header-left
Please note: this meeting's minutes have not been finalized yet. Actions taken on legislation and their results are not available.
Meeting Name: Urban County Council Agenda status: Final
Meeting date/time: 11/1/2018 6:00 PM Minutes status: Draft  
Meeting location: Council Chambers
Work Copy
Published agenda: Agenda Agenda Published minutes: Not available  
Agenda packet: Not available
Meeting video:  
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
1054-18 11Lung Cancer Awareness MonthPresentationLung Cancer Awareness Month   Not available Not available
1062-18 11.Ordinance - Alcohol in ParksOrdinanceAn Ordinance amending section 14-62 of the Lexington-Fayette County Code of Ordinances to permit alcoholic beverages to be possessed, delivered, and consumed in any park or park facility with the written permission of the Director of the Div. of Parks and Recreation. [Div. of Parks and Recreation, Conrad]   Not available Not available
1092-18 12.2019 calendarOrdinanceAn Ordinance pursuant to Section 2-1(a) of the Code of Ordinances of the Lexington-Fayette Urban County Government, adopting a schedule of meetings for the Council for the calendar year 2019. [Council Office, Maynard]   Not available Not available
1119-18 13.[PLN-MAR-18-00019]OrdinanceAn Ordinance changing the zone from a Professional Office (P-1) zone to a Neighborhood Business (B-1) zone, for 0.14 net (0.18 gross) acre, for property located at 521-523 S. Upper St. (525 Upper, LLC; Council District 3). Conditional Approval 8-0 Objectors (To Be Heard By December 26, 2018) [Div. of Planning, Duncan]   Not available Not available
1120-18 14.[PLN-MAR-18-00018]OrdinanceAn Ordinance changing the zone from a Community Center (B-6P) zone to a Wholesale and Warehouse Business (B-4) zone, for 3.88 net (4.10 gross) acres, for property located at 133 N. Locust Hill Dr. (Citadel Storage Partners II, LP; Council District 7). Conditional Approval 7-1 (To Be Heard By December 26, 2018) [Div. of Planning, Duncan]   Not available Not available
1121-18 15.[PLN-MAR-18-00016]OrdinanceAn Ordinance changing the zone from a Single Family Residential (R-1D) zone to a Planned Neighborhood Residential (R-3) zone, for 12.58 net (13.83 gross) acres, for property located at 2826 Leestown Rd. (Lees 2826, LLC; Council District 2). Approval 8-0 (To Be Heard By December 26, 2018) [Div. of Planning, Duncan]   Not available Not available
1122-18 16.[ZOTA 2018-3]OrdinanceAn Ordinance amending Article 12-3 and 12-8(B) of the Zoning Ordinance to permit hotels and extended-stay hotels as principal permitted uses in the B-6P zone. (Justice Plaza, LLC). [Div. of Planning, Duncan]   Not available Not available
1158-18 17.Budget Amendment Sch. 0011OrdinanceAn Ordinance amending certain of the Budgets of the Lexington-Fayette Urban County Government to reflect current requirements for municipal expenditures, and appropriating and reappropriating funds, Schedule No. 11. [Div. of Budgeting, Lueker]   Not available Not available
1039-18 11.LPI Agreement with Lexington Senior CenterResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Liturgical Publications, Inc. (LPI) for design layout and printing of the Lexington Senior Center Monthly Newsletter, at no cost to the Urban County Government. [Dept. of Social Services, Ford]   Not available Not available
1046-18 12.Electrical Inspection ServicesResolutionA Resolution accepting the response of Commonwealth Inspection Bureau, Inc., to RFP No. 28-2018 for the provision of electrical inspection services for the Div. of Building Inspection, and authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Commonwealth Inspection Bureau, Inc., related to the RFP. [Dept. of Planning, Preservation and Development, Paulsen]   Not available Not available
1048-18 13.Columbia Gas Easement 469 Parkway DriveResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Deed of Temporary Easement, Granting Columbia Gas of Ky., Inc., a temporary construction easement upon the property located at 469 Parkway Dr. [Div. of Parks and Recreation, Conrad]   Not available Not available
1058-18 14.Xerox Printer LeaseResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a multi-year lease Agreement with Xerox Corporation LTD., for upgrades to the D125CP printer, including equipment, supplies, and maintenance services, at a cost not to exceed $12,257.73, with a per copy charge of $0.0064 (total estimate of $8,500.00 for one fiscal year) billable on a monthly basis. [Div. of Computer Services, Nugent]   Not available Not available
