Minutes - 6/25/2002

JUNE 25, 2002FIFTIETH MEETING OF THE WOODBURY COUNTY BOARD OF SUPERVISORS
The Board of Supervisors met on Tuesday, June 25, 2002 at 9:00 A.M. Board members present were Batcheller, Boykin, Clausen and Welte, Walish was absent. Staff members present were Karen James, Board Administrative Coordinator, Patrick F. Gill, Auditor/Clerk to the Board, and John Sullivan, Board Legal Counsel.

The Claims were approved as presented. Copy filed.

Meeting called to order.

Motion by Batcheller second by Welte to approve the Board minutes of June 18, 2002 as submitted and amended to include, subject to the review of the Boards attorney in item number 9. Carried 4-0.

The Board approved the separation of John S. Rusch, Assistant County Attorney, County Attorney Dept., effective 6-21-02. Amended Separation Date from 8-2-02 to 6-21-02. Copy filed.

The Board approved the correction of salary amount of Dianne B. McCall, Second Deputy Tax, County Treasurer Dept., @$39,837/year, effective 7-01-02. Correction of salary amount due to memorandum typo on 6-11-02. P.A. was correct. Copy filed.

The Board approved the salary of Larry D. Clausen, Board Chairman, Board of Supervisors, @$32,167/year, effective 7-01-02. No Change in FY 02/03 Salary. Copy filed.

The Board approved the salary of G. Robert Batcheller, Board Member, Board of Supervisors, @$27,018/year, effective 7-01-02. No Change in FY 02/03 Salary. Copy filed.

The Board approved the salary of George W. Boykin, Board Member, Board of Supervisors, @$27,018/year, effective 7-01-02. No Change in FY 02/03 Salary. Copy filed.

The Board approved the salary of Douglas L. Walish, Board Member, Board of Supervisors, @$27,018/yr., effective 7-01-02. No Change in FY 02/03 Salary. Copy filed.

The Board approved the salary of Maurice D. Welte, Board Member, Board of Supervisors, @$27,018/yr., effective 7-01-02. No Change in FY 02/03 Salary. Copy filed.

The Board approved the separation of Harry A. Minor, Soil Conservationist, Secondary Roads Dept., effective 6-30-02. Separation. Copy filed.

The Board approved the separation of Jeffrey C. Harcum, Planning / Project Coordinator, County Sheriff Dept., effective 6-30-02. Separation. Copy filed.

The Board approved the reinstatement of Christopher P. Jansen, Deputy Sheriff, County Sheriff Dept., @ $18.13/hour, effective 7-01-02. Reinstatement with FY Salary Increase. Copy filed.

The Board approved the reinstatement of Kent W. Roepke, Deputy Sheriff, County Sheriff Dept., @$18.13/hour, effective 7-01-02. Reinstatement with FY Salary Increase. Copy filed.

The Board approved the reclassification of Richard J. Storm, County Engineer, Secondary Roads Dept., @$80,696/year, effective 7-01-02. Correction of 6-18-02 Remarks: Per Bd. of Supervisors recommendation, due to additional duties. Copy filed.

The Board approved the medical leave of absence of Ann T. Jensen, Secretary, General Assistance, effective 5-30-02. Copy filed.

The Board approved the separation of Ann T. Jensen, Secretary, General Assistance, effective 6-30-02. Position funding eliminated. Copy filed.

Motion by Boykin second by Batcheller to approve and authorize the Chairman to sign a Request to Deauthorize County Positions for Soil Conservationist, Secondary Roads Dept.; for Planning / Project Coordinator, County Sheriff Dept.; for one (1) male Correctional Officer, County Sheriff Dept.; for Secretary, General Assistance Dept.; for Real Estate Clerk II, County Auditor / Recorder Dept.; and for Mapping Technician, County Auditor / Recorder Dept. Carried 4-0. Copy filed.

Motion by Boykin second by Welte to approve and authorize the Chairman to sign the Agreement for Employee Assistance Program Services to Woodbury County for F/Y 2003 at no change in costs for services. Carried 4-0. Copy filed.

Motion by Batcheller second by Boykin to approve 3.5% compensation adjustment for F/Y 02/03 for Woodbury County Wage Plan Employees. Carried 4-0. Copy filed.

The Board and Sheriff Dave Amick discussed a plan for the reinstatement of two deputy positions in the Sheriffs Office for FY 2003.

