header-left
Meeting Name: Urban County Council Agenda status: Final
Meeting date/time: 7/2/2019 5:00 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
0622-19 11.Fee Ordinance for Educational UseOrdinanceAn Ordinance amending Section 5-29(2) of the Code of Ordinances related to fee schedule to delete a fee of two-tenths (.002) of one (1) percent of the costs of construction with the costs to be based on and replace it with fees based on intended use, and in no event shall the fee be less than $250; amending Section 5-29(2)(a) of the Code of Ordinances related to fee schedule to delete forty-five dollars ($45.00) per square foot for restaurant construction and replace it with $0.090 per square foot for restaurant use; amending Section 5-29(2)(b) of the Code of Ordinances related to fee schedule to delete thirty-one dollars ($31.00) per square foot for office building construction and replaces it with $0.090 per square foot for educational use; amending Section 5-29(2)(c) of the Code of Ordinances related to fee schedule to delete twenty-one dollars ($21.00) per square foot for retail sales building construction and replace it with $0.068 per square foot for hotel and motel use; amending Section 5-29(2)(d) of the Code of Ordinances related to fee schedule to delete fourteen dollars ($1ApprovedPass Action details Not available
0657-19 12.ZOTA 2019-1: AMENDMENT TO ARTICLE 18 AND ARTICLE 26, AND THE PLANTING MANUAL TO REFLECT CREDIT GIVEN FOR COLUMNAR VARIETY TREESOrdinanceAn Ordinance amending Articles 18 and 26 of the Zoning Ordinance and amending the planting manual to designate all columnar tree varieties as small trees; to reduce the canopy credit to 100 square feet; and to officially transfer oversight of tree canopy requirements in the planting manual from the Div. of Building Inspection to the Div. of Environmental Services. (LFUCG Tree Board). [Div. of Planning, Duncan]ApprovedPass Action details Not available
0658-19 13.PLN-MAR-19-00007: EASLEY & FAUST PROPERTIES, LLCOrdinanceAn Ordinance changing the zone from a Single Family Residential (R-1B) zone to a Planned Neighborhood Residential (R-3) zone, for 12.55 net (13.83 gross) acres, for property located at 1500-1561 Winners Circle and 3298-3300 Versailles Rd. (Easley & Faust, LLC; Council District 12). Approval 8-0 OBJECTORS (To be heard by August 21, 2019) [Div. of Planning, Duncan]ApprovedPass Action details Not available
0672-19 14.19-0034 HR Salary SupplementOrdinanceAn Ordinance providing a one-time one percent (1%) supplement payment calculated using each employee’s annualized base salary or $500 whichever is greater, to all eligible employees included in the Unified Pay Plan, including the Council Administrator, Police Chief and Fire Chief, effective July 1, 2019. [Div. of Human Resources, Maxwell]ApprovedPass Action details Not available
0742-19 15.Budget Amendment ordinance Sch 0001OrdinanceAn 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, FY 2020 Schedule No. 1. [Div. of Budgeting, Lueker]Received First Reading  Action details Not available
0682-19 16.Domestic 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]Received First Reading  Action details Not available
0708-19 17.19.0035 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]Received First Reading  Action details Not available
0609-19 11.Lease Agreement Lexington Parking AuthorityResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute a Lease Agreement with Lexington and Fayette County Parking Authority, for lease of space at 162 East Main St. [Div. of Facilities and Fleet Management, Baradaran]ApprovedPass Action details Not available
0627-19 12.The Interlocal Purchasing System (TIPS)ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute an Interlocal Agreement with Region 8 Education Service Center to allow the Urban County Government to participate in the Interlocal Purchasing System purchasing cooperative, at no cost to the Urban County Government. [Div. of Computer Services, Nugent]ApprovedPass Action details Not available
0633-19 13.UDT Exchange Hybrid and SharePoint MigrationResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Service Agreement with United Data Technologies, Inc., to modernize the Microsoft Exchange and Microsoft SharePoint productivity platforms, at a cost not to exceed $53,214 in fiscal year 2019 and $56,670 in fiscal year 2020. [Div. of Computer Services, Nugent]ApprovedPass Action details Not available
