Ohio County Fiscal Court
February 11, 2020 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 28, 2020 Minutes
Attachments
Actions Taken

Motion Passed:  Approved the January 28, 2020 Fiscal Court Minutes passed with a motion by Joe Barnes and a second by Sam Small.

III. 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.

IV. Jan 2020 Treasurer's Financial Report
Attachments
Actions Taken

Motion Passed:  Acknowledged having received the Treasurer's January 2020 Financial Report passed with a motion by Sam Small and a second by Larry Keown.

V. Clerk's January 2020 Financial Report
Actions Taken

Motion Passed:  Acknowledged having received the Clerk's January 2020 Financial Report passed with a motion by Joe Barnes and a second by Larry Keown.

VI. Resolution 2020-6 Road Aid
Attachments
Actions Taken

Motion Passed:  Approved Resolution 2020-6 and Agreement for Kentucky Transportation Cabinet FY 2020-2021 Road Aid Funds. Authorize County Judge Executive to sign all corresponding documentation passed with a motion by Larry Keown and a second by Sam Small.

VII. Resolution 2020-7 80/20
Attachments
Actions Taken

Motion Passed:  Approved Resolution 2020-7 and Agreement for 80/20 Bridges Friendship Road and Humble Valley Rd. Authorize County Judge Executive to sign all corresponding documentation passed with a motion by Jason Bullock and a second by Sam Small.

VIII. Resolution to Reprioritize HB 200 List
IX. Sheriff Vehicle Funding
X. 911 Fees
XI. Jail Policies and Procedures
Actions Taken

Motion Passed:  Approved the Ohio County Detention Center's Policies and Procedures passed with a motion by Jason Bullock and a second by Sam Small.

XII. Jail Fees
Attachments
Actions Taken

Motion Passed:  Approved Jail Fees as presented with the following: Weekender $18.00, Work Release: $12.00, Per Diem: $10.00, and Bond Fee: $5.00 passed with a motion by Larry Keown and a second by Joe Barnes.

XIII. Personnel
XIV. Animal Shelter Personnel
Actions Taken

Motion Passed:  Approved Animal Shelter temporary new hire Shannon Henson as Attendant at $9.03 per hour Effective February 12, 2020 passed with a motion by David Johnston.

XV. Road Department Personnel
Actions Taken

Motion Passed:  Approved Road Department Personnel status change of Charles Bullington from Equipment Operator at $14.62 per hour to Equipment Operator with Class BCDL at $14.82 per hour effective January 19, 2020 passed with a motion by David Johnston.

XVI. Road Department Personnel
Actions Taken

Motion Passed:  Approved Road Department Personnel status change of Willie Sutherland Equipment Operator from $15.84 per hour to Equipment Operator with Tanker License at $15.99 per hour effective January 26, 2020 passed with a motion by David Johnston.

XVII. Road Department Personnel
Actions Taken

Motion Passed:  Approved Road Department status change of Dakota Gill as seasonal Equipment Operator at $12.25 per hour to Grade 2 at $14.77 per hour effective February 16, 2020 with pay incentives according to scale passed with a motion by David Johnston.

XVIII. Road Department Roof
Actions Taken

Motion Passed:  Approved to authorize County Treasurer to issue check to Five Star Commercial Roofing, Inc upon completeion and inspection of roof to be put on at County Road Department Building. ($4,712.10 from account 04-5076-507-0 and $9,887.90 from account 04-6106-447-0) passed with a motion by Larry Keown and a second by Larry Morphew.

XIX. Committee Reports
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