header-left
Meeting Name: Urban County Council Agenda status: Final
Meeting date/time: 11/14/2019 6:00 PM Minutes status: Final  
Meeting location: Council Chambers
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Agenda packet: Not available
Meeting video:  
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
1152-19 1 Minutes for the October 15, 2019 Zone Change and October 16, 2019 Police HearingMinutesMinutes for the October 15, 2019 and October 29, 2019 Zone Change Public Hearings, October 16, 2019 Police Disciplinary Hearing, and October 24, 2019 Council Meeting.ApprovedPass Action details Not available
1050-19 1 American Legion 100th AnniversaryPresentationAmerican Legion 100th AnniversaryReceived and Filed  Action details Not available
1181-19 1 Lafayette High School Marching BandPresentationLafayette High School Marching BandReceived and Filed  Action details Not available
1076-19 11.2020 Council CalendarOrdinanceAn Ordinance pursuant to Section 2-1(a) of the Code of Ordinances of the Lexington-Fayette Urban County Government, adopting a schedule of meetings for the Council for the calendar year 2020. [Council Office, Maynard]ApprovedPass Action details Not available
1083-19 12.20.0008 Facilities & Fleet Mgmt Abolish/Create positionOrdinanceAn Ordinance amending the authorized strength by abolishing one (1) vacant classified position of Body & Paint Mechanic, Grade 514N, and creating one (1) classified position of Vehicle & Equipment Technician, Grade 514N, in the Div. of Facilities and Fleet Management, effective upon passage of Council. [Div. of Human Resources, Maxwell]ApprovedPass Action details Not available
1067-19 13.Transfer of Right-of-Way - Rodes AvenueOrdinanceAn Ordinance closing a portion of Rodes Ave.; determining that the property owner abutting the portion to be closed 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 Quality and Public Works, Albright]ApprovedPass Action details Not available
1155-19 14.Walk-on to amend Section 2-460 of the Code of OrdinancesOrdinanceAn Ordinance amending Section 2-460 of the Code of Ordinances of the Lexington-Fayette Urban County Government changing the terms of service for elected officers from one (1) year to two (2) years. [Council Office, Maynard]ApprovedPass Action details Not available
1153-19 15.Budget Amendment Sch. 0016OrdinanceAn 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. 16. [Div. of Budgeting, Lueker]ApprovedPass Action details Not available
1154-19 16.Budget Amendment Ord PO roll Schedule 0017OrdinanceAn Ordinance amending certain of the Budgets of the Lexington-Fayette Urban County Government to provide funds for purchase orders rolling from FY 2019 into FY 2020, and appropriating and re-appropriating funds, Schedule No. 17. [Div. of Budgeting, Lueker]ApprovedPass Action details Not available
1122-19 17.Amendment to RCO 17-3 & 17-4.2 - Addressing Hearing Board DissolvedOrdinanceAn Ordinance abolishing the Address Hearing Board; amending Sections 17-3(c) and 17-4.2 of the Lexington-Fayette Urban County Code of Ordinances to assign the duties of the Address Hearing Board to the Administrative Hearing Board established in Section 12-6 of the Code of Ordinances; and striking section 17-4.3 of the Code of Ordinances in its entirety. [Div. of Enhanced 911, Stack]ApprovedPass Action details Not available
1241-19 18.Budget Amendment Sch. 0018OrdinanceAn 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. 18. [Div. of Budgeting, Lueker]Received First Reading  Action details Not available
1242-19 19.Ord - Amending Sidewalk Assistance OrdOrdinanceAn Ordinance amending Section 17-164 of the Lexington-Fayette Urban County Code of Ordinances to require applicants to the Sidewalk Replacement Grant Program to reside upon the property for which they seek assistance, directing that Grants be awarded for replacement projects completed within the fiscal year the Grants are awarded, and requiring that applicants for a 100% Grant receive approval from the Div. of Code Enforcement prior to undertaking sidewalk replacement; further amending Section 17-165 of the Code of Ordinances to decrease the percentage of Grant funds that must be reserved for qualified individuals, and permitting any unused, reserved Grant funds to be made available to all individuals thirty (30) days before the end of the fiscal year. [Council Office, Maynard]Received First Reading  Action details Not available
1046-19 11.Request Council authorization to execute Professional Service Agreements with Jean Nicole Perkins and Megan Woods to serve as Sexual Assault Nurse Examiners on an "on-call" basis for the performance of forensic examinations through December 31, 2019.ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute Professional Service Agreements with Jean Nicole Perkins and Megan Woods, for service as Sexual Assault Nurse Examiners on an on-call basis for the performance of sexual assault examinations through December 31, 2019, at a cost not to exceed $22,210. [Div. of Police, Weathers]ApprovedPass Action details Not available
1055-19 12.Request Council authorization to accept an award of $9,477 from the U.S. Department of Justice under the 2018 State Criminal Alien Assistance Program (SCAAP).ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to accept a Grant from the U.S. Dept. of Justice, which Grant funds are in the amount of $9,477 Federal funds under the 2018 State Criminal Alien Assistance Program (SCAAP), are for reimbursement of costs related to the incarceration of undocumented criminal aliens, 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 Community Corrections, Haney]ApprovedPass Action details Not available
1063-19 13.2020 Police Awards Banquet - Lexington Convention Center Rental Agreement / Hyatt Regency Catering ContractResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Lexington Convention Center and Hyatt Regency, for the Annual Police Awards Banquet. [Div. of Police, Weathers]ApprovedPass Action details Not available