0634-19 14.Third 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 July 1, 2019 to September 30, 2019, under the same terms and conditions previously existing. [Div. of Facilities and Fleet Management, Baradaran]ApprovedPass Action details Not available
0635-19 15.Small Cell AgreementResolutionA Resolution approving the use of a standardized Agreement with Small Cell Providers for the decommissioning of streetlights, which contains the requirement that the providers erect and maintain replacement combination small cell streetlights in place of existing streetlights, and authorizing and directing the Mayor, on behalf of the Urban County Government, to execute the Agreement with any Small Cell Provider which is authorized to enter into an Agreement with the same material terms. [Div. of Engineering, Burton]ApprovedPass Action details Not available
0645-19 16.Paving Agreement between City Center Companies, LLC, LFUCG and ATSResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Memorandum of Agreement with City Center Companies, LLC and L-M Asphalt Partners, Ltd. d/b/a ATS Construction, to provide for the sharing of costs for reconstruction of South Upper St. between West Vine St. and West Main St. and resurfacing of South Limestone St. between West Vine St. and West Main St., at a cost not to exceed $62,000. [Dept. of Environmental Quality and Public Works, Albright]ApprovedPass Action details Not available
0616-19 17.Recommenation for Bid #50-2019 Catering for Family Care CenterResolutionA Resolution accepting the bid of Bateman Community Living, LLC, establishing a price contract for catering services for the Family Care Center, for the Dept. of Social Services, and authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Bateman Community Living, LLC, related to the bid. (3 Bids, Low) [Ford]ApprovedPass Action details Not available
0646-19 18.Recommendation for Bid #52-2019 Printing and Mailing Services (Sewer, Landfill, Water Quality Fees)ResolutionA Resolution accepting the bid of Bluegrass Business Services, Inc. d/b/a Bluegrass Integrated Communications, establishing a price contract for Printing and Mailing Services - Sewer, Landfill and Water Quality Fees, for the Div. of Revenue. (8 Bids, Low) [Cook]ApprovedPass Action details Not available
0647-19 19.Recommendation of Bid 54-2019 Installation of Tornado ShelterResolutionA Resolution accepting the bid of ZKB Services, LLC, in the amount of $43,750, for installation of a Tornado Shelter, for the Div. of Emergency Management. (2 Bids, Low) [Dugger]ApprovedPass Action details Not available
0668-19 110.Bid Recommendation to establish a price contract for Bid#51-2019 Polymer Flocculants for Treatment PlantsResolutionA Resolution accepting the bid of Atlanco of SC, Inc., establishing a price contract for Polymer Flocculants for Treatment Plants, for the Div. of Water Quality. (2 Bids, Low) [Martin]ApprovedPass Action details Not available
0673-19 111.Recommendation for Bid 59-2019 Partitions & Cargo BoxesResolutionA Resolution accepting the bids of L&W Emergency Equipment, and On-Duty Depot, Inc., establishing price contracts for Partitions and Cargo Boxes, for the Div. of Police. (3 Bids, Low) [Weathers]ApprovedPass Action details Not available
0675-19 112.Recommendation for Bid 48-2019 Elevator and Lift MaintenanceResolutionA Resolution accepting the bid of D.C. Elevator, Inc. d/b/a DC Elevator Co., establishing a price contract for elevator and lift maintenance, for the Div. of Facilities and Fleet Management. (1 Bid) [Baradaran]ApprovedPass Action details Not available
0677-19 113.Personnel Resolutions 6.20.19ResolutionA Resolution ratifying the Probationary Classified Civil Service Appointments of: Jason Allinder, Traffic Signal Systems Manager, Grade 527E, $3,307.69 biweekly in the Div. of Traffic Engineering, effective July 1, 2019, Robert Sword, Fleet Systems Manager, Grade 521E, $2,307.70 biweekly in the Div. of Facilities and Fleet Management, effective June 24, 2019, and ratifying the Permanent Civil Service Appointments of: Samuel Schulte, Risk Management Accountant, Grade 518N, $22.593 hourly in the Div. of Accounting, effective June 10, 2019, Camille Brann, Administrative Specialist Sr., Grade 516N, $20.987 hourly in the Div. of Waste Management, effective June 17, 2019, Keith Gurley, Resource Recovery Operator, Grade 513N, $17.561 hourly in the Div. of Waste Management, effective June 17, 2019, Priscilla Owens, Administrative Specialist, Grade 513N, $19.038 hourly in the Div. of Waste Management, effective May 12, 2019, Jay Rice, Public Service Worker, Grade 507N, $12.893 hourly in the Div. of Waste Management, effective June 17, 2019, Harlan Power Jr., Equipment Operator Sr., Grade 512NApprovedPass Action details Not available
