BUTLER COUNTY BOARD OF SUPERVISORS BOARD PROCEEDINGS

Similar documents
BUTLER COUNTY BOARD OF SUPERVISORS

BUTLER COUNTY BOARD OF SUPERVISORS

BUTLER COUNTY BOARD OF SUPERVISORS BOARD PROCEEDINGS

BUTLER COUNTY BOARD OF SUPERVISORS

BUTLER COUNTY BOARD OF SUPERVISORS BOARD PROCEEDINGS

NOMINATIONS OF CHAIRMAN

BOONE COUNTY BOARD OF COMMISSIONERS PROCEEDINGS NOVEMBER 13, 2018 ALBION, NEBRASKA

RICHARDSON COUNTY BOARD OF COMMISSIONERS SEPTEMBER 10, 2013

BUTLER COUNTY BOARD OF SUPERVISORS BOARD PROCEEDINGS

BOARD PROCEEDINGS. The Chairman declared the minutes from the previous meeting (January 4, 2016) shall stand approved as presented.

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

Janene Bennett Otoe County Clerk

BOARD PROCEEDINGS. The Chairman declared the minutes from the previous meetings (July 5, 2016 and July 13, 2016) shall stand approved as presented.

COMMISSIONER PROCEEDINGS

COMMISSIONER PROCEEDINGS

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

MINUTES OF ADMINSTRATIVE BRIEFING MEETING SARPY COUNTY BOARD OF COMMISSIONERS Tuesday, March 11, 2008 Sarpy County Courthouse, Sarpy County Board Room

REDWOOD COUNTY, MINNESOTA FEBRUARY 21, 2017

CHAPTER 9 BUILDING REGULATIONS

2017 BY-LAWS, RULES AND REGULATIONS OF THE BOARD OF CHOSEN FREEHOLDERS OF THE COUNTY OF BURLINGTON ARTICLE I

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA

RICHARDSON COUNTY BOARD OF COMMISSIONERS JULY 7, 2015

Deuel County Commissioner Meeting June 20, 2018

RICHARDSON COUNTY BOARD OF COMMISSIONERS AUGUST 15, 2017

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

Bylaws of the Sherbrooke Neighborhood Association, Inc. Last Amended March 28, 2017

TOWN Of ST. CROIX FALLS. Polk County, Wisconsin. Resolution 15-03

RICHARDSON COUNTY BOARD OF COMMISSIONERS DECEMBER 13, 2011

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

COUNCIL 2009 APRIL BK NO 50 CITY OF NORFOLK, NEBRASKA

CHAPTER 2 NOXIOUS WEEDS

BOARD PROCEEDINGS. The Chairman declared the minutes from the previous meeting shall stand approved as presented.

Minutes of the previous regular meeting of December 26, 2018 were read and approved.

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

MINUTES BOARD OF EDUCATION Livonia Public Schools Farmington Road Organization Meeting July 9, 2012

DEPOSITORY OF FUNDS (Bank Depository Services Bid Notice and Specifications)

COUNCIL 2009 OCT BK NO 50 CITY OF NORFOLK, NEBRASKA

January 7, 2019 Organizational Meeting

Statutory Installment Bond Resolution

Laws and Procedures

BUTLER COUNTY BOARD OF SUPERVISORS

By-Laws SPRING LAKE FARM HOMEOWNERS ASSOCIATION. Article I. Organization

COMMISSIONER PROCEEDINGS

POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY. MINUTES OF REGULAR MONTHLYMEETING October 28, 2013

Indian Creek Park Estates Homes Association BYLAWS. Version 4.0 November 2017 Revision

JULY 1, The Board of County Commissioners met at 9:00 a.m., July 1, 2014 in a regular meeting in the County Clerk s Office.

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

BY-LAWS OF STRATFORD PARK HOMEOWNERS ASSOCIATION ARTICLE I

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA

REORGANIZATION OF BOARD

TOWNSHIP OF EVESHAM ORDINANCE NO

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

UNAPPROVED MINUTES CITY COUNCIL REGULAR MEETING CITY OF WYOMING, MINNESOTA JANUARY 2, :00 PM

Lucas County Agricultural Society. The By-Laws of the Lucas County Agricultural Society Adopted September 2014

COUNCIL 2011 JUNE BK NO 52 CITY OF NORFOLK, NEBRASKA

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

1. Call to Order. 2. Roll Call. 3. Approval of Agenda Motion to approve the agenda.

REGULAR MEETING CITY COUNCIL, YORK, NEBRASKA JANUARY 16, :00 O CLOCK P.M.

