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.

Similar documents
BOARD OF COUNTY COMMISSIONER S AGENDA FOR THE REGULAR SCHEDULED MEETING OF

BUTLER COUNTY BOARD OF SUPERVISORS

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

VOL ~ 2 PAGE 391 STATE OF TEXAS COUNTY OF GAINES

June 20, 2016 The regular meeting of the Board of Texas County Commissioners was called to order by Jack Strain, Chairman. Richard Bryan and Ted

# axle low-boy trailer (S/N 02823) sold to OEMA # # JD X495 Riding Lawn Mower (S/N 41588) sold at Elk City #15-007

BUTLER COUNTY BOARD OF SUPERVISORS

Public Property and Buildings October 11, 2016 Ruston, LA

REGULAR MEETING October 10, 2018 TOWN OF PAVILION 7:00 P.M.

DEPARTMENT OF FINANCE & OPERATIONS Wilmette Public Schools ACTION ITEM. Date: May 21, Raymond E. Lechner, Ph.D.

Supervisor Rohr called the meeting to order with the Pledge of Allegiance to the flag.

RICHARDSON COUNTY BOARD OF COMMISSIONERS SEPTEMBER 10, 2013

Statutory Installment Bond Resolution

MINUTES. May 24, 2010

AGENDA SHEET. SUBJECT: 2019 Second Supplemental Budget and Appropriation Report

BOARD OF FIRE COMMISSIONERS Montgomery Township Fire District No. 2 PO Box 264 Blawenburg, New Jersey MINUTES OF DECEMBER 1, 2016

2018 JOINT PRIMARY ELECTION SERVICES CONTRACT WITH THE COUNTY ELECTIONS OFFICER STATE OF TEXAS, COUNTY OF

The Board met in regular session at 9:00 AM. Members present: Chairman, Greg Moeller, Marc Lindeen and Gary See.

-RICHARDSON COUNTY BOARD OF COMMISSIONERS NOVEMBER 7, 2017

TRUST INDENTURE CREATING THE OKLAHOMA COUNTY CRIMINAL JUSTICE SYSTEM AUTHORITY

MONDAY, JANUARY 8, 2018

NOTICE OF REGULAR MEETING

Office of the County Clerk County of Canadian State of Oklahoma. Board of County Commissioners Meeting April 21, 2014

Commissioner Precinct 1 Commissioner Precinct 3. Commissioner Precinct 2 Commissioners Precinct 4

MAY 9, 2016 REGULAR SESSION COUNTY COUNCIL

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

Approve minutes of the Special Court Session held on May 22, 2018 at 2:00 p.m., as circulated.

MINUTES FOR BOARD OF EDUCATION INDEPENDENT SCHOOL DISTRICT NO. 18 OTTAWA COUNTY, OKLAHOMA COMMERCE PUBLIC SCHOOLS

RICHARDSON COUNTY BOARD OF COMMISSIONERS AUGUST 15, 2017

Mr. TeWinkle led the Pledge of Allegiance.

The President opened the floor for public comments on the removal of a portion of Bell Lane from the Parish Road System.

MINUTES COUNTY OF OSWEGO INDUSTRIAL DEVELOPMENT AGENCY January 13, 2016 IDA OFFICE BUILDING 44 W. BRIDGE ST. OSWEGO, NEW YORK

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag.

ORDINANCE NO SECRETARY S CERTIFICATE

Personnel Committee September 29, 2017

BOND RESOLUTION (SUBJECT TO PERMISSIVE REFERENDUM) (sewage treatment plant improvements)

EXTRACT OF MINUTES. Meeting of the Town Board of the. Town of Woodbury, in the. County of Orange, New York. June 16, 2016 * * *

Corporate... $2,941,858. Building Improvement Fund... 1,757,500. Vehicle/Machinery Replacement Fund ,500. Recreation...

