Deuel County Commissioner Meeting December 5, 2017

Similar documents
Deuel County Commissioner Meeting June 5, 2018

Deuel County Commissioner Meeting June 20, 2018

Deuel County Commissioner Meeting January 5, 2016 The Deuel County Commissioners met on the above date with the following officials present:

-RICHARDSON COUNTY BOARD OF COMMISSIONERS NOVEMBER 7, 2017

RICHARDSON COUNTY BOARD OF COMMISSIONERS AUGUST 16, 2016

MINUTES MULTI-JURISDICTIONAL HAZARD MITIGATION PLAN

MINUTES APPROVED. Chairman of the Board, Capek approved the minutes of the July 26, 2011 Board meeting. USDA WILDLIFE

RICHARDSON COUNTY BOARD OF COMMISSIONERS JULY 7, 2015

RICHARDSON COUNTY BOARD OF COMMISSIONERS AUGUST 15, 2017

MINUTES APPROVED. Chairman of the Board, Cerny declared the minutes of the November 12, 2013 Board meeting were approved as presented.

MINUTES BENEFITS DISCUSSION WITH FIRST CONCORD BENEFITS GROUP

MINUTES APPROVED. Chairman of the Board, Neiman approved the minutes of the August 28, 2018 Board meeting. FEE REPORTS

COMMISSIONER PROCEEDINGS

RICHARDSON COUNTY BOARD OF COMMISSIONERS DECEMBER 13, 2011

BOONE COUNTY BOARD OF COMMISSIONERS PROCEEDINGS MAY 18, 2015 ALBION, NEBRASKA

Motion Kruger second Johnson to receive County Court monthly fee report for November for $24, and place on file.

RICHARDSON COUNTY BOARD OF COMMISSIONERS SEPTEMBER 10, 2013

COMMISSIONER PROCEEDINGS

MINUTES APPROVED. Chairman of the Board, Neiman approved the minutes of the August 8, 2017 Board meeting. REGIONAL PREVENTION COORDINATION UPDATE

COMMISSIONER PROCEEDINGS

CHADRON, NEBRASKA. April 03, 2013 DAWES COUNTY BOARD OF EQUALIZATION

Seward County Board of Commissioners July 17, 2018 State of Nebraska) County of Seward) ss.

Thomas County Board of Commissioners Regular Meeting September 3, 2013

AMENDED. Meeting called to order by Chairman Cruickshank at 9:10 a.m.

April 8, 2014 Seward County Board of Equalization State of Nebraska) County of Seward) ss.

MCHENRY COUNTY COUNTY BOARD AGENDA AUGUST 18, Regular Meeting County Board Conference Room 7:00 PM

MINUTES FEE REPORTS. Cerny moved and Johnson seconded the motion to approve the April 2017 fee reports as presented:

Supervisor Vera reported Assessor Brenczewski had a family commitment this evening and Commissioner Maffeo is out on medical leave.

CHADRON, NEBRASKA March 12, 2019 DAWES COUNTY BOARD OF EQUALIZATION

COMMISSIONER PROCEEDINGS

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS JULY 27, The Clerk called the roll and all Supervisors were present.

MINUTES. Chairman, Cerny approved the minutes from the October 25, 2016 meeting as presented. NOXIOUS WEED UPDATE

AGENDA. Wednesday, April 27, :00 A.M. Informal Board Room Jean Oxley Public Service Center 935 Second Street SW, Cedar Rapids, Iowa

*INSERT CLAIMS LISTING HERE. October 8, 2002 MINUTES OF MEETING BOARD OF COUNTY COMMISSIONERS OF SARPY COUNTY, NEBRASKA

MINUTES APPROVED. Chairman of the Board, Neiman declared the minutes from the March 26, 2019 meeting approved as presented.

RECORDING SECRETARY Judy Voss, Town Clerk

file:///c:/users/mandy/documents/minutes%20and%20agendas%20website/2008/minut...

August 12, 2014 Seward County Board of Equalization State of Nebraska) County of Seward) ss.

