header-left
Meeting Name: Urban County Council Work Session Agenda status: Final
Meeting date/time: 11/10/2020 3:00 PM Minutes status: Final-revised  
Meeting location: Council Chamber
Virtual Meeting Packet
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Agenda packet: Not available
Meeting video:  
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
1106-20 1aurban service changes hearingPresentationPublic Hearing: Urban Service ChangesReceived and Filed  Action details Not available
0787-20 1 [PLN-MAR-20-00009: BLACKBURN DEVELOPMENT LLC]OrdinanceAn Ordinance changing the zone from a Two Family Residential (R-2) zone to a High Rise Apartment (R-5) zone, for 0.655 net (.717 gross) acre, for property located at 325, 329 and 333 Blackburn Ave. (Blackburn Development, LLC; Council District 2). Approval 7-3 Objectors (Public Hearing March 2, 2021 5:00 p.m.) [Div. of Planning, Duncan]Approved and Referred to Docket without HearingPass Action details Not available
1103-20 1a10 27 20 ws motionsSummaryTable of Motions: Council Work Session, October 27, 2020ApprovedPass Action details Not available
1124-20 1 Budget Amendment Ordinance Schedule 0019OrdinanceAn 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 2021 Schedule No. 19. [Div. of Budgeting, Lueker]Approved and Referred to DocketPass Action details Not available
1104-20 1a11 10 20 ndfResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute Agreements with East End Community Development Corp. ($625), Hill-N-Dale Neighborhood Association ($500), and Pine Meadows Neighborhood Association ($1,100), for the Office of the Urban County Council, at a cost not to exceed the sums stated. [Council Office, Maynard]Approved and Referred to DocketPass Action details Not available
1105-20 1b11 10 20 capital projectsAgenda ItemCouncil Capital Projects, November 10, 2020   Action details Not available
1125-20 1 Council Capital Budget Amendment Schedule 0021OrdinanceAn Ordinance amending certain of the Budgets of the Lexington-Fayette Urban County Government to reflect current requirements for funds in the amount of $40,000 to provide funds for Council Projects in the Div. of Environmental Services for the Richmond Rd. Beautification Project and appropriating and re-appropriating funds, Schedule No. 21. [Div. of Budgeting, Lueker]Approved and Referred to DocketPass Action details Not available
1095-20 1cApproval of October 13, 2020 Committee SummarySummaryCommittee Summary: General Government & Social Services, October 13, 2020Received and Filed  Action details Not available
1052-20 1dColdstream Property Memorandum of UnderstandingPresentationPresentation: Coldstream Property Memorandum of Understanding By: Craig Bencz, Administrative Officer SeniorReceived and Filed  Action details Not available
1130-20 1 Walk on - Industrial Authority AmendmentOrdinanceAn Ordinance amending section 2-516 of the Code of Ordinances to add an eighth member, who shall be a non-voting, ex officio Urban County Council member, to subsection 2-516(1); to remove subsection 2-516(4), which makes a holder of public office ineligible for service as a member of the authority; and to renumber the remaining subsections to be consistent with this change; effective on the date of passage. [Council Office, Maynard]AmendedPass Action details Not available
1130-20 1 Walk on - Industrial Authority AmendmentOrdinanceAn Ordinance amending section 2-516 of the Code of Ordinances to add an eighth member, who shall be a non-voting, ex officio Urban County Council member, to subsection 2-516(1); to remove subsection 2-516(4), which makes a holder of public office ineligible for service as a member of the authority; and to renumber the remaining subsections to be consistent with this change; effective on the date of passage. [Council Office, Maynard]Approved and Referred to DocketPass Action details Not available
1091-20 1 Mayor's Report 11-12-2020Communication (Appointments)(1) Recommending the appointment of Deidra Dennie to the Affordable Housing Governing Board, with a term expiring October 23, 2024; (2) Recommending the reassignment of Frances Elsen, from Herald-Leader Representative to At large, to the Picnic with the Pops Commission, with a term expiring July 1, 2022; and, (3) Recommending the reappointment of Celeste Lewis, LFUCG Representative, to the Public Arts Commission, with a term expiring December 31, 2024.Approved and Referred to DocketPass Action details Not available
1046-20 2aAuthorization to execute a Memorandum of Agreement, accepting federal funds in the amount of $20,000 from the Kentucky Justice and Public Safety Cabinet, Kentucky State Police for Ticketing Aggressive Cars and Trucks grant program - FY 2021. Match in theResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute a Memorandum of Agreement with the Commonwealth of Ky. Justice and Public Safety Cabinet, Ky. State Police, for the acceptance of Federal funds in the amount of $20,000, under the Ticketing Aggressive Cars and Trucks (TACT) Grant Program - FY 2021, the acceptance of which obligates the Urban County Government for the expenditure of $4,413 as a local match, and authorizing the Mayor to transfer unencumbered funds within the Grant Budget. [Div. of Police, Weathers]Approved and Referred to DocketPass Action details Not available
