Lexington-Fayette Urban County Government  
200 E. Main St  
Lexington, KY 40507  
Docket  
Thursday, March 12, 2026  
6:00 PM  
work copy  
Council Chambers  
Urban County Council  
I.  
Roll Call  
II.  
III.  
Invocation  
Minutes of the Previous Meetings  
Minutes of the February 26, 2026 Council Meeting  
IV.  
Presentations  
Science Fair  
V.  
VI.  
1.  
Public Comment - Issues on Agenda  
Ordinances – Second Reading  
An Ordinance creating Section 9-2.1 of the Code of Ordinances  
of the Lexington-Fayette Urban County Government, relating to  
fire prevention, to adopt and incorporate certain provisions of  
the  
2024 International  
Fire  
Code  
establishing  
required  
standards for carbon monoxide detection, including the  
installation of carbon monoxide detectors in existing buildings,  
effective one hundred and eighty (180) days following passage  
of Council. [Council Office, Hall]  
2.  
An Ordinance amending Section 12-1(c) of the Code of  
Ordinances  
of  
the  
Lexington-Fayette  
Urban  
County  
Government, relating to the adoption of the International  
Property Maintenance Code, to adopt and incorporate additional  
provisions establishing required standards for carbon monoxide  
detection, including the installation of carbon monoxide  
detectors in existing single- and multi-family dwellings, which  
shall be effective one hundred and eighty (180) days following  
passage of Council. [Council Office, Hall]  
3.  
4.  
An Ordinance changing the zone from  
a
Single Family  
Residential (R-1B) zone to a Mixed Low Density Residential  
(R-2) zone, for 3.267 net (3.488 gross) acres for property  
located at 2914 Clays Mill Rd. (Dailey Homes, LLC; Council  
District 10). Approval 8-1 OBJECTORS (To Be Heard By April  
29, 2026) [Div. of Planning, Duncan]  
An Ordinance changing the zone from  
a
Single Family  
Residential (R-1E) zone and Planned Neighborhood Residential  
(R-3) zone to a Neighborhood Business (B-1) zone, for 0.51 net  
(0.61 gross) acres for property located at 118 Montmullin St.,  
121 & 123 Prall St., and a portion of 545-549 and 553 South  
Limestone St. (Subtext Acquisitions, LLC; Council District 3).  
Approval 9-0 OBJECTORS (To Be Heard by April 29, 2026)  
[Div. of Planning, Duncan]  
5.  
6.  
An 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. 24. [Div. of  
Budgeting, Lueker]  
An Ordinance amending Section 2-87(a) of the Code of  
Ordinances related to the Masterson Station Park Advisory  
Board to amend the membership as follows: removing  
“Bracktown Neighborhood Association” and “Lexington Youth  
Soccer Association,” and adding “Bracktown Neighborhood,”  
and “a designated representative of an entity that provides  
programming at the Masterson Station Park East Side Soccer  
Complex,” and further amending Section 2-87(d) of the Code of  
Ordinances, to allow members of the board to serve an  
indefinite number of terms, effective following passage of  
Council. [Mayor's Office, Scott]  
VII. Ordinances – First Reading  
7.  
An Ordinance amending Section 16-1(c)(19) and Section 16-1(f)  
(70) of the Code of Ordinances of the Lexington-Fayette Urban  
County Government, adopting and incorporating a maintenance  
manual for post-construction stormwater controls as an  
engineering manual for infrastructure in Lexington-Fayette  
County. [Council Office, Hall]  
8.  
An Ordinance declaring a portion of Shaker Dr. starting at its  
intersection with Harrodsburg Rd. and ending at the entrance to  
the  
Harrodsburg  
Square  
Condominiums  
property  
to  
be  
dedicated to the Lexington-Fayette Urban County Government  
as a public way and accepting the dedication. [Council Office,  
Hall]  
VIII. Resolutions – Second Reading  
A Resolution authorizing and directing the Mayor, on behalf of  
the Urban County Government, to execute Agreements related  
to Council Capital Project Expenditure Funds with Wiseguys  
Urban Uplift Foundation LLC ($13,072); the Lexington History  
Museum, Inc. ($1,500); and Levee Collective Incorporated  
($8,000), for the Office of the Urban County Council, at a cost  
not to exceed the sum stated. [Council Office, Hall]  
2.  
