header-left
File #: 0241-20    Version: 2 Name: Request Council authorization to execute to update the authorized official signature on the Permanent Agreement with Kentucky Department of Education/Division of School and Community Nutrition for participation in the U.S. Department of Agriculture’s Chil
Type: Resolution Status: Approved
File created: 2/14/2020 In control: Urban County Council
On agenda: 3/5/2020 Final action: 3/17/2020
Enactment date: 3/17/2020 Enactment #: R-131-2020
Title: A Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an updated permanent Agreement with the Ky. Dept. of Education/Div. of School and Community Nutrition, for participation in the United States Dept. of Agriculture's Child Care Food Program and operation of the nutrition program at the Family Care Center in FY 2020 and which updates the authorized official signature. [Div. of Family Services, Rodes]
Attachments: 1. 20-Bluesheet Memo, 2. 8 State Agency Permanent Agreement - Unsigned, 3. Permanent Agreement Information Needed 11475, 4. 00680953.pdf, 5. Resolution #131-2020

Title

A Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an updated permanent Agreement with the Ky. Dept. of Education/Div. of School and Community Nutrition, for participation in the United States Dept. of Agriculture’s Child Care Food Program and operation of the nutrition program at the Family Care Center in FY 2020 and which updates the authorized official signature. [Div. of Family Services, Rodes]

 

Summary

Authorization to update the authorized official signature on the Permanent Agreement with Kentucky Department of Education/Division of School and Community Nutrition for participation in the U.S. Department of Agriculture’s Child Care Food Program. There is no Budgetary impact. (L0241-20) (Rodes/Ford)

 

Budgetary Implications: NO

Advance Document Review:

Law: Yes, Completed by Melissa Murphy, 2/14/20

Risk Management:  {Select Yes/No, Completed by [Official, Date]}

Fully Budgeted:

Account Number:                     

This Fiscal Year Impact:                     $0

Annual Impact:                      $

Project:

Activity:

Budget Reference:

Current Balance:

Body

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

                     Section 1 - That the Mayor, on behalf of the Lexington-Fayette Urban County Government, be and hereby is authorized and directed to execute the updated Permanent Agreement, which is attached hereto and incorporated herein by reference, with the Kentucky Department of Education, Division of School and Community Nutrition, for participation in the United States Department of Agriculture’s Child Care Food Program and operation of the nutrition program at the Family Care Center in FY 2020 and which updates the authorized official signature.

                     Section 2 - That this Resolution shall become effective on the date of its passage.

 

                     PASSED URBAN COUNTY COUNCIL: