header-left
Meeting Name: Urban County Council Agenda status: Final
Meeting date/time: 7/7/2015 6:00 PM Minutes status: Final  
Meeting location: Council Chambers
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Agenda packet: Not available
Meeting video:  
Data pager
Data pager
12
 Page 1 of 2, items 1 to 200 of 221.
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
Data pager
Data pager
12
 Page 1 of 2, items 1 to 200 of 221.
0800-15 11.[MAR 2015-6]OrdinanceAn Ordinance changing the zone from a Planned Neighborhood Residential (R-3) zone to a LuigArt Planned Unit Development-2 (PUD-2) zone, for 1.3183 net (1.5272 gross) acres, for property located at 128 Eddie St.; 128, 130, 132, 134, 136, 137, 138, 140, 141, 142, 144, 146, 151, 154, 156, 166, 168 & 174 York St. (NoLi CDC Corp.; Council District 1). Approval 8-1 OBJECTORS (To Be Heard by August 26, 2015) [Div. of Planning, King]ApprovedPass Action details Not available
0797-15 12.15-0071 Traffic EngineeringOrdinanceAn Ordinance amending the authorized strength by abolishing one (1) Classified Civil Service Position of Traffic Engineer, Grade 520E, and creating one (1) Classified Civil Service Position of Traffic Engineer Sr., Grade 525E, in the Div. of Traffic Engineering. [Div. of Human Resources, Maxwell]ApprovedPass Action details Not available
0804-15 13.15-0076 BudgetingOrdinanceAn Ordinance amending the authorized strength by abolishing one (1) Classified Civil Service Position of Budget Analyst Sr., Grade 521E, and creating one (1) Classified Civil Service Position of Budget Analyst, Grade 519E, in the Div. of Budgeting. [Div. of Human Resources, Maxwell]ApprovedPass Action details Not available
0891-15 14.Budget Amendment Ordinance Sch 0002OrdinanceAn Ordinance amending certain of the Budgets of the Lexington-Fayette Urban County Government to reflect current requirements for municipal expenditures, and appropriating and re-appropriating funds, Schedule No. 2. [Div. of Budgeting, Lueker]ApprovedPass Action details Not available
892-15 15.Budget Amendment Ordinance Sch 0070OrdinanceAn Ordinance amending certain of the Budgets of the Lexington-Fayette Urban County Government to reflect current requirements for municipal expenditures, and appropriating and re-appropriating funds, FY 2015 Schedule No. 70. [Div. of Budgeting, Lueker]ApprovedPass Action details Not available
0938-15 16.Sick Leave ProgramOrdinanceAn Ordinance amending the Sick Leave Bank Program, changing the name to the Sick Leave Transfer Program; amending the definition of “employee” to include Unclassified Civil Service Employees; amending the definition of “family member” to include step-parents, step-children, and qualified adults;” requiring prospective donors and recipients to complete forms provided by the Div. of Human Resources in order to participate in the Sick Leave Transfer Program; decreasing the number of hours required for participation from over six hundred (600) hours to over one hundred sixty 160) hours; deleting the combined benefits restriction and deleting the maximum number of hours that an employee may donate annually; effective upon passage of Council. [Council Office, Maynard]ApprovedPass Action details Not available
0839-15 17.Ordinance Amendment - Section 12-63 (B) Public NuisanceOrdinanceAn Ordinance amending Section 12-63(b) of the Code of Ordinances related to public nuisances to delete the requirement that notice be sent by certified mail and replace it with notice to be sent to the owner of the property as it appears on the current tax assessment roll, or by publication and posting of the property if the owner cannot be determined. [Div. of Police, Barnard]Received First Reading  Action details Not available
0839-15 1 Ordinance Amendment - Section 12-63 (B) Public NuisanceOrdinanceAn Ordinance amending Section 12-63(b) of the Code of Ordinances related to public nuisances to delete the requirement that notice be sent by certified mail and replace it with notice to be sent to the owner of the property as it appears on the current tax assessment roll, or by publication and posting of the property if the owner cannot be determined. [Div. of Police, Barnard]Suspended Rules for Second ReadingPass Action details Not available
0839-15 1 Ordinance Amendment - Section 12-63 (B) Public NuisanceOrdinanceAn Ordinance amending Section 12-63(b) of the Code of Ordinances related to public nuisances to delete the requirement that notice be sent by certified mail and replace it with notice to be sent to the owner of the property as it appears on the current tax assessment roll, or by publication and posting of the property if the owner cannot be determined. [Div. of Police, Barnard]ApprovedPass Action details Not available
0873-15 18.15-0074 Water Quality - Extend Position TermsOrdinanceAn Ordinance amending the authorized strength by extending the term of the following temporary positions: one (1) position of Staff Assistant Sr., Grade 510N and one (1) position of Project Engineering Coordinator, Grade 525E, for a term of four (4) years beginning June 1, 2015 and expiring on June 1, 2019, in the Div. of Water Quality, effective upon passage of Council. [Div. of Human Resources, Maxwell]Received First Reading  Action details Not available
0873-15 1 15-0074 Water Quality - Extend Position TermsOrdinanceAn Ordinance amending the authorized strength by extending the term of the following temporary positions: one (1) position of Staff Assistant Sr., Grade 510N and one (1) position of Project Engineering Coordinator, Grade 525E, for a term of four (4) years beginning June 1, 2015 and expiring on June 1, 2019, in the Div. of Water Quality, effective upon passage of Council. [Div. of Human Resources, Maxwell]Suspended Rules for Second ReadingPass Action details Not available
0873-15 1 15-0074 Water Quality - Extend Position TermsOrdinanceAn Ordinance amending the authorized strength by extending the term of the following temporary positions: one (1) position of Staff Assistant Sr., Grade 510N and one (1) position of Project Engineering Coordinator, Grade 525E, for a term of four (4) years beginning June 1, 2015 and expiring on June 1, 2019, in the Div. of Water Quality, effective upon passage of Council. [Div. of Human Resources, Maxwell]ApprovedPass Action details Not available
0899-15 19.15-0072 HR Implementation of AR process - UnclassifiedOrdinanceAn Ordinance amending the unclassified authorized strength by changing the pay grade for one (1) position of Extended School Program Manager from Grade 519E to Grade 524E; three (3) positions of Extended School Program Supervisor from Grade 517E to Grade 520E and three (3) positions of ESP Coordinator, from Grade 514E to Grade 516E; reallocating the incumbents; in the Div. of Parks and Recreation; effective retroactive to June 29, 2015.Received First Reading  Action details Not available
0899-15 1 15-0072 HR Implementation of AR process - UnclassifiedOrdinanceAn Ordinance amending the unclassified authorized strength by changing the pay grade for one (1) position of Extended School Program Manager from Grade 519E to Grade 524E; three (3) positions of Extended School Program Supervisor from Grade 517E to Grade 520E and three (3) positions of ESP Coordinator, from Grade 514E to Grade 516E; reallocating the incumbents; in the Div. of Parks and Recreation; effective retroactive to June 29, 2015.Suspended Rules for Second ReadingPass Action details Not available
0899-15 1 15-0072 HR Implementation of AR process - UnclassifiedOrdinanceAn Ordinance amending the unclassified authorized strength by changing the pay grade for one (1) position of Extended School Program Manager from Grade 519E to Grade 524E; three (3) positions of Extended School Program Supervisor from Grade 517E to Grade 520E and three (3) positions of ESP Coordinator, from Grade 514E to Grade 516E; reallocating the incumbents; in the Div. of Parks and Recreation; effective retroactive to June 29, 2015.ApprovedPass Action details Not available
0906-15 110.King St Right-of-Way closureOrdinanceAn Ordinance closing King St.; determining that the property owner abutting King St. has been identified, provided with written notice of the proposed closing, and consented thereto in writing; and authorizing the Mayor, on behalf of the Urban County Government, to execute a quitclaim deed transferring the former right-of-way to the abutting owner, subject to the reservation of easements and restrictions. [Dept. of Environmental Police and Public Works, Holmes]Received First Reading  Action details Not available
0906-15 1 King St Right-of-Way closureOrdinanceAn Ordinance closing King St.; determining that the property owner abutting King St. has been identified, provided with written notice of the proposed closing, and consented thereto in writing; and authorizing the Mayor, on behalf of the Urban County Government, to execute a quitclaim deed transferring the former right-of-way to the abutting owner, subject to the reservation of easements and restrictions. [Dept. of Environmental Police and Public Works, Holmes]Suspended Rules for Second ReadingPass Action details Not available
0906-15 1 King St Right-of-Way closureOrdinanceAn Ordinance closing King St.; determining that the property owner abutting King St. has been identified, provided with written notice of the proposed closing, and consented thereto in writing; and authorizing the Mayor, on behalf of the Urban County Government, to execute a quitclaim deed transferring the former right-of-way to the abutting owner, subject to the reservation of easements and restrictions. [Dept. of Environmental Police and Public Works, Holmes]ApprovedPass Action details Not available
0910-15 111.16-0001 HR - New Positions FY16OrdinanceAn Ordinance amending the Classified Civil Service authorized strength by creating one (1) position of Information Officer, Grade 518E; and one (1) position of Customer Service Specialist, Grade 510N; all in the Div. of Government Communications; creating one (1) position of Administrative Specialist Sr., Grade 516N; in the Dept. of Planning, Preservation, and Development; creating one (1) position of Engineering Technician Principal, Grade 518E; in the Div. of Engineering; creating one (1) position of Administrative Specialist, Grade 513N; and one (1) position of Operations Supervisor, Grade 518E; in the Div. of Streets and Roads; creating one (1) position of Project Engineering Coordinator, Grade 525E; four (4) positions of Engineering Technician Sr., Grade 516E; and two (2) positions of Equipment Operator Sr., Grade 512N; in the Div. of Water Quality; creating one (1) position of Deputy Director of Waste Management, Grade 529E; in the Div. of Waste Management; creating one (1) position of Program Manager Sr., Grade 524E; and one (1) position of Environmental Inspector, Grade 516N;Received First Reading  Action details Not available
0910-15 1 16-0001 HR - New Positions FY16OrdinanceAn Ordinance amending the Classified Civil Service authorized strength by creating one (1) position of Information Officer, Grade 518E; and one (1) position of Customer Service Specialist, Grade 510N; all in the Div. of Government Communications; creating one (1) position of Administrative Specialist Sr., Grade 516N; in the Dept. of Planning, Preservation, and Development; creating one (1) position of Engineering Technician Principal, Grade 518E; in the Div. of Engineering; creating one (1) position of Administrative Specialist, Grade 513N; and one (1) position of Operations Supervisor, Grade 518E; in the Div. of Streets and Roads; creating one (1) position of Project Engineering Coordinator, Grade 525E; four (4) positions of Engineering Technician Sr., Grade 516E; and two (2) positions of Equipment Operator Sr., Grade 512N; in the Div. of Water Quality; creating one (1) position of Deputy Director of Waste Management, Grade 529E; in the Div. of Waste Management; creating one (1) position of Program Manager Sr., Grade 524E; and one (1) position of Environmental Inspector, Grade 516N;Suspended Rules for Second ReadingPass Action details Not available
0910-15 1 16-0001 HR - New Positions FY16OrdinanceAn Ordinance amending the Classified Civil Service authorized strength by creating one (1) position of Information Officer, Grade 518E; and one (1) position of Customer Service Specialist, Grade 510N; all in the Div. of Government Communications; creating one (1) position of Administrative Specialist Sr., Grade 516N; in the Dept. of Planning, Preservation, and Development; creating one (1) position of Engineering Technician Principal, Grade 518E; in the Div. of Engineering; creating one (1) position of Administrative Specialist, Grade 513N; and one (1) position of Operations Supervisor, Grade 518E; in the Div. of Streets and Roads; creating one (1) position of Project Engineering Coordinator, Grade 525E; four (4) positions of Engineering Technician Sr., Grade 516E; and two (2) positions of Equipment Operator Sr., Grade 512N; in the Div. of Water Quality; creating one (1) position of Deputy Director of Waste Management, Grade 529E; in the Div. of Waste Management; creating one (1) position of Program Manager Sr., Grade 524E; and one (1) position of Environmental Inspector, Grade 516N;ApprovedPass Action details Not available
0942-15 112.Budget Amendments 7.7.15OrdinanceAn Ordinance amending certain of the Budgets of the Lexington-Fayette Urban County Government to provide funds for purchase orders and pre-paid expenses rolling from FY 2015 into FY 2016, and appropriating and re-appropriating funds, Schedule No 4. [Div. of Budgeting, Lueker]Received First Reading  Action details Not available
0945-15 113.Wayfinding Budget AmendmentOrdinanceAn Ordinance amending certain of the Budgets of the Lexington-Fayette Urban County Government to provide funds for the Wayfinding Project within the FY 2011/2012 Bond Project Fund, and appropriating and re-appropriating funds, Schedule No 5. [Div. of Budgeting, Lueker]Received First Reading  Action details Not available
0735-15 11.#60-2015 All Wheel Drive Articulating Chassis TractorResolutionA Resolution accepting the bid of Zimmer Tractor, in the amount of $33,247, for an All Wheel Drive Articulating Chassis Tractor, for the Div. of Facilities and Fleet Management. (2 Bids, Low) [Baradaran]ApprovedPass Action details Not available
0813-15 12.Recommendation for Bid #80-2015 LED Light FixturesResolutionA Resolution accepting the bid of Rexel, Inc., in the amount of $42,392.99, for LED Light Fixtures, for the Dept. of General Services. (2 Bids, Low) [Reed]ApprovedPass Action details Not available
0819-15 13.Bid #53-2015 Vehicle WashingResolutionA Resolution accepting the bids of Byrne-Riney-Hayden, LLC d/b/a Shammy’s Auto Wash and Mr. Sparkle Car Wash, Inc., establishing price contracts for Vehicle Washing, for the Div. of Facilities and Fleet Management. (2 Bids, Low) [Baradaran]ApprovedPass Action details Not available
0821-15 14.Recommendation for Bid #50-2015 Plumbing ServicesResolutionA Resolution accepting the bid of Disponette Service Co., Inc., establishing a price contract for Plumbing Services, for the Div. of Facilities and Fleet Management. (1 Bid) [Baradaran]ApprovedPass Action details Not available
0822-15 25.Bid #72-2015 Truck & Auto BatteriesResolutionA Resolution accepting the bids of Shelby Automotive Group d/b/a NAPA Auto Parts; Fleet Pride, Inc.; and KOI Auto Parts, establishing price contracts for Truck and Auto Batteries, for the Div. of Facilities and Fleet Management. (5 Bids, Low) [Baradaran]ApprovedPass Action details Not available
0865-15 16.#77-2015 Powered Stretcher & Powered Stretcher Loading SystemResolutionA Resolution accepting the bid of Stryker Sales Corp. establishing a price contract for Powered Stretcher and Powered Stretcher Loading System, for the Div. of Fire and Emergency Services. (2 Bids, Non-low) [Jackson]ApprovedPass Action details Not available
0876-15 17.Bid #78-2015 Powered Stretcher Loading System InstallationResolutionA Resolution accepting the bid of Excellance, Inc., establishing a price contract for Powered Stretcher Loading System Installation, for the Div. of Fire and Emergency Services. (2 Bids, Non-low) [Jackson]ApprovedPass Action details Not available
0858-15 18.Personnel Resolutions 7.2.15ResolutionA Resolution ratifying the Probationary Classified Civil Service Appointments of: Amanda Lafontaine, Administrative Specialist, Grade 513N, $24.360 hourly in the Div. of Revenue, effective July 13, 2015, Willis Barnett, Equipment Operator Sr., Grade 512N, $15.607 hourly in the Div. of Water Quality, effective July 6, 2015, and Gregory Stewart, Maintenance Mechanic Sr., Grade 519N, $23.316 hourly in the Div. of Community Corrections, effective July 13, 2015; ratifying the Permanent Classified Civil Service Appointments of: Robert Allen, Deputy Director, Grade 524E, $2,269.12 biweekly, effective April 27, 2015 and David Ellis, Public Service Worker Sr., Grade 509N, $13.724 hourly, effective June 15, 2015, both in the Div. of Streets and Roads, and Renee Morrison, Child Care Program Aide, Grade 508N, $13.564 hourly in the Div. of Family Services, effective May 3, 2015; and ratifying the Classified Civil Service Temporary Appointment of: Horace Miles, Equipment Operator Sr., Grade 512N, $15.999 hourly in the Div. of Water Quality, effective January 5, 2015. [Div. of Human Resources, MaxwApprovedPass Action details Not available
0775-15 19.Churchill McGee Change Order #2ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute Change Order No. Two (2) to the Contract with Churchill McGee, LLC, for Public Safety Operations Center Phase 1B Renovation, increasing the contract price by the sum of $9,837.88 from $6,127,033.79 to $6,136,871.67. [Dept. of Public Safety, Bastin]ApprovedPass Action details Not available
0778-15 110.Council authorization to approve change in use of a portion of the property located at 522 Patterson Street, and to donate portion of this property to the Commonwealth of Kentucky for use and benefit of the Transportation Cabinet, Department of Highways-RResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to approve the change in use of a portion of the property located at 522 Patterson St., and to execute a Deed and any other necessary documents to transfer, at no cost, this portion of the property to the Ky. Transportation Cabinet, Dept. of Highways, for construction of Phase II of the Newtown Pike Extension Project. [Div. of Grants and Special Programs/Dept. of General Services, Gooding/Reed]ApprovedPass Action details Not available
0782-15 111.Council authorization to accept award from the Kentucky Department of Military Affairs, Division of Emergency Management for federal funds in the amount of $821,600 under the Fiscal Year 2015 Chemical Stockpile Emergency Preparedness Program (CSEPP)ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to accept a Grant from the Ky. Dept. of Military Affairs, Div. of Emergency Management, which Grant funds are in the amount of $821,600 Federal funds, are for continuation of the Chemical Stockpile Emergency Preparedness Program (CSEPP) for FY 2015, the acceptance of which does not obligate the Urban County Government for the expenditure of funds, and authorizing the Mayor to transfer unencum­bered funds within the Grant budget. [Div. of Grants and Special Programs/Dept. of Public Safety, Gooding/Bastin]ApprovedPass Action details Not available
0789-15 112.FOG MOU - 3rd RenewalResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Addendum to the Memorandum of Understanding with the Lexington-Fayette County Health Department for Fats, Oil and Grease (FOG) Training Services, renewing the Memorandum for one (1) year at a cost not to exceed $1,200. [Div. of Water Quality, Martin]ApprovedPass Action details Not available
0794-15 113.Council authorization to execute Supplemental Agreement No. 4 with the Kentucky Transportation Cabinet, accepting additional federal funds in the amount of $2,720,038 for the Newtown Pike Extension Project and to approve amendment to agreement with LexinResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute Supplemental Agreement No. Four (4) with the Ky. Transportation Cabinet, for the acceptance of additional Federal funds for the Newtown Pike Extension Project in the amount of $2,720,038 for supplemental design and to approve an Amendment to Agreement with Lexington Community Land Trust, Inc. for additional Federal funds in the amount of $2,228,038 for operating, legal, mitigation, and housing construction costs. [Div. of Grants and Special Programs/Dept. of Planning, Preservation and Development, Gooding/Paulsen]ApprovedPass Action details Not available
0795-15 114.Tennis Technology Inc Change Order 1ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Change Order No. 1 to the Contract with Tennis Technology, Inc., for asphalt repair for tennis and basketball courts at Meadowthorpe Park, increasing the contract price by the sum of $1,707 from $19,654 to $21,361. [Dept. of General Services, Reed]ApprovedPass Action details Not available
0796-15 115.15-0075 HR - Error CorrectionResolutionA Resolution amending Resolution No. 278 - 2015, correcting the name of the division for Matthew Hafley, from the Div. of Water Quality to the Div. of Waste Management, effective retroactive to May 28, 2015. [Div. of Human Resources, Maxwell]ApprovedPass Action details Not available
0803-15 116.Lease Agreement - Lexington Downtown Development AuthorityResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Lease Agreement with Lexington Downtown Development Authority, Inc., for space located in the Phoenix Building at 101 East Vine St. [Dept. of General Services, Reed]ApprovedPass Action details Not available
0805-15 117.Affordable Housing Fund Approval ResolutionResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to approve and adopt the Affordable Housing Program requirements and guidelines, and authorizing the Mayor to approve and execute all Affordable Housing Program commitment letters, loan agreements, Grant agreements, deed restrictions, mortgages, notes, or any other document necessary for the disbursement of Affordable Housing Funds. [Dept. of Planning, Preservation and Development, Paulsen]ApprovedPass Action details Not available
0806-15 118.Pimlico Parkway Easements_3455 and 3459ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute Certificates of Consideration and other necessary documents, and to accept Deeds for property interests needed for the Pimlico Parkway Stormwater Improvements Project, at no cost to the Urban County Government. [Div. of Water Quality, Martin]ApprovedPass Action details Not available
0807-15 219.Housing First amended PSAResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an amended three (3) year Purchase of Service Agreement with Hope Center, Inc., for the Housing First Pilot Project, at an additional cost not to exceed $18,000. [Office of Homelessness Prevention and Intervention, Lanter]ApprovedPass Action details Not available
0808-15 120.Council authorization to accept award of $12,000 in FY 2016 federal grant funds from the Commonwealth of Kentucky Division of Compliance Assistance for a Brownfields Cleanup Grant for Fayette County Courthouse PropertyResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to accept a Grant from the Commonwealth of Ky. Div. of Compliance Assistance, which Grant funds are in the amount of $12,000 Federal funds, are for remediation of environmental concerns identified at the Old Fayette County Courthouse, the acceptance of which obligates the Urban County Government for the expenditure of $2,400 as a local match, and authorizing the Mayor to transfer unencumbered funds within the Grant budget. [Div. of Grants and Special Programs/Dept. of Environmental Policy and Public Works, Gooding/Holmes]ApprovedPass Action details Not available
0809-15 121.Claims Administration Services AgreementResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Amendment to Agreement with Risk Management Services Co., to include claims manager services in the agreement for third party claims administration, at a cost not to exceed $78,000. [Dept. of Law, Graham]ApprovedPass Action details Not available
0811-15 122.FY15 Social Services ESR Agency Awards & PSAResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute the Purchase of Service Agreements with American Red Cross Bluegrass Chapter ($12,500), Arbor Youth Services, Inc. ($150,000), Baby Health Service, Inc. ($18,605), Big Brothers Big Sisters of the Bluegrass, Inc. ($27,225), Blue Grass Community Action Partnership ($20,000), Bluegrass Council of the Blind, Inc. ($15,000), Bluegrass Rape Crisis Center ($32,160), Bluegrass Technology Center ($19,800), Children’s Advocacy Center of the Bluegrass ($56,500), Chrysalis House, Inc. ($87,500), Community Action Council for Lexington-Fayette, Bourbon, Harrison, and Nicholas Counties, ($27,569), Faith Feeds of Ky., Inc. d/b/a GleanKy ($6,000), God’s Pantry Food Bank ($36,495), Greenhouse17, Inc. ($197,572), Hope Center, Inc. (includes One Parent Scholar House) ($1,185,000), Jubilee Jobs of Lexington ($13,184), Kentucky CancerLink, Inc. ($20,000), Lexington Leadership Foundation, Inc. ($68,956), Lexington Rescue Mission ($49,000), Mission Lexington, Inc., ($61,187), Moveable Feast, Inc. ($140,000), NAMI LexingApprovedPass Action details Not available
0815-15 123.SRC of Lexington - KBIResolutionA Resolution approving the granting of an inducement to SRC of Lexington, Inc., pursuant to the Ky. Business Investment Act (KRS Subchapter 154.32), whereby the Lexington-Fayette Urban County Government agrees to forego the collection of one percent (1%) of the Occupational License Fee related to the project for a term of not longer than ten (10) years from the activation date, subject to the limitations contained in the Act and any agreement SRC of Lexington, Inc., has with the Ky. Economic Development Finance Authority or the Urban County Government related to the project, and taking other related action. [Mayor’s Office, Atkins]ApprovedPass Action details Not available
0816-15 124.Harbor Steel KBIResolutionA Resolution approving the granting of an inducement to Harbor Steel and Supply Corp., pursuant to the Ky. Business Investment Act (KRS Subchapter 154.32), whereby the Lexington-Fayette Urban County Government agrees to forego the collection of one percent (1%) of the Occupational License Fee related to the project for a term of not longer than ten (10) years from the activation date, subject to the limitations contained in the Act and any agreement Harbor Steel and Supply Corp., has with the Ky. Economic Development Finance Authority or the Urban County Government related to the project, and taking other related action. [Mayor’s Office, Atkins]ApprovedPass Action details Not available
0817-15 125.Sumitomo KBIResolutionA Resolution approving the granting of an inducement to Sumitomo Electric Wiring Systems, Inc., pursuant to the Ky. Business Investment Act (KRS Subchapter 154.32), whereby the Lexington-Fayette Urban County Government agrees to forego the collection of one percent (1%) of the Occupational License Fee related to the project for a term of not longer than ten (10) years from the activation date, subject to the limitations contained in the Act and any agreement Sumitomo Electric Wiring Systems, Inc., has with the Ky. Economic Development Finance Authority or the Urban County Government related to the project, and taking other related action. [Mayor’s Office, Atkins]ApprovedPass Action details Not available
0818-15 126.Butler ANimal Health KBIResolutionA Resolution approving the granting of an inducement to Butler Animal Health Supply, LLC, pursuant to the Ky. Business Investment Act (KRS Subchapter 154.32), whereby the Lexington-Fayette Urban County Government agrees to forego the collection of one percent (1%) of the Occupational License Fee related to the project for a term of not longer than ten (10) years from the activation date, subject to the limitations contained in the Act and any agreement Butler Animal Health Supply, LLC, has with the Ky. Economic Development Finance Authority or the Urban County Government related to the project, and taking other related action. [Mayor’s Office, Atkins]ApprovedPass Action details Not available
0887-15 227.Declaration of official intent with respect to reimbursement of temporary advances made for capital expenditures to be made from subsequent borrowings, with respect to various capitol improvement projectsResolutionDeclaration of Official Intent with respect to reimbursement of temporary advances made for Capital Expenditures to be made from subsequent borrowings, with respect to various Capital Improvement Projects of the Lexington-Fayette Urban County Government. [Council Office, Maynard]ApprovedPass Action details Not available
0888-15 228.declaration of official intent with respect to reimbursement of temporary advances made for capital expenditures to be made from subsequent borrowings, with respect to the Town Branch WaterwayResolutionDeclaration of Official Intent with respect to reimbursement of temporary advances made for Capital Expenditures to be made from subsequent borrowings, with respect to the Town Branch Waterway. [Council Office, Maynard]ApprovedPass Action details Not available
0889-15 229.declaration of official intent with respect to reimbursement of temporary advances made for capital expenditures to be made from subsequent borrowings, with respect to the renovation of the historic Lexington courthouseResolutionDeclaration of Official Intent with respect to reimbursement of temporary advances made for Capital Expenditures to be made from subsequent borrowings, with respect to the restoration and renovation of the Historic Lexington Courthouse. [Council Office, Maynard]ApprovedPass Action details Not available
0924-15 130.NDFResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement with the Mary Todd Lincoln House ($1,350), for the Office of the Urban County Council, at a cost not to exceed the sum stated. [Council Office, Maynard]ApprovedPass Action details Not available
0930-15 131.Speed Limit on Short/Newtown/MidlandResolutionA Resolution designating the speed limit on Short St., between Newtown Pike and Midland Ave., as 25 miles per hour and authorizing and directing the Div. of Traffic Engineering to install proper and appropriate signs in accordance with the designation. [Council Office, Maynard]ApprovedPass Action details Not available
0881-15 132.Bid #79-2015 Zoll Monitor Defibrillator & Related EquipmentResolutionA Resolution accepting the bid of Zoll Medical Corp., establishing a price contract for Zoll Monitor Defibrillators and related equipment, for the Div. of Fire and Emergency Services. (3 Bids, Low) [Jackson]Received First Reading  Action details Not available
0881-15 1 Bid #79-2015 Zoll Monitor Defibrillator & Related EquipmentResolutionA Resolution accepting the bid of Zoll Medical Corp., establishing a price contract for Zoll Monitor Defibrillators and related equipment, for the Div. of Fire and Emergency Services. (3 Bids, Low) [Jackson]Suspended Rules for Second ReadingPass Action details Not available
0881-15 1 Bid #79-2015 Zoll Monitor Defibrillator & Related EquipmentResolutionA Resolution accepting the bid of Zoll Medical Corp., establishing a price contract for Zoll Monitor Defibrillators and related equipment, for the Div. of Fire and Emergency Services. (3 Bids, Low) [Jackson]ApprovedPass Action details Not available
0882-15 133.Recommendation for Bid 76-2015 Carver Center Restroom RenovationResolutionA Resolution accepting the bid of FuelBand, LLC, in the amount of $143,100, for the Carver Center Restroom Renovation, for the Div. of Parks and Recreation, and authorizing the Mayor, on behalf of the Urban County Government, to execute any necessary agreement with FuelBand, LLC, related to the bid. (2 Bids, Low) [Conrad]Received First Reading  Action details Not available
0882-15 1 Recommendation for Bid 76-2015 Carver Center Restroom RenovationResolutionA Resolution accepting the bid of FuelBand, LLC, in the amount of $143,100, for the Carver Center Restroom Renovation, for the Div. of Parks and Recreation, and authorizing the Mayor, on behalf of the Urban County Government, to execute any necessary agreement with FuelBand, LLC, related to the bid. (2 Bids, Low) [Conrad]Suspended Rules for Second ReadingPass Action details Not available
0882-15 1 Recommendation for Bid 76-2015 Carver Center Restroom RenovationResolutionA Resolution accepting the bid of FuelBand, LLC, in the amount of $143,100, for the Carver Center Restroom Renovation, for the Div. of Parks and Recreation, and authorizing the Mayor, on behalf of the Urban County Government, to execute any necessary agreement with FuelBand, LLC, related to the bid. (2 Bids, Low) [Conrad]ApprovedPass Action details Not available
0895-15 134.Recommendation for Bid#88-2015 Cardinal Lane Stormwater ImprovementsResolutionA Resolution accepting the bid of Solid Rock Construction Services, LLC, in the amount of $241,874.24, for the Cardinal Lane Stormwater Improvements Project, for the Div. of Water Quality, and authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Solid Rock Construction Services, LLC, related to the bid. (4 Bids, Low) [Martin]Received First Reading  Action details Not available
0895-15 1 Recommendation for Bid#88-2015 Cardinal Lane Stormwater ImprovementsResolutionA Resolution accepting the bid of Solid Rock Construction Services, LLC, in the amount of $241,874.24, for the Cardinal Lane Stormwater Improvements Project, for the Div. of Water Quality, and authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Solid Rock Construction Services, LLC, related to the bid. (4 Bids, Low) [Martin]Suspended Rules for Second ReadingPass Action details Not available
0895-15 1 Recommendation for Bid#88-2015 Cardinal Lane Stormwater ImprovementsResolutionA Resolution accepting the bid of Solid Rock Construction Services, LLC, in the amount of $241,874.24, for the Cardinal Lane Stormwater Improvements Project, for the Div. of Water Quality, and authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Solid Rock Construction Services, LLC, related to the bid. (4 Bids, Low) [Martin]ApprovedPass Action details Not available
0941-15 135.Recommendation for Bid#99-2015 Man O War Boulevard LandscapingResolutionA Resolution accepting the bid of Pack’s Nursery and Landscaping, LLC, in the amount of $214,298.78, for the Man O’ War Boulevard Landscape, for the Div. of Environmental Services, and authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Pack’s Nursery and Landscaping, LLC, related to the bid. (3 Bids, Low) [Plueger]Received First Reading  Action details Not available
0941-15 1 Recommendation for Bid#99-2015 Man O War Boulevard LandscapingResolutionA Resolution accepting the bid of Pack’s Nursery and Landscaping, LLC, in the amount of $214,298.78, for the Man O’ War Boulevard Landscape, for the Div. of Environmental Services, and authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Pack’s Nursery and Landscaping, LLC, related to the bid. (3 Bids, Low) [Plueger]Suspended Rules for Second ReadingPass Action details Not available
0941-15 1 Recommendation for Bid#99-2015 Man O War Boulevard LandscapingResolutionA Resolution accepting the bid of Pack’s Nursery and Landscaping, LLC, in the amount of $214,298.78, for the Man O’ War Boulevard Landscape, for the Div. of Environmental Services, and authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Pack’s Nursery and Landscaping, LLC, related to the bid. (3 Bids, Low) [Plueger]ApprovedPass Action details Not available
241-2015 136.Personnel Resolutions 7.7.15OrdinanceA Resolution ratifying the Probationary Classified Civil Service Appointments of: Traci Holman, Customer Service Specialist, Grade 510N, $18.720 hourly in the Div. of Government Communications, David Filiatreau, Traffic Engineer Sr., Grade 525E, $2,368.96 biweekly in the Div. of Traffic Engineering, Bennie Begley, Engineering Technician Sr., Grade 516E, $1,925.20 biweekly in the Div. of Water Quality, and Sheila Powell, Administrative Specialist Sr., Grade 516N, $24.961 hourly in the Div. of Adult Services, all effective July 13, 2015; ratifying the Permanent Classified Civil Service Appointments of: Slade Halvaksz, Property and Evidence Technician, Grade 513N, $16.602 hourly in the Div. of Police, effective June 15, 2015, Russell Mehnert, Engineering Technician, Grade 514N, $18.416 hourly in the Div. of Engineering, effective June 1, 2015, and Suzette Loveday, Grants Manager, Grade 523E, $2,264.48 biweekly, effective July 26, 2015 and Cheryl Smith, Administrative Specialist Sr., Grade 516N, $24.962 hourly, effective August 9, 2015, both in the Div. of Grants and Special Programs; anReceived First Reading  Action details Not available
241-2015 1 Personnel Resolutions 7.7.15OrdinanceA Resolution ratifying the Probationary Classified Civil Service Appointments of: Traci Holman, Customer Service Specialist, Grade 510N, $18.720 hourly in the Div. of Government Communications, David Filiatreau, Traffic Engineer Sr., Grade 525E, $2,368.96 biweekly in the Div. of Traffic Engineering, Bennie Begley, Engineering Technician Sr., Grade 516E, $1,925.20 biweekly in the Div. of Water Quality, and Sheila Powell, Administrative Specialist Sr., Grade 516N, $24.961 hourly in the Div. of Adult Services, all effective July 13, 2015; ratifying the Permanent Classified Civil Service Appointments of: Slade Halvaksz, Property and Evidence Technician, Grade 513N, $16.602 hourly in the Div. of Police, effective June 15, 2015, Russell Mehnert, Engineering Technician, Grade 514N, $18.416 hourly in the Div. of Engineering, effective June 1, 2015, and Suzette Loveday, Grants Manager, Grade 523E, $2,264.48 biweekly, effective July 26, 2015 and Cheryl Smith, Administrative Specialist Sr., Grade 516N, $24.962 hourly, effective August 9, 2015, both in the Div. of Grants and Special Programs; anSuspended Rules for Second ReadingPass Action details Not available
