header-left
Meeting Name: Urban County Council Agenda status: Final
Meeting date/time: 7/9/2020 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
0612-20 11.20.0033 HR Vacation Leave CarryoverOrdinanceAn Ordinance extending the accumulated vacation leave balance carryover for Classified Service employees from December 31, 2020 to December 31, 2021; providing that Classified Civil Service employees shall have their vacation leave balances reduced to twenty-one (21) working days (one hundred sixty-eight hours) on December 31, 2021; and providing that a Classified Civil Service employee who separates from service prior to December 31, 2021 shall be paid for all accumulated vacation leave; effective upon passage of Council. [Div. of Human Resources, Maxwell]ApprovedPass Action details Not available
0699-20 12.WALK ON budget AmendmentOrdinanceAn Ordinance amending certain of the Budgets of the Lexington-Fayette Urban County Government to reflect current requirements for funds in the amount of $30,000 to provide funds for Council Projects in the Div. of Parks and Recreation for signage in the East End and art for Isaac Murphy Memorial Art Garden and appropriating and re-appropriating funds, Schedule No. 5. [Council Office, Maynard]ApprovedPass Action details Not available
0693-20 13.Budget Amendment Schedule 0002 FY 21OrdinanceAn 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, FY 2021 Schedule No. 2. [Div. of Budgeting, Lueker]ApprovedPass Action details Not available
0694-20 14.Budget Amendment Schedule 0003 PO and PrepaidOrdinanceAn Ordinance amending certain of the Budgets of the Lexington-Fayette Urban County Government to provide funds for purchase orders and pre-paid expenses rolling from FY 2020 into FY 2021, and appropriating and re-appropriating funds, Schedule No. 3. [Div. of Budgeting, Lueker]ApprovedPass Action details Not available
0620-20 15.21.0001 HR Abolish/Create Positions FY 2021OrdinanceAn Ordinance pursuant to Section 6.12 of the Lexington-Fayette Urban County Government charter creating the Office of Affordable Housing in the Office of the Chief Administrative Officer; abolishing one (1) position of Affordable Housing Manager, Grade 526E, in the Div. of Grants and Special Programs and creating one (1) position of Affordable Housing Manager, Grade 526E, in the Office of Affordable Housing and transferring the vacant position; amending section 22-5(2) of the Code of Ordinances to renumber the affected sections; effective upon date of passage. [Div. of Human Resources, Maxwell]ApprovedPass Action details Not available
0651-20 16.Authorization for issuance, by PFC, of Lexington Center Corporation Lease Revenue Bonds, Series 2020OrdinanceAn Ordinance of the Lexington-Fayette Urban County Government directing the Lexington-Fayette Urban County Government Public Facilities Corporation to take certain formal actions as the agency and instrumentality and as the Constituted Authority of the Lexington-Fayette Urban County Government; specifically directing, authorizing, and approving the issuance by said Lexington-Fayette Urban County Government Public Facilities Corporation of its Taxable Project Refunding Bonds, Series 2020 (Lexington-Fayette Urban County Government General Obligation), in the approximate principal amount of $34,000,000 (which amount may be increased or decreased by an amount of up to $3,400,000); authorizing a Ground Lease Agreement, a Lease Agreement and a Supplemental Lease Agreement to provide additional security for the Series 2020 Bonds; and authorizing other actions in connection therewith. [Dept. of Finance, O'Mara]ApprovedPass Action details Not available
0652-20 17.Authorization for Advertisement and Distribution of Preliminary Official Statement of LCC Lease Revenue Bonds, Series 2020OrdinanceAn Ordinance of the Lexington-Fayette Urban County Government directing and authorizing the advertisement for bids and distribution of a preliminary official statement by the Lexington-Fayette Urban County Government Public Facilities Corporation for the purchase of its taxable project Refunding Bonds, Series 2020 (Lexington-Fayette Urban County Government General Obligation) in an approximate principal amount of thirty-four million dollars ($34,000,000). [Dept. of Finance, O'Mara]ApprovedPass Action details Not available
0656-20 18.20.0034 HR Updating Section 21-32 Code of OrdinanceOrdinanceAn Ordinance amending Section 21-32(e) and Section 21-32(f) of the Code of Ordinances relating to tool maintenance allowances for certain job classifications to update outdated classifications and to increase the tool maintenance allowance amounts to align with current practice, at no additional fiscal impact to the Urban County Government; effective upon passage of Council. [Div. of Human Resources, Maxwell]ApprovedPass Action details Not available
