11 95% 4 15.95 100% 8 4 5 16,79 Right -Of Way Maintenance Person 3 NE C 80% 13.53 85% 14.38 90% 15.23 95% 16.07 100% 2 1 16.92 Solid Waste Recycling Div. Compost Equip. Oper. 21 NE F 0096 14.64 85% 15.56 91 16.47 95% 17.39 10016 2 1 18.30 Fleet Malnt. Div, Fleet Mechanic I NE O Fleet Mechanic II 4 1 18.60 NE 1 2 19.26 1 19.53 Page 6 CITY OF PADUCAH Maintenance Div. Laborer floor 65,, 90'6 95'b 100'5 fY 2012/2013 POSITION AND PAY SCHEDULE 7 4 12.60 1339 14.17 1 1496 3 3 1575 January 22, 2013 NE C Note: positions are eliminated through ahritton they will be filled as a Non -Civil Service positions. Note: RCSS - Individuals Retain Civil Service Status Note: As the Fill Operators CS positions are eliminated through attrition they will be filled as,VomCivil Service positions. Nate: AFSCME employees In the classificatan above shall as eligible to receive 'Shift Odlerential" of $0.35/1-r. Nate: AFSCME employees in the above classification shall be eligible to receive $0.50/Hrasa"Work Leader'. Section 1. FY 12/13 HOURLY PARK SERVICES DEPT. AUTHORIZED POSITIONS WAGE ADJ. HOURS EXEMPT PAY BUDGET FILLED VACANT RATE WORK NON-EXEMPT GRADE POSITION TOTAL NON -CS RCSS/CS Director of Parks Seri cog I 1 42.97 E V Recreation Superintendent 1 1 2224 E N Parks Maintenance Superintendent 1 1 24.47 E N Cemetery Sexton 1 1 1910, NE F Recreation Specialist 2 E E 1 14.04 1 14.82 Executive Assistant 1 1 278 NE F Administrative Assistant III 1 1 14.39 NE D Administrative Assistant II 1 1 14.10 NE C Maintenance Div. Supervisor 1 1 20.54 E L L Laborer 11 NE C 8096 4 12.60 85% 1 13.39 90% 14.17 95°% 14.96 100% 6 4 15.75 Right -Of -Way Maintenance Person 3 NE C 80°% 13.53 85% 14.38 90% 15.23 95% 16.07 100% 1 2 16.92 Total Budgetecil lled for Department 24 18 6 0 Note: As pose lions are eliminated through attrition they Will be filled as Non Civil Service positions. Note: ACES - Individuals Retain Civil Service Status Note: AFSCME employees in the classification above shall be eligible to receive "Shift Differential" of S0.35Mr. Note: AFSCME employees In the above classification shall be eligible to receive SCS&Hr as a'Work Leads,' Section J. FY 12/13 HOURLY HUMAN RESOURCES AUTHORIZED POSITIONS WAGE ADJ. BUDGET FILLED VACANT RATE HOURS EXEMPT PAY POSITIONS TOTAL NON -CS RCSS/CS WORK NON-EXEMPT GRADE Director of Human Resources 1 1 39.62 40 E V Risk Manager 0 H R Generalist 2 2 16.79 40 E G Total BudgetedlFilled for Department 3 3 0 0 action K. i AUTHORIZED POSITIONS FY 12/13 HOURLY PADUCAH RENAISSANCE ALLIANCE BUDGET FILLED VACANT WAGE ADJ. HOURS EXEMPT PAY POSITIONS TOTAL NON -CS RCSS/CS RATE WORK NONEXEMPT GRADE Page 7 CITY OF PADUCAH FY 201 V2013 January 22, 2013 POSITION AND PAY SCHEDULE Executive Director 1 1 34.25 40 E T Marketing Specialist 1 1 16.00 40 E H Events 8 Promotion Specialist 1 1 40 E H Executive Assistant 1 1 1 15.45 40 NE F Total Budgeted/Filled for Department 4 3 0 1 1 Page 8 Agenda Action Form Paducah City Commission Meeting Date: January 22, 2013 Short Title: Extension of the Lease Agreement with the Commonwealth of Kentucky, HVAC Division for office space located at 400 South 6th Street ❑Ordinance ❑ Emergency ® Municipal Order ❑ Resolution ❑ Motion Staff Work By: Angela Weeks, EPW Proj Mgr Presentation By: Rick Murphy, P.E., City Engineer -Public Works Director Background Information: On January 25, 2011, Municipal Order #1579 was adopted authorizing the Mayor to execute a Lease Agreement with the Commonwealth of Kentucky, Housing, Building and Construction Department, HVAC Division for the lease of 137 square feet of office space located at 400 South 6th Street at a $11.50 per square foot annual rental rate to be paid quarterly. In accordance with the terms of the original Lease Agreement, the lease was to terminate on June 30, 3012. However, the HVAC Division requested to remain within this office space through December 31, 2012, upon which the lease would then be terminated by the Commonwealth. Therefore, in order to receive the rent payment consisting of $787.75 for the lease time period between July 1, 2012 and December 31, 2012, a Renewal Agreement for a six month extension will need to be executed. Goal: ❑Strong Economy ®Quality Services ❑Vital Neighborhoods []Restored Downtowns Rinds Available: Account Name: N/A Finance Account Number: Staff Recommendation: To adopt a Municipal Order authorizing the Mayor to execute a Lease Renewal Agreement with the Commonwealth of Kentucky, Housing, Building and Construction Department, HVAC Division for the lease of 137 square feet of office space located at 400 South 6th Street for the time period of July 1, 2012 through December 31, 2012, utilizing the annual rental rate amount of $11.50 per square foot. Attachments: Municipal Order #1579, Lease dated March 17, 2011, proposed Lease Renewal Agreement Ar Depart ent ea City Clerk City Manager MUNICIPAL ORDER NO. A MUNICIPAL ORDER AUTHORIZING THE MAYOR TO EXECUTE A LEASE RENEWAL AGREEMENT BETWEEN THE CITY OF PADUCAH AND COMMONWEALTH OF KENTUCKY, HOUSING, BUILDINGS, AND CONSTRUCTION DEPARTMENT, HVAC DIVISION, FOR LEASE OF OFFICE SPACE LOCATED AT 400 SOUTH 6T" STREET BE IT ORDERED BY THE CITY OF PADUCAH, KENTUCKY: SECTION 1. That the Mayor is hereby authorized to execute a Lease Renewal Agreement between the City of Paducah and Commonwealth of Kentucky, Housing, Building, and Construction Department, HVAC Division, for the lease of 137 square feet of office space located at 400 South 6" Street, for a six month time period from July I, 2012 through December 31, 2012, for an amount of $787.75, SECTION 2. This Order shall be in full force and effect from and after the date of its adoption. Mayor ATTEST: Tammara S. Sanderson, City Clerk Adopted by the Board of Commissioners, January 22, 2013 Recorded by Tammara S. Brock, City Clerk, January 22, 2013 \mo\Lcase w -Comm of KY 400 s 6'" FINANCE AND ADMINISTRATION CABINET DEPARTMENT FOR FACILITIES AND SUPPORT SERVICES STEVEN L. BESHEAR GOVERNOR Sam Ruth Commissioner City of Paducah PO Box 2267 Paducah KY 42002-2267 Dear Lessor(s): Division of Real Properties Lori H. Flanery Bush Building, 3rd Floor Secretary 403 Wapping Street Frankfort, Kentucky 40601 Scott Aubrey (502) 564-2205 Director (502)64-5108 NoFax: Z , 2012 Re: PR -5143, McCracken County Public Protection Cabinet Department of Housing, Buildings, & Construction Lease Cancellation Pursuant to paragraph (5) of lease agreement PR -5143_ please consider this as official notice that this lease is -- �.-_.�..�............_..v.,� .