MINUTES OF SANITARY & IMPROVEMENT DISTRICT NO. 8 OF SAUNDERS COUNTY, NEBRASKA

Similar documents
MINUTES OF THE MEETING OF THE BOA' B OF TRUSTEES OF SANITARY AND IMPROVEMENT DISTRCT NO. 177 DOUGLAS COUNTY NEBRASKA. May 15, 2013

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

ANNUAL MINUTES MEETING OF: LLC

ORDINANCE BE IT ORDAINED by the Board of Trustees of the Gail Borden Public Library District, Kane

ORDINANCE ANNUAL LEVY ORDINANCE OF THE BOARD OF TRUSTEES OF THE GRAYSLAKE AREA PUBLIC LIBRARY DISTRICT LAKE COUNTY, ILLINOIS

RESOLUTION NO BE IT RESOLVED BY THE BOARD OF DIRECTORS OF KENT SCHOOL DISTRICT NO. 415, KING COUNTY, WASHINGTON, as follows:

ALL INTERESTED PARTIES BOARD OF COMMISSIONERS NOTICE OF MEETINGS. DATE August 11, 2017

Supervisor: Pat Hohl Clerk: Mike Dolan Treasurer: Jason Negri Trustees: Bill Hahn Annette Koeble Chuck Menzies Jim Neilson

Minutes of the Village Council Meeting December 16, 2013

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

FULL TEXT OF MEASURE M CITY OF ANAHEIM

No Be it enacted by the General Assembly of the State of South Carolina:

ORDINANCE NUMBER

A Summary of the Municipal Incorporation Process in Tennessee

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

5 Lakeview Community General 1,500,157,275 Bond 1,500,157,275

PID Reimbursement Agreement The Villages of Fox Hollow Public Improvement District No. 1

METROPOLITAN UTILITIES DISTRICT OF OMAHA BOARD OF DIRECTORS. Bylaws and Committee Guidelines

Agenda Item #6B LITTLE BLUE NATURAL RESOURCES DISTRICT Minutes June 15, 2017

Section 5 of the Village of Chevy Chase

RESOLUTION OF THE MARYS LAKE LODGE COMBINED CONDOMINIUM OWNERS ASSN., INC. REGARDING POLICIES AND PROCEDURES FOR COVENANT AND RULE ENFORCEMENT

Montgomery Township District No. 1 Board of Fire Commissioner s Meeting 35 Belle Mead-Griggstown Road PO Box 130 Belle Mead, NJ 08502

MINUTES OF BOARD OF DIRECTORS MEETING SEPTEMBER 16, 2014 THE STATE OF TEXAS COUNTY OF HARRIS HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO.

BYLAWS OF THE CLOVIS MUNICIPAL SCHOOLS FOUNDATION

CITY OF HERNANDO SPECIAL MEETING OCTOBER 30, 2018

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

BYLAWS OF SAFFRON HILLS HOMEOWNER S ASSOCIATION SAFFRON HILLS HOMEOWNER S ASSOCIATION is a Michigan nonprofit corporation organized to enforce the

(January 13, 2010) IT IS, THEREFORE, ORDERED BY THE BOARD OF DIRECTORS of Lakeside Municipal Utility District No.3 as follows:

CITY OF POWAY MUNICIPAL CODE. Title 2 ADMINISTRATION AND PERSONNEL. Chapter 2.18 CITY COUNCIL MEETINGS*

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD January 19, 2016

COUNCIL 2014 MAY BK NO 55 CITY OF NORFOLK, NEBRASKA

STATE OF NEW MEXICO COUNTY OF OTERO ALAMOGORDO MUNICIPAL SCHOOL DISTRICT NO. 1

WHEREAS, the Commissioners are desirous of making an appointment to this position as referenced above for the year;, and

Dan Tanner, Mecklinburg County, VA - requested the re-appointment of Dr. Elton Brown to the Lake Gaston Weed Control Council.

