header-left
Meeting Name: Urban County Council Agenda status: Final
Meeting date/time: 10/10/2019 6:00 PM Minutes status: Final  
Meeting location: Council Chambers
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Agenda packet: Not available
Meeting video:  
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
1044-19 1 Minutes of the September 12, 2019 Council Meeting.MinutesMinutes of the September 12, 2019 and September 26, 2019 Council Meetings.ApprovedPass Action details Not available
0965-19 11.Issuance and Sale of the FY20 GO 2019A Various Purpose Project BondsOrdinanceAn Ordinance of the Lexington-Fayette Urban County Government authorizing the issuance of its Various Purpose General Obligation Bonds, Series 2019, in one or more subseries, in an aggregate principal amount of $20,000,000 (which amount may be increased by an amount of up to ten percent (10%) or decreased by an unlimited amount); approving a form of Series 2019 Bonds; authorizing designated officers to execute and deliver the Series 2019 Bonds; authorizing and directing the filing of notice with the State Local Debt Officer; providing for the Payment and security of the Series 2019 Bonds; creating a Sinking Fund; creating a Bond Payment Fund for the Series 2019 Bonds; authorizing acceptance of the bid(s) of the bond purchaser of the Series 2019 Bonds; and repealing inconsistent Ordinances. [Dept. of Finance, O'Mara]ApprovedPass Action details Not available
0967-19 12.20.0003 Mayor's Office - Create unclassified positionOrdinanceAn Ordinance amending the authorized strength creating one (1) Unclassified position of Construction Project Administrator, Grade 528E, in the Office of the Mayor, effective upon passage of Council. The purpose of this request is to create a position to support the completion of the Town Branch Commons and related construction projects. This position will oversee and inspect construction methods and workmanship to ensure that Contractors build the project in accordance with plans and specifications and Ky. Transportation Cabinet requirements. This will have a future impact of a cost of $113,046.09 and is Grant funded. [Div. of Human Resources, Maxwell]ApprovedPass Action details Not available
0968-19 13.19.0027 Water Quality - ReorganizationOrdinanceAn Ordinance amending the authorized strength by abolishing one (1) vacant Classified position of Electrician, Grade 517N, one (1) vacant Classified position of Engineering Technician Principal, Grade 518N, one (1) vacant Classified position of Engineering Technician, Grade 514N, and one (1) vacant Unclassified position of Project Engineering Coordinator and creating one (1) Classified position of Deputy Director, Grade 531E, one (1) Classified position of CMOM Program Manager, Grade 523E, and one (1) Classified position of Pump Station Program Manager, Grade 523E, in the Div. of Water Quality, effective upon passage of Council. The Div. of Water Quality is requesting this reorganization to provide the staffing necessary to best respond to the Consent Decree Requirements related to storm and sanitary sewers infrastructure and programs, inspections, and reporting. This will have a future impact of a cost of $10,637.43 and funds are budgeted. [Div. of Human Resources, Maxwell]ApprovedPass Action details Not available
0999-19 14.SRA 2019-1: UPDATE ARTICLE 6 FOR SIDEWALKS AND SHARE-USE PATHSOrdinanceAn Ordinance amending Articles 6-8(i), 6-8(n), 6-8(n)(1), 6-8(n)(2), 6-8(n)(3), 6-8(p), 6-8(p)(1) and 6-8(p)(2) of the Land Subdivision Regulations to update the requirements for sidewalks and shared-use paths. (Planning Commission). [Div. of Planning, Duncan]ApprovedPass Action details Not available
1000-19 15.ZOTA 2019-4: AMENDMENT TO ARTICLE 8: B-2 ZONES FOR TOWN BRANCH COMMONSOrdinanceAn Ordinance amending Articles 8-17(o), 8-18(o) and 8-19(o) of the Zoning Ordinance to provide for greater correlation between the Town Branch Commons Corridor and development that is adjacent to, connected to, or interacts directly with the Town Branch Commons Corridor in the B-2 zones. (Urban County Council). [Div. of Planning, Duncan]ApprovedPass Action details Not available
1001-19 16.PLN-MAR-19-00012: THE CLIFTON, LLCOrdinanceAn Ordinance changing the zone from a High Density Apartment (R-4) zone to a Downtown Frame Business (B-2A) zone, for .119 net (.135 gross) acres, for property located at 171 Saunier St. (The Clifton, LLC; Council District 2). Approval 8-0 OBJECTORS (Public Hearing November 19, 2019, 5:00 p.m.). [Div. of Planning, Duncan]AmendedPass Action details Not available
1001-19 1 PLN-MAR-19-00012: THE CLIFTON, LLCOrdinanceAn Ordinance changing the zone from a High Density Apartment (R-4) zone to a Downtown Frame Business (B-2A) zone, for .119 net (.135 gross) acres, for property located at 171 Saunier St. (The Clifton, LLC; Council District 2). Approval 8-0 OBJECTORS (Public Hearing November 19, 2019, 5:00 p.m.). [Div. of Planning, Duncan]Removed From DocketPass Action details Not available
1011-19 17.NDF Parks AmeriCorps Sch 0012OrdinanceAn Ordinance amending certain of the Budgets of the Lexington-Fayette Urban County Government to reflect current requirements for funds in the amount of $1,125 for the Div. of Parks and Recreation from Neighborhood Development Funds to offset the cost of the Raven Run Nature Center AmeriCorps position, Schedule No. 12. [Div. of Budgeting, Lueker]ApprovedPass Action details Not available