1063-18 15.Elecronic Recovery and Access to Data (ERAD) AgreementResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Electronic Recovery and Access to Data (ERAD) Group, LLC, for examination of data on gift cards. [Div. of Police, Weathers]   Not available Not available
1064-18 16.IRS VITA-TCE Program Agreement 2019ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Volunteer Income Tax Assistance/Tax Counseling for the Elderly (VITA/TCE) Partner Sponsor Agreement and an Internal Revenue Service Civil Rights Assurance, for provision of a Volunteer Income Tax Assistance Program at the Charles Young Center, at no cost to the Urban County Government. [Dept. of Social Services, Ford]   Not available Not available
1065-18 17.Dell True Lease Agreement 001-6705564-007ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a multi-year True Lease Schedule with Dell Financial Services, LLC, pursuant to Master Lease Agreement No. 6705564-007, for the lease of desktop computers for the Urban County Government, at an estimated cost not to exceed $89,757.33. [Div. of Computer Services, Nugent]   Not available Not available
1066-18 18.tbtmidblockResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to accept deeds of easement and to execute any documents necessary for the acquisition of right-of-way, to facilitate construction of the Town Branch Trail Mid-Block Crossing Project, at a cost not to exceed $106,000. [Dept. of Planning, Preservation and Development, Paulsen]   Not available Not available
1067-18 19.Agreement with Lexington Humane SocietyResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Purchase of Service Agreement and a Vehicle Lease Agreement with Lexington-Fayette Animal Care and Control, LLC, for animal control services, at a cost not to exceed $1,485,200. [Dept. of Public Safety, Armstrong]   Not available Not available
1068-18 110.FY19 Class A Incentive Grant Gardenside Neighborhood AssociationResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement awarding a Class A (Neighborhood) Incentive Grant to Gardenside Neighborhood Association, Inc., for stormwater quality projects, at a cost not to exceed $4,975. [Div. of Water Quality, Martin]   Not available Not available
1080-18 111.19-0008 HR - Contract w/On-Site RxResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a three year Service Agreement with On-Site Rx, Inc., to provide pharmacy services at the Dr. Samuel Brown Health Center at a cost of $9.56 per member per month for year one, $9.80 per member per month for year two and $10.04 per member per month for year three, effective upon passage of Council. [Div. of Human Resources, Maxwell]   Not available Not available
1084-18 112.Recommendation for Bid 119-2018 Outdoor Warning SirensResolutionA Resolution accepting the bid of Amteck of KY., LLC d/b/a Amteck, establishing a price contract for Outdoor Warning Sirens, for the Div. of Emergency Management/911. (4 Bids, Low) [Dugger]   Not available Not available
1096-18 113.Bid Recommendation to establish a price contract for Bid#98-2018 Annual Sanitary Sewer Cleaning & InspectionResolutionA Resolution accepting the bid of Robinson Pipe Cleaning Co., establishing a price contract for the annual Sanitary Sewer Cleaning and Inspection, for the Div. of Water Quality, and authorizing the Mayor, on behalf of the Urban County Government, to execute any necessary Agreement with Robinson Pipe Cleaning Co., related to the bid. (6 Bids, Low) [Martin]   Not available Not available
1105-18 114.Recommendation for Bid#121-2018 Temporary Labor for Waste ManagementResolutionA Resolution accepting the bid of Labor Works Lexington, LLC, establishing a price contract for Temporary Labor for Waste Management, for the Div. of Waste Management. (1 Bid) [Thurman]   Not available Not available
1106-18 115.Bid Recommendation for Bid#122-2018 West Hickman WWTP Solids Processing Building Boiler Plant ReplacementResolutionA Resolution accepting the bid of C3 Mechanical, LLC, in the amount of $222,888, for the West Hickman WWTP Solids Processing Building Boiler Plant Replacement, for the Div. of Water Quality, and authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Agreement with C3 Mechanical, LLC, related to the bid. (3 Bids, Low) [Martin]   Not available Not available
