header-left
Meeting Name: Urban County Council Agenda status: Final
Meeting date/time: 5/7/2020 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
0450-20 1 Minutes of the March 5, 2020 Regular Council Meeting, March 17, 2020 Special Council Meeting, March 19, 2020 Regular Council Meetings, April 9, 2020 Canceled Council Meeting, April 23, 2020 Special Council Meeting, April 28, 2020 Budget Address, and AprilMinutesMinutes of the March 5, 2020 Regular Council Meeting, March 17, 2020 Special Council Meeting, March 19, 2020 Regular Council Meetings, April 9, 2020 Canceled Council Meeting, April 23, 2020 Special Council Meeting, April 28, 2020 Budget Address, and April 9, 2019 Budget Address. ApprovedPass Action details Not available
0410-20 11.Budget Amendment Ordinance Schedule 0043OrdinanceAn 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. 43. [Div. of Budgeting, Lueker]ApprovedPass Action details Not available
0394-20 12.Refunding Bonds and Repeal and Replace OrdinanceOrdinanceAn Ordinance of Lexington-Fayette Urban County Government authorizing the issuance of Lexington-Fayette Urban County Government Various Purpose General Obligation Refunding Bonds, in one or more subseries, for the purpose of refunding all or a portion of certain outstanding General Obligation Bonds of the Lexington-Fayette Urban County Government including, but not limited to, the outstanding General Obligation Bonds listed on Exhibit A hereto; approving a form of bond; authorizing designated officers to execute and deliver the bonds; providing for the payment and security of the bonds; creating a bond payment fund and escrow funds; maintaining the heretofore established sinking fund; authorizing a certificate of award for the acceptance of the bid of the bond purchaser for the purchase of the refunding obligations; authorizing an Escrow Trust Agreement; and repealing inconsistent Ordinances. [Div. of Finance, O'Mara]ApprovedPass Action details Not available
0413-20 13.Rescind General Obligation BondOrdinanceRepeal of Ordinance No. 34-2020 which authorized the issuance of Lexington-Fayette Urban County Government General Obligation Pension Funding Refunding Bonds, Series 2020A (federally taxable), in one or more subseries in an aggregate principal amount of $17,775,000 for the purpose of refunding all or a portion of the outstanding principal amount of Lexington-Fayette Urban County Government Taxable General Obligation Pension Funding Bonds, Series 2012A and authorizing other matters with respect thereto. [Div. of Finance, O'Mara]ApprovedPass Action details Not available
0336-20 14.Energy Project Assessment District - 1810 Bryant RoadOrdinanceAn Ordinance imposing an annual assessment on the real property located at 1810 Bryant Rd. pursuant to the Energy Project Assessment District Program created by Ordinance No. 24-2018 and KRS 65.205 et seq (the Energy Project Assessment District (EPAD) Act of 2015) in the amount provided in the related notice of assessment; authorizing and directing the Mayor, on behalf of the Urban County Government, to execute the notice of assessment, EPAD Program Financing Agreement, and other related Agreements with Rainmaker Holdings VII LLC; SSHCOF III Pace Lexington, LLC; and the Fayette County Sheriff; authorizing and directing the Dept. of Finance to remit the amounts received from the assessments, minus an administrative fee, to the applicable lender; and authorizing and directing the administrator of the EPAD Program to file the notice of assessment in the records of the Fayette County Clerk; all which shall be effective upon passage of Council. [Dept. of Finance, O'Mara]Suspended Rules for Second ReadingPass Action details Not available
0336-20 1 Energy Project Assessment District - 1810 Bryant RoadOrdinanceAn Ordinance imposing an annual assessment on the real property located at 1810 Bryant Rd. pursuant to the Energy Project Assessment District Program created by Ordinance No. 24-2018 and KRS 65.205 et seq (the Energy Project Assessment District (EPAD) Act of 2015) in the amount provided in the related notice of assessment; authorizing and directing the Mayor, on behalf of the Urban County Government, to execute the notice of assessment, EPAD Program Financing Agreement, and other related Agreements with Rainmaker Holdings VII LLC; SSHCOF III Pace Lexington, LLC; and the Fayette County Sheriff; authorizing and directing the Dept. of Finance to remit the amounts received from the assessments, minus an administrative fee, to the applicable lender; and authorizing and directing the administrator of the EPAD Program to file the notice of assessment in the records of the Fayette County Clerk; all which shall be effective upon passage of Council. [Dept. of Finance, O'Mara]ApprovedPass Action details Not available