1041-19 18.Budget Amendment Schedule 0013 PO roll backOrdinanceAn Ordinance amending certain of the Budgets of the Lexington-Fayette Urban County Government to amend Budget related to purchase orders rolled to FY 2020 and expensed to FY 2019, and appropriating and re-appropriating funds, Schedule No. 13. [Div. of Budgeting, Lueker]ApprovedPass Action details Not available
1045-19 19.Budget Amendment Sch 0011OrdinanceAn 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]ApprovedPass Action details Not available
0974-19 110.Issuance and Sale of FY20 Sewer System Revenue and Refunding Bonds 2019AOrdinanceAn Ordinance of Lexington-Fayette Urban County Government (I) authorizing the Issuance and Sale of Sewer System Revenue and Revenue Refunding Bonds, Series 2019, in one or more subseries, in an aggregate principal amount of $65,000,000 (which amount May be increased by an amount of up to ten percent (10%) or decreased by an unlimited amount), for the purpose of financing certain improvements to the sewer system, (II) authorizing the Issuance and Sale of Sewer System Revenue Refunding Bonds, Series 2019 for the purpose of currently refunding a loan with the Ky. Infrastructure Authority pursuant to an Assistance Agreement by and between the Ky. Infrastructure Authority and the Lexington-Fayette Urban County Government dated as of April 1, 2010, (III) funding the reserve account, (if any), and (IV) paying the costs of issuance of the Series 2019 Bonds; approving a form of the Series 2019 Bonds; authorizing the execution of a second Supplemental Trust Agreement (to secure such Series 2019 Bonds); authorizing the preparation and distribution of a Preliminary and Final Official Statement; ApprovedPass Action details Not available
0980-19 111.Issuance and delivery of the Lexington-Fayette Urban County Airport Board General Airport Revenue Refunding Bonds, 2019 Series AOrdinanceOrdinance of the Council of the Lexington-Fayette Urban County Government authorizing and approving the execution and delivery of a seventh Supplemental Lease Agreement between the Lexington-Fayette Urban County Airport Board as the Lessor and the Lexington-Fayette Urban County Government as the Lessee relating to the issuance and sale of an amount not to exceed $32,000,000 in aggregate principal amount of Lexington-Fayette Urban County Airport Board General Airport Revenue and Revenue Refunding Bonds, 2019 Series A (Lexington-Fayette Urban County Government General Obligation) (Federally taxable) for the purposes of (I) financing the costs of the 2019 Project to be located at the Blue Grass Airport in Fayette County, Kentucky and (II) refunding all or a portion of certain outstanding prior bonds issued by the Board. [Dept. of Finance, O'Mara]ApprovedPass Action details Not available
1090-19 112.Budget Amendment Sch. 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
1091-19 113.NDF Bowman Mill Rd. 0015OrdinanceAn Ordinance amending certain of the Budgets of the Lexington-Fayette Urban County Government to reflect current requirements for funds in the amount of $775 for the Div. of Traffic Engineering from Neighborhood Development Funds to assist with a traffic mitigation project on Bowman Mill Rd., Schedule No. 15. [Div. of Budgeting, Lueker]Received First Reading  Action details Not available
1019-19 114.KLB ReorganizationOrdinanceAn Ordinance amending Section 2-151(a) of the Code of Ordinances related to the Keep Lexington Beautiful Commission, changing the name of Bluegrass Pride to Bluegrass Greensource, correcting the name of the Dept. of Environmental Quality and Public Works, deleting two (2) members representing neighborhood associations, and increasing the number of members appointed from the community at large from three (3) members to five (5) members. [Div. of Environmental Services, Plueger]Received First Reading  Action details Not available
1028-19 11.Urban Service Changes Tax District 1ResolutionA Resolution specifying the intention of the Urban County Council to expand and extend the Full Urban Services District #1 to provide street lighting, street cleaning, and garbage and refuse collection; finding a need for this service in the area included; and finding the ability of the Urban County Government to provide this service in this area, which area is defined as certain properties on the following streets: Allenridge Point, Appian Crossing Way, Armstrong Mill Rd., Ashmont Way, Autumn Ridge Dr., Bridgewater Way, Calendula Rd., Carnation Dr., Carner Bluff, Coroneo Ln., Cosimo Way, Covington Dr., Covington Point, Cravat Pass, Drummond Dr., Firenze Park, Fisk Ct., Gadsten Ct., Guildhall Ln., Halford Place, Haymaker Parkway, Hollyhock Dr., Laurel Hill Rd., Livingston Ln., Lorenzo Way, Lucca Ct., Lucca Place, Mackinwood Dr., Miles Point Way, Moon Rise Way, Morning Glory Ln., Our Tibbs Trail, Piero Way, Polo Club Blvd., Rutledge Ave., Sawgrass Cove, Squirrel Nest Ln., Steamboat Rd., Stolen Horse Trace, Tatton Park, Thomas Park, Villa Medici Pass, Walcot Way, White Oak Trace, and WApprovedPass Action details Not available