1124-18 116.Bid Recommendation to establish a price contract for Bid#131-2018 Construction Unit Price ContractResolutionA Resolution accepting the bids of L-M Asphalt Partners, LTD d/b/a ATS Construction; Bluegrass Contracting Company; Gooch Construction, Inc.; Rio Grande Fence Company; Sensabaugh Design & Construction Company; The Allen Company, Inc.; Tom Chesnut Excavation & Construction, LLC; and ZKB Services, LLC, establishing Construction Unit Price Contracts, for the Division of Engineering and authorizing the Mayor, on behalf of the Urban County Government, to execute Agreements with each of these entities, related to the bid. (8 Bids, Low) [Burton]   Not available Not available
1136-18 117.Personnel Actions 10.25.18ResolutionA Resolution ratifying the Probationary Classified Civil Service Appointments of: Caleb Hubbard, Customer Service Supervisor, Grade 515E, $1,532.40 biweekly in the Div. of Government Communications, effective November 12, 2018, Michael Miller, Administrative Specialist, Grade 513N, $19.439 hourly in the Div. of Accounting, effective November 12, 2018, Andre Ingram, Equipment Operator, Grade 510N, $15.625 hourly in the Div. of Water Quality, effective October 29, 2018 and Gregory Buzzard, Equipment Operator Sr., Grade 512N, $16.657 hourly in the Div. of Water Quality, effective October 29, 2018; ratifying the following Permanent Classified Civil Service Appointments: Michele King, Customer Service Specialist, Grade 510N, $14.733 hourly in the Div. of Government Communications, effective October 2, 2018, Chenice Ganns, Public Service Worker Sr., Grade 509N, $14.354 hourly in the Div. of Streets and Roads, effective October 23, 2018, Jordan Napier, Public Service Worker Sr., Grade 509N, $14.132 hourly in the Div. of Streets and Roads, effective October 23, 2018, Sean McStay, Resource Re   Not available Not available
1073-18 118.Change Order #1 Wellington Stormwater Basin A Improvements WoodallResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Change Order No. 1 to the Agreement with Woodall Construction Co., Inc., for the Wellington Stormwater Basin A Improvements Project, increasing the Contract price by the sum of $4,200.00, from $173,489.30 to $177,689.30. [Div. of Water Quality, Martin]   Not available Not available
1074-18 119.Change Order #1 Fleet Management Water Quality Improvements - WoodallResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Change Order No. 1 to the agreement with Woodall Construction Co., Inc., for the Fleet Management Water Quality Improvements Project, increasing the contract price by the sum of $8,095.60, from $130,609.14 to $138,704.74. [Div. of Water Quality, Martin]   Not available Not available
1078-18 120.Auto Car Waranty Service AgreementResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Fleet Service Agreement with Autocar, LLC, to allow the Urban County Government to perform warranty repairs on its Autocar ACX trucks, for which Autocar, LLC, will provide support and reimbursement. [Div. of Facilities and Fleet Management, Baradaran]   Not available Not available
1081-18 121.Norsworthy Facility Usage ContractResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Facility Usage Contract with the Fayette County Board of Education for use of the Norsworthy Auditorium for the Parks and Recreation Kiddie Kapers Program, at a cost not to exceed $1,136.70. [Div. of Parks and Recreation, Conrad]   Not available Not available
1082-18 122.Council authorization to accept an award of $2,000 from Drug Free Lex for the Department of Social Services, Multicultural Affairs (Global Lex) to conduct drug and alcohol awareness trainings for international community members. No matching funds are requResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to accept a Grant from Drug Free Lex, which Grant funds are in the amount of $2,000, are for Drug and Alcohol Awareness Trainings for members of International Community Members, 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. [Dept. of Social Services, Ford]   Not available Not available
1094-18 123.Council authorization to accept federal award in the amount of $469,884 from the U.S. Department of Health and Human Services under the First Responders - Comprehensive Addiction and Recovery Act Program which will be used to reduce the number of overdoseResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to accept a Grant from the United States Dept. of Health and Human Services, which Grant funds are in the amount of $469,884 Federal funds, under the first Responders - Comprehensive Addiction and Recovery Act Program, are for the creation of a project to help reduce Opioid Overdose Fatalities, 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. [Dept. of Social Services, Ford]   Not available Not available
