Lexington-Fayette Urban County Government  
200 E. Main St  
Lexington, KY 40507  
Docket  
Thursday, November 20, 2025  
6:00 PM  
Council Chambers  
Urban County Council  
I.  
Roll Call  
II.  
III.  
Invocation  
Presentations  
WUKY 85th Anniversary  
Movement Continuum 15th Anniversary  
Presentation: Microtransit Pilot Program  
IV.  
V.  
1.  
Public Comment - Issues on Agenda  
Ordinances – Second Reading  
An Ordinance amending Section 13-13(b) of the Code of  
Ordinances of the Lexington-Fayette Urban County Government  
to create a Recovery Residence License and establish fees  
relating thereto; creating a new Article of Chapter 13 of the  
Code of Ordinances of the Lexington-Fayette Urban County  
Government (Article VII - Recovery Residences), adopting state  
law requirements for certification of recovery residences;  
exercising  
concurrent  
local  
authority  
regarding  
recovery  
residences by requiring individuals or entities operating recovery  
residences to obtain a Recovery Residence License for each  
recovery residence and to provide the information required for a  
Recovery Residence License, including proof of certification;  
adopting enforcement procedures by authorizing civil citations  
and civil penalties for violations and establishing appeal  
procedures,  
abatement  
requirements,  
and  
rehousing  
requirements; designating the Administrative Hearing Board as  
the Code Enforcement Board with jurisdiction to hear appeals;  
authorizing liens and such other relief as may be appropriate to  
enforce  
compliance  
with  
the  
requirements  
for  
recovery  
residences; and authorizing the Div. of Revenue to adopt any  
amended policies or procedures to effectuate the purposes of  
this Ordinance, all effective upon passage of Council, as  
amended. [Council Office, Hall]  
2.  
An Ordinance modifying the conditional zoning restriction in a  
commercial Center (B-6P) zone relating to the maximum gross  
building area limitation for 56.27 net (71.45 gross) acres, for  
property located at 2300-2350 Grey Lag Way, 2320 and 2344  
Elkhorn Rd., and 2200-2277 War Admiral Way. (War Admiral  
Place, LLC; Council District 6). Conditional Approval 10-0 [To  
Be Heard By January 21, 2026] [Div of Planning, Duncan]  
3.  
An Ordinance amending the Lexington-Fayette County Zoning  
Ordinance as follows: amending Section 3-13(b) and Appendix  
Section 22a-3(d) and creating Appendix Sections 22a-3(c)(5),  
22b-5(b)(11), 22b-5(c)(11), and 22c-4(a)(23), all in order to  
allow Short Term Rentals in the Planned Unit Development  
(PUD-1, PUD-2, PUD-3) zones. (Urban County Council).  
Approval of the Staff Alternative Text 9-0 [Div. of Planning,  
Duncan]  
4.  
5.  
6.  
7.  
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. 15. [Div. of  
Budgeting, Lueker]  
An Ordinance amending certain of the Budgets of the  
Lexington-Fayette Urban County Government for Committee of  
the Whole appropriations as approved during FY 2025 fund  
balance discussions, and appropriating and re-appropriating  
funds, Schedule No. 16. [Div. of Budgeting, Lueker]  
An Ordinance amending the authorized strength by abolishing  
one (1) classified position of Systems Analyst, Grade 523E, and  
creating one (1) classified position of Technical Architect, Grade  
528E, all in the Div. of Computer Services, effective upon  
passage of Council. [Div. of Human Resources, George]  
An Ordinance amending the authorized strength by creating one  
(1) classified position of Security Officer, Grade 511N, in the  
Dept. of Public Safety, and creating two (2) positions of  
Recreation Specialist Sr., Grade 516N, and creating one (1)  
Public Service Worker, Grade 508N, both in the Div. of Aging  
and Disability Services, all effective retroactive to July 1, 2025.  
[Div. of Human Resources, George]  
8.  
9.  
