TABLE I: FRANCHISES, CONTRACTS AND AGREEMENTS
Ord. No.
Date Passed
Subject
Ord. No.
Date Passed
Subject
3-87
11-24-1987
Reaffirming participation in the Kentucky Association of Counties All Lines Fund Insurance Program and a self-insurance program agreement
2-93
9-28-1993
Granting a franchise to the Electric and Water Plant Board of Frankfort to operate and maintain a cable television system in the county, for 20 years
10-96
3-12-1996
Amending the amended inter-governmental agreement for a joint city-county planning unit, a joint city-county planning commission, and a joint board of adjustment
4-98
5-27-1998
Interlocal agreement with Versailles for operation and maintenance of 911 emergency telephone service for Versailles, Midway and the county
EDA
7-24-1998
Agreement with the Versailles-Woodford County Economic Development Authority to develop an industrial park for Midway and the county
EDA
6-27-2000
Agreement with the Versailles-Woodford County Economic Development Authority for the acquisition and development of a highway business facility for Midway and the county
-
6-27-2000
Lease agreement between the Woodford County Fiscal Court and the Kentucky Rockers Baseball Club, Inc., Versailles
REC
11-26-2002
Versailles agreement for recycling
-
12-13-2002
Interlocal agreement with Midway for recycling, valid until December 31, 2007
SW
12-20-2002
Contract with Rumpke of Kentucky, Inc. for solid waste disposal and recycling, for 3 years
EDA
12-11-2003
Agreement with Woodford County Economic Development Authority to develop highway business facility for Midway and the county
Order No. 6
3-9-2004
Police interlocal agreement between the Versailles City Government and the Woodford County Fiscal Court to provide police services to the areas of Woodford County outside of the corporate limits of Versailles
-
11-23-2004
Amending agreement with Woodford County Economic Development Authority, dated 12-11-2003, to develop highway business facility for Midway and the county
2005-04
2-22-2005
Entering into a lease agreement for the financing of a project
2005-09
7-12-2005
Replacing the existing able television franchise ordinance and creating a franchise not to exceed 10 years
Res. 2005-08
7-26-2005
Accepting the proposal of Frontiervision Operating Partners, L.P. L/K/A Adelphia Communications for the renewal of a non-exclusive 10-year franchises for the operation of a cable television system within the county
Res. 2005-10
8-9-2005
Approval for an assignment of the franchise and cable system from Adelphia to Time Warner NY Cable LLC
Order 7
9-12-2006
Extension of the interlocal cooperation agreement by and between Versailles city government and Woodford County Fiscal Court pertaining to the operation of police services for all of Woodford County
Order 8
9-12-2006
Interlocal cooperation agreement by and between the Versailles city government and the Woodford County Fiscal Court pertaining to the operation of police services for all of Woodford County
Order 1
2-22-2008
Memorandum of agreement with Board of Elections regarding purchase of voting equipment; as amended by addendum passed 3-27-2008, to be effective through 6-30- 2010
Order 17
3-11-2008
Interlocal cooperation agreement with Versailles regarding recycling, eff. 1-1-2008 through 12-31-2008
Order 1
3-25-2008
Collateral security agreement with Citizens Commerce Bank for deposits
Order 15
5-13-2008
Lease agreement with Administrative Office of the Courts regarding lease of the Woodford Courthouse
Order 16
5-13-2008
Lease agreement with Administrative Office of the Courts regarding lease of the Woodford Annex
Res. 2008-04
6-24-2008
Approving the spin-off of Time Warner Cable from Time Warner, Inc.; TWC to remain bound by the obligations of the franchise
Order 10
7-22-2008
Interlocal cooperation agreement with Midway regarding recycling, eff. 8-1-2008 through 6-30-2009
Res.