�, :amu being cancelled, effective the close of businessFDecember 3 l';Q12 The using agency has advised that the subject property is no longer required. Please note that the of Corrections has expressed_ an interest in adding this area to their existing lease agreement and correspondence regarding that request is forthcoming. Please also note that the Public Protection Cabinet will not be able to issue lease payments for the period between July 1, 2012 and the cancellation date referenced herein until the renewal documents we recently mailed are completed. If you have automatic dialers or alarm systems connected to the state telephone system, be advised that the Commonwealth may remove its phone system prior to the effective date of this cancellation. If you have any questions regarding the removal of the telephone systems, please contact this office immediately. Thank you for your past business association, and we trust that your future efforts in renting the property will be successful. JSA/BSH/bh Certified Mail # 7011 2000 0001 9064 5141 cc: Eddie F. Roberts, GAPS Gary Feck, DHBC KentuckyUnbridledSp it it. com Respectfully, Is U�11 Scott Aubrey, Director Division of Real Properties WO UNBRIDLED SPlRlT DEC UaZUL An Equal Opportunity Employer M/F/D 5217.e(Rev. 11111) May2e,2012 COMMONWEALTH OF KENTUCKY LEASE RENEWAL AGREEMENT 1. Subject to the limitations imposed by law and the terms set forth in the original Lease Agreement, and as designated below by signature of the parties (or their representatives), the following described Lease Agreement by and between Housing, BUII ding & Construction (HVAC) and City of Paducah, P O Box 2267, Paducah, KY. 42002, by mutual agreement, is hereby renewed at the same terms and conditions for further periods of twelve (12) months not to extend beyond June 30 (please check and initial your choice on the appropriate line): 2013 2014 F—] 2015 2016 2017 2018 [—] 2019 2020 The annual base rental rate shall remain $11.50 per square foot for 137 rentable square feel. LEASE NUMBER: PR -5143 LOCATION: 400 South Sixth Street Paducah, KY COUNTY: McCracken ADDENDUM ATTACHED: NO (Lessor must sign Addendum if attached) 2. The Lessor agrees to notify the Commonwealth of all persons owning, or upon any change or transfer of ownership involving five percent (5%) or more in stock, in partnership, in business trust, or in corporation, including silent or limited partners. Non- compliance may result in termination of the Lease Agreement. 3, The Lessor acknowledges that his property may be reinspected by the Division of Building Codes Enforcement and/or the State Fire Marshal and must comply with all applicable standards (life safety and ADA accessibility). 4. The Contractor, as defined in KRS 45A.030 (9), agrees that the contracting agency, the Finance and Administration Cabinet, the Auditor of Public Accounts, and the Legislative Research Commission, or their duly authorized representatives, shall have access to any books, documents, papers, records, or other evidence, which are directly pertinent to this contract for the purpose of financial audit or program review. Furthermore, any books, documents, papers, records, or other evidence provided to the contracting agency, the Finance and Administration Cabinet, the Auditor of Pudic Accounts, or the Legislative Research Commission which are directly pertinent to the contract shall be subject to public disclosure regardless of the proprietary nature of the information, unless specific information is identified and exempted and agreed to by the Secretary of the Finance and Administration Cabinet as meeting the provisions of KRIS 61.878(1)(c) prior to the executors of the contract. The Secretary of the Finance and Administration Cabinet shall not restrict the public release of any information which would otherwise be subject to public release if a state government agency provides the service. 5. The Lessor certifies by his signature hereinafter affixed that he ("he" is construed to mean "they" if more than one person In involved; and, if a firm, partnership, corporation, business trust or other organization is involved, then "he" is construed to mean any person with an interest therein) is legally entitled to enter into contracts with the Commonwealth of Kentucky and that by holding and performing this contract will not be violating either any conflict of interest statute (KRS 45A.330 - 45A.340 or 45A.990) of the Executive Branch Code of Ethics, KRS Chapter 11 A, or any other applicable statute or principle by the performance of this Lease, or will he realize any unlawful benefit or gain directly or indirectly from it. The Lessor further certifies that he has not knowingly violated any provision of the campaign finance law of the Commonwealth, and that by entering into this Lease Modification Agreement he will not he in violation of the campaign finance laws of the Commonwealth. Annual Amount $1,575.52 LESSORSOURRENTPHONENUMBER NEW ADDRESS Orly uMe a0ove naaress Is mcorect Commonwealth of Kentucky - LEASING AGENCY REPRESENTATIVE ATTORNEY, FINANCE & ADMINISTRATION CABINET SECRETARY, FINANCE & ADMINISTRATION CABINET All correspondence and inquiries regarding this Lease e5021564-2319, n Agreement are to be directed tote Division of Real Properties. Suite 300. 403 Wapping Street, Frankfort, Kentucky 40601-2607, phen B�ga(4fsy g103) COMMONWEALTH OF KENTUCKY LEASE AGREEMENT LEASEIPRp PR -5143, McCracken AGENCY/DEPARTMENT deasing, Building & Construction INITIAL ENCOa1BRANCE STATE�LEASIN/G AGENCY REPRESENTATIVE Date DIVISION µVAC ANNUAL EYCRNBRiYCE G $1,575.52 DATE December 7, 2010 VENOORq VC0000120698 BUILDING CODER THIS LEASE, entered into between: City of Paducah, whose address is: PO Box 2267, Paducah KY 42002.2267 (Business Phone'. 270.444.6662), his heirs and assigns, hereinafter called the "Lessor", and the COMMONWEALTH OF KENTUCKY, hereinafter referred to as the "Commonwealth"; WITNESSETH, that for the consideration hereinafter mentioned, (he parties hereto agree as follows: la. The Lessor hereby leases to the Commonwealth and agrees to keep In quiet and peaceful possession the following described premises with its appurtenances: property located at 400 South 6th Street, Paducah KY 42003. In the Counlyof McCRACKEN. ib. Said premises consisting of 137 square feet are to be rented at the cast of $11.50 per square bot and will be used by the Commonwealth for offlCB space. 2. The Commonwealth agrees to pay rent to the Lessor for the leased premises at the rate of $393.86 (rounded), payable quarterly. The Lessor shall provide the Commonwealth with the following services: all LIUIMISS. with 3 reserved parking spaces. 