header-left
Meeting Name: Urban County Council Agenda status: Final
Meeting date/time: 11/19/2020 6:00 PM Minutes status: Final  
Meeting location: Virtual Meeting
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Agenda packet: Not available
Meeting video:  
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
1124-20 11.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]ApprovedPass Action details Not available
1125-20 12.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]ApprovedPass Action details Not available
1078-20 13.Request 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 FundApprovedPass Action details Not available
1130-20 14.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]ApprovedPass 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]ReconsideredPass 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]Received First Reading  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]Suspended Rules for Second ReadingPass 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]ApprovedPass Action details Not available
1123-20 15.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]Received First Reading  Action details Not available
1161-20 16.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]Received First Reading  Action details Not available
1024-20 11.MOU with UK & Div. of Fire ME1 keysResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an agreement with the University of Ky. to provide keys to access construction gates. [Div. of Fire and Emergency Services, Chilton]ApprovedPass Action details Not available
1025-20 12.COA Accreditation AgreementResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Accreditation Agreement with the Council on Accreditation, for reaccreditation of the Dept. of Social Services, at a cost not to exceed $19,629 in FY 2021. [Dept. of Social Services, Ford]ApprovedPass Action details Not available
1033-20 13.MOU - U.S. Department of Energy, Portsmouth/Paducah Project OfficeResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute a Memorandum of Understanding with the U.S. Dept. of Energy, Portsmouth/Paducah Project Office for Police response during security incidents. [Div. of Police, Weathers]ApprovedPass Action details Not available
1036-20 14.FY20 Class B Infrastructure Kentucky American Water CompanyResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement awarding a Class B (Infrastructure) Incentive Grant to Ky. American Water Co., for Stormwater Quality Projects, at a cost not to exceed $300,000. [Div. of Water Quality, Martin]ApprovedPass Action details Not available
1037-20 15.Renewal of Annual Capacity Assurance Program Services with Stantec Consulting Services, Inc.ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a third renewal of the Agreement with Stantec Consulting Services, Inc., for continued program management services for the Sanitary Sewer Capacity Assurance Program required by the Consent Decree, at a cost estimated not to exceed $329,370. [Div. of Water Quality, Martin]ApprovedPass Action details Not available
1038-20 16.Temporary Access Permit with United States Department of Justice Federal Medical CenterResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a temporary permit with the U.S. Dept. of Justice, Federal Bureau of Prisons, for the replacement of the access road culvert to the Lower Town Branch Pump Station, on the property located at 3301 Leestown Rd., at no cost to the Urban County Government. [Div. of Water Quality, Martin]ApprovedPass Action details Not available
1041-20 17.Idemia Identity & Security USA LLC - Maintenance and Support Agreement & Sole Source CertificationResolutionA Resolution authorizing approval of a Maintenance and Support Agreement with Idemia Identity & Security USA LLC, a sole source provider for maintenance and support on the Morphobis Latent Expert Workstation at a cost not to exceed $8,899 per year. [Div. of Police, Weathers]ApprovedPass Action details Not available
1042-20 18.Relocation of Electric Utilities by Kentucky Utilities Upper Cane Run Wet Weather Storage ProjectResolutionA Resolution authorizing the Div. of Water Quality to procure the relocation of electric utilities by Ky. Utilities, for the Upper Cane Run Wet Weather Storage Project, a Remedial Measures Project required by the Consent Decree, and authorizing the Mayor, on behalf of the Urban County Government, to execute any necessary Agreement with Ky. Utilities, related to the relocation of utilities, at a cost estimated not to exceed $30,336. [Div. of Water Quality, Martin]ApprovedPass Action details Not available
