Burt County Board of Supervisors Minutes
February 13, 2015 Leave a comment
OFFICE OF THE BURT COUNTY CLERK February 10, 2015 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, David Schold, Greg Brummond, Matt Connealy, Perry Rogers, Ted Connealy and Gerald Newill.
The meeting opened at 9:00 A.M. upon motion by Rogers, seconded by Schold, with roll call vote as follows: Ayes – Morrow, Schold, Brummond, M.Connealy, Rogers, T.Connealy and Newill. Nays – none. Chairman Morrow informed the public that the Nebraska Open Meeting Act was posted on the wall.
Upon motion by Schold, seconded by Newill, the agenda was approved, with roll call vote as follows: Ayes – Morrow, Schold, Brummond, M.Connealy, Rogers, T.Connealy and Newill. Nays – none.
The County Clerk Report of Fees, the County Court Report of fines, the District Court Fee Report and the Zoning Report for January, were approved upon motion by Rogers, seconded by T.Connealy, with roll call vote as follows: Ayes – Morrow, Schold, Brummond, M.Connealy, Rogers, T. Connealy and Newill. Nays – none.
The minutes of the last meeting were approved upon motion by Schold, seconded by Newill, with roll call vote as follows: Ayes – Morrow, Schold, Brummond, M.Connealy, Rogers, T.Connealy and Newill. Nays – none.
The following Miscellaneous Receipts in the amount of $1,237,213.33, along with the Fund Balance Report, were approved upon motion by M.Connealy, seconded by Schold, with roll call vote as follows: Ayes – Morrow, Schold, Brummond, M.Connealy, Rogers, T.Connealy and Newill. Nays – none.
TOBACCO LICENSE ZONING PERMITS
CO CLERK-FILING & RECORDING CO CLERK-DOC STAMPS (COUNTY SHARE)
CO CLERK-MISC
DISTRICT COURT-FILING FEES
DISTRICT COURT-COST REFUNDS DISTRICT COURT-MISC FEES & REVENUE DISTRICT COURT-FILING FEES
CO COURT-MISC FEES
ELECTION REIMBURSEMENTS
CO SHERIFF-SERVICE FEES
CO SHERIFF-MILEAGE &
COSTS
INTOX/BREATH ANALYZER FEES
10.00 125.00 3,268.00
3,529.65 113.50 150.00 463.00 627.25 50.00 73.00 2,580.95 1,478.80
1,254.05 75.00
1
2-10-2015
TITLE
INSPECTIONS
GUN PERMITS
FINGER PRINT CHARGES
CO SHERIFF-MISC REFUND
CO ATTORNEY-CHECK COLLECTION
INTEREST ON INVESTMENTS
MISC REVENUE
FEMA DISASTER MONEY
MOTOR VEHICLE FEES
HIGHWAY/STREET ALLOCATION
ROAD-MISC REVENUE
FUND TRANSFER -CO GEN TO ROAD
CO CLERK-PRESERVATION & MODERNIZATION STOP PROGRAM
INHERITANCE TAX-JOHN C HALL ESTATE INHERITANCE TAX-JAMES CORNISH ESTATE INHERITANCE TAX-ELEANOR L. PENKE
PLAT BOOK SALES
911 WIRELESS SERVICE FUND
COUNTY 911 SURCHARGES
COUNTY COURT FINES-REGULAR
CRAIG FIRE-GENERAL
DECATUR FIRE-GENERAL
LYONS FIRE-GENERAL
OAKLAND FIRE-GENERAL
DECATUR FIRE-BOND
LYONS FIRE-BOND
OAKLAND FIRE-BOND
CO COURT-TEKAMAH CITY VIOLATION
STATE OF NEBR-PROPERTY TAX CREDITS STATE OF NEBR-MOTOR VEHICLE PRO RATE
790.00 135.00 40.00 28.00 30.00 0.08 3,598.20 15,042.42 16,800.26 76,819.78 165.30 100,000.00 617.00 300.00 446,628.25 506.79 10,000.00 68.00 4,771.30 5,181.00 4,699.10 322.09 2,209.54 2,416.94 4,599.76 912.66 384.22 886.49 25.00 520,052.62 5,385.33
Communication from Northeast Nebraska Solid Waste Coalition was noted and placed on file.
Attendance to the 2015 NACO Institute of Excellence was discussed. The Board approved to send two Burt County Employees. County Clerk Sarah Freidel will attend.
Attendance to the NE Nebr. Asso. Of County Officials 2015 Spring Workshop at Northeast Community College Lifelong Learning Center was discussed. County Clerk Freidel will submit registrations the end of February.
Upon motion by M.Connealy, seconded by Rogers, the Board appointed the following Planning Commission Members: Rodney Bromm, Jay Hovendick and Larry Larsen, with
2 2-10-2015
roll call vote as follows: Ayes – Morrow, Schold, Brummond, M.Connealy, Rogers, T.Connealy and Newill. Nays – none.
Upon motion by Schold, seconded by Newill, the Board appointed the following Board of Adjustment Members: Rodney Bromm, Jon Ronnfeldt and Billy Riecken, with roll call vote as follows: Ayes – Morrow, Schold, Brummond, M.Connealy, Rogers, T.Connealy and Newill. Nays – none.
