BUTLER COUNTY BOARD OF SUPERVISORS

Similar documents
BUTLER COUNTY BOARD OF SUPERVISORS BOARD PROCEEDINGS

BUTLER COUNTY BOARD OF SUPERVISORS

BUTLER COUNTY BOARD OF SUPERVISORS BOARD PROCEEDINGS

BUTLER COUNTY BOARD OF SUPERVISORS BOARD PROCEEDINGS

BUTLER COUNTY BOARD OF SUPERVISORS

NOMINATIONS OF CHAIRMAN

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

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

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

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

January 7, 2019 Organizational Meeting

January 4, 2018 Organizational Meeting

PLAN OF ORGANIZATION REPUBLICAN PARTY OF FAIRFAX COUNTY

BY-LAWS OF STRATFORD PARK HOMEOWNERS ASSOCIATION ARTICLE I

Effective as of May 08, 2013

BY-LAWS OF GEORGIA STATE RETIREES ASSOCIATION A Not-For-Profit Corporation. The name of the organization shall be Georgia State Retirees Association.

BY LAWS THE AMERICAN CIVIL LIBERTIES UNION OF ILLINOIS PEORIA-AREA CHAPTER

City of Attleboro, Massachusetts

MARIETTA CITY SCHOOL DISTRICT BOARD OF EDUCATION 111 Academy Drive Marietta, Ohio 45750

BYLAWS OF THE LAVA RANCH PROPERTY OWNERS ASSOCIATION AND THE LAVA RANCH BOARD OF DIRECTORS

RICHARDSON COUNTY BOARD OF COMMISSIONERS SEPTEMBER 10, 2013

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

BY-LAWS OF THE HICKORIES SOUTH OWNERS ASSOCIATION, INC. - 1

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

Schilling Farms Residential Owners Association, Inc. By-Laws. Disclaimer

e, Hotovy, Vandenberg, Kobus, and Smith. Voting NAY: None. The motion carri

Cobb County Genealogical Society, Inc.

CENTRAL PARK HOMEOWNERS ASSOCIATION

LIONS SIGHT AND HEARING FOUNDATION OF NEW HAMPSHIRE, INC. Constitution and By-Laws

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

Jay Tingle, Treasurer, administered the Oath of Office to newly elected President and Vice President.

LINCOLN CHAPTER OF CREDIT UNIONS BYLAWS

BYLAWS OF THE SHASTA-TRINITY SCHOOLS INSURANCE GROUP JOINT POWERS AUTHORITY

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

RALEIGH KIWANIS FOUNDATION, INC. BYLAWS

Statutory Requirements of the Board of County Commissioners

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

REDWOOD COUNTY, MINNESOTA FEBRUARY 21, 2017

BYLAWS Of LAKE WATERFORD ESTATES HOMEOWNER S ASSOCIATION ARTICLE I ARTICLE II DEFINITIONS

BYLAWS WASATCH TANGO CLUB A NONPROFIT CORPORATION ARTICLE I. Purpose

CHARTER GOVERNMENT PROVISIONS IN ARIZONA CITIES. Prepared by

COMPUTING IN CARDIOLOGY, INC. BYLAWS

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.

BYLAWS OF AMERICAN CONSUMER COUNCIL As Amended on June 28, 2013 V1 ARTICLE 1 DEFINITIONS, OFFICERS AND PURPOSES

BY-LAWS THE COPPERFIELD NEIGHBORHOOD ASSOCIATION, INC. September 27, 2016

Bunting Coulson Curry French Swope. nominates. BE IT RESOLVED, that the nominations be closed for President during 2019.

