CHADRON, NEBRASKA January 09, 2018 DAWES COUNTY BOARD OF EQUALIZATION

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

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

CHADRON, NEBRASKA February 14, 2017 DAWES COUNTY BOARD OF EQUALIZATION

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

Top of Form CHADRON, NEBRASKA September 18, 2013 DAWES COUNTY BOARD OF COMMISSIONERS

CHADRON, NEBRASKA July 25, 2017 DAWES COUNTY BOARD OF COMMISSIONERS

CHADRON, NEBRASKA. September 17, 2014 DAWES COUNTY BOARD OF COMMISSIONERS

CHADRON, NEBRASKA. October 16, 2014 DAWES COUNTY BOARD OF COMMISSIONERS

CHADRON, NEBRASKA August 14, 2018 DAWES COUNTY BOARD OF EQUALIZATION

CHADRON, NEBRASKA January 22, 2019 DAWES COUNTY BOARD OF COMMISSIONERS

CHADRON, NEBRASKA May 23, 2017 DAWES COUNTY BOARD OF COMMISSIONERS

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

CHADRON, NEBRASKA April 28, 2015 DAWES COUNTY BOARD OF COMMISSIONERS

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

CHADRON, NEBRASKA. June 19, 2013 DAWES COUNTY BOARD OF COMMISSIONERS

CHADRON, NEBRASKA. July 16, 2008

CHADRON, NEBRASKA. August 03, 2011 DAWES COUNTY BOARD OF COMMISSIONERS

CHADRON, NEBRASKA. August 05, 2009

COMMISSIONER PROCEEDINGS

-RICHARDSON COUNTY BOARD OF COMMISSIONERS NOVEMBER 7, 2017

Janene Bennett Otoe County Clerk

RICHARDSON COUNTY BOARD OF COMMISSIONERS DECEMBER 13, 2011

Deuel County Commissioner Meeting June 5, 2018

RICHARDSON COUNTY BOARD OF COMMISSIONERS AUGUST 15, 2017

COMMISSIONER PROCEEDINGS

Deuel County Commissioner Meeting June 20, 2018

RICHARDSON COUNTY BOARD OF COMMISSIONERS AUGUST 16, 2016

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

June 28, 2016 CHERRY COUNTY CLAIMS LISTING

MINUTES MULTI-JURISDICTIONAL HAZARD MITIGATION PLAN

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

RICHARDSON COUNTY BOARD OF COMMISSIONERS SEPTEMBER 10, 2013

YANKTON COUNTY COMMISSION MEETING January 6, 2015

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

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

COMMISSIONER PROCEEDINGS

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

Thomas County Board of Commissioners Regular Meeting September 3, 2013

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

***Monday, September 4, 2017, Commissioners did not meet due to the Labor Day Holiday.

RICHARDSON COUNTY BOARD OF COMMISSIONERS JULY 7, 2015

BUTLER COUNTY BOARD OF SUPERVISORS

CITY COUNCIL AGENDA Tuesday, March 5, 2019 at 7:00 p.m. Springfield City Hall 170 North 3 rd Street CALL TO ORDER

Deuel County Commissioner Meeting December 5, 2017

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

NOMINATIONS OF CHAIRMAN

BOONE COUNTY BOARD OF COMMISSIONERS PROCEEDINGS MAY 12, 2014 ALBION, NEBRASKA

COMMISSIONER PROCEEDINGS

BUTLER COUNTY BOARD OF SUPERVISORS

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

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

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 2, 2018

PROCEEDINGS OF THE MURRAY COUNTY BOARD OF COMMISSIONERS MURRAY COUNTY GOVERNMENT CENTER SLAYTON, MINNESOTA February 6, 2018, 8:30 a.m.

