header-left
Meeting Name: Urban County Council Agenda status: Final
Meeting date/time: 11/5/2015 6:00 PM Minutes status: Final  
Meeting location: Council Chambers
Published agenda: Not available Published minutes: Minutes Minutes  
Agenda packet: Not available
Meeting video:  
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
1223-15 11.16.0012 Fire - Create PPE TechOrdinanceAn Ordinance amending the authorized strength by creating one (1) Classified Civil Service Position of Personal Protective Equipment Technician, Grade 511N, in the Div. of Fire and Emergency services, effective upon passage of Council. [Div. of Human Resources, Maxwell]ApprovedPass Action details Not available
1283-15 12.[MAR 2015-19]OrdinanceAn Ordinance changing the zone from a Wholesale & Warehouse Business (B-4) zone to a Neighborhood Business (B-1) zone, for 1.24 net (1.44 gross) acres; for property located at 1108 South Broadway. (Greer Land Company (Amd.); Council District 3). Approval 9-0 (To Be Heard By December 23, 2015) [Div. of Planning, Duncan]ApprovedPass Action details Not available
1285-15 13.[MAR 2015-20]OrdinanceAn Ordinance changing the zone from a High Density Apartment (R-4) zone to a Planned Shopping Center (B-6P) zone, for 0.99 net (1.16 gross) acres; for property located at 4251 Saron Drive (a portion of). (Continental Real Estate; Council District 8). Approval 9-0 (To Be Heard By December 23, 2015) [Div. Of Planning, Duncan]ApprovedPass Action details Not available
1286-15 14.[MAR 2015-13]OrdinanceAn Ordinance changing the zone from a Single Family Residential (R-1C) zone and a Neighborhood Business (B-1) zone to a Highway Service Business (B-3) zone, for 1.12 net (1.47 gross) acres, for property located at 1201 South Broadway, 406 Pyke Rd. and 408 Pyke Rd. (Greer Nick Rd. II, LLC; Council District 11). Conditional Approval 9-0 (To Be Heard By December 23, 2015) [Div. Of Planning, Duncan]ApprovedPass Action details Not available
1289-15 15.[MAR 2015-21]OrdinanceAn Ordinance changing the zone from a Single Family Residential (R-1E) zone to a Neighborhood Business (B-1) zone, for 0.6439 net (0.8714 gross) acres, for property located at 3092 & 3094 Leestown Rd. (Journey’s End, LLC; Council District 2). Approval 8-0 OBJECTORS (To Be Heard By December 23, 2015) [Div. of Planning, Duncan]ApprovedPass Action details Not available
1169-15 16.[MARV 2015-12]OrdinanceAn Ordinance changing the zone from a Wholesale & Warehouse Business (B-4) zone to a Neighborhood Business (B-1) zone, for 2.865 net (3.457 gross) acres, for property located at 1447 Antique Dr., a dimensional variance is also requested. (Solomon Van Meter; Council District 2) Approval 9-0 (To Be Heard By November 25, 2015) [Div. of Planning, King]ApprovedPass Action details Not available
1328-15 17.Budget Amendment Ord Schedule 0012 FY 2016OrdinanceAn 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. 12. [Div. of Budgeting, Lueker]ApprovedPass Action details Not available
1329-15 18.Budget Amendment Ord Schedule 0013 FY 2016OrdinanceAn Ordinance amending certain of the Budgets of the Lexington-Fayette Urban County Government to reflect current requirements for funds in the amount of $363.96 for the Div. of Environmental Services from Neighborhood Development Funds for the purchase of street trees, and appropriating and re-appropriating funds, Schedule No. 13. [Div. of Budgeting, Lueker]ApprovedPass Action details Not available
1296-15 19.16.0017 Family Services - Create HANDS NurseOrdinanceAn Ordinance amending the authorized strength by creating one (1) Unclassified Civil Service Position of HANDS Nurse, Grade 514E, in the Div. of Family Services, effective upon passage of Council. [Div. of Human Resources, Maxwell]Received First Reading  Action details Not available
1323-15 110.16.0015 F&EMS - Abolish/CreateOrdinanceAn Ordinance amending the authorized strength by abolishing one (1) Classified Civil Service Position of Skilled Trades Worker Sr., Grade 517N, and creating one (1) Classified Civil Service Position of Fleet Operations Supervisor, Grade 519N, in the Div. of Fire and Emergency Services, effective upon passage of Council. [Div. of Human Resources, Maxwell]Received First Reading  Action details Not available
1377-15 111.Min. Wage Ord.OrdinanceAn Ordinance creating Chapter 13a of the Lexington-Fayette Urban County Code of Ordinances establishing a minimum wage in Lexington-Fayette County of $8.20 per hour beginning July 1, 2016, $9.15 per hour beginning July 1, 2017, and $10.10 per hour beginning July 1, 2018; providing an exemption for agricultural workers; providing remedies for employees paid less than the minimum wage; and providing for a formal review of the minimum wage on or before July 1, 2018. [Council Office, Maynard]AmendedPass Action details Not available
1377-15 1 Min. Wage Ord.OrdinanceAn Ordinance creating Chapter 13a of the Lexington-Fayette Urban County Code of Ordinances establishing a minimum wage in Lexington-Fayette County of $8.20 per hour beginning July 1, 2016, $9.15 per hour beginning July 1, 2017, and $10.10 per hour beginning July 1, 2018; providing an exemption for agricultural workers; providing remedies for employees paid less than the minimum wage; and providing for a formal review of the minimum wage on or before July 1, 2018. [Council Office, Maynard]Received First Reading  Action details Not available
1382-15 112.Budget Amendment Ordinance Schedule 0014OrdinanceAn 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. 14. [Div. of Budgeting, Lueker]Received First Reading  Action details Not available
1207-15 11.Bid #102-2015 Equipment Rental with OperatorResolutionA Resolution accepting the bids of Tom Chesnut Excavation & Construction, LLC; Woodall Construction Co., Inc.; and L-M Asphalt Partners, Ltd. d/b/a ATS Construction, establishing price contracts for Equipment Rental with Operator, for the Div. of Streets and Roads. (3 Bids, Low) [Miller]ApprovedPass Action details Not available