0436-20 14.Council Capital Speed Tables Glendover Schedule 0045OrdinanceAn Ordinance amending certain of the Budgets of the Lexington-Fayette Urban County Government to reflect current requirements for funds in the amount of $5,000 to provide funds for Council Projects in the Div. of Traffic Engineering for the purchase and installation of speed tables for Glendover Rd. and appropriating and re-appropriating funds, Schedule No. 45. [Div. of Budgeting, Lueker]Received First Reading  Action details Not available
0437-20 15.Council Capital 6th District Paving Schedule 0046OrdinanceAn 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 Streets and Roads for paving projects in the Sixth Council District and appropriating and re-appropriating funds, Schedule No. 46. [Div. of Budgeting, Lueker]Received First Reading  Action details Not available
0458-20 16.Budget Amendment Sch. 0047OrdinanceAn 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. 47. [Div. of Budgeting, Lueker]Received First Reading  Action details Not available
0461-20 17.Council Capital Veterans Park Sch. 0050OrdinanceAn Ordinance amending certain of the Budgets of the Lexington-Fayette Urban County Government to reflect current requirements for funds in the amount of $5,000 to provide funds for Council Projects in the Div. of Parks and Recreation to assist with plantings in Veterans Park at Rockbridge for flooding control and appropriating and re-appropriating funds, Schedule No. 50. [Council Office, Maynard]Received First Reading  Action details Not available
0462-20 18.Council Capital Speed Tables Sch. 0049OrdinanceAn Ordinance amending certain of the Budgets of the Lexington-Fayette Urban County Government to reflect current requirements for funds in the amount of $18,000 to provide funds for Council Projects in the Div. of Traffic Engineering to assist with installation of four speed tables on Forest Lake Drive and appropriating and re-appropriating funds, Schedule No. 49. [Council Office, Maynard]Received First Reading  Action details Not available
0463-20 19.Council Capital Traffic Safety Sch. 0048OrdinanceAn Ordinance amending certain of the Budgets of the Lexington-Fayette Urban County Government to reflect current requirements for funds in the amount of $22,613 to provide funds for Council Projects in the Div. of Traffic Engineering to fund expenses related to pedestrian and traffic safety issues in the Third District and appropriating and re-appropriating funds, Schedule No. 48. [Council Office, Maynard]Received First Reading  Action details Not available
0385-20 11.Recommendation for Bid #40-2020 Light Towers for Lexington PoliceResolutionA Resolution accepting the bid of Brandeis Machinery & Supply Co., in the amount of $38,871.28, for Light Towers, for the Div. of Police. (2 Bids, Low) [Weathers]ApprovedPass Action details Not available
0397-20 12.Recommendation for Bid# 114-2019 Richmond Road Phase Two Corridor Landscape ProjectResolutionA Resolution accepting the bid of E.C. Matthews Co., Inc., in the amount of $128,400, for Richmond Rd. Phase Two Corridor Landscape Project, for the Div. of Environmental Services, and authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement with E.C. Matthews Co., Inc., related to the bid. (1 Bid) [Albright]ApprovedPass Action details Not available
0398-20 13.Recommendation for Bid# 6-2020 Versailles Road Welcome SignResolutionA Resolution accepting the bid of E.C. Matthews Co., Inc., in the amount of $112,700, for Versailles Rd. Welcome Sign, for the Div. of Environmental Services, and authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement with E.C. Matthews Co., Inc., related to the bid. (3 Bids, Low) [Albright]ApprovedPass Action details Not available
