header-left
Meeting Name: Urban County Council Agenda status: Final
Meeting date/time: 12/3/2019 5:00 PM Minutes status: Final  
Meeting location: Council Chambers
Work Copy
Published agenda: Agenda Agenda Published minutes: Not available  
Agenda packet: Not available
Meeting video:  
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
1282-19 1 Minutes for the November 14, 2019 Council Meeting.MinutesMinutes for the November 14, 2019 and November 21, 2019 Council Meetings.   Action details Not available
1098-19 1 I Was Here Project PresentationPresentationI Was Here Project Presentation   Action details Not available
1223-19 11.[PLN-MAR-19-00010: BALL HOMES, INC (AMD)]OrdinanceAn Ordinance changing the zone from an Agricultural Rural (A-R) zone to an Expansion Area Residential (EAR-1) zone for 26.34 net (27.19 gross) acres and an Expansion Area Residential (EAR-2) zone, for 11.92 net (13.30 gross) acres, for property located at 2575 Polo Club Boulevard (a portion of). (Ball Homes, Inc. (Amd.); Council District 12). Approval 7-0 (To Be Heard By January 22, 2020) [Div. of Planning, Duncan]   Action details Not available
1222-19 12.[PLN-MAR-19-00015: URBAN COUNTY PLANNING COMMISSION (PENSACOLA PARK) (AMD)]OrdinanceAn Ordinance creating a Historic District (H-1) zone for the Pensacola Park Neighborhood for 92.68+ gross acres, for properties located at 96-171 Goodrich Ave., 101-224 Lackawanna Rd., 1801-1909 Nicholasville Rd. (odd addresses only), 1855-1859 Norfolk Dr., 101-177 Penmoken Park, 1847-1877 Pensacola Dr., 108-199 Rosemont Garden, 105-175 Suburban Ct., and 101-166 Wabash Dr. (Urban County Planning Commission; Council District 3) Approval 7-0 OBJECTORS (To Be Heard By January 22, 2020). [Div. of Planning, Duncan]   Action details Not available
1288-19 13.Budget Amendment Ordinance Schedule 0019OrdinanceAn 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. 19. [Div. of Budgeting, Lueker]   Action details Not available
1048-19 24.Ordinance Amending Subsection 2-483(F) of the Code of OrdinancesOrdinanceAn Ordinance amending Subsection 2-483(f) of the Code of Ordinances of the Lexington-Fayette Urban County Government, relating to the Affordable Housing Governing Board, specifically the purpose of the fund, changing the requirement of inspection of Affordable Housing Units funded by the Affordable Housing Fund to the inspection of Affordable Housing Developments funded by the Affordable Housing Fund. [Div. of Grants and Special Programs, Lanter]   Action details Not available
1198-19 15.4% Base Annuity Rase for CEPFOrdinanceAn Ordinance creating Subsection 6-53(b)(5) of the Code of Ordinances relating to pensions - other than Police and Firemen, specifically, pensions on retirement, to provide for an increase of four percent (4%) to each retiree’s annuity or the annuity paid to the retiree’s widow or dependent children. [Council Clerk’s Office, Allan]   Action details Not available
1243-19 11.Recommendation for Bid 117-2019 FrontloaderResolutionA Resolution accepting the bid of Worldwide Equipment, Inc., establishing a price contract for Frontloader, for the Div. of Facilities and Fleet Management. (3 Bids, non-Low) [Baradaran]   Action details Not available
1256-19 12.Recommendation for Bid 103-2019 Concrete Slab Replacement Project for Fire Stations #1 and #16ResolutionA Resolution accepting the bid of Olympic Construction, LLC, in the amount of $50,200, for the Concrete Slab Replacement Project for Fire Stations #1 and #16, for the Div. of Fire and Emergency Services, and authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Olympic Construction, LLC, related to the bid. (6 Bids, Low) [Chilton]   Action details Not available
1259-19 13.Bid Recommendation for Bid#113-2019 Town Branch WWTP Secondary Digester Complex ImprovementsResolutionA Resolution accepting the bid of Herrick Co., Inc., in the amount of $1,499,350, for the Town Branch Waste Water Treatment Plant Secondary Digester Complex 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]   Action details Not available