0662-20 19.20.0032 Grants & Special Programs - Abolish/CreateOrdinanceAn Ordinance amending the Unclassified Civil Service authorized strength by abolishing one (1) position of Affordable Housing Manager, Grade 526E and amending the Classified Civil Service authorized strength by creating one (1) position of Affordable Housing Manager, Grade 526E all in the Div. of Grants and Special Programs; effective upon passage of Council. [Div. of Grants and Special Programs, Lanter]ApprovedPass Action details Not available
0666-20 110.20.0028 Fire - Abolish/Create positionsOrdinanceAn Ordinance amending the Classified Civil Service authorized strength by abolishing one (1) position of Staff Assistant Sr., Grade 510N and creating one (1) position of Fleet Parts Specialist Sr., Grade 513N in the Div. of Fire and Emergency Services effective upon date of passage. [Div. of Human Resources, Maxwell]ApprovedPass Action details Not available
0695-20 111.Council Capital Speed Feedback 11th districtOrdinanceAn Ordinance amending certain of the Budgets of the Lexington-Fayette Urban County Government to reflect current requirements for funds in the amount of $21,000 to provide funds for Council Projects in the Div. of Traffic Engineering for the installation of speed feedback signs in the Eleventh Council District and appropriating and re-appropriating funds, Schedule No. 4. [Council Office, Maynard]ApprovedPass Action details Not available
0700-20 112.HROrdinanceAn Ordinance pursuant to section 6.12 of the Lexington-Fayette Urban County Government charter abolishing the div. of risk management; abolishing one (1) position of Dir. of Risk Management, Grade 532E, abolishing one (1) position of Manager of Safety and Loss Control, Grade 526E, abolishing one (1) position industrial Hygiene/Loss Control Specialist, Grade 520E, abolishing one (1) position of Risk Management Analyst, Grade 519E, all in the Div. of Risk Management; creating one (1) position of Human Resources Manager of Safety and Loss Control, Grade 526E, creating one (1) position of Safety and Loss Control Specialist, Grade 520E, creating one (1) position of Risk Analyst, Grade 519E, all in the Div. of Human Resources; amending the Classified Civil Service authorized strength; transferring the incumbents at their current pay grade and salary; adjusting job titles as needed; abolishing one (1) position of Administrative Specialist Sr. P/t, Grade 516N in the Div. of Risk Management and creating one (1) position of Administrative Specialist Sr. P/t, Grade 516N the Div. of Human ResReceived First Reading  Action details Not available
0700-20 1 HROrdinanceAn Ordinance pursuant to section 6.12 of the Lexington-Fayette Urban County Government charter abolishing the div. of risk management; abolishing one (1) position of Dir. of Risk Management, Grade 532E, abolishing one (1) position of Manager of Safety and Loss Control, Grade 526E, abolishing one (1) position industrial Hygiene/Loss Control Specialist, Grade 520E, abolishing one (1) position of Risk Management Analyst, Grade 519E, all in the Div. of Risk Management; creating one (1) position of Human Resources Manager of Safety and Loss Control, Grade 526E, creating one (1) position of Safety and Loss Control Specialist, Grade 520E, creating one (1) position of Risk Analyst, Grade 519E, all in the Div. of Human Resources; amending the Classified Civil Service authorized strength; transferring the incumbents at their current pay grade and salary; adjusting job titles as needed; abolishing one (1) position of Administrative Specialist Sr. P/t, Grade 516N in the Div. of Risk Management and creating one (1) position of Administrative Specialist Sr. P/t, Grade 516N the Div. of Human ResSuspended Rules for Second ReadingPass Action details Not available
0700-20 1 HROrdinanceAn Ordinance pursuant to section 6.12 of the Lexington-Fayette Urban County Government charter abolishing the div. of risk management; abolishing one (1) position of Dir. of Risk Management, Grade 532E, abolishing one (1) position of Manager of Safety and Loss Control, Grade 526E, abolishing one (1) position industrial Hygiene/Loss Control Specialist, Grade 520E, abolishing one (1) position of Risk Management Analyst, Grade 519E, all in the Div. of Risk Management; creating one (1) position of Human Resources Manager of Safety and Loss Control, Grade 526E, creating one (1) position of Safety and Loss Control Specialist, Grade 520E, creating one (1) position of Risk Analyst, Grade 519E, all in the Div. of Human Resources; amending the Classified Civil Service authorized strength; transferring the incumbents at their current pay grade and salary; adjusting job titles as needed; abolishing one (1) position of Administrative Specialist Sr. P/t, Grade 516N in the Div. of Risk Management and creating one (1) position of Administrative Specialist Sr. P/t, Grade 516N the Div. of Human ResApprovedPass Action details Not available
