Minutes - 3/4/2008

MARCH 4, 2008—TENTH MEETING OF THE WOODBURY COUNTY BOARD OF SUPERVISORS

The Board of Supervisors met on Tuesday, March 4, 2008 at 9:00 a.m. Board members present were Batcheller, Boykin, Clausen, and Monson; Walish was absent. Staff members present were Karen James, Board Administrative Coordinator, Loan Hensley, Assistant County Attorney, and Patrick F. Gill, Auditor/Clerk to the Board.

The Claims were approved as presented. Copy filed.

Meeting called to order.

Motion by Batcheller second by Monson to approve the Board minutes of the February 26, 2008 meeting as submitted. Carried 4-0. Copy filed.

The Board approved the appointment of Ryan J. Peterson, Deputy Sheriff, County Sheriff Dept., $16.50/hour, effective 03/04/2008. Appointment by Election Official. Copy filed.

The Board approved the separation of Joy A. Caudron, Administrative Assistant, Human Resources Dept., effective 03/11/2008. Resignation. Copy filed.

The Board approved the separation of Chad L. Heckert, Correctional Officer, County Sheriff Dept., effective 03/12/2008. Resignation. Copy filed.

The Board approved the separation of Bruce D. Schmidt, Equipment Operator, Secondary Roads Dept., effective 03/14/2008. Resignation. Copy filed.

Motion by Monson second by Boykin to approve and authorize the Chairman to sign an “Authorization to Initiate Hiring Process” for:

6 Temporary Summer Laborers, Secondary Roads Dept. Entry level: Wage Plan $8.00-$10.00/hour, based on experience with Woodbury County.

2 Temporary Summer Engineering Aides, Secondary Roads Dept. Entry level: Wage Plan $8.00-$10.00/hour, based on experience with Woodbury County.

1 Equipment Operator, Secondary Roads Dept. Entry level: CWA $16.55/hour.

1 Male Correctional Officer, Sheriff Dept. Entry level: DSA $14.87/hour.

1 Administrative Assistant, Human Resources Dept. Entry level: Wage plan $40,190/year.

Carried 4-0. Copy filed.

The Board discussed the County’s health insurance premium with J. D. Pellersels, Human Resource Director.

Motion by Boykin second by Monson to approve a 10% health insurance premium increase, to be effective 07/07/2008. Carried 4-0.

There was no action taken to approve and authorize the Chairman to sign a letter to Missouri River Historical Development, requesting a grant application for the 2008 grant period, for Woodbury County Disaster Emergency Services.

Motion by Batcheller second by Boykin to approve and authorize the Chairman to sign an amendment to the Starcomm/Long Lines Tower lease, for the tower located at 3430 W. 23rd Street, Sioux City, adjusting the antenna height from 240 feet to 140 feet. Carried 4-0. Copy filed.

The Board discussed the fiscal year 2006 Homeland Security Regional Grant Amendment #1 with Gary Brown, Emergency Services. The amendment is to extend the grant expiration date to 03/31/2009.

Motion by Monson second by Boykin to approve and authorize the Chairman to sign grant agreement amendment #1. Carried 4-0. Copy filed.

Motion by Boykin second by Monson to approve and receive for signatures, a Resolution proclaiming March 2008 Mental Retardation Awareness Month. Carried 4-0.

WOODBURY COUNTY, IOWA
RESOLUTION NO. #10,348
PROCLAMATION
IN SUPPORT OF MENTAL RETARDATION AWARENESS MONTH

WHEREAS mental retardation is a condition which affects more than 7 million Americans and their families; and

WHEREAS public awareness and education enhance a community’s understanding of the issues affecting people with mental retardation; and

WHEREAS the month of March has been designated National Mental Retardation Awareness Month, with more than 120,000 members and 1,000 chapters of the Arc undertaking public awareness, educational, and fundraising initiatives; and

WHEREAS The Arc of the United States is the nation’s leading volunteer-based organization advocating for and with people with mental retardation and related developmental disabilities and their families; and

THEREFORE the Woodbury County Board of Supervisors hereby proclaims March 2008

MENTAL RETARDATION AWARENESS MONTH

in Woodbury County, Iowa, and urges the citizens to give full support to efforts toward enabling people with mental retardation to live full and productive lives of inclusion in our communities.

SO RESOLVED this 4th day of March, 2008.
WOODBURY COUNTY BOARD OF SUPERVISORS
Copy filed.