0603-19 114.Council authorization to accept award in the amount of $98,821.50 from the Kentucky Energy and Environment Cabinet’s Rubber Modified Asphalt Grant Program to facilitate the thin lift overlay of Southland Drive in the Division of Streets and RoadsResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to accept a Grant from the Ky. Energy and Environment Cabinet, which Grant funds are in the amount of $98,851 Commonwealth of Ky. funds, under the Rubber Modified Asphalt Grant Program, and are to facilitate the thin lift overlay of Southland Dr., 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 Streets and Roads, Allen]ApprovedPass Action details Not available
0644-19 115.Easement Acquistion 3531 Willowood RoadResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute all documents necessary to transfer the property located at 3533 Willowood Rd. to the adjacent property owners of 3531 Willowood Rd. in exchange for easements upon the property located at 3531 Willowood Rd. for the Merrick Sewer Project, subject to normal and appropriate closing costs. [Div. of Water Quality, Martin]ApprovedPass Action details Not available
0653-19 116.Consultant Services Agreement - EOP - Government Center Elevator EvaluationResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Consultant Services Agreement with EOP Architects for the design services of the Government Center Building Elevator Evaluation Services, at a cost not to exceed $22,500. [Div. of Facilities and Fleet Management, Baradaran]ApprovedPass Action details Not available
0655-19 117.Council authorization to execute an agreement with Transylvania University in which Transylvania commits to provide the required $260,000 in match funding for the Fourth Street Corridor Enhancement Project.ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Transylvania University, memorializing their commitment of the required matching funds, in the amount of $260,000, for the Fourth St. Corridor Enhancement Project. [Div. of Engineering, Burton]ApprovedPass Action details Not available
0656-19 118.Corizon Approval RFP 2-2019ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute a Health Services Agreement with Corizon, Inc., for the provision of medical care services for the offender population at the Div. of Community Corrections, at a cost not to exceed $5,330,742 in fiscal year 2020. [Div. of Community Corrections, Haney]ApprovedPass Action details Not available
0661-19 119.FY19 Class B Infrastructure Incentive Grant Community Montessori SchoolResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement awarding a Class B (Infrastructure) Incentive Grant to Community Montessori School, Inc., for stormwater quality projects, at a cost not to exceed $88,704. [Div. of Water Quality, Martin]ApprovedPass Action details Not available
0662-19 220.Town Branch Contract Modification 4ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Contract Modification no. 4 to the Agreement with Aecom Technical Services, Inc. d/b/a Aecom, for additional professional program management services related to the Town Branch Commons Project, increasing the Contract price by the sum of $31,194.00 from $3,305,797.50 to $3,336,991.50. [Mayor's Office, Peacher]ApprovedPass Action details Not available
0663-19 121.Reimbursement Resolution FY2020 Sewer Revenue Bond ProjectsResolutionDeclaration of official intent with respect to reimbursement of temporary advances made for capital expenditures to be made from subsequent borrowings, with respect to various sewer construction projects of the Lexington-Fayette Urban County Government. [Dept. of Finance, O'Mara]ApprovedPass Action details Not available
