Loading...
HomeMy WebLinkAboutCCMPacket2017-06-27CITY COMMISSION MEETING AGENDA FOR JUNE 27, 2017 5:30 P.M. CITY HALL COMMISSION CHAMBERS 300 SOUTH FIFTH STREET ROLL CALL I I`NWITO." M CIW1 PLEDGE OF ALLEGIANCE ADDITIONS/DELETIONS PRESENTATION: Award of Merit Items on the Consent Agenda are considered to be routine by the Board of Commissioners and will be enacted by one motion and one vote. There will be no separate discussion of these items unless a Board member so requests, in which event the item will be removed from the Consent Agenda and considered separately. The City Clerk will read the items recommended for approval. I. CONSENT AGENDA: A. MINUTES B. APPOINTMENT(S) 1. Civic Beautification Board 2. Paducah Area Transit 3. Paducah -McCracken County Senior Citizens Board C. MOTION 1. R & F Documents D. MUNICIPAL ORDER(S) 1. Personnel Actions 2. Authorize Application for "Bark for Your Park" Grant — M. THOMPSON 3. Accept Grant Award for National Endowment for the Arts Grant Program for Market House Theatre — S. CHINO 4. Adopt FY2017-2018 Pay Grade Schedule — M. RUSSELL 5. Adopt FY 2017-2018 Position and Pay Schedule - M. RUSSELL 6. Pay Premium for Workers' Compensation, Liability Insurance & Property Insurance with KLC — M. RUSSELL H. ORDINANCE(S) —ADOPTION A. Adopt FY2017-2018 Budget — J. PERKINS B. Amend Procurement Ordinance — M.SMOLEN C. Amend Code Enforcement Ordinance — G. CHERRY III. ORDINANCES) — INTRODUCTION A. Close Brick Paved Portion of Alley between Kentucky Avenue to Alley Originating at Marine Way — R. MURPHY B. Close Portion of Alley between 2054 & 2062 Broad Street — R. MURPHY C. Close Portion of Alley Located between Ohio Street and the Alley That Runs from South 1 lb Street to South 12°i Street — R. MURPHY D. Close a 16' Alley & a 12' Alley between Bridge Street, Locust Drive, Maggie Street & Irvin Cobb Drive — R. MURPHY IV. COMMENTS A. Comments from the City Manager B. Comments from the Board of Commissioners C. Comments from the Audience V. EXECUTIVE SESSION JUNE 13, 2017 At a Regular Meeting of the Board of Commissioners, held on Tuesday, June 13, 2017, at 5:30 p.m., in the Commission Chambers of City Hall located at 300 South 5th Street, Mayor Harless presided, and upon call of the roll by the Assistant City Clerk, the following answered to their names: Commissioners Holland, Rhodes, Wilson and Mayor Harless (4). Commissioner Abraham was absent. INVOCATION Commissioner Holland gave the invocation. CITIZENS' ACADEMY GRADUATION Assistant to the City Manager Michelle Smolen, spoke to the Commission about the Citizens' Academy. There are 21 graduates from the first class. Three of the graduates (Jay Downs Siska, Gerald Guiling and Ralph Young) addressed the Commission to acknowledge the hard work and knowledge demonstrated by the City staff members involved in the academy. SOLAR ECLIPSE Dr. Victor Taveras, Assistant Professor of Physics at West Kentucky Community and Technical College, spoke to the Commission about the total solar eclipse which will occur in Paducah on August 21, 2017. Dr. Taveras explained the science behind the event which will occur at 1:22PM and will last 2 minutes and 21 seconds. Convention & Visitors Bureau Executive Director Mary Hammond, and McCracken County Emergency Management Director Jerome Mansfield discussed the influx of visitors to the area and potential traffic and emergency communications issues. CONSENT AGENDA APPROVAL Mayor Harless asked the Assistant City Clerk to read the items on the consent agenda. I(A) Minutes for the May 23, 2017, City Commission Meeting I(B)1 Receive and File Documents I(C)1 Personnel Actions I(C)2 A MUNICIPAL ORDER AUTHORIZING THE MAYOR TO EXECUTE A SERVICE AGREEMENT WITH JACKSON PURCHASE 2 -WAY RADIO, INC., IN THE AMOUNT OF $28,080, FOR FY2018 (M0. # 1974; BK 10) I(C)3 A MUNICIPAL ORDER AUTHORIZING THE APPLICATION FOR A 2017 COMMUNITY DEVELOPMENT BLOCK GRANT IN THE AMOUNT OF $220,000 FROM THE OFFICE OF THE GOVERNOR'S DEPARTMENT FOR LOCAL GOVERNMENT FOR THE FOUR RIVERS RECOVERY CENTER POINT PROJECT (MO. # 1975; BK 10) I(C)4 A MUNICIPAL ORDER AUTHORIZING THE MAYOR TO EXECUTE A GRANT APPLICATION AND ALL DOCUMENTS NECESSARY THROUGH THE U. S. DEPARTMENT OF HOMELAND SECURITY FOR A 2017 PORT SECURITY JUNE 13, 2017 GRANT IN THE AMOUNT OF $1 MILLION, FOR A COMPUTER AIDED DISPATCH SYSTEM REPLACEMENT AT THE ALLIE MORGAN E911 CENTER (MO. # 1976; BK 10) I(C)5 A MUNICIPAL ORDER ACCEPTING MATCHING GRANT FUNDS THROUGH THE KENTUCKY DIVISION OF WASTE MANAGEMENT FOR A 2017-2018 HOUSEHOLD HAZARDOUS WASTE GRANT FOR FUNDING THE ANNUAL CITY/COUNTY CLEAN-UP DAY; RATIFYING THE MAYOR'S EXECUTION OF THE GRANT AGREEMENT; AND AUTHORIZING THE MAYOR TO EXECUTE AN INTERLOCAL AGREEMENT WITH MCCRACKEN COUNTY (MO. # 1977; BK 10) I(C)6 A MUNICIPAL ORDER AUTHORIZING THE MAYOR TO EXECUTE A PROFESSIONAL SERVICES AGREEMENT AND ADDENDUM WITH MUNICIPAL CODE CORPORATION FOR RECODIFICATION SERVICES FOR THE CITY OF PADUCAH CODE OF ORDINANCES (MO. # 1978; BK 10) I(C)7 A MUNICIPAL ORDER AUTHORIZING AND DIRECTING THE FINANCE DIRECTOR TO TRANSFER FUNDS TOTALING $4,374,565 FROM THE GENERAL FUND FUND RESERVE ($1,150,000), THE SOLID WASTE FUND FUND RESERVE ($2,000,000), AND THE CITY HALL: DESIGN PROJECT PF0074 ($1,224,565) TO THE CITY HALL: PHASE IA REHABILIATION PROJECT PF0076 TO FINANCE PHASE I OF THE REHABILITATION OF CITY HALL. (MO. # 1979; BK 10) Motion was made by Mayor Harless, seconded by Commissioner Wilson, to approve the items on the Consent Agenda. Adopted upon call of the roll, yeas, Commissioners Holland, Rhodes, Wilson and Mayor Harless (4). ORDINANCE(S) — INTRODUCTION ADOPT BUDGET FOR FY2018 Commissioner Holland offered motion, seconded by Commissioner Wilson, that the Board of Commissioners introduce an Ordinance entitled, "AN ORDINANCE ADOPTING THE CITY OF PADUCAH, KENTUCKY, ANNUAL BUDGET FOR THE FISCAL YEAR JULY 1, 2017, THROUGH JUNE 30, 2018, BY ESTIMATING REVENUES AND RESOURCES AND APPROPRIATING FUNDS FOR THE OPERATION OF CITY GOVERNMENT." This Ordinance is summarized as follows: Adopting the City of Paducah annual budget for Fiscal Year July 1, 2017, through June 30, 2018, by estimating revenues and resources and appropriating funds for the operation of City Government at $84,716,885, and summarized by fund as follows: FUNDS APPROPRIATIONS GENERAL $34,403,310 MAP 1,829,350 INVESTMENT 5,447,540 JUNE 13, 2017 CDBG E911 COURT AWARDS DEBT CIP BOND FUND SOLID WASTE TRANSIENT BOAT DOCK CIVIC CENTER RENTAL RADIO DEPR FLEET FLEET TRUST SELF INSURANCE HEALTH INS AEPF/PFPF/TRSTS AMEND PROCUREMENT ORDINANCE 1,220,000 1,788,690 32,750 3,762,755 11,304,320 7,500,000 6,009,180 21,430 92,195 132,220 933,420 595,295 3,178,000 1,317,185 3,767,000 1,382,245 Commissioner Holland offered motion, seconded by Commissioner Wilson, that the Board of Commissioners introduce an Ordinance entitled, "AN ORDINANCE AMENDING CHAPTER 2, SECTIONS 2-644 AND 2-660 OF THE CODE OF ORDINANCES OF THE CITY OF PADUCAH, KENTUCKY." This Ordinance is summarized as follows: This Ordinance amends Chapter 2, Sections 2-644, Written Procurement Determinations, and 2-660, Small Purchase Plan, of the Code of Ordinances of the City of Paducah, Kentucky. This Ordinance is being enacted to remove the dollar threshold and additional procedural language for written procurement determinations and to amend the Small Purchase Plan for the purpose of housing internal purchasing procedures for purchases less than $20,000 within the Administrative Policies and Procedures Manual. AMEND CODE ENFORCEMENT ORDINANCE 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, AMENDING CHAPTER 42 OF THE PADUCAH CODE OF ORDINANCES, ENTITLED CODE ENFORCEMENT BOARD." This Ordinance is summarized as follows: In December 2016, the City of Paducah adopted a total revision to Chapter 42, sections 1 thru 100, of the City of Paducah Code of Ordinances in its entirety. The replacement needs further revision, some additions and modification. Modifications include, but are not limited to, Section 42-43, Ordinance Fine Schedule, and Section 42-44, Lien; fines, charges, abatement costs, fees, penalties, attorney fees and costs, which will be published in full in accordance with Kentucky Revised Statutes. The changes to Section 42-43 and Section 42-44 are summarized as follows: JUNE 13, 2017 Sec. 42-43. Subsection (A) shall be amended to state that Each Occurrence of Abandoned Vehicles and Appliances, Grass, Weeds, Litter, Solid Waste, Other Nuisances shall be a fine of $100. Sec. 42-43 Subsection (B) shall be amended to state, "If the citation is contested and a hearing before the Code Enforcement Board is required, the penalties may be doubled at the discretion of the board per inspection not to exceed the value of the property as recorded by the Property Valuation Administrator." Sec. 42-44 shall be amended to add Subsection (G) which shall state, "The provisions of this article shall be enforced in the same manner as other violations of this Code. Any person violating any of the provisions of this article shall be deemed guilty of a Class B misdemeanor, and upon conviction thereof, shall receive a fine not to exceed $250.00 or a jail sentence not to exceed 90 days for each offense. Each day that such violation continues shall constitute a separate offense. This article and the foregoing penalties shall not be construed to limit or deny the right of the city or any person to such equitable legal remedies as may be available by law." COMMENTS COMMENTS FROM THE COMMISSION Mayor Harless asked the City Manager where the City is on the issue of curbside recycling. The City Manager plans to have this topic at an upcoming workshop meeting. Commissioner Wilson asked Parks Director Mark Thompson about the status of the Health Park. Mr. Thompson informed the Commission that they are working on the irrigation and lighting and plan to have the playground section open within two weeks. EXECUTIVE SESSION Commissioner Wilson offered motion, seconded by Commissioner Rhodes, that the Board of Commissioners go into closed session for discussion of matters pertaining to the following topic: • Issues which might lead to the appointment, dismissal or disciplining of an employee, as permitted by KRS 61.810(1)(f) Adopted upon call of the roll, yeas, Commissioners Holland, Rhodes, Wilson and Mayor Harless (4). ADJOURN At the end of Executive Session, the Board adjourned the meeting. ADOPTED: June 20, 2017 City Clerk Assistant City Clerk Mayor June 27, 2017 I move that the following documents be received and filed: DOCUMENTS 1. Notice of Cancellation for the Board of Commissioners of the City of Paducah for June 20, 2017. 2. Contracts/Agreements: a. Service Agreement with Jackson Purchase 2 Way Radio, Inc. for 911 Motorola 800MHz Smartnet Radio (MO # 1974) b. Contract and Addendum with Municipal Code Corporation (Municode) for Recodification Services (MO # 1978) c. Trust Participation Agreement for the Kentucky League of Cities Insurance Services General Insurance Trust (Executed by CM) d. Declaration of Trust and Trust Participation Agreement for the Kentucky League of Cities Workers Compensation Trust (Executed by CM) e. Interlocal Agreement with McCracken County for administration of Household Hazardous Waste Grant (MO # 1977) f. Subordination Agreement with Paducah Bank and Freedom Capital Investments for 219-223 Broadway (ORD 2008-02-7391) g. Grant Memorandum of Agreement with Kentucky Infrastructure Authority and Grant Assumption and Assignment Agreement with Paducah Water for construction and facilities improvement (MO # 1966) h. 2017-2018 Kentucky Pride Fund Household Hazardous Waste Management Grant Agreement (MO # 1977) City of Paducah Financial Report for Period Ending April 30, 2017 "Denotes Recommended Bid CITY OF PADUCAH June 27, 2017 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. Signature CITY OF PADUCAH PERSONNEL ACTIONS June 27, 2017 ,;r,`. �,_ -rhxcp-ANEW HIRE'-'FUL =T IM FIfY.