1043-20 29.Authorization to execute a professional services agreement with AECOM for LexMPO Congestion Management Bottleneck study at a cost not exceed $224,000. Funds are budgeted.ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute a Professional Services Agreement with AECOM for a LexMPO Congestion Management Bottleneck Study, in response to RFP No. 23-2020, at a cost not to exceed $224,000. [Div. of Planning, Duncan]ApprovedPass Action details Not available
1044-20 210.Council authorization to execute an agreement and accept a grant award in the amount of $13,519 for FY2021 from the Kentucky Council on Child Abuse, Inc. dba Prevent Child Abuse Kentucky Inc. The grant award is for Self-help, Parent Education and SupportResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Agreement with the Ky. Council on Child Abuse, Inc., d/b/a Prevent Child Abuse Ky., Inc. (PCAK), to accept a Grant in the amount of $13,519, in order to provide a Self-Help, Parent Education and Support Group at the Family Care Center for FY 2021, the acceptance of which obligates the Urban County Government to a $6,058 in-kind match, and authorizing the Mayor to transfer unencumbered funds within the Grant Budget. [Div. of Family Services, Rodes]ApprovedPass Action details Not available
1045-20 211.Council authorization to fund three contract positions using FY20 CSEPP funds through Management Registry Inc. (previously known as Omnisource Integrated Supply, LLC,) for WebEOC coordinator services, exercise coordinator services, and access and functionResolutionA Resolution authorizing payment of Federal funds received from the Ky. Dept. of Military Affairs, Div. of Emergency Management, through the Chemical Stockpile Emergency Preparedness Program (CSEPP) for FY 2020, in a sum not to exceed $29,000, to Management Registry, Inc., (f/k/a Omnisource Integrated Supply, LLC), to fund three (3) Contract positions for WebEOC coordinator services, exercise coordinator services, and access and functional needs coordinator services for FY 2021, and authorizing and directing the Mayor to transfer unencumbered funds within the Grant Budget. [Div. of Emergency Management, Dugger]ApprovedPass Action details Not available
1053-20 112.Neighborhood Development Funds: October 27, 2020ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Lexington Home Ownership Commission II, Inc. ($1,000), for the Office of the Urban County Council, at a cost not to exceed the sum stated. [Council Office, Maynard]ApprovedPass Action details Not available
1049-20 113.Recommendation for Bid #103-2020 Equipment Rental without OperatorResolutionA Resolution accepting the bids of Bobcat Enterprises, Inc., and Sunbelt Rentals, Inc., establishing price contracts for Equipment Rental without Operator, for the Div. of Streets and Roads (2 Bids, Low) [Allen]ApprovedPass Action details Not available
1068-20 114.Bid Recommendation for Bid #68-2020 Baling WireResolutionA Resolution accepting the bid of AISCO, LLC d/b/a Baleties.com, establishing a price contract for baling wire, for the Div. of Waste Management. (4 Bids, Low) [Thurman]ApprovedPass Action details Not available
1072-20 115.Recommendation for Bid 101-2020 Heavy Duty Auto PartsResolutionA Resolution accepting the bids of General Parts Distribution, LLC d/b/a Advance Auto Parts; Bachman Auto Group, Inc.; Bluegrass International Trucks; Clarke Power Services, Inc.; Dukes A&W Enterprises, LLC; Fleetpride, Inc.; Lexington Truck Sales, Inc.; and Worldwide Equipment, Inc., establishing price contracts for Heavy Duty Auto Parts, for the Div. of Facilities and Fleet Management. (8 Bids) [Baradaran]ApprovedPass Action details Not available
1073-20 116.Bid Recommendation for Bid#80-2020 Chlorine Building Catwalk Project for Water QualityResolutionA Resolution accepting the bid of Herrick Co., Inc., in the amount of $74,350, for the Chlorine Building Catwalk Project, for the Div. of Water Quality, and authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Herrick Co., Inc., related to the bid. (5 Bids, Low) [Martin]ApprovedPass Action details Not available
1074-20 117.Bid Recommendation to Establish a price contract for Bid#85-2020 Site Clearing & Grubbing for Water QualityResolutionA Resolution accepting the bid of Brownfields Development, LLC, establishing a price contract for Clearing and Grubbing Services, for the Div. of Water Quality. (2 Bids, Low) [Martin]ApprovedPass Action details Not available
