header-left
Meeting Name: Urban County Council Agenda status: Final
Meeting date/time: 10/22/2015 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
1334-15 1 Recognition - Tom HammondPresentationRecognition - Tom HammondReceived and Filed  Action details Not available
1263-15 11.Budget Amendment Ordinance Schedule 011OrdinanceAn 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. 11. [Div. of Budgeting, Lueker]ApprovedPass Action details Not available
1267-15 12.Oaths w/ Boards and CommitteesOrdinanceAn Ordinance amending Section 2-19 (1) of the Code of Ordinances, deleting the requirement that the Clerk of the Urban County Council administer the oath of office to board, agency, and commission appointees and extending the time required to complete and submit the oath of office by affidavit. [Council Office, Maynard]ApprovedPass Action details Not available
1222-15 13.VPRC Eligible PropertiesOrdinanceAn Ordinance amending Sections 7-39 and 12-81 of the Code of Ordinances, amending the definition of abandoned urban property and blighted or deteriorated property. [Dept. of Planning Preservation and Development, Paulsen]Received First Reading  Action details Not available
1222-15 1 VPRC Eligible PropertiesOrdinanceAn Ordinance amending Sections 7-39 and 12-81 of the Code of Ordinances, amending the definition of abandoned urban property and blighted or deteriorated property. [Dept. of Planning Preservation and Development, Paulsen]Suspended Rules for Second ReadingPass Action details Not available
1222-15 1 VPRC Eligible PropertiesOrdinanceAn Ordinance amending Sections 7-39 and 12-81 of the Code of Ordinances, amending the definition of abandoned urban property and blighted or deteriorated property. [Dept. of Planning Preservation and Development, Paulsen]ApprovedPass Action details Not available
1223-15 14.16.0012 Fire - Create PPE TechOrdinanceAn Ordinance amending the authorized strength by creating one (1) Classified Civil Service Position of Personal Protective Equipment Technician, Grade 511N, in the Div. of Fire and Emergency services, effective upon passage of Council. [Div. of Human Resources, Maxwell]Received First Reading  Action details Not available
1283-15 15.[MAR 2015-19]OrdinanceAn Ordinance changing the zone from a Wholesale & Warehouse Business (B-4) zone to a Neighborhood Business (B-1) zone, for 1.24 net (1.44 gross) acres; for property located at 1108 South Broadway. (Greer Land Company (Amd.); Council District 3). Approval 9-0 (To Be Heard By December 23, 2015) [Div. of Planning, Duncan]Received First Reading  Action details Not available
1285-15 16.[MAR 2015-20]OrdinanceAn Ordinance changing the zone from a High Density Apartment (R-4) zone to a Planned Shopping Center (B-6P) zone, for 0.99 net (1.16 gross) acres; for property located at 4251 Saron Drive (a portion of). (Continental Real Estate; Council District 8). Approval 9-0 (To Be Heard By December 23, 2015) [Div. Of Planning, Duncan]Received First Reading  Action details Not available
1286-15 17.[MAR 2015-13]OrdinanceAn Ordinance changing the zone from a Single Family Residential (R-1C) zone and a Neighborhood Business (B-1) zone to a Highway Service Business (B-3) zone, for 1.12 net (1.47 gross) acres, for property located at 1201 South Broadway, 406 Pyke Rd. and 408 Pyke Rd. (Greer Nick Rd. II, LLC; Council District 11). Conditional Approval 9-0 (To Be Heard By December 23, 2015) [Div. Of Planning, Duncan]Received First Reading  Action details Not available
1287-15 18.[MARV 2015-17]OrdinanceAn Ordinance changing the zone from a Professional Office (P-1) zone to a Wholesale and Warehouse (B-4) zone for 3.05 net (3.29 gross) acres, for property located at 353 Waller Avenue, including a request for a dimensional variance (CAPKY Bluegrass Properties, LLC; Council District 3). Disapproval 8-1 OBJECTORS (To Be Heard By December 23, 2015) [Div. of Planning, Duncan]Removed From DocketPass Action details Not available
1289-15 19.[MAR 2015-21]OrdinanceAn Ordinance changing the zone from a Single Family Residential (R-1E) zone to a Neighborhood Business (B-1) zone, for 0.6439 net (0.8714 gross) acres, for property located at 3092 & 3094 Leestown Rd. (Journey’s End, LLC; Council District 2). Approval 8-0 OBJECTORS (To Be Heard By December 23, 2015) [Div. of Planning, Duncan]Received First Reading  Action details Not available
1169-15 110.[MARV 2015-12]OrdinanceAn Ordinance changing the zone from a Wholesale & Warehouse Business (B-4) zone to a Neighborhood Business (B-1) zone, for 2.865 net (3.457 gross) acres, for property located at 1447 Antique Dr., a dimensional variance is also requested. (Solomon Van Meter; Council District 2) Approval 9-0 (To Be Heard By November 25, 2015) [Div. of Planning, King]Received First Reading  Action details Not available
1328-15 111.Budget Amendment Ord Schedule 0012 FY 2016OrdinanceAn 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. 12. [Div. of Budgeting, Lueker]Received First Reading  Action details Not available
1288-15 112.Barkley St ROW closureOrdinanceAn Ordinance closing Barkley St.; determining that the property owner abutting the street to be closed has been identified, provided with written notice of the proposed closing, and consented thereto in writing; and authorizing the Mayor, on behalf of the Urban County Government, to execute a Quitclaim Deed and any other documents necessary to transfer the former right-of-way to the abutting owner, subject to the reservation of easements and restrictions. [Dept. of Environmental Quality and Public Works, Holmes]Received First Reading  Action details Not available