11-25-2008
Authorizing agreement with Department for Local Government for Kentucky Cemetery Preservation Program funding
Order 4
12-9-2008
Interlocal agreement with Versailles and Midway regarding Main Street tourism
Res. 2009-1
1-27-2009
Approving a lease for parks and recreation equipment
Order 3
2-10-2009
Interlocal agreement with Versailles and Midway establishing a county-wide disaster and emergency preparedness, response, and recovery program
Order 11
3-10-2009
Agreement with the Kentucky Energy and Environmental Cabinet regarding the 2009 Waste Tire Amnesty Program
Order 13
4-14-2009
Contract with Environmental Recycling, Inc., for recycling services
Order 14
5-12-2009
Contract with the Kentucky Transportation Cabinet for funding for urban roads
Order 16
5-12-2009
Lease agreement for county courthouse
Order 17
5-12-2009
Agreement with the Commonwealth of Kentucky, Department for Local Government, for a county cemetery fund
Order 19
5-12-2009
Amending an agreement with the Commonwealth of Kentucky, Department for Local Government, by extending a contract in order to complete a project
Res. 2009-06(A)
6-23-2009
Approving a lease for the financing of a project
Order 4
6-29-2009
Contract with Kentucky Transportation Cabinet for financial aid for road maintenance and repairs
Order 8
10-13-2009
Agreement with the Kentucky Transportation Cabinet for funding for Bluegrass Railroad project
Order 9
10-13-2009
Agreement with the Bluegrass Railroad Museum, Inc., regarding accounting and reporting services for the Bluegrass Railroad Back to the River project
Order 14
10-13-2009
Agreement with the Kentucky Transportation Cabinet for the resurfacing of various county roads
Res. 2009-07
10-13-2009
Execution of a federal reimbursement agreement with the Commonwealth of Kentucky Transportation Cabinet
Order 13
10-27-2009
Amending a grant agreement with the Commonwealth of Kentucky, Department for Local Government, dated June 30, 2007, to extend the completion date of a project
Order 5
1-26-2010
TE Intent-to-Apply for transportation enhancement grant in the amount of $250,000
Order 7
1-26-2010
Interlocal cooperative agreement among the Kentucky counties of Anderson, Bourbon, Boyle, Clark, Estill, Fayette, Franklin, Garrard, Harrison, Jessamine, Lincoln, Madison, Mercer, Nicholas, Powell, Scott and Woodford for the purpose of establishing the Bluegrass Workforce Investment Board
-
2-9-2010
Vending contract between the Woodford County Senior Citizen Center and Cranium Products dba Russ’ and Elke’s Vending
Order 5
2-9-2010
Renewal of the interlocal cooperation agreement by and between the Versailles city government and the Woodford County Fiscal Court pertaining to the operation of police services for all of Woodford County
Order 8
2-23-2010
Memorandum of agreement between the Kentucky Community and Technical College System, by and for the benefit of the Kentucky Board of Emergency Medical Services, and the Woodford County Fiscal Court as part of the project known as the “Ambulance Grant Funding Project”
Res. 2010-01
3-23-2010
Authorization of the execution of the federal reimbursement agreement between the Commonwealth of Kentucky Transportation Cabinet and the Woodford County Fiscal Court for the Bluegrass Railroad Museum
Order 13
3-23-2010
Agreement between the Commonwealth of Kentucky Transportation Cabinet and the Woodford County Fiscal Court for the Bluegrass Railroad Museum
Order 14
3-23-2010
CRA cooperative contract between the Commonwealth of Kentucky Transportation Cabinet and Woodford County
Order 11
4-13-2010
Municipal Aid cooperative contract between the Commonwealth of Kentucky Transportation Cabinet and unincorporated urban area of Woodford County
Order 6
5-11-2010
Interlocal cooperation agreement between the City of Versailles and Woodford County to participate jointly to prepare and file the Paddocks of Woodford Tax Increment Financing Development Plan application and to administer the development plan, including the collection, deposit and disbursement of any revenues from the special fund derived from the development plan
Order 8
5-11-2010
Lease agreement and reimbursement form for the Woodford County Courthouse, Fiscal Year 2011
Order 8
5-11-2010
Lease agreement and reimbursement form for the Woodford County Annex, Fiscal Year 2011
Order 9
5-11-2010
Certification of local approval for The Bluegrass Domestic Violence Program’s homeless prevention activities
Order 12
5-11-2010
Agreement between the Commonwealth of Kentucky Transportation Cabinet and Woodford County to perform bridge repair on Lillards Ferry Road
Res. 2010-03
5-25-2010
