23
MEMORANDA OF AGREEMENT LIST- AUGUST, 2012 AGENCY/ EFFECTIVE AGREEMENT AGREEMENT FUNDING SOURCE/ AGREEMENT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION _______________________________________________________________________________________________________________________________________________ 8/9/2012 11:13 AM Pink 1 CABINET FOR HEALTH AND FAMILY SERVICES 1. 1200003563 University of Louisville Research Foundation 501 East Broadway, Suite 315 Louisville, KY 40202 August 01, 2012 - June 30, 2013 Telehealth $51,008.05 General 100%; Upon receipt of invoices. Work with the University of Kentucky and the Eastern and Western Kentucky Telehealth Training Centers to bring needed healthcare resources to rural communities. 2. 1300000030 Pennyroyal Center P. O. Box 614 Hopkinsville, KY 42240 August 01, 2012 - June 30, 2013 Health Information Exchange $75,000.00 Federal 100%; Monthly. Support the exchange of health information among behavioral health providers through the development or adaptation of the Kentucky Health Information Exchange. DEPARTMENT FOR AGING & INDEPENDENT LIVING 3. 1200003479 Pennyrile Area Development District 300 Hammond Drive Hopkinsville, KY 42240 July 09, 2012 - January 31, 2013 Family & Social Services $750,000.00 Agency 100%; Monthly. Distribute statewide benefits for recipients who apply to the Traumatic Brain Injury Trust Fund for assistance; the benefit management program will be responsible for developing and implementing policies and procedures relating to disbursement of funds, management of grievances and claims management. DEPARTMENT FOR BEHAVIORAL HEALTH, DEVELOPMENTAL AND INTELLECTUAL DISABILITIES 4. 1200001105 Cabinet for Workforce Development 500 Mero Street Frankfort, KY 40601 July 10, 2012 - June 30, 2014 Support Services $150,000.00 Federal 100%; Lump sum. Provide follow-up and on-going supported employment services to persons diagnosed with severe mental illness, severe mental illness with mental retardation and severe mental illness with substance abuse issues. 5. 1200001136 Dayspring Incorporated 3430 Day Spring Court Louisville, KY 40213 July 26, 2012 - June 30, 2013 Health Care Management $500,000.00 General 100%; Monthly. Provide residential services in the Jefferson County area, to support persons with intellectual and/or developmental disabilities. 6. 1200001209 The Healing Place Incorporated 1020 West Market Street Louisville, KY 40202 July 09, 2012 - June 30, 2014 Substance Abuse Program $900,000.00 General 100%; Monthly. Provide shelter and an innovative program of care and recovery to the chemically dependent homeless in the Louisville area; operate two non-medical detoxification centers, one for men and one for women.

MEMORANDA OF AGREEMENT LIST- AUGUST, 2012 Keifer Data Base...MEMORANDA OF AGREEMENT LIST- AUGUST, 2012 AGENCY/ EFFECTIVE AGREEMENT AGREEMENT FUNDING SOURCE/ AGREEMENT VENDOR DATES

Embed Size (px)

Citation preview

MEMORANDA OF AGREEMENT LIST- AUGUST, 2012

AGENCY/ EFFECTIVE AGREEMENT AGREEMENT FUNDING SOURCE/ AGREEMENT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

8/9/2012 11:13 AM Pink

1

CABINET FOR HEALTH AND FAMILY SERVICES 1. 1200003563 University of Louisville Research Foundation 501 East Broadway, Suite 315 Louisville, KY 40202

August 01, 2012 - June 30, 2013

Telehealth $51,008.05 General 100%; Upon receipt of invoices.

Work with the University of Kentucky and the Eastern and Western Kentucky Telehealth Training Centers to bring needed healthcare resources to rural communities.

2. 1300000030 Pennyroyal Center P. O. Box 614 Hopkinsville, KY 42240

August 01, 2012 - June 30, 2013

Health Information Exchange

$75,000.00 Federal 100%; Monthly.

Support the exchange of health information among behavioral health providers through the development or adaptation of the Kentucky Health Information Exchange.

DEPARTMENT FOR AGING & INDEPENDENT LIVING 3. 1200003479 Pennyrile Area Development District 300 Hammond Drive Hopkinsville, KY 42240

July 09, 2012 - January 31, 2013

Family & Social Services

$750,000.00 Agency 100%; Monthly.

Distribute statewide benefits for recipients who apply to the Traumatic Brain Injury Trust Fund for assistance; the benefit management program will be responsible for developing and implementing policies and procedures relating to disbursement of funds, management of grievances and claims management.

DEPARTMENT FOR BEHAVIORAL HEALTH, DEVELOPMENTAL AND INTELLECTUAL DISABILITIES 4. 1200001105 Cabinet for Workforce Development 500 Mero Street Frankfort, KY 40601

July 10, 2012 - June 30, 2014

Support Services

$150,000.00 Federal 100%; Lump sum.

Provide follow-up and on-going supported employment services to persons diagnosed with severe mental illness, severe mental illness with mental retardation and severe mental illness with substance abuse issues.

5. 1200001136 Dayspring Incorporated 3430 Day Spring Court Louisville, KY 40213

July 26, 2012 - June 30, 2013

Health Care Management

$500,000.00 General 100%; Monthly.

Provide residential services in the Jefferson County area, to support persons with intellectual and/or developmental disabilities.

6. 1200001209 The Healing Place Incorporated 1020 West Market Street Louisville, KY 40202

July 09, 2012 - June 30, 2014

Substance Abuse Program

$900,000.00 General 100%; Monthly.

Provide shelter and an innovative program of care and recovery to the chemically dependent homeless in the Louisville area; operate two non-medical detoxification centers, one for men and one for women.

MEMORANDA OF AGREEMENT LIST- AUGUST, 2012

AGENCY/ EFFECTIVE AGREEMENT AGREEMENT FUNDING SOURCE/ AGREEMENT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

8/9/2012 11:13 AM Pink

2

DEPARTMENT FOR BEHAVIORAL HEALTH, DEVELOPMENTAL AND INTELLECTUAL DISABILITIES 7. 1200001211 Division of Mental Health 3001 West Highway 146 La Grange, KY 40032

July 05, 2012 - June 30, 2014

Substance Abuse Program

$328,000.00 General 100%; Quarterly.

Provide residential substance abuse treatment services at the Kentucky Correctional Institution for Women for 40 female offenders in an integrated, fiscally responsible manner. In addition to intensive treatment, aftercare planning shall also be provided. The program will work collaboratively with staff from the Renaissance House and other community service providers to insure a seamless transition from an incarcerated setting to the community.

8. 1200001212 People Advocating Recovery 963 South 2nd Street Louisville, KY 40203

July 09, 2012 - June 30, 2014

Substance Abuse Program

$182,600.00 Federal 100%; Quarterly.

Establish a recovery-oriented training and technical assistance center to assist individuals and organizations with recovery efforts. Provide services to individuals in all states of recovery; their family members and friends; along with staff, programs, public, quasi-public and private organizations and all other entities that influence the recovery services within Kentucky.

9. 1200001259 Alcoholic Beverage Control Department 1003 Twilight Trail, Suite A-2 Frankfort, KY 40601

July 23, 2012 - June 30, 2014

Tobacco Retailer Inspections

$200,000.00 General 100%; Lump sum.

Provide inspections of entities which sell tobacco products to determine compliance with federal regulations (SYNAR) governing the substance abuse prevention & treatment block grant.

