header-left
Meeting Name: Urban County Council Work Session Agenda status: Final
Meeting date/time: 2/2/2016 3:00 PM Minutes status: Final  
Meeting location: Council Chamber
Packet
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Agenda packet: Not available
Meeting video:  
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
0093-16 1 Convention Center UpdatesResolutionA Resolution superseding Resolution No. 784-2015, and requesting that the Ky. General Assembly instead adopt legislation allowing the Lexington-Fayette Urban County Government to increase the Transient Room Tax for Urban County Governments by an additional two and one-half percent (2.5%) for the purpose of funding Convention Centers, and expressing the willingness of the Lexington-Fayette Urban County Council to provide $10 million in matching funds toward the renovation or reconstruction of the Lexington Center. [Council Office, Maynard]AmendedPass Action details Not available
0093-16 1 Convention Center UpdatesResolutionA Resolution superseding Resolution No. 784-2015, and requesting that the Ky. General Assembly instead adopt legislation allowing the Lexington-Fayette Urban County Government to increase the Transient Room Tax for Urban County Governments by an additional two and one-half percent (2.5%) for the purpose of funding Convention Centers, and expressing the willingness of the Lexington-Fayette Urban County Council to provide $10 million in matching funds toward the renovation or reconstruction of the Lexington Center. [Council Office, Maynard]Approved and Referred to DocketPass Action details Not available
0103-16 1 Change name to Commission for People with DisabilitiesOrdinanceAn Ordinance amending Sections 2-457 and 2-463(3) of the Code of Ordinances to change the name of the Commission for Citizens with Disabilities to the Commission for People with Disabilities. [Council Office, Maynard]Approved and Referred to DocketPass Action details Not available
0094-16 1 Building InspectionOrdinanceAn Ordinance amending Section 14-10(f) of the Code of Ordinances related to Citation Officers to allow Director of Building Inspection, Building Inspector Manager, Building Inspection Supervisor, Building Inspector Senior, Commercial Building Inspector and Building Inspector employed in the Div. of Building Inspection to issue citations for violation of Section 18-113.4. [Council Office, Maynard]Approved and Referred to DocketPass Action details Not available
0095-16 1 Handicap Parking Signage Ord.OrdinanceAn Ordinance amending section 18-113.4 of the Code of Ordinances related to handicap parking signage to replace the word handicapped with the word accessible, to delete references to outdated building codes, to allow blue hash lines, to delete section (3) and renumber the remaining sections and to establish an appeal process. [Council Office, Maynard]Approved and Referred to DocketPass Action details Not available
0098-16 1 Judge Exec.Agenda ItemA Resolution expressing the support of the Urban County Council for the elimination of the Office of Fayette County Judge Executive and requesting that the Ky. General Assembly consider approving House Bill 198 during the 2016 Regular Session to authorize an Amendment to the Ky. Constitution to eliminate the Office of Judge of County Court where a merged government exists.ApprovedFail Action details Not available
0073-16 1a1 26 16 WS MotionsSummaryTable of Motions, January 26, 2016 Work SessionApprovedPass Action details Not available
0099-16 1 Budget Amendment Ordinance Schedule 0024OrdinanceAn 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. 24. [Div. of Budgeting, Lueker]Approved and Referred to DocketPass Action details Not available
0102-16 1 Budget Amendment Ordinance for Council Projects Schedule 0026OrdinanceAn Ordinance amending certain of the Budgets of the Lexington-Fayette Urban County Government to reflect current requirements for funds in the amount of $91,000 in the Div. Of Facilities and Fleet Management from the Council Capital Funds for purchase of Light Duty Truck and SUV for Animal Control, and appropriating and re-appropriating funds, Schedule No. 26. [Div. of Budgeting, Lueker]Approved and Referred to DocketPass Action details Not available
0101-16 1 Budget Amendment Ordinance for Council Projects Schedule 0025OrdinanceAn Ordinance amending certain of the Budgets of the Lexington-Fayette Urban County Government to reflect current requirements for funds in the amount of $158,500 in the Div. of Parks and Recreation from the Council Capital Funds for Masterson Hills Trail and Trailwood Neighborhood Connector Trail, and appropriating and re-appropriating funds, Schedule No. 25. [Div. of Budgeting, Lueker]Approved and Referred to DocketPass Action details Not available
0100-16 1 Budget Amendment Ordinance for Council Projects Schedule 0023OrdinanceAn Ordinance amending certain of the Budgets of the Lexington-Fayette Urban County Government to reflect current requirements for funds in the amount of $31,000 in the Div. of Parks and Recreation from the Council Capital Funds for additional aeration benches and waste receptacles at Cross Keys Park and Pond, and appropriating and re-appropriating funds, Schedule No. 23. [Div. of Budgeting, Lueker]Approved and Referred to DocketPass Action details Not available
0074-16 1a2 2 16 NDF listResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Ky. Lions Eye Foundation, Inc. ($1,450), for the Office of the Urban County Council, at a cost not to exceed the sum stated. [Council Office, Maynard]Approved and Referred to DocketPass Action details Not available
0076-16 1b1 12 16 GGSS SummarySummaryCommittee Summary: General Government & Social Services, January 12, 2016Approved  Action details Not available