Authorization of the judge/executive to make application for and, upon approval, to enter into an agreement with the Kentucky Office of Homeland Security (KOHS), to execute any documents which are deemed necessary by KOHS to facilitate and administer the project and to act as the authorized correspondent for this project
Order 11
5-25-2010
Agreement between the Commonwealth of Kentucky Transportation Cabinet Department of Highways and Woodford County for resurfacing various county roads
Order 11
5-25-2010
Amendment of memorandum of agreement between the Commonwealth of Kentucky, Department for Local Government and the Woodford County Fiscal Court for Jack Jouett House expenses
Order 1
6-22-2010
2010-2011 Kentucky Pride Fund recycling grant agreement
Order 5
6-22-2010
Grant assumption and assignment agreement between Northeast Woodford Water District and the Woodford County Fiscal Court
Order 3
7-13-2010
Collateral security agreement between the Woodford County Fiscal Court and Kentucky Bank
Order 12
8-24-2010
Amendment to agreement dated December 1, 1999 between the Kentucky Transportation Cabinet and the Woodford County Fiscal Court regarding bike and pedestrian path project
Order 5
10-12-2010
County request and agreement for litter abatement grant funding
Order 6
10-12-2010
Addendum to the contract dated December 13, 2007 between the Woodford County Fiscal Court and Rumpke of Kentucky, Inc. for a two year extension
Order 2
10-26-2010
Addendum to the Woodford County Convenience Center waste removal contract with M&M Sanitation for a two year extension
Order 7
11-23-2010
Contract between Bluegrass Railroad Museum on behalf of the Woodford County Fiscal Court, hereinafter called BGRM, and Coal Production Engineering Inc. to provide professional services for a project known and described as “Back to the River”
Order 15
12-14-2010
County request and agreement for waste tire grant funding, for the disposal or recycling of waste tires
Order 21
12-14-2010
Interlocal cooperation agreement for joint responsibility between the City of Versailles and Woodford County for recycling in the City of Versailles
-
1-11-11
Agreement between Woodford County Detention Center and Menifee County Fiscal Court
-
1-11-2011
Interlocal cooperative agreement
Res. 2011-01
2-22-2011
Amending the interlocal cooperation agreement to establish the Versailles-Midway-Woodford County Commission on human rights
Res. 2011-05
- -
Approving a lease for the financing of a project
-
3-29-2011
Contract between KYTC and Woodford County
-
4-21-2011
Agreement between Commonwealth of Kentucky Transportation Cabinet Department of Highways and Woodford County
-
4-26-2011
Contract between Woodford County Fiscal Court and Bluegrass Railroad Museum, Inc.
-
5-24-2011
Lease agreement
-
6-14-2011
Contract between the Bluegrass Railroad Museum and R & N Contracting, Inc.
-
6-14-2011
Contract between KYTC and Unincorporated Urban Place of Woodford County Urban Area
-
6-14-2011
Contract between Woodford County Fiscal Court and Doss and Horky, Inc.
-
6-28-2011
Lease agreement
-
8-9-2011
Contract between the Bluegrass Railroad Museum and R & N Contracting, Inc.
-
8-23-2011
Service agreement between Woodford County and AuditHead, LLC
-
8-25-2011
Construction contract between JPG Construction, LLC and Woodford County Fiscal Court
-
9-26-2011
Construction contract between JPG Construction, LLC and Woodford County Fiscal Court
-
11-8-2011
Amending the agreement between Kentucky Transportation Cabinet and Woodford County Fiscal Court
Res. 2011-03
11-8-2011
Agreement for Project P02-628-1000004445
Res. 2011-07
11-8-2011
Authorizing the Judge/Executive to make application for and, upon approval, to enter into an agreement with the Kentucky Office of Homeland Security (KOHS), to execute any documents which are deemed necessary by KOHS to facilitate and administer the project and to act as the authorized correspondent for this project
Res. 2011-06
12-13-2011
Approving the granting of an inducement to Pilkington Global Expansion, Inc., pursuant to the Kentucky Business Investment Act of the 2009 extraordinary legislative session
Order 3
2-14-2012
Interlocal cooperation agreement for joint responsibility between the City of Versailles and Woodford County for recycling
Order 9
2-14-2012
Construction agreement and waiver, release and covenant not to sue
Order 6
3-13-2012
Data use agreement between Kentucky Retirement Systems and Woodford County Fiscal Court
Res. 2012-03
4-24-2012
Approving 2012 grant application for land and water conservation fund
Res. 2012-04
5-22-2012
Adopting and approving the execution of a county road aid coop program contract between the fiscal court and the Commonwealth of Kentucky Transportation Cabinet, Department of Rural and Municipal Aid, for the fiscal year beginning July 1, 2012.