1029-19 12.Urban Services Changes Tax District 3ResolutionA Resolution specifying the intention of the Urban County Council to expand and extend Partial Urban Services District #3 to provide garbage and refuse collection; finding a need for this service in the area included; and finding the ability of the Urban County Government to provide this service in this area, which area is defined as certain properties on the following street: Branham Park. [Dept. of Environmental Quality and Public Works, Albright]ApprovedPass Action details Not available
1030-19 13.Urban Services Changes Tax District 5ResolutionA Resolution specifying the intention of the Urban County Council to expand and extend Partial Urban Services District #5 to provide street lighting and garbage and refuse collection; finding a need for this service in the area included; and finding the ability of the Urban County Government to provide this service in this area, which area is defined as certain properties on the following streets: Clays Mill Rd., Greenlawn Dr., Huckleberry Circle, Jade Circle, Ridge Rd., Stoneybrook Dr., Thornhill Ln., Tisdale Ct., Westbrook Dr., and Windrush Circle. [Dept. of Environmental Quality and Public Works, Albright]ApprovedPass Action details Not available
0941-19 14.Authorization to execute FY20 Neighborhood Action Match Program contracts with the following: Eastland Parkway Neighborhood Association ($2,070), Firebrook Estates Homeowners Association ($2,482), Gratz Park Neighborhood Association ($2,100), Hamburg FarmResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Neighborhood Action Match Grant Program Contracts with Eastland Parkway Neighborhood Association ($2,070), Firebrook Estates Homeowners Association ($2,482), Gratz Park Neighborhood Association ($2,100), Hamburg Farms Condo Association ($10,000), Hamburg Park Townhomes Owners Association ($4,225), Lakeshore Village Homeowners Association ($5,000), Mcconnell’s Trace Homeowners Association ($10,000), Palomar Hills Community Association ($10,000), Pinnacle Homeowners Association ($10,000), Saddle Club Homeowners Association ($4,350), Sunny Slope Farms Homeowners Association ($6,179), and Wellington Maintenance Association ($10,000) for the purpose of carrying out various neighborhood activities and improvements for FY 2020, at a cost not to exceed $76,406. [Div. of Grants, and Special Programs, Lanter]ApprovedPass Action details Not available
0950-19 15.Request Council authorization to submit an application, and accept award in the amount of $79,000, to the Kentucky Department of Education/Division of School and Community Nutrition for participation in the U.S. Department of Agriculture’s Child Care FoodResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute and submit a Grant Application to the Ky. Dept. of Education/Div. of School and Community Nutrition, 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 $79,000 Federal funds, are for participation in the United States Dept. of Agriculture’s Child Care Food Program and operation of the Nutrition Program at the Family Care Center in 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]ApprovedPass Action details Not available
0955-19 16.Request Council Authorization to accept award of state funding in the amount of $10,000 from the Kentucky Board of Emergency Medical Services for the Division Fire and Emergency Services for Fiscal Year 2020.ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to accept a Grant from the Ky. Board of Emergency Medical Services, which Grant funds are in the amount of $10,000 Commonwealth of Ky. funds, for the Div. of Fire and Emergency Services, 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 Fire and Emergency Services, Chilton]ApprovedPass Action details Not available
0960-19 17.Professional Services Agreement RFQ# 26-2019 BLuegrass Valuation Group, LLCResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Professional Services Agreement (awarded pursuant to RFP No. 26-2019) with Bluegrass Valuation Group, LLC, for appraisal services for the acquisition of sanitary and storm sewer easements and real property relating to the Sanitary and Storm Sewer Capital Improvement Programs, with future work awarded and funds budgeted on a project basis. [Div. of Water Quality, Martin]ApprovedPass Action details Not available
0961-19 18.MACRO 4 support and maintenance renewalResolutionA Resolution authorizing the Div. of Computer Services to renew maintenance and support services through Macro 4 for mainframe support and maintenance, at a cost not to exceed $41,729. [Div. of Computer Services, Nugent]ApprovedPass Action details Not available
0962-19 19.Request Council authorization to sign a Memorandum of Understanding with Lexington Habitat for Humanity to provide assistance with the completion of environmental reviews as required by the U.S. Department of Housing and Urban Development (HUD).ResolutionA Resolution authorizing and directing the Mayor to execute a Memorandum of Understanding with Lexington Habitat for Humanity, to provide assistance with the completion of Environmental Reviews as required by the United States Dept. of Housing and Urban Development (HUD). [Div. of Grants and Special Programs, Lanter]ApprovedPass Action details Not available
