Kenton County Logo

                 KENTON COUNTY FISCAL COURT
             SPECIAL MEETING
                                                                KENTON ROOM
1840 SIMON KENTON WAY
     COVINGTON, KY  41011

 AGENDA
  March 17, 2020 5:30 P.M.
1.

Pledge of Allegiance and Invocation

2.

Approval of Minutes (Action Requested)

2.I.

Approval of the Minutes from the meeting of February 25, 2020.

Documents:
  1. 02-25-20.pdf
3.

Citizens Address

4.

General Business

4.I.

Claims List – Dated March 13, 2020.

Documents:
  1. 03-13-20.pdf
4.II.

Presentation by the Kentucky Transportation Cabinet regarding Rural Secondary Roads.

4.III.

Presentation and request for approval of a PILOT agreement for the Monarch IRB.

4.IV.

Report from the Address Authority Taskforce (appointed February 2019) on steps needed to prepare for NexGen 9-1-1 technology.

4.V.

Request approval of the bid for Shelter Services.

4.VI.

Discussion regarding the Administration Building.

4.VI.i.

Request to approve the Contractor’s Application for Payment #30.

Documents:
  1. Pay App 30.pdf
5.

Resolutions (Action Requested)

5.I.

Resolution No. 20-01E (Action Requested) A Resolution for the Kenton County Fiscal Court concerning Fiscal Year 2019-2020 Budget Adjustments.

5.II.

Resolution No. 20-07 (Action Requested) A Resolution adopting and approving the execution of a Rural Secondary Program Agreement between the Kenton County Fiscal Court and the Commonwealth of Kentucky, Transportation Cabinet, Department of Rural and Municipal Aid, and accepting all roads and streets referred to therein as being a part of the County Road System.

6.

Ordinances

7.

Consent Agenda (Action Requested)

7.I.

Exhibit No. 20-38 Request approval to accept the bid from Hartford for Group Life and AD&D Benefits for the Kenton County Fiscal Court.

7.II.

Exhibit No. 20-39 Request approval of the Real Estate Purchase and Sale Agreement between the Kenton County Fiscal Court and St. Elizabeth Medical Center for property located at 2330-2332 Royal Dr., Ft. Mitchell, KY property.

7.III.

Exhibit No. 20-40 Request approval of a Parking Spaces Lease between the Kenton County Fiscal Court and Step CG, LLC at the parking facility located at 220 Madison Ave., Covington, KY.

7.IV.

Exhibit No. 20-41 Request approval to surplus various items for the Kenton County Police Department.

7.V.

Exhibit No. 20-42 Request approval to extend the contract with ABM Parking Services for management and operations of the Kenton County Parking Garage.

8.

Executive Orders

8.I.

Executive Order 20-17 (Action Requested) An Executive Order relating to the Fiscal Court approving the resignation of Jason Carter as a Dispatcher II for the Kenton County Emergency Communications Department.

8.II.

Executive Order 20-18 (Action Requested) An Executive Order relating to the Fiscal Court approving the resignation of Jeff Price as a Detective for the Kenton County Police Department.

8.III.

Executive Order 20-19 (No Action Needed) An Executive Order relating to the Judge/Executive declaring a State of Emergency in Kenton County.

8.IV.

Executive Order 20-20 (Action Requested) An Executive Order relating to the Kenton County Fiscal Court approving leave for employees diagnosed with COV-19 or who live with person(s) with COV-19.

9.

Administrative Reporting

9.I.

A. Nick Hendrix - Public Works B. Steve Hensley - Emergency Management C. Beckey Reiter – Animal Services D. Jessica Ramsey – Technology Services E. Roy Cox – Treasurer

10.

County Attorney's Report

11.

Commissioners' Report

12.

Judge/Executive's Report

13.

Executive Session

14.

Adjournment