241-2015 1 Personnel Resolutions 7.7.15OrdinanceA Resolution ratifying the Probationary Classified Civil Service Appointments of: Traci Holman, Customer Service Specialist, Grade 510N, $18.720 hourly in the Div. of Government Communications, David Filiatreau, Traffic Engineer Sr., Grade 525E, $2,368.96 biweekly in the Div. of Traffic Engineering, Bennie Begley, Engineering Technician Sr., Grade 516E, $1,925.20 biweekly in the Div. of Water Quality, and Sheila Powell, Administrative Specialist Sr., Grade 516N, $24.961 hourly in the Div. of Adult Services, all effective July 13, 2015; ratifying the Permanent Classified Civil Service Appointments of: Slade Halvaksz, Property and Evidence Technician, Grade 513N, $16.602 hourly in the Div. of Police, effective June 15, 2015, Russell Mehnert, Engineering Technician, Grade 514N, $18.416 hourly in the Div. of Engineering, effective June 1, 2015, and Suzette Loveday, Grants Manager, Grade 523E, $2,264.48 biweekly, effective July 26, 2015 and Cheryl Smith, Administrative Specialist Sr., Grade 516N, $24.962 hourly, effective August 9, 2015, both in the Div. of Grants and Special Programs; anApprovedPass Action details Not available
0936-15 137.Conditional Offers 7.7.15ResolutionA Resolution authorizing the Div. of Human Resources to make conditional offers to the following Probationary Classified Civil Service Appointments: Angela Poe, Program Manager Sr., Grade 524E, $2,711.54 biweekly in the Div. of Environmental Services, effective July 27, 2015, Tim Higgins, Public Service Worker, Grade 507N, $12.647 hourly in the Div. of Water Quality, effective upon passage of Council, Susan Palmer, Staff Assistant Sr., Grade 510N, $15.201 hourly in the Div. of Community Corrections, effective July 27, 2015, Ronald King, Stores Clerk, Grade 508N, $14.290 hourly in the Div. of Facilities and Fleet Management, effective upon passage of Council, and Willie Lewis, Program Manager Sr., Grade 524E, $2,242.32 biweekly in the Div. of Waste Management, effective July 13, 2015; authorizing the Div. of Human Resources to make a conditional offer to the following Unclassified Civil Service Appointment: Holly Stone, Family Support Worker Sr., Grade 514N, $18.00 hourly in the Div. of Family Services, effective July 13, 2015; and authorizing the Div. of Human Resources to make condReceived First Reading  Action details Not available
0936-15 1 Conditional Offers 7.7.15ResolutionA Resolution authorizing the Div. of Human Resources to make conditional offers to the following Probationary Classified Civil Service Appointments: Angela Poe, Program Manager Sr., Grade 524E, $2,711.54 biweekly in the Div. of Environmental Services, effective July 27, 2015, Tim Higgins, Public Service Worker, Grade 507N, $12.647 hourly in the Div. of Water Quality, effective upon passage of Council, Susan Palmer, Staff Assistant Sr., Grade 510N, $15.201 hourly in the Div. of Community Corrections, effective July 27, 2015, Ronald King, Stores Clerk, Grade 508N, $14.290 hourly in the Div. of Facilities and Fleet Management, effective upon passage of Council, and Willie Lewis, Program Manager Sr., Grade 524E, $2,242.32 biweekly in the Div. of Waste Management, effective July 13, 2015; authorizing the Div. of Human Resources to make a conditional offer to the following Unclassified Civil Service Appointment: Holly Stone, Family Support Worker Sr., Grade 514N, $18.00 hourly in the Div. of Family Services, effective July 13, 2015; and authorizing the Div. of Human Resources to make condSuspended Rules for Second ReadingPass Action details Not available
0936-15 1 Conditional Offers 7.7.15ResolutionA Resolution authorizing the Div. of Human Resources to make conditional offers to the following Probationary Classified Civil Service Appointments: Angela Poe, Program Manager Sr., Grade 524E, $2,711.54 biweekly in the Div. of Environmental Services, effective July 27, 2015, Tim Higgins, Public Service Worker, Grade 507N, $12.647 hourly in the Div. of Water Quality, effective upon passage of Council, Susan Palmer, Staff Assistant Sr., Grade 510N, $15.201 hourly in the Div. of Community Corrections, effective July 27, 2015, Ronald King, Stores Clerk, Grade 508N, $14.290 hourly in the Div. of Facilities and Fleet Management, effective upon passage of Council, and Willie Lewis, Program Manager Sr., Grade 524E, $2,242.32 biweekly in the Div. of Waste Management, effective July 13, 2015; authorizing the Div. of Human Resources to make a conditional offer to the following Unclassified Civil Service Appointment: Holly Stone, Family Support Worker Sr., Grade 514N, $18.00 hourly in the Div. of Family Services, effective July 13, 2015; and authorizing the Div. of Human Resources to make condApprovedPass Action details Not available
0820-15 138.Council authorization to execute agreement with Group CJ, LLP, in the amount of $51,500 for the mobility office marketing campaign for Fiscal Year 2016 RFP 49-2014ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Group CJ, LLP, for a marketing campaign for the Mobility Office, at a cost not to exceed $51,500. [Div. of Grants and Special Programs/Dept. of Planning, Preservation and Development, Gooding/Paulsen]Received First Reading  Action details Not available
0820-15 1 Council authorization to execute agreement with Group CJ, LLP, in the amount of $51,500 for the mobility office marketing campaign for Fiscal Year 2016 RFP 49-2014ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Group CJ, LLP, for a marketing campaign for the Mobility Office, at a cost not to exceed $51,500. [Div. of Grants and Special Programs/Dept. of Planning, Preservation and Development, Gooding/Paulsen]Suspended Rules for Second ReadingPass Action details Not available
0820-15 1 Council authorization to execute agreement with Group CJ, LLP, in the amount of $51,500 for the mobility office marketing campaign for Fiscal Year 2016 RFP 49-2014ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Group CJ, LLP, for a marketing campaign for the Mobility Office, at a cost not to exceed $51,500. [Div. of Grants and Special Programs/Dept. of Planning, Preservation and Development, Gooding/Paulsen]ApprovedPass Action details Not available
0894-15 139.Vebridge-OnBase Enterprise App EnablerResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement with VeBridge Holdings, Inc., for the OnBase Enterprise Application Enabler Software Module, at a cost not to exceed $60,000, with future annual maintenance costs of $10,000 subject to sufficient appropriation of funds in future fiscal years. [Div. of Computer Services, Nugent]Received First Reading  Action details Not available
0894-15 1 Vebridge-OnBase Enterprise App EnablerResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement with VeBridge Holdings, Inc., for the OnBase Enterprise Application Enabler Software Module, at a cost not to exceed $60,000, with future annual maintenance costs of $10,000 subject to sufficient appropriation of funds in future fiscal years. [Div. of Computer Services, Nugent]Suspended Rules for Second ReadingPass Action details Not available
0894-15 1 Vebridge-OnBase Enterprise App EnablerResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement with VeBridge Holdings, Inc., for the OnBase Enterprise Application Enabler Software Module, at a cost not to exceed $60,000, with future annual maintenance costs of $10,000 subject to sufficient appropriation of funds in future fiscal years. [Div. of Computer Services, Nugent]ApprovedPass Action details Not available
0823-15 140.Council authorization to execute Purchase of Service Agreement in the amount of $251,830 with Lexington-Fayette Urban County Human Rights CommissionResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Purchase of Service Agreement with the Lexington-Fayette Urban County Human Rights Commission, for purchase of services for FY 2016, at a cost not to exceed $251,830. [Div. of Grants and Special Programs/Office of the Chief Administrative Officer, Gooding/Hamilton]Received First Reading  Action details Not available
0823-15 1 Council authorization to execute Purchase of Service Agreement in the amount of $251,830 with Lexington-Fayette Urban County Human Rights CommissionResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Purchase of Service Agreement with the Lexington-Fayette Urban County Human Rights Commission, for purchase of services for FY 2016, at a cost not to exceed $251,830. [Div. of Grants and Special Programs/Office of the Chief Administrative Officer, Gooding/Hamilton]Suspended Rules for Second ReadingPass Action details Not available
0823-15 1 Council authorization to execute Purchase of Service Agreement in the amount of $251,830 with Lexington-Fayette Urban County Human Rights CommissionResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Purchase of Service Agreement with the Lexington-Fayette Urban County Human Rights Commission, for purchase of services for FY 2016, at a cost not to exceed $251,830. [Div. of Grants and Special Programs/Office of the Chief Administrative Officer, Gooding/Hamilton]ApprovedPass Action details Not available
0896-15 141.Blue Sky Pump Station and Force Main Contract 1ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Change Order No. 1 (Final) to the Contract with Grant’s Excavating, Inc., for the Blue Sky Pump Station and Force Main Contract 1 - Pump Station, increasing the contract price by the sum of $51,005 from $570,000 to $621,005. [Div. of Water Quality, Martin]Received First Reading  Action details Not available
0896-15 1 Blue Sky Pump Station and Force Main Contract 1ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Change Order No. 1 (Final) to the Contract with Grant’s Excavating, Inc., for the Blue Sky Pump Station and Force Main Contract 1 - Pump Station, increasing the contract price by the sum of $51,005 from $570,000 to $621,005. [Div. of Water Quality, Martin]Suspended Rules for Second ReadingPass Action details Not available
0896-15 1 Blue Sky Pump Station and Force Main Contract 1ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Change Order No. 1 (Final) to the Contract with Grant’s Excavating, Inc., for the Blue Sky Pump Station and Force Main Contract 1 - Pump Station, increasing the contract price by the sum of $51,005 from $570,000 to $621,005. [Div. of Water Quality, Martin]ApprovedPass Action details Not available
0824-15 142.Council authorization to execute Amendment to Agreement with the Kentucky Transportation Cabinet for additional federal funds in the amount $22,200 for design of Town Branch Trail Crossing at Old Frankfort Pike and McConnell Springs Drive under the CongesResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute an Amendment to the Agreement with the Ky. Transportation Cabinet, for the acceptance of additional Federal funds in the amount of $22,200 for the design of Town Branch Trail Crossing under the Congestion Mitigation and Air Quality (CMAQ) Program, the acceptance of which obligates the Urban County Government for the expenditure of an additional $5,550 as a local match. [Div. of Grants and Special Program/Dept. of Planning, Preservation and Development, Gooding/Paulsen]Received First Reading  Action details Not available
0824-15 1 Council authorization to execute Amendment to Agreement with the Kentucky Transportation Cabinet for additional federal funds in the amount $22,200 for design of Town Branch Trail Crossing at Old Frankfort Pike and McConnell Springs Drive under the CongesResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute an Amendment to the Agreement with the Ky. Transportation Cabinet, for the acceptance of additional Federal funds in the amount of $22,200 for the design of Town Branch Trail Crossing under the Congestion Mitigation and Air Quality (CMAQ) Program, the acceptance of which obligates the Urban County Government for the expenditure of an additional $5,550 as a local match. [Div. of Grants and Special Program/Dept. of Planning, Preservation and Development, Gooding/Paulsen]Suspended Rules for Second ReadingPass Action details Not available
0824-15 1 Council authorization to execute Amendment to Agreement with the Kentucky Transportation Cabinet for additional federal funds in the amount $22,200 for design of Town Branch Trail Crossing at Old Frankfort Pike and McConnell Springs Drive under the CongesResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute an Amendment to the Agreement with the Ky. Transportation Cabinet, for the acceptance of additional Federal funds in the amount of $22,200 for the design of Town Branch Trail Crossing under the Congestion Mitigation and Air Quality (CMAQ) Program, the acceptance of which obligates the Urban County Government for the expenditure of an additional $5,550 as a local match. [Div. of Grants and Special Program/Dept. of Planning, Preservation and Development, Gooding/Paulsen]ApprovedPass Action details Not available
0897-15 143.Vebridge-OnBase Doc Knowledge Transfer & EDMResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement with VeBridge Holdings, Inc., for the OnBase Document Knowledge Transfer and Electronic Document Management (EDM) Services Software Module, at a cost not to exceed $18,500, with future annual maintenance costs of $4,300 subject to sufficient appropriation of funds in future fiscal years. [Div. of Computer Services, Nugent]Received First Reading  Action details Not available
0897-15 1 Vebridge-OnBase Doc Knowledge Transfer & EDMResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement with VeBridge Holdings, Inc., for the OnBase Document Knowledge Transfer and Electronic Document Management (EDM) Services Software Module, at a cost not to exceed $18,500, with future annual maintenance costs of $4,300 subject to sufficient appropriation of funds in future fiscal years. [Div. of Computer Services, Nugent]Suspended Rules for Second ReadingPass Action details Not available
0897-15 1 Vebridge-OnBase Doc Knowledge Transfer & EDMResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement with VeBridge Holdings, Inc., for the OnBase Document Knowledge Transfer and Electronic Document Management (EDM) Services Software Module, at a cost not to exceed $18,500, with future annual maintenance costs of $4,300 subject to sufficient appropriation of funds in future fiscal years. [Div. of Computer Services, Nugent]ApprovedPass Action details Not available
0825-15 144.CO No.1 for Roadway Rehabilitation - Man O' War at Harrodsburg RoadResolutionA Resolution rescinding Resolution No. 275-2015 relating to the Roadway Rehabilitation Project at the intersection of Man O’ War Blvd. and Harrodsburg Rd. due to the adjustment of final quantities, and authorizing and directing the Mayor, on behalf of the Urban County Government, to execute Change Order No. One (1) to the Contract with Bluegrass Contracting Corp.for this project, decreasing the contract price by the sum of $3,806.53 from $177,899.65 to $174,093.12. [Div. of Engineering, Frazier]Received First Reading  Action details Not available
0825-15 1 CO No.1 for Roadway Rehabilitation - Man O' War at Harrodsburg RoadResolutionA Resolution rescinding Resolution No. 275-2015 relating to the Roadway Rehabilitation Project at the intersection of Man O’ War Blvd. and Harrodsburg Rd. due to the adjustment of final quantities, and authorizing and directing the Mayor, on behalf of the Urban County Government, to execute Change Order No. One (1) to the Contract with Bluegrass Contracting Corp.for this project, decreasing the contract price by the sum of $3,806.53 from $177,899.65 to $174,093.12. [Div. of Engineering, Frazier]Suspended Rules for Second ReadingPass Action details Not available
0825-15 1 CO No.1 for Roadway Rehabilitation - Man O' War at Harrodsburg RoadResolutionA Resolution rescinding Resolution No. 275-2015 relating to the Roadway Rehabilitation Project at the intersection of Man O’ War Blvd. and Harrodsburg Rd. due to the adjustment of final quantities, and authorizing and directing the Mayor, on behalf of the Urban County Government, to execute Change Order No. One (1) to the Contract with Bluegrass Contracting Corp.for this project, decreasing the contract price by the sum of $3,806.53 from $177,899.65 to $174,093.12. [Div. of Engineering, Frazier]ApprovedPass Action details Not available
0898-15 145.NPE Parcel 216ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Deed and any other documents necessary, conveying a 0.17 acre parcel of property located at 800 Neville Ave., in fee simple to the Commonwealth of Ky., for Phase II Construction of the Newtown Pike Extension. [Div. of Engineering, Frazier]Received First Reading  Action details Not available
0898-15 1 NPE Parcel 216ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Deed and any other documents necessary, conveying a 0.17 acre parcel of property located at 800 Neville Ave., in fee simple to the Commonwealth of Ky., for Phase II Construction of the Newtown Pike Extension. [Div. of Engineering, Frazier]Suspended Rules for Second ReadingPass Action details Not available
0898-15 1 NPE Parcel 216ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Deed and any other documents necessary, conveying a 0.17 acre parcel of property located at 800 Neville Ave., in fee simple to the Commonwealth of Ky., for Phase II Construction of the Newtown Pike Extension. [Div. of Engineering, Frazier]ApprovedPass Action details Not available
0832-15 146.Cast Iron Manhole SetsResolutionA Resolution authorizing the Div. of Streets and Roads, on behalf of the Urban County Government, to purchase cast iron manhole sets for the repair of storm water and sanitary sewer infrastructure, from J.R. Hoe and Sons, Inc., a sole source provider, and authorizing the Mayor, on behalf of the Urban County Government, to execute any necessary Agreement with J.R. Hoe and Sons, Inc. related to the procurement, at a cost not to exceed $63,000. [Div. of Streets and Roads, Miller]Received First Reading  Action details Not available
0832-15 1 Cast Iron Manhole SetsResolutionA Resolution authorizing the Div. of Streets and Roads, on behalf of the Urban County Government, to purchase cast iron manhole sets for the repair of storm water and sanitary sewer infrastructure, from J.R. Hoe and Sons, Inc., a sole source provider, and authorizing the Mayor, on behalf of the Urban County Government, to execute any necessary Agreement with J.R. Hoe and Sons, Inc. related to the procurement, at a cost not to exceed $63,000. [Div. of Streets and Roads, Miller]Suspended Rules for Second ReadingPass Action details Not available
0832-15 1 Cast Iron Manhole SetsResolutionA Resolution authorizing the Div. of Streets and Roads, on behalf of the Urban County Government, to purchase cast iron manhole sets for the repair of storm water and sanitary sewer infrastructure, from J.R. Hoe and Sons, Inc., a sole source provider, and authorizing the Mayor, on behalf of the Urban County Government, to execute any necessary Agreement with J.R. Hoe and Sons, Inc. related to the procurement, at a cost not to exceed $63,000. [Div. of Streets and Roads, Miller]ApprovedPass Action details Not available
0836-15 147.Memorandum of Understanding - IRS, CI - Financial Crimes Task ForceResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Memorandum of Understanding with the Internal Revenue Service, for the Criminal Investigation Task Force. [Div. of Police, Barnard]Received First Reading  Action details Not available
0836-15 1 Memorandum of Understanding - IRS, CI - Financial Crimes Task ForceResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Memorandum of Understanding with the Internal Revenue Service, for the Criminal Investigation Task Force. [Div. of Police, Barnard]Suspended Rules for Second ReadingPass Action details Not available
0836-15 1 Memorandum of Understanding - IRS, CI - Financial Crimes Task ForceResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Memorandum of Understanding with the Internal Revenue Service, for the Criminal Investigation Task Force. [Div. of Police, Barnard]ApprovedPass Action details Not available
0900-15 148.Bullhorn, LLC Service AgreementResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Service Agreement with Bullhorn, LLC, for marketing for police recruitment, at a cost not to exceed $19,500. [Div. of Police, Barnard]Received First Reading  Action details Not available
0900-15 1 Bullhorn, LLC Service AgreementResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Service Agreement with Bullhorn, LLC, for marketing for police recruitment, at a cost not to exceed $19,500. [Div. of Police, Barnard]Suspended Rules for Second ReadingPass Action details Not available
0900-15 1 Bullhorn, LLC Service AgreementResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Service Agreement with Bullhorn, LLC, for marketing for police recruitment, at a cost not to exceed $19,500. [Div. of Police, Barnard]ApprovedPass Action details Not available
0901-15 149.Drug Enforcement Administration (DEA) - State & Local Task Force Agreement w/Appendix D & CertificationsResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement with the Drug Enforcement Administration, for the continuation of the State and Local Task Force. [Div. of Police, Barnard]Received First Reading  Action details Not available
0901-15 1 Drug Enforcement Administration (DEA) - State & Local Task Force Agreement w/Appendix D & CertificationsResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement with the Drug Enforcement Administration, for the continuation of the State and Local Task Force. [Div. of Police, Barnard]Suspended Rules for Second ReadingPass Action details Not available
0901-15 1 Drug Enforcement Administration (DEA) - State & Local Task Force Agreement w/Appendix D & CertificationsResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement with the Drug Enforcement Administration, for the continuation of the State and Local Task Force. [Div. of Police, Barnard]ApprovedPass Action details Not available
0844-15 150.Approval Change Order #1 - LAGCOResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Change Order No. 1 to the Contract with Lagco, Inc., for the Plumbing/Water Softener Projects at the Div. of Community Corrections, increasing the contract price by the sum of $2,476.50 from $278,900.00 to $281,376.50. [Div. of Community Corrections, Ballard]Received First Reading  Action details Not available
0844-15 1 Approval Change Order #1 - LAGCOResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Change Order No. 1 to the Contract with Lagco, Inc., for the Plumbing/Water Softener Projects at the Div. of Community Corrections, increasing the contract price by the sum of $2,476.50 from $278,900.00 to $281,376.50. [Div. of Community Corrections, Ballard]Suspended Rules for Second ReadingPass Action details Not available
0844-15 1 Approval Change Order #1 - LAGCOResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Change Order No. 1 to the Contract with Lagco, Inc., for the Plumbing/Water Softener Projects at the Div. of Community Corrections, increasing the contract price by the sum of $2,476.50 from $278,900.00 to $281,376.50. [Div. of Community Corrections, Ballard]ApprovedPass Action details Not available
0902-15 151.Drug Enforcement Administration (DEA) - Tactical Diversion Task Force AgreementResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement with the Drug Enforcement Administration, for the Tactical Diversion Task Force. [Div. of Police, Barnard]Received First Reading  Action details Not available
0902-15 1 Drug Enforcement Administration (DEA) - Tactical Diversion Task Force AgreementResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement with the Drug Enforcement Administration, for the Tactical Diversion Task Force. [Div. of Police, Barnard]Suspended Rules for Second ReadingPass Action details Not available
0902-15 1 Drug Enforcement Administration (DEA) - Tactical Diversion Task Force AgreementResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement with the Drug Enforcement Administration, for the Tactical Diversion Task Force. [Div. of Police, Barnard]ApprovedPass Action details Not available
0849-15 152.Approval of Natural Gas Purchase for the Division of Community Corrections – Twin EagleResolutionA Resolution accepting the fixed price bid of Twin Eagle Resource Management, LLC, in the estimated amount of $245,470, for the provision of natural gas to the Detention Center, and authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Twin Eagle Resource Management, LLC, related to the bid. [Div. of Community Corrections, Ballard]Received First Reading  Action details Not available
0849-15 1 Approval of Natural Gas Purchase for the Division of Community Corrections – Twin EagleResolutionA Resolution accepting the fixed price bid of Twin Eagle Resource Management, LLC, in the estimated amount of $245,470, for the provision of natural gas to the Detention Center, and authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Twin Eagle Resource Management, LLC, related to the bid. [Div. of Community Corrections, Ballard]Suspended Rules for Second ReadingPass Action details Not available
0849-15 1 Approval of Natural Gas Purchase for the Division of Community Corrections – Twin EagleResolutionA Resolution accepting the fixed price bid of Twin Eagle Resource Management, LLC, in the estimated amount of $245,470, for the provision of natural gas to the Detention Center, and authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Twin Eagle Resource Management, LLC, related to the bid. [Div. of Community Corrections, Ballard]ApprovedPass Action details Not available
