Loading...
HomeMy WebLinkAboutCCMPacket2013-02-05CITY COMMISSION MEETING AGENDA FOR FEBRUARY 5, 2013 5:30 P.M. ROLL CALL INVOCATION PLEDGE OF ALLEGIANCE ADDITIONS/DELETIONS PRESENTATION: 1) Duke of Paducah 2) Increasing Paducah Renaissance Alliance Advisory Board Membership — L. THOMPSON/D. MAZZONE I. MINUTES II. APPOINTMENTS A. Commissioners of Water Works B. Municipal Housing Commission C. Historical & Architectural Review Commission D. Brooks Stadium Commission E. Paducah —McCracken County Convention & Visitors' Bureau F. Paducah —McCracken County Convention & Visitors' Bureau (Joint Appointment) III. MOTIONS A. R & F Documents IV. RESOLUTION A. County Employees Retirement System V. NIUNICIPAL ORDERS A. Personnel Changes B. Approve Application for Community Garden — DI. THOMPSON/L. EVANS C. Sale of SurpluS Property Located at 833 S 5°i Street — S. ERVIN VI. ORDINANCE —ADOPTION A. Lease Modification Agreement with Commonwealth of Kentucky, Probation and Parole for Property Located at 400 South 6th Street- R. MURPHY VII. ORDINANCES A. Transfer Paducah Water Works Property to Hendren Fire Department — G. ANDERSON/B. ROBERTSON B. Approve Pavement Marking Contract— R. MURPHY VIII. CITY MANAGER REPORT IX. COMMISSIONER COMMENTS X. PUBLIC COMMENTS XI. EXECUTIVE SESSION BOARDS and COMMISSIONS APPOINTMENTS and REAPPOINTMENTS FOR CITY COMMISSION CONFIRMATION X Appointment Reappointment Joint Appointment NAME: ROGER TRUITT Joint Reappointment NAME OF BOARD OR COMMISSION: COMMISSIONER OF WATER WORKS DATE TO BE PLACED ON AGENDA: FEBRUARY 5, 2013 EXPIRATION OF TERM DATE: JANUARY 6. 2017 TO REPLACE ON BOARD: ROBERT JOHNSTON Thank yon Resigned X Term Expired ADDRESS: 333 N 7"' STREET, PADUCAH KY 42001 Other (explain) APPOINTEE'S HOME ADDRESS: Street: 315 N 7T" ST City/Gip: PADUCAH KY 42001 Phone: Appointee's Business Name: Kalleo Technologies, LLC (Chairman of Board) Address: 1640 McCracken Blvd„ Ste 114 City/Zip: Paducah Ky 42001 Phone: 270-908-4136 Verified/Approval of Appointee: ( ) By: Original to: Tammara Sanderson, City Clerk BOARD CHAIRMAN: Cc: file Robert Johnston Roger Truitt Bio 1/15/13 Personal: Education: Born and raised in Western Kentucky Current Home: 315N7"St Paducah, KY 42001 Married to Jean Three Children Seven Grandchildren Graduated from Heath High School in 1964 Graduated fi•om Paducah Junior College in 1966 Graduated from the University of Missouri at Rolla with BS in Chemical Engineering in 1971 Work Experience: Served in the US Army 1967-69 Worked for Atlantic Richfield Corporation (ARCO) from 1971 until retirement in 2000 serving in various roles: Process Design Engineer Refinery Operations Manager Planning Manager Vice President Crude Oil Marketing Senior Vice President Refining, Research, and Development Managing Director ARCO British President ARCO Asia Retired as Senior Vice President of Atlantic Richfield Corporation and President of ARCO Products Company In 2004 along with Jean and sons John and Doug started Kalleo Technologies LLC in Paducah - Currently serve as Chairman of the Board Community Involvement: Immediate Past President Lower Town Neighbor Hood Association Member PADD Aging Committee Member Paducah Rotary Club Member Citizens Advisory Board Board Member and President -Elect Paducah Symphony Orchestra BOARDS and COMMISSIONS APPOINTMENTS and REAPPOINTMENTS FOR CITY COMMISSION CONFIRMATION Appointment Reappointment/J�� /l Joint Appointment NAME: ,//�i ilCCltdO'�A�� Joint Reappointment �S .� a,T� jw NAME OF BOARD OR COMMISSION: ' /TM �Y �D 0 l k 6 ./ tom, nnaL" Thank you Resigned Term Expired Other (explain) DATE TO BE PLACED ON AGENDA: WIC. EXPIRATION OF TERM DATE: TO REPLACE ON BOARD: (�9-rs-lV i'1 ADDRESS: APPOINTEE'S HOME ADDRESS: Street: 'a eC2 � "W// ,Oc c City/Zip: PA d POC Ain, 4 i o 3 -- Phone: Email Address: Appointee's Business Name: Address: City/Zip: Phone: �/ Appointee Confirmation: Date: Board of Commission Approval: By: ���� 41( Original to: Tammara S. Sanderson, City Clerk BOARD CHAIRMAN: Cc: file Ron Rudolph Biography Ron Rudolph was raised on the family's dairy farm near Possum Trot in Marshall County. He is a graduate of Sharpe Elementary School, North Marshall High School and also graduated from Murray State University, Murray, Kentucky with a Bachelor of Science degree in Business and from Southwestern Seminary, Fort Worth, Texas with a Master's degree in Divinity. His work experience has included management in furniture warehousing industry and in commercial transportation industry. He has lived at the Housing Authority of Paducah for fifteen (15) years. He has actively served on the Resident Advisory Council for the Housing Authority for eight (8) years: as a member at large, an elected Development Representative, and as procedural consultant. He served as Mayor's Proxy on the Housing Authority Board of Commissions from June 2009 to June 2010. While serving on the Board of Commissioners, he drafted changes to the Employee Handbook concerning Employee Time Off policies which were later adopted by the Board. He regularly reviews state, regional and federal Office of Housing and Urban Development (HUD) regulatory notices; forwarding pertinent information to Housing Authority of Paducah's Executive Director. He currently facilitates, for the Housing Authority of Paducah, the Department of Labor's Davis Bacon Prevailing Wage Rates audits. He also regularly monitors Grants.gov and the Foundation Center's Request for Proposals Bulletin for announcements of funds availabilities which the Housing Authority of Paducah may be eligible for and be of benefit. BOARDS and COMMISSIONS APPOINTMENTS and REAPPOINTMENTS FOR CITY COMMISSION CONFIRMATION x Appointment Reappointment Joint Appointment Joint Reappointment NAME: Rodney Worak NAME OF BOARD OR COMMISSION: Historical & Architectural Review Commission DATE TO BE PLACED ON AGENDA: February 5, 2013 EXPIRATION OF TERM DATE: June 4, 2015 TO REPLACE ON BOARD: Fred Vowell Thank you Resigned X Term Expired ADDRESS: 113 Fountain Avenue, Paducah KY 42001 Other (explain) APPOINTEE'S HOME ADDRESS: Street: 502 North 7`� Street City/Zip: Paducah KY 42001 Phone: 270-564-3078 Email Address: rworak@hotmaii.com Appointee's Business Name: Retired Address: City/Zip: Phone: Appointee Confirmation: Date: 1/31/13 By: T Sanderson Board of Commission Approval: Original to: Tammara S. Sanderson, City Clerk BOARD CHAIRMAN: Cc: file Paul King