0080-16 1 Mayor's ReportCommunication (Appointments)1. Recommending appointments to the Douglass Park Centennial Commission of the following members, all with terms expiring December 31, 2016: Council Member Shevawn Akers, Council Member James Brown, Ms. Monica Conrad, Ms. Rachel Childress, Ms. Angela Hampton, Mr. Michael Haskins, Ms. Sasha Higgins, Mr. Keith Jones, Mr. Henry Kenion, Mr. Brian Maynard, Ms. Melissa Murphy, Mr. Willis Polk, Mr. Malcolm Ratchford, Mr. Brian Rogers, Ms. Shelia Simpson, Ms. Veda Stewart , Mr. Reggie Thomas, Mr. Adrian Wallace, Mr. Jonathan Washington, and Ms. Rolanda Woolfolk. 2. Recommending the appointments of Ms. Paula Hanson and Ms. Danette Wilder to the Downtown Development Authority Board of Directors, with terms expiring February 4, 2020. 3. Recommending the appointment of Mr. John Hackworth as Historic Preservation Representative, Non-Voting, to the Greenspace Commission, with term expiring February 4, 2020. 4. Recommending the appointment of Ms. Leslie Beatty as Neighborhood Representative to the Historic Preservation Commission, with term expiring June 30, 2017. 5. Recommending the reappoiApproved and Referred to DocketPass Action details Not available
0027-16 1a16.0039 Building InspectionOrdinanceAn Ordinance amending the authorized strength by abolishing one (1) Vacant Classified Civil Service Position of Deputy Director Building Inspection, Grade 527E, and creating one (1) Classified Civil Service Position of Permit Compliance Administrator, Grade 522E, in the Div. of Building Inspection, effective upon passage of Council. [Div. of Human Resources, Maxwell]Approved and Referred to DocketPass Action details Not available
0028-16 1b16.0035 Family ServicesOrdinanceAn Ordinance amending the authorized strength by abolishing one (1) Vacant Unclassified Civil Service Position of Administrative Specialist, Grade 513N, and creating one (1) Classified Civil Service Position of Social Worker, Grade 513E, in the Div. of Family Services, effective upon passage of Council. [Div. of Human Resources, Maxwell]Approved and Referred to DocketPass Action details Not available
0029-16 1c4th Qtr 2015 Address ChangesResolutionA Resolution changing the property address numbers of 414-414½ Granard Ave to 414 Granard Ave, 416-416½ Granard Ave to 416 Granard Ave, 418-418½ Granard Ave to 418 Granard Ave, 5540 Hurst Ln. to 5630 Hurst Ln., 5600 Hurst Ln. to 5550 Hurst Ln., 1135 Monarch St. to 1165 Monarch St., and 2590 Palumbo Dr. to 2592 Palumbo Dr. and changing the street names and property address numbers of 2625 Cornelius Trace to 3635 Tranquility Point, 4722 Rhema Way to 4720 Larissa Ln., 1302 Richmond Rd., Suite 40 to 102 McDowell Rd., 1302 Richmond Rd., Suite 100 to 100 McDowell Rd., Suite 101, 1302 Richmond Rd., Suite 200 to 100 McDowell Rd., Suite 201, and 1302 Richmond Rd., Suite 300 to 100 McDowell Rd., Suite 301 and changing the name of Milano Rd. from its intersection with Centre Parkway Northeast to its terminus to Campus Way and changing the name of Woodhill Dr. from its intersection with East New Circle Rd. west to its terminus to Life Ln., all effective thirty days from passage. [Dept. of Public Safety/Bastin]Approved and Referred to DocketPass Action details Not available
0040-16 1dSenior Intern Luncheon--Hyatt Regency Catering 2015ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute a Catering Contract with the Hyatt Regency Lexington, for catering services for the Senior Intern Luncheon, at a cost not to exceed $5,500. [Div. of Aging and Disability Services, Stambaugh]Approved and Referred to DocketPass Action details Not available
0054-16 1eChange Order #2 - Element Design - #58-2015ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Change Order No. 2 to the Contract with Element Design, PLLC for the Idle Hour Park Improvement Project, increasing the contract price by the sum of $6,600 from $34,600 to $41,200. [Div. of Facilities and Fleet Management, Baradaran]Approved and Referred to DocketPass Action details Not available
0055-16 1fRelease of Claims Agreement - Retired Police Canine OryResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute a Release of Claims with Officer Patrick A. Murray, for retirement of the Canine Ory. [Div. of Police, Barnard]Approved and Referred to DocketPass Action details Not available
0056-16 1gCouncil authorization to execute Agreement with Time Warner Cable in the amount of $22,707 for relocation of utilities for Section 2C of Clays Mill Road Improvements Project. Section 2C lies between Keithshire Way and Waco Drive.ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Time Warner Cable, for relocation of utilities for the Clays Mill Rd. Improvements Project Section 2C, at a total cost of $41,354 of which an amount not to exceed $22,707 is the responsibility of the Urban County Government. [Div. of Engineering/Div. of Grants and Special Programs, Bayert/Gooding]Approved and Referred to DocketPass Action details Not available
0059-16 1hChange Order #10 - Churchill McGee - #287-2014ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute Change Order No. Ten (10) to the Contract with Churchill McGee, LLC, for Public Safety Operations Center Phase 1B Renovation Contract, increasing the contract price by the sum of $36,406.28 from $6,428,190.85 to $6,464,597.13. [Dept. of Public Safety, Bastin]Approved and Referred to DocketPass Action details Not available
822-19 2iIBM Credit LLC-Gov't/Switow Wireless System UpgradeResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute a multi-year Agreement with IBM Credit, LLC, for a wireless system upgrade in the Government Center and the Switow Building, at a cost not to exceed $80,000 (FY2016). [Div. of Computer Services, Nugent]Approved and Referred to DocketPass Action details Not available