header-left
Meeting Name: Urban County Council Work Session Agenda status: Final
Meeting date/time: 12/8/2015 3:00 PM Minutes status: Final  
Meeting location: Council Chamber
Packet
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Agenda packet: Not available
Meeting video:  
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
1551-15 1a12 1 15 MotionsSummaryTable of Motions: Work Session, December 1, 2015   Action details Not available
1562-15 1 Budget Amendment Ordinance Sch 0018OrdinanceAn 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. 18. [Div. of Budgeting, Lueker]Approved and Referred to DocketPass Action details Not available
1566-15 1 Budget Analyst Walk on 12-8-15OrdinanceAn Ordinance amending the authorized strength by abolishing one (1) vacant Classified Civil Service Position of Budget Analyst Sr., Grade 521E, and creating one (1) Classified Civil Service Position of Senior Budget Analyst, Grade 522E, in the Div. of Budgeting, effective upon passage of Council. [Council Office, Maynard]Approved and Referred to DocketPass Action details Not available
1553-15 1a12 8 15 NDFResolutionA Resolution Authorizing the Mayor, on behalf of the Urban County Government, to execute Agreements with Walnut Ridge HOA, Inc. ($1,375) and Bluegrass Community Foundation ($1,350) for the Office of the Urban County Council, at a cost not to exceed the sums stated. [Council Office, Maynard]Approved and Referred to DocketPass Action details Not available
1552-15 1bCRWWS PresentationPresentationPresentation: Lower Cane Run Wet Weather Storage, Design UpdateReceived and Filed  Action details Not available
1543-15 1cNovember 10, 2015 Committee SummarySummarySummary: Planning & Public Safety Committee, November 10, 2015Received and Filed  Action details Not available
1567-15 1 1567-15 - Riddel ConstructionResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Change Order No. 3 to the contract with Riddell Construction, Inc. for the Coroner/Community Action Center Renovation Project, decreasing the contract price by the sum of $12,760.00 from $597,472.38 to $584,712.38. [Council Office, Maynard]Approved and Referred to DocketPass Action details Not available
1568-15 1 Schaefer Co 4ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Change Order No. 4 to the Contract with Schaefer Contracting, LLC for the Masterson Station Park Restroom Building Project, increasing the contract price by the sum of $26,720 from $188,851 to $215,571 and adding an additional twenty-eight calendar days to the construction schedule. [Council Office, Maynard]Approved and Referred to DocketPass Action details Not available
1565-15 1 Communitcation from the MayorCommunication (Appointments)1. Recommending the appointment of Council Member Russ Hensley and Mr. Don Mosier to the Airport Board, with terms to expire 12/8/2019. 2. Recommending the appointment of Mr. Jason Wright, to fill an unexpired term, to CASA of Lexington, with term to expire 8/26/2019. 3. Recommending the appointments of Ms. Liza Betz, as Retail representative, Mr. Drew Fleming, as Tenant representative, Mr. Jim Frazier, as Office Owner representative, Council Member Jake Gibbs, as 3rd District Councilmember representative, ex officio, and Mr. Stephen Grossman, as Tenant representative, to the Downtown Management District, with terms to expire 12/8/2019, 12/8/2017, 12/8/2017, 12/8/2019, and 12/8/2017 respectively. 4. Recommending the appointments of Mr. Temple Juett, as Downtown Lexington Corp. representative, Council Member Steve Kay, as At-Large Councilmember representative, ex officio, Mr. Gary Means, as Lexington Parking Authority representative, Ms. Taunya Phillips, as Residential Property Owner representative, and Mr. Geoff Reed, as Mayor’s Designee representative, ex officio, to the DowntowApproved and Referred to DocketPass Action details Not available
1255-15 1a16.0014 HR Contract w/ConcentraResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Occupational Wellness Administrator and Services Agreement with Occupational Health Centers of the Southwest, P.A., d/b/a Concentra, for occupational health services, for a three-year period beginning on January 1, 2016, effective upon passage of Council. [Div. of Human Resources, Maxwell]Approved and Referred to DocketPass Action details Not available
