header-left
Meeting Name: Urban County Council Agenda status: Final
Meeting date/time: 12/3/2015 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
1546-15 1 Recognition - Julia Cantrell-MartinPresentationRecognition - Julia Cantrell-MartinReceived and Filed  Action details Not available
1547-15 1 Recycle BowlPresentationRecycle BowlReceived and Filed  Action details Not available
1407-15 11.[MARV 2015-8]OrdinanceAn Ordinance changing the zone from a Single Family Residential (R-1D) zone to a High Density Apartment (R-4) zone, for 1.74 net (1.84 gross) acres, and to a Wholesale & Warehouse Business (B-4) zone, for 2.43 net (2.74 gross) acres, for property located at 2833 Liberty Rd., including a dimensional variance (Dr. Michael Gentry & RML Construction, LLP (AMD.); Council District 6). Approval 10-0 (To Be Heard By January 20, 2016) [Div. of Planning, Duncan]ApprovedPass Action details Not available
1449-15 12.Vacation Time Carry Over PolicyOrdinanceAn Ordinance amending Section 21-33(g) of the Code of Ordinances to grant the Chief Administrative Officer the authority to extend the deadline for vacation carryover to the end of a fiscal year provided that certain conditions are met; and amending Section 21-33(h) of the Code of Ordinances to provide the process for payout of vacation leave upon separation of service for employees who have been granted an extension. [Council Office, Maynard]ApprovedPass Action details Not available
1418-15 13.16.0018 Police Reclass - A. VaughnOrdinanceAn Ordinance amending the authorized strength by abolishing one (1) Classified Civil Service Position of Staff Assistant Sr., Grade 510N, and creating one (1) Classified Civil Service Position of Permit Clerk, Grade 512N, and reclassifying the incumbent in the Div. of Police, effective upon passage of Council. [Div. of Human Resources, Maxwell]ApprovedPass Action details Not available
1422-15 14.16.0027 Police Abolish/CreateOrdinanceAn Ordinance amending the authorized strength by abolishing one (1) Unclassified Civil Service Position of Public Information Officer, Grade 523E, and creating one (1) Classified Civil Service Position of Public Information Officer, Grade 523E, in the Div. of Police, effective upon passage of Council. [Div. of Human Resources, Maxwell]ApprovedPass Action details Not available
1438-15 15.2016 CalendarOrdinanceAn Ordinance pursuant to Section 2-1(a) of the Code of Ordinances of the Lexington-Fayette Urban County Government adopting a schedule of meetings for the Council for the calendar year 2016. [Council Office, Maynard]ApprovedPass Action details Not available
1476-15 16.Budget Amendment Ord Schedule 0015OrdinanceAn 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. 15. [Div. of Budgeting, Lueker]ApprovedPass Action details Not available
1454-15 17.USD Ord. Tax District #1OrdinanceAn Ordinance expanding and extending the Full Urban Services District #1 for the Urban County Government for the provision of street lighting, street cleaning, and garbage and refuse collection, to include the area defined as certain properties on the following streets: Dardanelles Dr., Battery St., Blackford Pkwy., Huntly Pl., Magnolia Springs Dr., Marco Ln., Sweet Clover Ln., Polo Club Blvd., and Heather Way. [Dept. of Environmental Quality and Public Works, Holmes]Received First Reading  Action details Not available
1455-15 18.USD Ord. Tax District #3OrdinanceAn Ordinance expanding and extending Partial Urban Services District #3 for the Urban County Government for the provision of garbage and refuse collection, to include the area defined as certain properties on the following streets: Fort Harrods Dr., Rabbits Foot Trl., Autumn Ridge Dr., Sawgrass Cove, and Walnut Creek Dr. [Dept. of Environmental Quality and Public Works, Holmes]Received First Reading  Action details Not available
1456-15 19.USD Ord. Tax District #4OrdinanceAn Ordinance expanding and extending Partial Urban Services District #4 for the Urban County Government for the provision of street lighting, to include the area defined as certain properties on the following street: Manitoba Ln. [Dept. of Environmental Quality and Public Works, Holmes]Received First Reading  Action details Not available
1457-15 110.USD Ord. Tax District #5OrdinanceAn Ordinance expanding and extending Partial Urban Services District #5 for the Urban County Government for the provision of street lighting and garbage and refuse collection, to include the area defined as certain properties on the following street: Berwin Ct. [Dept. of Environmental Quality and Public Works, Holmes]Received First Reading  Action details Not available
1458-15 111.USD Ord. Tax District #7OrdinanceAn Ordinance expanding and extending Partial Urban Services District #7 for the Urban County Government for the provision of garbage and refuse collection and street cleaning, to include the area defined as certain properties on the following streets: Deer Haven Ln. and Winchester Rd. [Dept. of Environmental Quality and Public Works, Holmes]Received First Reading  Action details Not available
1417-15 112.16.0016 Computer Services ReclassOrdinanceAn Ordinance amending the authorized strength by abolishing one (1) Classified Civil Service Position of Technical Specialist, Grade 515N, and creating one (1) Classified Civil Service Position of Systems Analyst, Grade 520E, and reclassifying the incumbent in the Div. of Computer Services, effective upon passage of Council. [Div. of Human Resources, Maxwell]Received First Reading  Action details Not available
1423-15 213.Non-Exclusive Water Franchise OrdinanceOrdinanceAn Ordinance creating and establishing for bid a non-exclusive water franchise and privilege to construct, erect, lay, relay, replace, operate and maintain a waterworks system within the public rights-of-way for an initial period of five years with up to two renewal periods of five years each; in return for payment to the Urban County Government of the sum of at least three percent (3%) of each franchisee’s gross annual revenues received from the services provided within Fayette County, with the ability to be raised to five percent (5%); and further providing for compliance with relevant laws, regulations and standards; a performance bond; indemnification; insurance; access to property and inspections; reporting; audits; notice of filings with the Public Service Commission; cancellation or termination; penalties for violations; and bid requirements; all effective on date of passage. [Dept. of General Services/Dept. of Law, Reed/Graham]Received First Reading  Action details Not available
