Minutes - 8/17/1999

AUGUST 17, 1999 SEVENTH MEETING OF THE BOARD OF SUPERVISORS
The Board of Supervisors met on Tuesday, August 17, 1999 at 9:00 A.M. Board members present were Batcheller, Boykin, Clausen, Walish, and Welte. Staff members present were Nancy Hodge, Board Administrative Coordinator, Patrick F. Gill, Clerk to the Board, and John Rusch, Board Legal Counsel.

The Claims were approved as presented.

Meeting called to order.

There was open discussion period held by the Board.

Motion by Welte second by Walish to approve the regular Board Minutes of August 10, 1999 as submitted. Carried 4-0, Batcheller abstained.

Motion by Welte second by Boykin to approve the minutes of the Executive Session of August 10, 1999 as submitted. Carried 4-0, Batcheller abstained.

The Board approved the appointment of Erin R. Moss, Temporary M.V. Clerk II, County Treasurer, @$9.07/hr., effective 8/10/99. Not to exceed 120 days. Copy filed.

The Board approved the appointment of Nicolle A. Terrell, Temporary M.V. Clerk II, County Treasurer, @$9.07/hr., effective 8/10/99. Not to exceed 120 days. Copy filed.

The Board approved the appointment of Rashelle R. Katseres, Jail Nurse, County Sheriff, @$29,647/yr. effective 8/17/99. Job vacancy posted: 6/1/99. Entry level salary: $29,647/yr. Copy filed.

The Board approved the appointment of Pamela Joy Westra, M.V. Clerk II, County Treasurer, @$9.07/hr., effective 8/23/99. Job vacancy posted: 7/18/99. Entry level salary $9.07/hr. Copy filed.

The Board approved the separation of Valerie A. Hunter, Temp. Engineering Aide, Secondary Roads, effective 8/20/99. Copy filed.

The Board approved the separation of Cindy M. Conolly, Child Support/Recovery Officer/Juvenile Ct. Services, effective 9/02/99. Copy filed.

The Board approved the separation of Arlene J. Wetrosky, Child Support/Recovery Clerk II, effective 8/27/99. Copy filed.

The Board approved the appointment of Arlene J. Wetrosky, M.V. Clerk II, County Treasurer, @$11.87/hr., effective 8/30/99. Job vacancy posted 7/16/99. Appointment/transfer per AFSCME Court House Contract agreement from Grade 4, Step 6 to Grade 4.5, Step 6. Copy filed.

The Board approved the separation of Kurt M. Bremer, Temp. Summer Laborer, Secondary Roads, effective 8/13/99. Copy filed.

The Board approved the separation of Bernie J. Thomas, Temp Summer Laborer, Secondary Roads, effective 8/13/99. Copy filed.

J.D. Pellersels, Human Resource Director discussed the new employment application with the Board.

Motion by Boykin second by Walish to approve the new Woodbury County Employment Application. Carried 5-0. Copy filed.

Motion by Welte second by Boykin to approve lifting a tax suspension for J.D.R. Carried 5-0. Copy filed.

Motion by Batcheller second by Welte to authorize Chairman to sign Notice to Terminate Farm Tenancy. Carried 5-0. Copy filed.

Motion by Boykin second by Batcheller to approve and authorize Chairman to sign Change Order #10 for Phase III Courthouse Preservation Project. Carried 5-0. Copy filed.

Motion by Boykin second by Walish to approve and authorize Chairman to sign Tri-State Behavioral Contract. Carried 5-0. Copy filed.

Motion by Batcheller second by Boykin to authorize Chairman to sign completion certificate for repairs to retaining wall at 2425 & 2427 Mohawk Drive, Sioux City. Carried 5-0. Copy filed.

Motion by Boykin second by Walish to authorize Chairman to sign Utility Accommodation Permit submitted by Northwest Iowa Telephone, Sergeant Bluff, IA. Carried 5-0. Copy filed.

Motion by Boykin second by Batcheller to approve resolution designating County Engineer as applicants authorized representative to work with Federal Emergency Management Agency. Carried 5-0.

RESOLUTION #9216

STATE OF IOWA

DESIGNATION OF APPLICANTS AUTHORIZED REPRESENTATIVE

The person named below is the Authorized Representative for Woodbury County

Richard J. Storm, County Engineer, Woodbury County Secondary Roads Department, Room 502, Courthouse, 620 Douglas St., Sioux City, IA 51101. Business phones #712-279-6484, Fax # 712-279-6468, Cellular #712-251-3485, E-Mail Address: dstorm@sioux-city.org.

Person named above can sign and file documents with Iowa Emergency Management Division (EMD) for the purpose of obtaining Federal State financial assistance under the Disaster Relief Act (PL93-288, as amended) or otherwise available from the Presidents Disaster Relief Fund and the Code of Iowa, Chapter 29C. Resubmit a new designation when your authorized representative changes.

Others that may provide information in these matters are:

Chief Financial Officer.

Robert Knowler, County Treasurer, Woodbury County, Courthouse, 620 Douglas St., Sioux City, IA 51101. Business phone 712-279-6495, Fax #712-279-6497, E-Mail address: bknowler@sioux-city.org.

I, Patrick F. Gill duly appointed County Auditor, of Woodbury County, do hereby certify that the above is true and correct copy of a resolution passed a approved by Woodbury County Board of Supervisors, on the 17th day of August, 1999. Patrick F. Gill, 712-279-6702.

Copy filed.

Motion by Batcheller second by Boykin to approve quote to pressure grout bridge approaches on Route D-12. Carried 5-0. Copy filed.

Motion by Welte second by Boykin to approve a quote to construct a sand storage facility at Moville. Carried 5-0. Copy filed.

The Board discussed adoption of Utility Accommodation Permit for various drainage districts.

The Board discussed Dixon Construction concerning 155th street road closure.

The following group of citizens addressed the board about the deteriorating condition of Glen Allen Road and asked that it be moved up in priority in the countys secondary road five year plan:

Jerry Lambert 109 Carter Road Sergeant Bluff
Karen Baber 106 Carter Road Sergeant Bluff
Ray M. Peterson 2063 Glen Allen Rd. Sergeant Bluff
Floyd Baber 106 Carter Road Sergeant Bluff
Keith D. Tjeerdsma 111 Carter Road Sergeant Bluff
Kevin Archer 103 Carter Road Sergeant Bluff

The Chairman asked for and received unanimous consent to add an item to the agenda due to the urgency and timeliness of the issue.

Motion by Batcheller second by Boykin to authorize Chairman to sign Amendment #2 for the Iowa Department Public Health Single County Contract. Carried 5-0. Copy filed.

Motion by Boykin second by Welte to go into Executive Session per Iowa Code Section 21.5(1)(a). Carried 5-0 on a roll call vote.

Motion by Boykin second by Batcheller to go out of Executive Session. Carried 5-0 on a roll call vote.

The chairman asked that information be provided to the Board as to the square feet that Siouxland District Health currently occupies, the square feet that is currently needed and the square feet of projected need.

The Board approved the following appointment of Deputy without compensation, Brian David Van Berkum, appointed July 26, 1999 and expires upon termination of employment.

The Board adjourned the regular meeting until August 24, 1999.

Woodbury County doorknob with 'W' design Stay Connected with Our County

Sign up to receive notifications when board meeting agendas are posted, job openings are announced, and more.

Notifications

This content was printed from the County website at woodburycountyiowa.gov on April 27, 2024.