header-left
Meeting Name: Urban County Council Agenda status: Final
Meeting date/time: 12/1/2020 5:15 PM Minutes status: Final  
Meeting location: Virtual Meeting
Published agenda: Agenda Agenda Published minutes: Not available  
Agenda packet: Not available
Meeting video:  
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
1177-20 1 Minutes of the October 22, 2020 and November 12, 2020 Council Meetings.MinutesMinutes of the October 22, November 12, and November 19, 2020 Council Meetings.ApprovedPass Action details Not available
1134-20 1 Recognition of Bill ThomasonPresentationRecognition of Bill ThomasonReceived and Filed  Action details Not available
1135-20 1 Recognition of Chief Kristin ChiltonPresentationRecognition of Chief Kristin ChiltonReceived and Filed  Action details Not available
1123-20 11.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]ApprovedPass Action details Not available
1161-20 12.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]ApprovedPass Action details Not available
1174-20 13.Urban Services – Tax District 1OrdinanceAn Ordinance expanding and extending the Full Urban Services District #1 for the Urban County Government for the provision of street lighting, street cleaning, and garbage and refuse collection, to include the area defined as certain properties on the following streets: Angus Trail, Battery St., Bellefonte Dr., Captains Ct., Enterprise Ct., Fountain View Cove, Haymaker Parkway, Lucille Dr., Maybank Park, Moon Rise Way, Morning Glory Lane, Nantucket Dr., Rockaway Pl., Stolen Horse Trace, Tidewater Flat, Twilight Shadow Dr., Wescott Cir., and Wolf Run Dr. [Dept. of Environmental Quality and Public Works, Albright]Received First Reading  Action details Not available
1175-20 14.Urban Services – Tax District 3OrdinanceAn Ordinance expanding and extending Partial Urban Services District #3 for the Urban County Government for the provision of garbage and refuse collection, to include the area defined as certain properties on the following streets: Harper Woods Lane, Patchen Lake Lane, Spring Bay Ct., and Spring Leaf Ct. [Dept. of Environmental Quality and Public Works, Albright]Received First Reading  Action details Not available
1176-20 15.Urban Services – Tax District 5OrdinanceAn Ordinance expanding and extending Partial Urban Services District #5 for the Urban County Government for the provision of street lighting and garbage and refuse collection, to include the area defined as certain properties on the following streets: Argyle Dr., Claridge Ct., Darien Dr., Dundee Dr., Edinburgh Ct., Inverness Dr., Ipswich Ct., Loch Lomond Dr., and Westridge Cir. [Dept. of Environmental Quality and Public Works, Albright]Received First Reading  Action details Not available
1197-20 16.Budget Amendment Schedule 22OrdinanceAn 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. 22. [Div. of Budgeting, Lueker]Received First Reading  Action details Not available
1132-20 17.NPE ROW ClosureOrdinanceAn Ordinance closing portions of DeRoode, Patterson, Merino, McKinley, and Neville St., as well as Byars Alley; determining that the Urban County Government owns all property abutting the portion of the streets to be closed and hereby consents thereto; and authorizing the Mayor, on behalf of the Urban County Government, to execute a Quitclaim Deed and/or a consolidation plat transferring the former right-of-way to the Urban County Government as abutting owner. [Div. of Engineering, Burton]Received First Reading  Action details Not available
1143-20 18.21.0004 Parks & RecreationOrdinanceAn Ordinance amending the authorized strength by abolishing one (1) vacant classified position of Recreation Manager Sr., Grade 520E, and one (1) vacant classified position of Golf Course Superintendent, Grade 519N, and creating one (1) classified position of Parks & Recreation Superintendent, Grade 525E and restore funding for one (1) classified position of Information Office Supervisor, Grade 522E, and change the position title for the Cultural Arts Program Administrator, Grade 525E, and the incumbent, to Parks & Recreation Superintendent, Grade 525E, in the Div. of Parks and Recreation, effective upon passage of Council. [Div. of Human Resources, Maxwell]Received First Reading  Action details Not available
1169-20 19.Right-of-Way Closure - Powell StreetOrdinanceAn Ordinance closing Powell St.; determining that the property owner abutting Powell St. has been identified, provided with written notice of the proposed closing, and consented thereto in writing; and authorizing the Mayor, on behalf of the Urban County Government, to execute a Quitclaim Deed and any other documents necessary to transfer the former right-of-way to the abutting owner, subject to the reservation of easements and restrictions. [Dept. of Environmental Quality and Public Works, Albright]Received First Reading  Action details Not available
1202-20 110.Neighborhood Development Sister Cities Schedule 27OrdinanceAn Ordinance amending certain of the Budgets of the Lexington-Fayette Urban County Government to reflect current requirements for funds in the amount of $2,000 from Neighborhood Development Funds for Sister Cities to assist with ongoing programming needs, Schedule No. 27. [Div. of Budgeting, Lueker]Received First Reading  Action details Not available
1203-20 111.Neighborhood Development Arts Commission Schedule 28OrdinanceAn Ordinance amending certain of the Budgets of the Lexington-Fayette Urban County Government to reflect current requirements for funds in the amount of $2,000 from Neighborhood Development Funds for Public Arts Commission to assist with the Public Art Master Plan, Schedule No. 28. [Div. of Budgeting, Lueker]Received First Reading  Action details Not available
1198-20 112.Council Capital Richmond Road Schedule 23OrdinanceAn Ordinance amending certain of the Budgets of the Lexington-Fayette Urban County Government to reflect current requirements for funds in the amount of $1,873 to provide additional funds for Council Projects in the Div. of Environmental Services to assist with the Richmond Rd. Beautification Project and appropriating and re-appropriating funds, Schedule No. 23. [Div. of Budgeting, Lueker]Received First Reading  Action details Not available
1048-20 113.2021 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]Received First Reading  Action details Not available
1199-20 114.Council Capital Wyatt Parkway Schedule 24OrdinanceAn Ordinance amending certain of the Budgets of the Lexington-Fayette Urban County Government to reflect current requirements for funds in the amount of $3,000 to provide funds for Council Projects in the Div. of Streets and Roads for a sidewalk connectivity project on Wyatt Parkway and appropriating and re-appropriating funds, Schedule No. 24. [Div. of Budgeting, Lueker]Received First Reading  Action details Not available
1200-20 115.Council Capital 11th District Schedule 25OrdinanceAn Ordinance amending certain of the Budgets of the Lexington-Fayette Urban County Government to reflect current requirements for funds in the amount of $17,290 to provide funds for Council Projects in the Div. of Traffic Engineering to cover costs associated with the installation of traffic calming/safety devices in the 11th district and appropriating and re-appropriating funds, Schedule No. 25. [Div. of Budgeting, Lueker]Received First Reading  Action details Not available
1201-20 116.Council Capital Historic Preservation Schedule 26OrdinanceAn Ordinance amending certain of the Budgets of the Lexington-Fayette Urban County Government to reflect current requirements for funds in the amount of $4,000 to provide funds for Council projects in the Div. of Historic Preservation for the fabrication and installation of local historic district signage for Pensacola Park and replacement of other signs as needed and appropriating and re-appropriating funds, Schedule No. 26. [Div. of Budgeting, Lueker]Received First Reading  Action details Not available
1109-20 11.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]ApprovedPass Action details Not available
1112-20 12.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]ApprovedPass Action details Not available
1157-20 13.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]ApprovedPass Action details Not available
1092-20 14.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]ApprovedPass Action details Not available
1094-20 15.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]ApprovedPass Action details Not available
1140-20 16.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]ApprovedPass Action details Not available
1080-20 17.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]ApprovedPass Action details Not available
1093-20 18.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]ApprovedPass Action details Not available
1101-20 39.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]ApprovedPass Action details Not available
1102-20 110.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]ApprovedPass Action details Not available
1110-20 111.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]ApprovedPass Action details Not available
1111-20 112.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]ApprovedPass Action details Not available
1113-20 113.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]ApprovedPass Action details Not available
1114-20 114.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]ApprovedPass Action details Not available
1115-20 115.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]ApprovedPass Action details Not available
1116-20 116.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]ApprovedPass Action details Not available
1117-20 117.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]ApprovedPass Action details Not available
1121-20 118.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]ApprovedPass Action details Not available
1122-20 119.21.0010 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]ApprovedPass Action details Not available
1126-20 220.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]ApprovedPass Action details Not available
1127-20 221.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]ApprovedPass Action details Not available
1128-20 222.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]ApprovedPass Action details Not available
1133-20 123.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]ApprovedPass Action details Not available
1173-20 124.Recommendation for Bid# 114-2020 Construction UPCResolutionA Resolution accepting the bids of Bluegrass Contracting Co.; FPF Concrete Service, Inc.; Ground Hog Excavating & Farm Service, Inc.; L-M Asphalt Partners, Ltd dba ATS Construction; Sensabaugh Design and Construction, LLC; The Allen Co., Inc.; Tom Chesnut Excavation & Construction, LLC; and Woodall Construction Co., Inc., establishing construction unit price contracts, for the Div. of Engineering and authorizing the Mayor, on behalf of the Urban County Government, to execute any necessary related Agreements. (8 Bids, Low) [Burton]Received First Reading  Action details Not available
1192-20 125.Recommendation for Bid 118-2020 Filters-SupplementalResolutionA Resolution accepting the bids of Alton Blakley Ford; Clarke Power Service, Inc.; O’Reilly Automotive Stores, Inc. d/b/a O’Reilly Auto Parts; Paul Miller Ford; and TruckPro, LLC, establishing price contracts for Filters (Supplemental), for the Div. of Facilities and Fleet Management. (5 Bids, Low) [Baradaran]Received First Reading  Action details Not available
1209-20 126.Bid Recommendation for Bid#113-2020 Electrical Switch Gear Maintenance & Testing for West Hickman WWTPResolutionA Resolution accepting the bid of Premier Power Maintenance, in the amount of $55,061, for electrical switch gear maintenance and testing for West Hickman WWTP, for the Div. of Water Quality. [3 Bids, Low] (Martin)Received First Reading  Action details Not available
1205-20 127.Personnel Resolutions 12.1.20ResolutionA Resolution ratifying the Probationary Classified Civil Service Appointments: Justin Huber, Golf Course Superintendent Sr., Grade 520E, $2,072.80 biweekly in the Div. of Parks and Recreation, effective December 7, 2020, David Reed, Vehicle & Equipment Mechanic, Grade 512N, $22.699 hourly in the Div. of Streets and Roads, effective December 7, 2020, Elizabeth Jefferson, Administrative Specialist, Grade 513N, $19.036 hourly in the Div. of Planning, effective January 4, 2021, Brian Knapp, Traffic Engineer Manager, Grade 527E, $3,700.00 biweekly in the Div. of Traffic Engineering, effective December 7, 2020, and Leon Powell, Facilities Manager, Grade 523E, $2,373.36 biweekly in the Div. of Community Corrections, effective December 7, 2020; and ratifying the Probationary Sworn Appointments of: Mark Ada, Police Sergeant, Grade 315N, $32.408 hourly in the Div. of Police, effective December 7, 2020, Maulana Trowell, Community Corrections Captain, Grade 115E, $2,761.00 biweekly in the Div. of Community Corrections, effective November 23, 2020, and Eric LeGear, Community Corrections LieutenanReceived First Reading  Action details Not available
1206-20 128.Conditional Offers 12.1.20ResolutionA Resolution authorizing the Div. of Human Resources to make a conditional offer to the following Probationary Classified Civil Service Appointments: Kal Gortman, Engineering Technician, Grade 514N, $19.468 hourly in the Div. of Engineering, effective December 14, 2020, Kendrick Shackelford, Public Service Worker Sr., Grade 509N, $15.547 hourly in the Div. of Streets and Roads, effective December 14, 2020, Dominique Sparks, Equipment Operator Sr., Grade 512N, $16.602 hourly in the Div. of Streets and Roads, effective December 14, 2020, Sherry Gillum, Equipment Operator Sr., Grade 512N, $17.238 hourly in the Div. of Streets and Roads, effective December 14, 2020, Mark Chenault, Equipment Operator Sr., Grade 512N, $16.548 hourly in the Div. of Streets and Roads, effective December 14, 2020, and Donna Howard, Custodial Worker, Grade 505N, $12.193 hourly in the Div. of Facilities and Fleet Management, effective December 14, 2020; and authorizing the Div. of Human Resources to make a conditional offer to the following Probationary Community Corrections Officer Appointments: Patrick WilhelReceived First Reading  Action details Not available
