header-left
Meeting Name: Urban County Council Agenda status: Final
Meeting date/time: 2/4/2016 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
0109-16 1 MinutesMinutesMinutes of the August 27, 2015, October 8, 2015 and December 8, 2015 Council MeetingsApprovedPass Action details Not available
1616-16 11.[MARV 2015-22]OrdinanceAn Ordinance changing the zone from a Professional Office (P-1) zone to a Neighborhood Business (B-1) zone, for 1.538 net (2.069 gross) acres, for property located at 1400, 1402 and 1412 North Broadway, including dimensional variances (H & J Properties of Lexington, LLC and TLJ Properties of Lexington, LLC; Council District 1). Approval 8-0 (To Be Heard By February 17, 2015) [Div. of Planning, Duncan]ApprovedPass Action details Not available
1617-16 12.[MARV 2015-26]OrdinanceAn Ordinance changing the zone from a High Density Apartment (R-4) zone to a Neighborhood Business (B-1) zone, for 0.355 net (0.542 gross) acre; for property located at 500-506 Maryland Ave. (a portion of), including dimensional variances (Jeffrey Stuart Morgan; Council District 2). Approval 8-0 OBJECTORS (To Be Heard By March 17, 2016] [Div. of Planning, Duncan]ApprovedPass Action details Not available
0031-16 13.Budget Amendment Ordinance Schedule 0020OrdinanceAn 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. 20. [Div. of Budgeting, Lueker]ApprovedPass Action details Not available
0032-16 14.Budget Amendment Ordinance Schedule 0021OrdinanceAn Ordinance amending certain of the Budgets of the Lexington-Fayette Urban County Government to reflect current requirements for funds in the amount of $125,000 in the Div. of Parks and Recreation, $533,332 in the Div. of Streets and Roads, and $56,995 in the Div. of Facilities and Fleet Services/Parks, all from Council Capital Funds, and appropriating and re-appropriating funds, Schedule No. 21. [Div. of Budgeting, Lueker]ApprovedPass Action details Not available
0033-16 15.Budget Amendment Ordinance Schedule 0022OrdinanceAn Ordinance amending certain of the Budgets of the Lexington-Fayette Urban County Government to reflect current requirements for funds in the amount of $175,500 in the Div. of Parks and Recreation from District 4 Council Capital Funds, and appropriating and re-appropriating funds, Schedule No. 22. [Div. of Budgeting, Lueker]ApprovedPass Action details Not available
1636-16 16.16-0043 Facilities & Fleet MgmtOrdinanceAn Ordinance amending the authorized strength by abolishing one (1) Classified Civil Service Position of Skilled Trades Worker Sr., Grade 517N, and creating one (1) Classified Civil Service Position of Facilities Superintendent, Grade 518E, in the Div. of Facilities and Fleet Management, effective upon passage of Council. [Div. of Human Resources, Maxwell]ApprovedPass Action details Not available
0015-16 17.16-0044 Youth ServicesOrdinanceAn Ordinance amending the authorized strength by abolishing one (1) Unclassified Civil Service Position of Eligibility Counselor, Grade 513E, and creating one (1) Unclassified Civil Service Position of Life Skills Program Instructor, Grade 512N, and reclassifying the incumbent in the Div. of Youth Services, effective upon passage of Council. [Div. of Human Resources, Maxwell]Received First Reading  Action details Not available
0027-16 18.16.0039 Building InspectionOrdinanceAn Ordinance amending the authorized strength by abolishing one (1) Vacant Classified Civil Service Position of Deputy Director Building Inspection, Grade 527E, and creating one (1) Classified Civil Service Position of Permit Compliance Administrator, Grade 522E, in the Div. of Building Inspection, effective upon passage of Council. [Div. of Human Resources, Maxwell]Received First Reading  Action details Not available
0028-16 19.16.0035 Family ServicesOrdinanceAn Ordinance amending the authorized strength by abolishing one (1) Vacant Unclassified Civil Service Position of Administrative Specialist, Grade 513N, and creating one (1) Classified Civil Service Position of Social Worker, Grade 513E, in the Div. of Family Services, effective upon passage of Council. [Div. of Human Resources, Maxwell]Received First Reading  Action details Not available