1300-15 12.Bid Recommendation for #125-2015 Hazardous Gas DetectionResolutionA Resolution accepting the bid of Sierra Monitor Corp., establishing a price contract for Hazardous Gas Detection System, for the Div. of Water Quality. (1 Bid) [Martin]ApprovedPass Action details Not available
1306-15 13.Bid Recommendation for Bid#133-2015 Switch Gear MaintenanceResolutionA Resolution accepting the bid of CE Powers Solutions, LLC, establishing a price contract for Switch Gear Maintenance, for the Div. of Water Quality. (3 Bids, Low) [Martin]ApprovedPass Action details Not available
1318-15 14.Bid Recommendation for Bid#131-2015 Deer Haven Pump Station DecommissioningResolutionA Resolution accepting the bid of Cumberland Pipeline, LLC, in the amount of $79,469, for the Deer Haven Pump Station Decommissioning, for the Div. of Water Quality, and authorizing the Mayor, on behalf of the Lexington-Fayette Urban County Government, to execute any necessary agreement with Cumberland Pipeline, LLC, related to the bid. (3 Bids, Low) [Martin]ApprovedPass Action details Not available
1314-15 15.Personnel Resolutions 10.22.15ResolutionA Resolution ratifying the Probationary Civil Service Appointments of: Darayll Chestnut, Public Service Supervisor Sr., Grade 517E, $1,763.60 biweekly in the Div. of Waste Management, effective October 26, 2015, Frank Mabson, Administrative Specialist Sr., Grade 516N, $22.50 hourly in the Div. of Water Quality, Karrie Kelley, Telecommunicator Sr., Grade 517N, $20.425 hourly in the Div. of Emergency Management/911, both effective November 2, 2015; ratifying the Permanent Civil Service Appointments of: John Lawhorn, Heavy Equipment Technician, Grade 516N, $20.246 hourly in the Div. of Facilities and Fleet Management and Thomas Clements, Municipal Engineer Sr., Grade 525E, $2,501.60 biweekly in the Div. of Engineering, both effective October 6, 2015; ratifying the Probationary Sworn Appointments of: Brad Whittaker, Fire Major, Grade 318E, $3,557.01 biweekly, Jordan Saas, Fire Captain, Grade 316N, $23.887 hourly, and Jason Neal, Fire Lieutenant, Grade 315N, $18.508 hourly, all in the Div. of Fire and Emergency Services, effective September 30, 2015; ratifying the Permanent Sworn AppointApprovedPass Action details Not available
1215-15 16.Outfitters Satellite Service Order AgreementResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Outfitters Satellite, to change the existing Universal Card Plan service to the Broadband Global Area Network (BGAN) service, at a cost not to exceed $1,020. [Div. of Emergency Management/911, Dugger]ApprovedPass Action details Not available
1227-15 17.Council authorization to accept award from the U.S. Department of Justice in the amount of $42,100 under the 2015 State Criminal Alien Assistance ProgramResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to accept a Grant from the U.S. Dept. of Justice, which Grant funds are in the amount of $42,100 Federal funds, under the State Criminal Alien Assistance Program (SCAAP) for the reimbursement of costs related to the incarceration of undocumented criminal aliens, 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]ApprovedPass Action details Not available
1232-15 18.Council authorization to execute modification to agreement with the Kentucky Department of Military Affairs, Division of Emergency Management for federal funds under the Chemical Stockpile Emergency Preparedness Program (CSEPP) for FY 2014 extending the pResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Modifications to Agreements with the Ky. Dept. of Military Affairs, Div. of Emergency Management, for extension of the performance period through September 30, 2016 for the Chemical Stockpile Emergency Preparedness Program (CSEPP) for FY 2014, at no cost to the Urban County Government. [Div. of Grants and Special Programs/Dept. of Public Safety, Gooding/Bastin]ApprovedPass Action details Not available
1220-15 29.PSA Blue Grass TrustResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute a Memorandum of Agreement with the Blue Grass Trust for historic preservation, for the creation of a Master Plan Document for the restoration and renovation of the Pope Villa, at a cost not to exceed $50,000. [Div. of Historic Preservation, Kerr]ApprovedPass Action details Not available
1240-15 110.AK-Solacom Sole Source 2015ResolutionA Resolution establishing Kraus Associates d/b/a AK Associates, as a sole source provider of telephone technology and equipment manufactured by Solacom Technologies Inc., and authorizing the Mayor or his designee, on behalf of the Urban County Government, to execute any necessary agreements with Kraus Associates d/b/a AK Associates, related to the procurement of these goods and services. [Div. of Emergency Management/911, Stack]ApprovedPass Action details Not available
1248-15 111.Winburn Small Area PlanResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement with EHI Consultants, for the Winburn Small Area Plan, at a cost not to exceed $100,000. [Div. of Planning, Duncan]ApprovedPass Action details Not available
1249-15 112.16.0019 HR Benefit Insurance MarketingResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute an Amendment to the Agreement with Benefit Insurance Marketing, Inc., for a one-year extension, expiring on December 31, 2016, at a cost not to exceed $58,500. [Div. of Human Resources, Maxwell]ApprovedPass Action details Not available
1264-15 113.Ft. Sumter Property AquisitionResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute Certificates of Consideration and any other necessary documents, and to accept Deeds for properties located at 1602 and 1618 Ft. Sumter Dr. and 1665 Gayle Dr. for the Ft. Sumter Dr. Stormwater Improvements Project, at a cost not to exceed $585,000. [Div. of Water Quality, Martin]ApprovedPass Action details Not available