1206-20 1 Conditional Offers 12.1.20ResolutionA Resolution authorizing the Div. of Human Resources to make a conditional offer to the following Probationary Classified Civil Service Appointments: Kal Gortman, Engineering Technician, Grade 514N, $19.468 hourly in the Div. of Engineering, effective December 14, 2020, Kendrick Shackelford, Public Service Worker Sr., Grade 509N, $15.547 hourly in the Div. of Streets and Roads, effective December 14, 2020, Dominique Sparks, Equipment Operator Sr., Grade 512N, $16.602 hourly in the Div. of Streets and Roads, effective December 14, 2020, Sherry Gillum, Equipment Operator Sr., Grade 512N, $17.238 hourly in the Div. of Streets and Roads, effective December 14, 2020, Mark Chenault, Equipment Operator Sr., Grade 512N, $16.548 hourly in the Div. of Streets and Roads, effective December 14, 2020, and Donna Howard, Custodial Worker, Grade 505N, $12.193 hourly in the Div. of Facilities and Fleet Management, effective December 14, 2020; and authorizing the Div. of Human Resources to make a conditional offer to the following Probationary Community Corrections Officer Appointments: Patrick WilhelSuspended Rules for Second ReadingPass Action details Not available
1206-20 1 Conditional Offers 12.1.20ResolutionA Resolution authorizing the Div. of Human Resources to make a conditional offer to the following Probationary Classified Civil Service Appointments: Kal Gortman, Engineering Technician, Grade 514N, $19.468 hourly in the Div. of Engineering, effective December 14, 2020, Kendrick Shackelford, Public Service Worker Sr., Grade 509N, $15.547 hourly in the Div. of Streets and Roads, effective December 14, 2020, Dominique Sparks, Equipment Operator Sr., Grade 512N, $16.602 hourly in the Div. of Streets and Roads, effective December 14, 2020, Sherry Gillum, Equipment Operator Sr., Grade 512N, $17.238 hourly in the Div. of Streets and Roads, effective December 14, 2020, Mark Chenault, Equipment Operator Sr., Grade 512N, $16.548 hourly in the Div. of Streets and Roads, effective December 14, 2020, and Donna Howard, Custodial Worker, Grade 505N, $12.193 hourly in the Div. of Facilities and Fleet Management, effective December 14, 2020; and authorizing the Div. of Human Resources to make a conditional offer to the following Probationary Community Corrections Officer Appointments: Patrick WilhelApprovedPass Action details Not available
1096-20 129.Securus 2nd Securus 2nd AmendmentResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute a Second Amendment to Master Service Agreement with Securus Technologies, Inc., to authorize Securus Technologies, and its affiliate, AllPaid, to act on behalf of the Lexington-Fayette Urban County Government, as an authorized agent to accept payments by use of a credit card, debit card, or prepaid credit card for payments for services provided, at no cost to the Urban County Government. [Div. of Community Corrections, Farmer]Received First Reading  Action details Not available
1129-20 230.Request Council authorization for the Mayor to execute an agreement and accept award of federal funding from the Federal Emergency Management Agency (FEMA) in the amount of $47,332.50 from the Hazard Mitigation Grant Program and $7,573.20 from the state fResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute and submit a Grant Application to the Federal Emergency Management Agency (FEMA), to provide any additional information requested in connection with this Grant Application, and to accept this Grant if the application is approved, which Grant funds are in the amount of $47,332.50 in Federal funds under the Hazard Mitigation Grant Program, and $7,573.20 in Commonwealth of Ky. funds under the Weather Radio Project, and are for the purchase of Emergency Weather All-Hazard Radios for Fayette County mobile homes, the acceptance of which obligates the Urban County Government for the expenditure of $8,204.30, and authorizing the Mayor to transfer unencumbered funds within the Grant Budget. [Div. of Emergency Management, Dugger]Received First Reading  Action details Not available
1131-20 131.Resource Recycling System - MRFResolutionA Resolution authorizing an amendment to Resolution No. 256-2019 to increase the amount of the Agreement with Resource Recycling Systems by 400,000. The new not-to-exceed amount is $424,855. [Div. of Waste Management, Thurman]Received First Reading  Action details Not available
1150-20 132.Machinex parts and servicesResolutionA Resolution authorizing the Div. of Waste Management to purchase parts and services for equipment at the Material Recovery Facility from Machinex, a sole source provider, and authorizing the Mayor, on behalf of the Urban County Government, to execute any necessary Agreement with Machinex, related to the procurement. [Div. of Waste Management, Thurman]Received First Reading  Action details Not available