0403-20 14.Recommendation for Bid 50-2020 Inductive Loop Vehicle DetectionResolutionA Resolution accepting the bid of Davis H. Elliot Construction Co., Inc., establishing a price contract for Inductive Loop Vehicle Detection, for the Div. of Traffic Engineering. (1 Bid) [Neal]ApprovedPass Action details Not available
0406-20 15.Personnel Actions 4.23.20ResolutionA Resolution ratifying the Permanent Civil Service Appointments of: Deon Smither, Trades Worker Sr., Grade 511N, $15.915 hourly in the Div. of Streets and Roads, effective February 26, 2020; Andrew Mains, Public Service Worker Sr., Grade 509N, $15.547 hourly in the Div. of Streets and Roads, effective March 3, 2020; Joyce Rifenbark, Telecommunicator Sr., Grade 517N, $22.037 hourly in the Div. of Enhanced 911, effective April 14, 2020; Kristi McIntosh, Telecommunicator Sr., Grade 517N, $20.724 hourly in the Div. of Enhanced 911, effective March 16, 2020 and John Harris Jr., Fleet Parts Specialist Sr., Grade 513N, $17.049 hourly in the Div. of Facilities and Fleet Management, effective March 16, 2020; ratifying the Permanent Sworn Appointments of: Jacob Dixon, Police Officer, Grade 311N, $21.695 hourly in the Div. of Police, effective March 31, 2020; and ratifying the Classified Civil Service demotions of: Judith Cox, Telecommunicator Sr., Grade 517N, $21.271 hourly in the Div. of Enhanced 911, effective April 13, 2020; Darren Lizer, Vehicle & Equipment Technician, Grade 514N, $20.339 ApprovedPass Action details Not available
0325-20 16.CSC Riskmaster Change Order to WO8 - Add PM hours to Upgrade ProjectResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Change Order No. 1 to the Riskmaster Accelerator Amazon Web Services Software as a Service Access Agreement, Work Order No. 8, with Computer Sciences Corporation for the Riskmaster Upgrade Project, adding fifteen (15) hours of project management services and increasing the Contract price by the sum of $2,475 from $35,525 to $38,000. [Div. of Computer Services, Nugent]ApprovedPass Action details Not available
0338-20 27.Authorization to execute Change Order No. 1 with ATS Construction for the Polo Club Blvd. Road Project, decreasing the amount by $20,151.87 from $2,809,352.40 to a new total of $2,789,200.53. (L0338-20) (Burton/Albright)ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute Change Order No. One (1) to the Agreement with ATS Construction for the Polo Club Boulevard Rd. Project, decreasing the Contract price by the sum $20,151.87 from $2,809,352.40 to $2,789,200.53. [Div. of Engineering, Burton]ApprovedPass Action details Not available
0345-20 18.Parks Accruent Maintenance Connection RenewalResolutionA Resolution establishing Accruent as a sole source provider, for host and support of a computer maintenance management system (maintenance connection), for the Div. of Parks and Recreation and authorizing the Mayor or her designee, on behalf of the Urban County Government, to execute any necessary Agreements with Accruent, related to the procurement of these goods and services, at a cost not to exceed $97,696.81. [Div. of Parks and Recreation, Conrad]ApprovedPass Action details Not available
0378-20 19.Lease Agreement Bluegrass Community Health CenterResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a lease Agreement with Bluegrass Community Health Center, for the space located at 1306 Versailles Rd. at a cost not to exceed $138,375. [Div. of General Services, Conrad]ApprovedPass Action details Not available
0382-20 110.Sole Source Sulzer ABS Submersible Pumps at Town Branch WWTPResolutionA Resolution authorizing the Div. of Water Quality, on behalf of the Urban County Government, to purchase two (2) Sulzer ABS Submersible Pumps for the Town Branch Waste Water Treatment Plant, from Southern Sales Co., Inc., a sole source provider, and authorizing the Mayor, on behalf of the Urban County Government, to execute any necessary Agreement with Southern Sales Co., Inc., related to the procurement, at a cost estimated not to exceed $88,640. [Div. of Water Quality, Martin]ApprovedPass Action details Not available