TOWNSHIP OF OCEAN SEWERAGE AUTHORITY REGULAR MEETING JULY 3, 2018

Jeremy Craig, Interim Assistant City Manager/Director of Finance & IT

HARRIS COUNTY, TEXAS BUDGET MANAGEMENT DEPARTMENT Administration Building 1001 Preston, Suite 500 Houston, TX (713)

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

COUNCIL 2009 APRIL BK NO 50 CITY OF NORFOLK, NEBRASKA

VILLAGEWALK OF BONITA SPRINGS COMMUNITY DEVELOPMENT DISTRICT

Vassar Township Board of Trustees May 16, 2018 Page 1

ORDINANCE NO. 689 THE SPECIAL BOND ELECTION; APPROVING A FORM OF BALLOT; PROVIDING FOR

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD October 20, 2003

APPLICATION FOR VACANCY IN THE OFFICE OF COUNCIL-AT-LARGE. Per Article IV, Section 5, of the Charter of the City of Avon, Ohio:

COUNCIL 2009 OCT BK NO 50 CITY OF NORFOLK, NEBRASKA

WHEREAS, a settlement was reached between Chief Kenneth Scott and the Village of Highland Falls; and

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

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD January 7, 2019

Great River Regional Library 1300 W. St. Germain St. Cloud, Minnesota Tel Fax

A Town Board Workshop was held Thursday, November 16, 2017 at 6:00pm at Town Hall, 18 Russell Avenue, Ravena, New York

(1) INVOCATION - THE MCCOOK MINISTERIAL ASSOCIATION - LANCE CLAY, UNITED METHODIST CHURCH.

HAWAII SOCIETY OF CERTIFIED PUBLIC ACCOUNTANTS BYLAWS

COUNCIL 2013 AUG BK NO 54 CITY OF NORFOLK, NEBRASKA

WHEREAS, the Village of Buffalo Grove is a Home Rule Unit pursuant to the Illinois

LONG BRANCH SEWERAGE AUTHORITY

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN SPECIAL MEETING OF THE BOARD OF TRUSTEES

BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) County, New York, held at the Village Hall, in Larchmont, New York, in said Village, on the

TOWN OF FALMOUTH PLANNING BOARD Rules of Procedure. Table of Contents

BYLAWS THE COLLEGE OF STATEN ISLAND AUXILIARY SERVICES CORPORATION, INC. ARTICLE I. NAME AND PURPOSE

CITY OF LIGHTHOUSE POINT, FLORIDA CITY COMMISSION AGENDA ITEM REPORT DATE OF COMMISSION MEETING September 12, 2016 AGENDA ITEM NO.

BOROUGH OF RED BANK MONMOUTH COUNTY, NEW JERSEY ORDINANCE NUMBER

PROPOSED ORDINANCE NO. XXXXX THE METROPOLITAN ST. LOUIS SEWER DISTRICT. Relating to:

MINUTES FROM A REGULAR MEETING OF THE COUNCIL OF MUSCLE SHOALS, ALABAMA, HELD December 18, 2017

MINUTES - March 8, In accordance with the Public Open Meeting Act, all provisions have been met by our annual announcement in The Star Ledger.

BYLAWS OF THE GREATER TOLUCA LAKE NEIGHBORHOOD COUNCIL

Board of Directors of the REDEVELOPMENT AGENCY OF SALT LAKE CITY AGENDA

SAMPLES OF BILL OF SALE

BOARD OF SELECTMEN SELECTMEN MEETING TUESDAY, MAY 19, :30 P.M. SELECTMEN MEETING ROOM

BOROUGH OF HOPATCONG ORDINANCE NUMBER

THE ARROWHEAD RANCH PHASE II HOMEOWNERS' ASSOCIATION An Arizona Nonprofit Corporation AMENDED AND RESTATED BYLAWS

ORDINANCE NO. 169 BODEGA BAY PUBLIC UTILITY DISTRICT

Agenda Cover Memorandum

Resolution calling special election on the question of levying a voter approved physical plant and equipment property tax

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio August 10, 2009

Cortlund Ashton. Necia Christensen. Charles Henderson Dannie McConkie


ISSAQUAH SCHOOL DISTRICT NO. 411 KING COUNTY, WASHINGTON CAPITAL PROJECTS LEVIES RESOLUTION NO. 1103

A motion was made by Mr. Moore to accept the list of 2018 regular meeting dates. Seconded by Mr. Smith. All in favor. Carried.