1479-15 114.16-0021 Parks and RecreationOrdinanceAn Ordinance amending the authorized strength by creating one (1) Unclassified Civil Service Position of Recreation Manager, Grade 518E, and one (1) Unclassified Civil Service Position of Recreation Specialist Sr., Grade 516E, both in the Div. of Parks and Recreation, effective upon passage of Council. [Div. of Human Resources, Maxwell]Received First Reading  Action details Not available
1481-15 115.16-0024 PoliceOrdinanceAn Ordinance amending the authorized strength by abolishing one (1) Classified Civil Service Position of Police Technician, Grade 513N, and creating one (1) Classified Civil Service Position of Community Program Coordinator, Grade 514N, in the Div. of Police, effective upon passage of Council. [Div. of Human Resources, Maxwell]Received First Reading  Action details Not available
1484-15 116.16-0004 PoliceOrdinanceAn Ordinance amending the authorized strength by creating ten (10) Classified Civil Service Positions of Safety Officer, Grade 511N; reallocating two (2) Classified Civil Service Positions of Safety Officer, Grade 510N and the authorized incumbents, all in the Division of Police, effective upon passage of Council. [Div. of Human Resources, Maxwell]Received First Reading  Action details Not available
1485-15 117.16-0032 Enterprise SolutionsOrdinanceAn Ordinance amending the authorized strength by abolishing one (1) Classified Civil Service Position of IT Business Relationships Manager, Grade 528E, and creating one (1) Classified Civil Service Position of Information Systems Business Analyst, Grade 526E, in the Div. of Enterprise Solutions, effective upon passage of Council. [Div. of Human Resources, Maxwell]Received First Reading  Action details Not available
1534-15 218.Budget Amendment Ordinance Schedule 0016OrdinanceAn 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. 16. [Div. of Budgeting, Lueker]Received First Reading  Action details Not available
1535-15 119.Budeget Amendment Ord Schedule 0017OrdinanceAn Ordinance amending certain of the Budgets of the Lexington-Fayette Urban County Government for Committee of the Whole appropriations as approved at Work Session November 5, 2015, and appropriating and re-appropriating funds, Schedule No. 17. [Div. of Budgeting, Lueker]Received First Reading  Action details Not available
1403-15 11.Recommendation for Bid #103-2015 Idle Hour Park ImprovementsResolutionA Resolution accepting the bid of Bluegrass Contracting Corp. in the amount of $479,230, for the Idle Hour Park Improvements, for the Dept. of General Services, and authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Bluegrass Contracting Corp. related to the bid. (7 Bids, Low) [Reed]ApprovedPass Action details Not available
1404-15 12.Recommendation Bid #149-2015 Snow Plowing OperationsResolutionA Resolution accepting the bid of Red River Ranch, LLC, establishing a price contract for Snow Plowing Operations for the Div. of Streets and Roads, and authorizing the Mayor, on behalf of the Urban County Government, to execute any necessary agreement with Red River Ranch, LLC, related to the bid. (2 Bids, Low) [Miller]ApprovedPass Action details Not available
1430-15 13.Bid Recommendation for Bid#86-2015 Concrete Apron Replacements at Fire Stations #3, 6, 9 & 17ResolutionA Resolution accepting the bid of Fox Enterprises, Inc., in the amount of $139,828.45, for Concrete Apron Replacement at Fire Station No’s. 3, 6, 9 and 17, for the Div. of Fire and Emergency Services, and authorizing the Mayor, on behalf of the Urban County Government, to execute any agreement, if necessary, with Fox Enterprises, Inc., related to the bid. (4 Bids, Low) [Jackson]ApprovedPass Action details Not available
1431-15 14.Bid #147-2015 Fiber Optic Splicing TrailerResolutionA Resolution accepting the bid of Mobile Tech Trailers, Inc., in the amount of $27,435, for a Fiber Optic Splicing Trailer, for the Div. of Facilities and Fleet Management. (3 Bids, Low) [Baradaran]ApprovedPass Action details Not available
1435-15 15.Recommendation for Bid #153-2015 3-D Laser Scanning SystemResolutionA Resolution accepting the bid of Faro Technologies, Inc., in the amount of $84,681.50, for 3-D Laser Scanning System, for the Div. of Police. (1 Bid) [Barnard]ApprovedPass Action details Not available
1436-15 16.Recommendation for Bid# 148-2015 PSOC Renovation Phase 2ResolutionA Resolution accepting the bid of Churchill McGee, LLC, in the amount of $868,675, for the Public Safety Operations Center (PSOC) Renovation - Phase 2, for the Dept. of Public Safety, and authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Churchill McGee, LLC, related to the bid. (1 Bid) [Bastin]ApprovedPass Action details Not available
1437-15 17.Bid Recommendation for Bid#152-2015 Removal & Replacement of Final Clarifier Sluice GatesResolutionA Resolution accepting the bid of Cleary Construction, Inc., in the amount of $18,000 for Removal and Replacement of Final Clarifier Sluice Gates, for the Div. of Water Quality. (1 Bid) [Martin]ApprovedPass Action details Not available
1452-15 18.Recommendation for Bid# 159-2015 Snow Removal Various LocationsResolutionA Resolution accepting the bids of Scina Lawncare Services, LLC, and All Pro Lawn and Landscaping, establishing price contracts for Snow Removal - Various Locations, for the Div. of Facilities and Fleet Management. (4 Bids, Low) [Baradaran]ApprovedPass Action details Not available
1450-15 19.Personnel Resolutions 11.19.15ResolutionA Resolution ratifying the Probationary Civil Service Appointments of: David Fender, Public Service Supervisor Sr., Grade 517E, $1,850.40 biweekly in the Div. of Water Quality, effective upon passage of Council, Sherelle Pierre, Public Information Officer, Grade 523E, $2,759.20 biweekly in the Office of the Commissioner of Public Safety, effective November 16, 2015, Floyd Readnower, Building Inspection Supervisor, Grade 521E, $2,517.60 biweekly in the Div. of Building Inspection, effective November 30, 2015; ratifying the Permanent Civil Service Appointments of: William Crowders, Public Service Worker Sr., Grade 509N, $13.218 hourly, William Gahafer, Public Service Worker Sr., Grade 509N, $14.760 hourly, both in the Div. of Water Quality, effective May 17, 2015, Timothy Gentry, Public Service Worker Sr., Grade 509N, $13.218 hourly, effective November 19, 2014, and Tamar Tompkins, Administrative Specialist, Grade 513N, $16.118 hourly, effective January 14, 2015, both in Div. of Water Quality, Dustin Himes, Public Service Worker Sr., Grade 509N, $13.592 hourly, and Cameron Fogle, PubliApprovedPass Action details Not available
1464-15 110.local taxi cab permit feesResolutionA Resolution suspending enforcement of Sections 18A-3 (requirement of Local Taxicab Permit), Section 18A-4 (Application and Renewal for a Local Taxi Cab Permit) and 18A-6 (Local Taxicab Permit Fees) of the Code of Ordinances until amendments to Chapter 18A are passed. [Council Office, Maynard]ApprovedPass Action details Not available
1354-15 111.Ecological Restoration Maintenance Services-Green Acres Stream Buffer ProjectResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Advanced Mulching Technologies, Inc., dba EcoGro, to provide maintenance services for the Green Acres Stream Corridor Vegetative Buffer Ecological Restoration Project, for up to five years, subject to sufficient funds being appropriated in future fiscal years, at a cost not to exceed $20,075 in FY2016. [Div. of Water Quality, Martin]ApprovedPass Action details Not available
1356-15 112.Council authorization to accept award of federal funds in the amount of $100,000 from the Kentucky Office of Homeland Security for purchase and installation of a multi-purpose training prop for use by the Division of Police and other first responders undeResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to accept a Grant from the Ky. Office of Homeland Security, which Grant Funds are in the amount of $100,000, Federal funds, for the purchase and installation of a multi-purpose training prop under the 2015 State Homeland Security Grant Program, and 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
1359-15 113.Pictometry Oblique/Aerial ImageryResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Pictometry International, Corp., a sole source provider, for the lease of oblique aerial photography and imaging software, required licenses, hosting services, and supporting maintenance, for up to six years, subject to sufficient funds being appropriated in future fiscal years, at a cost not to exceed $63,969.50 in FY 2016. [Div. of Computer Services, Nugent]ApprovedPass Action details Not available
1361-15 114.Council authorization to accept award of federal funds in the amount of $7,000 from the Kentucky Office of Homeland Security for purchase of anti-virus software and network firewall device for the Division of Fire and Emergency Services under the 2015 StaResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to accept a Grant from the Ky. Office of Homeland Security, which Grant Funds are in the amount of $7,000 Federal funds, for the purchase of cyber security software under the 2015 State Homeland Security Grant Program, and 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
1362-15 115.Council authorization to accept award of federal funds in the amount of $34,000 from the Kentucky Office of Homeland Security for purchase of key card entry systems and a video monitoring system at selected properties for the Division of Fire and EmergencResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to accept a Grant from the Ky. Office of Homeland Security, which Grant Funds are in the amount of $34,000 Federal funds, for the purchase of coded key card systems at Fire Stations #3 and #20 and for installation of security video cameras at Fire Station #1, under the 2015 State Homeland Security Grant Program, and 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
1365-15 116.Council authorization to accept award of state funds in the amount of $7,750 from the Kentucky Fire Commission for purchase of a forcible door entry training prop for the Division of Fire and Emergency ServicesResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to accept a Grant from the Ky. Fire Commission, which Grant Funds are in the amount of $7,750 Commonwealth of Ky. Funds, are for purchase of a forcible door entry training prop, and 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
1383-15 217.Accounting Services for the Historic Fayette County Courthouse RubinBrown LLPResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Agreement (awarded pursuant to RFP No. 38-2015) with RubinBrown, LLP, for accounting services for the Historic Fayette County Courthouse Rehabilitation Project, at a cost estimated not to exceed $36,000. [Office of the Chief Administrative Officer, Hamilton]ApprovedPass Action details Not available
1327-15 218.Approval for Service Agreement with qPublicResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute a Service Agreement with qPublic, for software, at a cost not to exceed $3,000. [Div. of Emergency Management/911, Dugger]ApprovedPass Action details Not available
1342-15 119.Amendment to PSA with Lexington and Fayette County Parking AuthorityResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute an Amendment to Agreement with the Lexington-Fayette County Parking Authority for the reimbursement of the cost of repairs to the District Courthouse Parking Garage, at a cost not to exceed $320,000. [Dept. of General Services, Reed]ApprovedPass Action details Not available
1355-15 120.Family Care Center Preschool Contract with Fayette Co Public SchoolsResolutionA Resolution authorizing and directing the Mayor, on behalf of the Lexington-Fayette Urban County Government, to execute a Contract with Fayette County Public Schools, for the operation of preschool classrooms at the Family Care Center, at no cost to the Urban County Government. [Dept. of General Services, Reed]ApprovedPass Action details Not available
1402-15 121.16.0025 Human Resources SPD Drug Plan BGFHResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Summary Plan Description with Bluegrass Family Health (BFH), for the LFUCG Prescription Drug Plan, for the period of January 1, 2016 through December 31, 2016.[Div. of Human Resources, Maxwell]ApprovedPass Action details Not available
