header-left
Meeting Name: Urban County Council Agenda status: Final
Meeting date/time: 8/15/2019 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
0774-19 1 MInutesMinutesMinutes of the July 2, 2019 and July 9, 2019 Council Meetings and the July 2, 2019 and July 8, 2019 (Clover Communities and Anderson Acquisition) Zone Change Meetings.ApprovedPass Action details Not available
0671-19 1 Recognition of Tates Creek Baseball TeamPresentationRecognition of Tates Creek Baseball TeamReceived and Filed  Action details Not available
0779-19 1 Recognition of South Lexington 8U Red TeamPresentationRecognition of South Lexington 8U Red TeamReceived and Filed  Action details Not available
0765-19 11.FY 2020 PO Roll and Prepaid Budget AmendmentOrdinanceAn Ordinance amending certain of the Budgets of the Lexington-Fayette Urban County Government to provide funds for purchase orders and pre-paid expenses rolling from FY 2019 into FY 2020, and appropriating and re-appropriating funds, Schedule No. 2. [Div. of Budgeting, Lueker]ApprovedPass Action details Not available
0766-19 12.FY 2020 Budget Amendment Schedule 0003OrdinanceAn 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. 3. [Div. of Budgeting, Lueker]ApprovedPass Action details Not available
0783-19 13.PLN-MAR-19-00009: WINTERWOOD, INC.OrdinanceAn Ordinance changing the zone from a Two Family Residential (R-2) Zone to a Planned Neighborhood Residential (R-3) Zone, for 3.82 net (3.92 gross) acres, for property located at 1812 Versailles Rd. (Winterwood, Inc; Council District 11). Approval 11-0 OBJECTORS (To Be Heard By September 25, 2019). [Div. of Planning, Duncan]Received First Reading  Action details Not available
0785-19 14.PLN-MAR-18-00017: ROMAN CATHOLIC BISHOP DIOCESE OF LEXINGTONOrdinanceAn Ordinance changing the zone from a Planned Neighborhood Residential (R-3) Zone to a Two Family Residential (R-2) Zone, for 1.48 net (1.69 gross) acres, for property located at 316-408 Rose Ln. (Roman Catholic Bishop Diocese of Lexington; Council District 3). Approval 11-0 (To Be Heard By September 25, 2019) [Div. of Planning, Duncan]Received First Reading  Action details Not available
0853-19 15.Budget Amendment Schedule 0004OrdinanceAn 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. 4. [Div. of Budgeting, Lueker]Received First Reading  Action details Not available
0795-19 16.20.0001 Planning - Transfer Admin Officer SrOrdinanceAn Ordinance amending the Classified Civil Service authorized strength by transferring one (1) position of Administrative Officer Sr., Grade 526E, from the Div. of Planning to the Office of the Chief Development Officer, transferring the incumbent, effective upon passage of Council. [Div. of Human Resources, Maxwell]Received First Reading  Action details Not available
0795-19 1 20.0001 Planning - Transfer Admin Officer SrOrdinanceAn Ordinance amending the Classified Civil Service authorized strength by transferring one (1) position of Administrative Officer Sr., Grade 526E, from the Div. of Planning to the Office of the Chief Development Officer, transferring the incumbent, effective upon passage of Council. [Div. of Human Resources, Maxwell]Suspended Rules for Second ReadingPass Action details Not available
0795-19 1 20.0001 Planning - Transfer Admin Officer SrOrdinanceAn Ordinance amending the Classified Civil Service authorized strength by transferring one (1) position of Administrative Officer Sr., Grade 526E, from the Div. of Planning to the Office of the Chief Development Officer, transferring the incumbent, effective upon passage of Council. [Div. of Human Resources, Maxwell]ApprovedPass Action details Not available
0854-19 17.LFUCG Ad Valorem TaxesOrdinanceAn Ordinance levying ad valorem taxes for Municipal Purposes for the fiscal year July 1, 2019 through June 30, 2020, on the assessed value of all taxable property within the taxing jurisdictions of the Lexington-Fayette Urban County Government (all taxes on each $100.00 of assessed valuation as of the January 1, 2019 assessment date), as follows: General Services District, $.0800 on real property, including real property of public service companies, $.0892 on personal property, including personal property of public service companies, noncommercial aircraft, and noncommercial watercraft, $.1500 on insurance capital, $.0150 on tobacco in storage, and $.0450 on agricultural products in storage; Full Urban or Partial Urban Services Districts based on urban services available on real property, including real property of public service companies, $.1426 for Refuse Collection, $.0213 for Street Lights, $.0097 for Street Cleaning, $.0920 on insurance capital, $.0150 on tobacco in storage, $.0450 on agricultural products in storage; abandoned urban property $1.00; and levying an ad valorem tReceived First Reading  Action details Not available