Res. 2012-05
7-10-2012
Authorizing Judge/Executive to make application for and, upon approval, to enter into an agreement with the Kentucky Office of Homeland Security to execute any documents which are deemed necessary by KOHS to facilitate and administer the project and to act as the authorized correspondent for this project
Order 1
8-28-2012
Interlocal cooperation agreement for the exchange of information
Res. 2012-08
9-25-2012
Adopting the Woodford County Area Solid Waste Management Plan for calendar years 2013-2017
Res. 2012-09
10-9-2012
Approving the granting of an inducement to Quad/Graphics, Inc.
Res. 2012-10
11-13-2012
Approving the granting of an inducement to Y H America, Inc.
Order 7
11-27-2012
Exclusive contract to provide residential solid waste/recycling collection and disposal services in the unincorporated area of Woodford County
Order 9
1-10-2012
Woodford County Fiscal Court and Bluegrass Museum Inc. contract
Res. 2012-11
12-11-2012
Approving a lease for the financing of a project
Order 11
2-14-2012
Memorandum of understanding between the City of Midway and Woodford County for snow/ice treatment and removal on Midway city streets
Order 11
3-13-2012
Woodford County Fiscal Court and Bluegrass Railroad Museum Inc. contract
Order 5
4-24-2012
Memorandum of agreement between the Kentucky Transportation Cabinet, the Kentucky Department of Corrections and the Woodford County Detention Center
Order 3
5-1-2012
Offer and agreement to purchase real estate
Order 6
5-22-2012
CRA Coop contract between KYTC and Woodford County
Order 3
6-26-2012
2012-2013 Kentucky Pride Fund Recycling Grant Agreement
Order 7
7-10-2012
Request and agreement for waste tire grant funding
Order 8
7-10-2012
2012 Kentucky waste tire amnesty agreement
Order 16
7-10-2012
Agreement between the Kentucky Transportation Cabinet and the Woodford County Fiscal Court Tiger Bikes Project
Order 15
7-24-2012
Master services agreement
Order 18
7-24-2012
Application for membership agreement
Order 1
8-14-2012
County request and agreement for anti-litter control program grant funding
Order 8
8-14-2012
Memorandum of understanding between Woodford County Fiscal Court and Marvo Entertainment
Order 10
9-11-2012
Amending agreement between Kentucky Transportation Cabinet and the Woodford County Fiscal Court Pedestrian and Bike Path Project
Order 12
9-11-2012
Tattered Sails Pictures, LLC Service and Licensure Agreement
Order 15
9-11-2012
Proposal to lease 210-acre McCauley Farm from the Woodford County Government
Order 7
9-25-2012
Lease between Woodford County Fiscal Court and the Woodford County Fair Board
Order 8
10-23-2012
Agreement between Kentucky Transportation Cabinet Department of Highways and Woodford County
Order 13
11-13-2012
Contract made between Kentucky Transportation Cabinet, Department of Rural and Municipal Aid and the Fiscal Court of Woodford County fir the unincorporated urban place of Woodford County urban area
Order 14
11-27-2012
Contract for 2012 EMPG Federal Funds for FY 2013 county distribution
Order 16
11-13-2012
Exchange of information agreement
Order 16
11-27-2012
Scanner agreement between Woodford County Clerk and Versailles- Midway-Woodford County Planning Commission, GIS Department
Res. 2012-11
12-11-2012
Commonwealth of Kentucky statewide emergency management mutual aid and assistance agreement
Res. 2013-01
2-12-2013
Agreement to forego the collection of an occupational license fee
Order 1
3-12-2013
Exchange of information agreement between the Lexington-Fayette Urban County Government and the woodford County Fiscal Court
Order 4
3-26-2013
Household hazardous waste management grant application and agreement
Order 7
4-9-2013
Air service agreement between Corrisoft, LLC and the Woodford County Fiscal Court
Res. 2013-02
4-23-2013
Authorizing judge to apply for reimbursement for the transportation of non-public Woodford County students