***Monday, October 8, 2018, Commissioners did not meet due to the Columbus Day Holiday.

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

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

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Joe Hackworth Commissioner, District 2

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

MINUTES CITY COUNCIL MEETING December 4, The Wayne City Council met in regular session at City Hall on Tuesday, December 4,

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

LAPORTE COUNTY COUNCIL MEETING MAY 24, 2010

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

BUTLER COUNTY BOARD OF SUPERVISORS BOARD PROCEEDINGS

BUTLER COUNTY BOARD OF SUPERVISORS BOARD PROCEEDINGS

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

April 25 & 26, 2011, Emmett, Idaho

BOARD OF COMMISSIONERS MINUTES December 27, 2016

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

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

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

Jefferson County Commissioner Meeting Minutes December 10, 2012

WHEELING TOWNSHIP MINUTES OF REGULAR MEETING AUGUST 25, 2015

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

Brad Holmes Commissioner, District 1. Roger Garner Commissioner, District 1. Joe Hackworth Commissioner, District 2

ADJOURNED REGULAR MEETING, RAMSEY COUNTY COMMISSION TUESDAY, MAY 2, :00 A.M.

Township Board Proceedings Dry Grove Township, McLean County, IL

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

Roger Garner Commissioner, District 1. Brad Holmes Commissioner, District 1. Fay Parker Commissioner, District 2

WALWORTH TOWN BOARD REGULAR MEETING 486 NOVEMBER

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

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

County Clerk, Pattie S. Bender, acting as Temporary Chairman, called the meeting to order.

MAYOR AND COMMISSIONERS TOWN OF NORTH EAST 106 S. MAIN STREET NORTH EAST, MARYLAND November 28, 2018

LEAD CITY COMMISSION Regular Meeting May 7, 2018

COMMISSIONER PROCEEDINGS

Blue Lake Township Kalkaska County, Michigan Minutes Township Board Meeting Wednesday, January 8, Present

City of Garretson October 3, 2016

Atchison County Commisssion Meeting

Interpretive Center report

IN THE OFFICE OF THE VALLEY COUNTY BOARD OF COMMISSIONERS CASCADE, IDAHO. February 25, 2008

January 10 & 11, 2005, Emmett, Idaho

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

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

IN THE OFFICE OF THE VALLEY COUNTY BOARD OF COMMISSIONERS CASCADE, IDAHO. October 27, 2014

COMMISSIONER PROCEEDINGS

BUTLER COUNTY BOARD OF SUPERVISORS

PROCEEDINGS OF THE MURRAY COUNTY BOARD OF COMMISSIONERS MURRAY COUNTY GOVERNMENT CENTER SLAYTON, MINNESOTA January 16, 2018, 8:30 a.m.

BOARD OF COUNTY COMMISSIONER S

MINUTES BENEFITS DISCUSSION WITH FIRST CONCORD BENEFITS GROUP

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

Transcription:

CHADRON, NEBRASKA January 09, 2018 DAWES COUNTY BOARD OF EQUALIZATION The Public convened meeting of the Dawes County Board of Equalization in regular session was commenced at the hour of 9:07 A.M. on the 9 th day of January, 2018 and published pursuant to public notice as required by law and or posted. The meeting was called to order by Commissioner Stewart. Roll was called and the following Commissioners were present: Commissioners Stewart, Johnson and Rivera. Also present was Cheryl Feist, Dawes County Clerk; Lindy Coleman, Assessor; Adam Edmund, Deputy County Attorney and Mark Betson. The Pledge of Allegiance was recited by those present. Per LB 898 the Chairman announced the location of posted information concerning the Open Meetings Act. Copies of the Act are available upon request by anyone attending the meeting. Motion by Rivera, seconded by Johnson, approving the Agenda. Roll call vote, Ayes: Johnson, Rivera and Stewart. Nays: None. Motion carried. Motion by Johnson, seconded by Rivera, approving the minutes of the December 12, 2017 meeting as published. Roll call vote, Ayes: Rivera, Stewart and Johnson. Nays: None. Motion carried. No correspondence was received. At 9:09 A.M. Lindy Coleman, Assessor, presented tax correction # s 5038-5041 for the Boards review and approval. Upon review of the tax correction(s) Commissioner Johnson, seconded by Rivera, moved to approve tax correction # s 5038-5041 and directed the Chairman to sign such. Roll call vote, Ayes: Stewart, Johnson and Rivera. Nays: None. Motion carried. There being no further business to be conducted by the Dawes County Board of Equalization the Chairman adjourned the meeting at 9:12 A.M. The next meeting will be held on January 23, 2018 at 9:00 A.M. A current Agenda to the Board of Equalization proceedings is kept on file in the County Clerk s office during normal business hours for inspection, but the Agenda will close by 12:00 P.M. on Thursday, January 18, 2018. The Agenda may be modified to include items of emergency nature. The meetings of the Dawes County Board of Equalization are open to the public. Disclaimer: A complete text of all resolutions passed by the Board of Equalization is available upon request in the County Clerk s office during normal business hours. ATTEST: DAWES COUNTY BOARD OF Cheryl Feist EQUALIZATION Dawes County Clerk ------------------------------------------------------------------------------------------------------------------------------- CHADRON, NEBRASKA January 09, 2018 DAWES COUNTY BOARD OF COMMISSIONERS The Public convened meeting of the Dawes County Commissioners in regular session was commenced at the hour of 9:13 A.M. on the 9 th day of January, 2018 pursuant to public notice as required by law. The meeting was called to order by Commissioner Stewart. Roll was called and the following Commissioners were present: Commissioners Stewart, Johnson and Rivera. Also present was Cheryl Feist, Dawes County Clerk; Adam Edmund, Deputy County Attorney and Mark Betson. Per LB 898 the Chairman announced the location of posted information concerning the Open Meetings Act. Copies of the Act are available upon request by anyone attending the meeting. Motion by Commissioner Rivera, seconded by Johnson, noting the cancellation of a scheduled appointment at 9:45 A.M. and approving the remaining Agenda as presented. Roll call vote, Ayes: Johnson, Rivera and Stewart. Nays: None. Motion carried. Motion by Commissioner Johnson, seconded by Rivera, approving the minutes of December 26, 2017 as published. Roll call vote, Ayes: Rivera, Stewart and Johnson. Nays: None. Motion carried. Claims were reviewed by the Board. Commissioner Rivera, seconded by Johnson, moved to approve all claims as submitted. Roll call vote, Ayes: Stewart, Johnson and Rivera. Nays: None. Motion carried. Monthly fee/mileage reports of the various departments were approved by general consent of the Board.