Rodney Worak recently retired from the VA. Hospital in Marion, Illinois where he worked in Human Resource Management. He is also former President of the American Federation of Government Employees Local 2483 which represents V,A. employees. He served with the 101 st Airborne Division at FortCampbell from 1972 to 1975. You may recognize him from being at a wedding or event at Madison Hall Ballroom and Banquet Facility in Paducah. He and his wife owned the venue until they sold it to WKCTC's School of Art in late 2011. Worak is married to WPSD-TV anchor and medical reporter Johnette Worak. They have 3 children Rod, Jr., John Ryan, and Rachel. BOARDS and COMMISSIONS APPOINTMENTS and REAPPOINTMENTS FOR CITY COMMISSION CONFIRMATION [x] Appointment Reappointment Joint Appointment NAME: Jimmy Rex Smith II Joint Reappointment NAME OF BOARD OR COMMISSION: Brooks Stadium Commission DATE TO BE PLACED ON AGENDA: February 5, 2013 EXPIRATION OF TERM DATE: December 5, 2016 TO REPLACE ON BOARD: Carol Brooks Resigned [x] Term Expired ADDRESS: 230 Brookfield Drive, Paducah, KY 42001 Other (explain) APPOINTEE'S HOME ADDRESS: Street: 5523 Tuck Road City/Zip: Paducah, KY 42001 Phone: (270) 205-0840 Email Address: Appointee's Business Name: Track Tech Inc. & Jim Smith Contracting Co., LLC Address: City/Zip: Phone: Appointee Confirmation: Date: 0131/2013 By: Mayor Kaler Board of Commission Approval: Original to: Tammara S. Sanderson, City Clerk BOARD CHAIRMAN: Cc: file Dr. Frank Hideg Jimmy Rex Smith II Bio: • Jimmy Rex Smith I1 • D/0/B:3/4/88 • Age:24 • Wife: Laura Nicole Smith • Parents: Rex & Jackie Smith • Employment: Track Tech Inc. & Jim Smith Contracting Co. LLC • Graduate of Paducah Tilghman High School class of 2006 • Lettered in Baseball and Football • 2006 Paducah Tilghman baseball team captain • Played Jr. Legion Baseball for Post 31 American Legion • Graduate of the University of Alabama Class of 2010 • B/A in Urban and Environmental Planning • Current and Long Time Volunteer at Brooks Stadium • 2--3-(,� �, P,J 1zy ,` 2-6401 ONO BOARDS and COMMISSIONS APPOINTMENTS and REAPPOINTMENTS FOR CITY COMMISSION CONFIRMATION X Appointment Reappointment Joint Appointment Joint Reappointment NAME: Beverly McKinley NAME OF BOARD OR COMMISSION: Paducah -McCracken Co. Convention & Visitors' Buren DATE TO BE PLACED ON AGENDA: February 5, 2013 EXPIRATION OF TERM DATE: December 31, 2015 TO REPLACE ON BOARD: Amy Glasgow Thank you Resigned ADDRESS: Wells Fargo Advisors, P O Box 517, West Paducah KY 42086 Term Expired Other (explain) APPOINTEE'S HOME ADDRESS Street: 117 North 2" d Street, Unit #205 City/Zip: Paducah, KY 42001 Phone: Email Address: pliplaza@vci.net Appointee's Business Name: DWELLWORKS— self-employed Address: same as above City/Zip: Phone: Appointee Confirmation: Date: 1/31/13 By: Mayor Kaler Board of Commission Approval: Original to: Tammara S. Sanderson, City Clerk BOARD CHAIRMAN: Cc: file Glen Anderson 1800 North 81" St, 42001. P nI C� Kentucky At't, Rhyth77,1 & givers January 29, 2013 Mayor Gayle Kaler Paducah City Hall PO Box 2267 Paducah, KY 42002-2267 Dear Mayor Kaler This letter is written in support of the Paducah Hospitality Association's nomination of Beverly McKinley to serve on the board of the Paducah -McCracken County Convention & Visitors Bureau. I have worked with Beverly for the past 27 years on tourism and hospitality projects of all types. She was a member of the first Paducah Ambassador class and conducted the hospitality training classes for West Kentucky Tech. Beverly served on the board of the Paducah Hospitality Association from the very beginning of the organization. Beverly knows tourism in Paducah. Beverly knows the hospitality industry in Paducah. She is a woman with a vision for preserving and revitalizing downtown Paducah. Beverly renovated historic properties in downtown when bank funding was not available for a young woman with a dream of restoring an old European style hotel into an antique car museum and bed & breakfast accommodations. Beverly served on the Paducah Main Street board for several terns right after the formation of the organization. She believes in the four Main Street concepts. I have served with Beverly on the Main Street Promotions Committee. Kentucky Statutes require three of the seven tourism board members be from the lodging industry. At this time, two of the three representatives are employed by hotel properties in the Kentucky Oaks Mall area at Exit 4 off Interstate 24. Beverly's bed & breakfast -style lodging properties are located in both downtown and LowerTown. Beverly's presence on the CVB board would give balance to the chain properties and a locally -owned small business. Although I respect all three individuals submitted for consideration by the Paducah Hospitality Association, I believe Beverly McKinley would provide balance, representation, experience and vision to the CVB board. Beverly has the entrepreneurial spirit combined with the caring heart of hospitality professional. Sincerely, r ' V Mary Hammond Executive Director Paducah Convention & Visitors Bureau 128 Broadway, PO Box 90 • Paducah, KY 42001 www. paducah.travel 1.800.PADUCAH Fax: 270.443.0122 01/13/2013 Beverly McKinley 117 North 2" Street, Unit #205 Paducah, KY 42001 2 70.442.2 698 270.556.3094 cell Beverly McKinley, a native of Belleville, Illinois, is currently self-employed as a DWELLWORKS, Destination Services Consultant and PHP private property manager in Paducah, Kentucky. A former educator in post secondary education at West Kentucky Technical College, she retired in March 1999, as the Assistant Director for what is now known as West Kentucky Community & Technical College. She returned part time as the Public Relations Assistant in March 1999, until 2009. Ms. McKinley earned both her bachelor's and master's degrees from Murray State University, Murray, Kentucky. Her interest in preservation was steadfast over the past 25 years, especially in downtown Paducah. She was instrumental in the re -development of several properties, one most commonly known as Paducah Harbor Plaza Bed & Breakfast (formerly the 100 year old Hotel Sinnott). The privately owned business serviced hundreds of visitors year round. Upon opening her business with Quilters for Quilt Show in 1988 the same group returned every year for 20 years. Ms. McKinley received the Silver Medallion Marketing Award "Photography