Ordinances

Mason County Fiscal Court Ordinances

2021
  • Ordinance No. 21-07

    An ordinance relating to the annual budget and amendment thereof. Whereas Mason County, Kentucky has realized unbudgeted receipts. Be it ordained by Mason County of the Commonwealth of Kentucky.

    Given First Reading: September 14, 2021

    Given Second Reading and Enacted: October 12, 2021

  • Ordinance No. 21-08

    An ordinance adopting the findings of fact, conclusions of law and recommendations of the Mason County Joint Planning Commission pertaining to the Application of Eric White to rezone from A-2 agriculture to B-2 highway business an 8.381 acre tract of real property located at 4077 KY 10 in Mason County, Kentucky and granting the application for a map amendment.

    Given First Reading: September 14, 2021

    Given Second Reading, Motion Made, Seconded, and Unanimously Passed: October 12, 2021

  • Ordinance No. 21-05

    An ordinance amending the Mason County Administrative Code to amend the sick time donation and compensation for accumulated sick time policies, and the provisions of the personnel code pertaining to medical certification and drug or alcohol testing for commercial drivers.

    Given First Reading: July 13, 2021

    Given Second Reading and Adopted: August 10, 2021

  • Ordinance No. 21-06

    An ordinance rejecting the findings of fact, conclusions of law and recommendations of the Mason County Joint Planning Commission pertaining the application of Stephen and Rosie Wagler to rezone from A-2 agriculture to B-2 highway business approximately 8 acres of real property located at 5895 US 68 in Mason County, Kentucky, and denying the application for a map amendment.

    Given First Reading: July 13, 2021

    Given Second Reading, Motion Formed, Seconded and Unanimously Passed: August 10, 2021

  • Ordinance No. 21-04

    An ordinance discontinuing maintenance of Lees Creek Road (CR 1321) from the 2.0 mile marker from KY 8 to the intersection of Tuckahoe Road (KY 576), and removing such roadway from the inventory of the county maintained road system.

    Given First Reading: June 15, 2021

    Given Second Reading, Ordained and Enacted: July 13, 2021

  • Ordinance No. 21-01

    AN ORDINANCE AMENDING ORDINANCE NO. 00-03 CREATING A LICENCE FEE UPON INSURANCE PREMIUMS IN ORDER TO EXCLUDE FROM IMPOSITION OF THE LICENSE FEE UPON ANY POLICY OF INSURANCE SUBJECT TO AN INSURANCE TAX IMPOSED BY A MUNlClPALITY, AND OTHERWISE REENACTING AND REPUBLISHING THE INSURANCE PREMIUM LICENSE FEE ORDINANCE.

2020
  • Ordinance No. 20-06

    AN ORDINANCE ACCEPTING THE FINDINGS OF FACT, CONCLUSIONS OF LAW AND RECOMMENDATIONS OF THE MASON COUNTY JOINT PLANNING COMMISSION AND APPROVING THE APPLICATION OF DG MAYSVILLE KY, LLC FOR A ZONING MAP AMENDMENT…

  • Ordinance No. 20-05

    AN ORDINANCE ADOPTING THE PROPOSED TEXT AMENDMENT RELATING TO THE DEFINITION OF DETOX FACILITIES, SOBER LIVING FACILITY, AND AMENDING OR…

  • Ordinance No. 20-04

    Flood Damage Prevention Ordinance

  • Ordinance No. 20-03

    AN ORDINANCE GRANTING LIMESTONE CABLE VISION, INC. A KENTUCKY CORPORATION,ITS SUCCESSORS AND ASSIGNS, THE RIGHT TO ACQUIRE, CONSTRUCT, MAINTAIN, AND OPERATE IN THE COUNTY ROADS AND PUBLIC PLACES OF THE COUNTY OF MASON…

  • Ordinance No. 20-02

    AN ORDINANCE ADOPTING THE BUDGET FOR THE FISCAL COURT OF MASON COUNTY, KENTUCKY, FOR FISCAL YEAR 2020-2021

  • Ordinance No. 20-01

    AN ORDINANCE CHANGING THE NAME OF CR-1208 TO BETTY H. MASON DRIVE, CREATING A TAYLOR MILL ROAD NORTH (CR-I005) AND TAYLOR MILL ROAD SOUTH (CR-I037) CAUSED BY THE CLOSURE OF A PORTION OF SUCH ROAD BY ORDINANCE NO. 19-05, AND ADOPTING AND PUBLISHING THE INVENTORY OF THE COUNTY MAINTAINED ROAD SYSTEM.

2019
  • Ordinance No. 19-05

    AN ORDINANCE RELATING TO THE DISCONTINUING MAINTENANCE OF COUNTY ROADS.

  • Ordinance No. 19-01

    AN ORDINANCE AMENDING THE LAND USE ORDINANCE FOR MASON COUNTY, KENTUCKY, CODIFIED AT MASON FISCAL COURT ORDINANCE NO. 02-07, IN ORDER TO RECLASSIFY AND REZONE A 10.1 ACRES LOCATED AT THE INTERSECTION OF AA HIGHWAY (KY 9) AND KY 3161 FROM A-2 AGRICULTURAL TO C COMMUNITY AND AMENDING THE MAP INCORPORATED IN SUCH ORDINANCE TO REFLECT SUCH CHANGE.