10. 1200002444 Kentucky Medical Services Foundation Incorporated P. O. Box 587 Lexington, KY 40586

July 03, 2012 - June 30, 2014

Psychiatry Services

$1,639,790.00 General 84.39%; Agency 15.61%; Bi-monthly.

Provide board certified psychiatrists and psychologists for: 1) medical and psychiatric quality assurance oversight to all facilities and programs of the Department for Behavioral Health, Developmental and Intellectual Disabilities; 2) psychiatric evaluations and treatment for restoration to competency at Kentucky Correctional Psychiatric Center, on a part time as needed basis; 3) mortality reviews at all Department residential facilities; 4) psychiatric evaluations and treatment at Hazelwood Center; and 5) part-time psychiatric services as needed to the Department.

MEMORANDA OF AGREEMENT LIST- AUGUST, 2012

AGENCY/ EFFECTIVE AGREEMENT AGREEMENT FUNDING SOURCE/ AGREEMENT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

8/9/2012 11:13 AM Pink

3

DEPARTMENT FOR COMMUNITY BASED SERVICES 11. 1200003587 Family & Children First 2303 River Road Suite 200 Louisville, KY 40206

July 16, 2012 - June 30, 2014

Family & Social Services

$676,000.00 Federal 100%; Monthly.

Provide in-depth assessments of birth, relative and resources families and provide/coordinate visitation services between birth families and their children in care and custody of the cabinet.

DEPARTMENT FOR ENVIRONMENTAL PROTECTION 12. 1200002603 University of Kentucky Research Foundation 109 Kinkead Hall Lexington, KY 40506-0057

July 15, 2012 - June 30, 2014

Environmental & Ecological Services

$283,907.78 Agency 100%; Monthly.

Provide research to document and categorize information and data about the Floyd’s Fork Watershed and the information will be summarized and used in support of the stakeholder interview process.

13. 1200002730 University of Kentucky Health Kentucky Clinic B 163 Lexington, KY 40536-0284

August 01, 2012 - June 30, 2013

Physical Examinations

$150,000.00 General 74.43%; Agency 25.57%; Upon receipt of invoices.

Provide Department of Environmental Protection employees with physical examinations on a pre-scheduled basis through the University of Kentucky, Executive Health Program.

14. 1200002827 University of Kentucky Research Foundation 109 Kinkead Hall Lexington, KY 40506-0057

August 01, 2012 - June 30, 2014

Environmental Scholarship

$90,000.00 Agency 100%; Upon receipt of invoices.

Provide for the Kentucky Environmental Scholarship Program that pays the student's tuition in exchange for working for the Department for Environmental Protection upon graduation.

DEPARTMENT FOR NATURAL RESOURCES 15. 1200003701 University of Kentucky Research Foundation 201 Kinkead Hall Lexington, KY 40506-0057

July 27, 2012 - June 30, 2013

Regional Firewood Outreach and Education Campaign

$55,000.00 Federal 100%; Quarterly.

Develop materials such as brochures, PSAS, billboard ads, and presentations to educate people about the importance of not transporting firewood from infested areas to non-infested areas

16. 1200003746 Department of Military Affairs, Air Transportation Division 90 Airport Road Frankfort, KY 40601-6168

July 25, 2012 - June 30, 2014

Helicopter Services

$387,000.00 Federal 50%; Agency 50%; Monthly.

Provide funds for the operation and maintenance of the 1984 Bell Long Ranger III helicopter (n3ky).

MEMORANDA OF AGREEMENT LIST- AUGUST, 2012

AGENCY/ EFFECTIVE AGREEMENT AGREEMENT FUNDING SOURCE/ AGREEMENT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

8/9/2012 11:13 AM Pink

4

DEPARTMENT FOR PUBLIC HEALTH 17. 1200001989 University of Louisville Research Foundation 501 East Broadway, Suite 315 Louisville, KY 40202

August 01, 2012 - June 30, 2013

Mammography Outreach

$59,200.00 Federal 100%; Quarterly.

Coordinate programs, which increase breast and cervical cancer screening among low-income women, particularly African American women, in Louisville and surrounding urban areas.

18. 1200002077 University of Louisville Research Foundation Med Center One, Suite 315 Louisville, KY 40202

August 01, 2012 - June 30, 2013

Cancer Screening

$62,256.00 Federal 100%; Quarterly.

Provide professional development education intervention projects to increase and improve breast and cervical cancer screening and diagnosis among Kentucky women.

19. 1200002169 Walgreen Co. 104 Wilmot Road, MS #1420 Deerfield, IL 60015

July 01, 2012 - June 30, 2013

WIC/EBT Terminals

$300,000.00 Federal 100%; Upon receipt of invoices.

Develop an integrated electronic cash registers (ECR), terminal software and online transaction processing capabilities and deploy appropriate hardware and network support to fully implement Women, Infants, and Children (WIC) Electronic Benefits Transfer (EBT) functionality in its stores authorized to redeem WIC benefits. Note: Registered Foreign Corporation. Note: Retroactive Start Date Document Attached.

20. 1200003159 University of Kentucky Research Foundation 109 Kinkead Hall Lexington, KY 405060057

July 15, 2012 - June 30, 2014

Health Related $722,200.00 General 100%; Monthly.

Provide support to the health professions pipeline to encourage interest in and preparation for health professions education among minority and disadvantaged students and for the maintenance of programs that reach out to minority populations to improve health awareness and access to care through community health education and provider education in cultural competency.

DIETITIANS & NUTRITIONISTS, BOARD OF LICENSURE CERTIFICATION 21. 1200002358 Occupations & Professions 911 Leawood Drive Frankfort, KY 40601

August 01, 2012 - June 30, 2013

Administrative Services

$54,600.00 Agency 100%; Quarterly.

Perform administrative, fiscal management, and technical support services on behalf of the board, as authorized by statute.

MEMORANDA OF AGREEMENT LIST- AUGUST, 2012

AGENCY/ EFFECTIVE AGREEMENT AGREEMENT FUNDING SOURCE/ AGREEMENT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

8/9/2012 11:13 AM Pink

5

EARLY CHILDHOOD ADVISORY COUNCIL 22. 1300000320 University of Kentucky Research Foundation 109 Kinkead Hall Lexington, KY 40506-0057

August 03, 2012 - June 30, 2013

Needs Assessment

$629,162.00 Agency 100%; Monthly.

Conduct a needs assessment on quality and availability of early care and education services in the Commonwealth.

EDUCATION, DEPARTMENT OF 23. 1200001931 Northern Kentucky Cooperative for Educational Services Incorporated 5516 East Alexandria Pike Cold Spring, KY 41076-3540

July 09, 2012 - June 30, 2013

Regional Network Content Specialist

$74,534.00 Agency 100%; Quarterly.

Employ Jenny Ray as a Regional Leadership Network Content Specialist. The contractor will provide planning, facilitation, consultation and technical assistance to Leadership Network Facilitation Teams and participants, schools and districts regarding highly effective teaching and learning around the core academic standards in English/language arts and mathematics.

24. 1200001940 Scott County Board of Education 2168 Frankfort Pike Georgetown, KY 40324

July 15, 2012 - June 30, 2013

Elementary Reading Intervention Consultant

$76,948.00 General 100%; Quarterly.

Employ Judith Halasek as an Elementary Reading Intervention Consultant. The contractor will work under the general direction of the branch manager, provide consultative services and technical assistance to local education agencies, personnel and other state and private educational agencies in planning, developing, implementing, coordinating and evaluating intervention related plans and services.

25. 1200003009 Boyd County Board of Education 1104 Bob McCullough Drive Ashland, KY 41102

August 01, 2012 - June 30, 2013

Career & Technical Education

$237,496.00 General 100%; Quarterly.

Provide funds to offer career and technical education programs based on occupational skill standards that support the objectives of the learning goals and academic expectations for all students.

26. 1200003015 Fayette County Board of Education 701 East Main Street Lexington, KY 40507

July 15, 2012 - June 30, 2013

Career & Technical Education

$791,690.00 General 100%; Quarterly.

Provide for career and technical education programs based on occupational skill standards that support the objectives of the learning goals and academic expectations for all students.

MEMORANDA OF AGREEMENT LIST- AUGUST, 2012

AGENCY/ EFFECTIVE AGREEMENT AGREEMENT FUNDING SOURCE/ AGREEMENT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

8/9/2012 11:13 AM Pink

6

EDUCATION, DEPARTMENT OF 27. 1200003019 Grant County Board of Education 820 Arnie Risen Boulevard Williamstown, KY 41097

July 15, 2012 - June 30, 2013

Career & Technical Education

$317,318.00 General 100%; Quarterly.

Provide for career and technical education programs based on occupational skill standards that support the objectives of the learning goals and academic expectations for all students.

28. 1200003025 Jefferson County Board of Education P. O. Box 34020 Louisville, KY 40232-4020

July 15, 2012 - June 30, 2013

Career & Technical Education

$2,491,512.00 General 100%; Quarterly.

Provide for career and technical education programs based on occupational skill standards that support the objectives of the learning goals and academic expectations for all students.

29. 1200003032 Magoffin County Board of Education P. O. Box 109 Salyersville, KY 41465

July 15, 2012 - June 30, 2013

Career & Technical Education

$281,981.00 General 100%; Quarterly.

Provide for career and technical education programs based on occupational skill standards that support the objectives of the learning goals and academic expectations for all students.

30. 1200003033 Marshall County Board of Education 86 High School Road Benton, KY 42025

July 20, 2012 - June 30, 2013

Career & Technical Education

$167,122.00 General 100%; Quarterly.

Provide for career and technical education programs based on occupational skill standards that support the objectives of the learning goals and academic expectations for all students.

31. 1200003034 McCreary County Board of Education 120 Raider Way Stearns, KY 42647

July 20, 2012 - June 30, 2013

Career & Technical Education

$211,023.00 General 100%; Quarterly.

Provide for career and technical education programs based on occupational skill standards that support the objectives of the learning goals and academic expectations for all students.

32. 1200003036 Newport Independent Board of Education 301 East 8th Street Newport, KY 41071

July 20, 2012 - June 30, 2013

Career & Technical Education

$171,059.00 General 100%; Quarterly.

Provide for career and technical education programs based on occupational skill standards that support the objectives of the learning goals and academic expectations for all students

33. 1200003037 Powell County Board of Education P. O. Box 430 Stanton, KY 40380

July 15, 2012 - June 30, 2013

Career & Technical Education

$252,882.00 General 100%; Quarterly.

Provide for career and technical education programs based on occupational skill standards that support the objectives of the learning goals and academic expectations for all students.

MEMORANDA OF AGREEMENT LIST- AUGUST, 2012

AGENCY/ EFFECTIVE AGREEMENT AGREEMENT FUNDING SOURCE/ AGREEMENT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

8/9/2012 11:13 AM Pink

7

EDUCATION, DEPARTMENT OF 34. 1200003764 Southern Regional Education Board 592 Tenth Street NW Atlanta, GA 30318-5790

July 15, 2012 - June 30, 2013

Schools of Innovation

$324,000.00 General 100%; Upon receipt of invoices.

Work collaboratively with state, district, school and teacher leaders in Kentucky to improve student academic achievement in selected middle schools across the state.

35. 1200003811 Indiana University 509 East Third Street Bloomington, IN 47401

August 01, 2012 - June 30, 2013

Program Evaluation

$314,340.00 Federal 100%; Quarterly.

Gauge the effectiveness of 21st Century Community Learning Centers programs as required by section 4203 state application title iv, part b of the No Child Left Behind act.

36. 1200003931 Madison County Board of Education P. O. Box 768 Richmond, KY 40476

August 01, 2012 - June 30, 2013

Educational Recovery Specialist

$97,337.00 Federal 100%; Quarterly.

Employ Elizabeth Wright as an Educational Recovery Specialist Leader in the Office of Next Generation Schools & Districts. The contractor will be responsible for the mentoring of and guidance to the principal in a Persistently Low Achieving School as identified through the criteria set forth in No Child Left Behind, KRS 160.346 and the Kentucky Department of Education regulations with any and all functions relating to instructional leadership and school improvement.

37. 1200003932 Floyd County Board of Education 106 North Front Avenue Prestonsburg, KY 41653

August 01, 2012 - June 30, 2013

Educational Recovery Specialist

$107,967.00 Federal 100%; Quarterly.

Employ Mike Hughes as an Educational Recovery Specialist. The contractor will be responsible for working with staff in a persistently low achieving school as identified through the criteria set forth in No Child Left Behind, KRS 160.346 and the KDE education regulations with any and all functions relating to instruction and school improvement with an emphasis on reading and math.

38. 1200003935 Shelby County Board of Education 1155 Main Street Shelbyville, KY 40066

August 01, 2012 - June 30, 2013

Educational Recovery Leader

$135,676.00 Federal 100%; Quarterly.

Employ Robert Kerry Fannin as an Educational Recovery Leader. The contractor will be responsible for mentoring of and guidance to the principal in a persistently low achieving school as identified through the criteria set forth in No Child Left Behind, KRS 160.346 and the KDE education regulations with any and all functions relating to instructional leadership and school improvement.

MEMORANDA OF AGREEMENT LIST- AUGUST, 2012

AGENCY/ EFFECTIVE AGREEMENT AGREEMENT FUNDING SOURCE/ AGREEMENT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

8/9/2012 11:13 AM Pink

8

EDUCATION, DEPARTMENT OF 39. 1200003936 McCracken County Board of Education 435 Berger Road Paducah, KY 42003-4501

August 01, 2012 - June 30, 2013

Educational Recovery Leader

$122,445.00 Federal 100%; Quarterly.

Employ Kathleen Evanko as an Educational Recovery Leader in the Office of Next Generation Schools & Districts. The contractor will be responsible for the mentoring of and guidance to the principal in a Persistently Low Achieving School as identified through the criteria set forth in No Child Left Behind, KRS 160.346 and the Kentucky Department of Education regulations with any and all functions relating to instructional leadership and school improvement.

40. 1200003937 Scott County Board of Education P. O. Box 578 Georgetown, KY 40324

August 01, 2012 - June 30, 2013

Educational Recovery Leader

$125,489.00 Federal 100%; Quarterly.

Employ Randy Napier as an Educational Recovery Leader in the Office of Next Generation Schools & Districts. The contractor will be responsible for the mentoring of and guidance to the principal in a Persistently Low Achieving School as identified through the criteria set forth in No Child Left Behind, KRS 160.346 and the Kentucky Department of Education regulations with any and all functions relating to instructional leadership and school improvement.

