header-left
Meeting Name: Urban County Council Agenda status: Final
Meeting date/time: 12/1/2011 6:00 PM Minutes status: Final  
Meeting location: Council Chambers
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Agenda packet: Not available
Meeting video:  
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
00521-11 11.Cans for Cash Contest Awards PresentationsReport2011 Cans for Cash Contest Awards   Action details Not available
00522-11 12.Pledge For Fire Safety Award PresentationReportLiberty Mutual ‘Pledge for Fire Safety’ Award - Div. of Fire & Emergency Services   Action details Not available
00405-11 11.Budget Amendment Ordinance, schedule 0045OrdinanceAn 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. 0045.ApprovedPass Action details Not available
00364-11 12.Bourbon AvenueOrdinanceAn Ordinance closing the right-of-way located between the properties at 444 Fayette Park and 503 Willy St.; determining that all property owners abutting the portion of the walk way to be closed have been identified, provided with written notice of the proposed closing and consented thereto in writing; and authorizing and directing the Mayor, on behalf of the Urban County Government, to execute a Quitclaim Deed transferring the former right-of-way to the abutting owner, subject to the reservation of easements for access and maintenance of existing utilities in the former right-of-way.ApprovedPass Action details Not available
00320-11 13.Human Resources 12-0022OrdinanceAn Ordinance amending Section 21-5(2) of the Code of Ordinances, abolishing one (1) position of Director of Litigation, Grade 123E, and amending Section 22-5(2) of the Code of Ordinances, creating two (2) positions of Attorney, Grade 117E, from date of passage to December 31, 2015, all in the Dept. of Law.ApprovedPass Action details Not available
00458-11 14.Full Urban Services District #1OrdinanceAn Ordinance expanding and extending the Full Urban Services District #1 to provide street lighting, street cleaning and garbage and refuse collection, to include the area defined as certain properties on the following streets: Calypso Breeze Dr., Carducci St., Coroneo Ln., Falling Leaves Ln., Firethorn Place, Golden Bell Place, Greenville Terrace, Grey Lag Way, Hardwood Rd., Kiawah Dr., Magnolia Gardens Place, Polo Club Blvd., Sandhurst Cove, Seneca Park, Sir Barton Way, Sperling Dr., Sunflower St., Tea Olive Way, and Towne Square Park.ApprovedPass Action details Not available
00459-11 15.Partial 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 streets: Blue Bonnet Ct., Blue Bonnet Dr., Golden Trophy Trail, Waveland Museum Ln., and Winthrop Dr.ApprovedPass Action details Not available
00460-11 16.Partial Urban Services District #5OrdinanceAn Ordinance expanding and extending Partial Urban Services District #5 for the Urban County Government for the provision of garbage and refuse collection and street lighting, to include the areas defined as certain properties on the following streets: Albany Rd., Albemarle Rd., and Halifax Ct.ApprovedPass Action details Not available
00461-11 17.Amend Ordinance No. 218-2010OrdinanceAn Ordinance amending Ordinance No. 218-2010 expanding and extending Partial Urban Services District #5 to remove certain properties on Springhill Dr. and changing the Urban Service Districts on said properties back to Urban Services District #2 and Urban Services District #4 respectively to correct a clerical error.ApprovedPass Action details Not available
00449-11 18.ZOTA 2011-10OrdinanceAn Ordinance amending Article 8-1(d) of the Zoning Ordinance to allow an historic house museum as a conditional use in the A-R zone. Approval of the Alternative Text 11-0 [Div. of Planning, King]Received First Reading  Action details Not available
00448-11 19.MARV 2011-12OrdinanceAn Ordinance changing the zone from a Single Family Residential (R-1D) zone to a Professional Office (P-1) zone for 0.99 net (1.19 gross) acres, with dimensional variances, for property located at 154, 158-162 N. Ashland Ave., subject to certain use restrictions imposed as conditions of granting the zone change (The Lexington Hearing & Speech Center, Inc.). Conditional Approval 5-2 OBJECTORS (To Be Heard by January 25, 2012) [Div. of Planning, King] PUBLIC HEARINGReceived First Reading  Action details Not available
00432-11 110.Human Resources 12-0023OrdinanceAn Ordinance amending Section 21-5(2) of the Code of Ordinances, changing the job title of one (1) position of Human Resources Manager, Grade 119E, to one (1) position of Payroll Manager, Grade 119E, in the Div. of Accounting. [Div. of Human Resources, Jarvis]Received First Reading  Action details Not available