1405-15 122.16.0026 HR - Error Correction BIM ContractResolutionA Resolution amending Section 2 of Resolution No. 663-2015, which authorized the Mayor, on behalf of the Urban County Government, to execute a one-year extension to the Agreement with Benefit Insurance Marketing, Inc., correcting the contract price, from an amount not to exceed $58,500 to an amount not to exceed $117,000, effective retroactive to November 5, 2015. [Div. of Human Resources, Maxwell]ApprovedPass Action details Not available
1410-15 223.Agreement with The Novak Consulting Group for Human Resources Management Audit ServicesResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Professional Services Agreement with the Novak Consulting Group, Inc., for human resources management audit services, at a cost not to exceed $72,500. [Office of the Chief Administrative Officer, Hamilton]ApprovedPass Action details Not available
1411-15 124.Memorandum of Understanding between Family Care Center and Planned Parenthood of Indiana & KentuckyResolutionA Resolution authorizing and directing the Mayor, on behalf of the Lexington-Fayette Urban County Government, to execute a Memorandum of Understanding with Planned Parenthood of In. and Ky., for the provision of a Parent Education Program for 45 students of the Family Care Center who are current and/or expectant teen mothers, at no cost to the Urban County Government. [Dept. of Social Services, Ford]ApprovedPass Action details Not available
1413-15 125.Legacy Trail - Agreement with Newtown Springs LLCResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Newtown Springs, LLC, for installation of flagpoles within the easement granted by Newtown Springs, LLC, to the Urban County Government for the Legacy Trail, at no cost to the Urban County Government. [Div. of Planning, Bayert]ApprovedPass Action details Not available
1414-15 126.16.0028 HR - Flex Spending Plan DocResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Flexible Spending Benefits Plan Document with Chard, Snyder & Associates, Inc., for the LFUCG Employee Benefits Cafeteria Plan, pursuant to Section 125 of the Internal Revenue Code, for the period of January 1, 2016 through December 31, 2016. [Div. of Human Resources, Maxwell]ApprovedPass Action details Not available
1415-15 127.Council Authorization to submit grant application to the Kentucky Board of Emergency Medical Services, requesting $10,000 in state funds, and to accept award if offered, for the Division Fire and Emergency Services for Fiscal Year 2017.ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Lexington-Fayette Urban County Government, to execute and submit a Grant Application to the Ky. Board of Emergency Medical Services, and to provide any additional information requested in connection with this Grant Application, and to accept this Grant if the application is approved, which Grant Funds are in the amount of $10,000 Commonwealth of Ky. funds, for the purchase of training aids to assist in reading various cardiac related rhythms and for testing advanced life support monitors, 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
1416-15 128.16.0029 HR - BAA w/Chard SnyderResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Business Associate Agreement with Chard, Snyder & Associates, Inc., for the security of protected health information under the LFUCG Group Health Benefit Plan, for the period of January 1, 2016 through December 31, 2016. [Div. of Human Resources, Maxwell]ApprovedPass Action details Not available
1419-15 129.Change Order #1 - Wilhite - PO#LF00131150ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Change Order No. 1, to the Contract with Wilhite Limited, Inc. for the installation of new boilers in the Government Center, increasing the contract price by the sum of $3,000 from $19,850 to $22,850. [Div. of Facilities and Fleet Management, Baradaran]ApprovedPass Action details Not available
1420-15 130.Change Order #26 - Marrillia - #227-2014ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Change Order No. 26 to the Contract with Marrillia Design & Construction for the Senior Citizen Center Construction Project, increasing the contract price by the sum of $34,005.13 from $10,183,731.24 to $10,217,736.37. [Dept. of General Services, Reed]ApprovedPass Action details Not available
1433-15 131.Recommendation for Bid #156-2015 Emergency Lighting and EquipmentResolutionA Resolution accepting the bids of Radio Communications Systems, Inc. d/b/a RCS Communications and L & W Emergency Equipment, establishing price contracts for Emergency Lighting and Equipment, for the Div. of Police. (2 Bids, Low) [Barnard]Received First Reading  Action details Not available
1466-15 132.Recommendation for Bid #150-2015 Trophies and PlaquesResolutionA Resolution accepting the bids of Amazing Awards and Crown Trophy, establishing price contracts for Trophies and Plaques, for the Div. of Parks and Recreation. (4 Bids, Low) [Conrad]Received First Reading  Action details Not available
1467-15 133.Recommendation for Bid #141-2015 Temporary Labor Service for Waste ManagementResolutionA Resolution accepting the bid of Labor Works Lexington, LLC, establishing a price contract for Temporary Labor Service for the Div. of Waste Management. (2 Bids, Low) [Thurman]Received First Reading  Action details Not available
1478-15 134.Bid Recommendation for Bid#160-2015 Rogers Road Area Stormwater ImprovementsResolutionA Resolution accepting the bid of Bluegrass Contacting Corp., in the amount of $2,838,990.20, for the Rogers Road Stormwater Improvements, for the Div. of Water Quality, and authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Bluegrass Contacting Corp., related to the bid. (4 Bids, Low) [Martin]Received First Reading  Action details Not available
1495-15 135.Recommendation for Bid #165-2015 Refurbished Mobile Data ComputersResolutionA Resolution accepting the bids of Mobile PCC, LLC d/b/a OC Rugged Laptops and MobileTEK, LLC, establishing price contracts for Refurbished Mobile Data Computers, for the Div. of Police. (4 Bids, Low) [Barnard]Received First Reading  Action details Not available
1496-15 136.Recommendation for Bid #136-2015 Inmate UniformsResolutionA Resolution accepting the bid of Uniforms Manufacturing, Inc., establishing a price contract for Inmate Uniforms, for the Div. of Facilities and Fleet Management. (8 Bids, Low) [Baradaran]Received First Reading  Action details Not available