41. 1200003950 Department for Medicaid Services 275 East Main Street 6W-c Frankfort, KY 40621

August 01, 2012 - June 30, 2013

Educational Services

$238,750.00 Other Special Revenue 100%; Quarterly.

Transfer funds in an amount not to exceed the amount of the contract to the Department for Medicaid Services for the expenses associated with the Medicaid school-based health services program. These funds will be used as the state match on the cost reporting contract.

42. 1300000025 Woodford County Board of Education 330 Pisgah Road Versailles, KY 40383-9214

August 01, 2012 - June 30, 2013

Educational Recovery Leader

$129,384.00 Federal 100%; Quarterly.

Employ Sam Watkins as an Educational Recovery Leader. The contractor will be responsible for mentoring of and guidance to the principal in a persistently low achieving school as identified through the criteria set forth in No Child Left Behind, KRS 160.346 and the Kentucky Department of Education Regulations with any and all functions relating to instructional leadership and school improvement.

MEMORANDA OF AGREEMENT LIST- AUGUST, 2012

AGENCY/ EFFECTIVE AGREEMENT AGREEMENT FUNDING SOURCE/ AGREEMENT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

8/9/2012 11:13 AM Pink

9

EDUCATION, DEPARTMENT OF 43. 1300000026 Larue County Board of Education 208 College Street Hodgenville, KY 42748

August 01, 2012 - June 30, 2013

Educational Recovery Specialist

$95,978.00 General 100%; Quarterly.

Employ Jeanie Cox as an Educational Recovery Specialist. The contractor will be responsible for working with staff in a persistently low achieving school as identified through the criteria set forth in No Child Left Behind, KRS 160.346 and the KDE education regulations with any and all functions relating to instruction and school improvement with an emphasis on reading and math.

44. 1300000029 Glasgow Independent Board of Education P. O. Box 1239 Glasgow, KY 42142-1239

August 01, 2012 - June 30, 2013

Educational Recovery Leader

$103,956.00 General 100%; Quarterly.

Employ Sharon Ritter as an Educational Recovery Leader. The contractor will be responsible for mentoring of and guidance to the principal in a persistently low achieving school as identified through the criteria set forth in No Child Left Behind, KRS 160.346 and the Kentucky Department of Education Regulations with any and all functions relating to instructional leadership and school improvement.

45. 1300000032 Clark County Board of Education 1600 West Lexington Avenue Winchester, KY 40391

August 01, 2012 - June 30, 2013

Educational Recovery Leader

$127,274.00 Federal 100%; Quarterly.

Lewis Willian as an Educational Recovery Leader. The contractor will be responsible for mentoring of and guidance to the principal in a persistently low achieving school as identified through the criteria set forth in No Child Left Behind, KRS 160.346 and the KDE regulations with any and all functions relating to instructional leadership and school improvement.

46. 1300000043 McCracken County Board of Education 435 Berger Road Paducah, KY 42003-4501

July 20, 2012 - June 30, 2013

Early College Grant

$96,000.00 General 100%; Upon receipt of invoices.

Provide funds for the purpose of on-going planning and initial implementation of an early college high school program.

47. 1300000045

Washington County Board of Education P. O. Box 72 Springfield, KY 40069-0072

August 01, 2012 - June 30, 2013

Early College Grant

$96,000.00 General 100%; Lump sum.

Provide for the Early college High School program, which blends high school and college in a rigorous yet supportive program, compressing the time it takes to complete a high school diploma and the first two years of college. Funds are being made available to districts for the purpose of on-going planning and initial implementation of an early college high school program.

MEMORANDA OF AGREEMENT LIST- AUGUST, 2012

AGENCY/ EFFECTIVE AGREEMENT AGREEMENT FUNDING SOURCE/ AGREEMENT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

8/9/2012 11:13 AM Pink

10

EDUCATION, DEPARTMENT OF 48. 1300000050 Lyon County Board of Education 217 Jenkins Road Eddyville, KY 42038

August 01, 2012 - June 30, 2013

Debt Service $319,822.50 General 100%; Lump sum.

Provide payment of debt service for school facilities that have been deemed structurally unsound or uninhabitable, per HB 428 passed during the 2011 General Assembly.

49. 1300000063 Adair County Board of Education 1204 Greensburg Street Columbia, KY 42728

August 01, 2012 - September 30, 2014

Support Services

$75,000.00 Federal 100%; Quarterly.

Enable communities to design and implement effective out-of-school programs that will result in improved student achievement, and be sustained through community partnerships at the conclusion of the grant funds.

50. 1300000064 Ballard County Board of Education 3465 Paducah Road Barlow, KY 42024

August 01, 2012 - September 30, 2014

Support Services

$112,500.00 Federal 100%; Quarterly.

Enable communities to design and implement effective out-of-school programs that will result in improved student achievement, and be sustained through community partnerships at the conclusion of the grant funds.

51. 1300000066 Berea Independent Board of Education 3 Pirate Parkway Berea, KY 40403

August 01, 2012 - September 30, 2014

Support Services

$150,000.00 Federal 100%; Quarterly.

Enable communities to design and implement effective out-of-school programs that will result in improved student achievement, and be sustained through community partnerships at the conclusion of the grant funds.

52. 1300000070 Bourbon County Board of Education 3343 Lexington Road Paris, KY 40361

August 01, 2012 - September 30, 2014

Support Services

$405,000.00 Federal 100%; Quarterly.

Enable communities to design and implement effective out-of-school programs that will result in improved student achievement, and be sustained through community partnerships at the conclusion of the grant funds.

53. 1300000079 Casey County Board of Education 1922 North US 127 Liberty, KY 42539

August 01, 2012 - September 30, 2014

Support Services

$112,500.00 Federal 100%; Quarterly.

Enable communities to design and implement effective out-of-school programs that will result in improved student achievement, and be sustained through community partnerships at the conclusion of the grant funds.

MEMORANDA OF AGREEMENT LIST- AUGUST, 2012

AGENCY/ EFFECTIVE AGREEMENT AGREEMENT FUNDING SOURCE/ AGREEMENT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

8/9/2012 11:13 AM Pink

11

EDUCATION, DEPARTMENT OF 54. 1300000081 Caverna Independent Board of Education 1102 North Dixie Highway Cave City, KY 42127

August 01, 2012 - September 30, 2014

Support Services

$150,000.00 Federal 100%; Quarterly.

Enable communities to design and implement effective out-of-school programs that will result in improved student achievement, and be sustained through community partnerships at the conclusion of the grant funds.

55. 1300000084 Clinton County Board of Education 2353 North Highway 127 Albany, KY 42602

August 01, 2012 - September 30, 2014

Support Services

$180,000.00 Federal 100%; Quarterly.

Enable communities to design and implement effective out-of-school programs that will result in improved student achievement, and be sustained through community partnerships at the conclusion of the grant funds.

56. 1300000101 Hardin County Board of Education 65 West A Jenkins Road Elizabethtown, KY 42701

August 01, 2012 - September 30, 2014

Support Services

$112,500.00 Federal 100%; Quarterly.

Enable communities to design and implement effective out-of-school programs that will result in improved student achievement, and be sustained through community partnerships at the conclusion of the grant funds.

57. 1300000109 Hickman County Board of Education 416 Waterfield Drive North Clinton, KY 42031

August 01, 2012 - September 30, 2014

Support Services

$150,000.00 Federal 100%; Quarterly.