1461-15 1bChange Order #28 - Marrillia - #227-2014Agenda ItemAuthorization to execute change order No. 28 for $41,188.00 with Marrillia Design & Construction, Lexington, Kentucky for the Senior Citizen Center Construction project. The new contract total is $10,274,082.37. This change order will provide undercutting and soil remediation in the entry drive from Life Lane which connects to the entrance of the new Senior Center where unsuitable soils were discovered. This work is necessary to prevent premature failure of the paving in that area. Funds are budgeted. (L1461-15)(Baradaran/Reed)Removed From DocketPass Action details Not available
1462-15 1cChange Order #8 - Churchill McGee - #287-2014Agenda ItemAuthorization to Execute Change Order #8 with Churchill McGee, LLC in the amount of $11,317.33 and no additional days to the construction schedule for the Public Safety Operations Center Phase 1B Renovation Contract #287-2014. The new contract total is $6,425,145.73. Per Proposal Request 32 Revision 1, change door 132 and 139 to Type E (vision light) for $2,036.40. Per Proposal Request 36, demolish and replace additional sidewalk that is deteriorated and slopes toward the building as shown for $9,280.93. Funds are budgeted. (L1462-15)(Reed)Removed From DocketPass Action details Not available
1463-15 1dChange Order #3 - Schaefer Contracting - #151-2015Agenda ItemAuthorization to Execute Change Order #3 with Schaefer Contracting, LLC in the amount of $5,568.00 and an additional twenty-two (22) calendar days to the schedule for the Masterson Station Park Restroom Building Contract #151-2015. The new contract amount including this change order is $188,851.00. Connection of the sanitary sewer and water lines were not in this contract’s original scope of work, nor captured in the construction of the sanitary sewer utility services price contract work. The contractor shall run piping and install associated plumbing items, tap on to the sanitary sewer system and have the work inspected. An additional 22 calendar days added to the construction schedule is needed to complete this work. Funds are budgeted. (L1463-15)(Reed)Removed From DocketPass Action details Not available
1494-15 2eAssetWorksResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Agreement with AssetWorks, LLC, for professional property appraisal services for procurement of excess property insurance, at a cost not to exceed $52,000. [Div. of Risk Management, Johnston]Approved and Referred to DocketPass Action details Not available
1499-15 1fCouncil Authorization to accept a grant in the amount of $10,000 from the Kentucky Bicycle and Bikeway Commission’s Paula Nye Memorial Bicyclist and Pedestrian Education Program for operation of a public education program for bike and pedestrian safetyResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to accept a Grant from the Ky. Bicycle and Bikeway Commission’s Paula Nye Memorial Bicyclist and Pedestrian Education Program, which Grant funds are in the amount of $10,000 Commonwealth of Ky. funds, and are for the operation of a Bike and Pedestrian Public Education Program, 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 Planning, Preservation and Development]Approved and Referred to DocketPass Action details Not available
1501-15 1gChange Order 2 WaverlyResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Change Order No. 2 to the Contract with Randle-Davies Construction Co., LLC for repairs at Waverly Park, increasing the contract price by the sum of $5,000 from $49,880 to $54,880. [Div. of Parks and Recreation, Conrad]Approved and Referred to DocketPass Action details Not available
1512-15 1h16-0034 Computer ServicesOrdinanceAn Ordinance amending the authorized strength by abolishing one (1) Classified Civil Service Position of Network Systems Administrator Sr., Grade 522N, and creating one (1) Classified Civil Service Position of Network Systems Administrator Sr., Grade 522E, in the Div. of Computer Services, effective upon passage of Council. [Div. of Human Resources, Maxwell]Approved and Referred to DocketPass Action details Not available