1503-15 137.Recommendation for Bid #140-2015 Greenway and Native Vegetative Maintenance SupplementalResolutionA Resolution accepting the bid of Task, Inc., establishing a price contract for Greenway and Native Vegetative Maintenance Supplemental, for the Dept. of Environmental Quality and Public Works. (3 Bids, Low) [Holmes]Received First Reading  Action details Not available
1504-15 138.Recommendation for Bid# 168-2015 Roof Replacement at Government Center and Arts PlaceResolutionA Resolution accepting the bid of Tri-State Roofing and Sheet Metal Co., in an amount not to exceed $702,690, for Roof Replacement - Government Center and Arts Place, for the Div. of Facilities and Fleet Management, and authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Tri-State Roofing and Sheet Metal Co. related to the bid. (2 Bids, Low) [Baradaran]Received First Reading  Action details Not available
1518-15 139.D. BrightResolutionA Resolution accepting the bid of Nugent Sand Co., establishing a price contract for Sand for Golf Courses, for the Div. of Parks and Recreation. (1 Bid) [Conrad]Received First Reading  Action details Not available
1510-15 140.Conditional Offers 12.03.15ResolutionA Resolution authorizing the Div. of Human Resources to make a conditional offer to the following Probationary Civil Service Appointments: Rodney Guy and Vincent Davis, both Public Service Worker Sr., Grade 509N, $15.055 hourly in the Div. of Water Quality, effective upon passage of Council, Gerald Gibson, Community Program Coordinator, Grade 514N, $17.558 hourly in the Div. of Police, effective December 28, 2015, Dustin French, Skilled Trades Worker Sr., Grade 517N, $22.244 hourly in the Div. of Fire and Emergency Services, effective December 14, 2015, Danny McGuire, Heavy Equipment Technician, Grade 516N, $20.283 hourly in the Div. of Facilities and Fleet Management, effective upon passage of Council and George Thornsbury, Traffic Engineer, Grade 522E, $2,542.24 biweekly in the Div. of Traffic Engineering, effective November 23, 2015. [Div. of Human Resources, Maxwell]Received First Reading  Action details Not available
1510-15 1 Conditional Offers 12.03.15ResolutionA Resolution authorizing the Div. of Human Resources to make a conditional offer to the following Probationary Civil Service Appointments: Rodney Guy and Vincent Davis, both Public Service Worker Sr., Grade 509N, $15.055 hourly in the Div. of Water Quality, effective upon passage of Council, Gerald Gibson, Community Program Coordinator, Grade 514N, $17.558 hourly in the Div. of Police, effective December 28, 2015, Dustin French, Skilled Trades Worker Sr., Grade 517N, $22.244 hourly in the Div. of Fire and Emergency Services, effective December 14, 2015, Danny McGuire, Heavy Equipment Technician, Grade 516N, $20.283 hourly in the Div. of Facilities and Fleet Management, effective upon passage of Council and George Thornsbury, Traffic Engineer, Grade 522E, $2,542.24 biweekly in the Div. of Traffic Engineering, effective November 23, 2015. [Div. of Human Resources, Maxwell]Suspended Rules for Second ReadingPass Action details Not available
1510-15 1 Conditional Offers 12.03.15ResolutionA Resolution authorizing the Div. of Human Resources to make a conditional offer to the following Probationary Civil Service Appointments: Rodney Guy and Vincent Davis, both Public Service Worker Sr., Grade 509N, $15.055 hourly in the Div. of Water Quality, effective upon passage of Council, Gerald Gibson, Community Program Coordinator, Grade 514N, $17.558 hourly in the Div. of Police, effective December 28, 2015, Dustin French, Skilled Trades Worker Sr., Grade 517N, $22.244 hourly in the Div. of Fire and Emergency Services, effective December 14, 2015, Danny McGuire, Heavy Equipment Technician, Grade 516N, $20.283 hourly in the Div. of Facilities and Fleet Management, effective upon passage of Council and George Thornsbury, Traffic Engineer, Grade 522E, $2,542.24 biweekly in the Div. of Traffic Engineering, effective November 23, 2015. [Div. of Human Resources, Maxwell]ApprovedPass Action details Not available
1514-15 141.Personnel Resolutions 12.3.15ResolutionA Resolution ratifying the Probationary Civil Service Appointments of: Allen Kerns, Equipment Operator Sr., Grade 512N, $15.607 hourly in the Div. of Streets and Roads, effective December 14, 2015; and ratifying the Unclassified Civil Service pay increases of: Hilary Angelucci, Aide to Council, Grade 518E, from $2,400.00 biweekly to $2,509.84 biweekly in the Office of the Urban County Council, effective November 16, 2015, and Susan Combs, Administrative Specialist Sr., Grade 516N, from $24.560 hourly to $25.542 hourly in the Div. of Accounting, effective July 1, 2015. [Div. of Human Resources, Maxwell]Received First Reading  Action details Not available
  142.CNG Fueling StationCommittee ItemCNG Fueling StationTablePass Action details Not available
1513-15 143.12 1 15 NDFResolution A Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute agreements with Police Athletics/Activities League of Lexington, Inc. ($1,100), Girls on the Run, Central Ky. Organization ($1,050) and Cardinal Valley NA, Inc. ($500), for the office of the Urban County Council, at a cost not to exceed the sums stated. [Council Office, Maynard]Received First Reading  Action details Not available
1513-15 1 12 1 15 NDFResolution A Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute agreements with Police Athletics/Activities League of Lexington, Inc. ($1,100), Girls on the Run, Central Ky. Organization ($1,050) and Cardinal Valley NA, Inc. ($500), for the office of the Urban County Council, at a cost not to exceed the sums stated. [Council Office, Maynard]Suspended Rules for Second ReadingPass Action details Not available
1513-15 1 12 1 15 NDFResolution A Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute agreements with Police Athletics/Activities League of Lexington, Inc. ($1,100), Girls on the Run, Central Ky. Organization ($1,050) and Cardinal Valley NA, Inc. ($500), for the office of the Urban County Council, at a cost not to exceed the sums stated. [Council Office, Maynard]ApprovedPass Action details Not available
1373-15 144.Strategic MaterialsResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Strategic Materials, for transportation and processing of recovered glass, at a cost not to exceed $70,000. [Div. of Waste Management, Thurman]Received First Reading  Action details Not available
