header-left
File #: 0643-19    Version: 1 Name: FY 2020 Budget Ordinance
Type: Ordinance Status: Approved
File created: 6/5/2019 In control: Urban County Council
On agenda: 6/20/2019 Final action: 6/20/2019
Enactment date: 6/20/2019 Enactment #: O-043-2019
Title: An Ordinance appropriating the Revenues, Expenditures/Expenses and Interfund Transfers for the General Services District Fund, the Tenant Relocation Fund, the Full Urban Services Districts Fund, the Police Confiscated Federal Fund, the Police Confiscated State Fund, the Public Safety Fund, the Industrial Revenue Bond Fund, the Municipal Aid Program Fund, the County Road Aid Program Fund, the Mineral Severance Fund, the Coal Severance Fund, the Miscellaneous Special Revenue Fund, the Police Confiscated - Treasury Fund, the Lexington Economic Development Fund, the Affordable Housing and Homelessness Fund, the FY 2020 Bond Projects Funds, the Sanitary Sewer Revenue and Operating Fund, the Sanitary Sewer Construction Fund, the Lexington-Fayette Urban County Government Public Facilities Corporation General Fund, the Lexington-Fayette Urban County Government Public Facilities Corporation Parks Projects Fund, the Water Quality Management Fund, the Water Quality Management Construction Fund, t...
Attachments: 1. Ordinance FY 2020.pdf, 2. 00657486.pdf, 3. ORDINANCE - 043-2019

Title

An Ordinance appropriating the Revenues, Expenditures/Expenses and Interfund Transfers for the General Services District Fund, the Tenant Relocation Fund, the Full Urban Services Districts Fund, the Police Confiscated Federal Fund, the Police Confiscated State Fund, the Public Safety Fund, the Industrial Revenue Bond Fund, the Municipal Aid Program Fund, the County Road Aid Program Fund, the Mineral Severance Fund, the Coal Severance Fund, the Miscellaneous Special Revenue Fund, the Police Confiscated - Treasury Fund, the Lexington Economic Development Fund, the Affordable Housing and Homelessness Fund, the FY 2020 Bond Projects Funds, the Sanitary Sewer Revenue and Operating Fund, the Sanitary Sewer Construction Fund, the Lexington-Fayette Urban County Government Public Facilities Corporation General Fund, the Lexington-Fayette Urban County Government Public Facilities Corporation Parks Projects Fund, the Water Quality Management Fund, the Water Quality Management Construction Fund, the Landfill Fund, the Right of Way Program Fund, the Extended School Program Fund, the Enhanced 911 Fund, the Central Ky. 911 Fund, the Lexington-Fayette Urban County Government Public Library Corporation Fund, the City Employees’ Pension Fund, the Police and Fire Retirement Fund of the Lexington-Fayette Urban County Government, the Medical Insurance Fund, the Property and Casualty Claims Fund, and the Reallocation of Bond Project Funds, on a Divisional level by four (4) control levels, for the fiscal year ending June 30, 2020, for the Lexington-Fayette Urban County Government and its agencies and instrumentalities; approving and adopting the capital improvement program for fiscal years (FY) 2020 through (FY) 2025, as a portion of the fiscal year (FY) 2020 annual capital improvements Budget; approving funding for the Lexington-Fayette Urban County Tourist and Convention Commission from the transient room tax, said funding to equal 99 1/2% of the revenue from the tax; and suspending the application and operation of Ordinance 50-2016 (Contingency Designation Fund and Policy) as to any funding requirements in FY 2020. [Council Office, Maynard]

Summary

WHEREAS, the Mayor has prepared and submitted to the Urban County Council annual operating Budgets and annual capital improvements Budgets for the fiscal year ending June 30, 2020;

                     WHEREAS, pursuant to Section 8.03 of the Charter of the Urban County Government the Mayor has also presented a detailed summary of the capital improvements program plan for the next five fiscal years, as a part of the annual capital improvements Budgets;

                     WHEREAS, public hearings on the Budgets have been held;

                     WHEREAS, Ordinance No. 129-2005 was adopted June 9, 2005 setting forth the procedures for Budget adoption;

                     WHEREAS, the Urban County Council has thoroughly reviewed the proposed Budgets and has made certain amendments thereto, which amendments are reflected in the Mayor's Proposed Budget as amended by the Urban County Council, which is attached hereto and incorporated herein by reference as Exhibit "A";

                     WHEREAS, the Lexington-Fayette Urban County Tourist and Convention Commission has pursuant to KRS 91A.390(1) submitted its Budget, which is attached hereto and incorporated herein by reference as Exhibit "B", to the Urban County Council and requested funding for the 12 months fiscal year ending June 30, 2020.