1266-19 14.Personnel Resolutions 11.21.19ResolutionA Resolution ratifying the Probationary Classified Civil Service Appointments of: Michael Vaught, Fleet Operations Manager, Grade 521E, $2,515.39 biweekly in the Div. of Facilities and Fleet Management, effective November 25, 2019, James Begley, Traffic Signal Technician Sr., Grade 515N, $18.797 hourly in the Div. of Traffic Engineering, effective December 2, 2019, and Nathan Robinson, Equipment Operator, Grade 510N, $15.259 hourly in the Div. of Parks and Recreation, effective November 18, 2019; ratifying the Permanent Civil Service Appointments of: Andrea Bolin, Administrative Specialist, Grade 513N, $17.134 hourly in the Div. of Police, effective September 4, 2019, Brian Estes, Permit Clerk, Grade 512N, $18.091 hourly in the Div. of Police, effective October 01, 2019, Michelle Deas, Staff Assistant Sr., Grade 510N, $16.410 hourly in the Div. of Police, effective October 29, 2019, Kelli Brewer, Staff Assistant Sr., Grade 510N, $17.317 hourly in the Div. of Police, effective October 29, 2019, and James Baker, Fleet Operations Supervisor, $28.000 hourly in the Div. of Facilities and    Action details Not available
1289-19 15.Walk-on Speed Tables on GlendoverResolutionA Resolution authorizing the Div. of Traffic Engineering, pursuant to Code of Ordinances Section 18-51, to install traffic calming devices on Glendover Rd., between Jesselin Dr. and Bellafonte Dr. [Council Office, Maynard]   Action details Not available
1211-19 16.Request Council authorization to accept an award of $2,500 from the Consumer Product Safety Commission for a Fire Safety and Prevention Project.ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to accept a Grant from the Consumer Product Safety Commission, which Grant funds are in the amount of $2,500, are for the purchase of supplies for a Fire Safety and Prevention Project, 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]   Action details Not available
1213-19 17.Request Council authorization to execute an amendment to Supplemental Agreement No. 4 with the Kentucky Transportation Cabinet, revising language to allow for reimbursements to the Lexington Community Land Trust for gap financing on single family homes coResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Amendment to Supplemental Agreement No. Four (4) with the Kentucky Transportation Cabinet, amending language to allow for reimbursements to be paid directly to the Lexington Community Land Trust for gap financing on single family homes constructed as part of the Newtown Pike Extension Project. [Div. of Engineering, Burton]   Action details Not available
1217-19 18.Request Council authorization to execute Supplemental Agreement No. 4, accepting additional federal funding of $13,200,000 from the Kentucky Transportation Cabinet for the Construction Phase of Section I of the Clays Mill Road Improvements Project. No locResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute Supplemental Agreement No. Four (4) with the Kentucky Transportation Cabinet, for the acceptance of additional Federal funds in the amount of $13,200,000 for the Construction Phase of Section 1 of the Clays Mill Rd. Improvement Project, the acceptance of which does not obligate the Urban County Government for the expenditure of funds. [Div. of Engineering, Burton]   Action details Not available
1218-19 19.Request Council authorization to execute a Professional Service Agreement with Marinda Beasley to serve as a Sexual Assault Nurse Examiner on an "on-call" basis for the performance of forensic examinations through December 31, 2020.ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute a Professional Service Agreement with Marinda Beasley, for service as Sexual Assault Nurse Examiner on an on-call basis for the performance of sexual assault examinations through December 31, 2020, at a cost not to exceed $16,210. [Div. of Police, Weathers]   Action details Not available
1224-19 110.Change Order No. 1 (Final) Firethorn Detention BasinResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Change Order No. 1 (Final) to the Agreement with Trademark Excavating Co., LLC, for the Firethorn Detention Basin Water Quality Improvements Project, decreasing the contract price by the sum of $22,000, from $115,000 to $93,000. [Div. of Water Quality, Martin]   Action details Not available