+rir ' mss` `'may -z POSITION RATE NCSICS FLSA EFFECTIVE DATE EMERGENCY COMMUNICATION SRVCS Genis, Kimberly M Telecommunicator $17.48/Hr NCS Non -Ex July 27, 2017 EPW - MAINTENANCE Kelley, Jonathan S Maintenance Technician $17.53/Hr NCS Non -Ex July 13, 2017 FIRE - SUPPRESSION Tinley, Matthew H Deputy Fire Chief $35.57/Hr NCS Ex July 13, 2017 n�'zxt 3�Ytr °zv`�,,TMxS'ri , 'j,='�' E� was g+NEW:FIIRES PART'=TIMETP.ITIREMPORARY/SEASONAL POSITION RATE NCS/CS FLSA EFFECTIVE DATE PARKS SERVICES Lamphere, James F Park Ranger $8.54/Hr NCS Non -Ex June 29, 2017 Stewart, James M Parks Maintenance - Laborer $9.00/Hr NCS Non -Ex June 29, 2017 POSITION REASON EFFECTIVE DATE EPW -STREET Shelton, Joshua (Andy) EPW Street Supervisor Resignation July 14, 2017 s , PAYROLL ADJUSTMENTSIfRANSEER§IPROMOTIONSITEMP,ORARYASSIGNMENTS� PREVIOUS POSITION CURRENT POSITION NCS/CS FLSA EFFECTIVE DATE AND BASE RATE OF PAY AND BASE RATE OF PAY FIRE -SUPPRESSION Kirkham, Timothy Fire Lieutenant Acting Fire Captain NCS Non -Ex May 13, 2017 $16.49/Hr $17.59/Hr Kirkham, Timothy Acting Fire Captain Fire Lieutenant NCS Non -Ex June 14, 2017 $17.59/Hr $16.49/Hr Gagnon, Grant D Fire Fighter (Appointee) Fire Fighter NCS Non -Ex June 22, 2017 $12.56/Hr $12.56/Hr Bonds, Robert M Fire Fighter (Appointee) Fire Fighter NCS Non -Ex June 22, 2017 $12.56/Hr $12.56/Hr Jenkins, Michael S Fire Fighter (Appointee) Fire Fighter NCS Non -Ex June 22, 2017 $12.56/Hr $12.56/Hr Agenda Action Form Paducah City Commission Meeting Date: 27 June 2017 Short Title: Bark for Your Park grant program application ❑ Ordinance ❑ Emergency ® Municipal Order ❑ Resolution ❑ Motion Staff Work By: Mark Thompson, Adam Shull Presentation By: Mark Thompson Background Information: PetSafe Brand has given away more than $1 million in six years to help build new dog parks across the country. This year, 25 communities across the nation will be awarded more than $250,000 in grants to build new parks, maintain existing parks and purchase equipment. The Parks Services Department wishes to apply for one of the 10 available maintenance awards for up to $10,000 to be used at the Paducah Dog Park at Stuart Nelson Park. The Paducah Dog Park opened in 2012 after 85 different donors raised $20,000 to equal the City's offered match. The maintenance grant would be used to implement irrigation and drainage measures to eliminate dry and bare spots throughout the park. No match is required for this grant. Goal: ❑ Strong Economy ® Quality Services ❑ Vital Neighborhoods ❑ Restored Downtowns Funds Available: Account Name: Account Number: Project Number: Finance Staff Recommendation: Authorize and direct the Mayor to sign all required grant application documents. Attachments: None V MUNICIPAL ORDER NO. A MUNICIPAL ORDER AUTHORIZING THE PARKS SERVICES DEPARTMENT TO APPLY FOR A "BARK FOR YOUR PARK" GRANT IN THE AMOUNT OF $10,000 THROUGH PETSAFE BRAND TO BE USED TO IMPLEMENT IRRIGATION AND DRAINAGE MEASURES AT THE DOG PARK LOCATED IN STUART NELSON PARK, AND AUTHORIZES THE MAYOR TO EXECUTE ALL DOCUMENTS NECESSARY TO OBTAIN SAID GRANT BE IT ORDERED BY THE CITY OF PADUCAH, KENTUCKY: SECTION 1. The City of Paducah hereby authorizes the Parks Services Department to apply for a "Bark for Your Park" grant in the amount of $10,000 through PetSafe Brand to be used to implement irrigation and drainage measures to eliminate dry and bare spots throughout the dog park located in Stuart Nelson Park. Further, the Mayor is authorized to execute all documents necessary to obtain said grant. A 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, June 27, 2017 Recorded by Tammara S. Sanderson, June 27, 2017 \mo\grams\PetSafe-dog park 6-27-17 Agenda Action Form Paducah City Commission Meeting Date: 20 June 2017 ShortTitle: 2016 National Endowment for the Arts Our Town Grant Receipt —Market House Theatre "The Next Stage" Campaign ❑Ordinance ❑ Emergency ® Municipal Order ❑ Resolution ❑ Motion Staff Work By: Michael Cochran and Sheryl Chino Presentation By: Sheryl Chino Background Information: The National Endowment for the Arts (NEA) awarded $75,000 toward a joint proposal between the City of Paducah and the Market House Theatre to fund the Theatre's "The Next Stage" Campaign. The campaign involves the purchase and restoration of nine (9) historic buildings adjacent to the Theatre. The NEA award comes through the organization's Our Town program, which requires a partnership between a local unit of government and a non-profit organization. The redeveloped properties will provide additional classroom space as well as additional performance areas and apartments for visiting artists. Grant funds will help develop design plans and specifications for the proposed renovations. The NEA Our Town Grant requires a one-to-one match, which can be in the form of both cash and/or in-kind services. The Market House Theatre will use pledges from a variety of sources as their required match. Goal: ®Strong Economy ❑ Quality Services ❑ Vital Neighborhoods ® Restored Downtowns 11.6. iqyk7 Funds Available: Account Name: NDA Grnt-Mkt House File #: 6.292 Finance Account Number: Project Number: CD0090 Staff Recommendation: Authorize and direct the Mayor to execute all required grant agreement documents. Attachments: None Department Head City Clerk City Manager MUNICIPAL ORDER NO. A MUNICIPAL ORDER ACCEPTING AN "OUR TOWN" GRANT FROM THE NATIONAL ENDOWMENT FOR THE ARTS IN THE AMOUNT OF $75,000 TO BE USED IN PARTNERSHIP WITH THE MARKET HOUSE THEATRE FOR ITS "THE NEXT STAGE" CAMPAIGN, AND AUTHORIZING THE MAYOR TO EXECUTE ANY AND ALL NECESSARY DOCUMENTS RELATED TO THE GRANT WHEREAS, the City of Paducah, in partnership with the Market House Theatre, by Municipal Order No. 1927 adopted on August 23, 2016, applied to the National Endowment for the Arts for an "Our Town" grant in the amount of $150,000 to be used for the Theatre's "Next Stage" Campaign; and WHEREAS, the National Endowment for the Arts has approved the application and is now ready to award the grant in the amount of $75,000. BE IT ORDAINED BY THE CITY OF PADUCAH, KENTUCKY: SECTION 1. That the City of Paducah, in partnership with the Market House Theatre, hereby approves an agreement with the National Endowment for the Arts to accept an "Our Town" grant award in the amount of $75,000 to be used for the Theatre's "The Next Stage" campaign. SECTION 2. That the Mayor is hereby authorized to execute the agreement and all documents related to the grant approved in Section 1 above. SECTION 3. The required one-to-one match, which can be in either cash or in- kind services will be provided by the Market House Theatre. SECTION 4. This Order will 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, June 27, 2017 Recorded by Tammara S. Sanderson, City Clerk, June 27, 2017 \mo\grants\nat'l endowment for the arts -market house award -$75,000 6-2017 61TAR-KEEXB E 2taae f� 132 Market House Square • Paducah, KY 42001 • (270) 444-6828 • markethousetheatre.org • The Next Stage Campaign is a $5 million project to expand arts and education programs and performances in theatre, music, and dance. The project is focused on property acquisition and renovation to create a campus of buildings in downtown Paducah for multiple tenants. • To date, Market House Theatre has raised over $2.3 million and has 100% Board and Trustee participation. • Renovations will cover 44,000 square feet of property in the 10 historic buildings owned by Market House Theatre. The Next Stage expansion is one of the largest historic preservation projects in Paducah history. • Renovations to optimize the properties include: o Adding 4 new wheelchair -accessible classrooms o Adding 2 rehearsal spaces o Moving the Studio Theatre to the Finkel's building, creating a flexible performance space that doubles the current stage and audience capacity o Expanding the lobby and restrooms in the main Market House building o Creating additional public lobby, reception and informal gathering spaces o Creating a fully -functional scene shop • The Next Stage project allows Market House Theatre to expand programming and income by: o increasing the number of classes and rehearsals occurring simultaneously o developing flexible space for long- and short-term partners o producing more shows o allowing expanded runs of successful shows • Programming and Economic Impact o MHT's current economic impact is $2.3 million annually. o On an average busy week, the Theatre accounts for 2,000 visits to downtown Paducah from students, parents, audiences, volunteers, actors, staff, and guests. o The Next Stage expansion is anticipated to increase participant (non -audience) interactions on our campus from 13,000 to at least 26,000 each year. Property acquisition alone has already increased interactions by 49%. • The Next Stage expansion is not only good for Market House Theatre, it is good for Paducah. o MHT is continuing its 54 -year commitment to Market House Square, filling empty and underused buildings with vibrant activity. o The project will stabilize/rehabilitate 3 downtown properties that had significant structural needs. o The Theatre's economic impact will increase as more individuals and families come downtown to take classes, see performances, rent apartments and event spaces, and bring business to downtown restaurants and shops. • Fiscal responsibility of Market House Theatre o Since 1983, the Theatre has doubled its programming and budget each decade. o The Theatre has operated in the black for several years. o The Theatre will not take on debt to complete this project. o The project develops additional sources of earned income. • Partners o Bill & Meredith Schroeder generously donated the Finkel's building to the Market House Theatre in 2015. As part of that agreement, the Theatre will partner with the American Quilt Society for its spring and fall shows. o Harmony Road Music School has committed to a long-term lease of classroom space. Agenda Action Form Paducah City Commission Meeting Date: June 27, 2017 Short Title: Adopting Pay Grade Schedule for FY2017-2018 ❑Ordinance ❑ Emergency ® Municipal Order ❑ Resolution ❑ Motion Staff Work By: Martin Russell, Human Resources Director Presentation By: Martin Russell, Human Resources Director Background Information: The Pay Grade Schedule is used for establishing salary guidelines for new hires and current employee promotions. The proposed pay grade schedule allows for a 2% COLA adjustment to the New Hire, Market and Premium Range salaries. Included in the schedule is the abolishment of the Paducah Riverfront Development Authority Executive Director position and the reclassification of the Emergency Communications Services Department shift supervisor position pay grade from G to H. Goal: ❑Strong Economy ❑ Quality Services❑ Vital Neighborhoods❑ Restored Downtowns Funds Available: Account Name: Account Number: Finance Staff Recommendation: Attachments: Department Head City Clerk i an ger MUNICIPAL ORDER NO. A MUNICIPAL ORDER ADOPTING THE FY2017-2018 PAY GRADE SCHEDULE FOR THE EMPLOYEES OF THE CITY OF PADUCAH, KENTUCKY WHEREAS, the City wishes to eliminate the Paducah Riverfront Development Authority Executive Director position since those duties have been transferred to the Planning Department; and WHEREAS, the City wants to adjust the salary ranges in the pay grade schedule with a 2% increase; and WHEREAS, in order to implement the changes it is necessary to adopt the FY2017-2018 Pay Grade Schedule. BE IT ORDERED BY THE CITY OF PADUCAH, KENTUCKY: SECTION 1. That the City of Paducah hereby adopts the FY2017-2018 Pay Grade Schedule for the employees of the City of Paducah, Kentucky as attached hereto. SECTION 2. This Order will 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, June 27, 2017 Recorded by Tammara S. Sanderson, City Clerk, June 27, 2017 \rno\pay grade schedule-FY2017-2018 6-27-17 pay grade schedule is saved in excel as pay grade schedule-FY2017-2018 6-27-17 FY 2017-2018 Pay Grade Schedule June 27, 201 New Hire Range Market Range Premium Range Title Pay Grade Beginning -1st 2nd Qtr Mid -Point 3rd Qrt 4th Premium Firefighter (Appointee) A $24,486 $27,219 $29,957 $32,737 $35,520 Account Clerk B $25,558 $28,546 $31,448 $34,326 $37,202 Admin Asst I B $25,558 $28,546 $31,448 $34,326 $37,202 Accounts Payable Clerk C $27,009 $30,015 $33,020 $36,111 $39,200 Admin Asst II C $27,009 $30,015 $33,020 $36,111 $39,200 Admin Assistant 911 C $27,009 $30,015 $33,020 $36,111 $39,200 Code Enforcement Assistant C $27,009 $30,015 $33,020 $36,111 $39,200 Data Entry Clerk 911 C $27,009 $30,015 $33,020 $36,111 $39,200 Evidence Technician I C $27,009 $30,015 $33,020 $36,111 $39,200 Laborer C $27,009 $30,015 $33,020 $36,111 $39,200 Permit Specialist C $27,009 $30,015 $33,020 $36,111 $39,200 Records Clerk I C $27,009 $30,015 $33,020 $36,111 $39,200 Revenue Technician C $27,009 $30,015 $33,020 $36,111 $39,200 ROW Maintenance Person C $27,009 $30,015 $33,020 $36,111 $39,200 Solid Waste Truck Driver C $27,009 $30,015 $33,020 $36,111 $39,200 Administrative Asst III D $28,269 $31,470 $34,672 $37,829 $40,986 Records Clerk II D $28,269 $31,470 $34,672 $37,829 $40,986 Concrete Finisher E $29,741 $33,074 $36,405 $39,746 $43,087 Equipment Operator E $29,741 $33,074 $36,405 $39,746 $43,087 Firefighter E $29,741 $33,074 $36,405 $39,746 $43,087 Maintenance Technician E $29,741 $33,074 $36,405 $39,746 $43,087 Permit Technician E $29,741 $33,074 $36,405 $39,746 $43,087 Recreation Specialist E $29,741 $33,074 $36,405 $39,746 $43,087 Records Clerk III E $29,741 $33,074 $36,405 $39,746 $43,087 Traffic Tech E $29,741 $33,074 $36,405 $39,746 $43,087 Asst. City Clerk F $31,212 $34,719 $38,226 $41,759 $45,294 Cemetary Sexton F $31,212 $34,719 $38,226 $41,759 $45,294 Compost Equipment Operator F $31,212 $34,719 $38,226 $41,759 $45,294 Evidence Tech II F $31,212 $34,719 $38,226 $41,759 $45,294 Executive Asst I F $31,212 $34,719 $38,226 $41,759 $45,294 Firefighter Relief Driver F $31,212 $34,719 $38,226 $41,759 $45,294 Floodwall Operator F $31,212 $34,719 $38,226 $41,759 $45,294 Telecommunicator F $31,212 $34,719 $38,226 $41,759 $45,294 Code Enforcement Officer I G $32,788 $36,462 $40,138 $43,818 $47,501 Fleet Mechanic I G $32,788 $36,462 $40,138 $43,818 $47,501 HR Generalist G $32,788 $36,462 $40,138 $43,818 $47,501 911 5hi4 SupeFviraf G FY 2017 - 2018 Pay Grade Schedule June 27, 201 New Hire Range Market Range Premium Range Title Pay Grade Beginning -1st 2nd Qtr Mid -Point 3rd Qrt 4th Premium 911 Shift Supervisor H $34,365 $38,254 $41,960 $45,979 $49,814 Fire Lieutenants H $34,365 $38,254 $41,960 $45,979 $49,814 Help Desk Technician H $34,365 $38,254 $41,960 $45,979 $49,814 Housing Specialist H $34,365 $38,254 $42,143 $45,979 $49,814 Events & Promotions Specialist H $34,365 $38,254 $42,143 $45,979 $49,814 Marketing Specialist H $34,365 $38,254 $42,143 $45,979 $49,814 Fire Captains 1 $36,151 $40,201 $44,251 $48,346 $52,440 Fleet Mechanic II 1 $36,151 $40,201 $44,251 $48,346 $52,440 Executive Asst II 1 $36,151 $40,201 $44,251 $48,346 $52,440 Journeyman Electrician 1 $36,151 $40,201 $44,251 $48,346 $52,440 Office Manager 1 $36,151 $40,201 $44,251 $48,346 $52,440 Accountant J $37,938 $42,201 $46,464 $50,712 $54,963 Deputy Building Inspector I 1 $37,938 $42,201 $46,464 $50,712 $54,963 Deputy Electrical Inspector I 1 $37,938 $42,201 $46,464 $50,712 $54,963 Code Enforcement II