BY-LAWS GREYSTONE ESTATES SOUTH HOMES ASSOCIATION, INC. Article I MEETING OF MEMBERS

BYLAWS OF THE CANDLE RIDGE ASSOCIATION. 1 Article 2 Articles of Incorporation and Bylaws Are subject to the declaration

MINUTES REGULAR MEETING and PUBLIC HEARING THE GORHAM TOWN BOARD March 13, :00pm

AMENDED & RESTATED BY-LAWS OF EZENIA! INC. (hereinafter called the Corporation ) ARTICLE I OFFICES

AMENDED AND RESTATED BYLAWS UNAVCO, INC. ARTICLE 1. Name, Purpose, Seal, Offices, Fiscal Year, and Dissolution

BY-LAWS LAURELHURST PLACE HOMEOWNERS' ASSOCIATION SPOKANE, WASHINGTON

ACADEMY OF OPERATIVE DENTISTRY. CONSTITUTION AND BYLAWS [February 2014]

Legal Studies Association of NSW Inc CONSTITUTION

BYLAWS (Transcript copy) THE M.P.R. HOMEOWNERS ASSOCIATION ARTICLE I NAME AND LOCATION

FLORIDA ASSOCIATION OF POSTSECONDARY SCHOOLS AND COLLEGES BYLAWS. As Amended at the Annual Meeting of the Association

BYLAWS AIHA GUIDELINE FOUNDATION ARTICLE 1 NAME

STILLWATER & OAK PARK HEIGHTS Convention & Visitors Bureau (CVB) BYLAWS. December 2014 TABLE OF CONTENTS. 1. Mission Statement & Bylaws - 2/

IBERVILLE PARISH PRESIDENT-COUNCIL GOVERNMENT HOME RULE CHARTER AND AMENDMENTS

CHAPTER III: MERCED LAFCO PROCEDURES

THE COLERIDGE AND PARRY SCHOOL ALUMNI ASSOCIATION RULES

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

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

BYLAWS OF MINNESOTA ASSOCIATION OF SOIL AND WATER CONSERVATION DISTRICTS ARTICLE 1 ORGANIZATION

BY-LAWS OF VILLAGES OF PABLO HOMEOWNERS ASSOCIATION, INC. A Florida Corporation Not For Profit

BYLAWS. SKYLAND COMMUNITY ASSOCIATION, a Colorado non-profit corporation ARTICLE I. Purposes and Objects

VINTAGE HIGH MUSIC BOOSTERS

CHARTER OF THE COUNTY OF FRESNO

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

JAMAICA BEACH PROPERTY OWNERS BY-LAWS

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

BY-LAWS. ORANGE COUNTY TRIAL LAWYERS ASSOCIATION (A Non-Profit Corporation) ARTICLE I NAME ORANGE COUNTY TRIAL LAWYERS ASSOCIATION ARTICLE II PURPOSES

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

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

BYLAWS OF ROYAL OAKS PROPERTY OWNERS ASSOCIATION INC. ARTICLE I

REGULAR MEETING OF THE CITY COUNCIL OF WORLAND, WYOMING January 6, 2015

Article 1 Organization & General Administration Name of Association Objects Resolutions... 4

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

BY-LAWS OF MOLALLA HIGH SCHOOL ALUMNI ASSOCIATION ARTICLE I ORGANIZATION

Bylaws of the Lincoln Highway Association

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

IBERIA PARISH HOME RULE CHARTER FOR A COUNCIL-PRESIDENT GOVERNMENT

RICHARDSON COUNTY BOARD OF COMMISSIONERS DECEMBER 13, 2011

BOARD OF COMMISSIONERS AGENDA OCTOBER 6, 2014

ARTICLE I NAME AND LOCATION

CONSTITUTION ARTICLE I NAME. The name of this organization shall be Department of Wisconsin, Reserve Officers Association of the United States.

SouthWest Metro Intermediate District BY-LAWS

Constitution and Bylaws. Senior Citizens Association of BC. Branch #49 Powell River, BC

AMENDED AND RESTATED BYLAWS APPLE INC. (as of December 13, 2016)

BYLAWS OF DRAGOON MOUNTAIN RANCH UNIT III PROPERTY OWNERS ASSOCIATION, INC. ARTICLE I. Recitals, Definitions.