MINUTES OF September 16, 2014

IC Chapter 2. General Elections

SENECA TOWN BOARD ORGANIZATIONAL MEETING

February 9, 2016 Seward County Board of Equalization State of Nebraska) County of Seward) ss.

NOMINATIONS OF CHAIRMAN

MINUTES. Chairman, Neiman approved the minutes from the February 28, 2017 meeting as presented. FEE REPORTS

June 28, 2016 CHERRY COUNTY CLAIMS LISTING

MINUTES OF BUDGET HEARING MEETING SARPY COUNTY BOARD OF COMMISSIONERS Tuesday, May 19, 2009 Sarpy County Courthouse, Sarpy County Board Room

COUNTY BOARD ACTION County of Champaign, Urbana, Illinois Tuesday, November 21, :30 p.m.

March 07 & 08, 2011, Emmett, Idaho

BUTLER COUNTY BOARD OF SUPERVISORS BOARD PROCEEDINGS

PENNFIELD CHARTER TOWNSHIP BOARD MEETING MINUTES DECEMBER 11, 2018 PUBLIC COMMENT ON AGENDA ITEMS ADDITIONS/DELETIONS TO THE AGENDA CONSENT AGENDA

MINUTES APPROVED. Chairman of the Board, Capek approved the minutes of the September 13, 2011 Board meeting. CLAIMS

WHEELING TOWNSHIP MINUTES OF REGULAR MEETING AUGUST 23, 2016

February 4, State of Nebraska) County of Seward) ss.

CONSIDERING THE APPLICATION OF HELEN GERONIKUS FOR A CONDITIONAL USE PERMIT TO OPERATE A RETAURANT/ BAR AT 1174 BROOKS AVE.

THE MUNICIPAL CALENDAR

Approval of the Minutes: Public Comment: None

RECORDING SECRETARY Judy Voss, Town Clerk. OTHERS Ann Jacobs, Dahl Schultz, Alan & Kristie Braun, John McAlpin and Jim Wight, Highway Supt.

COMMISSIONER PROCEEDINGS. On January 16, 2018 the Perkins County Board of Commissioners met in reorganizational meeting.

CASSIA COUNTY COMMISSION REGULAR SESSION Monday, July 16, P a g e

CHRISTIAN COUNTY FISCAL COURT. 1. The public purpose which necessitates the refinance of bonds; 2. The terms of the loan agreement;

BOONE COUNTY BOARD OF COMMISSIONERS PROCEEDINGS MAY 14, 2018 ALBION, NEBRASKA

CITY OF BROKEN BOW CITY COUNCIL AGENDA September 25 th, 12:00 PM NOON City Hall Council Chambers 314 South 10 th Avenue, Broken Bow, NE

August 14, 2018 Seward County Board of Equalization State of Nebraska) County of Seward) ss.

COMMISSIONER PROCEEDINGS

MINUTES OF THE CITY COUNCIL ST. AUGUSTA, MINNESOTA January 2, 2018

Marshall County Board of Supervisors Regular Session June 26, 2018 at 9:00 a.m. MINUTES

CITY OF BROKEN BOW CITY COUNCIL AGENDA January 8 th, 6:00 PM City Hall Main Floor Conference Room 314 South 10 th Avenue, Broken Bow, NE

Basics of County Government

TOWN OF LAKE LUZERNE REGULAR TOWN BOARD MEETING AUGUST 8, 2016

VILLAGE OF MILAN COUNCIL MEETING May 18, 2015 Milan Municipal Building Council Chambers 5:30 P.M. AGENDA

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND October 10, 2018

RULE I MEETINGS, ELECTION AND DUTIES OF CHAIR; ORDER OF BUSINESS

JO DAVIESS COUNTY BOARD MEETING MINUTES JULY 12, 2016

HENRY COUNTY FISCAL COURT REGULAR MEETING APRIL 18 TH, 2017

1. Public Hearing Regarding Ordinance No. O-098 An Ordinance of Chaves County Adopting a County Gross Receipts Tax

FORD COUNTY COMMISSIONERS MEETING MINUTES REGULAR MEETING OF March 19, 2018 MEETING NUMBER COMMISSION CHAMBERS 3:30 PM.