MINUTES OF THE MEETING OF SANITARY AND IMPROVEMENT DISTRICT NO. 5, CASS COUNTY, NEBRASKA

BOARD OF SUPERVISORS MINUTES JULY TERM, 2006 PEARL RIVER COUNTY, MISSISSIPPI

CITY COUNCIL AGENDA Tuesday, January 2, 2018 at 7:00 p.m. Springfield City Hall 170 North 3 rd Street CALL TO ORDER

January 4, 2018 Organizational Meeting

REGULAR MEETING DELAWARE COUNTY BOARD OF SUPERVISORS MAY 24, 2017

Minutes of the Special Meeting of April 22, 2013

CANDIDATE FILINGS. County Ticket. Candidate Filings at the County Level as of 05/04/2018 5:00 p.m.

LIVINGSTON COUNTY BOARD MINUTES OF JULY 20, 2017 MEETING OF THE COUNTY BOARD

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

CITY OF NORFOLK, NEBRASKA

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

FIRST AMENDED BYLAWS OF CANYON CREEK VILLAGE HOMEOWNERS ASSOCIATION, INC. Paragraph 1 DEFINITIONS

ARTICLE XIV. - WATER DEPARTMENT

ORDINANCE NO SECRETARY S CERTIFICATE

GIAMPO Policy Board Tuesday, July 22, 2014 Regular Session

ORGANIZATIONAL MEETING, WARRENSBURG TOWN BOARD, JAN.2, 2014

-RICHARDSON COUNTY BOARD OF COMMISSIONERS NOVEMBER 7, 2017

The Board of Supervisors met at 10:00 a.m. Monday the 8thday of April, 1996, in the Supervisors'

SPRING LAKE TOWNSHIP SCOTT COUNTY, MINNESOTA ORDINANCE NO An Ordinance Regarding Lawn Maintenance and the Eradication of Noxious Weeds

WHEELING TOWNSHIP MINUTES OF REGULAR MEETING AUGUST 25, 2015

RESTATED BY LAWS OF W. E. HOMEOWNER S ASSOCIATION, INC. ARTICLE I. OFFICES ARTICLE II. DEFINITIONS

POLLUTION CONTROL FINANCING AUTHORITY OF WARREN COUNTY. June 23, 2014

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

Thomas County Board of Commissioners Regular Meeting September 3, 2013

Effective as of May 08, 2013

BYLAWS OF THE LINCOLN COUNTY REPUBLICAN PARTY MARCH 13, 2010

BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey MINUTES OF JANUARY 7, 2016

CITY OF NORFOLK, NEBRASKA

Chapter 4 - Other Appointive Officers

Notice of Public Meeting of the DES MOINES AIRPORT AUTHORITY BOARD. Agenda

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

MR. CHARLES BILLS, COUNCILMAN MR. LEON GALUSHA, COUNCILMAN MRS. REBECCA HITCHCOCK, COUNCILWOMAN

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

BY-LAWS of THE BOARD OF TRUSTEES of THE LODI MEMORIAL LIBRARY

CITY COUNCIL AGENDA Tuesday, May 21, 2013 at 7:00 p.m. Springfield City Hall 170 North 3 rd Street CALL TO ORDER

Official Proceedings County of Codington, South Dakota

A regular meeting of the Mayor and the City Council of O'Neill was held at the City Hall in said City on the 5th day of March, 2018 at 7:30 P.M.

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

ORGANIZATIONAL MEETING, WARRENSBURG TOWN BOARD, JAN.4, 2018

Bylaws of the Society of Industrial and Office REALTORS, Chicago Chapter, Inc.

City of Attleboro, Massachusetts

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

Transcription:

BUTLER COUNTY BOARD PROCEEDINGS January 3, 2017 A meeting of the of Butler County, Nebraska was held on the 3 rd day of January, 2017 at the Butler County Courthouse in David City, Nebraska at 9:00 a.m. Present were the following: David W. Mach, Tony Krafka, Kevin Slama, Scott Steager, Max Birkel, Gregory A. Janak, and David Potter. Notice of the meeting was given in advance thereof, by Publication, a designated method for giving notice, as shown by the Proof of Publication attached to the minutes. Notice of this meeting was given to all members of the Board and a copy of their acknowledgement of receipt of notice and the agenda is attached to the minutes. Availability of the agenda was communicated in the advance notice and in the notice to all members of the board of this meeting. All proceedings hereafter shown were taken while the convened meeting was open to the attendance of the public. The Chairman called the meeting to order, and announced that a complete copy of the Open Meetings Act is posted in the meeting room. The Chairman declared the minutes from the previous meeting shall stand approved as presented. Highway Superintendent Jim Rerucha, Highway Superintendent was unable to be present at the meeting. The following items that were on the agenda will be tabled till the next meeting: 1. New contract with Ag Society for location of ground 2. Discussion/Proposed projects for 1 & 6 Year Road Plan 3. Discussion on possible purchase of truck and motorgrader Resolution 2017 01/County Depositories Resolution 2017 01 was presented for the board s consideration. Moved by Slama, seconded by Steager to approve and adopt Resolution 2017 01 as presented. Upon roll call vote the following voted aye: Slama, Krafka, Steager, Janak, Birkel, Potter, and Mach. The following voted nay: None. Motion carried. RESOLUTION NO. 2017 01 WHEREAS, the Butler County, according to its records in the office of the Butler County Clerk, has designated eight (8) institutions to act as depositories for County Funds, and WHEREAS, the institutions are as follows: US Bank, N.A., David City, Nebraska First National Bank of Omaha, David City Branch, David City, Nebraska Cornerstone Bank, N.A., Rising City, Nebraska First Nebraska Bank, Brainard, Nebraska Bank of the Valley, David City Branch, David City, Nebraska Nebraska Public Agency Investment Trust (NPAIT) c/o Union Bank & Trust Co., Lincoln, Nebraska Butler County Area Foundation-Nebraska Community Foundation