0099-16 110.Budget Amendment Ordinance Schedule 0024OrdinanceAn 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. 24. [Div. of Budgeting, Lueker]Received First Reading  Action details Not available
0100-16 111.Budget Amendment Ordinance for Council Projects Schedule 0023OrdinanceAn Ordinance amending certain of the Budgets of the Lexington-Fayette Urban County Government to reflect current requirements for funds in the amount of $31,000 in the Div. of Parks and Recreation from the Council Capital Funds for additional aeration benches and waste receptacles at Cross Keys Park and Pond, and appropriating and re-appropriating funds, Schedule No. 23. [Div. of Budgeting, Lueker]Received First Reading  Action details Not available
0101-16 112.Budget Amendment Ordinance for Council Projects Schedule 0025OrdinanceAn Ordinance amending certain of the Budgets of the Lexington-Fayette Urban County Government to reflect current requirements for funds in the amount of $158,500 in the Div. of Parks and Recreation from the Council Capital Funds for Masterson Hills Trail and Trailwood Neighborhood Connector Trail, and appropriating and re-appropriating funds, Schedule No. 25. [Div. of Budgeting, Lueker]Received First Reading  Action details Not available
0102-16 113.Budget Amendment Ordinance for Council Projects Schedule 0026OrdinanceAn Ordinance amending certain of the Budgets of the Lexington-Fayette Urban County Government to reflect current requirements for funds in the amount of $91,000 in the Div. Of Facilities and Fleet Management from the Council Capital Funds for purchase of Light Duty Truck and SUV for Animal Control, and appropriating and re-appropriating funds, Schedule No. 26. [Div. of Budgeting, Lueker]Received First Reading  Action details Not available
0103-16 114.Change name to Commission for People with DisabilitiesOrdinanceAn Ordinance amending Sections 2-457 and 2-463(3) of the Code of Ordinances to change the name of the Commission for Citizens with Disabilities to the Commission for People with Disabilities. [Council Office, Maynard]Received First Reading  Action details Not available
0094-16 115.Building InspectionOrdinanceAn Ordinance amending Section 14-10(f) of the Code of Ordinances related to Citation Officers to allow Director of Building Inspection, Building Inspector Manager, Building Inspection Supervisor, Building Inspector Senior, Commercial Building Inspector and Building Inspector employed in the Div. of Building Inspection to issue citations for violation of Section 18-113.4. [Council Office, Maynard]Received First Reading  Action details Not available
0095-16 116.Handicap Parking Signage Ord.OrdinanceAn Ordinance amending section 18-113.4 of the Code of Ordinances related to handicap parking signage to replace the word handicapped with the word accessible, to delete references to outdated building codes, to allow blue hash lines, to delete section (3) and renumber the remaining sections and to establish an appeal process. [Council Office, Maynard]Received First Reading  Action details Not available
1502-15 11.Idle Hour Change OrderResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Change Order No. 2 to the Contract with LAGCO Excavating, Inc. for the Idle Hour Park Demolition and Football Field Construction Project, increasing the contract price by the sum of $18,015 from $560,693 to $578,708. [Div. of Parks and Recreation, Conrad]ApprovedPass Action details Not available
1604-16 12.Recommendation for Bid# 161-2015 Construction of Fire Station #2ResolutionA Resolution accepting the bid of Olympic Construction, LLC, in an amount not to exceed $4,618,900, for Construction of Fire Station No. 2, for the Div. of Facilities and Fleet Management, and authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Olympic Construction, LLC, related to the bid. (7 Bids, Low) [Baradaran]ApprovedPass Action details Not available
1610-16 13.Recommendation for Bid# 183-2015 Ceiling Tile Replacement for Community Action CouncilResolutionA Resolution accepting the bid of Jarboe Construction, Inc., in the amount of $11,900, for Ceiling Tile Replacement for Community Action Council, for the Div. of Facilities and Fleet Management. (7 Bids, Low) [Baradaran]ApprovedPass Action details Not available