REGULAR COURT SESSION NOTICE OF MEETING AND AGENDA OF THE COMMISSIONERS COURT OF ORANGE COUNTY, TEXAS AUGUST 14, 2018

IN THE OFFICE OF THE VALLEY COUNTY BOARD OF COMMISSIONERS CASCADE, IDAHO. December 28, 2015

MASSILLON CITY COUNCIL CITY OF MASSILLON, OHIO TONY M. TOWNSEND, PRESIDENT AGENDA THERE ARE NO PUBLIC HEARINGS TONIGHT

John Argoudelis acting as chairman and Anita Gerardy acting as Town Clerk, the following official business was transacted:

Official Proceedings County of Codington, South Dakota

SALINE COUNTY BOARD OF COMMISSIONERS The regular meeting of the Saline County Board of Commissioners was called to order at 9:30 a.m.

Hancock County Council Minutes February 9, 2011

City of Cambridge Regular City Council Meeting Tuesday January 2, :30 P.M.

Commissioners gave the opening invocation and said the Pledge of Allegiance.

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

Laura S. Greenwood, Town Clerk

Castle Rock City Council Regular Meeting November 25, 2013

CITY OF NORFOLK, NEBRASKA

Clinton County Board of Supervisors Clinton County Administration Building 1900 North Third Street

Borough of Elmer Minutes January 3, 2018

BOISE COUNTY BOARD OF COMMISSIONERS TUESDAY, JULY 16 th, 2013 BOISE COUNTY COMMISSIONER S ROOM OFFICIAL MEETING MINUTES

TUESDAY, JANUARY 20, Roll Call was taken by the Clerk and all members reported present. APPROVE MEETING AGENDA

SWITZERLAND COUNTY COUNCIL DECEMBER 10, 2014 REGULAR MEETING WEDNESDAY AT 5:00 P.M.

Hearing of Citizens (Public Comments/Requests for Board Action)

Board of Commissioners

CHADRON, NEBRASKA September 11, 2018 DAWES COUNTY BOARD OF EQUALIZATION

CHADRON, NEBRASKA June 27, 2017 DAWES COUNTY BOARD OF COMMISSIONERS

CHRISTIAN COUNTY FISCAL COURT

City of Ocean Shores Regular City Council Meeting

Transcription:

Deuel County Commissioner Meeting December 5, 2017 The Deuel County Commissioners met on the above date with the following officials present: Chairperson Steve Fischer, Commissioner William Klingman, Commissioner Jerry Radke, County Attorney Joel Jay and County Clerk Polly Olson. The meeting, notice of which was published in the Chappell Register as according to law, was called to order with the Pledge of Allegiance, followed by a moment of silence. Reference was made to open meeting laws, posted at the entrance of the room. The agenda was approved upon motion of Commissioner Klingman, second of Commissioner Radke. Fischer, aye, Klingman, aye, Radke, aye. The minutes of the November 21, 2017 meeting upon motion of Commissioner Radke, second of Commissioner Klingman. Fischer, aye, Radke, aye, Klingman, aye. County Clerk/Clerk of the District Court Polly Olson presented fees collected for the month of November, 2017 in the amount of $2,583.00. This report was reviewed and accepted for filing. Upon motion of Commissioner Fischer, second of Commissioner Klingman, the Board entered into the Board of Equalization at 8:32 a.m. to approve Motor Vehicle Exemptions. Radke, aye, Fischer, aye, Klingman, aye. Upon motion of Commissioner Klingman, second of Commissioner Radke, the Board of Equalization adjourned and the regular meeting of the Board of Commissioners reconvened at 8:39 a.m. Fischer, aye, Klingman, aye, Radke, aye. Highway Supervisor Kelly Kopetzky, Office Administrator of the Highway Dept. Chauntine Snell reported on activities within the Highway Dept. Discussion was held regarding obtaining an evaluation of the paved roads in Deuel County. Upon motion of Commissioner Radke, second of Commissioner Klingman, Deuel County will contract with Mainelli, Wagner and Associates, Inc. to conduct core sampling of all the paved roads in Deuel County. Fischer, aye, Radke, aye, Klingman, aye. One building permit was presented for approval. Upon motion of Commissioner Klingman, second of Commissioner Radke, a building permit for Darrell Zorn of Big Springs was approved. Fischer, aye, Klingman, aye, Radke, aye. The Sheriff report of fees collected in the amount of $93.50 for the month of November, 2017 was presented. This report was reviewed and accepted for filing. Discussion was held regarding 2017-20, setting the salaries for the elected officials in Deuel County for fiscal years 2019-2022. Commissioner Klingman suggested the County Board salary be set at $18,000.00 for fiscal year 2019. The Chairperson would receive an additional $500.00. After further discussion, the following resolution was approved: RESOLUTION 2017-20 WHEREAS, pursuant to Neb. Rev. Stat. 23-1114 Reissue 2012, the salaries of the County elected officials are to be established by the County Board prior to January 15 th of the year in which a general election is to be held for the respective offices; and, WHEREAS, a general election will be held in 2018 for the offices of Assessor, Attorney, Clerk, Commissioner, Sheriff, Surveyor, and Treasurer; and, NOW, THEREFORE, BE IT RESOLVED by the County Board of Deuel County, Nebraska, the annual salary for the office of County Assessor for the next elected term shall be established at $48,000.00 for calendar year 2019. That for each year thereafter, a $1,000.00 cost-of-living increase shall be added to the previous year s salary so the total amount paid for calendar year 2020 shall be $49,000.00, for calendar year 2021 shall be $50,000.00, and for calendar year 2022 shall be $51,000.00. Further, that in addition to the above salary, the County Assessor shall receive during his or her term of office full individual health insurance coverage at County expense.

County Attorney for the next elected shall be established at $48,000.00 for calendar year 2019. That for each year thereafter, a $1,000.00 cost-of-living increase shall be added to the previous year s salary so the total amount paid for calendar year 2020 shall be $49,000.00, for calendar year 2021 shall be $50,000.00, and for calendar year 2022 shall be $51,000.00. Further, that in addition to the above salary, the County Attorney shall receive during his or her term of office full individual health insurance coverage at County expense. County Clerk for the next elected term, including the duties of District Court Clerk, Register of Deeds, and Election Commissioner, shall be established at $48,000.00 for calendar year 2019. That for each year thereafter, a $1,000.00 cost-of-living increase shall be added to the previous year s salary so the total amount paid for calendar year 2020 shall be $49,000.00, for calendar year 2021 shall be $50,000.00, and for calendar year 2022 shall be $51,000.00. Further, that in addition to the above salary, the County Clerk shall receive during his or her term of office full individual health insurance coverage at County expense. County Sheriff for the next elected term shall be established at $55,200.00 for calendar year 2019. This is 115% of the elected official's base wage. That for each year thereafter, the same increase to the base wage (115%) shall be added to the previous year s salary so the total amount paid for calendar year 2020 shall be $56,350.00, for calendar year 2021 shall be $57,500.00 and for calendar year 2022 shall be $58,650.00 Further, that in addition to the above salary, the County Sheriff shall receive during his or her term of office full individual health insurance coverage at County expense. County Treasurer for the next elected term shall be established at $48,000.00 for calendar year 2019. That for each year thereafter, a $1,000.00 cost-of-living increase shall be added to the previous year s salary so the total amount paid for calendar year 2020 shall be $49,000.00, for calendar year 2021 shall be $50,000.00, and for calendar year 2022 shall be $51,000.00. Further, that in addition to the above salary, the County Treasurer shall receive during his or her term of office full individual health insurance coverage at County expense. County Commissioner for the next elected term shall be established at $18,000.00 for calendar year 2019. That for each year thereafter, a cost-of-living increase shall be added to the previous year s salary so the total amount paid for calendar year 2020 shall be $18,500.00, for calendar year 2021 shall be $19,000.00, and for calendar year 2022 shall be $19,500.00. Further, that in addition to the above salary, the County Commissioner shall receive during his or her term of office full individual health insurance coverage at County expense. The Chairperson of the Board of Commissioners will receive an additional $500.00 when serving as the chair. Upon motion of Commissioner Klingman, second of Commissioner Radke, Resolution 2017-20 was approved. Klingman, aye, Radke, aye, Fischer, aye. Warrants in the amount of $119,921.25 were approved upon motion of Commissioner Fischer, second of Commissioner Klingman. (Payroll $31,808.94, Claims $88,112.31), Radke, aye, Fischer, aye, Klingman, aye. GENERAL PAYROLL 24046.95 ALL STATE BENEFITS PAYROLL DEDUCTIONS 239.23 AMERICAN FAMILY PAYROLL DEDUCTIONS 100.97 AMERITAS VSP PAYROLL DEDUCTIONS 127.20