Upon motion by M.Connealy, seconded by Rogers, the Board approved the removal of Marge Shumake and the addition of Sarah Freidel to be on the list of employees who can be requested to be added to the Grievance Board when a particular grievance has been submitted, with roll call vote as follows: Ayes – Morrow, Schold, Brummond, M.Connealy, Rogers, T.Connealy and Newill. Nays – none.
The Road Committee reported that next meeting they will bring back recommendations to the Board in regards to the tractor and road maintainer that has been discussed in the past. Brummond from the Road Committee also opened brief discussions about a possible employee questionnaire being drafted. No action was taken.
At 9:45 Chairman Morrow opened the following bids for 2015 Lawn Treatment Applications.
KB Lawn $1,170.00
Tobin’s Turf Care $1,560.00
Grounds and Maintenance Superintendent Pete Ueding and the Board reviewed the bids. Newill moved to accept the low bid with KB Lawn, T.Connealy seconded the motion, with roll call vote as follows: Ayes – Morrow, Schold, Brummond, M.Connealy, Rogers, T.Connealy and Newill. Nays – none.
Roland Richards and Roger Moderow came before the Board on behalf of Oakland Township. Questions were posed as far as maintenance responsibilities when it comes to ice removal on the newly paved County Road O (CVA Road). Being a Township Road, there are no changes with the maintenance responsibilities lying with the township.
Upon motion by M.Connealy, seconded by Rogers, – all voting Aye, Chairman Morrow opened the Public Hearing for the One and Six Year Road Plan at 10:30 am.
Melvin Schmidt and Mark Blackford came before the Board with concerns of road conditions in the area of CR C and CR 21. Concerns were expressed in regards to water drainage on roads around Schmidt’s property and poor road conditions for heavy truck traffic in and out of Craig Cattle Co. They asked for traffic count studies to begin and the County’s one and six year road plan to consider paving approximately 1 1⁄4 miles of CR 21.
Allen Soll and Brett Langley attended on behalf of the Tekamah Airport Authority. They asked for the one and six road plans to keep moving the plans up the list for getting a
3 2-10-2015
route/road to the airport entrance paved.
Will Belfrage spoke in regards to a bridge Northwest of Tekamah.
Roland Richards asked about a bridge on CR O in Oakland Township. Superintended Peggy informed him that tubes for this bridge are already in the plans.
There being no further public comments, the Chairman Morrow closed the Public Hearing and returned to regular session at 11:00 a.m. upon motion by M.Connealy, seconded by Newill, all voting – Aye.
Board Member M.Connealy offered the following resolution and moved for its adoption:
RESOLUTION NO. 2015-02
WHEREAS,PURSUANT TO L.B.1302 OF THE80th LEGISLATUREOFTHE STATEOFNEBRASKA, A PUBLIC HEARING WAS HELD BY THE BURT COUNTY BOARD OF SUPERVISORS FOR THE PURPOSE OF DRAFTING A ONE AND SIX YEAR ROAD PLAN TO DESIGNATE SPECIFIC ROAD AND BRIDGE IMPROVEMENTS FOR BURT COUNTY ROADS .
WHEREAS , LEGAL NOTICE WAS PUBLISHED IN THE BURT COUNTY OAKLAND INDEPENDENT WHICH IS A LEGAL NEWSPAPER IN THE COUNTY.
BE IT FURTHER RESOLVED, THE ONE AND SIX YEAR ROAD PLANS WERE FULLY DISCUSSED BY THE HIGHWAY SUPERINTENDENT WITH THE COUNTY BOARD AND THOSE PRESENT.
NOW THEREFORE BE IT RESOLVED BY THE BURT COUNTY BOARD OF SUPERVISORS THAT THE ONE AND SIX YEAR ROAD PLANS FOR ROAD IMPROVEMENTS IN BURT COUNTY BE APPROVED AS PRESENTED BY THE HIGHWAY SUPERINTENDENT AND AS ADVERTISED AND THAT SUCH PLANS BE ORDERER SUBMITTED TO THE STATE HIGHWAY COMMISSION ALONG WITH OTHER EVIDENCE AS REQUIRED BY THE RULES AND REGULATIONS OF THE STATE HIGHWAY COMMISSION.
APPROVED THIS 10TH DAY OF FEBRUARY, 2015.
BURT COUNTY BOARD OF SUPERVISORS CLIFFORD L.MORROW CHAIRMAN
DAVE SCHOLD GREG BRUMMOND PERRY ROGERS
ATTEST: SARAH J. FREIDEL COUNTY CLERK
GERALD NEWILL MATT CONNEALY TED CONNEALY
Board Member Schold seconded the motion, and Chairman declared it adopted, with roll call vote as follows: Ayes – Morrow, Schold, Brummond, M.Connealy, Rogers, T.Connealy and Newill. Nays – none.
Board Member Matt Connealy shared information with the Board about LB 106.
4 2-10-2015
There being no further business to come before the Board at this time, the Board adjourned at 11:23 A.M. until 9:00 A.M. February 27, 2015.
ATTEST: SARAH J. FREIDEL 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.

Recent Comments