Home » Offices » Board of Commissioners » 2020 Board Resolutions

2020 Board Resolutions

TITLE NUMBER SUBJECT DOCUMENT
RESOLUTION 2020-161 Wengert road vacation approval <
RESOLUTION 2020-160 Motor vehicle impound fees <
RESOLUTION 2020-159 Welsh change of Zone from Agricultural to Residential Rural Two <
RESOLUTION 2020-158A Kuenning Conditional Use Permit #20-55, Vacation rental located in Lot 4A Stewars 1st Replat of Lot 4 and Pt Lot 5 Blk 2 John Berry's Subdivision. <
AGREEMENT 2020-158 Maximus and Keith County  <
RESOLUTION 2020-157 Rescinding declaration of Nuisance 2019 003 N 230 McGinley St., Keystone, NE <
RESOLUTION 2020-156 Declaration of Nuisance Property 2019 002 N 285 McGinley St, Keystone, NE <
RESOLUTION 2020-155 Rescinds County Attorney directive to cause the abatement of nuisance and direct Nuisance Officer to cause abatement. <
RESOLUTION 2020-154 Wenger Road Vacation <
RESOLUTION 2020-153 Nuisance Officer <
RESOLUTION 2020-152 Signing of the Year-End Certification of County Highway Superintendent 2020. <
RESOLUTION 2020-151 Administrative Change of Zone of Lot 2 of Kevin Campbell Minor Subdivision. <
RESOLUTION 2020-150 Campbell request for change of zone of Lot 1 Kevin Campbell Minor Subdivision. <
RESOLUTION 2020-149 Tax Sale Certificates to proceed to foreclosure and sale. <
RESOLUTION 2020-148 Declaration of Nuisance Property 2020 Key 033 2 Lincoln, Keystone, NE. <
RESOLUTION 2020-147 Declaration of Nuisance Property 2020 Key 015-211 McCarthy St., Keystone, NE. <
RESOLUTION 2020-146 BW Real Estate Conditional Use Permit 20-41 for a Vacation Rental located in Tract 1 and Tract 10 Yucca Heights 2nd Subdivision <
RESOLUTION 2020-145 Wengert has requested a replat of all of Block 12, Lot 1, Block 20 Replat, a Final Plat of Block 20 and all of Block 21, Sudman's Addition. <
RESOLUTION 2020-144 Wengert request for road vacation for a tract of land located in Sudman's Addition to Sarben. <
RESOLUTION 2020-143 Wengert request for Change of Zone from Residential Rual Two to Agricultural for Lot 1, Bock 20 Replat and all of Block 12 Sudman's Addition. <
RESOLUTION 2020-142 RW Admirals, LLC request for Conditional Use Permit #20-54 for a campground and RV Park. <
RESOLUTION 2020-141 RW Admirals, LLC request for change of Zone Final Plat of Lots 1-4, Block 1 of the Replat of Lots 1-4, Block 1 and Block 4, John Berry's Subdivision. <
RESOLUTION 2020-140 RW Admiral, LLC Final Plat of Lots 1-4, Block 1 of the Replat of Lots 1-4, Block 1 and Block 4, John Berry's Subdivision. <
RESOLUTION 2020-139 Esau request for Conditional Use Permit #20-53 <
RESOLUTION 2020-138 Haythorn Land and Cattle and Ogallala Rural Fire District request for a Final Plat of Kevin Campbell Minor Subdivision. <
RESOLUTION 2020-137 Bayside Investments, LLC request for a Final Plat of Lot 1, Block 3, Bayside Country Estates #3 <
RESOLUTION 2020-136 Bayside Investments, LLC request for a Final Plat of Lot 1, Block 3, Bayside County Estates <
RESOLUTION 2020-135 Visitors Committee updated by-laws <
RESOLUTION 2020-134 Visitors Committee updated by-laws <
RESOLUTION 2020-133 For Amendment and Addendum to NIRMA/NIRMA II Intergovernmental/Interlocal Agreements. <
