header-left
Meeting Name: Urban County Council Agenda status: Final
Meeting date/time: 7/2/2015 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
0848-15 1 Minutes of the June 16, 2015 Council MeetingMinutesMinutes of the June 16, 2015 Council MeetingApprovedPass Action details Not available
0838-15 11.OrdList0001 FY 16OrdinanceAn 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. 1. [Div. of Budgeting, Lueker]ApprovedPass Action details Not available
0799-15 12.[MAR 2015-5]OrdinanceAn Ordinance changing the zone from a Professional Office (P-1) zone to a Planned Neighborhood Residential (R-3) zone, for 1.3385 net (1.3829 gross) acres, for property located at 3900 Boston Rd. (Boston Rd., LLC; Council District 9). Approval 10-0 OBJECTORS (To Be Heard By August 26, 2015) [Div. of Planning, King]Received First Reading  Action details Not available
0800-15 13.[MAR 2015-6]OrdinanceAn Ordinance changing the zone from a Planned Neighborhood Residential (R-3) zone to a LuigArt Planned Unit Development-2 (PUD-2) zone, for 1.3183 net (1.5272 gross) acres, for property located at 128 Eddie St.; 128, 130, 132, 134, 136, 137, 138, 140, 141, 142, 144, 146, 151, 154, 156, 166, 168 & 174 York St. (NoLi CDC Corp.; Council District 1). Approval 8-1 OBJECTORS (To Be Heard by August 26, 2015) [Div. of Planning, King]Received First Reading  Action details Not available
0797-15 14.15-0071 Traffic EngineeringOrdinanceAn Ordinance amending the authorized strength by abolishing one (1) Classified Civil Service Position of Traffic Engineer, Grade 520E, and creating one (1) Classified Civil Service Position of Traffic Engineer Sr., Grade 525E, in the Div. of Traffic Engineering. [Div. of Human Resources, Maxwell]Received First Reading  Action details Not available
0804-15 15.15-0076 BudgetingOrdinanceAn Ordinance amending the authorized strength by abolishing one (1) Classified Civil Service Position of Budget Analyst Sr., Grade 521E, and creating one (1) Classified Civil Service Position of Budget Analyst, Grade 519E, in the Div. of Budgeting. [Div. of Human Resources, Maxwell]Received First Reading  Action details Not available
0891-15 16.Budget Amendment Ordinance Sch 0002OrdinanceAn 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. 2. [Div. of Budgeting, Lueker]AmendedPass Action details Not available
0891-15 1 Budget Amendment Ordinance Sch 0002OrdinanceAn 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. 2. [Div. of Budgeting, Lueker]Received First Reading  Action details Not available
892-15 17.Budget Amendment Ordinance Sch 0070OrdinanceAn 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 2015 Schedule No. 70. [Div. of Budgeting, Lueker]Received First Reading  Action details Not available
0938-15 18.Sick Leave ProgramOrdinanceAn Ordinance amending the Sick Leave Bank Program, changing the name to the Sick Leave Transfer Program; amending the definition of “employee” to include Unclassified Civil Service Employees; amending the definition of “family member” to include step-parents, step-children, and qualified adults;” requiring prospective donors and recipients to complete forms provided by the Div. of Human Resources in order to participate in the Sick Leave Transfer Program; decreasing the number of hours required for participation from over six hundred (600) hours to over one hundred sixty 160) hours; deleting the combined benefits restriction and deleting the maximum number of hours that an employee may donate annually; effective upon passage of Council. [Council Office, Maynard]Received First ReadingPass Action details Not available
0938-15 1 Sick Leave ProgramOrdinanceAn Ordinance amending the Sick Leave Bank Program, changing the name to the Sick Leave Transfer Program; amending the definition of “employee” to include Unclassified Civil Service Employees; amending the definition of “family member” to include step-parents, step-children, and qualified adults;” requiring prospective donors and recipients to complete forms provided by the Div. of Human Resources in order to participate in the Sick Leave Transfer Program; decreasing the number of hours required for participation from over six hundred (600) hours to over one hundred sixty 160) hours; deleting the combined benefits restriction and deleting the maximum number of hours that an employee may donate annually; effective upon passage of Council. [Council Office, Maynard]AmendedPass Action details Not available