WOODFIELD HOMEOWNERS ASSOCIATION AMENDED AND RESTATED BY-LAWS

BYLAWS OF FAIRWAYVILLAGE HOMEOWNERS ASSOCIATION, INC

BUTLER COUNTY BOARD OF SUPERVISORS BOARD PROCEEDINGS

Janene Bennett Otoe County Clerk

CHARTER OF THE CITY OF WILDWOOD, MISSOURI

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

RARITAN VALLEY COMMUNITY COLLEGE BOARD OF TRUSTEES REORGANIZATION MEETING DECEMBER 5, 2017 MINUTES

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

POLK COUNTY CHARTER AS AMENDED November 4, 2008

REORGANIZATION OF BOARD

Transcription:

BUTLER COUNTY January 2, 2018 A meeting of the Board of Supervisors of Butler County, Nebraska was held on the 2 nd day of January, 2018 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, Max Birkel, Scott Steager, Greg 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. Reorganization- Election of Chairman for 2018 The County Clerk called for nominations for Chairman of the Butler County Board of Supervisors. Krafka nominated David Mach, seconded by Slama. With no other nominations, Janak moved and Steager seconded to cease nominations and cast a unanimous ballot for David Mach as Chairman of the Butler County Board of Supervisors. Upon roll call vote the following voted aye: Janak, Steager, Krafka, Slama, Potter, Birkel, and Mach. The following voted nay: None. Motion carried. Election of Vice-Chairman for 2018 Janak nominated Max Birkel, seconded by Steager. The Chairman called for other nominations, and with no other nominations, the Chairman declared Max Birkel as Vice-Chairman. The Chairman declared the minutes of the previous meeting shall stand approved as presented. Appointment to Butler County Visitors Committee Moved by Steager, seconded by Potter to appoint Karla Wall to the Butler County Visitors Committee. Upon roll call vote the following voted aye: Steager, Janak, Birkel, Potter, Slama, Krafka, and Mach. The following voted nay: None. Motion carried. Resolution 2018 01 County Depositories Resolution 2018 01 was presented for the board s consideration. Moved by Krafka, seconded by Janak to approve and adopt Resolution 2018 01 as presented. Upon roll call vote the following voted aye: Krafka, Steager, Janak, Birkel, Potter, Slama, and Mach. The following voted nay: None. Motion carried. RESOLUTION NO. 2018 01

WHEREAS, the Butler County Board of Supervisors, 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 Board of Supervisors that the above mentioned institutions be so designated as County Depositories for the year 2018, so long as they comply with the laws of the State of Nebraska. Vicki L. Truksa, County Clerk Resolution 2018 02/Investment of Surplus Funds Resolution 2018 02 was presented for the board s consideration. Moved by Janak, seconded by Slama to approve and adopt Resolution 2018 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. 2018 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 Board of Supervisors 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.

Vicki L. Truksa, County Clerk Resolution 2018 03/Approval of Irrevocable Letter of Credit Resolution 2018 03 was presented for the board s consideration. Move by Steager, seconded by Birkel to approve and adopt Resolution 2018 03 as presented. Upon roll call vote the following voted aye: Steager, Janak, Birkel, Potter, Slama, Krafka, and Mach. The following voted nay: None. Motion carried. RESOLUTION NO. 2018 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. 46827, dated December 22, 2017, in the amount of $3,000,000.00, for the account of Bank of the Valley, Bellwood, Nebraska. NOW, THEREFORE, BE IT RESOLVED by the Butler County Board of Supervisors that the above mentioned Irrevocable Letter of Credit in the amount of $3,000,000.00, as security for deposits in said financial institution be approved. Vicki L. Truksa, County Clerk Designation of Official Newspaper for 2018 Moved by Slama, seconded by Krafka to designate The Banner-Press as the official county newspaper for 2018. Upon roll call vote the following voted aye: Slama, Krafka, Steager, Janak, Birkel, Potter, and Mach. The following voted nay: None. Motion carried. Designation of County Website Moved by Potter, seconded by Birkel to designate the Butler County Website as an official means of publication for 2018. Upon roll call vote the following voted aye: Potter, Birkel, Janak, Steager, Krafka, Slama, and Mach. The following voted nay: None. Motion carried. Butler County website address: www.co.butler.ne.us Discussion/Plans for Road Department Shop Building Jim Rerucha, Highway Superintendent discussed with the board construction of a Road Department Shop Building. He informed the board that he has appointed a Steering Committee consisting of Road Department employees to help with the planning process. Discussion followed as to the location of the new shop and the possibility of the need to acquire additional real estate. Update on Current Engineering Studies

