header-left
Meeting Name: Urban County Council Work Session Agenda status: Final
Meeting date/time: 11/12/2019 3:00 PM Minutes status: Final  
Meeting location: Council Chamber
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Agenda packet: Not available
Meeting video:  
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
0911-19 1 Public Hearing Urban Services ChangesAgenda ItemPublic Hearing: Urban Services Changes   Action details Not available
1240-19 1 Reso - Aurora Ave Speed LimitResolutionA Resolution authorizing and directing the Div. of Traffic Engineering, pursuant to Code of Ordinances Section 18-46, to designate Aurora Ave., between Walton Ave. and North Ashland Ave., as being prohibited to through trucks, and authorizing and directing the Div. of Traffic Engineering to install proper and appropriate signs in accordance with the designation. [Council Office, Maynard]Approved and Referred to DocketPass Action details Not available
1210-19 1 Table of Motions: Council Work Session, October 29, 2019SummaryTable of Motions: Council Work Session, October 29, 2019ApprovedPass Action details Not available
1208-19 1 Neighborhood Development Funds, November 12, 2019ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Agreements with the 16th District PTA c/o Brenda Cowan Elementary ($1,000), Greenhouse17 ($2,700), Greenbriar Residents ($1,200), Georgetown Street Area Neighborhood Association, Inc. ($150), Kidney Health Alliance of KY., Inc. ($400), Salvation Army ($2,700), Black Church Coalition of the Bluegrass, Inc. ($500), United Elite Allstar Cheerleading Booster Club, Inc. ($200), Smithtown Community Neighborhood Organization, Inc. ($100), and a Caring Place, Inc. ($1,000), 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
1203-19 1 Committee Summary: Planning and Public Safety, October 8, 2019Agenda ItemCommittee Summary: Planning and Public Safety, October 8, 2019   Action details Not available
1242-19 1 Ord - Amending Sidewalk Assistance OrdOrdinanceAn Ordinance amending Section 17-164 of the Lexington-Fayette Urban County Code of Ordinances to require applicants to the Sidewalk Replacement Grant Program to reside upon the property for which they seek assistance, directing that Grants be awarded for replacement projects completed within the fiscal year the Grants are awarded, and requiring that applicants for a 100% Grant receive approval from the Div. of Code Enforcement prior to undertaking sidewalk replacement; further amending Section 17-165 of the Code of Ordinances to decrease the percentage of Grant funds that must be reserved for qualified individuals, and permitting any unused, reserved Grant funds to be made available to all individuals thirty (30) days before the end of the fiscal year. [Council Office, Maynard]Approved and Referred to DocketPass Action details Not available
1209-19 1 Presentation: Purchase of Development Rights & Rural Land Management BoardPresentationPresentation: Purchase of Development Rights & Rural Land Management BoardReceived and Filed  Action details Not available
1239-19 1 Reso - Easement 2285 Versailles RdResolutionA Resolution authorizing the Dept. of Law to institute condemnation proceedings in Fayette Circuit Court to obtain permanent and temporary easements upon portions of the property located at 2285 Versailles Rd. for the Wolf Run Trunks B & C Waste Water System Improvements Project. [Council Office, Maynard]Approved and Referred to DocketPass Action details Not available
1086-19 1aE911 3rd Quarterly 2019 Address ChangesResolutionA Resolution changing the street names and property address numbers of 205-207 Wickliffe St. to 208 E. Second St. and 2280 Nicholasville Rd. to 125 E. Lowry Ln., all effective thirty (30) days from passage. [Div. of Enhanced 911, Stack]AmendedPass Action details Not available
1086-19 1 E911 3rd Quarterly 2019 Address ChangesResolutionA Resolution changing the street names and property address numbers of 205-207 Wickliffe St. to 208 E. Second St. and 2280 Nicholasville Rd. to 125 E. Lowry Ln., all effective thirty (30) days from passage. [Div. of Enhanced 911, Stack]Approved and Referred to DocketPass Action details Not available
1157-19 1bRequest Council authorization to submit a grant application, and accept award if offered, requesting an amount up to $40,000 from the Blue Grass Community Foundation’s Support for the Aging Community in Central Kentucky Grant Opportunity to support the DeAgenda ItemAuthorization to submit a grant application, and accept award if offered, requesting an amount up to $40,000 from the Blue Grass Community Foundation’s Support for the Aging Community in Central Kentucky Grant Opportunity to support the Dementia Friendly Lexington Initiative. No matching funds are required. (L1157-19) (Stambaugh/Ford)Removed From DocketPass Action details Not available