3. Subject to the limitations imposed by law and as provided in paragraphs 5 and 6 of this Lease, the term during which the Lease shall be effective shall begin January 1, 2011, and end JUNE 30, 2011. 4. This Lease shall be extended automatically upon the same terms and conditions herein for further periods of 12 months, not to exceed I extension period(s) unless the Commonwealth shall give the Lessor mitten notice 30 days prior to the expiration of the term or any extension that it will not be extentled; no extension shall prolong the period of occupancy of the leased premises beyond the 3OTH day of June/2012. The Lessor understands that the Commonwealth's funds cannot be committed beyond its current Fiscal year and its applicable appropriation, and the related allotment from rental payments will be made. 5. The Commonwealth shall have the further right to terminate this Lease at any time upon 3O days written notice, time to be computed from data of mailing notice; termination under this paragraph shall not be considered effective until the last day of the month in which the notice period ends. 6. The Commonwealth agrees not to assign this Lease, or to sublet the premises except to a desirable tenant and for a similar purpose, and will not permit the use of the premises by anyone other than the Commonwealth, the Federal Government, or such sublessee, and the agents and servants of the Commonwealth, the Federal Government, or such sub -lessee. 7. The Commonwealth shall have the right during the existence of this Lease to make alterations, attach fixtures and erect additional structures or signs In or upon the leased premises, provided such alterations, additions, structures or signs shall not be detrimental to or inconsistent with rights granted to other tenants on the property or in the building in which the premises are located. Fixtures, additions, structures or signs placed in or upon or attached to the premises shall remain the Commonwealth's property and may be removed by it prior to the termination of this Lease. 3. Unless otherwise specified, the Lessor shall maintain the premises in good repair and tenantable condition, including heating and/or air conditioning equipment, except in case of damage arising from the negligent acts of the Commonwealth's agents or employees. For the purpose of maintaining the premises and to make necessary repairs, the Lessor reserves the right to enter and inspect the premises at reasonable times. 9. The Commonwealth agrees to take good care of the premises and to return them at the expiration of their Lease in as good order as received, ordinary wear and tear and natural decay excepted. 10. The Lessor shall be responsible for procuring and continuously maintaining casualty and liability insurance on the leased premises. 11. If the premises are destroyed by fire or other casualty, this Lease shall immediately terminale. Incase of partial destruction or damage so as to render the premises untenantable, the Commonwealth may terminale or suspend this Lease by giving mitten notice to the Lessor within 15 days after such partial destruction or damage, and. if so suspended no rent shall accrue to the Lessor after the date of such partial destruction or damage until such damage is repaired and premises are considered tenantable. 12. It is agreed by the parties hereto that if any one of the provisions of this Lease shall contravene or be invalid under the laws of the Commonwealth of Kentucky, such contravention or invalidity shall not invalidate the whole Lease, but it shall be construed as if rtolcontaining that particular provision or provisions, and the rights and obligations of the parties shall be construed accordingly. 13. The Lessor certifies by his signature hereinafter affixed that he ("he" Is construed to business trustor other organization is involved then "he" is construed to mean any person Kentucky and that by holding and performing this contract will not be violating either any cc of Ethics, KRS Chapter 11 A, or any other applicable statute or principle by the performance Lessor further centres that he has not knowingly violated any provision of the campaign in be in violation of the campaign finance laws of the Commonwealth. 14. The Lessor agrees to notify the Commonwealth of all pparsons owning or upon any change or transfer of ownership involving 5% or more in stock, in partnership, business trust, or corporation, Including silent or limited partners. Non-compliance may result in termination of the Lease Agreement. 15. Lessor shall comply with all standards set by the Department of Housing. Buildings and Construction, Division of Building Codes Enforcement, and that of the Kentucky Occupational Safety and Health Standards Board and the Americans with Disabilities Act (ADA). 16. The Contract.,, as defined in KRS 45A.030(7), agrees that the contracting agency, She Finance and Administration Cabinet the Auditor of Public Accounts, and the Legislative Ro ...nh Cnmmissinnnr rhpir duly anmorixed remessnsfives. shall have access to any books, documents, papers, records, or other evidence, which are directly contract to No or the LeIuDlall public released a state government agency 1�-V� I�TJ1E/gS�� W OF, the parties hereto have subscribed their names: '/ I -HE STATE�LEASIN/G AGENCY REPRESENTATIVE Date LESSOR Date lei// 3 //—�/ �`✓fylC�t��/c 3/iG./!l CA,11i LEASING BRANCH. DIVISION OF REAL PROPERTIES Date ATTORNEY, FINANCE AD NISTRATON CABINET Date MANAGER, LEASING BRANCH, O/FF REAL PPRRO�PERTIES Date UIREI CT R, IVI IGN EAL PR ERTIES MDIVISION . �� APPROVED THIS DAY OF_. 20_ SECRE A E&ADMINI5T ION CABINET I Date When executed by the Secretary, Finance & Administration Cabinet, this instrument constitutes a finding and order, pursuanrfo KRS Chapters 45A and 56, that the leased property is needed for use by the Commonwealth of Kenlucky. All correspondence and inquiries regarding This Lease are (o be dihded to the Division of Real Propedies, Bush Building, 3rd Floor 403 Wapping 51,eab Frankfort, Kentucky 40601-2607, phone 50L564.2205. JL0 ^ Agenda Action Form Paducah City Commission Meeting Date: January 8, 2013 Short Title: 2013 Kentucky Litter Abatement Program Award ® Ordinance ❑ Emergency ❑ Municipal Order ❑ Resolution ❑ Motion Staff Work By: Rick Murphy, Pam Souder, Audra, Herndon, Cheryl Meadows Presentation By: Rick Murphy Background Information: The Kentucky Division of Waste Management (DMW) provides funds across that commonwealth to local jurisdictions for litter abatement. The litter abatement award amount is based on a street mileage formula with Paducah having 250 miles. DMW has awarded to the Engineering/Public Works in the amount of $15,058.68 for their Street & Street Litter Abatement Program. This award requires no local cash or in-kind match. If the Commission desires the Engineering/Public Works to accept this award it must authorize and direct the Mayor to sign all application documents. Goal:❑ Strong Economy ® Quality Services ❑ Vital Neighborhoods ❑ Restored Downtowns Funds Available: Account Name: Public Works -Solid Waste Account Number: 050-0000-420.69-00 Finance Project Number: Staff Recommendation: Approval Department Head City Clerk City Manager Agenda Action Form Paducah City Commission Meeting Date: January 8, 2013 Short Title: Memorandum of Understanding with the State of Kentucky for Geographic Information System Data and Aerial Photography Updates ®Ordinance ❑ Emergency ❑ Municipal Order ❑ Resolution ❑ Motion Staff Work By: Greg Mueller, Ben Peterson, Stephen Chino Presentation By: Greg Mueller, Ben Peterson Background Information: In 1999, the McCracken and Paducah Geographic Information System (MAP—GIS) was formed in order that the member agencies could coordinate their efforts in the development and maintenance of a computer mapping system for McCracken County. The partnership between McCracken County, the City of Paducah, Paducah Water, Paducah Power, E911, and the Joint Sewer Agency continues this strong development partnership by taking advantage of an opportunity presented by the State of Kentucky. This opportunity will allow the MAP—GIS member agencies to obtain updated county -wide high resolution color aerial photographs and base map information. Originally, the consortium agreed to update this data at seven year intervals. By partnering with the state on their project, the consortium can save money by getting the data a year earlier (6 years instead of 7). In addition, the consortium will also get high resolution LIDAR data. LIDAR is highly accurate elevation data that also provides a three dimensional view of the ground cover including buildings. This is new state• of -the -art technology that only a select few communities around the world have. Staff has been working with Kent Armes, Director of the Kentucky Office of Geographic Information on this project. The MAP—GIS Consortium passed a motion with a recommendation for approval by the City Commission. The total cost of the project is $178,494.36. The MAP -GIS consortium will be responsible for $165,458.34. A quote from the State shows that the same project without the grant would cost $238,558.76. This represents a cost savings of $73,100.76 for the Consortium. Paducah Water requested additional coverage beyond McCracken County to cover their service areas in Marshall and Graves County. This cost is an additional $13,036.02. Paducah Water would be responsible for paying the cost of these additional tiles. The breakdown is as follows: MAP --GIS Consortium - $165,458.34 Paducah Water add on - $13,036.02 Project Total - $178,494.36 The MAP—GIS project account currently has the funds in the account to cover the cost of the project. This project account is maintained for this specific purpose. The project account will Agenda Action Form Page 2 be reimbursed by Paducah Water for the $13,036.02 to cover the areas outside of McCracken County. Goal: []Strong Economy ® Quality Services❑ Vital Neighborhoods❑ Restored Downtowns Funds Available: Account Name: GIS 001 GIS Project Account Account Number: 040-1205-513.23.07 Staff Recommendation: Adopt an Ordinance authorizing the execution of the Memorandum of Understanding among the City of Paducah and the members of the MAP—GIS Consortium with the State of Kentucky for the acquisition of updated county -wide color aerial photography, planimetrics, and LIDAR data. Attachments: • Quote from the State of Kentucky for aerial photography, data updates, and LIDAR • MOU between the City of Paducah (MAP—GIS) and the State of Kentucky Department Head City Clerk City Manager Agenda Action Form Paducah City Commission Meeting Date: January 22, 2013 Short Title: Modification of Lease Agreement with Commonwealth of Kentucky, Probation and Parole for property located at 400 South 6th Street ❑Ordinance ❑ Emergency ® Municipal Order ❑ Resolution ❑ Motion Staff Work By: Chris Yarber, Chris Yarber, EPW Operations Manager Angela Weeks, EPW Project Manage Presentation By: Rick Murphy, P.E., City Engineer -Public Works Director Background Information: On October 11, 2011, Ordinance #2011-10-7868 was adopted authorizing the Mayor to execute a lease modification agreement with the Commonwealth of Kentucky, Department of Corrections, Probation and Parole, for the lease of 6,820 square feet of office space located at 400 South 6th Street. As of January 1, 2013, a single office consisting of 137 square feet previously leased to the Commonwealth of Kentucky, Housing Building and Construction Department, HVAC Division, became vacant and the Probation and Parole would like to modify their existing property lease agreement to include this rental space. Therefore, the Commonwealth leased space will increase by 46 square feet; from 6,820 square feet to 6,866 square feet; while utilizing the same terms and conditions contained within the existing lease. This additional lease space will result in an annual rent increase of $483.00 from $71,610.00 to $72,093.00 based on a $10.50 square foot rate. The lease increase of 46 square feet in lieu of the actual 137 square feet is a correction of a previous square footage calculation error of the previous lease space. Also, the Commonwealth would like to add an additional one-year automatic renewal to the existing lease extension period of seven (7) one-year automatic renewals, which would extend the lease expiration date to June 30, 2020. Goal: ❑Strong Economy ®Quality Services OVital Neighborhoods ❑Restored Downtowns Funds Available: Account Name: N/A Account Number: Finance Agenda Action Form Staff Recommendation: Page 2 To adopt an Ordinance authorizing the Mayor to execute a Lease Modification Agreement with the Commonwealth of Kentucky, Department of Corrections, Probation and Parole for office space located at 400 South 6th Street for the following revisions: 1. To increase the existing lease space by 46 square feet, from 6,820 square feet to 6,866 square feet; 2. To increase the annual rent by $483.00 from $71,610.00 to $72,093.00 based on a $10.50 square foot rate; 3. To authorize an additional automatic one-year renewal that will extend the lease expiration date to June 30, 2020. 