header-left
Meeting Name: Urban County Council Work Session Agenda status: Final
Meeting date/time: 11/17/2020 3:00 PM Minutes status: Final  
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
1133-20 1 Walk on - $10M Easter Seal societyResolutionA Resolution of the Lexington-Fayette Urban County Government approving the execution and delivery by Scott County Fiscal Court of its Scott County Fiscal Court Healthcare Revenue Bonds, Series 2020 (Ky. Easter Seal Society, Inc. Project) in an amount not to exceed $10,000,000 (the "Bonds"), and the use of the proceeds thereof to assist Ky. Easter Seal Society, Inc. (the "Corporation") (a) to finance the costs of the purchase of the Corporation’s building located at 1900 Richmond Rd. Lexington, Ky. and (b) to pay the costs of issuance. (Public Hearing Dec. 1, 2020 5:00 p.m.). [Council Office, Maynard]Approved and Referred to Docket with HearingPass Action details Not available
1123-20 1 PLN-MAR-20-00002: JUBY, LLC (AMD)OrdinanceAn Ordinance changing the zone from a Planned Neighborhood Residential (R-3) zone to a Light Industrial (I-1) zone, for 37.87 net (40.82 gross) acres, from a Professional Office (P-1) zone to a Highway Service Business (B-3) zone, for 7.98 net (9.12 gross) acres, from an Agricultural Rural (A-R) zone to a Highway Service Business (B-3) zone, for 1.69 gross and net acres, and from a Planned Neighborhood Residential (R-3) zone to a Highway Service Business (B-3) zone, for 0.82 gross and net acre, for properties located at 2501 and 2701 Spurr Rd., and 2710 Sullivans Trace. (Juby, LLC (AMD.); Council District 12). [Council Office, Maynard]Approved and Referred to Docket without HearingPass Action details Not available
1154-20 1aws 11 10 20 motionsSummaryTable of Motions: Council Work Session, November 10, 2020ApprovedPass Action details Not available
1161-20 1 Budget Amendment Sch. 0020OrdinanceAn 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. 20. [Div. of Budgeting, Lueker]Approved and Referred to DocketPass Action details Not available
1144-20 1aPPS October 20, 2020 SummarySummaryCommittee Summary: Planning & Public Safety, October 20, 2020Received and Filed  Action details Not available
1155-20 1bVirtual public comment optionPresentationPresentation: Virtual Public Comment Proposal By: Stacey Maynard, Council AdministratorReceived and Filed  Action details Not available
1080-20 1aChange Order No. 1 Hydromax USA, LLC for 2020 CAP Temporary Flow MonitoringResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Change Order No. 1 to the Agreement with Hydromax USA, LLC, for 2020 Capacity Assurance Program Temporary Flow Monitoring, decreasing the Contract price by the sum of $10,230.80, from $164,470.00 to $154,239.20. [Div. of Water Quality, Martin]Approved and Referred to DocketPass Action details Not available
1093-20 1bRelease of Claims_K-9ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute a Release of Claims Agreement with Corporal Cody Tingle, for care of retired Canine Kyro/Ozzy and retired Canine Clyde. [Div. of Community Corrections, Farmer]Approved and Referred to DocketPass Action details Not available
1101-20 3cLexington Center Drive/Showprop/ATS Paving AgreementResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Memorandum of Agreement with Showprop Lexington, LLC and L-M Asphalt Partners, Ltd. d/b/a ATS Construction, to provide for the sharing of costs for resurfacing of Lexington Center Dr., at a cost estimated not to exceed $9,054.17. [Dept. of Environmental Quality and Public Works, Albright]Approved and Referred to DocketPass Action details Not available
1102-20 1dLowe's Hamburg Store #2345 - Donation of Weber GrillResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to accept a donation from Lowe’s Hamburg Store #2345 of a Weber Grill, for use at the Div. of Police. [Div. of Police, Weathers]Approved and Referred to DocketPass Action details Not available
1110-20 1eRichmond Road Phase II change orderResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Change Order No. 1 to the Agreement with E.C. Matthews Co., Inc., for the Richmond Rd. Phase Two Corridor Landscape Project, increasing the Contract price by the sum of $31,134, from $128,400 to $159,534, and extending the date of completion by 192 calendar days, to March 31, 2021. [Div. of Environmental Services, Plueger]Approved and Referred to DocketPass Action details Not available
1111-20 1fHousing Stabilization, 2nd Amendment (3rd allocation) to Community Action CouncilResolutionA Resolution amending Resolution No. 419-2020 to provide the Community Action Council for Lexington-Fayette, Bourbon, Harrison, and Nicholas Counties, Inc., with an additional $253,000 in funding, which includes an administrative fee not to exceed ten percent, with said funding reallocated from the unspent funds previously authorized by Resolution No. 419-2020, and authorizing the Mayor, on behalf of the Urban County Government, to execute any necessary related Amendments to Agreements. [Office of Homelessness Prevention and Intervention, Ruddick]Approved and Referred to DocketPass Action details Not available