0855-19 18.Agricultural Extension Ad Valorem TaxesOrdinanceAn Ordinance levying ad valorem taxes for purposes of support of the Agricultural Extension Office for the Fiscal Year July 1, 2019 through June 30, 2020, on the assessed value of all taxable real and personal property within the taxing jurisdiction of the Lexington-Fayette Urban County Government (all taxes on each $100.00 of assessed valuation as of the January 1, 2019 assessment date), as follows: $.0035 on all taxable real property, including real property of public service companies, $.0041 on taxable personal property, including personal property of public service companies, noncommercial aircraft, and noncommercial watercraft, and excluding inventory in transit, insurance capital, tobacco in storage, and agricultural products in storage; and levying an ad valorem tax for purposes of support of the Agricultural Extension Office at the rate of $.0032 on each $100.00 of assessed value on all motor vehicles and watercraft within the taxing jurisdiction of the Lexington-Fayette Urban County Government as of the January 1, 2020 assessment date. Public Hearing on August 29, 2019 at 6Received First Reading  Action details Not available
0856-19 19.Health Department Ad Valorem TaxesOrdinanceAn Ordinance adopting the request of the Lexington-Fayette County Health Dept. under KRS 212.755 and levying a special ad valorem public health tax for the Fiscal Year July 1, 2019 through June 30, 2020, on the assessed value of all taxable real and personal property within the taxing jurisdiction of the Lexington-Fayette Urban County Government, including real and personal property of public service companies, noncommercial aircraft, noncommercial watercraft, and inventory in transit, and excluding insurance capital, tobacco in storage, and agricultural products in storage, at the rate of $.028 on each $100.00 of assessed value as of the January 1, 2019 assessment date; and levying a special ad valorem public health tax at the rate of $.028 on each $100.00 of assessed value on all motor vehicles and watercraft within the taxing jurisdiction of the Lexington-Fayette Urban County Government, as of the January 1, 2020 assessment date. Public Hearing on August 29, 2019 at 6:00 p.m. [Council Office, Maynard]Received First Reading  Action details Not available
0857-19 110.Soil and Water Conservation Ad Valorem TaxesOrdinanceAn Ordinance levying ad valorem taxes for purposes of support of the Soil and Water Conservation District for the Fiscal Year July 1, 2019 through June 30, 2020, on the assessed value of all taxable real property within the taxing jurisdiction of the Lexington-Fayette Urban County Government, including real property of public service companies, at a rate of $.0006 on each one hundred dollars ($100.00) of assessed valuation as of the January 1, 2019, assessment date. Public Hearing on August 29, 2019 at 6:00 p.m. [Council Office, Maynard]Received First Reading  Action details Not available
0778-19 11.Recommendation for Bid# 35-2019 Polo Club Boulevard Public Improvement ProjectResolutionA Resolution accepting the bid of L-M Asphalt Partners Ltd. d/b/a ATS Construction, in the amount of $2,890,352.40, for the Polo Club Blvd. Public Improvement Project, for the Div. of Engineering, and authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement with ATS Construction, related to the bid. (1 Bid) [Burton]Received First Reading  Action details Not available
0782-19 22.Recommendation for Bid 72-2019 Granville Streetlight EquipmentResolutionA Resolution accepting the bid of Path Master, Inc., establishing a price contract for Granville Streetlight Equipment, for the Div. of Traffic Engineering. (1 Bid) [Neal]Received First Reading  Action details Not available
0784-19 23.Recommendation for Bid 66-2019 Fire HoseResolutionA Resolution accepting the bid of Finley Fire Equipment Co., Inc. d/b/a Bluegrass Fire Equipment, establishing a price contract for Fire Hose, for the Div. of Fire and Emergency Services. (1 Bid) [Chilton]Received First Reading  Action details Not available