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

Coalville, Utah. March 30, 2016

MONDAY, APRIL 13, 2015

TOWN OF NILES TOWN BOARD MEETING JANUARY 12, 2017 NILES TOWN HALL

ADDENDUM CALENDAR OF COUNTY RESPONSIBILITIES (REQUIRED BY NEVADA LAW) RECURRING

CHAPTER House Bill No. 999

SAN RAFAEL CITY COUNCIL AGENDA REPORT

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

RESOLUTION #1213 OF COMMUNITY CONSOLIDATED SCHOOL DISTRICT 64 COOK COUNTY, ILLINOIS, PROVIDING FOR A LEVY OF TAXES FOR THE YEAR 2018

The Vance County Board of Commissioners met in regular session on Monday, January 3,

AGENDA OF THE CITY COUNCIL WORK SESSION CITY OF EAST GRAND FORKS TUESDAY, OCTOBER 24, :00 PM

Official Proceedings County of Codington, Watertown, South Dakota Codington County Courthouse 14 1 st Ave SE

TOWN OF PHILLIPSBURG WARREN COUNTY, NEW JERSEY O:

SENATE BILL No service, wireless telecommunications service, VoIP

Basics of County Government

The following members of the Board were absent: Also present:

SENATE, No. 876 STATE OF NEW JERSEY. 218th LEGISLATURE PRE-FILED FOR INTRODUCTION IN THE 2018 SESSION

CHAPTER 1 GENERAL GOVERNMENT

County of Schenectady NEW YORK

2017 SPECIAL & DEDICATED FUNDS TEXAS ASSOCIATION OF COUNTIES

MONTHLY BOARD MEETING & PUBLIC HEARING, TOWN OF WOODHULL September 12, 2012

RICHARDSON COUNTY BOARD OF COMMISSIONERS DECEMBER 13, 2011

NOMINATIONS OF CHAIRMAN

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

CITY OF IOWA FALLS REGULAR MEETING JULY 18, 2011

October 7, This meeting was filmed by Communications Research Institute of William Penn University.

TOWN OF NIAGARA TOWN BOARD MEETING Tuesday, October 23, :30 PM Town of Niagara Town Hall 7105 Lockport Rd. Niagara Falls, NY WORK SESSIONS

BUTLER COUNTY BOARD OF SUPERVISORS BOARD PROCEEDINGS

JUNE 11, SEAL Helen J. Roberson, Clerk

WORKSHOP: Immediately following Commissioners Court on July 27, 2009 to review the status of the Bridge Replacement Projects.

Office of the County Clerk County of Canadian State of Oklahoma. Board of County Commissioners Meeting September 2, 2014

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

Negaunee Township Regular Board Meeting February 9, 2012

COMMISSIONERS COURT NOVEMBER 13, 2012

TYRONE BOROUGH COUNCIL MINUTES OF REGULAR COUNCIL MEETING

INTRODUCTION OF ELECTED OFFICIALS

Grimes County Commissioners Court NOTICE OF THE REGULAR MEETING OF THE COMMISSIONERS COURT OF GRIMES COUNTY, TEXAS TUESDAY, SEPTEMBER 12, 2017

ENGROSSED SENATE By: Ballenger of the Senate. [ county expenses - Medical Expense Liability Revolving Fund - effective date - emergency ]

Town of Grant 9011 County Road WW Monthly Board Meeting February 8, 2017

BYLAWS of the WEST REHOBOTH COMMUNITY LAND TRUST, INC. ARTICLE I: Name and Purpose

WHEREAS, the Sublease Agreement requires the City to pay rent to the Corporation;

CHAPTER 2 ADMINISTRATION AND GENERAL GOVERNMENT SECTION COUNCIL PROCEDURE AT REGULAR MEETINGS

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

Reverend Barry Bennett of Wesley United Methodist Church in El Reno gave a prayer.

BY-LAWS OF THE NOVA COMMUNITY HOMEOWNERS ASSOCIATION, a Not-for-Profit Corporation ARTICLE IV - BOARD OF DIRECTORS SELECTION - TERM OF OFFICE

THE COUNTY COMMISSION OF STONE COUNTY, MISSOURI May 9, 2013

ORDINANCE NO

TOWN BOARD MEETING July 9, The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York.

OFFICE OF THE ELECTORAL BOARD AND VOTER REGISTRATION Linda Lindberg, Registrar. FY 2016 Proposed Budget - General Fund Expenditures

CHRISTIAN COUNTY FISCAL COURT

Commissioner E. Ray Mayo gave the invocation.

MINUTES OF THE REGULAR MEETING OF THE BOARD OF DIRECTORS WEST VIRGINIA HOUSING DEVELOPMENT FUND APRIL 26, 2018

MRS. REBECCA HITCHCOCK, COUNCILWOMAN. BOARD MEETING: The regular town board meeting was called to order by Evelyn Wood, Supervisor.