0611-20 11.Recommendation for Bid# 61-2020 (FY 2021-22) City Street ResurfacingResolutionA Resolution accepting the bid of L-M Asphalt Partners, Ltd d.b.a. ATS Construction, establishing a price contract for (FY 2021-22) City Street Resurfacing, for the Div. of Streets and Roads. (1 Bid) [Allen]ApprovedPass Action details Not available
0630-20 12.Bid Recommendation to accept Bid#51-2020 to establish a price contract with Profetick Plumibing for the WGPL Plumbing WorkResolutionA Resolution accepting the bid of Profetick Plumbing, establishing Price Contract for WGPL Plumbing Work, for the Div. of Water Quality. (1 Bid) [Martin]ApprovedPass Action details Not available
0639-20 13.Recommendation for Bid #57 Citation Trail Phase 1ResolutionA Resolution accepting the bid of L-M Asphalt Partners Ltd. d/b/a ATS Construction, in the amount of $288,017, for Citation Trail Phase 1, for the Div. of Grants and Special Programs, and authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement with ATS Construction, related to the bid. (3 Bids, Low) [Lanter]ApprovedPass Action details Not available
0640-20 14.Bid Recommendation for Bid#47-2020 Headworks Standby Generator and Automatic Transfer SwitchResolutionA Resolution accepting the bid of Toni Levy and Associates, Inc., in the amount of $36,734.30, for Headworks Standby Generator and Automatic Transfer Switch, for the Div. of Water Quality. (3 Bids, Low) [Martin]ApprovedPass Action details Not available
0643-20 15.Bid Recommendation for Bid#58-2020 Jimmie Campbell Bridge ProjectResolutionA Resolution accepting the bid of Todd Johnson Contracting, Inc., in the amount of $257,113.69, for the Jimmie Campbell Bridge Project, for the Div. of Water Quality, and authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Todd Johnson Contracting, Inc., related to the bid. (8 Bids, Low) [Martin]ApprovedPass Action details Not available
0644-20 16.Recommendation for Bid# 48-2020 Versailles Road Corridor ImprovementsResolutionA Resolution accepting the bid of Mac Construction & Excavating, Inc., in the amount of $2,757,108.22, for the Versailles Rd. Corridor Improvements, for the Div. of Engineering, and authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Mac Construction & Excavating, Inc., related to the bid. (4 Bids, Low) [Burton]ApprovedPass Action details Not available
0645-20 17.Recommendation for Bid 63-2020 Vehicle Pressure WashingResolutionA Resolution accepting the bid of H.C. Hodge Mobile Truck Wash, Inc., establishing a price contract for Vehicle Pressure Washing, for the Div. of Facilities and Fleet Management. (1 Bid) [Baradaran]ApprovedPass Action details Not available
0660-20 18.Recommendation for Bid #36-2020 Jacobson Park Road Widening ProjectResolutionA Resolution accepting the bid of Adams Contracting, LLC, in the amount of $497,600, for the Jacobson Park Rd. Widening Project, for the Div. of Grants and Special Programs, and authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Adams Contracting, LLC, related to the bid. (5 Bids, Low) [Lanter]ApprovedPass Action details Not available
0685-20 19.Personnel Resolutions 7.7.20ResolutionA Resolution ratifying the Permanent Civil Service Appointments of: Pete Spencer, Security Officer, Grade 507N, $14.175 hourly in the Dept. of Public Safety, effective June 23, 2020; Darrin Polley, Heavy Equipment Technician, Grade 518N, $22.485 hourly in the Div. of Facilities and Fleet Management, effective July 6, 2020; Matthew Christopher, Vehicle and Equipment Technician, Grade 514N, $18.424 hourly in the Div. of Facilities and Fleet Management, effective July 6, 2020; ratifying the Permanent Sworn Appointment of: Lawrence Saval, Police Sergeant, Grade 315N, $32.408 hourly in the Div. of Police, effective June 9, 2020; approving the Classified Civil Service Council leave of: Robert Warren, Public Service Worker Sr., Grade 509N, $14.354 hourly in the Div. of Streets and Roads, effective July 7, 2020 through October 4, 2020; effective upon passage of Council. [Div. of Human Resources, Maxwell]ApprovedPass Action details Not available
0559-20 110.SAR agreement 2020ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Affiliation Agreement between the Div. of Fire and Emergency Services Rescue Team and the Div. of Emergency Management, for Search and Rescue. [Div. of Emergency Management, Dugger]ApprovedPass Action details Not available
0570-20 211.Request Council authorization to accept award of Coronavirus Emergency Supplemental Funding in the amount of $478,748 from the Office of Justice Program at the Department of Justice - FY 2020. No matching funds are required.ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to accept $478,748 in Federal funds from the Office of Justice Programs at the U.S. Dept. of Justice, under the Coronavirus Emergency Supplemental Funding (CSEF), for the purpose of paying overtime and purchasing equipment and supplies for the Div. of Police and Community Corrections to prevent, prepare for and respond to the coronavirus, the acceptance of which does not obligate the Urban County Government for the expenditure of funds, and to transfer unencumbered funds within the Grants Budget. [Div. of Police, Weathers]ApprovedPass Action details Not available
