header-left
Meeting Name: Urban County Council Work Session Agenda status: Final-revised
Meeting date/time: 12/11/2012 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
1342-12 1 Request for Resolution - 516 Lorenzo DriveResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Release of Easement releasing a portion of an access and utility easement on property located at 516 Lorenzo Place. [Dept. of Law, Graham]Approved and Referred to DocketPass Action details Not available
1345-12 1 IBM BCRS LFUCG AgreementResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Multivendor Information Technology Recovery Services Contract Documents, with International Business Machines Corp., for Business Continuity and Recovery Services, at an estimated cost not to exceed $82,800. [Div. of Computer Services, Nugent]Approved and Referred to DocketPass Action details Not available
1346-12 1 Plant for the Planet Grant ApplicationResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute and submit a Grant Application to the Plant for the Planet Matching Grant Program, and to provide any additional information requested in connection with this Grant Application, which Grant funds are in the amount of $4,000, and are for a tree removal and replacement program at 1201 Man-O-War Blvd. [Div. of Grants and Special Programs, Gooding]Approved and Referred to DocketPass Action details Not available
1347-12 1 Multiway Stop - TupeloResolutionA Resolution authorizing and directing the Div. of Traffic Engineering, pursuant to Code of Ordinances Section 18-86, to install multiway stop controls at the intersection of Tupelo Ln. and Savannah Ln. [Council Office, Maynard]Approved and Referred to DocketPass Action details Not available
1323-12 1 Table of Motions December 4SummaryTable of Motions December 4ApprovedPass Action details Not available
1343-12 1IV.Budget Amendment Ordinance Schedule 0030OrdinanceAn 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. 30. [Div. of Budgeting, McGee]Approved and Referred to DocketPass Action details Not available
1330-12 1aNDF List - December 11, 2012ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Agreements with Visually Impaired Preschoolers Services of Greater Louisville, Inc. ($1,000), Central Ky. Youth Football League, Inc. ($3,150), Georgetown Neighborhood Association ($100), One World Films, Inc. ($475), Southern Heights Neighborhood Association ($450), William Wells Brown Neighborhood Association ($525), Columbia Heights Neighborhood Association ($800) and Sisters Road to Freedom, Inc. ($250) 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
1325-12 1bBudget and Finance 11_27_12_SummaryBudget and Finance 11_27_12_   Action details Not available
1326-12 1c11-27-12 Environmental Quality Committee SummarySummary11-27-12 Environmental Quality Committee Summary   Action details Not available
1331-12 1 Mayor's Report 12-11-2012Communication (Appointments)1. Recommending the reappointment of Ms. Arianna J. Barnett, as Business Community representative, to the Commission for Citizens with Disabilities, with a term to expire 1-1-2017. 2. Recommending the reappointment of Ms. Jean G. Watts, as at-large representative, to the Infrastructure Hearing Board, with a term to expire 2-1-2016. 3. Recommending the appointments of Mr. Walter E. Gaffield and Ms. Anna M. Johnson, as at-large representatives, to the Neighborhood Action Match Program Review Board, with terms to expire 12-1-2013. 4. Recommending the appointments of Ms. Soreyda B. Begley, Mr. John Burkhard, and Council Member-Elect W. Harry Clarke, as at-large representatives, Council Member Steve Kay, as ex-officio, non-voting member, Ms. Sharon C. Reed, as Philharmonic representative, and Ms. Connie H. Van Onselder, as Keeneland representative, to the Picnic with the Pops Commission, with terms to expire 7-1-2014, 7-1-2016, 7-1-2015, 0-0-0000, 7-1-2014, and 7-1-2014, respectively. Council Member-Elect Clarke will fill the unexpired term of Ms. Sharon Reed, and the terms of Ms. IsaApproved and Referred to DocketPass Action details Not available
1283-12 1aMartin Luther King Day Celebration Rental AgreementResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Rental Agreement with Lexington Center Corporation, for 2013 Martin Luther King Day Celebration, at a cost not to exceed $8,100. [Mayor’s Office, Emmons]Approved and Referred to DocketPass Action details Not available