0790-19 14.Recommendation for Bid #70-2019 AmmunitionResolutionA Resolution accepting the bid of Kiesler Police Supply, Inc., establishing a price contract for Ammunition, for the Div. of Police. (2 Bids, Low) [Weathers]Received First Reading  Action details Not available
0812-19 15.Recommendation of Bid 55-2019 Construction of Metal Storage BuildingResolutionA Resolution accepting the bid of Fuelband, LLC, in the amount of $105,000, for the Construction of Metal Storage Building, for the Div. of Parks and Recreation, and authorizing the Mayor, on behalf of the Urban County Government, to execute any necessary Agreement with Fuelband, LLC, related to the bid. (3 Bids, Low) [Conrad]Received First Reading  Action details Not available
0837-19 16.Personnel Actions 8.15.19ResolutionA Resolution ratifying the Probationary Classified Civil Service Appointments of: Tamar Tompkins, Administrative Specialist Sr., Grade 516N, $20.217 hourly in the Div. of Revenue, effective August 19, 2019, Melissa Lyle, Administrative Specialist, Grade 513N, $20.889 hourly in the Div. of Revenue, effective August 19, 2019, Joseph Boone, Equipment Operator, Grade 510N, $15.271 hourly in the Div. of Water Quality, effective September 2, 2019, Darren Lizer, Heavy Equipment Technician, Grade 516N, $21.500 hourly in the Div. of Facilities and Fleet Management, effective September 2, 2019 and Amanda Patrick, Social Worker Sr., Grade 516E, $1,743.44 biweekly in the Div. of Aging and Disability Services, effective September 2, 2019; ratifying the Permanent Civil Service Appointments of: Tammy Switzer, Administrative Specialist, Grade 513N, $17.955 hourly in the Div. of Revenue, effective June 10, 2019, Dereke Soaper, Public Service Worker Sr., Grade 509N, $14.261 hourly in the Div. of Streets and Roads, effective May 12, 2019, Gary Robertson, Equipment Operator Sr., Grade 512N, $19.130 hourReceived First Reading  Action details Not available
0838-19 17.Conditional Offers 8.15.19ResolutionA Resolution authorizing the Div. of Human Resources to make a conditional offer to the following Probationary Classified Civil Service Appointments: Alicia Underwood, Accountant, Grade 516N, $20.897 hourly in the Div. of Accounting, effective August 26, 2019, Cheri Reed, Administrative Specialist Sr., Grade 516N, $22.040 hourly in the Div. of Revenue, effective August 26, 2019, Deon Smither, Trades Worker Sr., Grade 511N, $15.915 hourly in the Div. of Streets and Roads, effective August 26, 2019, Andrew Mains, Public Service Worker Sr., Grade 509N, $15.547 hourly in the Div. of Streets and Roads, effective September 3, 2019, Tangela Jessee, Resource Recovery Operator, Grade 513N, $17.958 hourly in the Div. of Waste Management, effective upon passage of Council, Willie McGhee, Resource Recovery Operator, Grade 513N, $17.291 hourly in the Div. of Waste Management, effective upon passage of Council, Lauren Wood, Code Enforcement Officer, Grade 516N, $20.066 hourly in the Div. of Code Enforcement, effective August 26, 2019, Russell Watkins, Engineering Technician, Grade 514N, $19.000 hoReceived First Reading  Action details Not available
0838-19 1 Conditional Offers 8.15.19ResolutionA Resolution authorizing the Div. of Human Resources to make a conditional offer to the following Probationary Classified Civil Service Appointments: Alicia Underwood, Accountant, Grade 516N, $20.897 hourly in the Div. of Accounting, effective August 26, 2019, Cheri Reed, Administrative Specialist Sr., Grade 516N, $22.040 hourly in the Div. of Revenue, effective August 26, 2019, Deon Smither, Trades Worker Sr., Grade 511N, $15.915 hourly in the Div. of Streets and Roads, effective August 26, 2019, Andrew Mains, Public Service Worker Sr., Grade 509N, $15.547 hourly in the Div. of Streets and Roads, effective September 3, 2019, Tangela Jessee, Resource Recovery Operator, Grade 513N, $17.958 hourly in the Div. of Waste Management, effective upon passage of Council, Willie McGhee, Resource Recovery Operator, Grade 513N, $17.291 hourly in the Div. of Waste Management, effective upon passage of Council, Lauren Wood, Code Enforcement Officer, Grade 516N, $20.066 hourly in the Div. of Code Enforcement, effective August 26, 2019, Russell Watkins, Engineering Technician, Grade 514N, $19.000 hoSuspended Rules for Second ReadingPass Action details Not available