An Ordinance amending the authorized strength by creating one  
(1) classified 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 adopting  
revised pay grades, job codes, job classifications, job titles, and  
salary ranges for positions in the Divs. of Engineering, Streets  
and Roads, Water Quality, Waste Management, Environmental  
Services, Community Corrections, Police, Fire and Emergency  
Services, Aging and Disability Services, Family Services, Youth  
Services, Facilities and Fleet Management, and Parks and  
Recreation, based on a market study performed by the Div. of  
Human Resources, and directing the administration to transfer  
incumbents as appropriate and to implement any recommended  
salary adjustments for classified and Unclassified Civil Service  
employees in these positions, effective the first payroll Monday  
following passage of Council. [Div. of Human Resources,  
George]  
10.  
11.  
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]  
Ordinance of the Council of the Lexington-Fayette Urban  
County Government authorizing and approving the execution of  
a
Tenth  
Supplemental  
Lease  
Agreement  
between  
the  
Lexington-Fayette Urban County Airport Board as the lessor  
and the Lexington-Fayette Urban County Government as the  
lessee in connection with the issuance of a Line of Credit  
Agreement dated as of December 10, 2025, by and between  
Lexington-Fayette Urban County Airport Board and Pinnacle  
Bank with respect to (i) Lexington-Fayette Urban County Airport  
Board General Airport Revenue Obligation, 2025 Series  
A
(Credit Note) (Lexington- Fayette Urban County Government  
General Obligation), pursuant to a 2025a Credit Note in a  
maximum  
aggregate  
principal  
amount  
not  
to  
exceed  
$25,000,000, for the purpose of providing interim financing for  
certain airport facilities at the Blue Grass Airport in Fayette  
County, Ky. and (II) Lexington-Fayette Urban County Airport  
Board General Airport Revenue Obligation, 2025 Series  
B
(Credit Note) (Federally Taxable) (Lexington- Fayette Urban  
County Government General Obligation), pursuant to a 2025b  
Credit Note in a maximum aggregate principal amount not to  
exceed $40,000,000 for the purpose of providing interim  
financing for certain airport facilities at the Blue Grass Airport in  
Fayette County, Ky. [Council Office, Hall]  
VI.  
12.  
Ordinances – First Reading  
An Ordinance related to constructing and leasing to own a new  
Government Center (awarded pursuant to RFP #51-2024  
Government Center Development & Lease Proposal) to be  
located at 200 West Vine Street and 260 West Vine Street,  
Suite 400, and authorizing the Mayor or her designee, on behalf  
of the Urban County Government, to execute the following  
documents, and any additional necessary documents related to  
this project, with LOF Development, LLC and/or the Lexington  
Opportunity  
Fund,  
LLC,  
or  
their  
affiliate(s),  
and/or  
a
to-be-formed Kentucky non-profit corporation or limited liability  
co.: (1) Development Agreement, (2) Real Estate Purchase and  
Sale Agreement, (3) Ground Lease, and (4) Facilities Lease;  
with an initial payment of $30 million towards the purchase of  
the properties and the construction of the project, and the terms  
of the ground lease and facilities lease not to exceed 35 years  
from the issuance of the lease obligations or an estimated  
annual payment of $3.5 million per year; authorizing the taking  
of any additional necessary actions related to this matter; and  
appropriating funds pursuant to Schedule No. 17; with the final  
closing and full notice to proceed with the project contingent  
upon the approval of the Ky. Local Government Public-Private  
Partnership Board pursuant to KRS 65.028(12), if applicable.  
[Dept. of General Services, Ford]  
VII. Resolutions – Second Reading  
1.  
A Resolution accepting the bid of C3 Mechanical, in the amount  
of $25,000, for the Mounted Police Ventilation Repairs, for the  
Div. of Facilities and Fleet Management, and authorizing the  
Mayor, on behalf of the Urban County Government, to execute  
an Agreement with C3 Mechanical, related to the bid. (4 Bids,  
Low) [Baradaran]  
2.  
3.  
A Resolution accepting the bid of Kentucky Stream Restoration  
in the amount of $222,000 for the Southland Park Water Quality  
Improvements, for the Div. of Environmental Services. (3 Bids,  
Low) [Carey]  
A Resolution accepting the bid of Myers Fence Inc., in the  
amount of $110,000, for the Veterans Park Net Backstop  
Replacement, for the Div. of Parks and Recreation, and  
authorizing the Mayor, on behalf of the Urban County  
Government, to execute an Agreement with Myers Fence Inc.,  
related to the bid. (1 Bid, Low) [Conrad]  
4.  