0938-15 1 Sick Leave ProgramOrdinanceAn Ordinance amending the Sick Leave Bank Program, changing the name to the Sick Leave Transfer Program; amending the definition of “employee” to include Unclassified Civil Service Employees; amending the definition of “family member” to include step-parents, step-children, and qualified adults;” requiring prospective donors and recipients to complete forms provided by the Div. of Human Resources in order to participate in the Sick Leave Transfer Program; decreasing the number of hours required for participation from over six hundred (600) hours to over one hundred sixty 160) hours; deleting the combined benefits restriction and deleting the maximum number of hours that an employee may donate annually; effective upon passage of Council. [Council Office, Maynard]Received First Reading  Action details Not available
0785-15 11.Bid #74-2015 Roll CartsResolutionA Resolution accepting the bid of Toter, LLC, establishing a price contract for Roll Carts, for the Div. of Waste Management. (5 Bids, Low) [Thurman]ApprovedPass Action details Not available
0786-15 12.Bid 85-2015 Installation, Repair & Removal of Vehicle Electronic Equipment RecommendationResolutionA Resolution accepting the bid of Comtronics, Inc., establishing a price contract for Installation, Repair & Removal of Vehicle Electronic Equipment, for the Div. of Waste Management. (1 Bid) [Thurman]ApprovedPass Action details Not available
0723-15 23.BissNuss, Inc. Sole Source RequestResolutionA Resolution authorizing the Div. of Water Quality to purchase a heavy duty sluice gate for the Town Branch Waste Water Treatment Plant, from BissNuss, Inc., a sole source provider, and authorizing the Mayor, on behalf of the Urban County Government, to execute any necessary agreement with BissNuss, Inc. related to the procurement, at a cost not to exceed $25,216. [Div. of Water Quality, Martin]ApprovedPass Action details Not available
0730-15 14.Level 3 Enterprise SIP Trunking - LexCallResolutionA Resolution amending Resolution No. 588-2014, accepting the bid of Level 3 Communications, Inc. (formerly TW Telecom Holdings, Inc.) and establishing a price contract for internet access redundancy, and authorizing the Mayor, on behalf of the Urban County Government, to execute an Addendum to Contract No. 281-2014 for additional telephone lines for the LFUCG telephone system, at a cost not to exceed $28,878.24 in Fiscal Year 2016. [Div. of Computer Services, Nugent]ApprovedPass Action details Not available
0753-15 15.Council authorization to accept award of $703,430.41 in FY 2016 funds from the Kentucky Commercial Mobile Radio Service Emergency Communications Board for Lexington 911 PSAP Customer Premise Equipment Upgrade ProjectResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to accept a Grant from the Ky. Commercial Mobile Radio Service Emergency Communications Board, which Grant funds are in the amount of $703,430.41 Commonwealth of Ky. funds, are for the Lexington 911 PSAP Customer Premise Equipment Upgrade Project 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 Public Safety, Gooding/Bastin]ApprovedPass Action details Not available
0756-15 16.Client Incentive Gift Card Donation to Family Care Center (Kroger)ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to accept a donation of one $25.00 Kroger gift card from Joanna Rodes, for client incentives for families served by the Family Care Center. [Dept. of Social Services, Ford]ApprovedPass Action details Not available
0757-15 17.Council authorization to accept award of $200,000 in FY 2016 grant funds from the Environmental Protection Agency for a Brownfields Cleanup Grant for Fayette County Courthouse PropertyResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to accept a Grant from the Environmental Protection Agency, which Grant funds are in the amount of $200,000 Federal funds, are for the remediation of environmental concerns identified at the Old Fayette County Courthouse, the acceptance of which obligates the Urban County Government for the expenditure of $40,000 as a local match, 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
0735-15 18.#60-2015 All Wheel Drive Articulating Chassis TractorResolutionA Resolution accepting the bid of Zimmer Tractor, in the amount of $33,247, for an All Wheel Drive Articulating Chassis Tractor, for the Div. of Facilities and Fleet Management. (2 Bids, Low) [Baradaran]Received First Reading  Action details Not available
0813-15 19.Recommendation for Bid #80-2015 LED Light FixturesResolutionA Resolution accepting the bid of Rexel, Inc., in the amount of $42,392.99, for LED Light Fixtures, for the Dept. of General Services. (2 Bids, Low) [Reed]Received First Reading  Action details Not available
0819-15 110.Bid #53-2015 Vehicle WashingResolutionA Resolution accepting the bids of Byrne-Riney-Hayden, LLC d/b/a Shammy’s Auto Wash and Mr. Sparkle Car Wash, Inc., establishing price contracts for Vehicle Washing, for the Div. of Facilities and Fleet Management. (2 Bids, Low) [Baradaran]Received First Reading  Action details Not available
0821-15 111.Recommendation for Bid #50-2015 Plumbing ServicesResolutionA Resolution accepting the bid of Disponette Service Co., Inc., establishing a price contract for Plumbing Services, for the Div. of Facilities and Fleet Management. (1 Bid) [Baradaran]Received First Reading  Action details Not available
0822-15 212.Bid #72-2015 Truck & Auto BatteriesResolutionA Resolution accepting the bids of Shelby Automotive Group d/b/a NAPA Auto Parts; Fleet Pride, Inc.; and KOI Auto Parts, establishing price contracts for Truck and Auto Batteries, for the Div. of Facilities and Fleet Management. (5 Bids, Low) [Baradaran]Received First Reading  Action details Not available
0840-15 113.Bid #63-2015 Automotive & Truck Parts OEMResolutionA Resolution accepting the bids of Peterbilt of Louisville, Inc.; Quantrell Cadillac, Inc.; The Alton E. Blakley Company, Inc. d/b/a Alton Blakley Ford-Lincoln-Mazda; Paul Miller Ford, Inc.; Clarke Power Services, Inc.; Gillie Hyde Ford Lincoln, Inc.; and Worldwide Equipment, Inc., establishing price contracts for Automotive and Truck Parts OEM, for the Div. of Facilities and Fleet Management. (7 Bids, Low) [Baradaran]Received First Reading  Action details Not available
0840-15 1 Bid #63-2015 Automotive & Truck Parts OEMResolutionA Resolution accepting the bids of Peterbilt of Louisville, Inc.; Quantrell Cadillac, Inc.; The Alton E. Blakley Company, Inc. d/b/a Alton Blakley Ford-Lincoln-Mazda; Paul Miller Ford, Inc.; Clarke Power Services, Inc.; Gillie Hyde Ford Lincoln, Inc.; and Worldwide Equipment, Inc., establishing price contracts for Automotive and Truck Parts OEM, for the Div. of Facilities and Fleet Management. (7 Bids, Low) [Baradaran]Suspended Rules for Second ReadingPass Action details Not available
0840-15 1 Bid #63-2015 Automotive & Truck Parts OEMResolutionA Resolution accepting the bids of Peterbilt of Louisville, Inc.; Quantrell Cadillac, Inc.; The Alton E. Blakley Company, Inc. d/b/a Alton Blakley Ford-Lincoln-Mazda; Paul Miller Ford, Inc.; Clarke Power Services, Inc.; Gillie Hyde Ford Lincoln, Inc.; and Worldwide Equipment, Inc., establishing price contracts for Automotive and Truck Parts OEM, for the Div. of Facilities and Fleet Management. (7 Bids, Low) [Baradaran]ApprovedPass Action details Not available
0841-15 114.#64-2015 Automotive Truck Parts - Light DutyResolutionA Resolution accepting the bids of Lexington Auto Spring Co.; Quantrell Cadillac, Inc.; Alton Blakley Ford-Lincoln-Mazda; O’Reilly Automotive Stores, Inc. d/b/a O’Reilly Auto Parts; Shelby County Automotive Group d/b/a NAPA Auto Parts; Gillie Hyde Ford Lincoln, Inc.; Diesel Injection Service Co., Inc.; Power Train of Ky.; Midwest Parts, Inc. d/b/a NAPA Auto Parts; Fleet Pride, Inc.; KOI Auto Parts; and Advance Stores Company, Inc. d/b/a Carquest Auto Parts, establishing price contracts for Automotive Truck Parts - Light Duty, for the Div. of Facilities and Fleet Management. (12 Bids, Low) [Baradaran]Received First Reading  Action details Not available
0841-15 1 #64-2015 Automotive Truck Parts - Light DutyResolutionA Resolution accepting the bids of Lexington Auto Spring Co.; Quantrell Cadillac, Inc.; Alton Blakley Ford-Lincoln-Mazda; O’Reilly Automotive Stores, Inc. d/b/a O’Reilly Auto Parts; Shelby County Automotive Group d/b/a NAPA Auto Parts; Gillie Hyde Ford Lincoln, Inc.; Diesel Injection Service Co., Inc.; Power Train of Ky.; Midwest Parts, Inc. d/b/a NAPA Auto Parts; Fleet Pride, Inc.; KOI Auto Parts; and Advance Stores Company, Inc. d/b/a Carquest Auto Parts, establishing price contracts for Automotive Truck Parts - Light Duty, for the Div. of Facilities and Fleet Management. (12 Bids, Low) [Baradaran]Suspended Rules for Second ReadingPass Action details Not available