1621-16 14.Recommendation for Bid #179-2015 Mowing & Nuisance Abatement - SupplementalResolutionA Resolution accepting the bids of Scina Lawncare Services, LLC; Mow Edge Blow Lawn Service; W L Davis Enterprise, LLC; and Rock Trucking, LLC, establishing price contracts for Mowing and Nuisance Abatement, for the Div. of Code Enforcement. (6 Bids, Low) [Armstrong]ApprovedPass Action details Not available
1637-16 15.Bid Recommendation for Bid#191-2015 Luminescent Dissolved Oxygen Analyzer & Digital ControllerResolutionA Resolution accepting the bid of Hach Co., establishing a price contract for Luminescent Dissolved Oxygen Analyzer and Digital Controller, for the Div. of Water Quality. (1 Bid) [Martin]ApprovedPass Action details Not available
0002-16 16.Bid Recommendation for Bid#177-2015 Odor and Corrosion Control ChemicalsResolutionA Resolution accepting the bids of Aulick Chemical Solutions, Inc., Evoqua Water Technologies, LLC, and NRPGroup, Inc., establishing price contracts for Odor Control and Corrosion Control, for the Div. of Water Quality. (3 Bids, Low) [Martin]ApprovedPass Action details Not available
0005-16 17.Bid #195-2015 Emergency Care UnitResolutionA Resolution accepting the bid of Excellance, Inc., establishing a price contract for Emergency Care Unit, for the Div. of Fire and Emergency Services. (1 Bid) [Hoskins]ApprovedPass Action details Not available
0001-16 18.Consolo Jobs Fund IncentiveResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government and pursuant to the Jobs Fund Program, to execute a ten (10) year forgivable Incentive Agreement and related documents with Consolo Services Group in an amount not to exceed $100,000, for the creation and retention of at least thirty (30) new jobs with an average hourly wage of at least $26.88, exclusive of benefits. [Mayor's Office, Atkins]ApprovedPass Action details Not available
1606-16 19.Proofpoint-Emerging ThreatsResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute a Data License Agreement with Proofpoint, Inc., for the Emerging Threats subscription package, at an estimated cost not to exceed $800. [Div. of Computer Services, Nugent]ApprovedPass Action details Not available
1608-16 110.PowerDMS Software Service AgreementResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Agreement with PowerDMS, for software service, at a cost not to exceed $15,000. [Div. of Police, Barnard]ApprovedPass Action details Not available
1614-16 111.MOA with Warwick Foundation, Inc.ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Memorandum of Agreement with the Warwick Foundation, Inc., for the relocation of the Peoples Bank Building, at a cost not to exceed $150,000. [Dept. of Planning, Preservation and Development, Paulsen]ApprovedPass Action details Not available
1625-16 112.Coldstream Park Change Order #1ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Change Order No. 1 to the Agreement with CDP Engineers, Inc. for the Coldstream Park Stream Corridor Restoration and Preservation Project, a Supplemental Environmental Project required by the Consent Decree, increasing the contract price by the sum of $90,000 from $250,000 to $340,000, and extending the contract term for an additional thirty-six (36) months, effective upon passage of Council. [Div. of Water Quality, Martin]ApprovedPass Action details Not available
1635-16 113.FCC Gift Card Donation from UK College of Social WorkResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to accept a donation of three (3) $25 and two (2) $30 Walmart gift cards from the University of Ky. College of Social Work, for client incentives for parenting skills group participants at the Family Care Center. [Dept. of Social Services, Ford]ApprovedPass Action details Not available
0036-16 114.Downtown Speed LimitResolutionA Resolution designating the speed limit on various sections of streets located in downtown Lexington-Fayette County 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