0580-20 212.Request Council authorization to accept award and to execute agreement with the Kentucky Department of Military Affairs, Division of Emergency Management in the amount of $1,036,765 under the Fiscal Year 2020 Chemical Stockpile Emergency Preparedness ProgResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to accept $1,036,765 in Federal funds from the Ky. Dept. of Military Affairs, Div. of Emergency Management, awarded under the FY 2020 Chemical Stockpile Emergency Preparedness Program (CSEPP) for the purpose of protecting the community and enhancing emergency response in case of chemical accidents during and after destruction of the chemical weapons stockpile at the Bluegrass Army Depot, the acceptance of which does not obligate the Urban County Government for the expenditure of funds, to transfer unencumbered funds within the Grants Budget, and to execute an Agreement with the Ky. Dept. of Military Affairs, Div. of Emergency Management. [Div. of Emergency Management, Dugger]ApprovedPass Action details Not available
0595-20 113.1st Quarter 2020 Address ChangesResolutionA Resolution changing the property street names of 1871 Battery St. to 1874 Battery St., 3825 Branham Pk. to 3846 Branham Pk., 947 Delaware Ave. 1/2 to 947 Delaware Ave. B, 949 Delaware Ave. 1/2 to 949 Delaware Ave. B, 949 Delaware Ave. to 949 Delaware Ave. A, 951 Delaware Ave. 1/2 to 951 Delaware Ave. B, 951 Delaware Ave. to 951 Delaware Ave. A, 947 Delaware Ave. to 947 Delaware Ave. A, 541 Maryland Ave. 1/2 to 541 Maryland Ave. Lot B, 541 Maryland Ave. to 541 Maryland Ave. Lot A, and changing the street names and property address numbers of 400 McKenna Court to 1754 Bryan Station Rd., 3921 Kenny Ln. to 3921 Kenney Ln., 4250 Kenny Ln. to 4250 Kenney Ln., 4400 Kenny Ln. to 4400 Kenney Ln.,1444 Bryan Ave. to 401 Meadow Pk., all effective thirty (30) days from passage. [Div. of Enhanced 911, Stack]ApprovedPass Action details Not available
0606-20 114.Change Order No. 1 FY17 Incentive Grant Ashwood Townhomes of Laredo Association, Inc.ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Change Order No. 1 to the Grant Award Agreement with Ashwood Townhomes of Laredo Association, Inc., for a stormwater quality project, decreasing the Grant award by the sum of $78.96, from $16,170.00 to $16,091.04. [Div. of Water Quality, Martin]ApprovedPass Action details Not available
0607-20 115.Change Order No. 1 FY18 Incentive Grant Gardenside Neighborhood Association, Inc.ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Change Order No. 1 to the Grant Award Agreement with Gardenside Neighborhood Association, Inc., for a stormwater quality project, decreasing the Grant award by the sum of $872.30, from $8,985.00 to $8,112.70. [Div. of Water Quality, Martin]ApprovedPass Action details Not available
0610-20 116.KYTC Turf Mowing MOA #2 June 2020ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Memorandum of Agreement with the Ky. Transportation Cabinet (KYTC), for turf mowing and vegetation management services by the Div. of Environmental Services on state-owned right of way, for which the Urban County Government shall be compensated at the rate of $35 per acre for areas along Citation Blvd. and $58 per acre for all other areas. [Dept. of Environmental Policy, Plueger]ApprovedPass Action details Not available
0614-20 217.Request Council authorization to execute license and service agreement with Geopliant, LLC for Crisis Track license software for the Kentucky Division of Emergency Management at a cost not to exceed $6,200.ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Geopliant, LLC, for the purchase of Crisis Track License Software for the Ky. Div. of Emergency Management, at a cost not to exceed $6,200. [Div. of Emergency Management, Dugger]ApprovedPass Action details Not available
0617-20 118.Agreement with University of Louisville - Social Work ProgramResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Affiliation Agreement with the University of Louisville, providing graduate students from the university’s Kent School of Social Work to support the Family Care Center and the Div. of Family Services, at no cost to the Urban County Government; effective upon passage of Council. [Dept. of Social Services, Ford]ApprovedPass Action details Not available