0841-15 1 #64-2015 Automotive Truck Parts - Light DutyResolutionA Resolution accepting the bids of Lexington Auto Spring Co.; Quantrell Cadillac, Inc.; Alton Blakley Ford-Lincoln-Mazda; O’Reilly Automotive Stores, Inc. d/b/a O’Reilly Auto Parts; Shelby County Automotive Group d/b/a NAPA Auto Parts; Gillie Hyde Ford Lincoln, Inc.; Diesel Injection Service Co., Inc.; Power Train of Ky.; Midwest Parts, Inc. d/b/a NAPA Auto Parts; Fleet Pride, Inc.; KOI Auto Parts; and Advance Stores Company, Inc. d/b/a Carquest Auto Parts, establishing price contracts for Automotive Truck Parts - Light Duty, for the Div. of Facilities and Fleet Management. (12 Bids, Low) [Baradaran]ApprovedPass Action details Not available
0843-15 115.Bid #65-2015 Automotive & Truck Parts - Heavy DutyResolutionA Resolution accepting the bids of Lexington Auto Spring Co.; Peterbilt of Louisville, Inc.; O’Reilly Automotive Stores, Inc. d/b/a O’Reilly Auto Parts; Bluegrass International; Shelby County Automotive Group d/b/a NAPA Auto Parts; Gillie Hyde Ford Lincoln, Inc.; Clarke Power Services, Inc.; Martins Peterbilt of East Ky., LLC; Diesel Injection Service Co., Inc.; Power Train of Ky.; Fleet Pride, Inc.; Worldwide Equipment, Inc.; and Advance Stores Company, Inc. d/b/a Carquest Auto Parts, establishing price contracts for Automotive Truck Parts - Heavy Duty, for the Div. of Facilities and Fleet Management. (14 Bids, Low) [Baradaran]Received First Reading  Action details Not available
0843-15 1 Bid #65-2015 Automotive & Truck Parts - Heavy DutyResolutionA Resolution accepting the bids of Lexington Auto Spring Co.; Peterbilt of Louisville, Inc.; O’Reilly Automotive Stores, Inc. d/b/a O’Reilly Auto Parts; Bluegrass International; Shelby County Automotive Group d/b/a NAPA Auto Parts; Gillie Hyde Ford Lincoln, Inc.; Clarke Power Services, Inc.; Martins Peterbilt of East Ky., LLC; Diesel Injection Service Co., Inc.; Power Train of Ky.; Fleet Pride, Inc.; Worldwide Equipment, Inc.; and Advance Stores Company, Inc. d/b/a Carquest Auto Parts, establishing price contracts for Automotive Truck Parts - Heavy Duty, for the Div. of Facilities and Fleet Management. (14 Bids, Low) [Baradaran]Suspended Rules for Second ReadingPass Action details Not available
0843-15 1 Bid #65-2015 Automotive & Truck Parts - Heavy DutyResolutionA Resolution accepting the bids of Lexington Auto Spring Co.; Peterbilt of Louisville, Inc.; O’Reilly Automotive Stores, Inc. d/b/a O’Reilly Auto Parts; Bluegrass International; Shelby County Automotive Group d/b/a NAPA Auto Parts; Gillie Hyde Ford Lincoln, Inc.; Clarke Power Services, Inc.; Martins Peterbilt of East Ky., LLC; Diesel Injection Service Co., Inc.; Power Train of Ky.; Fleet Pride, Inc.; Worldwide Equipment, Inc.; and Advance Stores Company, Inc. d/b/a Carquest Auto Parts, establishing price contracts for Automotive Truck Parts - Heavy Duty, for the Div. of Facilities and Fleet Management. (14 Bids, Low) [Baradaran]ApprovedPass Action details Not available
0865-15 116.#77-2015 Powered Stretcher & Powered Stretcher Loading SystemResolutionA Resolution accepting the bid of Stryker Sales Corp. establishing a price contract for Powered Stretcher and Powered Stretcher Loading System, for the Div. of Fire and Emergency Services. (2 Bids, Non-low) [Jackson]Received First Reading  Action details Not available
0876-15 117.Bid #78-2015 Powered Stretcher Loading System InstallationResolutionA Resolution accepting the bid of Excellance, Inc., establishing a price contract for Powered Stretcher Loading System Installation, for the Div. of Fire and Emergency Services. (2 Bids, Non-low) [Jackson]Received First Reading  Action details Not available
0858-15 118.Personnel Resolutions 7.2.15ResolutionA Resolution ratifying the Probationary Classified Civil Service Appointments of: Amanda Lafontaine, Administrative Specialist, Grade 513N, $24.360 hourly in the Div. of Revenue, effective July 13, 2015, Willis Barnett, Equipment Operator Sr., Grade 512N, $15.607 hourly in the Div. of Water Quality, effective July 6, 2015, and Gregory Stewart, Maintenance Mechanic Sr., Grade 519N, $23.316 hourly in the Div. of Community Corrections, effective July 13, 2015; ratifying the Permanent Classified Civil Service Appointments of: Robert Allen, Deputy Director, Grade 524E, $2,269.12 biweekly, effective April 27, 2015 and David Ellis, Public Service Worker Sr., Grade 509N, $13.724 hourly, effective June 15, 2015, both in the Div. of Streets and Roads, and Renee Morrison, Child Care Program Aide, Grade 508N, $13.564 hourly in the Div. of Family Services, effective May 3, 2015; and ratifying the Classified Civil Service Temporary Appointment of: Horace Miles, Equipment Operator Sr., Grade 512N, $15.999 hourly in the Div. of Water Quality, effective January 5, 2015. [Div. of Human Resources, MaxwReceived First Reading  Action details Not available