0838-19 1 Conditional Offers 8.15.19ResolutionA Resolution authorizing the Div. of Human Resources to make a conditional offer to the following Probationary Classified Civil Service Appointments: Alicia Underwood, Accountant, Grade 516N, $20.897 hourly in the Div. of Accounting, effective August 26, 2019, Cheri Reed, Administrative Specialist Sr., Grade 516N, $22.040 hourly in the Div. of Revenue, effective August 26, 2019, Deon Smither, Trades Worker Sr., Grade 511N, $15.915 hourly in the Div. of Streets and Roads, effective August 26, 2019, Andrew Mains, Public Service Worker Sr., Grade 509N, $15.547 hourly in the Div. of Streets and Roads, effective September 3, 2019, Tangela Jessee, Resource Recovery Operator, Grade 513N, $17.958 hourly in the Div. of Waste Management, effective upon passage of Council, Willie McGhee, Resource Recovery Operator, Grade 513N, $17.291 hourly in the Div. of Waste Management, effective upon passage of Council, Lauren Wood, Code Enforcement Officer, Grade 516N, $20.066 hourly in the Div. of Code Enforcement, effective August 26, 2019, Russell Watkins, Engineering Technician, Grade 514N, $19.000 hoApprovedPass Action details Not available
0847-19 18.Wellington Speed Limit Walk OnResolutionA Resolution designating the speed limit on Wellington Way, between Lyon Dr. and Harrodsburg 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
0849-19 19.Pensacola Park Moratorium Walk OnResolutionA Resolution amending Resolution No. 93-2019, which declared a moratorium on zone map amendments and demolition permits for all properties located within the proposed Pensacola Park Area Historic Districts (H-1 Overlay Zone), more specifically defined as the following properties: 1733-1915 Nicholasville Rd. (odd addresses only, excluding 1847 Nicholasville Rd.); Chesapeake Dr. (no addresses); 96-171 Goodrich Ave.; 101-224 Lackawanna Rd.; 1855-1859 Norfolk Dr.; 101-177 Penmoken Park; 1847-1877 Pensacola Dr. (excluding 1871 Pensacola Dr.); 108-199 Rosemont Garden; 105-175 Suburban Ct.; and 101-166 Wabash Dr.; directing the Div. of Planning to refuse to accept or process applications for a zone change and directing the Div. of Building Inspection to refuse to accept applications for demolition permits for these properties; establishing the purpose of this moratorium is to give the Planning Commission and the Urban County Government time to consider and take final action on an H-1 Overlay Zone Application to be initiated by the Planning Commission for these properties; and extending thReceived First Reading  Action details Not available
0517-19 110.FLACA MOA Latino Festival de LexingtonResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute a Memorandum of Agreement with the Foundation for Latin American Culture and Art (FLACA) regarding the coordination and production of the Latino Festival de Lexington, at a cost not to exceed $7,500. [Div. of Parks and Recreation, Conrad]Received First Reading  Action details Not available
0755-19 111.CSX Railroad Encroachment Agreement Sharon Village Pump Station Sewer ProjectResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Railroad Facility Encroachment Agreement with CSX Transportation, Inc., for the Sharon Village Pump Station Sanitary Sewer Project, for the Div. of Water Quality, at a cost not to exceed $12,140. [Div. of Water Quality, Martin]Received First Reading  Action details Not available
0756-19 112.CSX Railroad Encroachment Agreement Lexmark A Trunk SewerResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Railroad Facility Encroachment Agreement with CSX Transportation, Inc., for the Lexmark Trunk A Sewer Project, for the Div. of Water Quality, at a cost not to exceed $8,600. [Div. of Water Quality, Martin]Received First Reading  Action details Not available
0772-19 113.Change Order No. 2 (Final) Lagco, Inc. Arrowhead Dr. Stormwater Improvements ProjectResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Change Order No. 2 (Final) to the Agreement with Lagco, Inc., for the Arrowhead Drive Stormwater Improvements Project, increasing the Contract price by the sum of $1,800, from $208,114 to $209,914. [Div. of Water Quality, Martin]Received First Reading  Action details Not available
0773-19 114.Homecare PSA with Bluegrass ADD FY20ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute a Purchase of Service Agreement with Bluegrass Area Development District (BGADD), for the operation of the Homecare Program for home-bound seniors, at a cost not to exceed $48,610. [Div. of Aging and Disability Services, Stambaugh]Received First Reading  Action details Not available