1048-20 1b2021 Council 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 2021. [Council Office, Maynard]ReferPass Action details Not available
1064-20 2cChange Order No. 3 (Final) W. Rogers Company, LLC for WGPL Storm Sewer ProjectResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Change Order No. 3 (Final) to the Agreement with WRC 1, LLC d/b/a W. Rogers Co., LLC, for the Wabash, Goodrich, Pensacola, and Lackawanna (WGPL) Storm Sewer Project, decreasing the Contract price by the sum of $68,566.75, from $1,301,512.78 to $1,232,946.03, and extending the date of completion to April 10, 2020. [Div. of Water Quality, Martin]Approved and Referred to DocketPass Action details Not available
1065-20 1d500 Lisa Drive Acquisition Joyland Storm Drainage ProjectResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a certificate of consideration and other necessary documents, and to accept a deed for the property located at 500 Lisa Dr., for the Joyland Area Storm Drainage Project, at a cost not to exceed $50,000. [Div. of Water Quality, Martin]Approved and Referred to DocketPass Action details Not available
1066-20 1eParks Donation - $250.00ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to accept a donation of $250 from a recovery group meeting to be used for park maintenance. [Div. of Parks and Recreation, Conrad]Approved and Referred to DocketPass Action details Not available
1067-20 1fTraffic Signal System Software - Q-Free_IntelightResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute a Maintenance Agreement with Q-Free America, for maintenance of computerized traffic control system, at a cost not to exceed $39,000. [Div. of Traffic Engineering, Neal]Approved and Referred to DocketPass Action details Not available
1070-20 1gLexArts PSAResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute the Professional Services Agreement with LexArts Inc., to provide support to the arts community, at a cost not to exceed $200,000. [Mayor's Office, Lyons]Approved and Referred to DocketPass Action details Not available
1071-20 1hKentucky State Police Surplus Property - Donation - 2 REMOTEC RobotsResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to accept a donation from Ky. State Police of two (2) REMOTEC Robots, for use at the Div. of Police, at no cost to the Urban County Government. [Div. of Police, Weathers]Approved and Referred to DocketPass Action details Not available
1076-20 1iLetter of No Objection with Columbia Gas for Construction of Access DrivewayResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Letter of No Objection with Columbia Gas of Ky., Inc, authorizing the construction of an access driveway in a portion of right of way and easement on the property located at 2349 Richmond Rd., at no cost to the Urban County Government. [Div. of Water Quality, Martin]Approved and Referred to DocketPass Action details Not available
1077-20 1jRequest Council authorization to accept award of additional federal funds from the Kentucky Cabinet for Health and Family Services, Department for Community Based Services in the amount of $39,000 to support child care expenses at the Family Care Center.ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to accept an award of an additional $39,000 in Federal funds from the Ky. Cabinet for Health and Family Services, Dept. for Community Based Services, to support child care expenses at the Family Care Center, the acceptance of which does not obligate the Urban County Government for the expenditure of funds, and to transfer unencumbered funds within the Grant Budget. [Div. of Family Services, Rodes]Approved and Referred to DocketPass Action details Not available
1078-20 1kRequest Council to amend Ordinance Sections 2-479, 2-480 and 2-483 related to governance of the Affordable Housing Fund as recommend by the Affordable Housing Board to reflect policies, procedures, and processes currently in place for fund operation.OrdinanceAn Ordinance amending Section 2-479 of the Lexington-Fayette Urban County Government Code of Ordinances to remove the requirement that the Affordable Housing Governing Board manage the financial and administrative actions of the Affordable Housing Fund, to remove the requirement that the board perform housing studies and instead require that the board review housing studies, to require that the board establish funding priorities based on identified needs, to authorize the board to establish a Technical Assistance Advisory Group to assist the board and staff, and to remove the requirement that the board submit annual reports on the activities of the Affordable Housing Fund; amending Section 2-480 of the Lexington-Fayette Urban County Government Code of Ordinances to remove the requirements that the Office of Affordable Housing work in conjunction with a technical assistance advisory group and other Divs. within the Dept. of Planning, Preservation, and Development, and to require the Office of Affordable Housing to submit annual reports on the activities of the Affordable Housing FundApproved and Referred to DocketPass Action details Not available
