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

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

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

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

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

FEE REPORTS. Mueller moved and Noel seconded the motion to approve the fee reports for July 2017 as follows:

MINUTES MULTI-JURISDICTIONAL HAZARD MITIGATION PLAN

MINUTES APPROVED. Chairman of the Board, Neiman declared the minutes from the January 22, 2019 meetings approved as presented.

MINUTES BENEFITS DISCUSSION WITH FIRST CONCORD BENEFITS GROUP

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

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

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

EMERGENCY ACTION ITEM

MINUTES UPDATE FROM CONGRESSMAN ADRIAN SMITH S OFFICE

NOMINATIONS OF CHAIRMAN

MINUTES. Chairman, Cerny approved the minutes from the May 24, 2016 and the June 6, 2016 meetings as presented. FEE REPORTS

CLAIMS GENERAL FUND:

MINUTES EXTENSION OFFICE UPDATE

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

MINUTES APPROVED. Chairman of the Board, Capek approved the minutes of the November 23, 2010 Board meeting. FEE REPORTS

RICHARDSON COUNTY BOARD OF COMMISSIONERS SEPTEMBER 10, 2013

-RICHARDSON COUNTY BOARD OF COMMISSIONERS NOVEMBER 7, 2017

RICHARDSON COUNTY BOARD OF COMMISSIONERS DECEMBER 13, 2011

RICHARDSON COUNTY BOARD OF COMMISSIONERS JULY 7, 2015

RICHARDSON COUNTY BOARD OF COMMISSIONERS AUGUST 15, 2017

COMMISSIONER PROCEEDINGS

Deuel County Commissioner Meeting June 5, 2018

COMMISSIONER PROCEEDINGS

Deuel County Commissioner Meeting June 20, 2018

COMMISSIONER PROCEEDINGS

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

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

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

BUTLER COUNTY BOARD OF SUPERVISORS

CITY OF BROKEN BOW CITY COUNCIL AGENDA April 23, 6:00 PM Broken Bow Library 626 South D Street, Broken Bow, NE

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

June 08, Guests: Todd Wixson - Leslie Fire Department & Matt Chalmers - 4H Leader.

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

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

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

Thomas County Board of Commissioners Regular Meeting September 3, 2013

BRADSHAW DAYS. OPEN GYM SAT- URDAYS FROM 9:30AM TO 11:30 at the Community Center.

YANKTON COUNTY COMMISSION MEETING January 6, 2015

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

COMMISSIONER PROCEEDINGS

CITY OF BROKEN BOW CITY COUNCIL AGENDA January 22 nd 6:00 PM City Hall Main Floor Conference Room 314 South 10 th Avenue, Broken Bow, NE

BUTLER COUNTY BOARD OF SUPERVISORS

COMMISSIONER PROCEEDINGS

June 13, Linda Waller thanked the Leslie Township Planning Commission and Board of Trustees for

COMMISSIONER PROCEEDINGS

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

COUNCIL. December 12, 2011 at 7:00 o clock P.M.

SENECA TOWN BOARD ORGANIZATIONAL MEETING

Deuel County Commissioner Meeting December 5, 2017

Item No. 1: CALL MEETING TO ORDER. The meeting was called to order by Chairman, Rhet Johnson.

PROCEEDINGS OF THE COUNTY BOARD ADAMS COUNTY, ILLINOIS

YUMA COUNTY COMMISSIONERS December 31, Minutes 1

The Board of Ellis County Commission was called to order by Chair Martha L. McClelland on

Minutes for January 9, 2017 City Council Meeting

TOWAMENSING TOWNSHIP SUPERVISORS MEETING MINUTES TOWAMENSING TOWNSHIP MUNICIPAL BUILDING March 1, :00 p.m.

RICHARDSON COUNTY BOARD OF COMMISSIONERS AUGUST 16, 2016

Minutes of Council Meeting City of Minden, Nebraska October 15, 2018

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

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

Official Proceedings County of Codington, South Dakota

Preliminary Unofficial. Board of Trustees Meeting Agenda. the Village of Monticello. Tuesday, April 3 rd, :30 p.m.

Atchison County Commisssion Meeting. Atchison County Courthouse 423 North 5th St Atchison, Kansas [December 13, 2016] AGENDA

TOWN OF PORTLAND RE-ORANIZATIONAL MEETING REGULAR BOARD MEETING PORTLAND TOWN HALL JANUARY 09, :00 P.M.

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.