4. To utilize all other terms and conditions contained within the existing lease. Attachments: Ordinance 92011-10-7868, Lease dated 12-16-11, proposed Lease Modification Depart ent�H City Clerk City Manager ORDINANCE NO. 2013 -2 - AN ORDINANCE AUTHORIZING AND DIRECTING THE MAYOR TO EXECUTE A LEASE MODIFICATION AGREEMENT BETWEENTHE COMMONWEALTH OF KENTUCKY, FINANCE AND ADMINISTRATION CABINET, DEPARTMENT FOR FACILITIES AND SUPPORT SERVICES, DIVISION OF REAL PROPERTIES AND THE CITY OF PADUCAH FOR LEASE OF PROPERTY FOR THE DEPARTMENT OF CORRECTIONS PROBATION/PAROLE LOCATED AT 400 SOUTH (im STREET WHEREAS, the Commonwealth of Kentucky, Department for Facilities and Support Services, Division of Real Properties, has been leasing the building located at 400 South 6" Street for Probation and Parole since 1997: and WHEREAS, the Commonwealth has requested to lease an additional 46 square feet, increasing the total leased square footage from 6,820 square feet to 6,866 square feet; to increase the annual rent by $483.00 from 571,610.00 to $72,093.00 based on a S 10.50 square foot rate; to authorize an additional automatic one-year renewal that will extend the lease expiration date to June 30, 2020; and to utilize all other terms and conditions contained within the existing lease; and WHEREAS, the City of Paducah desires to accept the modifications to the agreement, therefore making it necessary for execution of a modification to Lease Agreement PR - 4096. BE IT ORDAINED BY THE CITY OF PADUCAH, KENTUCKY: SECTION I. That the City of Paducah hereby approves the modifications contained in the Commonwealth of Kentucky Lease Modification Agreement dated December 5, 2012, PR Number 4096, McCracken County, between the Commonwealth of Kentucky, Finance and Administration Cabinet, Department for Facilities and Support Services, Division of Real Properties for the Commonwealth of Kentucky, Department of Corrections, Probation and Parole and the City of Paducah for property located at 400 South 6" Street, Paducah, Kentucky. Further, the City of Paducah hereby authorizes the Mayor to execute the Lease Modification Agreement. The annual rental fee will be paid quarterly at a rate of 518,023.25 fora total annual fee of 572,093.00. Said modifications shall commence on January 1, 2013, with an expiration date of June 30, 2020. This Agreement also includes an additional one year automatic renewal to the existing lease extension period of seven (7) one-year automatic renewals, extending the lease expiration date to June 30, 2020, unless otherwise terminated by the Commonwealth of Kentucky. SECTION 2. This ordinance shall be read on two separate days and will become effective upon summary publication pursuant to KRS Chapter 424. Mayor ATTEST: Tammara S. Sanderson, City Clerk Introduced by the Board of Commissioners, January 22, 2013 Adopted by the Board of Commissioners, February 5, 2013 Recorded by Tammara S. Sanderson, City Clerk, February 5. 2013 Published by The Paducah Sun, \ord\Lease Modification — Probation Parole Office 2013 � O J Y T ThA3 E AND ADMINISTRATION CABINET DEPAR'T'MENT FOR FACILITIES AND SUPPORT SERVICES STEVEN L. BESHEAR GOVERNOR Sam Ruth Commissioner City of Paducah Attn: Chris Yarber P.O. Box 2267 Paducah KY 42002-2267 Dear Lessor(s): Division of Real Properties Bush Building, 3'" Floor 403 Wapping Street Frankfort, Kentucky 40601 (502)564-2205 Fax: (502)564-8108 December 5, 2012 Re: PR -4096, McCracken County Department of Corrections Probation and Parole Lease Agreement Modification Lori H. Flanery Secretary Scott Aubrey Director Attached, please find an original lease agreement modification, for space occupied by the Department of Corrections / Probation and Parole in Paducah, Kentucky. Please have document(s) signed as designated for the "Lessor" and return all copies to our office for further processing. If additional information is required or if we can be of assistance, please contact Wayne Williams of my staffby phoning 502.564.2205- ext. 237. Your prompt execution of this agreement will be most appreciated. BSH/ww Attachment KentuckyUnbridledSp irit.com Respectfully,, ien�S. T-I6over, Leag ager Division of Real Properties I�entuch� UNBRIDLED SPIRIT An Equal Opportunity Employer U01) B217.6 (Rev. 10196) COMMONWEALTH OF KENTUCKY LEASE MODIFICATIONAGREEMENT LESSOR CITY OF PADUCAH VENDOR NUMBER P.O. Box 2267 AGENCYIDEPARTMENT PADUCAH KY 42002.2267 ADDRESS PROBATION AND PAROLE PR NUMBER, COUNTY PR -4096, McCRACKEN COUNTY VENDOR NUMBER VC 0000120698 AGENCYIDEPARTMENT DEPARTMENT OF CORRECTIONS DIVISION PROBATION AND PAROLE DATE DECEMBER 5, 2012 ACCOUNTNUMBER 1. Lease Agreement number PR -4096, dated June 21, 1996, is hereby modified as set forth in Paragraph 2. 2. This Lease is modified as follows: To increase the leased space by 46 square feet; from 6,820 square feet to 6,866 square feet; at the same terms and conditions as reflected in the %xisDtipgd; se, resulting in an annual increase of $483.00 from $71,610.00 to $772 Ofr�3 09 se, action adds a single office containing 137 square feetto the area underlease by the Department of Corrections and corrects a squarefootage calculation error in prior plans for PR -4096 and/or PR -5143 and results in a net increase of 46 square feet. 2. To add one (1) automatic extension period(s) resulting in a new lease expiration date of June 30, 2020. The effective date will be established by signature of the Director, Division of Real Properties, upon the modification once verification has been received from the using agency that all renovations have been satisfactorily completed. 3. All other terms and conditions of the lease remain unchanged. 4. The Lessor is required to sign this document and return all copies for further processing. 5. The Lessor certifies by his signature hereinafter affixed that he ("he" is construed to mean "They" if more than one person in involved; and, if a firm, partnership, corporation, business trust or other organization is involved, then "he" is construed to mean any person with an interest therein) is legally entitled to enter into contracts with the Commonwealth of Kentucky and that by holding and performing this contract will not be violating either any conflict of interest statute (KRS 45A.330 - 45A.340 or 45A.990) of the Executive Branch Code of Ethics, KRIS Chapter 11A, or any other applicable statute or principle by the performance of this Lease, or will he realize any unlawful benefit or gain directly or indirectly from it. The Lessor further certifies that he has not knowingly violated any provision of the campaign finance law of the Commonwealth, and that by entering into this Lease Modification Agreement he will not be in violation of the campaign finance laws of the Commonwealth. STATE