J $37,938 $42,201 $46,464 $50,712 $54,963 Deputy Fire Marshal I 1 $37,938 $42,201 $46,464 $50,712 $54,963 Engineering Technician J $37,938 $42,201 $46,464 $50,712 $54,963 Network Technician J $37,938 $42,201 $46,464 $50,712 $54,963 Police Officer J $37,938 $42,201 $46,464 $50,712 $54,963 Revenue Auditor 1 $37,938 $42,201 $46,464 $50,712 $54,963 Records Division Manager K $39,830 $44,309 $48,787 $53,293 $57,795 Crime Analyst K $39,830 $44,309 $48,787 $53,293 $57,795 Assistant Director 911 L $40,680 $45,948 $51,225 $56,510 $61,794 Code Enforcement Supervisor L $40,680 $45,948 $51,225 $56,510 $61,794 Deputy Building Inspector II L $40,680 $45,948 $51,225 $56,510 $61,794 Deputy Electrical Inspector 11 + Plan L $40,680 $45,948 $51,225 $56,510 $61,794 Engineer Asst 11 L $40,680 $45,948 $51,225 $56,510 $61,794 Fire Marshall II L $40,680 $45,948 $51,225 $56,510 $61,794 Grants Administrator L $40,680 $45,948 $51,225 $56,510 $61,794 Parks Maintenance Supervisor L $40,680 $45,948 $51,225 $56,510 $61,794 Planner I L $40,680 $45,948 $51,225 $56,510 $61,794 EPW Supervisor -(Compost Operations, Fleet, Maintenance, Street, Solid Waste) L $40,680 $45,948 $51,225 $56,510 $61,794 Chief Electrical Inspector M $42,667 $48,228 $53,788 $59,314 $64,840 Community Development Planner M $42,667 $48,228 $53,788 $59,314 $64,840 Deputy Building Inspector III/Plan Review M $42,667 $48,228 $53,788 $59,314 $64,840 FY 2017 - 2018 Pay Grade Schedule June 27, 201 New Hire Range Market Range Premium Range Title Pay Grade Beginning -1st 2nd Qtr Mid -Point 3rd Qrt 4th Premium Downtown Development Specialist M $42,667 $48,228 $53,788 $59,314 $64,840 Engineer Asst III M $42,667 $48,228 $53,788 $59,314 $64,840 Fire Marshall III M $42,667 $48,228 $53,788 $59,314 $64,840 Planner II M $42,667 $48,228 $53,788 $59,314 $64,840 Special Events Coordinator M $42,667 $48,228 $53,788 1 $59,314 $64,840 Chief Building Inspector N $44,428 $50,676 $56,476 $62,340 $68,203 Battalion Chief N $44,428 $50,676 $56,476 $62,340 $68,203 Fire Marshall N $44,428 $50,676 $56,476 $62,340 $68,203 Parks Maintenance Superintendent N $44,428 $50,676 $56,476 $62,340 $68,203 Recreation Superintendent N $44,428 $50,676 $56,476 $62,340 $68,203 EPW Street Superintendent N $44,428 $50,676 $56,476 $62,340 $68,203 EPW Floodwall Superintendent N $44,428 $50,676 $56,476 $62,340 $68,203 EPW Fleet/Maintenance Superintendent 0 $47,080 $53,190 $59,301 $65,434 $71,567 GISAnalyst 0 $47,080 $53,190 $59,301 $65,434 $71,567 EPW Operations Manager 0 $47,080 $53,190 $59,301 $65,434 $71,567 Risk Manager O $47,080 $53,190 $59,301 $65,434 $71,567 Assistant to the City Manager P $49,392 $55,830 $62,264 $68,650 $75,034 City Clerk P $49,392 $55,830 $62,264 $68,650 $75,034 GIS/Planner P $49,392 $55,830 $62,264 $68,650 $75,034 Network Administrator P $49,392 $55,830 $62,264 $68,650 $75,034 Public Information Officer P $49,392 $55,830 $62,264 $68,650 $75,034 Section 8 Housing Admin P $49,392 $55,830 $62,264 $68,650 $75,034 Police Sergeant P $49,392 $55,830 $62,264 $68,650 $75,034 GIS Specialist P $49,392 $55,830 $62,264 $68,650 $75,034 Police Captain Q $51,915 $58,647 $65,379 $72,151 $78,924 Fire Assistant Chief Q $51,915 $58,647 $65,379 $72,151 $78,924 Engineer Project Manager R $54,436 $61,542 $68,648 $75,677 $82,707 Storm & Drain Engineer R $54,436 $61,542 $68,648 $75,677 $82,707 Deputy Fire Chief - Operations S $57,169 $64,624 $72,081 $79,495 $86,910 Director of Inspection S $57,169 $64,624 $72,081 $79,495 $86,910 Police Assistant Chief S $57,169 $64,624 $72,081 $79,495 $86,910 Revenue Manager S $57,169 $64,624 $72,081 $79,495 $86,910 Assistant Public Works Director T $60,113 $67,898 $75,684 $83,505 $91,324 Controller T $60,113 $67,898 $75,684 $83,505 $91,324 Deputy Fire Chief - Fire Prevention T $60,113 $67,898 $75,684 $83,505 $91,324 Director of 911 T $60,113 $67,898 $75,684 $83,505 $91,324 FY 2017-2018 Pay Grade Schedule June 27, 201 New Hire Range Market Range Premium Range Title Pay Grade Beginning -1st 2nd Qtr Mid -Point 3rd Qrt 4th Premium r)(„p Dir pAd ph oi. ,,.r., Rt DR- n t T ccs 0,"a c<�i3 $75,684 5 4 Exec Director PRA T $60,113 $67,898 $75,684 $83,505 $91,324 Director of IT U $63,054 $71,261 $79,468 $91,389 $100,528 Director of Parks V $66,207 $74,824 $83,442 $95,958 $105,522 Director of Planning V $66,207 $74,824 $83,442 $95,958 $105,522 Human Resource Director V $66,207 $74,824 $83,442 $95,958 $105,522 No Position W $69,570 $78,592 $87,614 $100,756 $110,832 Fire Chief X $73,038 $82,516 $91,994 $105,793 $116,373 No Position Y $76,611 $86,603 $96,594 $111,084 $122,192 Assistant City Manager Z $80,499 $90,963 $101,425 $116,638 $128,302 Director of Finance 2 $80,499 $90,963 $101,425 $116,638 $128,302 City Engineer & Public Works Director 2 $80,499 $90,963 $101,425 $116,638 $128,302 Police Chief Z $80,499 $90,963 $101,425 1 $116,638 $128,302 City Manager AA $108,454 $122,536 $136,618 $157,111 $172,823 Agenda Action Form Paducah City Commission Meeting Date: June 27, 2017 Short Title: Amend Position & Pay Schedule in all sections. ❑Ordinance ❑ Emergency ® Municipal Order ❑ Resolution ❑ Motion Staff Work By: Martin Russell Presentation By: Martin Russell Background Information: The commission adopted the previous Position and Pay schedule on September 13, 2016. This action will amend the current Position & Pay Schedule with the annual wage adjustments effective June 22, 2017. FOP — 1.5% IAFF — 1.5% AFSCME — 1.5% Non -Bargaining Employees 2.0% • The abolishment of the Paducah Riverfront Development Department & Executive Director position. • This amendment also includes clean-up and audit necessary to reflect the correct, current number of vacant and filled positions. Engineering Public Works • Reduce by one Laborer & one Right of Way Person position from Solid Waste Division. • Add one Truck Driver & one Compost Equipment Operator to Solid Waste Division Police Department • Fill Step 4 Hourly Wage Rate — Police Assistant Chief position. Parks Department • Adding two positions in Parks Services Department - Maintenance Tech & Laborer position. 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 MUNICIPAL ORDER NO. A MUNICIPAL ORDER ADOPTING THE FY2017-2018 POSITION AND PAY SCHEDULE FOR THE FULL-TIME EMPLOYEES OF THE CITY OF PADUCAH, KENTUCKY WHEREAS, the City of Paducah desires to implement a 1.5% annual wage adjustment for all FOP, IAFF, and AFSCME employees, as well as a2%annual wage adjustment for all non -bargaining employees, effective for the biweekly pay period beginning June 22, 2017, paid on July 14,2017; and WHEREAS, changes are included in the position and pay schedule for FY2017-2018 to reflect the correct, current number of vacant and filled positions; and WHEREAS, in order to implement the changes it is necessary to adopt the FY2017- 2018 Position and Pay Schedule. BE IT ORDERED BY THE CITY OF PADUCAH, KENTUCKY: SECTION 1. That the City of Paducah hereby approves and adopts the FY2017- 2018 Position and Pay Schedule for the employees of the City of Paducah as attached hereto. SECTION 2. That the FY2017-2018 Position and Pay Schedule wage adjustments approved in Section 1 above shall become effective for the biweekly pay period beginning June 22, 2017, and paid on July 14, 2017, SECTION 3. This Order will be in full force and effect from and after the date of its adoption. Mayor ATTEST: Tammara S. Sanderson, City Adopted by the Board of Commissioners, June 27, 2017 Recorded by Tammara S. Sanderson, City Clerk, June 27, 2017 mo/Position and Pay Schedule FY2017-2018 6-27-17 table for position and pay schedule is in excel and named- position&pay schedule-FY2017-2018 6- 27-17 424 CITY OF PADUCAH FY 2017-2018 June 27, 2017 POSITION AND PAY SCHEDULE Section A. GENERAL GOVERNMENT AUTHORIZED POSITIONS FY 16117 FY 17118 HOURLY HOURLY WAGE WAGE BUDGET FILLED VACANT ADJ. ADJ. HOURS EXEMPT PAY POSITIONS TOTAL NON -CS RCSSICS RATE RATE WORK NON-EXEMPTGRADE City Manager 1 1 75.96 77_48 40 E AA Assistant City Manager 1 15.08 C WAGE WAGE J Z Assistant to the City Manager 1 1 28.85 29_43 40 E P City Clerk 1 0 0 1 33.01 33_67 40 E P Asst. City Clerk 1 1 19_00 1938 40 NE F Executive Assistant II 1 1 20.97 21.39 40 NE I Administrative Assistant 111 4 4 46.4 45.42 40 NE D Public Information Officer 1 1 29.26 29.84 40 E P Total BudgetedlFllled for Department 6 1 5 1 0 19_62 E P Help Desk Technician Section B FINANCE DEPARTMENT AUTHORIZED POSITIONS FY 16117 FY 17118 NE F 40 HOURLY HOURLY 1 15.08 C WAGE WAGE J BUDGET FILLED VACANT ADJ. ADJ. POSITIONS TOTAL NON -CS RCSSICS RATE RATE Administration 11 0 0 HOURLY Note: The Accounts Payable Clerk will be abolished 7/31/16 following a planned retirement and will be reclassified as an Accountant. Director of Finance 1 1 61.70 62.93 Executive Assistant 1 1 16.50 16.83 AccountinglPayroll BUDGET FILLED VACANT ADJ. ADJ. Controller 1 1 36.25 36_98 Accounts Payable Clerk 1 1 4947 NONEXEMPT Accountant 3 1 20.86 21_28 48_23 40 1 19.93 20_33 1 1 1 19.24 19_62 HOURS EXEMPT PAY WORK NON-EXEMPTGRADE 40 E Z 40 NE F 40 E T 1 15.08 C 40 E J 40 E J 40 NE J Revenue 1 1 4 D 0 Revenue Manager 1 1 34.48 35_17 40 Account Clerk 2 1 15.08 15_39 40 1 %5050 14_79 40 Revenue Tech. 1 1 17.2 17_36 40 Revenue Auditor 1 1 22.03 22.47 40 o al :3Udgot0cvinIIed for vepartment 11 1 11 0 0 HOURLY Note: The Accounts Payable Clerk will be abolished 7/31/16 following a planned retirement and will be reclassified as an Accountant. The authorized positions will stabilize at its cunent 11 spots. Note: RCSS- Individuals Retain Civil Service Status WAGE WAGE E NE NE NE E lbeVaon-6- 77777=1 e irnnoe vc art,eonnnnue N�C1717 cv 171c HOURLY- HOURI Y WAGE WAG€- AUTHORITX BUDGET 96= VACANT ADJ, ADJ: HOURS €X€MPT PAY POSITIONS TOTAL NON CS RCSSICS RATE RATE WORK NONE-X€MRT GRA OR Ems^^ rte, Director } } 4642 40 € --T Total BudgetediFfiled for Department 1 1 4 D 0 Section C. INFORMATION TECHNOLOGY AUTHORIZED POSITIONS FY 16117 FY 17118 HOURLY HOURLY WAGE WAGE BUDGET FILLED VACANT ADJ. ADJ. HOURS EXEMPT PAY POSITIONS TOTAL NON -CS RCSSICS RATE RATE WORK NONEXEMPT GRADE Director Information Technology 1 1 47.29 48_23 40 E U Network Administrator 1 1 32.78 33.44 40 E P Help Desk Technician 1 1 20.18 20_59 40 NE H Network Technician 40 NE J GIS Specialist 1 1 26_93 27_47 40 E P GIS/Manager 1 1 29.13 29_71 40 E P Total Budgeted/Filled for Department 5 1 5 0 0 Page 1 of 8 CITY OF PADUCAH FY 2017-2015 June 27, 2017 POSITION AND PAY SCHEDULE Section D. PLANNING DEPARTMENT AUTHORIZED POSITIONS FY 16117 FY 17116 HOURLY HOURLY WAGE WAGE Section E POLICE DEPARTMENT BUDGET FILLED VACANT ADJ. ADJ. HOURS EXEMPT PAY POSITIONS TOTAL NON -CS RCSSICS RATE RATE WORK NONEXEMPT GRADE Director of Planning 1 4 1 4423 40 E V Executive Assistant l 1 1 21.94 22.38 40 NE F Admin Asst II 1 1 18.36 18.73 40 NE C Planner 1 1 24.41 24.90 40 E L Planner II 1 1 29.71 30.30 E S M Downtown Development Specialist 1 1 27.00 27_54 40 E M Grants Administrator 1 1 25.72 26.23 40 E L Community Development Planner 1 1 26.53 27_06 40 E M Section 8 Program Administrator 1 1 35.58 36_30 40 E P Housing Specialist 2 1 22.39 22_84 40 NE H 1 18_27 18_64 40 NE H Total BudgetedlFilled for Department 11 10 0 1 31_07 9 years Section E POLICE DEPARTMENT AUTHORIZED POSITIONS FY 16117 FY 17118 HOURLY HOURLY WAGE WAGE BUDGET FILLED VACANT ADJ. ADJ. HOURS EXEMPT PAY POSITIONS TOTAL NON -CS RCSSICS RATE RATE WORK NON-EXEMPTGRADE Police Chief 1 1 52.62 53.67 40 E Z Police Assistant Chief 2 40 E S Step 1 32.60 33_25 Step 2 4 36.63 37_36 Step 3 1 38.24 39 _01 Step 4 1 39_74 40_53 Captains 6 1 40 E Q <5 years 30.30 30_91 5 years 30.46 31_07 9 years 1 30.60 31_21 12 years 2 3 32.27 32_92 15 years 21 32.45 _10 33 19 years 32.59 33_24 22 years 25 years Records Division Manager 1 1 19.13 19_51 40 E K Sergeants 9 1 40 NE P 5 years 26.16 26_55 6 years 26.26 26_65 7 years 1 26.37 26_77 8 years 26.47 26_87 9 years 1 26.58 26 _98 10 years 2 26.68 27_09 11 years 2 26.78 27_18 12 years 1 26.89 27_28 13 years 26.99 27_39 14 years 27.08 27_49 15 years 27.20 27_61 16 years 1 27.31 27_72 17 years 27.40 27_82 18 years 27.50 27_91 19 years 27.60 28_02 20 years 27.71 28_13 21 years 27.83 28_24 22 years 27.94 28_36 23 years 28.04 28_46 Page 2 of 8 CITY OF PADUCAH FY 2017-2018 June 27, 2017 POSITION AND PAY SCHEDULE 24 years 28.15 28_57 25 years 28.24 28_66 Police Officer 60 5 6 40 NE J Police Officer - Recruit 3 20.69 21.00 1 year 8 3 21.81 22_14 2 years 2 6 21.92 2222-25 3 years 3 2 22.96 23_30 4 years 3 23.01 23_36 5 years 3 4 23.76 24_12 6 years 4 3 23.82 24_18 7 years 1 23.87 24_23 8 years 6 4 24.15 24_51 9 years 4 4 24.27 24_63 10 years 4 2 24.36 24_73 11 years 3 1 24.48 24_85 12 years 4 3 24.56 24_94 13 years 4 5 24.68 25_06 14 years 31 24.60 25_16 15 years 5 2 24.90 2525-27 16 years 3 25.00 25_38 17 years 3 25.09 25_48 18 years 25.21 2559 19 years 25.31 25_70 20 years 4 25.43 25_81 21 years 25.53 25_90 22 years 25.64 26_02 23 years 25.74 26_12 24 years 25.85 26_24 25 years 1 25.95 26_34 LxecutiveAssistant 11 1 1 24.2/ 24./8 40 NE I Administrative Assistant It 40 NE D Administrative Assistant 11 40 NE C Records Clerk 1 3 3 2 1 14.06 14_34 40 NE C Crime Analyst 1 1 24_61 25_10 40 E K Records Clerk II 40 NE D Records Clerk III 1 1 16.06 16_39 40 NE E 40 NE C Evidence Technician II 1 1 15.45 15.76 40 NE F Evidence Technician l 1 1 14.28 14.57 40 NE C `$1.00 per hr. shift differential when they work the evening and graveyard shift. Note: Police Department SecretarylPublic Information Officer is provided two hours minimum call -out pay. Total BudgetedlFilled for Police Department 87 1 78 0 9 Section F. FIRE DEPARTMENT AUTHORIZED POSITIONS FY 16117 FY 17118 HOURLY HOURLY WAGE WAGE BUDGET FILLED VACANT ADJ. ADJ. HOURS