Motion by Batcheller second by Monson to approve and authorize the Chairman to sign a Resolution setting the date for a meeting on the Authorization of a loan agreement and issuance of $800,000.00 General Obligation Capital Loan Notes, Series 2008 of Woodbury County, Iowa, and providing for publication of notice. Carried 4-0.

WOODBURY COUNTY, IOWA
RESOLUTION #10,354

RESOLUTION FIXING DATE FOR A MEETING ON THE AUTHORIZATION OF A LOAN AGREEMENT AND THE ISSUANCE OF $800,000 GENERAL OBLIGATION CAPITAL LOAN NOTES, SERIES 2008, OF WOODBURY COUNTY, STATE OF IOWA, AND PROVIDING FOR PUBLICATION OF NOTICE THEREOF

WHEREAS, it is deemed necessary and advisable that the County of Woodbury, State of Iowa, should provide for the authorization of a Loan Agreement and the issuance of General Obligation Capital Loan Notes, Series 2008, to the amount of $800,000, as authorized by Sections 331.402, 331.441(2)(b)(5)(d), and 331.443, Code of Iowa, as amended, for the purpose of providing funds to pay costs of carrying out an Essential County Purpose project as hereinafter described; and

WHEREAS, the Loan Agreement and Notes shall be payable from the Debt Service Fund; and

WHEREAS, before a Loan Agreement may be authorized and General Obligation Capital Loan Notes, Series 2008, issued to evidence the obligation of the County thereunder, it is necessary to comply with the provisions of the Code of Iowa, as amended, and to publish a notice of the proposal and of the time and place of the meeting at which the Board proposes to take action for the authorization of the Loan Agreement and Notes and to receive oral and/or written objections from any resident or property owner of the County to such action;

NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF SUPERVISORS OF WOODBURY COUNTY, STATE OF IOWA:

Section 1. That this Board meet in the Board Room, Woodbury County Courthouse, 620 Douglas Street, Sioux City, Iowa, at 10:30 o’clock A.M., on the 11th day of March, 2008, for the purpose of taking action on the matter of the authorization of a Loan Agreement and the issuance of $800,000 General Obligation Capital Loan Notes, Series 2008, to evidence the obligations of the County thereunder for an Essential County Purpose, the proceeds of which will be used to pay costs of erection, remodeling, reconstruction, additions, and extensions to public buildings, together with acquisition of equipment for the buildings.

Section 2. The Auditor is authorized and directed to proceed on behalf of the County with the negotiation of terms of a Loan Agreement and the issuance of General Obligation Capital Loan Notes, Series 2008, evidencing the County’s obligations to a principal amount of $800,000, to select a date for the final approval thereof, to cause to be prepared such notice and sale information as may appear appropriate, to publish and distribute the same on behalf of the County and this Board and otherwise to take all action necessary to permit the completion of a loan on a basis favorable to the County and acceptable to the Board.

Section 3. That the Auditor is hereby directed to cause at least one publication to be made of a notice of said meeting, in a legal newspaper, printed wholly in the English language, published at least once weekly, and having general circulation in said County, said publication to be not less than four clear days nor more than twenty days before the date of said public meeting on the issuance of said Notes.

Section 4. The notice of the proposed action shall be in substantially the following form:

NOTICE OF MEETING OF THE BOARD OF SUPERVISORS OF WOODBURY COUNTY, STATE OF IOWA ON THE MATTER OF THE PROPOSED AUTHORIZATION OF A LOAN AGREEMENT AND THE ISSUANCE OF $800,000 GENERAL OBLIGATION CAPITAL LOAN NOTES, SERIES 2008 (FOR AN ESSENTIAL COUNTY PURPOSE) AND THE PUBLIC HEARING ON THE AUTHORIZATION AND ISSUANCE THEREOF

PUBLIC NOTICE is hereby given that the Board of Supervisors of Woodbury County, Iowa, will hold a public hearing on the 11th day of March, 2008, at 10:30 o’clock A.M., in the Board Room, Woodbury County Courthouse, 620 Douglas Street, Sioux City, Iowa, at which meeting the Board proposes to take additional action for the authorization of a Loan Agreement payable from the debt service fund and the issuance of $800,000 General Obligation Capital Loan Notes, Series 2008, for an Essential County Purpose, in order to pay costs of erection, remodeling, reconstruction, additions, and extensions to public buildings, together with the acquisition of equipment for the buildings.