                     NOW, THEREFORE, on the basis of the said Budgets and in accordance with the provisions thereof,

                     BE IT ORDAINED BY THE COUNCIL OF THE LEXINGTON-FAYETTE URBAN COUNTY GOVERNMENT:

                     Section 1 - That the Revenues, Interfund Transfers, and Expenditures/Expenses for the General Services District Fund, the Tenant Relocation Fund, the Full Urban Services Districts Fund, the Police Confiscated Federal Fund, the Police Confiscated State Fund, the Public Safety Fund, the Industrial Revenue Bond Fund, the Municipal Aid Program Fund, the County Road Aid Program Fund, the Mineral Severance Fund, the Coal Severance Fund, the Miscellaneous Special Revenue Fund, the Police Confiscated - Treasury Fund, the Lexington Economic Development Fund, the Affordable Housing and Homelessness Fund, the FY 2020 Bond Projects Fund, the Sanitary Sewer Revenue and Operating Fund, the Sanitary Sewer Construction Fund, the Lexington-Fayette Urban County Government Public Facilities Corporation General Fund, the Lexington-Fayette Urban County Government Public Facilities Corporation Parks Projects Fund, the Water Quality Management Fund, the Water Quality Management Construction Fund, the Landfill Fund, the Right of Way Program Fund, the Extended School Program Fund, the Enhanced 911 Fund, the Central Kentucky 911 Fund, the Lexington-Fayette Urban County Government Public Library Corporation Fund, the City Employees’ Pension Fund, the Police And Fire Retirement Fund of the Lexington-Fayette Urban County Government, the Medical Insurance Fund, the Property and Casualty Claims Fund, and the reallocation of Bond Project Funds, on a div.al level by four (4) control levels, for the fiscal year ending June 30, 2020, for Lexington-Fayette Urban County Government and its agencies and instrumentalities, are hereby allotted and reappropriated.

                     Section 2 - Pursuant to Sections 8.03 and 8.05 of the Charter of the Lexington-Fayette Urban County Government, the “Mayor's Proposed Capital Improvement Program”, FY 2020-2025, attached hereto and incorporated herein by reference, is hereby accepted, approved and adopted as a portion of the annual capital improvements Budget of the Lexington-Fayette Urban County Government for fiscal year 2020; provided, however, the capital improvements program for fiscal year 2021 through fiscal year 2025, adopted herein, shall be used as a planning device and not as a binding commitment for future capital improvement programs of the Urban County Government.

                     Section 3 - That pursuant to KRS 91A.390(1), the Lexington-Fayette Urban County Tourist and Convention Commission shall receive 99 1/2% of the revenue received from the 4% transient room tax imposed by Section 2-172(a) of the Code of Ordinances.  The Lexington-Fayette Urban County Government shall retain 1/2% of said revenue to offset the cost of collecting the same.

                     Section 4 - That Ordinance No. 50-2016, pertaining to the Contingency Designation Fund and Policy and requiring a monthly deposit in the amount of $50,000, be and hereby is suspended in its application and operation as to any requirement of providing any funding in Fiscal Year 2020.                      

                     Section 5 - That the preamble set forth following the title to this Ordinance is incorporated herein as if set out in full.

                     Section 6 - That this Ordinance shall become effective on the date of its passage.