Order 12
5-14-2013
Contract with the Kentucky Transportation Cabinet for the maintenance of rural county roads
Order 19
5-14-2013
Ambulance service agreement between Hospice of the Bluegrass, Inc. and the Woodford County EMS
Order 9
5-28-2013
Lease agreement and reimbursement form for the Woodford County Courthouse
Order 10
5-28-2013
Lease agreement and reimbursement form for the Woodford County Annex
Order 1
6-5-2013
Agreement with the Kentucky Transportation Cabinet for resurfacing of county roads
Res. - -
6-6-2013
Approving the execution of a rural secondary program agreement with the Kentucky Transportation Department accepting certain roads as county roads
Res. 2013-03
6-11-2013
Authorizing judge to enter an agreement with the Kentucky office of Homeland Security
Order 2
6-25-2013
Agreement with Versailles-Midway-Woodford County Planning Commission, GIS Department, for pictometry services
Order 13
6-25-2013
Exchange of information agreement with the Jessamine County Fiscal Court
Order 4
7-23-2013
Agreement with the County Tourist Commission regarding tourism promotion
Order 2
8-13-2013
Request and agreement for anti-litter control program grant funding
Order 8
8-13-2013
Municipal aid co-op contract with the Kentucky Transportation Cabinet for the maintenance of urban county roads
Res. - -
8-13-2013
Adopting and approving a mutual aid co-op contract for the maintenance of county roads
Order 1
8-20-2013
Contract with Timothy W. Carroll, M.D., to develop medical protocols for the county
Order 2
8-27-2013
Application and agreement for a grant for the disposal or recycling of waste tires
Order 3
8-27-2013
Amendment to trash collection contract between the county and Rumpke of Kentucky, Inc.
Order 4
8-27-2013
Amendment to a contract between the county and Republic Services of Kentucky, LLC, to provide open and closed-top compactor containers
Order 5
8-27-2013
Memorandum of understanding/exchange of information agreement between the Lexington-Fayette urban County Government and the Woodford County Fiscal Court
Order 5
9-24-2013
Independent contractor agreement between the county and Clear Creek Designs for replacement of the state seal on the county courthouse
Order 7
9-24-2013
Memorandum of agreement between county and Brown-Forman Corporation regarding the issuance of industrial revenue bonds
Order 8
9-24-2013
Lease agreement with the Woodford County Fair Board for a tract of land of approximately 35 acres located on the north side of Lawrenceburg Road, west of Versailles
Order 12
10-8-2013
Agreement with the Kentucky Transportation Cabinet regarding the replacement of a bridge
Order 20
10-8-2013
Renewal of interlocal cooperation agreement between the Versailles City Government and the Woodford County Fiscal Court regarding the operation of police services
Res. 2013-05
10-8-2013
Approving an agreement with the Kentucky Transportation Cabinet regarding the replacement of a bridge
Order 10
11-12-2013
Agreement with the Kentucky Transportation Cabinet for road resurfacing
Order 13
11-12-2013
Agreement with James, McClain, Electrical Inspections and Consultant Services, Inc., for construction inspections in the county
Res. 2013-06
11-12-2013
Approving a memorandum of agreement with the Kentucky Transportation Cabinet for the resurfacing of various county roads
2014-03
3-25-2014
Approving a local participation agreement between Woodford County and the Woodford County Treasurer, and establishing an incremental tax special fund for payment of development assistance
Res. 2014-04
3-25-2014
Approving a lease for the financing of a project
Res. 2014-02
5-13-2014
Approving the granting of an inducement to Peristyle, LLC pursuant to the Kentucky Business Investment Act of the 2009 extraordinary legislative session
Res. 2014-05
5-13-2014
Approving a lease for the financing of a project
Res. 2014-03
5-27-2014