BOARD MEETING MINUTES, October, 12, 2017

WARRANT & FINANCE COMMITTEE MEETING May 20 & 21, 2014, 6 PM APPROVED

ELY CITY COUNCIL REGULAR MEETING JUNE 11, 2012 ELY CITY COUNCIL CHAMBERS

MINUTES TOWN OF ALLEGANY REGULAR BOARD MEETING TUESDAY, JUNE 11, :00 PM TOWN HALL

Office of the County Clerk County of Canadian State of Oklahoma. Board of County Commissioners Meeting June 24, 2013

BOARD OF COUNTY COMMISSIONER S

TOWNSHIP OF EVESHAM ORDINANCE NO

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

BUTLER COUNTY BOARD OF SUPERVISORS BOARD PROCEEDINGS

Transcription:

JULY 1, 2014 The Board of County Commissioners met at 9:00 a.m., July 1, 2014 in a regular meeting in the s Office. The advance public notice of the meeting was posted at 1:39 p.m., June 27, 2014 in prominent view in the office of the, the office of the County Commissioners, the first floor bulletin board in the Garfield County Courthouse, and the outside bulletin board, homa. Present: James Simunek, ; Reese Wedel, Vice-; and Kathy R. Hughes, Garfield, Secretary. Absent: Marc Bolz,. Wedel moved to approve the minutes of June 30, 2014 as presented to the Board. Aye: Simunek and Wedel. Nay: None. Wedel moved to approve and sign the Cancellation of Appropriation Account Balances within the Highway Unrestricted Fund for FY 2014 in the amount of $2,931,114.85 and authorize the to sign the Cash Fund Estimate of Needs and Request for Appropriation for the Highway Unrestricted Fund carrying forward the surplus cash from FY 2014 in the amount of $2,931,114.85. Wedel moved to approve and sign the Cancellation of Appropriation Account Balances within the Highway CBRI Fund for FY 2014 in the amount of $814,956.84 and authorize the to sign the Cash Fund Estimate of Needs and Request for Appropriation for the Highway CBRI Fund carrying forward the surplus cash from FY 2014 in the amount of $814,956.84. Wedel moved to approve and sign the Cancellation of Appropriation Account Balances within the Special Insurance Fund for FY 2014 in the amount of $28,324.07 and authorize the to sign the Cash Fund Estimate of Needs and Request for Appropriation for the Special Insurance Fund carrying forward the surplus cash from FY 2014 in the amount of $28,324.07. Wedel moved to approve and sign the Cancellation of Appropriation Account Balances within the Criminal Justice Authority Fund for FY 2014 in the amount of $3,781,268.69 and authorize the to sign the Cash Fund Estimate of Needs and Request for Appropriation for the Criminal Justice Authority Fund carrying forward the surplus cash from FY 2014 in the amount of $3,781,268.69. Wedel moved to approve and sign the Cancellation of Appropriation Account Balances within the Detention Facility Fund for FY 2014 in the amount of $55,806.12 and authorize the to sign the Cash Fund Estimate of Needs and Request for Appropriation for the Detention Facility Fund carrying forward the surplus cash from FY 2014 in the amount of $59,470.47. Wedel moved to approve and sign the Cancellation of Appropriation Account Balances within the County Use Tax Fund for FY 2014 in the amount of $16,325.36 and authorize the to sign the Cash Fund Estimate of Needs and Request for Appropriation for the County Use Tax Fund carrying forward the surplus cash from FY 2014 in the amount of $16,325.36. Wedel moved to approve and sign the Cancellation of Appropriation Account Balances within the Rural Fire Sales Tax Fund for FY 2014 in the amount of $1,795,455.98 and authorize the to sign the Cash Fund Estimate of Needs and Request for Appropriation for the Rural Fire Sales Tax Fund carrying forward the surplus cash from FY 2014 in the amount of $1,795,455.98. Wedel moved to approve and sign the Cancellation of Appropriation Account Balances within the Educational Facilities Authority Fund for FY 2014 in the amount of $151,425.00 and authorize the to sign the Cash Fund Estimate of Needs and Request for Appropriation for the Educational Facilities Authority Fund carrying forward the surplus cash from FY 2014 in the amount of $151,425.00.

