Franklin County Fiscal Court approves budget amendment, SRO MOU and multiple personnel actions
Get AI-powered insights, summaries, and transcripts
SubscribeSummary
At its Nov. 5 meeting, the Franklin County Fiscal Court unanimously approved Amendment #2 to Ordinance #4-2025 (FY2025-26 budget), a Memorandum of Understanding for school resource officer services, several personnel pay adjustments, engagement of the county auditor, and authorized a closed session under KRS 61.810.
Frankfort — The Franklin County Fiscal Court voted unanimously on Nov. 5 to approve a set of administrative and fiscal measures, including the second reading of Amendment #2 to Ordinance #4-2025 relating to the Fiscal Year 2025–2026 budget, authorization of a school resource officer Memorandum of Understanding (MOU) between the Franklin County Sheriff’s Office and the Board of Education of Franklin County, multiple personnel pay actions for Light Equipment Operators, and engagement of auditing services for the year ended June 30, 2025.
The voting meeting, called to order at 6:32 p.m., recorded favorable votes from Squires Sherry Sebastian, J.W. Blackburn, Kelly Dycus, Mike Harrod, Richard Tanner, Eric Whisman and Judge Michael Mueller on each motion. The court approved minutes from the Oct. 29 regular meeting and the Oct. 30 special meeting, and approved an amended 2024 Sheriff’s Official Receipt for Property Tax Bills.
On school safety policy, the court authorized a Memorandum of Understanding between the Franklin County Sheriff’s Office and the Board of Education of Franklin County to provide School Resource Officer services. The motion to approve the MOU was moved by Squire Sherry Sebastian and seconded by Squire Kelly Dycus and was adopted unanimously.
Personnel items included authorization of starting pay for a newly appointed Light Equipment Operator (without a commercial driver’s license) and salary increases for Light Equipment Operators Matthew Talson, Tyler Lacy and Lewis Wray. Those personnel motions were moved and seconded by members of the court and approved without opposition.
Financial oversight actions included approval of an engagement letter with Allison Ball, Auditor of Public Accounts, to perform auditing services for the fiscal year ended June 30, 2025; approval of Budget Transfers for FY2025–2026; and authorization to receive the Treasurer’s Report. The court also approved the second reading of Amendment #2 to Ordinance #4-2025, the county’s FY2025–2026 budget amendment.
Regarding claims and bills, no motion was made to deny any claim and bills were ordered paid as presented.
Late in the meeting the court voted to go into closed session under Kentucky Revised Statutes (KRS) 61.810(1)(c) and (f) for discussions of proposed or pending litigation and for personnel matters that might lead to appointment, discipline or dismissal of an individual employee. The court later returned to open session and adjourned the meeting at 6:36 p.m.
Reappointments and terms: the court approved the reappointment of Elle Travis to the Franklin County Board of Health for a term ending Dec. 31, 2028. Where roll-call votes were recorded in the minutes, motions passed unanimously with the seven-member court voting in favor.
Next steps: The minutes and approved ordinance amendment will be part of the county record; the MOU implementation and personnel actions will proceed through the departments involved.
