Burt County Board of Supervisors Meeting Minutes


OFFICE OF THE BURT COUNTY CLERK Burt County Board of Supervisors March 10, 2015 Minutes TEKAMAH NE 68061

The Burt County Board of Supervisors met in regular session on Tuesday, March 10, 2015 in the Boardroom of the Burt County Courthouse in Tekamah, Nebraska, pursuant to adjournment of their last meeting with the following members present: Matt Connealy, David Schold, Greg Brummond, Perry Rogers and Ted Connealy. Absent: Cliff Morrow and Gerald Newill.

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

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

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

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

The following Miscellaneous Receipts in the amount of $204,873.12, along with the Fund Balance Report, were approved upon motion by Rogers, seconded by Schold, with roll call vote as follows: Ayes – M.Connealy, Schold, Brummond, Rogers and T.Connealy. Nays – none. Absent – Morrow and Newill.

ZONING PERMITS
AIRLINE TAX FROM STATE
CO CLERK-FILING & RECORDING
CO CLERK-DOC STAMPS (CO. SHARE) CO CLERK-MISC
DISTRICT COURT-FILING FEES
DISTRICT COURT-COST REFUNDS DISTRICT COURT-MISC FEES & REVENUE DEPT SOCIAL SERVICES IV-D
CO COURT-MISC FEES
ELECTION REIMBURSEMENTS

710.00 1,435.90 1,841.50 2,656.23

205.24 230.00 212.80 400.75

2,953.17 365.00 50.00

1

March 10, 2015

CO SHERIFF-SERVICE FEES
CO SHERIFF-MILE & COSTS
INTOX/BREATH ANALYZER FEES
TITLE INSPECTION
GUN PERMITS
FINGER PRINT CHARGES
OVERLOAD FINES -25% CO SHARE
INTEREST ON INVESTMENTS
SALE OF SURPLUS EQUIP
NACO- MTG. REIMBURSE
MISC REVENUE -SERVICE FEE HIGHWAY/STREET ALLOCATION
ROAD INCENTIVE PAYMENT
FUND TRANSFER GEN-ROAD
CO CLERK-PRESERVATION & MODERNIZATION PLAT BOOK SALES
COUNTY 911 SURCHARGES
OVERLOAD FINES -5% STATE SHARE
CO COURT -FINES
CO COURT -BOND FORFEITURES
DECATUR FIRE-GENERAL
LYONS FIRE-GENERAL
OAKLAND FIRE-GENERAL
DECATUR FIRE-BOND
LYONS FIRE-BOND
OAKLAND FIRE-BOND

597.00 574.98 375.00 510.00 140.00

10.00 6.25 110.65 2.85 95.00 18.50 71,083.83 9,000.00 100,000.00 316.00 68.00 1,326.00 18.75 6,374.65 406.70 579.61 1,014.25 657.85 238.28 160.69 127.69

Patty Plugge from Burt County Economic Development gave an annual update of services and projects throughout Burt County that her office has been a part of and assisted with this past year. She also presented a 2015 Priorities Plan for the Burt County Economic Development District.

Upon motion by T.Connealy, seconded by Brummond, the Board approved a Special Designated Liquor License for L-TEN, LLC dba Pheasant Bonanza for a beer garden at their Warrior Dash Event on June 6, 2015, with roll call vote as follows: Ayes – M.Connealy, Schold, Brummond, Rogers and T.Connealy. Nays – none. Absent – Morrow and Newill.

Upon motion by Rogers, seconded by T.Connealy, the Board authorized Vice- Chairman M.Connealy to sign the letter to Ritterbush & Piotrowski regarding the audit they performed for Burt County on fiscal year 2013-2014, with roll call vote as follows: Ayes – M.Connealy, Schold, Brummond, Rogers and T.Connealy. Nays – none. Absent – Morrow and Newill.

The Board approved a new 5 year Lease with Pitney-Bowes for a Postage Machine, model Connect+1000. Upon motion by Brummond, seconded by Schold with roll call vote

2 March 10, 2015

as follows: Ayes – M.Connealy, Schold, Brummond, Rogers and T.Connealy. Nays – none. Absent – Morrow and Newill.

Vice-Chairman M.Connealy moved the Board recess at 9:46 AM for Board of Equalization upon motion by Schold, seconded by Brummond, with roll call vote as follows: Ayes – M.Connealy, Schold, Brummond, Rogers and T.Connealy. Nays – none. Absent – Morrow and Newill.

The Burt County Board of Supervisors reconvened at 9:52 AM upon motion by Schold, seconded by Brummond, with roll call vote as follows: Ayes – M.Connealy, Schold, Brummond, Rogers and T.Connealy. Nays – none. Absent – Morrow and Newill.

Board Member Matt Connealy gave a report on LB609 Legislative Hearing he attended in Lincoln.

Road Superintendent Peggy Smith, Foreman Mike Braniff and the Board discussed possible equipment needs for Roads Dept. in the future. Smith reported that Midwest had presented an offer to buy the ‘old’ drag, the decision was to keep the old drag for now.

There being no further business to come before the Board at this time, the Board adjourned at 10:05 A.M. until 9:00 A.M. March 31, 2015.

ATTEST: SARAH J. FREIDEL BURT COUNTY CLERK

CLIFFORD L. MORROW, CHAIRMAN BURT COUNTY BOARD OF

SUPERVISORS

3

March 10, 2015

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