0964-19 110.Council authorization to execute agreement in the amount of $102,119 with the University of Kentucky Research Foundation (UKRF) for the provision of evaluation services for Year 2 of the First Responders and Community Partners Overdose Prevention ProjectResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Agreement with the University of Ky. Research Foundation (UKRF), for the provision of evaluation services for Year 2 of the First Responders and Community Partners Overdose Prevention Project, at a cost not to exceed $102,119. [Dept. of Social Services, Ford]ApprovedPass Action details Not available
0996-19 111.Recommendation for Bid 75-2019 Printing for Environmental ServicesResolutionA Resolution accepting the bids of Accuprint, Inc.; Copy Express; Warner’s Printing Service, LLC; Thoroughbred Printing; and Southeast Printing & Mailing, establishing price contracts for printing, for the Div. of Environmental Services. (5 Bids) [Plueger]ApprovedPass Action details Not available
1009-19 112.Recommendation for Bid# 69-2019 Oxford Circle Sidewalk ProjectResolutionA Resolution accepting the bid of ASL Excavating, Inc., in the amount of $108,616.02, for the Oxford Circle Sidewalk Project, for the Div. of Engineering, and authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement with ASL Excavating, Inc., related to the bid.(3 Bids, Low) [Burton]ApprovedPass Action details Not available
1010-19 113.Recommendation for Bid# 83-2019 Baler Feed Conveyor Replacement at Material Recovery FacilityResolutionA Resolution accepting the bid of Quality Vans & Specialty Vehicles, in the amount of $112,650, for Prisoner Transport, for the Div. of Facilities and Fleet Management. (1 Bid) [Baradaran]ApprovedPass Action details Not available
1025-19 114.Bid Recommendation for Bid#79-2019 Sanitary Sewer Improvements-Manchester Street & Willard StreetResolutionA Resolution accepting the bid of Lagco, Inc., in the amount of $1,683,780, for the Sanitary Sewer Improvements-Manchester St. and Willard St., for the Div. of Water Quality, and authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Lagco, Inc., related to the bid. (3 Bids, Low) [Martin]ApprovedPass Action details Not available
1031-19 115.Personnel Resolutions 9.26.19ResolutionA Resolution ratifying the Probationary Classified Civil Service Appointments of: James Bradley, Building Inspector, Grade 517N, $21.900 hourly in the Div. of Building Inspection, effective October 14, 2019, and ratifying the Permanent Civil Service Appointment of: Russell Mehnert, Engineering Technician Principal, Grade 518N, $23.510 hourly in the Div. of Engineering, effective September 4, 2019. [Div. of Human Resources, Maxwell]ApprovedPass Action details Not available
1042-19 116.Walk-On Traffic Engineering Gibson Ave.ResolutionA Resolution authorizing the Div. of Traffic Engineering, pursuant to Code of Ordinances Section 18-51, to install traffic calming devices on Gibson Ave., between Devonshire Ave. and South Broadway. [Council Office, Maynard]ApprovedPass Action details Not available
0942-19 117.ESP / REAL FCPS Facility Use ContractsResolutionA 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 space to host the Extended School Program and the Recreational Enrichment and Learning Program for the 2019-2020 school year, at a cost not to exceed $99,500. [Div. of Parks and Recreation, Conrad]ApprovedPass Action details Not available
0969-19 118.Lexington Opera House License Agreement - Kiddie KapersResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a License Agreement with the Lexington Center Corporation for the Parks and Recreation Kiddie Kapers Recital, at a cost not to exceed $9,100. [Div. of Parks and Recreation, Conrad]ApprovedPass Action details Not available
0970-19 119.Request Council authorization to execute Supplemental Agreement No. 3 with the Kentucky Transportation Cabinet, accepting additional federal funds of $1,781,962.48 for the Construction phase of the Brighton Trail Pedestrian Bridge Project. Match in the amResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute Supplemental Agreement No. 3 with the Ky. Transportation Cabinet, for the acceptance of additional Federal funds in the amount of $1,781,962.48 for the construction phase of the Brighton Trail Pedestrian Bridge Project, the acceptance of which obligates the Urban County Government for the expenditure of $445,490.62 as a local match. [Div. of Engineering, Burton]ApprovedPass Action details Not available
0989-19 120.Bridge Posting 2019ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute a Statement of Compliance for bridge posting requirements. [Div. of Engineering, Burton]ApprovedPass Action details Not available
0992-19 121.Fourth Lease Extension LexArts IncResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Lease Extension Agreement with LexArts, Inc., to extend the term of LexArts’ lease of 161 North Mill St. by a period of three (3) months, beginning October 1, 2019 to December 31, 2019, under the same terms and conditions previously existing. [Div. of Facilities and Fleet Management, Baradaran]ApprovedPass Action details Not available
0994-19 122.southlandwalkCO1ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute Change Order No. One (1) to the Contract with Bluegrass Contracting Corporation, for the Southland Drive Sidewalk Project, decreasing the Contract price by the sum of $247,826.75 from $2,210,140.50 to $1,962,313.75. [Div. of Engineering, Burton]ApprovedPass Action details Not available
