MASON COUNTY KENTUCKY FISCAL COURT
REGULAR MEETING
December 15, 2020
9:00 a.m.
Agenda
I. Call to Order and Pledge of Allegiance
II. Roll Call
III. Approval of Minutes
A. November 10, 2020
IV. Introduction of Guests
V. Road Department Report
VI. Animal Shelter Report
VII. Sheriff’s Office Report
A. 2021 Budget
VIII. Landfill Report
IX. Recycling Center
X. Solid Waste Reports
XI. Detention Center Report
XII. Treasurer’s Report
XIII. Mason County Public Properties
IVX. New Business
A. County Clerk 2021 Budget
B. Second Reading – Ordinance 20-05: Detox Facility Zoning Text Amendments
C. First Reading – Ordinance 20-06: Zoning Map Amendment
D. Resolution 20-13: Modernization of Kentucky’s Transportation Funding Mechanisms
E. 2021 Holiday Schedule
F. Arts Commission
1. Reappointment of Laurie Watt – 4 years – term expiration: 01/01/2025
2. Reappointment of Robert Roe – 4 years – term expiration: 01/01/2025
G. Ethics Board – 4 years – term expiration: 01/01/2025
H. Western-Lewis-Rectorville Water & Gas – reappointment of Joe Gantley
4 years – term expiration: 01/01/2025
I. Harp Enterprises – Voting Machines
J. Surplus Property
K. Permit Report
VX. Other
VXI. Old Business
XVII. Communication from Judge/Executive and Commissioners
XVIII. Adjournment