0903-15 153.Hindman Ky DonationResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to transfer four (4) vehicles, worth an estimated total value of $7,800, to the City of Hindman, Ky. at no charge. [Dept. of General Services, Reed]Received First Reading  Action details Not available
0903-15 1 Hindman Ky DonationResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to transfer four (4) vehicles, worth an estimated total value of $7,800, to the City of Hindman, Ky. at no charge. [Dept. of General Services, Reed]Suspended Rules for Second ReadingPass Action details Not available
0903-15 1 Hindman Ky DonationResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to transfer four (4) vehicles, worth an estimated total value of $7,800, to the City of Hindman, Ky. at no charge. [Dept. of General Services, Reed]ApprovedPass Action details Not available
0853-15 154.Council authorization to execute Engineering Services Agreement with EA Partners in the amount of $81,500 for design of Town Branch Trail Mid-Block Crossing at Old Frankfort Pike and McConnell Springs Drive-RFQ 18-2015ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute an Engineering Services Agreement with EA Partners, for design of Town Branch Trail Mid-Block Crossing at Old Frankfort Pike and McConnell Springs Dr. (RFQ 18-2015), at a cost not to exceed $81,500. [Div. of Grants and Special Programs/Dept. of Planning, Preservation and Development, Gooding/Paulsen]Received First Reading  Action details Not available
0853-15 1 Council authorization to execute Engineering Services Agreement with EA Partners in the amount of $81,500 for design of Town Branch Trail Mid-Block Crossing at Old Frankfort Pike and McConnell Springs Drive-RFQ 18-2015ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute an Engineering Services Agreement with EA Partners, for design of Town Branch Trail Mid-Block Crossing at Old Frankfort Pike and McConnell Springs Dr. (RFQ 18-2015), at a cost not to exceed $81,500. [Div. of Grants and Special Programs/Dept. of Planning, Preservation and Development, Gooding/Paulsen]Suspended Rules for Second ReadingPass Action details Not available
0853-15 1 Council authorization to execute Engineering Services Agreement with EA Partners in the amount of $81,500 for design of Town Branch Trail Mid-Block Crossing at Old Frankfort Pike and McConnell Springs Drive-RFQ 18-2015ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute an Engineering Services Agreement with EA Partners, for design of Town Branch Trail Mid-Block Crossing at Old Frankfort Pike and McConnell Springs Dr. (RFQ 18-2015), at a cost not to exceed $81,500. [Div. of Grants and Special Programs/Dept. of Planning, Preservation and Development, Gooding/Paulsen]ApprovedPass Action details Not available
0904-15 155.Republic Services Agreement w Family Care CenterResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute a three (3) year Customer Service Agreement with Republic Services, to provide dumpster services, for the Family Care Center, at a cost not to exceed $1,180. [Dept. of Social Services, Ford]Received First Reading  Action details Not available
0904-15 1 Republic Services Agreement w Family Care CenterResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute a three (3) year Customer Service Agreement with Republic Services, to provide dumpster services, for the Family Care Center, at a cost not to exceed $1,180. [Dept. of Social Services, Ford]Suspended Rules for Second ReadingPass Action details Not available
0904-15 1 Republic Services Agreement w Family Care CenterResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute a three (3) year Customer Service Agreement with Republic Services, to provide dumpster services, for the Family Care Center, at a cost not to exceed $1,180. [Dept. of Social Services, Ford]ApprovedPass Action details Not available
0860-15 156.Council authorization to execute Memorandum of Agreement with Kentucky Housing Corporation for participation in Kentucky Housing Corporation’s funding opportunities for the creation and preservation of affordable rental housingResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute a Memorandum of Agreement with Ky. Housing Corp., for the formation of the partnership between Ky. Housing Corp., and LFUCG’s Div. of Grants and Special Programs and Office of Affordable Housing, for the creation and preservation of affordable rental housing. [Div. of Grants and Special Programs/Dept. of Planning Preservation and Development, Gooding/Paulsen]Received First Reading  Action details Not available
0860-15 1 Council authorization to execute Memorandum of Agreement with Kentucky Housing Corporation for participation in Kentucky Housing Corporation’s funding opportunities for the creation and preservation of affordable rental housingResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute a Memorandum of Agreement with Ky. Housing Corp., for the formation of the partnership between Ky. Housing Corp., and LFUCG’s Div. of Grants and Special Programs and Office of Affordable Housing, for the creation and preservation of affordable rental housing. [Div. of Grants and Special Programs/Dept. of Planning Preservation and Development, Gooding/Paulsen]Suspended Rules for Second ReadingPass Action details Not available
0860-15 1 Council authorization to execute Memorandum of Agreement with Kentucky Housing Corporation for participation in Kentucky Housing Corporation’s funding opportunities for the creation and preservation of affordable rental housingResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute a Memorandum of Agreement with Ky. Housing Corp., for the formation of the partnership between Ky. Housing Corp., and LFUCG’s Div. of Grants and Special Programs and Office of Affordable Housing, for the creation and preservation of affordable rental housing. [Div. of Grants and Special Programs/Dept. of Planning Preservation and Development, Gooding/Paulsen]ApprovedPass Action details Not available
0905-15 157.Belcan Jobs FundResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government and pursuant to the Jobs Fund Program, to negotiate and execute a ten (10) year Forgivable Incentive Agreement and related documents, with Belcan Engineering Group, Inc., or its affiliates, in an amount not to exceed $100,000, for the creation and retention of at least one hundred (100) new jobs with an average hourly wage of at least $27.45, exclusive of benefits. [Mayor’s Office, Atkins]Received First Reading  Action details Not available
0905-15 1 Belcan Jobs FundResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government and pursuant to the Jobs Fund Program, to negotiate and execute a ten (10) year Forgivable Incentive Agreement and related documents, with Belcan Engineering Group, Inc., or its affiliates, in an amount not to exceed $100,000, for the creation and retention of at least one hundred (100) new jobs with an average hourly wage of at least $27.45, exclusive of benefits. [Mayor’s Office, Atkins]Suspended Rules for Second ReadingPass Action details Not available
0905-15 1 Belcan Jobs FundResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government and pursuant to the Jobs Fund Program, to negotiate and execute a ten (10) year Forgivable Incentive Agreement and related documents, with Belcan Engineering Group, Inc., or its affiliates, in an amount not to exceed $100,000, for the creation and retention of at least one hundred (100) new jobs with an average hourly wage of at least $27.45, exclusive of benefits. [Mayor’s Office, Atkins]ApprovedPass Action details Not available
0861-15 158.Council authorization to execute Engineering Services Agreement with Palmer Engineering in the amount of $666,502 for design of Town Branch Trail Phases IV and V-RFQ 18-2015ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute an Engineering Services Agreement with Palmer Engineering, for design of Town Branch Trail Phases IV and V (RFQ 18-2015), at a cost not to exceed $666,502. [Div. of Grants and Special Programs/Dept. of Planning, Preservation and Development, Gooding/Paulsen]Received First Reading  Action details Not available
0861-15 1 Council authorization to execute Engineering Services Agreement with Palmer Engineering in the amount of $666,502 for design of Town Branch Trail Phases IV and V-RFQ 18-2015ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute an Engineering Services Agreement with Palmer Engineering, for design of Town Branch Trail Phases IV and V (RFQ 18-2015), at a cost not to exceed $666,502. [Div. of Grants and Special Programs/Dept. of Planning, Preservation and Development, Gooding/Paulsen]Suspended Rules for Second ReadingPass Action details Not available
0861-15 1 Council authorization to execute Engineering Services Agreement with Palmer Engineering in the amount of $666,502 for design of Town Branch Trail Phases IV and V-RFQ 18-2015ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute an Engineering Services Agreement with Palmer Engineering, for design of Town Branch Trail Phases IV and V (RFQ 18-2015), at a cost not to exceed $666,502. [Div. of Grants and Special Programs/Dept. of Planning, Preservation and Development, Gooding/Paulsen]ApprovedPass Action details Not available
0862-15 159.Council authorization to execute Engineering Services Agreement with Strand Associates in the amount of $286,600 for design of Town Branch Trail Phase VI-RFQ 18-2015ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute an Engineering Services Agreement with Strand Associates, for design of Town Branch Trail Phase VI (RFQ 18-2015), at a cost not to exceed $286,600. [Div. of Grants and Special Programs/Dept. of Planning, Preservation and Development, Gooding/Paulsen]Received First Reading  Action details Not available
0862-15 1 Council authorization to execute Engineering Services Agreement with Strand Associates in the amount of $286,600 for design of Town Branch Trail Phase VI-RFQ 18-2015ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute an Engineering Services Agreement with Strand Associates, for design of Town Branch Trail Phase VI (RFQ 18-2015), at a cost not to exceed $286,600. [Div. of Grants and Special Programs/Dept. of Planning, Preservation and Development, Gooding/Paulsen]Suspended Rules for Second ReadingPass Action details Not available
0862-15 1 Council authorization to execute Engineering Services Agreement with Strand Associates in the amount of $286,600 for design of Town Branch Trail Phase VI-RFQ 18-2015ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute an Engineering Services Agreement with Strand Associates, for design of Town Branch Trail Phase VI (RFQ 18-2015), at a cost not to exceed $286,600. [Div. of Grants and Special Programs/Dept. of Planning, Preservation and Development, Gooding/Paulsen]ApprovedPass Action details Not available
0907-15 160.Riskmaster Amendment 2 to Work Order 7ResolutionA Resolution amending Resolution No. 480-2014, and authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Amendment to the RiskMaster Accelerator Express Access Agreement to include a Workers’ Compensation Software Module in Work Order No. 7, at no additional cost. [Div. of Computer Services, Nugent]Received First Reading  Action details Not available
0907-15 1 Riskmaster Amendment 2 to Work Order 7ResolutionA Resolution amending Resolution No. 480-2014, and authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Amendment to the RiskMaster Accelerator Express Access Agreement to include a Workers’ Compensation Software Module in Work Order No. 7, at no additional cost. [Div. of Computer Services, Nugent]Suspended Rules for Second ReadingPass Action details Not available
0907-15 1 Riskmaster Amendment 2 to Work Order 7ResolutionA Resolution amending Resolution No. 480-2014, and authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Amendment to the RiskMaster Accelerator Express Access Agreement to include a Workers’ Compensation Software Module in Work Order No. 7, at no additional cost. [Div. of Computer Services, Nugent]ApprovedPass Action details Not available
0863-15 161.Family Care Center MOU with FCPS Transportation 15-16 School YearResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Memorandum of Understanding with Fayette County Public Schools, for transportation services for the Family Care Center’s students and their children for the 2015-2016 school year, at a cost not to exceed $85,643.22. [Dept. of Social Services, Ford]Received First Reading  Action details Not available
0863-15 1 Family Care Center MOU with FCPS Transportation 15-16 School YearResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Memorandum of Understanding with Fayette County Public Schools, for transportation services for the Family Care Center’s students and their children for the 2015-2016 school year, at a cost not to exceed $85,643.22. [Dept. of Social Services, Ford]Suspended Rules for Second ReadingPass Action details Not available
