Title | Number | Subject | Document |
Resolution | 2019-85 | Final Plat of Jerry Call Replat | < |
Resolution | 2019-84 | Signing of the Year-End Certification of County Highway Superintendent Form 2019 | < |
Resolution | 2019-83 | Adoption of 2019 Safety Manual | < |
Resolution | 2019-82 | Final Plat of Morgan-Osborn Administrative Replat | < |
Resolution | 2019-81 | Final Plat of Allen Replat | < |
Resolution | 2019-80 | Final Plat of Neuhalfen Replat | < |
Resolution | 2019-79 | Keith County Budge Document Resolution of Adoption and Appropriations | < |
Resolution | 2019-78 | Final Plat of Radisewitz Administrative Replat | < |
Resolution | 2019-77 | Final Plat of the James Beal Minor Subdivision | < |
Resolution | 2019-76 | Final Plat of Phase #2 of The Shores at Bayside | < |
Resolution | 2019-75 | Visitors Committee will become a seven member committee with the three openings to be advertised for | < |
Agreement | 2019-74 | Settlement Agreement | < |
Agreement | 2019-73 | Maintenance Agreement for Building Environmental Systems | < |
Resolution | 2019-72 | Keith County Board of Equalization Establishment of 2019-2020 Levies | < |
Agreement | 2019-71 | Release and Settlement Agreement | < |
Resolution | 2019-70 | Signing of the County Annual Certification of Program Compliance Form 2019 | < |
Resolution | 2019-69 | Transfer of Funds from General Fund to the Road/Bridge Fund | < |
Resolution | 2019-68 | Directs Co Treasurer to place Tax Sale Certificates on all delinquent taxes and subsequent years to maintain such Certificates in her custody, and to purchase all subsequent taxes thereon as the same may become delinquent | < |
Resolution | 2019-67 | Direct Co Treasurer to place taxes on the stricken list | < |
Resolution | 2019-66 | Setting of the Property Tax Request | < |
Resolution | 2019-65 | Authorization/Reauthorization of Petty Cash Funds | < |
Resolution | 2019-64 | Property Tax Request 2019-2020 | < |
Resolution | 2019-63 | Adoption and Appropriations | < |
Resolution | 2019-62 | Allowable Increase of Restricted Funds (1%) | < |
Agreement | 2019-61 | iPAWS | < |
Resolution | 2019-60 | 2019-2020 Allocation of real and personal property tax made to political subdivisions | < |
Resolution | 2019-59 | Haythorn Land & Cattle change of zone from A or RR | < |
Resolution | 2019-58 | Text amendment change to the Future Land Use Map | < |
Agreement | 2019-57 | Keith County Procurement Policy | < |
Resolution | 2019-56 | Repeals the March 17, 2004 Zoning and Subdivision Regulations | < |
Resolution | 2019-55 | Transfer of Funds from General Fund to Inheritance Tax Fund | < |
Resolution | 2019-54 | Werner Construction amendment to Conditional Use Permit #15-5 | < |
Resolution | 2019-53 | Final Plat of Struckman Minor Sub | < |
Resolution | 2019-52 | Final Plat of Lemoyne Vistas Sub and change of zone from A to RR Lots 1-8 and A to TS Lot 9 | < |
Resolution | 2019-51 | Final Plat of B-26 Replat of B-26 & part of unplatted B-27 of the Dunes Phase 1 | < |
Resolution | 2019-50 | Transfer of funds from Visitors Improvement Fund to Visitors Promotion Fund | < |
Agreement | 2019-49 | NE Safety and Fire Equipment - Jail Console | < |
Resolution | 2019-48 | Text amendment to Primary Agriculture and Transitional Agriculture | < |
Resolution | 2019-47 | Final Plat of Muir Replat | < |
Resolution | 2019-46 | Conditional Use Permit Steven Barnhart | < |
Resolution | 2019-45 | Village of Brule Police Services | < |
Resolution | 2019-44 | Village of Paxton Police Services | < |
Resolution | 2019-43 | Professional Service Agreement with WCNDD for Zoning Administration | < |
Resolution | 2019-42 | Transfer of funds from Road/Bridge Fund (300) to Inheritance Tax Fund (2700) | < |
