TABLE 5: MISCELLANEOUS
   The following ordinances (by number and date) are of a special or temporary nature or have been determined to be obsolete and of no force and effect:
Ord. No.
Date
Subject
Ord. No.
Date
Subject
96-01-18A
1-18-96
Approving the streetscape project for the 500, 600, and 700 blocks of Main Street.
96-05-23
5-23-96
Approving and accepting an Interlocal Cooperation Agreement with the County pertaining to business license taxes and future annexation.
97-08-14A
8-14-97
Approving the streetscape project for the 500 and 600 blocks of Washington Street.
98-05-21
5-21-98
Approving lease financing in the amount of $4,500,000 with Kentucky Municipal Finance Corporation with respect to a public project.
99-10-20(A)
10-20-99
Approving an Interlocal Cooperation Agreement with the County of Shelby concerning sewer service.
2000-07-06A
6-6-00
Approving a lease for the financing of a project.
2000-07-06B
7-6-00
Approving the streetscape project for the 400 block of Main Street, the 400 and 700 blocks of Washington Street, the Northwest corner of Eighth and Main Streets, and the East side of Fifth Street at Washington Street.
2002-06-20(A)
6-20-02
Approving an amendment to the Interlocal Cooperation Agreement with Shelby County pertaining to the sharing of occupational license tax revenue.
2002-09-05
9-19-02
Authorizing the participation of the city in the Kentucky Municipal League Pooled Lease Financing Program for a city public project.
2002-09-19(A)
9-19-02
Approving lease financing in the amount of $1,050,000 with Kentucky Municipal Finance Corporation with respect to a public project.
2002-11-07
10-24-02
Approving lease financing in the mount of $1,800,000 with the Kentucky League of Cities Funding Trust for a public project.
2004-07-01(A)
7-1-04   
Approving a streetscape project along portions of Washington, Main, Third, Fourth, Seventh and Eighth Streets, to be financed through a special assessment against property owners in the project area.
2004-08-19
8-19-04
Approving a lease for the financing of a project; providing for the payment and security of the lease; creating a sinking fund; and authorizing the execution of various documents related to such lease.
2008-17-04
4-17-08
Authorizing the execution an delivery of a Grant Agreement with NIFCO North America Inc. providing for a grant to the company of an amount equal to one third of the 1.5% occupational license fee collected by the company with respect to its employees over a period of five years.
2008-09-18
9-18-08
Proposing the creation of a regional water commission.
2009-03-19(B)
3-19-09
A moratorium on building permits, demolition permits, zoning map amendments, planned unit developments, and development plans within a specified area in the city.
2009-03-19(C)
3-19-09
A lease for the refinancing of a public project in a maximum principal amount not to exceed $2,500,000.
2010-09-02
9-2-10
Extending a moratorium on building permits, demolition permits, zoning map amendments, and development plans within a specified area of the city.
2010-10-07
10-7-10
Establishing a moratorium on building permits, demolition permits, zoning map amendments, and development plans within a specified area of the city.
Res. 2017-07-11
7-13-17
Authorizing the city to enter into an inter-local cooperation agreement with the City of Simpsonville and the County of Shelby establishing management control of the Shelby County E-911 dispatch center.
Res. 2017-10-12
10-12-17
Approving the granting of inducement to NIFCO America Corporation pursuant to reduce occupational tax.
M.O. 2017-10-12
10-12-17
An order to release a mortgage held by Shelbyville Affordable Housing and Development, Inc.
M.O. 2017-10-19
10-19-17
Authorizing the sale of surplus property.
Res. 2018-01-18
1-18-18
Approving the Shelby County Bicycle and Pedestrian Master Plan.
Res. 2018-07-05
7-5-18
Approving agreement with Masonic Home of Shelbyville to reduce local occupational tax levied upon that facility for ten years.
Res. 2019-09-05
9-5-19
Approving an agreement with Bemis Packaging, Inc., to reduce the local occupational tax levied upon that facility for seven years.
Res. 2019-09-05(A)
9-5-19
Approving an amendment to the interlocal agreement creating the Bluegrass and Central Kentucky Unified Police Protection System (BACKUPPS).
Res. 2019-11-21
11-21-19
Authorizing the Mayor to enter into an interlocal agreement with the county for sharing revenue received from business license taxes.
2020-02-20
2-20-20
Adopting an interlocal agreement with the county, establishing a framework for sharing revenue received from business license taxes.
Res. 2020-02-20
2-20-20
Accepting the plan to provide expanded centralized wastewater collection and treatment systems for the city and the county.
Res. 2020-03-05
3-5-20
Supporting House Bill 484 to reorganize the Kentucky Retirement System and to create an independent County Employee Retirement System Board of Trustees.
Res. 2020-05-07
5-7-20
Authorizing the Mayor to apply for and, upon approval, to enter into an agreement with the Kentucky Office of Homeland Security for the receipt of grant funds under its Law Enforcement Protection Program.
Res. 2020-09-03
9-3-20
Authorizing the Mayor to sign and enter into a mutual aid agreement for fire protection and emergency services assistance with Shelby County Fire Protection Districts.
Res. 2021-01-21(A)
1-21-21
Levying a special assessment for acquiring, constructing and improving certain energy projects in cooperation with Shelbyville Senior Partners, LLC and authorizing execution of EPAD agreement.
2021-03-18(B)
3-18-21
Approving lease for financing of a project and creating sinking fund.
Res. 2021-04-01
4-1-21
Authorizing the Mayor to apply for a community development block grant for utility payments for Shelbyville residents financially impacted by COVD-19.
Res. 2021-04-01(A)
4-1-21
Authorizing the Mayor to apply for a community development block grant for utility payments for Shelbyville residents financially impacted by COVD-19.
Res. 2021-04-15
4-15-21
Authorizing the Mayor to apply for and enter into agreement with KOHS for KOHS project for FY 2021 application cycle.
Res. 2021-05-06
5-6-21
Approving agreement with Kentucky Transportation Cabinet for rehabilitation of bridge on Burks Branch Road over Clear Creek.
Res. 2021-09-16
9-16-21
Authorizing city signatories for preservation agreements and covenants associated with funding for historic building preservation.
Res. 2021-09-16(A)
9-16-21
Authorizing the Mayor to enter into contract for professional services with Kentuckiana Regional Planning and Development Agency for administration of Community Development Block Grant Coronavirus Response Program.
2022-06-16(A)
6-2-22
Approving one or more lease agreements for financing of a project; providing for the payment and security of the leases; creating a sinking fund; and authorizing the execution of various documents related to the leases.
Res. 2022-09-01
9-1-22
Using funds provided by the ARP SLFRF program to purchase a new fire rescue pumper truck.
Res. 2022-09-01(A)
9-1-22
Using funds provided by the ARP SLFRF program to purchase new Police and Fire Department equipment.
Res. 2023-05-04
5-4-23
Using funds provided by the ARP SLFRF program to make improvements to the Thorn Street playground.