header-left
Please note: this meeting's minutes have not been finalized yet. Actions taken on legislation and their results are not available.
Meeting Name: Urban County Council Work Session Agenda status: Final
Meeting date/time: 7/2/2019 3:00 PM Minutes status: Draft  
Meeting location: Council Chamber
Packet
Published agenda: Agenda Agenda Published minutes: Not available  
Agenda packet: Not available
Meeting video:  
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
0705-19 1a6 18 19 ws motionsSummaryTable of Motions: Council Work Session, June 18, 2019   Not available Not available
0707-19 1a4 23 19 EQPW summarySummaryCommittee Summary: Environmental Quality & Public Works, April 23, 2019   Not available Not available
0734-19 1bApproval of June 4, 2019 Committee SummarySummaryCommittee Summary: Planning & Public Safety, June 4, 2019   Not available Not available
0659-19 1aRenewal of MOA between ARC and LFUCGResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute a Memorandum of Agreement with the American Red Cross for facility use for emergency and disaster related activities. [Div. of Emergency Management, Dugger]   Not available Not available
0660-19 1bSocial Services ESR Agencies' PSAs for FY20ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute the Purchase of Service Agreements with the following 35 Extended Social Resource (ESR) Program Grantee agencies, pursuant to RFP #11-2019 (Community Wellness and Safety), RFP #12-2019 (Childhood and Youth Development), RFP #13-2019 (Food Insecurity and Nutritional Insecurity), and RFP #14-2019 (Overnight Emergency Shelter); Aids Volunteers, Inc. ($100,000), Arbor Youth Services ($237,000), Big Brothers Big Sisters of the Bluegrass ($118,000), Bluegrass Community Action Partnership ($18,000), Carnegie Center for Literacy and Learning ($78,000), Central Ky. Youth Orchestra Society, Inc. ($20,000), Children’s Advocacy Center of the Bluegrass ($120,000), Children’s Law Center ($33,000), Chrysalis House, Inc. ($140,000), Common Good Community Development Corporation ($55,000), Community Action Council for Lexington-Fayette, Bourbon, Harrison, and Nicholas Counties, Inc. ($163,000), Foodchain ($40,000), Faith Feeds of Ky., Inc. dba GleanKY ($12,000), God’s Pantry Food Bank ($195,000), Greenhouse17 ($   Not available Not available
0669-19 1cEasement Acquisition Lexmark Trunk A Sewer ProjectResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute certificates of consideration and other necessary documents, and to accept deeds for property interests needed for the Lexmark Trunk A Sewer Project, a Remedial Measures Project required by the Consent Decree, at a cost not to exceed $16,910. [Div. of Water Quality, Martin]   Not available Not available
0670-19 1d2nd Quarter Address Changes-2019ResolutionA Resolution correcting the spelling of the property address street name from Winnepeg Way to Winnipeg Way for property address numbers 4011 through 4119; and changing the street names and property address numbers of 2214 Mary Fay Pl. to 1255 Providence Place Parkway, 1075 Greendale Rd. to 2420 Mulundy Way, 1100 Greendale Rd. to 2400 Mulundy Way, 4131 Todds Rd. to 3801 Polo Club Blvd., 4135 Todds Rd. to 3775 Polo Club Blvd., and 8622 Old Richmond Rd. to 8622 Adams Ln., all effective thirty (30) days from passage. [Div. of Enhanced 911, Stack]   Not available Not available
0674-19 1eCouncil authorization to accept award of federal funds from Community Action Council for Lexington-Fayette, Bourbon, Harrison and Nicholas Counties, Inc., in the amount of $32,685 for provision of early childhood care and education services under the HeadResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to accept a Grant from the Community Action Council for Lexington-Fayette, Bourbon, Harrison, and Nicholas Counties, which Grant funds are in the amount of $32,685 Federal funds, are for the provision and support of early childhood care and education services under the Head Start Program at the Family Care Center for FY 2020, the acceptance of which obligates the Urban County Government for the expenditure of $8,172 as a local match, and authorizing the Mayor to transfer unencumbered funds within the Grant Budget. [Div. of Family Services, Rodes]   Not available Not available
0676-19 1fCouncil authorization to execute Agreement with Group CJ LLC in the amount of $100,000 for alternative transportation marketing campaign for Fiscal Year 2020.ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Group CJ, LLC, for the alternative transportation marketing campaign, at a cost not to exceed $100,000 for FY 2020. [Div. of Grants and Special Programs, Lanter]   Not available Not available