RESOLUTION 2020-132 Transfer of Funds from County to Road/Bridge Fund <
RESOLUTION 2020-131 Annual Certification of Compliance Form 2020 <
RESOLUTION 2020-130 Establishment of 2020-2021 Levies <
RESOLUTION 2020-129 Tax Sale Certificates <
RESOLUTION 2020-128 Rescinding Prior Resolution 2020-79 Declaration of Nuisance Property 150 Sillasen St, Keystone, NE. <
RESOLUTION 2020-127 Declaration of Nuisance Property 2020 Key 033, 2 Lincoln Ave, Keystone, NE. <
RESOLUTION 2020-126 Declaration of Nuisance Property 2020 Key 026, 199 Washington St, Keystone, NE. <
RESOLUTION 2020-125 Seeley request for final plat of Lot C-8, the Dunes 9th Addition. <
RESOLUTION 2020-124 Denial of text amendment to Article 19. <
RESOLUTION 2020-123 Adoption of Caretaker Living Quarters to zoning regs, <
RESOLUTION 2020-122 The Shores, LLC request Phase #4 of the Shores at Bayside, the Final Plat of Lot 1, Block 5, Phase #4 of the Shores at Bayside. <
RESOLUTION 2020-121 The Shores request of Phase #3 of the Shores at Bayside, the Final Plat of Lot 1, Block 4, Phase #3 of the Shores Bayside. <
RESOLUTION 2020-120 Cain request of replat of Lots 7, 8 and 9, Lineback Sixth Subdivision <
RESOLUTION 2020-119 Forbes request Replat of Lot 26 Albees Subdivision #1. <
RESOLUTION 2020-118 Brunswig Conditional Use Permit for an accessory use Lot 14, Blk 1 of Pelican Roost 3. <
RESOLUTION 2020-117 Kracke request for replat of @1/2 of Lots 2, 3 and 4 of Lakeshore Subdivision. <
RESOLUTION 2020-116 CNPPID request for preliminary replat of all K-1 Cabin Area. <
RESOLUTION 2020-115 Frary request for Minor Subdivision E 1/2 24-15-39. <
RESOLUTION 2020-114 Frary Zoning Amendment to change Zoning District from Ag to Rural Residential 24-15-39. <
RESOLUTION 2020-113 Directing the County Treasurer to place delinquent taxes on the striken list. <
RESOLUTION 2020-112 Property Tax Request 2020-2021. <
RESOLUTION 2020-111 Authorization /Reauthorization of Petty Cash Funds. <
RESOLUTION 2020-110 Resolution of Adoption and Appropriations. <
RESOLUTION 2020-109 Allowable Increase of Restricted Funds (1%). <
RESOLUTION 2020-108 Brunswig Administrative Repat of Lots 14 and 15, Block 1, Pelican Roost No. 3, 25-15-40. <
RESOLUTION 2020-107 2020-2021 Allocation of real and personal property tax made to political subdivisions <
RESOLUTION 2020-106 Declaration of Nuisance Property - PID 104004900, Keystone <
RESOLUTION 2020-105 Rescinding Prior Resolution 2020-84 Declaration of Nuisance Property - 420 Jefferson St., Keystone. <
RESOLUTION 2020-104 Rescinding Prior Resolution 2020-82 Declaration of Nuisance Property - 251 Lincoln, Keystone. <
RESOLUTION 2020-103 Rescinding Prior Resolution 2020-81 Declaration of Nuisance Property - 251 McGinley St., Keystone. <
RESOLUTION 2020-102 Rescinding Prior Resolution 2020-80 Declaration of Nuisance Property - 298 Lincoln Ave, Keystone. <
RESOLUTION 2020-101 Rescinding Prior Resolution 2020-78 Declaration of Nuisance Property 251 Sillasen St, Keystone. <
RESOLUTION 2020-100 Rescinding Prior Resolution 2020-77 Declaration of Nuisance Property - 330 Lincoln Ave, Keystone <
RESOLUTION 2020-99 Rescinding Prior Resolution 2020-74 Declaration of Nuisance Property - 490 Winterer St, Keystone <