0859-15 119.Conditional Offers 7.2.15ResolutionA Resolution authorizing the Div. of Human Resources to make conditional offers to the following Probationary Classified Civil Service Appointments: Marquess Sturgis, Public Service Worker, Grade 507N, $12.658 hourly in the Div. of Waste Management, effective upon passage of Council, Kristan Jones, $19.011 hourly and Tracy Sorrell, $19.414 hourly, both Telecommunicator, Sr., Grade 516N, in the Div. of Emergency Management/911, effective July 13, 2015, Geni Packer, Administrative Specialist, Grade 513N, $18.299 hourly in the Div. of Police, effective July 13, 2015, and Dallas Montfort, Heavy Equipment Technician, Grade 516N, $21.184 hourly in the Div. of Facilities and Fleet Management, effective upon passage of Council. [Div. of Human Resources, Maxwell]Received First Reading  Action details Not available
0859-15 1 Conditional Offers 7.2.15ResolutionA Resolution authorizing the Div. of Human Resources to make conditional offers to the following Probationary Classified Civil Service Appointments: Marquess Sturgis, Public Service Worker, Grade 507N, $12.658 hourly in the Div. of Waste Management, effective upon passage of Council, Kristan Jones, $19.011 hourly and Tracy Sorrell, $19.414 hourly, both Telecommunicator, Sr., Grade 516N, in the Div. of Emergency Management/911, effective July 13, 2015, Geni Packer, Administrative Specialist, Grade 513N, $18.299 hourly in the Div. of Police, effective July 13, 2015, and Dallas Montfort, Heavy Equipment Technician, Grade 516N, $21.184 hourly in the Div. of Facilities and Fleet Management, effective upon passage of Council. [Div. of Human Resources, Maxwell]Suspended Rules for Second ReadingPass Action details Not available
0859-15 1 Conditional Offers 7.2.15ResolutionA Resolution authorizing the Div. of Human Resources to make conditional offers to the following Probationary Classified Civil Service Appointments: Marquess Sturgis, Public Service Worker, Grade 507N, $12.658 hourly in the Div. of Waste Management, effective upon passage of Council, Kristan Jones, $19.011 hourly and Tracy Sorrell, $19.414 hourly, both Telecommunicator, Sr., Grade 516N, in the Div. of Emergency Management/911, effective July 13, 2015, Geni Packer, Administrative Specialist, Grade 513N, $18.299 hourly in the Div. of Police, effective July 13, 2015, and Dallas Montfort, Heavy Equipment Technician, Grade 516N, $21.184 hourly in the Div. of Facilities and Fleet Management, effective upon passage of Council. [Div. of Human Resources, Maxwell]ApprovedPass Action details Not available
0775-15 120.Churchill McGee Change Order #2ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute Change Order No. Two (2) to the Contract with Churchill McGee, LLC, for Public Safety Operations Center Phase 1B Renovation, increasing the contract price by the sum of $9,837.88 from $6,127,033.79 to $6,136,871.67. [Dept. of Public Safety, Bastin]Received First Reading  Action details Not available
0778-15 121.Council authorization to approve change in use of a portion of the property located at 522 Patterson Street, and to donate portion of this property to the Commonwealth of Kentucky for use and benefit of the Transportation Cabinet, Department of Highways-RResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to approve the change in use of a portion of the property located at 522 Patterson St., and to execute a Deed and any other necessary documents to transfer, at no cost, this portion of the property to the Ky. Transportation Cabinet, Dept. of Highways, for construction of Phase II of the Newtown Pike Extension Project. [Div. of Grants and Special Programs/Dept. of General Services, Gooding/Reed]Received First Reading  Action details Not available
0782-15 122.Council authorization to accept award from the Kentucky Department of Military Affairs, Division of Emergency Management for federal funds in the amount of $821,600 under the Fiscal Year 2015 Chemical Stockpile Emergency Preparedness Program (CSEPP)ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to accept a Grant from the Ky. Dept. of Military Affairs, Div. of Emergency Management, which Grant funds are in the amount of $821,600 Federal funds, are for continuation of the Chemical Stockpile Emergency Preparedness Program (CSEPP) for FY 2015, 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