A Resolution authorizing the Mayor, on behalf of the Urban  
County Government, to execute a One-Year Agreement with  
Cumulus Radio Lexington, Ky, to provide rounds of golf at golf  
courses owned by the Urban County Government at no charge  
in exchange for radio advertising for the golf courses, from the  
date of execution through October 31, 2026. [Div. of Parks and  
Recreation, Conrad]  
3.  
4.  
A Resolution authorizing and directing the Mayor, on behalf of  
the Urban County Government, to execute the necessary  
documents with Wastequip Manufacturing Co.  
LLC., for  
dumpster units at a cost not to exceed $33,845.66. [Div. of  
Waste Management, Baldon]  
A Resolution authorizing and directing the Mayor, on behalf of  
the Urban County Government, to execute a Project Services  
Agreement with EverestLabs, to participate in a national study  
on aluminum container capture rates, for the Div. of Waste  
Management, at no cost to the government. [Div. of Waste  
Management, Baldon]  
5.  
6.  
A Resolution authorizing the Mayor, on behalf of the Urban  
County Government, to execute an Agreement with Atlantic  
Emergency Solutions Inc., for a Custom Pierce Enforcer Heavy  
Duty Rescue Pumper at a cost not to exceed $1,960,731. [Div.  
of Fire and Emergency Services, Wells]  
A Resolution authorizing and directing the Mayor, on behalf of  
the Urban County Government, to execute an Amendment to an  
Agreement with Arbor Youth Services, Inc., in order to adjust  
the Budget, and further authorizing the Mayor to execute any  
other amendments with Arbor Youth Services, Inc., related to  
that Agreement. [Div. of Grants and Special Programs,  
Reynolds]  
7.  
A Resolution authorizing and directing the Mayor, on behalf of  
the Urban County Government, to execute and submit a Grant  
Application to the Ky. Dept. for Environmental Protection - Div.  
of Waste Management, 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 $110,000 support of a Household Hazardous Waste  
Collection Event for Fayette County, the acceptance of which  
obligates the Urban County Government to the expenditure of  
$27,500 as a local match, and authorizing the Mayor to transfer  
unencumbered funds within the Grant Budget. [Div. of Waste  
Management, Baldon]  
8.  
A
Resolution  
of  
the  
Lexington-Fayette  
Urban  
County  
Government accepting the Supplemental Grant of $990,202 for  
the East Hickman Pump Station Expansion and Rehabilitation  
Project, the acceptance of which does not obligate the Urban  
County Government to the expenditure of funds, approving the  
Supplemental Grant Assistance Agreement, authorizing the  
amendment  
of  
the  
Lexington-Fayette  
Urban  
County  
Government’s annual budget, and authorizing a representative  
to sign all related documents. [Div. of Water Quality, Martin]  
9.  
A Resolution ratifying the Permanent Classified Civil Service  
Appointments of: Abigail Herald, Telecommunicator Sr., Grade  
519N, $28.180 hourly in the Div. of Enhanced 911, effective  
February 11, 2026, Kandice Mills, Administrative Specialist  
Principal, Grade 520N, $30.168 hourly in the Div. of Fire and  
Emergency Services, effective February 11, 2026, Katrice  
Smoot, Custodial Supervisor, Grade 517N, $25.536 hourly in  
the Div. of Facilities and Fleet Management, effective February  
25, 2026. [Div. of Human Resources, George]  
10.  
A Resolution authorizing the Comm. of Environmental Quality  
and Public Works, as Mayor’s designee, to execute any and all  
future  
Agreements  
with  
homeowners  
associations  
and  
neighborhood associations to grant permission for volunteer  
snow and ice removal services on LFUCG streets in specified  
residential areas, in exchange for a waiver and release relating  
thereto, at no cost to the Urban County Government. [Council  
Office, Hall]  
11.  
A Resolution authorizing and directing the Mayor, or her  
designee on behalf of the Urban County Government and the  
Lexington-Fayette Urban County Government Public Facilities  
Corporation, to execute a Ground Lease Agreement (awarded  
pursuant to RFP #35-2025 Haley Pike Solar Lease) and any  
additional necessary documents related thereto, except the  
Community Benefit Agreement referenced therein which shall  
require separate approval by the Urban County Council prior to  
execution, with Social Impact Solar LLC, leasing approximately  
357 acres of the Haley Pike Landfill for the development,  
construction, and operation of a Solar Photovoltaic Project, in  
consideration of anticipated revenue in the amount of $30,345  
as  
a
base lease payment in the first year. [Dept. of  
Environmental Quality and Public Works, Albright]  
12.  
