header-left
Meeting Name: Urban County Council Work Session Agenda status: Final
Meeting date/time: 10/6/2015 3:00 PM Minutes status: Final  
Meeting location: Council Chamber
Packet
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Agenda packet: Not available
Meeting video:  
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
1217-15 1a9 22 15 WS MotionsSummaryTable of Motions: September 22, 2015 Work SessionApprovedPass Action details Not available
1263-15 1 Budget Amendment Ordinance Schedule 011OrdinanceAn Ordinance amending certain of the Budgets of the Lexington-Fayette Urban County Government to reflect current requirements for municipal expenditures, and appropriating and re-appropriating funds, Schedule No. 11. [Div. of Budgeting, Lueker]Approved and Referred to DocketPass Action details Not available
1242-15 1a.General Government & Social Services Committee Summary September 1 2015SummaryGeneral Government & Social Services Committee Summary September 1 2015Received and Filed  Action details Not available
1267-15 1 Oaths w/ Boards and CommitteesOrdinanceAn Ordinance amending Section 2-19 (1) of the Code of Ordinances, deleting the requirement that the Clerk of the Urban County Council administer the oath of office to board, agency, and commission appointees and extending the time required to complete and submit the oath of office by affidavit. [Council Office, Maynard]Approved and Referred to DocketPass Action details Not available
1218-15 1bJr. Fire ChiefPresentationProclamation: Junior Fire ChiefReceived and Filed  Action details Not available
1244-15 1cRecognition: America in BloomPresentationRecognition: America in BloomReceived and Filed  Action details Not available
1219-15 1dLeaf collection FY2016PresentationPresentation: Vacuum Leaf Collection FY2016Received and Filed  Action details Not available
1256-15 1 Communications from the MayorCommunication (Appointments)1. Recommending the appointment of Dr. Mamata Majmundar, as Physician representative, to the Board of Health, with term to expire 10/8/2017. 2. Recommending the appointment of Mr. Chris Ford, as Commissioner of Social Services representative, to the Domestic Violence Prevention Board, with term to expire 12/31/2018. 3. Recommending the appointments of Council Member Amanda Bledsoe, as Councilmember representative, Council Member James Brown, as Councilmember representative, Ms. Amy Caudill, as At-Large representative, Ms. Elizabeth Leibach, as At-Large representative, and Dr. Francis Musoni, as African representative, to the Mayor’s International Affairs Advisory Commission, with terms to expire 10/8/2019. 4. Recommending the appointment of Ms. Carla Jackson, District 7 representative, to the Parks and Recreation Advisory Board, with term to expire 1/14/2017. Ms. Jackson will fill an unexpired term. This recommendation will also correct her term expiration date. 5. Recommending the appointment of Ms. Velva Reed Barker to the Social Services Advisory Board with term to expire 10Approved and Referred to DocketPass Action details Not available
0976-15 1aApproval of the FY2016 Dues PSA with Bluegrass ADDResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute a Purchase of Service Agreement with Bluegrass Area Development District (BGADD), for FY 2016 local dues payment to support Workforce Development, Aging Services, and Regional Planning, at a cost not to exceed $40,096. [Dept. of Social Services, Ford]Approved and Referred to DocketPass Action details Not available
1184-15 1bBurdine Security Sole SourceResolutionA Resolution authorizing the Dept. of Public Safety, on behalf of the Urban County Government, to purchase a self-contained security system for the Public Safety Operations Center from Burdine Security, a sole source provider, at a cost not to exceed $82,740. [Dept. of Public Safety, Bastin]Approved and Referred to DocketPass Action details Not available
1185-15 1cCouncil authorization to execute Amendment to Agreement with Group CJ, LLC, in the amount of $40,000 for additional services under the mobility office marketing campaign for Fiscal Year 2016. Additional Services to include public education regarding trafResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Amendment to the Agreement with Group CJ, LLC, for additional services under the Mobility Office Marketing Campaign for FY 2016, at a cost not to exceed $40,000. [Div. of Grants and Special Programs/Dept. of Environmental Quality and Public Works, Gooding/Holmes]Approved and Referred to DocketPass Action details Not available
1187-15 1dAuthorization to execute modification to agreement with Kentucky Department of Military Affairs, Division of Emergency Management for FY 2015 Emergency Management Assistance Project, extending the performance period through December 31, 2015ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute a Modification to Agreement with the Ky. Dept. of Military Affairs, Div. of Emergency Management, for extension of the performance period from September 30, 2015 to December 31, 2015, for the FY 2015 Emergency Management Assistance Project, at no cost to the Urban County Government. [Div. of Grants and Special Programs/Dept. of Public Safety, Gooding/Bastin]Approved and Referred to DocketPass Action details Not available
1188-15 1eCouncil authorization to accept award of federal funds in the amount of $65,000 from the Kentucky Office of Homeland Security for purchase of a Portable Airborne Chemical Detection and ID System Project for the Division of Fire and Emergency Services undeResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to accept a Grant from the Ky. Office of Homeland Security, which Grant funds are in the amount of $65,000 Federal funds, are for the purchase of a Portable Airborne Chemical Detection and ID System, the acceptance of which does not obligate the Urban County Government for the expenditure of funds, and authorizing the Mayor to transfer unencumbered funds within the Grant budget. [Div. of Grants and Special Programs/Dept. of Public Safety, Gooding/Bastin]Approved and Referred to DocketPass Action details Not available
1199-15 1fApproval of the FY2016 Homecare PSA with Bluegrass ADDResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute a Purchase of Service Agreement with Bluegrass Area Development District (BGADD), for the operation of the Homecare Program for home-bound seniors, at a cost not to exceed $48,610.00. [Dept. of Social Services, Ford]Approved and Referred to DocketPass Action details Not available