A Resolution ratifying the Permanent Classified Civil Service  
Appointments of: Michael Lemaster, Project Manager, Grade  
520N, $32.391 hourly in the Div. of Environmental Services,  
effective September 30, 2025, Sharon Bogner, Administrative  
Specialist Principal, Grade 520N, $31.620 hourly in the Div. of  
Environmental Services, effective October 7, 2025, Brandon  
Eads, Vehicle & Equipment Technician, Grade 517N, $25.696  
hourly in the Div. of Facilities and Fleet Management, effective  
November  
5,  
2025,  
Lorne  
Shearere,  
Heavy  
Equipment  
Technician, Grade 519N, $30.755 hourly in the Div. of Facilities  
and Fleet Management, effective November 19, 2025, Desiree  
Willis, Grants Administrative Aide, Grade 518N, $26.422 hourly  
in the Div. of Grants and Special Programs, effective October  
14, 2025; and ratifying the Permanent Sworn Appointment of:  
Bige Towery, Police Sergeant, Grade 315N, $42.968 hourly in  
the Div. of Police, effective September 30, 2025. [Div. of Human  
Resources, George]  
5.  
A Resolution authorizing the Mayor, or the Chief Information  
Officer as the Mayor’s designee, on behalf of the Urban County  
Government, to execute Amendment No. 2 to The Riskmaster  
Accelerator AWS Software as  
Agreement with Computer Sciences  
a
Service (SaaS) Access  
Corporation (CSC),  
extending the term of Work Order No. 8 for thirty-six (36)  
months, from October 1, 2025 to September 30, 2028, at a cost  
estimated not to exceed $60,039.30 annually, 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 the operation, support, or  
maintenance of the same, all subject to the appropriation of  
sufficient funds in future fiscal years. [Div. of Computer  
Services, Stewart]  
6.  
7.  
A Resolution authorizing and directing the Mayor, on behalf of  
the Urban County Government, to execute an Agreement with  
Atlantic Emergency Solutions, for a Custom Pierce Enforcer  
Custom Pumper at a cost not to exceed $1,150,000. [Div. of  
Fire and Emergency Services, Wells]  
A Resolution authorizing and directing the Mayor to execute a  
Memorandum of Understanding with CASA of Lexington, Inc.,  
Fayette County Family Courts and the Fayette County  
Attorney’s Office, for the provision of statutorily required  
services for children who enter the Fayette County Court  
System as a result of dependency, neglect and/or abuse. [Div.  
of Youth Services, Persley]  
8.  
A Resolution authorizing and directing the Mayor, on behalf of  
the Urban County Government, to execute the Grant Agreement  
with Bluegrass Agtech Development Corp. for challenge grants  
to improve agriculture technology, at a cost not to exceed  
$250,000. [Mayor's Office, Atkins]  
9.  
A Resolution authorizing the Mayor, on behalf of the Urban  
County Government, to execute an Agreement with Lexington  
Christian Academy, to host the annual Kiddie Kapers Holiday  
Show, at an estimated cost not to exceed $1,500. [Div. of Parks  
and Recreation, Conrad]  
10.  
A Resolution authorizing and directing the Mayor, on behalf of  
the Urban County Government, to accept an additional award of  
$12,577.96 from the Ky. Dept. of Education/Div. of School and  
Community Nutrition in Federal funds for participation in the  
united States Dept. of Agriculture’s Child Care Food Program,  
for provision of breakfast, lunch, and supplements at free and  
reduced rates to infants and toddlers attending the Family Care  
Center’s Childcare and Pre-School Programs in FY 2025, the  
acceptance of which does not obligate the Urban County  
Government to the expenditure of funds, and authorizing the  
Mayor to transfer unencumbered funds within the Grant Budget.  
[Div. of Family Services, Horton-Holt]  
11.  
12.  
13.  
