Lexington-Fayette Urban County Government  
200 E. Main St  
Lexington, KY 40507  
Docket  
Thursday, March 12, 2026  
6:00 PM  
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]  
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]  
2.  
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]  
3.  
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]  
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]  
5.  
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]  
VII. Ordinances – First Reading  
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]  
7.  
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]  
8.  
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. 25.  
9.  
An Ordinance amending the authorized strength by creating one  
(1) classified position of Accountant Sr., Grade 524E, in the Dept.  
of Housing Advocacy and Community Development, effective upon  
passage of Council. [Div. of Human Resources, George]  
10.  
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]  
1.  
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]  
2.  
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]  
3.  
4.  
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]  
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]  
5.  
6.  
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]  
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  
7.  
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]  
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]  
8.  
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]  
9.  
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]  
10.  
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  
11.  
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]  
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]  
12.  
13.  
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]  
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]  
14.  
15.  
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]  
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]  
16.  
17.  
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]  
A Resolution authorizing and directing the Mayor, on behalf of the  
Urban County Government to accept Grant funds in the amount of  
18.  
$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]  
19.  
A Resolution authorizing and directing the Mayor, on behalf of the  
20.  
21.  
22.  
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]  
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  
23.  
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]  
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]  
24.  
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]  
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]  
26.  
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]  
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]  
29.  
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]  
30.  
31.  
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]  
32.  
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]  
33.  
34.  
A Resolution authorizing and directing the Mayor, on behalf of the  
Urban County Government, to execute Change Order No. 1 to the  
Agreement with Friends of Wolf Run, Inc., for a Stormwater Quality  
Project, for the Div. of Water Quality, decreasing the Contract by  
the sum of $8,504.24, from $53,020.00 to $44,515.76. [Div. of  
Water Quality, Martin]  
A Resolution authorizing and directing the Mayor, on behalf of the  
Urban County Government, to execute an Agreement with Eastern  
Ky. University, for student field placement opportunities. [Div. of  
Fire and Emergency Services, Wells]  
35.  
36.  
A Resolution authorizing and directing the Mayor, on behalf of the  
Urban County Government, to execute an Agreement with  
Bluegrass Community and Technical College, for clinical  
experience for paramedic students. [Div. of Fire and Emergency  
Services, Wells]  
A Resolution authorizing the Mayor, on behalf of the Urban County  
Government, to execute a Sponsorship Agreement with Temerity  
Baseball Team III, LLC, d/b/a The Lexington Legends, for the  
display of recruiting advertisements during the 2026 season, for the  
Dept. of Public Safety at a cost not to exceed $24,000. [Dept. of  
Public Safety, Armstrong]  
37.  
38.  
A Resolution authorizing and directing the Mayor, on behalf of the  
Urban County Government, to execute an Amendment to an  
Agreement with Repairers of the Breach, Inc., in order to add a  
location to the project service area, and further authorizing the  
Mayor to execute any other amendments with Repairers of the  
Breach Inc., related to that Agreement. [Div. of Grants and Special  
Programs, Reynolds]  
A Resolution authorizing and directing the Mayor, on behalf of the  
Urban County Government, to execute an Agreement with Saint  
Joseph Health System, Inc., for use of the emergency room as a  
clinical practice area. [Div. of Police, Weathers]  
39.  
40.  
A Resolution authorizing and directing the Mayor, on behalf of the  
Urban County Government to accept a Grant from the Ky.  
Transportation Cabinet’s Office of Highway Safety for participation  
in the Traffic Safety Program, which Grant funds are in the amount  
of $231,310 in Federal funds, no local match is required, and  
authorizing the Mayor to transfer unencumbered funds within the  
Grant Budget. [Div. of Police, Weathers]  
A Resolution authorizing and directing the Mayor, on behalf of the  
Urban County Government, to execute an amendment to an  
Agreement with Risk Management Services Co. for third party  
administrator for claims management services and claims  
adjustment handling services for workers’ compensation, auto  
liability and physical damage, general liability, and property claims,  
to authorize additional one-year extensions at the current Contract  
pricing, at a cost estimated not to exceed $419,600 plus 20% of  
subrogation in FY 2027. [Dept. of Law, Barberie]  
41.  
A Resolution authorizing the Mayor, on behalf of the Urban County  
Government, to enter into a Statement of Work with I/O Solutions,  
Inc. for testing applicants with the Div. of Fire and Emergency  
Services for Recruit Firefighter positions, at a cost not to exceed  
$1,875. [Div. of Human Resources, George]  
42.  
A Resolution authorizing the Mayor, on behalf of the Urban County  
Government, to enter into a Statement of Work with CPS HR  
Consulting for Fire Lieutenant, Fire Captain and Fire Major  
promotional processes for the Div. of Fire and Emergency  
Services, at a cost not to exceed $155,250. [Div. of Human  
Resources, George]  
43.  
44.  