Authorizing the judge/executive to apply for and enter into an agreement with the Kentucky Office of Homeland Security for administration of a project
Order 10
5-27-2014
County Road Aid Cooperative Program agreement
Order 13
6-10-2014
Lease agreement and reimbursement form for the Woodford County Courthouse
Order 14
6-10-2014
Lease agreement and reimbursement form for the Woodford County Annex
Order 19
6-10-2014
Contract between the Woodford County Fiscal Court and Gina C. Wilkins, M.D., medical control physician
Order 2
6-24-2014
Kentucky Pride Fund household hazardous waste management grant agreement
Order 2
6-24-2014
Kentucky Pride Fund recycling grant agreement
Order 12
6-24-2014
Memorandum of agreement between the KYTC, the Kentucky Department of Corrections, and the Woodford County Detention Center regarding the roadside inmate work program
Order 13
6-24-2014
Municipal road aid cooperative program agreement
Order 1
8-12-2014
Agreement for waste tire grant funding
Order 2
8-12-2014
Agreement for anti-litter control program grant funding
Order 13
8-26-2014
Amended interlocal cooperative agreement for the Workforce Investment Board
Order 14
8-26-2014
Interlocal agreement creating a Bluegrass and Central Kentucky Unified Police Protection System (BACKUPPS)
Res. 2014-06
9-9-2014
Approving an interlocal agreement creating the Bluegrass and Central Kentucky Unified Police Protection System
Res. 2014-07
9-23-2014
Authorizing the Judge/Executive to enter into an agreement with the Department for Local Government for the support of a food pantry
Res. 2014-09
10-14-2014
Approving the granting of an inducement to Brown-Forman pursuant to the Kentucky Business Investment Act of the 2009 extraordinary legislative session
Order 5
10-14-2014
Interlocal cooperation agreement for the operation of a joint parks and recreation program
Order 11
10-14-2014
Contract between the Woodford County Fiscal Court and the Woodford County Board of Education for the transportation of non-public school students
Order 13
10-28-2014
Memorandum of agreement between the Department for Local Government and Woodford County Fiscal Court for the Woodford County Food Pantry Project
Order 13
11-25-2014
Agreement between KYTC and Woodford County, resurfacing various roads
Order 12
12-9-2014
Maintenance agreement between Woodford County Courthouse and The Verdin Company
Order 13
12-9-2014
Contract between Woodford County Fiscal Court and Woodford County Detention Center
Order 2
2-10-2015
Interlocal Cooperation Agreement between the City of Versailles, the City of Midway, and the County of Woodford for the operation of a joint mass notification system
Order 1
3-24-2015
Rural secondary program agreement
Order 1
4-14-2015
Third party bad debt collection agreement between Revenue Recovery Corporation and Woodford County EMS
Order 4
4-14-2015
Contract between Kentucky Alarm Services and Jack Jouett historic sites
Order 9
4-14-2015
Renewal of annual termite contract between All Rite Pest Control and the Jack Jouett house
Order 1
4-28-2015
Agreement for non-emergency ambulance transportation between Woodford County EMS and Woodford Hospital, LLC
Res. 2015-04
5-12-2015
Adopting and approving the execution of a County Road Aid Coop Program Contract between the Fiscal Court and the Commonwealth of Kentucky, Transportation Cabinet, Department of Rural and Municipal Aid, for the fiscal year beginning July 1, 2015
Res. 2015-05
5-12-2015
Authorizing and directing the County Judge/Executive, on behalf of the Woodford Fiscal Court, to execute an agreement with the Bluegrass Area Development District for preparation, planning, submission and administration of a community development block grant to assist Peristyle, LLC with equipment financing
Order 5
5-12-2015
Lease agreement between the Woodford County Fiscal Court and the Woodford County Theatrical Arts Association Inc.