A Resolution authorizing the Mayor, on behalf of the Urban  
County Government, to execute an Amendment to an  
Agreement with A Caring Place, Inc., to revise the audit  
requirements and further authorizing the Mayor to execute any  
other necessary amendments with A Caring Place, Inc., related  
to the Agreement. [Div. of Aging and Disability Services,  
Stambaugh]  
A Resolution authorizing the Mayor, on behalf of the Urban  
County Government, to execute the 2026 General Term Orders  
for the Fayette County Clerk, establishing the number of  
deputies and assistants allowed to the County Clerk and their  
respective compensation, subject to the limits for each category  
as specified in the General Term Orders and the requirements  
established by law. [Dept. of Finance, Hensley]  
A Resolution authorizing and directing the Mayor, on behalf of  
the Urban County Government, to execute and submit a Grant  
Application to the Ky. State Police-Vehicle Enforcement Div., to  
provide any additional information requested in connection with  
this Grant Application, and to accept this Grant if the application  
is approved, which Grant funds are in the amount of $64,864.10  
in Federal funds for the continued operation of the Motor Carrier  
Safety Assistance Program (MCSAP) for FY 2025, the  
acceptance of which obligates the Urban County Government to  
the expenditure of $3,413.90 as a local match, and authorizing  
the Mayor to transfer unencumbered funds within the Grant  
Budget. [Div. of Police, Weathers]  
14.  
A Resolution authorizing and directing the Mayor, on behalf of  
the Urban County Government, to accept an award of $200,000  
in Federal funds from the U.S. Dept. of Justice, Office of  
Community Oriented Policing Services (COPS), under the Law  
Enforcement Mental Health & Wellness Act Grant Program  
(LEMHWA) for FY 2026 through FY 2028, for the expansion of  
the Wellness Unit in the Div. of Police, the acceptance of which  
does not obligate the Urban County Government to the  
expenditure of funds, and authorizing the Mayor to transfer  
unencumbered funds within the Grant Budget for this Grant.  
[Div. of Police, Weathers]  
15.  
A Resolution authorizing and directing the Mayor, on behalf of  
the Urban County Government, to accept a Grant Award of  
$33,500 from the Bluegrass Community Foundation to support  
programming along Town Branch Commons, the acceptance of  
which does not obligate the Urban County Government for the  
expenditure of funds, and authorizing the Mayor to transfer  
unencumbered funds within the Grant Budget. [Div. of Parks  
and Recreation, Conrad]  
16.  
A Resolution authorizing the Mayor, on behalf of the Urban  
County Government, to execute Change Order No. 1 to the  
Agreement with Tribute Contracting & Consultants, LLC, for the  
Blenheim Way Sewer Replacement Project, decreasing the  
Contract price by the sum of $140,380.57, from $999,451.00 to  
$859,070.43, to delete bid items that were not necessary to  
complete the project. [Div. of Water Quality, Martin]  
17.  
18.  
A Resolution authorizing the Mayor, on behalf of the Urban  
County Government, to execute an Agreement awarding a  
Class B (Infrastructure) Incentive Grant to 1000 Delaware, LLC,  
for a Stormwater Quality Project, at a cost not to exceed  
$231,984.38. [Div. of Water Quality, Martin]  
A Resolution authorizing and directing the Mayor, or her  
designee, on behalf of the Urban County Government, to  
execute a Non-Binding Letter of Intent with Social Impact Solar  
LLC, setting forth the parties’ mutual intent and process for  
negotiating  
development,  
and  
drafting  
definitive  
and  
Agreements  
operation of  
for  
a
the  
Solar  
construction,  
Photovoltaic Project located on a portion of the Haley Pike  
Landfill, at no cost to the Urban County Government. [Dept. of  
Environmental Quality and Public Works, Albright]  
19.  
A
Resolution authorizing the Mayor, on behalf of the  
Lexington-Fayette Urban County Government, to execute an  
Agreement with the Norfolk Southern Railway Co., for  
preliminary engineering services regarding quite zones, for the  
Div. of Traffic Engineering, at a cost not to exceed $30,000.  
[Div. of Traffic Engineering, Neal]  
20.  
21.  
A Resolution authorizing and directing the Mayor, on behalf of  
the Urban County Government, to execute an Amendment to  
the Federal Equitable Sharing Agreement with the Dept. of  
Justice to reflect changes in the Equitable Sharing Funds spent.  