by WKCFC Photographer" in March 2007. She was named, " 112th Paul Harris Fellow" by the Rotary Club of Paducah in November 2000. As an avid canine friend Ms McKinley received a Certificate of Appreciation from the City of Paducah, August 2012, in recognition of donations raised for the Paducah Dog Park. She has served on many boards and committees including, Paducah Main Street, American Cancer Society, City of Paducah Nuisance Board, Paducah Convention & Visitors Bureau and Rotary Club of Paducah. She values all of the experience she has received over the years as a community involved resident of Paducah, and looks forward to continued service. BOARDS and COMMISSIONS APPOINTMENTS and REAPPOINTMENTS FOR CITY COMMISSION CONFIRMATION ❑ Appointment ❑ Reappointment ❑ Joint Appointment X Joint Reappointment NAME: Mike Burger NAME OF BOARD OR COMMISSION: Paducah -McCracken Co. Convention & Visitors' Burea DATE TO BE PLACED ON AGENDA: February 5, 2013 EXPIRATION OF TERM DATE: December3l, 2015 TO REPLACE ON BOARD: ❑ Thank you ❑ Resigned ADDRESS: ❑ Term Expired ❑ Other (explain) APPOINTEE'S HOME ADDRESS: n/a Street: City/Zip: Phone: Email Address: mburger@mchuglthg.com APPOINTEE'S BUSINESS ADDRESS: Hampton Inn & Suites Address: 3901 Coleman Crossing Circle City/Zip: Paducah KY 42001 Phone: 270-442-0200 Appointee Confirmation: Date: 1/31/13 By: Mayor Kaler Board of Commission Approval: Original to: Tammara S. Sanderson, City Clerk BOARD CHAIRINIAN: Cc: file Glen Anderson 1800 North 8`h St, 42001. Agenda Action Form Paducah City Commission Meeting Date: February 5, 2013 Short Title: CERS Resolution ❑Ordinance ❑ Emergency ❑ Municipal Order ® Resolution ❑ Motion Staff Work By: Jeff Pederson Presentation By: Jeff Pederson Background Information: The City of Paducah participates in the Kentucky County Employees Retirement System (CERS) as a means to provide retirement benefits to its employees. It is well documented that CERS is financially unsound, and is in need of reform in order to achieve long-term financial stability. Participation in CERS is not only very important to attracting and sustaining an effective workforce, it is also is very costly. Between 2007 and 2012, the required annual contribution rate for the City for CERS increased by 33% for hazardous duty employees and by 48% for non -hazardous employees. For employees paid from the City's General Fund, total annual expense over that period grew from $2.7m to $3.9m. This stark increase in cost would have been higher had the employee count for the General Fund not dropped from 308 to 283 over that 5 -year period. With the current Plan being unstable and unsustainable, the upward trend in annual cost for the City will only continue, and the reliability of the Plan for its employees will continue to decline. Without reform to the Plan, it is quite likely that the City of Paducah would be faced with undesired workforce and service/program reductions in order to meet the rising costs of the Plan. Goal: ❑Strong Economy ® Quality Services❑ Vital Neighborhoods❑ Restored Downtowns Staff Recommendation: At present, the Kentucky General Assembly is considering a set of recommendations that has been brought forth by a Task Force on Public Pensions that was created by the General Assembly last year. The set of recommendations has been endorsed by the Kentucky League of Cities, and support for the reforms constitutes its top legislative priority for this session. The specific components of the recommendations of the Task force include: 1. Adoption of a hybrid cash balance plan for new CERS employees. 2. Reset the amortization period for CERS unfunded liability to new 30 -year period. 3. Eliminate automatic cost of living adjustment for employees and retirees. 4. Add a Kentucky League of Cities recommended appointee to the Retirement Board of Trustees. Agenda Action Form Page 2 Recommend that the Board of City Commissioners adopted the attached Resolution encouraging the General Assembly to enact the recommended reforms during the 2013 Regular Session. Attachments: Resolution Department Head City ClerkCity Manager RESOLUTION A RESOLUTION SUPPORTING REFORMS TO THE COUNTY EMPLOYEES RETIREMENT SYSTEM (CERS) TO MAKE THE PLAN SUSTAINABLE, SOUND, AND SECURE FOR CURRENT AND FUTURE EMPLOYEES WHEREAS, to honor their service now and in years to come, current and future non -hazardous duty and hazardous duty city employees deserve a defined benefit pension plan that is sound, secure, and sustainable; and WHEREAS, cities in Kentucky that want to offer a defined benefit pension plan are required by the Kentucky law to participate in CERS, which is administered by the Kentucky Retirement Systems (KRS) Board of Trustees and their employees; and WHEREAS, the Kentucky General Assembly and the Kentucky Retirement Systems have imposed significant unfunded mandates on cities in Kentucky by guaranteeing minimum pension benefit levels and mandating the use of city revenues to fund pension plan costs; and WHEREAS, in Fiscal Year 2003, the City of Paducah paid approximately $1,339,000 into CERS for retirement benefits for city employees; and WHEREAS, in Fiscal Year 2013, 10 years later, the City of Paducah will pay approximately $4,337,000 into CERS for retirement benefits for city employees; and WHEREAS, without significant reform to CERS, employer contribution rates are projected to continue their upward trend for decades; and WHEREAS, the pension liability for CERS has increased $7.131 billion since 2000, despite that cities and other employers in CERS always paid what was required, which indicates systemic problems in CERS; and WHEREAS, the Kentucky General Assembly has created a pension plan system for city employees that is unstable, unsustainable, and unreliable for current and future city employees; and WHEREAS, recognizing this problem, the Kentucky General Assembly created the Task Force on Kentucky Public Pensions in 2012 to study and develop consensus recommendations concerning the benefits, investments, and funding of the state -administered retirement systems, and any other measures that would lead to the improved financial stability of the state -administered retirement systems; and WHEREAS, the Task Force on Kentucky Public Pensions approved a comprehensive set of recommendations by an 11-1 vote on November 20, 2012; and WHEREAS, the recommendations approved by the Task