0383-20 111.RAVE-Sole SourceResolutionA Resolution establishing Rave Mobility Safety, as a sole source provider for the purchase of Smart911 Software, for the Div. of Enhanced 911, and authorizing and directing the Mayor or her designee, on behalf of the Urban County Government, to execute any necessary Agreements with Rave Mobility Safety related to the procurement of this software, at a cost not to exceed $72,000. [Div. of Enhanced 911, Stack]ApprovedPass Action details Not available
0384-20 112.Thoroughbred Aviation - Bell Helicopter Service - Sole Source VendorResolutionA Resolution authorizing the Div. of Police, on behalf of the Urban County Government, to accept Thoroughbred Aviation, Bell Helicopter Service, as a sole source provider, for service of the police helicopter. [Div. of Police, Weathers]ApprovedPass Action details Not available
0389-20 113.20.0031 HR - CPS ContractResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Statement of Work with Cooperative Personnel Services d/b/a CPS HR Consulting, for written examination development, exam administration, and assessment services, for the Fire Lieutenant, Fire Captain, and Fire major promotional processes in the Div. of Fire and Emergency Services, at a cost not to exceed $142,500. [Div. of Human Resources, Maxwell]ApprovedPass Action details Not available
0391-20 314.SERVPRO MOUResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to accept a donation of cleaning and sanitizing services from SERVEPRO for the Div. of Fire and Emergency Services and to execute any necessary documents relating to the acceptance the donation, at no cost to the Urban County Government. [Div. of Fire and Emergency Services, Chilton]ApprovedPass Action details Not available
0409-20 115.Recommendation for Bid 33-2020 Portable RestroomsResolutionA Resolution accepting the bid of United Rentals (North America), Inc., establishing a price contract for Portable Restrooms, for the Div. of Parks and Recreation. (3 Bids, Low) [Conrad]Received First Reading  Action details Not available
0430-20 116.Recommendation for Bid 52-2020 Cooling Tower RepairsResolutionA Resolution accepting the bid of Alliance Comfort Systems, Inc., in the amount of $102,065.35, for Cooling Tower Repairs, for the Div. of Community Corrections. (4 Bids, Low) [Haney]Received First Reading  Action details Not available
0430-20 1 Recommendation for Bid 52-2020 Cooling Tower RepairsResolutionA Resolution accepting the bid of Alliance Comfort Systems, Inc., in the amount of $102,065.35, for Cooling Tower Repairs, for the Div. of Community Corrections. (4 Bids, Low) [Haney]Suspended Rules for Second ReadingPass Action details Not available
0430-20 1 Recommendation for Bid 52-2020 Cooling Tower RepairsResolutionA Resolution accepting the bid of Alliance Comfort Systems, Inc., in the amount of $102,065.35, for Cooling Tower Repairs, for the Div. of Community Corrections. (4 Bids, Low) [Haney]ApprovedPass Action details Not available
0214-20 117.20.0022 HR - Contract with I/O SolutionsResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement with I/O Solutions, Inc. for Police Sergeants and Police Lieutenants promotional processes for the Lexington Div. of Police, at a cost not to exceed $76,000. [Div. of Human Resources, Maxwell]Received First Reading  Action details Not available
0395-20 218.Request Council authorization to execute Contract Modification No. 6 to the agreement with Gresham Smith and Partners, for the Town Branch Commons Corridor project for design services at a cost not to exceed $2,996. Increasing the contract price by the suResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Contract Modification No. 6 to the Agreement with Gresham Smith and Partners for design services related to the Town Branch Commons Corridor Project, increasing the Contract Price by the sum of $2,996.00 from $3,385,744.39 to $3,388,740.39 [Mayor's Office, Peacher]Received First Reading  Action details Not available
0401-20 119.Request Council authorization to sign a modified grant agreement with the Kentucky Office of Homeland Security extending the period of performance for the FY18 State Homeland Security Grant for the Lexington Bomb Squad through June 30, 2021.ResolutionA Resolution ratifying, on behalf of the Urban County Government, the Mayor’s previous execution of a modified Grant Agreement with the Ky. Office of Homeland Security to extend the period of performance for the FY18 State Homeland Security Grant for the Lexington Bomb Squad through June 30, 2021, at no additional cost to the Urban County Government. [Dept. of Public Safety, Armstrong]Received First Reading  Action details Not available