The following intersections are currently being studied for additional signage to be placed: C Road & 26 Road, F Road & 38 Road, R Road & 27 Road, T Road & 25 Road. The following roads are currently being studied for speed signage to be placed: 43 Road between A Road & B Road, 41 Road & W Road. The intersection at U Road & 25 Road is under study. Discussion Other items discussed by the Highway Superintendent, was the bridge replacement north of Bruno, and the ADT studies currently underway. Noxious Weed Department Year-End Reports Max Birkel, Noxious Weed Control Superintendent presented the department s year-end reports. Moved by Slama, seconded by Janak to approve and authorize the Chairman to sign the year-end reports. Upon roll call vote the following voted aye: Slama, Krafka, Steager, Janak, Potter, and Mach. The following voted nay: None. Abstaining: Birkel. Resolution 2018 04/Salaries for Elected Officials Resolution 2018 04 was presented for the board s consideration. Moved by Birkel, seconded by Steager to approve and adopt Resolution 2018 04 as presented. Upon roll call vote the following voted aye: Birkel, Janak, Steager, Krafka, Slama, Potter, and Mach. The following voted nay: None. Motion carried. RESOLUTION NO. 2018-04 WHEREAS, Nebraska Statutes instruct County Supervisors to establish salaries for elected county officials prior to the election year preceding the four-year term during which a person will hold the office. NOW, THEREFORE, BE IT RESOLVED by the Butler County Board of Supervisors that the following annual salaries be established. 1. The annual salary for the office of the County Board be established at $27,000.00 for the calendar year 2019, 2. The annual salary for the office of the County Clerk be established at $56,000.00 for the calendar 2019, plus an annual increase during the term of office (2020, 2021, 2022) based on the Consumer Price Index as established by the Bureau of Labor Statistics, U. S. Department of Labor; said increase to be not less than two percent (2%) and said 3. The annual salary for the office of the County Treasurer be established at $56,000.00 for the calendar 2019, 4. The annual salary for the office of the County Assessor be established at $56,000.00 for the calendar 2019,

5. The annual salary for the office of the Clerk of the District Court be established at $56,000.00 for the calendar 2019, plus an annual increase during the term of office (2020, 2021, 2022) based on the Consumer Price Index as established by the Bureau of Labor Statistics, U. S. Department of Labor; said increase to be not less than two percent (2%) and said 6. The annual salary for the office of the County Sheriff be established at $67,000.00 for the calendar 2019, plus an annual increase during the term of office (2020, 2021, 2022) based on the Consumer Price Index as established by the Bureau of Labor Statistics, U. S. Department of Labor; said increase to be not less than two percent (2%) and said 7. The annual salary for the office of the County Attorney be established at $67,000.00 for the calendar 2019, The County Attorney position is designated as part-time. 8. The annual salary for the office of the County Surveyor be established at $16,800.00 for the calendar 2019, The County Surveyor position is designated as part-time and would include those duties prescribed by the Nebraska Statutes. This position receives no health or dental insurance benefits. 9. The annual salaries for the Deputy Clerk, Deputy Assessor, Deputy Clerk of the District Court, Deputy Treasurer and Deputy County Attorney be established at 75% of the Official s salary for the calendar year 2019, plus an annual increase during the term of office (2020, 2021, 2022) based on the Consumer Price Index as established by the Bureau of Labor Statistics, U.S. Department of Labor; said increase to be not less than two percent (2%) and said BE IT FURTHER RESOLVED, the county reserves the right to enter into any agreement with an elected official or officials who is qualified to serve as the budget-making authority as may be approved by the Board. It is the intent of the Butler County Board that such agreement shall not constitute an increase in the herein adopted salary but shall be paid to said official or officials as allowed by law. BE IT FURTHER RESOLVED, that in addition to the above stated salary; the County Board of Supervisors, County Clerk, County Treasurer, County Assessor, Clerk of the District Court, County Sheriff, and County Attorney shall receive during his or her term of office at county expense the employee s portion of the County s health and dental plan, the same as offered to all county employees. BE IT FURTHER RESOLVED, if notice of the same be necessary, the county reserves the right to enter into any program for the benefit of employees of the county, any other programs as may be approved, with the right of elected officials and deputies granted to participate in such programs on the effective date of such programs as approved by the board. It is the intent of the Butler County Board of Supervisors that participation in such programs shall not constitute an increase in the herein adopted salary but shall be and is part of such salary as adopted and approved by this resolution.