00493-11 111.2012 Council CalendarOrdinanceAn Ordinance pursuant to Section 2-1(a) of the Code of Ordinances of the Lexington-Fayette Urban County Government, adopting a schedule of meetings for the Council for the calendar year 2012. [Council Office, Maynard]Received First Reading  Action details Not available
00452-11 212.Manor DriveOrdinanceAn Ordinance closing a portion of Manor Dr.; determining that all property owners abutting the portion of the street to be closed have been identified, provided with written notice of the proposed closing and consented thereto in writing; and authorizing and directing the Mayor, on behalf of the Urban County Government, to execute a Quitclaim Deed transferring the former right-of-way to the abutting owners, subject to the reservation of easements for access and maintenance of existing utilities in the former right-of-way. [Dept. of Environmental Quality and Public Works, Bush]ApprovedPass Action details Not available
00457-11 113.Ordinance Change - Refuse DisposalOrdinanceAn Ordinance amending Section 16-15(f) of the Code of Ordinances related to refuse collection to exempt peace officers performing their official duties from this Section. [Div. of Police, Bastin]Received First Reading  Action details Not available
00484-11 114.Enforcement of Civil PenaltiesOrdinanceAn Ordinance creating Subsection 14-10(f)(11) of the Code of Ordinances, Lexington-Fayette Urban County Government, to provide for the enforcement of violations of Article 13 of the Zoning Ordinance by the Director of Historic Preservation and Historic Preservation Specialist(s); effective January 1, 2012. [Div. of Historic Preservation, Kerr]Received First Reading  Action details Not available
00501-11 115.Budget Amendments Schedule 0046OrdinanceAn 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. 46. [Div. of Budgeting, Barrow]Received First Reading  Action details Not available
00520-11 116.Procurement RegulationsOrdinanceAn Ordinance approving and adopting regulations for the procurement of personal/professional services on behalf of the Urban County Government through its Div. of Central Purchasing; effective January 1, 2012. [Council Office, Maynard]Received First Reading  Action details Not available
00486-11 117.12-0018OrdinanceAn Ordinance amending Section 21-5(2) of the Code of Ordinances, abolishing one (1) position of Engineering Technician Principal, Grade 115E, abolishing two (2) positions of Engineering Technician, Grade 111N, and two positions of Laboratory Technician, Grade 109N, and creating one (1) position of Electrician, Grade 114N, one (1) position of Maintenance Mechanic, Grade 113N and two (2) positions of Laboratory Technician Sr., Grade 112N, and amending Section 22-5(2) of the Code of Ordinances abolishing one (1) position of Staff Assistant Sr., Grade 108N, all in the Div. of Water Quality, and appropriating funds pursuant to Schedule No. 47. [Div. of Human Resources, Jarvis]Received First Reading  Action details Not available
00473-11 1 Bid Recommendation #109-2011 Water Heater for Community CorrectionsOrdinanceAn Ordinance accepting the bid of TP Mechanical Contractors, in the amount of $111,129 for a water heater for the Div. of Community Corrections, and appropriating funds pursuant to Schedule No. 48. [Div. of Purchasing, Marcum]Received First ReadingPass Action details Not available
00325-11 11.Recommendation for Bid #94-2011ResolutionA Resolution accepting the bid of Lagco, Inc., in the amount of $426,040, for the Black & Williams Center Energy Efficiency Improvements, for the Div. of Environmental Policy, and authorizing the Mayor, on behalf of the Urban County Government, to execute any necessary Agreement with Lagco, Inc., related to the bid. (2 Bids, Non-Low)ApprovedPass Action details Not available
00414-11 12.Bid Recommendation #101-2011 Adaptive Traffic Signal & Control EquipmentResolutionA Resolution accepting the bids of Rhythm Engineering, LLC; Iron Armour, LLC; Signal Control Products, Inc.; and Path Master, Inc., establishing price contracts for adaptive traffic signal and control equipment, for the Div. of Traffic Engineering. (4 Bids, Low)ApprovedPass Action details Not available
00415-11 13.Bid Recommendation #106-2011 Newsletters for Waste ManagementResolutionA Resolution accepting the bid of LexPress, establishing a price contract for Waste Management Newsletters, for the Div. of Waste Management. (8 Bids, Low)ApprovedPass Action details Not available
