Lexington-Fayette Urban County Government  
200 E. Main St  
Lexington, KY 40507  
Docket  
Thursday, January 22, 2026  
6:00 PM  
Council Chambers  
Urban County Council  
I.  
Roll Call  
II.  
III.  
Invocation  
Minutes of the Previous Meetings  
Minutes of the January 15, 2026 Council Meeting  
IV.  
Presentations  
Lafayette High School Cross Country  
Josie Music Award Recipients  
V.  
VI.  
1.  
Public Comment - Issues on Agenda  
Ordinances – Second Reading  
An 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]  
2.  
3.  
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. 21. [Div. of  
Budgeting, Lueker]  
An  
Ordinance  
of  
the  
Lexington-Fayette  
Urban  
County  
Government authorizing the issuance of its Various Purpose  
General Obligation Bonds, Series 2026A, in one or more  
subseries, 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); approving  
a form of Series 2026A Bonds; authorizing designated officers  
to execute and deliver the Series 2026A bonds; authorizing and  
directing the filing of notice with the State Local Debt Officer;  
providing for the payment and security of the Series 2026A  
Bonds; maintaining a sinking fund; creating a bond payment  
fund for the Series 2026A Bonds; authorizing acceptance of the  
bid(s) of the bond purchaser of the Series 2026A Bonds; and  
repealing inconsistent ordinances. [Dept. of Finance, Hensley]  
4.  
An 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]  
5.  
An 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]  
6.  
7.  
8.  
An 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]  
An 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]  
An 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]  
9.  
An 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]  
10.  
11.  
An 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]  
An 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]  
VII. Ordinances – First Reading  
12.  
An Ordinance changing the zone from a Planned Neighborhood  
Residential (R-3) zone to a Medium Density Residential (R-4)  
zone, for 0.585 net (0.793 gross) acres for property located at  
401 Woodland Avenue. (Anderson Midtown Apartments, LLC;  
Council District 3). Approval 10-0 [To Be Heard By March 18,  
2026] [Div of Planning, Duncan]  
13.  
An Ordinance changing the zone from a Planned Neighborhood  
Residential (R-3) zone to a Corridor Business (B-3) zone, for  
0.658 net (0.885 gross) acres for property located at 2788 Ruby  
River Dr. (a portion of). (Anderson Village at Great Acres;  
Council District 2). Approval 10-0 [To Be Heard By March 18,  
2026] [Div of Planning, Duncan]  
14.  
15.  
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. 22. [Div. of  
Budgeting, Lueker]  
An Ordinance amending the Lexington-Fayette Urban County  
Government Code of Ordinances as follows: amending Chapter  
20, creating Section A, relating to Preservation and Urban  
Growth Management, adopting Sections relating to intent;  
definitions; applicability; and general requirements applicable to  
the Preservation and Growth Management Plan, all effective  
upon passage of Council. [Council Office, Hall]  
VIII. Resolutions – Second Reading  
1.  
A Resolution accepting the bid of Duke’s Root Control, Inc., in  
the amount of $172,600, for the Flow Monitoring, for the Div. of  
Water Quality, and authorizing the Mayor, on behalf of the  
Urban County Government, to execute an Agreement with  
Duke’s Root Control, Inc., related to the bid. (3 Bids, Low)  
[Martin]  
2.  
A
Resolution accepting the bid of Shunar Concrete  
&
Construction, in the amount of $522,422, for the Constitution  
Park Concessions and Restroom Building, for the Div. of Parks  
and Recreation, and authorizing the Mayor, on behalf of the  
Urban County Government, to execute an Agreement with  
Shunar Concrete & Construction, related to the bid. (9 Bids,  
Low) [Conrad]  
3.  
4.  