RESOLUTION 2020-98 Adopted the update to the Keith County Zoning and Subdivision Regulations <
RESOLUTION 2020-97 Conditional Use Permit (20-51) for Caretaker Living Quarters for Michele Green & Brian Conley <
RESOLUTION 2020-96 Conditional Use Permit (20-50) for an accessory use for Ken & Tammy Riet <
RESOLUTION 2020-95 Adopted the update to the Keith County Zoning and Subdivision Regulations <
RESOLUTION 2020-94 Conditional Use Permit (20-49) for a RV Campground for Robert Stalker <
RESOLUTION 2020-93 Robert Stalker request Change of Zone from HD to TS <
RESOLUTION 2020-92 Conditional Use Permit (20-48) for an accessory use for Crystal Frank <
RESOLUTION 2020-91 Conditional Use Permit (20-47) for a Dwelling Unit Vacation Rental for Liberty Rental Properties <
RESOLUTION 2020-90 Conditional Use Permit (20-46) for a Dwelling Unit Vacation Rental for Mark Mason & Denise Salter <
RESOLUTION 2020-89 Request for Lance Bohall for Replat of Lot 2 Eagle Canyon Park Addition <
RESOLUTION 2020-88 Transfer of Funds from E911 Service Fund (2910) to General Fund (100) <
AGREEMENT 2020-87 Detention Services Agreement with Lancaster County Youth Services Center <
AGREEMENT 2020-86 Keith County Building Inspector Agreement <
RESOLUTION 2020-85 Declaration of Nuisance Property - 830 Rd East 160, Keystone <
RESOLUTION 2020-84 Declaration of Nuisance Property - 420 Jefferson St., Keystone <
RESOLUTION 2020-83 Declaration of Nuisance Property - 110 Washington St., Keystone <
RESOLUTION 2020-82 Declaration of Nuisance Property - 251 Linccoln, Keystone <
RESOLUTION 2020-81 Declaration of Nuisance Property - 251 Sillasen St., Keystone <
RESOLUTION 2020-80 Declaration of Nuisance Property - 298 Lincoln Ave, Keystone <
RESOLUTION 2020-79 Declaration of Nuisance Property - 150 Sillasen St., Keystone <
RESOLUTION 2020-78 Declaration of Nuisance Property - 251 Sillasen St., Keystone <
RESOLUTION 2020-77 Declaration of Nuisance Property - 330 Lincoln Ave, Keystone <
RESOLUTION 2020-76 Declaration of Nuisance Property - 361 Fenwick, Keystone <
RESOLUTION 2020-75 Declaration of Nuisance Property - 51 Winterer St., Keystone <
RESOLUTION 2020-74 Declaration of Nuisance Property - 490 Winterer St., Keystone <
RESOLUTION 2020-73 Conditional Use Permit (20-43) for a Dwelling Unit Vacation Rental for Bill & Judah Forbes <
RESOLUTION 2020-72 Conditional Use Permit (20-42) for a Dwelling Unit Vacation Rental for Gregg Gifford <
RESOLUTION 2020-71 Conditional Use Permit (20-41) for a Dwelling Unit Vacation Rental for BW Real Estate <
RESOLUTION 2020-70 Request for Robert & Donni Feldman for Replat of Lots 79, 80 & 98 Albee's 3rd Subdivision <
RESOLUTION 2020-69 Conditional Use Permit ( 20-45) for a Dwelling Unit Vacation Rental for Josh & Amy Mahar <
RESOLUTION 2020-68 Request for Richard & Linda Hannon for Replat of Lots 25,26,31 & 32 Erb's Second Subdivision. <
RESOLUTION 2020-67 Conditional Use Permit for a Dwelling Unit Vacation Rental for Bill & Judah Forbes <
RESOLUTION 2020-66 Conditional Use Permit (20-40) for a Dwelling Unit Vacation Rental for Dub Dub Dub LLC <
RESOLUTION 2020-65 Conditional Use Permit (20-39) for a Dwelling Unit Vacation Rental for Robert & Joanne Wilson <