AUDREY ELLIOT COURT APPT. ATTORNEY 82.50 BIG SPRINGS TRUCK & TRAVEL FUEL 1432.63 BLUE CROSS BLUE SHIELD HEALTH INSURANCE 10846.93 BLUE CROSS BLUE SHIELD PAYROLL DEDUCTIONS 263.89 C-WEED WEED SUPT. 1666.65 CENTURY LINK TELEPHONE 45.79 CHAPPELL LUMBER SUPPLIES 26.35 CHAPPELL MUNICIPAL UTILITIES UTILITIES 677.70 CHAPPELL SUPER FOODS SUPPLIES 63.40 DEUEL COUNTY SHERIFF UNCOLLECTED FEES 67.00 EAKES SUPPLIES 12.60 FIRST CONCORD BENEFITS PAYROLL DEDUCTIONS 210.84 GALLS SUPPLIES 28.53 IDEAL SERVICES 31.55 JIM HINNEGAN MILEAGE/CELL 121.82 KENTEC INTERNET 9.95 MASA HEALTH PLANNING 3861.00 MID-AMERICAN BENEFITS ADMIN BUY-BACK 157.50 MILLER OFFICE SUPPLIES 51.98 NACO DUES 1019.95 NE CHILD SUPPORT PAYMENT CTR PAYROLL DEDUCTIONS 125.00 NEBRASKA DEPT. OF REVENUE PAYROLL DEDUCTIONS 951.14 PLIC LIFE 100.55 POLLY OLSON SUPPLIES/CELL 100.00 QUILL SUPPLIES 46.96 REICHMAN CONSTRUCTION SERVICES 3750.00 RET. PLANS DIVISION OF AMER. PAYROLL DEDUCTIONS 1315.58 RET. PLANS DIVISION OF AMER. COUNTY SHARE 2701.50 REYNOLDS, KORTH & SAMUELSON COURT APPT. ATTORNEY 3219.71 RUDY'S SERVICES 276.69 SCHANK HOLDINGS ROOF REPAIRS 23559.00 SNYDER & HILLIARD COURT APPT. ATTORNEY 255.00 SONNTAG, GOODWIN & LEEF COURT APPT. ATTORNEY 1043.50 STAPLES SUPPLIES 18.67 TERRY DUFFIELD ANIMAL CONTROL 550.00 SS - T.T.L. PAYROLL DEDUCTIONS 2422.22 SS - T.T.L. COUNTY SHARE 3254.09 FED - T.T.L PAYROLL DEDUCTIONS 2757.97 US BANK - ATTORNEY LODGING 466.80 US BANK - ASSESSOR MEALS/LODGING 124.90