1065-19 14.Request Council authorization to execute Amendment No. 2 to the grant agreement with the Bluegrass Area Development District to incorporate a $1,348 increase in federal funding in the budget for operation of the Senior Citizens Center in FY 2020.ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute Amendment No. Two (2) to the Agreement with Bluegrass Area Development District, increasing Federal funding in the amount of $1,348, for operation of the Lexington Senior Center for FY 2020. [Div. of Aging and Disability Services, Stambaugh]ApprovedPass Action details Not available
1066-19 15.Right of Way Transfer, Forbes RoadResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Quitclaim Deed and any other documents necessary to transfer a portion of non-utilized right-of-way located adjacent to the property at 1287 Manchester St. to the abutting property owner. [Dept. of Environmental Quality and Public Works, Albright]ApprovedPass Action details Not available
1075-19 16.Ty Court EasementResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Substation Easement, and all other necessary documents, granting Ky. Utilities Co. a permanent easement upon a portion of the real property located at the terminus of Ty Ct. [Div. of Facilities and Fleet Management, Baradaran]ApprovedPass Action details Not available
1079-19 17.Change Order No. 1 (Final) C3 Construction, LLC for Riviera Road Culvert ReplacementResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Change Order No. 1 (Final) to the Agreement with C3 Construction, LLC, for the Riviera Rd. Culvert Replacement Project, increasing the contract price by the sum of $11,992.50, from $270,000.00 to $281,992.50, and extending the date of completion by sixty (60) calendar days, to September 6, 2019. [Div. of Water Quality, Martin]ApprovedPass Action details Not available
1080-19 18.Amendment of Resolution No. 323-2019: UK Trunk CDE Sewer Project - South Broadway and Chair Ave.ResolutionA Resolution amending Resolution No. 323-2019, which authorized the acceptance of deeds for property interests needed for the UK Trunk C, D, and E Sewer Project, a Remedial Measures Project required by the Consent Decree, increasing the cost by the sum of $4,000, from $8,000 to $12,000. [Div. of Water Quality, Martin]ApprovedPass Action details Not available
1081-19 19.Amendment of Resolution No. 59-2019, 2284 Versailles Road Easement AcquisitionResolutionA Resolution amending Resolution No. 59-2019, which authorized the acceptance of deeds for property interests needed for the Wolf Run B & C Trunk Sewer Project, a Remedial Measures Project required by the Consent Decree, increasing the cost by the sum of $99,000, from $46,100 to $145,100. [Div. of Water Quality, Martin]ApprovedPass Action details Not available
1106-19 110.NDF 10 15 19ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Friends of the Lexington Senior Center ($1,500), 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
1085-19 111.Recommendation for Bid 93-2019 Tactile Warning TilesResolutionA Resolution accepting the bid of R.P. Foster, Inc. d/b/a Foster Supply, Inc., establishing a price contract for Tactile Warning Tiles, for the Div. of Streets and Roads. (3 Bids, Low) [Allen]ApprovedPass Action details Not available
1104-19 112.Recommendation for Bid 99-2019 In Ground Lift RepairResolutionA Resolution accepting the bid of Norman Story & Associates, LLC, in the amount of $49,913.50, for In Ground Lift Repair, for the Div. of Fire and Emergency Services. (1 Bid) [Chilton]ApprovedPass Action details Not available
1113-19 113.Bid Recommendation for Bid#97-2019 Sharon Village Pump Station ProjectResolutionA Resolution accepting the bid of Smith Contractors, Inc., in the amount of $3,188,500, for the Sharon Village Pump Station Project, and authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Smith Contractors, Inc., related to the bid. (3 Bids, Low) [Martin]ApprovedPass Action details Not available
1114-19 114.Bid Recommendation to establish a price contract for Bid#78-2019 Sulfur Dioxide- LiquidResolutionA Resolution accepting the bid of Brenntag Mid-South, Inc., establishing a price contract for Sulfur Dioxide-Liquid, for the Div. of Water Quality. (1 Bid) [Martin]ApprovedPass Action details Not available
1115-19 115.Bid Recommendation to establish a price contract for Bid#85-2019 Liquid Chlorine for Treatment PlantsResolutionA Resolution accepting the bid of Brenntag Mid-South, Inc., establishing a price contract for Liquid Chlorine for Treatment Plants, for the Div. of Water Quality. (1 Bid) [Martin]ApprovedPass Action details Not available
1140-19 116.Bid Recommendation to establish a price contract for Bid#82-2019 Temorary Labor for Water QualityResolutionA Resolution accepting the bid of Labor Works-Lexington, LLC, establishing a price contract for Temporary Labor, for the Div. of Water Quality. (2 Bids, Low) [Martin]ApprovedPass Action details Not available
1144-19 117.Personnel Resolutions 10.24.19ResolutionA Resolution ratifying the Probationary Classified Civil Service Appointments of: Darrell Watkins, Resource Recovery Operator, Grade 513N, $23.335 hourly in the Div. of Waste Management, effective October 28, 2019, Kenny Priddy, Heavy Equipment Technician, Grade 518N, $23.246 hourly in the Div. of Facilities and Fleet Management, effective October 28, 2019, and Margaret Boland, Administrative Specialist, Grade 513N, $17.156 hourly in the Div. of Fire and Emergency Services, effective November 25, 2019; ratifying the Unclassified Civil Service pay increase to the Office of the Urban County Council of: Renea Buckles, Aide to Council, Grade 518E, from $2,284.80 biweekly to $2,611.20 biweekly, effective September 30, 2019; and ratifying the Classified Civil Service voluntary demotion of: Darryl Stewart, Resource Recovery Operator, Grade 513N, $20.397 hourly in the Div. of Waste Management, effective October 28, 2019. [Div. of Human Resources, Maxwell]ApprovedPass Action details Not available
1156-19 118.Walk-on Speed Limit 25 MPHResolutionA Resolution designating the speed limit on Faircrest Dr., between Della Dr. and Laurel Hill Rd., 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