0664-19 122.Request Council authorization to execute a Purchase of Service of Agreement in the amount of $205,725 with Lexington-Fayette Urban County Human Rights Commission for FY 2020.ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Purchase of Services Agreement with the Lexington-Fayette Urban County Human Rights Commission, for provision of services for FY 2020, at a cost not to exceed $205,725. [Div. of Grants and Special Programs, Lanter]ApprovedPass Action details Not available
0665-19 123.19.0033 HR - Error CorrectionResolutionA Resolution amending Section 1 of Resolution No. 290-2019, which ratified the Probationary Classified Civil Service Appointment of Johnathan Lafollette, Treatment Plant Operator-Class II, in the Div. of Water Quality, correcting the pay rate from $16.834 hourly to $16.840 hourly, effective retroactive to June 6, 2019. [Div. of Human Resources, Maxwell]ApprovedPass Action details Not available
0667-19 124.Council authorization to execute Change Order No. 1 with The Allen Company, Inc. for the West Hickman Trail Project, increasing the contract by the amount of $91,929.18 for a new total of $697,142.93.ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute Change Order No. One (1) to the Contract with the Allen Co., Inc., for West Hickman Trail Project, increasing the Contract price by the sum of $91,929.18 from $605,213.75 to $697,142.93. [Div. of Engineering, Burton]ApprovedPass Action details Not available
0691-19 225.Recommendation for Bid 62-2019 Motorcraft BatteriesResolutionA Resolution accepting the bid of KOI Auto Parts, establishing a price contract for Motorcraft Batteries, for the Div. of Facilities and Fleet Management. (1 Bid) [Baradaran]Received First Reading  Action details Not available
0693-19 126.Recommendation for Bid 53-2019 Universal Roll CartResolutionA Resolution accepting the bid of Schaefer Systems International, Inc., establishing a price contract for rollout carts, for the Div. of Waste Management. (5 Bids, Non-Low) [Thurman]Received First Reading  Action details Not available
0718-19 127.Recommendation for Bid# 60-2019 WGPL Green Infrastructure ProjectResolutionA Resolution accepting the bid of Advanced Mulching Technologies d/b/a EcoGro, in the amount of $152,962, for the WGPL Green Infrastructure Project, for the Div. of Water Quality. (4 Bids, Low) [Martin]Received First Reading  Action details Not available
0720-19 128.Recommendation for Bid# 58-2019 Construction of the Brannon Road Salt BarnResolutionA Resolution accepting the bid of Judy Construction Co., in the amount of $1,084,000, for construction of the Brannon Rd. Salt Barn, for the Dept. of Environmental Quality and Public Works. (2 Bids, Low) [Albright]Received First Reading  Action details Not available
0720-19 1 Recommendation for Bid# 58-2019 Construction of the Brannon Road Salt BarnResolutionA Resolution accepting the bid of Judy Construction Co., in the amount of $1,084,000, for construction of the Brannon Rd. Salt Barn, for the Dept. of Environmental Quality and Public Works. (2 Bids, Low) [Albright]Suspended Rules for Second ReadingPass Action details Not available
0720-19 1 Recommendation for Bid# 58-2019 Construction of the Brannon Road Salt BarnResolutionA Resolution accepting the bid of Judy Construction Co., in the amount of $1,084,000, for construction of the Brannon Rd. Salt Barn, for the Dept. of Environmental Quality and Public Works. (2 Bids, Low) [Albright]ApprovedPass Action details Not available
0721-19 129.Recommendation for Bid# 64-2019 West Hickman WWTP Aeration Blower ImprovementsResolutionA Resolution accepting the bid of Herrick Co., Inc., in the amount of $95,000, for the West Hickman Waste Water Treatment Plant Aeration Blower Improvements, for the Div. of Water Quality, and authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Herrick Co., Inc., related to the bid. (2 Bids, Low) [Martin]Received First Reading  Action details Not available
0729-19 130.Recommendation for Bid# 61-2019 Firethorn Detention Basin Water Quality ImprovementsResolutionA Resolution accepting the bid of Trademark Excavating Co., LLC, in the amount of $115,000, for the Firethorn Detention Basin Water Quality Improvements, for the Div. of Water Quality, and authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Trademark Excavating Co., LLC, related to the bid. (4 Bids, Low) [Martin]Received First Reading  Action details Not available