1159-19 2cMLK Celebration 2020ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a License Agreement with Lexington Center Corporation for use of portions of the Lexington Convention Center and ancillary services for the Martin Luther King, Jr., Holiday Memorial Program, at a cost not to exceed the sum of $9,000. [Mayor's Office, Scott]Approved and Referred to DocketPass Action details Not available
1166-19 1dFamily Care Center Preschool Services Contract with Fayette County Public Schools 2019-2020ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute a Contract with Fayette County Public Schools, for the operation of preschool classrooms for the 2019-2020 academic school year, at the Family Care Center, at no cost to the Urban County Government. [Div. of Family Services, Rodes]Approved and Referred to DocketPass Action details Not available
1169-19 1eRequest Council authorization to accept federal funds of $206,400 for the Right of Way phase of the Improvements on Mercer Road at Greendale Project as funded under the Kentucky Transportation Cabinet Office of Local Programs Congestion Mitigation and AirResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute Supplemental Agreement No. 1 with the Ky. Transportation Cabinet, Office of Local Programs, under the Congestion Mitigation and Air Quality (CMAQ) program, for the acceptance of additional Federal funds in the amount of $206,400 for the Right of Way Phase of the Improvements on Mercer Rd. at Greendale Project, the acceptance of which obligates the Urban County Government for the expenditure of $51,600 as a local match. [Div. of Engineering, Burton]Approved and Referred to DocketPass Action details Not available
1175-19 1fBates Security - Addendum to Agreement and Proposal #21191-1-0ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an addendum to the Agreement with Bates Security, for a new alarm panel and monitoring, at a cost not to exceed $1,178. [Div. of Police, Weathers]Approved and Referred to DocketPass Action details Not available
1176-19 1gRequest Council authorization to award the U.S. 27/Nicholasville Road Coordinated Corridor Land Use Plan and Transportation Study to WSP Inc., at a cost not to exceed $222,000. Funds are budgeted.ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute a Consultant Services Agreement with WSP USA, Inc., for the completion of the U.S. 27/Nicholasville Rd. Coordinated Corridor Land Use Plan and Transportation Study, in response to RFP No. 27-2019, at a cost not to exceed $220,000. [Div. of Planning, Duncan]Approved and Referred to DocketPass Action details Not available
1177-19 1hRequest authorization to execute Contract Modification No. 5 to the agreement with Gresham Smith and Partners for the Town Branch Commons Corridor project for construction administration services at a cost not to exceed $199,949. Increasing the contractResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Contract Modification No. 5 to the Agreement with Gresham Smith and Partners, for the Construction Administration Services related to the Town Branch Commons Corridor Project, increasing the Contract price by the sum of $199,949.00 from $3,185,795.39 to $3,385,744.39. [Mayor's Office, Peacher]Approved and Referred to DocketPass Action details Not available
1178-19 1iCASA MOU with Fayette County AttorneyResolutionA Resolution authorizing and directing the Mayor to execute a Memorandum of Understanding with CASA of Lexington, Inc., Fayette County Family Courts and the Fayette County Attorney’s Office, for the provision of statutorily required services for children who enter the Fayette Court System as a result of dependency, neglect and/or abuse. [Dept. of Social Services, Ford]Approved and Referred to DocketPass Action details Not available
1180-19 1jRequest Council authorization to accept a grant of federal funds totaling $123,100 from the Kentucky Office of Homeland Security for the Division of Police under the 2020 State Homeland Security Grant Program. No matching funds are required.ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to accept a Grant from the Kentucky Office of Homeland Security, which Grant funds are in the amount of $123,100 Federal funds, under the 2020 State Homeland Security Grant Program, are for the purchase of two (2) Digital X-Ray System Upgrades, 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 Police, Weathers]Approved and Referred to DocketPass Action details Not available
1183-19 1kAxon Enterprise, Inc. Quote/Agreement - New Docking Station - Body Worn CamerasResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Axon Enterprise Inc., for a new docking station for body worn cameras, at a cost not to exceed $2,139. [Div. of Police, Weathers]Approved and Referred to DocketPass Action details Not available