0034-16 115.Fire Station 2 Temp. AdvanceResolutionDeclaration of official intent with respect to reimbursement of temporary advances made for capital expenditures to be made from subsequent borrowings, with respect to Fire Station Number Two Relocation Project of the Lexington-Fayette Urban County Government. [Council Office, Maynard]ApprovedPass Action details Not available
1508-15 116.Recommendation for Bid #171-2015 LED Lighting Fixtures for Fleet Management 71-2015 LED Lighting Fixtures for Fleet ManagementResolutionA Resolution accepting the bid of Rexel, Inc., in the amount of $46,771.57, for LED Light Fixtures for Fleet Management, for the Dept. of General Services. (2 Bids, Low) [Reed]Received First Reading  Action details Not available
0003-16 117.Bid Recommendation for Bid#181-2015 Capacity Assurance Program Temporary Flow MonitoringResolutionA Resolution accepting the bid of Sewer System Evaluations, Inc., in the amount of $92,750 for Capacity Assurance Program Temporary Flow, for the Div. of Water Quality, and authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Sewer System Evaluations, Inc. (4 Bids, Low) [Martin]Received First Reading  Action details Not available
0058-16 118.Recommendation for Bid #186-2015 Construction of Multi-Purpose Training StructureResolutionA Resolution accepting the bid of Jarboe Construction, Inc., in the amount of $60,933, for Construction of a Multi-Purpose Training Structure, for the Div. of Police. (3 Bids, Low) (Barnard)Received First Reading  Action details Not available
0061-16 119.Bid Recommendation for Bid#172-2015 West Hickman WWTP Administration Building Expansion/ImprovementsResolutionA Resolution accepting the bid of Vanhook Enterprises, Inc., in the amount of $443,000, for the West Hickman Waste Water Treatment Plant Administration Building Expansion/Improvements, for the Div. of Water Quality, and authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Vanhook Enterprises, Inc., related to the bid. (3 Bids, Low) [Martin]Received First Reading  Action details Not available
0085-16 120.Personnel Resolutions 2.4.16ResolutionA Resolution ratifying the Probationary Civil Service Appointments of: Lindsey Luker, Senior Budget Analyst, Grade 522E, $2,033.76 biweekly in the Div. of Budgeting, effective February 8, 2016, Laurie Jackson, Administrative Specialist Sr., Grade 516N, $20.998 hourly in the Div. of Accounting, effective February 22, 2016, Katherine Cobb, Program Specialist, Grade 513E, $1,390.08 biweekly, Rebecca Arledge, Program Specialist, Grade 513E, $1,467.84 biweekly, Donald Laskey, Maintenance Mechanic, Grade 515N, $25.075 hourly, all in the Div. of Water Quality, all effective February 8, 2016, Michael Neely, Fleet Operations Supervisor, Grade 519N, $27.432 hourly in the Div. of Fire and Emergency Services, effective February 22, 2016; ratifying the Permanent Civil Service Appointments of: Traci Holman, Customer Service Specialist, Grade 510N, $18.720 hourly in the Div. of Government Communications, effective January 13, 2016, Angela Johnson, Administrative Specialist, Grade 513N, $17.941 hourly in the Div. of Police, effective October 20, 2015, Jeremy Adkins, Blake Andrews, Joseph Baker, AnRemoved From DocketPass Action details Not available
0085-16 1 Personnel Resolutions 2.4.16ResolutionA Resolution ratifying the Probationary Civil Service Appointments of: Lindsey Luker, Senior Budget Analyst, Grade 522E, $2,033.76 biweekly in the Div. of Budgeting, effective February 8, 2016, Laurie Jackson, Administrative Specialist Sr., Grade 516N, $20.998 hourly in the Div. of Accounting, effective February 22, 2016, Katherine Cobb, Program Specialist, Grade 513E, $1,390.08 biweekly, Rebecca Arledge, Program Specialist, Grade 513E, $1,467.84 biweekly, Donald Laskey, Maintenance Mechanic, Grade 515N, $25.075 hourly, all in the Div. of Water Quality, all effective February 8, 2016, Michael Neely, Fleet Operations Supervisor, Grade 519N, $27.432 hourly in the Div. of Fire and Emergency Services, effective February 22, 2016; ratifying the Permanent Civil Service Appointments of: Traci Holman, Customer Service Specialist, Grade 510N, $18.720 hourly in the Div. of Government Communications, effective January 13, 2016, Angela Johnson, Administrative Specialist, Grade 513N, $17.941 hourly in the Div. of Police, effective October 20, 2015, Jeremy Adkins, Blake Andrews, Joseph Baker, AnReceived First ReadingPass Action details Not available