0618-20 219.Request Council authorization to accept grant funds and execute agreement with Carton Council of North America, Inc. in the amount of $150,000 to purchase and install an optic sorter, designed for the sorting of aseptic and gable top carton for Division oResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Agreement with the Carton Council of North America, Inc., for the acceptance of a Grant from the Carton Council of North America, Inc., which Grant funds are in the amount of $150,000, for the purchase and installation of an Optic Sorter for the Div. of Waste Management, 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 Grants Budget. [Div. of Waste Management, Thurman]ApprovedPass Action details Not available
0619-20 220.Request Council authorization to execute Change Order No. 2 with The Allen Company, Inc. for the West Hickman Trail South, decreasing the amount by $57,144.08, from $697,142.93 to a new total of $639,998.85.ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute Change Order No. Two (2) to the Agreement with the Allen Co., Inc., for the West Hickman Trail Project, decreasing the contract price by the sum of $57,144.08 from $697,142.93 to $639,998.85. [Div. of Engineering, Burton]ApprovedPass Action details Not available
0631-20 121.Request Council authorization to accept award of federal funds from the Kentucky Cabinet for Health and Family Services, Department for Community Based Services in the amount of $48,000 to support child care expenses in the Family Care Center and Parks &ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute Agreements with the Cabinet for Health and Family Services to accept $42,000 in Federal funds under the CARES Act as start-up stipends for the Div. of Parks and Recreation Extended School Program sites, the acceptance of which does not obligate the Urban County Government for the expenditure of funds, and ratifying, on behalf of the Urban County Government, the Mayor’s previous execution of an Agreement with the Cabinet for Health and Family Services for the acceptance of $6,000 in Federal funds under the CARES Act as a start-up stipend for 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 Grants Budget. [Dept. of Social Services, Ford]ApprovedPass Action details Not available
0632-20 122.FY21 Sole Source Agreement Routeware, Inc. Water QualityResolutionA Resolution authorizing the Div. of Water Quality to purchase GPS Hardware and Database Maintenance Services from Routeware, Inc., a sole source provider, and authorizing the Mayor, on behalf of the Urban County Government, to execute any necessary Agreement with Routeware, Inc., related to the procurement, at a cost estimated not to exceed $43,905.36. [Div. of Water Quality, Martin]ApprovedPass Action details Not available
0633-20 223.Change Order No.1 FY19 Incentive Grant North Holdings II, LLCResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Change Order No. 1 to the Grant Award Agreement with North Lexington Holdings II, LLC, for a Stormwater Quality Project, decreasing the Grant award by the sum of $58.07, from $22,458.07 to $22,400.00. [Dept. of Environmental Quality and Public Works, Albright]ApprovedPass Action details Not available
0634-20 124.KIA Applications for Overbrook Pump Station and Force Main and Overbrook Trunk Sewer ProjectsResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute and submit applications to the KY. Infrastructure Authority (KIA), and to provide any additional information requested in connection with the applications, for Low Interest State Revolving Fund Loans in the following amounts to facilitate the following sanitary sewer related projects: $9,586,500 for the Overbrook Pump Station and Force Main Project and $8,556,900 for the Overbrook Trunk Sewer Project. [Div. of Water Quality, Martin]ApprovedPass Action details Not available
0635-20 125.FY20 Class B Infrastructure Incentive Grant North Lexington Holdings II, LLCResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement awarding a Class B (Infrastructure) Incentive Grant to North Lexington Holdings II, LLC, for Stormwater Quality Projects, at a cost not to exceed $284,000. [Div. of Water Quality, Martin]ApprovedPass Action details Not available
0636-20 126.Memorandum of Understanding - Federal Bureau of Investigation - Bluegrass Drug WTOC Task ForceResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute a Memorandum of Understanding with Federal Bureau of Investigation Bluegrass Drug WTOC Task Force, for designation of task force responsibilities. [Div. of Police, Weathers]ApprovedPass Action details Not available
0637-20 127.21.0002 Human Resources Salary DataResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute a salary Data Agreement with Salary.com for access to salary research and salary studies for the Div. of Human Resources, at a cost not to exceed $8,500 in Fiscal Year 2021, to increase no more than 5% upon renewal which shall be subject to the appropriation of funds; effective upon passage of Council. [Div. of Human Resources, Maxwell]ApprovedPass Action details Not available