13.  
A Resolution authorizing and directing the Mayor, on behalf of  
the Urban County Government, to execute an Agreement with  
iconectiv, LLC., for a database at a cost not to exceed $6,000.  
[Div. of Enhanced 911, Patton]  
A Resolution authorizing the Mayor, on behalf of the Urban  
County Government, to execute a Field Placement Education  
Agreement with Eastern Ky. University, for placement of student  
interns with the Div. of Parks and Recreation, at no cost to the  
Urban County Government. [Div. of Parks and Recreation,  
Conrad]  
14.  
15.  
A Resolution authorizing and directing the Mayor, on behalf of  
the Urban County Government, to execute  
a
Professional  
Services Agreement with Taylor Martin, to serve as a Sexual  
Assault Nurse Examiner at a cost not to exceed $96,667. [Div.  
of Police, Weathers]  
A Resolution authorizing the Div. of Fire and Emergency  
Services to purchase cardiac monitors from ZOLL, a sole  
source provider, and authorizing the Mayor, on behalf of the  
Urban  
County  
Government,  
to  
execute  
any  
necessary  
Agreement with ZOLL, related to the procurement at a cost not  
to exceed $73,500. [Div. of Fire and Emergency Services,  
Wells]  
16.  
17.  
A Resolution authorizing the Mayor, on behalf of the Urban  
County Government, to execute an Agreement awarding a  
Class  
B
(Infrastructure) Incentive Grant to the Sanctuary  
Lexington LLC., for a Stormwater Quality Project, at a cost not  
to exceed $211,155.49. [Div. of Water Quality, Martin]  
A Resolution authorizing the Mayor, on behalf of the Urban  
County Government, to execute a First Amendment to an  
Agreement with Central Christian Church (Disciples of Christ),  
Inc., extending the period of performance through April 30,  
2026, and further authorizing the Mayor to execute any other  
necessary amendments or Agreements related to the use of  
these funds. [Div. of Grants and Special Programs, Reynolds]  
18.  
A Resolution authorizing and directing the Mayor, on behalf of  
the Urban County Government to accept Grant funds in the  
amount of $6,745 from the National Association of Police  
Athletic/Activities League Inc., for the Div. of Police PAL  
program, no match is required and authorizing the Mayor to  
transfer unencumbered funds within the Grant Budget. [Div. of  
Police, Weathers]  
19.  
A Resolution authorizing the Mayor, or the Chief Information  
Officer as the Mayor’s designee, on behalf of the Urban County  
Government, to execute the necessary documents for the  
Lexington-Fayette Urban County Government to enter into a  
Limited Engagement Contract and Statement of Work with  
Dalaero, Inc., the UKG vendor partner supporting legacy Kronos  
timekeeping environment support services, at a cost estimated  
not to exceed $6,000 in FY2026, and further authorizing the  
Mayor, or the Chief Information Officer as the Mayor’s designee,  
to execute any future documents necessary for the operation,  
support, or maintenance of the same, with any additional costs  
subject to the appropriation of sufficient funds. [Div. of  
Computer Services, Stewart]  
20.  
21.  
22.  
A Resolution authorizing and directing the Mayor, on behalf of  
the Urban County Government, to execute a Memorandum of  
Understanding  
with  
Children’s  
Advocacy  
Center  
of  
the  
Bluegrass, for victims’ services. [Div. of Police, Weathers]  
A Resolution authorizing and directing the Mayor, on behalf of  
the Urban County Government, to execute an Agreement of  
Affiliation with Bluegrass Crime Stoppers, Inc., for funding by a  
$1.00 fee added to court costs. [Div. of Police, Weathers]  
A Resolution authorizing the Mayor, on behalf of the Urban  
County Government, to execute an Agreement (awarded  
pursuant to RFP No. 45-2025) with Caption Advantage, LLC, for  
closed captioning services for the Urban County Government, at  
a cost estimated not to exceed $66,000 in FY26, with the cost of  
services provided in future fiscal years subject to sufficient funds  
being appropriated. [Div. of Government Communications,  
Salyers]  
23.  
A Resolution authorizing and directing the Mayor, on behalf of  
the Urban County Government, to execute Agreements related  
to Neighborhood Development Funds with Fayette Alliance, Inc.  