1288-15 1 Barkley St ROW closureOrdinanceAn Ordinance closing Barkley St.; determining that the property owner abutting the street to be closed has been identified, provided with written notice of the proposed closing, and consented thereto in writing; and authorizing the Mayor, on behalf of the Urban County Government, to execute a Quitclaim Deed and any other documents necessary to transfer the former right-of-way to the abutting owner, subject to the reservation of easements and restrictions. [Dept. of Environmental Quality and Public Works, Holmes]Suspended Rules for Second ReadingPass Action details Not available
1288-15 1 Barkley St ROW closureOrdinanceAn Ordinance closing Barkley St.; determining that the property owner abutting the street to be closed has been identified, provided with written notice of the proposed closing, and consented thereto in writing; and authorizing the Mayor, on behalf of the Urban County Government, to execute a Quitclaim Deed and any other documents necessary to transfer the former right-of-way to the abutting owner, subject to the reservation of easements and restrictions. [Dept. of Environmental Quality and Public Works, Holmes]ApprovedPass Action details Not available
1329-15 113.Budget Amendment Ord Schedule 0013 FY 2016OrdinanceAn Ordinance amending certain of the Budgets of the Lexington-Fayette Urban County Government to reflect current requirements for funds in the amount of $363.96 for the Div. of Environmental Services from Neighborhood Development Funds for the purchase of street trees, and appropriating and re-appropriating funds, Schedule No. 13. [Div. of Budgeting, Lueker]Received First Reading  Action details Not available
1144-15 11.Recommendation for Bid# 119-2015 Transportation of Leaf and Yard WasteResolutionA Resolution accepting the bid of Micah Group Environmental Contractors, Inc., establishing a price contract for Transportation of Leaf and Yard Waste, for the Div. of Streets and Roads. (1 Bid) [Miller]ApprovedPass Action details Not available
1209-15 12.Bid #126-2015 Granville Streetlight EquipmentResolutionA Resolution accepting the bids of B&S Electric Supply Co. and Graybar Electric Co., Inc., establishing price contracts for Granville Streetlight Equipment, for the Div. of Traffic Engineering. (3 Bids, Low) [Hoskins-Squier]ApprovedPass Action details Not available
1251-15 13.Personnel Resolutions 10.08.15ResolutionA Resolution ratifying the Probationary Civil Service Appointments of: Lisa McFadden, Administrative Specialist Principal, Grade 518E, $2,243.36 biweekly in the Div. of Water Quality, effective October 12, 2015 and Jimmy Ross, Sewer Line Maintenance Assistant Superintendent, Grade 520E, $1,926.96 biweekly in the Div. of Water Quality, effective October 19, 2015; ratifying the Permanent Civil Service Appointments of: John Lawhorn, Heavy Equipment Technician, Grade 516N, $20.246 hourly in the Div. of Facilities and Fleet Management, and Thomas Clements, Municipal Engineer Sr., Grade 525E, $2,501.60 biweekly in the Div. of Engineering, both effective October 6, 2015; and ratifying the Probationary Sworn Appointment of: Aaron Kidd, Police Sergeant, Grade 315N, $29.309 hourly in the Div. of Police, effective October 5, 2015. [Div. of Human Resources, Maxwell]ApprovedPass Action details Not available
1258-15 14.Full Urban Serv. Dist.1ResolutionA Resolution specifying the intention of the Urban County Council to expand and extend the Full Urban Services District #1 to provide street lighting, street cleaning, and garbage and refuse collection; finding a need for this service in the area included; and finding the ability of the Urban County Government to provide this service in this area, which area is defined as certain properties on the following streets: Dardanelles Dr., Battery St., Blackford Pkwy., Huntly Pl., Magnolia Springs Dr., Marco Ln., Sweet Clover Ln., Polo Club Blvd., and Heather Way. [Dept. of Environmental Quality and Public Works, Holmes]ApprovedPass Action details Not available
1259-15 15.Urban Serv. Dist. 3ResolutionA Resolution specifying the intention of the Urban County Council to expand and extend Partial Urban Services District #3 to provide garbage and refuse collection; finding a need for this service in the area included; and finding the ability of the Urban County Government to provide this service in this area, which area is defined as certain properties on the following streets: Fort Harrods Dr., Rabbits Foot Trl., Autumn Ridge Dr., Sawgrass Cv., and Walnut Creek Dr. [Dept. of Environmental Quality and Public Works, Holmes]ApprovedPass Action details Not available
1260-15 16.Urban Serv. Dist. 4ResolutionA Resolution specifying the intention of the Urban County Council to expand and extend Partial Urban Services District #4 to provide street lighting; finding a need for this service in the area included; and finding the ability of the Urban County Government to provide this service in this area, which area is defined as certain properties on the following street: Manitoba Ln. [Dept. of Environmental Quality and Public Works, Holmes]ApprovedPass Action details Not available
1262-15 17.Urban Services Dist. 5ResolutionA Resolution specifying the intention of the Urban County Council to expand and extend Partial Urban Services District #5 to provide street lighting and garbage and refuse collection; finding a need for this service in the area included; and finding the ability of the Urban County Government to provide this service in this area, which area is defined as certain properties on the following streets: Berwin Ct., Cromwell Ct., and Cromwell Way. [Dept. of Environmental Quality and Public Works, Holmes]TablePass Action details Not available
