Burt County Board of Supervisors Meeting Minutes


OFFICE OF THE BURT COUNTY CLERK November 12, 2014 TEKAMAH NE 68061

The Burt County Board of Supervisors met this date pursuant to adjournment of their last meeting with the following members present: Cliff Morrow, Gerald Newill, Perry Rogers, Matt Connealy and Dave Schold. Absent: Ted Connealy and Greg Brummond.

The meeting opened at 9:00 A.M. upon motion by Schold, seconded by Newill, with roll call vote as follows: Ayes – Morrow, Newill, Rogers, M. Connealy and Schold. Nays – none. Chairman Morrow informed the public that the Nebraska Open Meetings Act was posted on the wall.

Upon motion by Newill, seconded by Rogers, the agenda was approved, with roll call vote as follows: Ayes – Morrow, Newill, Rogers, M. Connealy and Schold. Nays – none.

Visiting the Board were Mark Jackson, Peggy Smith, Mike Braniff and Rex Sears.

The County Clerk Report of Fees, the County Court Report of Fines, the District Court Fee Report and the Zoning Report for October were approved upon motion by Rogers, seconded by Schold, with roll call vote as follows: Ayes – Morrow, Newill, Rogers, M. Connealy and Schold. Nays – none.

The minutes of the last meeting were approved upon motion by M. Connealy, seconded by Newill, with roll call vote as follows: Morrow, Newill, Rogers, M. Connealy and Schold. Nays – none.

The following Miscellaneous Receipts in the amount of $940,869.94 and fund balances were approved upon motion by Schold, seconded by M. Connealy, with roll call vote as follows: Ayes – Morrow, Newill, Rogers, M. Connealy and Schold. Nays – none. The total of the Miscellaneous Receipts includes a $745,500.00 transfer from the General Fund to the Road Fund.

CO CLERK-RECORDING FEES
CO CLERK-DOC STAMPS
CO CLERK-MISC FEES
DISTRICT COURT-FILING FEES
DISTRICT COURT-MISC FEES
DEPT OF SOCIAL SERV IV-D
SHERIFF-SERVICE FEES
SHERIFF-MILEAGE & COSTS
SHERIFF-INTOX TEST-BREATH ANALYZER FEES TITLE INSPECTIONS

GUN PERMITS
FINGER PRINT CHARGE
CO ATTY-CHECK COLLECTIONS

2,912.00 972.40 195.69 300.00 80.25 11,230.70 669.00 703.49 150.00 430.00 65.00 20.00 300.00

1

OVERLOAD FINES-25% COUNTY SHARE INTEREST ON INVESTMENTS
SALE OF SURPLUS EQUIPMENT ONE-TIME REVENUE

MISC REVENUE
MOTOR VEHICLE FEES
HIGHWAY/STREET ALLOCATIONS
TRANSFERS INTER-FUND
CO CLERK-PRESERVATION & MODERNIZATION STOP PROGRAM
INHERITANCE TAX
PLAT BOOK SALES
911 WIRELESS SERVICE FUND
COUNTY 911 SURCHARGE
OVERLOAD FINES-75% STATE SHARE
LIQUOR LICENSE
CO COURT-REGULAR FINES
CO COURT-BOND FORFEITURES
CRAIG FIRE-GENERAL
DECATUR FIRE-GENERAL
LYONS FIRE-GENERAL
OAKLAND FIRE-GENERAL
DECATUR FIRE-BOND
LYONS FIRE-BOND
OAKLAND FIRE-BOND
IN LIEU TAXES-1957 PRIOR
MFO MONEY FROM STATE

6.25 322.34 1,000.00 2.00 66.00 20,452.26 84,223.73 745,500.00 484.50 400.00 22,645.76 102.00 4,771.30 5,274.00 18.75 400.00 5,715.00 312.00 407.42 776.28 1,247.60 208.13 360.40 283.86 28.96 240.62 27,592.25

Letter from the Nebraska State Bar Association and email from Wellness Partners LLC were noted and placed on file.