Resolution | 2019-41 | Discrimination & Harassment Policy | < |
Resolution | 2019-40 | Transfer of funds from the Road/Bridge fund (300) to the Inheritance Tax Fund (2700) | < |
Resolution | 2019-39 | Transfer of funds from the Road/Bridge fund (300) to the Inheritance Tax Fund (2700) | < |
Resolution | 2019-38 | Transfer of funds from the Enhanced 911 Fund (2310) to the Inheritance Tax Fund (2700) | < |
Resolution | 2019-37 | Transfer of funds from the General Fund (100) to the Road/Bridge Fund (300) | < |
Resolution | 2019-36 | Final Plat of Up The Creek Subdivision | < |
Resoultion | 2019-35 | Final Plat of New Lot C-7, The Dunes 8th Addition | < |
Resolution | 2019-34 | Final Plat of Chambers Minor Subdivision | < |
Resolution | 2019-33 | Roadway relocation for Douglas Harvey and Katina Bryant | < |
Resolution | 2019-32 | Direct County Attorney to begin on nuisance abatement on 230 McGinley St., Keystone | < |
Resolution | 2019-31 | Direct County Attorney to begin on nuisance abatement on 285 McGinley St., Keystone | < |
Resolution | 2019-30 | Reverting road to property owners regarding vacation of road in two tracts in Resolution 2019-11 | < |
Agreement | 2019-29 | Nuisance wildlife services | < |
Resolution | 2019-28 | Text amendment to Special policies of Primary Agriculture | < |
Resolution | 2019-27 | Direct County Attorney to begin on nuisance abatement on 398 McGinley St., Keystone | < |
Resolution | 2019-26 | Text Amendment to add Article 16 Personal Solar Photovoltaic Panel Systems | < |
Resolution | 2019-25 | Update to Keith County Planning Commission By-Laws | < |
Resolution | 2019-24 | Text amendment to Article 16,m Section 2 Zoning regulations | < |
Resolution | 2019-23 | Final Plat of Lot 23A and Lot 24, K-1 Cabin Area | < |
Resolution | 2019-22 | Final Plat of Jensen Replat of Lots 49 & 50 and Lot A of 1st Replat of Lots 51-55, Lakeshore Subdivision | < |
Resolution | 2019-21 | Final Plat of Ohana Replat of Lot B-22 of the Dunes 4th Addition | < |
Resolution | 2019-20 | Set public hearing for vacation of road in Resolution 2019-11 | < |
Agreement | 2019-19 | CenturyLink Master Services Agreement | < |
Agreement | 2019-18 | Cooperative Development and use of NRIN | < |
Resolution | 2019-17 | Board orders and directs property owner of 230 McGinley St., Keystone to remedy public nuisance | < |
Resolution | 2019-16 | Board orders and directs property owner of 285 McGinley St., Keystone to remedy public nuisance | < |
Resolution | 2019-15 | Board orders and directs property owner of 398 McGinley St., Keystone to remedy public nuisance | < |
Resolution | 2019-14 | Update to Special policies of Primary Agriculture and Transitional Agriculture | < |
Agreement | 2019-13 | Between RCG and Keith County | < |
Resolution | 2019-12 | Final Plat of Lot C-7 the Dunes 8th Addition | < |
Resolution | 2019-11 | Vacation of road in two tracts | < |
Work Order | 2019-10 | Geo-Comm | < |
Resolution | 2019-9 | One and Six Year Road Plan | < |
Resolution | 2019-8 | Declaration of Nuisance Properties - 230 McGinley St., Keystone | < |
Resolution | 2019-7 | Declaration of Nuisance Properties - 285 McGinley St., Keystone | < |
Resolution | 2019-6 | Declaration of Nuisance Properties - 398 McGinley St., Keystone | < |
Agreement | 2019-5 | CenturyLink quote | < |
Resolution | 2019-4 | Text Amendment to add Article 16 Personal Solar Photovoltaic Panel Systems | < |
Resolution | 2019-3 | Transfer funds Inheritance Tax Fund to Road/Bridge Fund | < |
Agreement | 2019-2 | Protex Central | < |
Resolution | 2019-1 | Authorization for Treasurer to deposit funds | < |
Title | Number | Document |