($1,500); Community Inspired Lexington Inc. ($6,000); Idle Hour  
Neighbors Alliance, Inc. ($650); Lexington Community Porch  
LLC  
($1,000);  
Fayette  
County  
Farm  
Bureau  
Education  
Foundation, Inc. ($500); Young Men’s Christian Association of  
Central Ky., Inc. ($500); Bryan Station Traditional Magnet  
School PTSA Inc. ($950); Marafiki Center, Inc. ($2,600); Ky.  
Lions Eye Foundation, Inc. ($1,200); Lexington Children’s  
Museum, Inc. ($1,750); Lexington Leadership Foundation, Inc.  
($900); Lyric Theatre and Cultural Arts Center Corporation  
($900); and A Caring Place, Inc. ($1,150), for the Office of the  
Urban County Council, at a cost not to exceed the sum stated.  
[Council Office, Hall]  
24.  
A Resolution authorizing and directing the Mayor, on behalf of  
the Urban County Government, to execute Agreements related  
to Council Capital Project Expenditure funds with McConnell’s  
Trace Neighborhood Association, Inc. ($2,000); and LFUCG  
Div. of Streets and Roads ($12,000), for the Office of the Urban  
County Council, at a cost not to exceed the sum stated. [Council  
Office, Hall]  
IX.  
25.  
Resolutions – First Reading  
A Resolution authorizing and directing the Mayor, on behalf of  
the Urban County Government, to execute an Release of  
Easement, releasing a sanitary sewer easement on the property  
located at 3855 Fountainblue Lane. [Div. of Water Quality,  
Martin]  
26.  
27.  
28.  
A Resolution authorizing and directing the Mayor, on behalf of  
the Urban County Government, to approve the Amendment to  
the Solid Waste Management Plan for 2023-2027 at a cost not  
to exceed $562.44 for advertising. [Div. of Waste Management,  
Baldon]  
A Resolution authorizing and directing the Mayor, on behalf of  
the Urban County Government, to execute a Purchase of  
Service Agreement with Point One USA, LLC., for bomb  
technician training at a cost not to exceed $60,000. [Div. of  
Police, Weathers]  
A Resolution authorizing the Mayor, on behalf of the Urban  
County Government, to execute  
a
Professional Services  
Agreement (awarded pursuant to RFP No. #32-2025) with  
Perez Planning + Design, LLC, for the Parks and Recreation  
Master Plan Project, at a cost not to exceed $442,500 for Part 1  
(Phases 1 and 2), with the cost of part 2 subject to sufficient  
funds being appropriated in future fiscal years. [Div. of Parks  
and Recreation, Conrad]  
29.  
A Resolution authorizing and directing the Mayor, on behalf of  
the Urban County Government, to execute an Agreed Order  
with the Commonwealth of Ky. Energy and Environment  
Cabinet, to resolve permit violations at the West Hickman  
Wastewater Treatment Plant, and further authorizing payment  
of a civil penalty in the amount of $5,000 to the Commonwealth  
of Ky., Ky. State Treasurer. [Div. of Water Quality, Martin]  
30.  
31.  
32.  
A Resolution accepting the bid of L-M Asphalt Partners, Ltd.  
d/b/a ATS Construction, in the amount of $597,000 for the Deer  
Haven Park Development, for the Div. of Parks and Recreation,  
and authorizing the Mayor, on behalf of the Urban County  
Government, to execute an Agreement with L-M Asphalt  
Partners, Ltd. d/b/a ATS Construction, related to the bid. (3  
Bids, Low) [Conrad]  
A Resolution accepting the bid of L-M Asphalt Partners, Ltd.  
d/b/a ATS Construction, in the amount of $5,126,500 for the  
LFD Fire Training Academy Phase 1 Site Development, for the  
Dept. of General Services, and authorizing the Mayor, on behalf  
of the Urban County Government, to execute an Agreement  
with L-M Asphalt Partners, Ltd. d/b/a ATS Construction, related  
to the bid. (6 Bids, Low) [Ford]  
A Resolution accepting the bid of CY, LLC d/b/a Leanfeast,  
establishing a price contract for catering services for the Family  
Care Center, for the Dept. of Social Services, and authorizing  
the Mayor, on behalf of the Urban County Government, to  
execute the current catering Agreement with CY, LLC d/b/a  
Leanfeast and further authorizing the director of procurement or  
his designee to execute any other necessary documents,  
related to the price contract. (3 Bids, Non-Low) [Slatin]  
33.  