0086-16 121.Conditional Offers 2.4.16ResolutionA Resolution authorizing the Div. of Human Resources to make a conditional offer to the following Probationary Civil Service Appointments: John Howard, Deputy Director of Waste Management, Grade 529E, $3,195.63 biweekly in the Div. of Waste Management, effective February 22, 2016, Radi Dahnon, Resource Recovery Operator, Grade 513N, $17.671 hourly, Rex Sandifer, Resource Recovery Operator, Grade 513N, $18.299 hourly, Thomas Galashaw, Resource Recovery Operator, Grade 513N, $16.756 hourly, Ray Ashcraft, Resource Recovery Operator, Grade 513N, $18.299 hourly, Alvin Parr, Resource Recovery Operator, Grade 513N, $16.866 hourly, Calvin Tate, Resource Recovery Operator, Grade 513N, $17.029 hourly, Clyde Jackson, Public Service Worker, Grade 507N, $13.207 hourly, Isaac Phillips, Public Service Worker, Grade 507N, $13.095 hourly, Michael Coomer, Public Service Worker, Grade 507N, $13.360 hourly, Vincent Demus, Public Service Worker, Grade 507N, $12.851 hourly, all in the Div. of Waste Management, Clyde Dixon, Maintenance Mechanic, Grade 515N, $20.175 hourly in the Div. of Water Quality, all Received First Reading  Action details Not available
0086-16 1 Conditional Offers 2.4.16ResolutionA Resolution authorizing the Div. of Human Resources to make a conditional offer to the following Probationary Civil Service Appointments: John Howard, Deputy Director of Waste Management, Grade 529E, $3,195.63 biweekly in the Div. of Waste Management, effective February 22, 2016, Radi Dahnon, Resource Recovery Operator, Grade 513N, $17.671 hourly, Rex Sandifer, Resource Recovery Operator, Grade 513N, $18.299 hourly, Thomas Galashaw, Resource Recovery Operator, Grade 513N, $16.756 hourly, Ray Ashcraft, Resource Recovery Operator, Grade 513N, $18.299 hourly, Alvin Parr, Resource Recovery Operator, Grade 513N, $16.866 hourly, Calvin Tate, Resource Recovery Operator, Grade 513N, $17.029 hourly, Clyde Jackson, Public Service Worker, Grade 507N, $13.207 hourly, Isaac Phillips, Public Service Worker, Grade 507N, $13.095 hourly, Michael Coomer, Public Service Worker, Grade 507N, $13.360 hourly, Vincent Demus, Public Service Worker, Grade 507N, $12.851 hourly, all in the Div. of Waste Management, Clyde Dixon, Maintenance Mechanic, Grade 515N, $20.175 hourly in the Div. of Water Quality, all Suspended Rules for Second ReadingPass Action details Not available
0086-16 1 Conditional Offers 2.4.16ResolutionA Resolution authorizing the Div. of Human Resources to make a conditional offer to the following Probationary Civil Service Appointments: John Howard, Deputy Director of Waste Management, Grade 529E, $3,195.63 biweekly in the Div. of Waste Management, effective February 22, 2016, Radi Dahnon, Resource Recovery Operator, Grade 513N, $17.671 hourly, Rex Sandifer, Resource Recovery Operator, Grade 513N, $18.299 hourly, Thomas Galashaw, Resource Recovery Operator, Grade 513N, $16.756 hourly, Ray Ashcraft, Resource Recovery Operator, Grade 513N, $18.299 hourly, Alvin Parr, Resource Recovery Operator, Grade 513N, $16.866 hourly, Calvin Tate, Resource Recovery Operator, Grade 513N, $17.029 hourly, Clyde Jackson, Public Service Worker, Grade 507N, $13.207 hourly, Isaac Phillips, Public Service Worker, Grade 507N, $13.095 hourly, Michael Coomer, Public Service Worker, Grade 507N, $13.360 hourly, Vincent Demus, Public Service Worker, Grade 507N, $12.851 hourly, all in the Div. of Waste Management, Clyde Dixon, Maintenance Mechanic, Grade 515N, $20.175 hourly in the Div. of Water Quality, all ApprovedPass Action details Not available
0007-16 122.ESO EMS SoftwareResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute a Contract with ESO Solutions, for patient care reporting software. [Div. of Fire and Emergency Services, Hoskins]Received First Reading  Action details Not available
0024-16 123.ROW and Easement Acquisition Cane RunResolutionA Resolution authorizing 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 Cane Run Rd. Stormwater Improvement Project. [Div. of Water Quality, Martin]Received First Reading  Action details Not available