1151-20 133.Machinex Capital ProjectResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Machinex, for capital project equipment upgrades at the Material Recovery Facility, at a cost not to exceed $4,200,000. [Div. of Waste Management, Thurman]Received First Reading  Action details Not available
1152-20 134.Request Council authorization to execute an agreement with Bluewater Toxicology, LLC, for coronavirus testing conducted at the Fayette County Detention Center at a rate of $85 per test and to pay total expenses not to exceed $69,128.ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Bluewater Toxicology, LLC, d/b/a Bluewater Diagnostic Laboratory, to conduct coronavirus testing at the Fayette County Detention Center for FY 2021, at a rate of $85 per test and a total cost not to exceed $175,000. [Div. of Community Corrections, Farmer]Received First Reading  Action details Not available
1153-20 135.Lease Agreement with Winmar Corp for Wellness CenterResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Lease Agreement with Winmar Corporation for the property located at 125 Lisle Industrial Ave., for space to be used by the LFUCG Wellness Center. [Div. of Facilities and Fleet Management, Baradaran]Received First Reading  Action details Not available
1158-20 136.Request Council authorization to accept $61,440 of federal CARES Act funds from the Commonwealth of Kentucky State Board of Elections to support general election expenses in the Office of the Fayette County Clerk.ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to accept $61,440 in Federal funds under the CARES Act from the Ky. State Board of Elections, for the purpose of offsetting expenses incurred by the Fayette County Clerk’s Office during the 2020 general election as a result of the Covid-19 pandemic, 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. [Office of the Chief Administrator, Hamilton]Received First Reading  Action details Not available
1159-20 137.Change Order No. 2 West Hickman WWTP Final Clarifiers #7 and #8ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Change Order No. 2 (Final) to the Agreement with Hazen & Sawyer, P.S.C., for Investigation, Design, and Construction Inspection Services for the West Hickman Waste Water Treatment Plant Final Clarifiers #7 and #8 Structural Repair Project, increasing the contract price by the sum of $7,100, from $185,085 to $192,185. [Div. of Water Quality, Martin]Received First Reading  Action details Not available
1160-20 138.Request Council authorization to submit an application, and to accept award if offered, to the Federal Emergency Management Agency’s Building Resilient Infrastructure and Communities Program requesting federal funds of $11,775. Matching funds of $3,925 arResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute and submit a Grant Application to the Federal Emergency Management Agency’s Building Resilient Infrastructure and Communities Program, and to provide any additional information requested in connection with this Grant Application, and to accept this Grant if the application is approved, which Grant funds are in the amount of $11,775 in Federal funds, and are for the expenses of obtaining accreditation for the Divs. of Code Enforcement and Building Inspection, the acceptance of which obligates the Urban County Government for the expenditure of $3,925, and authorizing the Mayor to transfer unencumbered funds within the Grant Budget. [Div. of Code Enforcement, Olszowy]Received First Reading  Action details Not available
1162-20 239.Solar RFP30-2020ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement (awarded pursuant to RFP No. 30-2020) with Boyd Co., for installation of a roof-mounted solar photovoltaic system at Fire Station #7 and Fire Station #15, at a cost estimated not to exceed $77,038.20. [Div. of Environmental Services, Plueger]Received First Reading  Action details Not available
1163-20 140.Novotx ContractResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute a multiyear Sales Agreement (awarded pursuant to RFP No. 24-2020) and other related documents with Novotx, LLC for a right-of-way permitting system for the Div. of Engineering, at a cost not to exceed $32,500 in FY 2021. [Div. of Engineering, Burton]Received First Reading  Action details Not available