00422-11 14.Pers. Docket 11/17/11ResolutionA Resolution ratifying the probationary civil service appointments of: Winona Embry, Payroll Manager, Grade 119E, $2,586.96 bi-weekly, in the Div. of Accounting, effective December 7, 2011, and Karen Beatty, Administrative Specialist Sr., Grade 112N, $22.213 hourly, in the Div. of Traffic Engineering, effective November 21, 2011; ratifying the permanent civil service appointment of: Connie Hayes, Staff Assistant Sr., in the Div. of Purchasing, effective July 17, 2011.ApprovedPass Action details Not available
00423-11 15.NDF 11-15-2011ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement with the Humanitarium ($475) for the Office of the Urban County Council, at a cost not to exceed the sum stated.ApprovedPass Action details Not available
00391-11 16.SAR agreementResolutionA Resolution authorizing the Mayor, the Fire Chief, and the Director, Div. of Emergency Management/911, on behalf of the Urban County Government and pursuant to KRS Chapter 39F, to execute a Statement of Affiliation pertaining to the establishment and designation of the Urban County Government’s Div. of Fire and Emergency Services’ Special Operations Technical Rescue Team as the recognized Rescue Squad for Fayette County, at no cost to the Urban County Government.ApprovedPass Action details Not available
00389-11 17.Woodall ConstructionResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Change Order No. Two to the Contract with Woodall Construction Co., Inc., for the Lexington Streetscape Phase One Improvements, E. Main St. Streetscape Project, increasing the contract price by the sum of $60,601.05 from $2,646,542.45 to $2,707,143.50.ApprovedPass Action details Not available
00390-11 18.Woodall Construction -Change #3ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Change Order No. Three to the Contract with Woodall Construction Co., Inc., for the Lexington Streetscape Phase One Improvements, E. Main St. Streetscape Project, increasing the contract price by the sum of $55,938.35 from $2,707,143.50 to $2,763,081.85.ApprovedPass Action details Not available
00323-11 19.Charles DeWeeseResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Change Order No. Two, to the Contract with Charles Deweese Construction, for the Lexington Streetscape Phase One W. Main St. Project, decreasing the contract price by the sum of $3,272.25 from $1,930,561.75 to $1,927,289.50.ApprovedPass Action details Not available
00303-11 110.Columbia Gas Easement - 1502 Russell Cave RoadResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Regulator Easement and Right of Way Agreement with Columbia Gas of Ky., Inc., granting a pipeline easement.ApprovedPass Action details Not available
00316-11 111.Paramedic Training Agreement, Jessamine County EMSResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Paramedic Training Program Agreement, with Jessamine County Emergency Medical Service, for paramedic training, at no cost to the Urban County Government.ApprovedPass Action details Not available
00360-11 112.AD-SUCCESS MOBILITY OFFICE AGREEMENTResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Ad-Success, for the Mobility Office Marketing Campaign for FY 2012, at a cost not to exceed $44,400.ApprovedPass Action details Not available
00393-11 113.Brownfields-Amendment to AMEC agreementResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Amendment to Agreement with AMEC Environment and Infrastructure, Inc. (formerly known as AMEC Earth & Environmental, Inc.), for additional Brownfield Site Assessment Services, at a cost not to exceed an additional $246,430.ApprovedPass Action details Not available
00380-11 114.MAXWELL STREET SIDEWALK AND BIKE LANE PROJECT--MARRILLIA DESIGN AND CONSTRUCTION--CHANGE ORDER NO. 2ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Change Order No. 2 (Final) to the Contract with Marrillia Design & Construction, for the Maxwell St. Sidewalk and Bike Lane Project, increasing the contract price by the sum of $52,480.53 from $308,438.21 to $360,918.74.ApprovedPass Action details Not available
00386-11 115.Metropolitan Medical Response System-FY2012-accept awardResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to accept a Grant from the Ky. Office of Homeland Security, which Grant funds are in the amount of $267,609 Federal funds, are for the continuation of the Metropolitan Medical Response System (MMRS), 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.ApprovedPass Action details Not available