A Resolution accepting the bid of Elaine Allen LLC, in the  
amount of $216,700, for the Whitney Young Community  
Building Renovation, for the Div. of Parks and Recreation, and  
authorizing the Mayor, on behalf of the Urban County  
Government, to execute an Agreement with Elaine Allen LLC,  
related to the bid. (4 Bids, Low) [Conrad]  
A Resolution ratifying the Permanent Classified Civil Service  
Appointment of: Tara Chenault, Revenue Compliance Auditor,  
Grade 521N, $30.165 hourly in the Div. of Revenue, effective  
October 21, 2025, Lane Gilliam, Environmental Enforcement  
Specialist, Grade 518N, $30.141 hourly in the Div. of  
Environmental Services, effective November 26, 2025, Adeel  
Azeem,  
Environmental  
Program  
Manager,  
Grade  
522E,  
$2,683.12 biweekly in the Div. of Environmental Services,  
effective December 23, 2025, Coo-Ee Shelby, Environmental  
Enforcement Specialist, Grade 518N, $31.207 hourly in the Div.  
of Environmental Services, effective November 26, 2025,  
Richard Jones, Attorney, Grade 526E, $2,988.24 biweekly in the  
Dept. of Law, effective December 23, 2025, Kurt Buterbaugh,  
Emergency Planning Coordinator, Grade 516E, $2,307.76  
biweekly in the Div. of Emergency Management, effective  
January  
7,  
2026,  
Joy  
Himmelsbach,  
Radio/Electronics  
Specialist, Grade 517N, $25.065 hourly in the Div. of Fire,  
effective December 16, 2025, David Mauck, Facilities Manager,  
Grade 526N, $36.597 hourly in the Div. of Facilities and Fleet  
Management, effective January 14, 2026, Callie Dickman,  
Recreation Supervisor, Grade 514N, $22.279 hourly in the Div.  
of Parks and Recreation, effective November 5, 2025. [Div. of  
Human Resources, George]  
5.  
A 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]  
6.  
A 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]  
7.  
A
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]  
8.  
A 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]  
9.  
A 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]  
10.  
A 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]  
11.  
A 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]  
12.  
A
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]  
13.  
14.  
A 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]  
A 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]  
15.  
16.  
A 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]  
A 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]  
17.  
A 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]  
18.  
A 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]  
19.  
20.  
21.  
A 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]  
A 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]  
A 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]  
IX.  
22.  
Resolutions – First Reading  
A Resolution ratifying the Permanent Classified Civil Service  
Appointments of: Leangela Drake, Accounts Payable Manager,  
Grade 524E, $2,933.52 bi-weekly in the Div. of Accounting,  
effective January 14, 2026, Jessica McClung, Revenue  
Compliance Analyst, Grade 518N, $28.114 hourly in the Div. of  
Revenue, effective December 30, 2025, Sherita Jackson, Staff  
Assistant, Grade 509N, $18.364 hourly in the Div. of Revenue,  
effective December 23, 2025, Nathan Deas, Mailroom Clerk,  
Grade 510N, $18.816 hourly in the Dept. of General Services,  
effective January 14, 2026; Kyle Cloyd, Vehicle & Equipment  
Technician Principal, Grade 521N, $32.093 hourly in the Div. of  
Facilities and Fleet Management, effective January 28, 2026.  
[Div. of Human Resources, George]  
23.  
A Resolution expressing support for the work of CivicLex in  
organizing a Lexington Civic Assembly for the purpose of  
examining the Urban County Government Charter, affirming the  
intent of Lexington Fayette Urban County Council to collaborate  
with CivicLex and the Lexington Civic Assembly on public  
engagement efforts to elicit diverse and inclusive perspectives  
regarding same, and committing to receive and to consider  
recommendations from the Lexington Civic Assembly relating to  
the Urban County Government Charter upon a presentation  
made to the Council General Government and Planning  
Committee. [Council Office, Hall]  
24.  
A Resolution authorizing and directing the Mayor, on behalf of  
the Urban County Government, to execute  
Addendum/Cooperative Purchasing Master  
a
Participating  
Agreement with  
Safariland LLC through NASPO ValuePoint, establishing a price  
contract for the purchase of body armor and ballistic resistant  
products, and further authorizing the director of procurement or  
his designee to execute any other necessary documents related  
to the price contract. [Div. of Procurement, Slatin]  
25.  
26.  