Wedel moved to approve and sign the Cancellation of Appropriation Account Balances within the Contingency Fund for FY 2014 in the amount of $1,031,800.73 and authorize the to sign the Cash Fund Estimate of Needs and Request for Appropriation for the Contingency Fund carrying forward the surplus cash from FY 2014 in the amount of $1,031,800.73. Wedel moved to approve and sign the Cancellation of Appropriation Account Balances within the Garfield County Economic Development Authority Fund for FY 2014 in the amount of $26,471.36 and authorize the to sign the Cash Fund Estimate of Needs and Request for Appropriation for the Garfield County Economic Development Authority Fund carrying forward the surplus cash from FY 2014 in the amount of $26,471.36. Wedel moved to approve and sign the Cancellation of Appropriation Account Balances within the Safe Room Program Fund for FY 2014 in the amount of $1,080.00 and authorize the to sign the Cash Fund Estimate of Needs and Request for Appropriation for the Safe Room Program Fund carrying forward the surplus cash from FY 2014 in the amount of $1,080.00. Wedel moved to approve and sign the Transfer of Appropriation Account Balances within the Criminal Justice Authority and Detention Facility Fund of Garfield County for FY 2014-2015 as requested by Kevin Postier, Treasurer, in the amount of $600,000.00. Wedel moved to approve and sign the contract with TM Consulting, Inc. for computer programming in the amount of $85.00 per hour and a monthly maintenance fee of $769.00 as applies to the offices of the County Assessor,, and the County Treasurer for FY 2014-2015. Wedel moved to approve and authorize the to sign the Software Maintenance Agreement with TM Consulting, Inc. to provide software and software maintenance to Garfield County with a monthly fee of $2,055.00. The term of the agreement shall be from July 1, 2014 through June 30, 2015. Wedel moved to approve and sign the following Resolution #14-61 investing Garfield County surplus cash: BOARD OF COUNTY COMMISSIONERS make these investments as authorized by the Garfield County Investment Policy and O.S. Title 62, Section 348.1 as follows: County General & Highway Contingency Fund County General Fund Contingency Fund Wedel moved to approve and sign the following Resolution #14-62 investing Garfield County surplus cash Rural Fire Sales Tax: RURAL FIRE SALES TAX

Rural Fire Sales Tax Rural Fire Sales Tax Wedel moved to approve and sign the following Resolution #14-63 investing Garfield County surplus cash Garfield County Criminal Justice Authority: GARFIELD COUNTY CRIMINAL JUSTICE AUTHORITY Garfield Co Criminal Justice Garfield Co Criminal Justice Wedel moved to approve and sign the following Resolution #14-64 investing Garfield County surplus cash - County Assessor Visual Inspection Reimbursement Fund: COUNTY ASSESSOR VISUAL INSPECTION REIMBURSEMENT FUND Co Assessor Visual Reimb Fund Co Assessor Visual Reimb Fund

Wedel moved to approve and sign the following Resolution #14-65 investing Garfield County surplus cash - County Health Department: COUNTY HEALTH DEPARTMENT County Health Fund County Health Fund Wedel moved to approve and sign the following Resolution #14-66 investing Garfield County surplus cash Resale Property Fund: RESALE PROPERTY FUND Resale Property Fund Resale Property Fund CBRI Fund: Wedel moved to approve and sign the following Resolution #14-67 investing Garfield County surplus cash Highway HIGHWAY CBRI FUND

Highway CBRI Fund Highway CBRI Fund Wedel moved to approve and sign the following Resolution #14-68 designating County depository banks: DESIGNATING COUNTY DEPOSITORY BANKS STATE OF OKLAHOMA ) ss COUNTY OF GARFIELD ) We, the undersigned Board of County Commissioners of the above named County and State, being in lawful session assembled in the office of the at the County Seat on the date hereinafter inscribed, pursuant to laws now in effect relating to County Depositories do hereby designate the following named Banks and Savings & Loan Associations as County Depositories, to wit: NAME: Alva State Bank & Trust, Enid Branch A C B Bank (Garber Branch) A C B Bank (Waukomis Branch) Bank of America Bank of Kremlin, Enid Branch Bank of Oklahoma, Enid Branch Central National Bank & Trust Co. Bank of the West Federal Home Loan Bank First Bank & Trust First State Bank of Pond Creek Liberty Federal Savings Bank National Bank of Commerce Interbank Security National Bank Oklahoma State Treasurer LOCATION: Garber, Okla Waukomis, Okla Topeka, Kan Covington, Okla Oklahoma City, Okla It is further provided, regardless of the above designation, no deposit of public money shall ever be made in any or either of said Banks in excess of Federal Deposit Insurance currently effective, unless and until adequate securities are pledged in the manner provided by law. It is further stated, neither the members of the Board of County Commissioners nor Kevin R. Postier, County Treasurer, owns any stock or is otherwise pecuniarily interested in any of said Banks of Savings and Loan Associations. APPROVED and signed at homa, this 1 st day of July, 2014. Wedel moved to approve and authorize the to sign the request from the Garfield County Election Board for $2.00 for each precinct election official for statewide elections for FY 15, July 1, 2014 thru June 30, 2015. Aye: Simunek and Wedel. Nay: None. Wedel moved to approve and sign Resolution #14-69 authorizing the Garfield County Treasurer to deposit the money received from school, municipal or special purpose districts for compensation for overtime worked by Garfield County