Motion by Welte second by Boykin to appoint Bruce Sadler, Joan Fuller, and Wanda Carrier to Library Board of Trustees. Carried 4-0. Copy filed.

Motion by Welte second by Boykin to approve and authorize the Chairman to sign Resolution No. 9577 approving abatement of taxes for Iowa Public Television on Parcel No. 876915. Carried 4-0.

WOODBURY COUNTY, IOWA

RESOLUTION # 9577

RESOLUTION APPROVING ABATEMENT OF TAXES

WHEREAS, the Iowa Public Television is the titleholder of real estate Parcel #876915, located in Woodbury County, Iowa and legally described as follows:

Parcel #876915

Concord Township SE NW 20-89-46 B/LL, Woodbury County, Iowa

WHEREAS, the above stated property has an unpaid balance of taxes owing, and the parcel is owned by a political subdivision of the state; and

WHEREAS, the political subdivision, namely the Iowa Public Television, is failing to immediately pay the taxes due; and

WHEREAS, the Board of Supervisors sees that good cause exists for the abatement of these taxes and any future taxes that may be levied against this parcel; and

NOW, THEREFORE, BE IT RESOLVED, that the Woodbury County Board of Supervisors hereby abates the taxes owing on the above parcel according to Code of Iowa, 445.63, and hereby directs the Woodbury County Treasurer to abate these aforementioned taxes from the tax records.

SO RESOLVED this 25th day of June, 2002.

WOODBURY COUNTY BOARD OF SUPERVISORS

Copy filed.

Motion by Boykin second by Batcheller to approve the FY 2002-03 assessment of $4,000.00 for the Hackley Lateral drainage district, the FY 2002-03 assessment of $1,000.00 for the Orton Slough drainage district, the FY 2002-03 assessment of $500.00 for the Smokey Hollow drainage district, the FY 2002-03 assessment of $1,500.00 for the Upper Wolf Creek drainage district, the FY 2002-03 assessment of $1,000.00 for the Weber Creek drainage district, the FY 2002-03 assessment of $2,000.00 for the Wolf Creek drainage district, and the FY 2002-03 assessment of $12,000.00 for the Wolf Creek Pump Sub-Dist 2 & 3 only drainage district. Carried 4-0. Copy filed.

Motion by Boykin second by Batcheller to authorize the Chairman to sign a Utility Accommodation Permit submitted by Northwest Iowa Telephone Co., Sergeant Bluff, IA, per recommendation of the county engineer. Carried 4-0. Copy filed.

Motion by Batcheller second by Boykin to purchase two Cat 140Hs for secondary roads. Motion failed 1-3. Boykin, Clausen and Welte voted no.

Motion by Welte second by Boykin to approve the county engineers recommendation to accept the bid for motorgraders from Swaney Equipment Co. for John Deere to District #2 and to accept the bid of Ziegler Cat to furnish a Cat 140 H to District #3. Carried 4-0. Copy filed.

Motion by Batcheller second by Welte to purchase a Caterpillar 950G front end loader for secondary roads. Motion failed 2-2. Boykin and Clausen voted no.

Motion by Clausen second by Boykin to approve the county engineers recommendation to accept the bid of Road Machine & Supplies to furnish Komatsu WA-380 with bid of Swaney Equipment Co. to furnish John Deere 644H as second alternative. Carried 4-0. Copy filed.

The Public Hearing for Sale of Real Property and Conveyance of Real Estate Interest Counties to grant and convey an Easement for Public Highway was held at 10:30 A.M. The Chairman called on anyone wishing to be heard on said sale and conveyance.

Motion by Boykin second by Batcheller to close the Public Hearing for Sale of Real Property and Conveyance of Real Estate Interest Counties as there was no one present wishing to be heard on said sale and conveyance. Carried 4-0.

Motion by Boykin second by Batcheller to authorize the Chairman to sign easement for Public Highway and Resolution No. 9578, County Political Subdivision, Certification of Resolutions, Sale of Real Property and Delivery of Conveyance. Carried 4-0.