Force on Kentucky Public Pensions take a balanced approach and consider the need for long-term financial stability in the retirement system arid short-term affordability for cities that pay the bills for these benefits; and WHEREAS, the lack of any action during the 2013 Regular Session may worsen the situation and jeopardize the fiscal solvency of Kentucky cities. NOW, THEREFORE, be it resolved that the Board of Commissioners of the City of Paducah supports the recommendations of the Task Force on Kentucky Public Pensions. SECTION 1. The Board of Commissioners of the City of Paducah strongly supports the following specific components of the recommendations of the Task Force on Kentucky Public Pensions: 1. Adopt a hybrid cash balance plan for new employees in CERS; 2. Reset the amortization period for CERS for payment of the unfunded liability to a new 30 -year period; 3. Eliminate the automatic cost of living adjustment (COLA) for all current and future CERS retirees; and 4. Appoint an additional member to the Kentucky Retirement Systems Board of Trustees selected by the Governor from a list submitted by the Kentucky League of Cities. SECTION 2. The Board of Commissioners of the City of Paducah strongly encourages the Kentucky General Assembly to enact these reforms during the 2013 Regular Session, SECTION 3. This Resolution shall be in full force and effect from and after its adoption. Mayor ATTEST: Tammara S. Sanderson, City Clerk Adopted by the Board of Commissioners, February 5, 2013 Recorded by Tammara S. Sanderson, City Clerk, February 5, 2013 VesoltPADUCAH_CERS CITY OF PADUCAH February 5, 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. City ma, Date s Signature CITY OF PADUCAH PERSONNEL ACTIONS February 5, 2013 NEW HIRES - PART-TIME (PIT)ITEMPORARYISEASONAL POSITION RATE NCS/CS FLSA EFFECTIVE DATE EPW-FLOODWALL Barnes, Bobby J. Temporary Pump Operator $7.25/Hr NCS Nan -Ex January 24, 2013 PAYROLL ADJUSTMENT$fTRANSFERSIPROMOTIONS/TEMPORARY ASSIGNMENTS PREVIOUS POSITION CURRENT POSITION NCS/CS FLSA EFFECTIVE DATE AND BASE RATE OF PAY AND BASE RATE OF PAY POLICE Tolliver, John R. Patrol Officer Detective NCS Non -Ex January 31, 2013 $23.42/Hr $23.42/Hr FIRE Bell, Paul Relief Driver Fire Lieutenant NCS Non -Ex January 24, 2013 $14.17/Hr $15.38/Hr Fuchs, Jennifer J. Fire Fighter Relief Driver NCS Non -Ex January 24, 2013 $13.35/Hr $13.92/Hr Greer, Rhiannon D. Fire Fighter Relief Driver NCS Non -Ex January 24, 2013 $13.35/Hr $13.92/Hr Hair, Robert J. Acting Assistant Fire Chief Acting Assistant Fire Chief #1 NCS Non -Ex January 24, 2013 $17.51/Hr $16.52/Hr Harris, Gary D. Acting Fire Lieutenant Relief Driver NCS Non -Ex January 28, 2013 $15.38/Hr $14.17/Hr Hatton, Michael W. Acting Fire Captain Fire Lieutenant NCS Non -Ex January 28, 2013 $16.13/Hr $15.38/Hr Hendley, Preston R. Relief Driver Fire Lieutenant NCS Non -Ex January 24, 2013 $14.05/Hr $15.23/Hr Huskey, John H. Acting Fire Captain Fire Captain NCS Non -Ex January 24, 2013 $16.18/Hr $16.18/Hr Huskey, John H. Fire Captain Acting Assistant Fire Chief #3 NCS Non -Ex January 24, 2013 $16.18/Hr $16.23/Hr Jones, Britt A. Acting Fire Lieutenant Relief Driver NCS Non -Ex January 24, 2013 $15.23/Hr $14.05/Hr Knight, Barry Fire Lieutenant Fire Captain NCS Non -Ex January 24, 2013 $15.42/Hr $16.18/Hr Montgomery, Jeff L. Acting Assistant Fire Chief Assistant Fire Chief NCS Non -Ex January24, 2013 $17.52/Hr $21.80/Hr Jeffords, David Acting Assistant Fire Chief #2 Acting Assistant Fire Chief #1 NCS Non -Ex January24, 2013 $16.46/Hr $16.56/Hr Reeves, Gabriel B. Acting Assistant Fire Chief #1 Acting Assistant Fire Chief #2 NCS Non -Ex January 24, 2013 $16.59/Hr $16.49/Hr Tubbs, Daryl L. Warner, Todd M. EPW - SOLID WASTE York, Dustin L. EPW - FLOODWALL Crouch, William R. Deleon, William Fox, Gary P. Hartig, Michael K. Hornbeck, Danny K. Myers, Jr. Wayne L. Parmley, Joseph K. Phelps, Bruce R. Phillips, Johnny E. Willett, Ray A. Wright, Johnathan A. PAYROLL ADJUSTMENTSITRANSFERSIPROMOTIONSITEMPORARY ASSIGNMENTS PREVIOUS POSITION AND BASE RATE OF PAY Fire Captain $16.27/Hr Fire Captain $16.18/Hr CURRENT POSITION AND BASE RATE OF PAY Acting Assistant Fire Chief #1 $16.52/Hr Acting Assistant Fire Chief #2 $16.33/Hr TERMINATIONS - FULL-TIME (FIT) POSITION REASON Compost Equipment Operator Resignation NCS/CS FLSA EFFECTIVE DATE NCS Non -Ex January 24, 2013 NCS Non -Ex January 24, 2013 EFFECTIVE DATE January 23, 2013 TERMINATIONS - PART-TIME (PIT)/TEMPORARY/SEASONAL POSITION REASON EFFECTIVE DATE Temporary Pump Operator Part -Time / Seasonal February 5, 2013 Temporary Pump Operator Part -Time / Seasonal February 5, 2013 Temporary Pump Operator Part -Time / Seasonal February 5, 2013 Temporary Pump Operator Part -Time / Seasonal February 5, 2013 Temporary Pump Operator Part -Time / Seasonal February 5, 2013 Temporary Pump Operator Part -Time / Seasonal February 5, 2013 Temporary Pump Operator Part -Time / Seasonal February 5, 2013 Temporary Pump Operator Part -Time / Seasonal February 5, 2013 Temporary Pump Operator Part -Time / Seasonal February 5, 2013 Temporary Pump Operator Part -Time / Seasonal February 5, 2013 Temporary Pump Operator Part -Time / Seasonal February 5, 2013 Agenda Action Form Paducah City Commission Meeting Date: February 5, 2013 Short Title: 2013 Community Garden Grant Application ❑Ordinance ❑ Emergency ® Municipal Order ❑ Resolution ❑ Motion Staff Work By: Les Evans, Cheryl Meadows Presentation By: Mark Thompson/Les Evans Background Information: National Recreation and Parks Association (NRPA) makes available grants to park and recreation agencies for the support of community gardens. The primary goal of these grants is to benefit low-income families through the donation of locally grown fruits and vegetables. Grantees will donate or make available a portion of produce grown in the community garden at no cost to low-income individuals/families. Grant requests range from $2,500 to $7,500 and may be used as necessary to build/expand community garden facilities or programs resulting in donation of produce. Park Services and the Planning Department request approval to submit an application in the amount of tip to $7,500 to be use in the city's community garden. There is no local cash match required. If the Commission wants to submit this application it must authorize and direct the Mayor and/or Mayor's designee to execute all required application documents, including an Inter -local Agreement between the City Commission and Fiscal Court. Goal: ®Strong Economy ® Quality Services ❑ Vital Neighborhoods ❑ Restored Downtowns Staff Recommendation: Approval Account Name: Account Number: Project Number: Attachments: Department Head City Clerk City Manager Finance MUNICIPAL ORDER NO, A MUNICIPAL ORDER AUTHORIZING THE MAYOR TO EXECUTE AN APPLICATION FOR THE PARKS SERVICES DEPARTMENT TO APPLY FOR A GRANT IN THE AMOUNT OF $7,500 FROM THE NATIONAL RECREATION AND PARKS ASSOCIATION TO BE USED FOR THE CITY'S COMMUNITY GARDEN BE IT ORDERED BY THE CITY OF PADUCAH, KENTUCKY: SECTION 1. The Mayor is hereby authorized to execute an application for the Parks Services Department to apply for a grant in the amount of $7,500 from the National Recreation and Parks Association to be used for the City's Community Garden. Local cash match is not required. 