1306-12 1b2nd Qtr 2010 Address ChangesResolutionA Resolution changing the property address numbers of 28, 28½, 43, and 43½ Richmond Ave. to 28 Lot B, 28 Lot A, 43 Lot A, and 43 Lot B Richmond Ave. effective thirty days from passage. [Div. of Emergency Management/911, Lucas]AmendedPass Action details Not available
1306-12 1 2nd Qtr 2010 Address ChangesResolutionA Resolution changing the property address numbers of 28, 28½, 43, and 43½ Richmond Ave. to 28 Lot B, 28 Lot A, 43 Lot A, and 43 Lot B Richmond Ave. effective thirty days from passage. [Div. of Emergency Management/911, Lucas]Approved and Referred to DocketPass Action details Not available
1308-12 1cFamily Care Center BGCF FCC: Making a Different FundResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to accept a Grant from the Blue Grass Community Foundation, which Grant funds are in the amount of $11,488, are for the Parent Education and Child Care Programs at the Family Care Center, 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. [Dept. of Social Services, Mills]Approved and Referred to DocketPass Action details Not available
1309-12 1dBluegrass Crime Stoppers - Agreement of AffiliationResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement of Affiliation with Bluegrass Crime Stoppers, for funding by a $1.00 fee added to court costs. [Div. of Police, Bastin]Approved and Referred to DocketPass Action details Not available
1310-12 1eTLO Systems Power AgreementResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement with TLO Systems, for use of data source for the Div. of Police, at a cost not to exceed $200 per month. [Div. of Police, Bastin]Approved and Referred to DocketPass Action details Not available
1313-12 1fWolf Run Pump Station Expansion and Relocation ProjectResolutionA Resolution declaring as surplus and authorizing and directing the Mayor, on behalf of the Lexington-Fayette Urban County Government, to execute Deeds and any other necessary documents for the transfer of property located at 755 Enterprise Dr. to FRM Lawson, LLC, in exchange for easements necessary for the Wolf Run Pump Station and Relocation Project. [Div. of Water Quality, Martin]Approved and Referred to DocketPass Action details Not available
1315-12 1gEmerson Network Power ContractResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Renewal Contract with Emerson Network Power, a sole source provider, for uninteruptible power system for police communications, at a cost not to exceed $9,855. [Div. of Police, Bastin]Approved and Referred to DocketPass Action details Not available
1317-12 1hRequest for ResolutionResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Release of Easement releasing a sanitary sewer easement on property located at 2250 Old Frankfort Pike. [Dept. of Law, Graham]Approved and Referred to DocketPass Action details Not available
1318-12 1iMemorandum of Agreement - LexVanResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Memorandum of Agreement with the Transit Authority of the Lexington-Fayette Urban County Government and the Lexington Area Metropolitan Planning Organization, for the transfer of the assets and operations of the LexVan Vanpool Program. [Dept. of Finance, Driskell]Approved and Referred to DocketPass Action details Not available
1319-12 1jMemorandum of Agreement - UK - Arboretum Restroom FacilitiesResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Memorandum of Agreement with the University of Ky., for the construction of public restroom facilities at the Arboretum, at a cost not to exceed $125,000. [Dept. of General Services, Hamilton]Approved and Referred to DocketPass Action details Not available
1293-12 1kLFUCG Electrical Inspection ContractResolutionA Resolution accepting the response of Commonwealth Inspection Bureau, Inc., to RFP No. 32-2012 for the provision of electrical inspection services for the Div. of Building Inspection, and authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Commonwealth Inspection Bureau, Inc., related to the RFP. [Div. of Building Inspection, Crowe]Approved and Referred to DocketPass Action details Not available