Skip to main content
header-left
Meeting Name: Urban County Council Work Session Agenda status: Final
Meeting date/time: 1/13/2026 3:00 PM Minutes status: Final  
Meeting location: Council Chamber
Packet
Published agenda: Agenda Agenda Accessible Agenda Accessible Agenda Published minutes: Minutes Minutes Accessible Minutes Accessible Minutes  
Agenda packet: Agenda Packet Agenda Packet
Meeting video:  
File #Ver.Agenda #NameTypeTitleActionResultAction DetailsVideo
0016-26 1 PLN-MAR-25-00013: SCOTTY BAESLEROrdinanceAn Ordinance changing the zone from an Agricultural-Rural (A-R) zone to a Medium Density Residential (R-4) zone and a Light Industrial (I-1) zone, for 65.69 net (73.72 gross) acres for properties located at 200, 201, 250, 251 and 301 Canebrake Dr. (Scotty Baesler; Council District 12). Approval 8-0 [To Be Heard By February 18, 2026] [Div. of Planning, Duncan]Approved and Referred to DocketPass Action details Not available
0013-26 2 Request Council authorization to submit three (3) grant applications to the Kentucky Transportation Cabinet Office of Local Programs requesting federal funds in the amount of $12,372,000 from the Transportation Alternatives Program for Alumni Drive ShareResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute and submit a Grant Application to the Ky. Transportation Cabinet-Office of Local Programs, to provide any additional information requested in connection with this Grant Application, and to accept this Grant if awarded, which Grant funds are in the amount of $4,700,000 in Federal funds from the Transportation Alternatives Program (TAP), for the Town Branch Trail - Phase IV & V, the acceptance of which obligates the Urban County Government to the expenditure of $1,175,000 as a local match, and authorizing the Mayor to transfer unencumbered funds within the Grant Budget. [Div. of Engineering, Burton]Approved and Referred to DocketPass Action details Not available
0037-26 1aTable of Motions: Council Work Session, December 2, 2025SummaryTable of Motions: Council Work Session, December 2, 2025ApprovedPass Action details Not available
0052-26 1 Budget Amendment Sch. 0021OrdinanceAn Ordinance amending certain of the Budgets of the Lexington-Fayette Urban County Government to reflect current requirements for municipal expenditures, and appropriating and re-appropriating funds, FY 2026 Schedule No. 21. [Div. of Budgeting, Lueker]Approved and Referred to DocketPass Action details Not available
0036-26 1aSummary: Social Services and Public Safety Committee, October 14, 2025SummarySummary: Social Services and Public Safety Committee, October 14, 2025   Action details Not available
0038-26 1bPresentation: Medical Debt Relief, 6-month ReviewPresentationPresentation: Medical Debt Relief, 6-month Review   Action details Not available
0001-26 1aWest Hickman WWTP Land Transfer & ConsolidationResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Quitclaim Deed and any other documents necessary to subdivide and transfer surplus tracts located adjacent to the properties at 4046 Ashgrove Rd. and 4050 Ashgrove Rd., Nicholasville, KY, to the abutting property owners at a cost not to exceed $100. [Div. of Water Quality, Martin]Approved and Referred to DocketPass Action details Not available
0002-26 1bSecond Amendment Lease at 4071 Tates Creek Centre DrResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute the Second Amendment to the lease Agreement with Ridgefield Investments, LLC, for approximately 1,836 square feet of office space located at 4071 Tates Creek Centre Drive, at no additional cost in Fiscal Year 2026, with annual rent increases subject to sufficient funds being appropriated in future fiscal years. [Dept. of General Services, Ford]Approved and Referred to DocketPass Action details Not available
0003-26 1cFY26 GO Bonds, Series 2026A Issuance and SaleResolutionA Resolution of the Lexington-Fayette Urban County Government authorizing the advertisement for bids and the distribution of a preliminary official statement for the purchase of the principal amount of its (I) Various Purpose General Obligation Bonds, Series 2026A, in an aggregate principal amount of $18,040,000 (which amount may be increased by an amount of up to ten percent (10%) or decreased by an unlimited amount). [Dept. of Finance, Hensley]Approved and Referred to DocketPass Action details Not available
0005-26 1dPO for Professional Services- Facilities Commissioning GroupResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Professional Services Agreement (awarded pursuant to RFP No. 43-2025) with the Facilities Commissioning Group, for commissioning services on the Div. of Water Quality facility renovations, for the Dept. of Environmental Quality and Public Works, at a cost not to exceed $46,740. [Dept. of Environmental Quality and Public Works, Albright]Approved and Referred to DocketPass Action details Not available
0006-26 2eRequest Council authorization to direct the mayor to sign any and all documents necessary for the reallocation of all Kentucky Cleaner Water Grant funds so that excess funds assigned to completed projects can be reallocated to active projects that are notResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute any and all documentation necessary for the reallocation of awarded Ky. Cleaner Water Grant Funding (ARPA), reallocating excess project funds from completed Grant projects to Grant projects not otherwise fully funded, and further authorizing the Mayor to transfer unencumbered funds within the Grant Budget. [Div. of Water Quality, Martin]Approved and Referred to DocketPass Action details Not available