Vicki L. Truksa, Butler County Clerk Committee Reports Max Birkel reported that the Salary Committee on December 28, 2017 to review the salary recommendations for elected officials for the 2019-2022 term of office. Supervisor Potter, as liaison for the Clerk of the District Court, reported that the advertisement for individuals interested in seeking the appointment to the position of Clerk of the District Court for the remainder of the current elected term will appear in The Banner-Press on January 4, 2018 and January 11, 2018 and will be listed on the county website. Supervisors Potter, Slama, and Steager will review applications, and conduct interviews for the Clerk of the District Court position. Discussion/Tax Lien Properties in David City Alan Zavodny, Mayor of David City appeared before the board to discuss tax lien properties in David City. He would like to find a viable resolution to get those properties back on the tax rolls. The County Attorney explained that the County s options are limited, and further explained the process for tax foreclosure. Resolution 2018 05/Appointment of Extension Board Member Resolution 2018 05 was presented for the board s consideration. Moved by Slama, seconded by Steager to approve and adopt Resolution 2018 05 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 2018 05 WHEREAS, the University of Nebraska Extension is a valuable part of Butler County, and WHEREAS, the Extension Board is the organization appointed by the Butler County Board of Supervisors to oversee the Nebraska Extension programming in this county, and WHEREAS, public participation in this level of government is respected civil service, and WHEREAS, the Butler County Board of Supervisors desires to continue this tradition of local cooperation with Butler County Extension, and then WHEREAS, Richard L. Hain has applied and been recommended to fill the open position on the Extension Board, BE IT RESOLVED, the Butler County Board of Supervisors appoint Richard L. Hain to the Butler County Extension Board and extend the appointment of the citizens currently serving Butler County as shown in the attached list for the terms as shown, and BE IT RESOLVED, the Butler County Board of Supervisors express their gratitude to these board members for their service. Given under my hand on this the 2 nd day of January, 2018, in David City, Nebraska. David W. Mach, Chairman

Vicki L. Truksa, County Clerk Butler County Board of Supervisors Extension Year-End Reports Katie Pleskac, Interim Unit Leader presented the Butler County Extension Annual Reports, and the 2017 Impact Report which were accepted and placed on file. Quarterly Jail Inspection The board conducted the quarterly jail inspection from 10:57 a.m., until 11:10 a.m. Claims The following claims were submitted for the board s consideration: Inheritance Tax Fund Shelby Lumber Co., Inc. $40,000.00 Senior Services Savings Fund Shelby Lumber Co., Inc. $10,000.00 Moved by Steager, seconded by Janak to approve for payment the claims as presented. Upon roll call vote the following voted aye: Steager, Janak, Birkel, Potter, Slama, Krafka, and Mach. The following voted nay: None. Motion carried. Correspondence Correspondence for the board was received from: 1. TransCanada-update on Keystone XL/Nebraska Public Service Commission, December 19, 2017 decision There being no further business to come before the board, the Chairman adjourned the meeting at 11:32 a.m. The next meeting will be held on January 16, 2018 at 9:00 a.m. Vicki L. Truksa County Clerk David W. Mach Chairman