0638-20 128.Change Order No. 1 FY18 Incentive Grant R & N Group, LLCResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Change Order No. 1 to the Grant award Agreement with R & N Group, LLC, for a stormwater quality project, terminating the Grant award in its entirety, in the amount of $3,924.90. [Div. of Water Quality, Martin]ApprovedPass Action details Not available
0641-20 129.Event Parking Expert Agreement - July 4thResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a parking Agreement with Event Parking Expert, LLC, for traffic control and parking assistance for Lexington’s 4th of July Fireworks display, at a cost not to exceed $1,500. [Div. of Parks and Recreation, Conrad]ApprovedPass Action details Not available
0646-20 230.Request Council authorization to execute amendment to the agreement with the Kentucky Emergency Management Agency extending the period of performance through June 30, 2022 for the Thompson Road Recycling Center Tornado Shelter Project.ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Amendment to the Agreement with the Ky. Emergency Management Agency extending the period of performance through June 30, 2022, for the Thompson Rd. Recycling Center Tornado Shelter Project, at no cost to the Urban County Government. [Div. of Emergency Management, Dugger]ApprovedPass Action details Not available
0647-20 231.Request Council authorization to accept award for Fire Training Incentive Grant in an amount up to $3,349,920 for FY 2021 from the Kentucky Justice and Public Safety Cabinet under the Kentucky Law Enforcement Foundation Program Fund.ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to accept a Grant from the Commission on Fire Protection, Personnel, Standards, and Education, which Grant funds are in the amount of $3,349,920 in Commonwealth of Ky. Funds, and are for Fire Training Incentives for Firefighters for FY 2021, 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 Fire and Emergency Services, Chilton]ApprovedPass Action details Not available
0649-20 232.Request Council authorization to accept award for Police Training Incentive Grant in an amount up to $3,534,166 for FY 2021 from the Kentucky Justice and Public Safety Cabinet under the Kentucky Law Enforcement Foundation Program Fund.ResolutionA 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 under the Ky. Law Enforcement Foundation Program Fund, which Grant funds are in the amount of $3,534,166.00 in Commonwealth of Ky. funds and are for Police Training Incentives for FY 2021, 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 Police, Weathers]ApprovedPass Action details Not available
0650-20 233.Request Council authorization to accept award in the amount of $100,000 from the Department of Environmental Protection-Division of Waste Management for the support of a one-day household hazardous waste recycling event for Fayette County. Match of $25,0ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to accept a Grant from the KY. Dept. of Environmental Protection - Div. of Waste Management, which Grant funds are in the amount of $100,000 in Commonwealth of KY. funds and are for the purpose of supporting a one-day household hazardous waste recycling event in Fayette County in FY 2021, the acceptance of which obligates the Urban County Government for the expenditure of $25,000 as a local match, to execute an Agreement with the KY. Dept. of Environmental Protection - Div. of Waste Management, and to transfer unencumbered funds with the Grants Budget. [Div. of Waste Management, Thurman]ApprovedPass Action details Not available
0653-20 134.Authorization of LCC Loan with Central Bank and Trust CompanyResolutionA Resolution of the Lexington-Fayette Urban County Government authorizing and approving Lexington Center Corporation entering into a $2.75 million line of credit facility with Central Bank and Trust Company. [Dept. of Finance, O'Mara]ApprovedPass Action details Not available
0654-20 135.Request Council authorization to execute an amendment to the agreement with the Kentucky Emergency Management Agency extending the period of performance through June 30, 2022 for updating the Lexington-Fayette Hazard Mitigation Plan.ResolutionA Resolution ratifying, on behalf of the Urban County Government, the Mayor’s previous execution of an Amendment to the Agreement with the Ky. Emergency Management Agency, extending the period of performance through June 30, 2022, for the update of the Lexington-Fayette Hazard Mitigation Plan, at no cost to the Urban County Government. [Div. of Emergency Management, Dugger]ApprovedPass Action details Not available
0655-20 236.Request Council authorization to execute Contract Modification No. 6 to the agreement with AECOM Technical Services, Inc. D/B/A AECOM, for additional professional program management services related to the Town Branch Commons Project. Increasing the contrResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute Contract Modification No. 6 to the Agreement with AECOM Technical Services, Inc., d/b/a AECOM, for additional professional program management services related to the Town Branch Commons Project, increasing the Contract price by the sum of $51,707.00 from $3,348,841.50 to $3,400,548.50. [Mayor's Office, Peacher]ApprovedPass Action details Not available