0789-15 123.FOG MOU - 3rd RenewalResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Addendum to the Memorandum of Understanding with the Lexington-Fayette County Health Department for Fats, Oil and Grease (FOG) Training Services, renewing the Memorandum for one (1) year at a cost not to exceed $1,200. [Div. of Water Quality, Martin]Received First Reading  Action details Not available
0794-15 124.Council authorization to execute Supplemental Agreement No. 4 with the Kentucky Transportation Cabinet, accepting additional federal funds in the amount of $2,720,038 for the Newtown Pike Extension Project and to approve amendment to agreement with LexinResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute Supplemental Agreement No. Four (4) with the Ky. Transportation Cabinet, for the acceptance of additional Federal funds for the Newtown Pike Extension Project in the amount of $2,720,038 for supplemental design and to approve an Amendment to Agreement with Lexington Community Land Trust, Inc. for additional Federal funds in the amount of $2,228,038 for operating, legal, mitigation, and housing construction costs. [Div. of Grants and Special Programs/Dept. of Planning, Preservation and Development, Gooding/Paulsen]Received First Reading  Action details Not available
0795-15 125.Tennis Technology Inc Change Order 1ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Change Order No. 1 to the Contract with Tennis Technology, Inc., for asphalt repair for tennis and basketball courts at Meadowthorpe Park, increasing the contract price by the sum of $1,707 from $19,654 to $21,361. [Dept. of General Services, Reed]Received First Reading  Action details Not available
0796-15 126.15-0075 HR - Error CorrectionResolutionA Resolution amending Resolution No. 278 - 2015, correcting the name of the division for Matthew Hafley, from the Div. of Water Quality to the Div. of Waste Management, effective retroactive to May 28, 2015. [Div. of Human Resources, Maxwell]Received First Reading  Action details Not available
0803-15 127.Lease Agreement - Lexington Downtown Development AuthorityResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Lease Agreement with Lexington Downtown Development Authority, Inc., for space located in the Phoenix Building at 101 East Vine St. [Dept. of General Services, Reed]Received First Reading  Action details Not available
0805-15 128.Affordable Housing Fund Approval ResolutionResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to approve and adopt the Affordable Housing Program requirements and guidelines, and authorizing the Mayor to approve and execute all Affordable Housing Program commitment letters, loan agreements, Grant agreements, deed restrictions, mortgages, notes, or any other document necessary for the disbursement of Affordable Housing Funds. [Dept. of Planning, Preservation and Development, Paulsen]Received First Reading  Action details Not available
0806-15 129.Pimlico Parkway Easements_3455 and 3459ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute Certificates of Consideration and other necessary documents, and to accept Deeds for property interests needed for the Pimlico Parkway Stormwater Improvements Project, at no cost to the Urban County Government. [Div. of Water Quality, Martin]Received First Reading  Action details Not available
0807-15 230.Housing First amended PSAResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an amended three (3) year Purchase of Service Agreement with Hope Center, Inc., for the Housing First Pilot Project, at an additional cost not to exceed $18,000. [Office of Homelessness Prevention and Intervention, Lanter]Received First Reading  Action details Not available
0808-15 131.Council authorization to accept award of $12,000 in FY 2016 federal grant funds from the Commonwealth of Kentucky Division of Compliance Assistance for a Brownfields Cleanup Grant for Fayette County Courthouse PropertyResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to accept a Grant from the Commonwealth of Ky. Div. of Compliance Assistance, which Grant funds are in the amount of $12,000 Federal funds, are for remediation of environmental concerns identified at the Old Fayette County Courthouse, the acceptance of which obligates the Urban County Government for the expenditure of $2,400 as a local match, and authorizing the Mayor to transfer unencumbered funds within the Grant budget. [Div. of Grants and Special Programs/Dept. of Environmental Policy and Public Works, Gooding/Holmes]Received First Reading  Action details Not available