1376-15 145.CSXResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Facility Encroachment Agreement with CSX Transportation, Inc. to allow construction under railroad tracks owned by CSX Transportation, Inc. at a cost not to exceed $5,000. [Div. of Waste Management, Thurman]Received First Reading  Action details Not available
1396-15 146.Residential Lease Agreement - 3990 Raven Run Way - Chris ToutantResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Residential Lease Agreement with Chris Toutant for 3990 Raven Run Way to facilitate the maintenance of Raven Run Park. [Div. of Parks and Recreation, Conrad]Received First Reading  Action details Not available
1396-15 1 Residential Lease Agreement - 3990 Raven Run Way - Chris ToutantResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Residential Lease Agreement with Chris Toutant for 3990 Raven Run Way to facilitate the maintenance of Raven Run Park. [Div. of Parks and Recreation, Conrad]Suspended Rules for Second ReadingPass Action details Not available
1396-15 1 Residential Lease Agreement - 3990 Raven Run Way - Chris ToutantResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Residential Lease Agreement with Chris Toutant for 3990 Raven Run Way to facilitate the maintenance of Raven Run Park. [Div. of Parks and Recreation, Conrad]ApprovedPass Action details Not available
1397-15 147.Residential Lease Agreement - 705 Caden Lane - L.Mitch Estepp & Hollis HarvillResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Residential Lease Agreement with L. Mitch Estepp and Hollis Harvill for 705 Caden Ln. to facilitate the maintenance of the Historical Cadentown Schoolhouse. [Div. of Parks and Recreation, Conrad]Received First Reading  Action details Not available
1397-15 1 Residential Lease Agreement - 705 Caden Lane - L.Mitch Estepp & Hollis HarvillResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Residential Lease Agreement with L. Mitch Estepp and Hollis Harvill for 705 Caden Ln. to facilitate the maintenance of the Historical Cadentown Schoolhouse. [Div. of Parks and Recreation, Conrad]Suspended Rules for Second ReadingPass Action details Not available
1397-15 1 Residential Lease Agreement - 705 Caden Lane - L.Mitch Estepp & Hollis HarvillResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Residential Lease Agreement with L. Mitch Estepp and Hollis Harvill for 705 Caden Ln. to facilitate the maintenance of the Historical Cadentown Schoolhouse. [Div. of Parks and Recreation, Conrad]ApprovedPass Action details Not available
1398-15 148.Residential Lease Agreement - 3401 Shamrock Lane - Edmon ChaneyResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Residential Lease Agreement with Edmon Chaney for 3401 Shamrock Ln., to facilitate the maintenance of Masterson Station Park. [Div. of Parks and Recreation, Conrad]Received First Reading  Action details Not available
1398-15 1 Residential Lease Agreement - 3401 Shamrock Lane - Edmon ChaneyResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Residential Lease Agreement with Edmon Chaney for 3401 Shamrock Ln., to facilitate the maintenance of Masterson Station Park. [Div. of Parks and Recreation, Conrad]Suspended Rules for Second ReadingPass Action details Not available
1398-15 1 Residential Lease Agreement - 3401 Shamrock Lane - Edmon ChaneyResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Residential Lease Agreement with Edmon Chaney for 3401 Shamrock Ln., to facilitate the maintenance of Masterson Station Park. [Div. of Parks and Recreation, Conrad]ApprovedPass Action details Not available
1399-15 149.Residential Lease Agreement - 3561 Shamrock Lane - Gary NewmanResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Residential Lease Agreement with Gary Newman for 3561 Shamrock Ln. to facilitate the maintenance of Masterson Station Park. [Div. of Parks and Recreation, Conrad]Received First Reading  Action details Not available
1399-15 1 Residential Lease Agreement - 3561 Shamrock Lane - Gary NewmanResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Residential Lease Agreement with Gary Newman for 3561 Shamrock Ln. to facilitate the maintenance of Masterson Station Park. [Div. of Parks and Recreation, Conrad]Suspended Rules for Second ReadingPass Action details Not available
1399-15 1 Residential Lease Agreement - 3561 Shamrock Lane - Gary NewmanResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Residential Lease Agreement with Gary Newman for 3561 Shamrock Ln. to facilitate the maintenance of Masterson Station Park. [Div. of Parks and Recreation, Conrad]ApprovedPass Action details Not available
1400-15 150.Residential Lease Agreement - 4051 Richmond Road - Fred WilliamsonResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Residential Lease Agreement with Fred Williamson for 4051 Richmond Rd. to facilitate the maintenance of Jacobson Park. [Div. of Parks and Recreation, Conrad]Received First Reading  Action details Not available
1400-15 1 Residential Lease Agreement - 4051 Richmond Road - Fred WilliamsonResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Residential Lease Agreement with Fred Williamson for 4051 Richmond Rd. to facilitate the maintenance of Jacobson Park. [Div. of Parks and Recreation, Conrad]Suspended Rules for Second ReadingPass Action details Not available
1400-15 1 Residential Lease Agreement - 4051 Richmond Road - Fred WilliamsonResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Residential Lease Agreement with Fred Williamson for 4051 Richmond Rd. to facilitate the maintenance of Jacobson Park. [Div. of Parks and Recreation, Conrad]ApprovedPass Action details Not available
1401-15 151.Residential Lease Agreement - 2075 Parkers Mill Road - Everett HamptonResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Residential Lease Agreement with Everett Hampton for 2075 Parkers Mill Rd. to facilitate the maintenance of Cardinal Run Park. [Div. of Parks and Recreation, Conrad]Received First Reading  Action details Not available
1401-15 1 Residential Lease Agreement - 2075 Parkers Mill Road - Everett HamptonResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Residential Lease Agreement with Everett Hampton for 2075 Parkers Mill Rd. to facilitate the maintenance of Cardinal Run Park. [Div. of Parks and Recreation, Conrad]Suspended Rules for Second ReadingPass Action details Not available