00392-11 116.SEARCH AND RESCUE FY2012ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute and submit a Grant Application to the Ky. Div. of Emergency Management, Dept. of Military Affairs, to provide any additional information requested in connection with this Grant Application, and to accept this Grant if the application is approved, which Grant funds are in the amount of $8,000 Commonwealth of Ky. funds, and are for the purchase of equipment for the Dive/Water Rescue Program, 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.ApprovedPass Action details Not available
00394-11 117.STATE HOMELAND SECURITY GRANTS-ACCEPTResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to accept four (4) Grants from the Ky. Office of Homeland Security, which Grant funds are in the amount of $360,800 Federal funds under the 2011 State Homeland Security Grant Program, are for the purchase of Special Operations, Hazardous Materials and Technical Rescue Equipment ($121,000); a specialized training class for HazMat units ($23,800); the purchase of equipment for the Hazardous Devices Unit ($161,000); and training in dynamic entry for the Ky. Explosive Incident Response Task Force ($55,000), 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.ApprovedPass Action details Not available
00379-11 118.EMERGENCY MEDICAL SERVICES GRANT--FISCAL YEAR 2013ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute and submit a Grant Application to the Ky. Board of Emergency Medical Services, to provide any additional information requested in connection with this Grant Application, and to accept this Grant if the application is approved, which Grant funds are in the amount of $11,000 Commonwealth of Ky. funds, and are for the purchase of EMS equipment, the acceptance of which does not obligate the Lexington-Fayette Urban County Government for the expenditure of funds, and authorizing the Mayor to transfer unencumbered funds within the Grant budget.ApprovedPass Action details Not available
00365-11 119.Fraud Tip LineResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute a Statement of Work and Master Services Agreement with Global Compliance Services, Inc., for installation and administration of the Fraud Tip Line, at a cost not to exceed $5,175.ApprovedPass Action details Not available
00373-11 120.Winburn Cheerleading ShowcaseResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Facility Usage Contract with Fayette County Board of Education, for use of Winburn Middle School Gymnasium, at a cost not to exceed $285.05.ApprovedPass Action details Not available
00310-11 121.Pilgrim Baptist-Coolavin ParkResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Lease Agreement with Pilgrim Baptist Church, for parking, at a cost not to exceed $1,000.ApprovedPass Action details Not available
00387-11 122.DDC Sub-Agency Agreement NSCResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a National Safety Council DDC Private Sub-Agency Training Agreement with the Tennessee Regional Safety Council, Inc., establishing the Div. of Risk Management as an authorized agent to teach training programs to employees, at an annual cost not to exceed $55.ApprovedPass Action details Not available
00362-11 323.Xavus Solutions Purchase AgreementResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Xavus Solutions, LLC, for the purchase and maintenance of a data collection program for the Senior Center, at a cost not to exceed $7,500.ApprovedPass Action details Not available
00388-11 124.CMOM Implementation ServicesResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute an Engineering Services Agreement with Hazen & Sawyer, P.S.C., to provide for Sanitary Sewer Capacity, Management, Operations and Maintenance Program (CMOM) deliverables for Consent Decree Implementation, at a cost not to exceed $287,500.ApprovedPass Action details Not available
00475-11 125.Bid Recommendation #110-2011 Odor Control ChemicalsResolutionA Resolution accepting the bid of Brenntag Mid-South, Inc., establishing a price contract for odor control chemicals, for the Div. of Water Quality. (2 Bids, Low) [Martin]Received First Reading  Action details Not available
00476-11 126.Bid Recommendation #111-2011 Snow Plow PartsResolutionA Resolution accepting the bids of Valk Manufacturing Co., in the amount of $5,760; J. Edinger & Sons, Inc., in the amount of $8,614.72; and Central Parts Warehouse, in the amount of $1,990, for snow plow parts, for the Div. of Streets and Roads. (3 Bids, Low) [Williams]Received First Reading  Action details Not available