0007-26 2fRequest Council authorization to execute Supplemental Agreement No. 5 with the Kentucky Transportation Cabinet to alter the scope of Town Branch Trail Phase V to include Phase IV and transfer the remaining funding from Phase IV to Phase V and accept federResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute Amendment No. 5 to an Agreement with the Ky. Transportation Cabinet in order to alter the scope of Town Branch Trail, Phase V, to transfer the remaining funding from Phase IV to Phase V, and to accept additional Federal funds in the amount of $810,000 for the utility phase of the Town Branch Trail Project, Phase V, the acceptance of which obligates the Urban County Government to the expenditure of $162,000, and authorizing the Mayor to transfer unencumbered funds within the Grant Budget. [Div. of Engineering, Burton]Approved and Referred to DocketPass Action details Not available
0008-26 2gRequest Council authorization to execute agreements with Kentucky American Water for $686,250 and with Kentucky Utilities for $82,225 for relocation of utilities for the Town Branch Trail Phase IV & V project. Total cost not to exceed $768,475.ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute Agreements with Ky. American Water and Ky. Utilities, for the relocation of utilities for the Town Branch Trail Phase IV & V Project, at a cost estimated not to collectively exceed $768,475. [Div. of Engineering, Burton]Approved and Referred to DocketPass Action details Not available
0009-26 2hRequest Council authorization to execute Professional Services Agreements with Kristin Beers, Kayla Keeping, Marinda Beasley, Megan Magsam, Angela Wallace and Larissa Huey to serve as Sexual Assault Nurse Examiners on an "on-call" basis. The funds budgetResolutionA Resolution authorizing the Mayor, on behalf of the Lexington-Fayette Urban County Government, to execute Professional Services Agreements with Kristin Beers, Kayla Keeping, Marinda Beasley, Megan Magsam, Angela Wallace and Larissa Huey, to serve as Sexual Assault Nurse Examiners, to provide on-call forensic examinations and services under the Sexual Assault Nurse Examiner Program in 2026, at a cost not to exceed $96,667. [Div. of Police, Weathers]Approved and Referred to DocketPass Action details Not available
0010-26 2iRequest Council authorization to accept a proposal from Path Master Inc. for traffic signal timing and optimization of twenty-eight (28) traffic signals along Tates Creek Road and intersecting corridors at a cost not to exceed $161,500.ResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to execute a Professional Services Agreement (awarded pursuant to RFP No. 33-2025) with Path Master Inc, for traffic signal timing and optimization along Tates Creek Rd., for the Div. of Traffic Engineering, at a cost not to exceed $161,500. [Div. of Traffic Engineering, Neal]Approved and Referred to DocketPass Action details Not available
0011-26 2jRequest Council authorization to accept funds in the amount of $10,000 from the Jessamine County Fiscal Court for the Lexington Area Metropolitan Planning Organization (MPO). No match required.ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to accept an award of $10,000 from the Jessamine County Fiscal Court for the support of planning activities and operating costs related to the Office of the Lexington Area Metropolitan Planning Organization (MPO) for Jessamine County, located within the Div. of Planning, the acceptance of which does not obligate the Urban County Government to the expenditure of funds, authorizing the Mayor to execute any necessary Agreements related to this Grant, and authorizing the Mayor to transfer unencumbered funds within the Grant Budget. [Div. of Planning, Duncan]Approved and Referred to DocketPass Action details Not available
0012-26 2kRequest Council authorization to execute an amendment to the agreement with REACH, Inc. under the HOME Investment Partnerships Program to extend the period of performance through December 31, 2026ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Amendment to the Agreement with REACH, Inc., under the Home Investment Partnerships Program, extending the period of performance through December 31, 2026, at no cost to the Urban County Government. [Div. of Grants and Special Programs, Reynolds]Approved and Referred to DocketPass Action details Not available
0017-26 1lPhotovoltaics at Police Sector EastResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute the Professional Services Agreement (awarded pursuant to rfp No. 44-2025) with Calhoun Construction Services, Inc. for the installation of a roof-mounted solar photovoltaic system on Police Sector East, at a cost not to exceed $56,067. [Div. of Environmental Services, Carey]Approved and Referred to Docket  Action details Not available
0018-26 1mKBI Blue Sheet - NeogenResolutionA Resolution approving the Granting of an inducement to Neogen Corporation, or its successor or affiliate, pursuant to the Ky. Business Investment Act (KRS Subchapter 154.32), whereby the Lexington-Fayette Urban County Government agrees to rebate annually one percent (1%) of the Co.’s occupational license fees for a term of no longer than ten (10) years from the activation date, subject to the limitations contained in the act and any Agreement with the Ky. Economic Development Finance Authority or the Urban County Government related to the project, and taking other related action. [Mayor's Office, Atkins]Approved and Referred to DocketPass Action details Not available