0657-20 137.Siemens Smoke Head ReplacementResolutionA Resolution establishing Siemens Building Technologies, as a sole source provider for the Smoke Alarm upgrade, for the Div. of Community Corrections, and authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Siemens Building Technologies., related to the procurement, at a cost not to exceed $367,174. [Div. of Community Corrections, Haney]ApprovedPass Action details Not available
0658-20 138.FY 2021 Fiscal CourtResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement with the Fayette Fiscal Court accepting and establishing funding for Fiscal Year 2021 County Road Aid projects in the Rural Service Area. [Div. of Engineering, Burton]ApprovedPass Action details Not available
0659-20 139.Change Order No. 2 Town Branch Waste Water Treatment Plant Primary Digester Complex Improvements Judy Construction CompanyResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Change Order No. 2 to the Agreement with Judy Construction Co., for the Town Branch Waste Water Treatment Plant Primary Digester Complex Improvements Project, increasing the Contract price by the sum of $5,602.12, from $9,800,708.58 to $9,806,310.70, and extending the date of completion to July 31, 2020. [Div. of Water Quality, Martin]ApprovedPass Action details Not available
0661-20 140.Change Order No. 2 Manchester Willard St Lagco, Inc.ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Change Order No. 2 to the Agreement with LAGCO, Inc., for the Manchester Street and Willard Street Sanitary Sewer Improvements Project, increasing the Contract price by the sum of $118,100, from $2,162,730 to $2,280,830, and extending the date of completion to July 3, 2020. [Div. of Water Quality, Martin]ApprovedPass Action details Not available
0663-20 241.Request Council authorization to accept federal funds in the amount of $1,096,000 for the construction phase of the Mt. Tabor Road Multimodal Improvements project as funded under the Kentucky Transportation Cabinet Office of Local Programs Congestion MitiResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Agreement with the KY. Transportation Cabinet for the acceptance of a Grant from the KY. Transportation Cabinet Office of Local Programs Congestion Mitigation and Air Quality (CMAQ) Program, which Grant funds are in the amount of $1,096,000 in Federal funds and are for the Mt. Tabor Multi-Modal Improvements Project, the acceptance of which obligates the Urban County Government to the expenditure of $274,000 as a local match, and authorizing the Mayor to transfer encumbered funds within the Grants Budget. [Div. of Engineering, Burton]ApprovedPass Action details Not available
0664-20 242.Request Council authorization to authorize and direct Mayor to execute Amendment No. 2 with Kentucky Transportation Cabinet for grant extension of FY20 Federal Transit Funds and to add FY21 award $48,400. Match amount of $12,100 is required.ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute Amendment No. 2 to the Grant Agreement with the Ky. Transportation Cabinet, to extend the Grant through June 30, 2021, and to accept additional Grant funds in the amount of $48,400 in Federal funds, the acceptance of which obligates the Urban County Government to the expenditure of $12,100 as a local match, and authorizing the Mayor to transfer unencumbered funds within the Grant Budget. [Mayor's Office, Atkins]ApprovedPass Action details Not available
0665-20 143.Breaking the Bronze Ceiling Monument - Ownership TransferResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to accept donation of the Breaking the Bronze Ceiling Monument and to execute all documents necessary thereto, including without limitation a Transfer of Title Agreement. [Div. of Parks and Recreation, Conrad]ApprovedPass Action details Not available
0667-20 144.TBT6-CGasResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Right-of-Way Agreement granting Columbia Gas of Ky., Inc., utility easements for gas pipelines and a gas regulator station at 1345 Old Frankfort Pike. [Div. of Engineering, Burton]ApprovedPass Action details Not available
0668-20 145.Economic Development Partner Agencies FY21ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute Purchase of Service Agreements with Commerce Lexington Inc. ($155,155.00); EHI Consultants and the Urban League of Lexington-Fayette County ($77,000.00); and Euphrates International Investment Co., LLC ($66,589.60), for Economic Development Services for the Urban County Government, at a cost not to exceed the sums stated; effective upon passage of Council. [Mayor's Office, Atkins]ApprovedPass Action details Not available