Order 6
5-12-2015
Agreement between the Commonwealth of Kentucky, Transportation Cabinet, Department of Rural and Municipal Aid and the Fiscal Court of Woodford County
Order 7
5-12-2015
Lease agreement and reimbursement form for the Woodford County Courthouse
Order 8
5-12-2015
Lease agreement and reimbursement form for the Woodford County Annex
Order 2
5-26-2015
Agreement for 2015- 2016 Kentucky pride fund household hazardous waste management grant agreement
2014-18
6-9-2015
Creating a non-exclusive franchise not to exceed five years for a cable television system within the confines of Woodford County
Order 7
6-9-2015
Interlocal agreement between Anderson, Bourbon, Boyle, Clark, Estill, Franklin, Garrard, Harrison, Jessamine, Lexington-Fayette, Lincoln, Madison, Mercer, Nicholas, Powell, Scott and Woodford for a Workforce Innovation and Opportunity Act
Res. 2015-06
6-23-2015
Authorizing the judge/executive to make an application for and upon approval, to enter into an agreement with the Kentucky Office of Homeland Security (KOHS). Establishes procurement policy for any KOHS approved project for the 2015 fiscal year
Order 3
6-23-2015
Application for grant funding for the management of waste tires
Order 8
6-23-2015
Interlocal cooperation agreement between the City of Versailles, the City of Midway, and Woodford County establishing a county-wide disaster and emergency preparedness, response and recovery program
Res. 2015-07
7-28-2015
Awarding a non-exclusive franchise to Time Warner Cable Midwest, LLC for a term of five years for a cable television system within the confines of the county
Order 4
8-11-2015
Request and agreement for anti-litter control program grant funding
Res. 2015-08
8-25-2015
Lease agreement
Order 7
9-8-2015
Addendum to the contract between the Woodford County Fiscal Court and Rumpke regarding solid waste collection
Order 4
9-22-2015
Lease agreement between Woodford County Fiscal Court and Woodford County Fair Board
Order 6
9-22-2015
Renewal of annual termite contract between All Rite Pest Control and Jack Jouett house
Res. 2015-10
10-13-2015
Adopting and approving the execution of a memorandum of agreement between the Woodford County Fiscal Court and the Commonwealth of Kentucky, Transportation Cabinet, Department of Highways for an amount of $200,000 for FD39 Funds for the purpose of resurfacing various county roads
Order 7
10-27-2015
Contract between the Woodford County Fiscal Court and the Woodford County Board of Education for the transportation of non-public school students
Order 9
11-24-2015
Maintenance agreement for Harper’s Consulting to maintain county budget reports
Order 4
12-8-2015
Maintenance agreement between Woodford County Courthouse and The Verdin Company
Res. 2015-14
12-30-2015
Request and agreement for Transportation Alternatives Grant: Huntertown Sidewalk Project
Res. 2016-01
3-8-2016
Approving the granting of an inducement to More than a Bakery, LLC
Res. 2016-02
3-22-2016
Request and agreement for the Huntertown Sidewalk Project
Res. 2016-05
5-24-2016
Authorizing the judge/executive to make an application for and upon approval, to enter into an agreement with the Kentucky Office of Homeland Security (KOHS). Establishes procurement policy for any KOHS approved project for the 2016 fiscal year
Res. 2016-06
7-12-2016
Approving a supplemental interlocal cooperation agreement among Woodford County and other counties regarding the Kentucky Association of Counties Leasing Trust
Res. 2016-07
10-11-2016
Approving the granting of an inducement to Quad Graphics
Res. 2016-08
10-11-2016
Approving the granting of an inducement to Lakeshore Learning
Res. 2016-09
10-11-2016
Approving the granting of an inducement to Yokohama
Res. 2017-01
1-24-2017
Authorizing the judge/executive to make an application for and upon approval, to enter into an agreement with the Kentucky Office of Homeland Security (KOHS). Establishes procurement policy for any KOHS approved project for the 2015 fiscal year
Res. 2017-02
2-28-2017
Authorizing the execution of a lease agreement with the Public Properties Corporation and the Kentucky Administrative Office of the Courts
Res. 2017-05
3-14-2017
Authorizing judge to apply for reimbursement for the transportation of non-public Woodford County students
Res. 2017-07
4-11-2017
Adopting and approving the execution of a Municipal Aid Co-op Program Contract between the Fiscal Court and the Commonwealth of Kentucky, Transportation Cabinet, Department of Rural and Municipal Aid, for the fiscal year beginning July 1, 2017
Res. 2017-08
4-11-2017
Adopting and approving the execution of a County Road Aid Coop Program Contract between the Fiscal Court and the Commonwealth of Kentucky, Transportation Cabinet, Department of Rural and Municipal Aid, for the fiscal year beginning July 1, 2017
2017-05
6-27-2017
Authorizing the execution of a lease agreement with the Kentucky Association of Counties Leasing Trust
2019-10
9-24-2019
Creating a non-exclusive franchise not to exceed five years for a cable television system within the confines of Woodford County
2019-14
2-11-2020
Approving the execution and delivery of a lease agreement for the financing of the costs of the acquisition, construction, installation and equipping of a county EMS building
2021-01
2-23-2021
Establishing an Energy Project Assessment District (EPAD) Program to advance the conservation and efficient use of energy and water resources by allowing financing of energy projects by assessments imposed upon real property being improved