RESOLUTION 2020-64 Conditional Use Permit (20-38) for a Dwelling Unit Vacation Rental for Neortex,LLC <
RESOLUTION 2020-63 Conditional Use Permit (20-37) for a Dwelling Unit Vacation Rental for Scott Jensen <
RESOLUTION 2020-62 Conditional Use Permit (20-36) for a Dwelling Unit Vacation Rental for Joanna & Jonathan Wiebe <
RESOLUTION 2020-61 Conditional Use Perment (20-35) for a Dwelling Unit Vacation Rental for Jeffrey & Lisa Crank <
RESOLUTION 2020-60 (Amendment) Conditional Use Permit (20-34) for a Communication Tower for SMJ International (DBA USCOC Nebraska/Kansas,LLC) <
RESOLUTION 2020-60 Conditional Use Permit (20-34) for a Communication Tower for SMJ International (DBA USCOC Nebraska/Kansas,LLC) <
RESOLUTION 2020-59 Conditional Use Permit (20-33) for a Dwelling Unit Vacation Rental for Ryan & Becky Watchorn <
RESOLUTION 2020-58 Conditional Use Permit (20-32) for a Junk and Salvage Yard for Robert J Biel <
RESOLUTION 2020-57 Conditional Use Permit (20-31) for a Dwelling Unit Vacation Rental for Ryan Tobin <
AGREEMENT 2020-56 Professional Services Agreement Tourism Marketing Services <
AGREEMENT 2020-55A Professional Service Agreement Tourism Marketing Services <
AGREEMENT 2020-55 Employer Benefit Agreement with Medical Transport Solutions <
AGREEMENT 2020-54 Village of Paxton Police Services <
AGREEMENT 2020-53 Village of Brule Police Services <
PARTNERSHIP RENEWAL 2020-52 Partnership Renewal Between Keith County and Five Nines <
AGREEMENT 2020-51 Standard form Agreement Between KC Commissioners and Davis Design Inc <
AGREEMENT 2020-50 Settlement Agreement between Keith County and Nebraska Intergovernmental Risk Management Association (NIRMA) <
AGREEMENT 2020-49 Professional Service Agreement for KC Planning and Zoning Administration <
AGREEMENT 2020-48 Work/Financial Plan between Keith County and US Department of Agriculture Animal and Plant Health Inspection Service Wildlife Services <
RESOLUTION 2020-47 Transfer/Loan From Enhanced 911 Fund (2910) to the Inheritance Tax Fund (2700) <
RESOLUTION 2020-46 Transfer/Loan From County Road/Bridge Fund (300) to the Inheritance Tax Fund (2700) <
RESOLUTION 2020-45 Transfer/Loan From County Road/Bridge Fund (300) to the Inheritance Fund (2700) <
AGREEMENT 2020-44 2020 Nuisance Abatement Agreement Pilot Project <
RESOLUTION 2020-43 Kieth County Nuisance Regulations <
RESOLUTION 2020-42 Transfer of Funds From County General Fund to Road/Bridge Fund <
RESOLUTION 2020-41 Transfer from the Inheritance Tax Fund to the General Fund <
RESOLUTION 2020-40 Request for Craig A & Marilyn K Schmidt Administrative Replat of Lts 14, 26, and 27 of Lakeview Estates Subdivision. <
RESOLUTION 2020-39 Conditional Use Permit for James Miles Jr Dwelling Unit: Vacation Rental <
RESOLUTION 2020-38 Conditional Use Permit for Lance Bohall Dwelling Unit: Vacation Rental <
RESOLUTION 2020-37 Conditional Use Permit for Marla Dugger Dwelling Unit: Vacation Rental <
RESOLUTION 2020-36 Conditional Use Permit for Jeffrey White Dwelling Unit: Vacation Rental <
RESOLUTION 2020-35 Conditional Use Permit for Larry Gilleland Dwelling Unit: Vacation Rental <
RESOLUTION 2020-34 Conditional Use Permit for Keith & Carey Thoebe and Chris White Dwelling Unit: Vacation Rental <