CONCORD SCHOOL DISTRICT REVISED CHARTER AS ADOPTED BY THE VOTERS AT THE 2011 CONCORD CITY ELECTION

MINUTES HARRIS COUNTY MUNICIPAL UTILITY DISTRICT NO October 17, 2018

BYLAWS ARTICLE I. CREATION AND APPLICATION

Au Train Township Regular Board Meeting March 14, :00 o'clock p.m.

MINUTES. Pentwater Township Board. Regular Meeting of January 11, Members Present: Mr. Smith, Mr. Ruggles, Mr. Flynn and Ms.

RATING ACT CHAPTER 267 LAWS OF KENYA

1. The Texas Business Corporation Law requires annual meetings to be held by corporations.

BYLAWS OF SOUTH BRUNSWICK ISLANDS ROTARY FOUNDATION. ARTICLE I Name and Offices

On April 6, 2015, the City Council introduced on first reading Ordinance No

Coalville, Utah. March 30, 2016

BYLAWS SOUTHERN CALIFORNIA EDISON COMPANY (AS AMENDED EFFECTIVE OCTOBER 27, 2016)

LIBERTY TOWNSHIP BOARD OF TRUSTEES MINUTES OF THE REGULAR MEETING TUESDAY OCTOBER 3, PRINCETON ROAD LIBERTY TOWNSHIP OH 45044

It was moved by Trustee Douglas and seconded by Trustee Libby to nominate Trustee Lunt for President.

CITY OF ALAMEDA ORDINANCE NO. New Series

INDEPENDENT SCHOOL DISTRICT #2396 ACGC SCHOOL BOARD THURSDAY, AUGUST 9, 2018 SPECIAL BOARD MEETING 8:00AM JSHS DISTRICT OFFICE GROVE CITY, MN

The regular meeting of the Golden Township Board was called to order by Chairman, Carl Fuehring, at 7:30 p.m. in the Golden Township Hall.

ORDINANCE NO. 2 SEWER DISPOSAL

BARNSTEAD PLANNING BOARD

County Of Sonoma Agenda Item Summary Report

BYLAWS OF VIERA EAST VILLAGES DISTRICT ASSOCIATION, INC. TABLE OF CONTENTS. Section 1."Name"... Section 2."Principal Office"...

AMENDED BYLAWS OF SUNSET VIEW ESTATES HOMEOWNER'S ASSOCIATION, INC.

BYLAWS. For the regulation, except as otherwise provided by statute or its Articles of Incorporation

Transcription:

MINUTES OF SANITARY & IMPROVEMENT DISTRICT NO. 8 OF SAUNDERS COUNTY, NEBRASKA On September 1, 2016 at 5:30 p.m., a Budget Hearing, Levy Hearing, and regular meeting of the Chairman and Board of Trustees of the Sanitary & Improvement District No. 8 of Saunders County, Nebraska, was convened in open and public session at the office of Woodcliff Lakes, Inc., Lot T-1018, Suite A, 980 County Road W, Fremont, Nebraska 68025. Trustees present were: Nick Borman, Lonnie Mahrt, Tom Sawyer, Barry Taylor; Sean Kenney participated via conference call Trustees absent were: None Others present were: Steve Pleskac of Erickson & Brooks, Don Schneider, Chris Johannesen Timely notice of the of the hearings and meetings was given to the public by publication, notice and the proposed agenda was timely given to all members of the Board of Trustees, and notice was timely given to the Saunders County Clerk and the Fremont City Clerk. Availability of the agenda was communicated in said notices. These minutes were written and available for public inspection at the office of Woodcliff Lakes, Inc., within ten working days or prior to the next convened meeting, whichever was earlier. It was stated to all in attendance that a current copy of the Nebraska Open Meetings Act was available for review and the location of the copy of said Act was indicated. All proceedings hereafter shown were taken while the convened meeting was open to the attendance of the public. Business conducted and decisions made were as follows. Budget Hearing at 5:30 p.m. 1. The Budget Hearing was advertised in the Fremont Tribune. Chairman Lonnie Mahrt called the meeting to order. Steven Pleskac from Erickson & Brooks, CPA, went over the budget and assessment for the 2016-2017 fiscal year, past and future expenses and income were discussed. The need for 1% increase in restricted fund was discussed. Whereupon a Motion for Adjournment of the Budget Hearing was made by Trustee Sawyer, and seconded by Trustee Borman, and on roll call vote was unanimously approved by the Chairman and all Trustees, and declared duly adopted by the Chairman, at which point the Budget Hearing adjourned. Levy Hearing at 5:35 p.m. 2. The Levy Hearing was advertised in the Fremont Tribune. Chairman Lonnie Mahrt called the meeting to order. Steve Pleskac went over the new valuations, discussion was had.