1262-15 1 Urban Services Dist. 5ResolutionA Resolution specifying the intention of the Urban County Council to expand and extend Partial Urban Services District #5 to provide street lighting and garbage and refuse collection; finding a need for this service in the area included; and finding the ability of the Urban County Government to provide this service in this area, which area is defined as certain properties on the following streets: Berwin Ct., Cromwell Ct., and Cromwell Way. [Dept. of Environmental Quality and Public Works, Holmes]Removed from the TablePass Action details Not available
1262-15 1 Urban Services Dist. 5ResolutionA Resolution specifying the intention of the Urban County Council to expand and extend Partial Urban Services District #5 to provide street lighting and garbage and refuse collection; finding a need for this service in the area included; and finding the ability of the Urban County Government to provide this service in this area, which area is defined as certain properties on the following streets: Berwin Ct., Cromwell Ct., and Cromwell Way. [Dept. of Environmental Quality and Public Works, Holmes]ApprovedPass Action details Not available
1261-15 18.Urban Services Dist. 7ResolutionA Resolution specifying the intention of the Urban County Council to expand and extend Partial Urban Services District #7 to provide garbage and refuse collection and street cleaning; finding a need for this service in the area included; and finding the ability of the Urban County Government to provide this service in this area, which area is defined as certain properties on the following streets: Deer Haven Ln. and Winchester Rd. [Dept. of Environmental Quality and Public Works, Holmes]ApprovedPass Action details Not available
0976-15 19.Approval of the FY2016 Dues PSA with Bluegrass ADDResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute a Purchase of Service Agreement with Bluegrass Area Development District (BGADD), for FY 2016 local dues payment to support Workforce Development, Aging Services, and Regional Planning, at a cost not to exceed $40,096. [Dept. of Social Services, Ford]ApprovedPass Action details Not available
1185-15 110.Council authorization to execute Amendment to Agreement with Group CJ, LLC, in the amount of $40,000 for additional services under the mobility office marketing campaign for Fiscal Year 2016. Additional Services to include public education regarding trafResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Amendment to the Agreement with Group CJ, LLC, for additional services under the Mobility Office Marketing Campaign for FY 2016, at a cost not to exceed $40,000. [Div. of Grants and Special Programs/Dept. of Environmental Quality and Public Works, Gooding/Holmes]ApprovedPass Action details Not available
1187-15 111.Authorization to execute modification to agreement with Kentucky Department of Military Affairs, Division of Emergency Management for FY 2015 Emergency Management Assistance Project, extending the performance period through December 31, 2015ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute a Modification to Agreement with the Ky. Dept. of Military Affairs, Div. of Emergency Management, for extension of the performance period from September 30, 2015 to December 31, 2015, for the FY 2015 Emergency Management Assistance Project, at no cost to the Urban County Government. [Div. of Grants and Special Programs/Dept. of Public Safety, Gooding/Bastin]ApprovedPass Action details Not available
1188-15 112.Council authorization to accept award of federal funds in the amount of $65,000 from the Kentucky Office of Homeland Security for purchase of a Portable Airborne Chemical Detection and ID System Project for the Division of Fire and Emergency Services undeResolutionA 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 $65,000 Federal funds, are for the purchase of a Portable Airborne Chemical Detection and ID System, 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/Bastin]ApprovedPass Action details Not available
1199-15 113.Approval of the FY2016 Homecare PSA with Bluegrass ADDResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute a Purchase of Service Agreement with Bluegrass Area Development District (BGADD), for the operation of the Homecare Program for home-bound seniors, at a cost not to exceed $48,610.00. [Dept. of Social Services, Ford]ApprovedPass Action details Not available
1200-15 114.Council authorization to approve Change Order No. 1 (FINAL) in the amount of $13,250 to agreement with Advanced Mulching Technologies, Inc., DBA: EcoGro for construction of 60 additional feet of non-erodible rock swale and the planting of an additional 6ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Change Order No. 1 (Final) to the Agreement with Advanced Mulching Technologies, Inc., dba EcoGro, for the Green Acres Stream Corridor Vegetative Buffer Ecological Restoration Project, increasing the contract price by the sum of $13,250 from $290,000 to $303,250. [Div. of Water Quality, Martin]ApprovedPass Action details Not available
1201-15 115.West Hickman WWTP Expansion C/O #2ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Change Order No. 2 to the Agreement with GRW Engineers, Inc., for the West Hickman Waste Water Treatment Plant Administration Building Expansion/Improvements Project, increasing the contract price by the sum of $4,840 from $41,180 to $46,020. [Div. of Water Quality, Martin]ApprovedPass Action details Not available
