header-left
Meeting Name: Urban County Council Work Session Agenda status: Final
Meeting date/time: 10/15/2013 3:00 PM Minutes status: Final  
Meeting location: Council Chamber
Packet
Published agenda: Agenda Agenda Published minutes: Minutes Minutes  
Agenda packet: Not available
Meeting video:  
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
1121-13 2 Table of Motions October 8 2013Agenda ItemTable of Motions October 8 2013Approved  Action details Not available
1126-13 2a.NDF List - October 13, 2013ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute agreements with LexArts, Inc. ($2,275), William Wells Brown Neighborhood Association, Inc. ($350), Lexington Bicycle Polo League, Inc. ($1,850), and Friends of McConnell Springs, Inc. ($525) for the office of the Urban County Council, at a cost not to exceed the sums stated. [Council Office, Maynard]Approved and Referred to DocketPass Action details Not available
1125-13 2b.Social Services and Community Development Summary September 2013SummarySocial Services and Community Development Summary September 2013   Action details Not available
1113-13 2c.General Government Committee Summary October 2013SummaryGeneral Government Committee Summary October 2013   Action details Not available
1120-13 2d.Special Budget and Finance Committee Summary OctoberSummarySpecial Budget and Finance Committee Summary October   Action details Not available
1144-13 1 Condemnation Proceedings, Tatton Place and Branham ParkResolutionA Resolution authorizing and directing the Dept. of Law to institute condemnation proceedings in Fayette Circuit Court to obtain permanent sanitary sewer and temporary construction easements at 3973 Tatton Place, 3785 Branham Park, 3805 Branham Park, 3825 Branham Park, 3856 Branham Park, 3896 Branham Park, 3952 Branham Park, and 3997 Branham Park for the Blue Sky Pump Station and Force Main Project. [Council Office, Maynard]Approved and Referred to DocketPass Action details Not available
1145-13 1 Condemnation proceedings for Bob-O-Link Dr.ResolutionA Resolution authorizing and directing the Dept. of Law to institute condemnation proceedings in Fayette Circuit Court to obtain permanent sanitary sewer and temporary construction easements at 376 Bob-O-Link Dr. for the Bob-O-Link Sanitary Sewer Improvements Project. [Council Office, Maynard]Approved and Referred to DocketPass Action details Not available
1112-13 1f.14-0024 Attorney from USS to CSSOrdinanceAn Ordinance amending Section 22-5(2) of the Code of Ordinances, abolishing one (1) position of Attorney, Grade 117E, and amending Section 21-5(2) of the Code of Ordinances, creating one (1) position of Attorney, Grade 117E, both in the Dept. of Law, and appropriating funds pursuant to Schedule No. 20, effective November 1, 2013. [Div. of Human Resources, Maxwell]Approved and Referred to DocketPass Action details Not available
1108-13 1e.Address Changes - 3rd Qtr 2013ResolutionA Resolution changing the street name of 100 Chippen Dale Ct. (Unit A) to 100 Chippendale Ct. (Unit A), of 100 Chippen Dale Ct. (Unit B) to 100 Chippendale Ct. (Unit B), of 102, 104, 105, 106, 108, 109, and 111 Chippen Dale Ct. to 102, 104, 105, 106, 108, 109, and 111 Chippendale Ct., of 200, 204, 208, 212, 216, 220, 224, 228, 232, 236, 240, 244, 248, 251, 252, 256, 260, 264, 268, 272, 276, 280, 284, 288, 292, 296, 300, 301, 303, 304, 305, 307, 308, 309, 311, 312, 313, 315, 316, 317, and 319 Chippen Dale Circle to 200, 204, 208, 212, 216, 220, 224, 228, 232, 236, 240, 244, 248, 251, 252, 256, 260, 264, 268, 272, 276, 280, 284, 288, 292, 296, 300, 301, 303, 304, 305, 307, 308, 309, 311, 312, 313, 315, 316, 317, and 319 Chippendale Circle, and of 1056, 1057, 1060, 1061, 1064, 1065, 1068, 1069, 1072, 1073, 1076, 1080, 1084, 1088, 1089, 1093, 1096, and 1097 Bridlewood Ln. to 1056, 1057, 1060, 1061, 1064, 1065, 1068, 1069, 1072, 1073, 1076, 1080, 1084, 1088, 1089, 1093, 1096, and 1097 Crestfield Ln.; changing the property address numbers of 312 South Upper St. to 308 South Upper St. and oApproved and Referred to DocketPass Action details Not available
1096-13 1a.Amendment to the Agreement with the Kentucky Transportation Cabinet extending performance period of the Southland Drive Pedestrian Improvements ProjectResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Amendment to Agreement with the Ky. Transportation Cabinet, for extension of the Southland Dr. Pedestrian Improvements Project through June 30, 2014, at no cost to the Urban County Government. [Div. of Grants and Special Programs/Dept. of Planning, Preservation and Development, Gooding/Paulsen]Approved and Referred to DocketPass Action details Not available
1097-13 1b.Amendment to the Agreement with the Kentucky Transportation Cabinet extending performance period of the Loudon Avenue Sidewalk ProjectResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Amendment to Agreement with the Ky. Transportation Cabinet, for extension of the Loudon Ave. Sidewalk Project through June 30, 2014, at no cost to the Urban County Government. [Div. of Grants and Special Programs/Dept. of Planning, Preservation and Development, Gooding/Paulsen]Approved and Referred to DocketPass Action details Not available
1098-13 1c.14-0021 A.T.E to Traffic Eng.OrdinanceAn Ordinance amending Section 21-5(2) of the Code of Ordinances, abolishing one (1) position of Associate Traffic Engineer, Grade 115E, and creating one (1) position of Traffic Engineer, Grade 117E, and reclassifying the incumbent, (due to engineering licensure obtainment) in the Div. of Traffic Engineering, and appropriating funds pursuant to Schedule No. 23, effective retroactive to September 23, 2013. [Div. of Human Resources, Maxwell]Approved and Referred to DocketPass Action details Not available
1100-13 1d.Request Council authorization to convey properties acquired by the LFUCG under the Neighborhood Stabilization Program located at 569 Chestnut Street and 438 Ohio Street to Fayette County Local Development CorporationResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute any documents necessary to transfer the properties located at 569 Chestnut St. and 438 Ohio St., acquired under the Neighborhood Stabilization Program, to Fayette County Local Development Corp., for rental housing for low-income households. [Div. of Grants and Special Programs, Gooding]Approved and Referred to DocketPass Action details Not available