1079-20 1lLexington Air Traffic Control Tower - Letter of AgreementResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute a Letter of Agreement with Lexington Air Traffic Control Tower, for designation of discrete transponder codes and radiotelephony call signs. [Div. of Police, Weathers]Approved and Referred to DocketPass Action details Not available
1081-20 1mSheriff Ad Valorem 2020 Property Tax Collection AgreementResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Kathy H. Witt, Sheriff of Fayette County, for the collection of the ad valorem Urban Service District taxes for the 2020 property tax year, at a cost not to exceed $350,000, with the payments to be treated as a commission and the Urban County Government to receive any related payment ($87,500) from the Commonwealth of Ky. [Dept. of Finance, Hensley]Approved and Referred to DocketPass Action details Not available
1082-20 2nCouncil authorization to execute Change Order No. 1 with Meadowbrook Concrete, LLC for the Old Frankfort Pike Scenic Overlook, increasing the amount by $11,457.00, from $496,750.00 to a new total of $508,207.00.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 Meadowbrook Concrete, LLC, for the Old Frankfort Pike Scenic Overlook, increasing the Contract Price by the sum of $11,457 from $496,750 to $508,207. [Div. of Engineering, Burton]Approved and Referred to DocketPass Action details Not available
1083-20 4oCouncil authorization to execute amendment to agreement with Fayette County Commonwealth’s Attorney Office to extend the period of performance to December 31, 2020.ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an amendment to an Agreement with the Fayette County Commonwealth Attorney’s Office, extending the period of performance through December 31, 2020, for operation of the Street Sales program. [Div. of Police, Weathers]Approved and Referred to DocketPass Action details Not available
1084-20 2pCouncil Authorization to accept grant award from Kentucky American Water in the amount of $500 for the Firefighting Support Grant Program for the purchase of Personal Protective Equipment for the Division of Fire and Emergency Services.ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to accept a Grant from Ky. American Water, which Grant funds are in the amount of $500 under Ky. American Water’s 2020 Firefighting Support Grant Program, for the purchase of Personal Protective Equipment Hoods, 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 Fire and Emergency Services, Chilton]Approved and Referred to DocketPass Action details Not available
1086-20 1qLFCHD Black & Williams MOAResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute a Memorandum of Agreement with the Lexington-Fayette County Health Dept., to provide it temporary access to the Black & Williams Center for its local Covid-19 Response. [Dept. of Social Services, Ford]Approved and Referred to DocketPass Action details Not available
1087-20 1rCouncil authorization to approve and adopt a substantial amendment to the 2019 Annual Action Plan and authorize the mayor to accept and appropriate an additional $1,343,569 of federal Community Development Block Grant funding for response to COVID-19. NoResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to approve and adopt substantial amendments to the 2019 Consolidated Plan Annual Action Plan and to accept additional Community Development Block Grant funds from the U.S. Dept. of Housing and Urban Development, which Grant funds are in the amount of $1,343,569 in Federal funds provided under the CARES Act, for the Community Action Council for Lexington-Fayette, Bourbon, Harrison and Nicholas counties ($620,211), Refuge Ministries, Inc. ($60,000), the Explorium (in partnership with William Wells Brown Elementary) ($56,372), New Vista of the Bluegrass ($166,135), Foodchain ($53,195), NAMI Lexington ($180,000), and administrative fees for the LFUCG Div. of Grants and Special Programs ($207,656), 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, Lanter]Approved and Referred to DocketPass Action details Not available
1088-20 1sIRS VITA-TCE Program Agreement 2021ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute a Volunteer Income Tax Assistance/Tax Counseling for the Elderly (VITA/TCE) Partner Sponsor Agreement and an Internal Revenue Service Civil Rights Assurance, for provision of the 2021 Volunteer Income Tax Assistance Program at the Charles Young Center, at no cost to the Urban County Government. [Dept. of Social Services, Ford]Approved and Referred to DocketPass Action details Not available
1089-20 3tCouncil authorization to accept grant award and to execute agreement offered from the Kentucky Justice and Public Safety Cabinet in the amount of $52,156 under the Victim Assistance Formula Grant funded by the Victims of Crime Act.ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Agreement with the Ky. Justice and Public Safety Cabinet to accept a Grant in the amount of $52,156 Federal funds under the Victim Assistance Formula Grant funded by the Victims of Crime Act (“VOCA”), for the support of a Bilingual Victim’s Advocate in the Div. of Police in FY 2021, the acceptance of which will include the Urban County Government making an expenditure of $13,539 as a planned local match, and authorizing the Mayor to transfer unencumbered funds within the Grant Budget. [Div. of Police, Weathers]Approved and Referred to DocketPass Action details Not available