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, February 5, 2013 Recorded by Tammara S. Sanderson, City Clerk, February 5, 2013 \mo\grants\parks-community garden 2013 Agenda Action Form Paducah City Commission Meeting Date: February f?', 2013 Short Title: Declaration and Sale of Surplus Property at 833 South 5th St. ❑Ordinance ❑ Emergency ® Municipal Order ❑ Resolution ❑ Motion Staff Work By: Steve Ervin/Nancy Upchurch Presentation By: Steve Ervin Background Information: This action would declare 833 South 5 1 Street surplus property owned by the City of Paducah and authorize the transfer to the property Mrs. Julieann Rose. She submitted an offer to purchase the property for $50. She would use the property to grow produce to distribute to the needy. The property was advertised in the Paducah Sun on Sunday December 16, 2012 requesting interested parties to submit a bid by Jan. 2, 2013 at 9 AM. Ms. Rose submitted the only bid for this property. In addition to the advertising of the property and the placing of signs on the lot we have had the property listed as surplus property on the City of Paducah website for several months. There has been media coverage informing the public of the surplus properties owned by the City of Paducah. Therefore, staff recommends that the Commission declare the property surplus and transfer to Mrs. Julieann Rose. Goal: ❑Strong Economy ® Quality Services® Vital Neighborhoods❑ Restored Downtowns Funds Available: Account Name: N/A Account Number: N/A Finance Attachments: Additional supporting documentation to meet requirements Sec. 2-668 of the Paducah Code of Ordinances. Department Head City Clerk v City Manager Sec. 2-668. Disposition of surplus or excess property. 1. Description of property: 833 South 5`" Street See map. (Attached) 2. Its intended use at the time of acquisition: This lot was acquired by the City of Paducah on by deed recorded in Deed Book 1100 Page 740 in August of 2006. The City did not have a specific use for the property at the time of the acquisition. 3. The reason why it is in the best interest of the City to dispose of the item: Several months ago staff compiled a list of properties that the City had acquired over the years through various means. This lot is on the list of properties staff deemed as surplus. The City of Paducah has owned and maintained the property since 2006. It is in the best interest of the City of Paducah to transfer that property to a responsible owner that will take over and maintain the property and possibly develop in the future. 4. The method of disposition to be used: The property will be sold to Julieann Rose. She submitted a bid and offers to pay $50 for the property. Therefore, staff recommendation is that it is in the best interest of the city to declare this property surplus and approve the transfer of this property to Mrs. Julieann Rose. Steve Ervin, J51!�dersorf, Director Planning Department Kty Manager » � � � - . .����« c:. : \ \� � �/�\\\ ��v� .>�,z, . J - . \�\, ���� . � \� � � � / a y: . �<\/ � �`� »�� : \� ��««°������\ . w� . y� �� m�� � w `�� . .: s 5th st 833 South 5th Street Lot Size (Acres): 0. 15 Loi Dimensions: 40 x 160 Owner: City of Paducah Zoning: B3 PVA Pin #: 112-41-04-012 juliemin lZ se gardener My name is Julieann Rose I am the owner of 6th street garden 66 Street- Gay:dens i\\,Indy •bouh[ go 111.118''Y j u l i can n.rmc@yahoo. com `i28-53�-9558 1622 South &h Street Riduaih Ky 42003 First let me say Im sorry for wasting time here. I wish I had seen how close this ppty was to 5 families that are in my program before I made my last bid I could have done them at the same time. While taking my morning ride yesterday and checking on my families on 5th st. I noticed this ppty. It is 2 blocks from some of my families. This will work nicely. 6th street garden is a privately funded by me and my retirement. we currently support our local farmers of meat eggs and produce. However we do not get a discount on anything so our money doesn't go as far as it needs to. The next logical step is for me to grow our food to raise money for utilities and continue to provide our free food program. And give our children and families a place to learn to learn to garden or grow a family plot of food it is all free. The 5th street ppty will be will be planted with some fruit trees and have a garden and be open to the neighbor also. For this ppty I offer 50.00 also Nobody pays if they cant afford it. No one should ever go hungry. I am private so if people know of me its by word of mouth from others I have helped. Thank you Julieann Rose Julieann Rose 1622 s. 6th st. Paducah Ky 42003 Home phone 2709086658 cell 9285309559 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 ❑Vital 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 witlna the existing lease. Attachments: Ordinance #2011-10-7868, Lease dated 12-16-11, proposed Lease Modification 155854 Agenda Action Form Paducah City Commission Meeting Date: February 5, 2013 Short Title: Transfer Paducah Water Works Property to Hendron Fire Dept. XOrdinance ❑ Emergency ❑ Municipal Order ❑ Resolution ❑ Motion Staff Work By: Presentation By: Glen Anderson General Manager, Paducah Water Background Information: On April 16, 2012, the Hendron Water District ("District") and the Commissioners of Water Works for the City of Paducah, Kentucky, doing business under the assumed name of Paducah Water (`PW") entered into an agreement wherein the ownership, management and operation of the District's