1186-19 1lRequest Council authorization to execute a Memorandum of Understanding between the LFUCG, the University of Kentucky, CHI St. Joseph Health, and Baptist Health Lexington that will provide a total of $200,000 for the Lexington Fire Department Community ParResolutionA Resolution authorizing and directing the Mayor to execute a Memorandum of Understanding with University of Kentucky Healthcare, CHI St. Joseph Hospital, and Baptist Health Lexington, that will provide a total sum of $200,000 for the operation of the Community Paramedicine Program for the Div. of Fire and Emergency Services. [Div. of Grants and Special Programs, Lanter]Approved and Referred to DocketPass Action details Not available
1187-19 1mSCADA Town Branch and West Hickman WWTPs 2019-2020ResolutionA Resolution authorizing the Div. of Water Quality, on behalf of the Urban County Government, to purchase Supervisory Control and Data Acquisition (SCADA) Citect/Historian Support Services for the Town Branch and West Hickman Waste Water Treatment Plants and Pump Stations, from Advantage Industrial Automation, Inc., a sole source provider, at a cost not to exceed $42,405. [Div. of Water Quality, Martin]Approved and Referred to DocketPass Action details Not available
1188-19 1nRequest Council authorization to accept a proposal from AECOM to update ITS architecture at a cost not to exceed $75,000.ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute a Professional Services Agreement with AECOM, for the update of the ITS (Intelligent Transportation System) Architecture, in response to RFP No. 36-2019 at a cost not to exceed $75,000. [Div. of Grants and Special Programs, Lanter]Approved and Referred to DocketPass Action details Not available
1189-19 1oSite Specific Agreement Jessamine County - Drakes Landing Unit 1ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Site Specific Agreement with the Jessamine South Elkhorn Water District and Barbara K. Maddox Trust and the Maddox Irrevocable Family Trust, to provide sanitary sewer conveyance and treatment capacity to the Drakes Landing Unit 1 development in Jessamine County. [Div. of Water Quality, Martin]Approved and Referred to DocketPass Action details Not available
1190-19 1pChange Order No. 1 (Final) Baker Court Pump StationResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Change Order No. 1 (Final) to the Agreement with Wooldridge Homes, Inc., for the Baker Court Pump Station Project, increasing the contract price by the sum of $24,792.25, from $328,969.00 to $353,761.25, and extending the date of completion by 53 calendar days, to July 30, 2019. [Div. of Water Quality, Martin]Approved and Referred to DocketPass Action details Not available
1191-19 1qRequest Council authorization to accept award of federal funds in the amount of $148,589 from the US Department of Justice under the Edward Byrne Memorial Justice Assistance Grant Program - FY 2020. No matching funds are required.ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to accept a Grant from the United States Dept. of Justice (DOJ), under the Edward Byrne Memorial Justice Assistance Grant (JAG) Program - FY 2020, which Grant funds are in the amount of $148,589 Federal funds, are for the purchase of equipment for the Div. of Police, 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 Police, Weathers]Approved and Referred to DocketPass Action details Not available
1193-19 1rChange Order #1 - EOP CO#1 - #126-2019ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Change Order No. 1 to the Consultant Services Agreement with EOP Architects for the Design Services of the Government Center Building Envelope Evaluation Services increasing the amount by the sum of $38,712.14 from $64,000.00 to $102,712.14. [Div. of Facilities and Fleet Management, Baradaran]Approved and Referred to DocketPass Action details Not available
1195-19 1sRequest Council authorization to accept two grant awards from the 2020 Kentucky Office of Homeland Security Grant Program in the total amount of $44,280 to replace/purchase equipment for the Division of Fire and Emergency Services’ Special Operations TeamResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to accept two (2) Grants from the Ky. Office of Homeland Security, which total Grant funds are in the amount of $44,280 Federal funds, under the 2020 Ky. Office of Homeland Security Grant Program, are for the replacement/purchase of equipment for the Div. of Fire and Emergency Services’ Special Operations Team, 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]Approved and Referred to DocketPass Action details Not available
1197-19 1t2019 E911 4th Quarter Address ChangesResolutionA Resolution changing the property street names of 1112 Manchester St. to 1112 Manchester Pl., 1116 Manchester St. to 1116 Manchester Pl., 1118 Manchester St. to 1118 Manchester Pl., 1120 Manchester St. to 1120 Manchester Pl., 1122 Manchester St. to 1122 Manchester Pl., 1180 Manchester St. to 1180 Manchester Pl. and changing the street names and property address numbers of 1250 Deer Haven Ln. to 3725 Polo Club Blvd., all effective thirty (30) days from passage. [Div. of Enhanced 911, Stack]Approved and Referred to DocketPass Action details Not available