1099-18 124.Council authorization to accept federal award in the amount of $500,000 from the U.S. Department of Justice under the Comprehensive Opioid Abuse Site-based Program which will be used to reduce the number of overdose fatalities by facilitating access to suResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to accept a Grant from the United States Dept. of Justice, which Grant funds are in the amount of $500,000 Federal funds, under the Comprehensive Opioid Abuse Site-Based Program, are for the facilitation of access to substance abuse treatment services for individuals experiencing non-fatal overdoses, the acceptance of which does not obligate the Urban County Government for the expenditure of funds, and authorizing the Mayor to transfer unencumbered funds within the Grant Budget. [Div. of Fire and Emergency Services, Chilton]   Not available Not available
1104-18 125.Council authorization to accept award of $15,765 from the Department of Health and Human Services, Administration for Community Living and passed through the University of Kentucky Wellness Edge Program for the purchase of adaptive equipment for use in thResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to accept a Grant from the Dept. of Health and Human Services, Administration for Community Living, passed through the University of Ky. Wellness Edge Program, which Grant funds are in the amount of $15,765 Federal funds, are for the purchase of adaptive recreation equipment for the Div. of Parks and Recreation, 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 Parks and Recreation, Conrad]   Not available Not available
1107-18 126.Aventics KBI ProgramResolutionA Resolution approving the granting of an inducement to Aventics Corporation, or its successor or affiliate, pursuant to the Ky. Business Investment Act (KRS Subchapter 154.32), whereby the Lexington-Fayette Urban County Government agrees to rebate annually one percent (1%) of the company’s occupational license fees for a term of no longer than five (5) years from the activation date, subject to the limitations contained in the Act and any Agreement 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]   Not available Not available
1108-18 127.KBI Program WebastoResolutionA Resolution approving the granting of an inducement to Webasto Roof Systems, Inc., or its successor or affiliate, pursuant to the Ky. Business Investment Act (KRS Subchapter 154.32), whereby the Lexington-Fayette Urban County Government agrees to rebate annually one percent (1%) of the Co.’s occupational license fees for a term of no longer than ten (10) years from the activation date, subject to the limitations contained in the Act and any Agreement the Ky. Economic Development Finance Authority or the Urban County Government related to the project, and taking other related action. [Mayor’s Office, Atkins]   Not available Not available
1109-18 128.KBI Program TiffanyResolutionA Resolution approving the granting of an inducement to Tiffany and Co. Jewelers, Inc., or its successor or affiliate, pursuant to the Ky. Business Investment Act (KRS Subchapter 154.32), whereby the Lexington-Fayette Urban County Government agrees to rebate annually one percent (1%) of the company’s occupational license fees for a term of no longer than ten (10) years from the activation date, subject to the limitations contained in the Act and any Agreement 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]   Not available Not available
1110-18 129.KBI Program XookerResolutionA Resolution approving the granting of an inducement to Xooker, LLC, or its successor or affiliate, pursuant to the Ky. Business Investment Act (KRS Subchapter 154.32), whereby the Lexington-Fayette Urban County Government agrees to rebate annually one percent (1%) of the Company’s occupational license fees for a term of no longer than ten (10) years from the activation date, subject to the limitations contained in the Act and any Agreement 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]   Not available Not available
