Kenton County Logo
KENTON COUNTY FISCAL COURT
Historic Kenton County Courthouse
5272 Madison Pike
 Independence, KY  41051

  AGENDA
August 15, 2023
    5:30 P.M.

1.

Call To Order - Judge/Executive Kris Knochelmann

2.

Invocation and Pledge of Allegiance by Treasurer Roy Cox

3.

Approval of Minutes (Action Requested)

3.I.

Approval of the Minutes from the meeting of July 25, 2023.

Documents:
  1. 07-25-23.pdf
3.II.

Approval of the Minutes from the special meeting of August 1, 2023.

Documents:
  1. 08-01-23.pdf
4.

Citizens Address

5.

General Business

5.I.

Claims List - Dated August 11, 2023

6.

Resolutions (Action Requested)

6.I.

Resolution No. 23-01O (Action Requested) A Resolution for the Kenton County Fiscal Court concerning Fiscal Year Budget Adjustments.

6.II.

Resolution No. 23-28 (Action Requested) A Resolution adopting and approving the execution of a Rural Secondary Program Agreement between the 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.III.

Resolution No. 23-29 (Action Requested) A Resolution of the Kenton County Fiscal Court authorizing the filing of a Kentucky House Bill (HB) 1 County Clerks election equipment grant application for up to $226,072.25 in HB 1 Project Funds with the Department for Local Government (DLG); authorizing and directing the Kenton County Judge/Executive to execute any documents which are deemed necessary by DLG to carry out this project; and authorizing the Judge/Executive to act as the authorized correspondent for this. project.

6.IV.

Resolution No. 23-30 (Action Requested) A Resolution for The Judge/Executive to enter into an agreement with the Kentucky Transportation Cabinet for the maintenance of Rural Secondary and related roadways in Kenton County for the 2023 Fiscal Year.

7.

Ordinances

7.I.

Ordinance 451.21 - Second Reading (Action Requested) An Ordinance of the Kenton County, Kentucky Fiscal Court granting and issuing a competitive, non-exclusive franchise for a combined term of ten (10) years to, and authorizing the execution of a franchise agreement with, Spectrum Mid-America, LLC, an affiliate of Charter Communications Inc., and its permitted successors and assigns, said franchise providing for: the construction, erection, installation, upgrade, repair, maintenance, and operation of a cable television system for the provision of cable television services within the unincorporated areas of Kenton County; retention of police powers and sovereign immunity; a $300,000 performance bond to ensure franchise compliance; indemnification by franchisee inclu

7.II.

Ordinance 226.14 – First Reading (No Action Needed) An Ordinance of the Kenton County Fiscal Court relating to the levy and adoption of the 2023 tax rates of 13.3 cents per hundred dollars valuation on real property, 16.5 cents per hundred dollars valuation on personal property and 15.8 cents per hundred dollars valuation on motor vehicles to provide such revenue as has been budgeted and approved for expenditure in the current fiscal year.

7.III.

Ordinance 226.15 – First Reading (No Action Needed) An Ordinance of the Kenton County Fiscal Court relating to the levy and adoption of the 2023 annual improvement benefit assessment rate on the basis of the assessed values of benefitted properties within the former City of Latonia Lakes, Kentucky as specifically identified in Kenton County Ordinances 620.9 & 620.10.

8.

Consent Agenda (Action Requested)

8.I.

Exhibit No. 23-133 Request Approval of a contract between Diocesan Catholic Children's Home and Kenton County Fiscal Court regarding funding of Capital Projects at DCCH through the COLT Funds.

8.II.

Exhibit No. 23-134 Request Approval of a contract between Holy Hill Child & Family Solutions and Kenton County Fiscal Court regarding funding of Capital Projects at Holly HIll through the COLT Funds.

8.III.

Exhibit No. 23-135 Request approval of the Kenton County Cooperative Extension District Board’s tax rate.

8.IV.

Exhibit No. 23-136 Request approval to accept the State and Local Cybersecurity Grant for the Kenton County Technology Services Department

8.V.

Exhibit No. 23-137 Request approval to go out to bid for a Private, Public Partnership to provide a Mental Health and Substance Abuse Program for the Kenton County Detention Center.

8.VI.

Exhibit No. 23-138 Request approval to issue a Quietus to the Kenton County Sheriff for the Fiscal Year 2022 taxes.

8.VII.

Exhibit No. 23-139 Request approval to accept brokerage services for the sale of vacant land located at 2139 Bromley Crescent Springs Road, Crescent Springs, KY 41017.

8.VIII.

Exhibit No. 23-140 Request approval to accept bid from Jolly Plumbing to repair failed sewer line at Richardson Road shelter house.

8.IX.