Enable communities to design and implement effective out-of-school programs that will result in improved student achievement, and be sustained through community partnerships at the conclusion of the grant funds.

58. 1300000122 Lawrence County Board of Education 50 Bulldog Lane Louisa, KY 41230

August 01, 2012 - September 30, 2014

Support Services

$180,000.00 Federal 100%; Quarterly.

Enable communities to design and implement effective out-of-school programs that will result in improved student achievement, and be sustained through community partnerships at the conclusion of the grant funds.

59. 1300000124 Lee County Board of Education P. O. Box 668 Beattyville, KY 41311

August 01, 2012 - September 30, 2014

Support Services

$75,000.00 Federal 100%; Quarterly.

Enable communities to design and implement effective out-of-school programs that will result in improved student achievement, and be sustained through community partnerships at the conclusion of the grant funds.

MEMORANDA OF AGREEMENT LIST- AUGUST, 2012

AGENCY/ EFFECTIVE AGREEMENT AGREEMENT FUNDING SOURCE/ AGREEMENT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

8/9/2012 11:13 AM Pink

12

EDUCATION, DEPARTMENT OF 60. 1300000133 Hopkins County Board of Education 320 South Seminary Street Madisonville, KY 42431

August 01, 2012 - June 30, 2013

Educational Recovery Specialist

$112,996.00 Federal 100%; Quarterly.

Employ Rick Larson as an Educational Recovery Specialist. The contractor will be responsible for working with staff in a persistently low achieving school as identified through the criteria set forth in No Child Left Behind, KRS 160.346 and the KDE education regulations with any and all functions relating to instruction and school improvement with an emphasis on reading and math.

61. 1300000134 Newport Independent Board of Education 301 East 8 Street Newport, KY 41071

August 01, 2012 - June 30, 2013

Educational Recovery Specialist

$116,077.00 Federal 100%; Quarterly.

Employ Laurie Franzen as an Educational Recovery Specialist. The contractor will be responsible for working with staff in a persistently low achieving school as identified through the criteria set forth in No Child Left Behind, KRS 160.346 and the KDE education regulations with any and all functions relating to instruction and school improvement with an emphasis on reading and math.

62. 1300000135 Bell County Board of Education P. O. Box 340 Pineville, KY 40977

August 01, 2012 - June 30, 2013

Educational Recovery Specialist

$87,622.00 Federal 100%; Quarterly.

Employ Crystal Cox as an Educational Recovery Specialist. The contractor will be responsible for working with staff in a persistently low achieving school as identified through the criteria set forth in No Child Left Behind, KRS 160.346 and the KDE education regulations with any and all functions relating to instruction and school improvement with an emphasis on reading and math.

63. 1300000139 Henderson County Board of Education 1805 2nd Street Henderson, KY 42420

August 01, 2012 - June 30, 2013

Educational Recovery Specialist

$110,742.00 Federal 100%; Quarterly.

Employ Lisa Carroll as an Educational Recovery Specialist. The contractor will be responsible for working with staff in a persistently low achieving school as identified through the criteria set forth in No Child Left Behind, KRS 160.346 and the Kentucky Department of Education Regulations with any and all functions relating to instruction and school improvement with an emphasis on reading and math.

MEMORANDA OF AGREEMENT LIST- AUGUST, 2012

AGENCY/ EFFECTIVE AGREEMENT AGREEMENT FUNDING SOURCE/ AGREEMENT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

8/9/2012 11:13 AM Pink

13

EDUCATION, DEPARTMENT OF 64. 1300000140 Butler County Board of Education P. O. Box 339 Morgantown, KY 42261

August 01, 2012 - June 30, 2013

Educational Recovery Specialist

$74,164.00 General 100%; Quarterly.

Employ Sara Jennings as an Educational Recovery Specialist. The contractor will be responsible for working with staff in a persistently low achieving school as identified through the criteria set forth in No Child Left Behind, KRS 160.346 and the KDE education regulations with any and all functions relating to instruction and school improvement with an emphasis on reading and math.

65. 1300000141 Hart County Board of Education 25 Quality Street Munfordville, KY 42765

August 01, 2012 - June 30, 2013

Educational Recovery Specialist

$90,753.00 General 100%; Quarterly.

Employ Lisa Willian as an Educational Recovery Specialist. The contractor will be responsible for working with staff in a persistently low achieving school as identified through the criteria set forth in No Child Left Behind, KRS 160.346 and the Kentucky Department of Education Regulations with any and all functions relating to instruction and school improvement with an emphasis on reading and math.

66. 1300000144 Lewis County Board of Education P. O. Box 159 Vanceburg, KY 41179

August 01, 2012 - September 30, 2014

Support Services

$127,500.00 Federal 100%; Quarterly.

Enable communities to design and implement effective out-of-school programs that will result in improved student achievement, and be sustained through community partnerships at the conclusion of the grant funds.

67. 1300000146 Lincoln County Board of Education P. O. Box 265 Stanford, KY 40484

August 01, 2012 - September 30, 2014

Support Services

$262,500.00 Federal 100%; Quarterly.

Enable communities to design and implement effective out-of-school programs that will result in improved student achievement, and be sustained through community partnerships at the conclusion of the grant funds.

68. 1300000150 Marion County Board of Education 755 East Main Street Lebanon, KY 40033

August 01, 2012 - September 30, 2014

Support Services

$67,500.00 Federal 100%; Quarterly.

Enable communities to design and implement effective out-of-school programs that will result in improved student achievement, and be sustained through community partnerships at the conclusion of the grant funds.

MEMORANDA OF AGREEMENT LIST- AUGUST, 2012

AGENCY/ EFFECTIVE AGREEMENT AGREEMENT FUNDING SOURCE/ AGREEMENT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

8/9/2012 11:13 AM Pink

14

EDUCATION, DEPARTMENT OF 69. 1300000152 Metcalf County Board of Education 109 Sartin Drive Edmonton, KY 42129

August 01, 2012 - September 30, 2014

Support Services

$225,000.00 Federal 100%; Quarterly.

Enable communities to design and implement effective out-of-school programs that will result in improved student achievement, and be sustained through community partnerships at the conclusion of the grant funds.

70. 1300000156 Morgan County Board of Education 212 University Drive West Liberty, KY 41472

August 01, 2012 - September 30, 2014

Support Services

$75,000.00 Federal 100%; Quarterly.

Enable communities to design and implement effective out-of-school programs that will result in improved student achievement, and be sustained through community partnerships at the conclusion of the grant funds.

71. 1300000159 Nicholas County Board of Education 395 West Main Street Carlisle, KY 40311

August 01, 2012 - September 30, 2014

Support Services

$75,000.00 Federal 100%; Quarterly.

Enable communities to design and implement effective out-of-school programs that will result in improved student achievement, and be sustained through community partnerships at the conclusion of the grant funds.

72. 1300000161 Owensboro Independent Board of Education 450 Griffith Avenue Owensboro, KY 42301

August 01, 2012 - September 30, 2014

Support Services

$202,500.00 Federal 100%; Quarterly.

Enable communities to design and implement effective out-of-school programs that will result in improved student achievement, and be sustained through community partnerships at the conclusion of the grant funds.

73. 1300000245 Fayette County Board of Education 701 East Main Street Lexington, KY 40507

August 01, 2012 - June 30, 2013

Educational Recovery Leader

$127,665.00 Federal 100%; Quarterly.

Employ Susan Chavira as an Educational Recovery Leader. The contractor will be responsible for mentoring of and guidance to the principal in a persistently low achieving school as identified through the criteria set forth in No Child Left Behind, KRS 160.346 and the KDE education regulations with any and all functions relating to instructional leadership and school improvement.

MEMORANDA OF AGREEMENT LIST- AUGUST, 2012

AGENCY/ EFFECTIVE AGREEMENT AGREEMENT FUNDING SOURCE/ AGREEMENT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

8/9/2012 11:13 AM Pink

15

EDUCATION, DEPARTMENT OF 74. 1300000246 Trigg County Board of Education 202 Main Street Cadiz, KY 42211

August 01, 2012 - June 30, 2013

Educational Recovery Specialist

$102,910.00 Federal 100%; Quarterly.

Employ Christine Dickerson as an Educational Recovery Specialist. The contractor will be responsible for working with staff in a persistently low achieving school as identified through the criteria set forth in No Child Left Behind, KRS 160.346 and the KDE education regulations with any and all functions relating to instruction and school improvement with an emphasis on reading and math.

75. 1300000247 Christian County Board of Education P. O. Box 609 Hopkinsville, KY 42240

August 01, 2012 - June 30, 2013

Educational Recovery Specialist

$96,755.00 Federal 100%; Quarterly.

Employ Crystal Fuller as an Educational Recovery Specialist. The contractor will be responsible for working with staff in a persistently low achieving school as identified through the criteria set forth in No Child Left Behind, KRS 160.346 and the KDE education regulations with any and all functions relating to instruction and school improvement with an emphasis on reading and math.

76. 1300000299 Fayette County Board of Education 701 East Main Street Lexington, KY 40507

August 01, 2012 - June 30, 2013

Secondary Mathematics Program Consultant

$82,433.00 Agency 100%; Quarterly.

Employ Krista Hall as a Secondary Mathematics Program Consultant. The contractor, under general direction, will provide consultative services and technical assistance to local school system personnel, classroom teachers, and other state and private agencies in planning, developing, implementing, and evaluating curriculum content within the area of mathematics.

77. 1300000302 Bullitt County Board of Education 1040 Highway 44 East Shepherdsville, KY 40165

August 01, 2012 - June 30, 2013

Educational Recovery Specialist

$100,290.00 General 100%; Quarterly.

Employ Opal Earleen Tudor as an Educational Recovery Specialist. The contractor will be responsible for working with staff in a persistently low achieving school as identified through the criteria set forth in No Child Left Behind, KRS 160.346 and the KDE regulations with any and all functions relating to instruction and school improvement with an emphasis on reading and math.

MEMORANDA OF AGREEMENT LIST- AUGUST, 2012

AGENCY/ EFFECTIVE AGREEMENT AGREEMENT FUNDING SOURCE/ AGREEMENT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

8/9/2012 11:13 AM Pink

16

EDUCATION, DEPARTMENT OF 78. 1300000303 Leslie County Board of Education P. O. Box 949 Hyden, KY 41749

August 01, 2012 - June 30, 2013

Educational Recovery Specialist

$82,825.00 General 100%; Quarterly.

Employ Kim Cornett as an Educational Recovery Specialist. The contractor will be responsible for working with staff in a persistently low achieving school as identified through the criteria set forth in No Child Left Behind, KRS 160.346 and the KDE regulations with any and all functions relating to instruction and school improvement with an emphasis on reading and math.

EDUCATIONAL TELEVISION, KENTUCKY 79. 1300000010 Northern Kentucky University Research Foundation Nunn Drive, Suite Ac 616 Highland Heights, KY 41099

August 01, 2012 - June 30, 2013

GED Math Education

$51,240.00 Agency 100%; Quarterly.

Create questions for a mathematics question bank for KET's online GED preparation system; consult with KET instructional strategies to best present mathematics concepts to adult learners; consult with high quality instructors nationwide to best present these concepts on video; provide guidance on how to show mathematics concepts in real life circumstances; and provide basic overall mathematics content design.

FISH & WILDLIFE, DEPARTMENT OF 80. 1200003568 UK Research Foundation 205 Kinkead Hall Lexington, KY 40506-0057

July 15, 2012 - June 30, 2013

Wildlife/Fish Management Services

$90,000.00 Federal 100%; Upon receipt of invoices.

Collect data which will be used to generate predictive models to allow the Kentucky Department of Fish and Wildlife resource to evaluate the effects of population growth and harvest mortality to Kentucky's growing bear population.

GEOLOGISTS, BOARD OF 81. 1200002366 Occupations & Professions 911 Leawood Drive Frankfort, KY 40601

July 01, 2012 - June 30, 2013

Administrative Services

$63,300.00 Agency 100%; Quarterly.

Perform administrative, fiscal management, and technical support services on behalf of the board, as authorized by statute.

MEMORANDA OF AGREEMENT LIST- AUGUST, 2012

AGENCY/ EFFECTIVE AGREEMENT AGREEMENT FUNDING SOURCE/ AGREEMENT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

8/9/2012 11:13 AM Pink

17

JUVENILE JUSTICE, DEPARTMENT OF 82. 1300000200 Bell County Board of Education P. O. Box 340 Pineville, KY 40977

August 01, 2012 - June 30, 2013

Youth Care Services

$74,250.00 General 100%; Monthly.

Provide day treatment program/services for school age juveniles in Bell, Harlan, and Knox counties.

83. 1300000202 Warren County Board of Education P. O. Box 51810 Bowling Green, KY 42102-6810

August 01, 2012 - June 30, 2013

Youth Care Services

$124,804.00 General 100%; Monthly.

Provide day treatment program/services for school age juveniles in Warren County.

KENTUCKY BOARD OF HOME INSPECTORS 84. 1200002343 Occupations & Professions 911 Leawood Drive Frankfort, KY 40601

August 01, 2012 - June 30, 2013

Administrative Services

$54,500.00 Agency 100%; Quarterly.

Perform administrative, fiscal management, and technical support services on behalf of the board, as authorized by statute.

KENTUCKY BOARD OF LICENSURE FOR MASSAGE THERAPY 85. 1200002335 Occupations & Professions 911 Leawood Drive Frankfort, KY 40601

August 01, 2012 - June 30, 2013

Administrative Services

$109,000.00 Agency 100%; Quarterly.

Perform administrative, fiscal management, and technical support services on behalf of the board, as authorized by statute.

KY STATE NATURE PRESERVES COMMISSION 86. 1200003421 Southern Conservation Corporation 122 Chris Lane McMinnville, TN 37110

July 15, 2012 - August 30, 2012

Recovery Lands Grant

$448,000.00 Federal 100%; Upon completion.

Provide grant funds for the acquisition and permanent protection of approximately 700 acres in Robertson and Harrison counties, which benefits 6 federally listed species in the Licking River watershed; advancing the recovery of the shorts goldenrod, one of eight plants in Kentucky listed under the endangered species act, and Federally listed rare mussels. Note: Registered Foreign Corporation.

MEMORANDA OF AGREEMENT LIST- AUGUST, 2012

AGENCY/ EFFECTIVE AGREEMENT AGREEMENT FUNDING SOURCE/ AGREEMENT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

8/9/2012 11:13 AM Pink

18

MILITARY AFFAIRS, DEPARTMENT OF 87. 1200001540 Cumberland City 402 West Main Street Cumberland, KY 40823

August 03, 2012 - September 30, 2014

Disaster Preparedness

$2,649,999.60 Federal 100%; Upon receipt of invoices.

Review and update the existing mitigation plan in compliance with the local hazard mitigation plan requirements in 44 CFR 201.6.

88. 1200002589 Russell County Fiscal Court P. O. Box 397 Jamestown, KY 42629

July 20, 2012 - March 31, 2015

Disaster Preparedness

$147,237.15 Federal 100%; Upon receipt of invoices.

Install outdoor warning sirens in as many areas as possible to warn residents of the county of possible danger.

89. 1200003477 Breckinridge County Road Fund P. O. Box 227 Hardinsburg, KY 40143

August 03, 2012 - May 03, 2013

Disaster Preparedness

$84,697.85 Federal 86.21%; General 13.79%; Upon receipt of invoices.

Replace the existing triple 24 inch diameter pipe culvert under Marks Ridge West Road with an 8 foot by 4 foot box culvert to allow greater flow and prevent water overtopping the road making it impassable.

90. 1200003550 Louisville/Jefferson County Metro EMA Hazard Mitigation 410 South 5th Street, Suite 200 Louisville, KY 40202

July 24, 2012 - October 31, 2012

Disaster Preparedness

$370,363.73 Federal 86.21%; General 13.79%; Upon receipt of invoices.

Install approximately 300 linear square feet of a soldier pile and wood lagging retaining wall. The wall will extend about 35 feet deep through the Harrods Creek bank with about 12 feet exposed.

91. 1200003894 Multi

July 26, 2012 - June 30, 2014

Disaster Assistance

$14,530,000.00 Federal 86.21%; General 13.79%; Upon receipt of invoices.

Provide disaster assistance to sub-applicants based on funding made available through Hazard Mitigation Grant Program Drive-1855 (severe storm and flooding).

92. 1200003933 Multi

July 26, 2012 - June 30, 2014

Disaster Assistance

$11,275,869.41 Federal 86.21%; General 13.79%; Upon receipt of invoices.

Provide disaster assistance to sub-applicants based on funding made available through Hazard Mitigation Grant Program Drive-1855 (severe storm and flooding).

93. 1300000012 Muldraugh City 120 South Main Street Muldraugh, KY 40155

July 31, 2012 - May 04, 2013

Storm Shelter $1,050,906.80 Federal 86.21%; General 13.79%; Upon receipt of invoices.

Construct a stand-alone, single-use, tornado safe room for the community.

MEMORANDA OF AGREEMENT LIST- AUGUST, 2012

AGENCY/ EFFECTIVE AGREEMENT AGREEMENT FUNDING SOURCE/ AGREEMENT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

8/9/2012 11:13 AM Pink

19

MILITARY AFFAIRS, DEPARTMENT OF 94. 1300000014 City of Elizabethtown 200 West Dixie Avenue Elizabethtown, KY 42701

July 31, 2012 - September 07, 2012

Demolition Services

$189,103.20 Federal 86.21%; General 13.79%; Upon receipt of invoices.

Acquire and demolish two commercial/industrial structures and one storage building.

OCCUPATIONAL THERAPY, BOARD OF 95. 1200002345 Occupations & Professions 911 Leawood Drive Frankfort, KY 40601

August 01, 2012 - June 30, 2013

Administrative Services

$99,600.00 Agency 100%; Quarterly.

Perform administrative, fiscal management, and technical support services on behalf of the board, as authorized by statute.

OFFICE OF THE GOVERNOR, DEPARTMENT FOR LOCAL GOVERNMENT 96. 1300000020 City of Central City 214 North First Street Central City, KY 42330

July 13, 2012 - June 30, 2014

Water Project $1,000,000.00 Federal 100%; Bi-monthly.

Design and construct a new 1 million gallon water storage tank, renovate 4 existing storage tanks, install new ductile iron distribution lines, 7,000 lf of 12 inch line feeding the north portion of the county and 5,500 lf of 16 inch line feeding the south, a line to feed the new tank, a fire supply protection line to the intake facility and a scada system to monitor the system.

97. 1300000022 City of Campbellsville 110 South Columbia Avenue, Suite B Campbellsville, KY 42718

July 13, 2012 - June 30, 2014

Water Project $746,000.00 Federal 100%; Bi-monthly.

Design and construct a 1 million gallon water storage tank and remove of 2 unsafe deteriorated storage tanks in the southern portion of Taylor county.

98. 1300000184 Garrard County Fiscal Court P. O. Box 589 Madisonville, KY 42431

July 27, 2012 - June 30, 2014

Trail Construction

$60,000.00 Federal 100%; Upon receipt of invoices.

Construct 1.1 miles of new walking trail, trailhead parking, trailside facilities located in the Logan Hubble Park.

99. 1300000185 City of Campbellsville 110 South Columbia Avenue, Suite B Campbellsville, KY 42718

July 23, 2012 - June 30, 2014

Substance Abuse Program

$250,000.00 Federal 100%; Bi-monthly.

Provide funds to the Owensboro Regional Recovery Center for operating costs which are limited to staff salaries.

100. 1300000254 City of Hopkinsville P. O. Box 707 Hopkinsville, KY 42241-070

July 25, 2012 - June 30, 2014

Trail Improvements

$62,500.00 Federal 100%; Upon receipt of invoices.

Construct a 200 ft. bridge connecting neighborhoods and enhancing existing 6 miles of trails.

MEMORANDA OF AGREEMENT LIST- AUGUST, 2012

AGENCY/ EFFECTIVE AGREEMENT AGREEMENT FUNDING SOURCE/ AGREEMENT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

8/9/2012 11:13 AM Pink

20

OFFICE OF THE GOVERNOR, DEPARTMENT FOR LOCAL GOVERNMENT 101. 1300000276 Monroe County Fiscal Court 200 North Main Street, Suite C Tompkinsville, KY 42167

July 31, 2012 - December 30, 2013

Disaster Recovery

$652,646.00 Federal 100%; Bi-monthly.

Provide funding for repairs to three bridges: Jenkins Road Bridge, H. Branham Road Bridge and Lyons Road Bridge that were damaged during the March and May 2010 floods.

102. 1300000294 Henderson County Fiscal Court 20 North Main Street Henderson, KY 42420

July 31, 2012 - June 30, 2014

Substance Abuse Program

$250,000.00 Federal 100%; Bi-monthly.

Provide funds for the Women's Addiction Recovery Center (Recovery Kentucky) for operational costs, which are limited to staff salaries.

103. 1300000296 Central City 203 North Second Street Central City, KY 42330-1296

July 30, 2012 - June 30, 2014

Trail Improvements

$54,735.00 Federal 100%; Upon receipt of invoices.

Construct a trailhead facility (restrooms) to serve users on the Muhlenberg Rail Trail.

104. 1300000304 City of Bonnieville P. O. Box 85 Bonnieville, KY 42713

July 31, 2012 - December 30, 2014

Disaster Recovery Project

$393,000.00 Federal 100%; Bi-monthly.

Clean out approximately 4,000 linear feet of drainage ditch, replace 2,450 lf of drainage tile with filter fabric, install grates at culverts, refurbishing existing washed out culverts, install riff raff rock at culverts for erosion and blacktop replacement.

105. 1300000324 Whitley County Fiscal Court P. O. Box 237 Williamsburg, KY 40769

August 03, 2012 - April 30, 2014

Substance Abuse Program

$262,500.00 Federal 100%; Bi-monthly.