0402-20 220.Request Council authorization to approve Deaf Link, Inc. as a sole source provider contract for Accessible Hazard Alert System for Division of Emergency Management at a cost not to exceed $8,687.49.ResolutionA Resolution authorizing the Div. of Emergency Management on behalf of the Urban County Government, to purchase Accessible Hazard Alert System, from Deaf Link Inc., a sole source provider, at a cost not to exceed $8,687.49. [Div. of Emergency Management, Dugger]Received First Reading  Action details Not available
0404-20 121.Site Specific Agreement Ash Grove Joint Pump StationResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Site Specific Agreement with the Jessamine South Elkhorn Water District, Grey Oak Lane, LLC, Ball Homes, LLC, and the City of Nicholasville, to provide sanitary sewer conveyance and treatment capacity to the Ash Grove Joint Storm and Sanitary Project in Jessamine County. [Div. of Water Quality, Martin]Received First Reading  Action details Not available
0405-20 122.Site Specific Agreement Brannon Shoppes Jessamine CountyResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Site Specific Agreement with the Jessamine South Elkhorn Water District and N/R Enterprises, LLC, to provide sanitary sewer conveyance and treatment capacity to lots 1, 2, and 3A to 3C of the DDD&W LLC Property (Brannon Shoppes Development) in Jessamine County. [Div. of Water Quality, Martin]Received First Reading  Action details Not available
0408-20 123.Request Council authorization to accept award of state funds from the Kentucky Department of Corrections in the amount of $262,800 for the operation of a 40-bed Substance Abuse Recovery Program at the Fayette County Detention Center for FY 2021 and FY 202ResolutionA Resolution ratifying, on behalf of the Urban County Government, the Mayor’s previous acceptance of a Grant from the KY. Dept. of Corrections, which Grant funds are in the amount of $262,800 Commonwealth of KY. funds, are for the operation of a 40-bed Substance Abuse Recovery Program at the Fayette County Detention Center for FY21 and FY22, 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 Community Corrections, Haney]Received First Reading  Action details Not available
0423-20 124.4 28 20 ndf listResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Agreements with Blue Grass Boy Scout Council ($560.00), Stonewall Equestrian Organization, Inc. ($668.75), and LexArts, Inc. ($500.00) for the Office of the Urban County Council, at a cost not to exceed the sum stated. [Council Office, Maynard]Received First Reading  Action details Not available
0453-20 125.Personnel Resolutions 5.7.20ResolutionA Resolution ratifying the Permanent Classified Civil Service Appointments of: William Housh, Mailroom Clerk, Grade 508N, $15.734 hourly in the Dept. of General Services, effective April 14, 2020, Garrett Ogden, Heavy Equipment Technician, Grade 518N, $21.760 hourly in the Div. of Facilities and Fleet Management, effective April 14, 2020, and Kenny Priddy, Heavy Equipment Technician, Grade 518N, $23.246 hourly in the Div. of Facilities and Fleet Management, effective April 28, 2020. [Div. of Human Resources, Maxwell]Received First Reading  Action details Not available
0396-20 226.Request Council authorization to execute Contract Modification No. 5 to the agreement with AECOM Technical Services, Inc. D/B/A AECOM, for additional professional program management services related to the Town Branch Commons Project, increasing the contrResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Contract Modification no. 5 to the Agreement with AECOM Technical Services, Inc., d/b/a AECOM, for additional professional program management services related to the Town Branch Commons Project, increasing the Contract price by the sum of $11,850.00 from $3,336,991.50 to $3,348,841.50. [Mayor's Office, Peacher]Received First Reading  Action details Not available