0863-15 1 Family Care Center MOU with FCPS Transportation 15-16 School YearResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Memorandum of Understanding with Fayette County Public Schools, for transportation services for the Family Care Center’s students and their children for the 2015-2016 school year, at a cost not to exceed $85,643.22. [Dept. of Social Services, Ford]ApprovedPass Action details Not available
0909-15 162.Council authorization to execute Change Order No. 1 in the amount of $10,202.40 to the contract with Angel Contracting, LLC, for the Legacy Trail Flag Pole Base ConstructionResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute Change Order No. One (1) to the Contract with Angel Contracting, LLC, for the Legacy Trail Flag Pole Base Construction, increasing the contract price by the sum of $10,202.40 from $119,600.00 to $129,802.40. [Div. of Grants and Special Programs/Dept. of Planning, Preservation and Development, Gooding/Paulsen]Received First Reading  Action details Not available
0909-15 1 Council authorization to execute Change Order No. 1 in the amount of $10,202.40 to the contract with Angel Contracting, LLC, for the Legacy Trail Flag Pole Base ConstructionResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute Change Order No. One (1) to the Contract with Angel Contracting, LLC, for the Legacy Trail Flag Pole Base Construction, increasing the contract price by the sum of $10,202.40 from $119,600.00 to $129,802.40. [Div. of Grants and Special Programs/Dept. of Planning, Preservation and Development, Gooding/Paulsen]Suspended Rules for Second ReadingPass Action details Not available
0909-15 1 Council authorization to execute Change Order No. 1 in the amount of $10,202.40 to the contract with Angel Contracting, LLC, for the Legacy Trail Flag Pole Base ConstructionResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute Change Order No. One (1) to the Contract with Angel Contracting, LLC, for the Legacy Trail Flag Pole Base Construction, increasing the contract price by the sum of $10,202.40 from $119,600.00 to $129,802.40. [Div. of Grants and Special Programs/Dept. of Planning, Preservation and Development, Gooding/Paulsen]ApprovedPass Action details Not available
0864-15 163.1st Amendment to Residential Lease Agreement with Edmon Chaney - 3401 Shamrock LaneResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a First Amendment to Residential Lease Agreement with Edmon Chaney, extending the term of his lease until December 31, 2015. [Dept. of General Services, Reed]Received First Reading  Action details Not available
0864-15 1 1st Amendment to Residential Lease Agreement with Edmon Chaney - 3401 Shamrock LaneResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a First Amendment to Residential Lease Agreement with Edmon Chaney, extending the term of his lease until December 31, 2015. [Dept. of General Services, Reed]Suspended Rules for Second ReadingPass Action details Not available
0864-15 1 1st Amendment to Residential Lease Agreement with Edmon Chaney - 3401 Shamrock LaneResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a First Amendment to Residential Lease Agreement with Edmon Chaney, extending the term of his lease until December 31, 2015. [Dept. of General Services, Reed]ApprovedPass Action details Not available
0866-15 164.Council authorization to approve renewal of agreement with Omnisource Integrated Supply, LLC, for WebEOC coordinator services in the amount of $138,800 using funds awarded under the Chemical Stockpile Emergency Preparedness Program (CSEPP)-RFP 32-2011ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Renewal Agreement with OmniSource Integrated Supply, LLC, for WebEOC coordinator services, at a cost not to exceed $138,800. [Div. of Grants and Special Programs/Dept. of Public Safety, Gooding/Bastin]Received First Reading  Action details Not available
0866-15 1 Council authorization to approve renewal of agreement with Omnisource Integrated Supply, LLC, for WebEOC coordinator services in the amount of $138,800 using funds awarded under the Chemical Stockpile Emergency Preparedness Program (CSEPP)-RFP 32-2011ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Renewal Agreement with OmniSource Integrated Supply, LLC, for WebEOC coordinator services, at a cost not to exceed $138,800. [Div. of Grants and Special Programs/Dept. of Public Safety, Gooding/Bastin]Suspended Rules for Second ReadingPass Action details Not available
0866-15 1 Council authorization to approve renewal of agreement with Omnisource Integrated Supply, LLC, for WebEOC coordinator services in the amount of $138,800 using funds awarded under the Chemical Stockpile Emergency Preparedness Program (CSEPP)-RFP 32-2011ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Renewal Agreement with OmniSource Integrated Supply, LLC, for WebEOC coordinator services, at a cost not to exceed $138,800. [Div. of Grants and Special Programs/Dept. of Public Safety, Gooding/Bastin]ApprovedPass Action details Not available
0911-15 165.PSOC Churchill McGee Change Order #4ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Change Order No. Four (4) to the Contract with Churchill McGee, LLC, for Public Safety Operations Center Phase 1B Renovation, increasing the contract price by the sum of $30,185.76 from $6,339,321.67 to $6,369,507.43. [Dept. of Public Safety/Dept. of General Services, Bastin/Reed]Received First Reading  Action details Not available
0911-15 1 PSOC Churchill McGee Change Order #4ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Change Order No. Four (4) to the Contract with Churchill McGee, LLC, for Public Safety Operations Center Phase 1B Renovation, increasing the contract price by the sum of $30,185.76 from $6,339,321.67 to $6,369,507.43. [Dept. of Public Safety/Dept. of General Services, Bastin/Reed]Suspended Rules for Second ReadingPass Action details Not available
0911-15 1 PSOC Churchill McGee Change Order #4ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Change Order No. Four (4) to the Contract with Churchill McGee, LLC, for Public Safety Operations Center Phase 1B Renovation, increasing the contract price by the sum of $30,185.76 from $6,339,321.67 to $6,369,507.43. [Dept. of Public Safety/Dept. of General Services, Bastin/Reed]ApprovedPass Action details Not available
0867-15 166.1st Amendment to Residential Lease Agreement with Gary Newman - 3561 Shamrock LaneResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a First Amendment to Residential Lease Agreement with Gary Newman, extending the term of his lease until December 31, 2015. [Dept. of General Services, Reed]Received First Reading  Action details Not available
0867-15 1 1st Amendment to Residential Lease Agreement with Gary Newman - 3561 Shamrock LaneResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a First Amendment to Residential Lease Agreement with Gary Newman, extending the term of his lease until December 31, 2015. [Dept. of General Services, Reed]Suspended Rules for Second ReadingPass Action details Not available
0867-15 1 1st Amendment to Residential Lease Agreement with Gary Newman - 3561 Shamrock LaneResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a First Amendment to Residential Lease Agreement with Gary Newman, extending the term of his lease until December 31, 2015. [Dept. of General Services, Reed]ApprovedPass Action details Not available
0912-15 167.Coroner CAC Riddell Construction Change Order #2ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Change Order No. 2 to the Contract with Riddell Construction, Inc., for the Coroner/Community Action Center Renovation Project, extending the performance period by twenty-four (24) work days at no additional cost. [Dept. of General Services, Reed]Received First Reading  Action details Not available
0912-15 1 Coroner CAC Riddell Construction Change Order #2ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Change Order No. 2 to the Contract with Riddell Construction, Inc., for the Coroner/Community Action Center Renovation Project, extending the performance period by twenty-four (24) work days at no additional cost. [Dept. of General Services, Reed]Suspended Rules for Second ReadingPass Action details Not available
0912-15 1 Coroner CAC Riddell Construction Change Order #2ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Change Order No. 2 to the Contract with Riddell Construction, Inc., for the Coroner/Community Action Center Renovation Project, extending the performance period by twenty-four (24) work days at no additional cost. [Dept. of General Services, Reed]ApprovedPass Action details Not available
0868-15 168.1st Amendment to Residential Lease Agreement with Chris Toutant - 3990 Raven Run WayResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a First Amendment to Residential Lease Agreement with Chris Toutant, extending the term of his lease until December 31, 2015. [Dept. of General Services, Reed]Received First Reading  Action details Not available
0868-15 1 1st Amendment to Residential Lease Agreement with Chris Toutant - 3990 Raven Run WayResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a First Amendment to Residential Lease Agreement with Chris Toutant, extending the term of his lease until December 31, 2015. [Dept. of General Services, Reed]Suspended Rules for Second ReadingPass Action details Not available
0868-15 1 1st Amendment to Residential Lease Agreement with Chris Toutant - 3990 Raven Run WayResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a First Amendment to Residential Lease Agreement with Chris Toutant, extending the term of his lease until December 31, 2015. [Dept. of General Services, Reed]ApprovedPass Action details Not available
0913-15 169.475-2015VISTA Agreement - Office of Homelessness PreventionResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Memorandum of Understanding with The Plantory, for provision of an AmeriCorps VISTA Member, support and services for the Office of Homelessness Prevention and Intervention from August 1, 2015 to July 31, 2016, at a cost not to exceed $4,500.00. [Office of Homelessness Prevention and Intervention, Lanter]Received First Reading  Action details Not available
0913-15 1 475-2015VISTA Agreement - Office of Homelessness PreventionResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Memorandum of Understanding with The Plantory, for provision of an AmeriCorps VISTA Member, support and services for the Office of Homelessness Prevention and Intervention from August 1, 2015 to July 31, 2016, at a cost not to exceed $4,500.00. [Office of Homelessness Prevention and Intervention, Lanter]Suspended Rules for Second ReadingPass Action details Not available
0913-15 1 475-2015VISTA Agreement - Office of Homelessness PreventionResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Memorandum of Understanding with The Plantory, for provision of an AmeriCorps VISTA Member, support and services for the Office of Homelessness Prevention and Intervention from August 1, 2015 to July 31, 2016, at a cost not to exceed $4,500.00. [Office of Homelessness Prevention and Intervention, Lanter]ApprovedPass Action details Not available
0869-15 170.1st Amendment to Residential Lease Agreement with Fred Williamson - 4051 Richmond RoadResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a First Amendment to Residential Lease Agreement with Fred Williamson, extending the term of his lease until December 31, 2015. [Dept. of General Services, Reed]Received First Reading  Action details Not available
0869-15 1 1st Amendment to Residential Lease Agreement with Fred Williamson - 4051 Richmond RoadResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a First Amendment to Residential Lease Agreement with Fred Williamson, extending the term of his lease until December 31, 2015. [Dept. of General Services, Reed]Suspended Rules for Second ReadingPass Action details Not available
0869-15 1 1st Amendment to Residential Lease Agreement with Fred Williamson - 4051 Richmond RoadResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a First Amendment to Residential Lease Agreement with Fred Williamson, extending the term of his lease until December 31, 2015. [Dept. of General Services, Reed]ApprovedPass Action details Not available
0916-15 171.RFP 23-2015 Consultant Services AgreementResolutionA Resolution accepting the Response of Bluegrass Greensource, Inc., to RFP No. 23-2015 - Consulting Services for Environmental Public Education Program, and authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Bluegrass Greensource, Inc., to provide services related to the RFP, at a cost not to exceed $580,000. [Div. of Environmental Services, Plueger]Received First Reading  Action details Not available