water distribution system was transferred and assigned by to PW. PW assumed such obligations and began operations on July 18, 2012. In the acquisition of the Hendron water distribution system PW assumed ownership of the real property located at the intersection of Broyles Avenue and A.T. Massa Drive ( formerly known as Old Mayfield Road), in Paducah, McCracken County, Kentucky. Pursuant to the agreement between PW and the District it was determined and agreed that the Property is not necessary, appropriate, or in the best interests of the operations of the water distribution system and that the Property should be transferred without consideration to the Hendron Fire Department, another governmental agency, in accordance with Section 2-668 of the Paducah Codes of Ordinances. Goal: xStrong Economy ❑ Quality Services❑ Vital Neighborhoods❑ Restored Downtowns Staff Recommendation: Department Head City Clerk City Manager 155526 ORDINANCE NO. 2013 -2 - AN ORDINANCE DECLARING MUNICIPALLY OWNED REAL PROPERTY HELD FOR THE USE AND BENEFIT OF THE COMMISSIONERS OF WATERWORKS OF THE CITY OF PADUCAH, DBA PADUCAH WATER AS SURPLUS AND APPROVING THE TRANSFER TO THE HENDRON FIRE DEPARTMENT PURSUANT TO SECTION 2.668 OF THE PADUCAH CODES OF ORDINANCES WHEREAS, on April 16, 2012, the Hendron Water District ("District") and the Commissioners of Water Works for the City of Paducah, Kentucky, doing business under the assumed name of Paducah Water ("PW") entered into an agreement (the "Agreement") wherein the ownership, management, and operation of the District's water distribution system was transferred and assigned to PW. PW assumed such obligations and began operations on July 18, 2012; and WHEREAS, in the acquisition of the District's water distribution system PW assumed ownership of the real property located at the intersection of Broyles Avenue and A.T. Massa Drive (formerly known as Old Mayfield Road), in Paducah, McCracken County, Kentucky, which real property is more particularly described on Exhibit A (the "Property"); and WHEREAS, pursuant to the Agreement between PW and the District it was determined and agreed that the Property was not necessary, appropriate, or in the best interests of the operations of the water distribution system and that the Property should be transferred without consideration to the Hendron Fire Department, a McCracken County Fire Protection District created pursuant to KRS 75.010, a political subdivision and governmental agency of McCracken County, Kentucky. NOW, THEREFORE, BE IT ORDERED BY THE BOARD OF COMMISSIONERS OF THE CITY OF PADUCAH, KENTUCKY: Section 1. Recitals and Authorizations. The Board of Commissioners hereby declares the Property to be sroplus property as it relates to the operations of Paducah Water. Section 2. Recitals and Authorizations. The Board of Commissioners further approves the transfer of the Property without consideration in accordance with Section 2-668 of the Paducah Codes of Ordinances to the Hendren Fire Department, a McCracken County Fire Protection District created pursuant to KRS 75.010, a political subdivision and governmental agency of McCracken County, Kentucky. Section 3. Recitals and Authorizations. That the Mayor of the City of Paducah, Kentucky for the use and benefit of the Commissioners of Waterworks of the City of Paducah, DBA Paducah Water, be and he is hereby authorized to execute and deliver a quit claim deed of conveyance of the Property to the Hendron Fire Department, together with all other documentation necessary to effectuate the transfer of the Property. Section 4. Severability. If any section, paragraph or provision of this Order 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 Order, Section 5. Compliance with Open Meetings Laws. The City Commission hereby finds and determines that all formal actions relative to the adoption of this Order were taken in an open meeting of the 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 6. Conflicts. All ordinances, resolutions, orders or parts thereof in conflict with the provisions of this Order are, to the extent of such conflict, hereby repealed and the provisions of this Order shall prevail and be given effect. Section 7. Effective Date. 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 February 5, 2013 Adopted by the Board of Commissioners February _ , 2013 Recorded by Tammara S. Sanderson, City Clerk, February __, 2013 Published by The Paducah Sum, pww-AT Massa S:. Broyles-Hendron Fire Dept EXHIBIT "A" See Attached Quitclaim Deed DESCRIPTION OF REAL PROPERTY TRACT I: BEGINNING AT A CONCRETE MONUMENT AT THE INTERSECTION OF THE EASTERLY RIGHT-OF-WAY OF THE OLD MAYFIELD ROAD [NOW KNOWN AS A T MASSA DRIVE] AND THE SOUTHERLY RIGHT-OF-WAY OF BROYLES AVENUE; THENCE ALONG THE RIGHT-OF-WAY OF THE OLD MAYFIELD ROAD [NOW KNOWN AS A T MASSA DRIVE] S 12 DEGREES 7 MINUTES W FOR A DISTANCE OF 190.30 FEET TO A CONCRETE MONUMENT; THENCE S 87 DEGREES 50 MINUTES E ALONG THE NORTHERLY LINE OF THE J. R. OLIVER PROPERTY FOR A DISTANCE OF 144.92 FEET TO A CONCRETE MONUMENT; THENCE N 4 DEGREES 00 FEET W ALONG THE WESTERLY LINE OF THE HENDRON LIONS CLUB PROPERTY FOR A DISTANCE OF 199.08 FEET TO A CONCRETE MONUMENT, SAID MONUMENT BEING IN THE SOUTHERLY RIGHT-OF- WAY OF BROYLES AVENUE; THENCE S 85 DEGREES 37 MINUTES W ALONG THE SOUTHERLY RIGHT-OF-WAY OF BROYLES AVENUE FOR A DISTANCE OF 91.29 FEET TO THE POINT OF BEGINNING. BEING THE SAME PROPERTY CONVEYED TO HENDRON WATER DISTRICT OF MCCRACKEN COUNTY, KENTUCKY, BY DEED DATED MAY 15, 1964, OF RECORD IN DEED BOOK 553, PAGE 364, MCCRACKEN COUNTY COURT CLERK'S OFFICE. TRACT II: BEGINNING AT AN IRON STAKE ON THE SOUTH SIDE OF BROYLES AVENUE, SAID STAKE IS LOCATED 325 FEET EASTWARD FROM THE INTERSECTION OF BROYLES AVENUE AND OLD MAYFIELD ROAD [NOW KNOWN AS A T MASSA DRIVE] AND MARKS THE NORTHWEST CORNER OF J. T. BROYLES OLD HOME PLACE, AND RUNNING THENCE WITH THE WEST LINE OF THE OLD HOME PLACE SOUTH 4 %2 DEGREES EAST 150 FEET TO AN IRON STAKE; THENCE SOUTH 851/4 DEGREES WEST 75 FEET TO AN IRON STAKE; THENCE NORTH 4 %2 DEGREES WEST 150 FEET TO AN IRON STAKE ON THE SOUTH SIDE OF BROYLES AVENUE; THENCE WITH THE SOUTH SIDE OF SAID AVENUE, NORTH 85 �/4 DEGREES EAST 75 FEET TO THE POINT OF BEGINNING. LESS AND EXCEPT THAT TRACT OF PROPERTY CONVEYED BY THE HENDRON LIONS CLUB TO THE COMMONWEALTH OF KENTUCKY BY DEED DATED JUNE 19, 1974, AND RECORDED IN DEED BOOK 