EXEMPT PAY POSITIONS TOTAL NON -CS RCSSICS RATE RATE WORK NONEXEMPTGRADE Administrative Division Fire Chief 1 1 50.21 51.21 40 E X Deputy Fire Chief - Fire Prevention 1 1 37.06 37_81 40 T Deputy Fire Chief - Operations 1 1 40_18 40_98 40 E T Office Manager 1 40 NE I Executive Assistant l 2 1 20.58 21.00 NE F 1 20.35 20.76 Training Division Battalion Chief/ Training Officer 1 1 29.28 29_87 E N Fire Prevention Division Battalion Chief/ Fire Marshal E N Fire Marshal E N Deputy Fire Marshal III M Deputy Fire Marshal 11 1 1 21.88 22_31 NE L Page 3 of 8 CITY OF PADUCAH FY 2017-2018 June 27, 2017 POSITION AND PAY SCHEDULE Deputy Fire Marshal 1 1 NE J 1 19.29 19_67 Code Enforcement Supervisor L Code Enforcement Officer II NE J Code Enforcement Officer 1 3 2 20.83 21_25 40 NE G 1 18.64 19_01 Code Enforcement Assistant 40 NE C Permit Technician 1 1 13.63 13.91 E Permit Specialist 40 NE C 40 NE F Chief Building Inspector 1 30.26 30_86 N Deputy Building Inspectors: Level 1 1 23.29 23_76 40 NE J Level it 40 NE L Level III+plans Review 40 NE M Chief Electrical Inspector 1 1 28.88 29_46 40 NE M Deputy Electrical Inspectors: Inspector Level l 40 NE d Inspector Il+plans Review 1 1 24.00 24_48 40 NE L Suppression Division Fire Assistant Chief 3 40 E P Step 1 20.62 21_03 Step 2 21.34 21_77 Step 3 22.09 22_53 Step 4 22.86 23_32 Step 5 4 23.66 24_13 Step 6 1 - 24.49 24_98 Step 7 4 25.35 25 _85 Step 8 1 26.24 26_76 Step 9 1 27.16 27_70 Captains 15 NE I <10 years 17.52 17_77 10 years 17.54 17_89 15 years 8 17.63 17_98 20 years 7 17.71 18_16 Lieutenants 15 NE H <10 years 16.32 16_56 10 years 10 16.37 16_77 15 years 3 16.52 16_88 20 years 2 16.62 17_40 Firefighter 29 21 NE E Firefighter(Appointee) 3 12.56 12_75 Firefighter (On Floor) 12.56 12 75 6 months 13.55 13_75 1 year 5 13.83 14_04 2 years 4 14.02 14_23 3 years 4 14.22 14_43 5 years 1 14.30 14_71 10 years 14.49 14_83 15 years 14.61 14_93 Firefighter (Relief Driver) NE F COLA + $0.39 + $0.10 2 years 1 14.63 14_86 3 years 8 14.84 15_06 4 years 4 14.89 15_11 5 years 7 14.92 15_33 10 years 1 15.09 15_45 15 years 2 15.23 15_55 Total BudgetedlFilled for Department 78 76 1 1 Page 4 of 8 CITY OF PADUCAH FY 2017-2018 June 27, 2017 POSITION AND PAY SCHEDULE Note: Firefighter Rdief Driver is not a new position. $0.10 is factored in the pay rate Note: A person may hold the position of Code Enforcement Officer I fora period not to exceed one yearwithout becoming a certified Property Maintenance Inspector, Nate: To be considered for the position of Code Enforcement Officer II must obtain Property Maintenance Inspector I, Level I Building Inspector and successful review. Note:' A person may hold the position of Deputy Building Inspector Level I for a period not to exceed two years Without becoming ceNFled. Note: A person may hold the position of Deputy Electrical Inspector Level I for a period not to exceed one year without becoming certified. Note: Building Inspector levels are equivalent to steps. These levels are dictated by state certification, and successful performance review. Note: Deputy Fire Marshal to have State certification within one year. Note: To be considered for Deputy Fire Marshal II must obtain NFPA Fire Inspector I, and II, and successful review. Note: To be considered for Deputy Fire Marshal III must obtain NFPA Fire protection plan review and successful performance review, Nate: As Inspection's Civil Service positions are eliminated through attrition they will be filled as Non -Civil Service positions. Note: RCSS - Individuals Retain Civil Service Status Section G. ENGINEERINGIPUBLIC WORKS DEPT. POSITIONS City Engineer & Public Works Director Assistant Public Works Director Storm Water & Drainage Engineer Engineer Project Manager Engineering Assistant III Engineering Assistant II Engineering Technician Executive Assistants Administrative Assistant III Floodwall Division EPW Floodwall Superintendent Floodwall Operator 80% 85% 90% 95% 100% Street Division EPW Street Superintendent EPW Street Supervisor Equipment Operator 80% 85% 90% 95% 100% Concrete Finisher 80% 85% 90% 95% 100% Right -Of -Way Maintenance Person 80% 85% 90% 95% 100% AUTHORIZED POSITIONS FY 16117 FY 17116 22_37 HOURLY HOURLY 16.31 WAGE WAGE BUDGET FILLED VACANT ADJ. ADJ. TOTAL NO&C6 RCSSICS RATE RATE 1 1 57.73 58_89 1 1 36.03 36 _75 1 1 36.24 _96 36 1 1 34_00 34 _68 1 1 1 1 1 1 1 4 1 3 1 1 2 1 1 3 2 21 2 2 42 13 Maintenance Division EPW Fleet/ Maintenance Superintend( 1 EPW Maintenance Supervisor 1 Laborer 5 2 81 69 2 1 1 Page 5 of 8 18.20 18_56 15,00 15_30 29.00 29_58 4 22_37 15.36 15_59 16.31 16_56 17.27 17_53 18.23 18 _51 19.20 19_49 32.92 33_58 21.93 22_37 22.67 2313 2 E 15.23 15_46 16.18 16_42 17.13 17_39 18.08 18_35 19.04 19_33 } E 15.23 15_46 16.18 16_42 17.13 17_39 18.08 18_35 19.04 19_33 3 NE 14.40 14_62 15.30 15_53 16.20 1644 17.10 17_36 18.00 18_27 35.35 36_06 23.07 2323-53 HOURS EXEMPT PAY WORK NONEXEMPT GRADE 40 E Z 40 E T 40 E R 40 E N 40 E M L 40 E J 40 NE F 40 NE D 40 E N 40 NE F 40 E N 40 E L 40 E L NE E 40 NE E NE C E 0 E L NE C CITY OF PADUCAH FY 2017-2018 June 27, 2017 POSITION AND PAY SCHEDULE 80% 13.40 13.61 85% 14.24 14.46 90% 15.08 15.31 95% 15.92 16.16 100% 3 21 16.75 17_00 Traffic Technician 1 NE E 80% 15.36 15.59 85% 16.31 16.56 90% 17.27 17.53 95% 18.23 18.51 100% 1 19.19 19.48 Journeyman Electrician 1 1 20.40 20_81 NE I Maintenance Technician 4 1 NE E 80% 15.36 15.59 85% 16.31 16.56 90% 17.27 17.53 95% 4 18.23 18.51 100% 1 2 19.19 19.48 Fleet Maintenance Division EPW Fleet Supervisor 1 1 22_67 23_12 E L Administrative Assistant 111 1 1 1200 17.34 40 NE D Fleet Mechanic I NE G Fleet Mechanic 11 4 NE I 1 18_36 18_73 1 20_41 20_62 1 21_31 21_74 1 21_71 22_14 Solid Waste Division EPW Solid Waste Supervisor 2 1 4 22.67 23_13 E L 1 22_19 22_63 EPW Compost Operations Supervisor 1 1 22.67 23_13 E L Administrative Assistant 111 1 1 17.52 17.87 40 NE D Laborer 7 6 4 2 NE C 80% 13.40 13_61 85% 14.24 14_46 90% 15.08 15_31 95% 15.92 16_16 100% 5 3 1 16.75 17_00 Truck Driver 40 11 4 2 NE C 80% 14.29 14.51 85% 15.19 15.41 90% 16.08 16.32 95% 4 16.97 17_23 100% 3 7 5 2 17.86 18_13 Right -Of -Way Maintenance Person 3 2 1 NE C 80% 14A0 14.62 65% 15.30 15.53 90% 16.20 16.44 95% 17.10 17.36 100% 2 1 18.00 18_27 Compost Equipment Operator 4 2 1 NE F 80% 15.58 15.81 85% 16.55 16.80 90% 17.53 17.79 95% 18.50 18.78 100% 1 19.47 19.76 Total BudgetedlFilled for Department 77 1 54 11 12 Note: positions are eliminated through attrition they will be filled as a Non -Civil Service positions. Page 6 of 8 CITY OF PADUCAH FY 2017-2018 June 27, 2017 POSITION AND PAY SCHEDULE Note: RCSS - Individuals Retain Civil Service Status Note: As the Floodwall OperatorsCS positions are eliminated through attrition they will be filled as Non -Civil Service positons Note: AFSCME employees in the classiflcaton above shall be eligible to receive'Shift Differential' of $0.35/Hc Note: AFSCME employees In the above classification shall be eligible to revive $0.5011 -Ir as a'Work Leader'. Section H, AUTHORIZED POSITIONS FY 16117 FY 17118 PARKS SERVICES DEPARTMENT AUTHORIZED POSITIONS FY 16117 FY 17118 HOURS EXEMPT PAY HOURLY HOURLY WAGE WAGE WAGE WAGE BUDGET FILLED VACANT ADJ. BUDGET FILLED VACANT ADJ. ADJ. WORK NON-EXEMPTGRADE TOTAL NON -CS RCSSICS POSITION TOTAL NON -CS RCSSICS RATE RATE NON-EXEMPTGRADE Director of Human Resources Director of Parks Services 1 1 46.40 47.32 40 E V Recreation Superintendent 1 1 25.77 26_28 E E N Parks Maintenance Superintendent 1 1 27_35 27_90 E E N Cemetery Sexton 1 1 20.62 21_04 E E F Special Events Coordinator 1 1 25_91 26_43 E E M Recreation Specialist 2 E E 3 1 3 0 0 1 16_94 17_28 1 16_39 16_72 Executive Assistant l 1 1 18.48 18.85 911 COMMUNICATION SERVICES NE F Administrative Assistant III 1 1 16.65 16.98 NE D Administrative Assistant II 1 1 12.85 13.11 NE C Maintenance Division Supervisor 1 1 22.18 22_62 E L L Laborer 11 NE C 80% 4 13.40 13.61 85% 14.25 14.46 90% 2 1 15.08 15_31 95% 2 - 15.92 16.16 100% 5 3 16.75 17.00 Right -Of -Way Maintenance Person 3 1 NE C 80% 14.40 14.62 85% 15.30 15.53 90% 16.20 16.44 95% 17.10 17.36 100% 4 2 18.00 18.27 Total BudgetedlFilled for Department 25 1 19 5 1 Note: As positions are eliminated through attrition they will be filled as Non -Civil Service Positions, Note: RCSS - Individuals Retain Civil Service Status Nate: AFSCME employees in the classificaton above shall be eligible to receive'Shift Differential' of $0.35/1 -Ir. Note: AFSCME employees In the above classification shall be eligible to receive $0.50/Hr as a'Work Leader. Section I. HUMAN RESOURCES AUTHORIZED POSITIONS FY 16117 FY 17118 HOURLY HOURLY WAGE WAGE BUDGET FILLED VACANT ADJ. ADJ. HOURS EXEMPT PAY POSITIONS TOTAL NON -CS RCSSICS RATE RATE WORK NON-EXEMPTGRADE Director of Human Resources 1 1 4 38.47 39.24 40 E V Risk Manager 0 H R Generalist 2 1 18.13 18.49 40 E G 1 17.00 17.34 Total BudgetedlFilled for Department 3 1 3 0 0 pection J. 911 COMMUNICATION SERVICES AUTHORIZED POSITIONS FY 16117 FY 17118 Page 7 of 8 CITY OF PADUCAH FY 2017-2016 June 27, 2017 POSITION AND PAY SCHEDULE POSITIONS Director Assistant Director Shift Supervirsor Telecommunicator E911 Adminstrative Secretary BUDGET FILLED TOTAL NON -CS RCSSICS 1 1 1 1 4 4 14 HOURLY WAGE VACANT ADJ. RATE 32.93 28_81 23_23 4 13_21 13.96 15.78 17.14 18_66 20_19 16.24 16.45 HOURLY WAGE ADJ. RATE 33.59 29_39 23_69 13_47 14_24 16_10 17_48 19_03 20_59 16.56 16.78 HOURS WORK 40 40 36/48 36/48 36/48 36/48 36/48 36/48 36/48 0- 40 EXEMPT PAY NONEXEMPT GRADE E T E L NE GH NE F NE F NE F NE F NE F NE F NE C NE C The two vacant Shift Supervisor Posifions will be filled internally with exisfing Telecomunicators. When that happens the authorized strength will go down to 22. Add Pays 1)1 TAC $11hr 2)1 Radia Administrator $1 /hr 3) 2 CTO's $0.50/hr Page 8 of 8 Agenda Action Form Paducah City Commission Meeting Date: June 27, 2017 Short Title: Accept proposed premiums from the Kentucky League of Cities for Workers' Compensation, Liability Insurance and Property Insurance Coverage. Total cost of all premiums is $1,129,118.37. ®Ordinance ❑ Emergency ❑ Municipal Order ❑ Resolution ❑ Motion Staff Work By: Martin Russell Presentation By: Martin Russell Background Information: Each year the City of Paducah receives from the Kentucky League of Cities the invoices for payment of premiums to cover these areas. Total Fiscal Year 2017-2018 (FY 2018) premiums are for the following: (1) Workers' Compensation $447,041.92, (2) Liability Insurance $531,781.15, (3) Property Insurance Coverage $150,295.30. J. Carroll Convention Center to reimburse $38,464.81 for property expenses associated with coverage of Convention and Expo Center. Goal: ®Strong Economy ® Quality Services❑ Vital Neighborhoods❑ Restored Downtowns Funds Available: Account Name: Insurance Fund Account Number: 072 Staff Recommendation: That the Mayor and Commission approve the proposed premium rates for Workers' Compensation, Property and Liability insurance from the Kentucky League of Cities for FY 2018, Attachments: Premium Invoices for Workers' Compensation, Liability and Property Insurance. MUNICIPAL ORDER NO. A MUNICIPAL ORDER AUTHORIZING THE FINANCE DIRECTOR TO PAY KENTUCKY LEAGUE OF CITIES FOR WORKERS' COMPENSATION, LIABILITY INSURANCE, AND PROPERTY INSURANCE COVERAGE FOR THE CITY OF PADUCAH BE IT ORDERED BY THE CITY OF PADUCAH, KENTUCKY: SECTION 1. That the City of Paducah hereby authorizes the Finance Director to pay Kentucky League of Cities in the total amount of $1,129,118.37 for Workers' Compensation, Liability Insurance, and Property Insurance Coverage for the City of Paducah for Fiscal Year ending June 30, 2018, for the following policies: account. Workers' Compensation $447,041.92 Liability Insurance 1 $531,781.15 Property Insurance 1 $150,295.30 SECTION 2. This expenditure shall be charged to the Insurance Fund SECTION 3. This Order shall be in full force and effect from and after the date of its adoption. Mayor ATTEST: Tammara S. Sanderson, City Adopted by the Board of Commissioners, June 27, 2017 Recorded by Tammara S. Sanderson, City Clerk, June 27, 2017 \mo\insurance — klc fy2018 Agenda Action Form Paducah City Commission Meeting Date: June 13, 2017 Short Title: City of Paducah, Kentucky's Fiscal Year 2017-2018 Budget ®Ordinance ❑ Emergency ❑ Municipal Order ❑ Resolution ❑ Motion Staff Work By: JPerkins, AHcmdon, Stacee Young & Heather Rushing Presentation By: Jeff Pederson, Jonathan Perkins Background Information: The FY2018 budget ordinance adopts the plan for revenues and expenditures for the City of Paducah, Kentucky for the fiscal year ending June 30, 2018. No changes have been made from the City Manager's budget proposal that was presented to the City Commission on May 23`a All tax rates are unchanged from last fiscal year. Goal: ®Strong Economy ® Quality Services® Vital Neighborhoods® Restored Downtowns Funds Available: Account Name: b I Lb 1 Account Number: Fi ance Staff Recommendation: Approve the FY2018 Budget Ordinance Attachments: FY2018 Budget Ordinance Department Head City Clerk/Wy'Manager R:\Finance\BUDGET - HO\1E\Budget\Ordinanre\FY2018\Agenda Action Farm (AAF) . Budget Ordinance 6-27-2017, FY2018,Docx Agenda Action Form Paducah City Commission Meeting Date: June 13, 2017 Short Title: Amend Procurement Ordinance ®Ordinance ❑ Emergency ❑ Municipal Order ❑ Resolution ❑ Motion Staff Work By: Lindsay Parish, Michelle Smolen Presentation By: Michelle Smolen Background Information: The Enterprise Resource Planning (ERP) Team and the Tyler Technologies implementation consultant evaluated City Ordinances and Administrative Policies & Procedures relevant to the current phase of the ERP project, which