header-left
Meeting Name: Urban County Council Work Session Agenda status: Final
Meeting date/time: 11/26/2012 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
1285-12 1 Granting an Inducement - Big Ass FansResolutionA Resolution approving the granting of an inducement to Delta T Corp. d/b/a Big Ass Fans, pursuant to the Ky. Business Investment Act (KRS Chapter 154.32), whereby the Lexington-Fayette Urban County Government agrees to forego the collection of one percent (1%) of the occupational license fees for a term of not longer than ten (10) years from the activation date, subject to the limitations contained in the Act and any Agreement Delta T Corp. d/b/a Big Ass Fans, has with the Ky. Economic Development Finance Authority related to the project, and taking other related action. [Council Office, Maynard]Approved and Referred to DocketPass Action details Not available
1286-12 1 Amending Section 4.506, Council Rules and ProceduresResolutionA Resolution amending Section 4.506 of the Council Rules, related to confirmation of appointments, to delete reference to terms of office that commenced prior to July 1, 1990, and to require that a confirmation hearing be held prior to confirming appointments to the Planning Commission, the Board of Adjustment or the Ethics Commission. [Council Office, Maynard]Approved and Referred to DocketPass Action details Not available
1287-12 1 Creating Section 2-3.2, Code of OrdinancesOrdinanceAn Ordinance creating Section 2-3.2 in Chapter 2 of the Code of Ordinances of the Lexington-Fayette Urban County Government to establish procedures and guidelines for redistricting Council Districts. [Council Office, Maynard]Approved and Referred to DocketPass Action details Not available
1288-12 1 Adopting a Schedule of Meetings 2013OrdinanceAn 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 2013. [Council Office, Maynard]Approved and Referred to DocketPass Action details Not available
1262-12 1 NDF List - November 27, 2012ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Agreements with Bluegrass Community Foundation, Inc. ($1,225) and Dogwood Trace Neighborhood Association, Inc. ($700), for the Office of the Urban County Council, at a cost not to exceed the sums stated. [Council Office, Maynard]Approved and Referred to DocketPass Action details Not available
1242-12 2aPublic Safety Committee Summary November 13SummaryPublic Safety Committee Summary November 13   Action details Not available
1289-12 1 Amend Section 14-72(8), Create 14-72(11)OrdinanceAn Ordinance amending Subsection 14-72(8) of the Code of Ordinances of the Lexington-Fayette Urban County Government pertaining to operating or playing radios, televisions and other related items in a manner as to create a noise disturbance, and creating Subsection 14-72(11) of the Code of Ordinances to prohibit noise disturbances emanating from vehicles located in the public right-of-way or on public land which are audible more than ten (10) feet from the vehicle. [Council Office, Maynard]Approved and Referred to DocketPass Action details Not available
1247-12 1bGeneral Government Committee Summary NovemberSummaryGeneral Government Committee Summary November   Action details Not available
1254-12 1cCollective BargainingAgenda ItemPresentation: Collective Bargaining Agreement with Corrections Lieutenants and Captains, By: Ed Gardner, Department of LawConsidered  Action details Not available
1255-12 1dE911 FundingAgenda ItemPresentation: E911 Funding, By: David Lucas, Director Enhanced 9-1-1Considered  Action details Not available
1259-12 1VIII.Mayor's Report 11-27-2012Communication (Appointments)1. Recommending the reappointment of Mr. Jesse L. Robbins, as at-large representative, to the Infrastructure Hearing Board, with a term to expire 2-1-2015. 2. Recommending the reappointment of Council Member Ed Lane to the Internal Audit Board, with a term to expire 12-31-2014.Approved and Referred to DocketPass Action details Not available
1058-12 1aUnicomLicenseAgreementResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute a Product License Agreement with Unicom Systems, Inc. (Macro4), for mainframe software, at a cost not to exceed $14,000 (FY2013). [Div. of Computer Services, Nugent]Approved and Referred to DocketPass Action details Not available
1176-12 1bKentucky Business Investment Prog. - AllylixResolutionA Resolution approving the granting of an inducement to Allylix, Inc., pursuant to the Ky. Business Investment Act (KRS Chapter 154.32), whereby the Lexington-Fayette Urban County Government Agrees to forego the collection of one percent (1%) of the occupational license fees for a term of not longer than ten (10) years from the activation date, subject to the limitations contained in the Act and any Agreement Allylix, Inc., has with the Ky. Economic Development Finance Authority related to the project, and taking other related action. [Mayor’s Office, Atkins]Approved and Referred to DocketPass Action details Not available
1178-12 1cKentucky Business Investment Prog. - Nitto DenkoResolutionA Resolution approving the granting of an inducement to Nitto Denko Automotive Ky., Inc., pursuant to the Ky. Business Investment Act (KRS Chapter 154.32), whereby the Lexington-Fayette Urban County Government agrees to forego the collection of one percent (1%) of the occupational license fees for a term of not longer than ten (10) years from the activation date, subject to the limitations contained in the Act and any agreement Nitto Denko Automotive Ky., Inc., has with the Ky. Economic Development Finance Authority related to the project, and taking other related action. [Mayor’s Office, Atkins]Approved and Referred to DocketPass Action details Not available