0995-19 123.20.0005 HR - Eyemed Vision renewalResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Addendum to the Contract with Eyemed Vision Care to include enhanced services to employees for additional plan coverage, with no budgetary impact. [Div. of Human Resources, Maxwell]ApprovedPass Action details Not available
0998-19 124.20.0006 HR Anthem BCBSResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Renewal Agreement with Anthem Health Plans of Ky., Inc., for administrative services, rates and fees within the Agreement, for the period beginning January 1, 2020 through December 31, 2020. [Div. of Human Resources, Maxwell]ApprovedPass Action details Not available
1003-19 125.Council Authorization to accept the response of Environmental Enterprises, Inc. for the collection of all household waste collected during the 2019-2020 Household Hazardous Waste collection events establishing a price contract, and authorizing the Mayor,ResolutionA Resolution accepting the response of Environmental Enterprises, Inc. to RFP No. 35-2019, Household Hazardous Waste Collection Event, establishing a Price Contract with an amount not to exceed $77,812.50, and authorizing and directing the Mayor, on behalf of the Urban County Government, to execute any additional necessary Agreements with the vendor related to the RFP. [Div. of Waste Management, Thurman]ApprovedPass Action details Not available
1005-19 126.20.0007 HR - Access Wellness Group ContractResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Access Wellness Group, to provide Employee Assistance Program (EAP) services for all LFUCG employees and their eligible dependents beginning November 1, 2019, at a cost not to exceed $56,700. [Div. of Human Resources, Maxwell]ApprovedPass Action details Not available
1006-19 127.Request Council authorization to execute Supplemental Agreement No. 3 with the Kentucky Transportation Cabinet, accepting additional federal funds in the amount of $30,000 for the Construction Phase of the Oxford Circle Sidewalks Project. Match of $7,500ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute Supplemental Agreement No. 3 with the Ky. Transportation Cabinet, for the acceptance of additional Federal funds in the amount of $30,000 for the construction phase for the Oxford Circle Sidewalks Project, the acceptance of which obligates the Urban County Government for the expenditure of $7,500 as a local match. [Div. of Engineering, Burton]ApprovedPass Action details Not available
1007-19 128.Fifth Third Bank ContractResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute a Multi-Year Agreement (awarded pursuant to RFP No. 24-2019) and any other necessary related documents with Fifth Third Bank, Inc. to provide lockbox banking services for tax filing and LEXserv deposits, for the Div. of Revenue, at a cost not to exceed $75,857.74 in FY 2020. [Div. of Revenue, Cook]ApprovedPass Action details Not available
1027-19 129.Recommendation for Bid #86-2019 Replacement of Commercial Washers and Dryers for Community CorrectionsResolutionA Resolution accepting the bid of REM Co., Inc., in the amount of $216,950 in FY 2020, for the purchase, installation, and maintenance of six commercial washers and five commercial dryers for the Div. of Community Corrections, and authorizing the Mayor, on behalf of the Urban County Government, to execute a multi-year Maintenance Agreement with REM Co., Inc., related to the bid. (1 Bid) [Haney]Received First Reading  Action details Not available
1073-19 130.Bid Recommendation for Bid#84-2019 General Surveying Services to establish a price contract for Water QualityResolutionA Resolution accepting the bids of Vision Engineering, LLC, and EA Partners, PLC, establishing price contracts for General Surveying Services, for the Div. of Water Quality. (7 Bids, Low) [Martin]Received First Reading  Action details Not available
1074-19 131.Telecommunications Franchise AgreementResolutionA Resolution accepting the bid of SQF, LLC, in accordance with the provisions of Ordinance No. 69-2016, creating and offering for sale a franchise for the operation of a non-exclusive telecommunications (or related non-cable) system in Fayette County, and authorizing the Mayor, on behalf of the Urban County Government, to execute a Franchise Agreement with SQF, LLC, incorporating the terms and conditions of Ordinance No. 69-2016. (1 Bid) [Conrad]Received First Reading  Action details Not available
1070-19 132.Personnel Resolutions 10.10.19ResolutionA Resolution ratifying the Probationary Classified Civil Service Appointments of: William Housh, Mailroom Clerk, Grade 508N, $15.734 hourly in the Dept. of General Services, effective October 14, 2019 and Celia Moore, Grants Manager, Grade 523E, $2,280.32 biweekly in the Div. of Grants and Special Programs, effective October 28, 2019; ratifying the Permanent Civil Service Appointments of: Erik Martinez, Accountant, Grade 516N, $19.869 hourly in the Div. of Accounting, effective September 4, 2019 and Ashley Isom, Clerical Assistant Sr., Grade 507N, $14.069 hourly in the Div. of Accounting, effective October 1, 2019; ratifying the Permanent Sworn Appointment of: Christopher Sizemore, Police Sergeant, Grade 315N, $32.408 hourly in the Div. of Police, effective September 18, 2019; ratifying the Unclassified Civil Service appointments of: Adam Daugherty, Treatment Plant Operator Apprentice I, Grade 510N, $16.372 hourly in the Div. of Water Quality, effective October 14, 2019, and Sarah Pigg, Extended School Program Coordinator, Grade 516E, $1,600.32 biweekly in the Div. of Parks and RecreReceived First Reading  Action details Not available
