header-left
Please note: this meeting's minutes have not been finalized yet. Actions taken on legislation and their results are not available.
Meeting Name: Urban County Council Work Session Agenda status: Final
Meeting date/time: 6/23/2015 3:00 PM Minutes status: Draft  
Meeting location: Council Chamber
Packet
Published agenda: Agenda Agenda Published minutes: Not available  
Agenda packet: Not available
Meeting video:  
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
0887-15 2 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]   Not available Not available
0888-15 2 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]   Not available Not available
0889-15 2 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]   Not available Not available
0845-15 1 6 16 15 WS MotionsSummaryTable of Motions, June 16, 2015   Not available 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]   Not available Not available
892-15 1 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]   Not available Not available
0851-15 1a6 9 15 PPS SummaryAgenda ItemSummary: Planning & Public Safety Committee, June 9, 2015   Not available Not available
0846-15 1bPresentation Needle ExchangePresentationPresentation: Needle Exchange Program   Not available 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]   Not available Not available
0847-15 1cPresentation Short Street PilotPresentationPresentation: Short Street Pilot   Not available 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.   Not available Not available
0775-15 1aChurchill 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]   Not available Not available
0778-15 1bCouncil 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]   Not available Not available
0782-15 1cCouncil 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]   Not available Not available
0789-15 1dFOG 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]   Not available Not available
0794-15 1eCouncil 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]   Not available Not available
0795-15 1fTennis 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]   Not available Not available
0796-15 1g15-0075 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]   Not available Not available
0797-15 1h15-0071 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]   Not available Not available
0803-15 1iLease 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]   Not available Not available
0804-15 1j15-0076 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]   Not available Not available
0805-15 1kAffordable 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]   Not available Not available
0806-15 1lPimlico 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]   Not available Not available
0807-15 2mHousing 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]   Not available Not available
0808-15 1nCouncil 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]   Not available Not available
0809-15 1oClaims 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]   Not available Not available
0811-15 1pFY15 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 Lexing   Not available Not available
0815-15 1qSRC 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]   Not available Not available
0816-15 1rHarbor 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]   Not available Not available
0817-15 1sSumitomo 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]   Not available Not available
0818-15 1tButler 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]   Not available Not available