1200-15 1gCouncil authorization to approve Change Order No. 1 (FINAL) in the amount of $13,250 to agreement with Advanced Mulching Technologies, Inc., DBA: EcoGro for construction of 60 additional feet of non-erodible rock swale and the planting of an additional 6ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Change Order No. 1 (Final) to the Agreement with Advanced Mulching Technologies, Inc., dba EcoGro, for the Green Acres Stream Corridor Vegetative Buffer Ecological Restoration Project, increasing the contract price by the sum of $13,250 from $290,000 to $303,250. [Div. of Water Quality, Martin]Approved and Referred to DocketPass Action details Not available
1201-15 1hWest Hickman WWTP Expansion C/O #2ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Change Order No. 2 to the Agreement with GRW Engineers, Inc., for the West Hickman Waste Water Treatment Plant Administration Building Expansion/Improvements Project, increasing the contract price by the sum of $4,840 from $41,180 to $46,020. [Div. of Water Quality, Martin]Approved and Referred to DocketPass Action details Not available
1205-15 1iCouncil authorization to submit application to the Kentucky Energy and Environment Cabinet, and accept award if offered, in the amount of $148,000 for the continuation of the Litter Abatement Grant Funding Program in Fayette County-FY 2016. Funds will beResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute and submit a Grant Application to the Ky. Energy and Environment Cabinet, to provide any additional information requested in connection with this Grant Application, and to accept this Grant if the application is approved, which Grant funds are in the amount of $148,000 Commonwealth of Ky. funds, and are for the continuation of the Litter Abatement Grant Funding Program for FY 2016, the acceptance of which does not obligate the Urban County Government for the expenditure of funds, and authorizing the Mayor to transfer unencumbered funds within the Grant budget. [Div. of Grants and Special Programs/Dept. of Environmental Quality and Public Works, Gooding/Holmes]Approved and Referred to DocketPass Action details Not available
1208-15 1jUK Opera Theatre Agreement with Family Care CenterResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Agreement with UK Opera Theatre, for the performance of Billy Goats Gruff at the Family Care Center, at a cost not to exceed $600. [Dept. of Social Services, Ford]Approved and Referred to DocketPass Action details Not available
1210-15 1kCouncil authorization to approve Amended General Conditions of agreement with Omnisource Integrated Supply, LLC, for WebEOC coordinator services to provide for pay rate increases commensurate with those of LFUCG employees. WebEOC Coordinator is responsibResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute Amended General Conditions to the Agreement with Omnisource Integrated Supply, LLC, for Web EOC Coordinator Services for the Chemical Stockpile Emergency Preparedness Program (CSEPP). [Div. of Grants and Special Programs/Dept. of Public Safety, Gooding/Bastin]Approved and Referred to DocketPass Action details Not available
1216-15 1lMemorandum of Understanding - FBI Department of Veterans AffairsResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Memorandum of Understanding with the Federal Bureau of Investigation, Dept. of Veterans Affairs, for jurisdiction on federal property. [Div. of Police, Barnard]Approved and Referred to DocketPass Action details Not available
1221-15 2mKentuckyWired Network MOUResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Memorandum of Understanding with the Commonwealth of Ky., permitting use of the rights-of-way within Lexington-Fayette County, for construction of the KentuckyWired Middle Mile Broadband Network, at no cost to the Urban County Government. [Dept. of Planning, Preservation and Development, Paulsen]Approved and Referred to DocketPass Action details Not available
1224-15 1nCharter Communications Settlement and Assumption AgreementResolutionA Resolution consenting to the transfer of control of Insight Ky. Partner II, L.P., from Time Warner Cable Inc. to Charter Communications, Inc. and authorizing the Mayor to execute a Settlement Agreement with Time Warner Cable Midwest LLC and an Assumption Agreement with Charter Communications, Inc. [Dept. of General Services, Reed]Approved and Referred to DocketPass Action details Not available
1226-15 1oChange Order #1 - Schaefer Contracting - #151-2015ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Change Order No. 1 to the Contract with Schaefer Contracting, LLC for the Masterson Station Park Restroom Building Project, adding twenty-one additional work days and increasing the contract price by the sum of $5,675 from $169,999 to $175,674. [Dept. of General Services, Reed]Approved and Referred to DocketPass Action details Not available
1229-15 1pChristian Care Communities Support ResolutionResolutionResolution of the Lexington-Fayette Urban County Government, requesting that the Ky. Economic Development Finance Authority adopt a resolution providing for the issuance of revenue bonds in an amount not to exceed $50,000,000, the proceeds of which will be loaned to Christian Care Communities, Inc., a Ky. nonprofit organization, and/or one or more affiliates, with facilities located within the boundaries of Fayette County, to finance and refinance the acquisition, construction and equipping of certain facilities consisting of health care and health related facilities and waiving certain requirements of the Urban County Government's Industrial Revenue/Housing Bond Policies and Guidelines. [Mayor’s Office, Atkins]Approved and Referred to DocketPass Action details Not available
1230-15 1qJones Lang LaSalle Government Center AgreementResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Agreement and related documents (awarded pursuant to RFP No. 41-2015), with Jones Lang LaSalle Americas, Inc., for consulting services related to a new Government Center, at a cost not to exceed $198,500. [Mayor’s Office, Emmons]Approved and Referred to DocketPass Action details Not available