1075-20 118.Bid Recommendation for Bid#97-2020 West Hickman BPR ImprovementsResolutionA Resolution accepting the bid of Smith Contractors, Inc., in the amount of $1,526,000, for the West Hickman BPR Improvements, and authorizing the Mayor, on behalf of the Urban County Government, to execute an agreement with Smith Contractors, Inc., related to the bid. (2 Bids, Low) [Martin]ApprovedPass Action details Not available
1085-20 119.Bid Recommendation to establish a price contract for Bid#107-2020 Electric Motors & Pumps-Repairs or ReplacementsResolutionA Resolution accepting the bids of Morgan Electric Motor Sales & Service, Inc., and B.L. Anderson Co., establishing price contracts for Electric Motors and Pumps - Repairs or Replacements, for the Div. of Water Quality. (2 Bids, Low) [Martin]ApprovedPass Action details Not available
1118-20 120.Personnel Resolutions 11.12.20ResolutionA Resolution ratifying the Probationary Classified Civil Service Appointments of: Christopher Kirkland, Network Systems Administrator, Grade 520E, $1,919.20 biweekly in the Div. of Computer Services, effective November 23, 2020, Donna Jones, Equipment Operator, Grade 510N, $15.884 hourly in the Div. of Streets and Roads, effective November 16, 2020, Thomas Hilbrand, Solids Processing Supervisor, Grade 519E, $2,710.96 biweekly in the Div. of Water Quality, effective November 23, 2020, Joseph Boone, Equipment Operator Sr., Grade 512N, $16.798 hourly in the Div. of Water Quality, effective November 23, 2020, Cameron Kennedy, Equipment Operator Sr., Grade 512N, $17.062 hourly in the Div. of Water Quality, effective November 23, 2020, Timothy Higgins, Equipment Operator, Grade 510N, $16.030 hourly in the Div. of Water Quality, effective November 23, 2020, Lauren Wood, Building Inspector, Grade 517N, $21.471 hourly in the Div. of Building Inspection, effective November 23, 2020; and ratifying the Permanent Classified Civil Service Appointments of: Kayla Gray, Staff Assistant Sr., Grade 51ApprovedPass Action details Not available
1046-20 221.Authorization 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]ApprovedPass Action details Not available
1064-20 222.Change 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]ApprovedPass Action details Not available
1065-20 123.500 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]ApprovedPass Action details Not available
1066-20 124.Parks 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]ApprovedPass Action details Not available
1067-20 125.Traffic 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]ApprovedPass Action details Not available
1070-20 126.LexArts 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]ApprovedPass Action details Not available
1071-20 127.Kentucky 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]ApprovedPass Action details Not available
1076-20 128.Letter 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]ApprovedPass Action details Not available
1077-20 129.Request 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]ApprovedPass Action details Not available
1079-20 130.Lexington 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]ApprovedPass Action details Not available
1082-20 231.Council 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]ApprovedPass Action details Not available
1083-20 432.Council 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]ApprovedPass Action details Not available
1084-20 233.Council 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]ApprovedPass Action details Not available
1087-20 134.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 $1,343,569 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]ApprovedPass Action details Not available
1088-20 135.IRS 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]ApprovedPass Action details Not available
1089-20 336.Council 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]ApprovedPass Action details Not available
1104-20 137.11 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]ApprovedPass Action details Not available
1109-20 138.Recommendation for Bid 116-2020 Auto & Truck Parts - OEM SupplementalResolutionA Resolution accepting the bids of Paul Miller Ford, Fuller Ford, Inc., and Martin’s Peterbilt of Central Ky., LLC, establishing price contracts for automotive and truck parts OEM (supplemental), for the Div. of Facilities and Fleet Management. (3 Bids, Low) [Baradaran]Received First Reading  Action details Not available