includes purchasing. Based on this evaluation, the City Manager's Office is proposing the following changes to the Procurement Ordinance for consideration by the Board of Commissioners. Summary: The City of Paducah adopted the Model Procurement Code from KRS 45A.345 -45A.460 to regulate the process and oversight of procurement activities for the city. Under the Model Procurement Code, KRS allows local governments to use small purchase procedures for any contract under $20,000. The responsibility of determining these procedures is designated to the City Manager. Currently, these purchasing procedures are outlined Sec. 2-644, Written Procurement Determinations and Section 2-660, Small Purchase Plan. However, they are also set forth in the Administrative Policies and Procedures Manual. Given the operational nature of the purchasing procedure, the City Manager's Office is proposing to streamline these sections by deleting the dollar threshold amounts and referencing the Administrative Policies and Procedures Manual. This will also ensure consistency between the Code of Ordinances and Administrative Policies & Procedures. Agenda Action Form Page 2 Goal: ❑Strong Economy ® Quality Services❑ Vital Neighborhoods0 Restored Downtowns Funds Available: Account Name: Account Number: Finance Staff Recommendation: To amend the Procurement Ordinance, Section 2-644, to remove the dollar threshold and additional procedural language for Written Procurement Determinations. Also to amend Section 2-660, Small Purchase Plan, for the purpose of housing internal purchasing procedures for purchases less than $20,000 in the Administrative Policies and Procedures Manual. Attachments: Updated Procurement Ordinance Department Head City Clerk City Manager Agenda Action Form Paducah City Commission Meeting Date: June 13, 2017 Short Title: Amending Chapter 42 of the Paducah Code of Ordinances ®Ordinance ❑ Emergency ❑ Municipal Order ❑ Resolution ❑ Motion Staff Work By: Greg Cherry Presentation By: Greg Cherry Background Information: The City had operated under the Kentucky Nuisance Code Enforcement Act, however, the Kentucky General Assembly passed HB 422 in 2016 abolished and phased out the Kentucky Nuisance Code Enforcement Act to support a Code Enforcement Board structure effective January 1, 2017. In order to comply with the changes to the State's laws the Ordinance 2016- 12-8463 was repealed and replaced Chapter 42, sections 1 thra 100 requiring us to make changes to be incompliance. This Ordinance is now being amended for further revisions, additions and modifications. Goal: ®Strong Economy ® Quality Services® Vital Neighborhoods❑ Restored Downtowns Funds Available: Account Name: N/A Account Number: N/A Finance Staff Recommendation: Approve the recommended amendments to Chapter 42 of the Code of Ordinances of the City of Paducah. Attachments: D , rtment He d City Clerk City Manager Agenda Action Form Paducah City Commission Meeting Date: June 27, 2017 Short Title: Closure of the Bricked Paved Portion of Alley from Kentucky Ave to the Alley originating at Marine Way ❑Ordinance ❑ Emergency ® Municipal Order ❑ Resolution ❑ Motion Staff Work By: Eric Hickman, P.E., Storm Water & Drainage Engineer Presentation By: Rick Murphy, P.E., City Engineer -Public Works Director Background Information: The following adjacent property owners have submitted an executed application requesting that the bricked paved portion of the alley between Kentucky Ave and Marine Way be closed: • Mike Chumbler • Paul Gourieux • Keith Murt On June 5, 2017, the Paducah Planning Commission held a public hearing and made a positive recommendation to the City Commission for this closure. All of the utility companies have agreed to this closure with a 15 foot wide Storm Sewer & Drainage Easement to be required as shown on the plat. Goal: ❑Strong Economy ❑ Quality Services® Vital Neighborhoods❑ Restored Downtowns Funds Available: Account Name: N/A Account Number: Staff Recommendation: To adopt an ordinance authorizing the closing of the brick paved portion of alley between Kentucky Ave and Marine Way be closed and authorizing the Mayor to execute the closure plat and all necessary documents to complete the transfer of property to the adjacent property owners. Attachments: Original Street Closure Application, Proposed Closure Plat, Planning Commission Resolution ORDNANCE NO. 2017 -7 - AN ORDNANCE PROVIDING FOR THE CLOSING OF A PORTION OF AN ALLEY FROM KENTUCKY AVENUE TO THE ALLEY ORIGINATING AT MARINE WAY, AND AUTHORIZING THE MAYOR TO EXECUTE ALL DOCUMENTS RELATING TO SAME BE IT ORDAINED BY THE CITY OF PADUCAH, KENTUCKY: SECTION 1. That the City of Paducah does hereby authorize the closing of the bricked paved portion of an alley from Kentucky Avenue to the alley originating at Marine Way, and being more particularly described as follows: BEING A 23.25 FOOT WIDE ALLEY LOCATED ON THE SOUTHERLY SIDE OF KENTUCKY AVENUE, BETWEEN THE WESTERLY RIGHT-OF-WAY LINE OF 2nd STREET AND THE EASTERLY RIGHT-OF-WAY LINE OF 3`d STREET AND MORE PARTICULARLY DESCRIBED AS FOLLOWS: BEGINNING AT A MAG NAIL WITH SHINER (#2403) SET AT THE NORTHEAST CORNER OF SAID ALLEY, LOCATED ON THE SOUTHERLY RIGHT-OF-WAY LINE OF KENTUCKY AVENUE, S 64°58'40" W, 150.00 FEET FROM THE SOUTHWEST NTERSECTION OF THE RIGHT-OF-WAY LINES OF KENTUCKY AVENUE AND 2"d STREET; THENCE LEAVING SAID KENTUCKY AVENUE AND ALONG THE EASTERLY RIGHT-OF-WAY LINE OF SAID ALLEY, S 25°01'20" E, 150.00 FEET; THENCE S 64058'40" W, 1.00 FOOT TO A MAG NAIL WITH SHINER (#2403) SET AND CONTINUING S 64°58'40" W, 22.25 FEET FOR A TOTAL DISTANCE OF 23.25 FEET TO A MAG NAIL WITH SHINER (#2403) SET ON THE WESTERLY RIGHT-OF-WAY LINE OF SAID ALLEY; THENCE ALONG THE WESTERLY RIGHT-OF-WAY LINE OF SAID ALLEY, N 25°01'20" W, 150.00 FEET TO A MAG NAIL WITH SHINER (#2403) SET ON THE SOUTHERLY RIGHT-OF-WAY LINE OF KENTUCKY AVENUE; THENCE ALONG THE SOUTHERLY RIGHT-OF-WAY LINE OF KENTUCKY AVENUE, 33 FEET FROM AND PARALLEL TO THE CENTERLINE THEREOF, N 64°58'40" E, 23.25 FEET TO THE POINT OF BEGINNING, CONTAINING 3488 SQUARE FEET. BEARINGS IN THE ABOVE DESCRIPTION ARE BASED UPON KENTUCKY STATE PLANE COORDINATES, SOUTH ZONE (1602), NAD 83. THIS DESCRIPTION IS PREPARED BY SITEWORX SURVEY AND DESIGN, LLC, 124 SOUTH 31" STREET, PADUCAH, KENTUCKY 42001. SECTION 2. In support of its decision to close the aforesaid public way, the Board of Commissioners hereby makes the following findings of fact: a. Mike Chumbler, Paul Gourieux, and Keith Murt are the owners of property abutting the public way which the Board of Commissioners has authorized to be closed as is evidenced by the application for street and/or alley closing which is attached hereto and made part hereof. b. On the 5th day of June, 2017, the Paducah Planning Commission of the City of Paducah adopted a resolution recommending to the Mayor and Board of Commissioners of the City of Paducah closure of the aforesaid public way. C. Written notice of the proposed closing was given to all property owners in or abutting the public way or the portion thereof being closed as is evidenced by the application for street and/or alley closing which is attached hereto and made a part hereof. d. All property owners in or abutting the public way or the portion thereof being closed have given their written notarized consent to the closing as is evidenced by the application for street and/or alley closing which is attached hereto and made a part hereof. SECTION 3. All requirements of KRS 82.405(1) and (2) having been met, the Board of Commissioners of the City of Paducah hereby concludes that the aforesaid public way, as described above, should be closed in accordance with the provisions of KRS 82.405. SECTION 4. The Mayor is hereby authorized, empowered, and directed to execute a quitclaim deed from the City of Paducah to each of the property owners in or abutting the public way to be closed with each to acquire title to that portion of the public way contiguous to the property now owned by said property owners up to center line of the said public way. Provided, however, that the City shall reserve such easements upon the above described real property as it deems necessary. Said deed shall provide the reservation by the City of Paducah any easements affecting the herein described real property as described in Section I above. SECTION 5. This ordinance shall be read on two separate days and will become effective upon summary publication pursuant to KRS Chapter 424. ATTEST: Taormina S. Sanderson, City Clerk Mayor Pro Introduced by the Board of Commissioners, June 27, 2017 Adopted by the Board of Commissioners, Recorded by Tammara S. Sanderson, City Clerk, Published by The Paducah Sun, \ord\eng\stclosing\alley-Ky Ave & Marine Way CERTIFICATION I, Tammara S. Sanderson, hereby certify that I am the duly qualified and acting Clerk of the City of Paducah, Kentucky and that the foregoing is a full, true and correct copy of Ordinance No. 2017-7- adopted by the Board of Commissioners of the City of Paducah at a meeting held on July , 2017. City Clerk 539 A RESOLUTION CONSTITUTING THE FINAL REPORT OF THE PADUCAH PLANNING COMMISSION ON THE PROPOSED CLOSING OF AN ALLEY OFF BETWEEN 210-212 AND 222 KENTUCKY AVENUE. a Public hearing was held m Jam 5, 2017 by the Paducah Plowing Commission ager advatmmcn pmMoam to law, and WHEREAS, this Cos misdon has duly considered said proposal and has heard and cmaidmed the objections and suggestions of allweroo ad parties who appearedat Maid hcariry, and this Commission adopted a proposal to close an alley between 210-212 and 222 Kentucky Avenue. NOW THEREFORE, BE IT RESOLVED BY TEEPADUCAHPLANNING COMIMSION: SECTION 1. That this C0111onisaion recommend to the Mayor and Bound ofCcommissimm of the City ofPadwmh to close as alley between 210-212 and 222 Kentucky Avemre m follows - BEING A 2323 FOOT WIDE ALLEY LOCATED ON THE SOUTHERLY SIDE OF KENTUCKY AVENUE, BETWEEN THE WESTERLY RIGHT-OF-WAY I7IVH OF 2ad STREET AND THE EASTERLY RIGHT-OF-WAY LINE OF 3's STREET AND MORE PARTICULARLY DESCRIBED AS FOLLOWS: BEGINNING AT A MAG NAIL WITH M MJER (#2403) SET AT THE NORTHEAST CORNER OF SAID ALLEY, LOCATED ON THE SOUTHERLY RIGHT-OF-WAY LINE OF KENTUCKY AVENUE, S 64059'40" W, 150.00 FEET FROM TBS SOUTHWEST INTERSECTION OF THE RIGHT -OF WAY LINEM OF KENTUCKY AVENUE AND a STREET; THENCE LEAVING SAID KENTUCKY AVENUE AND ALONG THE EASTERLY RKi r -OF -WAY LINE OF SAID ALLEY, S 25°01'20" E, 150.00 FEET; THENCE S 64°59'40" W, 1.00 FOOT TO A MAG NAIL WITH SHINER (#2403) SET AND CONTINUING S 64058'40" W, 22.25 FEET FOR A TOTAL DISTANCE OF 23.75 FEET TO A MAG NAIL WITH SHINER (#2403). SST ON THE WESTERLY RIGHT-OF-WAY LINE OF SAID ALLEY; TBENCE ALONG THE WESTERLY R1CHr-OF-WAY LIM OF SAID ALLEY, N 25001'20" W,150.00 FEET TO A MAG NAIL WITH SHINER (#2403) SET ON THE SOUTHERLY RIGHT-OF-WAY LINE OF KENTUCKY AVENUE; THENCE ALONG THE SOMBERLY RMIIT- OF-WAY LINE OF KENTUCKY AVENUE, 33 FEST FROM AND PARALLEL TO THE CENTERIME TFIBRF.OF, N 64059'40" E, 2325 FEET TO THE POINT OF BEGINNING, CONTAINING 3488 SQUARE FEET. BEARINGS IN TEE ABOVE DP.SCIPIION ARE BASED UPON RENTIICKY STATE PLANS COORDINATES, SOU1HZ0NE (1602), NAD 83. THIS DESCRIMON IS PREPARED BY STTEWORX SURVEY AND DESIGN, LLC, 124 SOUTH 314sTREEr, PADUCAH,KENrucKY 42001. SECTION 2. Thst this Resolution shall be frosted ns, mad is, the fend report of the Paducah Planning Commissim ravOcting the math appending heroin. SECTION 3. That if say section, paragraph or provision of this popch tk® shall be found to be inoperative, ineffective or invalid for any came6 the deficiency or invalidity of each gym, paragraph or provisiw shall not affect my otbon section, paragraph or Provision havoct it being the purpose and intent of this Resolution to make each and every action, paragaaph and proviaioa hereof agmmable fi® all other sections. paregrapits andprovisiom. SECTION 4. Any agreements betwem the parties that are affected by the closuro of this alley dmflbe ftvmxW to the City Commission with this Resohdim. Cathy C17 Chaftwoman Adopted by the Paducah Planning Commission on June 5,2017 CITY OF PADUCAH, KENTUCKY PUBLIC RIGHT-OF-WAY CLOSURE APPLICATION Date: May 26, 2017 Application is hereby made to the Mayor and Board of Commissioners for the closing of: Public Right-of-way: Alley off Kentucky Ave, between 3rd Street and Marine Way Included herewith is a filing fee of Five Hundred Dollars ($500) together with twenty (20) copies of a Plat showing the Public Right -of -Way to be closed. This Application indicating consent of the Public Right -of -Way closure, has been signed and notarized by all real property owners whose land adjoins the portion of Public Right -of -Way proposed to be closed. If the application is not signed by all adjoining real property owners, the "Public Right -of -Way Closure Guarantee' must be attached. Respectfully submitted by all adjoining property owners: I � i STATE OF KENTUCKY COUNTY OFMcCRACKEN ) 's��' ?!!v✓.�'' The foregoing instrument was sworn to and acknowledged 4Property Owner before me this 4—day of , 20 by NIU ChuyiA.t!l V Property Owner's Name Printed My Commission expires–Ud 1gliq Address Signature of Property Owner ,P+VL b. Ereu� r �Ux Property Owner's Name Printed 210 Kc-vrvcu7 Av6 Address I Imbk(p Notary Public, State at Large SEAL STATE OF KENTUCKY COUNTY OF McCRACKEN 14) jN0 T,y�,,�y<; / 104, t t' (n co 1, 538344 1 JQ The foregoing instrument was sworn to and aclitWw�tg before methisc?) V— of � 20.`,;:.'