Correspondence acknowledged by the Board included a monthly Newsletter from NCAP. Public Comment ensued with Mark Betson questioning why a Contractor will be doing the Lemmon Road project and not County Crews. Commissioner Stewart informed Mr. Betson this is being done to free up Crew Members for other projects. Mr. Betson asked if just main arteries of county roads were plowed after the last storm. Mr. Betson was informed all county roads were plowed. Mr. Betson suggested plowing just the main arteries would have been more cost effective. In other business the Board reorganized for calendar year 2018 and the following resolutions, meeting dates and Holiday schedules were approved to wit: 2018-01-Commissioner Rivera, seconded by Johnson, moved to appoint Jake Stewart as the Chairman of the Board for calendar year 2018. Roll call vote, Ayes: Johnson, Rivera and Stewart. Nays: None. Motion carried. 2018-02-Commissioner Rivera, seconded by Stewart, moved to appoint Webb L. Johnson as Vice Chairman of the Board for calendar year 2018. Roll call vote, Ayes: Rivera, Stewart and Johnson. Nays: None. Motion carried. 2018-03-Commissioner Johnson, seconded by Rivera, moved to declaring depositories for calendar year 2018. Roll call vote, Ayes: Stewart, Johnson and Rivera. Nays: None. Motion carried. 2018-04-Commissioner Rivera, seconded by Johnson, moved to declare legal publications for calendar year 2018. Roll call vote, Ayes: Johnson, Rivera and Stewart. Nays: None. Motion carried. 2018-05-Commissioner Johnson, seconded by Rivera, moved to appoint Larry Hankin as the Highway Superintendent for calendar year 2018. Roll call vote, Ayes: Rivera, Stewart and Johnson. Nays: None. Motion carried. 2018-06-Commissioner Rivera, seconded by Johnson, moved to set the 911 surcharge rate at $1.00 per line for calendar year 2018. Roll call vote, Ayes: Stewart, Johnson and Rivera. Nays: None. Motion carried. The 2018 meeting dates were reviewed. Commissioner Johnson, seconded by Rivera, moved to approve all set meeting dates for calendar year 2018 and changing the December 26, 2018 meeting to December 27, 2018. Roll call vote, Ayes: Johnson, Rivera and Stewart. Nays: None. Motion carried. The 2018 Board Appointments were discussed. Commissioner Rivera, seconded by Johnson, moved to retain current Board Appointments for calendar year 2018 and noting a change in the Panhandle Public Health Board meeting date to the 3 rd Thursday every other month at 10:00 A.M. Roll call vote, Ayes: Rivera, Stewart and Johnson. Nays: None. Motion carried. The 2018 Holiday schedule was discussed. Commissioner Rivera, seconded by Johnson, moved to approve the 2018 Holiday schedule with the following changes to wit: Employees will receive a full day on December 24, 2018 and New Year s Day 2019 was added to the schedule. Roll call vote, Ayes: Stewart, Johnson and Rivera. Nays: None. Motion carried. Resolution No. 2018-07 was introduced by Commissioner Johnson, seconded by Rivera, setting the salaries of all Elected Officials/Deputies for 2019-2022. Roll call vote, Ayes: Johnson, Rivera and Stewart. Nays: None. Motion carried. Jerry Schumacher joined the meeting. The Board recessed at 9:53 A.M. and reconvened to regular session at 10:04 A.M. At 10:05 A.M. Larry Hankin, Highway Superintendent, met with the Board. Road updates included all crews plowing snow, blading roads and doing equipment maintenance. The snow plow schedule was discussed at length. Mr. Hankin went over the snow plow schedule with Mr. Betson. Mr. Betson reported snow plows didn t get out and running until three (3) days after the storm and by that time ice was packed into the roads. Jerry Schumacher indicated priorities of the road department were discussed at the preliminary 1 & 6 Year Road meeting. Crews are currently stock piling red rock on Eleson Road according to Hankin; a water line on Country Club Road has been covered; a brush pile on Bethel Loop Road has been burned and the screener on the Crusher has a main belt tear so it will need to be repaired. The next order of business was Travel Board Appointments. Three positions are available on the Travel Board. Letters of Interest were received from George Ledbetter, Carol Foster, Bev Dyer, Emily Klein and Miles Bannan. Commissioner Rivera, seconded by Johnson, moved to reappoint George Ledbetter, Carol Foster and Bev Dyer to the Travel Board. Roll call vote, Ayes: Rivera, Stewart and Johnson. Nays: None. Motion carried. The Board publically thanked Emily Klein and Miles Bannan for their interest in serving on the Travel Board. At 10:31 A.M. Lindy Coleman, Assessor, met with the Board. There are three (3) positions open on the Zoning Commission. Commissioner Johnson, seconded by Rivera, moved to accept the resignations of Mark Betson, Bat Pourier and Ken Winner from the Zoning Commission and thanked them publically for their past service. Roll call vote, Ayes: Stewart, Johnson and Rivera. Nays: None. Motion carried. Commissioner Johnson, seconded by Rivera, moved to appoint Weston Burch and Casey