1164-20 241.Request Council authorization to accept grant award of $100,000 and to execute agreement offered from the Kentucky Justice and Public Safety Cabinet for federal funding provided 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 $100,000 Federal funds under the Victim Assistance Formula Grant funded by the Victims of Crime Act (“VOCA”), for the implementation of the Underserved Minorities Victims Advocacy Program in the Dept. of Social Services in FY 2021, the acceptance of which will include the Urban County Government making an expenditure of $59,183 to balance the project Budget, and authorizing the Mayor to transfer unencumbered funds within the Grant Budget. [Dept. of Social Services, Ford]Received First Reading  Action details Not available
1165-20 242.Request Council authorization to accept $511,078 in federal funding from the Bureau of Justice Assistance’s Comprehensive Opioid, Stimulant, and Substance Abuse Program to create the Lexington Overdose Outreach Project-2 (LOOP-2).ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to accept an award of $511,078 in Federal funds from the U.S. Dept. of Justice through its Comprehensive Opioid, Stimulant, and Substance Abuse Site-Based Program, in order to create the Lexington Overdose Outreach Project-2 (Loop-2) 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 Fire and Emergency Services, Chilton]Received First Reading  Action details Not available
1166-20 343.Request Council authorization to accept an Amendment to Agreement between the Kentucky Transportation Cabinet and the LFUCG for the Rosemont Garden Sidewalks Project to move funds in the amount of $15,150 from design to right of way.ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Amendment to the Agreement with the Ky. Transportation Cabinet for the Rosemont Garden Sidewalk Project, in order to move funds in the amount of $15,120 from the design phase to the right-of-way phase, and authorizing the Mayor to transfer unencumbered funds within the Grant Budget. [Div. of Engineering, Burton]Received First Reading  Action details Not available
1167-20 244.Request Council authorization to acquire permanent easements and temporary construction easements, totaling $14,000 for the Rosemont Garden Sidewalks Project, plus authorization to expend $1,120 in KYTC State Forces, for a total phase authorization of $15ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute all documents necessary for the purchase of four (4) permanent easements and twenty-eight (28) temporary construction easements along Rosemont Garden from Southland Dr. to Pin Oak Dr., for the Rosemont Garden Sidewalk Project, at a total cost not to exceed $15,120. [Div. of Engineering, Burton]Received First Reading  Action details Not available
1168-20 345.Request Council authorization for the Mayor to sign Change Order No. 2 with Pace Contracting for the Fourth Street Corridor Enhancement and Legacy Trail Phase 3 Projects extending the contract term 124 calendar days from December 27, 2020 to April 30, 202ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute Change Order No. Two (2) to the Agreement with Pace Contracting, LLC, for the Fourth Street Corridor Enhancement and Legacy Trail Phase 3 Projects, extending the Contract term to April 30, 2021. [Div. of Engineering, Burton]Received First Reading  Action details Not available
1170-20 146.Newtown Pike Sunset ProvisionsResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute the Sunset Provisions for Newtown Pike extension Environmental Justice Mitigation with the Ky. Transportation Cabinet and the Lexington Community Land Trust, requiring matching funds not to exceed $200,000 in FY 2022 for Park Construction. [Div. of Engineering, Burton]Received First Reading  Action details Not available
1171-20 247.Request Council authorization to execute amendment to agreement with Realtor Community Housing Foundation Community Development Block Grant Program to extend the period of performance through December 31, 2021.ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Amendment to an Agreement with the Realtor Community Housing Foundation, extending the period of performance through December 31, 2021, to complete accessibility renovations for low-income persons with disabilities. [Div. of Grants and Special Programs, Lanter]Received First Reading  Action details Not available
1172-20 148.DLP MOU 2021ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Lexington-Fayette Urban County Government, to execute a Memorandum of Understanding with the Downtown Lexington Partnership to present public events on behalf of, and in partnership with, LFUCG, including Luminate Lexington Christmas Tree Lighting, Christmas Parade, And Thursday Night Live. [Council Office, Maynard]Received First Reading  Action details Not available