1205-15 116.Council authorization to submit application to the Kentucky Energy and Environment Cabinet, and accept award if offered, in the amount of $148,000 for the continuation of the Litter Abatement Grant Funding Program in Fayette County-FY 2016. Funds will beResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute and submit a Grant Application to the Ky. Energy and Environment Cabinet, 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 $148,000 Commonwealth of Ky. funds, and are for the continuation of the Litter Abatement Grant Funding Program for FY 2016, 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 Environmental Quality and Public Works, Gooding/Holmes]ApprovedPass Action details Not available
1208-15 117.UK Opera Theatre Agreement with Family Care CenterResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Agreement with UK Opera Theatre, for the performance of Billy Goats Gruff at the Family Care Center, at a cost not to exceed $600. [Dept. of Social Services, Ford]ApprovedPass Action details Not available
1210-15 118.Council authorization to approve Amended General Conditions of agreement with Omnisource Integrated Supply, LLC, for WebEOC coordinator services to provide for pay rate increases commensurate with those of LFUCG employees. WebEOC Coordinator is responsibResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute Amended General Conditions to the Agreement with Omnisource Integrated Supply, LLC, for Web EOC Coordinator Services for the Chemical Stockpile Emergency Preparedness Program (CSEPP). [Div. of Grants and Special Programs/Dept. of Public Safety, Gooding/Bastin]ApprovedPass Action details Not available
1216-15 119.Memorandum of Understanding - FBI Department of Veterans AffairsResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Memorandum of Understanding with the Federal Bureau of Investigation, Dept. of Veterans Affairs, for jurisdiction on federal property. [Div. of Police, Barnard]ApprovedPass Action details Not available
1226-15 120.Change Order #1 - Schaefer Contracting - #151-2015ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Change Order No. 1 to the Contract with Schaefer Contracting, LLC for the Masterson Station Park Restroom Building Project, adding twenty-one additional work days and increasing the contract price by the sum of $5,675 from $169,999 to $175,674. [Dept. of General Services, Reed]ApprovedPass Action details Not available
1230-15 121.Jones Lang LaSalle Government Center AgreementResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Agreement and related documents (awarded pursuant to RFP No. 41-2015), with Jones Lang LaSalle Americas, Inc., for consulting services related to a new Government Center, at a cost not to exceed $198,500. [Mayor’s Office, Emmons]AmendedFail Action details Not available
1230-15 1 Jones Lang LaSalle Government Center AgreementResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Agreement and related documents (awarded pursuant to RFP No. 41-2015), with Jones Lang LaSalle Americas, Inc., for consulting services related to a new Government Center, at a cost not to exceed $198,500. [Mayor’s Office, Emmons]ApprovedPass Action details Not available
1207-15 122.Bid #102-2015 Equipment Rental with OperatorResolutionA Resolution accepting the bids of Tom Chesnut Excavation & Construction, LLC; Woodall Construction Co., Inc.; and L-M Asphalt Partners, Ltd. d/b/a ATS Construction, establishing price contracts for Equipment Rental with Operator, for the Div. of Streets and Roads. (3 Bids, Low) [Miller]Received First Reading  Action details Not available
1300-15 123.Bid Recommendation for #125-2015 Hazardous Gas DetectionResolutionA Resolution accepting the bid of Sierra Monitor Corp., establishing a price contract for Hazardous Gas Detection System, for the Div. of Water Quality. (1 Bid) [Martin]Received First Reading  Action details Not available
1306-15 124.Bid Recommendation for Bid#133-2015 Switch Gear MaintenanceResolutionA Resolution accepting the bid of CE Powers Solutions, LLC, establishing a price contract for Switch Gear Maintenance, for the Div. of Water Quality. (3 Bids, Low) [Martin]Received First Reading  Action details Not available
1318-15 125.Bid Recommendation for Bid#131-2015 Deer Haven Pump Station DecommissioningResolutionA Resolution accepting the bid of Cumberland Pipeline, LLC, in the amount of $79,469, for the Deer Haven Pump Station Decommissioning, for the Div. of Water Quality, and authorizing the Mayor, on behalf of the Lexington-Fayette Urban County Government, to execute any necessary agreement with Cumberland Pipeline, LLC, related to the bid. (3 Bids, Low) [Martin]Received First Reading  Action details Not available
1314-15 126.Personnel Resolutions 10.22.15ResolutionA Resolution ratifying the Probationary Civil Service Appointments of: Darayll Chestnut, Public Service Supervisor Sr., Grade 517E, $1,763.60 biweekly in the Div. of Waste Management, effective October 26, 2015, Frank Mabson, Administrative Specialist Sr., Grade 516N, $22.50 hourly in the Div. of Water Quality, Karrie Kelley, Telecommunicator Sr., Grade 517N, $20.425 hourly in the Div. of Emergency Management/911, both effective November 2, 2015; ratifying the Permanent Civil Service Appointments of: John Lawhorn, Heavy Equipment Technician, Grade 516N, $20.246 hourly in the Div. of Facilities and Fleet Management and Thomas Clements, Municipal Engineer Sr., Grade 525E, $2,501.60 biweekly in the Div. of Engineering, both effective October 6, 2015; ratifying the Probationary Sworn Appointments of: Brad Whittaker, Fire Major, Grade 318E, $3,557.01 biweekly, Jordan Saas, Fire Captain, Grade 316N, $23.887 hourly, and Jason Neal, Fire Lieutenant, Grade 315N, $18.508 hourly, all in the Div. of Fire and Emergency Services, effective September 30, 2015; ratifying the Permanent Sworn AppointReceived First Reading  Action details Not available