1266-15 114.Amendment to R #602-2014ResolutionA Resolution amending Resolution No. 602-2014, which pertains to certain change orders related to the New Senior Citizens Center, to also authorize the designee of the Mayor to execute the change orders, to increase the not to exceed amount for an individual change order from $22,200 to $25,000, and to increase the cumulative total for all change orders executed pursuant to the Resolution from an amount not to exceed $222,000 to an amount not to exceed $322,000. [Dept. of General Services, Reed]ApprovedPass Action details Not available
1282-15 115.16.0020 HR Error CorrectionResolutionA Resolution amending Section 1 and Section 5 of Resolution No. 588 -2015, which authorized the Div. of Human Resources to make conditional offers of employment, correcting the classification for Suzanne Leibee, from Probationary Classified Civil Service to Unclassified Civil Service, effective retroactive to September 24, 2015. [Div. of Human Resources, Maxwell]ApprovedPass Action details Not available
1291-15 216.SAR Affiliation PapersResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute a Statement of Affiliation between the Special Operations Team and the Rescue Squad, for affiliation requirement under KRS Chapter 39F. [Div. of Emergency Management/911, Dugger]ApprovedPass Action details Not available
1293-15 117.3rd Qtr 2015 Address ChangesResolutionA Resolution changing the property address numbers of 903-905 S. Limestone to 905 S. Limestone and 501 Robertson St. to 519 Robertson St. and changing the street names and property address numbers of 4704 Agape Dr. to 4704 Rosette Way, 4705 Agape Dr. to 4705 Rosette Way, and 101 Alexandria Dr. to 2601 Trailwood Ln., all effective thirty days from passage. [Div. of Emergency Management/911, Stack]ApprovedPass Action details Not available
1307-15 118.Upper St StreetscapesResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute a Purchase of Service Agreement with 21C Lexington, LLC, for streetscape improvements, at a cost not to exceed $207,786. [Dept. of Environmental Quality and Public Works, Holmes]ApprovedPass Action details Not available
1330-15 119.LCC BondsResolutionA Resolution of the Lexington-Fayette Urban County Government authorizing the Lexington Center Corp. to enter into a Loan Agreement with the Ky. Bond Development Corp. for the purpose of borrowing an amount not to exceed $15,000,000 to pay costs of various capital improvements and authorizing the Ky. Bond Development Corp. to issue bonds payable from payments to be made by the Lexington Center Corp. under the Loan Agreement. [Council Office, Maynard]ApprovedPass Action details Not available
1331-15 120.TIF - Ky Bond Dev. Corp - Summit Lex.ResolutionA Resolution of the Lexington-Fayette Urban County Government authorizing the Kentucky Bond Development Corp. to issue bonds payable from TIF revenue to pay costs of development of the Summit Lexington Project. [Council Office, Maynard]ApprovedPass Action details Not available
1225-15 121.Recommendation for Bid#89-2015 Fabricated Steel Slide GatesResolutionA Resolution accepting the bid of Hydro Controls, Inc., establishing a price contract for Fabricated Stainless Steel Slide Gates, for the Div. of Water Quality. (3 Bids, Low) [Martin]Received First Reading  Action details Not available
1325-15 122.Recommendation for Bid #139-2015 Police BicyclesResolutionA Resolution accepting the bid of Pedal Power Bike Shop, Inc., establishing a price contract for Police Bicycles, for the Div. of Police.(1 Bid) [Barnard]Received First Reading  Action details Not available
1332-15 123.Bid Recommendaiton for Bid#137-2015 Confined Space Video Inspection EquipmentResolutionA Resolution accepting the bid of Best Equipment Co., Inc., in the amount of $19,000 for Confined Space Video Inspection Equipment, for the Div. of Water Quality. (2 Bids, Non-low) [Martin]Received First Reading  Action details Not available
1357-15 124.Recommendation for Bid #143-2015 Douglass Park Basketball Court CoatingResolutionA Resolution accepting the bid of Tennis Courts Unlimited, Inc., in the amount of $26,785, for Douglass Park Basketball Court Coating, for the Div. of Parks and Recreation, and authorizing the Mayor, on behalf of the Urban County Government, to execute any necessary agreement related to the bid. (2 bids, Low) [Conrad]Received First Reading  Action details Not available
1357-15 1 Recommendation for Bid #143-2015 Douglass Park Basketball Court CoatingResolutionA Resolution accepting the bid of Tennis Courts Unlimited, Inc., in the amount of $26,785, for Douglass Park Basketball Court Coating, for the Div. of Parks and Recreation, and authorizing the Mayor, on behalf of the Urban County Government, to execute any necessary agreement related to the bid. (2 bids, Low) [Conrad]Suspended Rules for Second ReadingPass Action details Not available
1357-15 1 Recommendation for Bid #143-2015 Douglass Park Basketball Court CoatingResolutionA Resolution accepting the bid of Tennis Courts Unlimited, Inc., in the amount of $26,785, for Douglass Park Basketball Court Coating, for the Div. of Parks and Recreation, and authorizing the Mayor, on behalf of the Urban County Government, to execute any necessary agreement related to the bid. (2 bids, Low) [Conrad]ApprovedPass Action details Not available
1368-15 125.Personnel Resolutions 11.5.15ResolutionA Resolution ratifying the Probationary Civil Service Appointments of: Alex Hicks, Operations Supervisor, Grade 518E, $1,750.64 biweekly in the Div. of Streets and Roads, effective upon passage of Council, Lesa Spillman, Safety Specialist, Grade 518E, $1,673.20 biweekly, John Day, Operations Manager, Grade 520E, $1,854.64 biweekly, Christopher Phillips, Operations Manager, Grade 520E, $1,844.72 biweekly, all in the Div. of Waste Management, John Saylor, Program Manager Sr., Grade 524E, $2,711.54 biweekly in the Div. of Environmental Services, Karen Tribble, Administrative Specialist Sr., Grade 516N, $21.66 hourly in the Dept. of Law, Dan James, Human Resources Manager, Grade 525E, $2,496.88 biweekly in the Div. of Human Resources, all effective November 16, 2015; ratifying the Permanent Classified Civil Service Appointments of: Diane Lewis, Administrative Specialist, Grade 513N, $17.965 hourly in the Div. of Revenue, effective October 20, 2015; and ratifying the approved Council Leave for: Tamoy Carter, Public Service Supervisor, in the Div. of Family Services, beginning November 12Received First Reading  Action details Not available