1129-19 119.NDF 102219ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Lady Veterans Connect, Inc. ($750.00), 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
1056-19 120.Strategic Plan Consultant - OHPI and AHTFResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Analytic Insight, for the development of two strategic plans for the Offices of Homelessness Prevention and Intervention and Affordable Housing, in response to RFP No. 31-2019 at a cost not to exceed $50,000. [Office of Homelessness Prevention and Intervention, Ruddick]ApprovedPass Action details Not available
1057-19 121.Intensive Street Outreach 2.0ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Community Action Council for Lexington-Fayette, Bourbon, Harrison and Nicholas Counties, for the operation of an Intensive Street Outreach Program, in response to RFP No. 30-2019 at a cost not to exceed $280,000. [Office of Homelessness Prevention and Intervention, Ruddick]ApprovedPass Action details Not available
1064-19 122.ZOLL Sole SourceResolutionA Resolution authorizing the Div. of Fire and Emergency Services, on behalf of the Urban County Government, to purchase cardiac monitors from ZOLL, a sole source provider, at a cost not to exceed $250,000. [Div. of Fire and Emergency Services, Chilton]ApprovedPass Action details Not available
1068-19 123.Renovation Amendment Fire Station #9ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Brandstetter Carroll, Inc., for design services for renovation of Fire Station #9, at a cost not to exceed $31,750. [Div. of Fire and Emergency Services, Chilton]ApprovedPass Action details Not available
1094-19 124.CPAAA Donation - Motorcycle HelmetsResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to accept a donation from CPAAA of 10 motorcycle helmets, for use at the Div. of Police, at no cost to the Urban County Government. [Div. of Police, Weathers]ApprovedPass Action details Not available
1109-19 125.Request Council authorization to submit an application to the FM Global Fire Prevention Grant Program, and accept award if offered, requesting up to $4,550 to purchase seven Cannon Rebel T7 cameras and lenses for the Fire Investigations Bureau.ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute and submit a Grant Application to the FM Global Fire Prevention Grant Program, and to provide any additional information requested in connection with this Grant Application, and to accept this Grant if the application is approved, which Grant funds are in the amount of $4,550, and are for the purchase of seven (7) Canon Rebel T7 cameras and lenses for the Fire Investigations Bureau, 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]ApprovedPass Action details Not available
1110-19 126.Request Council Authorization to submit an application to Kentucky American Water, and accept award if offered, requesting $500 from the Firefighting Support Grant Program for the purchase of Personal Protective Equipment for the Division of Fire and EmerResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute and submit a Grant Application to Ky. American Water, and to provide any additional information requested in connection with this Grant Application, and to accept this Grant if the application is approved, which Grant funds are in the amount of $500, under the 2019 Fire Fighting Support Grant, and are for the purchase of Personal Protective Equipment for the Div. of Fire and Emergency Services, 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]ApprovedPass Action details Not available
1116-19 127.Request Council authorization to execute an agreement with the Lexington-Fayette County Health Department in the amount of $270,000 for the First Responders and Community Partners Overdose Prevention Project funded under the U.S. Department of Health andResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Agreement with the Lexington-Fayette County Health Dept., for the provision of training and dispensing Naloxone to First Responders and community members, for the First Responders and Community Partners Overdose Prevention Program, at a cost not to exceed $270,000. [Dept. of Social Services, Ford]ApprovedPass Action details Not available
1118-19 128.105 Quinton Ct Surplus PropertyResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute any and all documents necessary to subdivide the real property located at 105 Quinton Ct. as shown on the Administrative Action Amendment Non-Building Minor Subdivision Plat, declaring the property identified as Lot 1A on the plat as surplus property, and authorizing disposal of the property at fair market value. [Div. of Water Quality, Martin]ApprovedPass Action details Not available
1119-19 129.A&W Agreement of PurchaseResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement of Purchase and Sale, and all other related documents, with a Great American Brand Real Estate, LLC, for the sale of 3 acres of real property located at 1551 McGrathiana Pkwy., for a sum of $585,000, and authorizing other necessary actions. [Mayor's Office, Atkins]ApprovedPass Action details Not available
1120-19 130.2401 Richmond Road Surplus PropertyResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute any and all documents necessary to subdivide the real property located at 2401 Richmond Rd. as shown on the Administrative Action Amendment Non-Building Minor Subdivision Plat, declaring the property identified as Lot 6A on the plat as surplus property, and authorizing disposal of the property at fair market value. [Div. of Water Quality, Martin]ApprovedPass Action details Not available
1121-19 131.Town Branch WWTP Scum Handling and Scum Facility ImprovementsResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement (awarded pursuant to RFP No. 32-2019) with Strand Associates, Inc., for investigation and design services for the Town Branch Waste Water Treatment Plant Scum Handling and Scum Facility Improvements Project, at a cost estimated not to exceed $215,000. [Div. of Water Quality, Martin]ApprovedPass Action details Not available