0448-20 127.capital projects 5 5 20ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Aylesford Place Association ($9,000) for the Office of the Urban County Council, at a cost not to exceed the sum stated. [Council Office, Maynard]Received First Reading  Action details Not available
0414-20 128.Federal Bureau of Investigation - Joint Terrorism Task Force (MOU & Cost Reimbursement Agreement)ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute a Memorandum of Understanding and Cost Reimbursement Agreement with Federal Bureau of Investigation, Joint Terrorism Task Force (JTTF), for formalizing the relationship between the FBI and the Lexington Police Dept. (LPD), in order to maximize cooperation and create a cohesive unit and to delineate the responsibilities and commitment of the FBIJTTF and LPD. [Div. of Police, Weathers]Received First Reading  Action details Not available
0420-20 229.Request Council authorization to execute agreement with Residence Inn for temporary occupancy for First Responders affected by COVID-19. Cost not to exceed $10,000.ResolutionA Resolution ratifying, on behalf of the Urban County Government, the Mayor’s previous execution of an Agreement with Crestline Hotels and Resorts, LLC d/b/a Residence Inn South, as agent for HIT Portfolio I MISC TRS, LLC, for temporary occupancy by first responders affected by COVID-19, at a cost not to exceed $10,000. [Div. of Emergency Management, Dugger]Received First Reading  Action details Not available
0422-20 130.U.S. Geological Survey Agreement Maintenance Stream Flow and Precipitation Gauges for July 2020 -June 2021ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement with U.S. Geological Survey, for the continuing and ongoing maintenance and operation of existing stream flow and precipitation gauges for the period July 1, 2020 through June 30, 2021, at a cost not to exceed $118,450, subject to sufficient funds being appropriated (FY2021). [Div. of Water Quality, Martin]Received First Reading  Action details Not available
0429-20 131.Request Council authorization to approve and adopt a substantial amendment to the 2019 Annual Action Plan and authorize the Mayor to accept and appropriate an additional $1,427,971 of federal Community Development Block Grant and $710,986 of Emergency SolResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to approve and adopt Substantial Amendments to the 2019 Annual Action Plan and to accept $1,427,971 in Federal Community Block Development Grant funds and $710,986 in Federal Emergency Solutions Grant Funds from the U.S. Dept. of Housing and Urban Development under the Coronavirus Aid, Relief and Economic Security Act (Cares Act) for response to COVID-19, at no additional cost to the Urban County Government, and to amend the Urban County Government’s Citizen Participation Plan to allow for virtual public hearings and a reduced public comment period during a global pandemic or other disaster. [Div. of Grants and Special Programs, Lanter]Received First Reading  Action details Not available
0431-20 132.MS4 Program Management Services Tetra TechResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement (awarded pursuant to RFP No. 8-2020) with Tetra Tech, Inc., for Annual Program Management Services for Consent Decree Implementation and MS4 Permit Compliance, at a cost not to exceed $816,000. [Div. of Water Quality, Martin]Received First Reading  Action details Not available
0432-20 233.Request Council authorization to submit application to the U.S. Department of Homeland Security under the 2020 Assistance to Firefighters Grant Program COVID-19 Supplemental requesting federal funding in the amount of $167,000 to replace or purchase persoResolutionA 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 total amount of $167,000 in Federal funds, under the assistance to Firefighters Grant Program - COVID-19 supplemental for fiscal year 2020, and are for the purchase of replacing or purchasing personal protective equipment for the COVID-19 response efforts. [Div. of Fire and Emergency Services, Chilton]Received First Reading  Action details Not available