1111-18 130.KBI Program Tru-ToneResolutionA Resolution approving the granting of an inducement to Tru-Tone Finishing, Inc., or its successor or affiliate, pursuant to the Ky. Business Investment Act (KRS Subchapter 154.32), whereby the Lexington-Fayette Urban County Government agrees to rebate annually one percent (1%) of the company’s occupational license fees for a term of no longer than ten (10) years from the activation date, subject to the limitations contained in the Act and any Agreement 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]   Not available Not available
1112-18 131.KBI Program Zivo dba ZeliosResolutionA Resolution approving the granting of an inducement to Zivo, Inc., d/b/a Zelios, or its successor or affiliate, pursuant to the Ky. Business Investment Act (KRS Subchapter 154.32), whereby the Lexington-Fayette Urban County Government agrees to rebate annually one percent (1%) of the Company’s occupational license fees for a term of no longer than ten (10) years from the activation date, subject to the limitations contained in the Act and any Agreement 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]   Not available Not available
1114-18 132.FY19 Class A Incentive Grant Meadowthorpe Neighborhood Association, Inc.ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement awarding a Class A (Neighborhood) Incentive Grant to Meadowthorpe Neighborhood Association, Inc., for stormwater quality projects, at a cost not to exceed $8,701. [Div. of Water Quality, Martin]   Not available Not available
1115-18 133.Sole Source Resolution-Anritsu Service MonitorResolutionA Resolution establishing Anritsu Americas Sales, Inc., as a sole source provider of Radio System Service monitors, for the Div. of Enhanced 911 and authorizing the Mayor or his designee, on behalf of the Urban County Government, to execute any necessary Agreements with Anritsu Americas Sales, Inc., related to the procurement of these goods and services. [Div. of Emergency Management/911, Stack]   Not available Not available
1116-18 134.Council authorization to accept award of $2,500 from the Consumer Product Safety Commission for a Fire Safety and Prevention Project.ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to accept a Grant from the Consumer Product Safety Commission, which Grant funds are in the amount of $2,500, are for the purchase of Fire Safety and Prevention campaign supplies, the acceptance of which does not obligate the Urban County Government for the expenditure of funds, and authorizing the Mayor to transfer unencumbered funds within the Grant Budget. [Div. of Fire and Emergency Services, Chilton]   Not available Not available
1117-18 135.Council authorization to execute FY19 Neighborhood Action Match Program contracts with the following: Copperfield Neighborhood Association ($4,916), Historic Woodward Heights Neighborhood Association ($3,648), Joyland Neighborhood Association ($2,664), MaResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Neighborhood Action Match Grant Program Contracts with Copperfield Neighborhood Association ($4,916), Historic Woodward Heights Neighborhood Association ($3,648), Joyland Neighborhood Association ($2,664), Martin Luther King Neighborhood Association ($10,000), and Walnut Ridge Homeowners Association ($5,304) for the purpose of carrying out various neighborhood activities and improvements for FY 2019, at a cost not to exceed $26,532. [Div. of Grants and Special Programs, Lanter]   Not available Not available
1118-18 136.2019 MLK Day CelebrationResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Lexington Center Corporation, for the Martin Luther King, Jr. Day Celebration, at a cost not to exceed $9,000. [Mayor's Office, Houlihan]   Not available Not available
1159-18 137.Amendment to Council Rules & ProceduresResolutionA Resolution amending Appendix A - Rules and Procedures of the Lexington-Fayette Urban County Council by creating a Statement of Purpose; amending Section 1.101 to clarify the administrative duties of the Vice-Mayor to include the supervision of the Council Administrator, overseeing the office space of the Council, and notifying Council Members of opportunities to serve on certain Request for Proposals (RFP) Committees; amending Section 1.02 to clarify the administrative duties of the Council Administrator, Aides to Council, and the Citizens’ Advocate; deleting and reserving Section 1.104; amending Section 1.105 to streamline the travel and expense procedures for all officers, employees, and appointees of the Council Office; amending Section 1.201 to include masculine and feminine pronouns; amending Section 1.203 to provide guidelines for the use of official stationery; amending Section 1.204 to streamline the travel and expense reporting procedures for Council Members; deleting Sections 1.301, 1.302, 1.303, and 1.304 to remove reference to the Internal Audit Unit and reserving the s   Not available Not available