1123-19 132.West Hickman WWTP Solids Processing Building ImprovementsResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement (awarded pursuant to RFP No. 33-2019) with GRW Engineers, Inc., for investigation and design services for the West Hickman Waste Water Treatment Plant Solids Processing Building Improvements Project, at a cost estimated not to exceed $243,400. [Div. of Water Quality, Martin]ApprovedPass Action details Not available
1124-19 133.Memorandum of Agreement - Office of the Fayette County SheriffResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute a Memorandum of Agreement with the Office of the Fayette County Sheriff, for use of the Police Canine Facility. [Div. of Police, Weathers]ApprovedPass Action details Not available
1125-19 134.Request Council authorization to accept federal funds of $208,000 for the construction phase of the Todds Road Sidewalk Project as funded under the Kentucky Transportation Cabinet Office of Local Programs Transportation Alternatives Program. Acceptance obResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute Supplemental Agreement No. 1 with the Ky. Transportation Cabinet, Office of Local Programs Transportation Alternatives Program, for the acceptance of additional Federal funds in the amount of $208,000 for the Construction Phase of the Todds Rd. Sidewalk Project, the acceptance of which obligates the Urban County Government for the expenditure of $52,000 as a local match. [Div. of Engineering, Burton]ApprovedPass Action details Not available
1126-19 135.20.0009 HR - Medicare Advantage PlanResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Plan Renewal Agreement with Humana for the Medicare Advantage Plan, for the period beginning January 1, 2020 through December 31, 2020. [Div. of Human Resources, Maxwell]ApprovedPass Action details Not available
1127-19 136.Request Council authorization to accept award of federal funds from the Kentucky Justice and Public Safety Cabinet in the amount of $80,000 for the continuation of the Street Sales Drug Enforcement Project, and to execute an agreement with the Fayette CouResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to accept a Grant from the Ky. Justice and Public Safety Cabinet, which Grant funds are in the amount of $80,000 Federal funds, are for the continuation of the Street Sales Drug Enforcement Project, the acceptance of which obligates the Urban County Government for the expenditure of $35,000 as a local match, authorizing the Mayor to transfer unencumbered funds within the Grant Budget, and authorizing and directing the Mayor to execute an Agreement with the Fayette County Commonwealth’s Attorney’s Office, for a full-time prosecutor for the Street Sales Drug Enforcement Project, at a cost not to exceed $95,300 for FY 2020. [Div. of Police, Weathers]ApprovedPass Action details Not available
1053-19 137.KentuckyWired MOU AmendmentResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a First Amended Memorandum of Understanding with the Commonwealth of Kentucky, Finance and Administration Cabinet, and the Commonwealth of Kentucky, Kentucky Communications Network Authority, granting the Urban County Government the right to purchase a twenty-eight (28) year indefeasible right of use to fiber optic cable already installed in Lexington-Fayette County at a cost of $63,588. [Div. of Computer Services, Nugent]Received First Reading  Action details Not available
1105-19 138.IRS VITA-TCE Program Agreement 2020ResolutionA Resolution authorizing and directing 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 the 2020 Volunteer Income Tax Assistance Program at the Charles Young Center, at no cost to the Urban County Government. [Dept. of Social Services, Ford]Received First Reading  Action details Not available
1143-19 139.Amendment to Panhandling Jobs VanResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Amendment to the Agreement with New Life Day Center, Inc., for the operation of the Litter Pickup Services with Panhandler Participation Program, increasing the Contract price by the sum of $20,000, from $100,000 to $120,000. [Div. of Environmental Services, Plueger]Received First Reading  Action details Not available
1150-19 140.Request Council authorization to accept a grant of $25,000 from Anthem Kentucky Medicaid and authorization for the Mayor to execute an agreement with Arbor Youth Services for a program to facilitate the creation of safe transitional solutions for youth agResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to accept a Grant from Anthem Ky. Medicaid, which Grant funds are in the amount of $25,000, are for a transitional housing assistance fund for youth ages 18 to 24, 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, and authorizing and directing the Mayor to execute an Agreement With Arbor Youth Services, for the operation of a transitional housing program for youth ages 18 to 24 experiencing homelessness, at a cost not to exceed $25,000. [Office of Homelessness Prevention and Intervention, Ruddick]Received First Reading  Action details Not available
1103-19 141.Recommendation of Bid 95-2019 Equipment Rental with OperatorResolutionA Resolution accepting the bids of Tom Chesnut Excavation and Construction Services, LLC, and Woodall Construction Co., Inc., establishing price contracts for Equipment Rental with Operator, for the Div. of Streets and Roads. (2 bids, Low) [Allen]Received First Reading  Action details Not available
1148-19 142.Recommendation for Bid 106-2019 Emergency Fire Equipment for LFDResolutionA Resolution accepting the bids of Finley Fire Equipment Co.; 911 Fleet and Fire Equipment Holdings, LLC d/b/a 911 Fleet & Fire Equipment; America’s Bravest Equipment Co.; The Public Safety Store, LLC; and Vogelpohl Fire Equipment, Inc., establishing price contracts for Emergency Fire Equipment, for the Div. of Fire and Emergency Services. (5 Bids, Low) [Chilton]Received First Reading  Action details Not available
1158-19 143.Recommendation for Bid 110-2019 Chevrolet Silverado TrucksResolutionA Resolution accepting the bid of Bachman Auto Group, establishing a price contract for Chevrolet Silverado Trucks, for the Div. of Facilities and Fleet Management. (1 Bid) [Baradaran]Received First Reading  Action details Not available