0809-15 132.Claims Administration Services AgreementResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Amendment to Agreement with Risk Management Services Co., to include claims manager services in the agreement for third party claims administration, at a cost not to exceed $78,000. [Dept. of Law, Graham]Received First Reading  Action details Not available
0811-15 133.FY15 Social Services ESR Agency Awards & PSAResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute the Purchase of Service Agreements with American Red Cross Bluegrass Chapter ($12,500), Arbor Youth Services, Inc. ($150,000), Baby Health Service, Inc. ($18,605), Big Brothers Big Sisters of the Bluegrass, Inc. ($27,225), Blue Grass Community Action Partnership ($20,000), Bluegrass Council of the Blind, Inc. ($15,000), Bluegrass Rape Crisis Center ($32,160), Bluegrass Technology Center ($19,800), Children’s Advocacy Center of the Bluegrass ($56,500), Chrysalis House, Inc. ($87,500), Community Action Council for Lexington-Fayette, Bourbon, Harrison, and Nicholas Counties, ($27,569), Faith Feeds of Ky., Inc. d/b/a GleanKy ($6,000), God’s Pantry Food Bank ($36,495), Greenhouse17, Inc. ($197,572), Hope Center, Inc. (includes One Parent Scholar House) ($1,185,000), Jubilee Jobs of Lexington ($13,184), Kentucky CancerLink, Inc. ($20,000), Lexington Leadership Foundation, Inc. ($68,956), Lexington Rescue Mission ($49,000), Mission Lexington, Inc., ($61,187), Moveable Feast, Inc. ($140,000), NAMI LexingReceived First Reading  Action details Not available
0815-15 134.SRC of Lexington - KBIResolutionA Resolution approving the granting of an inducement to SRC of Lexington, Inc., pursuant to the Ky. Business Investment Act (KRS Subchapter 154.32), whereby the Lexington-Fayette Urban County Government agrees to forego the collection of one percent (1%) of the Occupational License Fee related to the project for a term of not longer than ten (10) years from the activation date, subject to the limitations contained in the Act and any agreement SRC of Lexington, Inc., has with the Ky. Economic Development Finance Authority or the Urban County Government related to the project, and taking other related action. [Mayor’s Office, Atkins]Received First Reading  Action details Not available
0816-15 135.Harbor Steel KBIResolutionA Resolution approving the granting of an inducement to Harbor Steel and Supply Corp., pursuant to the Ky. Business Investment Act (KRS Subchapter 154.32), whereby the Lexington-Fayette Urban County Government agrees to forego the collection of one percent (1%) of the Occupational License Fee related to the project for a term of not longer than ten (10) years from the activation date, subject to the limitations contained in the Act and any agreement Harbor Steel and Supply Corp., has with the Ky. Economic Development Finance Authority or the Urban County Government related to the project, and taking other related action. [Mayor’s Office, Atkins]Received First Reading  Action details Not available
0817-15 136.Sumitomo KBIResolutionA Resolution approving the granting of an inducement to Sumitomo Electric Wiring Systems, Inc., pursuant to the Ky. Business Investment Act (KRS Subchapter 154.32), whereby the Lexington-Fayette Urban County Government agrees to forego the collection of one percent (1%) of the Occupational License Fee related to the project for a term of not longer than ten (10) years from the activation date, subject to the limitations contained in the Act and any agreement Sumitomo Electric Wiring Systems, Inc., has with the Ky. Economic Development Finance Authority or the Urban County Government related to the project, and taking other related action. [Mayor’s Office, Atkins]Received First Reading  Action details Not available
0818-15 137.Butler ANimal Health KBIResolutionA Resolution approving the granting of an inducement to Butler Animal Health Supply, LLC, pursuant to the Ky. Business Investment Act (KRS Subchapter 154.32), whereby the Lexington-Fayette Urban County Government agrees to forego the collection of one percent (1%) of the Occupational License Fee related to the project for a term of not longer than ten (10) years from the activation date, subject to the limitations contained in the Act and any agreement Butler Animal Health Supply, LLC, has with the Ky. Economic Development Finance Authority or the Urban County Government related to the project, and taking other related action. [Mayor’s Office, Atkins]Received First Reading  Action details Not available
0884-15 138.A resolution authorizing a hypodermic needle and syringe exchange programResolutionA Resolution authorizing and granting consent for the creation and operation of a Hypodermic Needle and Syringe Exchange Program by the Lexington-Fayette County Health Department. [Council Office, Maynard]Received First Reading  Action details Not available