0682-19 1gDomestic Violence Ordinance AmendmentOrdinanceAn Ordinance amending sections 2-250, 2-251, 2-253 and 2-256 of the Code of Ordinances changing the name to the Lexington-Fayette Urban County Domestic and Sexual Violence Prevention Coalition, changing the terminology from Domestic Violence to Interpersonal Violence, changing the board membership composition from seven (7) to ten (10) appointed members, deleting the membership requirement of the Director of Sunflower Kids Supervised Visitation Center, and adding the Fayette Friend of the Court, the Lexington-Fayette Urban County Multicultural Affairs Coordinator, the Violence Against Women Act Attorney from the Legal Aid of the Bluegrass, and the Director of the Div. of Family and Youth Services for CHES Solutions Group as ex-officio members. [Dept. of Social Services, Theakston]   Not available Not available
0683-19 2hPalmer Engineering/W Hickman WatershedResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement (awarded pursuant to RFP No. 20-2019) with Palmer Engineering Co., for services related to the development of the West Hickman Watershed Management Plan, at a cost estimated not to exceed $134,580. [Dept. of Environmental Quality and Public Works, Albright]   Not available Not available
0685-19 1iCouncil authorization to accept award from the Lexington-Fayette County Health Department in the amount of $400,000 to continue the Home Network Project also known as the Kentucky Health Access Nurturing Development Services (HANDS) at the Family Care CenResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to accept a Grant from the Lexington-Fayette County Health Dept., which Grant funds are in the amount of $400,000 Federal funds, are for the continuation of the Home Network Project at the Family Care Center for FY 2020, 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 Family Services, Rodes]   Not available Not available
0692-19 1jCounty Aid Agreement FY'2020ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Agreement with the Fayette County Fiscal Court (Fayette County Judge/Executive), relating to the expenditure of County Road Aid Fund Program monies for Fayette County in FY 2020; and establishing a Budget for county road projects in the amount of $751,471.16. [Div. of Engineering, Burton]   Not available Not available
0694-19 1kWilson Downing Road Bridge Repair CO#1-FinalResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute Change Order No. 1 to the Contract with Adams Contracting, LLC for work on the Wilson Downing Bridge Repair Project for the Div. of Engineering, increasing the Contract price by the sum of $31,677.05 from $338,849.75 to $370,526.80. [Div. of Engineering, Burton]   Not available Not available
0698-19 1lFY20 CIP Bond Projects Reimbursement ResolutionResolutionDeclaration of official intent with respect to reimbursement of temporary advances made for capital expenditures to be made from subsequent borrowings, with respect to various capital improvement projects of the Lexington-Fayette Urban County Government. [Dept. of Finance, O’Mara]   Not available Not available
0699-19 1mCouncil authorization to partner on a grant application and to execute any related documents with the Kentucky Cabinet for Health and Family Services requesting National Dislocated Worker Grants to Address the Opioid Crisis by providing job training and jResolutionA Resolution authorizing the Lexington-Fayette Urban County Government to partner with the Kentucky Cabinet of Health and Family Services on the National Dislocated Worker Grant Application to the United States Dept. of Labor and to execute any additional related and necessary documents in connection with the Grant Application and its acceptance. [Mayor's Office, Atkins]   Not available Not available
0701-19 1nEMS Traing Coordinator AgreementResolutionA Resolution Authorizing and Directing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Dr. Patty Howard, for EMS Training Coordinator, at a cost not to exceed $23,500. [Div. of Fire and Emergency Services, Chilton]   Not available Not available
0702-19 1oHope Center FY20 Emergency Shelter FundingResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute a Purchase of Service Agreement with Hope Center, for the operation of the Men’s Emergency Homeless Shelter, at a cost not to exceed $850,000. [Office of Homelessness Prevention and Intervention, Ruddick]   Not available Not available
0703-19 1pAuthorization to execute renewal Memorandum of Agreement with the Commonwealth of Kentucky State Board of Elections renewing the agreement in the amount of $1,125,000, with a remaining balance of $956,600, for the purchase of voting equipment.ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute a Memorandum of Agreement with the Commonwealth of Ky. State Board of Elections renewing the Agreement for the acceptance of $1,125,000 for the purchase of voting equipment and authorizing the provision and use of the remaining $956,600 for FY 2020. [Office of the Chief Administrative Officer, Hamilton]   Not available Not available