Schuhmacher to three (3) year terms on the Zoning Commission. Roll call vote, Ayes: Johnson, Rivera and Stewart. Nays: None. Motion carried. At 10:40 A.M. Jenny Nixon and Leah Gremm, UNL Extension met with the Board. Also present was Clint Phillips and Jack Whittier. Discussion ensued regarding the contracted position between UNL Extension and Dawes County. Jenny Nixon informed those present UNL has put a hiring freeze on this position. UNL Extension has formally requested an exemption regarding this position. To date, UNL Extension has heard nothing back. Mr. Whittier indicated for the record he isn t sure what will happen with the freeze at this point. In light of this recent development, the Board chose to wait on moving forward with this position being refilled. The Board also learned Ali Briggs has resigned her position so UNL Extension will move forward with advertizing this clerical position. At 11:30 A.M. The Chairman of the Board declared the Conditional Use Permit appeal hearing of Matt Brodrick and Shelby Kriss open. Also present was Jim Brodrick, Kerri Rempp, The Chadron Record; Deb Lesmeister, Tara Sayaloune, Dillon Lesmeister, Don Mandelko, Jon Worthman and Carrie Sayaloune. Jon Worthman, Attorney for Matt Brodrick and Shelby Kriss, informed those present the conditional use permit filed by his clients will be withdrawn and refiled. Adam Edmund informed those present the conditional use permit filed doesn t contain sufficient information to proceed at this time. Deb Lesmeister asked what items weren t disclosed in the conditional use permit. Mr. Edmund indicated there were several items that were incomplete in the application process. The conditional use permit will be heard by the Board once it s refiled, has went through the Planning Commission, met all public notices, etc. Enforcement of the existing Planning Commission regulations relevant to this case was also discussed due to the timeframe involved in getting the appeal refiled. Don Mandelko asked if the Planning Commission is considering making changes to existing regulations in this matter. Lindy Coleman indicated for the record suggestions for changes have been brought before the Planning Commission but no action has been taken as of today s date. The Chairman declared the Hearing closed at 11:45 A.M. At 11:46 A.M there being no further business before the Board, the Chairman adjourned the meeting. The next meeting of the Dawes County Commissioners will be January 23, 2018 beginning at 9:00 A.M. with a Board of Equalization Meeting, followed by the Commissioner Meeting at approximately 9:20 A.M. Both meetings will be held in the former County Courtroom located in the basement of the Courthouse. A current agenda is available at the Clerk s Office during normal business hours but will close at 12:00 P.M., January 18, 2018. Disclaimer: A complete text of all resolutions passed by the Board is available upon request in the County Clerk s office during normal business hours. ATTEST: Cheryl Feist Dawes County Clerk DAWES COUNTY COMMISSIONERS January 09 the following claims were audited, allowed and warrant orders drawn on the respective accounts: Key for claims: 100=General Fund; 200=Roads Fund; 650=Hwy Bridge Buyback Program Fund; 990=Visitor s Fund; 1100=Reappraisal Fund; 1150=Preservation & Modernization Fund; 1900=Veterans Aid Fund; 2360=Drug Fund; 2500=Grants Fund; 2700=Inheritance Fund; 2910-911=Emergency Communications; 2913=Wireless Communications; 4000=Courthouse Bond Payment Fund. FUND NAME TOTCLAIMS 100CAROL ABOLD $72.00 100AFLAC $931.85 100AGING OFFICE OF WESTERN NEBRASKA $1,968.00 100AMERITAS LIFE INSURANCE CORP $8,512.48 100JUDY BERGFIELD $132.00 100BIG BAT'S LLC-SHERIFF $501.46 100BIG BAT'S SHELL-VETERANS $344.77 100BLUE CROSS & BLUE SHIELD OF NE $33,853.99

100BLUE 360 MEDIA,LLC $67.25 100BOX BUTTE COUNTY SHERIFF $6.00 100CELESTE CATTIN $50.00 100CENTURYLINK $1,174.21 100CENTURYLINK LONG DIST-E 911 $4.91 100CHADRON ACE HARDWARE $196.51 CHADRON COMMUNITY HOSPITAL & 100 HEALTH $245.19 100CITY OF CHADRON $384.73 100CRAWFORD CLIPPER/HARRISON SUN $206.90 100CRAWFORD HANDI BUS $1,600.00 100CRAWFORD RSVP $1,500.00 100CRAWFORD SENIOR CITIZENS PROGRAM $1,800.00 100CRITES,SHAFFER,CONNEALY,WATSON,HARF $2,230.00 100D&S MARKET,LLC $765.41 100DAS STATE ACCOUNTING $202.93 100DAWES COUNTY DISTRICT COURT $721.00 100DAWES COUNTY HISTORICAL SOCIETY $3,500.00 100DAWES COUNTY TREASURER $457.00 100DRIVERS LICENSE GUIDE CO $23.95 100DIXIE EATON $25.00 100FIRST NATIONAL BANK, NORTH PLATTE $14,069.50 100JAMIE GOFFENA $87.74 100GREAT PLAINS COMMUNICATIONS $286.69 100LEAH GREMM $244.53 100HAMPTON INN $219.90 100HERREN BROTHERS TRUE VALUE $29.96 100HILLS TIRE & SUPPLY $200.00 100HOLIDAY INN-KEARNEY $219.90 100ICS JAIL SUPPLIES INC $50.60 100IDEAL LINEN SUPPLY,INC $116.41 100ARNOLD JOHNSON $60.00 100MAIL FINANCE $1,650.00 100GERALD D MCCOY $24.00 100FLORENCE MIKESELL $144.00 100MIPS INC $2,546.68 100MOBIUS COMMUNICATIONS $264.75 100NEBRASKA DEPARTMENT OF REVENUE $1,405.64 NEBRASKA DEPARTMENT OF 100 REVENUE/LEVY $25.00 NEBRASKA NORTHWEST DEVELOPMENT 100 CORP $8,250.00 100NEBRASKA PUBLIC POWER DIST-E911 $26.75 100NEBRASKA SUPREME COURT $66.70 100NEBRASKA TOTAL OFFICE/CLERK $37.96 100NEBRASKA TOTAL OFFICE/CO ATTORNEY $161.24 100NEBRASKA TOTAL OFFICE/COUNTY COURT $66.59 100NEBRASKA TOTAL OFFICE/DISTRICT CT $22.98 100NEBRASKA TOTAL OFFICE/EXTENSION $30.97 100XENILE NIXON $12.00 100OFFICE DEPOT CREDIT PLAN $61.59