1369-15 126.Conditional Offers 11.5.15ResolutionA Resolution authorizing the Div. of Human Resources to make a conditional offer to the following Probationary Civil Service Appointments: Della Horton, Administrative Specialist Sr., Grade 516N, $21.184 hourly in the Office of the Commissioner of Planning, Preservation and Development, effective November 19, 2015, Jessie Heard, Operations Manager, Grade 520E, $2,013.81 biweekly in the Div. of Waste Management, effective November 16, 2015, Ronald McCarty, Deputy Director of waste Management, Grade 529E, $3,195.63 biweekly in the Div. of Waste Management, Clay Webb, Resource Recovery Operator, Grade 513N, $17.411 hourly in the Div. of Waste Management, Jeremy Reese, Resource Recovery Operator, Grade 513N, $16.455 hourly in the Div. of Waste Management, all effective upon passage of Council, Kenneth Armstrong, Director of Code Enforcement, Grade 526E, $3,153.85 biweekly in the Div. of Code Enforcement, effective November 30, 2015, and Larry Johnson, Program Specialist, Grade 513E, $1,826.92 biweekly in the Office of the Commissioner of Social Services, effective November 16, 2015; authReceived First Reading  Action details Not available
1369-15 1 Conditional Offers 11.5.15ResolutionA Resolution authorizing the Div. of Human Resources to make a conditional offer to the following Probationary Civil Service Appointments: Della Horton, Administrative Specialist Sr., Grade 516N, $21.184 hourly in the Office of the Commissioner of Planning, Preservation and Development, effective November 19, 2015, Jessie Heard, Operations Manager, Grade 520E, $2,013.81 biweekly in the Div. of Waste Management, effective November 16, 2015, Ronald McCarty, Deputy Director of waste Management, Grade 529E, $3,195.63 biweekly in the Div. of Waste Management, Clay Webb, Resource Recovery Operator, Grade 513N, $17.411 hourly in the Div. of Waste Management, Jeremy Reese, Resource Recovery Operator, Grade 513N, $16.455 hourly in the Div. of Waste Management, all effective upon passage of Council, Kenneth Armstrong, Director of Code Enforcement, Grade 526E, $3,153.85 biweekly in the Div. of Code Enforcement, effective November 30, 2015, and Larry Johnson, Program Specialist, Grade 513E, $1,826.92 biweekly in the Office of the Commissioner of Social Services, effective November 16, 2015; authSuspended Rules for Second ReadingPass Action details Not available
1369-15 1 Conditional Offers 11.5.15ResolutionA Resolution authorizing the Div. of Human Resources to make a conditional offer to the following Probationary Civil Service Appointments: Della Horton, Administrative Specialist Sr., Grade 516N, $21.184 hourly in the Office of the Commissioner of Planning, Preservation and Development, effective November 19, 2015, Jessie Heard, Operations Manager, Grade 520E, $2,013.81 biweekly in the Div. of Waste Management, effective November 16, 2015, Ronald McCarty, Deputy Director of waste Management, Grade 529E, $3,195.63 biweekly in the Div. of Waste Management, Clay Webb, Resource Recovery Operator, Grade 513N, $17.411 hourly in the Div. of Waste Management, Jeremy Reese, Resource Recovery Operator, Grade 513N, $16.455 hourly in the Div. of Waste Management, all effective upon passage of Council, Kenneth Armstrong, Director of Code Enforcement, Grade 526E, $3,153.85 biweekly in the Div. of Code Enforcement, effective November 30, 2015, and Larry Johnson, Program Specialist, Grade 513E, $1,826.92 biweekly in the Office of the Commissioner of Social Services, effective November 16, 2015; authApprovedPass Action details Not available
1273-15 127.Council authorization to execute Change Order No. 3, Final with Lagco, Inc., in the amount of $7,937.44 for construction of Northland/Meadows/Arlington Public Improvements Project, Phase 5CResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute Change Order No. Three (3), Final to the Contract with Lagco, Inc., for construction of Meadows/Northland/Arlington Public Improvements Project, Phase 5C, increasing the contract price by the sum of $7,937.44 from $814,542.04 to $822,479.48. [Div. of Grants and Special Programs/Dept. of Planning, Preservation and Development, Gooding/Paulsen]Received First Reading  Action details Not available
1284-15 128.WINMAR Lease ExtensionResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute a Lease Agreement with WINMAR Corporation, for office space located at 125 Lisle Industrial Ave. for a three-year period, for the Div. of Water Quality, at a cost not to exceed $403,366.65 per year, subject to sufficient funds being appropriated in future Fiscal Years. [Div. of Water Quality, Martin]Received First Reading  Action details Not available
1295-15 129.Change Order #2 - Schaefer Contracting - #151-2015ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Change Order No. 2 to the Contract with Schaefer Contracting, LLC for the Masterson Station Park Restroom Building Project, adding fourteen additional work days and increasing the contract price by the sum of $7,609 from $175,674 to $183,283. [Dept. of General Services, Reed]Received First Reading  Action details Not available
1295-15 1 Change Order #2 - Schaefer Contracting - #151-2015ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Change Order No. 2 to the Contract with Schaefer Contracting, LLC for the Masterson Station Park Restroom Building Project, adding fourteen additional work days and increasing the contract price by the sum of $7,609 from $175,674 to $183,283. [Dept. of General Services, Reed]Suspended Rules for Second ReadingPass Action details Not available