1225-19 111.Change Order Incentive Grant Contract # 41-2015 NoLi CDCResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Change Order No. 1 to the Grant Award Agreement with North Limestone Community Development Corp. d/b/a NoLi CDC corporation, for a Stormwater Quality Project, decreasing the Grant Award by the sum of $3,624.54, from $80,588.50 to $76,963.96. [Div. Of Water Quality, Martin]   Action details Not available
1226-19 112.Change Order Incentive Grant Contract # 55-2016 NoLi CDCResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Change Order No. 1 to the Grant Award Agreement with North Limestone Community Development Corp. d/b/a NoLi CDC Corporation, for a Stormwater Quality Project, decreasing the Grant Award by the sum of $4,028.00, from $91,298.92 to $87,270.92. [Div. of Water Quality, Martin]   Action details Not available
1227-19 113.Change Order Incentive Grant UEducateU William Henderson Contract # 243-2016ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Change Order No. 1 to the Grant Award Agreement with William Henderson d/b/a UeducateU, Inc., for a Stormwater Quality Project, terminating the Grant Award in its entirety, in the amount of $2,496.10. [Div. of Water Quality, Martin]   Action details Not available
1228-19 114.Change Order Incentive Grant FOWR Contract # 27-2016ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Change Order No. 1 to the Grant Award Agreement with Friends of Wolf Run, Inc., for a Stormwater Quality Project, decreasing the Grant Award by the sum of $5,435.27, from $32,820.00 to $27,384.73. [Div. of Water Quality, Martin]   Action details Not available
1229-19 115.Change Order Incentive Grant FOWR Contract # 16-2017ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Change Order No. 1 to the Grant Award Agreement with Friends of Wolf Run, Inc., for a Stormwater Quality Project, decreasing the Grant Award by the sum of $7,766.27, from $43,520.00 to $35,753.73. [Div. of Water Quality, Martin]   Action details Not available
1230-19 116.Change Order Incentive Grant Contract # 31-2017 Gardenside Neighborhood AssociationResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Change Order No. 1 to the Grant Award Agreement with Gardenside Neighborhood Association, Inc., for a Stormwater Quality Project, decreasing the Grant Award by the sum of $474.69, from $16,100.00 to $15,625.31. [Div. of Water Quality, Martin]   Action details Not available
1231-19 117.Change Order Incentive Grant Contract # 25.2016 Gardenside Neighborhood AssociationResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Change Order No. 1 to the Grant Award Agreement with Gardenside Neighborhood Association, Inc., for a Stormwater Quality Project, decreasing the Grant Award by the sum of $471.63, from $6,000.00 to $5,528.37. [Div. of Water Quality, Martin]   Action details Not available
1232-19 118.Change Order Incentive Grant Contract # 131-2017 LASCResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Change Order No. 1 to the Grant Award Agreement with the Living Arts and Science Center, Inc., for a stormwater quality project, decreasing the Grant Award by the sum of $50.06, from $34,920.00 to $34,869.94. [Div. of Water Quality, Martin]   Action details Not available
1233-19 119.Change Order Incentive Grant Contract # 27-2017 Stonewall Community AssociationResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Change Order No. 1 to the Grant Award Agreement with Stonewall Community Association, Inc., for a Stormwater Quality Project, decreasing the Grant Award by the sum of $3,660.49, from $11,864.00 to $8,203.51. [Div. of Water Quality, Martin]   Action details Not available
1234-19 120.Change Order Incentive Grant Contract # 6-2017 Tanbark Association of NeighborsResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Change Order No. 1 to the Grant Award Agreement with Tanbark Association of Neighbors, Inc., for a stormwater quality project, decreasing the Grant Award by the sum of $220.11, from $31,650.00 to $31,429.89. [Div. of Water Quality, Martin]   Action details Not available