[Div. of Police, Weathers]  
A Resolution authorizing and directing the Mayor, on behalf of  
the Urban County Government, to execute  
a
Subrecipient  
Agreement with Lexington Habitat for Humanity, Inc. (“Habitat”)  
and LHH Transformation Housing Affordability, LLC (“LHH”),  
Habitat’s wholly owned subsidiary, to pass through $10,000,000  
in Commonwealth of Ky. funds to LHH, for payment of costs  
related to  
Transformational  
a
housing project proposed by Lexington’s  
Housing Affordability Partnership, and  
authorizing the Mayor to execute any other needed Agreements  
or amendments with Habitat and/or LHH related to these funds.  
[Office of Affordable Housing, McQuady]  
22.  
A Resolution authorizing and directing the Mayor, on behalf of  
the Urban County Government, to accept a Grant from the  
United States Dept. of Health and Human Services, which Grant  
Funds are in the amount of $461,997 in Federal funds, under  
the First Responders - Comprehensive Addiction and Recovery  
Support Services Act Grant, to support the Year 4 Continuation  
of the Expanded First Responders and Community Partners  
Overdose Prevention Project, the acceptance of which does not  
obligate the Urban County Government to the expenditure of  
funds, and authorizing the Mayor to transfer unencumbered  
funds within the Grant Budget. [Dept. of Social Services,  
Allen-Bryant]  
23.  
A Resolution authorizing the Div. of Water Quality, on behalf of  
the Urban County Government, to purchase Supervisory Control  
and  
Data  
Acquisition  
(SCADA)  
Citect/Historian  
Support  
Services for the Town Branch and West Hickman Waste Water  
Treatment Plants and Pump Stations, from ATR Distributing  
Co., Inc., a sole source provider, and authorizing the Mayor, on  
behalf of the Urban County Government, to execute any  
necessary Agreement with ATR Distributing Co., Inc. related to  
the procurement, at a cost not to exceed $61,171.90. [Div. of  
Water Quality, Martin]  
24.  
A Resolution authorizing the Mayor, on behalf of the Urban  
County Government, to execute an Agreement with the Ky.  
Transportation Cabinet (KYTC), for acquisition of former state  
right-of-way located near the intersection of KY 922 (Oliver  
Lewis Way) and Manchester St., and further authorizing the  
Mayor to accept a deed and to execute any other documents  
related to the transfer. [Dept. of Environmental Quality and  
Public Works, Albright]  
25.  
A Resolution authorizing the Mayor, on behalf of the Urban  
County Government, to execute an Agreement with Kathy H.  
Witt, Sheriff of Fayette County, for the collection of the Ad  
Valorem Urban Service District Taxes for the 2025 and 2026  
property tax years, at a cost not to exceed one percent (1%) of  
the amount of Fiscal Year 2026 Ad Valorem Urban Service  
District Taxes collected; two percent (2%) of the amount of  
Fiscal Year 2027 Ad Valorem Urban Service District Taxes  
collected; and four and one quarter percent (4.25%) of the  
amount of Ad Valorem Parks Taxes collected, with the  
payments to be treated as a commission and the Urban County  
Government to receive any related payment from the  
Commonwealth of Ky. [Dept. of Finance, Hensley]  
26.  
A Resolution authorizing the Mayor, on behalf of the Urban  
County Government, to execute Contract Modification No. 1 to  
the Agreement with Commonwealth of Ky. Transportation  
Cabinet, Dept. of Highways, to increase the reimbursement to  
the Urban County Government by $60,000, from up to $426,000  
to up to $486,000, for operation and maintenance of traffic  
signals and electrical traffic control devices on the state primary  
road system. [Div. of Traffic Engineering, Neal]  
27.  
28.  
A Resolution authorizing and directing the Mayor, on behalf of  
the Urban County Government, to execute a Volunteer Site  
Information Sheet and any related documents, for the provision  
of the 2026 Volunteer Income Tax Assistance Program at the  
Charles Young Center, at no cost to the Urban County  
Government. [Dept. of Social Services, Allen-Bryant]  
A Resolution authorizing and directing the Mayor, on behalf of  
the Urban County Government, to execute Modification No. 1 to  
the Agreement with Ky. Dept. of Military Affairs, Div. of  
Emergency Management to extend the performance period.  
[Div. of Emergency Management, Larkin]  
29.  