..,��-, by Pte^ tlJ ma- My Commission expires ate CLOD Not ublio, State at Largest Large SEAL 2z2- Icy A - Address Signature of Property Owner Property Owner's Name Printed Address Signature of Property Owner Property Owner's Name Printed \9111111 !!i rll, lll'I STATE OF KENTUCKY y COUNTY OF McCRACKEN ) s4,„�, c` "', - c}}� r The foregoingins¢ument was sworn to an4 e,knowll�dged before m this j�Q(��- day of by �ITVI 1i�(LV 'tlrl�f- My Commission expires IJL�� t J "•,l,a,,.,�� Notary Public, State &Large SEAL STATE OF KENTUCKY COUNTY OF McCRACKEN The foregoing Instrument was sworn to and acknowledged before me this _ day of , 20_, by My Commission expires Notary Public, State at Large SEAL STATE OF KENTUCKY COUNTY OF McCRACKEN The foregoing instrument was sworn to and acknowledged before me this _ day of , 20_, by My Commission expires Notary Public, Slate at Large SEAL Agenda Action Form Paducah City Commission Meeting Date: June 27, 2017 Short Title: Closure of an Alley located between 2054 & 2062 Broad St ❑Ordinance ❑ Emergency ® Municipal Order ❑ Resolution ❑ Motion Staff Work By: Eric Hickman, P.E., Storm Water & Drainage Engineer Presentation By: Rick Murphy, P.E., City Engineer -Public Works Director Background Information: The following adjacent property owners have submitted an executed application requesting a 15 foot alley located between 2054 & 2062 Broad Street be closed: • Susan Brown • Donna Hardy On May 15, 2017, the Paducah Planning Commission held a public hearing and made a positive recommendation to the City Commission for this closure. All of the utility companies have agreed to this closure as shown on the plat. Goal: ❑Strong Economy ❑ Quality Services® Vital Neighborhoods❑ Restored Downtowns Funds Available: Account Name: N/A Account Number: Staff Recommendation: To adopt an ordinance authorizing the closing of the 15 foot alley located between 2054 & 2062 Broad Street and authorizing the Mayor to execute the closure plat and all necessary documents to complete the transfer of property to the adjacent property owners. Attachments: Original Street Closure Application, Proposed Closure Plat, Planning Commission Resolution i Depa ntead City Clerk ityanager 3IS : ► ► 0 AN ORDINANCE PROVIDING FOR THE CLOSING OF AN ALLEY BETWEEN 2054 AND 2062 BROAD STREET, AND AUTHORIZING THE MAYOR TO EXECUTE ALL DOCUMENTS RELATING TO SAME BE IT ORDAINED BY THE CITY OF PADUCAH, KENTUCKY: SECTION 1. That the City of Paducah does hereby authorize the closing of an alley between 2054 and 2062 Broad Street, and being more particularly described as follows: LEGAL DESCRIPTION OF ALLEY CLOSURE (2,010 SQUARE FEET) Lying on the Southeasterly side of Broad Street and being an existing 15 foot alley as shown in Block 1 to Mollie O. Allen Addition to the City or Paducah recorded in Plat Section "A" page 66, City of Paducah, McCracken County, Kentucky and more particularly bounded and described as follows to wit: Beginning at a''/2" rebar with cap no. 2105 set in the Southeasterly right-of-way line of Broad Street at its intersection with the Southwesterly line of a 15 foot unimproved alley as shown in Block 1 to Mollie O. Allen Addition to the City of Paducah recorded in Plat Section "A", page 66, said point being S 46027'39" E 30.00 feet from a point in the centerline of said Broad Street that is N 43032'21" E as measured along said centerline 856.68 feet from its intersection with the centerline of Brown Street; THENCE FROM SAID POINT OF BEGINNING N 43°32'21" E with the Southeasterly right-of- way line of said Broad Street 15.00 feet to a %" rebar with cap no. 2105 set at its intersection with the Northeasterly line of said 15 foot unimproved alley as shown in said Block 1 to Mollie O. Allen Addition to the City of Paducah recorded in Plat Section "A", page 66 and at the Southwesterly corner of the Bradley S. and Susan L. Brown property per Deed Book 1304, page 602; thence S 46027139" E with the Northeasterly line of said 15.00 foot alley and the Southwesterly line of the Bradley S. and Susan L. Brown property per Deed Book 1304, page 602, 140.00 feet to a 1/z" rebar with cap no. 2105 set at the Southeasterly corner of said Brown property per Deed Book 1304, page 602; thence S 43°32'21" W on a new division line 15.00 feet to a''/z" rebar with cap no. 2105 set at a new property corner in the Southwesterly line of said 15 foot alley and in the Northeasterly line of the Donna Hardy property per Deed Book 1221, page 318; thence N 46027139" W with the Southwesterly line of said 15 foot alley and Northeasterly line of said Hardy property per Deed Book 1221, page 318, 140.00 feet to the Point of Beginning and containing 2,010 square feet as shown on "Alley Closure for Bradley S. and Susan L. Brown" prepared by Shawnee Professional Services" dated April 27, 2017. The above Legal Description was written by Rod H. Martin, Kentucky Licensed Surveyor, on the 27th day of April, 2017 and is correct to the best of my knowledge and belief. SECTION 2. In support of its decision to close the aforesaid public way, the Board of Commissioners hereby makes the following findings of fact: a. Susan Brown and Donna Hardy are the owners of property abutting the public way which the Board of Commissioners has authorized to be closed as is evidenced by the application for street and/or alley closing which is attached hereto and made part hereof. b. On the 15th day of May, 2017, the Paducah Planning Commission of the City of Paducah adopted a resolution recommending to the Mayor and Board of Commissioners of the City of Paducah closure of the aforesaid public way. C. Written notice of the proposed closing was given to all property owners in or abutting the public way or the portion thereof being closed as is evidenced by the application for street and/or alley closing which is attached hereto and made a part hereof. d. All property owners in or abutting the public way or the portion thereof being closed have given their written notarized consent to the closing as is evidenced by the application for street and/or alley closing which is attached hereto and made a part hereof. SECTION 3. All requirements of KRS 82.405(1) and (2) having been met, the Board of Commissioners of the City of Paducah hereby concludes that the aforesaid public way, as described above, should be closed in accordance with the provisions of KRS 82.405. SECTION 4. The Mayor is hereby authorized, empowered, and directed to execute a quitclaim deed from the City of Paducah to each of the property owners in or abutting the public way to be closed with each to acquire title to that portion of the public way contiguous to the property now owned by said property owners up to center line of the said public way. Provided, however, that the City shall reserve such easements upon the above described real property as it deems necessary. Said deed shall provide the reservation by the City of Paducah any easements affecting the herein described real property as described in Section I above. 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, June 27, 2017 Adopted by the Board of Commissioners, Recorded by Tammara S. Sanderson, City Clerk, Published by The Paducah Sun, \ord\eng\st close\alley — 2054 & 2062 Broad Street CERTIFICATION I, Tammara S. Sanderson, hereby certify that I am the duly qualified and acting Clerk of the City of Paducah, Kentucky and that the foregoing is a full, true and correct copy of Ordinance No. adopted by the Board of Commissioners of the City of Paducah at a meeting held on City Clerk A RESOLUTION CONSTITUTING THE FINAL REPORT OF THE PADUCAH PLANNING COMMISSION ON THE PROPOSED CLOSING OF AN ALLEY BETWEEN 2054 AND 2062 BROAD STREET. WHEREAS, a public bearing was held on May 15, 2017 by the Paducah Planning Commission after advertisement pursuant to law, and WHEREAS, this Commission has duly considered said proposal and has heard and considered the objections and suggestions of all interested parties who appeared at said hearing, and WHEREAS, this Commission adopted a proposal to close an alley between 2054 and 2062 Broad Street. NOW THEREFORE, BE IT RESOLVED BY THE PADUCAH PLANNING COMMISSION: SECTION 1. That this Commission recommend to the Mayor and Board of Commissioners of the City of Paducah to close an alley between 2054 and 2062 Broad Street as follows: LEGAL DESCRIPTION OF ALLEY CLOSURE (2,010 SQUARE FEET) Lying on the Southeasterly side of Broad Street and being an existing 15 foot alley as shown in Block 1 to Mollie 0. Allen Addition to the City or Paducah recorded in Plat Section "A" page 66, City of Paducah, McCracken County, Kentucky and more particularly bounded and described as follows to wit: Beginning at a Y" rebar with cap no. 2105 set in the Southeasterly right-of-way line of Broad Street at its intersection with. the Southwesterly line of a 15 foot unimproved alley as shown in Block 1 to Mollie O. Allen Addition to the City of Paducah recorded in Plat Section "A", page 66, said point being S 46'27'39" E 30.00 feet from a point in the centerline of said Broad Street that is N 43'32'21" E as measured along said centerline 856.68 feet from its intersection with the centerline of Brown Street; THENCE FROM SAID POINT OF BEGINNING N 43'32'21" E with the Southeasterly right-of-way line of said Broad Street 15.00 feet to a Y=" rebar with cap no. 2105 set at its intersection with the Northeasterly line of said 15 foot unimproved alley as shown in said Block 1 to Mollie 0. Allen Addition to the City of Paducah recorded in Plat Section "A", page 66 and at the Southwesterly corner of the Bradley S. and Susan L. Brown property per Deed Book 1304, page 602; thence 5 46°27'39" E with the Northeasterly line of said 15.00 foot alley and the Southwesterly line of the Bradley S. and Susan L. Brown property per Deed Book 1304, page 602, 140.00 feet to a %" rebar with cap no. 2105 set at the Southeasterly corner of said Brown property per Deed Book 1304, page 602; thence S 43°32'21" W on a new division line 15.00 feet to a Y." rebar with cap no. 2105 set at a new property corner in the Southwesterly line of said 15 foot alley and in the Northeasterly line of the Donna Hardy property per Deed Book 1221, page 318; thence N 46°27'39" W with the Southwesterly line of said 15 foot alley and Northeasterly line of said Hardy property per Deed Book 1221, page 318, 140.00 feet to the Point of Beginning and containing 2,010 square feet as shown on "Alley Closure for Bradley S. and Susan L. Brown" prepared by Shawnee Professional Services" dated April 27, 2017. SECTION 2. That this Resolution shall be treated as, and is, the final report of the Paducah Planning Commission respecting the matters appearing herein. SECTIONS: That if any section, paragraph or provision of this Resolution shall be found to be inoperative, ineffective or invalid for any cause, the deficiency or invalidity of such section, paragraph or provision shall not'affecf any other section, paragraph or provision hereof, it being the purpose and intent of this Resolution to make each and every section, paragraph and provision hereof separable froman other sections, paragraphs and provisions. SECTION 4. Any agreements between the parties that are affected by the closure of this alley shall be forwarded to the City Commission with this Resolution. Cathy Crec liu , Chairwoman Adopted by the Paducah Planning Commission on May 15, 2017 Fqp- CITY OF PADUCAH, KENTUCKY PUBLIC RIGHT-OF-WAY CLOSURE APPLICATION Date: � Sr Z C) 0 Application is hereby made to the Mayor and Board of Commissioners for the closing of: Public Right -of -Way: Included herewith is a filing fee of Five Hundred Dollars ($500) together with twenty (20) copies of a Plat showing the Public Right -of -Way to be closed. This Application indicating consent of the Public Right -of -Way closure, has been signed and notarized by all real property owners whose land adjoins the portion of Public Right -of -Way proposed to be closed. If the application is not signed by all adjoining real property owners, the "Public Right -of -Way Closure Guarantee" must be attached. Respectfully submitted by all adjoining property owners: Si nature of Property Owner 5usQv, L. drown Property Owner's Name Printed dos pYoad S`. Address I S-19nSfure of Property Owner Property—Owner's Name Printed 20 (mf/„ 'Aolum., Adl ,} jiCA t / v YZOL3 STATE OF KENTUCKY COUNTY OF McCRACKEN The foregoing instrument was sworn to and acknowledged before me this 1�-- day of Ti11Ly 20 \--I, by t2\) 5AW j iTZp\Y 1J My Commission e . es l 2.1 19 Notary Public, State at La SEAL STATE OF KENTUCKY COUNTY OF McCRACKEN The foregoing instrument was sworn to and acknowledged before me this � day of 200, by hAtwt lL'� D, V7 n Y My Commissionpir s cx f:& Notary Pu lic, State at Large SEAL Agenda Action Form Paducah City Commission Meeting Date: June 27, 2017 Short Title: Closure of a 16 foot Alley between Ohio St to the 16.5 foot alley between South 11 `h St to South 12`h St ❑Ordinance ❑ Emergency ® Municipal Order ❑ Resolution ❑ Motion Staff Work By: Eric Hickman, P.E., Storm Water & Drainage Engineer Presentation By: Rick Murphy, P.E., City Engineer -Public Works Director Background Information: The following adjacent property owners have submitted an executed application requesting a 16 foot alley located between Ohio Street to the 16.5 foot alley between South I Ith Street to South 120' Street be closed: • Aaron Prather • Gary Freeman • Janet Freeman On May 15, 2017, the Paducah Planning Commission held a public hearing and made a positive recommendation to the City Commission for this closure. All of the utility companies have agreed to this closure with a 16 foot wide public utility easement to be required as shown on the plat. Goal: ❑Strong Economy ❑ Quality Services® Vital Neighborhoods❑ Restored