0775-19 115.Council authorization to execute Supplemental Agreement No. 5 with the Kentucky Transportation Cabinet, accepting additional federal funds in the amount of $2,896,000 for the construction phase of the Polo Club Boulevard ProjectResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute Supplemental Agreement No. 5 with the Ky. Transportation Cabinet, for the acceptance of additional Federal funds in the amount of $2,891,000 for the Polo Club Boulevard Construction Phase, the acceptance of which does not obligate the Urban County Government for the expenditure of funds as a local match. [Div. of Engineering, Burton]Received First Reading  Action details Not available
0776-19 116.Accela 5 Year Maintenance and Support AgreementResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a five year Service Agreement with Accela for use of the Accela Land Management Platform, at a cost not to exceed $362,538.27 per year, increasing by 3% annually. [Div. of Computer Services, Nugent]Received First Reading  Action details Not available
0780-19 117.Sheriff's 2018 Tax Settlement and QuietusResolutionA Resolution approving the Fayette County Sheriff’s Settlement - 2018 taxes, for taxes collected as of April 16, 2019, and granting the Sheriff a Quietus. [Dept. of Finance, O’Mara]Received First Reading  Action details Not available
0781-19 118.3561 Shamrock Lane LeaseResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Residential Lease Agreement with Lucas Rose for the Masterson Station Park caretaker property located at 3561 Shamrock Ln. in consideration of annual rent in the amount of $5,250. [Div. of Parks and Recreation, Conrad]Received First Reading  Action details Not available
0786-19 119.Council authorization to execute Contract Modification No. 3 with CDP Engineers, Inc., in the amount of $21,230 for design of Town Branch Trail Phase III Project for a new contract total of $121,680.ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute Contract Modification No. Three (3) to the Professional Services Agreement with CDP Engineers, Inc., for the design of Town Branch Trail Phase III Project, increasing the Contract price by the sum of $21,230 from $100,450 to $121,680. [Div. of Engineering, Burton]Received First Reading  Action details Not available
0787-19 120.Dell - CIO Auth to Sign Lease SchedulesResolutionA Resolution amending Resolution 42-2014, which authorized the execution of a Master Lease Agreement with Dell Financial Services, LLC, for desktop computers, to authorize the Chief Information Officer to execute future True Lease Schedules pursuant to the Master Lease Agreement for the replacement of desktop computers. [Div. of Computer Services, Nugent]Received First Reading  Action details Not available
0788-19 121.Change Order #1 Bell House C3 MechanicalResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Change Order No. 1 to the Agreement with C3 Mechanical, for the Bell Place Fan Coil Replacement Project, increasing the Contract price by the sum of $2,860, from $77,210 to $80,070. [Dept. of General Services, Conrad]Received First Reading  Action details Not available
0791-19 122.Sanitary Sewer Remedial Measures Plan Program Management Consulting ServicesResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement (awarded pursuant to RFP No. 25-2019) with Hazen and Sawyer, P.S.C., for Sanitary Sewer Remedial Measures Program Management Consulting Services, at a cost estimated not to exceed $900,000. [Div. of Water Quality, Martin]Received First Reading  Action details Not available
0792-19 123.Change Order # 2 (Final) Wellington Stormwater Basin "A" Improvements ProjectResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Change Order No. 2 (Final) to the Agreement with Woodall Construction Co., Inc., for the Wellington Stormwater Basin A Improvements Project, decreasing the Contract price by the sum of $12,780.49, from $177,689.30 to $164,908.81, and extending the date of completion by 118 calendar days, to March 20, 2019. [Div. of Water Quality, Martin]Received First Reading  Action details Not available
0793-19 124.Amendment of Resolution #382-2019ResolutionA Resolution amending Resolution No. 382-2019, which accepted the bid of Advanced Mulching Technologies d/b/a EcoGro, for the WGPL Green Infrastructure Project, to change the amount of the bid from $152,962 to $159,962. [Div. of Water Quality, Martin]Received First Reading  Action details Not available
