header-left
Meeting Name: Urban County Council Work Session Agenda status: Final
Meeting date/time: 2/4/2020 3:00 PM Minutes status: Final  
Meeting location: Council Chamber
Packet
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Agenda packet: Not available
Meeting video:  
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
0166-20 1aws motions 1 28 20SummaryTable of Motions: Council Work Session, January 28, 2020ApprovedPass Action details Not available
0182-20 1 Budget Amendment Sch. 0028OrdinanceAn 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. 28. [Div. of Budgeting, Lueker]Approved and Referred to DocketPass Action details Not available
0167-20 1a2 4 20 FB project listAgenda ItemCouncil Capital Projects: February 4, 2020Approved and Referred to DocketPass Action details Not available
0185-20 1 Budget Amendment Sch 0033 Capital Project YMCAOrdinanceAn Ordinance amending certain of the Budgets of the Lexington-Fayette Urban County Government to reflect current requirements for funds in the amount of $20,000 to provide funds for Council projects in the Div. of Engineering for Beaumont Trail and appropriating and re-appropriating funds, Schedule No. 33. [Div. of Budgeting, Lueker]Approved and Referred to DocketPass Action details Not available
0184-20 1 Budget Amendment Sch 0031 Capital Project ShillitoOrdinanceAn Ordinance amending certain of the Budgets of the Lexington-Fayette Urban County Government to reflect current requirements for funds in the amount of $44,873 to provide funds for Council Projects in the Div. of Parks and Recreation for playground improvements at Shillito Park and appropriating and re-appropriating funds, Schedule No. 31. [Div. of Budgeting, Lueker]Approved and Referred to DocketPass Action details Not available
0186-20 1 Budget Amendment Sch 0032 Greenspace NDFOrdinanceAn Ordinance amending certain of the Budgets of the Lexington-Fayette Urban County Government to reflect current requirements for the Div. of Environmental Services/Greenspace Commission for funds in the amount of $2,500 from Neighborhood Development Funds to assist with Greenspace Improvements on Dantzler Court, Schedule No. 32. [Div. of Budgeting, Lueker]Approved and Referred to DocketPass Action details Not available
0168-20 1b2 4 20 NDF listResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement with William Wells Brown Neighborhood Association, Inc. ($1,000), for the Office of the Urban County Council, at a cost not to exceed the sum stated. [Council Office, Maynard]Approved and Referred to DocketPass Action details Not available
0161-20 1cApproval of November 19, 2019 Committee SummarySummaryCommittee Summary: Environmental Quality & Public Works, November 19, 2019Received and Filed  Action details Not available
0169-20 1dPres: Census 2020PresentationPresentation: Census 2020 Update, Complete Count CommitteeReceived and Filed  Action details Not available
0165-20 1 Mayor's Report 2-6-2020Communication (Appointments)(1) Recommending the appointment of Jamison Barton, to the Alarm Advisory Board, with term expiring February 6, 2023; (2) Recommending the appointment of Ms. Emily Evans, At large, to the Animal Care and Control Advisory Committee, with term expiring January 1, 2024; (3) Recommending the reappointment of Mr. James Ensminger, to the Bluegrass Crime Stoppers, with term expiring April 4, 2024; (4) Recommending the reappointment of Mr. Craig Cammack, CAO Designee, to the Commission on Veterans’ Affairs, with term expiring April 26, 2024; (5) Recommending the reappointments of Ms. Ann Bakhaus, and Ms. Paula Hanson, to the Downtown Development Authority, both with terms expiring November 9, 2023; (6) Recommending the reappointment of Mac Ferguson, At large, to the Keep Lexington Beautiful Commission, with term expiring March 17, 2024; (7) Recommending the appointment of Mr. Wallace Barber, Business Community Representative, and recommending the reappointment of Mr. Seon Jackson, Business Community Representative, both to the Lyric Theatre and Cultural Arts Center Board of DirectApproved and Referred to DocketPass Action details Not available
