Home » Offices » Board of Commissioners » 2019 Board Resolutions

2019 Board Resolutions

 
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
Top