Whereupon a Motion for Adjournment of the Levy Hearing was made by Trustee Sawyer, and seconded by Trustee Borman, and on roll call vote was unanimously approved by the Chairman and all Trustees, and declared duly adopted by the Chairman, at which point the Levy Hearing adjourned. Meeting at 5:40 p.m. 3. The Meeting was advertised in the Fremont Tribune. Chairman Lonnie Mahrt called the meeting to order. 4. After the discussion of past expenses and next year s expected expenses, it was moved by Trustee Borman and seconded by Trustee Sawyer to increase the restricted funds budget an additional one percent (1%) as allowed by state law. Upon roll call vote, voting YES were Trustees Mahrt, Sawyer, Borman, Kenney, Taylor; voting NO were Trustees NONE; absent or abstaining were Trustees NONE; which was 100% of all Trustees in favor; whereupon the motion was declared adopted by the chairman. Ordinance 2016-01, copy attached to these minutes, was then moved for adoption by Trustee Sawyer and seconded by Trustee Taylor, said ordinance to adopt budget and waive the three readings for appropriations as otherwise required. Upon roll call vote, voting YES were Trustees Mahrt, Sawyer, Borman, Kenney, Taylor; voting NO were trustees None; absent or abstaining were Trustees NONE; whereupon the ordinance was declared adopted by the chairman. Resolution 2016-01, copy attached to these minutes, was then moved for adoption by Trustee Mahrt and seconded by Trustee Sawyer, said resolution to set the levy of the District for the 2016-2017 fiscal year at $139,257.00 for the general fund, which is at a levy rate of 0.110543 per $100 valuation; and at $132,273.00 for the sinking fund, which is at a levy rate of 0.105000 per $100 valuation. Upon roll call vote, voting YES were Trustees Mahrt, Sawyer, Borman, Kenney, and Taylor; voting NO were trustees None; absent or abstaining were Trustees NONE; whereupon the resolution was declared adopted by the chairman. It was moved by Trustee Sawyer and seconded by Trustee Borman that the District approve application for an audit waiver for the 2015-2016 fiscal year just completed. Upon roll call vote, voting YES were Trustees Mahrt, Sawyer, Borman, Kenney, and Taylor; voting NO were trustees None; absent or abstaining were Trustees NONE; whereupon the motion was declared adopted by the chairman. Annual statement of SID 8 status, copy attached to these minutes, was then moved for adoption, motion made by Trustee Sawyer and seconded by Trustee Borman. Upon roll call vote, voting YES were Trustees Mahrt, Sawyer, Borman, Kenney, Taylor; voting NO were trustees None; absent or abstaining were Trustees NONE; whereupon the motion was declared adopted by the chairman. 5. Discussion of an increase in the annual utility fund rate for 2016-2017 was had. A motion was made by Trustee Kenney and seconded by Trustee Borman to propose a $25 increase in the annual utility fund fee which would change it from $75 per year to $100 per year, for the 2016-2017 fiscal year and direct the attorney to publish as required for the next meeting