00454-11 127.NDF List - November 22, 2011ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Agreements with Bluegrass Community Foundation ($300), Forest Ridge Maintenance Association, Inc., ($150) and Speigle Hill Community Center ($400), for the Office of the Urban County Council, at a cost not to exceed the sums stated. (Council Office, Maynard)Received First Reading  Action details Not available
00488-11 128.Cond. Offer 12/1/11ResolutionA resolution authorizing the Div. of Human Resources to make a conditional offer to the following probationary civil service appointments: Jennifer Newton, Social Worker, Grade 113E, $1,387.20 bi-weekly, in the Dept. of Social Services, John Day, Equipment Operator, Sr., Grade 109N, $15.089 hourly, in the Div. of Waste Management, Robert Bailey, Equipment Operator Sr., Grade 109N, $18.750 hourly, in the Div. of Waste Management, Donald Myers, Equipment Operator Sr., Grade 109N, $12.097 hourly, in the Div. of Waste Management, Ricky Johnson, Equipment Operator Sr., Grade 109N, $12.459 hourly, in the Div. of Waste Management, and Joseph Higgins, Equipment Operator Sr., Grade 109N, $12.459 hourly in the Div. of Waste Management; authorizing the Div. of Human Resources to make a conditional offer to the following probationary sworn appointments: Roman Sorrell, Jeffery Brangers, Robert Sinnott, Chase Allen, Stephanie McClain, Cliff Godbold, Kenneth Brown, Jr., Ronald Mossotti, Steven Jude, Anthany Beatty, Jr., Ronald Willis, Kelly Shortridge, Anthony Sullivan, Robert Holland, Jason MitchApproved  Action details Not available
00489-11 129.Pers. MemoResolutionA Resolution ratifying the probationary civil service appointment of: Robert Harris, Public Service Supervisor, Grade 111N, $20.625 hourly, in the Div. of Parks and Recreation, effective November 28, 2011; ratifying the probationary sworn appointment of: Shawn Campbell, Community Corrections Captain, Grade 115E, $2,522.40 bi-weekly, in the Div. of Community Corrections, effective November 28, 2011.Received First Reading  Action details Not available
00398-11 130.TACT FY 2012 GRANT AWARDResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to accept a Grant from the Ky. Justice and Public Safety Cabinet, which Grant funds are in the amount of $40,000 Federal funds, are for the Ticketing Aggressive Cars and Trucks (TACT) Program, the acceptance of which obligates the Urban County Government for the expenditure of $10,000 as a local match, and authorizing the Mayor to transfer unencum­bered funds within the Grant budget. [Div. of Grants and Special Programs/Dept. of Public Safety, Gooding/Mason]Received First Reading  Action details Not available
00413-11 131.STATE CRIMINAL ALIEN ASSISTANCE PROGRAM FY 2012ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to accept a Grant from the U.S. Dept. of Justice, which Grant funds are in the amount of $129,533 Federal funds under the State Criminal Alien Assistance Program (SCAAP), are for reimbursement of costs related to the incarceration of undocumented criminal aliens, 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 Grants and Special Programs/Dept. of Public Safety, Gooding/Mason]Received First Reading  Action details Not available
00416-11 132.MOU FCPS MealsResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute two Amended Memoranda of Agreement with Fayette County Public Schools, for operation of the National School Lunch Program through the end of the current school year and the Child Care Food Program through December 30, 2011, at the Family Care Center and the Day Treatment Center. [Dept. of Social Services, Mills]Received First Reading  Action details Not available
00418-11 133.CMSText, LLC Kentucky Business Investment programResolutionA Resolution approving the granting of an Inducement to CMSText, LLC, pursuant to the Ky. Business Investment Act created by House Bill 3 of the 2009 Extraordinary Legislative Session, whereby Lexington-Fayette Urban County Government agrees to forego the collection of one percent (1%) of the occupational license fees that would otherwise be due to it, which shall be retained by CMSText, LLC, for a term of not longer than ten (10) years from the activation date established by the Ky. Business Investment Program, subject to the limitations contained in the Ky. Business Investment Act and any Agreement CMSText, LLC, has with the Ky. Economic Development Finance Authority related to the Project, and taking other related action. [Mayor’s Office, Atkins]Received First Reading  Action details Not available