1141-18 138.Recommendation for Bid #132-2018 Multi-Floor LED Installation at Phoenix BuildingResolutionA Resolution accepting the bid of Minnifield Enterprises, Inc., d/b/a Minnifield Enterprize, in the amount of $26,456, for Multi-Floor LED Installation at Phoenix Building, for the Div. of Environmental Services. (4 Bids, Low) [Plueger]   Not available Not available
1160-18 139.Bid recommendation for Bid#130-2018 West Hickman WWTP Final Clarifiers #7 & # 8 RepairsResolutionA Resolution accepting the bid of Judy Construction Co., in the amount of $1,615,000, for the West Hickman WWTP Final Clarifiers No. 7 and No. 8 Repairs, for the Div. of Water Quality, and authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Judy Construction Co. related to the bid. (3 Bids, Low) [Martin]   Not available Not available
1164-18 140.Recommendation for Bid#128-2018 Temporary Labor for General ServicesResolutionA Resolution accepting the bid of Employment Solutions, Inc., establishing a price contract for Temporary Labor for General Services, for the Div. of Facilities and Fleet Management. (4 Bids, Low) [Baradaran]   Not available Not available
1179-18 141.Personnel Resolutions 11.1.18ResolutionA Resolution ratifying the Permanent Classified Civil Service Appointment of: Marrisa Blackburn, Public Service Supervisor, Grade 514N, $17.902 hourly in the Div. of Facilities and Fleet Management, effective October 30, 2018, and ratifying the following Classified Civil Service leave of: John Purdy, Police Officer, Grade 311N, $31.149 hourly in the Div. of Police, effective November 1, 2018 through January 29, 2018. [Div. of Human Resources, Maxwell]   Not available Not available
1180-18 142.Conditional Offers 11.1.18ResolutionA Resolution authorizing the Div. of Human Resources to make a conditional offer to the following Probationary Classified Civil Service Appointments: James Harris, Revenue Supervisor, Grade 520E, $2,143.12 biweekly in the Div. of Revenue, effective November 19, 2018, Thomas Chandler, Equipment Operator Sr., Grade 512N, $17.157 hourly in the Div. of Water Quality, effective November 19, 2018, Brent Ross, Equipment Operator Sr., Grade 512N, $16.616 hourly in the Div. of Water Quality, effective November 12, 2018, James Duff, Equipment Operator, Grade 510N, $16.447 hourly in the Div. of Water Quality, effective November 26, 2018, Anthony Taylor, Public Service Worker Sr., Grade 509N, $14.913 hourly in the Div. of Water Quality, effective November 12, 2018, Stoney McGuire, Facilities Manager, Grade 523E, $2,221.76 biweekly in the Div. of Facilities and Fleet Management, effective upon passage of Council, and Shanreka Shackelford, Administrative Specialist Sr., Grade 516N, $21.365 hourly in the Div. of Adult and Tenant Services, effective November 12, 2018; authorizing the Div. of Human R   Not available Not available
1181-18 1 Mayor's Information 11.1.18Communication (FYI)(1) Termination of Michael Walker, Public Service Worker, Sr., Grade 509N, Div. of Streets and Roads, effective October 1, 2018; (2) Termination of Ernest Beatty, Resource Recovery Operator, Grade 513N, Div. of Waste Management, effective October 12, 2018; (3) Resignation of Lester Peoples, Public Service Worker, Grade 507N, Div. of Waste Management, effective October 5, 2018; (4) Resignation of Aaron Watts, Firefighter, Grade 311N, Div. of Fire and Emergency Services, effective October 13, 2018; (5) Resignation of Brenda McFaddin, Administrative Specialist, Sr., Grade 516N, Dept. of Law, effective October 12, 2018; (6) Resignation of Shelly Ross, Child Care Program Aide, Grade 508N, Div. of Family Services, effective October 10, 2018; (7) Resignation of Doug Mott, Software Developer Sr., Grade 525E, Div. of Computer Services, effective October 5, 2018; (8) Resignation of Carl Brewer, Firefighter, Grade 311N, Div. of Fire and Emergency Services, effective October 6, 2018; (9) Resignation of Steven Barrish, Corrections Officer, Grade 110N, Div. of Community Corrections, effective Oc   Not available Not available