LEASING AGENCY REPRESENTATIVE Data ANALYST. LEASING BRANCH, DIVISION OF REAL PROPERTIES Date MANAGER. LEASING BRANCH, DIVISION OF REAL PROPERTIES Dale ATTORNEY, FINANCE & ADMINISTRATION CABINET Data DIRECTOR, DIVISION OF REAL PROPERTIES APPROVED THIS__ DAY OF ,20_ SECRETARY, FINANCE & ADMINISTRATION CABINET Date All correspondence and inquiries regarding this Lease Modification Agreement are to be directed to the DIASOn of Real Properties, Bush Building, 3rd Floor, 403 Wapping Street, Frankfort, Kentucky 40601-2607, phone 502/564-2205. Wv1 ORIGINAL ,F ADDENDUM PR -4096, McCracken County Probation & Parole Lease Agreement Modification The following items are to be considered a part of lease agreement modification PR -4096, McCracken County, dated August 31, 2011, and must be completed prior to establishing a lease modification date: SECTION 1 The building shall meet all Kentucky building codes and accessibility specifications in accordance with ADA, as enforced by the Department of Housing, Buildings and Construction, Division of Building Codes Enforcement. The Division of Building Codes Enforcement will require a set of construction plans from the property owner. The Lessor is required to submit a copy of these plans, as approved by the Division of Building Codes Enforcement, to the Division of Real Properties. The using agency will provide all ADA signage required and should obtain said signage from the Division of Correctional Industries US 421 South Frankfort. Kentucky (502.573-1040). The Lessor (i.e„ architect, contractor, etc.) shall be responsible for determining/complying with the requirements of the Division of Building Codes Enforcement. Issues such as fire rated corridors, fire suppression systems (if applicable), HVAC installation, etc. are not addressed in the space planning information (i.e., floor plans and specifications) provided with Best & Final solicitations. 2. All facilities with a total leased square footage of 3,000 square feet or more shall be equipped with automatic fire suppression systems (sprinklers). The system shall be installed in accordance with all applicable provisions/requirements of the Division of Building Codes Enforcement. NOTE: Access to an underground water main with a minimum diameter of six (6) inches is required for sprinkler systems serving spaces that exceed 3,000 square feet. The Lessor shall be responsible for installation and maintenance of the fire suppression system. The Commonwealth prepares floor plans based on the presence of a suppression system. Should a Lessor submit an exception to this requirement, then the Lessor shall be solely responsible for any expenses associated with additional requirements as determined by the Division of Building Codes Enforcement. 3. Central heating and air conditioning (HVAC) shall be installed throughout, The HVAC system shall be installed in conformance with Kentucky building codes, as administered by the Kentucky Department of Housing, Buildings and Construction's Division of Codes Enforcement. The Lessor shall also install an adequate fresh air handling system according to ASHRAE Standard 62, which requires ventilation of 20 CFM per person for office areas, CFM shall be calculated based on a density of seven persons per 1,000 square feet. 4. The Lessor shall insulate exterior walls with a minimum 3'/i' of fiberglass batt or blanket insulation, R-13 or equivalent value, The ceiling shall have a minimum of 12" of fiberglass batt or blanket insulation, R-38 or equivalent value. 5. All new or replacement windows shall be insulated / thermo panes to provide energy conservation. The Lessor shall provide mini - blinds for all windows. 6. Separate utility meters are needed if the using agency is to pay utilities, with service to be established in the name of the using agency, {Agencies that are billed directly by a local utility should contact the utility company to identify their agency as "tax exempt ".) If a separate meter is not feasible, the Lessor shall bill the using agency on a pro -rated basis. If this method is used, the Lessor shall provide the using agency sufficient documentation to justify the percentage of the total bill to be charged to the using agency. (Agencies that receive utility invoices from the Lessor (based on the percentage ofspace occupied) should reimburse the Lessor for the full amount of the invoice including any applicable taxes). 7. Electronic thermostats with programmable functions shall be installed for new or existing HVAC systems. A standard locking cover shall be installed on the thermostat. The local supervisor, in conjunction with the Lessor, will determine appropriate settings (i.e.: daytime/evening temperature settings, set back timer settings as required by regular office hours, etc.) for each property. 8. On existing buildings weather stripping and/or other suitable insulation shall be applied to all doors and windows and all other exterior penetrations (vent ducts, smoking room exhaust fan, etc.) of the leased space. This shall be inspected on an annual basis and repaired/replaced as necessary to minimize air seepage. 9. If a plenum ceiling is to be used, all wiring shall be housed in conduit, or plenum cable shall be used. The Lessor shall advise the Division of Real Properties as soon as possible when it is determined that plenum or a ducted ceiling is to be used. This will ensure that the agency's appointed electricians will be prepared with the right cabling. Failure to notify the Division of Real Properties of a plenum ceiling, prior to award of a lease, shall be considered grounds for termination of the lease. SECTION 2 1. Floor -to -ceiling walls shall be constructed as indicated on the floor plan. Install acoustical insulation or soundboard in interior walls (if indicated on floor plan). 2. An acoustical tile ceiling shall be installed at a height of 9' (if not structurally feasible, please notate on the Best & Final as an exception). 3. All walls shall be drywalled and painted a scrubbable neutral color latex enamel paint with either a satin or eggshell finish. New walls require a primer coat (sprayed or rolled) and two finish coats (rolled). Existing walls require one finish coat (rolled) if same color is being used or two fetish coats (rolled) if changing color or patching is required. 4. To prevent chairs from damaging the walls in the reception area, the Lessor shall install a chair rail at a height of 32" from the floor. 