1315-15 127.Conditional Offers 10.22.15ResolutionA Resolution authorizing the Div. of Human Resources to make a conditional offer to the following Probationary Civil Service Appointments: Donna Stacy, Administrative Specialist, Grade 513N, $18.299 hourly in the Div. of Revenue and Sherita Miller, Minority Business Program Coordinator, Grade 525E, $2,552.56 biweekly in the Div. of Purchasing, both effective November 16, 2015, George Guyn, Resource Recovery Operator, $18.299 hourly, David Smith, Resource Recovery Operator, $17.275 hourly, Donald Langfels, Resource Recovery Operator, $17.316 hourly, all Grade 513N, in the Div. of Waste Management, effective upon passage of Council, Jamison McKinney, Public Service Worker, Grade 507N, $12.30 hourly in the Div. of Water Quality, effective upon passage of Council, Kristan Curry, Planner Sr., Grade 521E, $2,015.25 biweekly in the Div. of Environmental Services, effective November 2, 2015, William Bourne, Nuisance Control Officer, Grade 513N, $17.043 hourly in the Div. of Code Enforcement, Rick Henry, Vehicle and Equipment Technician, Grade 514N, $21.00 hourly in the Div. of Facilities andReceived First Reading  Action details Not available
1315-15 1 Conditional Offers 10.22.15ResolutionA Resolution authorizing the Div. of Human Resources to make a conditional offer to the following Probationary Civil Service Appointments: Donna Stacy, Administrative Specialist, Grade 513N, $18.299 hourly in the Div. of Revenue and Sherita Miller, Minority Business Program Coordinator, Grade 525E, $2,552.56 biweekly in the Div. of Purchasing, both effective November 16, 2015, George Guyn, Resource Recovery Operator, $18.299 hourly, David Smith, Resource Recovery Operator, $17.275 hourly, Donald Langfels, Resource Recovery Operator, $17.316 hourly, all Grade 513N, in the Div. of Waste Management, effective upon passage of Council, Jamison McKinney, Public Service Worker, Grade 507N, $12.30 hourly in the Div. of Water Quality, effective upon passage of Council, Kristan Curry, Planner Sr., Grade 521E, $2,015.25 biweekly in the Div. of Environmental Services, effective November 2, 2015, William Bourne, Nuisance Control Officer, Grade 513N, $17.043 hourly in the Div. of Code Enforcement, Rick Henry, Vehicle and Equipment Technician, Grade 514N, $21.00 hourly in the Div. of Facilities andSuspended Rules for Second ReadingPass Action details Not available
1315-15 1 Conditional Offers 10.22.15ResolutionA Resolution authorizing the Div. of Human Resources to make a conditional offer to the following Probationary Civil Service Appointments: Donna Stacy, Administrative Specialist, Grade 513N, $18.299 hourly in the Div. of Revenue and Sherita Miller, Minority Business Program Coordinator, Grade 525E, $2,552.56 biweekly in the Div. of Purchasing, both effective November 16, 2015, George Guyn, Resource Recovery Operator, $18.299 hourly, David Smith, Resource Recovery Operator, $17.275 hourly, Donald Langfels, Resource Recovery Operator, $17.316 hourly, all Grade 513N, in the Div. of Waste Management, effective upon passage of Council, Jamison McKinney, Public Service Worker, Grade 507N, $12.30 hourly in the Div. of Water Quality, effective upon passage of Council, Kristan Curry, Planner Sr., Grade 521E, $2,015.25 biweekly in the Div. of Environmental Services, effective November 2, 2015, William Bourne, Nuisance Control Officer, Grade 513N, $17.043 hourly in the Div. of Code Enforcement, Rick Henry, Vehicle and Equipment Technician, Grade 514N, $21.00 hourly in the Div. of Facilities andApprovedPass Action details Not available
1215-15 128.Outfitters Satellite Service Order AgreementResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Outfitters Satellite, to change the existing Universal Card Plan service to the Broadband Global Area Network (BGAN) service, at a cost not to exceed $1,020. [Div. of Emergency Management/911, Dugger]Received First Reading  Action details Not available
1227-15 129.Council authorization to accept award from the U.S. Department of Justice in the amount of $42,100 under the 2015 State Criminal Alien Assistance ProgramResolutionA 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 $42,100 Federal funds, under the State Criminal Alien Assistance Program (SCAAP) for the 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/Bastin]Received First Reading  Action details Not available
1232-15 130.Council authorization to execute modification to agreement with the Kentucky Department of Military Affairs, Division of Emergency Management for federal funds under the Chemical Stockpile Emergency Preparedness Program (CSEPP) for FY 2014 extending the pResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Modifications to Agreements with the Ky. Dept. of Military Affairs, Div. of Emergency Management, for extension of the performance period through September 30, 2016 for the Chemical Stockpile Emergency Preparedness Program (CSEPP) for FY 2014, at no cost to the Urban County Government. [Div. of Grants and Special Programs/Dept. of Public Safety, Gooding/Bastin]Received First Reading  Action details Not available