1174-19 144.Recommendation for Bid 100-2019 Traffic Signal & Control EquipmentResolutionA Resolution accepting the bids of Path Master, Inc.; Traffic Control Products; Baldwin & Sours, Inc.; Iron Armour, LLC; Traffic Parts, Inc.; Gridsmart Technologies, Inc.; Precision Traffic & Safety Systems Information; and General Traffic Equipment Corporation, establishing price contracts for Traffic Signal and Control Equipment, for the Div. of Traffic Engineering. (10 Bids, Low) [Neal]Received First Reading  Action details Not available
1185-19 145.Bid Recommendation for Bid#89-2019 UK Trunk Sewer C, D, & EResolutionA Resolution accepting the bid of MAC Construction & Excavating, Inc., in the amount of $10,963,000, for the UK Trunk Sewer C, D & E, for the Div. of Water Quality, and authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement with MAC Construction & Excavating, Inc., related to the bid. (4 bids, Low) [Martin]Received First Reading  Action details Not available
1194-19 146.Bid Recommendation for Bid#91-2019 Shandon, Winburn & Thoroughbred Acres Trunk Sewer ConnectorResolutionA Resolution accepting the bid of Basham Construction & Rental Co., Inc., in the amount of $643,000, for the Shandon, Windburn & Thoroughbred Acres Trunk Sewer Connector, for the Div. of Water Quality, and authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Basham Construction & Rental Co., Inc., related to the bid. (5 bids, Low) [Martin]Received First Reading  Action details Not available
1214-19 147.Recommendation for Bid #116-2019 Trophies, Plaques and AwardsResolutionA Resolution accepting the bid of Crown Trophy, establishing a price contract for Trophies, Plaques and Awards, for the Div. of Central Purchasing. (1 Bid) [Slatin]Received First Reading  Action details Not available
1200-19 148.Personnel Resolutions 11.14.19ResolutionA Resolution ratifying the Probationary Classified Civil Service Appointments of: James Duff, Equipment Operator Sr., Grade 512N, $18.092 hourly in the Div. of Water Quality, effective November 25, 2019, Jeremy Asbery, Heavy Equipment Technician, Grade 518N, $21.760 hourly in the Div. of Facilities and Fleet Management, effective November 25, 2019 and Donna Lewis, Administrative Specialist, Grade 513N, $23.468 hourly in the Div. of Planning, effective November 25, 2019; and ratifying the Permanent Classified Civil Service Appointments of: Judith Cox, Telecommunicator Supervisor, Grade 520E, $1,933.76 biweekly in the Div. of Enhanced 911, effective October 15, 2019, David Wilson, Heavy Equipment Technician, Grade 518N, $25.035 hourly in the Div. of Facilities and Fleet Management, effective October 15, 2019 and Gary Edwards, Heavy Equipment Mechanic - Apprentice, Grade 511N, $16.830 hourly in the Div. of Facilities and Fleet Management, effective November 20, 2019. [Div. of Human Resources, Maxwell]Received First Reading  Action details Not available
1201-19 149.Conditional Offers 11.14.19ResolutionA Resolution authorizing the Div. of Human Resources to make a conditional offer to the following Probationary Classified Civil Service Appointments: Pete Spencer, Security Officer, Grade 507N, $14.175 hourly in the Dept. of Public Safety, effective November 25, 2019 and Brandon Akerman, Maintenance Mechanic, Grade 515N, $18.797 hourly in the Div. of Water Quality, effective December 9, 2019; and authorizing the Div. of Human Resources to make a conditional offer to the following probationary Community Corrections Officer appointments: Alaysha Clay, Michael S. McGinnis, Michael D. McGinnis, Shane Adcock, Lorenzo Calderon, Katherine Prows-Lepera, Thomas Wells, Jonathan Sparks, Cyrille Bisong, James Mulready, Zariah Kavanaugh, Amber Eversole, Elizabeth Baughman, and Shonna Swikel, all Community Corrections Officer Recruit, Grade 109N, $15.384 hourly in the Div. of Community Corrections, effective upon passage of Council.; authorizing the Div. of Human Resources to make a conditional offer to the following Unclassified Civil Service appointment: Tonia Walters, Administrative Specialist Received First Reading  Action details Not available
1201-19 1 Conditional Offers 11.14.19ResolutionA Resolution authorizing the Div. of Human Resources to make a conditional offer to the following Probationary Classified Civil Service Appointments: Pete Spencer, Security Officer, Grade 507N, $14.175 hourly in the Dept. of Public Safety, effective November 25, 2019 and Brandon Akerman, Maintenance Mechanic, Grade 515N, $18.797 hourly in the Div. of Water Quality, effective December 9, 2019; and authorizing the Div. of Human Resources to make a conditional offer to the following probationary Community Corrections Officer appointments: Alaysha Clay, Michael S. McGinnis, Michael D. McGinnis, Shane Adcock, Lorenzo Calderon, Katherine Prows-Lepera, Thomas Wells, Jonathan Sparks, Cyrille Bisong, James Mulready, Zariah Kavanaugh, Amber Eversole, Elizabeth Baughman, and Shonna Swikel, all Community Corrections Officer Recruit, Grade 109N, $15.384 hourly in the Div. of Community Corrections, effective upon passage of Council.; authorizing the Div. of Human Resources to make a conditional offer to the following Unclassified Civil Service appointment: Tonia Walters, Administrative Specialist Suspended Rules for Second ReadingPass Action details Not available
1201-19 1 Conditional Offers 11.14.19ResolutionA Resolution authorizing the Div. of Human Resources to make a conditional offer to the following Probationary Classified Civil Service Appointments: Pete Spencer, Security Officer, Grade 507N, $14.175 hourly in the Dept. of Public Safety, effective November 25, 2019 and Brandon Akerman, Maintenance Mechanic, Grade 515N, $18.797 hourly in the Div. of Water Quality, effective December 9, 2019; and authorizing the Div. of Human Resources to make a conditional offer to the following probationary Community Corrections Officer appointments: Alaysha Clay, Michael S. McGinnis, Michael D. McGinnis, Shane Adcock, Lorenzo Calderon, Katherine Prows-Lepera, Thomas Wells, Jonathan Sparks, Cyrille Bisong, James Mulready, Zariah Kavanaugh, Amber Eversole, Elizabeth Baughman, and Shonna Swikel, all Community Corrections Officer Recruit, Grade 109N, $15.384 hourly in the Div. of Community Corrections, effective upon passage of Council.; authorizing the Div. of Human Resources to make a conditional offer to the following Unclassified Civil Service appointment: Tonia Walters, Administrative Specialist ApprovedPass Action details Not available