Resolution No. 9578

COUNTY POLITICAL SUBDIVISION
CERTIFICATION OF RESOLUTIONS
SALE OF REAL PROPERTY AND
DELIVERY OF CONVEYANCE

Parcel No. 3 Woodbury County
Project No. STPN-982-0(22)2J-97 Primary Road No. IA982

I, the undersigned, Patrick F. Gill, County Auditor of Woodbury County, Iowa, a political subdivision duly organized and existing under the laws of the State of Iowa, DO HEREBY CERTIFY that notice of a pending sale of real estate has been published at least once, not less than four or more than twenty days before the date of the hearing in a newspaper published at least once weekly and having general circulation in Woodbury county, Iowa, in accordance with the Code of Iowa; that a public hearing has been held and the following is a true and exact transcript of certain resolutions duly adopted by the members of the Board of Supervisors on the 25th day of June, 2002, by the call of yeas and nays recorded below and these resolutions are not in full force and effect:

RESOLVED, that this political subdivision is hereby authorized to grant and convey a permanent easement to certain County property to the State of Iowa for the purchase price of $175.00 plus $100.00 for damages, and other certain benefits, terms and conditions as set forth in a Purchase Agreement signed by Larry D. Clausen, Chairman of the Board of Supervisors, and Patrick F. Gill, County Auditor, dated April 8, 2002, relating to Woodbury County Project No. STPN-982-0(22)2J-97, Parcel No. 3, and as more particularly described in a certain Easement for Public Highway and the Acquisition Plat designated Exhibit A Plat 1 of 2 and Plat 2 of 2 attached to said easement.

RESOLVED further, that Larry D. Clausen, Chairman, and Patrick F. Gill, Auditor, are hereby empowered and directed to execute and deliver in the name of this political subdivision, the Easement for Public Highway and any other instruments of title required by law or which may, in the judgment of such officers, be necessary or desirable to effectuate the sale, grant and conveyance of the property to the State of Iowa.

RESOLVED FURTHER, that said Easement for Public Highway is hereby accepted and approved by this political subdivision, and Patrick F. Gill is hereby directed to deliver the executed Easement for Public Highway to the Iowa Department of Transportation Right of Way Agent in exchange for the consideration of $275.00 and other valuable considerations, all as authorized in accordance with the Code of Iowa.

Members of the Board of Supervisors
Yeas Nays Absent or Not Voting
Batcheller Walish
Boykin
Clausen
Welte

IN WITNESS WHEREOF, I have hereunto subscribed my name at Sioux City, Iowa, this 25th day of June, 2002.

Patrick F. Gill, County Auditor

WOODBURY COUNTY BOARD OF SUPERVISORS

Copy filed.

Motion by Boykin second by Batcheller to authorize Chairman to sign Real Estate Closing Statement. Carried 4-0. Copy filed.

County Treasurer Bob Knowler had a discussion with the Board concerning the failure of the State to fund homestead, military service and elderly and disabled property tax credits.

Motion by Boykin second by Welte to approve renewal Liquor License and Sunday Sales Privilege for Theos, Inc., 1911 Hwy 20 East, Lawton, IA. Carried 4-0. Copy filed.

Motion by Boykin second by Batcheller to approve an additional contract with the Governors Traffic Safety Bureau for $7,000.00 with no Woodbury County match required. Carried 4-0. Copy filed.

The Board discussed with Patty Erickson-Puttmann, Social Service Coordinator, Change Order #12: Courthouse Restoration Phase IV.

Motion by Boykin second by Welte to approve Change Order # 12: Courthouse Restoration Phase IV. Carried 4-0. Copy filed.

Bob Temple, Grandy Pratt Company, spoke to the Board concerning excess liability options.

Motion by Batcheller second by Boykin to approve the recommendation of Bob Temple to increase the deductible from $250,000 to $300,000 and to approve the workers compensation renewal. Carried 4-0. Copy filed.

Jail Food Service Contract was acted on last week and no further action was required.

Motion by Boykin second by Batcheller to approve and authorize the Chairman to sign the Project Agreement for Three Structures in Heisler Creek, Jett and Westside Sub Water Sheds and the Project Agreement for Zellmer Sub Water Repair. Carried 4-0. Copy filed.

Motion by Boykin second by Welte to approve and authorize the Chairman to sign an agreement with the NRCS for bridge replacements L-EWP 02(1), L-EWP 02(2), L-EWP 02(3) and L-EWP 02(4). Carried 4-0. Copy filed.

Patty Erickson-Puttmann and Bob Knowler gave an update on Woodbury County Sesquicentennial Celebration.

The Chairman asked if there were any individual or group wishing to make a presentation of items not on the agenda or Supervisors concerns.

The Board adjourned the regular meeting until July 2, 2002.


Related Documents · 6/25/2002 Meeting

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.