1295-15 1 Change Order #2 - Schaefer Contracting - #151-2015ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Change Order No. 2 to the Contract with Schaefer Contracting, LLC for the Masterson Station Park Restroom Building Project, adding fourteen additional work days and increasing the contract price by the sum of $7,609 from $175,674 to $183,283. [Dept. of General Services, Reed]ApprovedPass Action details Not available
1301-15 130.Purchase of Service Agreement - Children's Advocacy CenterResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute a Purchase of Service Agreement with Children’s Advocacy of the Bluegrass, for extended hours and additional forensic interviews, at a cost not to exceed $50,000. [Div. of Police, Barnard]Received First Reading  Action details Not available
1302-15 131.Council authorization to approve agreement with the Kentucky Transportation Cabinet in the amount of $66,250 ($60,000 in federal funds and $6,250 in state funds) for the support of Lexington Community Land Trust’s role as host city for the 2015 NationalResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Agreement with the Ky. Transportation Cabinet, to accept funds in the amount of $66,250, ($60,000 Federal funds, $6,250.00 Commonwealth of Ky. funds) and are for the support of Lexington Community Land Trust as the host city for the 2015 National Community Land Trust Network Conference. [Div. of Grants and Special Programs/Dept. of Planning, Preservation and Development, Gooding/Paulsen]Received First Reading  Action details Not available
1302-15 1 Council authorization to approve agreement with the Kentucky Transportation Cabinet in the amount of $66,250 ($60,000 in federal funds and $6,250 in state funds) for the support of Lexington Community Land Trust’s role as host city for the 2015 NationalResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Agreement with the Ky. Transportation Cabinet, to accept funds in the amount of $66,250, ($60,000 Federal funds, $6,250.00 Commonwealth of Ky. funds) and are for the support of Lexington Community Land Trust as the host city for the 2015 National Community Land Trust Network Conference. [Div. of Grants and Special Programs/Dept. of Planning, Preservation and Development, Gooding/Paulsen]Suspended Rules for Second ReadingPass Action details Not available
1302-15 1 Council authorization to approve agreement with the Kentucky Transportation Cabinet in the amount of $66,250 ($60,000 in federal funds and $6,250 in state funds) for the support of Lexington Community Land Trust’s role as host city for the 2015 NationalResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Agreement with the Ky. Transportation Cabinet, to accept funds in the amount of $66,250, ($60,000 Federal funds, $6,250.00 Commonwealth of Ky. funds) and are for the support of Lexington Community Land Trust as the host city for the 2015 National Community Land Trust Network Conference. [Div. of Grants and Special Programs/Dept. of Planning, Preservation and Development, Gooding/Paulsen]ApprovedPass Action details Not available
1305-15 132.Fall League 2015ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Facility Usage Agreements with various youth baseball leagues granting the right to use the Lexington-Fayette Urban County Government’s baseball fields in exchange for hosting community youth baseball leagues. [Div. of Parks and Recreation, Conrad]Received First Reading  Action details Not available
1308-15 133.Council authorization to approve Third Amendment to Agreement with the Lexington Community Land Trust in the amount of $66,250 for the support of the 2015 National Community Land Trust Network Conference.ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute the Third Amendment to Agreement with Lexington Community Land Trust, Inc., in the amount of $66,250 for the support of the 2015 National Community Land Trust Network Conference. [Div. of Grants and Special Programs/Dept. of Planning, Preservation and Development, Gooding/Paulsen]Received First Reading  Action details Not available
1308-15 1 Council authorization to approve Third Amendment to Agreement with the Lexington Community Land Trust in the amount of $66,250 for the support of the 2015 National Community Land Trust Network Conference.ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute the Third Amendment to Agreement with Lexington Community Land Trust, Inc., in the amount of $66,250 for the support of the 2015 National Community Land Trust Network Conference. [Div. of Grants and Special Programs/Dept. of Planning, Preservation and Development, Gooding/Paulsen]Suspended Rules for Second ReadingPass Action details Not available
1308-15 1 Council authorization to approve Third Amendment to Agreement with the Lexington Community Land Trust in the amount of $66,250 for the support of the 2015 National Community Land Trust Network Conference.ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute the Third Amendment to Agreement with Lexington Community Land Trust, Inc., in the amount of $66,250 for the support of the 2015 National Community Land Trust Network Conference. [Div. of Grants and Special Programs/Dept. of Planning, Preservation and Development, Gooding/Paulsen]ApprovedPass Action details Not available