BUTLER COUNTY BOARD OF SUPERVISORS BOARD PROCEEDINGS

AGENDA ELEVENTH SESSION NOVEMBER 1, Accepting Minutes of September 6, 2012 & October 4, Reports of Standing/Special Committees

BUTLER COUNTY BOARD OF SUPERVISORS

BUTLER COUNTY BOARD OF SUPERVISORS BOARD PROCEEDINGS

BOONE COUNTY BOARD OF COMMISSIONERS PROCEEDINGS SEPTEMBER 17, 2018 ALBION, NEBRASKA

Janene Bennett Otoe County Clerk

Town of Charlton Saratoga County Town Board Meeting. December 8, 2014

On a motion by Sorensen, second by Sauer, the agenda was approved as presented. Ayes: All.

COMMISSIONER PROCEEDINGS

Approve Agenda. Motion made by Parent, seconded by Emmerich to approve the agenda. All voting aye, motion carried.

BUTLER COUNTY BOARD OF SUPERVISORS BOARD PROCEEDINGS

Hancock County Council Minutes February 9, 2011

MINUTES. May 24, 2010

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

August 08, Guests: Deb Parmelee - Leslie Township Deputy Clerk, Todd & Linda Debruler - Leslie Township Residents

CITY OF MOYIE SPRINGS. Regular Meeting and Public Hearing September 5 th, 2018

Hiram Township. Hiram Township Trustees Meeting Minutes. September 20, 2016 at 7:00 PM at Hiram Township Townhall

CITY COUNCIL AGENDA Tuesday, January 3, 2017, at 7:00 p.m. Springfield City Hall 170 North 3 rd Street CALL TO ORDER

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING December 10, 2018

MINUTES of the second Regular Meeting of the Pembroke Town Board held on August 27, 2015 at the Pembroke Town Hall, 1145 Main Road, Corfu, New York.

BOARD PROCEEDINGS March 6, 2018 REGULAR MARCH SESSION

MAY 9, 2016 REGULAR SESSION COUNTY COUNCIL

CHADRON, NEBRASKA. July 16, 2008

Interpretive Center report

MINUTES OF THE VAN BUREN COUNTY COMMISSION VAN BUREN COUNTY, TENNESSEE

CITY COMMISSION MEETING Winfield, Kansas AGENDA

October 10, Present: Wade, J. Vickers, Eldred, Ward and Feazel.

Minutes Hurley City Council Regular Meeting Monday, December 11, 2017

PROCEEDINGS OF THE SUTTON CITY COUNCIL REGULAR MEETING

FRANZEN FAMILY USED CITY MOWER $ 6,000.00

A. Call to Order. C. Roll Call. D. Pledge of Allegiance

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

Transcription:

The Fillmore County Board of Supervisors convened in open and public session at 9:10 a.m.,, in the Courthouse Boardroom in Geneva, Nebraska with Chairman Neiman presiding. Members present were Noel, Sluka, Graham, Harre, Cerny, and Lightwine. Cerny absent at 9:20 a.m. The County Clerk was present to record the minutes of the meeting. Notice of the meeting was given by publication. A copy of the publication is on file in the County Clerk s office. All proceedings hereinafter shown were taken while the convened meeting was open to the public. Agenda was approved as presented. The Chairman noted that the public meeting guidelines are posted as required by law and available for public distribution if requested. The meeting adjourned at 11:45 a.m. MINUTES APPROVED Chairman of the Board, Neiman declared the minutes from the March 26, 2019 meeting approved as presented. FILLMORE COUNTY DEVELOPMENT CORPORATION UPDATE Susan Lynch, Fillmore County Development Corp. Director informed the Board that there would be several changes to the way the Development Corporation will function and operate in the future. It will be Board and committee driven with the assistance of an Administrative Assistant and the Director s position would change to a volunteer. SEIZED CATTLE William Burgess, Fillmore County Sheriff informed the Board that the Sheriff s office along with the State Patrol have seized cattle. All invoices pertaining to the cattle will be submitted through the claims process and paid from the inheritance tax fund. FEE REPORTS Graham moved and Harre seconded the motion to approve the March 2019 fee reports as follows: Upon roll call, the vote was as follows: County Clerk $15,033.50 (State $9,436.27 & $5,597.23) Clerk of the District Court $1,152.57 County Sheriff $1,516.80 Ayes: Cerny, Graham, Harre, Lightwine, Neiman, Noel, and Sluka DRIVEWAY PERMITS Noel moved and Harre seconded the motion to approve the following driveway permits as presented by the Highway Superintendent: Jamey Myers install a new 40 ft. driveway on the north side of the NW ¼, Section 11-5-2, Belle Prairie Township; Vaden Myers extend an existing driveway to 40 ft. on the west side of the SW ¼, Section 28-6-2, Chelsea Township; Helen Albro First Trust replace existing driveway on the west side of the NW ¼, Section 24-7-3, Geneva Township; and Jayne Halama remove an existing and install a new 40 ft. driveway to the west on the north side of the NW ¼, Section 14-5-2, Belle Prairie Township. Upon roll call, the vote was as follows:

Absent: Cerny UPDATE ON NEW SHOP Highway Superintendent, Pat Halbur informed the Board that they have installed the perforated tin as requested by the Board and they are finishing painting and putting up lights in the office area. DISCUSSION REGARDING QUOTE FROM DIODE TECHNOLOGIES After discussion, Sluka moved and Lightwine seconded the motion to approve the quote from Diode Technologies for adding security cameras inside and outside the new shop building and adding four (4) doors to the keyless entry system not to exceed $17,215.00. Upon roll call, the vote was as follows: AGREEMENT WITH STATE OF NEBRASKA FOR SURVEYING A PORTION OF HIGHWAY 74 After discussion, Sluka moved and Graham seconded the motion to approve the agreement with the State of Nebraska for reimbursement up to $5,000.00 for surveying a portion of Highway 74 east of Highway 81 to Fillmore/Saline County line. Upon roll call, the vote was as follows: DISCUSSION REGARDING CLEANING SERVICE FOR NEW ROAD DEPARTMENT OFFICE Pat Halbur, Highway Superintendent asked to have a cleaning service clean the office area of the new road department building weekly, the Board agreed to start the advertising process. CLAIMS The claims were presented for payment. The following abbreviations describe the expenditures: Equip equipment, HDM s home delivered meals, Insur insurance, Main maintenance, Mtgs meetings, Mile mileage, Misc miscellaneous, Post postage, Pro proceedings, Rep repairs, Ret retirement, Ser service, SS social security, Sup supplies, Uti utilities, Wksh workshop expense. GENERAL FUND: Howard F. Ach Rent, Post 564.54 Action Auto Supply Rep 20.86 American Society of Aging Dues 255.00 Auto Value Parts Stores Rep 15.57 Bear Graphics, Inc. Sup 174.48 Bixby Law Office Ser 437.00 Black Hills Energy Uti 1,235.22 Leslie Boswell Mile 39.44 William Burgess Wksh 100.00 Jerry Chapman Mile 41.76 City of Geneva Uti 277.95 Gaylord Cradduck Mile 19.72 Diane Deepe Ser 140.00 Des Moines Stamp Mfg. Co. Sup 19.55 Dollar General Regions 410526 Sup 21.35

Douglas County Sheriff Ser, Mile 19.61 Drivers License Guide Company Sup 29.95 Eakes Office Solutions Sup, Ser 1,696.98 Ken Ekeler DBA Ken s Testing Ser 130.00 Exeter Senior Center USDA Reim 34.30 Fairmont Aging Services USDA Reim 196.70 Fillmore County Clerk of the District Court Fees 36.00 Fillmore County Medical Center Ser 279.59 First Concord Benefits Group, LLC Ser 50.00 Gary s Brick-House Grille Misc 1,350.00 Geneva Broadband, LLC Ser 88.00 Geneva Senior Center USDA Reim 414.40 Geneva Tire & Auto, Inc. Rep, Main 608.42 Gropp Law & Medication, LLC Ser 1,665.34 Heartland Bank SS 4,874.58 Hometown Leasing Ser 1,198.43 Kopchos Sanitation, Inc. Uti 148.75 Stephen J. Kraviec Ser, Post 1,754.52 Lancaster County Sheriff Ser, Mile 25.32 Lichti Oil Fuel 45.00 Lauber Funeral Service, Inc. Ser 1.750.00 Madison National Life Insurance Co. Insur 177.26 MailFinance Ser 850.50 Midwest Radar & Equipment Ser 200.00 MIPS, Inc. Ser 3,295.62 Nebraska Assoc. of County Ext. Boards Dues 100.00 Nebraska Law Enforcement Training Center Misc 10.00 Nebraska Public Power District Uti 819.79 The Nebraska Signal Pro, Ads 590.98 Nebraska Weed Control Association Dues 15.00 Region V Services Budget request 2,621.00 Retirement Plans Division of Ameritas Ret 4,767.57 Shell Fleet Plus Fuel 1,041.85 State of Nebraska AS Central Finance Ser 448.00 Thayer County Treasurer Sup 201.81 Unifirst Corp. Ser 281.59 US Bank CPS Equip, Post, Sup, Wksh, Main 2,310.22 USDA, APHIS, General Ser 1,292.05 Reid Velte Ser 75.00 Gary Warren Mile 34.80 Weaver Pharmacy Sup 4.99 WEX Bank Fuel 759.17 Windstream Uti 272.45 Woodward s Disposal Service, Inc. Ser 45.00 York County Sheriff Ser 14.00 Payroll Salaries 71,623.46 ROAD/BRIDGE FUND: Action Auto Supply Sup 156.80 All Roads Barricade, Inc. Equip 147.12 Beatrice Concrete Co., Inc. Sup 2,088.24 Black Hills Energy Uti 2,717.91 City of Geneva Uti 68.55 Farmers Cooperative Fuel 7,124.84 Geneva Broadband Uti 40.00 Geneva Lumber Center Misc, Sup 64.56 Geneva Tire & Auto, Inc. Main 95.57 Geneva Welding & Supply, Inc. Parts, Sup 59.56 Grafton Oil, Inc. Fuel 1,111.20