Election Board employees in connection with an election for a school, municipality, or special purpose districts pursuant to O.S. Title 62, Section 335 and deposit in the General Fund for appropriation to the Garfield County Election Board Personal Services Account. Wedel moved to approve and authorize the to sign the List of Requesting Officers and Receiving Officers for Garfield County effective July 1, 2014. Wedel moved to approve and sign Resolution #14-70 of Lease Renewal for County Commissioner s Equipment. The expiration date of the following Lease-Purchase Agreements is June 30, 2014, unless it is extended in the manner provided in said Lease-Purchase Agreements. It is the desire of the Board to renew, extend and revitalize said Lease-Purchase Agreements for the following described road construction machinery and equipment: Districts #1-2-3 8000 Gal Storage Tank Security National Bank 1/19/10 District #1 1-2005 John Deere Backhoe Security National Bank 1/22/08 S/N 942049 1-2009 John Deere Motor Grader John Deere Credit 7/1/09 S/N 625810 1-2009 John Deere Motor Grader John Deere Credit 7/1/09 S/N 625850 1-2009 Dura Asphalt Patching Machine Security National Bank 12/21/09 S/N 14630 1-2005 International 9400 Dump Truck Security National Bank 5/10/10 S/N 55461 1-2012 Ford F150 Pickup Security National Bank 6/4/12 VIN 83102 1-2010 John Deere Tractor/Mower Security National Bank 10/29/12 S/N 635967 1-2015 Mack Truck Tractor Security National Bank 2/18/14 S/N 18265 1-2015 Mack Truck Tractor Security National Bank 2/18/14 S/N 18266 1-2015 Mack Truck Tractor Security National Bank 2/18/14 S/N 18267 District #2 1-2003 John Deere Backhoe Security National Bank 1/22/08 S/N 925873 1-2008 CAT Dozer Welch State Bank 10/27/08 S/N 991 1-2007 John Deere Excavator Security National Bank 8/17/09 S/N 703524 1-2004 John Deere Motor Grader Security National Bank 8/17/09 S/N 592229 1-2009 Cimline Crack Sealing Trailer Security National Bank 11/2/09 S/N 119133 1-2007 Kenworth T300 Dump Truck Security National Bank 1/4/10 S/N 211572 1-2010 Dura Asphalt Patching Machine Security National Bank 1/25/10 S/N 14641 1-2003 Kenworth T300 Cab/Chassis Security National Bank 2/8/10 S/N 397548 1-1999 Hypac Drum Roller Security National Bank 6/20/11 S/N 109B18802234 1-2013 John Deere Motor Grader John Deere Credit 6/3/13 S/N 653346 2-2013 John Deere Motor Grader John Deere Credit 6/3/13