0730-19 131.Recommendation for Bid# 65-2019 Fire Protection System Replacement at the Material Recovery FacilityResolutionA Resolution accepting the bid of Landmark Sprinkler, Inc., in the amount of $525,000, for Fire Protection System Replacement at the Material Recovery Facility, for the Dept. of Environmental Quality and Public Works, and authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Landmark Sprinkler, Inc., related to the bid. (2 Bids, Low) [Albright]Received First Reading  Action details Not available
0731-19 132.Recommendation for Bid# 63-2019 Dartmouth Drive Culvert Replacement ProjectResolutionA Resolution accepting the bid of Churchill McGee, LLC, in the amount of $507,900, for the Dartmouth Drive Culvert Replacement, for the Div. of Water Quality, and authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Churchill McGee, LLC, related to the bid. (4 Bids, Low) [Martin]Received First Reading  Action details Not available
0743-19 133.Personnel Resolutions 7.2.19ResolutionA Resolution ratifying the Probationary Classified Civil Service Appointments of: Samantha Coleman, Deputy Council Clerk, Grade 520N, $23.990 hourly in the Office of Council Clerk, effective July 8, 2019, Chundra Lott, Accountant Sr., Grade 520E, $26.515 hourly in the Div. of Accounting, effective July 8, 2019, LaVonte Kimbro, Administrative Specialist Sr., Grade 516N, $20.607 hourly in the Div. of Revenue, effective July 8, 2019, Mary Potts, Social Worker Sr., Grade 516E, $1,578.96 biweekly in the Div. of Adult and Tenant Services, effective July 22, 2019, Brionna Ashley, Public Service Worker, Grade 507N, $14.560 hourly in the Div. of Parks and Recreation, effective July 22, 2019; and ratifying the Permanent Civil Service Appointments of: Brooke Bowery, Administrative Specialist, Grade 513N, $17.220 hourly in the Div. of Revenue, effective June 17, 2019, James Harris, Revenue Supervisor, Grade 520E, $2,143.12 biweekly in the Div. of Revenue, effective May 19, 2019, Aisha Johnson, Staff Assistant Sr., Grade 510N, $15.834 hourly in the Div. of Revenue, effective June 10, 2019, CharleReceived First Reading  Action details Not available
0743-19 1 Personnel Resolutions 7.2.19ResolutionA Resolution ratifying the Probationary Classified Civil Service Appointments of: Samantha Coleman, Deputy Council Clerk, Grade 520N, $23.990 hourly in the Office of Council Clerk, effective July 8, 2019, Chundra Lott, Accountant Sr., Grade 520E, $26.515 hourly in the Div. of Accounting, effective July 8, 2019, LaVonte Kimbro, Administrative Specialist Sr., Grade 516N, $20.607 hourly in the Div. of Revenue, effective July 8, 2019, Mary Potts, Social Worker Sr., Grade 516E, $1,578.96 biweekly in the Div. of Adult and Tenant Services, effective July 22, 2019, Brionna Ashley, Public Service Worker, Grade 507N, $14.560 hourly in the Div. of Parks and Recreation, effective July 22, 2019; and ratifying the Permanent Civil Service Appointments of: Brooke Bowery, Administrative Specialist, Grade 513N, $17.220 hourly in the Div. of Revenue, effective June 17, 2019, James Harris, Revenue Supervisor, Grade 520E, $2,143.12 biweekly in the Div. of Revenue, effective May 19, 2019, Aisha Johnson, Staff Assistant Sr., Grade 510N, $15.834 hourly in the Div. of Revenue, effective June 10, 2019, CharleSuspended Rules for Second ReadingPass Action details Not available
0743-19 1 Personnel Resolutions 7.2.19ResolutionA Resolution ratifying the Probationary Classified Civil Service Appointments of: Samantha Coleman, Deputy Council Clerk, Grade 520N, $23.990 hourly in the Office of Council Clerk, effective July 8, 2019, Chundra Lott, Accountant Sr., Grade 520E, $26.515 hourly in the Div. of Accounting, effective July 8, 2019, LaVonte Kimbro, Administrative Specialist Sr., Grade 516N, $20.607 hourly in the Div. of Revenue, effective July 8, 2019, Mary Potts, Social Worker Sr., Grade 516E, $1,578.96 biweekly in the Div. of Adult and Tenant Services, effective July 22, 2019, Brionna Ashley, Public Service Worker, Grade 507N, $14.560 hourly in the Div. of Parks and Recreation, effective July 22, 2019; and ratifying the Permanent Civil Service Appointments of: Brooke Bowery, Administrative Specialist, Grade 513N, $17.220 hourly in the Div. of Revenue, effective June 17, 2019, James Harris, Revenue Supervisor, Grade 520E, $2,143.12 biweekly in the Div. of Revenue, effective May 19, 2019, Aisha Johnson, Staff Assistant Sr., Grade 510N, $15.834 hourly in the Div. of Revenue, effective June 10, 2019, CharleApprovedPass Action details Not available