1071-19 133.Conditional Offers 10.10.19ResolutionA Resolution authorizing the Div. of Human Resources to make a conditional offer to the following Probationary Classified Civil Service Appointments: Mackenzie Sommers, Deputy Council Clerk, Grade 520N, $24.070 hourly in the Office of the Council Clerk, effective October 21, 2019, Isaac Gleason, Treatment Plant Operator, Grade 515N, $19.659 hourly in the Div. of Water Quality, effective November 11, 2019, Adale Robinson, Public Service Worker Sr., Grade 509N, $14.647 hourly in the Div. of Water Quality, effective November 11, 2019, Michael Williams, Public Service Worker Sr., Grade 509N, $14.109 hourly in the Div. of Water Quality, effective November 11, 2019, Channing Haynes, Public Service Worker Sr., Grade 509N, $14.097 hourly in the Div. of Water Quality, effective November 11, 2019, Amber Durham, Child Care Program Aide, Grade 508N, $13.960 hourly in the Div. of Family Services, effective October 21, 2019, Julie Fight, Child Care Program Aide, Grade 508N, $13.537 hourly in the Div. of Family Services, effective October 21, 2019 and Robert Craig, Public Service Worker, Grade 507NReceived First Reading  Action details Not available
1071-19 1 Conditional Offers 10.10.19ResolutionA Resolution authorizing the Div. of Human Resources to make a conditional offer to the following Probationary Classified Civil Service Appointments: Mackenzie Sommers, Deputy Council Clerk, Grade 520N, $24.070 hourly in the Office of the Council Clerk, effective October 21, 2019, Isaac Gleason, Treatment Plant Operator, Grade 515N, $19.659 hourly in the Div. of Water Quality, effective November 11, 2019, Adale Robinson, Public Service Worker Sr., Grade 509N, $14.647 hourly in the Div. of Water Quality, effective November 11, 2019, Michael Williams, Public Service Worker Sr., Grade 509N, $14.109 hourly in the Div. of Water Quality, effective November 11, 2019, Channing Haynes, Public Service Worker Sr., Grade 509N, $14.097 hourly in the Div. of Water Quality, effective November 11, 2019, Amber Durham, Child Care Program Aide, Grade 508N, $13.960 hourly in the Div. of Family Services, effective October 21, 2019, Julie Fight, Child Care Program Aide, Grade 508N, $13.537 hourly in the Div. of Family Services, effective October 21, 2019 and Robert Craig, Public Service Worker, Grade 507NSuspended Rules for Second ReadingPass Action details Not available
1071-19 1 Conditional Offers 10.10.19ResolutionA Resolution authorizing the Div. of Human Resources to make a conditional offer to the following Probationary Classified Civil Service Appointments: Mackenzie Sommers, Deputy Council Clerk, Grade 520N, $24.070 hourly in the Office of the Council Clerk, effective October 21, 2019, Isaac Gleason, Treatment Plant Operator, Grade 515N, $19.659 hourly in the Div. of Water Quality, effective November 11, 2019, Adale Robinson, Public Service Worker Sr., Grade 509N, $14.647 hourly in the Div. of Water Quality, effective November 11, 2019, Michael Williams, Public Service Worker Sr., Grade 509N, $14.109 hourly in the Div. of Water Quality, effective November 11, 2019, Channing Haynes, Public Service Worker Sr., Grade 509N, $14.097 hourly in the Div. of Water Quality, effective November 11, 2019, Amber Durham, Child Care Program Aide, Grade 508N, $13.960 hourly in the Div. of Family Services, effective October 21, 2019, Julie Fight, Child Care Program Aide, Grade 508N, $13.537 hourly in the Div. of Family Services, effective October 21, 2019 and Robert Craig, Public Service Worker, Grade 507NApprovedPass Action details Not available
1088-19 134.Walk-on - Settlement with Lexington Downtown Housing FundResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Settlement Agreement & Release and any other necessary documents, with the Lexington Downtown Housing Fund, LLC, related to the workout of the fund’s loan Agreement to Centercourt I, LLC, under which payment will be made to the Urban County Government in the amount of $230,000 with an additional charitable contribution in the amount of $45,000. [Council Office, Maynard]Received First Reading  Action details Not available
1088-19 1 Walk-on - Settlement with Lexington Downtown Housing FundResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Settlement Agreement & Release and any other necessary documents, with the Lexington Downtown Housing Fund, LLC, related to the workout of the fund’s loan Agreement to Centercourt I, LLC, under which payment will be made to the Urban County Government in the amount of $230,000 with an additional charitable contribution in the amount of $45,000. [Council Office, Maynard]Suspended Rules for Second ReadingPass Action details Not available
1088-19 1 Walk-on - Settlement with Lexington Downtown Housing FundResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Settlement Agreement & Release and any other necessary documents, with the Lexington Downtown Housing Fund, LLC, related to the workout of the fund’s loan Agreement to Centercourt I, LLC, under which payment will be made to the Urban County Government in the amount of $230,000 with an additional charitable contribution in the amount of $45,000. [Council Office, Maynard]ApprovedPass Action details Not available
