State ex rel. Schuler v. Dunbar

Decision Date20 February 1981
Docket NumberNo. 42976,42976
PartiesSTATE of Nebraska ex rel. Charles E. SCHULER, Appellant, v. Floyd DUNBAR et al., Appellees.
CourtNebraska Supreme Court

Syllabus by the Court

1. Municipal Corporations: Public Meetings. The provisions of a statute requiring the spreading upon the record of the governing body the vote on an action taken are intended to require an indisputable record of the action actually taken, so that the public might have an opportunity to know how the elected officials voted thereon.

2. Municipal Corporations: Public Meetings. A governing body may, under some circumstances, correct its own record, nunc pro tunc, to show the adoption of a motion, resolution, or ordinance, and to record the truth of how it was voted upon. It may not, however, by such action show that the separate requirement that these actions be spread upon the record of the minutes of the governing body was performed prior to the time that the spreading upon the minutes actually took place.

3. Municipal Corporations: Public Meetings. The provisions of Neb.Rev.Stat. § 84-1413(2) (Reissue 1976), providing: "The record shall state how each member voted, or if the member was absent or not voting," cannot be satisfied by a nunc pro tunc amendment showing the recording of the vote in the minutes was performed prior to the time the actual recording in the minutes took place.

4. Witnesses: Constitutional Law. Where a defendant in a civil case refuses to testify on the ground that the evidence may incriminate him, the trier of fact may draw an adverse inference from his refusal.

George Rhodes, Taylor, for appellant.

Joseph M. Casson, Taylor, for appellees.

Heard before KRIVOSHA, C. J., and BOSLAUGH, McCOWN, CLINTON, BRODKEY, WHITE, and HASTINGS, JJ.

CLINTON, Justice.

The relator, a citizen and taxpayer of Loup County, Nebraska, brought this action in the District Court for Loup County, Nebraska, under the provisions of Neb.Rev.Stat. § 84-1414(3) (Reissue 1976), against Floyd Dunbar, Robert Schrup, and Glen Pollard, the persons who constitute the board of county commissioners of Loup County, Nebraska, to have declared void an act of the commissioners taken on January 3, 1978, setting salaries of various county officials for the year 1979. The basis for the claim of nullity is Neb.Rev.Stat. § 84-1413(2) (Reissue 1976) which provides: "Any action taken on any question or motion duly moved and seconded shall be by roll call vote of the public body in open session, and the record shall state how each member voted, or if the member was absent or not voting."

The relator introduced certain documentary evidence and called the defendant Dunbar as his witness. The defendants called the relator as their witness in an apparent effort to establish estoppel as a defense. That defense is not urged in this court.

The trial judge found that "the Defendants did take a roll call vote on their action regarding the setting of salaries for Loup County officers and same was recorded in the minutes of Defendants' January 3, 1978 meeting." The determinative issue before us on this appeal is whether the evidence supports the above finding.

The action attacked, as described in the minutes, was as follows: "The Board set the following Salaries for County Officials for the term beginning January 1979 and the amount in parentheses represents the present salaries:

                "Treasurer        6700.00  (6000.00)
                "Service Officer   600.00   (600.00)
                "County Clerk     9000.00  (8000.00)
                "Sheriff          7850.00  (6850.00)
                "Attorney         6700.00  (6000.00)
                "Commissioners    3000.00  (2400.00)"
                

Nothing in the original minutes of the January 3, 1978, meeting indicates that a motion was made and seconded, that there was a roll call vote, or that votes were recorded in any manner. The introductory portion of those minutes states that the members of the board, the three defendants in this action, were present.

Other documentary evidence, offered by the relator and received without objection, shows that at the meeting of January 10, 1978, "Minutes of the January 3, 1978 meeting were read and approved." Additional documentary evidence, also received without objection, indicates that at a meeting of the board of commissioners on January 15, 1979, after this action had been commenced, the following action was taken: "Motion made by Pollard, seconded by Schrup the (sic) the minutes of the January 3, 1978 meeting of the Loup County Commissioners be corrected to reflect the vote of the Board on the action taken in setting the salaries of the county officials for the terms of office beginning January 4, 1979, said vote being yes, unanimous." The above-quoted words were apparently then typed at the bottom of the minutes of the January 3, 1978, meeting, under the apparently previously affixed signature of the county clerk. On the margin opposite the quoted words appeared, in script, the underscored words: "As corrected January 15, 1979."

During the direct examination of defendant Dunbar by relator's counsel, the following testimony was elicited:

"Q. Could you explain the procedure which you customarily follow when you audit and allow claims, Mr. Dunbar?

"A. On the salary claims we it is understood that they are approved but the others you know like the road claims and all of them they are reviewed and we sign them and anything that needs hashed over we hash it over to make sure they are legitimate claims."