1243-15 131.What Works Cities Memoranudm of UnderstandingResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Memorandum of Understanding with Results for America, Johns Hopkins University Center for Government Excellence, and the Behavioral Insights Team (“What Works Cities Team”), for support services related to open data management, performance management, and evaluation of current government practices and new initiatives, under an award from The Bloomberg Family Foundation, Inc., at no cost to the Urban County Government. [Mayor’s Office, Emmons]Received First Reading  Action details Not available
1243-15 1 What Works Cities Memoranudm of UnderstandingResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Memorandum of Understanding with Results for America, Johns Hopkins University Center for Government Excellence, and the Behavioral Insights Team (“What Works Cities Team”), for support services related to open data management, performance management, and evaluation of current government practices and new initiatives, under an award from The Bloomberg Family Foundation, Inc., at no cost to the Urban County Government. [Mayor’s Office, Emmons]Suspended Rules for Second ReadingPass Action details Not available
1243-15 1 What Works Cities Memoranudm of UnderstandingResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Memorandum of Understanding with Results for America, Johns Hopkins University Center for Government Excellence, and the Behavioral Insights Team (“What Works Cities Team”), for support services related to open data management, performance management, and evaluation of current government practices and new initiatives, under an award from The Bloomberg Family Foundation, Inc., at no cost to the Urban County Government. [Mayor’s Office, Emmons]ApprovedPass Action details Not available
1254-15 132.Release of Claims Agreement - Retired Police Canine ElvisResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Christopher Van Brackel, for care of and retirement of the canine Elvis. [Div. of Police, Barnard]Received First Reading  Action details Not available
1254-15 1 Release of Claims Agreement - Retired Police Canine ElvisResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Christopher Van Brackel, for care of and retirement of the canine Elvis. [Div. of Police, Barnard]Suspended Rules for Second ReadingPass Action details Not available
1254-15 1 Release of Claims Agreement - Retired Police Canine ElvisResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Christopher Van Brackel, for care of and retirement of the canine Elvis. [Div. of Police, Barnard]ApprovedPass Action details Not available
1257-15 133.Council authorization to execute agreement with Development Concepts, Inc., for the Oxford Circle Redevelopment Feasibility Study in an amount not to exceed $85,000, to include project initiation, existing conditions analysis, opportunities analysis, andResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Development Concepts, Inc., for the Oxford Circle Redevelopment Feasibility Study, at a cost not to exceed $85,000. [Div. of Grants and Special Programs/Dept. of Planning, Preservation and Development, Gooding/Paulsen]Received First Reading  Action details Not available
1257-15 1 Council authorization to execute agreement with Development Concepts, Inc., for the Oxford Circle Redevelopment Feasibility Study in an amount not to exceed $85,000, to include project initiation, existing conditions analysis, opportunities analysis, andResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Development Concepts, Inc., for the Oxford Circle Redevelopment Feasibility Study, at a cost not to exceed $85,000. [Div. of Grants and Special Programs/Dept. of Planning, Preservation and Development, Gooding/Paulsen]Suspended Rules for Second ReadingPass Action details Not available
1257-15 1 Council authorization to execute agreement with Development Concepts, Inc., for the Oxford Circle Redevelopment Feasibility Study in an amount not to exceed $85,000, to include project initiation, existing conditions analysis, opportunities analysis, andResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Development Concepts, Inc., for the Oxford Circle Redevelopment Feasibility Study, at a cost not to exceed $85,000. [Div. of Grants and Special Programs/Dept. of Planning, Preservation and Development, Gooding/Paulsen]ApprovedPass Action details Not available
1276-15 134.10 13 15 NDF listResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Agreements with Academics & College Training Project, Inc. ($850), East End Community Development Corp., Inc. ($150), Millcreek Elementary PTSA ($700.00), and Cardinal Valley Elementary PTA, Inc. ($1,000), 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
1276-15 1 10 13 15 NDF listResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Agreements with Academics & College Training Project, Inc. ($850), East End Community Development Corp., Inc. ($150), Millcreek Elementary PTSA ($700.00), and Cardinal Valley Elementary PTA, Inc. ($1,000), for the Office of the Urban County Council, at a cost not to exceed the sums stated. [Council Office, Maynard]Suspended Rules for Second ReadingPass Action details Not available
1276-15 1 10 13 15 NDF listResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Agreements with Academics & College Training Project, Inc. ($850), East End Community Development Corp., Inc. ($150), Millcreek Elementary PTSA ($700.00), and Cardinal Valley Elementary PTA, Inc. ($1,000), for the Office of the Urban County Council, at a cost not to exceed the sums stated. [Council Office, Maynard]ApprovedPass Action details Not available
