header-left
Meeting Name: Urban County Council Work Session Agenda status: Final
Meeting date/time: 1/10/2012 3:00 PM Minutes status: Final  
Meeting location: Council Chamber
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Agenda packet: Not available
Meeting video:  
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
00441-11 1 Compost Discharge ImprovementResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Change Order No. One to the Contract with Red River Ranch, LLC, for Haley Pike Landfill Compost Pad, increasing the contract price by the sum of $2,985 from $103,361 to $106,346. [Div. of Waste Management, Feese]ApprovedPass Action details Not available
00508-11 1 Evans St ClosureOrdinanceAn Ordinance closing a portion of Evans St.; 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
00510-11 1 Offender Health Care AgreementResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute a Health Services Agreement with Corizon, Inc., for the provision of medical care services to inmates at the Detention Center, at a cost not to exceed $2,883,924. [Div. of Community Corrections, Sabbatine]ApprovedPass Action details Not available
00517-11 1 Kentucky American Water Firefighting Support Grant AcceptanceResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to accept a Grant from the Ky. American Water Co., which Grant funds are in the amount of $500 under the Ky. American Water Firefighting Support Grant Program, are for the purchase of 25 Personal Protective Equipment Hoods, and the acceptance of which does not obligate the Urban County Government for the expenditure of funds. [Div. of Grants and Special Programs/Dept. of Public Safety, Gooding/Mason]ApprovedPass Action details Not available
00525-11 1 Airport Pump Station AgreementResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Lexington-Fayette Urban County Airport Board for the upgrade of the Blue Grass Field Sanitary Pumping Station, with the parties equally sharing the project costs, at a cost to the Urban County Government not to exceed $600,000. [Div. of Water Quality, Martin]ApprovedPass Action details Not available
00532-11 1 Metropolitan Medical Response System--extension of performance periodResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Agreement with the Ky. Office of Homeland Security, for extension of the Metropolitan Medical Response System (MMRS) Project through May 31, 2012, at no cost to the Urban County Government. [Div. of Grants and Special Programs/Dept. of Public Safety, Gooding/Mason]ApprovedPass Action details Not available
00535-11 1 12-0025OrdinanceAn Ordinance amending Section One (1) of Ordinance No. 163-2011 to correct a typographical error in the subsection line number relating to the position of Maintenance Mechanic. [Div. of Human Resources, Jarvis]ApprovedPass Action details Not available
00537-11 1 CDP Engineers--Southland Drive Bike Lane ProjectResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute an Engineering Services Agreement with CDP Engineers, Inc., for the design of the Southland Dr. Bike Lane Project (Nicholasville Rd. to Rosemont Gardens), at a cost not to exceed $49,886. [Div. of Grants and Special Programs/Dept. of Environmental Quality and Public Works, Gooding/Bush]ApprovedPass Action details Not available
0005-12 1 Log 12-0021OrdinanceAn Ordinance amending Section 21-5(2) of the Code of Ordinances, abolishing two (2) positions of Public Service Worker, Grade 106N, in the Div. of Waste Management; and amending Section 21-5(2) of the Code of Ordinances creating one (1) position of Microcomputer Support Specialist, Grade 113N, in the Div. of Waste Management. [Div. of Human Resources, Jarvis]ApprovedPass Action details Not available
0006-12 1 xOrdinanceAn Ordinance amending Section 7-17(b) of the Code of Ordinances of the Lexington-Fayette Urban County Government to change the position authorized and directed to establish fees from the Chief Information Officer to the Chief Administrative Officer. [Div. of Enterprise Solutions, Cottle]ApprovedPass Action details Not available
0008-12 1 OmniSource--Emergency Management AssistanceResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Omnisource Integrated Supply, LLC, for WebEOC Coordinator services, at a cost not to exceed $57,041.22. [Div. of Grants and Special Programs/Dept. of Public Safety, Gooding/Mason]ApprovedPass Action details Not available
0009-12 1 OmniSource--Emergency Management Agency ProjectResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Omnisource Integrated Supply, LLC, for temporary employees at the Div. of Emergency Management/911, at a cost not to exceed $15,000. [Div. of Grants and Special Programs/Dept. of Public Safety, Gooding/Mason]ApprovedPass Action details Not available
0011-12 1 12-0026OrdinanceAn Ordinance amending Section 22-5(2) of the Code of Ordinances extending the term of the temporary position of Staff Assistant, Sr., Grade 108N, from April 1, 2012 to April 1, 2015, and the temporary position of Project Engineering Coordinator, Grade 119E, from February 25, 2012 to February 25, 2015, all in the Div. of Water Quality, effective upon passage of Council. [Div. of Human Resources, Jarvis]ApprovedPass Action details Not available
0012-12 1 Charles Young Community Center--CDBG projectResolutionA Resolution approving and adopting a Program Amendment for use of Community Development Block Grant-Recovery (CDBG-R) funds in the 2008 Consolidated Plan to establish a new project, the restoration/rehabilitation of the Charles Young Community Center ($173,000), and to permit use of all remaining allocated CDBG-R funds for all housing rehabilitation activities, and authorizing the Mayor to transfer unencumbered funds within the Grant budget. [Div. of Grants and Special Programs, Gooding] PUBLIC HEARINGApprovedPass Action details Not available
0016-12 1 Routeware Support Plan 2012ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Routeware Support Plan with Routeware, for software upgrades and support, at a cost not to exceed $55,500. [Div. of Waste Management, Feese]ApprovedPass Action details Not available
0017-12 1 Soc Svcs - Bluegrass MHMRResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute a Mental Health Services Agreement with Bluegrass Regional Mental Health - Mental Retardation Board, Inc., for court ordered mental health evaluations of clients referred to the Div. of Youth Services, at a cost not to exceed $2,000. [Dept. of Social Services, Mills]ApprovedPass Action details Not available
0028-12 2 Utility Planning Network (UPN) Project ManagerResolutionA Resolution accepting the response of Utility Planning Network to RFP No. 43-2011, for project management and consulting services related to the implementation of a new user fee billing system, for the Div. of Revenue, and authorizing the Mayor, on behalf of the Lexington-Fayette Urban County Government, to execute a Consulting Services Agreement with Utility Planning Network, at an hourly rate of $140 to $170, dependent upon travel, with funds budgeted for Fiscal Year 2012 in the amount of $350,000. [Div. of Revenue, O’Mara]ApprovedPass Action details Not available
0031-12 1 MCSAP_2012 acceptance of grant awardResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to accept a Grant from the Ky. State Police, Commercial Vehicle Enforcement Division, which Grant funds are in the amount of $75,000 Federal funds are for continuation of the Motor Carrier Safety Assistance Program (MCSAP), the acceptance of which obligates the Urban County Government for the expenditure of $18,750 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]ApprovedPass Action details Not available
0034-12 1 CSEPP_2009 Modification to extend performance periodResolutionA 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 Agreement for funds for the Chemical Stockpile Emergency Preparedness Program (CSEPP) for FY 2009 through March 31, 2012 at no cost to the Urban County Government. [Div. of Grants and Special Programs/Dept. of Public Safety, Gooding/Mason]ApprovedPass Action details Not available
0035-12 1 CSEPP_2010 Modification of Performance PeriodResolutionA 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 Agreement for funds for the Chemical Stockpile Emergency Preparedness Program (CSEPP) for FY 2010 through September 30, 2012, at no cost to the Urban County Government. [Div. of Grants and Special Programs/Dept. of Public Safety, Gooding/Mason]ApprovedPass Action details Not available