5. Neutral color commercial grade 28 oz. carpet shall be installed in the offices or where indicated on the floor plan. Tile shall be installed in hallways, rest rooms, janitorial closet, reception area, break room, file/storage areas, telephone room or where indicated on the floor plan. 6. The Lessor shall provide lockable doors where indicated on the floor plan or noted herein. These rooms shall include the professional 2 offices, janitor(s)' closet, file storage room(s), telephone room, and reception areaaad/or other exterior door(s) that lead into the office space. 7. Rest rooms must comply with ADA requirements and be furnished with hot and cold �vater, toilet tissue holders, soap dispensers, paper towel dispensers, and mirrors. Prior to installation, verify with the using agency the type of dispensers required for products currently on Commonwealth of Kentucky price contract. 8. The Lessor shall provide a sink and counter in the break room, with cabinets above and below as shown on the floor plan. 9. The Lessor shall provide in the janitorial closet, shelving at a height of 54" from the floor, and a built-in floor sink with drain at a height of 10" to 12" from the floor. 10. The Lessor shall provide reserved parking for 30 agency staff/visitors, and accessiblespace(s) as required by the Division ofBuilding Codes Enforcement. 11. The parking lot shall be asphalted and striped with all spaces clearly marked and identified. All holes and other damage shall be repaired on a timely basis. All spaces shall be a minimum of 9' x 18' with the exception of ADA accessible spaces. 12. The Lessor shall be responsible for the maintenance and upkeep of the grounds surrounding the property, to include mowing/hvntring grass and raking leaves. The Lessor shall also be responsible for maintenance and cleaning of the parking tot, including snow removal from the parking lot and snow & ice removal from the sidewalks. 1. Adequate fluorescent lighting shall be installed for office use, including telephone/storage rooms, with separate light switches for each room. In those properties where new fixtures are installed, they shall be T-8 type fixtures with electronic ballasts. Existing fixtures are acceptable provided they conform with all other applicable specifications. When older or existing fixtures are replaced, they shall be replaced with T-8 type fixtures with electronic ballasts. 2. A dedicated circuit is required for copier(s) and other equipment as noted on floorplan. 3. Appropriate electrical and telephone outlets are to be installed where indicated on the floor plan. The Lessor shall also provide access to phone outlets by conduit. Electrical circuits in the electrical panel box shall be labeled and identified. Lessor shall install electrical surge protection for the main electric service. Lessor must contact the Division of Real Properties for an inspection before the drywall is installed to insure proper placement of electrical and voice/data outlets. 4. Conduit, cable tray, or raceway fill rate is to comply with the National Electrical Code. 5. The Lessor shall contact the Division of Real Properties at a point when the agency's electricians can install computer cables and telephone wiring through conduit. w plan as 6. The Lessor shall provide empty conduit with pull string wiAin the walls from the ceiling on locations shown on the floor p oed voice/data outlets. Install a cut -in box where conduit sym Is � on the floor plan, the conduit should have smooth ed, bushings at the box and above the ceiling. One inch (1' be provided for data terminals, printers, and telephone instruments from each designated outlet location NiTE: In [ s�H es, voice/data cables (from individual office conduits) merge above the ceiling and should be supported by cable ``say's.'' piss through conduits (sized by number of outlets in the building) to the telephone equipment room or controller locllion:�Twe is 1 controller(s) each requiring a dedicated circuit. A dedicated circuit is also required for every two printers. 7. The Commonwealth hereby consents to the Lessor accessing the Commonwealth's telephone/telecommunications sys e o the purpose of connecting automatic dialers (if required by the Division of Codes Enforcement) for the building's alarm system. This shall occur only after the using agency has occupied the building and the Division of Codes Enforcement has approved the facility. Lessor shall be solely responsible for the costs associated with said access and connection, and shall be liable to the Commonwealth for any service expense, maintenance expense, or damage to the Commonwealth's telephone/telecommunications system which arises from the connection or presence of automatic dialers. Further, the Commonwealth shall notbe liable for any costs or damages, including but not limited to service expenses, maintenance expenses, damage to the automatic dialer or alarm system, damage to the premises, malfunction of the automatic dialer or alarm system, fire, burglary, or vandalism, that result from Lessor connecting automatic dialers or building alarm systems to the Commonwealth's telephone/telecommunications system. SECTION 44 1. Due to the continuing development of new office technology the Lessor authorizes competent agency personnel to install additional telephone wiring, computer cabling, and conduit or wire molding (as required) to accommodate such technology during the term of the agency's occupancy. Agency will notify the Division of Real Properties for approval before commencing any of this type work. 2. The office shall be thoroughly cleaned after renovation/construction and before occupancy, including vacuuming all carpeted areas, spot -cleaning carpet, mopping and waxing vinyl tile, dusting, cleaning rest rooms, washing windows, etc. 3. The exterior front of the building shall have a professional office appearance; with street number(s) of subject building displayed prominently. 4. Subsequent to the receipt of approval to begin renovations/construction from boththeDivision of Building Codes Enforcement and the Division of Real Properties, the lessor shall submit an estimated schedule for completion o£the renovations/construction. Written progress reports, and a revised completion schedule, if appropriate, shall be submitted to the Division of Real Properties not less than once per month until complete. 