Ohio County Fiscal Court
February 12, 2019 5:00 PM
Ohio County Fiscal Court
I. Call to Order Judge Executive David Johnston
I.A. Prayer and Pledge to American Flag
II. Approve January 15, 2019 Minutes
Attachments
Actions Taken

Motion Passed:  Approved January 15, 2019 Minutes passed with a motion by Sam Small and a second by Jason Bullock.

III. Closed Session Under KRS 61.810 Chapter 1 Section C
Actions Taken

Motion Passed:  Approved to enter into Closed Session under KRS 61.810 Chapter 1 Section C passed with a motion by Larry Keown and a second by Sam Small.

III.A. Return from Closed Session
Actions Taken

Motion Passed:  Approved to return from closed session passed with a motion by Sam Small and a second by Jason Bullock.

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

Motion Passed:  Bills, Claims, Payments and Transfers stand approved as presented passed with a motion by Larry Keown and a second by Sam Small.

V. Treasurer's January 2019 Financial Statement
Attachments
Actions Taken

Motion Passed:  Acknowledged having received the Treasurer's January 2019 Financial Statement passed with a motion by Sam Small and a second by Joe Barnes.

VI. Clerk's January 2019 Financial Report
Actions Taken

Motion Passed:  Acknowledged having received the Clerk's January 2019 Financial Report passed with a motion by Sam Small and a second by Jason Bullock.

VII. Audubon Area - Foster Grandparent Presentation
Actions Taken

Motion Passed:  Approved to donate a total of $750.00 to the Foster Grandparent Program for Ohio County. Funds to be divided equally among district 1,2,3,4, and the Judge Executive ($150 each) authorize County Treasurer to issue check(s) passed with a motion by Larry Keown and a second by Joe Barnes.

VIII. Junior Achievement - Dan Douglas and Kristi Harrison
Discussion

Magistrates decided to table this request and speak with school board concerning Junior Achievement before making a decision.

IX. Resolution 2019-10 Joy Peyton Rd 80/20 and Agreement
Attachments
Actions Taken

Motion Passed:  Approved Resolution 2019-10 and Agreement for Joy Peyton Rd 80/20 funds and authorize the Judge Executive and Magistrates to sign all corresponding documentation passed with a motion by Larry Morphew and a second by Larry Keown.

X. Resolution 2019-11 Transportation Cabinet
Attachments
Actions Taken

Motion Passed:  Approved Resolution 2019-11 yearly transportation cabinet agreement in order to continue to requesting funding passed with a motion by Larry Keown and a second by Jason Bullock.

XI. Jail Transfer of Funds
Actions Taken

Motion Passed:  Approved to transfer $20,000.00 for the Jail from Acct:01-9200-999-0 into Acct:01-5101-314-0 passed with a motion by Larry Keown and a second by Larry Morphew.

XII. Bank Line of Credit
Actions Taken

Motion Passed:  Authorize Treasurer to secure Line of Credit with First United Bank and Trust Company in the amount of $500,000 to be used exclusively for blacktop projects that have been approved by fully executed contracts with the State of KY and authorize Judge Executive to sign all documents to secure line of credit passed with a motion by Jason Bullock and a second by Larry Morphew.

XIII. Road Department Checking Account
Actions Taken

Motion Passed:  Authorize County Treasurer to open a checking account with First United Bank and Trust Company. Checking account to be named Ohio County Fiscal Court-Road Department Card Account. Maximum balance to be $1000. Account is to be used solely for the purpose of ordering parts for the Road Department. Authorize Treasurer to transfer funds into this account from account 326-3 (Road Department Checking) using account 02-6105-443-0 passed with a motion by Larry Keown and a second by Sam Small.

XIV. Resolution 2019-12 HB200 Project List
Actions Taken

Motion Passed:  Approved Resolution 2019-12 HB 200 Project. list as follows (1. Roads:$480,000.00, 2. Park-Debt Service:$90,000.00, 3. OCEDA Revolving Loan: $150,000.00, 4. Sheriff Dept Vehicles and Equip: $80,000.00, 5. Road Dept Truck and Equip: $90,000.00, 6. Ambulance/ER Equip:$125,000.00, 7. Roads: $480,000.00, 8. Road Dept Equip: $100,000.00, 9. Sheriff Dept Vehicles and Equip: $90,000.00, 10. Airport Equip: $100,000.00, 11. County Building Equip and Improvements: $100,000.00, 12. Community Improvements: $100,000.00, 13. Road Dept Equip: $85,902.00.) passed with a motion by David Johnston and a second by Larry Keown.

XV. Loan for Road Department Equipment
Actions Taken

Motion Passed:  Authorize Treasurer to obtain loan to secure purchase of road department equipment and Judge Executive to sign all documents concerning loan. passed with a motion by Larry Keown and a second by Sam Small.

XVI. Declare Surplus
Actions Taken

Motion Passed:  Approved to declare several extra-large filing cabinets in the County Clerk's basement surplus passed with a motion by Larry Keown and a second by Sam Small.

XVII. Declare Surplus
Actions Taken

Motion Passed:  Approved to declare the following surplus from the Road Department with a $5,000.00 reserve on each piece of equipment to be evaluated by the Road Supervisor. (Unit 2, 2006 GMC Vin:1GDP7C1336F406537)(Unit 18, 2003 International Vin:1HTMKAAN83H554648)(Unit 19, 2002 International Vin:1HTMKAARX2H385816) passed with a motion by Sam Small and a second by Joe Barnes.

XVIII. Personnel
Actions Taken

Motion Passed:  Approved status change for Charles Bullington from Senior Center Sub Meal Driver to Senior Center Sub Meal Driver and Maintenance Custodian at $10.00 per hour effective February 12, 2019. Adding custodian to current position passed with a motion by David Johnston.

XIX. Committee Reports
XIX.A. Admin Code Amendment
Actions Taken

Motion Passed:  Approved Admin Code Amendment taking out "each packet shall contain at least the Work Keys test", "have taken the KEYS Test or", "and taken the KEYS Test" passed with a motion by Jason Bullock and a second by Sam Small.

XIX.B. Advertise for Bids
Actions Taken

Motion Passed:  Approved to advertise for a new or used sprayer for the Ohio County Road Department. Specs available at the Road Department passed with a motion by Sam Small and a second by Larry Keown.

XIX.C. Water Board Appointment
Actions Taken

Motion Passed:  Approved to re-appoint 3rd District Eddie Embry to the Ohio County Water Board for a four year term passed with a motion by David Johnston.

XIX.D. Water Board Appointment
Actions Taken

Motion Passed:  Approved to re-appoint 4th District Cletus Greer to the Ohio County Water board for a four year term passed with a motion by David Johnston.

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