S/N 653307 & 653319 1-2015 Mack Truck Tractor Security National Bank 2/10/14 S/N 18154 1-2015 Mack Truck Tractor Security National Bank 2/10/14 S/N 18158 1-2015 Mack Truck Tractor Security National Bank 2/10/14 S/N 18172 District #3 1-2009 Dura Asphalt Patching Machine Security National Bank 12/21/09 S/N 14634 1-2012 Peterbilt Tractor Truck Welch State Bank 2/21/12 VIN 162439 1-2012 Peterbilt Truck Tractor Welch State Bank 2/21/12 VIN 162441 The above listed Agreements are renewed for one year commencing on the 1 st day of July 2014 and ending on the 30 th day of June 2015, unless prior to June 30, 2014 the rentals paid shall equal, but not exceed, the purchase price of the equipment. Wedel moved to approve and sign Resolution #14-71 of Lease Renewal for Rural Fire Department Equipment. The expiration date of the following Lease-Purchase Agreements is June 30, 2014, unless it is extended in the manner provided in said Lease-Purchase Agreements. It is the desire of the Board to renew, extend and revitalize said Lease-Purchase Agreements for the following described fire fighting equipment: Waukomis 1-2012 Pierce Peterbilt Eng/Resc/Pmpr Security National Bank 3/25/13 VIN #2NP2HN8X9CM1 The above listed Agreements are renewed for one year commencing on the 1 st day of July 2014 and ending on the 30 th day of June 2015, unless prior to June 30, 2014 the rentals paid shall equal, but not exceed, the purchase price of the equipment. Wedel moved to approve and authorize the to sign the following Resolution #14-72 Determining Maximum Monthly Highway Expenditures: DETERMINING MAXIMUM MONTHLY HIGHWAY EXPENDITURES BE IT RESOLVED, in accordance with the provisions of Senate Bill 144, Session Laws 1977, purchasing officers having authority to expend county highway funds may encumber amounts not to exceed that indicated below: Appropriation Account Amount Personal Services $ 95,138.53 Travel Expense 14,913.75 Maintenance & Operation 2,655,958.73 Lease Rental 63,703.65 Unemployment Awards 5,494.15 Bridge Materials 9,232.87 Capital Outlay 86,673.17 Total $ 2,931,114.85 The authority granted herein shall be for the calendar month of July, 2014 and expire on the last day of said month. PASSED AND APPROVED this 1st day of July, 2014 A.D. (SEAL) Board of County Commissioners of Garfield County, Oklahoma Wedel moved to approve and authorize the to sign the following Resolution #14-73 Determining Maximum Monthly Highway ETR Projects Expenditures:

DETERMINING MAXIMUM MONTHLY HIGHWAY ETR PROJECT EXPENDITURES BE IT RESOLVED, in accordance with the provisions of Senate Bill 144, Session Laws 1977, purchasing officers having authority to expend county highway funds may encumber amounts not to exceed that indicated below: Appropriation Account Amount Personal Services Travel Expense Maintenance & Operation $ Lease Rental Bridge Materials Capital Outlay Total $ The authority granted herein shall be for the calendar month of July, 2014 and expire on the last day of said month. PASSED AND APPROVED this 1st day of July, 2014 A.D. (SEAL) Board of County Commissioners of Garfield County, Oklahoma Wedel moved to approve and authorize the to sign the following Resolution #14-74 Determining Maximum Monthly Highway CBRI Project Expenditures: DETERMINING MAXIMUM MONTHLY HIGHWAY CBRI PROJECT EXPENDITURES BE IT RESOLVED, in accordance with the provisions of Senate Bill 144, Session Laws 1977, purchasing officers having authority to expend county highway funds may encumber amounts not to exceed that indicated below: Appropriation Account Amount Personal Services Travel Expense Maintenance & Operation $ 814,956.84 Lease Rental Bridge Materials Capital Outlay Total $ 814,956.84 The authority granted herein shall be for the calendar month of July, 2014 and expire on the last day of said month. PASSED AND APPROVED this 1st day of July, 2014 A.D. (SEAL) Board of County Commissioners of Garfield County, Oklahoma Wedel moved to approve and sign the Transfer of Appropriation Account Balances within the Drummond Fire Dept. Fund of Garfield County for FY 2014-2015 as requested by Brian Corderman, Drummond Fire Chief, in the amount of $4,000.00. Wedel moved to approve and sign the letter to Security National Bank renewing Lease Purchase #104930 for the Shop Building north of Drummond. The Board acknowledged the Letter of Appointment of Officers from Jerry Niles, Sheriff, as follows: Undersheriff Rick Fagan is my designee as my proxy in my absence; Sgt. Jody Helm and Logan Niles are the first line supervisors under his direct command; receiving officers are Nancy Stanley and Chelsea McCleave; and purchasing officers are Kristin Booth and Jerry Niles.

Wedel moved to approve and authorize the to sign the blanket purchase orders as filed in the County Clerk s Office. Agenda items not acted upon were carried over to a later date. With no further business to come before the Board, Wedel moved to adjourn to meet July 7, 2014. Aye: Simunek and Wedel. Nay: None. *************************************************