1087-19 135.Walk- on Speed Limit Tates Creek and ChinoeResolutionA Resolution designating the speed limit on Cooper Dr., from Tates Creek Rd. to Chinoe Rd. as 25 miles per hour, and authorizing and directing the Div. of Traffic Engineering to install proper and appropriate signs in accordance with the designation. [Council Office, Maynard]Received First Reading  Action details Not available
1093-19 136.Walk-on r-66-2010 econ developmentResolutionA Resolution assigning the economic incentive previously granted to Galmont Consulting, LLC, pursuant to Resolution 665-2010 to Trissential, LLC, or its successors in interest or affiliates as may be approved by the Ky. Economic Development Finance Authority. [Council Office, Maynard]Received First Reading  Action details Not available
1008-19 137.Request Council authorization to establish Adapt Pharma as a sole source provider of nasal Narcan for the Comprehensive Opiod Abuse Site-Based Program in the Division of Fire and Emergency Services at a cost not to exceed $64,425.ResolutionA Resolution establishing Adapt Pharma, as a sole source provider of nasal Narcan for the Comprehensive Opioid Abuse Site-Based Program, for the Div. of Fire and Emergency Services and authorizing the Mayor or her designee, on behalf of the Urban County Government, to execute any necessary Agreements with Adapt Pharma, related to the procurement of these goods, at a cost not to exceed $64,425. [Div. of Fire and Emergency Services, Chilton]Received First Reading  Action details Not available
1022-19 138.Children's Advocacy Center - Purchase of Service Agreement (Renewal)ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute a Purchase of Service Agreement with the Children’s Advocacy Center of the Bluegrass, for extended hours of operation, at a cost not to exceed $50,000. [Div. of Police, Weathers]Received First Reading  Action details Not available
1024-19 139.ACL ProposalResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Renewal Agreement with ACL Services, Ltd. d/b/a Galvanize, for the ACL Robotics Professional Platform Solution, for the Office of Internal Audit, at a cost not to exceed $6,107.36 in FY 2020. [Office of Internal Audit, Sahli]Received First Reading  Action details Not available
1034-19 140.Request Council authorization to request an extension and execute an amendment to the grant agreement extending the Period of Performance through June 30, 2020, for a $400,000 grant from the Kentucky 911 Services Board. Grant is for the purchase of a newResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Amendment to the Grant Agreement with the Ky. 911 Services Board, extending the Period of Performance through June 30, 2020. [Div. of Enhanced 911, Stack]Received First Reading  Action details Not available
1036-19 141.Request Council authorization to submit a grant application to Systems for Action under the 2019 Robert Wood Johnson Foundation solicitation requesting $500,000 over 3 years for a partnership with the University of Kentucky’s College of Social Work to evaResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute and submit a Grant Application to the Robert Wood Johnson Foundation and to provide any additional information requested in connection with this Grant Application, which Grant funds are in the amount of $500,000, and are for an evaluation of the impact and design of the Lexington Fire Dept.’s Community Paramedicine Program. [Div. of Fire and Emergency Services, Chilton]Received First Reading  Action details Not available
1037-19 142.Request Council authorization to execute a modification to the 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 2016 eResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute a modification to the Agreement with the Ky. Dept. of Military Affairs, Div. of Emergency Management, extending the period of performance through September 30, 2020, under the Chemical Stockpile Emergency Preparedness Program (CSEPP) for FY 2016. [Div. of Emergency Management, Dugger]Received First Reading  Action details Not available
1038-19 143.Request Council authorization to execute a modification to the 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 2017 aResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute a modification to the Agreement with the Ky. Dept. of Military Affairs, Div. of Emergency Management, extending the period of performance through September 30, 2020, under the Chemical Stockpile Emergency Preparedness Program (CSEPP) for FY 2017 and FY 2018. [Div. of Emergency Management, Dugger]Received First Reading  Action details Not available
1039-19 144.LTA Projects light donationResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to accept a donation from LTA Projects of a Light Tower, for use at the Div. of Fire and Emergency Services. [Div. of Fire and Emergency Services, Chilton]Received First Reading  Action details Not available
1040-19 145.Strategic Materials - Materials Recovery FacilityResolutionA Resolution authorizing the Div. of Waste Management, on behalf of the Urban County Government, to purchase transportation and reuse of recycled glass, from Strategic Materials, a sole source provider. [Div. of Waste Management, Thurman]Received First Reading  Action details Not available
