Ohio County Fiscal Court
November 24, 2015 5:00 PM
Ohio County Fiscal Court
I. Call to Order Judge Executive David Johnston
I.A. Prayer and Pledge to American Flag by Bess Ralph
II. Approve November 10, 2015 Minutes
Attachments
Actions Taken

Motion Passed:  Approved November 10, 2015 Minutes passed with a motion by Sam Small and a second by Jason Bullock.

III. Bills, Claims, Payments and Transfers
Attachments
Actions Taken

Motion Passed:  Approved as presented Bills, Claims, Payments and Transfers passed with a motion by David Johnston.

IV. Clerk October Financial Statement
Actions Taken

Motion Passed:  Acknowledged having received Clerk October Financial Statement Presented by Bess Ralph passed with a motion by Larry Keown and a second by Joe Barnes.

IV.A. Clerk Amendment 2015 Budget Delinquent Tax
Actions Taken

Motion Passed:  Acknowledged having recieved Clerk's Amendment 2015 Budget Delinquent Tax passed with a motion by Joe Barnes and a second by Jason Bullock.

IV.B. Clerk's 2016 Budget Cumulative Quarterly Report Settlement
Actions Taken

Motion Passed:  Acknowledged having received Clerk's 2016 Budget Cumulative Quarterly Report Settlement passed with a motion by Sam Small and a second by Larry Morphew.

V. Fee Account Quarterly Report - Deanna Sandefur
Actions Taken

Motion Passed:  Approved Third Quarter Fee Account Quarterly Report presented by Deanna Sandefur subject to audit passed with a motion by Larry Keown and a second by Joe Barnes.

VI. Mayor Hayward Minton Presentation
Discussion

Ohio County Judge-Executive and Ohio County Magistrates were awarded with the Sore Head awards from Mayor Hayward Minton.

VII. Emergency Management Vehicle Bid
Actions Taken

Motion Passed:  Approved Emergency Management Vehicle Bid from Moore Ford at $27,517.00 for a Dodge Jeep Ram Special Service Crew Cab 4x4 with an Extended Service Policy Quote of $2,423.00 with a $0.00 Deductible. Allow Treasurer Anne Melton to issue the check in the amount of $27,517.00 passed with a motion by Joe Barnes and a second by Sam Small.

VIII. Enter Closed Session
Actions Taken

Motion Passed:  Approved having entered closed Session under KRS 61.810 Section (c) & (f) passed with a motion by Larry Keown and a second by Sam Small.

VIII.A. Return from Closed Session
Actions Taken

Motion Passed:  Approved having returned from closed session under KRS 61.810 Section (c) & (f) passed with a motion by Sam Small and a second by Larry Keown.

IX. Ross Sinclair Wellness Center Bonds Resolution 2016-8
Attachments
Actions Taken

Motion Passed:  Approved the Ohio Fiscal Court re-issue those certain bonds as noted in the proposed resolution No. 2016-08, on the condition that the Ohio County Wellness Center and the Trustee Bank/Ross-Sinclair reach an agreement in all respects as to the proposed terms, which include an indemnity and hold harmless clause in favor of the County and said agreement to be executed on or before December 31, 2015 and approved by the county attorney. If an agreement is not reached by said date then this motion will be considered rescinded and void. The terms the Court has been informed of are that the Wellness Center will pay $25,000 on a bi-annual basis for five years and then $1 million will be paid. Approximately 3.5 million in debt will be forgiven by Trustee Bank/Ross-Sinclair. Ohio County will not be required to pay any funds whatsoever passed with a motion by Sam Small and a second by Jason Bullock.

X. Viewing Committee
Actions Taken

Motion Passed:  Approved the reappointment of Bill Burden, Kenny Autry, and Jeff Miller to the viewing committee passed with a motion by David Johnston.

XI. Extension Board Appointments
Actions Taken

Motion Passed:  Approved Ohio County Extension Board Appointment of Joel Smith for the term of January 1, 2016 thru December 31, 2018 passed with a motion by David Johnston.

XII. Extension Board Appointment
Actions Taken

Motion Passed:  Approved the Ohio County Extension Board of Tracy McKinney for the term of January 1, 2016 thru December 31, 2018 passed with a motion by David Johnston.

XIII. Ohio County Fiscal Court Longevity Incentive Program
Actions Taken

Motion Passed:  Approved to implement a longevity Incentive Program for Ohio County Fiscal Court Full-Time Employees as presented effective December 1, 2015 passed with a motion by Joe Barnes and a second by Sam Small.

XIV. Committee Reports
XIV.A. Road Committee
Actions Taken

Motion Passed:  Approved to advertise for bids on contract mowing passed with a motion by Sam Small and a second by Larry Keown.

XV. Magistrate's Comments and Requests
XV.A. District 1 - Magistrate Sam Small
XV.B. District 2 - Magistrate Jason Bullock
XV.C. District 3 - Magistrate Joe Barnes
XV.D. District 4 - Magistrate Larry Keown
XV.E. District 5 - Magistrate Larry Morphew
Discussion

Concerning putting (optional) fire dues on the tax bills.

XVI. Rosine Property Agreement
Actions Taken

Motion Passed:  Approved for Judge-Executive David Johnston to sign the purchase agreement on property in Rosine, KY also to allow County Treasurer Anne Melton to issue a $100.00 check to the seller to bind purchase agreement passed with a motion by Larry Morphew and a second by Larry Keown.

XVII. Citizen's Comments
XVIII. Adjournment