1401-15 1 Residential Lease Agreement - 2075 Parkers Mill Road - Everett HamptonResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Residential Lease Agreement with Everett Hampton for 2075 Parkers Mill Rd. to facilitate the maintenance of Cardinal Run Park. [Div. of Parks and Recreation, Conrad]ApprovedPass Action details Not available
1424-15 152.Facility Usage Agreement - MLK Holiday ProgramResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute a Facility Usage Agreement with Lexington Center Corp., for Martin Luther King Memorial Program, at a cost not to exceed $8,700. [Mayor’s Office, Emmons]Received First Reading  Action details Not available
1425-15 153.16.0030 HR - BGFH Contract RenewalResolutionA Resolution authorizing the Mayor, on behalf of The Urban County Government, to execute a Renewal Agreement with Bluegrass Family Health, Inc., for prescription benefit administrative services for the period beginning January 1, 2016 through December 31, 2016. [Div. of Human Resources, Maxwell]Received First Reading  Action details Not available
1428-15 154.Motorola Solutions - TipSoftResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute a contract with Motorola Solutions, for the TipSoft tip system, at a cost not to exceed $5,198. [Div. of Police, Barnard]Received First Reading  Action details Not available
1429-15 155.New World Systems Corporation - SSMAResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute a Maintenance Agreement with New World Systems Corp. for software maintenance, at a cost not to exceed $134,760. [Div. of Police, Barnard]Received First Reading  Action details Not available
1434-15 156.MOA with UK College of Social WorkResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute a Memorandum of Agreement with the University of Ky. College of Social Work, for the purpose of establishing a Cooperative Educational Practicum Program for social work students, at no cost to the Urban County Government. [Dept. of Social Services, Ford]Received First Reading  Action details Not available
1440-15 157.Council authorization to submit an application requesting to the United States Conference of Mayors and The Scotts Miracle-Gro Company’s GRO1000 Gardens and Green Spaces Grant Awards Program for $25,000 in cash and $15,000 in-kind Scotts product for enhanResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute and submit a Grant Application to the U. S. Conference of Mayors and the Scotts Miracle-Gro Co. and to provide any additional information requested in connection with this Grant Application, which Grant funds are in the amount of $25,000 in cash and $15,000 in-kind Scotts Miracle-Gro Products, for the Jacobson Park toddler play area enhancements. [Div. of Grants and Special Programs/Dept. of General Services, Gooding/Reed]Received First Reading  Action details Not available
1441-15 258.Council authorization to submit application to the U.S. Department of Homeland Security under the 2015 Assistance to Firefighters Grant Program requesting federal funding in the amount of $391,500 for exhaust extraction system upgrades or replacements forResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute and submit a Grant Application to the U.S. Dept. of Homeland Security and to provide any additional information requested in connection with this Grant Application, which Grant funds are in the amount of $391,500 Federal funds, under the 2015 Assistance to Firefighters Grant Program, and are for upgrades or replacements of the exhaust extraction systems for 16 Lexington Fire Stations. [Div. of Grants and Special Programs/Dept. of Public Safety, Gooding/Bastin]Received First Reading  Action details Not available
1442-15 159.PSAs with Opportunity Grants Initiative OrganizationsResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute the Purchase of Service Agreements with the following four (4) Opportunity Grant Initiative (OGI) Organizations, Carnegie Literacy Center, Inc. ($90,000), God’s Pantry Food Bank ($90,000), Urban League Of Lexington-Fayette County ($90,000), and 16th District PTA - Fayette County ($10,000) to provide services to address the academic achievement gap affecting minority and disadvantaged Fayette County Public School students, at a cost not to exceed $280,000. [Dept. of Social Services, Ford]Received First Reading  Action details Not available
1448-15 160.Credit Bureau Systems, Inc d/b/a Ambulance Medical BillingResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute a Multi-Year Agreement (awarded pursuant to RFP No. 36-2015) with Credit Bureau Systems, Inc. d/b/a Ambulance Medical Billing, for billing and collection services related to the emergency medical services provided by the Div. of Fire and Emergency Services, at a cost estimated not to exceed $126,000 in FY2016. [Div. of Revenue, Cook]Received First Reading  Action details Not available
1453-15 261.Council authorization to execute amendment to agreement with AIDS Volunteers, Inc. for use of HOME Investment Partnership Funds for support of a Tenant Based Rental Assistance ProjectResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute an Amendment to Agreement with AIDS Volunteers, Inc., for extension of the Agreement for operation of a Tenant Based Rental Assistance Program through June 30, 2016. [Div. of Grants and Special Programs/Office of the Chief Administrative Officer, Gooding/Hamilton]Received First Reading  Action details Not available
1460-15 162.Memorandum of Understanding with CASAResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute a Memorandum of Understanding with the Court Appointed Special Advocate, Inc., Fayette County Family Courts, the Cabinet for Health and Family Services, and the Fayette County Attorney’s Office, outlining the relationship among the parties concerning the operation of the Court Appointed Special Advocates (CASA) Program, at no cost to the Urban County Government. [Dept. of Social Services, Ford.]Received First Reading  Action details Not available
1465-15 163.Bridge Posting Requirements 2015ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Statement of Compliance pursuant to Ky. Transportation Cabinet Bridge Posting Requirements. [Div. of Planning, Bayert]Received First Reading  Action details Not available