A Resolution authorizing and directing the Mayor, on behalf of the  
Urban County Government, to execute  
a
Memorandum of  
Understanding with the Ky. Administrative Office of the Courts, as  
the Ky. Administrative Office of the Courts agrees to make monthly  
reimbursement payments to the Lexington-Fayette Urban County  
Government for construction services costs of the roof replacement  
project at the Robert F. Stephens Circuit and District Courthouses,  
with the combined state funding total not to exceed $4,169,764.28.  
[Div. of Facilities and Fleet Management, Baradaran]  
X.  
Communications From The Mayor - Appointments  
(1) Recommending the appointment of Joe Bryant, Building  
Inspection Representative, Ex officio, to the Access Lexington  
Commission with no term expiration;  
(2) Recommending the reappointment of Joyce Parks, Qualified  
Member, to the Charles Young Neighborhood Center Board with a  
term expiring March 1, 2030;  
(3) Recommending the appointment of Mya Bowen, At large, filling  
the unexpired term of Rujeko Machinga, and Jessica Miller, At  
large, filling an unexpired term, to the Domestic and Sexual  
Violence Prevention Coalition with terms expiring January 1, 2027,  
and January 1, 2029, respectively;  
(4) Recommending the reappointment of Edward Givens, Qualified  
Member, to the Dunbar Neighborhood Center Board with a term  
expiring March 1, 2029;  
(5) Recommending the appointment of Michael Curran, At large,  
non-voting, filling an unexpired term, to the Emergency Medical  
Advisory Board with a term expiring July 1, 2029;  
(6) Recommending the appointment of Daniel Ensley, East Side  
Soccer Complex Programming Representative, and Jason Ervin,  
Parks and Recreation Advisory Board District 2 Representative,  
and the reappointment of Shelley Ryan, Masterson Equestrian Trust  
Representative, and Valerie Trimble, Citizen Representative for the  
Parks and Recreation Advisory Board Equestrian Program, to the  
Masterson Station Park Advisory Board with terms expiring May 1,  
2029, May 1, 2029, May 1, 2030, and May 1, 2030, respectively;  
(7) Recommending the appointment of Jason Ervin, District 2  
Resident, and the reappointment of Brian Mudrak, District 11  
Resident, to the Parks and Recreation Advisory Board with terms  
expiring May 1, 2029, and January 14, 2030, respectively;  
(8) Recommending the appointment of Clive Pohl, Architect/Design  
Professional, to the Public Arts Commission with a term expiring  
May 1, 2029;  
(9) Recommending the appointment of Brian Jones, District  
Conservationist for the Fayette County NRCD of the USDA,  
non-voting, Ex officio, replacing Ian Young, to the Rural Land  
Management Board with no term expiration; and  
(10) Recommending the appointment of Susan Neville, Qualified  
Member, filling the unexpired term of Kelly Weber to the Senior  
Services Commission with a term expiring September 1, 2026.  
XI.  
Communications From The Mayor - Donations  
Accepting and approving the following donations for the following  
depts. and divs.:  
(a) Parks and Recreation - making a donation to the Masterson  
Equestrian Trust (MET): a Reveal 4-N-1 tractor implement used to  
condition horse arena surfacing that supports the ongoing  
partnership with the equine programs at Masterson Station Park.  
Equipment determined to have no value to LFUCG and will be used  
by MET to assist LFUCG in the upkeep of the facility at no cost to  
LFUCG;  
(b) Fire and Emergency Services - making a donation to the  
Wilmore Fire Department: surplus inventory items that are no  
longer in operational rotation for the division due to their age and  
the Wilmore Fire Department has requested; and,  
(c) Police - accepting a donation from the Citizen Police Academy  
Alumni Association: equipment and supplies that support law  
enforcement uses and related community outreach events.  
XII. Communications From The Mayor - Procurements  
(1) Accepting and approving the following bids and establishing  
price contracts for the following Depts. or Divs. as to the  
specifications and amount set forth in the terms of the respective  
bids:  
(a) Div. of Environmental Services - Mowing for Environmental  
Services - 11-2026 - Aphix, LLC, Brownfields Development, LLC,  
CCM Contractors, LLC dba Casey’s Custom Mowing, D & M  
Mowing, Inc., DT Property Maintenance, LLC, Green Solutions  
Landcare, LLC, Happy’s General Contracting, LLC, Integrated  
Services, Inc., Lexington Landscape and Maintenance, LLC,  
Lockhart Landscaping, LLC, Urban Edge Contracting, LLC,  
Wright’s Home Improvement and Mowing, LLC; and,  
(b) Div. of Police - Emergency Lighting Equipment - 13-2026 -  
Frontline Mobile Tech Kentucky, LLC, L&W Emergency  
Equipment, On Duty Depot.  
XIII. 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, 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) 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.  
XIV. Fire/Police Discipline - YES  
XV. Announcements  
XVI. Public Comment - Issues Not on Agenda  
Adjournment