A Resolution authorizing and directing the Mayor, on behalf of  
the Urban County Government, to execute a Release of Claims  
Agreement with Officer Pat Murray Jr., for care of retired Canine  
Echo. [Div. of Police, Weathers]  
A Resolution authorizing the Mayor, on behalf of the Urban  
County Government, or the Chief Information Officer as the  
Mayor’s designee, to execute  
a
renewal Agreement with  
RecTrac LLC, d/b/a Vermont Systems, for RecTrac and  
WebTrac software for the Div. of Parks and Recreation, at a  
cost estimated not to exceed $30,000 in FY2026, and further  
authorizing the Mayor, or the Chief Information Officer as the  
Mayor’s designee, to execute any other documents, including  
future  
renewals,  
necessary  
for  
continued  
implementation,  
operation, support, or maintenance of same, subject to annual  
increases in an amount not to exceed five percent (5%),  
contingent upon the appropriation of sufficient funds in future  
fiscal years. [Div. of Computer Services, Stewart]  
27.  
28.  
29.  
30.  
A Resolution authorizing the Mayor, on behalf of the Urban  
County Government, to execute  
a
Professional Services  
Agreement (awarded pursuant to RFP No. 38-2025) with Tetra  
Tech, Inc., for services related to the North Elkhorn PS WWS  
Tank NE-1, required by the Consent Decree, at a cost not to  
exceed $1,495,000, contingent upon the approval of a pending  
Budget Amendment. [Div. of Water Quality, Martin]  
A Resolution authorizing and directing the Mayor, on behalf of  
the Urban County Government, to execute a multi-year pay for  
Output Agreement with Lynn Imaging to lease a large format  
printer and related supplies for the Dept. of General Services, at  
a cost not to exceed $960 in FY26, with increases of up to ten  
percent (10%) annually thereafter. [Dept. of General Services,  
Ford]  
A Resolution authorizing and directing the Mayor, on behalf of  
the Urban County Government, to execute Change Order No. 2  
to the Consultant Services Agreement with GRW, for  
Professional Design Services for the Div. of Water Quality  
Headquarters and Operations Building Project, increasing the  
Contract by the sum of $64,353, from $443,965 to $508,318.  
[Dept. of Environmental Quality and Public Works, Albright]  
A Resolution authorizing and directing the Mayor, on behalf of  
the Lexington-Fayette Urban County Government, to execute  
the First Amendment to the Purchase of Service Agreement  
with the Lexington-Fayette Animal Care and Control, LLC., to  
add  
enforcement  
of  
sections  
4-13 and  
4-13.1 of  
the  
Lexington-Fayette Urban County Government Revised Code of  
Ordinances, relating to the prohibiting of the sale of cats and  
dogs in certain areas, at no cost to the Urban County  
Government, effective upon passage of Council. [Div. of Public  
Safety, Armstrong]  
31.  
32.  
A Resolution authorizing the Mayor, on behalf of the Urban  
County Government, to execute an Agreement with the Hyatt  
Regency Lexington, for catering services for the Senior Intern  
Alumni Luncheon, at a cost not to exceed $8,000. [Div. of  
Aging & Disability Services, Stambaugh]  
A Resolution approving and adopting substantial amendments  
to the 2019, 2020, and 2023 Annual Action Plans reallocating  
funding from existing Community Development Block Grant  
(CDBG) projects, and decreasing funding for 2019 Community  
Development Block Grant Care Act Administration ($3,600.11),  
2020 Community  
Administration ($3,431.72), Office of Homelessness Prevention  
and Intervention ($7,031.83), Radio Eye ($8,910.47),  
Development  
Block  
Grant  
Care  
Act  
Application Fees and Deposit Assistance ($88,763.27), and  
Meadows Northland Arlington Public Improvement ($57,790.26),  
and reallocating those funds to Arbor Youth ($155,464.00), and  
authorizing the Mayor to transfer unencumbered funds within  
the Grant Budget. [Div. of Grants and Special Programs,  
Reynolds]  
33.  
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 Common  
Good Community Development Corporation ($2,000.00); the  
Living Arts and Science Center, Inc. ($1,000.00); Sayre  
Christian Village Nursing Home, Inc. ($3,483.65); LFUCG Div.  
of Parks and Recreation ($5,000.00); Keep Lexington Beautiful,  
Inc  
($5,000.00);  
the  
Black  
Soil  
Charitable  
Fund,  
Inc.  
($5,000.00); and LFUCG - Complete Streets ($50,000.00), for  
the Office of the Urban County Council, at a cost not to exceed  
the sum stated. [Council Office, Hall]  
X.  
