Lexington-Fayette Urban County Government  
200 E. Main St  
Lexington, KY 40507  
Docket  
Thursday, January 22, 2026  
6:00 PM  
Work Copy  
Council Chambers  
Urban County Council  
I.  
Roll Call  
II.  
III.  
Invocation  
Minutes of the Previous Meetings  
Minutes of the 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]  
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]  
2.  
3.  
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]  
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]  
4.  
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]  
5.  
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]  
6.  
7.  
8.  
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]  
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]  
9.  
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]  
10.  
11.  
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  
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]  
12.  
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]  
13.  
VIII. Resolutions – Second Reading  
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]  
1.  
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]  
2.  
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]  
3.  
4.  
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]  
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]  
5.  
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]  
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]  
7.  
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.  
8.  
of Environmental Quality and Public Works, Albright]  
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]  
9.  
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]  
10.  
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]  
11.  
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]  
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]  
13.  
14.  
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]  
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]  
15.  
16.  
17.  
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]  
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]  
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]  
18.  
A Resolution authorizing the Mayor, on behalf of the Urban County  
Government, to execute Certificates of Consideration and other  
19.  
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]  
20.  
21.  
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]  
X.  
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 & Resident Services, effective January  
26, 2026;  
(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.  
XIV. Fire/Police Discipline - NO  
XII. Announcements  
XIII. Public Comment - Issues Not on Agenda  
Adjournment