00419-11 134.GE Lighting LLC, KY Business Investmant ProgramResolutionA Resolution approving the granting of an Inducement to GE Lighting, LLC, pursuant to the Ky. Business Investment Act created by House Bill 3 of the 2009 Extraordinary Legislative Session, whereby Lexington-Fayette Urban County Government agrees to forego the collection of one percent (1%) of the occupational license fees that would otherwise be due to it, which shall be retained by GE Lighting, LLC, for a term of not longer than ten (10) years from the activation date established by the Ky. Business Investment Program, subject to the limitations contained in the Ky. Business Investment Act and any Agreement GE Lighting, LLC, has with the Ky. Economic Development Finance Authority related to the Project, and taking other related action. [Mayor’s Office, Atkins]Received First Reading  Action details Not available
00420-11 135.Shatterbox LLC, KY Business Investment ProgramResolutionA Resolution approving the granting of an Inducement to Shatterbox, LLC, pursuant to the Ky. Business Investment Act created by House Bill 3 of the 2009 Extraordinary Legislative Session, whereby Lexington-Fayette Urban County Government agrees to forego the collection of one percent (1%) of the occupational license fees that would otherwise be due to it, which shall be retained by Shatterbox, LLC, for a term of not longer than ten (10) years from the activation date established by the Ky. Business Investment Program, subject to the limitations contained in the Ky. Business Investment Act and any Agreement Shatterbox, LLC, has with the Ky. Economic Development Finance Authority related to the Project, and taking other related action. [Mayor’s Office, Atkins]Received First Reading  Action details Not available
00421-11 136.ckeepResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Internal Revenue Service Sponsor Agreement with Civil Rights Assurance, for Volunteer Tax Assistance Programs at the Central Ky. Job Center and the Family Care Center, at no cost to the Urban County Government. [Dept. of Social Services, Mills]Received First Reading  Action details Not available
00424-11 137.North Limestone Incentive Grant Award AgreementResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Agreement awarding a Class A (Neighborhood) Incentive Grant to the North Limestone Neighborhood Association, Inc., to develop an Environmental Improvement Plan for the Limestone/Loudon Area, at a cost not to exceed $50,000. [Div. of Water Quality, Martin]Received First Reading  Action details Not available
00425-11 138.Spindletop Incentive Grant Award AgreementResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Agreement awarding a Class A (Neighborhood) Incentive Grant to the Spindletop Community Association Inc., to improve water quality in the subdivision pond with a bottom aerator, hold educational seminars on the Royal Springs Aquifer and topics related to what residents can do to improve water quality, stencil neighborhood storm drains, and hold a stream cleaning event, at a cost not to exceed $2,180. [Div. of Water Quality, Martin]Received First Reading  Action details Not available
00426-11 139.Change Order No. 1 to SSA-RMP Contract (Res. 394-2010)ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Change Order No. One to the Contract with Hazen & Sawyer, P.S.C. for the Sanitary Sewer Assessment Reports and Remedial Measures Plans, extending the current Contract through FY 2012 and increasing the contract price by the sum of $1,500,000 from $2,000,000 to $3,500,000. [Div. of Water Quality, Martin]Received First Reading  Action details Not available
00427-11 140.TB Blower Control UpgradeResolutionA Resolution authorizing the Div. of Water Quality to purchase Allen-Bradley Automation Equipment to upgrade the blower system at the Town Branch Wastewater Treatment Plant, from CED of Lexington (as distributor for Rockwell Automation), at a cost not to exceed $42,000. [Div. of Water Quality, Martin]Received First Reading  Action details Not available
00428-11 441.Police Activities League Mentoring Program - FY 2012ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute and submit a Grant Application to the National Police Athletics Activities League, Inc., to provide any additional information requested in connection with this Grant Application, and to accept this Grant if the application is approved, which Grant funds are in the amount of $15,000 Federal funds, and are for Police Activities League Mentoring Program, for the Div. of Police. [Div. of Grants and Special Programs/Dept. of Public Safety, Gooding/Mason]ApprovedPass Action details Not available