1220-15 235.PSA Blue Grass TrustResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute a Memorandum of Agreement with the Blue Grass Trust for historic preservation, for the creation of a Master Plan Document for the restoration and renovation of the Pope Villa, at a cost not to exceed $50,000. [Div. of Historic Preservation, Kerr]Received First Reading  Action details Not available
1240-15 136.AK-Solacom Sole Source 2015ResolutionA Resolution establishing Kraus Associates d/b/a AK Associates, as a sole source provider of telephone technology and equipment manufactured by Solacom Technologies Inc., and authorizing the Mayor or his designee, on behalf of the Urban County Government, to execute any necessary agreements with Kraus Associates d/b/a AK Associates, related to the procurement of these goods and services. [Div. of Emergency Management/911, Stack]Received First Reading  Action details Not available
1248-15 137.Winburn Small Area PlanResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement with EHI Consultants, for the Winburn Small Area Plan, at a cost not to exceed $100,000. [Div. of Planning, Duncan]Received First Reading  Action details Not available
1249-15 138.16.0019 HR Benefit Insurance MarketingResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute an Amendment to the Agreement with Benefit Insurance Marketing, Inc., for a one-year extension, expiring on December 31, 2016, at a cost not to exceed $58,500. [Div. of Human Resources, Maxwell]Received First Reading  Action details Not available
1264-15 139.Ft. Sumter Property AquisitionResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute Certificates of Consideration and any other necessary documents, and to accept Deeds for properties located at 1602 and 1618 Ft. Sumter Dr. and 1665 Gayle Dr. for the Ft. Sumter Dr. Stormwater Improvements Project, at a cost not to exceed $585,000. [Div. of Water Quality, Martin]Received First Reading  Action details Not available
1266-15 140.Amendment to R #602-2014ResolutionA Resolution amending Resolution No. 602-2014, which pertains to certain change orders related to the New Senior Citizens Center, to also authorize the designee of the Mayor to execute the change orders, to increase the not to exceed amount for an individual change order from $22,200 to $25,000, and to increase the cumulative total for all change orders executed pursuant to the Resolution from an amount not to exceed $222,000 to an amount not to exceed $322,000. [Dept. of General Services, Reed]Received First Reading  Action details Not available
1281-15 141.Council authorization to execute Amendment to Agreement with the Hope Center for rehabilitation of the emergency shelter, extending the performance period through March 31, 2016ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Amendment to the Agreement with the Hope Center, for extending the performance period for the rehabilitation of the emergency shelter through March 31, 2016. [Div. of Grants and Special Programs/Office of the Chief Administrative Officer, Gooding/Hamilton]Received First Reading  Action details Not available
1281-15 1 Council authorization to execute Amendment to Agreement with the Hope Center for rehabilitation of the emergency shelter, extending the performance period through March 31, 2016ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Amendment to the Agreement with the Hope Center, for extending the performance period for the rehabilitation of the emergency shelter through March 31, 2016. [Div. of Grants and Special Programs/Office of the Chief Administrative Officer, Gooding/Hamilton]Suspended Rules for Second ReadingPass Action details Not available
1281-15 1 Council authorization to execute Amendment to Agreement with the Hope Center for rehabilitation of the emergency shelter, extending the performance period through March 31, 2016ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Amendment to the Agreement with the Hope Center, for extending the performance period for the rehabilitation of the emergency shelter through March 31, 2016. [Div. of Grants and Special Programs/Office of the Chief Administrative Officer, Gooding/Hamilton]ApprovedPass Action details Not available
1282-15 142.16.0020 HR Error CorrectionResolutionA Resolution amending Section 1 and Section 5 of Resolution No. 588 -2015, which authorized the Div. of Human Resources to make conditional offers of employment, correcting the classification for Suzanne Leibee, from Probationary Classified Civil Service to Unclassified Civil Service, effective retroactive to September 24, 2015. [Div. of Human Resources, Maxwell]Received First Reading  Action details Not available
1291-15 243.SAR Affiliation PapersResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute a Statement of Affiliation between the Special Operations Team and the Rescue Squad, for affiliation requirement under KRS Chapter 39F. [Div. of Emergency Management/911, Dugger]Received First Reading  Action details Not available
1293-15 144.3rd Qtr 2015 Address ChangesResolutionA Resolution changing the property address numbers of 903-905 S. Limestone to 905 S. Limestone and 501 Robertson St. to 519 Robertson St. and changing the street names and property address numbers of 4704 Agape Dr. to 4704 Rosette Way, 4705 Agape Dr. to 4705 Rosette Way, and 101 Alexandria Dr. to 2601 Trailwood Ln., all effective thirty days from passage. [Div. of Emergency Management/911, Stack]Received First Reading  Action details Not available