1238-19 121.KAWCResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute an Official Use System Map Delivery and Non-Disclosure Agreement with Kentucky-American Water Co. to allow the Urban County Government to access confidential hydrant data at no cost to the Urban County Government. [Div. of Fire and Emergency Services, Chilton]   Action details Not available
1284-19 123.Bid Recommendation for Bid #115-2019 Outdoor Playground Equipment SupplementalResolutionA Resolution accepting the bids of All Recreation of Virginia, Inc.; Great Southern Recreation LLC; and Michigan Playgrounds LLC, d/b/a Midstates Recreation, a/k/a Playworld Midstates, establishing price contracts for Outdoor Playground Equipment, for the Div. of Parks and Recreation. (7 bids, Low) [Conrad]   Action details Not available
1286-19 124.Recommendation for Bid# 77-2019 Fourth Street Corridor Enhancements and Legacy Trail Phase 3ResolutionA Resolution accepting the bid of Pace Contracting, LLC, in the amount of $3,900,727, for The Fourth Street Corridor Enhancements and Legacy Trail Phase 3, for the Div. of Engineering, and authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Pace Contracting, LLC, related to the bid. (2 bids, Low) [Burton]   Action details Not available
1295-19 125.Recommendation for Bid #102-2019 Respiratory Protection SystemResolutionA Resolution accepting the bid of Drellishak & Drellishak d/b/a Pro-Tech Security Sales, establishing a price contract for Respiratory Protection System, for the Div. of Police. (3 Bids, Low) [Weathers]   Action details Not available
1270-19 122.Resolution authorizing the Public Facilities Corporation to authorize and approve the issuance of the Eastern State Hospital Project Refunding Bonds, Series 2021, by the Finance and Administration Cabinet of the Commonwealth of KentuckyResolutionA Resolution of the Lexington-Fayette Urban County Government directing the Lexington-Fayette Urban County Government Public Facilities Corporation to take certain formal actions as the agency and instrumentality and as the constituted authority of the Lexington-Fayette Urban County Government; specifically directing the issuance of and authorizing and approving Lease Revenue Refunding Bonds (Eastern State Hospital Project), Series 2021 (the “Series 2021 Bonds”) of the Lexington-Fayette Urban County Government Public Facilities Corporation; and authorizing other actions in connection therewith. [Dept. of Finance, O'Mara]   Action details Not available
1296-19 16.Changes to Urban Services District #1OrdinanceAn Ordinance expanding and extending the Full Urban Services District #1 for the Urban County Government for the provision of street lighting, street cleaning, and garbage and refuse collection, to include the area defined as certain properties on the following streets: Allenridge Point, Appian Crossing Way, Armstrong Mill Rd., Ashmont Way, Autumn Ridge Dr., Bridgewater Way, Calendula Rd., Carnation Dr., Carner Bluff, Coroneo Ln., Cosimo Way, Covington Dr., Covington Point, Cravat Pass, Drummond Dr., Firenze Park, Fisk Ct., Gadsten Ct., Guildhall Ln., Halford Pl., Haymaker Pkwy., Hollyhock Dr., Laurel Hill Rd., Livingston Lane, Lorenzo Way, Lucca Court, Lucca Place, Mackinwood Drive, Miles Point Way, Moon Rise Way, Morning Glory Lane, Our Tibbs Trail, Piero Way, Polo Club Blvd., Rutledge Ave., Sawgrass Cove, Squirrel Nest Ln., Steamboat Rd., Stolen Horse Trace, Tatton Park, Thomas Park, Villa Medici Pass, Walcot Way, White Oak Trace, and Wigginton Point. [Dept. of Environmental Quality and Public Works, Albright]   Action details Not available
1297-19 17.Changes to Urban Services District #3OrdinanceAn Ordinance expanding and extending Partial Urban Services District #3 for the Urban County Government for the provision of garbage and refuse collection, to include the area defined as certain properties on the following street: Branham Park. [Dept. of Environmental Quality and Public Works, Albright]   Action details Not available