Communications From The Mayor - Appointments  
(1) Recommending the appointments of Crystal Newton and  
Chris Schnelle to the Bluegrass Crime Stoppers Board of  
Directors, both with terms expiring March 1, 2030.  
XI.  
Communications From The Mayor - Procurements  
0057-26  
(1) Accepting and approving the following bids and establishing  
price contracts for the following Departments or Divisions as to  
the specifications and amount set forth in the terms of the  
respective bids:  
(a) Division of Water Quality - Electric Pumps and Motors - 135-  
2025 - BL Anderson Company  
(2) Accepting and approving the following vendors as sole  
source providers:  
(a) Division of Water Quality - Trojan Technologies - Trojan UV  
Disinfection Equipment for wastewater treatment plants  
XII. Communications From The Mayor - For Information Only  
(1) Probationary Classified Civil Service Appointment of William  
Long, Accountant Sr., Grade 524E, $2,933.52 biweekly in the  
Div. of Accounting, effective January 26, 2026;  
(2) Probationary  
Classified  
Civil  
Service  
Appointment  
of  
Elizabeth Caldwell, Telecommunicator, Grade 517N, $24.428  
hourly in the Div. of Enhanced 911, effective February 9, 2026;  
(3) Probationary Classified Civil Service Appointment of John  
Butts, Code Enforcement Officer Sr., Grade 518N, $28.500  
hourly in the Div. of Code Enforcement, effective March 9, 2026;  
(4) Probationary  
Classified  
Civil  
Service  
Appointment  
of  
Matthew Miller, Production Maintenance Technician, Grade  
517N, $25.089 hourly in the Div. of Water Quality, effective  
January 26, 2026;  
(5) Probationary Classified Civil Service Appointment of Joshua  
Bickelman, Building Inspector, Grade 518N, $26.302 hourly in  
the Div. of Building Inspection, effective February 9, 2026;  
(6) Probationary Classified Civil Service Appointment of Leslie  
Moyers, Social Services Worker, Grade 516E, $1,985.52  
biweekly in the Div. of Community  
effective January 26, 2026;  
&
Resident Services,  
(7) Probationary Classified Civil Service Appointment of Trudy  
Rose, Recreation Manager Sr., Grade 522E, $2,519.92  
biweekly in the Div. of Parks and Recreation, effective January  
26, 2026;  
(8) Probationary  
Classified  
Civil  
Service  
Appointment  
of  
Chandler Morgan, Golf Services Assistant, Grade 512N,  
$21.250 hourly in the Div. of Parks and Recreation, effective  
January 26, 2026;  
(9) Probationary Classified Civil Service Appointment of Peyton  
Kasper, Park Maintenance Technician, Grade 512N, $20.500  
hourly in the Div. of Parks and Recreation, effective January 26,  
2026;  
(10) Sworn Appointment of Josh Elam, Fire Major, Grade  
318E, $4,823.89 biweekly in the Div. of Fire and Emergency  
Services, effective January 12, 2026;  
(11) Sworn Appointment of Brett Gavin, Fire Major, Grade  
318E, $4,823.89 biweekly in the Div. of Fire and Emergency  
Services, effective January 12, 2026;  
(12) Sworn Appointment of Dan Dinsmore, Fire Major, Grade  
318E, $4,823.89 biweekly in the Div. of Fire and Emergency  
Services, effective January 12, 2026;  
(13) Sworn Appointment of Glenn Work, Fire Major, Grade  
318E, $4,823.89 biweekly in the Div. of Fire and Emergency  
Services, effective January 12, 2026;  
(14) Sworn Appointment of John Gerardi, Fire Major, Grade  
318E, $4,823.89 biweekly in the Div. of Fire and Emergency  
Services, effective January 12, 2026;  
(15) Sworn Appointment of Keaton Reeves, Fire Captain,  
Grade 316N, $52.016 hourly in the Div. of Fire and Emergency  
Services, effective January 10, 2026;  
(16) Sworn Appointment of Tyler Marshall, Fire Captain,  