  • Ordinance No. 19-03

    AN ORDINANCE AMENDING THE MASON COUNTY ADMINISTRATIVE CODE TO BE CONSISTENT WITH AMENDMENTS TO KRS 424.260 PERTAINING TO PROCUREMENT; TO REQUIRE ALL EMPLOYEES WHO OPERATE COMMERCIAL VEHICLES TO UNDERGO A MEDICAL EXAM PRIOR TO EMPLOYMENT AND ANNUALLYTHEREAFfER; AND TO ADOPT A SICK TIME DONATION POLICY.

  • Ordinance No. 19-04

    AN ORDINANCE RELATING TO THE ANNUAL BUDGET AND AMENDMENT THEREOF.

  • Ordinance No. 19-02

    AN ORDINANCE ADOPTING THE BUDGET FOR THE FISCAL COURT OF MASON COUNTY, KENTUCKY, FOR FISCAL YEAR 2019-2020

2018
  • Ordinance No. 18-06

    AN ORDINANCE ADOPTING RECOMMENDATIONS OF THE MASON COUNTY JOINT PLANNING COMMISSION AND AMENDING THE SIGN REGULATIONS AT ORDINANCE NO 02-07, CHAPTER 411, AS AMENDED, TO REVISE AND RECODIFY THE SIGN REGULATIONS TO PROVIDE CONTENT NEUTRAL SIGN STANDARDS.

  • Ordinance No. 18-05

    AN ORDINANCE ADOPTING THE BUDGET FOR THE FISCAL COURT OF MASON COUNTY, KENTUCKY, FOR FISCAL YEAR 2018-2019

  • Ordinance No. 18-03

    AN ORDINANCE ADOPTING THE FINDINGS OF FACT, CONCLUSIONS OF LAW AND RECOMMENDATIONS OF THE MAYSVILLE-MASON COUNTY JOINT PLANNING COMMISSION PERTAINING TO THE APPLICATION OF KELLY B. BRADFORD

  • Ordinance No. 18-04

    AN ORDINANCE ADOPTING THE FINDINGS OF FACT, CONCLUSIONS OF LAW AND RECOMMENDATIONS OF THE MAYSVILLE-MASON COUNTY JOINT PLANNING COMMISSION PERTAINING TO THE APPLICATION OF DEBORAH HOWES

  • Ordinance No. 18-01

    AN ORDINANCE RELATING TO THE LAND USE REGULATION OF IMPOUND LOTS, SAL V AGE YARDS, AUTO MECHANICAL REP AIR SHOPS, AND AUTO BODY REP AIR SHOPS IN THE UNINCORPORATED AREAS OF MASON COUNTY, KENTUCKY

  • Ordinance No. 18-02

    AN ORDINANCE RELATING TO PARKING SPACE REQUIREMENTS IN THE UNINCORPORATED AREAS OF MASON COUNTY, KENTUCKY

2017
  • Ordinance No. 17-07

    An Ordinance Amending The Land Use Ordinance For Mason County, KY

  • Ordinance No. 17-11

    An Ordinance Adopting And Approving Fees For Zoning And Subdivision Applications, And For Applications Approving Commercial Signs; And Permitting Amendment Or Adoption Of Administrative Fees By Resolution

  • Ordinance No. 17-09

    An Ordinance Repealing Ordinance NO. 13-05 And Establishing Maximum Speed Limits For Roadways Within The County Maintained Road System

  • Ordinance No. 17-10

    an Ordinance Rejecting The Findings Of Fact, Conclusions Of Law And Recommendations Of The Mason County Joint Planning Commission Pertaining The Application Of Kelly B. Bradford (On Behalf Of Shambre Bradford) To Rezone From Agricultural A-2 To Light Industrial I-IA

  • Ordinance No. 17-04

    An Ordinance Repealing Ord. No.02-05, And Thereby Repealing Schedule Of Fees For the Mason Co. Detention Center

  • Ordinance No. 17-05

    An Ordinance Rejecting The Findings Of Fact, Conclusions Of Law And Recommendations Of The Maysville-Mason Co. Joint Planning Commission

  • Ordinance No. 17-06

    An Ordinance Adopting The Findings Of Fact, Conclusions Of Law And Recommendations Of The Maysville-Mason Cc. Joint Planning Commission

  • Ordinance No. 17-08

    An Ordinance Adopting the Budget for the Fiscal Court of Mason County, KY, for Fiscal Year 2017-2018.

  • Ordinance No. 17-02

    An Ordinance Relating to the Abatement of Nuisances

  • Ordinance No. 17-03

    An Ordinance Amending the Mason County Fiscal Court Administrative Code

  • Ordinance No. 17-01

    An Ordinance authorizing the Judge/Executive to prohibit open burning during periods of fire hazard

2016
  • Ordinance No. 16-05

    An Ordinance Amending And Restating Ordinance NO. 86-1, Relating To Appointments To And Membership On The Maysville-Mason County Arts Commission

  • Ordinance No. 16-02

    An Ordinance establishing electrical inspection fees

  • Ordinance No. 16-03

    An Ordinance Creating Certain Limitations And Prohibitions For County Roads

  • Ordinance No. 16-01

    FY16-17 Budget an Ordinance establishing FY 16-17 Budget

2015