00431-11 242.Housing Opportunities for Persons with AIDS--Accept Award FY 2012ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to accept a Grant from the U.S. Dept. of Housing and Urban Development, which Grant funds are in the amount of $1,430,000 Federal funds, are for continuation of the Housing Opportunities for Persons with AIDS Program, the acceptance of which does not obligate the Urban County Government for the expenditure of funds, authorizing the Mayor to transfer unencumbered funds within the Grant budget, and authorizing and directing the Mayor to execute a three (3) year agreement with AIDS Volunteers, Inc.; for continuation of the project, at a cost not to exceed $1,391,000. [Div. of Grants & Special Programs]Received First Reading  Action details Not available
00326-11 143.MOU - CASAResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute a Memorandum of Understanding with the Court Appointed Special Advocate, Inc., Fayette Family Courts, the Cabinet for Health and Family Services and the Fayette County Attorney’s Office, outlining the relationship among the parties concerning the operation of the Court Appointed Special Advocates Program, at no cost to the Urban County Government. [Div. of Youth Services, Hong]Received First Reading  Action details Not available
00433-11 144.SDI Contract Agreement 11142011ResolutionA Resolution accepting Software Development, Inc., as the entity to perform billing services for Emergency Medical Services, and authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Software Development, Inc., for these services, at a cost not to exceed 3.5% of the receipts from the previous calendar year, which are estimated to be $214,000.00 for Fiscal Year 2012. [Div. of Revenue, O’Mara]Received First Reading  Action details Not available
00440-11 145.2012 Police Awards BanquetResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Facility Rental Agreement and Catering Contract with Lexington Convention Center and Hyatt Regency, for the Police Awards Banquet, at no cost to the Urban County Government. [Div. of Police, Bastin]Received First Reading  Action details Not available
00442-11 146.Equitable Sharing Agreement (Amended 2010)ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute an Amended 2010 Equitable Sharing Agreement with the Dept. of Justice, Dept. of the Treasury, amending the 2010 Agreement. [Div. of Police, Bastin]Received First Reading  Action details Not available
00444-11 147.Equitable Sharing Agreement (Amended 2011)ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute an Amended 2011 Equitable Sharing Agreement with the Dept. of Justice, Dept. of the Treasury, amending the 2011 Agreement. [Div. of Police, Bastin]Received First Reading  Action details Not available
00445-11 148.Lease Agreements with Commonwealth of Kentucky for space at 162 E Main StreetResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute lease renewals with the Commonwealth of Ky., for the lease of State Police CDL and Drivers License Offices, at no cost to the Government. [Dept. of General Services, Hamilton]Received First Reading  Action details Not available
00469-11 149.Bluegrass Stockyards Class B Incentive Grant AwardResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Agreement awarding a Class B (Infrastructure) Incentive Grant to the Bluegrass Stockyards, LLC., to design and construct four stormwater control facilities and collaborate with UK, Locust Trace Agri-Science Farm, and Fayette County Extension Office and Conservation District in allowing the site to be used by students for research and environmental learning, at a cost not to exceed $150,000. [Div. of Water Quality, Martin]Received First Reading  Action details Not available
00470-11 150.Friends of Wolf Run Class A Incentive Grant AwardResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Agreement awarding a Class A (Neighborhood) Incentive Grant to the Friends of Wolf Run, Inc., to perform stream cleanups, removal of invasive plant species, and planting of native vegetation along Wolf Run and its tributaries at various volunteer selected stewardship sites; provide education outreach through communication with streamside property owners and installation of educational signage at stewardship sites; and purchase of a multi-parameter water quality meter, at a cost not to exceed $11,770. [Div. of Water Quality, Martin]Received First Reading  Action details Not available
