MASON COUNTY KENTUCKY FISCAL COURT
REGULAR MEETING
April 13, 2021
9:00 a.m.
Agenda
1. Call to Order and Pledge of Allegiance
2. Roll Call
3. Approval of Minutes
A. March 9, 2021
4. Introduction of Guests
A. Mason County Conservation District
Anthony Wenz, Jr., Janice Barnett, Lloyd Schiltz
5. Road Department Report
6. Animal Shelter Report
7. Sheriff’s Office Report
A. 2020 Fee Settlement
8. Landfill Report
9. Recycling Center
10. Solid Waste Reports
11. Detention Center Report
A. Lewis County Inmate Contract
12. Treasurer’s Report
13. Mason County Public Properties
14. New Business
A. Ordinance 21-01: Amending Ordinance 00-03 Creating a License Fee Upon Insurance Premiums
B. Resolution 21-09: KOHS Grant Application(s) Authorization
C. Resolution 21-10: County Road Aid Cooperative Program Agreement
D. East Kentucky Power – Rescind Permit 21-02
E. Buffalo Trace Road Commission Cooperative Bids
F. Limestone Cycling Tour, Inc. Sponsorship
G. Mason County Regional Agtech Demonstration and Innovation Farm
H. Tax Assessment Appeals Board: Doug Hendrickson – 3 year term – Expires 06/01/2024
I. Ethics Committee Appointment: Tom Clarke – 4-year term – Expires 01/01/2025
J. Surplus Property
K. Permit Report
15. Other
16. Old Business
17. Communication from Judge/Executive and Commissioners
18. Adjournment