1112-20 139.Recommendation for Bid #115-2020 Recording SuppliesResolutionA Resolution accepting the bid of Ron Cooper Co., Inc., establishing a price contract for Recording Supplies for the Office of the Fayette County Clerk. (1 Bid) [Blevins]Received First Reading  Action details Not available
1157-20 140.Bid Recommendation for Bid#109-2020 Upper Cane Run Wet Weather StorageResolutionA Resolution accepting the bid of Judy Construction Co., in the amount of $6,551,000, for the Upper Can Run Wet Weather Storage, for the Div. of Water Quality, and authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Judy Construction Co. related to the bid. (2 Bids, Low) [Martin]Received First Reading  Action details Not available
1092-20 141.Recommendation for Bid #111-2020 Disposable GlovesResolutionA Resolution accepting the bids of Victory Supply, Medzon, Norfleet Distributors, LLC, Glove Planet, LLC, Global Geeks, Inc., and Great Hawk Air Service, establishing price contracts, for the Div. of Community Corrections. (8 Bids, Low) [Farmer]Received First Reading  Action details Not available
1094-20 142.Recommendation for Bid #108-2020 Towing of LFUCG Owned VehiclesResolutionA Resolution accepting the bid of Roberts Heavy Duty Towing, Inc., and City Towing Service, Inc., establishing price contracts for Towing of LFUCG owned vehicles, for the Div. of Facilities and Fleet Management. (2 Bids, Low) [Baradaran]Received First Reading  Action details Not available
1140-20 143.Personnel Resolutions 11.19.20ResolutionA Resolution ratifying the Permanent Classified Civil Service Appointments of: Amanda Shaffer, Telecommunicator Supervisor, Grade 520E, $1,998.80 biweekly in the Div. of Enhanced 911, effective November 25, 2020; and ratifying the Permanent Sworn Appointments of: Brynne Adams, Alexander Arnold, Jake Bailey, John Beath, Rachael Curnutte, Michael Dick, Jessica Entenmann, Aaron Hamby, Bobby Hoskins, Trenton Hurlburt, Vita Kasko, Taylor Merideth, Samuel Price, Ryan Proctor, Connor Sands, Wesley Sharp, Emilee Sizemore, Bradan Smith, Russell Stewart, Alison Winters, all Police Officer, Grade 311N, $20.765 hourly in the Div. of Police, effective October 19, 2020. [Div. of Human Resources, Maxwell]Received First Reading  Action details Not available
1141-20 144.Conditional OffersResolutionA Resolution authorizing the Div. of Human Resources to make a conditional offer to the following Probationary Classified Civil Service Appointments: Erik Merlino, Municipal Engineer Sr., Grade 525E, $2,807.70 biweekly in the Div. of Water Quality, effective February 1, 2021, Ace Ray, Public Service Worker, Grade 507N, $13.147 hourly in the Div. of Parks and Recreation, effective upon passage of Council, Eric Smith II, Public Service Worker, Grade 507N, $12.893 hourly in the Div. of Parks and Recreation, effective upon passage of Council; and authorizing the Div. of Human Resources to make a conditional offer to the following probationary Community Corrections Officer appointments: Cory Crowe, Christopher Roberts, Timothy Gulley, all Community Corrections Officer Recruit, Grade 109N, $15.384 hourly in the Div. of Community Corrections, effective upon passage of Council; and authorizing the Div. of Human Resources to make a conditional offer to the following Unclassified Civil Service appointments: Patrick Philpot, Treatment Plant Operator Apprentice, Grade 509N, $14.027 hourly in theReceived First Reading  Action details Not available
1141-20 1 Conditional OffersResolutionA Resolution authorizing the Div. of Human Resources to make a conditional offer to the following Probationary Classified Civil Service Appointments: Erik Merlino, Municipal Engineer Sr., Grade 525E, $2,807.70 biweekly in the Div. of Water Quality, effective February 1, 2021, Ace Ray, Public Service Worker, Grade 507N, $13.147 hourly in the Div. of Parks and Recreation, effective upon passage of Council, Eric Smith II, Public Service Worker, Grade 507N, $12.893 hourly in the Div. of Parks and Recreation, effective upon passage of Council; and authorizing the Div. of Human Resources to make a conditional offer to the following probationary Community Corrections Officer appointments: Cory Crowe, Christopher Roberts, Timothy Gulley, all Community Corrections Officer Recruit, Grade 109N, $15.384 hourly in the Div. of Community Corrections, effective upon passage of Council; and authorizing the Div. of Human Resources to make a conditional offer to the following Unclassified Civil Service appointments: Patrick Philpot, Treatment Plant Operator Apprentice, Grade 509N, $14.027 hourly in theSuspended Rules for Second ReadingPass Action details Not available