0670-20 246.Request Council authorization to accept award and execute agreement in the amount of $480,000 from the Kentucky Transportation Cabinet for ITS/CMS (Intelligent Transportation System/Congestion Management System) Traffic Improvements Project for FY 2021, tResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Agreement with the Ky. Transportation Cabinet for the acceptance of Federal funds, which funds are in the amount of $480,000 and are for the ITS/CMS (Intelligent Transportation System/Congestion Management System) Traffic Improvements Project for FY 2021, the acceptance of which obligates the Urban County Government for the expenditure of $120,000 as a local match, and authorizing the Mayor to transfer unencumbered funds within the Grant Budget. [Div. of Traffic Engineering, Neal]ApprovedPass Action details Not available
0671-20 147.Change Order No. 1 FY17 Incentive Grant Seven Parks Neighborhood Association, Inc.ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Change Order No. 1 to the Grant award Agreement with Seven Parks Neighborhood Association, Inc., for a stormwater quality project, decreasing the Grant award by the sum of $2,997, from $99,900 to $96,903. [Div. of Water Quality, Martin]ApprovedPass Action details Not available
0672-20 148.Change Order No. 1 FY14 Incentive Grant Harrod Hills Neighborhood Association, Inc.ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Change Order No. 1 to the Grant award Agreement with Harrod Hills Neighborhood Association, Inc., for a stormwater quality project, decreasing the Grant award by the sum of $759.67, from $3,530.00 to $2,770.33. [Div. of Water Quality, Martin]ApprovedPass Action details Not available
0674-20 149.Intrado Life & Safety Solutions ECaTsResolutionA Resolution authorizing the Div. of Enhanced 911, on behalf of the Urban County Government, to continue use of Intrado Life & Safety Solution’s ECaTS statistical package from Intrado Life & Safety Solution, a sole source provider, at a cost not to exceed $7,579. [Div. of Enhanced 911, Stack]ApprovedPass Action details Not available
0681-20 150.ndf list 7 7 20ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Agreements with ArtsConnect c/o LexArts ($500) and Winburn Neighborhood Association ($150) for the Office of the Urban County Council, at a cost not to exceed the sum stated. [Council Office, Maynard]ApprovedPass Action details Not available
0692-20 151.Walk on - Small Business Stimulus PackageResolutionA Resolution creating a Local Small Business Economic Stimulus Program to provide funding of up to $2,500,000 to qualifying local Small Businesses by no later than December 31, 2020 and providing for its purpose, a goal of 50% funds distributed to minority or women owned businesses or businesses located within lower income areas, Grants not to exceed a maximum of $25,000 each, eligibility requirements, business impact criteria, applications and authorization to execute necessary Agreements with Grant recipients; and authorizing and directing the Mayor, on behalf of the Urban County Government to execute an Agreement with commerce Lexington, Inc., for a fee in an amount not to exceed $125,000 to administer the Program, including application review and compliance, and further authorizing the Mayor or her designee to take any other additional necessary actions; all effective upon passage of Council. [Council Office, Maynard]ApprovedPass Action details Not available
0703-20 1 Walk On - Lighthouse MinistriesResolutionA RESOLUTION AUTHORIZING AND DIRECTING THE MAYOR, ON BEHALF OF THE URBAN COUNTY GOVERNMENT, TO EXECUTE A PURCHASE OF SERVICE AGREEMENT WITH THE LIGHTHOUSE MINISTRIES, INC., TO PROVIDE A DAY CENTER PROGRAM AT 190 SPRUCE STREET, AT A COST NOT TO EXCEED $2,500.00.Received First Reading  Action details Not available
0703-20 1 Walk On - Lighthouse MinistriesResolutionA RESOLUTION AUTHORIZING AND DIRECTING THE MAYOR, ON BEHALF OF THE URBAN COUNTY GOVERNMENT, TO EXECUTE A PURCHASE OF SERVICE AGREEMENT WITH THE LIGHTHOUSE MINISTRIES, INC., TO PROVIDE A DAY CENTER PROGRAM AT 190 SPRUCE STREET, AT A COST NOT TO EXCEED $2,500.00.Suspended Rules for Second ReadingPass Action details Not available
0703-20 1 Walk On - Lighthouse MinistriesResolutionA RESOLUTION AUTHORIZING AND DIRECTING THE MAYOR, ON BEHALF OF THE URBAN COUNTY GOVERNMENT, TO EXECUTE A PURCHASE OF SERVICE AGREEMENT WITH THE LIGHTHOUSE MINISTRIES, INC., TO PROVIDE A DAY CENTER PROGRAM AT 190 SPRUCE STREET, AT A COST NOT TO EXCEED $2,500.00.ApprovedPass Action details Not available
0704-20 1 Walk on - Stonewall NDFResolutionWalk on - Stonewall NDFReceived First Reading  Action details Not available
0704-20 1 Walk on - Stonewall NDFResolutionWalk on - Stonewall NDFSuspended Rules for Second ReadingPass Action details Not available
0704-20 1 Walk on - Stonewall NDFResolutionWalk on - Stonewall NDFApprovedPass Action details Not available