RESOLUTION 2020-33 Conditional Use Permit for John Forsling and Jana Allman Forsling Dwelling Unit: Vacation Rental <
RESOLUTION 2020-32 Conditional Use Permit for Jesse Carr Dwelling Unit: Vacation Rental <
RESOLUTION 2020-31 Conditional Use Permit for Anthony Palmieri Dwelling Unit: Vacation Rental <
RESOLUTION 2020-30 Conditional Use Permit for Carlos & Lisa Lujan Dwelling Unit: Vacation Rental <
RESOLUTION 2020-29 Conditional Use Permit for Carlos & Lisa Lujan Dwelling Unit: Vacation Rental <
RESOLUTION 2020-28 Conditional Use Permit for Angelo & Bree Maestas Dwelling Unit: Vacation Rental <
RESOLUTION 2020-27 Conditional Use Permit for Jerry & Candace Snow Dwelling Unit: Vacation Rental <
RESOLUTION 2020-26 Conditional Use Permit for Amy Hill, dba Lake Mac Vacations, LLC Dwelling Unit: Vacation Rental <
RESOLUTION 2020-25 Conditional Use Permit for Amy Hill, dba Lake Mac Vacations, LLC Dwelling Unit: Vacation Rental <
RESOLUTION 2020-24 Conditional Use Permit for Amy Hill, dba Lake Mac Vacations, LLC Dwelling Unit: Vacation Rental <
RESOLUTION 2020-23 Conditional Use Permit for Amy Hill, dba Lake Mac Vacations, LLC Dwelling Unit: Vacation Rental <
RESOLUTION 2020-22 Conditional Use Permit for Amy Hill, dba Lake Mac Vacations, LLC Dwelling Unit: Vacation Rental <
RESOLUTION 2020-21 Conditional Use Permit for Amy Hill, dba Lake Mac Vacations, LLC Dwelling Unit: Vacation Rental <
RESOLUTION 2020-20 Conditional Use Permit for Rebecca Martens Dwelling Unit: Vacation Rental <
RESOLUTION 2020-19 Conditional Use Permit for Greg & Magan Steward Dwelling Unit: Vacation Rental <
RESOLUTION 2020-18 Conditional Use Permit for Edward & Lisa Moore Dwelling Unit: Vacation Rental <
RESOLUTION 2020-17 Final Plat of Franks Replat <
RESOLUTION 2020-16 Transfer from the Inheritance Tax Fund to the General Fund <
RESOLUTION 2020-15 Keith County Budget Document Resolution of Adoption and Appropriations <
PROCLAMATION 2020-14 All School Districts and Educational Service Units located in Keith County, Declaration of Emergency  <
AGREEMENT 2020-13 Keith County Court and Clerk of District Court, Keith County, Nebraska <
RESOLUTION 2020-12 Transfer of Funds from Emergency Phone 911 Fund (2910 to Wireless 911 Services Fund (2913) <
RESOLUTION 2020-11 Approval of Text amendments to the Keith County, Nebraska Zoning & Subdivision Regulations of August 7, 2019. <
RESOLUTION 2020-10 Conditional Use Permit for Tim & Cindy Ryan Dwelling Unit: Vacation Rental <
RESOLUTION 2020-9 Conditional Use Permit for Brad & Kelley Becker Dwelling Unit: Vacation Rental <
RESOLUTION 2020-8 Conditional Use Permit for Steven & Suzanne Lowrie Dwelling Unit: Vacation Rental <
RESOLUTION 2020-7 Adopted one year and six year road plan <
AGREEMENT 2020-6 Lease Agreement with RENN Enterprises LP <
AGREEMENT 2020-5 Services Agreement with Banner Health <
RESOLUTION 2020-4 Final Plat of Radisewitz/Vogl Replat <
RESOLUTION 2020-3 Final Plat of Moore Replat <
RESOLUTION 2020-2 Keith County will continue to elect the county surveyor. <
RESOLUTION 2020-1 Authorization for County Treasurer to Deposit County Funds in Authorized Depositories of County <
Top