0794-19 125.Change Order No. 1, with Integrated Engineering, PLLC. In the amount of $32,320.00 for design services of Meadows/Northland/Arlington Public Improvements Project, Phase 6A2. Change Order No. 1, with Integrated Engineering, PLLC. In the amount of $32,320.ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute Change Order No. One (1) to the Agreement with Integrated Engineering, PLLC, for design services of Meadows/Northland/Arlington Public Improvements Project, Phase 6A2, increasing the Contract price by the sum $32,320 from $319,000 to $351,320. [Div. of Engineering, Burton]Received First Reading  Action details Not available
0796-19 126.LHA Deposit and Move-In Assistance, Shelter Plus Care GrantResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Lexington Housing Authority, providing a one-time Grant to help with deposit and move-in financial assistance for those experiencing homelessness, at a cost not to exceed $20,000. [Office of Homelessness Prevention and Intervention, Ruddick]Received First Reading  Action details Not available
0797-19 127.Federal Equitable Sharing Agreement and CertificationResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute a Federal Equitable Sharing Agreement and Certification with the Dept. of Justice, the Dept. of the Treasury for participation in the Federal Equitable Sharing Program. [Div. of Police, Weathers]Received First Reading  Action details Not available
0797-19 1 Federal Equitable Sharing Agreement and CertificationResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute a Federal Equitable Sharing Agreement and Certification with the Dept. of Justice, the Dept. of the Treasury for participation in the Federal Equitable Sharing Program. [Div. of Police, Weathers]Suspended Rules for Second ReadingPass Action details Not available
0797-19 1 Federal Equitable Sharing Agreement and CertificationResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute a Federal Equitable Sharing Agreement and Certification with the Dept. of Justice, the Dept. of the Treasury for participation in the Federal Equitable Sharing Program. [Div. of Police, Weathers]ApprovedPass Action details Not available
0798-19 128.Memorandum of Agreement - Bluegrass Community and Technical CollegeResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute Memorandum of Agreement with Bluegrass Community and Technical College, for participation of Police personnel in College courses, at a cost not to exceed $60,000. [Div. of Police, Weathers]Received First Reading  Action details Not available
0799-19 129.Change Order #1 Blau MechanicalResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute Change Order No. 1 to the Agreement with Blau Mechanical, Inc. for the project Detention Plumbing 2019, replacing the domestic hot water lines, for the Div. of Community Corrections, increasing the Contract price by the sum of $40,468.41 from $172,000.00 to $212,468.41. [Div. of Community Corrections, Haney]Received First Reading  Action details Not available
0801-19 130.Corporate Name Change Engi-Mat CoResolutionA Resolution assigning the economic incentive previously granted to nGimat, LLC, pursuant to Resolution 661-2010 to Engi-Mat Co. or its successors in interest or affiliates as may be approved by the Ky. Economic Development Finance Authority. [Mayor's Office, Atkins]Received First Reading  Action details Not available
0802-19 131.Aramark Amendment #3 FY20ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute a Third Amendment to Agreement with Aramark Correctional Services, LLC, for the price per meal charge increase mandated in the Agreement, for the Div. of Community Corrections, at a cost not to exceed $1,922,144 for FY 2020. [Div. of Community Corrections, Haney]Received First Reading  Action details Not available
0803-19 132.Council Authorization to amend the grant agreement with the Bluegrass Area Development District to include the budget and breakdown of eligible reimbursable expenses for operation of the Senior Citizens Center in FY 2020ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Amendment to the Agreement with Bluegrass Area Development District (BGADD), to include the budget and breakdown of eligible reimbursable expenses for the Senior Citizens Center for FY 2020, at no additional cost to the Urban County Government. [Dept. of Social Services, Ford]Received First Reading  Action details Not available