Grade 316N, $52.016 hourly in the Div. of Fire and Emergency  
Services, effective January 10, 2026;  
(17) Sworn Appointment of Brian Stamper, Fire Captain,  
Grade 316N, $52.016 hourly in the Div. of Fire and Emergency  
Services, effective January 12, 2026;  
(18) Sworn Appointment of Josh Lile, Fire Captain, Grade  
316N, $52.016 hourly in the Div. of Fire and Emergency  
Services, effective January 12, 2026;  
(19) Sworn Appointment of Jeff Miles, Fire Captain, Grade  
316N, $52.016 hourly in the Div. of Fire and Emergency  
Services, effective January 12, 2026;  
(20) Sworn Appointment of Peter Ackerman, Fire Captain,  
Grade 316N, $52.016 hourly in the Div. of Fire and Emergency  
Services, effective January 12, 2026;  
(21) Sworn Appointment of Greg Hanner, Fire Captain, Grade  
316N, $52.016 hourly in the Div. of Fire and Emergency  
Services, effective January 12, 2026;  
(22) Sworn Appointment of Christopher Macfarlane, Fire  
Captain, Grade 316N, $52.016 hourly in the Div. of Fire and  
Emergency Services, effective January 12, 2026;  
(23) Sworn Appointment of Daniel Hall, Fire Captain, Grade  
316N, $52.016 hourly in the Div. of Fire and Emergency  
Services, effective January 13, 2026;  
(24) Sworn Appointment of Andrew Thompson, Fire Captain,  
Grade 316N, $52.016 hourly in the Div. of Fire and Emergency  
Services, effective January 13, 2026;  
(25) Sworn Appointment of Matthew York, Fire Lieutenant,  
Grade 315N, $40.427 hourly in the Div. of Fire and Emergency  
Services, effective January 9, 2026;  
(26) Sworn Appointment of Joshua Slugantz, Fire Lieutenant,  
Grade 315N, $40.427 hourly in the Div. of Fire and Emergency  
Services, effective January 10, 2026;  
(27) Sworn Appointment of Derrick Lawrence, Fire Lieutenant,  
Grade 315N, $40.427 hourly in the Div. of Fire and Emergency  
Services, effective January 10, 2026;  
(28) Sworn Appointment of Franklin Ashford, Fire Lieutenant,  
Grade 315N, $40.427 hourly in the Div. of Fire and Emergency  
Services, effective January 11, 2026;  
(29) Sworn Appointment of Carl Nickell, Fire Lieutenant,  
Grade 315N, $40.427 hourly in the Div. of Fire and Emergency  
Services, effective January 11, 2026;  
(30) Sworn Appointment of Casey Sparrow, Fire Lieutenant,  
Grade 315N, $40.427 hourly in the Div. of Fire and Emergency  
Services, effective January 12, 2026;  
(31) Sworn Appointment of Adam Gratsch, Fire Lieutenant,  
Grade 315N, $40.427 hourly in the Div. of Fire and Emergency  
Services, effective January 12, 2026;  
(32) Sworn Appointment of Ryan Wilson, Fire Lieutenant,  
Grade 315N, $40.427 hourly in the Div. of Fire and Emergency  
Services, effective January 12, 2026;  
(33) Sworn Appointment of Chad Furrow, Fire Lieutenant,  
Grade 315N, $40.427 hourly in the Div. of Fire and Emergency  
Services, effective January 12, 2026;  
(34) Sworn Appointment of Charles Seaman, Fire Lieutenant,  
Grade 315N, $40.427 hourly in the Div. of Fire and Emergency  
Services, effective January 12, 2026;  
(35) Sworn Appointment of Andrew Kenner, Fire Lieutenant,  
Grade 315N, $40.427 hourly in the Div. of Fire and Emergency  
Services, effective January 12, 2026;  
(36) Sworn  
Appointment  
of  
Zach  
Frankenburger,  
Fire  
Lieutenant, Grade 315N, $40.427 hourly in the Div. of Fire and  
Emergency Services, effective January 12, 2026; and,  
(37) Sworn Appointment of Brian Gurley, Fire Lieutenant,  
Grade 315N, $40.427 hourly in the Div. of Fire and Emergency  
Services, effective January 13, 2026.  
XIII. Fire/Police Discipline - NO  
XIV. Announcements  
XV. Public Comment - Issues Not on Agenda  
Adjournment