0706-19 1qCouncil authorization to accept award of $300,000 from the William R. Kenan, Jr. Charitable Trust for the Fend (Full Energy, No Drugs) Lexington-Fayette County Project and to execute agreement with Preventum Initiative, Incorporated in the amount of $300,ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to accept a Grant from the William R. Kenan, Jr. Charitable Trust, which Grant funds are in the amount of $300,000, and are for the FEND (Full Energy, No Drugs) Lexington-Fayette Project, the acceptance of which does not obligate the Urban County Government for the expenditure of funds, authorizing the Mayor to transfer unencumbered funds within the Grant Budget, and authorizing and directing the Mayor to execute a three-year Agreement with Preventum Initiative, Inc., for the development and implementation of a mobile device application that targets and educates Lexington youth and young adults about the severity of the opioid addiction crisis, at a cost not to exceed $300,000. [Div. of Grants and Special Programs, Lanter]   Not available Not available
0708-19 1r19.0035 General Services Transfer Admin Officer Sr.OrdinanceAn Ordinance amending the authorized strength by transferring one (1) Classified Civil Service Position of Administrative Officer Sr., Grade 526E, and the incumbent, from the Dept. of General Services to the Div. of Facilities and Fleet Management, the funds associated with the position also to transfer, effective upon passage of Council. [Div. of Human Resources, Maxwell]   Not available Not available
0711-19 1sMemorandum of Agreement - Kentucky Community and Technical College System, Bluegrass Community and Techinical College - Internship ProgramResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute a Memorandum of Agreement with Kentucky Community and Technical College System, Bluegrass Community and Technical College, for student participation in the Internship Program with the Div. of Police. [Div. of Police, Weathers]   Not available Not available
0712-19 1tCouncil authorization to accept award of $3,500 from the LG&E and KU Energy LLC for a tree planting project in Shillito Park, the acceptance of which obligated the LFUCG to provide match in the amount of $3,500.ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to accept a Grant from LG&E and KU Energy LLC, which Grant funds are in the amount of $3,500, are for a Tree Planting Project in Shillito Park, the acceptance of which obligates the Urban County Government for the expenditure of $3,500 as a local match, and authorizing the Mayor to transfer unencumbered funds within the Grant Budget. [Div. of Parks and Recreation, Conrad]   Not available Not available
0713-19 1uCouncil authorization to submit an application requesting federal funds in the amount of $26.5 million to the U. S. Department of Transportation under the Better Utilizing Investments to Leverage Development (BUILD) Transportation Discretionary Grants proResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute and submit a Grant Application to the United States Dept. of Transportation and to provide any additional information requested in connection with this Grant Application, which Grant funds are in the amount of $26,500,000 Federal funds, under the Better Utilizing Investments to Leverage Development (BUILD) Transportation Discretionary Grant program and are for the Newtown Pike Extension (Scott St. Connector) Project. [Dept. of Environmental Quality and Public Works, Albright]   Not available Not available
0714-19 1vCouncil authorization to accept award of state funds from the Kentucky Department of Corrections in the amount of $65,700 for the operation of a 20-bed Substance Abuse Recovery Program for females at the Fayette County Detention Center for FY 2020. BudgetResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to accept a Grant from the Ky. Dept. of Corrections, which Grant funds are in the amount of $65,700 Commonwealth of Ky. funds, are for the operation of a Substance Abuse Recovery Program for women at the Fayette County Detention Center for FT 20, 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 Community Corrections, Haney]   Not available Not available
0715-19 1wContractor Change Request - Cincinnati Floor Company - Southern Flooring - Contract #308-2018ResolutionA Resolution canceling Contract #308-2018 with Southern Flooring, Inc. in the amount of $67,000 for the Gymnasium Floor Replacement at the Charles Young Center, due to Southern Flooring, Inc. withdrawing the bid and accepting the bid of the second lowest bidder, Cincinnati Floor Co., in the amount of $70,313, and authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Cincinnati Floor Co., related to the bid. [Div. of Facilities and Fleet Management, Baradaran]   Not available Not available