1113-20 1gChange Order No. 3 Dugan & Meyers, LLC Town Branch WWTP Thickening Process UpgradesResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Change Order No. 3 to the Agreement with Dugan & Meyers, LLC, for the Town Branch Waste Water Treatment Plant Thickening Process Upgrades, decreasing the Contract price by the sum of $8,731, from $3,305,318 to $3,296,587. [Div. of Water Quality, Martin]Approved and Referred to DocketPass Action details Not available
1114-20 1hMOA with Bluegrass Community and Technical College Monitoring Town Branch WatershedResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Memorandum of Agreement with Bluegrass Community and Technical College (BCTC), for services relating to water quality monitoring in the Town Branch Watershed, at no cost to the Urban County Government. [Div. of Water Quality, Martin]Approved and Referred to DocketPass Action details Not available
1115-20 1iRelease of Easements at 840 Angliana AveResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Release of Easements, releasing utility easements and sidewalk easements on the property located at 840 Angliana Ave. [Div. of Water Quality, Martin]Approved and Referred to DocketPass Action details Not available
1116-20 1jDeclaration of Surplus 2450 Southview DriveResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute any and all documents necessary to declaring the property located at 2450 Southview Dr. as surplus property, and authorizing disposal of the property to surrounding landowners, at a cost not to exceed $750. [Div. of General Services, Conrad]Approved and Referred to DocketPass Action details Not available
1117-20 1kUnified Technologies ShoreTel support for B&W, Senior CenterResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government to execute a multiyear Purchase & Support Agreement with Unified Technologies, LLC, for annual maintenance and support of the ShoreTel telephone system at the Black & Williams Center and the Senior Center, at a cost not to exceed $6,945.51 in FY 2021. [Div. of Computer Services, Nugent]Approved and Referred to DocketPass Action details Not available
1121-20 1lVersailles Road Sign Change OrderResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Change Order No. 1 to the Agreement with E.C. Matthews Co., Inc., for the Versailles Rd. Welcome Sign Project, increasing the Contract price by the sum of $16,991, from $112,700 to $129,691, and extending the date of completion by 192 calendar days, to March 31, 2021. [Div. of Environmental Services, Plueger]Approved and Referred to DocketPass Action details Not available
1122-20 1m21.0010 Conditional Offer during BreakResolutionA Resolution authorizing the Div. of Human Resources to make conditional and promotional offers to the successful candidates for Classified Civil Service, Unclassified Civil Service and sworn positions; directing the Mayor to provide a list of the names of the successful candidates, pay grades and salaries no later than January 14, 2021; and providing that this authorization shall expire on January 8, 2021. [Div. of Human Resources, Maxwell]Approved and Referred to DocketPass Action details Not available
1126-20 2nCouncil Authorization to execute an amendment to the Harrods Hill Recreation Center Neighborhood Action Match agreement providing an extension to the project to May 31, 2021 at no additional cost due to coronavirus.ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Amendment to an Agreement with the Harrods Hill Recreation Center, extending the period of performance through May 31, 2021, to complete improvements at the Recreation Center. [Div. of Grants and Special Programs, Lanter]Approved and Referred to DocketPass Action details Not available
1127-20 2oCouncil authorization to accept $9,920 of additional funds from the Lexington-Fayette County Health Department to continue the Home Network Project also known as the Kentucky Health Access Nurturing Development Services (HANDS) program at the Family CareResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to accept an award of an additional $9,920 in Federal funds from the Lexington-Fayette County Health Dept., in order to continue the Home Network Project, also known as the Ky. Health Access Nurturing Development Services (HANDS) Program, at the Family Care Center for FY 2021, the acceptance of which does not obligate the Urban County Government for the expenditure of funds, and authorizing and directing the Mayor to transfer unencumbered funds within the Grant Budget. [Div. of Family Services, Rodes]Approved and Referred to DocketPass Action details Not available
1128-20 2pRequest Council authorization to authorize the mayor to execute vendor agreements with Environmental Enterprises, Inc. related to the RFP No. 35-2019 to apply state grant funds to the disposal cost associated with the Fall 2020 Household Hazardous Waste cResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Environmental Enterprises, Inc. (EEI), in order to apply Grant funds in the amount of $100,000 in Commonwealth of Ky. funds received from the Ky. Energy and Environment Cabinet for FY 2021 to pay EEI’S disposal costs associated with the Fall 2020 Fayette County Household Hazardous Waste Recycling event. [Div. of Waste Management, Thurman]Approved and Referred to DocketPass Action details Not available