ClassifiedsMarketplace
Logo
  • Classifieds
  • Sign In
  • Register

  1. Home
  2. Legals
  3. Legals & Public Notices

NOTICE TO INFORM: At the Lexington-Fayette Urban County Council meeting on June 12, 2025, Ordinances 36-42 were enacted related to: (1) amending the Lexington-Fayette County Zoning Ordinance as follows: amending Articles 1-11; 6-1; 6-5; 6-7; 9-3; 9-5; 9-6;9-7; 9-8; 11-6; 11-7; 11-8; 12-7; 12-8; 12-9; 12-10; 15-2; 16-6; 16-7; 16-12; 18-2; 18-3;21-4; 21-6; 21-7; 23B-4; 23B-5; 28-3; 28-4; 28-5; and 28-6; creating Articles 16-15, 16-16, and 21-9; and deleting Article 28-7, all in order to adopt Ordinances clarifying objective standards to be ministerially applied to the Development Plan Review, as amended; (2) changing the zone from a Professional Office (P-1) zone and Medium Density Residential (R-4) zone to a Downtown Frame Business (B-2a) zone, for 1.93 net (2.34 gross) acres, for property located at 169, 175, 179, and 185 East Maxwell Street and 245, 251, 257, 261, 267, 271, and 275-277 Lexington Ave; (3) 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, Schedule No. 24; (4) amending the authorized strength by abolishing one (1) classified position and creating one (1) position, all in the Div. of Parks and Recreation; (5) amending the authorized strength by abolishing two (2) classified positions in the Div. of Facilities and Fleet Management; (6) appropriating the revenues, expenditures/expenses and interfund transfers for the General Services District fund, the Full Urban Services Districts fund, the Police Confiscated Federal fund, the Police Confiscated State fund, the Public Safety fund, the Municipal Aid Program fund, the County Road Aid Program fund, the Mineral Severance fund, the Coal Severance fund, the Miscellaneous Special Revenue fund, the Police Confiscated Treasury fund, the Lexington Economic Development fund, the Affordable Housing and Homelessness fund, the FY 2026 Bond Projects funds, the Sanitary Sewer Revenue and Operating fund, the Sanitary Sewer Construction fund, the Lexington-Fayette Urban County Government Public Facilities Corporation General fund, the Lexington-Fayette Urban County Government Public Facilities Corporation Parks Projects fund, the Parks Fund-Ballot Initiative, the Water Quality Management fund, the Water Quality Management Construction fund, the Landfill Fund, the Right of Way Program fund, the Extended School Program fund, the Enhanced 911 fund, the Central Ky. 911 fund, the City Employees' Pension fund, the Police and Fire Retirement fund of the Lexington-Fayette Urban County Government, the Medical Insurance fund, the Property and Casualty Claims fund, and any other funds as provided in Exhibit "A", on a divisional level by four (4) control levels, for the fiscal year ending June 30, 2026, for the Lexington-Fayette Urban County Government and its agencies and instrumentalities; approving and adopting the capital improvement Program for Fiscal Years (FY) 2026 through (FY) 2031, as a portion of the Fiscal Year (FY) 2026 Annual Capital Improvements Budget; and approving funding for the Lexington-Fayette Urban County Tourist and Convention Commission from the Transient Room Tax, said funding to equal 99 1/2% of the revenue from the tax; (7) amending certain of the Budgets of the Lexington-Fayette Urban County Government to pre-fund various components of the Fiscal Year 2026 Budget, and appropriating and re-appropriating funds, Schedule No. 26. These documents may be viewed in their entirety at https://bit.ly/ords36-42 or in the Council Clerk's Office at 200 E. Main St. Lexington, KY 40507. 859-258-3240. View all LFUCG legal notices at https://www.lexingtonky.gov/public-notices IPL0244838 Jun 20 2025
Post Date: 06/20 12:00 AM
Refcode: #IPL0244838 
Print
  • COPYRIGHT
  • PRIVACY POLICY
  • TERMS OF SERVICE
iPublish® Marketplace powered by iPublish® Media Solutions © Copyright 2025