1632-16 124.Council Authorization to execute an amendment to the Squire Oak Neighborhood Association Neighborhood Action Match Agreement to modify the scope of work to include replanting of treesResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute a Contract Amendment with Squire Oak Neighborhood Association, to include the replanting of street trees within the scope of work, at no additional cost to the Urban County Government. [Div. of Grants and Special Programs/Office of the Chief Administrative Officer, Gooding/Hamilton]Received First Reading  Action details Not available
1634-16 125.Council authorization to execute amendment to agreement with Community Action Council for Lexington-Fayette, Bourbon, Harrison and Nicholas Counties, Inc for use of HOME Investment Partnership Funds for support of a Tenant Based Rental Assistance ProjectResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Amendment to Agreement with Community Action Council of Lexington-Fayette, Bourbon, Harrison and Nicholas Counties, Inc., for an extension of the performance period to December 31, 2016, for use of HOME Investment Partnership Program Funds for a Tenant Based Rental Assistance Program, at no additional cost to the Urban County Government. [Div. of Grants and Special Programs/Office of the Chief Administrative Officer, Gooding/Hamilton]Received First Reading  Action details Not available
0051-16 126.1 26 16 NDF ListResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement with KY Chinese American Association ($800), for the Office of the Urban County Council, at a cost not to exceed the sum stated. [Council Office, Maynard]Received First Reading  Action details Not available
0051-16 1 1 26 16 NDF ListResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement with KY Chinese American Association ($800), for the Office of the Urban County Council, at a cost not to exceed the sum stated. [Council Office, Maynard]Suspended Rules for Second ReadingPass Action details Not available
0051-16 1 1 26 16 NDF ListResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement with KY Chinese American Association ($800), 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
0029-16 127.4th Qtr 2015 Address ChangesResolutionA Resolution changing the property address numbers of 414-414½ Granard Ave to 414 Granard Ave, 416-416½ Granard Ave to 416 Granard Ave, 418-418½ Granard Ave to 418 Granard Ave, 5540 Hurst Ln. to 5630 Hurst Ln., 5600 Hurst Ln. to 5550 Hurst Ln., 1135 Monarch St. to 1165 Monarch St., and 2590 Palumbo Dr. to 2592 Palumbo Dr. and changing the street names and property address numbers of 2625 Cornelius Trace to 3635 Tranquility Point, 4722 Rhema Way to 4720 Larissa Ln., 1302 Richmond Rd., Suite 40 to 102 McDowell Rd., 1302 Richmond Rd., Suite 100 to 100 McDowell Rd., Suite 101, 1302 Richmond Rd., Suite 200 to 100 McDowell Rd., Suite 201, and 1302 Richmond Rd., Suite 300 to 100 McDowell Rd., Suite 301 and changing the name of Milano Rd. from its intersection with Centre Parkway Northeast to its terminus to Campus Way and changing the name of Woodhill Dr. from its intersection with East New Circle Rd. west to its terminus to Life Ln., all effective thirty days from passage. [Dept. of Public Safety/Bastin]Received First Reading  Action details Not available
0029-16 1 4th Qtr 2015 Address ChangesResolutionA Resolution changing the property address numbers of 414-414½ Granard Ave to 414 Granard Ave, 416-416½ Granard Ave to 416 Granard Ave, 418-418½ Granard Ave to 418 Granard Ave, 5540 Hurst Ln. to 5630 Hurst Ln., 5600 Hurst Ln. to 5550 Hurst Ln., 1135 Monarch St. to 1165 Monarch St., and 2590 Palumbo Dr. to 2592 Palumbo Dr. and changing the street names and property address numbers of 2625 Cornelius Trace to 3635 Tranquility Point, 4722 Rhema Way to 4720 Larissa Ln., 1302 Richmond Rd., Suite 40 to 102 McDowell Rd., 1302 Richmond Rd., Suite 100 to 100 McDowell Rd., Suite 101, 1302 Richmond Rd., Suite 200 to 100 McDowell Rd., Suite 201, and 1302 Richmond Rd., Suite 300 to 100 McDowell Rd., Suite 301 and changing the name of Milano Rd. from its intersection with Centre Parkway Northeast to its terminus to Campus Way and changing the name of Woodhill Dr. from its intersection with East New Circle Rd. west to its terminus to Life Ln., all effective thirty days from passage. [Dept. of Public Safety/Bastin]Suspended Rules for Second ReadingPass Action details Not available