1179-12 1dKentucky Business Investment Prog. - PremierToxResolutionA Resolution approving the granting of an inducement to PremierTox 2.0, Inc., pursuant to the Ky. Business Investment Act (KRS Chapter 154.32), whereby the Lexington-Fayette Urban County Government agrees to forego the collection of one percent (1%) of the occupational license fees for a term of not longer than ten (10) years from the activation date, subject to the limitations contained in the Act and any Agreement PremierTox 2.0, Inc., has with the Ky. Economic Development Finance Authority related to the project, and taking other related action. [Mayor’s Office, Atkins]Approved and Referred to DocketPass Action details Not available
1180-12 1eKentucky Business Investment Prog. - Xact CommunicationsResolutionA Resolution approving the granting of an inducement to Xact Associates, LLC d/b/a Xact Communications, pursuant to the Ky. Business Investment Act (KRS Chapter 154.32), whereby the Lexington-Fayette Urban County Government agrees to forego the collection of one percent (1%) of the occupational license fees for a term of not longer than ten (10) years from the activation date, subject to the limitations contained in the Act and any Agreement Xact Associates, LLC d/b/a Xact Communications, has with the Ky. Economic Development Finance Authority related to the project, and taking other related action. [Mayor’s Office, Atkins]Approved and Referred to DocketPass Action details Not available
1217-12 1fATT MPA Under WSCAResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Participating Addendum under the Western States Contracting Alliance Master Agreement No. 1907, with AT&T Mobility National Accounts, LLC, at no additional cost to the Urban County Government. [Div. of Computer Services, Nugent]Approved and Referred to DocketPass Action details Not available
1218-12 1gSprint MPA under WSCAResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Participating Addendum under the Western States Contracting Alliance Master Agreement No. S1907, with Sprint Solutions, Inc., at no additional cost to the Urban County Government. [Div. of Computer Services, Nugent]Approved and Referred to DocketPass Action details Not available
1225-12 1hLease Agreement - Kentucky State PoliceResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement with the Ky. State Police, Commonwealth of Ky., for lease of space at 162 East Main St. [Dept. of General Services, Hamilton]Approved and Referred to DocketPass Action details Not available
1226-12 1iLease agreement - Transportation CabinetResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement with the Transportation Cabinet, Commonwealth of Ky., for lease of space at 162 East Main St. [Dept. of General Services, Hamilton]Approved and Referred to DocketPass Action details Not available
1233-12 1jRequest for ResolutionResolutionA Resolution accepting the Collective Bargaining Agreement with AFSCME Local 2785 on behalf of Lieutenants and Captains in the Div. of Community Corrections. [Dept. of Law, Graham]Approved and Referred to DocketPass Action details Not available
1234-12 1kRequest for ResolutionResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Release of Easement releasing a sanitary sewer access easement on property located at 761 Enterprise Dr. [Dept. of Law, Graham]Approved and Referred to DocketPass Action details Not available
1235-12 1l2013 General Term Order For Fayette County Clerk & Fayette County SheriffResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute the 2013 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]Approved and Referred to DocketPass Action details Not available
1238-12 1mFacility Management Services - Fayette County CourthousesResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Meridian Management Corp., for facility management services for Fayette County Courthouses, at a cost not to exceed $412,213. [Dept. of General Services, Hamilton]Approved and Referred to DocketPass Action details Not available
1239-12 1nFiber Optic Cable Installation Program award acceptanceResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to accept a Grant from the Ky. Transportation Cabinet, which Grant funds are in the amount of $320,000 Federal funds, are for the Fiber Optic Cable Installation Program, the acceptance of which obligates the Urban County Government for the expenditure of $80,000 as a local match, and authorizing the Mayor to transfer unencum­bered funds within the Grant budget. [Div. of Grants and Special Programs, Gooding]Approved and Referred to DocketPass Action details Not available
1240-12 1oBluegrass State Games PSAResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Purchase of Service Agreement with the Bluegrass State Games, Inc., for services related to the Bluegrass Summer Games, at a cost not to exceed $52,500. [Mayor’s Office, Emmons]Approved and Referred to DocketPass Action details Not available
1241-12 1pPicnic with the Pops Commission ordinance amendmentOrdinanceAn Ordinance amending Section 2-201 of the Code of Ordinances relating to the Picnic with the Pops Commission to delete a member from the Horse Park Board and add a member from Keeneland. [Mayor’s Office, Emmons]Approved and Referred to DocketPass Action details Not available
1246-12 1qPSC (Kentucky Utilities)ResolutionA Resolution ratifying the Dept. of Law’s execution, on behalf of the Urban County Government and subject to the approval of the Ky. Public Service Commission, of a Unanimous Settlement Agreement, Stipulation and Recommendation, and any other necessary settlement documents in Ky. Public Service Commission Case No. 2012-00221, pertaining to the rates of the Ky. Utilities Co. [Dept. of Law, Graham]Approved and Referred to DocketPass Action details Not available