At the above meeting the Board shall receive oral or written objections from any resident or property owner of the County, to the above action. After all objections have been received and considered, the Board will at this meeting or at any adjournment thereof, take additional action for the authorization of a Loan Agreement
and the issuance of Notes to evidence the obligation of the County thereunder or will abandon the proposal.

This Notice is given by order of the Board of Woodbury County, State of Iowa, as provided by Sections 331.402, 331.441(2)(b)(5)(d), and 331.443 of the Code of Iowa, as amended.

Dated this 4th day of March, 2008.
WOODBURY COUNTY BOARD OF SUPERVISORS
Copy filed.

Motion by Batcheller second by Boykin to approve and authorize the Chairman to sign a Resolution authorizing and providing for the issuance of not to exceed $9,500,000.00 Aggregate Principal amount of Revenue Notes of Woodbury County, for the purpose of lending the proceeds thereof to Sunrise Manor, and the execution of agreements and other related documents. Carried 4-0.

WOODBURY COUNTY, IOWA
RESOLUTION #10,355

RESOLUTION AUTHORIZING AND PROVIDING FOR THE ISSUANCE OF NOT TO EXCEED $9,500,000 AGGREGATE PRINCIPAL AMOUNT OF REVENUE NOTES OF WOODBURY COUNTY, IOWA, FOR THE PURPOSE OF LENDING THE PROCEEDS THEREOF TO SUNRISE MANOR (THE "BORROWER"); THE EXECUTION AND DELIVERY OF ONE OR MORE LOAN AGREEMENTS AMONG THE COUNTY, THE BORROWER AND THE SERVICER PROVIDING FOR THE REPAYMENT OF THE LOAN OF THE PROCEEDS OF SAID NOTES AND THE SECURING OF SAID REPAYMENT OBLIGATION; THE SALE OF SAID NOTES; THE EXECUTION OF A SERVICING AGREEMENT AND A SUPPLEMENT THERETO; AND THE EXECUTION OF OTHER DOCUMENTS RELATED THERETO.

WHEREAS, Woodbury County, Iowa (the “Issuer”), is a County authorized and empowered by the provisions of Chapter 419 of the Code of Iowa, 2007, as amended (the “Act”), to issue revenue bonds for the purpose of acquiring, constructing, improving and equipping a facility for an organization described in Section 501(c)(3) of the Internal Revenue Code (the “Code”) which is exempt from federal income tax under Section 501(a) of the Code (a “Tax Exempt Organization”), refunding any bonds issued pursuant to the Act and retiring any existing indebtedness on a facility for a Tax Exempt Organization, each of which purposes is a “project” within the meaning of the Act and each of which projects may be located within the Issuer, within eight miles of the corporate limits of the Issuer and, in the case of ancillary projects, more than eight miles outside the corporate limits of the Issuer but within the state of Iowa; and

WHEREAS, the Issuer has been requested by Sunrise Manor a/k/a Sunrise Retirement Community (the “Borrower”), a Tax Exempt Organization, to issue: (1) its Senior Living Facility Revenue Notes (The Pointe at Sunrise Project), Series 2008A (the “Series 2008A Notes”) in an aggregate principal amount not to exceed $3,000,000 for the purpose of (a) refunding the Issuer’s previous issue of its Senior Living Facility Revenue Bond Anticipation Note, Series 2007 (Sunrise Retirement Community Project) (the “Prior Note”), in the amount of $3,000,000 originally issued to provide interim financing to pay a portion of the costs of acquiring, renovating, constructing and equipping an approximately 62-unit independent senior living facility, including related parking areas and land improvements, to be located on the Borrower’s campus at 5501 Gordon Drive East, Sioux City, Iowa (the “Phase I Project”), retiring existing indebtedness incurred in connection with the Phase I Project and paying issuance and other costs related to the Prior Note, and (b) financing the costs of issuance and certain other costs associated with the issuance of the Series 2008A Notes; and (2) its Senior Living Facility Revenue Notes, Series 2008B (the “Series 2008B Notes” and, together with the Series 2008A Notes, the “Notes”) in an aggregate principal amount not to exceed $6,500,000 for the purpose of (a) paying a portion of the costs of acquiring, renovating, constructing and equipping an approximately 46-unit assisted living facility and an approximately 70-bed nursing home, including related parking areas and land improvements to be located on the Borrower’s campus at 5501 Gordon Drive East, Sioux City, Iowa (the “Phase II Project”), (b) retiring existing indebtedness incurred in connection with the Phase II Project and improvements to the Borrower’s facilities located on its campus, (c) funding a debt service reserve fund and (d) financing the costs of issuance and certain other costs associated with the issuance of the Series 2008B Notes; and