0029-16 1 4th Qtr 2015 Address ChangesResolutionA Resolution changing the property address numbers of 414-414½ Granard Ave to 414 Granard Ave, 416-416½ Granard Ave to 416 Granard Ave, 418-418½ Granard Ave to 418 Granard Ave, 5540 Hurst Ln. to 5630 Hurst Ln., 5600 Hurst Ln. to 5550 Hurst Ln., 1135 Monarch St. to 1165 Monarch St., and 2590 Palumbo Dr. to 2592 Palumbo Dr. and changing the street names and property address numbers of 2625 Cornelius Trace to 3635 Tranquility Point, 4722 Rhema Way to 4720 Larissa Ln., 1302 Richmond Rd., Suite 40 to 102 McDowell Rd., 1302 Richmond Rd., Suite 100 to 100 McDowell Rd., Suite 101, 1302 Richmond Rd., Suite 200 to 100 McDowell Rd., Suite 201, and 1302 Richmond Rd., Suite 300 to 100 McDowell Rd., Suite 301 and changing the name of Milano Rd. from its intersection with Centre Parkway Northeast to its terminus to Campus Way and changing the name of Woodhill Dr. from its intersection with East New Circle Rd. west to its terminus to Life Ln., all effective thirty days from passage. [Dept. of Public Safety/Bastin]ApprovedPass Action details Not available
0040-16 128.Senior Intern Luncheon--Hyatt Regency Catering 2015ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute a Catering Contract with the Hyatt Regency Lexington, for catering services for the Senior Intern Luncheon, at a cost not to exceed $5,500. [Div. of Aging and Disability Services, Stambaugh]Received First Reading  Action details Not available
0054-16 129.Change Order #2 - Element Design - #58-2015ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Change Order No. 2 to the Contract with Element Design, PLLC for the Idle Hour Park Improvement Project, increasing the contract price by the sum of $6,600 from $34,600 to $41,200. [Div. of Facilities and Fleet Management, Baradaran]Received First Reading  Action details Not available
0055-16 130.Release of Claims Agreement - Retired Police Canine OryResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute a Release of Claims with Officer Patrick A. Murray, for retirement of the Canine Ory. [Div. of Police, Barnard]Received First Reading  Action details Not available
0056-16 131.Council authorization to execute Agreement with Time Warner Cable in the amount of $22,707 for relocation of utilities for Section 2C of Clays Mill Road Improvements Project. Section 2C lies between Keithshire Way and Waco Drive.ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Time Warner Cable, for relocation of utilities for the Clays Mill Rd. Improvements Project Section 2C, at a total cost of $41,354 of which an amount not to exceed $22,707 is the responsibility of the Urban County Government. [Div. of Engineering/Div. of Grants and Special Programs, Bayert/Gooding]Received First Reading  Action details Not available
0059-16 132.Change Order #10 - Churchill McGee - #287-2014ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute Change Order No. Ten (10) to the Contract with Churchill McGee, LLC, for Public Safety Operations Center Phase 1B Renovation Contract, increasing the contract price by the sum of $36,406.28 from $6,428,190.85 to $6,464,597.13. [Dept. of Public Safety, Bastin]Received First Reading  Action details Not available
822-19 233.IBM Credit LLC-Gov't/Switow Wireless System UpgradeResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute a multi-year Agreement with IBM Credit, LLC, for a wireless system upgrade in the Government Center and the Switow Building, at a cost not to exceed $80,000 (FY2016). [Div. of Computer Services, Nugent]Received First Reading  Action details Not available
0074-16 134.2 2 16 NDF listResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Ky. Lions Eye Foundation, Inc. ($1,450), for the Office of the Urban County Council, at a cost not to exceed the sum stated. [Council Office, Maynard]Received First Reading  Action details Not available