0091-20 1aContinuation of the DLMDOrdinanceAn Ordinance re-establishing and continuing, pursuant to KRS 91.750, et seq., the “Downtown Lexington Management District”, previously created and established pursuant to Ordinance No. 52-2015, and providing for its boundaries; a fifteen member Board, the requirements and appointing process for Board members, and their term limits; the powers of the Board; a fiscal year commencing on July 1st, the undertaking of economic improvements by the Board; a budget and audit process; an Affirmative Action Plan; public information; an assessment not to exceed $.10 of $100 of the Assessed Property Value for each assessed property within the district; a contesting and appeal process; liens; an Annual Report to property owners; ethical requirements on Board members; termination of the district on July 1, 2025 unless re-established by the Urban County Council in accordance with state statute; board guidelines; Contracting requirements; management, marketing, and administration; reporting requirements; an Advisory Council to the Board; severability; all effective upon date of passage. [Mayor's OffiApproved and Referred to DocketPass Action details Not available
0101-20 1bKBI NX DevelopmentResolutionA Resolution approving the Granting of an inducement to NX Development Corporation or its successor or affiliate, pursuant to the Ky. Business Investment Act (KRS Subchapter 154.32), whereby the Lexington-Fayette Urban County Government agrees to rebate annually one percent (1.0%) of the Company’s occupational license fees for a term of no longer than ten (10) years from the activation date, subject to the limitations contained in the act and any Agreement 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]Approved and Referred to DocketPass Action details Not available
0141-20 1cRequest Council authorization to approve and adopt a substantial amendment to the 2014, 2015, 2016, 2017, 2018, and 2019 Annual Action Plans to move funding from several completed Community Development Block Grant projects to new or existing projects andResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to approve and adopt Substantial Amendments to the 2014, 2015, 2016, 2017, 2018, and 2019 Annual Action Plans, transferring $384,495.38 in Federal funds from completed projects and/or project income to new and/or expanded projects, including the Johnson Heights Park Improvements ($100,000), the Single Family Housing Rehabilitation Program ($205,158.78), the Realtor Community Housing Foundation Ramp Access Program ($12,000), and the Family Care Center Amphitheater ($67,336.60), under the Community Development Block Grant (CDBG) Program, at no additional cost to the Urban County Government. [Div. of Grants and Special Programs, Lanter]Approved and Referred to DocketPass Action details Not available
0142-20 1dRequest Council authorization to authorize and direct the Mayor to execute Supplemental Agreement #1 with the Kentucky Transportation Cabinet incorporating the budget and scope of work for the approved U.S. Department of Transportation TIGER grant for theResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute Supplemental Agreement No. 1 with the Ky. Transportation Cabinet, to support the execution of the Transportation Investment Generating Economic Recovery (TIGER) Grant Agreement for the Town Branch Commons Project, at no additional cost to the Urban County Government. [Mayor's Office, Peacher]Approved and Referred to DocketPass Action details Not available
0143-20 1e20.0020 Accounting - Transfer positionsOrdinanceAn Ordinance amending the authorized strength by transferring two (2) unclassified positions of Administrative Specialist Sr., Grade 516N, from the Div. of Accounting to the Office of the Commissioner of Finance, transferring the incumbents, effective January 6, 2020. [Div. of Human Resources, Maxwell]Approved and Referred to DocketPass Action details Not available
0144-20 1fFayette County Courthouse Appellate Renovation - MOU - LFUCG - AOC - File0144-20ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Memorandum of Understanding with the Administrative Office of the Courts, for Appellate Renovations at the Fayette County Court House. [Div. of Facilities and Fleet Management, Baradaran]Approved and Referred to DocketPass Action details Not available
0147-20 1gSecond Renewal of MOU with Lexington-Fayette County Health Department for Fats, Oils, and Grease training ServicesResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute an Addendum to the Memorandum of Understanding with the Lexington-Fayette County Health Dept., for Fats, Oil and Grease (FOG) Training Services, renewing the Memorandum of Understanding for a period of one (1) year, at a cost not to exceed $1,200. [Div. of Water Quality, Martin]Approved and Referred to DocketPass Action details Not available