Exhibit No. 23-141 Request approval to surplus two (2) 21’ 3 row aluminum bleachers for the Kenton County Parks & Recreation Department.

8.X.

Exhibit No. 23-142 Request approval to surplus a DS75 3 Station Folder/Inserter and an IN-700DS Mailing Machine for the Kenton County Treasurer’s Office.

8.XI.

Exhibit No. 23-143 Request approval to award the Golf Course fence replacement bid to R&M Fence and Construction, Inc. for the Kenton County Fiscal Court.

8.XII.

Exhibit No. 23-144 Request approval of the Hot Mix Asphalt bid from Riegler Blacktop, Inc. for the Public Works Department.

8.XIII.

Exhibit No. 23-145 Request approval of the In-Place Paving bid from Riegler Blacktop, Inc. for the Public Works Department.

8.XIV.

Exhibit No. 23-146 Request approval to surplus three (3) Kenworth T-370 Dump Trucks for the Kenton County Public Works Department.

8.XV.

Exhibit No. 23-147 Request approval to extend the Rotary Drilling contract with Hennecke Drilling LLC., for the Kenton County Public Works.

8.XVI.

Exhibit No. 23-148 Request approval to award the PG Parking Access & Revenue Control System bid to Amano McGann for Annual Software License Fees for the Kenton County Parking Garage and the Kenton County Fiscal Court.

8.XVII.

Exhibit No. 23-149 Request approval to purchase One (1) 2023 Chevrolet Silverado Truck off of State Contract MA 758 2300000802 for the Kenton County Building Maintenance Department.

8.XVIII.

Exhibit No. 23-150 Request approval to award the Kenton County Motor Vehicle renovations bid to Radius Construction Co., Inc. for the Kenton County Fiscal Court.

8.XIX.

Exhibit No. 23-151 Request approval to reject all bids for Uniforms/Body Armor and re-bid for the Kenton County Detention Center and the Kenton County Police Department.

8.XX.

Exhibit No. 23-152 Request approval to proceed with pressure washing and restriping at the Kenton County Parking Garage.

8.XXI.

Exhibit No. 23-153 Request approval of a Memorandum of Understanding with Sanitation District No. 1 to reallocate KIA Grants for Septic-Removal Projects to the Lakeview EQ Project in Kenton County.

8.XXII.

Exhibit No. 23-154 Request approval to award the drone bid to Adorama, Inc. for the Kenton County Police Department and the Kenton County Fiscal Court.

9.

Executive Orders

9.I.

Executive Order 23-98 (Action Requested) An Executive Order approving the reappointment of Mike Litzler and George Sparks to the Kenton County Recreation Commission.

9.II.

Executive Order 23-99 (Action Requested) An Executive Order approving the reappointment of Brad Ramey to the Ft. Mitchell TIF District Board.

9.III.

Executive Order 23-100 (Action Requested) An Executive Order approving the reappointment of Susan Kinsella to the Library Board of Trustees.

9.IV.

Executive Order 23-101 (Action Requested) An Executive Order approving the reappointment of Matt Mattone to the Kenton Conservancy Board.

9.V.

Executive Order 23-102 (Action Requested) An Executive Order approving the reappointment of Becky Darnell, Terry Deavy and Rosemary Hoffman to the NKADD Council on Aging.

9.VI.

Executive Order 23-103 (Action Requested) An Executive Order approving the appointment of Brandon Seiter as the Engineering Services CIP Manager for the Kenton County Public Works Department.

9.VII.

Executive Order 23-104 (Action Requested) An Executive Order approving the resignation of Darrin Gilvin as the Network Engineer for the Kenton County Technology Services Department.

9.VIII.

Executive Order 23-105 (Action Requested) An Executive Order approving the transfer of Darrin Gilvin to a School Resource Officer for the Kenton County Police Department.

9.IX.

Executive Order 23-106 (Action Requested) An Executive Order approving the step increase for Lena Samad to a Dispatch I, G7-2 for the Kenton County Emergency Communications Department.

9.X.

Executive Order 23-107 (Action Requested) An Executive Order approving the retirement of Chris Haddle as the Assistant Chief for the Kenton County Police Department.

10.

Administrative Reporting

10.I.

Assistant Chief Chris Haddle - Police Department

10.II.

Ashley Hawks - Emergency Communications

10.III.

Jailer Marc Fields - Detention Center

10.IV.

Steve Hensley - Emergency Management

10.V.

Roy Cox -Treasurer

11.

County Attorney's Report

12.

Commissioners' Report

13.

Judge/Executive's Report

14.

Executive Session

15.

Adjournment

                     Text for all proposed and recently passed ordinances may be acquired by accessing the Fiscal Court web page                                                             at http://www.kentoncounty.org or by contacting the administrative offices at 859.392.1400.