1240-19 150.Reso - Aurora Ave Speed LimitResolutionA Resolution authorizing and directing the Div. of Traffic Engineering, pursuant to Code of Ordinances Section 18-46, to designate Aurora Ave., between Walton Ave. and North Ashland Ave., as being prohibited to through trucks, and authorizing and directing the Div. of Traffic Engineering to install proper and appropriate signs in accordance with the designation. [Council Office, Maynard]Received First Reading  Action details Not available
1086-19 151.E911 3rd Quarterly 2019 Address ChangesResolutionA Resolution changing the street names and property address numbers of 205-207 Wickliffe St. to 208 E. Second St. and 2280 Nicholasville Rd. to 125 E. Lowry Ln., all effective thirty (30) days from passage. [Div. of Enhanced 911, Stack]Received First Reading  Action details Not available
1159-19 252.MLK Celebration 2020ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a License Agreement with Lexington Center Corporation for use of portions of the Lexington Convention Center and ancillary services for the Martin Luther King, Jr., Holiday Memorial Program, at a cost not to exceed the sum of $9,000. [Mayor's Office, Scott]Received First Reading  Action details Not available
1166-19 153.Family Care Center Preschool Services Contract with Fayette County Public Schools 2019-2020ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute a Contract with Fayette County Public Schools, for the operation of preschool classrooms for the 2019-2020 academic school year, at the Family Care Center, at no cost to the Urban County Government. [Div. of Family Services, Rodes]Received First Reading  Action details Not available
1169-19 154.Request Council authorization to accept federal funds of $206,400 for the Right of Way phase of the Improvements on Mercer Road at Greendale Project as funded under the Kentucky Transportation Cabinet Office of Local Programs Congestion Mitigation and AirResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute Supplemental Agreement No. 1 with the Ky. Transportation Cabinet, Office of Local Programs, under the Congestion Mitigation and Air Quality (CMAQ) program, for the acceptance of additional Federal funds in the amount of $206,400 for the Right of Way Phase of the Improvements on Mercer Rd. at Greendale Project, the acceptance of which obligates the Urban County Government for the expenditure of $51,600 as a local match. [Div. of Engineering, Burton]Received First Reading  Action details Not available
1175-19 155.Bates Security - Addendum to Agreement and Proposal #21191-1-0ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an addendum to the Agreement with Bates Security, for a new alarm panel and monitoring, at a cost not to exceed $1,178. [Div. of Police, Weathers]Received First Reading  Action details Not available
1176-19 156.Request Council authorization to award the U.S. 27/Nicholasville Road Coordinated Corridor Land Use Plan and Transportation Study to WSP Inc., at a cost not to exceed $222,000. Funds are budgeted.ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute a Consultant Services Agreement with WSP USA, Inc., for the completion of the U.S. 27/Nicholasville Rd. Coordinated Corridor Land Use Plan and Transportation Study, in response to RFP No. 27-2019, at a cost not to exceed $220,000. [Div. of Planning, Duncan]Received First Reading  Action details Not available
1177-19 157.Request authorization to execute Contract Modification No. 5 to the agreement with Gresham Smith and Partners for the Town Branch Commons Corridor project for construction administration services at a cost not to exceed $199,949. Increasing the contractResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Contract Modification No. 5 to the Agreement with Gresham Smith and Partners, for the Construction Administration Services related to the Town Branch Commons Corridor Project, increasing the Contract price by the sum of $199,949.00 from $3,185,795.39 to $3,385,744.39. [Mayor's Office, Peacher]Received First Reading  Action details Not available
1178-19 158.CASA MOU with Fayette County AttorneyResolutionA Resolution authorizing and directing the Mayor to execute a Memorandum of Understanding with CASA of Lexington, Inc., Fayette County Family Courts and the Fayette County Attorney’s Office, for the provision of statutorily required services for children who enter the Fayette Court System as a result of dependency, neglect and/or abuse. [Dept. of Social Services, Ford]Received First Reading  Action details Not available
1180-19 159.Request Council authorization to accept a grant of federal funds totaling $123,100 from the Kentucky Office of Homeland Security for the Division of Police under the 2020 State Homeland Security Grant Program. No matching funds are required.ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to accept a Grant from the Kentucky Office of Homeland Security, which Grant funds are in the amount of $123,100 Federal funds, under the 2020 State Homeland Security Grant Program, are for the purchase of two (2) Digital X-Ray System Upgrades, 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 Police, Weathers]Received First Reading  Action details Not available
1183-19 160.Axon Enterprise, Inc. Quote/Agreement - New Docking Station - Body Worn CamerasResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Axon Enterprise Inc., for a new docking station for body worn cameras, at a cost not to exceed $2,139. [Div. of Police, Weathers]Received First Reading  Action details Not available