WHEREAS, it is proposed that the Issuer loan the proceeds of the Notes to the Borrower pursuant to one or more Loan Agreements (hereinafter defined) pursuant to which loan payments will be made by the Borrower in amounts sufficient to pay the principal of and interest and premium, if any, on the Notes, as and when the same shall be due; and

WHEREAS, the Notes, if issued, shall be limited obligations of the Issuer, and shall not constitute nor give rise to a pecuniary liability of the Issuer or a charge against its general credit or taxing powers, and the principal of and interest and premium, if any, on the Notes shall be payable solely out of the revenues derived from the aforementioned Loan Agreements or otherwise as provided therein; and

WHEREAS, pursuant to published notice of intention, this Board has conducted a public hearing, as required by Section 419.9 of the Act and Section 147(f) of the Code, and this Board deems it necessary and advisable to proceed with the issuance of the Notes and the loan of the proceeds of the Notes to the Borrower; and

WHEREAS, the Borrower will arrange for the sale of the Notes to a lead lender identified in the hereinafter defined Loan Agreements (the “Lender”) and certificates of participation in the Notes will be sold to participants;

NOW, THEREFORE, IT IS RESOLVED by the Board of Supervisors of the Issuer, as follows:

Section 1. In order to finance a portion of the costs of the Project and pay certain costs of issuance associated thereto, the Series 2008A Notes, in an aggregate principal amount of $3,000,000, and the Series 2008B Notes in an aggregate principal amount not to exceed $6,500,000, are hereby authorized and ordered to be issued by the Issuer in substantially the form as has been presented to and considered by this Board and containing substantially the terms and provisions set forth therein. Each Series of Notes may be issued as single or multiple notes, and the Notes will bear interest at an initial rate not to exceed 8% per annum as may be determined by the Borrower and the Lender prior to the issuance thereof and as adjusted from time to time as provided in the Notes. The execution and delivery of the Notes by the Chairperson and the County Auditor shall constitute approval thereof by the Issuer and the Chairperson and the County Auditor are hereby authorized and directed to approve such amount and rates, within the foregoing limits by and on behalf of the Issuer.

Section 2. The Issuer shall loan to the Borrower the proceeds of the Notes pursuant to one or more Loan Agreements among the Issuer, the Borrower and the Lender (the “Loan Agreements”) in substantially the form as has been presented to and considered by this Board and containing substantially the terms and provisions set forth therein, and the Chairperson and the County Auditor are hereby authorized and directed to execute and deliver the Loan Agreements with such changes, modifications, deletions or additions as deemed appropriate by Bond Counsel.

Section 3. Pursuant to a Servicing and Intercreditor Agreement and a Supplemental Servicing and Intercreditor Agreement (collectively, the “Servicing Agreement”), each to be entered into among the Issuer, the City of Lawton, Iowa, the City of Bronson, Iowa, the Lender, the servicer of the loan and other parties identified therein, the Issuer will assign certain of the Issuer's rights, title and interest in and to the Loan Agreements (except certain unassigned rights identified therein), including, but not limited to, the right to receive Loan Repayments (as defined in the Loan Agreements). The Chairperson and the County Auditor are hereby authorized and directed to execute and deliver the Servicing Agreement with such changes, modifications, deletions or additions as deemed appropriate by Bond Counsel.

Section 4. The Notes will be special limited obligations of the Issuer. The Notes shall not be payable from or a charge upon any funds other than the revenues derived from the Loan Agreements and the debt obligations of the Borrower thereunder pledged to the payment thereof, nor shall the Issuer be subject to any liability thereon. No holder of the Notes shall ever have the right to compel any exercise of the taxing power of the Issuer to pay the Notes or the interest thereon, nor to enforce payment thereof against any property of the Issuer. The Notes shall not constitute a debt of the Issuer within the meaning of any constitutional or statutory provision or limitation and shall never constitute nor give rise to a pecuniary liability of the Issuer or a charge against its general credit or taxing powers.

Section 5. The Loan Agreements, the Servicing Agreement and the Notes are hereby made a part of this Resolution as though fully set forth herein and are hereby approved in substantially the forms presented to the Board. The Chairperson and the County Auditor are authorized and directed to execute, acknowledge, and deliver said documents on behalf of the Issuer with such changes, insertions and omissions therein as Bond Counsel may deem appropriate, such execution to be conclusive evidence of approval of such documents in accordance with the terms hereof.