October 3, 2016 at 5:30pm. Upon roll call vote, voting YES were Trustees Borman, Kenney, Mahrt, Sawyer and Taylor; voting NO were Trustees NONE; absent or abstaining were NONE; whereupon the motion was declared adopted by the chairman. 6. Minutes of meeting held on August 15, 2016 were approved by unanimous consent. 7. There were no previously issued warrants to ratify and approve. 8. The following bills were approved for payment with a warrant to be issued on each: Warrant Date Amount Vendor Service From General Fund: 1550 9/1/16 $ 456.25 Chris Johannesen secretary 1551 9/1/16 $ 59.24 Fremont Tribune two ads 1552 9/1/16 $15,002.00 Iowa Pump Works 3 new pumps From Utility Fund: 61 9/1/16 $ 6,815.15 PeopleService Inc. Sept utility services 9. Johannesen presented the current financial reports through August 30, 2016. 10. Old Business: Discussion about trespassing on the River Bank Easement was held. The Board asked Attorney Schneider to contact the property owner for his input on citations. Drainage issues at S1205, S1213, S45, S63, and across from S1015 have been relayed to JEO to address. It was noted that PeopleService has taken the water samples for the lead and copper tests which needed to be completed this year. Three new pumps have arrived; one is being installed at Lift Station #1 this week and a second will be installed at Lift Station #1 next week. The old, working pump taken from Lift Station #1 will be kept as a backup along with the last new pump. PeopleService s contract expires December 31, 2016; the board asked Johannesen to email the current contract to them for review and ask Duane Grashorn from PeopleService to attend the October 3 rd meeting. 11. New Business: No new business was presented. Whereupon a Motion for Adjournment of the Meeting was made by Trustee Sawyer, and seconded by Trustee Taylor, and on roll call vote was unanimously approved by the Chairman and all Trustees, and declared duly adopted by the Chairman, at which point the Meeting adjourned. I, the undersigned, the duly qualified Clerk for Sanitary and Improvement District No. 8 of Saunders County, Nebraska, hereby certify that the foregoing is a true and correct copy of proceedings had and done by the Chairman and Board of Trustees of SID No. 8 of Saunders County on the date stated above, that all the subjects included in the foregoing proceedings were contained in the agenda available to the public for at least 24 hours prior to said meeting; that the said minutes of the Chairman and the Board of Trustees of the District were in written

form and available for public inspection at the Clerk s office, within ten days after said meeting as required by statute and prior to the next convened meeting of said body; and that a copy of said minutes were or will be filed with the County Clerk of Saunders County and the Fremont City Clerk as required by statute within thirty days of said meeting; that all news media requesting notification concerning meetings of said body were provided advance notification of the time and the place of said meeting, and the subjects to be discussed at said meeting. Clerk Attachments (sent to state auditor & county clerk with these minutes) SID Budget Form with audit waiver request Certification of Taxable Value & Growth Published notice with affidavit of publication Ordinance No. 2016-1 Resolution No. 2016-1 Statement as to SID 8 Status Accountant s Compilation Report to SID

SANITARY & IMPROVEMENT DISTRICT NO. 8 OF SAUNDERS COUNTY, NEBRASKA Lonnie Mahrt, Chairman Lot T-1018, Suite A Chris Johannesen, Secretary Tom Sawyer, Clerk 980 County Road W Ph. 402-753-0247 Fremont, Nebraska 68025 CERTIFICATION sid8@woodclifflakes.com The undersigned Chris Johannesen, Secretary of SID No. 8 of Saunders County, Nebraska, in her capacity as an assistant to the Clerk of SID No. 8, hereby certifies that in regard to the Budget Hearing, Levy Hearing, Budget Meeting, and regular meeting of the Chairman and Board of Trustees of the Sanitary & Improvement District No. 8 of Saunders County, Nebraska, held on September 1, 2016 at _5:30_ p.m. the undersigned sent a copy of the following indicated document(s) to the indicated recipient(s) on the indicated date(s): Notices for Publication was sent on August 18, 2016 to the Fremont Tribune newspaper for publication at least 7 days prior to the meeting, said newspaper being a newspaper of general circulation within the District. Notice of Meeting was sent on August 25, 2016 to all Board Members, SID 8 Attorney, Saunders County Clerk, and Fremont Municipal Clerk. The Notice to the Board Members also included a copy of the Agenda for said meeting, and any relevant materials on agenda items. Minutes of Meeting were sent on September 12, 2016 to all Board Members, SID 8 Attorney, Saunders County Clerk, and Fremont Municipal Clerk within 30 days of the meeting. Pursuant to SID 8 rules of procedure adopted April 19, 2011 all items were sent as PDF or Word attachments via email. A current list of said email addresses is listed below. Dated: Chris Johannesen, Secretary SID No. 8 Acting in her capacity as Assistant to SID No. 8 Clerk County Clerk City Clerk SID Attorney Lonnie Mahrt Tom B. Sawyer Ron Vlach Sally Vilmont Michael Wise countyclerk@co.saunders.ne.us kimvolk@fremontne.gov donschneiderlaw@yahool.com lonnie_mahrt@csgsystems.com tbs@68025.com victorymarine@aol.com sjvilmont@aol.com michaelwise@hotmail.com