Downtowns Funds Available: Account Name: N/A Account Number: Staff Recommendation: To adopt an ordinance authorizing the closing of the 16 foot alley located between Ohio Street to the 16.5 feet alley between South 11`h Street to South 12`h and authorizing the Mayor to execute the closure plat and all necessary documents to complete the transfer of property to the adjacent property owners. Attachments: Original Street Closure Application, Proposed Closure Plat, Planning Commission Resolution Depa nt H d City Clerk ity Manager ORDINANCE NO. AN ORDINANCE PROVIDING FOR THE CLOSING OF A 16 FOOT ALLEY BETWEEN OHIO STREET TO THE 16.5 FOOT ALLEY BETWEEN SOUTH I Vh STREET TO SOUTH 12th STREET, AND AUTHORIZING THE MAYOR TO EXECUTE ALL DOCUMENTS FROWTVION903SETS"I BE IT ORDAINED BY THE CITY OF PADUCAH, KENTUCKY: SECTION 1. That the City of Paducah does hereby authorize the closing of a 16 foot alley between Ohio Street to the 16.5 foot alley between South l la' Street to South 12th Street, and being more particularly described as follows: LEGAL DESCRIPTION ALLEY CLOSING A certain alley containing 0.0606 acres as surveyed by Ricky A. Tosh, PLS 2900 of the firm of Dummer Surveying & Engineering Services, Inc. of Paducah, Kentucky on February 14, 2017, located in Block 8 of Churchill's Addition to the City of Paducah, being located between Ohio Street and Jackson Street and between South 11th Street and South 12th Street in Paducah, McCracken County, Kentucky and being more particularly described as follows: Bearings described herein are based on a magnetic observation taken at the time to this survey. All rebars and caps (set) are 1/2" diameter by 18" long rebar with a plastic cap stamped "R. TOSH KYPLS 2900". Beginning at a rebar and cap (set) 33.00 feet north of the centerline of Ohio Street, said centerline point being located 194.50 feet east of the centerline intersection of Ohio Street and South 12th Street; Thence from the Point of Beginning North 21 Degrees 16 Minutes 06 Seconds West for a distance of 165.00 feet with the east line of the Aaron Prather property described in Deed Book 1310, Page 683 to a rebar and cap (set) on the south line of a 16.50 foot wide alley running from South 11th Street to South 12th Street; Thence North 68 Degrees 43 Minutes 54 Seconds East for a distance of 16.00 feet along the south line of said 16.50 foot alley to a rebar and cap (set); Thence South 21 Degrees 16 Minutes 06 Seconds East for a distance of 165.00 feet with the west line of the Aaron Prather property described in Deed Book 1228, Page 310 and the west line of the Gary and Janet Freeman property described in Deed Book 678, Page 196 and Deed Book 567, Page 412 to a rebar and cap (set) on the north right of way of Ohio Street. Thence South 68 Degrees 43 Minutes 54 Seconds West for a distance of 16.00 feet with the north right of way of Ohio Street to the point of beginning, Together with a subject to covenants, easements, right of ways and restrictions of record and in existence. This tract of land is subject to a 16.00 foot wide public utility easement. SECTION 2. In support of its decision to close the aforesaid public way, the Board of Commissioners hereby makes the following findings of fact: a. Aaron Prather, Gary Freeman and Janet Freeman are the owners of property abutting the public way which the Board of Commissioners has authorized to be closed as is evidenced by the application for street and/or alley closing which is attached hereto and made part hereof. b. On the 15th day of May, 2017, the Paducah Planning Commission of the City of Paducah adopted a resolution recommending to the Mayor and Board of Commissioners of the City of Paducah closure of the aforesaid public way. C. Written notice of the proposed closing was given to all property owners in or abutting the public way or the portion thereof being closed as is evidenced by the application for street and/or alley closing which is attached hereto and made a part hereof. d. All property owners in or abutting the public way or the portion thereof being closed have given their written notarized consent to the closing as is evidenced by the application for street and/or alley closing which is attached hereto and made a part hereof. SECTION 3. All requirements of KRS 82.405(1) and (2) having been met, the Board of Commissioners of the City of Paducah hereby concludes that the aforesaid public way, as described above, should be closed in accordance with the provisions of KRS 82.405. SECTION 4. The Mayor is hereby authorized, empowered, and directed to execute a quitclaim deed from the City of Paducah to each of the property owners in or abutting the public way to be closed with each to acquire title to that portion of the public way contiguous to the property now owned by said property owners up to center line of the said public way. Provided, however, that the City shall reserve such easements upon the above described real property as it deems necessary. Said deed shall provide the reservation by the City of Paducah any easements affecting the herein described real property as described in Section 1 above. 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, June 27, 2017 Adopted by the Board of Commissioners, Recorded by Tammara S. Sanderson, City Clerk, Published by The Paducah Sun, \ord\eng\st close\alley — Ohio St S i l th to S 12" CERTIFICATION I, Tammara S. Sanderson, hereby certify that I am the duly qualified and acting Clerk of the City of Paducah, Kentucky and that the foregoing is a full, true and correct copy of Ordinance No. adopted by the Board of Commissioners of the City of Paducah at a meeting held on City Clerk A RESOLUTION CONSTITUTING THE FINAL REPORT OF THE PADUCAH PLANNING CONMESSION ON THE PROPOSED CLOSING OF AN ALLEY OFF OHIO STREET, BETWEEN SOUTH I1' AND SOUTH 12' STREETS. WHEREAS, a public hearing was held on May 15, 2017 by the Paducah Planning Commission after advertisement pursuant to law, and WHEREAS, this Commission has duly considered said proposal and has heard and considered the objections and suggestions of all interested parties who appeared at said hearing, and WHEREAS, this Commission adopted a proposal to close an alley off Ohio Street, between South Ill and South I P Streets. NOW THEREFORE, BE IT RESOLVED BY THE PADUCAH PLANNING COMMISSION: SECTION 1. That this Commission recommend to the Mayor and Board of Commissioners of the City of Paducah to close an alley off Ohio Street, between South I I l and South 12th Streets as follows: LEGAL DESCRIPTION ALLEY CLOSING A certain alley containing 0.0606 acres as surveyed by Ricky A. Tosh, PLS 2900 of the firm of Dummer Surveying & Engineering Services, Inc. of Paducah, Kentucky on February 14, 2017, located in Block 8 of Churchill's Addition to the City of Paducah, being located between Ohio Street and Jackson Street and between South 11" Street and South 120 Street in Paducah, McCracken County, Kentucky and being more particularly described as follows: Bearings described herein are based on a magnetic observation taken at the time to this survey. All rebars and caps (set) are 1/2" diameter by 18" long rebar with a plastic cap stamped "R. TOSH KYPLS 2900". Beginning at a rebar and cap (set) 33.00 feet north of the centerline of Ohio Street, said centerline point being located 194.50 feet east of the centerline intersection of Ohio Street and South 12Th Street; Thence from the Point of Beginning North 21 Degrees 16 Minutes 06 Seconds West for a distance of 165.00 feet with the east line of the Aaron Prather property described in Deed Book 1310, Page 683 to a rebar and cap (set) on the south line of a 16.50 foot wide alley running from South Ill Street to South 121h Street; Thence North 68 Degrees 43 Minutes 54 Seconds East for a distance of 16.00 feet along the south line of said 16.50 foot alley to a rebar and cap (set); Thence South 21 Degrees 16 Minutes 06 Seconds East for a distance of 165.00 feet with the west line of the Aaron Prather property described in Deed Book 1228, Page 310 and the west line of the Gary and Janet Freeman property described in Deed Book 678, Page 196 and Deed Book 567, Page 412 to a rebar and cap (set) on the north right of way of Ohio Street. Thence South 68 Degrees 43 Minutes 54 Seconds West for a distance of 16.00 feet with the north right of way of Ohio Street to the point of beginning, . Together with a subject to covenants, easements, right of ways and restrictions of record and in existence. This tract of land is subject to a 16.00 foot wide public utility easement. SECTION 2. That this Resolution shall be treated as, and is, the final report of the Paducah Planning Commission respecting the matters appearing herein. SECTION 3. That if any section, paragraph or provision of this Resolution shall be found to be inoperative, ineffective or invalid for any cause, the deficiency or invalidity of such section, paragraph or provision shall not affect any other section, paragraph or provision hereof, it being the purpose and intent of this Resolution to make each and every section, paragraph and provision hereof separable from all other sections, paragraphs and provisions. SECTION4. Any agreements between the parties that are affected'by the closure of this alley shall be forwarded to the City Commission with this Resolution. (Adw, Oce,, Cathy Cr s, Chairwoman Adopted by the Paducah Planning Commission on May 15, 2017 Date: -7 r 19- - / &- CITY OF PADUCAH, KENTUCKY PUBLIC RIGHT-OF-WAY CLOSURE APPLICATION Application is hereby made to the Mayor and Board of Commissioners for the closing of: Public Right -of -Way: Included herewith is a filing fee of Five Hundred Dollars ($500) together with twenty (20) copies of a Plat showing the Public Right -of -Way to be closed. This Application indicating consent of the Public Right -of -Way closure, has been signed and notarized by all real property owners whose land adjoins the portion of Public Right -of -Way proposed to be closed. If the application is not signed by all adjoining real property owners, the "Public Right -of -Way Closure Guarantee" must be attached. Respectfully submitted by all adjoining property owners: oma.-... Signature of Property Owner /fares, Pl'attief- Property Owner's Name Printed FA Address (ZZu4 Signature of Prope y Ow Czar yre STATE OF KENTUCKY COUNTY OF McCRACKEN The foregoing instrument was sw rn to and acknowledged before me this -L2— day of r r ! 2o -L4- by Az2 r . ono t My Commission. kxpiref\- /—1 "�„uunupq�� Notary Public, State at L IEt f%01ARY SEAL N PUBO e KENTUCKY ) Property O\Nner's Name Printed 1(>S /2L/) Sr 4419Oc,4k ?ly Address �;-� OF McCRACKEN The foregoing instrument was sworn to and acknowledged before me this _rIT day of I 204�, by aa� My Commissio ues 0-,Af ` 1 p� Notary Pu ' State�bt Lafle -C4 p org9y �¢ UQLir ' ,�'''•,ygRGE, KEN,"���� STATE OF KENTUCKY ) COUNTY OF McCRACKEN ) G ZGLA� G s — S The foregoing instrument was Worn to and acknowledged Signature of Property Owner befor a this of Vc V 2oLSo, --// by aJGi n. t ✓'2eAlLe4vt. U j C Property Owner's Name Printed / My Commission expire c57 CA ti NIEpq,,,�� Address No P State at Large 2 0 3 _ r N0TA co i c -4 US PUBLIC SEAL 'yFq ,?72780r4j I$ l K�,,..`0�• Signature of Property Owner Property Owner's Name Printed Address Signature of Property Owner Property Owner's Name Printed Address STATE OF KENTUCKY COUNTY OF McCRACKEN The foregoing instrument was sworn to and acknowledged before me this _ day of 20_, by My Commission expires Notary Public, State at Large SEAL STATE OF KENTUCKY COUNTY OF McCRACKEN The foregoing instrument was sworn to and acknowledged before me this _ day of , 20_, by My Commission expires Notary Public, State at Large SEAL Agenda Action Form Paducah City Commission Meeting Date: June 27, 2017 Short Title: Closure of a 16 foot and 12 foot Alley between Bridge St, Locust Dr, Maggie St, and Irvin Cobb Dr ❑Ordinance ❑ Emergency ® Municipal Order ❑ Resolution ❑ Motion Staff Work By: Eric Hickman, P.E., Storm Water & Drainage Engineer Presentation By: Rick Murphy, P.E., City Engineer -Public Works Director Background Information: The following adjacent property owners have submitted an executed application requesting an unimproved 16 foot alley and an unimproved 12 foot alley between Bridge Street, Locust Drive, Maggie Street & Irvin Cobb Drive be closed: • William Wallace • Benjamin Cain • Kenneth Barnett • Jonathan Guess • Harry Pendergrass • Sharon Rushing • Justin Halverson On June 5, 2017, the Paducah Planning Commission held a public hearing and made a positive recommendation to the City Commission for this closure. All of the utility companies have agreed to this closure as shown on the plat. Goal: ❑Strong Economy ❑ Quality Services® Vital Neighborhoods[] Restored Downtowns Funds Available: Account Name: N/A Account Number: Staff Recommendation: To adopt an ordinance authorizing the closing of a portion of the unimproved 16 foot alley and an unimproved 12 foot alley between Bridge Street, Locust Drive, Maggie Street & Irvin Cobb Drive and authorizing the Mayor to execute the closure plat and all necessary documents to complete the transfer of property to the adjacent property owners. Attachments: Original Street Closure Application, Proposed Closure Plat, Planning Commission Resolution Agenda Action Form Page 2 ORDINANCE NO. 2017 -7 - AN ORDINANCE PROVIDING FOR THE CLOSURE OF TWO ALLEYS BORDERED BY MAGGIE STREET, IRVIN COBB DRIVE, LOCUST DRIVE AND BRIDGE STREET, AND AUTHORIZING THE MAYOR TO EXECUTE ALL DOCUMENTS RELATING TO SAME BE IT ORDAINED BY THE CITY OF PADUCAH, KENTUCKY: SECTION 1. That the City of Paducah does hereby authorize the closure of a 16' unimproved alley and a 12' unimproved alley between Bridge Street, Locust Drive, Maggie Street, and Irvin Cobb Drive, and being more particularly described as follows: W ALLEY A PARCEL OF LAND LYING NORTH OF BRIDGE STREET, SOUTH OF IRVIN COBB DRIVE AND PARALLEL WITH MAGGIE STREET AND LOCUST DRIVE IN PADUCAH, MCCRACKEN COUNTY, KENTUCKY. SAID PARCEL BEING MORE PARTICULARLY DESCRIBED AS FOLLOWS: BEGINNING ATA 172"REBAR WITH CAP NO. 2105 FOUND AT THE SOUTHEAST CORNER OF BLOCK 61N HERZOG'S ADDITION TO THE CITY OF PADUCAH; THENCE N34 °33'40"E 764.49 FEET ALONG THE EAST LINE OF BLOCK 5 AND BLOCK 6 OF SAID HERZOG'S ADDITION TO THE CITY OF PADUCAH TO A 1/2" REBAR WITH CAP NO. 3972 SET IN THE SOUTH RIGHT-OF-WAY LINE OF IRVIN COBB DRIVE; THENCE WITH SAID SOUTH RIGHT-OF-WAYLINE THE FOLLOWING TWO (2) CALLS, THENCE ALONG A CURVE TO THE RIGHT WITH CHORD BEARING S87°41'33"E 4.71 FEET, A RADIUS OF 1230.82 FEET, AND AN ARC LENGTH OF 4.71 FEET TO A POINT,' THENCE S5600228"E 11.98 FEET TO A 172" REBAR WITH CAP NO. 3972 SET IN THE WEST LINE OF BLOCK 5 OF PALMER'S SUBDIVISION; THENCE S34°33'40"W 770.27 FEET ALONG THE WEST LINE OF BLOCK 5 AND BLOCK 6 OF SAID PALMER'S SUBDIVISION TO A 172" REBAR WITH CAP NO. 3972 SET AT THE SOUTHWEST CORNER OF BLOCK 6 OF SAID PALMER'S SUBDIVISION, THENCE N44°1828"W 16.27 FEET ALONG THE NORTH RIGHT-OF-WAY LINE OF BRIDGE STREET TO THE POINT OF BEGINNING. SAID PARCEL TO CONTAIN 12,269 SQUARE FEET, MORE OR LESS, PER SURVEY BYADAM M. STOCKDALE, IL PROFESSIONAL LAND SURVEYOR NO. 3972, DATED 5/5/2017. SAID PARCEL BEING SUBJECT TO ALL RIGHTS-OF-WAYAND EASEMENTS, RECORDED OR OTHERWISE. ALL SITUATED IN THE COUNTY OF MCCRACKEN, STATE OF KENTUCKY. 