COLE Investment/VSR Financial Services, Inc./Summit Brokerage Service and said above mentioned institutions have placed collateral security as required by law with the County Treasurer of Butler County, Nebraska. NOW, THEREFORE, BE IT RESOLVED by the Butler County that the above mentioned institutions be so designated as County Depositories for the year 2017, so long as they comply with the laws of the State of Nebraska. DATED this 3 rd day of January, 2017. Resolution 2017 02/Investment of Surplus Funds Resolution 2017 02 was presented for the board s consideration. Moved by Janak, seconded by Krafka to approve and adopt Resolution 2017 02 as presented. Upon roll call vote the following voted aye: Janak, Steager, Krafka, Slama, Potter, Birkel, and Mach. The following voted nay: None. Motion carried. RESOLUTION NO. 2017 02 WHEREAS, it is in the best interest for the County of Butler, State of Nebraska that surplus funds be invested. NOW, THEREFORE, BE IT RESOLVED by the Butler County that the elected or appointed Butler County Treasurer be empowered and instructed to invest surplus funds, as he/she deems suitable and in the best interest of the County. Said funds may be invested on a bid basis or by negotiations. DATED this 3 rd day of January, 2017. Resolution 2017 03/Approval of Irrevocable Letter of Credit Resolution 2017 03 was presented for the board s consideration. Moved by Birkel, seconded by Potter to approve and adopt Resolution 2017 03 as presented. Upon roll call vote the following voted aye: Birkel, Potter, Slama, Krafka, Steager, Janak, and Mach. The following voted nay: None. Motion carried. RESOLUTION NO. 2017 03

WHEREAS, at various times throughout the year, the Butler County Treasurer may receive monies and deposit same at Bank of the Valley, which sum may exceed the amounts allowed by Nebraska law, and WHEREAS, in order to comply with Nebraska law and thereby secure deposits over and above the current FDIC insured amount, Federal Home Loan Bank of Topeka has established an Irrevocable Letter of Credit No. 43948, dated December 23, 2016, in the amount of $2,000,000.00, for the account of Bank of the Valley, Bellwood, Nebraska. NOW, THEREFORE, BE IT RESOLVED, that the Butler County hereby approves the Irrevocable Letter of Credit in the amount of $2,000,000.00, as security for deposits in said financial institution. DATED this 3 rd day of January 2017. Microfilm Quote for Survey Records MIPS Inc./Microfilm Division has provided a quote in the amount of $2,135.00 to scan and convert to microfilm seven survey books and two plat books. The board discussed this matter, and the importance of preservation of these documents. This matter has been placed on the next meeting agenda. Settlement Agreement/Roof Repair at Courthouse The roof of the Courthouse suffered hail damage from a storm in 2014, and a claim was filed with the County s insurance carrier NIRMA. Roof repairs were completed by Guarantee Roofing & Sheet Metal, Inc. in the amount of $415,000.00, as per bid. Pursuant to Neb. Rev. Stat. 84-713, certain settlement agreements entered into by public entities or insurers are public records. The law therefore requires that a Sworn Statement in Proof of Loss (Settlement Agreement) be presented for the board s information and approval. Moved by Potter, seconded by Birkel to approve the settlement agreement and authorize the Chairman to sign. Upon roll call vote the following voted aye: Potter, Birkel, Janak, Steager, Krafka, Slama, and Mach. The following voted nay: None. Motion carried. Noxious Weed Department Year-End Reports Max Birkel, Noxious Weed Control Superintendent presented the year-end reports for the board s review. Moved by Steager, seconded by Janak to approve and authorize the Chairman to sign the documents. Upon roll call vote the following voted aye: Steager, Janak, Potter, Slama, Krafka, and Mach. The following voted nay: None. Abstaining: Birkel. Motion carried. Correspondence Butler-Polk Crop Production Update compiled by Michael Rethwisch, University of Nebraska Extension Educator was made available to all the board members. Discussion Discussion was held regarding the Butler County Landfill litigation. Quarterly Jail Inspection The board conducted the quarterly jail inspection from 10:25 a.m. until 10:35 a.m.

There being no further business to come before the board, the Chairman adjourned the meeting at 10:50 a.m. Vicki L. Truksa Butler County Clerk David W. Mach Chairman