A Resolution ratifying the Permanent Classified Civil Service  
Appointments of: Phillip Smith, Street Sweeper, Grade 515N,  
$23.638 hourly in the Div. of Streets and Roads, effective  
February 25, 2026; Randy Rosanbalm, Producer, Grade 518N,  
$27.364 hourly in the Div. of Government Communications,  
effective March 8, 2026. [Div. of Human Resources, George]  
X.  
Communications From The Mayor - For Information Only  
(1) Probationary Classified Civil Service  
Appointment  
of  
Charlotte Scott, Accountant, Grade 518N, $24.730 hourly in the  
Div. of Accounting, effective March 16, 2026;  
(2) Probationary Classified Civil Service Appointment of Evan  
Thompson,  
biweekly in the Dept. of Law, effective March 2, 2026;  
(3) Probationary Classified Civil Service Appointment Hing Kong  
Chua, Database Administrator, Grade 524E, $2,933.52  
Managing  
Attorney,  
Grade  
534E,  
$4,421.92  
biweekly in the Div. of Computer Services, effective March 9,  
2026;  
(4) Probationary Classified Civil Service Appointment Merched  
Rodriquez  
Centeno,  
Technical  
Architect,  
Grade  
528E,  
$3,331.68 biweekly in the Div. of Computer Services, effective  
March 16, 2026;  
(5) Probationary Classified Civil Service Appointment Rob  
Royse, Computer Systems Manager, Grade 525E, $3,448.08  
biweekly in the Div. of Police, effective March 23, 2026;  
(6) Probationary Classified Civil Service Appointment John  
Lawhorn, Heavy Equipment Technician Principal, Grade 523N,  
$38.111 hourly in the Div. of Facilities and Fleet Management,  
effective March 9, 2026;  
(7) Probationary Classified Civil Service Appointment Robert  
Royalty, Vehicle & Equipment Technician Sr., Grade 519N,  
$31.368 hourly in the Div. of Facilities and Fleet Management,  
effective March 2, 2026;  
(8) Resignation of Deanne Geary, Administrative Specialist, in  
the Div. of Revenue, effective January 22, 2026;  
(9) Resignation of Jessica Lumpkins, Corrections Officer, in the  
Div. of Corrections, effective January 28, 2026;  
(10) Resignation of Jacob Sharp, Police Officer, in the Div. of  
Police, effective January 30, 2026;  
(11) Resignation  
of  
Christopher  
Abbott,  
Production  
Maintenance Tech, in the Div. of Water Quality, effective  
January 30, 2026;  
(12) Resignation  
of  
Angelica  
Maldonado,  
Family  
Court  
Services Specialist, Judicial Services, effective January 31,  
2026;  
(13) Resignation of Cody Hatton, Corrections Officer, in the  
Div. of Corrections, effective February 1, 2026;  
(14) Resignation of Joshua Lee, Corrections Officer, in the  
Div. of Corrections, effective February 4, 2026;  
(15) Resignation of Judith Cox, Police Analyst, in the Div. of  
Police, effective February 6, 2026;  
(16) Resignation of Joshua Pelkey, Engineering Technician, in  
the Div. of Engineering, effective February 6, 2026;  
(17) Resignation of Christopher Fulz, Park Maintenance  
Worker, Sr., in the Div. of Parks and Recreation, effective  
February 7, 2026;  
(18) Resignation of Rodiquez Givens, Recreation Supervisor,  
in the Div. of Parks and Recreation, effective February 13, 2026;  
(19) Resignation of Crissy Mullins, Staff Assistant, Sr., in the  
Div. of Police, effective February 17, 2026;  
(20) Resignation of Dalton Harvey, Corrections Officer, in the  
Div. of Corrections, effective February 20, 2026;  
(21) Resignation  
of  
Taneisia  
McDermott,  
Refuse  
and  
Recycling Collector, in the Div. of Waste Management, effective  
February 20, 2026;  
(22) Resignation of Samantha Harvey, Telecommunicator, in  
the Div. of Enhanced 911, effective February 22, 2026; and,  
(23) Resignation of Micah Emerson, Refuse and Recycling  
Collector, in the Div. of Waste Management, effective February  
24, 2026.  
XI.  
Fire/Police Discipline - YES  
XII. Announcements  
XIII. Public Comment - Issues Not on Agenda  
Adjournment