1298-19 18.Changes to Urban Services District #5OrdinanceAn Ordinance expanding and extending Partial Urban Services District #5 for the Urban County Government for the provision of street lighting and garbage and refuse collection, to include the area defined as certain properties on the following streets: Greenlawn Dr., Huckleberry Cir., Jade Cir., Ridge Rd., Stoneybrook Dr., Thornhill Ln., Tisdale Court, Westbrook Dr., and Windrush Cir. [Dept. of Environmental Quality and Public Works, Albright]   Action details Not available
1325-19 126.Recommendation for Bid 119-2019 Reflective Vehicle DecalsResolutionA Resolution accepting the bids of Adcolor, Inc., and L & W Emergency Services Equipment, Inc., establishing a price contract for Reflective Vehicle Decals, for the Div. of Police. (3 Bids, Low) [Weathers]   Action details Not available
1327-19 127.Personnel Resolutios 12.3.19ResolutionA Resolution ratifying the Probationary Classified Civil Service Appointments of: Janelle Francis, Administrative Specialist Sr., Grade 516N, $20.689 hourly in the Dept. of Law, effective December 9, 2019, Daniel Layne, Assistant Records Custodian, Grade 510N, $14.851 hourly in the Div. of Police, effective December 9, 2019 and Amanda Richeal, Staff Assistant Sr., Grade 510N, $16.410 hourly in the Div. of Building Inspection, effective December 9, 2019; ratifying the Permanent Civil Service Appointment of: Renu Agarwal, Payroll Analyst, Grade 520N, $26.023 hourly in the Div. of Accounting, effective November 20, 2019; ratifying the Permanent Sworn Appointments of: Matthew Barrett, Zachary Biegel, Leon Buchanan, Katherine Chapman, James Chism, Cody Ellis, Franklin Epley, Cory Harper, Robert Jackson, Slade Klinksiek, Tiason Lockridge, Brandon Means, David Orear, Branden Purnell, Richard Schubert, Ethan Southard and Stephen Wilson, all Police Officers, Grade 311N, $20.765 hourly in the Div. of Police, effective November 14, 2019; ratifying the Unclassified Civil Service appointment of:    Action details Not available
1328-19 128.Conditional Offers 12.3.19ResolutionA Resolution authorizing the Div. of Human Resources to make a conditional offer to the following Probationary Classified Civil Service Appointments: Chris Ivey, Skilled Trades Worker Sr., Grade 517N, $21.087 hourly in the Div. of Water Quality, effective December 9, 2019, Traci Doleman, Assistant Records Custodian, Grade 510N, $16.447 hourly in the Div. of Police, effective December 23, 2019 and William Lloyd, Grants Administrative Aide, Grade 516N, $20.198 hourly in the Div. of Grants and Special Programs, effective December 9, 2019; and authorizing the Div. of Human Resources to make a conditional offer to the following Probationary Sworn Appointments: Lawrence Saval, Police Sergeant, Grade 315N, $32.408 hourly in the Div. of Police, effective December 9, 2019, John Wilhoit, Brad Wells, Sean Campbell, Daniel Helo, Bradley Cantrell, Kevin Gochett, Christina Bojaski, Jordon Toler, Kelsey Young, Charles Davis, Taylor Cordovano, Adam Cervasio, Hyun Choi, Derrick Glover, Christian Soriano-Altamirano, Nathaniel Church, Gregory Gerton, Lucas Miller, Richard Henderlight, Dustin Spaeth, Ma   Action details Not available
1329-19 1 Mayor's Information 12.3.19Communication (FYI)(1) Classified Civil Service Acting Appointment of Lisa McFadden, Deputy Director of Administrative Services, Grade 527E, $2,995.36 biweekly in the Div. of Water Quality, effective December 2, 2019; (2) Resignation of Jeffrey Allen, Traffic Signal Technician Sr., Grade 515N in the Div. of Traffic Engineering, effective November 6, 2019; (3) Resignation of Shyla Bourne, Administrative Specialist Sr., Grade 516N, in the Dept. of Law, effective November 1, 2019; (4) Resignation of Tiffiany Andrews, Corrections Recruit, Grade 109N, in the Div. of Community Corrections, effective November 1, 2019; (5) Resignation of Zachary W. Caldwell, Fire Recruit, Grade 310N, in the Div. of Fire and Emergency Services, effective October 31, 2019; (6) Resignation of Joshua R. Warinner, Corrections Recruit, Grade 109N, in the Div. of Community Corrections, effective November 7, 2019; and, (7) Termination of Jennifer Duff, Telecommunicator, Grade 514N, in the Div. of Enhanced 911, effective November 19, 2019.   Action details Not available