Loading...
HomeMy WebLinkAboutCCMPacket2014-07-15ROLL CALL INVOCATION PLEDGE OF ALLEGIANCE ADDITIONSIDELETIONS CITY CO,1vIiVIIS510V LMEETING AGENDA FOR JULY 15, 2014 5:30 P. M. CITY HALL COMNI[SSION CHAMBERS 300 SOUTH F[FTH ST I. APPOINTMENTS A, Civic Beautification Board B. Paducah Human Rights Commission 11. INIUNICIPAL ORDERS A. Personnel Actions rill. B. Authorize Termination of Lease, Contract and Option with Infiniti for 5400 Commerce Drive —CITY NIGR PEDERSON ORDINANCE — ADOPTION A. Reimbursement .Agreement with Paducah Water for the Olivet Church Roadway Water Construction Expenses — R. MURPHY IV. ORDINAINCE — INTRODUCTION A. Accept 2014-2015 Law Enforcement Service Fee Grant Award -- POLICE CHIEF BARNHILLIS. ERVIN V. CITY MANAGER REPORT VI. MAYOR & COMMISSIONER COMMENTS VII. PUBLIC CONINT IENTS VIII. EXECUTIVE SESSION BOARDS and COMMISSIONS APPOINTMENTS and REAPPOINTMENTS FOR CITY COMMISSION CONFIRMATION ❑ Appointment 23 Reappointment ❑ Joint Appointment NAME: Carol Vanderboeoli21 _ C1 Joint Reappointment NAME OF BOARD OR COMMISSION: Civic Beautification Board DATE TO BE PLACED ON AGENDA: July 212014 EXPIRATION OF TERM DATE: AIN 1. 2018 APPOINTEE'S HOME ADDRESS: Street: 3822 Londonden-v Lane City/Zip: Paducah. KY 42001 Phone: 270-442-9733 Email Address: cavanderboe�h :aol.com Appointee's Business Name: Address: City/Zip: Phone: TO REPLACE ON BOARD: ❑ Thank you ❑ Resigned ADDRESS: 17 Term Expired Q Other (explain) City/Zip: Appointee Confirmation: Date: July 2014 By: Datrnev Haugh Board of Commission Approval: Original to: Tanunara S. Sanderson, City Clerk BOARD CAAIRNIAN: Cc: file BOARDS and COMMISSIONS APPOINTMENTS and REAPPOINTMENTS FOR CITY COMMISSION CONFIRMATION ❑ Appointment 0 Reappointment ❑ Joint Appointment NAME: Dabnev Baugh ❑ Joint Reappointment NAME OF BOARD OR COMMISSION: Civic Beautification Board DATE TO BE PLACED ON AGENDA: Julv 22. 2014 EXPIRATION OF TERM DATE: July 1. 2018 APPOINTEE'S HOME ADDRESS: Street: 4125 Buckner Lane City/Zip: Paducah. KY 42001 Phone: Cell: (270) 217-4048 Email Address: Dabnevnh418-aao1.com Appointee's Business Name: Address: City/Zip: Phone: TO REPLACE ON BOARD: ❑ Thank you ❑ Resigned ADDRESS: ❑ Term Expired ❑ Other (explain) City/Zip: Appointee Confirmation: Date: July 2014 By: Dabney Haugh Board of Commission Approval: Original to: Tammara S. Sanderson, City Clerk BOARD CHAMNIAN: Cc: file BOARDS and COMMISSIONS APPOINTMENTS and REAPPOINTMENTS FOR CITY COMMISSION CONFIRMATION 0 Appointment A Reappointment D Joint Appointment NAME: Dianne Bedwell D ,Joint Reappointment NAME OF BOARD OR COMMISSION: Civic Beautification Board DATE TO BE PLACED ON AGENDA EXPIRATION OF TERM DATE: APPOINTEE'S HOME ADDRESS: Street: 2850 Broadway City/Zip: Paducah. KY 42001 Phone: __C270) -1) 2-995 Email Address: lclhedwel.l;c ..comcast.net Appointee's Business Name: Address: city/zip.. Phone: D Thank you D Resigned D Term Expired D Other (explain) TO REPLACE ON BOARD: ADDRESS: City/Zip: Jutv 22. 2014 July 1. 2018 Appointee Confirmation: Date: July 2014 By; Dabinev u6 Board of Commission Approval: Original to: Tammara S. Sanderson, City Clerk Cc: Cite BOARD CHAIRvIAN: BOARDS and COMMISSIONS APPOINTMENTS and REAPPOINTMENTS FOR CITY COMMISSION CONFIRMATION ❑ Appointment 21 Reappointment ❑ Joint Appointment NAME: Alberta Davis ❑ .Joint Reappointment NAME OF BOARD OR COMMISSION: Civic Beautification Board DATE TO BE PLACED ON AGENDA: Julv 22, 201-1 EXPIRATION OF TERM DATE: Julv 1. 