Heartland Bank SS 2,272.23 Hometown Leasing Ser 145.95 Kaiser Auto Supply, LLC Sup, Parts 271.59 Medical Enterprises, Inc. Sup 5.00 MIPS, Inc. Ser 134.73 Rex Mussman Rock 332.72 Nebraska Dept. of Transportation Bridge 19,419.42 Nebr Iowa Industrial Fasteners Corp. Sup 133.78 The Nebraska Signal Ads 321.75 Nick s Farm Store Co. Rep 16.50 NMC Exchange, LLC Parts, Rep, Ser, Main 23,652.72 Overland Sup 2,500.00 Perennial Public Power District Uti 136.63 Power Plan Parts, Rep 6,693.81 Retirement Plans Division of Ameritas Ret 2,046.62 Swartzendruber Floor Covering, LLC Equip 6,500.00 Village of Milligan Uti 22.50 Village of Shickley Uti 104.16 WEX Bank Fuel 2,208.37 Payroll Salaries 30,617.15 REGISTER OF DEEDS - PRESERVATION FUND: MIPS, Inc. Ser 137.06 INHERITANCE TAX FUND: Chicago Lumber Center Equip 3,505.00 911 EMERGENCY MANAGEMENT FUND: Andrews Electric Co., Inc. Main 37.50 Geneva Broadband, LLC Uti 64.00 Lichti Oil Fuel 76.38 Platte Valley Communications of Hastings Rep, Ser 1,249.90 Windstream Uti 1,735.37 HOSPITAL OPERATING FUND: Fillmore County Hospital March taxes 4,553.29 CLAIMS APPROVED Sluka moved and Lightwine seconded the motion to approve the claims as presented. Upon roll call, the vote was as follows: QUARTERLY JAIL INSPECTION Several Board members reviewed the jail for their quarterly jail inspection and all was in order. SALARY COMMITTEE 2019/2020 Chairman Neiman asked for volunteers to be appointed to the 2019/2020 Salary Committee. After discussion, Neiman moved and Lightwine seconded the motion to appoint Harre, Sluka, and Graham to the 2019/2020 Salary Committee. Upon roll call, the vote was as follows:

QUARTERLY MEETING WITH APPOINTED DEPARTMENT HEADS Brenda Motis, Senior Services Director; Todd Boller, Noxious Weed Superintendent; and Jim Dunker, Emergency Manager met with the Board for their quarterly meeting. DISCUSSION REGARDING QUOTE FROM DIODE TECHNOLOGIES After discussion, Noel moved and Sluka seconded the motion to approve the quote from Diode Technologies for upgrading the DVR and camera system for the Courthouse not to exceed $11,755.00. Upon roll call, the vote was as follows: DISCUSSION REGARDING SPONSORSHIP FOR NEW ROAD DEPT. EMPLOYEES Supervisor Cerny (via conference call) informed the Board that the County Attorney reviewed the contract and that he had spoken to the guidance counselors from Exeter/Milligan, Fillmore Central, Shickley, and Bruning/Davenport schools and will be contacting McCool Junction soon. Students would need to complete an application and if awarded would need to sign a three-year contract with the County for employment. ADJOURN As there was no other business to come before the Board, Sluka moved and Graham seconded the motion to adjourn until 9:05 a.m., April 23, 2019. Upon roll call, the vote was as follows: Attest Chairman