0074-16 1 2 2 16 NDF listResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Ky. Lions Eye Foundation, Inc. ($1,450), for the Office of the Urban County Council, at a cost not to exceed the sum stated. [Council Office, Maynard]Suspended Rules for Second ReadingPass Action details Not available
0074-16 1 2 2 16 NDF listResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute an Agreement with Ky. Lions Eye Foundation, Inc. ($1,450), 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
0093-16 135.Convention Center UpdatesResolutionA Resolution superseding Resolution No. 784-2015, and requesting that the Ky. General Assembly instead adopt legislation allowing the Lexington-Fayette Urban County Government to increase the Transient Room Tax for Urban County Governments by an additional two and one-half percent (2.5%) for the purpose of funding Convention Centers, and expressing the willingness of the Lexington-Fayette Urban County Council to provide $10 million in matching funds toward the renovation or reconstruction of the Lexington Center. [Council Office, Maynard]Received First Reading  Action details Not available
1612-16 136.City Golf Discounts for VeteransResolutionA Resolution authorizing the Div. of Parks and Recreation to offer all active service members and veterans of the United States Military discounted rates on daily green fees at golf courses owned by the Urban County Government. [Council Office, Maynard]Received First ReadingPass Action details Not available
1612-16 1 City Golf Discounts for VeteransResolutionA Resolution authorizing the Div. of Parks and Recreation to offer all active service members and veterans of the United States Military discounted rates on daily green fees at golf courses owned by the Urban County Government. [Council Office, Maynard]Suspended Rules for Second ReadingPass Action details Not available
0080-16 1 Mayor's ReportCommunication (Appointments)1. Recommending appointments to the Douglass Park Centennial Commission of the following members, all with terms expiring December 31, 2016: Council Member Shevawn Akers, Council Member James Brown, Ms. Monica Conrad, Ms. Rachel Childress, Ms. Angela Hampton, Mr. Michael Haskins, Ms. Sasha Higgins, Mr. Keith Jones, Mr. Henry Kenion, Mr. Brian Maynard, Ms. Melissa Murphy, Mr. Willis Polk, Mr. Malcolm Ratchford, Mr. Brian Rogers, Ms. Shelia Simpson, Ms. Veda Stewart , Mr. Reggie Thomas, Mr. Adrian Wallace, Mr. Jonathan Washington, and Ms. Rolanda Woolfolk. 2. Recommending the appointments of Ms. Paula Hanson and Ms. Danette Wilder to the Downtown Development Authority Board of Directors, with terms expiring February 4, 2020. 3. Recommending the appointment of Mr. John Hackworth as Historic Preservation Representative, Non-Voting, to the Greenspace Commission, with term expiring February 4, 2020. 4. Recommending the appointment of Ms. Leslie Beatty as Neighborhood Representative to the Historic Preservation Commission, with term expiring June 30, 2017. 5. Recommending the reappoiApprovedPass Action details Not available
0087-16 1 Mayor's Communication 2.4.16Communication (FYI)1. Resignation of Sarah Hanna, Family Support Worker, Sr., Grade 514N, Div. of Family Services, effective December 31, 2015. 2. Resignation of Harry Montgomery, Public Service Worker, Grade 507N, Div. of Waste Management, effective January 1, 2016. 3. Resignation of James Emmons, Chief of Staff, Grade 537E, Office of the Mayor, effective January 25, 2016. 4. Resignation of Benjamin Riggs, Police Officer, Grade 311N, Div. of Police, effective January 17, 2016. 5. Resignation of Timothy Lee, Resource Recovery Operator, Grade 513N, Div. of Waste Management, effective January 3, 2016. 6. Resignation of Chaconna Downs, Social Worker, Grade 513E, Div. of Adult Services, effective January 15, 2016. 7. Resignation of Andrew Ginn, Community Corrections Officer, Grade 110N, Div. of Community Corrections, effective January 3, 2016. 8. Resignation of Michael Allgeier, Police Officer, Grade 311N, Div. of Police, effective January 2, 2016. 9. Resignation of Van Cornett II, Skilled Trades Worker, Grade 515N, Div. of Community Corrections, effective January 1, 2016. 10. Resignation of DanieReceived and Filed  Action details Not available