Burt County Board of Supervisors Meeting Minutes
December 21, 2015 Leave a comment
OFFICE OF THE BURT COUNTY CLERK
Minutes of the Burt County Board of Supervisors
December 8, 2015
TEKAMAH NE 68061
The Burt County Board of Supervisors met in regular session on Tuesday, December 8, 2015 in the Boardroom of the Burt County Courthouse in Tekamah, Nebraska, pursuant to adjournment of their last meeting. Notice of the meeting was given in advance thereof by Publication in the Plaindealer, upon a 1st floor bulletin board within the courthouse and on the County’s Website. A copy of the proof of publication is on file in the office of the County Clerk. The following members were 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 Schold, seconded by Newill, with roll call vote as follows: Ayes –Schold, Brummond, M.Connealy, Rogers, T.Connealy, Newill and Morrow. Nays-none. Chairman Morrow informed the public that the Nebraska Open Meeting Act was posted on the wall.
Upon motion by M.Connealy, seconded by Rogers, the agenda was approved, with roll call vote as follows: Ayes –Schold, Brummond, M.Connealy, Rogers, T.Connealy, Newill and Morrow. Nays-none.
Dale Huffman addressed the Board as the interim Burt County Roads Foreman.
The County Clerk Report of Fees, the County Court Report of Fines, the District Court Fee Report and the Zoning Report for November, were approved upon motion by M.Connealy, seconded by Newill, with roll call vote as follows: Ayes –Schold, Brummond, M.Connealy, Rogers, T.Connealy, Newill and Morrow. Nays – none.
The minutes of the last meeting were approved upon motion by Schold, seconded by Rogers, with roll call vote as follows: Ayes –Schold, Brummond, M.Connealy, Rogers, T.Connealy, Newill and Morrow. Nays – none.
The following Miscellaneous Receipts in the amount of $348,380.46 and fund balances were approved upon motion by Rogers, seconded by T.Connealy, with roll call vote as follows: Ayes –Schold, Brummond, M.Connealy, Rogers, T.Connealy, Newill and Morrow. Nays – none.
ZONING PERMITS
CO CLERK-FILING & RECORDING FEES
CO CLERK-DOC STAMPS (COUNTY SHARE) CO CLERK-MISC FEES
DISTRICT COURT-FILING FEES
DISTRICT COURT – REFUNDS
DISTRICT COURT-MISC FEES & REVENUE DISTRICT COURT- FEES & COST
250.00 3,134.00 947.90 200.75 409.36 252.50 325.00 10.00
1
December 8, 2015
CO COURT-MISC FEES
CO SHERIFF-SERVICE FEES
CO SHERIFF-MILEAGE & COSTS
TITLE INSPECTIONS
GUN PERMITS
OVERLOAD FINES-25% COUNTY SHARE
INTEREST ON INVESTMENTS
MISC REVENUE- SHERIFF REIMBURSE
MISC REVENUE- LOT SALES
MISC REVENUE- INS PYMTS _COURTHOUSE DAMAGES MISC REVENUE -FEES
HIGHWAY/STREET ALLOCATION
TRANSFER -GENERAL TO ROAD
CO CLERK-PRESERVATION & MODERNIZATION DIVERSION – CUMING CO
INHERITANCE TAX
PLAT BOOK SALES
E911 – Oct. & Nov
COUNTY 911
OVERLOAD FINES-75% STATE SHARE
COUNTY COURT FINES-REGULAR
CRAIG FIRE- GENERAL
DECATUR FIRE- GENERAL
DECATUR FIRE – BOND
LYONS FIRE-GENERAL
LYONS FIRE- BOND
OAKLAND FIRE -GENERAL
OAKLAND FIRE – BOND
PRO-RATE FROM STATE – SEPT
137.00 599.00 531.06 280.00
40.00 231.25 962.29 105.00
20.00 5,135.81 4.00 79,362.22 100,000.00 525.50 25.00 129,471.36 34.00 9,529.74 1,239.00 693.75 6,381.64 486.14 78.69 32.36 974.04 154.28 1.41 0.27 5,816.14
Letter from Nebraska Loess Hills, including their 2015 Annual Report, was noted and placed on file.
John Werner, CEO of the Oakland Mercy Hospital, came to introduce himself to the Board and talk about what the facility offers to Burt County.
Jacob Hurla from 360 Energy Engineers spoke with the Board about the results of a building/utilities study he did for energy efficiency and modernization of the Courthouse. Mr. Hurla explained that the money the County spends on utilities is not enough to offset any upgrades for energy efficiency; with a fairly new boiler and new windows, the Courthouse is in good shape as far as energy efficiency. The only needs found were in the form of modernization of the facility’s lighting and duct work for better heating/cooling. The Board agreed that the building has been and will continue to serve Burt County as the Courthouse and maintenance/modernization is a consideration that needs explored. 360
2 December 8, 2015
Energy Engineers will do a next step assessment for duct work and lighting improvements; the Board agreed to continue on in this process for the betterment of the Courthouse structure. Mr. Hurla will be in touch in a couple of months with more extensive reports.
Peggy Smith, Highway Superintendent reported to the Board that she spoke to Tory Penny with regards to the Burt County Weed Superintendent position; Tory expressed his interest in the job. After discussions of the Weeds and Signs jobs, the Board agreed it most effective to combine the two positions into one. M.Connealy made a motion to hire Tory Penny with a $3.00/hr. increase, Brummond seconded the motion, the Board had further discussions of the pay. M.Connealy amended his motion to hire Tory Penny with a $2.00/hr. increase with a probationary period and then a pay increase would be revisited after a satisfactory probabationary period, Brummond seconded the amended motion, roll call vote followed: Ayes-Schold, Brummond, M.Connealy, Rogers, T.Connealy, Newill and Morrow. Nays- none. Tory will be offered the job.
Upon motion by M.Connealy, seconded by T.Connealy , the Board authorized Chairman Morrow to sign the Certification of County Highway Superintendent, with roll call vote as follows: Ayes – Schold, Brummond, M.Connealy, Rogers, T.Connealy, Newill and Morrow. Nays – none.
At 10:07 A.M. Highway Superintendent Peggy Smith opened bids for Motor Graders. NMC was the only company to submit bids. The following bids were for Model 12M3 AWDs with 5 year warranty.
1) $170,900.00 2) $167,900.00 3) $161,000.00
*above bids are trade in costs, Burt Co will trade in three 2010 140M graders. M.Connealy moved to accept the bids for all 3 Motor Graders for a total of $499,800.00 after trade-ins, T.Connealy seconded, Discussions about pricing followed before roll call vote was taken as follows: Ayes- M.Connealy, T.Connealy, Newill and Morrow. Nays- Schold, Brummond and Rogers.
There being no further business to come before the Board at this time, the meeting adjourned at 10:55 A.M. until 9:00 A.M., December 31, 2015.
ATTEST: SARAH J. FREIDEL CLIFFORD L. MORROW, CHAIRMAN BURT COUNTY CLERK BURT COUNTY BOARD OF
SUPERVISORS
These minutes are not the official record and may be corrected. A copy of the approved official minutes is available to the public at the Clerk’s Office.
3 December 8, 2015
4 December 8, 2015
Recent Comments