00471-11 151.Lansdowne Class A Incentive Grant AwardResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Agreement awarding a Class A (Neighborhood) Incentive Grant to the Lansdowne Neighborhood Association, Inc., to develop a conceptual plan to address stormwater runoff and streambank erosion in the tributary running from Zandale Dr. to West Hickman Creek and organize educational opportunities for residents, at a cost not to exceed $10,000. [Div. of Water Quality, Martin]Received First Reading  Action details Not available
00472-11 152.Group CJ Class B Incentive Grant Award AgreementResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Agreement awarding a Class B (Education) Incentive Grant to Group CJ, LLC., to collaborate with WKYT-TV and EKYT-CW, to write, produce and air approximately twenty 30-second education commercial messages for a “Doing the Green Thing” campaign, at a cost not to exceed $34,650. [Div. of Water Quality, Martin]Received First Reading  Action details Not available
00478-11 153.Jesse Clark Gym RentalResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Facility Usage Contract with Fayette County Board of Education, for use of Jesse Clark Middle School Gym, for the Basketball Program, at a cost not to exceed $8,012.40. [Div. of Parks and Recreation, Hancock]Received First Reading  Action details Not available
00480-11 154.Don Jacobs - Donated VehicleResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to accept a donation from Don Jacobs Volkswagen of a 2012 Volkswagen Beetle Turbo Edition, for use at the Div. of Police, at no cost to the Urban County Government. [Div. of Police, Bastin]Received First Reading  Action details Not available
00481-11 155.RFB#92-2011ResolutionA Resolution accepting and approving Harris Corp. as the provider of the First Responder Radio System for the Dept. of Public Safety, and authorizing the Mayor, on behalf of the Lexington-Fayette Urban County Government, to execute the System Purchase Agreement, System Maintenance Agreement, Software FX Agreement, Software License Agreement and any other necessary agreements or documents with Harris Corp. related to this project at a total project cost not to exceed $18,148,232, subject to sufficient funding in future fiscal years, and payment in Fiscal Year 2012 not to exceed $3,204,258. [Dept. of Public Safety, Mason]Received First Reading  Action details Not available
00487-11 156.NDF List for November 29, 2011ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Agreements with Baby Health Services, Inc. ($250), and R.A.R.E. Innercity Ministries, Inc. ($250), for the Office of the Urban County Council, at a cost not to exceed the sums stated. [Council Office, Maynard]Received First Reading  Action details Not available
00518-11 1 Child Care Food Program--Contract with Mtani Catering, LLCResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Mtani Catering, LLC., for provision of meals under the Child Care Food Program at the Family Care Center, at a cost not to exceed $1.20 for each lunch, $0.90 for each breakfast, and $0.70 for each snack. [Div. of Grants and Special Programs, Gooding]Received First ReadingPass Action details Not available
00499-11 1 Charles Young Center Report 11-29-2011ResolutionA Resolution approving the recommendations of the Charles Young Center Task Force Report and directing that the recommendations be implemented as soon as possible.Received First ReadingPass Action details Not available
00479-11 1 2012 General Term Order For Fayette County Clerk & Fayette County SheriffResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute the 2012 General Term Orders for the Fayette County Clerk and the Fayette County Sheriff, establishing the number of deputies and assistants allowed to each and the compensation allowed to each deputy and assistant, subject to the limits for each category as specified in the General Term Orders and subject to the fees collected by the officers respectively in their seventy-five percent (75%) accounts pursuant to KRS 64.350(1). [Div. of Revenue, O’Mara]Received First ReadingPass Action details Not available
00490-11 1 Information onlyCommunication (FYI)1. Resignation of Cheryl Taylor, Commissioner, Dept. of Environmental Quality and Public Works, effective November 25, 2011. 2. Resignation of Adam Tuska, Community Corrections Officer, Div. of Community Corrections, effective November 3, 2011. 3. Resignation of Sheila Hupp, Administrative Officer, Office of the Chief Administrative Officer, effective November 11, 2011.Received and Filed  Action details Not available