1474-15 164.Replacement of Equipment at the West Hickman Creek WWTPResolutionA Resolution authorizing the Div. of Water Quality to purchase replacement parts for the Helixpress #1 Fine Screen and Conveyor Assembly located at the West Hickman Waste Water Treatment Plant, from Parkson Corp., a sole source provider, and authorizing the Mayor, on behalf of the Urban County Government, to execute any necessary agreement with Parkson Corp. related to the procurement, at a cost not to exceed $20,380. [Div. of Water Quality, Martin]Received First Reading  Action details Not available
1475-15 165.KIA LCR Wet Weather Storage Tank ProjectResolutionA Resolution approving and authorizing an Assistance Agreement between the Lexington-Fayette Urban County Government and the Ky. Infrastructure Authority to provide $19,837,063 of loan funds for the Lower Cane Run Wet Weather Storage Tanks Project. [Div. of Water Quality, Martin]Received First Reading  Action details Not available
1477-15 166.Emergency Family Housing AgreementResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute a 2-year Purchase of Services Agreement with the Community Action Council for Lexington-Fayette, Bourbon, Harrison, and Nicholas Counties, Inc., for the purposes of operating and providing an emergency housing program for 2-parent and group families experiencing homelessness, at a cost not to exceed $200,000. [Office of Homelessness Prevention and Intervention, Lanter]Received First Reading  Action details Not available
1480-15 167.PILOT (Fayette County Extension Office)ResolutionA Resolution authorizing payment to the Fayette County Agricultural Extension Office in an amount not to exceed $71,000 for an anticipated revenue shortfall in 2015 ad valorem tax revenues. [Dept. of Finance, O’Mara]Received First Reading  Action details Not available
1482-15 168.2016 General Term Orders - Fayette County Sheriff and County ClerkResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute the 2016 General Term Orders for the Fayette County Clerk and the Fayette County Sheriff, establishing the number of deputies and assistants allowed to each and their respective compensation, subject to the limits for each category as specified in the General Term Orders and the requirements established by law. [Dept. of Finance, O’Mara]Received First Reading  Action details Not available
1483-15 169.Change Order #2(Final) - Blue Sky Pump Station and Force Main ProjectResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Change Order No. 2 (Final) to the Contract with Bell Engineers, for the Blue Sky Pump Station and Force Main Project, increasing the contract price by the sum of $879.79 from $223,995.00 to $224,874.79. [Div. of Water Quality, Martin]Received First Reading  Action details Not available
1486-15 170.Change Order #2 Wolf Run Pump StationResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Change Order No. 2 to the Agreement with HDR Engineering, Inc., for the Wolf Run Pump Station Expansion and Relocation Project, increasing the contract price by the sum of $4,000 from $435,050 to $439,050. [Div. of Water Quality, Martin]Received First Reading  Action details Not available
1500-15 171.Ashland Oil KEDFA Grant ApplicationResolutionA Resolution authorizing the submission of an application for Ky. Economic Development Finance Authority Grant Funds for the Ashland, Inc. Project in the amount of $450,000, and authorizing the Mayor to execute and submit a Grant Application and any and all other documents necessary for the submission of the application and development of the Project, including any agreement with Ashland, Inc., and to accept the Grant funds if approved. [Mayor’s Office, Atkins]Received First Reading  Action details Not available
1537-15 172.Convention Centers FundingResolutionA Resolution requesting that the Ky. General Assembly adopt legislation allowing the Lexington-Fayette Urban County Government to increase the Transient Room Tax for Urban County Governments by an additional two percent (2%) for the purpose of funding convention centers. [Council Office, Maynard]Received First Reading  Action details Not available
1538-15 173.Collective Bargaining AFSCME Local 2785ResolutionA Resolution accepting the Collective Bargaining Agreement by and between the Lexington-Fayette Urban County Government and the American Federation of State, County, and Municipal Employees, Local 2785, on behalf of lieutenants and captains in the Div. of Community Corrections. [Council Office, Maynard]Received First Reading  Action details Not available
1540-15 174.Amending Capital Expenditures Res.ResolutionA Resolution of the Urban County Council amending the Council Capital Expenditure Policy passed by the Urban County Council in Resolution No. 177-2006, and later amended in Resolution No. 368-2006, to govern the expenditure of capital funds. [Council Office, Maynard]Received First Reading  Action details Not available
1563-15 1 Ash TreesResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Site Specific Agreement with the Jessamine South Elkhorn Water District, Ash Tree Properties III, LLC, Ball Homes, LLC, and the City of Nicholasville to provide sanitary sewer service to the Ash Tree Unit 5 and 6 Phase I Development in Jessamine County, at no cost to the Urban County Government. [Council Office, Maynard]Received First ReadingPass Action details Not available
1564-15 1 eTechResolutionA Resolution approving the granting of an inducement to eTechCampus, 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 eTechCampus, LLC, has with the Ky. Economic Development Finance Authority or the Urban County Government Related to the project, and taking other related action. [Council Office, Maynard]Received First ReadingPass Action details Not available
1511-15 1 Mayor's Information 12.03.15Communication (FYI)1. Resignation of Charles Burchett, Computer Analyst, Grade 520E, Div. of Water Quality, effective November 13, 2015. 2. Resignation of Mark Tyler Scott, Administrative Officer Sr., Grade 526E, Dept. of Finance, effective November 3, 2015. 3. Resignation of Jason D. Millay, Police Officer, Grade 311N, Div. of Police, effective November 10, 2015. 4. Resignation of Dow Cline, Community Corrections Officer, Grade 110N, Div. of Community Corrections, effective November 4, 2015. 5. Resignation of Kevin W. Parrish, Community Corrections Officer, Grade 110N, Div. of Community Corrections, effective November 4, 2015.Received and Filed  Action details Not available