header-left
Meeting Name: Urban County Council Work Session Agenda status: Final
Meeting date/time: 10/16/2018 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
1091-18 1a10 9 18 ws motionsSummaryTable of Motions: Council Work Session, October 9, 2018ApprovedPass Action details Not available
1095-18 1aPPS 9 11 18 summarySummaryCommittee Summary: Planning & Public Safety, September 11, 2018Received and Filed  Action details Not available
1039-18 1aLPI Agreement with Lexington Senior CenterResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Liturgical Publications, Inc. (LPI) for design layout and printing of the Lexington Senior Center Monthly Newsletter, at no cost to the Urban County Government. [Dept. of Social Services, Ford]Approved and Referred to DocketPass Action details Not available
1046-18 1bElectrical Inspection ServicesResolutionA Resolution accepting the response of Commonwealth Inspection Bureau, Inc., to RFP No. 28-2018 for the provision of electrical inspection services for the Div. of Building Inspection, and authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Commonwealth Inspection Bureau, Inc., related to the RFP. [Dept. of Planning, Preservation and Development, Paulsen]Approved and Referred to DocketPass Action details Not available
1048-18 1cColumbia Gas Easement 469 Parkway DriveResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Deed of Temporary Easement, Granting Columbia Gas of Ky., Inc., a temporary construction easement upon the property located at 469 Parkway Dr. [Div. of Parks and Recreation, Conrad]Approved and Referred to DocketPass Action details Not available
1058-18 1dXerox Printer LeaseResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a multi-year lease Agreement with Xerox Corporation LTD., for upgrades to the D125CP printer, including equipment, supplies, and maintenance services, at a cost not to exceed $12,257.73, with a per copy charge of $0.0064 (total estimate of $8,500.00 for one fiscal year) billable on a monthly basis. [Div. of Computer Services, Nugent]Approved and Referred to DocketPass Action details Not available
1062-18 1eOrdinance - Alcohol in ParksOrdinanceAn Ordinance amending section 14-62 of the Lexington-Fayette County Code of Ordinances to permit alcoholic beverages to be possessed, delivered, and consumed in any park or park facility with the written permission of the Director of the Div. of Parks and Recreation. [Div. of Parks and Recreation, Conrad]Approved and Referred to DocketPass Action details Not available
1063-18 1fElecronic Recovery and Access to Data (ERAD) AgreementResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Electronic Recovery and Access to Data (ERAD) Group, LLC, for examination of data on gift cards. [Div. of Police, Weathers]Approved and Referred to DocketPass Action details Not available
1064-18 1gIRS VITA-TCE Program Agreement 2019ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Volunteer Income Tax Assistance/Tax Counseling for the Elderly (VITA/TCE) Partner Sponsor Agreement and an Internal Revenue Service Civil Rights Assurance, for provision of a Volunteer Income Tax Assistance Program at the Charles Young Center, at no cost to the Urban County Government. [Dept. of Social Services, Ford]Approved and Referred to DocketPass Action details Not available
1065-18 1hDell True Lease Agreement 001-6705564-007ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a multi-year True Lease Schedule with Dell Financial Services, LLC, pursuant to Master Lease Agreement No. 6705564-007, for the lease of desktop computers for the Urban County Government, at an estimated cost not to exceed $89,757.33. [Div. of Computer Services, Nugent]Approved and Referred to DocketPass Action details Not available
1066-18 1itbtmidblockResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to accept deeds of easement and to execute any documents necessary for the acquisition of right-of-way, to facilitate construction of the Town Branch Trail Mid-Block Crossing Project, at a cost not to exceed $106,000. [Dept. of Planning, Preservation and Development, Paulsen]Approved and Referred to DocketPass Action details Not available
1067-18 1jAgreement with Lexington Humane SocietyResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Purchase of Service Agreement and a Vehicle Lease Agreement with Lexington-Fayette Animal Care and Control, LLC, for animal control services, at a cost not to exceed $1,485,200. [Dept. of Public Safety, Armstrong]Approved and Referred to DocketPass Action details Not available
1068-18 1kFY19 Class A Incentive Grant Gardenside Neighborhood AssociationResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement awarding a Class A (Neighborhood) Incentive Grant to Gardenside Neighborhood Association, Inc., for stormwater quality projects, at a cost not to exceed $4,975. [Div. of Water Quality, Martin]Approved and Referred to DocketPass Action details Not available
1080-18 1l19-0008 HR - Contract w/On-Site RxResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a three year Service Agreement with On-Site Rx, Inc., to provide pharmacy services at the Dr. Samuel Brown Health Center at a cost of $9.56 per member per month for year one, $9.80 per member per month for year two and $10.04 per member per month for year three, effective upon passage of Council. [Div. of Human Resources, Maxwell]Approved and Referred to DocketPass Action details Not available
1085-18 1mCorporate Name Change for Ashland, Inc. to Valvoline, LLCResolutionA Resolution reassigning the economic incentive Granted to Ashland, Inc., by Resolution 465-2014 to Valvoline, LLC, or its successors or affiliates as may be approved by the Ky. Economic Development Finance Authority. [Office of the Mayor, Atkins]Approved and Referred to DocketPass Action details Not available
1087-18 1nCorporate Name Change for Creative Lodging SolutionsResolutionA Resolution reassigning the economic incentive Granted to Creative Lodgings Solutions, LLC, by Resolution 579-2014 to Fleetcor Technologies Operation Co., LLC, or its successors or affiliates as may be approved by the Ky. Economic Development Finance Authority. [Office of the Mayor, Atkins]Approved and Referred to DocketPass Action details Not available
1092-18 1o2019 calendarOrdinanceAn Ordinance pursuant to Section 2-1(a) of the Code of Ordinances of the Lexington-Fayette Urban County Government, adopting a schedule of meetings for the Council for the calendar year 2019. [Council Office, Maynard]Approved and Referred to DocketPass Action details Not available