0019-26 2nRequest Council authorization to accept grant funds of $161,050.22 from the Kentucky Energy and Environment Cabinet for the continuation of the Litter Abatement Grant Funding Program in Fayette County for Calendar Year 2026.ResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to accept Grant funds in the amount of $161,050.22 from the Ky. Energy and Environment Cabinet for the continuation of the Litter Abatement Grant Funding Program in Fayette County for Calendar Year 2026, the acceptance of which does not obligate the Urban County Government for the expenditure of a local match, and authorizing the Mayor to transfer unencumbered funds within the Grant Budget. [Div. of Environmental Services, Carey]Approved and Referred to DocketPass Action details Not available
0020-26 1o26-0035- Abolish/Create- Waste ManagementOrdinanceAn Ordinance amending the authorized strength by abolishing six (6) classified positions of Refuse and Recycling Collector, formerly Resource Recovery Operator, Grade 518N, and creating six (6) classified positions of Refuse and Recycling Worker Sr., formerly Public Service Worker Sr., Grade 510N, all in the Div. of Waste Management, effective upon passage of Council. [Div. of Human Resources, George]Approved and Referred to DocketPass Action details Not available
0021-26 1p26-0034- Abolish/Create- Parks and RecreationOrdinanceAn Ordinance amending the authorized strength by abolishing one (1) unclassified position of Recreation Specialist Sr., Grade 516N, and creating one (1) classified position of Recreation Specialist Sr., Grade 516N, all in the Div. of Parks and Recreation, effective upon passage of Council. [Div. of Human Resources, George]Approved and Referred to DocketPass Action details Not available
0022-26 1q26-0033- Abolish- AccountingOrdinanceAn Ordinance amending the authorized strength by abolishing one (1) unclassified position of Accountant Sr., Grade 524E, in the Div. of Accounting, effective upon passage of Council. [Div. of Human Resources, George]Approved and Referred to DocketPass Action details Not available
0023-26 1r26-0032- Abolish- Emergency ManagementOrdinanceAn Ordinance amending the authorized strength by abolishing one (1) unclassified position of CSEPP Manager, Grade 521N, in the Div. of Emergency Management, effective upon passage of Council. [Div. of Human Resources, George]Approved and Referred to DocketPass Action details Not available
0024-26 1s26-0031- Create - Grants and Special ProgramsOrdinanceAn Ordinance amending the authorized strength by abolishing one (1) unclassified position of Accountant, Grade 518N, and creating one (1) classified position of Accountant, Grade 518N, all in the Div. of Grants and Special Programs, effective upon passage of Council. [Div. of Human Resources, George]Approved and Referred to DocketPass Action details Not available
0025-26 1t26-0030 Abolish/Create - Code EnforcementOrdinanceAn Ordinance amending the authorized strength by abolishing one (1) classified position of Code Enforcement Officer, Grade 517N, and creating one (1) classified position of Code Enforcement Officer Sr., Grade 518N, all in the Div. of Code Enforcement, effective upon passage of Council. [Div. of Human Resources, George]Approved and Referred to DocketPass Action details Not available
0026-26 1u26-0029 Abolish/Create - Enterprise SolutionsOrdinanceAn Ordinance amending the authorized strength by abolishing one (1) classified position of ERP Analyst, Grade 522E, and creating one (1) classified position of ERP Senior Analyst, Grade 525E, all in the Div. of Enterprise Solutions, effective upon passage of Council. [Div. of Human Resources, George]Approved and Referred to DocketPass Action details Not available
0027-26 1v26-0028 Create- PoliceOrdinanceAn Ordinance amending the authorized strength by creating one (1) classified position of Behavioral Health and Wellness Coordinator, Grade 523E, in the Div. of Police, effective upon passage of Council. [Div. of Human Resources, George]Approved and Referred to DocketPass Action details Not available
1130-25 1wEasement Acquisition Southview DriveResolutionA 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 Southview Drive Stormwater Improvements Project, for the Div. of Water Quality, at a cost not to exceed $2,500. [Div. of Water Quality, Martin]Approved and Referred to DocketPass Action details Not available
1137-25 1xHealth First Bluegrass AgreementResolutionA Resolution authorizing the Mayor, on behalf of the Urban County Government, to enter into an Agreement with Health First Bluegrass Inc., authorizing the use and disclosure of Protected Health Information consistent with HIPAA Regulations, at no cost to the Urban County Government. [Div. of Fire and Emergency Services, Wells]Approved and Referred to DocketPass Action details Not available
1160-25 1yUnderground Utility Location ServicesResolutionA Resolution authorizing and directing the Mayor, on behalf of the Urban County Government, to execute an Agreement (awarded pursuant to RFP No. 46-2025) with Davis H. Elliot Construction Co., Inc., for underground utility locating services for the Div. of Traffic Engineering, at a cost not to exceed $150,000. [Div. of Traffic Engineering, Neal]Approved and Referred to DocketPass Action details Not available