5. The Division of Real Properties and/or the using agency reserves the right to inspect the facility at any time during construction/renovations/occupation. Upon verification from the Department of Housing, Buildings, and Construction, Division of Building Codes Enforcement that all life safety regulations and all accessibility specifications (in accordance with ADA) have been satisfactorily met and verification from the Division of Probation & Parole that all renovations have been satisfactorily completed, the lease modification effective date will be established by signature of the Director, Division of Real Properties, upon the lease modification document. ACKNOWLEDGED BY: Department of Corrections Date &,li a oil - /o - 986 8 8217-B(Rev. 10196) COMMONWEALTH OF KENTUCKY LEASE MODIFICATION AGREEMENT LESSOR City of Paducah VENDOR NUMBER PO Box 2267 AGENCYIOEPARTMENT Paducah KY 42002.2267 ADDRESS PR NUMBER, COUNTY PR -4096, McCracken County VENDOR NUMBER VC 0000120698 AGENCYIOEPARTMENT Department of Corrections DIVISION DATE August 31, 2011 Building Code 90522001 1. Lease Agreement number PR -4096, McCracken County, dated June 30, 1997, is hereby modified as set forth in Paragraph 2. 2. This Lease is modified as follows: 1. To increase the leased space by 3,423 square feet; from 3,397 square feet to 6,80*rare feet; resulting in an increase of $39,364.50 in the annual rent; from $39,065.50 to $78,430.00. 2. To reduce the rental rate by $1,00 per square foot; from $11.50 to $10.50 per square foot, resulting in a decrease of $6,820.00 in the annual rent; from $78,430.00 to $71,610.00. 3. To change the payment frequency from Monthly to Quarterly. 4. To add seven (7) automatic extension periods at the revised terms and conditions, resulting in a new lease expiration date of June 30, 2019. 3. All other terms and conditions of the lease remain unchanged. 4. The Lessor is required to sign this document and return all copies for further processing. 5. The Lessor certifies by his signature hereinafter affixed that he ("he" is construed to mean "they' if more than one person in involved; and, if a firm, partnership, corporation, business trust or other organization Is involved, then "he' is construed to mean any person with an interest therein) is legally entitled to enter Into contracts with the Commonwealth of Kentucky and that by holding and performing this contract will not be violating either any conflict of interest statute (KRS 45A.330 - 45A.340 or 45A.990) of the Executive Branch Code of Ethics, KRS Chapter 11A. or any other applicable statute or principle by the performance of this Lease, or will he realize any unlawful benefit or gain directly or indirectly from it. The Lessor further certifies that he has not knaavingly violated any provision of the campaign finance law of the Commonwealth, and that by entering Into this Lease Modification Agreement he will not be in violation of the campaign finance laws of the Commonwealth. TE LEASING ST�AGENCY REPRESENTATIVE Date Ni A GUANO 'IN OF REArPROPERTIES Dale 0 71 MANAGER. LEASING BRANCH, DIVISION OF REAL PROPERTIES Dale �l, p ,L,Ol '?1V/IL SECRETARY. FINANCELZ ADMINISTRATION CABINET Dale h�— DIRECTOR, DIVISION VEAL PROPERTIES APPROVED THIS�DAY OF , 20 I All correspondence and inquiries regarding this Lease Modification Agreement are to be directed to the Division of Real Properties, Bush Building, grid Floor, 403 Wapping Street, Frankfort, Kentucky 40601-2607, phone 502/564-2205. JCB p7 /n{ (� F� �1/ F�Lr9� PR;,SPL�•j7 f ` ORIGINAL INVE ORY SEcrjou Agenda Action Form Paducah City Commission Meeting Date: 1/22/13 Short Title: Paducah Renaissance Alliance Advisory Board Amend Ordinance No. 2012-1-7897 ®Ordinance ❑ Emergency ❑ Municipal Order ❑ Resolution ❑ Motion Staff Work By: Lisa Thompson Presentation By: Lisa Thompson Background Information: The Paducah Renaissance Alliance Advisory Board takes a hands on role in stimulating the economic vitality of the historic downtown and Lower Town arts district, while protecting the historic integrity of our community. Therefore, a larger board is necessary to effect change in the program work plan. Goal: ®Strong Economy ❑ Quality Services® Vital Neighborhoods ® Restored Downtowns Funds Available: Account Name: NA Account Number: NA Finance Staff Recommendation: Amend current ordinance increasing members of the Paducah Renaissance Advisory Board to fifteen (15). Attachments: De�ihitmeit'H ad.- City Clerk City Manager ORDINANCE NO, 2013 -2 - AN ORDINANCE OF THE CITY OF PADUCAH, KENTUCKY, AMENDING CHAPTER 2, "ADMINISTRATION", DIVISION 15, "PADUCAH RENAISSANCE ADVISORY BOARD" OF THE CITY OF PADUCAH, KENTUCKY CODE OF ORDINANCES BE IT ORDAINED BY THE CITY OF PADUCAH, KENTUCKY: SECTION I. That the City of Paducah, Kentucky hereby amends Chapter 2, Administration, Division 15, Paducah Renaissance Advisory Board, Sec. 2-573, Terms of Members; Appointments; Vacancies; and Compensation, of the Code of Ordinances ofthe City of Paducah, Kentucky, to read as follows: "2-573. TERMS OF MEMBERS; APPOINTMENTS; VACANCIES; AND COMPENSATION. The Mayor, and with the consent of a majority of the City Commission, shall appoint up to nine -(9) fifteen (15) members of the Advisory Board. Each term, except for initial appointments, shall be for four years each, and/or until their successors are appointed and qualified. No member may serve more than two full terms. Vacancies shall be filled in the same manner as in the original appointments and for the unexpired term of the vacancy. Board members shall serve without compensation and may not incur any indebtedness to be paid by the City." SECTION 2. Severability. If any section, paragraph or provision of this Ordinance shall be held to be invalid or unenforceable for any reason, the invalidity or unenforceability of such section, paragraph or provision shall not affect any of the remaining provisions of this Ordinance. SECTION 3. Compliance With Open Meetings Laws. The City Commission hereby finds and determines that all formal actions relative to the adoption of this Ordinance were taken in an open meeting of this City Commission, and that all deliberations of this City Commission and of its committees, if any, which resulted in formal action, were in meetings open to the public, in full compliance with applicable legal requirements. SECTION 4. Conflicts. All ordinances, resolutions, orders or parts thereof in conflict With the provisions of this Ordinance are, to the extent of such conflict, hereby repealed and the provisions of this Ordinance shall prevail and be given effect. SECTION 5. Effective. This ordinance shall be read on two separate days and will become effective upon summary publication pursuant to KRS Chapter 424. Mayor ATTEST: Tammara S. Sanderson, City Clerk Introduced by the Board of Commissioners January 22, 2013 Adopted by the Board of Commissioners February 5, 2013 Recorded by Tammara S. Sanderson, City Clerk, February 5, 2013 Published by The Paducah Sun, \downtown dev\2-573 member increase 2013