1313-15 134.Council authorization to submit the 2015 Continuum of Care application, as a Collaborative Applicant, to the U.S. Department of Housing and Urban Development requesting federal funding in an amount up to $1,798,081 for the operation of programs by communiResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute and submit the 2015 Continuum of Care Application to the U.S. Department of Housing and Urban Development (HUD), to provide any additional information requested in connection with this application, requesting funds in the amount of $1,798,081 Federal funds, which are for the operation of programs by community non-profit organizations to reduce homelessness and to accept the Grant, if the application is approved, in the amount of $45,714 Federal funds, which are for the project planning expenses related to monitoring all programs as the collaborative applicant, 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/Office of the Chief Administrative Officer, Gooding/Hamilton]Received First Reading  Action details Not available
1313-15 1 Council authorization to submit the 2015 Continuum of Care application, as a Collaborative Applicant, to the U.S. Department of Housing and Urban Development requesting federal funding in an amount up to $1,798,081 for the operation of programs by communiResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute and submit the 2015 Continuum of Care Application to the U.S. Department of Housing and Urban Development (HUD), to provide any additional information requested in connection with this application, requesting funds in the amount of $1,798,081 Federal funds, which are for the operation of programs by community non-profit organizations to reduce homelessness and to accept the Grant, if the application is approved, in the amount of $45,714 Federal funds, which are for the project planning expenses related to monitoring all programs as the collaborative applicant, 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/Office of the Chief Administrative Officer, Gooding/Hamilton]Suspended Rules for Second ReadingPass Action details Not available
1313-15 1 Council authorization to submit the 2015 Continuum of Care application, as a Collaborative Applicant, to the U.S. Department of Housing and Urban Development requesting federal funding in an amount up to $1,798,081 for the operation of programs by communiResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute and submit the 2015 Continuum of Care Application to the U.S. Department of Housing and Urban Development (HUD), to provide any additional information requested in connection with this application, requesting funds in the amount of $1,798,081 Federal funds, which are for the operation of programs by community non-profit organizations to reduce homelessness and to accept the Grant, if the application is approved, in the amount of $45,714 Federal funds, which are for the project planning expenses related to monitoring all programs as the collaborative applicant, 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/Office of the Chief Administrative Officer, Gooding/Hamilton]ApprovedPass Action details Not available
1290-15 135.Donation from Immanuel Baptist Church to B&WResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to accept a donation of volunteer labor, paint, and furniture valued at approximately $1,035, from Immanuel Baptist Church for use in the reading room at the Black and Williams Neighborhood Center. [Dept. of Social Services, Ford]Received First Reading  Action details Not available
1290-15 1 Donation from Immanuel Baptist Church to B&WResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to accept a donation of volunteer labor, paint, and furniture valued at approximately $1,035, from Immanuel Baptist Church for use in the reading room at the Black and Williams Neighborhood Center. [Dept. of Social Services, Ford]Suspended Rules for Second ReadingPass Action details Not available
1290-15 1 Donation from Immanuel Baptist Church to B&WResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to accept a donation of volunteer labor, paint, and furniture valued at approximately $1,035, from Immanuel Baptist Church for use in the reading room at the Black and Williams Neighborhood Center. [Dept. of Social Services, Ford]ApprovedPass Action details Not available
1292-15 136.Kiddie Kapers Fall 2015ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Facility Usage Contract with the Fayette County Board of Education for use of the Norsworthy Auditorium at a cost not to exceed $1,511.50. [Div. of Parks and Recreation, Conrad]Received First Reading  Action details Not available
1319-15 137.Bar Screen Repair_Lower Cane Run and North Elkhorn PSResolutionA Resolution authorizing the Div. of Water Quality to purchase replacement parts for the bar screens located at the Lower Cane Run and North Elkhorn Pump Stations, from E & I Corp., a sole source provider, and authorizing the Mayor, on behalf of the Urban County Government, to execute any necessary agreement with E & I Corp. related to the procurement, at a cost not to exceed $50,451.00. [Div. of Water Quality, Martin]Received First Reading  Action details Not available
1320-15 138.Change Order #3 - Hazen & Sawyer Remedial Measures PlansResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Change Order No. 3 to the Engineering Services Agreement with Hazen & Sawyer, P.S.C., for Sanitary Sewer Assessment Reports and Sanitary Sewer and WWTP Remedial Measures Plans for Consent Decree Implementation, extending the contract term through FY2017 at an estimated cost not to exceed $390,000 for FY2016 and $780,000 for FY2017, subject to the appropriation of sufficient funds in FY2017. [Div. of Water Quality, Martin]Received First Reading  Action details Not available
1321-15 139.Easement Acquisition and Right of Way for Haven Ct. Stormwater Improvement Project.ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute Certificates of Consideration and any other necessary documents, and to accept Deeds of Easement and Permanent Right of Way from owners of record for property interests needed for the Haven Court Stormwater Improvement Project, at no cost to the Urban County Government. [Div. of Water Quality, Martin]Received First Reading  Action details Not available