0884-15 1 A resolution authorizing a hypodermic needle and syringe exchange programResolutionA Resolution authorizing and granting consent for the creation and operation of a Hypodermic Needle and Syringe Exchange Program by the Lexington-Fayette County Health Department. [Council Office, Maynard]Suspended Rules for Second ReadingPass Action details Not available
0884-15 1 A resolution authorizing a hypodermic needle and syringe exchange programResolutionA Resolution authorizing and granting consent for the creation and operation of a Hypodermic Needle and Syringe Exchange Program by the Lexington-Fayette County Health Department. [Council Office, Maynard]ApprovedPass Action details Not available
0887-15 239.Declaration of official intent with respect to reimbursement of temporary advances made for capital expenditures to be made from subsequent borrowings, with respect to various capitol improvement projectsResolutionDeclaration of Official Intent with respect to reimbursement of temporary advances made for Capital Expenditures to be made from subsequent borrowings, with respect to various Capital Improvement Projects of the Lexington-Fayette Urban County Government. [Council Office, Maynard]Received First Reading  Action details Not available
0888-15 240.declaration of official intent with respect to reimbursement of temporary advances made for capital expenditures to be made from subsequent borrowings, with respect to the Town Branch WaterwayResolutionDeclaration of Official Intent with respect to reimbursement of temporary advances made for Capital Expenditures to be made from subsequent borrowings, with respect to the Town Branch Waterway. [Council Office, Maynard]Received First Reading  Action details Not available
0889-15 241.declaration of official intent with respect to reimbursement of temporary advances made for capital expenditures to be made from subsequent borrowings, with respect to the renovation of the historic Lexington courthouseResolutionDeclaration of Official Intent with respect to reimbursement of temporary advances made for Capital Expenditures to be made from subsequent borrowings, with respect to the restoration and renovation of the Historic Lexington Courthouse. [Council Office, Maynard]Received First Reading  Action details Not available
0924-15 142.NDFResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement with the Mary Todd Lincoln House ($1,350), for the Office of the Urban County Council, at a cost not to exceed the sum stated. [Council Office, Maynard]Received First ReadingPass Action details Not available
0920-15 143.NDF Walk OnResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute an agreement with EJ Hayes Middle School PTA ($450), for the Office of the Urban County Council, at a cost not to exceed the sum stated.Received First ReadingPass Action details Not available
0920-15 1 NDF Walk OnResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute an agreement with EJ Hayes Middle School PTA ($450), for the Office of the Urban County Council, at a cost not to exceed the sum stated.Suspended Rules for Second ReadingPass Action details Not available
0920-15 1 NDF Walk OnResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute an agreement with EJ Hayes Middle School PTA ($450), for the Office of the Urban County Council, at a cost not to exceed the sum stated.ApprovedPass Action details Not available
0930-15 144.Speed Limit on Short/Newtown/MidlandResolutionA Resolution designating the speed limit on Short St., between Newtown Pike and Midland Ave., as 25 miles per hour and authorizing and directing the Div. of Traffic Engineering to install proper and appropriate signs in accordance with the designation. [Council Office, Maynard]Received First ReadingPass Action details Not available
0883-15 1 Communications from the MayorCommunication (Appointments)1. Recommending the appointments of Ms. Amy (Pollock) Dailey and the reappointment of Ms. Elizabeth McCarty to CASA of Lexington, with terms to expire 7/2/2019. 2. Recommending the reappointments of Mr. John Rhorer and Mr. David Cohen, as Neighborhood representative, to the Historic Preservation Commission, with terms to expire 7/2/2019. 3. Recommending the reappointment of Mr. William Berkley to the Planning Commission, with term to expire 7/2/2019, pending confirmation hearing.ApprovedPass Action details Not available