100MARTHA QUAY $20.48 100RAPID CITY JOURNAL-WEBSITE $99.00 100REG I MENTAL HEALTH & SUBSTANCE $15,360.00 100REG I OFFICE OF HUMAN DEVELOPMENT $3,011.25 100REGION 23 EMERGENCY SERVICES $11,585.28 100PAULA RIGGS $24.00 100DUIANE E SEEGRIST $36.00 100SENIOR VOLUNTEER SERVICES $1,500.00 100SKAVDAHL & EDMUND $5,166.92 100SKEETERS AUTO PARTS INC $36.28 100WALTER SPEIRS $84.00 100JERRY STERLING $36.00 100THOMSON WEST PAYMENT CENTER $700.00 100VERIZON WIRELESS/COUNTY ATTORNEY $164.21 100VERIZON WIRELESS/E911 $152.53 100VSP VISION PLAN $252.26 100WESTERN COMMUNICATIONS, INC $462.50 200AFLAC $270.58 200AMERITAS LIFE INSURANCE CORP $1,061.06 200BLUE CROSS & BLUE SHIELD OF NE $2,097.45 200BUTLER MACHINERY COMPANY $2,142.98 200CENTURYLINK $192.16 200CHADRON GLASS & WINDOWS,INC $200.00 200CHADRON MOTOR COMPANY $46.07 200CITY OF CHADRON $109.06 200CITY OF CRAWFORD $114.40 200DALE'S TIRE AND RETREADING,INC $655.00 200DAWES COUNTY TREASURER $55.00 200FASTENAL COMPANY $325.74 200FIRST NATIONAL BANK, NORTH PLATTE $3,152.50 200H&H SANITATION AND RECYCLING,INC $53.50 200LEVI'S AUTO $100.00 200M C SCHAFF & ASSOCIATES INC $11,534.50 200MATHESON LINWELD INC $29.36 200MSC INDUSTRIAL SUPPLY CO. $47.34 200NEBRASKA DEPARTMENT OF REVENUE $519.22 200NEBRASKA PUBLIC POWER DISTRICT $88.94 200POWERPLAN $1,497.42 200QUALITY INN-KEARNEY $279.85 200QUALITY TIRE $298.00 200SKEETERS AUTO PARTS INC $1,981.84 200STATE OF NEBRASKA $1,054.00 200VERIZON WIRELESS/ROADS $214.21 200VSP VISION PLAN $112.14 200WALMART COMMUNITY-ROADS $25.12 20021ST CENTURY EQUIPMENT $1,381.31 990AFLAC $15.47 990AMERITAS LIFE INSURANCE CORP $60.88 990BLUE CROSS & BLUE SHIELD OF NE $88.17 990FIRST NATIONAL BANK, NORTH PLATTE $189.38 990NEBRASKA DEPARTMENT OF REVENUE $32.80

2910AMERITAS LIFE INSURANCE CORP $3.38 2910FIRST NATIONAL BANK, NORTH PLATTE $16.55 2910GREAT PLAINS COMMUNICATIONS $254.27 2910NEBRASKA DEPARTMENT OF REVENUE $3.35 2910WESTERN COMMUNICATIONS, INC $890.00 2913GREAT PLAINS COMMUNICATIONS $187.67