US BANK - SHERIFF FUEL/SPLS/UNIFORM/EX 1276.58 VISTABEAM INTERNET 87.90 WALMART SUPPLIES 122.80 WESTERN DRUG SUPPLIES 38.45 ROAD & BRIDGE PAYROLL 7761.99 ALL STATE BENEFITS PAYROLL DEDUCTIONS 18.36 AMERICAN FAMILY PAYROLL DEDUCTIONS 70.52 AMERITAS VSP PAYROLL DEDUCTIONS 60.48 BIG SPRINGS EQUIPMENT REP/MNT 2269.36 BLUE CROSS BLUE SHIELD HEALTH INSURANCE 6040.88 BLUE CROSS BLUE SHIELD PAYROLL DEDUCTIONS 124.04 BOMGAARS SUPPLIES 37.98 CENTURY LINK TELEPHONE 52.60 CHAPPELL LUMBER SUPPLIES 254.63 CHAPPELL MUNICIPAL UTILITIES UTILITIES 224.49 CHAUNTINE SNELL MILEAGE/CELL 25.25 FIRST CONCORD BENEFITS PAYROLL DEDUCTIONS 148.34 KENTEC INTERNET 19.90 NEBRASKA DEPT. OF REVENUE PAYROLL DEDUCTIONS 424.77 NEWMAN TRAFFIC SIGNS SIGNS/SUPPLIES 154.92 POINTS WEST EQUIPMENT PAYMENT 4671.02 RET. PLANS DIVISION OF AMER. PAYROLL DEDUCTIONS 505.14 RUDY'S REP/MNT 15.00 SS - T.T.L. PAYROLL DEDUCTIONS 831.87 FED - T.T.L PAYROLL DEDUCTIONS 1279.60 VILLAGE OF BIG SPRINGS GARBAGE 50.00 VISITOR'S PROMOTION KONNI SAUDER CONTRACT/EXPENSES 640.26 COUNTY FAIR CHAPPELL MUNICIPAL UTILITIES UTILITIES 181.93 DRUG FUND 680 ENTERPRISES MISCELLANEOUS 300.00 There being no further business, the board adjourned at 10:34 a.m. The next regular meeting of the Board of Commissioners will be Tuesday, December 19, 2017, upon motion of Commissioner Fischer, second of Commissioner Klingman. Radke, aye, Fischer, aye, Klingman, aye. Attest: Deuel County Clerk, Polly L. Olson

Deuel County Board of Equalization December 5, 2017 The Deuel County Board of Commissioners met as the Board of Equalization on the above date with the following elected officials: Commissioners Steve Fischer, Bill Klingman, Jerry Radke, County Attorney Joel Jay, County Clerk Polly Olson, County Assessor Marica Scheivelbien and County Treasurer Bernadette Littlejohn, to approve Motor Vehicle Exemptions as presented by the Deuel County Treasurer Bernadette Littlejohn. Chappell Lions Club: Exemption from Motor Vehicle Taxes by Qualifying Nonprofit Organizations 1987 Southwind-Fleetwood RV Chappell Assembly of God Church: 1993 Ford Club Wagon Super E350 2002 Venture Ext Sport Van Chappell Senior Center dba Deuel County Mini-Bus: 2004 Ford Cutaway Van E350 Supr Dt 2010 Dodge Caravan Grand SE 2010 Ford Cutaway Van E450 Supr Dt 2012 Dodge Caravan Grand SE 2017 Grand SE Passenger Van Big Springs Assembly of God Church: 2004 Chevrolet Express Van G3500 Sport 1997 Dodge Ram Wagon B3500 Sport (Registrations expire January, 2018) Upon motion of Commissioner Radke, second of Commissioner Klingman, the Motor Vehicle Exemptions were approved. Fischer, aye, Radke, aye, Klingman, aye. There being no further action, the Board of Equalization adjourned at 8:39 a.m. upon motion of Commissioner Klingman, second of Commissioner Radke. Fischer, aye, Klingman, aye, Radke, aye.

ATTEST: Deuel County Clerk, Polly L. Olson