0744-19 134.Conditional Offers 7.2.19ResolutionA Resolution authorizing the Div. of Human Resources to make a conditional offer to the following Probationary Classified Civil Service Appointments: Stephanie Watkins, Resource Recovery Operator, Grade 513N, $18.882 hourly in the Div. of Waste Management, effective upon passage of Council, Lane Gilliam, Code Enforcement Officer, Grade 516N, $22.040 hourly in the Div. of Code Enforcement, effective July 22, 2019 and Brian Huddle, Public Service Worker, Grade 507N, $12.723 hourly in the Div. of Parks and Recreation, effective upon passage of Council; and authorizing the Div. of Human Resources to make a conditional offer to the following Probationary Sworn Appointments: William Zhurko, Nathan Lawson and Zachary Caldwell, all Firefighter Recruit, Grade 311N, $20.462 hourly in the Div. of Fire and Emergency Services, effective upon passage of Council. [Div. of Human Resources, Maxwell]Received First Reading  Action details Not available
0744-19 1 Conditional Offers 7.2.19ResolutionA Resolution authorizing the Div. of Human Resources to make a conditional offer to the following Probationary Classified Civil Service Appointments: Stephanie Watkins, Resource Recovery Operator, Grade 513N, $18.882 hourly in the Div. of Waste Management, effective upon passage of Council, Lane Gilliam, Code Enforcement Officer, Grade 516N, $22.040 hourly in the Div. of Code Enforcement, effective July 22, 2019 and Brian Huddle, Public Service Worker, Grade 507N, $12.723 hourly in the Div. of Parks and Recreation, effective upon passage of Council; and authorizing the Div. of Human Resources to make a conditional offer to the following Probationary Sworn Appointments: William Zhurko, Nathan Lawson and Zachary Caldwell, all Firefighter Recruit, Grade 311N, $20.462 hourly in the Div. of Fire and Emergency Services, effective upon passage of Council. [Div. of Human Resources, Maxwell]Suspended Rules for Second ReadingPass Action details Not available
0744-19 1 Conditional Offers 7.2.19ResolutionA Resolution authorizing the Div. of Human Resources to make a conditional offer to the following Probationary Classified Civil Service Appointments: Stephanie Watkins, Resource Recovery Operator, Grade 513N, $18.882 hourly in the Div. of Waste Management, effective upon passage of Council, Lane Gilliam, Code Enforcement Officer, Grade 516N, $22.040 hourly in the Div. of Code Enforcement, effective July 22, 2019 and Brian Huddle, Public Service Worker, Grade 507N, $12.723 hourly in the Div. of Parks and Recreation, effective upon passage of Council; and authorizing the Div. of Human Resources to make a conditional offer to the following Probationary Sworn Appointments: William Zhurko, Nathan Lawson and Zachary Caldwell, all Firefighter Recruit, Grade 311N, $20.462 hourly in the Div. of Fire and Emergency Services, effective upon passage of Council. [Div. of Human Resources, Maxwell]ApprovedPass Action details Not available
0659-19 135.Renewal 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]Received First Reading  Action details Not available
0660-19 136.Social 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 ($195,000), Greenhouse17 ($Received First Reading  Action details Not available
0660-19 1 Social 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 ($195,000), Greenhouse17 ($Suspended Rules for Second ReadingPass Action details Not available
0660-19 1 Social 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 ($195,000), Greenhouse17 ($ApprovedPass Action details Not available
0669-19 137.Easement 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]Received First Reading  Action details Not available
0670-19 138.2nd 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]Received First Reading  Action details Not available
0674-19 139.Council 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]Received First Reading  Action details Not available
0676-19 140.Council 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]Received First Reading  Action details Not available