0717-19 1xACL ServicesResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a renewal Agreement with ACL Services, Ltd. d/b/a Galvanize, with an end date of October 31, 2019, to upgrade ACL Analytics Client Server to the ACL Robotics Enterprise Platform Solution, for the Office of Internal Audit, at no additional cost to the Urban County Government. [Office of Internal Audit, Sahli]   Not available Not available
0719-19 1yChange Order #1 (Final) Liberty Road Pump StationResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Change Order No. 1 (Final) to the Agreement with Jones Contracting, Inc., for the Liberty Rd. Pump Station Replacement Project, increasing the Contract price by the sum of $5,955, from $230,226 to $236,181, and extending the date of completion by 100 calendar days, to May 31, 2019. [Div. of Water Quality, Martin]   Not available Not available
0723-19 1zCouncil authorization to approve renewal of agreement in the amount of $93,000 with Management Registry Inc. (previously known as Omnisource Integrated Supply, LLC,) for WebEOC coordinator services.ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute a Renewal Agreement with Management Registry, Inc., (f/k/a Omnisource Integrated Supply, LLC), for WebEOC Coordinator Services, at a cost not to exceed $93,000. [Div. of Emergency Management, Dugger]   Not available Not available
0724-19 1aaCouncil authorization to establish Everbridge, Inc. as a sole source provider beginning February 23, 2019 forward for the alert notification system for Emergency Management and authorizing the Mayor to execute any necessary agreements with Everbridge, IncResolutionA Resolution establishing Everbridge, Inc., as a sole source provider for the Alert Notification System for Div. of Emergency Management, and authorizing the Mayor or her designee, on behalf of the Urban County Government, to execute any necessary Agreements with Everbridge, Inc., related to the procurement of the these goods and services, at a cost not to exceed $103,221.94. [Div. of Emergency Management, Dugger]   Not available Not available
0725-19 1bbTBT Phase 6 ROW acquisition- loss of rentResolutionA Resolution authorizing payment of $72,000 to the owners of 1287 Manchester St. for lost rental income as part of the compensation for property interests needed for the Town Branch Trail Project. [Mayor's Office, Peacher]   Not available Not available
0726-19 1ccCouncil authorization to accept award in the amount of $106,900 from Kentucky Department of Military Affairs, Division of Emergency Management for FY 2020 Emergency Management Assistance Project. Match in the amount of $106,900 is budgeted.ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to accept a Grant from the Ky. Dept. of Military Affairs, Div. of Emergency Management which Grant funds are in the amount of $106,900 Federal funds, under the FY 2020 Emergency Management Assistance Project, and are for the support of emergency preparedness activities in Fayette County, the acceptance of which obligates the Urban County Government for the expenditure of $106,900 as a local match, and authorizing the Mayor to transfer unencumbered funds within the Grant Budget. [Div. of Emergency Management, Dugger]   Not available Not available
0727-19 1ddTBC Constrct Mod #4 GSPResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Contract Modification No. 4 to the Agreement with Gesham Smith and Partners, for additional design services related to the Town Branch Commons Project, increasing the Contract price by the sum of $61,997.00 from $3,123,818.39 to $3,185,795.39. [Mayor's Office, Scott]   Not available Not available
0728-19 1eeCouncil authorization to execute amendment to agreement with RED7E, Inc. extending the period of performance through August 31, 2019 for design and implementation of an overdose prevention awareness campaign for the First Responders and Community PartnersResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Amendment to the Agreement with RED7E, extending the effective term through August 31, 2019, for the design and implementation of an overdose prevention awareness campaign, for the First Responders and Community Partners Overdose Prevention Program, at no cost to the Urban County Government. [Dept. of Social Services, Ford]   Not available Not available
0732-19 1ffParks & Rec Acquisition of 468 Parkway DrResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement of Sale, Certificates of Consideration, and all other necessary documents to purchase the property located at 468 Parkway Dr., Lexington, Ky., at a cost not to exceed $193,500. [Div. of Parks and Recreation, Conrad]   Not available Not available
0733-19 1ggLease Agreement 1165 Centre ParkwayResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute a Lease Agreement with Employment Solutions, Inc., for lease of 4,216 square feet at 1165 Centre Parkway. [Div. of Facilities and Fleet Management, Baradaran]   Not available Not available