1178-20 150.General Term Orders (CY2021) Fayette County Sheriff and Fayette County ClerkResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute the 2021 General Term Orders for the Fayette County Clerk and the Fayette County Sheriff, establishing the number of deputies and assistants allowed to each and their respective compensation, subject to the limits for each category as specified in the General Term Orders and the requirements established by law. [Dept. of Finance, Hensley]Received First Reading  Action details Not available
1195-20 149.ndf 12 1 20ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute Agreements with FoodChain, ($500), Idle Hour Neighbor’s Alliance ($1,720), and the Lexington Public Library Foundation ($1,125), for the Office of the Urban County Council, at a cost not to exceed the sums stated. [Council Office, Maynard]Received First Reading  Action details Not available
1212-20 154.Walk on - DEEM FY 21 Emergency Management ProjectResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to accept a Grant from the Ky. Dept. of Military Affairs, Div. of Emergency Management which Grant funds are in the amount of $103,545.50 Federal funds, under the FY 2021 Emergency Management Assistance Project, and are for the support of emergency preparedness activities in Fayette County, the acceptance of which obligates the Urban County Government for the expenditure of $106,900.00 as a local match, and authorizing the Mayor to transfer unencumbered funds within the Grant Budget. [Council Office, Maynard]Received First Reading  Action details Not available
1012-20 158.Walk on - Reso AMENDING THE CHANGE ORDER APPROVAL PROCESSResolutionA Resolution amending the Change Order Approval Process by authorizing designated personnel, on behalf of the Urban County Government, to execute any necessary Change Orders and related documents meeting the criteria provided in this Resolution. [Council Office, Maynard]Received First Reading  Action details Not available
1213-20 155.Walk on - Sphere DX Lab FCDCResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Vitality DX, LLC, d/b/a SphereDX Laboratory, LLC, to conduct coronavirus testing at the Fayette County Detention Center for FY 2021, at a cost not to exceed $500,000. [Council Office, Maynard]Received First Reading  Action details Not available
1216-20 152.Walk on- 2020 Additional CARES Funding (Covid)ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute and submit an application and other related documents for additional Coronavirus Relief funds from the Commonwealth of Ky., to accept any such funding, which is anticipated to be in the amount of $2,000,000, and to take any other necessary related action. [Council Office, Maynard]Received First Reading  Action details Not available
1217-20 153.Walk on - UKRF LOOPResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Amendment to an Agreement with the University of Ky. Research Foundation related to the Lexington Overdose Outreach Project (LOOP), extending the period of performance through September 30, 2021, and reducing the Contract amount from $198,638 to $108,639. [Council Office, Maynard]Received First Reading  Action details Not available
1218-20 156.Walk on - Half Day LeaveResolutionA Resolution authorizing and directing the Mayor on behalf of the Urban County Government to Grant all employees of the Urban County Government, Full-Time Classified, Unclassified and Sworn, an additional half day of leave time to be added to their holiday leave balance for Calendar Year 2020. [Council Office, Maynard]Received First Reading  Action details Not available
1219-20 151.Walk on - FurloughResolutionA Resolution of the Urban County Council expressing support of amendments to KRS Chapter 67A to allow for the furlough of Classified Civil Service employees in order for the Lexington-Fayette Urban County Government to meet financial obligations and address budgetary shortfalls. [Council Office, Maynard]Received First Reading  Action details Not available
1221-20 157.NDF WALK ONResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Big Brothers/Big Sisters of the Bluegrass, Inc., for the Office of the Urban County Council, at a cost not to exceed $2,300. [Council Office, Maynard]Received First Reading  Action details Not available
1207-20 1 Mayor's Report 12-1-20Communication (Appointments)(1) Recommending the reappointment of Todd Clark, and Pam Hricenak, to the Agricultural Extension District Board, both with terms expiring January 1, 2024; (2) Recommending the appointment of Christina Greenwell to the Bluegrass Crime Stoppers, with term expiring December 1, 2024; (3) Recommending the reappointment of Roger Daman, ADA Coordinator, to the Commission for People with Disabilities, with term expiring January 1, 2025; and, (4) Recommending the reappointment of Harry Ellington, Fayette Resident over 60, and the appointment of Patricia Tatum, to the Senior Services Commission, both with terms expiring September 1, 2024.ApprovedPass Action details Not available