The Board discussed various roads and projects with Highway Superintendent Peggy Smith and Road Foreman Mike Braniff.

Rex Sears visited with the County Board regarding County Government Day. He indicated that the American Legion may not be receiving funding for the lunch provided that day and asked if the County would be willing to cover the lunch expense should the Legion not receive the funding from the Nebraska National Guard next year.

Upon motion by Newill, seconded by M. Connealy, the Board agreed to pay for the lunch expense up to an amount of $500.00 should the funding from the State fall through, with roll call vote as follows: Ayes – Morrow, Newill, Rogers, M. Connealy and Schold. Nays – none.

2

Board Member Rogers offered the following resolution and moved for its adoption:

RESOLUTION #2014-26

WHEREAS, the official holidays for the year 2015 need to be approved by the Burt County Board of Supervisors.

NOW, THEREFORE, BE IT RESOLVED by the Burt County Board of Supervisors that the following holidays be set for the year 2015 as follows:

January 1 January 19 February 16 May 25

July 3 September 7 October 12 November 11 November 26 November 27 December 24 December 25

New Year’s Day
Martin Luther King, Jr. Day President’s Day
Memorial Day
Independence Day (falls on Saturday) Labor Day
Columbus Day
Veterans Day
Thanksgiving
Friday following Thanksgiving Christmas Eve
Christmas Day

DATED this 12th day of November, 2014, at Tekamah, Nebraska.

ATTEST: MARJORIE R. SHUMAKE CLIFFORD MORROW CHAIRMAN
BURT COUNTY CLERK BURT COUNTY BOARD OF SUPERVISORS

Board Member M. Connealy seconded the motion, and the Chairman declared it adopted, with roll call vote as follows: Ayes – Morrow, Newill, Rogers, M. Connealy and Schold. Nays – none.

Upon motion by Newill, seconded by M. Connealy, the Board authorized Chairman Morrow to sign the Certification of County Highway Superintendent, with roll call vote as follows: Ayes – Morrow, Newill, Rogers, M. Connealy and Schold. Nays – none.

Schold moved to change the date of the first meeting in December to Monday, December 8, 2014, and to set the public hearing for STTL Farms LLC at 1:00 P.M. so the hearing could be held in the County Court Room. M. Connealy seconded the motion, with roll call vote as follows: Ayes – Morrow, Newill, Rogers, M. Connealy and Schold. Nays – none.

Highway Superintendent Peggy Smith talked to the Board about purchasing safety clothing for the Road crew. Fluorescent colored sweatshirts and t-shirts were discussed as well as vests.

Motion was made by M. Connealy, seconded by Schold, to purchase sweatshirts now and t-shirts later as needed for safety purposes, with roll call vote as follows: Ayes – Morrow, Newill, Rogers, M. Connealy and Schold. Nays – none.

3

At 10:00 the Chairman declared the Board of Equalization in session. County Assessor Joni Renshaw read the following tax list correction:

Michael Zarogoza, Sr. $606.12 tax accelerated (mobile home being moved)

At 10:01 the Board went back into regular session. Upon motion by M. Connealy, seconded by Rogers, the tax list correction was approved, with roll call vote as follows: Ayes – Morrow, Newill, Rogers, M. Connealy and Schold. Nays – none.

There being no further business to come before the Board at this time, the meeting adjourned at 10:03 A.M. until 9:00 A.M. November 26, 2014.

ATTEST: MARJORIE R. SHUMAKE CLIFFORD L. MORROW, CHAIRMAN BURT COUNTY CLERK BURT COUNTY BOARD OF

SUPERVISORS

These minutes are not part of the official record and are not yet approved and may be corrected. A copy of the approved official minutes is available to the public at the Clerk’s Office.

Unknown's avatarAbout katcountryhub
I am a graduate of Northeast Community College with a degree in journalism. I am married to Jeff Gilliland. We have two grown children, Justin and Whitney and four grandchildren, Grayce, Grayhm, Charli and Penelope. I will be covering Lyons, Decatur, Bancroft and Rosalie and am hoping to expand my horizons as time progresses!

Leave a comment