header-left
Meeting Name: Urban County Council Work Session Agenda status: Final
Meeting date/time: 2/19/2019 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
0208-19 1 Resolution Opposing SB 163ResolutionA Resolution expressing the Lexington-Fayette Urban County Government’s opposition to Senate Bill 163, relating to the acquisition of water or sewer utilities by investor-owned utilities. [Council Office, Maynard]Approved and Referred to DocketPass Action details Not available
0173-19 1 [PLN- MAR-18-00021: JLG LAND CO.]OrdinanceAn Ordinance changing the zone from a Single Family Residential (R-1C) zone to a Townhouse Residential (R-1T) zone, for 0.885 net (1.021 gross) acres, for property located at 375 Pasadena Dr. (JLG Land Co.; Council District 10). Approval 7-1 OBJECTORS (To be heard by April 24, 2019) [Div. of Planning, Duncan]TablePass Action details Not available
0174-19 1 [PLN- MAR-18-00028: IVCP ATHENS, LLC]OrdinanceAn Ordinance changing the zone from an Agricultural Rural (A-R) zone to a Light Industrial (I-1) zone, for 11.52 net (11.82 gross) acres, for property located at 5301 Athens Boonesboro Rd. (IVCP Athens, LLC; Council District 7). Approval 6-1 OBJECTORS (To Be Heard By April 24, 2019) [Div. of Planning, Duncan]Approved and Referred to Docket without HearingPass Action details Not available
0189-19 1a2 12 19 ws motionsSummaryTable of Motions: Council Work Session, February 12, 2019Approved  Action details Not available
0211-19 1 Budget Amendment Sch. 0018OrdinanceAn 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. 18. [Div. of Budgeting, Lueker]Approved and Referred to DocketPass Action details Not available
0212-19 1 Neighborhood Development Computer Services budget amendment SCH 0020OrdinanceAn Ordinance amending certain of the Budgets of the Lexington-Fayette Urban County Government to reflect current requirements for funds in the amount of $10 for the Div. of Computer Services from Neighborhood Development Funds for a Lexington-Fayette County Map for Junior Achievement, Schedule No. 20. [Div. of Budgeting, Lueker]Approved and Referred to DocketPass Action details Not available
0190-19 1a2 19 19 NDFResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Tuskegee Airmen, Inc. ($750), for the Office of the Urban County Council, at a cost not to exceed the sum stated. [Council Office, Maynard]Approved and Referred to DocketPass Action details Not available
0184-19 1bApproval of January 22, 2019 Committee SummarySummaryCommittee Summary: Environmental Quality & Public Works, January 22, 2019Received and Filed  Action details Not available
0194-19 1cGGSS partial 2 12 19 summarySummaryCommittee Summary: General Government & Social Services, February 12, 2019 (partial summary)Received and Filed  Action details Not available
0163-19 1 Council ParliamentarianResolutionA Resolution amending section 2.102 of Appendix A - Rules and Procedures of the Lexington-Fayette Urban County Council to require that chairpersons and vice-chairpersons of standing committees attend parliamentarian training within a year of being selected, as organized by the Council Office; effective upon passage of Council. [Council Office, Maynard]Approved and Referred to DocketPass Action details Not available
0164-19 1 Diversity Officer’s Involvement in Appointments of Boards & CommissionsAgenda ItemDiversity Officer’s Involvement in Appointments of Boards & CommissionsApproved and Referred to DocketPass Action details Not available
0203-19 1 Mayors ReportCommunication (Appointments)(1) Recommending the appointment of Mayor Linda Gorton as Ex officio member to the Agricultural Extension District Board, with term expiring January 1, 2023; (2) Recommending the appointment of Council Member Josh McCurn to the Animal Care and Control Advisory Board, filling an unexpired term with term expiring August 26, 2019; (3) Recommending the appointments of Mr. Jeremy Brann, filling an unexpired term, and Council Member Susan Lamb as the Mayor’s Designee to the Arboretum Advisory Board, with terms expiring January 1, 2021 and December 31, 2022 respectively; (4) Recommending the appointment of Mr. Mark Onishi to the Bluegrass Crime Stoppers, with term expiring February 21, 2023; (5) Recommending the appointment of Mr. Tyler Chelf as the Police Representative to CASA of Lexington, filling the unexpired term with term expiring October 13, 2020; (6) Recommending the appointment of Mayor Linda Gorton as Ex officio member to City Employees’ Pension Fund Board, with term expiring December 30, 2022; (7) Recommending the reappointment of Ms. Margaret Allison as the Specific DiApproved and Referred to DocketPass Action details Not available
0094-19 1aArbor Youth Safe Place Site Agreement with FCCResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute a Safe Place Site Agreement with Arbor Youth Services, Inc., allowing the Family Care Center to be designated as a Safe Place site, at a cost not to exceed $150. [Div. of Social Services, Ford]Approved and Referred to DocketPass Action details Not available
0160-19 1bRequest Council Authorization to accept award of funds in the amount of $10,000 from the Kentucky Educational Fund for Handicapped Children for the Therapeutic Recreation Department in the Division of Parks and Recreation.ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to accept a Grant from the Ky. Education Fund for Handicapped Children, which Grant funds are in the amount of $10,000 Commonwealth of Ky. funds, are for therapeutic recreation activities and programs for disabled persons and the acceptance of which does not obligate the Lexington-Fayette Urban County Government for the expenditure of funds. [Div. of Parks and Recreation/ Conrad]Approved and Referred to DocketPass Action details Not available
0175-19 1cAbandoned ROW for LCCOrdinanceAn Ordinance closing the unused rights-of-way known as Old Manchester St., Old Merino St., and Old Water St., as well as a portion of Tucker St.; determining that the property owner abutting the rights-of-way to be closed has been identified, provided with written notice of the proposed closing, and consented thereto in writing; and authorizing the Mayor, on behalf of the Urban County Government, to execute Quitclaim Deeds and any other documents necessary transferring the former rights-of-way to the abutting owner, subject to the reservation of easements and restrictions. [Div. of Environmental Quality and Public Works, Martin]Approved and Referred to DocketPass Action details Not available
0178-19 1dFriends of Wolf Run Incentive GrantResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement awarding a Class A (Neighborhood) Incentive Grant to Friends of Wolf Run, Inc., for stormwater quality projects, at a cost not to exceed $62,391.20. [Div. of Water Quality, Martin]Approved and Referred to DocketPass Action details Not available
0179-19 1eRequest Council authorization to execute Supplemental Agreement No. 2 with the Kentucky Transportation Cabinet, accepting additional federal funds in the amount of $400,000 for the Utilities phase for the Brighton Trail Pedestrian Bridge Project. Match inResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute supplemental Agreement No. 2 with the Ky. Transportation Cabinet, for the acceptance of additional Federal funds in the amount of $400,000 for the Utilities Phase for the Brighton Trail Pedestrian Bridge Project, the acceptance of which obligates the Urban County Government for the expenditure of $100,000 as a local match. [Div. of Engineering, Burton]Approved and Referred to DocketPass Action details Not available
0180-19 1fThird Party CollectionsResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Professional Recovery Consultants, Inc. (awarded pursuant to RFP 35-2018 - Debt Collection Services), and any other necessary documents, for performance of debt collection and related services, at a cost based upon a seventeen and eighty-five one hundredths percent (17.85%) contingency fee on amounts collected. [Div. of Revenue, Cook]Approved and Referred to DocketPass Action details Not available