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