0432-20 2 Request Council authorization to submit application to the U.S. Department of Homeland Security under the 2020 Assistance to Firefighters Grant Program COVID-19 Supplemental requesting federal funding in the amount of $167,000 to replace or purchase persoResolutionA 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 total amount of $167,000 in Federal funds, under the assistance to Firefighters Grant Program - COVID-19 supplemental for fiscal year 2020, and are for the purchase of replacing or purchasing personal protective equipment for the COVID-19 response efforts. [Div. of Fire and Emergency Services, Chilton]Suspended Rules for Second ReadingPass Action details Not available
0432-20 2 Request Council authorization to submit application to the U.S. Department of Homeland Security under the 2020 Assistance to Firefighters Grant Program COVID-19 Supplemental requesting federal funding in the amount of $167,000 to replace or purchase persoResolutionA 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 total amount of $167,000 in Federal funds, under the assistance to Firefighters Grant Program - COVID-19 supplemental for fiscal year 2020, and are for the purchase of replacing or purchasing personal protective equipment for the COVID-19 response efforts. [Div. of Fire and Emergency Services, Chilton]ApprovedPass Action details Not available
0433-20 134.Request Council authorization to submit application and accept award if offered from the Kentucky Department of Juvenile Justice in the amount of $198,070.60 for provision of Day Treatment Services in the Division of Youth Services for FY 2021 and FY 2022ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute and submit a Grant Application to the Ky. Dept. of Juvenile Justice, to provide any additional information required in connection with this Grant Application, and to accept this Grant if this Grant is awarded, which Grant funds are in the amount of $198,070.60 in state funding for fiscal years 2021 and 2022, and are for the provision of Day Treatment Services within the Div. of Youth Services, the acceptance of which obligates the Urban County Government for the expenditure of $312,085.00 in funds for fiscal years 2021 and 2022. [Div. of Youth Services, Hong]Received First Reading  Action details Not available
0433-20 1 Request Council authorization to submit application and accept award if offered from the Kentucky Department of Juvenile Justice in the amount of $198,070.60 for provision of Day Treatment Services in the Division of Youth Services for FY 2021 and FY 2022ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute and submit a Grant Application to the Ky. Dept. of Juvenile Justice, to provide any additional information required in connection with this Grant Application, and to accept this Grant if this Grant is awarded, which Grant funds are in the amount of $198,070.60 in state funding for fiscal years 2021 and 2022, and are for the provision of Day Treatment Services within the Div. of Youth Services, the acceptance of which obligates the Urban County Government for the expenditure of $312,085.00 in funds for fiscal years 2021 and 2022. [Div. of Youth Services, Hong]Suspended Rules for Second ReadingPass Action details Not available
0433-20 1 Request Council authorization to submit application and accept award if offered from the Kentucky Department of Juvenile Justice in the amount of $198,070.60 for provision of Day Treatment Services in the Division of Youth Services for FY 2021 and FY 2022ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute and submit a Grant Application to the Ky. Dept. of Juvenile Justice, to provide any additional information required in connection with this Grant Application, and to accept this Grant if this Grant is awarded, which Grant funds are in the amount of $198,070.60 in state funding for fiscal years 2021 and 2022, and are for the provision of Day Treatment Services within the Div. of Youth Services, the acceptance of which obligates the Urban County Government for the expenditure of $312,085.00 in funds for fiscal years 2021 and 2022. [Div. of Youth Services, Hong]ApprovedPass Action details Not available