0916-15 1 RFP 23-2015 Consultant Services AgreementResolutionA Resolution accepting the Response of Bluegrass Greensource, Inc., to RFP No. 23-2015 - Consulting Services for Environmental Public Education Program, and authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Bluegrass Greensource, Inc., to provide services related to the RFP, at a cost not to exceed $580,000. [Div. of Environmental Services, Plueger]Suspended Rules for Second ReadingPass Action details Not available
0916-15 1 RFP 23-2015 Consultant Services AgreementResolutionA Resolution accepting the Response of Bluegrass Greensource, Inc., to RFP No. 23-2015 - Consulting Services for Environmental Public Education Program, and authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Bluegrass Greensource, Inc., to provide services related to the RFP, at a cost not to exceed $580,000. [Div. of Environmental Services, Plueger]ApprovedPass Action details Not available
0870-15 172.Meadows/Northland/Arlington Lagco, Inc. Change Order No. 2, finalResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute Change Order No. Two (2) to the contract with Lagco, Inc., for construction of Meadows/Northland/Arlington Public Improvements Project, Phase 5C, increasing the contract price by the sum of $88,620.04 from $725,922.00 to $814,542.04. [Div. of Grants and Special Programs/Dept. of Planning, Preservation and Development, Gooding/Paulsen]Received First Reading  Action details Not available
0870-15 1 Meadows/Northland/Arlington Lagco, Inc. Change Order No. 2, finalResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute Change Order No. Two (2) to the contract with Lagco, Inc., for construction of Meadows/Northland/Arlington Public Improvements Project, Phase 5C, increasing the contract price by the sum of $88,620.04 from $725,922.00 to $814,542.04. [Div. of Grants and Special Programs/Dept. of Planning, Preservation and Development, Gooding/Paulsen]Suspended Rules for Second ReadingPass Action details Not available
0870-15 1 Meadows/Northland/Arlington Lagco, Inc. Change Order No. 2, finalResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute Change Order No. Two (2) to the contract with Lagco, Inc., for construction of Meadows/Northland/Arlington Public Improvements Project, Phase 5C, increasing the contract price by the sum of $88,620.04 from $725,922.00 to $814,542.04. [Div. of Grants and Special Programs/Dept. of Planning, Preservation and Development, Gooding/Paulsen]ApprovedPass Action details Not available
0917-15 173.Vendini Ticket AgreementResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a one year Member Services Agreement with Vendini, Inc., for ticketing services at the Downtown Arts Center at a cost not to exceed $395. [Div. of Parks and Recreation, Conrad]Received First Reading  Action details Not available
0917-15 1 Vendini Ticket AgreementResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a one year Member Services Agreement with Vendini, Inc., for ticketing services at the Downtown Arts Center at a cost not to exceed $395. [Div. of Parks and Recreation, Conrad]Suspended Rules for Second ReadingPass Action details Not available
0917-15 1 Vendini Ticket AgreementResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a one year Member Services Agreement with Vendini, Inc., for ticketing services at the Downtown Arts Center at a cost not to exceed $395. [Div. of Parks and Recreation, Conrad]ApprovedPass Action details Not available
0871-15 174.1st Amendment to Residential Lease Agreement with Everett Hampton - 2075 Parkers Mill RoadResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a First Amendment to Residential Lease Agreement with Everett Hampton, extending the term of his lease until December 31, 2015. [Dept. of General Services, Reed]Received First Reading  Action details Not available
0871-15 1 1st Amendment to Residential Lease Agreement with Everett Hampton - 2075 Parkers Mill RoadResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a First Amendment to Residential Lease Agreement with Everett Hampton, extending the term of his lease until December 31, 2015. [Dept. of General Services, Reed]Suspended Rules for Second ReadingPass Action details Not available
0871-15 1 1st Amendment to Residential Lease Agreement with Everett Hampton - 2075 Parkers Mill RoadResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a First Amendment to Residential Lease Agreement with Everett Hampton, extending the term of his lease until December 31, 2015. [Dept. of General Services, Reed]ApprovedPass Action details Not available
0918-15 175.Farm to Table Vista AgreementResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Memorandum of Understanding with The Plantory, for provision of an AmeriCorps VISTA Member, support and services for the local Food Coordinator’s Bluegrass Farm to Table Initiative from August 1, 2015 to July 31, 2016, at a cost not to exceed $4,500. [Mayor’s Office, Atkins]Received First Reading  Action details Not available
0918-15 1 Farm to Table Vista AgreementResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Memorandum of Understanding with The Plantory, for provision of an AmeriCorps VISTA Member, support and services for the local Food Coordinator’s Bluegrass Farm to Table Initiative from August 1, 2015 to July 31, 2016, at a cost not to exceed $4,500. [Mayor’s Office, Atkins]Suspended Rules for Second ReadingPass Action details Not available
0918-15 1 Farm to Table Vista AgreementResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Memorandum of Understanding with The Plantory, for provision of an AmeriCorps VISTA Member, support and services for the local Food Coordinator’s Bluegrass Farm to Table Initiative from August 1, 2015 to July 31, 2016, at a cost not to exceed $4,500. [Mayor’s Office, Atkins]ApprovedPass Action details Not available
0872-15 176.1st Amendment to Residential Lease Agreement with Mitch Estepp & Hollis Harvill - 705 Caden LaneResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a First Amendment to Residential Lease Agreement with Mitch Estepp and Hollis Harvill, extending the term of their lease until December 31, 2015. [Dept. of General Services, Reed]Received First Reading  Action details Not available
0872-15 1 1st Amendment to Residential Lease Agreement with Mitch Estepp & Hollis Harvill - 705 Caden LaneResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a First Amendment to Residential Lease Agreement with Mitch Estepp and Hollis Harvill, extending the term of their lease until December 31, 2015. [Dept. of General Services, Reed]Suspended Rules for Second ReadingPass Action details Not available
0872-15 1 1st Amendment to Residential Lease Agreement with Mitch Estepp & Hollis Harvill - 705 Caden LaneResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a First Amendment to Residential Lease Agreement with Mitch Estepp and Hollis Harvill, extending the term of their lease until December 31, 2015. [Dept. of General Services, Reed]ApprovedPass Action details Not available
0919-15 177.BCTC MOAResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute a Memorandum of Agreement with Bluegrass Community and Technical College to assist in the construction of a new building focused on stem-related curriculum, which will have a beneficial economic impact on Fayette County, at a cost not to exceed $1,000,000 (FY 2016 Bond funds). [Mayor’s Office, Atkins]Received First Reading  Action details Not available
0919-15 1 BCTC MOAResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute a Memorandum of Agreement with Bluegrass Community and Technical College to assist in the construction of a new building focused on stem-related curriculum, which will have a beneficial economic impact on Fayette County, at a cost not to exceed $1,000,000 (FY 2016 Bond funds). [Mayor’s Office, Atkins]Suspended Rules for Second ReadingPass Action details Not available
0919-15 1 BCTC MOAResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute a Memorandum of Agreement with Bluegrass Community and Technical College to assist in the construction of a new building focused on stem-related curriculum, which will have a beneficial economic impact on Fayette County, at a cost not to exceed $1,000,000 (FY 2016 Bond funds). [Mayor’s Office, Atkins]ApprovedPass Action details Not available
0921-15 178.Economic Development PSAs 2016ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Purchase of Service Agreements for FY2016 with Commerce Lexington, Inc. ($507,000), Downtown Lexington Corp. ($42,710), Ky. World Trade Center ($100,000), LexArts, Inc. ($450,000), Lexington Downtown Development Authority, Inc. ($384,890), Lexington Ky. Chapter of Service Corps of Retired Executives, Association, Inc. ($7,000), Lyric Theatre and Cultural Arts Center, Inc. ($130,000), and North Limestone Community Development Corp. ($150,000), at a total cost not to exceed $1,771,600. [Mayor’s Office, Atkins]Received First Reading  Action details Not available
0921-15 1 Economic Development PSAs 2016ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Purchase of Service Agreements for FY2016 with Commerce Lexington, Inc. ($507,000), Downtown Lexington Corp. ($42,710), Ky. World Trade Center ($100,000), LexArts, Inc. ($450,000), Lexington Downtown Development Authority, Inc. ($384,890), Lexington Ky. Chapter of Service Corps of Retired Executives, Association, Inc. ($7,000), Lyric Theatre and Cultural Arts Center, Inc. ($130,000), and North Limestone Community Development Corp. ($150,000), at a total cost not to exceed $1,771,600. [Mayor’s Office, Atkins]Suspended Rules for Second ReadingPass Action details Not available
0921-15 1 Economic Development PSAs 2016ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Purchase of Service Agreements for FY2016 with Commerce Lexington, Inc. ($507,000), Downtown Lexington Corp. ($42,710), Ky. World Trade Center ($100,000), LexArts, Inc. ($450,000), Lexington Downtown Development Authority, Inc. ($384,890), Lexington Ky. Chapter of Service Corps of Retired Executives, Association, Inc. ($7,000), Lyric Theatre and Cultural Arts Center, Inc. ($130,000), and North Limestone Community Development Corp. ($150,000), at a total cost not to exceed $1,771,600. [Mayor’s Office, Atkins]ApprovedPass Action details Not available
0874-15 179.1st Amendment to Residential Lease Agreement with Fred & Brenda Collinsworth - 3601 Briar Hill RoadResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a First Amendment to Residential Lease Agreement with Fred and Brenda Collinsworth, extending the term of their lease until December 31, 2015. [Dept. of General Services, Reed]Received First Reading  Action details Not available
0874-15 1 1st Amendment to Residential Lease Agreement with Fred & Brenda Collinsworth - 3601 Briar Hill RoadResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a First Amendment to Residential Lease Agreement with Fred and Brenda Collinsworth, extending the term of their lease until December 31, 2015. [Dept. of General Services, Reed]Suspended Rules for Second ReadingPass Action details Not available
0874-15 1 1st Amendment to Residential Lease Agreement with Fred & Brenda Collinsworth - 3601 Briar Hill RoadResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a First Amendment to Residential Lease Agreement with Fred and Brenda Collinsworth, extending the term of their lease until December 31, 2015. [Dept. of General Services, Reed]ApprovedPass Action details Not available
0875-15 180.Council authorization to execute Amendment to Agreement with the Kentucky Transportation Cabinet extending performance period of South Limestone Streetscape Project through September 30, 2015ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute an Amendment to the Agreement with the Ky. Transportation Cabinet, extending the performance period for the South Limestone Streetscape Project through September 30, 2015. [Div. of Grants and Special Programs/Dept. of Environmental Policy and Public Works, Gooding/Holmes]Received First Reading  Action details Not available
0875-15 1 Council authorization to execute Amendment to Agreement with the Kentucky Transportation Cabinet extending performance period of South Limestone Streetscape Project through September 30, 2015ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute an Amendment to the Agreement with the Ky. Transportation Cabinet, extending the performance period for the South Limestone Streetscape Project through September 30, 2015. [Div. of Grants and Special Programs/Dept. of Environmental Policy and Public Works, Gooding/Holmes]Suspended Rules for Second ReadingPass Action details Not available