Section 6. The Chairperson and the County Auditor are authorized and directed to execute and deliver all other documents which may be required under the terms of the Loan Agreements, Servicing Agreement, or by Bond Counsel, and to take any other action as may be required or deemed appropriate for the performance of the duties imposed thereby to carry out the purposes thereof.

Section 7. The Issuer finds, determines, and declares that for purposes of Section 265(b)(3)(C) of the Code, the Series 2008A Notes shall be treated as “qualified tax exempt obligations” and shall not be taken into account for purposes of the $10,000,000 limitation of tax-exempt obligations issued by the Issuer in this calendar year 2008 because (i) the principal amount of the Series 2008A Notes does not exceed the outstanding principal amount of the Prior Note; (ii) the refunding of the Prior Note constitutes a current refunding thereof; (iii) the maturity date of the Series 2008A Notes is not later than the date which is 30 years after the date of the issuance of the Prior Note; (iv) the average maturity date of the Prior Note is 3 years or less; and (v) the Prior Note was a qualified tax-exempt obligation.

Section 8. In order to qualify the Series 2008B Notes as “qualified tax exempt obligations” within the meaning of Section 265(b)(3) of the Code, the Issuer hereby makes the following factual statements and representations:

(A) The Issuer hereby designates the Series 2008B Notes as “qualified tax-exempt obligations” for purposes of Section 265(b)(3) of the Code;

(B) The reasonably anticipated amount of tax-exempt obligations (other than the Series 2008A Notes and any other obligations described in clause (ii) of Section 265(b)(3)(C) of the Code) which will be issued by the Issuer (and all entities whose obligations will be aggregated with those of the Issuer) during this calendar year 2008 will not exceed $10,000,000; and

(C) Not more than $10,000,000 of obligations issued by the Issuer during this calendar year 2008 (including the Series 2008B Notes) have been designated for purposes of Section 265(b)(3) of the Code.

The Issuer shall use its best efforts to comply with any federal procedural requirements which may apply in order to effectuate the designation made by this paragraph.

Section 9. The provisions of this Resolution are hereby declared to be separable and if any action, phrase or provision shall for any reason by declared to be invalid, such declaration shall not affect the validity of the remainder of the sections, phrases and provisions.

Section 10. All resolutions or parts thereof in conflict herewith are repealed, to the extent of such conflict.

Section 11. This Resolution shall become effective immediately upon its passage and approval.

Passed and approved March 4, 2008.
WOODBURY COUNTY BOARD OF SUPERVISORS
Copy filed.

A public hearing was held at 10:15 a.m. for the sale of property parcel #090090 (a.k.a. 1111 21st Street). The Chairman called on anyone wishing to be heard.

Motion by Batcheller second by Monson to close the public hearing for the sale of property parcel #090090 (aka 1111 21st Street). Carried 4-0.

The Chairman called for bids.

Gregory England bid $150.00
Donna Christoffers bid $175.00
Gregory England bid $500.00

Motion by Monson second by Batcheller to accept the bid of Gregory England for property parcel #090090 (aka 1111 21st Street) for $500.00 plus recording fees.

RESOLUTION OF THE BOARD OF SUPERVISORS
OF WOODBURY COUNTY, IOWA:
RESOLUTION # 10,349

BE IT RESOLVED by the Board of Supervisors of Woodbury County, Iowa, that the offer at public auction of:

By GREGORY W. ENGLAND in the sum of FIVE HUNDRED & 00/100 ($500.00)--------- dollars.

For the following described real estate, To Wit:

Parcel #090090
The E. 40 Ft. of the W. 80 Ft. of the S. 165 Ft. of Said Lot 2, Subject to an Easement for Driveway Purposes over and upon the W. 5 Ft. and 2 In. of the E. 40 Ft. of the W. 80 Ft. of the S. 165 Ft. of Said Lot 2, and Together with an Easement upon the E. 2 Ft. and 10 In. of the W. 40 Ft. of the S. 165 Ft. of Said Lot 2, All in Cary’s Subdivision of Out Lots to Sioux City, Woodbury County, IA
(1111 21st St.)

Now and included in and forming a part of the City of Sioux City, Iowa, the same is hereby accepted: said Amount being a sum LESS than the amount of the general taxes, interests, costs and penalties against the said Real Estate.

BE IT RESOLVED that payment is due by close of business on the day of passage of this resolution or this sale is null and void and this resolution shall be rescinded.

