Ohio County Fiscal Court
April 09, 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 March 12, 2019 Minutes
Attachments
Actions Taken

Motion Passed:  Approved March 12, 2019 Minutes passed with a motion by Sam Small and a second by Joe Barnes.

III. January 15, 2019 Meeting Motion Amendment
Actions Taken

Motion Passed:  Approved to amend January 15, 2019 Fiscal Court meeting motion OCEDA Loan Approval in the amount of $40,000.00 to Uncrafted Territories LLC to read Renfrow Distributors LLC passed with a motion by Joe Barnes 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 Morphew and a second by Larry Keown.

V. Treasurer's March 2019 Financial Report
Attachments
Actions Taken

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

VI. Clerk's March 2019 Financial Report
Actions Taken

Motion Passed:  Acknowledged having received the Clerk's March 2019 Financial Report passed with a motion by Joe Barnes and a second by Jason Bullock.

VII. Ordinance 2019-4 Budget Amendment 1st Reading
Attachments
Actions Taken

Motion Passed:  Approved the first reading of Ordinance 2019-4 Budget Amendment passed with a motion by Sam Small and a second by Joe Barnes.

VIII. Sheriff and 911
Actions Taken

Motion Passed:  Approved the request to transfer $20,000.00 from Reserves 01-9200-999-0 into 911 Telephone 01-5145-573-0911 to pay for the update to CAD system passed with a motion by Larry Keown and a second by Larry Morphew.

IX. KYTC FY 2020 Program Recommendations
Actions Taken

Motion Passed:  Approved the KY Transportation Cabinet FY 2020 Rural Secondary Program recommendations of (1. KY 1737 Asphalt Resurfacing from US 231 (mp 0.00)-KY 1414 (mp 3.90) totaling 3.90 mils 1" asphalt overlay and address base failures in roadway EC:$320,000.00) (2. KY 2668 Asphalt Resurfacing from Daviess/Ohio Line (mp 0.00)- US 231 (mp 4.12) 4.12 miles 1" asphalt overlay EC:$280,000.00) (3. KY 629 Asphalt Resurfacing KY 54(mp 0.00)- Ohio/Breckenridge Line (mp 3.68) 3.68 miles 1" asphalt overlay EC: $270,000.00) (4. Bridge Deck Latex Concrete Overlays KY 1245 over P and L Railway MP 1.25 1.25"latex concrete over entire bridge EC: $250,000.00) and to retain our flex funds passed with a motion by Larry Keown and a second by Larry Morphew.

X. Resolution 2019-14 Complete Count Committee
Attachments
Actions Taken

Motion Passed:  Approved Resolution 2019-14 Complete Count Committee members being Charlie Shields, Wilda Puckett, Helen McKeown, CeCelia Robinson, Kenny Autry, and Dustin Bratcher passed with a motion by Larry Keown and a second by Larry Morphew.

XI. Resolution 2019-15 Beda Rd
Attachments
Actions Taken

Motion Passed:  Approved to table Resolution 2019-15 for Beda Road Agreement passed with a motion by Sam Small and a second by David Johnston.

XII. Resolution 2019-16 Road Aid Agreement
Attachments
Actions Taken

Motion Passed:  Approved Resolution 2019-16 Road Aid Agreement passed with a motion by Jason Bullock and a second by Larry Keown.

XIII. Resolution 2019-17 RTP Grant
Actions Taken

Motion Passed:  Approved Resolution 2019-17 RTP Grant for lights on the walking trail at the county park in the amount of $67,879.76 passed with a motion by Sam Small and a second by Joe Barnes.

XIV. Resolution 2019-18 Conservation Grant
Actions Taken

Motion Passed:  Approved Resolution 2019-18 Land and water conservation grant in the amount of $11,914.57 for new playground equipment at the Ohio County Park passed with a motion by Sam Small and a second by Joe Barnes.

XV. Dump Truck Bids
Actions Taken

Motion Passed:  Approved to accept Dump truck bid from Worldwide Equipment Enterprises Inc. for a new 2020 Kenworth T370 dump truck with a Tebco body in the amount of $120,897.00. Authorize County Treasurer to issue check(s) passed with a motion by Joe Barnes and a second by Larry Keown.

XV.A. Dump Truck Funds
Actions Taken

Motion Passed:  Approved to borrow up to $31,000.00 to pay for the remaining amount for the Kenworth Dump Truck passed with a motion by Joe Barnes and a second by Larry Morphew.

XV.B. Road Department Equipment Funds
Actions Taken

Motion Passed:  Approved to use funding made from gov deals surplus to pay off Road Department equipment passed with a motion by Joe Barnes and a second by Jason Bullock.

XVI. Ambulance Bids
Actions Taken

Motion Passed:  Approved to accept Ambulance Remount bid from Select Tech Inc for the remount of our 2007 Type III Braun Module onto 2019 Ford E-350 for $79,700.00. Authorize County Treasurer to issue check(s) passed with a motion by Larry Keown and a second by Larry Morphew.

XVII. Golf Course Personnel
Actions Taken

Motion Passed:  Approved Golf Course new hire of Timothy Lacefield as a seasonal Helper at $7.25 per hour effective April 14, 2019 passed with a motion by David Johnston.

XVIII. Committee Reports
XVIII.A. Library Board Appointment
Actions Taken

Motion Passed:  Approved to appoint to Becky Gaither to the Ohio County Library Board passed with a motion by David Johnston.

XIX. Magistrate's Comments and Requests
XIX.A. District 1 - Magistrate Sam Small
XIX.B. District 2 - Magistrate Jason Bullock
XIX.C. District 3 - Magistrate Joe Barnes
XIX.D. District 4 - Magistrate Larry Keown
XIX.D.1. Waterline Priority List
Actions Taken

Motion Passed:  Approved the waterline priority list as it stands passed with a motion by Larry Keown and a second by Sam Small.

XIX.E. District 5 - Magistrate Larry Morphew
XX. Citizen's Comments
XXI. OCEDA Presentation
Discussion

Chase Vincent, OCEDA Director presented current happening with the department, see attachments

XXII. Adjournment