1049-19 146.10 8 19 NDFResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Agreements with Junior Achievement of the Bluegrass, Inc. ($1,125), McConnell’s Trace Neighborhood Association, Inc. ($600), Leestown Middle School PTSA, Inc. ($800), Southland Jamboree ($950), Black Males Working Academy, Inc. ($650), and North Limestone Community Development Corp., Inc. ($350), 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
1049-19 1 10 8 19 NDFResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Agreements with Junior Achievement of the Bluegrass, Inc. ($1,125), McConnell’s Trace Neighborhood Association, Inc. ($600), Leestown Middle School PTSA, Inc. ($800), Southland Jamboree ($950), Black Males Working Academy, Inc. ($650), and North Limestone Community Development Corp., Inc. ($350), 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
1049-19 1 10 8 19 NDFResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Agreements with Junior Achievement of the Bluegrass, Inc. ($1,125), McConnell’s Trace Neighborhood Association, Inc. ($600), Leestown Middle School PTSA, Inc. ($800), Southland Jamboree ($950), Black Males Working Academy, Inc. ($650), and North Limestone Community Development Corp., Inc. ($350), 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
1092-19 147.Walk-on Resolution - 2128 Nicholasville Rd Quitclaim Deed Public Facilities CorporationResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government and the Urban County Government Public Facilities Corporation, to execute a Quitclaim Deed and any other documents necessary to transfer an unused parcel at the northeast corner of the property located at 2128 Nicholasville Rd. to SJP Properties, LLC. [Council Office, Maynard]Received First Reading  Action details Not available
1092-19 1 Walk-on Resolution - 2128 Nicholasville Rd Quitclaim Deed Public Facilities CorporationResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government and the Urban County Government Public Facilities Corporation, to execute a Quitclaim Deed and any other documents necessary to transfer an unused parcel at the northeast corner of the property located at 2128 Nicholasville Rd. to SJP Properties, LLC. [Council Office, Maynard]Suspended Rules for Second ReadingPass Action details Not available
1092-19 1 Walk-on Resolution - 2128 Nicholasville Rd Quitclaim Deed Public Facilities CorporationResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government and the Urban County Government Public Facilities Corporation, to execute a Quitclaim Deed and any other documents necessary to transfer an unused parcel at the northeast corner of the property located at 2128 Nicholasville Rd. to SJP Properties, LLC. [Council Office, Maynard]ApprovedPass Action details Not available
1077-19 1 Mayor's Report 10-10-19Communication (Appointments)(1) Recommending the appointment of Mr. David Ashford, to the Bluegrass Crimestoppers, with term expiring October 10, 2023; (2) Recommending the appointment of Mr. Tyler Reynolds, KTC District 7 Representative - Non-voting, to the Corridors Commission, with term expiring October 10, 2023; (3) Recommending the reappointments of Mr. Kevin Atkins, Mayor’s Designee, Councilmember Jake Gibbs, District Council Representative, ex officio, Vice Mayor Steve Kay, At large Council Representative, ex officio, and Mr. Lawrence Wetherby, DLC Chair, ex officio, to the Downtown Lexington Management District, all with terms expiring December 8, 2023; (4) Recommending the appointment of Mr. Chris Henry, and Ms. Paige McCurn, to Explorium, both with terms expiring October 10, 2023; (5) Recommending the appointment of Mr. Jackson Osborne, Bluegrass Trust Nominee, and Mr. Bill Sallee, Neighborhood Representative, to the Historic Preservation Commission, both with terms expiring June 30, 2023; (6) Recommending the appointment of Ms. Jemma Kaluski, to the Raven Run Citizens Advisory Board, with termApprovedPass Action details Not available
1072-19 1 Mayor's Information 10.10.19Communication (FYI)(1) Termination of Crystal Harris, Corrections Officer, Grade 110, Div. of Community Corrections, effective September 5, 2019; (2) Resignation of Andre Pope Scott, Public Service Supervisor, Grade 514N, Div. of Water Quality, effective September 11, 2019; (3) Resignation of Clyde Jackson, Public Service Worker, Grade 507N, Div. of Waste Management, effective September 10, 2019; (4) Resignation of Tiffany Hempel, Telecommunicator, Grade 514N, Div. of Enhanced 911, effective September 6, 2019; (5) Resignation of William McClellen, Extended School Program Coordinator, Grade 516E, Div. of Parks and Recreation, effective September 17, 2019; (6) Resignation of Willetta Cowan, Resource Recovery Operator, Grade 513N, Div. of Waste Management, effective September 20, 2019; (7) Resignation of Teressa Gipson, Internal Auditor, Grade 520E, Div. of Internal Audit, effective September 20, 2019; (8) Resignation of Sharon Jones, Deputy Council Clerk, Grade 520E, Office of the Council Clerk, effective August 31, 2019; (9) Resignation of Valerie Davis, Community Corrections Officer, Grade 110N, Div. oReceived and Filed  Action details Not available