565, PAGE 249, AFORESAID CLERK'S OFFICE. BEING THE SAME PROPERTY CONVEYED TO HENDRON WATER DISTRICT BY DEED DATED JUNE 20, 1988, OF RECORD IN DEED BOOK 715, PAGE 124, AND PART OF THE SAME PROPERTY IN THE DEED OF CORRECTION DATED MAY 30, 1989, OF RECORD IN DEED BOOK 727, PAGE 845, ALL OF RECORD IN THE MCCRACKEN COUNTY COURT CLERK'S OFFICE. TRACT III: BEGINNING AT THE SOUTHEAST CORNER OF THE INTERSECTION OF BROYLES AVENUE AND THE OLD MAYFIELD ROAD [NOW KNOWN AS A T MASSA DRNE]; THENCE WITH THE EASTERLY LINE OF THE OLD MAYFIELD ROAD [NOW KNOWN AS A T MASSA DRIVE], SOUTH 11 DEGREES AND 45 MINUTES WEST 200 FEET TO THE NORTHWEST CORNER OF THE PROPERTY CONVEYED TO OLIVER, BY DEED DATED APRIL 24, 1956, AND RECORDED IN DEED BOOK 372, PAGE 493, IN THE MCCRACKEN COUNTY COURT CLERK'S OFFICE; THENCE WITH OLIVER'S NORTH LINE EAST 165 FEET TO THE NORTHEAST CORNER OF THE PROPERTY CONVEYED TO OLIVER BY THE AFOREMENTIONED DEED, SAME BEING THE NORTHWEST CORNER OF THE PROPERTY CONVEYED TO OLIVER BY DEED DATED JULY 17, 1957, AND RECORDED IN DEED BOOK 424, PAGE 49, IN THE AFORESAID CLERK'S OFFICE; THENCE NORTH 85 DEGREES AND 45 MINUTES EAST 140 FEET, MORE OR LESS, TO A POINT IN THE WEST LINE OF THE PROPERTY CONVEYED TO LOCKETT BY DEED DATED SEPTEMBER 21, 1959, AND RECORDED IN DEED BOOK 415, PAGE 528, IN THE AFORESAID CLERK'S OFFICE; THENCE NORTH 4 DEGREES AND 30 MINUTES WEST, WITH THE WEST LINE OF LOCKETT TO LOCKETT'S NORTHWEST CORNER. CARTWRIGHT'S SOUTHWEST CORNER, AND THENCE CONTINUING THE SAME COURSE WITH CARTWRIGHT'S WEST LINE, A TOTAL DISTANCE OF 205 FEET, MORE OR LESS, TO THE SOUTH LINE OF BROYLES AVENUE; THENCE WITH THE SOUTH LINE OF BROYLES AVENUE SOUTH 85/4 DEGREES WEST 250 FEET TO THE POINT OF BEGINNING. LESS AND EXCEPT THAT TRACT CONVEYED BY THE HENDRON LIONS CLUB. INC., TO HENDRON WATER DISTRICT, DATED MAY 15, 1964, AND RECORDED IN DEED BOOK 553, PAGE 364, AFORESAID CLERK'S OFFICE, BEING A PART OF THE SAME PROPERTY CONVEYED TO HENDRON WATER DISTRICT BY DEED OF CORRECTION DATED MAY 30, 1989, OF RECORD IN DEED BOOK 727, PAGE 845, MCCRACKEN COUNTY COURT CLERK'S OFFICE. Agenda Action Form Paducah City Commission Meeting Date: February 5, 2013 Short Title: 2013-2014 Pavement Marking Contract ®Ordinance ❑ Emergency ❑ Municipal Order ❑ Resolution ❑ Motion Staff Work By: Angela Weeks, Engr-Pub Works Prcj Mgr Presentation By: Rick Murphy, P.E., City Engineer -Public Works Director Background Information: On January 29, 2013, sealed bids were opened and read aloud for the City of Paducah's 2013- 2014 Pavement Marking Contract, with Brehm Striping Company, Inc., submitting the only bid. This program consists of the installation of required pavement marking on various City streets for the remaining portion of the 2013 calendar year and the 2014 calendar year ending December 31, 2014. The contract will have the option for a one-year extension, ending December 31, 2015, if both parties agree. Goal: []Strong Economy ®Quality Services ®Vital Neighborhoods ❑Restored Downtowns Funds Available: Account Name: Account Number: Various Accounts ine Project Number: Staff Recommendation: To receive and file the received bid and adopt an Ordinance authorizing the Mayor to enter into a contract with Brehm Striping Company, Inc., at the unit prices listed on the Bid Proposal for the Pavement Marking Contract for the remainder of the 2013 calendar year and the 2014 calendar year, with the option of a one year extension if both parties agree. Attachments: Bid, Bid Tab, Advertisement and proposed Contract Departm t Head/ City Clerk Eitynager ORDINANCE NO. 2013 -2 - AN ORDINANCE ACCEPTING THE BID OF BREHMSTRIPING COMPANY, INC., FOR THE CITY OF PADUCAH'S PAVEMENT MARKING PROGRAM FOR THE REMAINING PORTION OF THE 2013 CALENDAR YEAR AND FOR THE 2014 CALENDAR YEAR ENDING DECEMBER 31, 2014 BE IT ORDAINED BY THE CITY OF PADUCAH, KENTUCKY: SECTION 1, That the City accepts the bid of Brehm Striping Company, Inc. for the City of Paducah's Pavement Marking Program, for the remaining portion of the 2013 calendar year and for the 2014 calendar year ending December 31, 2014, with the option of a one-year extension, said bid being in substantial compliance with the bid specifications, and as contained in the bid of Brehm Striping Company, Inc., of January 29, 2013, for the following unit prices: ITEM NO DESCRIPTION UNIT CONTRACT ONITPRICE 1 Paint -4"Line L.F. $0.20 2 Paint - 12" Stop Lines L.F. $1.50 3 Paint - 24" Stop Lines L.F. $3.00 4 Paint -Straight Arrow Each $40.00 5 Paint - Turn Arrow Each $40.00 e Paint - Combination Arrow Each $80.00 7 Paint -8"Crosswalks L.F. $1.00 8 Paint - "School" Each $100.00 9 Paint - RR Crossings Each $300.00 10 Paint -"STOP" Each $150.00 11 Paint -"ONLY" Each $150.00 12 Paint - Handicap Symbol Each $25.00 13 Paint - 4" Parking Lot Lines L.F. $0.35 14 Thermo -4"Line L.F. $1.00 15 Thermo - 12" Stop Lines L.F. $4.00 16 Thermo - 24" Stop Lines L.F. $8.00 17 Thermo -Straight Arrow Each $80.00 18 Thermo - Turn Arrow Each $80.00 19 Thermo - Combination Arrow Each $160.00 20 Thermo -8"Crosswalks L.F. $2.00 21 Thermo "School" Each $250.00 22 Thermo - RR Crossings Each $325.00 23 Thermo -"STOP" Each $225.00 24 Thermo -"ONLY" Each $225.00 SECTION 2. The Mayor is hereby authorized and directed to execute a contract with Brehm Striping Company, Inc., for pavement marking work authorized in Section I above, according to the specifications, bid proposal and contract documents heretofore approved and incorporated in the bid of January 29, 2013. SECTION 3. Expenditures for the City's pavement marking program shall be charged to various accounts. SECTION 4. The contract shall be binding upon the City and the Contractor, his partners, successors, assigns, and legal representatives for remaining portion of the 2013 calendar year and the 2014 calendar year ending December 31, 2014. The term of the contract may be renewable for an additional one-year term, ending on December 31, 2015, upon the mutual agreement of both parties. The City Engineer -Public Works Director, acting as agent for the Owner, shall determine, in his sole discretion, the Owner's option to renew. If both parties agree, the One - Year Renewal Agreement shall be executed prior to the expiration of the existing contract. Neither the City nor the Contractor shall have the right to assign, transfer, or sublet their interests or obligations hereunder without consent of the other party. SECTION 5. 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, February 5, 2013 Adopted by the Board of Commissioners, February , 2013 Recorded by Tammara S. Sanderson, City Clerk, February , 2013 Published by The Paducah Sun, _ \ord\eng\pavement marking 2013 & 2014 CITY OF PADUCAH ENGINEERING -PUBLIC WORKS DEPARTMENT 2013.2014 Pavement Marking Contract BID OPENING: 2:00 p.m. CST on Tuesday, January 29, 2013 OFFICIAL PLAN HOLDER Brehm Striping Co. Sundance Striping UNIT BID PRICE Contact: Yvette Brehm Josh Bullion Mailing Address: P O Box 1170 1633 Ferrell Park Drive 2 Eddyville, KY 42038 Memphis, TN 38116 Business Phone Number: 270-388.5370 901.359.2004 Fax Number: 270.388-5367 901-345-8838 E -Mail Address: ymbrehm@be llsouhtnet su ndancestrioino wahoo.com Bid Bond - $5,000 w Yes - NO BID Bidders Affidavit Signed & Notarized Yes Each KY Pre -Qualification Certif Yes 6 BID PROPOSAL: ITEM NO DESCRIPTION UNIT UNIT BID PRICE UNIT BID PRICE 1 Paint -4"Line L.F. $0.20 2 Paint- 12" Stop Lines L.F. $1.50 3 Paint - 24" Stop Lines L.F. $3.00 4 Paint -Straight Arrow Each $40.00 5 Paint - Turn Arrow Each $40.00 6 Paint - Combination Arrow Each $80.00 7 Paint -8"Crosswalks L.F. $1.00 8 Paint - "School" Each $100.00 9 Paint - RR Crossings Each $300.00 10 Paint -"STOP" Each $150.00 11 Paint -"ONLY" Each $150.00 12 Paint - Handicap Symbol Each $25.00 13 Paint -4" Parking Lot Lines L.F. $0.35 14 Thermo -4"Line L.F. $1.00 15 Thermo - 12" Stop Lines L.F. $4.00 16 IThermo-24"Stop Lines L.F. $8.00 17 Thermo -Straight Arrow Each $80.00 18 Thermo - Turn Arrow Each $80.00 19 Thermo- Combination Arrow Each $160.00 20 Thermo -8"Crosswalks L.F. $2.00 21 Thermo - "School' Each $250.00 22 Thermo - RR Crossings Each $325.00 23 Thermo - "STOP" Each $225.00 24 Thermo - "ONLY" Each $225.00 00500 OWNER -CONTRACTOR AGREEMENT PAGE 1 OF 3 CITY OF PADUCAH, KENTUCKY ENGINEERING -PUBLIC WORKS DEPARTMENT AGREEMENT FOR PAVEMENT MARKING CONTRACT THIS AGREEMENT, made this _ day of 2013 by and between the CITY OF PADUCAH, hereinafter called the OWNER, and BREHM STRIPING COMPANY, INC., hereinafter called the CONTRACTOR, for the consideration hereinafter named, agree as follows: ARTICLE 1. SCOPE OF WORK The Contractor agrees to periodically furnish all labor, materials, equipment, tools, transportation, fuel, supplies and items necessary on an as -needed basis for completion of the CITY OF PADUCAH'S 2013-2014 PAVEMENT MARKING CONTRACT. All work shall be completed in accordance with the Specifications prepared by the Owner at the approved unit amounts stated below. Throughout the performance of this Contract, the Engineering -Public Works Department of the City of Paducah shall, in all respects, be acting as both Engineer and agent for the Owner, City of Paducah. All work done by the Contractor shall be completed under the general supervision of the Engineer. ARTICLE 2. CONTRACT TIME The contract shall be binding upon the City and the Contractor, the Contractor's partners, successors, assigns, and legal representatives for remaining portion of the 2013 calendar year and the 2014 calendar year ending December 31, 2014. The term of the contract may be renewable for an additional One -Year Term, ending on December 31, 2015, upon the mutual agreement of both parties. The City Engineer -Public Works Director, acting as agent for the Owner, shall determine, in his sole discretion, the Owner's option to renew. Upon mutual agreement both parties shall execute a One -Year Renewal Agreement prior to the expiration of the existing contract. The City reserves the right to have said contract work completed at the quoted unit prices until the One -Year Renewal Agreement has been executed by the parties. However, in no case shall the Contractor be bound to complete the work at these prices past December 31, 2014. Neither the City nor the Contractor shall have the right to assign, transfer, or sublet their interests or obligations hereunder without consent of the other party. ARTICLE 3. THE CONTRACT SUM The Owner agrees to pay the Contractor for the performance of the Work at the unit prices listed below as quoted in the Bid Proposal by the Contractor dated January 25, 2013, which shall constitute full compensation for the work and services authorized herein. Contract prices are firm and shall not be altered during the contract period. The Contractor agrees that no minimum amount of purchase shall be required. 0000 OWNER -CONTRACTOR AGREEMENT PAGE 2 OF 3 CONTRACT UNIT AMOUNTS: ITEM NO DESCRIPTION UNIT CONTRACT UNIT PRICE 1 Paint —4"Line L. F. $0.20 2 Paint —12" Stop Lines L.F. $1.50 3 Paint -24" Stop Lines L. F. $3.00 4 Paint — Straight Arrow Each $40.00 5 Paint - Turn Arrow Each $40.00 6 Paint -Combination Arrow Each $80.00 7 Paint — 8" Crosswalks L.F. $1.00 8 Paint - "School" Each $100.00 9 Paint - RR Crossings Each $300.00 10 Paint—"STOP" Each $150.00 11 Paint—"ONLY" Each $150.00 12 Paint—Handicap Symbol Each $25.00 13 Paint — 4" Parking Lot Lines L. F. $0.35 14 Thermo — 4" Line L.F. $1.00 15 Thermo — 12" Stop Lines L. F. $4.00 16 Thermo —24" Stop Lines L. F. $8.00 17 Thermo — Straight Arrow Each $80.00 18 Thermo - Turn Arrow Each $80.00 19 Thermo — Combination Arrow Each $160.00 20 Thermo — 8" Crosswalks L. F. $2.00 21 Thermo - "School' Each $250.00 22 Thermo - RR Crossings Each $325.00 23 Thermo—"STOP" Each $225.00 24 Thermo—"ONLY" Each $225.00 ARTICLE 4. PAYMENTS The Contractor may submit a Request for Payment subsequent to satisfactory performance of the required Work in accordance with all of the provisions thereof and upon approval by the Owner. The Owner agrees to make Paymentto the Contractor within Thirty (30) days after receipt of a properly completed invoice. The Owner reserves the right to withhold any of all payments or portions thereof if the Contractor fails to perform in accordance with the provisions of the contract. 00500 OWNER COM RACTOR AGREEMENT PAGE 3 Of 3 ARTICLE 5. THE CONTRACT DOCUMENTS The Specifications and any addendum that may have been issued are fully a part of this Contract as if thereto attached or herein repeated. IN WITNESS WHEREOF: The parties hereto have executed this Agreement, the day and year first above written. BREHM STRIPING COMPANY, INC. BY _ NAME TITLE ADDRESS: 137 Business Row Eddyville, Kentucky 42038 CITY OF PADUCAH, KENTUCKY BY Gayle Kaler, Mayor ADDRESS: Post Office Box 2267 Paducah, Kentucky 42002-2267