A Resolution authorizing and directing the Mayor, on behalf of  
the Urban County Government, to execute Amendment No. 1 to  
an Agreement with New Beginnings, Bluegrass, Inc., related to  
the  
Housing  
Navigation  
Permanent  
Supportive  
Housing  
Program, to extend the period of performance to April 30, 2026,  
and further authorizing the Mayor to execute any other  
necessary amendments related to the use of these funds. [Div.  
of Grants and Special Programs, Reynolds]  
30.  
A Resolution authorizing the Mayor, on behalf of the Urban  
County Government, to execute the 2026 General Term Orders  
for the Fayette County Sheriff, establishing the number of  
deputies and assistants allowed to the County Sheriff and their  
respective compensation, subject to the limits for each category  
as specified in the General Term Orders and the requirements  
established by law. [Dept. of Finance, Hensley]  
31.  
32.  
A Resolution authorizing the Mayor, on behalf of the Urban  
County Government, to execute an Agreement awarding a  
Class B (Infrastructure) Incentive Grant to BBPH Properties,  
LLC, for a Stormwater Quality Project, at a cost not to exceed  
$113,800. [Div. of Water Quality, Martin]  
A Resolution authorizing the Mayor, on behalf of the Urban  
County Government, to execute an Agreement awarding a  
Class  
B
(Infrastructure)  
Incentive  
Grant  
to  
Andover  
Neighborhood Association, Inc., for  
a
Stormwater Quality  
Project, at a cost not to exceed $36,900. [Div. of Water Quality,  
Martin]  
33.  
34.  
35.  
A Resolution authorizing the Mayor, on behalf of the Urban  
County Government, to execute Change Order No. 8 to the  
Agreement with Marrillia Design and Construction Inc., for the  
Town Branch Park Access Improvements Project, increasing  
the Contract price by the sum of $341,948.32, from  
$5,483,002.00 to $5,824,950.32. [Div. of Engineering, Burton]  
A Resolution authorizing the Mayor, on behalf of the Urban  
County Government, to execute Change Order No. 5 to the  
Agreement  
with  
L-M  
Asphalt  
Partners,  
Ltd  
dba  
ATS  
construction, for the Clays Mill Rd. Section 1 Project, increasing  
the Contract price by the sum of $1,085,012.44, from  
$12,056,925.97 to $13,141,938.41. [Div. of Engineering, Burton]  
A Resolution authorizing the Div. of Police to purchase FARO  
3D Crime Scene Scanner from FARO Technologies Inc., a sole  
source provider, and authorizing the Mayor, on behalf of the  
Urban  
County  
Government,  
to  
execute  
any  
necessary  
Agreement with FARO Technologies Inc., related to the  
procurement at a cost not to exceed $5,973.73. [Div. of Police,  
Weathers]  
36.  
37.  
38.  
A Resolution authorizing the Mayor, on behalf of the Urban  
County Government, to execute an Agreement with Rumpke of  
Ky., Inc., for trash collection services at Raven Run Nature  
Sanctuary, at a cost estimated not to exceed $5,000 for FY26  
and $8,000 for future fiscal years. [Div. of Parks and Recreation,  
Conrad]  
A Resolution authorizing the Div. of Water Quality, on behalf of  
the Urban County Government, to purchase field service repairs  
and parts for rebuild of the fine screens and wash presses, from  
Huber Technology, Inc., a sole source provider, at a cost  
estimated not to exceed $123,628.57. [Div. of Water Quality,  
Martin]  
A Resolution authorizing the Div. of Emergency Management to  
purchase an outdoor warning siren from Federal Signal, a sole  
source provider, and authorizing the Mayor, on behalf of the  
Urban  
County  
Government,  
to  
execute  
any  
necessary  
Agreement with Federal Signal, related to the procurement at a  
cost not to exceed $40,692. [Div. of Emergency Management,  
Larkin]  
39.  
40.  
A Resolution authorizing the Mayor, on behalf of the Urban  
County Government, to execute Change Order No. 6 to the  
Agreement with L-M Asphalt  
Partners,  
Ltd.  
dba  
ATS  
Construction, for repairs to the Mainline Rd. at Cardinal Run  
North Park, at a cost of $175,885.00, raising the Contract total  
to $7,773,960.94. [Div. of Parks and Recreation, Conrad]  
A Resolution authorizing and directing the Mayor, on behalf of  
the Urban County Government, to execute an Agreement with  
the Lexington-Fayette County Health Dept. for the expanded  
First  
Prevention Project (EFRCPOPP), funded under the U.S. Dept.  
of Health and Human Services First Responders  
Responders  
and  
Community  
Partners  
Overdose  
-
Comprehensive Addiction and Recovery Act Grant (FR-CARA),  
at a cost not to exceed $165,000. [Mayor's Office, Combs  
Marks]  
41.  