1299-15 145.EIE Materials Jobs Fund IncentiveResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government and pursuant to the Jobs Fund Program, to execute a ten (10) year forgivable Incentive Agreement and related documents with EIE Materials, Inc., in an amount not to exceed $70,038, for the creation and retention of at least six (6) new jobs with an average hourly wage of at least $42.87, exclusive of benefits. [Mayor’s Office, Atkins]Received First Reading  Action details Not available
1299-15 1 EIE Materials Jobs Fund IncentiveResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government and pursuant to the Jobs Fund Program, to execute a ten (10) year forgivable Incentive Agreement and related documents with EIE Materials, Inc., in an amount not to exceed $70,038, for the creation and retention of at least six (6) new jobs with an average hourly wage of at least $42.87, exclusive of benefits. [Mayor’s Office, Atkins]Suspended Rules for Second ReadingPass Action details Not available
1299-15 1 EIE Materials Jobs Fund IncentiveResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government and pursuant to the Jobs Fund Program, to execute a ten (10) year forgivable Incentive Agreement and related documents with EIE Materials, Inc., in an amount not to exceed $70,038, for the creation and retention of at least six (6) new jobs with an average hourly wage of at least $42.87, exclusive of benefits. [Mayor’s Office, Atkins]ApprovedPass Action details Not available
1307-15 146.Upper St StreetscapesResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute a Purchase of Service Agreement with 21C Lexington, LLC, for streetscape improvements, at a cost not to exceed $207,786. [Dept. of Environmental Quality and Public Works, Holmes]Received First Reading  Action details Not available
1309-15 147.10 20 15 NDF ListResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Agreements with Bell Court NA ($2,000), Friends of Wolf Run, Inc. ($150), Palomar Hills Community Association, Inc. ($325), Tanbark Association of Neighbors ($1,000), Friends of the Arboretum ($750), and Greenhouse 17 ($1,300), 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
1309-15 1 10 20 15 NDF ListResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Agreements with Bell Court NA ($2,000), Friends of Wolf Run, Inc. ($150), Palomar Hills Community Association, Inc. ($325), Tanbark Association of Neighbors ($1,000), Friends of the Arboretum ($750), and Greenhouse 17 ($1,300), for the Office of the Urban County Council, at a cost not to exceed the sums stated. [Council Office, Maynard]Suspended Rules for Second ReadingPass Action details Not available
1309-15 1 10 20 15 NDF ListResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Agreements with Bell Court NA ($2,000), Friends of Wolf Run, Inc. ($150), Palomar Hills Community Association, Inc. ($325), Tanbark Association of Neighbors ($1,000), Friends of the Arboretum ($750), and Greenhouse 17 ($1,300), for the Office of the Urban County Council, at a cost not to exceed the sums stated. [Council Office, Maynard]ApprovedPass Action details Not available
1330-15 148.LCC BondsResolutionA Resolution of the Lexington-Fayette Urban County Government authorizing the Lexington Center Corp. to enter into a Loan Agreement with the Ky. Bond Development Corp. for the purpose of borrowing an amount not to exceed $15,000,000 to pay costs of various capital improvements and authorizing the Ky. Bond Development Corp. to issue bonds payable from payments to be made by the Lexington Center Corp. under the Loan Agreement. [Council Office, Maynard]Received First Reading  Action details Not available
1331-15 149.TIF - Ky Bond Dev. Corp - Summit Lex.ResolutionA Resolution of the Lexington-Fayette Urban County Government authorizing the Kentucky Bond Development Corp. to issue bonds payable from TIF revenue to pay costs of development of the Summit Lexington Project. [Council Office, Maynard]Received First Reading  Action details Not available
1326-15 1 Communications from the MayorCommunication (Appointments)1. Recommending the appointments of Mr. James Branham and Mr. Robert Littrell to the Address Enforcement Administrative Hearing Board, with terms to expire 10/22/2018. 2. Recommending the reappointment of Ms. Anna Greene, as Area Resident representative, to the Black and Williams Neighborhood Community Center Board, with term to expire 10/22/2019. 3. Recommending the appointment of Ms. Theresa Thomas, as Specific Disabilities representative, to the Commission for Citizens with Disabilities, with term to expire 1/1/2017. Recommending the removal of Ms. Tiffany Webb, Specific Disabilities representative, at the request of the Commission. 4. Recommending the reappointment of Mr. Greg Hosfield, representative for BOAR, to the Historic Preservation Commission, with term to expire 10/22/2019. 5. Recommending the appointment of Council Member Jennifer Scutchfield, as Council Member representative, to the Internal Audit Board, with term to expire 12/31/2016. 6. Recommending the reappointment of Mr. Nathan Billings, as At-Large representative, to the Lexington Convention and VisitorApprovedPass Action details Not available
1316-15 1 Mayor's Information 10.22.15Communication (FYI)1. Classified Civil Service Temporary Appointment of Aaron Johnson, Public Service Supervisor, Grade 111N (now 514N), $18.305 hourly in the Div. of Water Quality, effective June 30, 2014 through August 24, 2014. 2. Classified Civil Service Temporary Appointment of Aaron Johnson, Public Service Supervisor, Grade 514N, $18.638 hourly in the Div. of Water Quality, effective October 1, 2014 through November 30, 2014.Received and Filed  Action details Not available