KEN103_FiscalCourt_Logo_RGB_Color
KENTON COUNTY FISCAL COURT
Historic Kenton County Courthouse
5272 Madison Pike
 Independence, KY  41051

AGENDA
February 10, 2026
    5:30 P.M.

1.

Call To Order - Judge/Executive Kris Knochelmann

2.

Invocation and Pledge of Allegiance - Judge/Executive Knochelmann

3.

Approval of Minutes (Action Requested)

3.I.

Approval of the Minutes from the meeting of January 27, 2026.

Documents:
  1. 01-27-26.pdf
4.

Citizens Address

5.

General Business

5.I.

Update from BeNKY.

5.II.

Claims List dated February 10, 2026

6.

Resolutions (Action Requested)

6.I.

Resolution No. 26-01C (Action Requested) A Resolution for the Kenton County Fiscal Court concerning Fiscal Year Budget Adjustments.

6.II.

Resolution No. 26-05 (Action Requested) A Resolution of the Kenton County Fiscal Court authorizing the Judge Executive to execute an amendment to the Northern Kentucky Special Weapons and Tactics (S.W.A.T.) Inc. interlocal agreement.

6.III.

Resolution No. 26-06 (Action Requested) A Resolution renaming the Pioneer Award.

7.

Consent Agenda (Action Requested)

7.I.

Exhibit 26-13 Request approval of the Memorandum of Agreement Amendment #1 between the Kenton County Fiscal Court and Life Learning Center for the Bridge to Medications for the Opioid Use Disorder Program at the Kenton County Detention Center.

7.II.

Exhibit 26-14 Request approval to surplus a 2016 Dodge Charger for the Kenton County Sheriff’s Department.

7.III.

Exhibit 26-15 Request approval to go out to bid for Food and Chemical products for the Kenton County Detention Center.

7.IV.

Exhibit 26-16 Request approval to go out to bid for a locker room remodel and demolition for the Kenton County Detention Center

7.V.

Exhibit 26-17 Request approval of a funding agreement between the Kenton County Fiscal Court and Cincy Bike Share for the Red Bike program.

7.VI.

Exhibit 26-18 Request approval to extend the Landscape/Lawn Services contract with Merkle Lawn Care Co. for the Kenton County Parks and Recreation, Animal Services and Building and Grounds Departments.

7.VII.

Exhibit 26-19 Request approval to solicit bids for Office and Janitorial Supplies for the Kenton County Fiscal Court.

7.VIII.

Exhibit 26-20 Request approval of the service agreement for S2/Lenel NetVR licensing for the Animal Shelter and the Independence Courthouse for the Kenton County Technology Services Department.

7.IX.

Exhibit 26-21 Request approval of the service agreement for S2/Lenel NetVR licensing for the Kenton County Emergency Communications Department.

7.X.

Exhibit 26-22 Request approval to purchase computers from Dell on the State contract for the Kenton County Emergency Communications Department.

7.XI.

Exhibit 26-23 Request approval to award the contract to Rusk Heating and Cooling to provide countywide HVAC maintenance and repair.

7.XII.

Exhibit 26-24 Request approval to accept an amendment to the Design Services Agreement with Apex Aerial Works, LLC at the New County Park.

7.XIII.

Exhibit 26-25 Request approval to award the contract for the COLA – Kenton County Auditor Tool to Seven Hills for the Kenton County Technology Services Department.

7.XIV.

Exhibit 26-26 Request approval to award the RFP for the Gasoline and Diesel Fuels Delivery to Campbell Oil Company for the Kenton County Public Works Department.

8.

Executive Orders

8.I.

Executive Order 26-19 (No Action Needed) An Executive Order rescinding the Level One Snow Emergency that was issued on January 24, 2026.

8.II.

Executive Order 26-20 (No Action Needed) An Executive Order declaring a Level One Snow Emergency effective February 3, 2026, until rescinded.

8.III.

Executive Order 26-21 (No Action Needed) An Executive Order rescinding the Level One Snow Emergency that was issued on February 3, 2026.

8.IV.

Executive Order 26-22 (Action Requested) An Executive Order relating to the Fiscal Court approving the appointment of Chad Summe and Dave Knox to the BeNKY Board.

8.V.

Executive Order 26-23 (Action Requested) An Executive Order relating to the Fiscal Court approving the appointment of McKenzie Moffett as a Public Safety Telecommunicator I for the Kenton County Emergency Communications Department.

8.VI.

Executive Order 26-24 (Action Requested) An Executive Order relating to the Fiscal Court accepting the retirement of David Leonard as the Assistant Director of Administration for the Kenton County Emergency Communications Department.

8.VII.

Executive Order 26-25 (Action Requested) An Executive Order relating to the Fiscal Court accepting the resignation of Michael Whitford as a Police Officer II for the Kenton County Police Department.

8.VIII.

Executive Order 26-26 (Action Requested) An Executive Order relating to the Fiscal Court approving the appointment of Scott Hardcorn as the Executive Director of the Northern Kentucky Drug Strike Force.

8.IX.

Executive Order 26-27 (Action Requested) An Executive Order relating to the Fiscal Court approving the appointment of Morgan Dieterle as a Public Safety Telecommunicator I for the Kenton County Emergency Communications Department.

8.X.

Executive Order 26-28 (No Action Needed) An Executive Order declaring a Level One Snow Emergency effective February 6, 2026, until rescinded.

8.XI.

Executive Order 26-29 (No Action Needed) An Executive Order rescinding the Level One Snow Emergency that was issued on February 6, 2026.

9.

Administrative Reporting

9.I.

Kelly Sauer - Animal Services

9.II.

John Stanton - External Affairs

9.III.

Spencer Stork- Public Works

9.IV.

Kurt Greivenkamp - Treasury

10.

County Administrator's Report

11.

County Attorney's Report

12.

Commissioners' Report

13.

Judge/Executive's Report

14.

Adjournment