A Resolution authorizing the Mayor, on behalf of the Urban  
County Government, to execute an Agreement with Morehead  
University, offering a 35% tuition waiver for any online course  
for full-time Lexington-Fayette Urban County Government  
employees, at no cost to the Urban County Government. [Div. of  
Human Resources, George]  
42.  
A Resolution authorizing and directing the Mayor, on behalf of  
the Urban County Government, to execute Addendum No. 3 to  
the Agreement with the University of Ky. Research Foundation  
(UKRF), for the provision of evaluation services for Year Four of  
the expanded First Responders and Community Partners  
Overdose Prevention Project, at a cost not to exceed $99,998.  
[Mayor's Office, Combs Marks]  
43.  
A Resolution authorizing the Mayor, on behalf of the Urban  
County Government, to execute an Agreement with Stanard &  
Associates, Inc., for the Police Officer Selection Test for LFUCG  
Police recruit candidates, at a cost not to exceed $5,000. [Div.  
of Human Resources, George]  
44.  
45.  
A Resolution authorizing and directing the Mayor, on behalf of  
the Urban County Government, to execute a Memorandum of  
Understanding with Baptist Healthcare System, Inc., for use of  
their helipad. [Div. of Police, Weathers]  
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 LFUCG Div.  
of  
Traffic  
Engineering  
Services  
($30,000.00);  
($15,000.00);  
($632.00);  
LFUCG  
LFUCG  
Garden  
Div.  
Div.  
Meadows  
of  
of  
Environmental  
Environmental  
Services  
Homeowners Association, Inc. ($1,500.00); Voices of Hope-  
Lexington, Inc. ($1,381.96); the Hope Center, Inc. ($850.00);  
LFUCG Div. of Traffic Engineering ($9,000.00); LFUCG Div. of  
Parks and Recreation ($30,000.00); and LFUCG Div. of  
Environmental Services ($2,574.00), for the Office of the Urban  
County Council, at a cost not to exceed the sum stated. [Council  
Office, Hall]  
46.  
A Resolution authorizing and directing the Mayor, on behalf of  
the Urban County Government, to execute Agreements related  
to Neighborhood Development Funds with Center for Women,  
Children and Families, Inc. ($7,000); the Friends of the Parks in  
Fayette County, Inc. ($1,392); and 16th District PTA Inc. C/o  
Britton PTSA ($800), for the Office of the Urban County Council,  
at a cost not to exceed the sum stated. [Council Office, Hall]  
47.  
A Resolution authorizing the Mayor, on behalf of the Urban  
County Government, to execute a First Amendment to Purchase  
of Service Agreements with the following Extended Social  
Resource (ESR) Program Grantee agencies, authorizing  
additional funding for services provided to the public pursuant to  
RFP #20-2024 (Food Insecurity and Nutritional Access):  
FoodChain, Inc. ($24,184); Glean Ky. ($4,000); God’s Pantry  
Food Bank, Inc. ($108,480); Greenhouse17 ($10,000);  
Lexington Gay Services Organization d/b/a Lexington Pride  
Center ($15,561); Moveable Feast Lexington, Inc. ($23,000);  
and the Nathaniel Mission ($22,800), at an additional cost not to  
exceed $208,025 in Fiscal Year 2026. [Council Office, Hall]  
48.  
A Resolution authorizing and directing the Mayor, on behalf of  
the Urban County Government, to execute a Purchase of  
Service Agreement with Northern Ky. Legal Aid Society, Inc.,  
dba Legal Aid of the Bluegrass, to extend the provision of  
housing stability services through August 31, 2026, at a cost not  
to exceed $150,000, contingent upon approval of a necessary  
Budget amendment. [Council Office, Hall]  
VIII. Fire/Police Discipline - YES  
IX.  
X.  
Announcements  
Public Comment - Issues Not on Agenda  
Adjournment