1520-15 1iHartland Pump Station Change Order #1ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Change Order No. 1, to the Agreement with Kenney, Inc. for the Hartland Pump Station Improvements Project, increasing the contract price by the sum of $5,730 from $142,600 to $148,330, and extending the contract term through February 15, 2016. [Div. of Water Quality, Martin]Approved and Referred to DocketPass Action details Not available
1521-15 1jCouncil authorization to execute agreements with various nonprofit organizations for participation in the Adopt-A-Spot Roadway Cleanup Program under the Kentucky Pride Grant for FY16ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute the Rural and Inner City Adopt-a-Spot Program Agreements with Christian Youth Fellowship ($1,942.48); Omega Harvest Ministries ($2,191.56); Greater Faith Apostolic Church BSA #228 ($523.00); First United Methodist Church BSA Troop 1789 ($772.00); Boy Scout Troop #103 ($400.00); El Shaddai Temple House of Yahweh ($1,992.32); Bluegrass Chapter Order of Demolay ($360.00); Phillips Memorial Church ($448.28); Tates Creek Presbyterian BSA #226 ($921.44); Phillips Memorial Church ($636.12); Lexington Swingers Golf Club, Inc. ($1,616.00); JRC Crew 728 ($1,023.13); El Shaddai Temple House of Yahweh ($1,472.00); JRC Crew 728 ($1,980.00); Christ United Methodist Church BSA #220 ($1304.12); Bluegrass Chapter Order of Demolay ($1332.32); Pi Kappa Alpha Fraternity ($1,103.60); Christ Centered Church BSA #59 ($1,567.20); Immanuel Baptist Church BSA #41 ($1,231.68); New Beginnings House of Prayer ($1,265.40); BSA Troop 98 ($1,157.40); JRC Crew 728 ($1,038.28) and New Beginnings House of Prayer ($1,401.00) for pApproved and Referred to DocketPass Action details Not available
1524-15 1kChange Order #9 - Churchill McGee - #287-2014ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Change Order No. 9 to the contract with Churchill McGee, LLC for the Public Safety Operations Center Phase 1B Renovation Project, increasing the contract price by the sum of $3,045.12 from $6,425,145.73 to $6,428,190.85. [Dept. of Public Safety, Bastin]Approved and Referred to DocketPass Action details Not available
1525-15 1lCouncil authorization to execute Amendment to Agreement with the Kentucky Transportation Cabinet to extend the completion timeframe to December 31, 2016 for Town Branch Trail Crossing at Old Frankfort Pike and McConnell Springs Drive under the CongestionResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Amendment to Agreement with the Ky. Transportation Cabinet, for extension of the performance period through December 31, 2016, of the Town Branch Trail Crossing at Old Frankfort Pike and McConnell Springs Drive Project under the Congestion Management and Air Quality (CMAQ) Program, at no cost to the Urban County Government. [Div. of Grants and Special Programs/Dept. of Planning, Preservation and Public Works, Gooding/Paulsen]Approved and Referred to DocketPass Action details Not available
1527-15 1mCouncil authorization to execute Amendment to Agreement with the Kentucky Transportation Cabinet to extend the completion timeframe to December 31, 2016 for Town Branch Trail Phases IV, V, and VI, as funded under the Congestion Mitigation and Air QualityResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Amendment to Agreement with the Ky. Transportation Cabinet, for extension of the performance period through December 31, 2016, for design of Phases IV, V, and VI of the Town Branch Trail Project under the Congestion Management and Air Quality (CMAQ) Program, at no cost to the Urban County Government. [Div. of Grants and Special Programs/Dept. of Planning, Preservation and Public Works, Gooding/Paulsen]Approved and Referred to DocketPass Action details Not available
1531-15 1nAwesome Inc U RevisionResolutionA Resolution amending Resolution No. 339-2015 to change the name of the entity from Awesome, Inc., U., to Awesome Ventures, LLC, and to change the term of the agreement from ten (10) years to five (5) years as approved by the Economic Development Investment Board. [Mayor’s Office, Atkins]Approved and Referred to DocketPass Action details Not available