1186-19 161.Request Council authorization to execute a Memorandum of Understanding between the LFUCG, the University of Kentucky, CHI St. Joseph Health, and Baptist Health Lexington that will provide a total of $200,000 for the Lexington Fire Department Community ParResolutionA Resolution authorizing and directing the Mayor to execute a Memorandum of Understanding with University of Kentucky Healthcare, CHI St. Joseph Hospital, and Baptist Health Lexington, that will provide a total sum of $200,000 for the operation of the Community Paramedicine Program for the Div. of Fire and Emergency Services. [Div. of Grants and Special Programs, Lanter]Received First Reading  Action details Not available
1186-19 1 Request Council authorization to execute a Memorandum of Understanding between the LFUCG, the University of Kentucky, CHI St. Joseph Health, and Baptist Health Lexington that will provide a total of $200,000 for the Lexington Fire Department Community ParResolutionA Resolution authorizing and directing the Mayor to execute a Memorandum of Understanding with University of Kentucky Healthcare, CHI St. Joseph Hospital, and Baptist Health Lexington, that will provide a total sum of $200,000 for the operation of the Community Paramedicine Program for the Div. of Fire and Emergency Services. [Div. of Grants and Special Programs, Lanter]Suspended Rules for Second ReadingPass Action details Not available
1186-19 1 Request Council authorization to execute a Memorandum of Understanding between the LFUCG, the University of Kentucky, CHI St. Joseph Health, and Baptist Health Lexington that will provide a total of $200,000 for the Lexington Fire Department Community ParResolutionA Resolution authorizing and directing the Mayor to execute a Memorandum of Understanding with University of Kentucky Healthcare, CHI St. Joseph Hospital, and Baptist Health Lexington, that will provide a total sum of $200,000 for the operation of the Community Paramedicine Program for the Div. of Fire and Emergency Services. [Div. of Grants and Special Programs, Lanter]ApprovedPass Action details Not available
1187-19 162.SCADA Town Branch and West Hickman WWTPs 2019-2020ResolutionA Resolution authorizing the Div. of Water Quality, on behalf of the Urban County Government, to purchase Supervisory Control and Data Acquisition (SCADA) Citect/Historian Support Services for the Town Branch and West Hickman Waste Water Treatment Plants and Pump Stations, from Advantage Industrial Automation, Inc., a sole source provider, at a cost not to exceed $42,405. [Div. of Water Quality, Martin]Received First Reading  Action details Not available
1188-19 163.Request Council authorization to accept a proposal from AECOM to update ITS architecture at a cost not to exceed $75,000.ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute a Professional Services Agreement with AECOM, for the update of the ITS (Intelligent Transportation System) Architecture, in response to RFP No. 36-2019 at a cost not to exceed $75,000. [Div. of Grants and Special Programs, Lanter]Received First Reading  Action details Not available
1189-19 164.Site Specific Agreement Jessamine County - Drakes Landing Unit 1ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Site Specific Agreement with the Jessamine South Elkhorn Water District and Barbara K. Maddox Trust and the Maddox Irrevocable Family Trust, to provide sanitary sewer conveyance and treatment capacity to the Drakes Landing Unit 1 development in Jessamine County. [Div. of Water Quality, Martin]Received First Reading  Action details Not available
1190-19 165.Change Order No. 1 (Final) Baker Court Pump StationResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Change Order No. 1 (Final) to the Agreement with Wooldridge Homes, Inc., for the Baker Court Pump Station Project, increasing the contract price by the sum of $24,792.25, from $328,969.00 to $353,761.25, and extending the date of completion by 53 calendar days, to July 30, 2019. [Div. of Water Quality, Martin]Received First Reading  Action details Not available
1191-19 166.Request Council authorization to accept award of federal funds in the amount of $148,589 from the US Department of Justice under the Edward Byrne Memorial Justice Assistance Grant Program - FY 2020. No matching funds are required.ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to accept a Grant from the United States Dept. of Justice (DOJ), under the Edward Byrne Memorial Justice Assistance Grant (JAG) Program - FY 2020, which Grant funds are in the amount of $148,589 Federal funds, are for the purchase of equipment for the Div. of Police, 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 Police, Weathers]Received First Reading  Action details Not available
1193-19 167.Change Order #1 - EOP CO#1 - #126-2019ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Change Order No. 1 to the Consultant Services Agreement with EOP Architects for the Design Services of the Government Center Building Envelope Evaluation Services increasing the amount by the sum of $38,712.14 from $64,000.00 to $102,712.14. [Div. of Facilities and Fleet Management, Baradaran]Received First Reading  Action details Not available
1193-19 1 Change Order #1 - EOP CO#1 - #126-2019ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Change Order No. 1 to the Consultant Services Agreement with EOP Architects for the Design Services of the Government Center Building Envelope Evaluation Services increasing the amount by the sum of $38,712.14 from $64,000.00 to $102,712.14. [Div. of Facilities and Fleet Management, Baradaran]Suspended Rules for Second ReadingPass Action details Not available
1193-19 1 Change Order #1 - EOP CO#1 - #126-2019ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Change Order No. 1 to the Consultant Services Agreement with EOP Architects for the Design Services of the Government Center Building Envelope Evaluation Services increasing the amount by the sum of $38,712.14 from $64,000.00 to $102,712.14. [Div. of Facilities and Fleet Management, Baradaran]ApprovedPass Action details Not available