12'ALLEY A PARCEL OF LAND LYING WEST SIDE OF LOCUST DRIVE, NORTH OF THE INTERSECTION OF LOCUST DRIVE AND BRIDGE STREET IN PADUCAH, MCCRACKEN COUNTY, KENTUCKY. SAID PARCEL BEING MORE PARTICULARLY DESCRIBED AS FOLLOWS: BEGINNING ATA 1/2"REBAR WITH CAP NO. 2105 FOUND AT THE SOUTHEAST CORNER OF LOT 4 OF BLOCK 6 OF PALMER'S SUBDIVISION; THENCE S34 033'40"W 12.00 FEET ALONG THE WEST RIGHT-OF-WAY LINE OF LOCUST DRIVE TO A 1/2" REBAR AND CAP N0. 3972 SET AT THE NORTHEAST CORNER OF LOT 3 OF BLOCK 6 OF SAID PALMER'S SUBDIVISION; THENCE N56°0228"W 142.00 FEET ALONG THE NORTH LINE OF LOTS 1, 2 AND 3 OF BLOCK 6 OF SAID PALMER'S SUBDIVISION TO A 172"REBAR WITH CAP NO. 3972 SET AT THE NORTHWEST CORNER OF LOT I OF BLOCK 6 OF SAID PALMER'S SUBDIVISION; THENCE N34 033'40"E 12.00 FEET ALONG THE EAST RIGHT -OF -WA Y LINE OF 16 FOOT ALLEY TO A 1/2"REBAR WITH CAP NO. 2105 FOUND AT THE SOUTHWEST CORNER OF LOT 4 OF BLOCK 6 OF SAID PALMER'S SUBDIVISION, THENCE S56002'28"E 142.00 FEET ALONG THE SOUTH LINE OF LOT 4 OF BLOCK 6 OF SAID PALMER'S SUBDIVISION TO THE POINT OF BEGINNING. SAID PARCEL TO CONTAIN 1,704 SQUARE FEET, MORE OR LESS, PER SURVEY BYADAM M. STOCKDALE, IL PROFESSIONAL LAND SURVEYOR N0, 3972, DATED 5/5/2017. SAID PARCEL BEING SUBJECT TO ALL RIGHTS-OF-WAYAND EASEMENTS, RECORDED OR OTHERWISE. ALL SITUATED IN THE COUNTY OF MCCRACKEN, STATE OF KENTUCKY. SECTION 2. In support of its decision to close the aforesaid public way, the Board of Commissioners hereby makes the following findings of fact: William Wallace, Benjamin Cain, Kenneth Barrett, Jonathan Guess, Harry Pendergrass, Sharon Rushing, and Justin Halverson, are the owners of property abutting the public way which the Board of Commissioners has authorized to be closed as is evidenced by the application for street and/or alley closing which is attached hereto and made part hereof. b. On the 5th day of June, 2017, the Paducah Planning Commission of the City of Paducah adopted a resolution recommending to the Mayor and Board of Commissioners of the City of Paducah closure of the aforesaid public way. C. Written notice of the proposed closing was given to all property owners in or abutting the public way or the portion thereof being closed as is evidenced by the application for street and/or alley closing which is attached hereto and made a part hereof. d. All property owners in or abutting the public way or the portion thereof being closed have given their written notarized consent to the closing as is evidenced by the application for street and/or alley closing which is attached hereto and made a part hereof. SECTION 3. All requirements of KRS 82.405(1) and (2) having been met, the Board of Commissioners of the City of Paducah hereby concludes that the aforesaid public way, as described above, should be closed in accordance with the provisions of KRS 82.405. SECTION 4. The Mayor is hereby authorized, empowered, and directed to execute a quitclaim deed from the City of Paducah to each of the property owners in or abutting the public way to be closed with each to acquire title to that portion of the public way contiguous to the property now owned by said property owners up to center line of the said public way. Provided, however, that the City shall reserve such easements upon the above described real property as it deems necessary. Said deed shall provide the reservation by the City of Paducah any easements affecting the herein described real property as described in Section 1 above. 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, June 27, 2017 Adopted by the Board of Commissioners, Recorded by Tammara S. Sanderson, City Clerk, Published by The Paducah Sun, \ord\eng\stclosing\alley-Maggie Street, Irvin Cobb Dr, Locust Dr & Bridge St CERTIFICATION I, Tammara S. Sanderson, hereby certify that I am the duly qualified and acting Clerk of the City of Paducah, Kentucky and that the foregoing is a full, true and correct copy of Ordinance No. 2017-7- adopted by the Board of Commissioners of the City of Paducah at a meeting held on July _ 2017. City Clerk CITY OF PADUCAH, KENTUCKY PUBLIC RIGHT-OF-WAY CLOSURE APPLICATION Date: S' 5 _ Zo 1 % Application is hereby made to the Mayor and Board of Commissioners for the closing of: Public Right -of -Way: t -4A -4-115 6T-, W6 L6 -T A\116 of iW-ic46 � A Included herewith is a filing fee of Five Hundred Dollars ($500) together with twenty (20) copies of a Plat showing the Public Right -of -Way to be closed. This Application indicating consent of the Public Right -of -Way closure, has been signed and notarized by all real property owners whose land adjoins the portion of Public Right -of -Way proposed to be closed. If the application is not signed by all adjoining real property owners, the "Public Right -of -Way Closure Guarantee" must be attached. Respectfully submitted by all adjoining property owners: 4g::n��aatureerty Owner l.1� a lrl,a> �, lAJvi111�CG-� Property Owner's Name Printed jYE L06u5'� Address Address STATE OF KENTUCKY COUNTY OF McCRACKEN The foregoing instrument was sworn to and acknowledged before me this day of-�/�'-� 20 � by 0\df--I My Commissi�ojn�exp�i�re�s �G�� ri!/C6/t�L vY!/!'Y�2i2�ULY�L Notary Public, S-4 at Large SHARON KAY SUMMERVILLE Notary Publ Sxaiter at Large KE My Commission Expires 01-17-2021 STATE OF KENTUCKY COUNTY OF McCRACKEN The foregoing instrument was sworn to and acknowledged before me this day of MAr , 20 -1-7 by 01,44 My Commission expires 1-7- Zo Z Notary Public, / to at Large SHARON KAY SUMMERVILLE Notary PubliS-@trytle at Large KENTUCKY My Commission Expires 01.17-2021 Signature of Pr perty Owner Property Owner's Name Printed 2111) 12i`Y Address n X15 Locus+- S�- 'Rzck�,c a-)rN 4,C�4 Si nature of Propel wner �IavAzuA,v 0. Gc�,ss Property Owner's Name Printed ,T -4S L-oCUST &zuc Address PSI KY 4Z�5c�3 519 �.00iL5i ��lil� Address STATE OF KENTUCKY COUNTY OF McCRACKEN The foregoing instrument was sworn to and acknowledged before me this J day of M 6�f , 20 -Li by D1 Ljr-�2 My Commission expires SHARON KAY SUMMERVILLE Notary Public -State at Large KENTUCKY My Commission Exp�p1-17-2021 STATE OF KENTUCKY COUNTY OF McCRACKEN The foregoing instrument was sworn to and acknowledged before me thiis 5 day of WA ( 1201-7 by My Commission expires 1' 0-'Z ✓ G �ISHARON KAY SUMMERVILLE I� Notary Public -State at Large KENTUCKY My Commission bows 01.17.2021 STATE OF KENTUCKY COUNTY OF McCRACKEN The foregoing instrument was sworn to and acknowledged before me this J day of MAY , 20 I "l by O%,WCle Mycomm. sses 1-1�''GiJZr - Notary Public, StA at Large SHARON KAY SUMMERVILLE Notary Publig-Rt,At@ at Large KENTUCKY MyCommission Explres01-17-2021 C y� �Iqt) s-<_ a�yG 3::�s4- Address 60 Sr 607 Ldckc� Signature of Property Owner Property Owner's Name Printed Address STATE OF KENTUCKY COUNTY OF McCRACKEN The foregoing instrument was sworn to and acknowledged before me this _ day of MA �r , 20 117 by -04lN MyCommission expires '7 20'Z� �Gl�%J�l 1yl/vYL/ii Notary Public, StA at Large HARON KAY SUMMERVILLE Notary Public -State at Large ?� KENTV@lAYL t My Commission Expires 01.17-2021 STATE OF KENTUCKY COUNTY OF McCRACKEN The foregoing instrument was sworn to and acknowledged before me this 5 day of M Ate( 20 1 by 0\,ttJG-j2. My Commission expires " �ISHARON KAY SUMMERVILLE Notary Public -State at Large KENTUCKY My Commission Ee Rhes 01-17.2021 STATE OF KENTUCKY COUNTY OF McCRACKEN The foregoing instrument was sworn to and acknowledged before me this _ day of , 20_ by My Commission expires Notary Public, State at Large SEAL C A RESOLUTION CONSTITUTING THE FINAL REPORT OF THE PADUCAH PLANNING COMMISSION ON THE PROPOSED CLOSING OF TWO ALLEYS BORDERED BY MAGGIE STREET, IRVIN COBB DRIVE, LOCUST DRIVE AND BRIDGE STREET . WHEREAS, a public heating was held on Jane 5, 2017 by the Paducah Planning Commission after advertisement pursuant to law, and WHEREAS, this Commission has duly considered said Proposed and has heard and considered the objections and suggestions of all interested parties who appeared at said hearing, and VMMEAS, this Commission adopted a proposal to close two alleys bordered by Maggie Shed, Irvin Cobb Drive, Locust Drive and Bridge Street. NOW THEREFORE, BE IT RESOLVED BY THE PADUCAH PLANNING COMMISSION: SECTION 1. That this Commission recommend to the Mayor and Board of Commissioners of the City of Paducah to close said alleys as follows: A PARCEL OF LAND LYING NORTH OF BRIDGE STREET, SOUTH OF IRWN COBB DRIVE AND PARALLEL WITH MAGGIE STREET AND LOCUST DRIVE IN PADUCAH, MCCRACKEN COUNTY, KENTUCKY. SAID PARCEL BEING MORE PARTICULARLY DESCRIBED AS FOLLOWS BEGINNING AT A 12' REBAR WIlHCAP NO. 2105 FOUND AT THE SOUTHEAST CORNER OF BLOCK 6 I HERZOGS ADDITION TO THE CITY OF PADUCAH, THENCE M44 33WE 764.49 FEETALONG THE EAST LINE OF BLOCK 5AND BLOCK 6 O SAID HERZOGSADDITION TOTHE CITY OFPADUCAH TOA 12'REB4R WITH CAP NO. 3972 SET IN THE SOUTH RIGHT-0FWAYLINE OF IR VIM COBB Me THENCE WITH SAID SOUTH RIGHTOFWAY UNE THE FOLLOWING TWO (2) CALLA THENCE ALONG A CURVE TO JIVE R1GHT WITH CHORD BEARING S87'4133 E4.71 FEET, A RADIUS OF 1230.82 FEET, AND AN ARC LENGTH OF 4.71 FEET TDA POINT, THENCE S56'0228E IL98 FEET TOA 12' REBAR WITHCAPNO. 3972 SENN THE WEST UNE OF BLOCK 5 OF PALMERS SUSDMSKIN,• THENCE S34'33W W 770.27 FEETALONG THE WEST UNE OF BLOCK 5 AND BLOCK 6 OF SAID PALMERS SUBDIVISION TO A PT REBAR WITH CAP NO. 3972 SETAT THE SOUTHWEST CORNER OF BLOCK 6 OF SAID PALMERS SUBDIVISION; THENCE N44'1828'W 16.27 FEETALONG THE NORTH RIGHT-0FWAYLINE OF BRIDGE STREET TO THE POINTOF BEMNMNG. SAID PARCEL TO CONTAIN 12 269 SQUARE FEET, MORE OR LESS; PER SURVEY BY ADAM M STOCKDALE; IL PROFESSIONAL LAND SURVEYOR Na. 3972, DATED M017. SAID PARCEL SONG SUBJECT TO ALL RIGHTS -Ole -WAY AND EASEMENTS, RECORDED OR OTHERWISE. ALL SITUATED IN THE COUNTYOFMCCRACKEN, STATE OFMMICKY. A PARCEL OF LAND LYING WEST SIDE OF LOCUST DRIVE, NORTH OF THE INTERSECTION OF LOCUST DRIVE AND BRIDGE STREET IN PADUC411, MCCRACKEN COLW Y, KENTUCKY. SAID PARCEL BEING MORE PARTICULARLY DESCRIBED AS FOLLOWS: BEGINNING ATA 12' REBAR WITH CAP NO. 2105 FOUND AT THE SOUTIMT CORNER OF LOT4 OF BLOCK 6 OF PALMERS SUBDMSION• THENCE S34 '3340W 12.00 FEET ALONG THE WEST RIGHT -OF WAY LINE OF LOCUST DRIVE M A 1)7RESAR AND CAP NO. 3972 SET AT THE NORTHEAST CORNER OF LOT 3 OF BLOCK 6 OF SAID PALMERS SUBDIVISION,• THENCE N56'0228'W 142.00 FEET ALONG THE NORTH LINE OF LOTS 1, 2AND 3 OF BLOCK 6 OF SAID PALMERS SUBDIVISION TO A 12'REBAR WITH CAP NO 3972 SET AT THE NORTHWEST CORNER OF LOT I OF BLOCK 6 OF SAID PALMER'S SUBDIVISION,. THENCE N343340T 12.00 FEET ALONG THE EAST RIGHT-OFWAY LINE OF 16 FOOT ALLEY TO A 12' REBAR WITH CAP NO. 2105 FOUND AT THE SOUTHWEST CORNER OF LOT 4 OF BLOCK 6 OF SAID PALMERS SUBDIVISION,• THENCES56'0228'E 142.00 FEETALONG THE SOUTH UNE OF LOT OF BLOCK 6 OF SAID PALMER'S SUBDMSKONTO714E POINT OF SEGINMNG. SAID PARCEL TO CONTAIN 1,704 SQUARE FEET, MORE OR LEA PER SURVEY BY ADAM M. STIX;1'D1AL& IL PROFESSIONAL LAND SURVEYOR NO. 397Z DATED 532017. SAID PARCEL BEING SUBJECT TO ALL RIGHTSOFWAY AND EASEMENTS, RECORDED OR OTHERWISE ALL SITUATED INTHE COUNTY OFMCCRACKEN,,STATEOFKENTUCKY. SECTION 2. That this Reaolation shall be heated as, and is, the final report of the Paducah Planing Comm monrespectmg the matters appearing herein. SECTION 3. That if any section, paragraph or provision of this Resolution shall be fond to be inoperative, ineffective or invalid for any cause, the deficiency or invalidity of such section, paragraph or pmvwn shall not affect any other section, paragraph or provision hereof it being the purpose and ident of this Resolution to make each and every section, paragraph and proquon hereof separable from all other sections, paragraphs and provisions. SECTION 4. Any ageements between the parties that ate affected by the closure of this alley shall be forwarded to the City Commission with tins Reach gon. Cathy Cn, Chairwamam Adopted by the Paducah Planning Commission on Jane 5, 2017