Minutes - 3/21/2006

MARCH 21, 2006--TWELFTH MEETING OF THE WOODBURY COUNTY BOARD OF SUPERVISORS

The Board of Supervisors met on Tuesday, March 21, 2006 at 9:00 a.m. Board members present were Batcheller, Boykin, and Monson. Clausen and Walish were absent. Staff members present were Karen James, Board Administrative Coordinator, Jean Jessen, Deputy/Clerk to the Board and Bobbier Johnson, Assistant County Attorney. The Board appointed George Boykin as Chairman Pro-tem.

The Claims were approved as presented. Copy filed.

Meeting called to order.

Motion by Monson second by Batcheller to approve the Board minutes of the March 14, 2006 meeting as submitted. Carried 3-0. Copy filed.

Motion by Batcheller second by Monson to approve and authorize the Chairman to sign a Resolution for suspension of taxes through the Redemption Process for Linda Marie Trujillo, 1623 Myrtle Street, Sioux City. Carried 3-0.

WOODBURY COUNTY, IOWA
RESOLUTION # 10,031

RESOLUTION APPROVING PETITION FOR SUSPENSION
OF TAXES THROUGH THE REDEMPTION PROCESS

WHEREAS, Linda M. Trujillo as joint titleholder of real estate located at 1623 Myrtle St., Sioux City, Woodbury County, Iowa, and legally described as follows:

Parcel #894720377007

Lot One (1) Block Twenty-three (23), North Sioux City Addition, City of Sioux City, Woodbury County, Iowa
WHEREAS, Linda M. Trujillo, as joint titleholder of the aforementioned property has petitioned the Board of Supervisors for a suspension of taxes pursuant to the 1999 Iowa Code Section 447.9(3) and,

WHEREAS, the Board of Supervisors recognizes from documents provided that the petitioner is unable to provide to the public revenue; and

NOW, THEREFORE, BE IT RESOLVED, that the Woodbury County Board of Supervisors hereby directs the County Auditor to redeem parcel #894720377007 owned by the petitioner from the holder of a certificate of purchase of the amount necessary to redeem under section 447.1, and hereby directs the Woodbury County Treasurer to so record the approval of this tax suspension for this parcel.

SO RESOLVED this 21st day of March, 2006
WOODBURY COUNTY BOARD OF SUPERVISORS
Copy filed.

The Board discussed with County Budget/Tax Analyst Dennis Butler, the StarCom operating budget for fiscal year 2006.

Motion by Monson second by Batcheller to fund the StarCom operating budget of $17,687.00 for fiscal year 2005/2006 from Riverboat funds. Carried 3-0.

Motion by Monson second by Batcheller to approve a .15% salary increase for Communications Workers of America (CWA) employees. Carried 3-0.

The Board discussed third and fourth floor security gates.

Motion by Monson second by Batcheller to accept the bid of $6,295.00 from Klinger Construction for the third and fourth floor security gates. Carried 3-0.

Bid letting was held at 10:20 a.m. for truck dump boxes, snow plows, and sanders, for Secondary Roads Dept. The bids were as follows:

7a.1. Six new tailgate material spreaders, mounted:

Highway Truck Equipment, 2246 1st Avenue South, Fort Dodge
Monroe MS 969 $26,508.00

Murphy Tractor, 4900 Harbor Drive, Sioux City
Highway SA9 $26,754.00

Northern Truck Equipment, PO Box 1104, Sioux Falls
Monroe MS 969 $26,190.00

Steffen Incorporated, 623 W. 7th Street, Sioux City
Henderson TGS 9 $25,770.00

7a.2. Two new 11 front-mounted variable height snow plows and two new 12 front-mounted variable
height snow plows:

Highway Truck Equipment, 2246 1st Avenue South, Fort Dodge Total $35,704.00
11 - Monroe MPR395211 $17,852.00
12 Monroe MPR395212 $17,852.00

Murphy Tractor, 4900 Harbor Drive, Sioux City Total $33,484.00
11 Henke 395211 IS $16,624.00
12 Henke 395112 IS $16,860.00

Northern Truck Equipment, PO Box 1104, Sioux Falls Total $32,794.00
11 Monroe MPR395211 $16,314.00
12 Monroe MPR395212 $16,480.00

Steffen Incorporated, 623 W. 7th Street, Sioux City Total $29,492.00
11 - Henderson 405611 $14,570.00
12 Henderson 405612 $14,922.00

7a.3. Two new front-mounted uniform height snow plows:

Highway Truck Equipment, 2246 1st Avenue South, Fort Dodge Total $16,208.00
Monroe MP41R11 $8,104.00 each

Murphy Tractor, 4900 Harbor Drive, Sioux City Total $15,688.00
Henke 41R11 IS $7,844.00 each

Northern Truck Equipment, PO Box 1104, Sioux Falls Total $14,508.00
Monroe MP41R11 $7,254.00 each

Steffen Incorporated, 623 W. 7th Street, Sioux City Total $14,780.00
Henderson RSP 4211 $7,390.00 each

7a.4. Six new dump boxes, hoists, and hydraulics, mounted:

Highway Truck Equipment, 2246 1st Avenue South, Fort Dodge
Heil SL 316 $114,918.00

Northern Truck Equipment, PO Box 1104, Sioux Falls
Crysteel Select $101,928.00

Steffen Incorporated, 623 W. 7th Street, Sioux City
Henderson Mark II $109,932.00

There were no other bids.

Motion by Batcheller second by Monson to receive the bids and submit them to the County Engineer for review and recommendations. Carried 3-0. Copy filed.

Motion by Batcheller second by Monson to receive and approve the plans for project #BRS-7092(601)60-97 as submitted, per recommendation of the County Engineer. Carried 3-0. Copy filed.

Motion by Batcheller second by Monson to receive and approve the plans for project #HDP-CO97(55)6B-97 as submitted, per recommendation of the County Engineer. Carried 3-0. Copy filed.

Motion by Monson second by Batcheller to receive and approve the plans for project #L-R02(1)73-97, as submitted, per recommendation of the County Engineer. Carried 3-0. Copy filed.

Motion by Monson second by Batcheller to receive and approve the plans for project #L-P061(1)73-97 as submitted, per recommendation of the County Engineer. Carried 3-0. Copy filed.

No action was taken to receive the Secondary Roads five-year construction program draft for fiscal years 2007-2011.

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 March 28, 2006.


Related Documents · 3/21/2006 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.