1195-19 168.Request Council authorization to accept two grant awards from the 2020 Kentucky Office of Homeland Security Grant Program in the total amount of $44,280 to replace/purchase equipment for the Division of Fire and Emergency Services’ Special Operations TeamResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to accept two (2) Grants from the Ky. Office of Homeland Security, which total Grant funds are in the amount of $44,280 Federal funds, under the 2020 Ky. Office of Homeland Security Grant Program, are for the replacement/purchase of equipment for the Div. of Fire and Emergency Services’ Special Operations Team, 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]Received First Reading  Action details Not available
1197-19 169.2019 E911 4th Quarter Address ChangesResolutionA Resolution changing the property street names of 1112 Manchester St. to 1112 Manchester Pl., 1116 Manchester St. to 1116 Manchester Pl., 1118 Manchester St. to 1118 Manchester Pl., 1120 Manchester St. to 1120 Manchester Pl., 1122 Manchester St. to 1122 Manchester Pl., 1180 Manchester St. to 1180 Manchester Pl. and changing the street names and property address numbers of 1250 Deer Haven Ln. to 3725 Polo Club Blvd., all effective thirty (30) days from passage. [Div. of Enhanced 911, Stack]Received First Reading  Action details Not available
1208-19 170.Neighborhood Development Funds, November 12, 2019ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Agreements with the 16th District PTA c/o Brenda Cowan Elementary ($1,000), Greenhouse17 ($2,700), Greenbriar Residents ($1,200), Georgetown Street Area Neighborhood Association, Inc. ($150), Kidney Health Alliance of KY., Inc. ($400), Salvation Army ($2,700), Black Church Coalition of the Bluegrass, Inc. ($500), United Elite Allstar Cheerleading Booster Club, Inc. ($200), Smithtown Community Neighborhood Organization, Inc. ($100), and a Caring Place, Inc. ($1,000), for the Office of the Urban County Council, at a cost not to exceed the sums stated. [Council Office, Maynard]Received First Reading  Action details Not available
1208-19 1 Neighborhood Development Funds, November 12, 2019ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Agreements with the 16th District PTA c/o Brenda Cowan Elementary ($1,000), Greenhouse17 ($2,700), Greenbriar Residents ($1,200), Georgetown Street Area Neighborhood Association, Inc. ($150), Kidney Health Alliance of KY., Inc. ($400), Salvation Army ($2,700), Black Church Coalition of the Bluegrass, Inc. ($500), United Elite Allstar Cheerleading Booster Club, Inc. ($200), Smithtown Community Neighborhood Organization, Inc. ($100), and a Caring Place, Inc. ($1,000), for the Office of the Urban County Council, at a cost not to exceed the sums stated. [Council Office, Maynard]Suspended Rules for Second ReadingPass Action details Not available
1208-19 1 Neighborhood Development Funds, November 12, 2019ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Agreements with the 16th District PTA c/o Brenda Cowan Elementary ($1,000), Greenhouse17 ($2,700), Greenbriar Residents ($1,200), Georgetown Street Area Neighborhood Association, Inc. ($150), Kidney Health Alliance of KY., Inc. ($400), Salvation Army ($2,700), Black Church Coalition of the Bluegrass, Inc. ($500), United Elite Allstar Cheerleading Booster Club, Inc. ($200), Smithtown Community Neighborhood Organization, Inc. ($100), and a Caring Place, Inc. ($1,000), for the Office of the Urban County Council, at a cost not to exceed the sums stated. [Council Office, Maynard]ApprovedPass Action details Not available
1239-19 171.Reso - Easement 2285 Versailles RdResolutionA Resolution authorizing the Dept. of Law to institute condemnation proceedings in Fayette Circuit Court to obtain permanent and temporary easements upon portions of the property located at 2285 Versailles Rd. for the Wolf Run Trunks B & C Waste Water System Improvements Project. [Council Office, Maynard]Received First Reading  Action details Not available
1219-19 1 Mayor's Report 11-14-19Communication (Appointments)1) Recommending the reappointment of Mr. Mark Brand, Police Representative, to the Animal Care and Control Advisory Committee, with a term of November 19, 2019 to November 19, 2023; 2) Recommending the reappointments of Councilmember Amanda Bledsoe and Councilmember Fred Brown to the City Employees’ Pension Fund Board, both with terms expiring December 31, 2020; 3) Recommending the reappointment of Mr. Robert Trimble, Utility Industry Representative, to the Corridors Commission, with a term of January 1, 2020 to January 21, 2024; 4) Recommending the reappointment of Ms. Liza Betz, Owner/Designee Retail Representative, to the Downtown Lexington Management District, with a term of December 8, 2019 to December 8, 2023; 5) Recommending the reappointment of Ms. Susan Plueger, Environmental Quality Representative, to the Keep Lexington Beautiful Commission, with a term of February 4, 2020 to February 4, 2024; 6) Recommending the reappointment of Mr. Thomas Gaines, to the Lexington Center Corporation Board of Directors, with a term of November 19, 2019 to November 19, 2023; 7) RecommendinApprovedPass Action details Not available
1202-19 1 Mayor's Information 11.14.19Communication (FYI)(1) Resignation of William Faust, Fleet Operations Manager, Grade 521E, in the Dept. of Facilities and Fleet Management, effective October 11, 2019; (2) Resignation of Brandon S. Harris, Police Officer, Grade 311N, in the Div. of Police, effective October 22, 2019; (3) Resignation of Louanne Burgess, Mailroom Clerk, Grade 508N, in the Dept. of General Services, effective October 4, 2019; (4) Resignation of Adam Perlmutter, Corrections Officer, Grade 110N, in the Div. of Community Corrections, effective October 25, 2019; (5) Resignation of Nathan A. Price, Corrections Officer, Grade 110N, in the Div. of Community Corrections, effective October 19, 2019; (6) Resignation of Kristopher Hughes, Corrections Officer, Grade 110N, in the Div. of Community Corrections, effective October 1, 2019; and (7) Reinstatement of Amber Robinson, Community Corrections Officer, Grade 110N, $17.365 hourly in the Div. of Community Corrections, effective upon the passage of Council; and (8) Temporary Appointment of Michael Skidmore, Director of Risk Management, Grade 532E, $4,136.80 biweekly in   Action details Not available