1141-20 1 Conditional OffersResolutionA Resolution authorizing the Div. of Human Resources to make a conditional offer to the following Probationary Classified Civil Service Appointments: Erik Merlino, Municipal Engineer Sr., Grade 525E, $2,807.70 biweekly in the Div. of Water Quality, effective February 1, 2021, Ace Ray, Public Service Worker, Grade 507N, $13.147 hourly in the Div. of Parks and Recreation, effective upon passage of Council, Eric Smith II, Public Service Worker, Grade 507N, $12.893 hourly in the Div. of Parks and Recreation, effective upon passage of Council; and authorizing the Div. of Human Resources to make a conditional offer to the following probationary Community Corrections Officer appointments: Cory Crowe, Christopher Roberts, Timothy Gulley, all Community Corrections Officer Recruit, Grade 109N, $15.384 hourly in the Div. of Community Corrections, effective upon passage of Council; and authorizing the Div. of Human Resources to make a conditional offer to the following Unclassified Civil Service appointments: Patrick Philpot, Treatment Plant Operator Apprentice, Grade 509N, $14.027 hourly in theApprovedPass Action details Not available
1080-20 145.Change 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]Received First Reading  Action details Not available
1093-20 146.Release 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]Received First Reading  Action details Not available
1101-20 347.Lexington 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]Received First Reading  Action details Not available
1102-20 148.Lowe'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]Received First Reading  Action details Not available
1110-20 149.Richmond 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]Received First Reading  Action details Not available
1111-20 150.Housing 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]Received First Reading  Action details Not available
1113-20 151.Change 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]Received First Reading  Action details Not available
1114-20 152.MOA 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]Received First Reading  Action details Not available
1115-20 153.Release 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]Received First Reading  Action details Not available
1116-20 154.Declaration 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]Received First Reading  Action details Not available
1117-20 155.Unified 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]Received First Reading  Action details Not available
1121-20 156.Versailles 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]Received First Reading  Action details Not available
1122-20 157.21.0010 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]Received First Reading  Action details Not available
1126-20 258.Council 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]Received First Reading  Action details Not available
1127-20 259.Council 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]Received First Reading  Action details Not available
1128-20 260.Request 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]Received First Reading  Action details Not available
1133-20 161.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]Received First Reading  Action details Not available
1142-20 1 Mayor's Information 11.19.20Communication (FYI)(1) Termination of Clarence Burnett, Resource Recovery Operator, Div. of Waste Management, effective October 7, 2020; (2) Termination of Jathniel Chenault, Public Service Work Sr., Div. of Streets and Roads, effective October 26, 2020; (3) Resignation of Crystal Harris, Community Corrections officer, Div. of Community Corrections, effective October 1, 2020; (4) Resignation of Megan Cadwell, Family Support Worker Sr., Div. of Family Services, effective October 2, 2020; (5) Resignation of Sheldon Holland, Resource Recovery Operator, Div. of Waste Management, effective October 19, 2020; (6) Resignation Lisa Hack, Police Officer, Div. of Police, effective October 26, 2020; (7) Resignation of Steven Haney, Director of Community Corrections, Div. of Community Corrections, effective September 30, 2020; (8) Resignation of Justine McHone, Community Corrections Officer, Div. of Community Corrections, effective October 19, 2020; (9) Resignation of Tyrus Day, Resource Recovery Operator, Div. of Waste Management, effective October 6, 2020; (10) Resignation of Justin Tyree, Firefighter - Received and Filed  Action details Not available