Provide funds to the Independence House Center (Recovery Kentucky) for operational costs, which are limited to staff salaries.

106. 1300000330 Purchase Area Development District P. O. Box 588 Mayfield, KY 42066

July 30, 2012 - June 30, 2013

Community and Economic Development

$206,681.00 Federal 45.24%; General 54.76%; Quarterly.

Provide funding to the ADD for community and economic development.

107. 1300000332 Northern Kentucky Area Development District 22 Spiral Drive Florence, KY 41042

July 30, 2012 - June 30, 2013

Community and Economic Development

$261,050.00 Federal 35.24%; General 64.76%; Quarterly.

Provide funding to the ADD for community and economic development.

108. 1300000333 Lincoln Trail Area Development District 613 College Street Road Elizabethtown, KY 42702-0604

August 07, 2012 - June 30, 2013

Community and Economic Development

$210,944.00 Federal 41.72%; General 58.28%; Quarterly.

Provide funding to the ADD for community and economic development.

MEMORANDA OF AGREEMENT LIST- AUGUST, 2012

AGENCY/ EFFECTIVE AGREEMENT AGREEMENT FUNDING SOURCE/ AGREEMENT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

8/9/2012 11:13 AM Pink

21

OFFICE OF THE GOVERNOR, DEPARTMENT FOR LOCAL GOVERNMENT 109. 1300000336 Kentucky River Area Development District 917 Perry Park Road Hazard, KY 41701

July 30, 2012 - June 30, 2013

Community and Economic Development

$195,076.00 Federal 31.53%; General 68.47%; Quarterly.

Provide funding to the ADD for community and economic development.

110. 1300000337 Green River Area Development District 300 Gradd Way Owensboro, KY 42301

August 07, 2012 - June 30, 2013

Community and Economic Development

$219,689.00 Federal 41.65%; General 58.35%; Quarterly.

Provide funding to the ADD for community and economic development.

111. 1300000338 Gateway Area Development District 110 Lake Park Drive Morehead, KY 40351

August 07, 2012 - June 30, 2013

Community and Economic Development

$172,336.00 Federal 49.03%; General 50.97%; Quarterly.

Provide funding to the ADD for community and economic development.

112. 1300000340 Cumberland Valley Area Development District P. O. Box 1740 London, KY 40743-1740

July 30, 2012 - June 30, 2013

Community and Economic Development

$199,590.00 Federal 31.31%; General 68.69%; Quarterly.

Provide funding to the ADD for community and economic development.

POST SECONDARY EDUCATION, COUNCIL ON 113. 1200003042 Kentucky Department of Education Capital Plaza Tower Frankfort, KY 40601

August 01, 2012 - June 30, 2014

Project Lead the Way

$435,600.00 General 100%; Upon receipt of invoices.

Assist in developing an articulated engineering pipeline through implementation of the Project Lead the Way pre-engineering courseware.

114. 1200003819 Southern Regional Education Board 592 Tenth Street NW Atlanta, GA 30318-5790

August 01, 2012 - June 30, 2013

Veterinary & Optometry Programs

$4,898,350.00 General 100%; Upon receipt of invoices.

Contract with the board to provide educational opportunities for Kentuckians to attend selected schools that offer veterinary and optometry programs. SREB contracts with individual schools in other states and those schools agree to reserve a fixed number of seats for Kentucky students. Kentucky students compete for veterinary medicine seats at Auburn University and Tuskegee University, and for optometry seats at the Southern College of Optometry in Tennessee, and at the University of Alabama Birmingham.

MEMORANDA OF AGREEMENT LIST- AUGUST, 2012

AGENCY/ EFFECTIVE AGREEMENT AGREEMENT FUNDING SOURCE/ AGREEMENT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

8/9/2012 11:13 AM Pink

22

PSYCHOLOGISTS, BOARD OF EXAMINERS OF 115. 1200002341 Occupations & Professions 911 Leawood Drive Frankfort, KY 40601

August 01, 2012 - June 30, 2013

Administrative Services

$104,200.00 Agency 100%; Quarterly.

Perform administrative, fiscal management, and technical support services on behalf of the board, as authorized by statute.

SPEECH-LANGUAGE PATHOLOGY & AUDIOLOGY, BOARD OF 116. 1200002342 Occupations & Professions 911 Leawood Drive Frankfort, KY 40601

August 01, 2012 - June 30, 2013

Administrative Services

$125,100.00 Agency 100%; Quarterly.

Perform administrative, fiscal management, and technical support services on behalf of the board, as authorized by statute.

VETERINARY EXAMINERS, BOARD OF 117. 1200002352 Occupations & Professions 911 Leawood Drive Frankfort, KY 40601

July 01, 2012 - June 30, 2013

Administrative Services

$146,300.00 Agency 100%; Quarterly.

Perform administrative, fiscal management, and technical support services on behalf of the board, as authorized by statute.

WORKFORCE INVESTMENT, OFFICE OF 118. 1200003152 Spalding University Entech 845 South Third Street Louisville, KY 40203

July 10, 2012 - June 30, 2014

Enabling Technologies

$120,000.00 Federal 100%; Upon receipt of invoices.

Provide for the continuing development and capacities of KATS. Create a Regional Assistive Technology Resource Center as part of the KATS infrastructure to provide statewide and comprehensive assistive technology activities in accordance with the Federal Assistive Technologies Act of 1998, as amended.

119. 1200003620 Eastern Kentucky University 21 Lancaster Avenue Richmond, KY 40475-3127

July 15, 2012 - June 30, 2013

Career & Technical Education

$50,110.00 Federal 100%; Upon receipt of invoices.

Provide for the preparation of CTE teachers who come to the classroom directly from business and industry without any preparation for teaching. .

MEMORANDA OF AGREEMENT LIST- AUGUST, 2012

AGENCY/ EFFECTIVE AGREEMENT AGREEMENT FUNDING SOURCE/ AGREEMENT VENDOR DATES TYPE AMOUNT PAY SCHEDULE DESCRIPTION

_______________________________________________________________________________________________________________________________________________

8/9/2012 11:13 AM Pink

23

WORKFORCE INVESTMENT, OFFICE OF 120. 1200003951 University of Kentucky Research Foundation 109 Kinkead Hall Lexington, KY 40506-0057

July 05, 2012 - June 30, 2014

Community Based Work Transition Program

$307,211.00 Federal 100%; Quarterly.

Provide rehabilitation staff and school staff the technical assistance necessary to carry out the Community Based Work Transition Program.

121. 1200003953 University of Kentucky Research Foundation 109 Kinkead Hall Lexington, KY 40506-0057

July 05, 2012 - June 30, 2014

Supported Employment

$460,484.00 Federal 69.6%; Agency 30.4%; Quarterly.

Provide training to supported employment providers and staff of the Office of Vocational Rehabilitation on techniques, expectations and procedures related to quality Supported Employment (SE) services including: six "core" days of required training in SE fundamentals, plus supplemental/advanced workshops, as well as technical support for businesses, SE providers, participants and their family members and continuing se professional development.

122. 1200003954 University of Kentucky Human Development Institute 126 Mineral Industries Building Lexington, KY 40506-0051

July 05, 2012 - June 30, 2014

Statewide Independent Living Council

$73,639.00 Federal 100%; Quarterly.

Provide support and coordination to the Statewide Independent Living Council, an organization mandated by the Rehabilitation Services Administration to develop, implement and monitor the Triennial Statewide Plan for Independent Living.