header-left
Meeting Name: Urban County Council Work Session Agenda status: Final
Meeting date/time: 4/16/2019 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
0428-19 1a4 9 19 ws motionsSummaryTable of Motions: Council Work Session, April 9, 2019ApprovedPass Action details Not available
0427-19 1a4 16 19 NDF listResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Agreements with LexArts ($1,200), Highlands Neighborhood Association, Inc. ($500), Northern Cal Ripken, Inc. ($200), Stonewall Equestrian Estates Association, Inc. ($500), Wyndham Meadows HOA ($500) and Wellington PTA ($500), for the Office of the Urban County Council, at a cost not to exceed the sums stated. [Council Office, Maynard]Approved and Referred to DocketPass Action details Not available
0439-19 1 Senior Intern Neighborhood DevelopmentOrdinanceAn Ordinance amending certain of the Budgets of the Lexington-Fayette Urban County Government to reflect current requirements for funds in the amount of $1,250 for the Div. of Aging and Disability Services, from Neighborhood Development Funds, for the Senior Intern Program, Schedule No. 25. [Div. of Budgeting, Lueker]Approved and Referred to DocketPass Action details Not available
0414-19 1bGGSS February 12, 2019 Committee SummarySummaryCommittee Summary: General Government & Social Services, February 12, 2019Received and Filed  Action details Not available
0359-19 1aNFORS Data Agreement-FireResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Agreement with International Public Safety Data Institute, for data analytical software and services, at no cost for FY 2019. [Div. of Fire and Emergency Services, Chilton]Approved and Referred to DocketPass Action details Not available
0368-19 1bRequest Council authorization to accept additional federal funds from the Kentucky Department of Military Affairs, Division of Emergency Management in the amount of $14,500 under the Fiscal Year 2018 Chemical Stockpile Emergency Preparedness Program (CSEPResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to accept the additional Federal funds in the amount of $14,500 from the Ky. Dept. of Military Affairs, Div. of Emergency Management, under the FY 2018 Chemical Stockpile Emergency Preparedness Program (CSEPP), for the purchase of supplies for the support of continued Emergency Preparedness activities in Fayette County, the acceptance of which does not obligate the Urban County Government for the expenditure of funds. [Div. of Public Safety, Armstrong]Approved and Referred to DocketPass Action details Not available
0369-19 1c19.0029 HR Contract w/Equifax Verification ServicesResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Agreement with TALX Corporation (Equifax Verification Services) to provide pre-employment verification information for potential employees of LFUCG, at a cost not to exceed $9,100. [Div. of Human Resources, Maxwell]Approved and Referred to DocketPass Action details Not available
0371-19 1dCSEPP ISPResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute a Resolution for the adoption of the Lexington-Fayette Urban County Chemical Stockpile Emergency Preparedness Program Incident Specific Plan, for compliance with the requirements of KRS 39B.030, and Title VI of the Civil Rights Act of 1964. [Div. of Emergency Management/911, Dugger]Approved and Referred to DocketPass Action details Not available
0373-19 1eFY19 Class B Incentive Grant Ashwood Townhouses of Laredo Association, IncResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement awarding a Class B (Infrastructure) Incentive Grant to Ashwood Townhouses of Laredo Association, Inc., for stormwater quality projects, at a cost not to exceed $22,458.06. [Div. of Water Quality, Martin]Approved and Referred to DocketPass Action details Not available
0374-19 1f19.0030 HR Error Correction Resolution 159-2019Agenda ItemAuthorization to amend Resolution No. 159-2019 Section 1, effective retroactive to March 21, 2019. The Resolution currently reads under Probationary Classified Civil Service: David Givens, Fleet Operations Supervisor, Grade 519N, $25.514 hourly in the Division of Facilities and Fleet Management, effective upon passage of Council. The Resolution should be amended to read under Probationary Classified Civil Service: David Givens, Fleet Operations Supervisor, Grade 519N, $26.308 hourly in the Division of Facilities and Fleet Management, effective upon passage of Council. Funds are budgeted. (L0374-19) (Maxwell/Hamilton)Removed From DocketPass Action details Not available
0375-19 1g19.0031 HR Contract w/Chard SnyderResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute an Amended Summary Plan Description (SPD) with Chard, Snyder & Associates, Inc., for the LFUCG Flexible Spending Benefits Plan, for the purpose of allowing LFUCG employees to elect various benefit options on a pretax basis, pursuant to Section 125 of the Internal Revenue Code, effective upon passage of Council. [Div. of Human Resources, Maxwell]Approved and Referred to DocketPass Action details Not available
0389-19 1hLease Extension Agreement 1165 Centre PkwyResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute an Extension Agreement with Employment Solutions, Inc. extending the lease for the Police East Sector Roll Call at 1165 Centre Parkway through the period ending June 30, 2019. [Div. of Facilities and Fleet Management, Baradaran]Approved and Referred to DocketPass Action details Not available
0391-19 1iLease Extension Agreement 161 N Mill StResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute an Extension Agreement with LexArts, Inc., extending the lease for 161 North Mill St., on a month-to-month basis for an additional three (3) months beginning March 16, 2019 and ending on June 30, 2019. [Div. of Facilities and Fleet Management, Baradaran]Approved and Referred to DocketPass Action details Not available
0392-19 1jChange Order #4 Southland Area Stormwater Project Banks EngineeringResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Change Order No. 4 to the Agreement with Banks Engineering, Inc., for the Southland Area Stormwater Improvement Project, increasing the Contract price by the sum of $154,000, from $488,415 to $642,415. [Div. of Water Quality, Martin]Approved and Referred to DocketPass Action details Not available
0393-19 1kPartial Release of Easements 156 Venture CourtResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Partial Release of Easements, releasing portions of utility and storm sewer easements on the property located at 156 Venture Ct. [Div. of Water Quality, Martin]Approved and Referred to DocketPass Action details Not available
0395-19 1lPartial Release of Utility and Storm Sewer Easements 140 Venture CourtResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Partial Release of Easements, releasing portions of utility and storm sewer easements on the property located at 140 Venture Ct. [Div. of Water Quality, Martin]Approved and Referred to DocketPass Action details Not available
0396-19 1mMadison County Radio AgreementResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Agreement with the Madison County Emergency Medical Service (EMS), granting access and use of the 800 MHz Public Safety Radio Communication System, at no cost to the Urban County Government. [Div. of Enhanced 911, Stack]Approved and Referred to DocketPass Action details Not available
0410-19 1n2019 1st Quarter Address ChangesResolutionA Resolution changing the property address number of 666 Elm Tree Ln. to 670 Elm Tree Ln., 1218 Embry Ave. to 1214 Embry Ave., 163-167 N. Limestone to 163 N. Limestone, 169-171 N. Limestone to 169 N. Limestone, 177-177 1/2 N. Limestone to 177 N. Limestone, 367-369 E. Main St. to 369 E. Main St., 412 Severn Way to 413 Severn Way, 2250 Spurr Rd. to 2208 Spurr Rd. and changing the street names and property address numbers of 532 Sundrop Path to 3824 Horsemint Trail, all effective thirty (30) days from passage. [Div. of Enhanced 911, Stack]Approved and Referred to DocketPass Action details Not available