0683-19 241.Palmer 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]Received First Reading  Action details Not available
0685-19 142.Council 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]Received First Reading  Action details Not available
0692-19 143.County 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]Received First Reading  Action details Not available
0694-19 144.Wilson 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]Received First Reading  Action details Not available
0698-19 145.FY20 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]Received First Reading  Action details Not available
0698-19 1 FY20 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]Suspended Rules for Second ReadingPass Action details Not available
0698-19 1 FY20 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]ApprovedPass Action details Not available
0699-19 146.Council 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]Received First Reading  Action details Not available
0701-19 147.EMS 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]Received First Reading  Action details Not available
0702-19 148.Hope 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]Received First Reading  Action details Not available
0703-19 149.Authorization 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]Received First Reading  Action details Not available
0706-19 150.Council 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]Received First Reading  Action details Not available
0711-19 151.Memorandum 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]Received First Reading  Action details Not available
0712-19 152.Council 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]Received First Reading  Action details Not available
0713-19 153.Council 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]Received First Reading  Action details Not available
0714-19 154.Council 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]Received First Reading  Action details Not available
0715-19 155.Contractor 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]Received First Reading  Action details Not available
0715-19 1 Contractor 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]Suspended Rules for Second ReadingPass Action details Not available
0715-19 1 Contractor 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]ApprovedPass Action details Not available
0717-19 156.ACL 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]Received First Reading  Action details Not available
0719-19 157.Change 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]Received First Reading  Action details Not available
0723-19 158.Council 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]Received First Reading  Action details Not available
0724-19 159.Council 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]Received First Reading  Action details Not available
0725-19 160.TBT 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]Received First Reading  Action details Not available
0726-19 161.Council 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]Received First Reading  Action details Not available
0727-19 162.TBC 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]Received First Reading  Action details Not available
0728-19 163.Council 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]Received First Reading  Action details Not available
0732-19 164.Parks & 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]Received First Reading  Action details Not available
0733-19 165.Lease 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]Received First Reading  Action details Not available
0733-19 1 Lease 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]Suspended Rules for Second ReadingPass Action details Not available
0733-19 1 Lease 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]ApprovedPass Action details Not available
0752-19 166.Condemnation Walk On.ResolutionA Resolution authorizing the Dept. of Law to institute condemnation proceedings in Fayette Circuit Court to obtain the real property located at 190 South Forbes Rd., 1265 Manchester St., and 1201 Manchester St. in fee simple, and to further obtain fee simple interests in a portion of and temporary easements upon 1332 Old Frankfort Pike and 1300 Old Frankfort Pike, for the Town Branch Trail Project. [Council Office, Maynard]Received First Reading  Action details Not available