0804-19 133.Council authorization to execute agreement with Shepherd’s House for the provision of substance abuse programing for men in the amount of $65,700 for FY 2020.ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Shepherd’s House, for provision of Substance Abuse Programming for men at the Detention Center for FY 2020, at a cost not to exceed $65,700. [Div. of Community Corrections, Haney]Received First Reading  Action details Not available
0805-19 134.Council authorization to execute agreement with Shepherd’s House for the provision of substance abuse programing for women in the amount of $65,700 for FY 2020.ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Shepherd’s House, for provision of Substance Abuse Programming for women at the Detention Center for FY 2020, at a cost not to exceed $65,700. [Div. of Community Corrections, Haney]Received First Reading  Action details Not available
0806-19 135.Council authorization to execute Memorandum of Agreement, accepting federal funds in the amount of $20,000 from the Kentucky Justice and Public Safety Cabinet, Kentucky State Police for Ticketing Aggressive Cars and Trucks grant program - FY 2020. Match iResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Memorandum of Agreement with the Commonwealth of Ky. Justice and Public Safety Cabinet, Ky. State Police, for the acceptance of Federal funds in the amount of $20,000.00, under the Ticketing Aggressive Cars and Trucks (TACT) Grant program for FY 2020, the acceptance of which obligates the Urban County Government for the expenditure of $3,529.41 as a local match. [Div. of Police, Weathers]Received First Reading  Action details Not available
0807-19 136.Roots and Heritage 2019ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute a Purchase of Service Agreement with Roots & Heritage Festival, Inc., for the 2019 Roots & Heritage Festival, at a cost not to exceed $35,500, plus additional in-kind services (estimated cost of $62,313.25). [Mayor's Office, Lyons]Received First Reading  Action details Not available
0808-19 237.Economic Development Partners FY2020ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Purchase of Service Agreements for fiscal year 2020 with Commerce Lexington ($388,450), Downtown Lexington Partnership ($147,055), LexArts ($415,700), Lyric Theatre & Cultural Arts Center ($127,500), Urban League of Lexington-Fayette County ($76,500), and World Trade Center Ky. ($46,750), at a total cost not to exceed $1,201,955. [Mayor's Office, Atkins]Received First Reading  Action details Not available
0813-19 138.Authorization to submit a grant application in the amount of $148,300 to the US Department of Justice under the Edward Byrne Memorial Justice Assistance Grant Program - FY 2020. (L0813-19) [Weathers/Armstrong]ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute and submit a Grant Application to the U.S. Dept. of Justice, to provide any additional information requested in connection with this Grant Application, which Grant funds are in the amount of $148,300 Federal funds under the Edward Byrne Memorial Justice Assistance Grant Program - FY 2020, are for the purchase of equipment and training for the Div. of Police. [Div. of Police, Weathers]Received First Reading  Action details Not available
0813-19 1 Authorization to submit a grant application in the amount of $148,300 to the US Department of Justice under the Edward Byrne Memorial Justice Assistance Grant Program - FY 2020. (L0813-19) [Weathers/Armstrong]ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute and submit a Grant Application to the U.S. Dept. of Justice, to provide any additional information requested in connection with this Grant Application, which Grant funds are in the amount of $148,300 Federal funds under the Edward Byrne Memorial Justice Assistance Grant Program - FY 2020, are for the purchase of equipment and training for the Div. of Police. [Div. of Police, Weathers]Suspended Rules for Second ReadingPass Action details Not available
0813-19 1 Authorization to submit a grant application in the amount of $148,300 to the US Department of Justice under the Edward Byrne Memorial Justice Assistance Grant Program - FY 2020. (L0813-19) [Weathers/Armstrong]ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute and submit a Grant Application to the U.S. Dept. of Justice, to provide any additional information requested in connection with this Grant Application, which Grant funds are in the amount of $148,300 Federal funds under the Edward Byrne Memorial Justice Assistance Grant Program - FY 2020, are for the purchase of equipment and training for the Div. of Police. [Div. of Police, Weathers]ApprovedPass Action details Not available
