Lexington-Fayette Urban County Government  
200 E. Main St  
Lexington, KY 40507  
Minutes  
Thursday, March 12, 2026  
6:00 PM  
work copy  
Council Chambers  
Urban County Council  
Roll Call  
I.  
Invocation  
II.  
Minutes of the Previous Meetings  
Presentations  
III.  
IV.  
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.  
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]  
4.  
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.  
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]  
6.  
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]  
Ordinances – First Reading  
VII.  
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]  
..body  
WHEREAS, a portion of the private Rd. identified as Shaker Drive which  
starts at its interSection with Harrodsburg Road and which ends at the  
entrance to the Harrodsburg Square Condominiums property has been  
dedicated to public use by plat since 1972 and has been opened to the  
unrestricted use of the general public for at least five (5) consecutive  
years; and  
WHEREAS, the Lexington-Fayette Urban County Government will  
take over repair and maintenance of this Section once the dedication has  
been accepted; and  
WHEREAS, KRS 82.400(3) sets forth a presumption of dedication of  
public ways and for acceptance of public ways as a matter of law, as  
follows:  
When any property has been opened to the unrestricted use of the  
general public for five (5) consecutive years, it shall be conclusively  
presumed to have been dedicated to the city or consolidated local  
government as a public way or easement, subject to acceptance by the  
city or consolidated local government. The city or consolidated local  
government May, at any time after the expiration of five (5) years from the  
time the property is opened to the public, pass an Ordinance declaring it  
so dedicated, and accepting the dedication, whereupon it shall be a  
public way or easement of the city or consolidated local government for  
all purposes.  
WHEREAS, KRS 67A.060(1) provides that Urban County  
Governments "May exercise the constitutional and statutory rights,  
powers, privileges, immunities and responsibilities" of cities.  
NOW, THEREFORE, BE IT ORDAINED BY THE COUNCIL OF THE  
LEXINGTON-FAYETTE URBAN COUNTY GOVERNMENT;  
Section 1 - That, pursuant to KRS 82.400(3) and KRS 67A.060(1),  
the dedication of a portion of the private Rd. identified as Shaker Drive  
which starts at its interSection with Harrodsburg Road and which ends at  
the entrance to the Harrodsburg Square Condominiums property to the  
Lexington-Fayette Urban County Government as a public way be, and the  
same is, hereby accepted.  
Section 2 - That the preamble to this Ordinance be, and the same is,  
hereby incorporated by reference, the same as if set out in full herein.  
Section 3 - That this Ordinance shall become effective upon the date  
of its passage.  
PASSED URBAN COUNTY COUNCIL:  
_________________________________  
MAYOR  
ATTEST:  
______________________________  
CLERK OF URBAN COUNTY COUNCIL  
PUBLISHED:  
0200-26:MSC:4921-4262-5427, v. 1  
Resolutions – Second Reading  
VIII.  
1.  
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.  
19.  
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]  
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]  
Resolutions – First Reading  
IX.  
25.  
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.  
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]  
27.  
28.  
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.  
30.  
31.  
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]  
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]  
32.  
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]  
Communications From The Mayor - For Information Only  
X.  
(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, Managing Attorney, Grade 534E, $4,421.92 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 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)  
(12)  
(13)  
(14)  
(15)  
(16)  
(17)  
Resignation of Christopher Abbott, Production Maintenance  
Tech, in the Div. of Water Quality, effective January 30, 2026;  
Resignation of Angelica Maldonado, Family Court Services  
Specialist, Judicial Services, effective January 31, 2026;  
Resignation of Cody Hatton, Corrections Officer, in the Div. of  
Corrections, effective February 1, 2026;  
Resignation of Joshua Lee, Corrections Officer, in the Div. of  
Corrections, effective February 4, 2026;  
Resignation of Judith Cox, Police Analyst, in the Div. of Police,  
effective February 6, 2026;  
Resignation of Joshua Pelkey, Engineering Technician, in the  
Div. of Engineering, effective February 6, 2026;  
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)  
(20)  
(21)  
Resignation of Crissy Mullins, Staff Assistant, Sr., in the Div. of  
Police, effective February 17, 2026;  
Resignation of Dalton Harvey, Corrections Officer, in the Div.  
of Corrections, effective February 20, 2026;  
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.  
Fire/Police Discipline - YES  
XI.  
Announcements  
XII.  
XIII.  
Public Comment - Issues Not on Agenda  
Adjournment