0757-19 167.Walk on for Residential Parking Permit ProgramResolutionA Resolution amending Resolution 553-2004 to include the entire 200 block of North Mill St., instead of 10 designated spaces at midblock to the Mill Street Residential Parking Permit Program. [Council Office, Maynard]Received First Reading  Action details Not available
0758-19 168.Resolution Amending Resolution 553-2004 regarding 200 block of N. Mill StreetResolutionA Resolution amending Resolution 502-95 to change the residential parking permit requirements on the 200 blocks of Market and Mechanic St. to delete the restriction of permit parking only from 8:00 a.m. through 10:00 a.m. Monday through Friday and to replace it with restrictions allowing residential permit parking only from 10:00 a.m. through 11:00 a.m. and 2:00 p.m. through 3:00 p.m. Monday through Friday with 5 parking spaces located at the northern most end of Market St. designated as permit parking only 24 hours a day, seven (7) days a week. [Council Office, Maynard]Received First Reading  Action details Not available
0736-19 169.Regional Land Use PlanningResolutionA Resolution expressing support for and adopting a Bluegrass Regional Land Use Resolution proposed by Bluegrass Tomorrow. [Council Office, Maynard]Received First Reading  Action details Not available
0736-19 1 Regional Land Use PlanningResolutionA Resolution expressing support for and adopting a Bluegrass Regional Land Use Resolution proposed by Bluegrass Tomorrow. [Council Office, Maynard]Suspended Rules for Second ReadingPass Action details Not available
0736-19 1 Regional Land Use PlanningResolutionA Resolution expressing support for and adopting a Bluegrass Regional Land Use Resolution proposed by Bluegrass Tomorrow. [Council Office, Maynard]ApprovedPass Action details Not available
0738-19 1 Mayor's Report 7/2/19Communication (Appointments)(1) Recommending the reappointment of Ms. Kacy Allen-Bryant, Licensed Nurse Representative, and Dr. Rodney Jackson, Licensed Dentist Representative, to the Board of Health, with terms expiring June 30, 2021; (2) Recommending the reappointment of Ms. Carolyn Looff, and the appointment of Ms. Allison Peevy, Ms. Judith Cummins, and Mr. Rogelio Carbajal, to CASA of Lexington, with terms expiring July 1, 2020, July 1, 2022, July 1, 2023, and July 1, 2022, respectively; (3) Recommending the reappointment of Mr. Richard Greene, Area Resident member, to the Dunbar Neighborhood Center Board, with term expiring July 1, 2023; (4) Recommending the reappointment of Council Member Chuck Ellinger and Mr. Jack Wilson, Area Resident member, and the appointment of Ms. Stephanie Blain, Business Community Voting Member, Mr. Mason Chamblee, At Large Member, filling an unexpired term, Ms. Gwendolyn Collins, Historic Preservation Community Voting Member, Ms. Valerie Friedman, Planning Representative Non-Voting Member, Ms. Sadie Middleton, Farmer Voting Member, and Mr. Jonathan Turpin, Conservation/EnvirApprovedPass Action details Not available
0745-19 1 Mayor's Information 7.2.19Communication (FYI)(1) Temporary Appointment of Monica Conrad, Commissioner of General Services, Grade 536E, $4,582.96 biweekly in the Dept. of General Services, effective July 1, 2019. (2) Resignation of James Fawcett, Code Enforcement Officer, Grade 516N, Div. of Code Enforcement, effective June 14, 2019; (3) Resignation of John Uttinger, Public Service Worker Sr., Grade 509N, Div. of Water Quality, effective June 14, 2019; (4) Resignation of Casey Kaucher, Traffic Engineer Manager, Grade 527E, Div. of Traffic Engineering, effective June 2, 2019; (5) Resignation of Benjamin Harris, Police Officer, Grade 311N , Div. of Police, effective June 20, 2019; (6) Resignation of James Heard, Resource Recovery Operator, Grade 513N, Div. of Waste Management, effective June 6, 2019; (7) Resignation of David Filliatreau, Traffic Signal Systems Manager, Grade 527E, Div. of Traffic Engineering, effective June 14, 2019; (8) Resignation of Vanessa Grossl, Program Specialist, Grade 513N, Mayor’s Office, effective June 7, 2019; (9) Resignation of Faye Clark, Accountant Sr., Grade 520E, Div. of Accounting, effective JunReceived and Filed  Action details Not available