Body

WHEREAS, the Mayor has prepared and submitted to the Urban County Council annual operating Budgets and annual capital improvements Budgets for the fiscal year ending June 30, 2020;

                     WHEREAS, pursuant to Section 8.03 of the Charter of the Urban County Government the Mayor has also presented a detailed summary of the capital improvements program plan for the next five fiscal years, as a part of the annual capital improvements Budgets;

                     WHEREAS, public hearings on the Budgets have been held;

                     WHEREAS, Ordinance No. 129-2005 was adopted June 9, 2005 setting forth the procedures for Budget adoption;

                     WHEREAS, the Urban County Council has thoroughly reviewed the proposed Budgets and has made certain amendments thereto, which amendments are reflected in the Mayor's Proposed Budget as amended by the Urban County Council, which is attached hereto and incorporated herein by reference as Exhibit "A";

                     WHEREAS, the Lexington-Fayette Urban County Tourist and Convention Commission has pursuant to KRS 91A.390(1) submitted its Budget, which is attached hereto and incorporated herein by reference as Exhibit "B", to the Urban County Council and requested funding for the twelve month fiscal year ending June 30, 2020.

                     NOW, THEREFORE, on the basis of the said Budgets and in accordance with the provisions thereof,

                     BE IT ORDAINED BY THE COUNCIL OF THE LEXINGTON-FAYETTE URBAN COUNTY GOVERNMENT:

                     Section 1 - That the Revenues, Interfund Transfers, and Expenditures/Expenses for the General Services District Fund, the Tenant Relocation Fund, the Full Urban Services Districts Fund, the Police Confiscated Federal Fund, the Police Confiscated State Fund, the Public Safety Fund, the Industrial Revenue Bond Fund, the Municipal Aid Program Fund, the County Road Aid Program Fund, the Mineral Severance Fund, the Coal Severance Fund, the Miscellaneous Special Revenue Fund, the Police Confiscated - Treasury Fund, the Lexington Economic Development Fund, the Affordable Housing and Homelessness Fund, the FY 2020 Bond Projects Fund, the Sanitary Sewer Revenue and Operating Fund, the Sanitary Sewer Construction Fund, the Lexington-Fayette Urban County Government Public Facilities Corporation General Fund, the Lexington-Fayette Urban County Government Public Facilities Corporation Parks Projects Fund, the Water Quality Management Fund, the Water Quality Management Construction Fund, the Landfill Fund, the Right-of-Way Program Fund, the Extended School Program Fund, the Enhanced 911 Fund, the Central Kentucky 911 Fund, the Lexington-Fayette Urban County Government Public Library Corporation Fund, the City Employees’ Pension Fund, the Police And Fire Retirement Fund of the Lexington-Fayette Urban County Government, the Medical Insurance Fund, the Property and Casualty Claims Fund, and the reallocation of Bond Project Funds, on a div.al level by four (4) control levels, for the fiscal year ending June 30, 2020, for Lexington-Fayette Urban County Government and its agencies and instrumentalities, be and hereby are allotted and reappropriated.

                     Section 2 - Pursuant to Sections 8.03 and 8.05 of the Charter of the Lexington-Fayette Urban County Government, the “Mayor's Proposed Capital Improvement Program”, FY 2020-2025, attached hereto and incorporated herein by reference, is hereby accepted, approved and adopted as a portion of the annual capital improvements Budget of the Lexington-Fayette Urban County Government for fiscal year 2020; provided, however, the capital improvements program for fiscal year 2021 through fiscal year 2025, adopted herein, shall be used as a planning device and not as a binding commitment for future capital improvement programs of the Urban County Government.

                     Section 3 - That pursuant to KRS 91A.390(1), the Lexington-Fayette Urban County Tourist and Convention Commission shall receive 99 1/2% of the revenue received from the 4% transient room tax imposed by Section 2-172(a) of the Code of Ordinances.  The Lexington-Fayette Urban County Government shall retain 1/2% of said revenue to offset the cost of collecting the same.

                     Section 4 - That Ordinance No. 50-2016, pertaining to the Contingency Designation Fund and Policy and requiring a monthly deposit in the amount of $50,000, be and hereby is suspended in its application and operation as to any requirement of providing funding in Fiscal Year 2020.                      

                     Section 5 - That the preamble set forth following the title to this Ordinance is incorporated herein as if set out in full.

                     Section 6 - That this Ordinance shall become effective on the date of its passage.

                     PASSED URBAN COUNTY COUNCIL: