header-left
Meeting Name: Urban County Council Work Session Agenda status: Final
Meeting date/time: 10/17/2023 3:00 PM Minutes status: Final  
Meeting location: Council Chamber
Packet
Published agenda: Not available Published minutes: Minutes Minutes  
Agenda packet: Agenda Packet Agenda Packet
Meeting video:  
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
1063-23 1aSummary: Table of Motions, October 10, 2023Agenda ItemSummary: Table of Motions, October 10, 2023ApprovedPass Action details Not available
1061-23 1aNDF LIst 10/17/23ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Agreement related to Neighborhood Development Funds with Bluegrass Families First, Inc. ($900) and Artistic Hands Shaping a New Society (AHSANS) Corporation ($1,350), for the Office of the Urban County Council, at a cost not to exceed the sum stated. [Council Office, Thompson]Approved and Referred to DocketPass Action details Not available
1060-23 1bCouncil Capital List 10/17/23OrdinanceAn Ordinance amending certain of the Budgets of the Lexington-Fayette Urban County Government to reflect current requirements for funds in the amount of $38,000 to provide funds for Council Capital Projects in the Div. of Traffic Engineering, and appropriating and re-appropriating funds, Schedule No. 21. [Div. of Budgeting, Lueker]Approved and Referred to DocketPass Action details Not available
1065-23 1cSummary: General Government and Planning Commission, September 19, 2023ResolutionA Resolution repealing, reorganizing, revising, and readopting Appendix A - Rules and Procedures of the Lexington-Fayette Urban County Council, to the Code of Ordinances of the Lexington-Fayette Urban County Government, setting forth the following: the organization of Council, including the duties, responsibilities, appointment, removal and other aspects of the positions of Vice-Mayor, members of Council, Council Administrator, Council Core Staff, and Council Legislative Aides; procedures for legislative workflow including the preparation and introduction of legislation; Council meeting rules and procedures; rules of debate and other parliamentary procedures; voting requirements for Council Members; Council Committee structure, Council Committee Chairs, and the rules and procedures relating thereto; and policies and procedures for the Council Office, including the utilization of government resources; and adopting supplements to Appendix A relating to the role of the Citizens’ Advocate, Council guidelines for use of LFUCG Depts., Neighborhood Development Funds and Council Capital ProjAmendedPass Action details Not available
1065-23 1 Summary: General Government and Planning Commission, September 19, 2023ResolutionA Resolution repealing, reorganizing, revising, and readopting Appendix A - Rules and Procedures of the Lexington-Fayette Urban County Council, to the Code of Ordinances of the Lexington-Fayette Urban County Government, setting forth the following: the organization of Council, including the duties, responsibilities, appointment, removal and other aspects of the positions of Vice-Mayor, members of Council, Council Administrator, Council Core Staff, and Council Legislative Aides; procedures for legislative workflow including the preparation and introduction of legislation; Council meeting rules and procedures; rules of debate and other parliamentary procedures; voting requirements for Council Members; Council Committee structure, Council Committee Chairs, and the rules and procedures relating thereto; and policies and procedures for the Council Office, including the utilization of government resources; and adopting supplements to Appendix A relating to the role of the Citizens’ Advocate, Council guidelines for use of LFUCG Depts., Neighborhood Development Funds and Council Capital ProjAmendedPass Action details Not available
1065-23 1 Summary: General Government and Planning Commission, September 19, 2023ResolutionA Resolution repealing, reorganizing, revising, and readopting Appendix A - Rules and Procedures of the Lexington-Fayette Urban County Council, to the Code of Ordinances of the Lexington-Fayette Urban County Government, setting forth the following: the organization of Council, including the duties, responsibilities, appointment, removal and other aspects of the positions of Vice-Mayor, members of Council, Council Administrator, Council Core Staff, and Council Legislative Aides; procedures for legislative workflow including the preparation and introduction of legislation; Council meeting rules and procedures; rules of debate and other parliamentary procedures; voting requirements for Council Members; Council Committee structure, Council Committee Chairs, and the rules and procedures relating thereto; and policies and procedures for the Council Office, including the utilization of government resources; and adopting supplements to Appendix A relating to the role of the Citizens’ Advocate, Council guidelines for use of LFUCG Depts., Neighborhood Development Funds and Council Capital ProjApproved and Referred to DocketPass Action details Not available
0947-23 1aPharmacy CC Agreement AmendmentResolutionA Resolution amending Resolution No. 426-2023 to allow for the Mayor’s designee to sign the Multi-Year Platform Agreement and any other necessary Agreement with Cayan LLC, for Merchant Processing Services at the City Employee Pharmacy; amending the costs to $2,000, plus additional costs based upon the volume of credit card transactions; and ratifying the execution of any Agreement contemplated herein by the Mayor’s designee which may have occurred prior to the passage of this Resolution. [Div. of Revenue, Holbrook]Approved and Referred to DocketPass Action details Not available
1040-23 1bPartial Acquisition of 827 Lane Allen & 1900 Garden SpringsResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Certificates of Consideration and other necessary documents, and to accept deeds from owners of record, for property interests needed for stormwater improvements at 827 Lane Allen Rd. and 1900 Garden Springs Dr., a Remedial Measures Project required by the Consent Decree, at a cost not to exceed $223,400. [Div. of Water Quality, Martin]Approved and Referred to DocketPass Action details Not available
1043-23 1cSCADA Support -ATR AutomationResolutionA Resolution authorizing the Div. of Water Quality, on behalf of the Urban County Government, to purchase Supervisory Control and Data Acquisition (SCADA) Citect/Historian Support Services for the Town Branch and West Hickman Waste Water Treatment Plants and Pump Stations, from ATR Distributing Co, Inc., a sole source provider, and authorizing the Mayor, on behalf of the Urban County Government, to execute any necessary Agreement with ATR Distributing Co, Inc. related to the procurement, at a cost not to exceed $56,587.20. [Div. of Water Quality, Martin]Approved and Referred to DocketPass Action details Not available
1049-23 1dLyric Theatre PSA FY24ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute a Purchase of Service Agreement with the Lyric Theatre and Cultural Arts Center Inc., for the operation of the Lyric Theatre, at a cost not to exceed $127,500. [Mayor's Office, Lyons]Approved and Referred to DocketPass Action details Not available
1053-23 2eRequest Council authorization to submit a grant application and accept award if offered to the Kentucky Justice and Public Safety for the 2020 Project Safe Neighborhood (PSN) grant in the amount of $95,164. There are no matching funds required.ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute and submit a Grant Application to the Ky. Justice and Public Safety Cabinet seeking an award of $95,164 in Federal funds from the 2020 Project Safe Neighborhood Grant, which shall be used for the purchase of equipment and payment of overtime for targeted enforcement to address violent crime in FY 24, to provide any additional information requested in connection with this Grant Application, and to accept this Grant if the application is approved, the acceptance of which does not obligate the Urban County Government to the expenditure of funds, and authorizing the Mayor to transfer unencumbered funds within the Grant Budget for these Grants. [Div. of Police, Weathers]Approved and Referred to DocketPass Action details Not available
1054-23 2fRequest Council authorization to submit an application and accept if offered to the Kentucky Cabinet for Health and Family Services (CHFS), Kentucky Department for Medicaid Services under the Kentucky Community Crisis Co-Response Grant Program in the totaResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute and submit a Grant Application to the Ky. Cabinet for Health and Family Services (CHFS), Ky. Dept. of Medicaid Services, seeking an award of $775,000 in Commonwealth of Ky. funds from the Ky. Community Crisis Co-Response Grant Program, which shall be used to create a co-response team, to provide any additional information requested in connection with this Grant Application, and to accept this Grant if the application is approved, the acceptance of which obligates the Urban County Government to the expenditure of $75,000 as a local match, and authorizing the Mayor to transfer unencumbered funds within the Grant Budget for these Grants. [Div. of Fire and Emergency Services, Wells]Approved and Referred to DocketPass Action details Not available
1056-23 2gHorizontal Curve Warnings (QC)ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Quality Counts, LLC (awarded pursuant to RFP 39-2023), to evaluate approximately 1,100 centerline miles of city streets and county roads to ensure all horizontal curves are signed according to current regulations, at a cost not to exceed $137,500. [Div. of Traffic Engineering, Neal]Approved and Referred to DocketPass Action details Not available