2018 APPOINTEE'S HOME ADDRESS: Sheet: 01=.ZJ City/Zip: Paducali, KY 42001 Phone: Email Address: adavisceo(c&hotmail.cotn Appointee's Business Name: Address: City/Zip: Phone: TO REPLACE ON BOARD: ❑ Thank you ❑ Resigned ADDRESS: ❑ Term Expired ❑ Other (explain) City/Zip: Appointee Confirmation: Date: Julv 2014 By: -Dabneyugh Board of Commission Approval: Ori, -final to: Tammara S. Sanderson, City Clerk BOARD CHAIRMAN: Cc: file BOARDS and COMMISSIONS APPOINTMENTS and REAPPOINTMENTS FOR CITY COMMISSION CONFIRMATION Cl Appointment VJ Reappointment ❑ Joint Appointment NAME: Leslie Pade ❑ Joint Reappointment NAME OF BOARD OR COMMISSION: Human RiQhts Commission DATE TO BE PLACED ON AGENDA: JULY 13. 2014 EXPIRATION OF TERM DATE: -JULY 24, 2017 APPOINTEE'S HOME ADDRESS: Sheet: City/Zip: Phone: Email Address: 1pa^ekeenan0001'(ckctcs.edu Appointee's Business Name: West Kentuckv Communitv & Technical Colletre Address: PO Box 7380 City/Zip: Paducah, KY 42002-7380 Phone: 270-534-35 10 TO REPLACE ON BOARD: ❑ Thank you ❑ Resigned ADDRESS: ❑ Term Expired ❑ Other (explain) Citv/Zip: Appointee Confirmation: Date:—7/10%l 4 By: Dr. Bernice Belt Board of Commission Approval: Original to: Tammara S. Sanderson, City Clerk BOARD CHAIRMAN: Cc:tile BOARDS and COMMISSIONS APPOINTMENTS and REAPPOINTMENTS FOR CITY COMMISSION CONFIRMATION ❑ Appointment IJ Reappointment ❑ Joint Appointment NAME: itilatthew Schultz ❑ Joint Reappointment NAME OF BOARD OR COMMISSION: _. Human Riahts Commission DATE TO BE PLACED ON AGENDA: July 15. 2014 EXPIRATION OF TERM DATE: Julv 24. 2017 APPOINTEE'S HOME ADDRESS: Street: 1616 Jefferson St.- c ity/Zip: Paducah. KY Phone: {270) -558-411)7 Email Address: mseliultz!cL.law-schultz.com Appointee's Business Name: Address: Cit --/Zip: Phone: TO REPLACE ON BOARD: ❑ Thank you ❑ Resigned ADDRESS: ❑ Term Expired C Other (explain) City/Zip: Appointee Confirmation: Date: _7/10/14 By: Bernice Balt Board of Commission .approval: Ori,-inal to: Tammara S. Sanderson, City Clerk BOARD CHAIRMAN: Cc: file BOARDS and COMMISSIONS APPOINTMENTS and REAPPOINTMENTS FOR CITY COMMISSION CONFIRMATION ❑ Appointment ISI Reappointment ❑ Joint Appointment NAME: Craig Newbern ❑ Joint Reappointment NAME OF BOARD OR COMMISSION: Human Pights Commission DATE TO BE PLACED ON AGENDA: Jule t5. 2014 EXPIRATION OF TERM DATE: Jule 24, 2017 APPOINTEE'S HOME ADDRESS: Street: 3000 Harrison Street City/Zip: Paducah, KY Phone: Email Address: Appointee's Business Name: Address: Cite/Zip: Phone: TO REPLACE ON BOARD: ❑ Thank you ❑ Resigned ADDRESS: ❑ Term Expired ❑ Other (explain) City/Zip: Appointee Confirmation: Date: _7/10/14 By: Bernice Belt Board of Commission Approval: Original to: Tammara S. Sanderson. City Clerk BOARD CHAIRtiIAN: Cc: file CITY OF PADUCAH July 15, 2014 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 jVlanager's Signature �' DateL/ CITY OF PADUCAH PERSONNEL ACTIONS ` July 15, 2014 NEW HIRES - PART-TIME PIT REMPORARY/SEASONAL POSITION RATE NCS/CS FLSA EFFECTIVE DATE PARKS SERVICES Ham, Daniel H. Park Ranger 58.25/Hr NCS Non -Ex July 1, 2014 VVilkey. Tommy D. Park Ranger $8.25/Hr NCS Non -Ex July 1, 2014 Penix, Bruce W, Park Ranger $8.25/H( NCS Non -Ex July 8, 2014 NEW HIRE - FULL-TIME f FIT) POSITION RATE NCSICS FLSA EFFECTIVE DATE PARKS SERVICES Butterbaugh, Adam Parks Maintenance Laborer $13.01/Hr NCS Non -Ex July 17, 2014 Meadows, Cheisi Parks Maintenance Laborer $13.01/Hr NCS Non -Ex July 17, 2014 PAYROLL ADJUST MENTSITRANSFERSIPROMOTIONSITEMPORARYASSIGN MENTS PREVIOUS POSITION CURRENT POSITION NCS/CS FLSA EFFECTIVE DATE AND BASE RATE OF PAY AND BASE RATE OFPAY POLICE ADMINISTRATION White, David R. Police Captain Interim Director E-91 I NCS Ex June 26, 2014 $31.64/Hr $31.64/Hr POLICE SUPPORT SERVICES Conn, Ryan W, Patrolman Detective NCS Nan -Ex July 10, 2014 $23.63/Hr S23.63/Hr EPW - FLOODWALL Moore, Roger D. ROW Maintenance Person Floodwall Operator NCS Non -Ex July 17, 2014 S17.17/Hr $17.71/Hr PARKS SERVICES Grewelle, Courtney R. Head Lifeguard Head Lifeguard NCS Non -Ex July 1, 2014 S8.25iHr $8.50/Hr Meier, Miranda A. Head Lifeguard Head Lifeguard NCS Non -Ex July 1, 2014 S8.25/Hr 58.50/Hr FIRE PREVENTION Hugen, Vaughn Deputy Electrical Inspector I Deputy Elect Insp II + Plans NCS Non -Ex June 20, 2014 $21.56/Hr $23.18/Hr Tinsman, April K. Permit Technician Deputy Fire Marshal NCS Non -Ex July 17, 2014 S 16.94/Hr $18.63/Hr TERMINATIONS - FULL-TIME (FIT) POSITION REASON EFFECTIVE DATE FIRE PREVENTION Wicks, Brian E. Deputy Building Inspector Il Resignation July 9, 2014 PARKS SERVICES Fonzo, Robert J. Laborer Resignation July 10, 2014 POLICE ADMINISTRATION Estes Jr, Robert L. Detective/Training Officer Retirement August 1, 2014 POLICE OPERATIONS Maxie, Shawn D. Police Captain Retirement August 1, 2014 POLICE SUPPORT SERVICES Roberts, Mark A. Police Captain Retirement August 1, 2014 Agenda Action Form Paducah City Commission Meeting Date: July l5, 2014 Shout Title: Tet-minate Lease, Contract & Option with Infiniti ❑Ordinance ❑ Emergency ® Municipal Order F1Resolution 1171Motion Staff Work By: Nfelanie Carter, Denton & Kegler Presentation Bv: Jeff Pederson, City Manage; Background Information: The City requests the Board of Commissioners to authorize tlic Mayor to execute a Termination of Contract, Lease and Option in respect to the Contract, Lease and Option entered into between City of Paducah, Kentucky, County of McCracken Kentucky, and Paducah McCracken County Industrial Development Authority on June 1, 2001, and amended on June 27, 2006 for property located at 5100 Conmerce Drive. It is determined that it is necessary and desirable and in the best interest of the City to execute the termination. Goal: ❑Strong Economy ❑ Quality Services❑ Vital Neighborhoods[] Restored Downtowns Funds Avai [able: Account Name: Account Number: Finance Staff Recommendation: Attachments: Department Head City Clerk City N(anager MLSICIPAL ORDER NO. A ICD'AL ORDER APPROVM ANS AUTHORIZING THE EXECUTION OF TER M'ATION OF CONTRACT, LEASE :k\!) OPTION BY A:ND BET«EEN CITY OF PADUCAH, KENTUCKY, COL7iTY OF NICCRACKEN. KENTUCKY, ANiD PADUCAH MCCRACKEN COUNTY INDUSTRIAL DEVELOPMENT AUTHORITY, DATED JUNE i, 2004—k%,.1) a.WESDED JUTE 27, 2006. WHEREAS. City of Paducah and McCracken County are the owners of certain real estate located within Industrial Park West of the City of Paducah, McCracken County. Kentucky. and generally known as 5400 Commerce Drive. Paducah. Kentucky (the "Leased Premises"), which they leased to the Paducah-NIcCracken County Iirlustrial Development Authority ("IDA") pursuant to a Contract, Lease and Option dated June 1. 2004, and amended June 27.'006; and WHEREAS. the City of Paducah, McCracken Count: and IDA desire to terminate the contract, lease and option, and any amendments thereto thereby releasing all parties from any liability under said Contract, Lease mid Option; and NOW, THEREFORE, IT IS HEREBY ORDERED as follows: NOW. THEREFORE, IT IS ORDERED BY THE BOARD OF COMMISSIONERS OF THE CITY OF PADUCAH. Section 1. Recitals and authorizations. The Board of Commissioners hereby authorizes the t1 layor to execute a Termination of Contract. Lease and Option in respect to the Contract. Lease and Option entered into between City of Paducah. Kentucky. County of NxIcCracken Kentucky, and Paducah NlcCracken County Industrial Development Authority on June 1. 2004. and amended on June 27, 2006. It is determined that it is necessary and desirable and in the best interest of the City to execute the termination of same. Section 2. Effective Date. This Order shall be in full force and effect on and after the date as approved by the Board of Commissioners of the City of Paducah, Kentucky, Mayor ATTEST: Tammara S. Sanderson. City Clerk Adopted by the Board of Commissioners, July 15, 2014 Recorded by Tammara S. Sanderson, City Clerk. July 15. 2014 \neo\lease-termination- inFiiniti A Agenda Action Form Paducah City Commission Meeting Date: July 1, 2014 Short Title: Reimbursement Agreement with PaducaA Water for the Olivet Church Roadway Water Construction Expenses ®Ordinance ❑ Emergency ❑ Municipal Order ❑ Resolution ❑ Motion Staff Work By: Angela Weeks, EPW Proj Mgr Presentation By: Rick Murphy, P.E., City Engineer ht is Works Director Background Information: In order to construct the Olivet Church Roadway Project, the water lines within the Roadway Project area will require relocation, extension and/or new coistruction, the "Water Construction." In order to reduce the costs associated with the Roadway Project, Paducah Water has agreed to complete the "Water Construction" at its oliva expense. Upon completion of the "Water Construction" work by Padwalr Water, the City will reimburse Paducah Water for all costs involving the Water Construction, which is estimated at $460,000. This amount is an estimate only. In the event fie actual costs to complete the "Water Construction" exceed this estimate, payment for all materials actually installed and the labor required for the "Water- Construction" work shall be made by the City to Paducah Water. In accordance with a 2007 Agreement, the Kentucky Transportation Cabinet agreed to reimburse the City of Paducah for expenses associated with ;he Right of Way Acquisition and Utility Relocation for the Olivet Church Road Improverrent Project in an amount not to exceed $2,000,000. It is expected that the remaining funds freta the KYTC agreement will be able to reimburse the City for the majority of this Water Ccnstruction. However, estimates of the remaining Right of Way Acquisitions to be obtained and the approved Utility Relocation Reimbursements committed, the overall reimbursement amount may exceed the KYTC's authorized $2,000,000 amount by approximately $12-7,000.00. Therefore, it is requested that the transfer of the funds from the General Fund find reserve (unappropriated and undesignated) in an amount not to exceed $127,000, if necessary, be authorized to cover the excess amount over and above the KYTC agreed $2,000,000 reimbursement amount. Goal: ®Strang Economy ❑Quality Services ®Vital Neighborlboods ❑Restored Downtowns Funds Available: Account Name: Olivet Church Roadway Proj 62 Account Number: 040-3315-532-230? Fin nce Project Number: ST0027 Agenda Action Form Staff Recommendation: To adopt an Ordinance authorizing.. Page l . The Mayor to execute a Reimbursement Agreement - th the Paducah Water for "Water Construction" work related to the Olivet Church Road Improvement Project 2. To authorize the Finance Director to issue payment to Taducah Water for the actual total costs upon completion of the Water Construction work which is estimated to be $4-6D, OOD, 3. To authorize the transfer of the funds from the General Fund fund reserve (unappropriated and undesignated) not to exceed $121,000, if necessary, to cover the excess amount over and above the $2,000,000 KYTC agreed reimbursement amount. Attachments.- Reimbursement ttachments:Reimbursement Agreement. r Departing7rent City Clerk City Manager Agenda Action Form Paducah City Commission Meeting Date: 15 July 2014 Short Title: 2014-201:5 Law Enforcement Service Fee (LSF) Grant ®Ordinance ❑ Emergency ❑ Municipal Order ❑ Resolution ❑ Motion Staff Work By: Captain Jason Merrick, Sheryl Chino Presentation By: Chief Brandon Barnhill, Steve Ervin Background Information: The Police Department desires to submit a Law Enforcement Service Fee (LSF) Grant Application to the Kentucky Justice Cabinet in order to operate a one year DUI Enforcement Program. , The 2014-2015 LSF project was awarded $8,271.00. The award Mill cover 150 hours of overtime for police officers for DUI Enforcement. The grant period will be July 1, 2014 to June 30, 2015, Submittal of the grant application was approved under municipal order 1759. If the Commission desires to accept this grant award, it must authorize and direct the Mayor or Mayor's designee to sign all required grant application documents. Goal: ❑Strong Economy ® Quality Services❑ Vital Neighborhoods❑ Restored Downtowns Funds Available Project Title: Project #: File #: Account* Budget: Source of Funds Staff Recommendation: Approval Attachments: None 2015 LSF PO0081 6.261 001-1602.521.12-01 $8,275.00 State Grant Stacey Grimes { i Dep ment ead City Clerk an ger Finance ORDINANCE NO, 2414 -7 - AN ORDINANCE OF THE CITY OF PADUCAH ACCEPTING A 2014/2015 LAW ENFORCEiMENT SERVICE FEE GR-kNT AWARD FOR DUI ENFORCEMENT BY THE PADUCAH POLICE DEPARTMENT AND AUTHORJZNG THE NI.AYOR TO EXECUTE A GRANT AGREEMENT AND ALL DOCUMENTS RELATING THERETO WITH THE KENTUCKY JUSTICE AND PUBLIC SAFETY CABINET WHEREAS, the City of Paducah applied for a Law Enforcement Service Fee Grata .Award adopted by Municipal Order No. 1759 on March 11. 2014. for DCI enforcement: and WHEREAS, the Kentucky Justice and Public Safety Cabinet has approved the application and is now ready to award this grant. BE IT ORDAINED BY THE CITY OF PADUCAH, KENTUCKY: SECTION L That the City of Paducah hereby accepts grant funds in the amount of 58,371 through the Kentucky Justice and Public Safety Cabinet for a 3014/2015 Law Enforcement Service Fee Award to be used by the Paducah Police Department for DUI Enforcement. SECTION'. That the Mayor is hereby authorized toexecute a Grant .Agreement and all documents relating thereto with the Kentucky Justice and Public Safety Cabinet to obtain a;rattt in the amount of S8.271 for DUI Enforcement. SECTION 3. Funds will be credited to Project Accoum P00081. SECTION 4. This ordinance shall be read on two ser rate days and will become effective upon summary publication pursuant to KRS Chapter 424. klayor ATTEST: Tammara S. Sanderson, City Clerk Introduced by the Board of Commissioners, July I5. 2014 Adopted by the Board of Commissioners. July22. 2014 Recorded by Tammara S. Sanderson. Ciry Cleric. July 22, 2014 Published by The Paducah Sun, 'ordlplanlgrants�police-2014-2015 lacy enforcement service fee