header-left
Meeting Name: Urban County Council Work Session Agenda status: Final
Meeting date/time: 10/20/2015 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
1330-15 1 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]Approved and Referred to DocketPass Action details Not available
1331-15 1 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]Approved and Referred to DocketPass Action details Not available
1311-15 1a10 13 15 WS MotionsSummaryTable of Motions: Council Work Session, October 13, 2015ApprovedPass Action details Not available
1328-15 1 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]AmendedPass Action details Not available
1328-15 1 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]Approved and Referred to DocketPass Action details Not available
1309-15 1a10 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]Approved and Referred to DocketPass Action details Not available
1329-15 1 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]Approved and Referred to DocketPass Action details Not available
1310-15 1b9 15 15 EQPW SummarySummarySummary: Environmental Quality & Public Works Committee, September 15, 2015Received and Filed  Action details Not available
1312-15 1cLextran presentationPresentationPresentation: Lextran Proposed Service ModificationsReceived and Filed  Action details Not available
1333-15 1 Frequency of Helicopter LandingsOrdinanceAn Ordinance amending Section 2A-18 of the Lexington-Fayette Urban County Government Code of Ordinances, relating to helicopter landings within Business and Industrial zones, to increase the frequency of helicopter landings from three (3) times per calendar month in any one location to thirty (30) times per calendar month in any one location, effective upon passage of Council. [Council Office, Maynard]Approved and Referred to DocketPass 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 VisitorApproved and Referred to DocketPass Action details Not available
1220-15 2aPSA 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]Approved and Referred to DocketPass Action details Not available
1240-15 1bAK-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]Approved and Referred to DocketPass Action details Not available
1248-15 1cWinburn 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]Approved and Referred to DocketPass Action details Not available
1249-15 1d16.0019 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]Approved and Referred to DocketPass Action details Not available
1264-15 1eFt. 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]Approved and Referred to DocketPass Action details Not available
1266-15 1fAmendment 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]Approved and Referred to DocketPass Action details Not available
1281-15 1gCouncil 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]Approved and Referred to DocketPass Action details Not available
1282-15 1h16.0020 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]Approved and Referred to DocketPass Action details Not available
1288-15 1iBarkley 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]Approved and Referred to DocketPass Action details Not available
1291-15 2jSAR 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]Approved and Referred to DocketPass Action details Not available
1293-15 1k3rd 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]Approved and Referred to DocketPass Action details Not available
1299-15 1lEIE 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]Approved and Referred to DocketPass Action details Not available
1307-15 1mUpper 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]Approved and Referred to DocketPass Action details Not available