1335-15 140.Council authorization to execute Change Order No. 2 (Final) with Lexington Quarry Company decreasing contract amount by $6,229.71 for the Southland Drive Bike Lane Project for a new total of $667,965.02.ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Change Order No. Two (2) (Final) to the Contract with Lexington Quarry Co. for the Southland Dr. Bike Lane Project, decreasing the contract price by the sum of $6,229.71 from $674,194.73 to $667,965.02. [Div. of Grants and Special Programs/Dept. of Planning, Preservation and Development, Gooding/Paulsen]Received First Reading  Action details Not available
1341-15 141.MOU with SeedleafResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute a Memorandum of Understanding with Seedleaf, for reduction of food waste material at the landfill, at a cost not to exceed $20,000. [Div. of Waste Management, Thurman]Received First Reading  Action details Not available
1346-15 142.Wolf Run Pump Station Change Order #1ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Change Order No. 1 (Final) to the Agreement with Howell Contractors, Inc. for the Wolf Run Pump Station Relocation - Contract B, decreasing the contract price by the sum of $208 from $4,228,435 to $4,228,227, and extending the contract term from December 10, 2013 through January 27, 2015. [Div. of Water Quality, Martin]Received First Reading  Action details Not available
1347-15 143.Tetra Tech MS4 Agreement AmendmentResolutionA Resolution authorizing and directing the mayor, on behalf of the Urban County Government, to execute an Amendment to the Agreement with Tetra Tech, Inc., for Annual Program Management Services for Consent Decree Implementation and MS4 Permit Compliance, extending the initial term of the Agreement until March 31, 2016, at no cost to the Urban County Government. [Div. of Water Quality, Martin]Received First Reading  Action details Not available
1348-15 144.Windstream Agreement for Duo County Telephone (AdairCo)ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Windstream Communications, for the purpose of establishing a circuit connection between Central Ky. 911 Network (CKy911net) and Duo County Telephone Co., at a cost not to exceed $3,480 for FY 2016 and $5,220 each subsequent Fiscal Year. [Div. of Emergency Management/911, Stack]Received First Reading  Action details Not available
1348-15 1 Windstream Agreement for Duo County Telephone (AdairCo)ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Windstream Communications, for the purpose of establishing a circuit connection between Central Ky. 911 Network (CKy911net) and Duo County Telephone Co., at a cost not to exceed $3,480 for FY 2016 and $5,220 each subsequent Fiscal Year. [Div. of Emergency Management/911, Stack]Suspended Rules for Second ReadingPass Action details Not available
1348-15 1 Windstream Agreement for Duo County Telephone (AdairCo)ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Windstream Communications, for the purpose of establishing a circuit connection between Central Ky. 911 Network (CKy911net) and Duo County Telephone Co., at a cost not to exceed $3,480 for FY 2016 and $5,220 each subsequent Fiscal Year. [Div. of Emergency Management/911, Stack]ApprovedPass Action details Not available
1349-15 145.Windstream Agreement - PSOC Fiber CircuitResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Windstream Communications, for the purpose of establishing a telephone fiber circuit for the 911 Center located in the Public Safety Operations Center (PSOC), at a cost not to exceed $10,520.75 for FY 2016 and $25,500.00 for each subsequent Fiscal Year. [Div. of Emergency Management/911, Stack]Received First Reading  Action details Not available
1349-15 1 Windstream Agreement - PSOC Fiber CircuitResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Windstream Communications, for the purpose of establishing a telephone fiber circuit for the 911 Center located in the Public Safety Operations Center (PSOC), at a cost not to exceed $10,520.75 for FY 2016 and $25,500.00 for each subsequent Fiscal Year. [Div. of Emergency Management/911, Stack]Suspended Rules for Second ReadingPass Action details Not available
1349-15 1 Windstream Agreement - PSOC Fiber CircuitResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Windstream Communications, for the purpose of establishing a telephone fiber circuit for the 911 Center located in the Public Safety Operations Center (PSOC), at a cost not to exceed $10,520.75 for FY 2016 and $25,500.00 for each subsequent Fiscal Year. [Div. of Emergency Management/911, Stack]ApprovedPass Action details Not available
1350-15 246.A/E Services Historic Fayette County Courthouse Rehabilition ProjectResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Agreement and any related documents (awarded pursuant to RFP No. 26-2015), with K. Norman Berry Associates Architects, PLLC, for Architectural and Engineering Services for the Historic Fayette County Courthouse Rehabilitation Project, at a cost not to exceed $2,480,000. [Office of the Chief Administrative Officer, Hamilton]Received First Reading  Action details Not available
1352-15 247.Legal Services Historic Fayette County Courthouse ProjectResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Agreement (awarded pursuant to RFP No. 31-2015) with Reed Weitkamp Schell & Vice PLLC and Frost Brown Todd LLC, for Legal Services for the Historic Fayette County Courthouse Rehabilitation Project, at a cost estimated not to exceed $60,000. [Office of the Chief Administrative Officer, Hamilton]Received First Reading  Action details Not available
1353-15 148.Council Authorization to submit grant application to the Kentucky Commercial Mobile Radio Services (CMRS) Board in the amount of $70,000 for purpose of acquiring hardware, software, technical support and services for provision of text-to-911 capability foResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute and submit a Grant Application to the Ky. Commercial Mobile Radio Service (CMRS) Board and to provide any additional information requested in connection with this Grant Application, which Grant Funds are in the amount of $70,000 Commonwealth of Ky. Funds, and are for the acquisition of hardware, software, technical support and services necessary for the provision of text-to-911 capability by the Central Kentucky 911 (CKy911net) Network. [Div. of Grants and Special Programs/Dept. of Public Safety, Gooding/Bastin]Received First Reading  Action details Not available