0814-19 139.Council authorization to submit application to the Marathon Petroleum Corporation, and accept award if offered, in the amount of $5,000 for the purchase of training and equipment to be used in the Division of Fire and Emergency Services – FY2020.ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute and submit a Grant Application to Marathon Petroleum Corporation, and 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 $5,000, for the purchase of training and equipment for the Div. of Fire and Emergency Services 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 Fire and Emergency Services, Chilton]Received First Reading  Action details Not available
0822-19 140.Lexington Art League ContractResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Memorandum of Agreement with the Lexington Art League establishing the parties’ respective rights and duties concerning the production of the Woodland Art Fair and funds generated thereby. [Div. of Parks and Recreation, Conrad]Received First Reading  Action details Not available
0825-19 141.NDF list 8-13-19ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Agreements with Sunny Slope Farms Homeowners Association ($1,000), 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
0850-19 142.Parking W. 2nd StreetResolutionA Resolution establishing a Residential Parking Permit Program for the 400 block of W. Second St., twenty-four (24) hours per day, Monday through Sunday. [Council Office, Maynard]Received First Reading  Action details Not available
0851-19 143.Homelessness SOPResolutionA Resolution approving the Office of Homelessness Prevention and Intervention (OHPI) Standard Operating Procedures in relation to encampment removals in Fayette County. [Council Office, Maynard]Received First Reading  Action details Not available
0840-19 1 Mayor's ReportCommunication (Appointments)(1) Recommending the appointments of Mr. Trevion McFarland and Mr. Rick Pierce to the Alarm Advisory Board, both with terms expiring August 15, 2022; (2) Recommending the appointment of Council Member Jennifer Reynolds to the Board of Health with a term expiring December 31, 2020; (3) Recommending the term corrections of Ms. Jessica Honican and Shelby Howell, the appointment of Ms. Jillian Kyde, and the reappointments of Mr. Frederick Seitz, Mr. Jason Wright, and Ms. Sandra Kay Yates to CASA of Lexington, with terms expiring July 1, 2023, July 1, 2023, July 1, 2021, July 1, 2022, July 1, 2020, and July 1, 2022, respectively; (4) Recommending the reappointments of Council Member Amanda Bledsoe, Council Member James Brown, and Ms. Elizabeth Pattengill, Federated Garden Club Representative - Voting, to the Corridors Commission, all with terms expiring August 13, 2023; (5) Recommending the reappointment of Ms. Samantha Castro, LFUCG Representative, to the Courthouse Area Design Review Board with a term expiring June 30, 2023; (6) Recommending the appointment of the following ex offiApprovedPass Action details Not available
0839-19 1 Mayor's Information 8.15.19Communication (FYI)(1) Resignation of Melissa Stiff, Social Worker Sr., Grade 516E, in the Div. of Aging and Disability Services, effective July 31, 2019; (2) Resignation of Suzette Loveday, Grants Manager, Grade 523E, in the Div. of Grants and Special Programs, effective August 6, 2019; (3) Resignation of Alexander Johnston, Security Officer, Grade 507N, in the Div. of Public Safety, effective July 5, 2019; (4) Resignation of Frederick Haar, Administrative Specialist, Grade 513N, in the Div. of Water Quality, effective July 5, 2019; (5) Resignation of Justin Mitchell, Corrections Officer, Grade 110N, in the Div. of Community Corrections, effective July 21, 2019; (6) Resignation of Amber Richardson, Child Care Program Aide, Grade 508N, in the in the Div. of Family Services, effective July 30, 2019; (7) Resignation of Todd Manning, Police Officer, Grade 311N, in the Div. of Police, effective August 2, 2019; (8) Resignation of Jon Taylor, Skilled Trades Worker Sr., Grade 517N, in the Div. of Water Quality, effective July 12 2019; (9) Resignation of Erika Hinman, Corrections Officer, Grade 110N, inReceived and Filed  Action details Not available