0435-20 135.Baptist Health AgreementResolutionA Resolution approving the Granting of a local occupational license fee payroll tax rebate to Baptist Healthcare Systems, Inc., and/or its approved subsidiaries or affiliates, whereby the Lexington-Fayette Urban County Government agrees to rebate 1.25% of collected defined wages related to certain jobs created as part of Baptist Healthcare’s Hamburg Project in Fayette County for a period of five years from the activation date, and 1.125% for an additional period of fifteen years, along with other consideration Granted to each party, and authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Agreement and any other necessary documents with Baptist Healthcare Systems, Inc., related to the project. [Mayor's Office, Atkins]Received First Reading  Action details Not available
0459-20 136.Recommendation for Bid# 53-2020 Government Center Envelope ImprovementsResolutionA Resolution accepting the bid of Structural Systems Repair Group, LLC, in the amount of $697,000, for the Government Center Envelope Improvements, for the Dept. of General Services, and authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Structural Systems Repair Group, LLC, related to the bid. [Div. of General Services, Reed]Received First Reading  Action details Not available
0459-20 1 Recommendation for Bid# 53-2020 Government Center Envelope ImprovementsResolutionA Resolution accepting the bid of Structural Systems Repair Group, LLC, in the amount of $697,000, for the Government Center Envelope Improvements, for the Dept. of General Services, and authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Structural Systems Repair Group, LLC, related to the bid. [Div. of General Services, Reed]Suspended Rules for Second ReadingPass Action details Not available
0459-20 1 Recommendation for Bid# 53-2020 Government Center Envelope ImprovementsResolutionA Resolution accepting the bid of Structural Systems Repair Group, LLC, in the amount of $697,000, for the Government Center Envelope Improvements, for the Dept. of General Services, and authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Structural Systems Repair Group, LLC, related to the bid. [Div. of General Services, Reed]ApprovedPass Action details Not available
469-20 137.Amending the Council Expenditure Policy Walk OnOrdinanceA Resolution amending the Council Project Expenditure Policy adopted pursuant to Resolution No. 227-2016 to extend the date for encumbering project funds to December 31, 2020. [Council Office, Maynard]Received First Reading  Action details Not available
0466-20 138.Naxolone Walk onResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Healing Communities Study (HCS) as a partner agency, for designated personnel in the Div. of Community Corrections to receive and distribute naloxone.Received First Reading  Action details Not available
0466-20 1 Naxolone Walk onResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Healing Communities Study (HCS) as a partner agency, for designated personnel in the Div. of Community Corrections to receive and distribute naloxone.Suspended Rules for Second ReadingPass Action details Not available
0466-20 1 Naxolone Walk onResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Healing Communities Study (HCS) as a partner agency, for designated personnel in the Div. of Community Corrections to receive and distribute naloxone.ApprovedPass Action details Not available
0454-20 1 Mayor's Information 5.7.20Communication (FYI)(1) Probationary Classified Civil Service Appointment of Greg Lubeck, Deputy Director - WQ, Grade 531E, $4,103.20 biweekly in the Div. of Water Quality, effective March 30, 2020; (2) Probationary Classified Civil Service Appointment of Christopher Dove, Pump Station Supervisor, Grade 519E, $2,284.88 biweekly in the Div. of Water Quality, effective March 30, 2020; (3) Probationary Classified Civil Service Appointment New Hire of Lori Flaherty, Financial Coordinator, Grade 516N, $20.148 hourly in the Div. of Grants and Special Programs, effective May 11, 2020; (4) Unclassified Civil Service Appointment to the Office of the Urban County Council of Jennifer Sutton, Aide to Council, Grade 518E, $2,307.69 biweekly in the Office of the Urban County Council, effective May 18, 2020; (5) Resignation of Melissa Murphy, Attorney Sr., Grade 528E, in the Dept. of Law, effective April 24, 2020; and, (6) Resignation of Lucas Miller, Police Officer, Grade 311N, in the Dept. of Police, effective April 13, 2020.   Action details Not available