1363-15 149.11 3 15 NDF ListResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Agreements with the Salvation Army ($1,700) and Dogwood Trace NA ($1,000), for the Office of the Urban County Council, at a cost not to exceed the sums stated. [Council Office, Maynard]Received First Reading  Action details Not available
1363-15 1 11 3 15 NDF ListResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Agreements with the Salvation Army ($1,700) and Dogwood Trace NA ($1,000), for the Office of the Urban County Council, at a cost not to exceed the sums stated. [Council Office, Maynard]Suspended Rules for Second ReadingPass Action details Not available
1363-15 1 11 3 15 NDF ListResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Agreements with the Salvation Army ($1,700) and Dogwood Trace NA ($1,000), for the Office of the Urban County Council, at a cost not to exceed the sums stated. [Council Office, Maynard]ApprovedPass Action details Not available
1358-15 150.Change Order #1 - Johnson Controls - #127-2015ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Change Order No. One (1) to the Contract with Johnson Controls for the Fayette County Clerk HVAC Controls Renovation Project, increasing the contract price by the sum of $14,921 from $115,301 to $130,222. [Council Office, Maynard]Received First Reading  Action details Not available
1358-15 1 Change Order #1 - Johnson Controls - #127-2015ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Change Order No. One (1) to the Contract with Johnson Controls for the Fayette County Clerk HVAC Controls Renovation Project, increasing the contract price by the sum of $14,921 from $115,301 to $130,222. [Council Office, Maynard]Suspended Rules for Second ReadingPass Action details Not available
1358-15 1 Change Order #1 - Johnson Controls - #127-2015ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Change Order No. One (1) to the Contract with Johnson Controls for the Fayette County Clerk HVAC Controls Renovation Project, increasing the contract price by the sum of $14,921 from $115,301 to $130,222. [Council Office, Maynard]ApprovedPass Action details Not available
1372-15 151.Change Order #7 - Churchill McGee - #287-2014ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Change Order No. Seven (7) to the Contract with Churchill McGee, LLC for the Public Safety Operations Center Phase 1B Renovation Project, increasing the contract price by the sum of $29,274.86 from $6,384,553.54 to $6,413,828.40 and adding three (3) additional calendar days to the construction schedule. [Council Office, Maynard]Received First Reading  Action details Not available
1372-15 1 Change Order #7 - Churchill McGee - #287-2014ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Change Order No. Seven (7) to the Contract with Churchill McGee, LLC for the Public Safety Operations Center Phase 1B Renovation Project, increasing the contract price by the sum of $29,274.86 from $6,384,553.54 to $6,413,828.40 and adding three (3) additional calendar days to the construction schedule. [Council Office, Maynard]Suspended Rules for Second ReadingPass Action details Not available
1372-15 1 Change Order #7 - Churchill McGee - #287-2014ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Change Order No. Seven (7) to the Contract with Churchill McGee, LLC for the Public Safety Operations Center Phase 1B Renovation Project, increasing the contract price by the sum of $29,274.86 from $6,384,553.54 to $6,413,828.40 and adding three (3) additional calendar days to the construction schedule. [Council Office, Maynard]ApprovedPass Action details Not available
1385-15 152.Ave. of StatesResolutionA Resolution naming the unnamed street that leads to the Council of State Government’s National Headquarters, “Avenue of the States”. [Council Office, Maynard]Received First Reading  Action details Not available
1385-15 1 Ave. of StatesResolutionA Resolution naming the unnamed street that leads to the Council of State Government’s National Headquarters, “Avenue of the States”. [Council Office, Maynard]Suspended Rules for Second ReadingPass Action details Not available
1385-15 1 Ave. of StatesResolutionA Resolution naming the unnamed street that leads to the Council of State Government’s National Headquarters, “Avenue of the States”. [Council Office, Maynard]ApprovedPass Action details Not available
1370-15 1 Mayor Information 11.5.15Communication (FYI)1. Resignation of Robert Roark, Community Corrections Officer, Grade 110N, Div. of Community Corrections, effective October 12, 2015. 2. Resignation of Jessica Williams, Budget Analyst, Sr., Grade 521E, Div. of Budgeting, effective October 17, 2015. 3. Resignation of Christopher Peters, Maintenance Mechanic, Grade 515N, Div. of Water Quality, effective October 1, 2015. 4. Resignation of Joshua Coleman, Firefighter, Grade 311N, Div. of Fire and Emergency Services, effective October 4, 2015. 5. Resignation of Melvin Trent Jr., Community Corrections Officer, Grade 110N, Div. of Community Corrections, effective October 3, 2015. 6. Resignation of Rebecca Gooch, Information Systems Spec. Sr., Grade 517E, Div. of Police, effective October 16, 2015. 7. Resignation of Jennifer Pfoff, Police Officer, Grade 311N, Div. of Police, effective October 22, 2015. 8. Resignation of Travis Noel, Heavy Equipment Technician, Grade 516N, Div. of Facilities and Fleet Management, effective October 9, 2015. 9. Resignation of Reid Becker, Public Service Worker, Grade 507N, Div. of Parks and Recreation,Received and Filed  Action details Not available