Earlier in the testimony, counsel had called to the attention of the witness the language of paragraph 6 of the defendants' amended answer, as follows: "Defendants allege that the Loup County Board of Commissioners, with the actual or constructive knowledge of the relator, have audited and allowed claims against Loup County in substantially the same manner in excess of one year prior to and including the June 19, 1978 meeting of the said Board and that by relator's failure to previously object to such alleged irregularities, relator is guilty of laches," and asked the following question:

"Q. Now, are you admitting there you failed to record a roll call vote on the taking of a motion to allow the claim for more than a year prior to the filing of this action?" At that time, the defendant's counsel made objection on the grounds that the open meetings law made certain violations crimes and that the defendant was being asked to incriminate himself in violation of the fifth amendment. The court asked the witness if he desired to invoke the fifth amendment. He said he did, and the court sustained the objection.

Counsel then asked a question concerning the taking and recording of a roll call vote on the motion to allow claims. Objection was made by defendant's counsel and the objection was sustained. The relator's counsel then apparently abandoned his attempts to establish violations by Dunbar's own testimony.

On offer of the relator and over objection by defendants, there was received in evidence copies of various minutes covering the period May 16, 1977, to January 16, 1978, which indicate that claims were approved and allowed in substantially the following language: "motion to audit and allow claims, carried." Then followed a list of claims, including, in some instances, claims for salaries. There was no indication at any of these meetings that the roll had been called and the vote recorded.

We summarize the positions of the parties insofar as they relate to the point on which we decide the case. The relator contends the evidence shows that no roll call vote was called and recorded on the motion of January 3, 1978, and that the purported correction made more than 1 year later is void.

The defendants assert that the minutes of a public body may be corrected, nunc pro tunc, to show what actually occurred, and that this action may be taken either by the body itself or by its recording officer, in this case the county clerk. They further rely on the presumption that public officers have acted in accordance with the law. They claim the relator has failed to sustain his burden of showing that a roll call vote was not taken.

Our consideration of the merits in this case must begin with an examination of the pertinent statutory provisions. Section 84-1413(2) specifically and clearly provides that when a governing public body (as defined by Neb.Rev.Stat. § 84-1409 (Reissue 1976)) acts on any question or motion duly moved and seconded, it shall do so by roll call vote in an open session and the record shall state how each member voted, or if the member was absent or not voting.

Section 84-1414 provides that any motion, resolution, rule, regulation, ordinance, or formal action taken in violation of certain statutory provisions, including § 84-1413, shall be void. It further grants to any citizen the right to commence an action in the District Court for the purpose, among others, of declaring an action of the governing body void. It also provides penal sanctions for violations of the act committed knowingly. Actions to obtain a declaration of nullity must be commenced within 1 year of the governing body's final action.

It is to be noted that not only does § 84-1413(2) require a roll call vote in open session but it also requires that "the record shall state how each member voted, or if the member was absent or not voting." (Emphasis supplied.)

Neb.Rev.Stat. §§ 23-1301 and 23-1302 (Reissue 1977) make it the duty of the county clerk to keep the records of the board of county commissioners and "To record in a book provided for that purpose all proceedings of the board."

The statutory provision makes it plain that actions by a public body in violation of certain portions of the act are void. The concept that when the Legislature makes a certain requirement mandatory, failure to comply makes the action void, is not new. Statutes of this state have long required that "yeas" and "nays" shall be called and recorded whenever the governing body...

To continue reading

Request your trial
5 cases
  • Wilson v. Misko
    • United States
    • Nebraska Supreme Court
    • November 19, 1993
    ...jury could, but need not, draw an adverse inference from the appellant's assertion of the privilege. In State ex rel. Schuler v. Dunbar, 208 Neb. 69, 74-75, 302 N.W.2d 674, 678 (1981), this court stated: "We note also that where a defendant in a civil case refuses to testify on the ground t......
  • Fay v. Dowding, Dowding & Dowding
    • United States
    • Nebraska Supreme Court
    • February 9, 2001
    ...error); Larson v. Bedke, 211 Neb. 247, 318 N.W.2d 253 (1982), modified 212 Neb. 134, 322 N.W.2d 367 (same); State ex rel. Schuler v. Dunbar, 208 Neb. 69, 302 N.W.2d 674 (1981) (same). Section 48-180 is the statutory embodiment of nunc pro tunc principles. Thus, pursuant to § 48-180, the Neb......
  • Gash v. Kohm
    • United States
    • Indiana Appellate Court
    • April 18, 1985
    ...319; Labor Relations Commission v. Fall River Educators' Association (1981), 382 Mass. 465, 416 N.E.2d 1340; State ex rel. Schuler v. Dunbar (1981), 208 Neb. 69, 302 N.W.2d 674; Bastas v. Board of Review (1978), 155 N.J.Super. 312, 382 A.2d 923; Marine Midland Bank v. John E. Russo Produce ......
  • Village of McGrew v. Steidley, 43305
    • United States
    • Nebraska Supreme Court
    • May 8, 1981
    ...that the village board was therefore without power to issue the license. Finally, in our recent case of State ex rel. Schuler v. Dunbar, 208 Neb. 69, 74, 302 N.W.2d 674, 678 (1981), we stated: "The purpose of a nunc pro tunc correction is to make the record speak the truth. Its purpose is n......
  • Request a trial to view additional results

VLEX uses login cookies to provide you with a better browsing experience. If you click on 'Accept' or continue browsing this site we consider that you accept our cookie policy. ACCEPT