BE IT RESOLVED that per Code of Iowa Section 569.8(3 & 4), a parcel the County holds by tax deed shall not be assessed or taxed until transferred and upon transfer of a parcel so acquired gives the purchaser free title as to previously levied or set taxes. Therefore, the County Treasurer is requested to abate any taxes previously levied or set on this parcel(s).

BE IT FURTHER RESOLVED that the Chairman of this Board be and he is hereby authorized to execute a Quit Claim Deed for the said premises to the said purchaser.

SO DATED this 4th Day of March, 2008.
WOODBURY COUNTY BOARD OF SUPERVISORS
Copy filed.

A public hearing was held at 10:17 a.m. for the sale of property parcel #330570 (a.k.a. 2711 S. Nicollet Street). The Chairman called on anyone wishing to be heard.

Motion by Boykin second by Batcheller to close the public hearing for the sale of property parcel #330570 (aka 2711 S. Nicollet Street). Carried 4-0.

The Chairman called for bids.

Donna Christoffers bid $200.00.

Motion by Batcheller second by Boykin to accept the bid of Donna Christoffers for $200.00 property parcel #330570 (aka 2711 S. Nicollet Street) plus recording fees. Carried 4-0.

RESOLUTION OF THE BOARD OF SUPERVISORS
OF WOODBURY COUNTY, IOWA:
RESOLUTION # 10,350

BE IT RESOLVED by the Board of Supervisors of Woodbury County, Iowa, that the offer at public auction of:

By DONNA CHRISTOFFERS in the sum of TWO HUNDRED & 00/100 ($200.00)------ dollars.

For the following described real estate, To Wit:

Parcel #330570
Lot 21, Block 4, Lorraine Place Addition, City of Sioux City, Woodbury County, IA
(2711 S. Nicollet St.)

Now and included in and forming a part of the City of Sioux City, Iowa, the same is hereby accepted: said Amount being a sum LESS than the amount of the general taxes, interests, costs and penalties against the said Real Estate.

BE IT RESOLVED that payment is due by close of business on the day of passage of this resolution or this sale is null and void and this resolution shall be rescinded.

BE IT RESOLVED that per Code of Iowa Section 569.8(3 & 4), a parcel the County holds by tax deed shall not be assessed or taxed until transferred and upon transfer of a parcel so acquired gives the purchaser free title as to previously levied or set taxes. Therefore, the County Treasurer is requested to abate any taxes previously levied or set on this parcel(s).

BE IT FURTHER RESOLVED that the Chairman of this Board be and he is hereby authorized to execute a Quit Claim Deed for the said premises to the said purchaser.

SO DATED this 4th Day of March, 2008.
WOODBURY COUNTY BOARD OF SUPERVISORS
Copy filed.

A public hearing was held at 10:20 a.m. for the sale of property parcel #803325. The Chairman called on anyone wishing to be heard.

Motion by Boykin second by Monson to approve and authorize the Chairman to close the public hearing for the sale of property parcel #803325. Carried
4-0.

The Chairman called for bids.

Denis Stubbs bid $250.00.
Dennis Todd bid $300.00.
Denis Stubbs bid $500.00.
Dennis Todd bid $550.00.
Denis Stubbs bid $1000.00

Motion by Boykin second by Monson to accept the bid of Denis Stubbs for $1,000.00 plus recording fees. Carried 4-0.

RESOLUTION OF THE BOARD OF SUPERVISORS
OF WOODBURY COUNTY, IOWA:
RESOLUTION # 10,351

BE IT RESOLVED by the Board of Supervisors of Woodbury County, Iowa, that the offer at public auction of:

By DENIS STUBBS AND JAINE STUBBS in the sum of ONE THOUSAND & 00/100 ($1,000.00)---- dollars.

For the following described real estate, To Wit:

Parcel #803325
Lot 6 of Wagner’s Country Estates Addition, Woodbury County, Iowa, except the following described parcel: Beginning at the Southeast Corner of Lot 6, thence South 89 Degrees 20 Ft. West for a Distance of 305.16 Ft.; thence North 440.1 Ft.; thence East 75.25 Ft.; Thence North 399.85 Ft.; thence East 229.9 Ft.; thence South 836.28 Ft. to the Point of Beginning

Now and included in and forming a part of the City of Sioux City, Iowa, the same is hereby accepted: said Amount being a sum LESS than the amount of the general taxes, interests, costs and penalties against the said Real Estate.

BE IT RESOLVED that payment is due by close of business on the day of passage of this resolution or this sale is null and void and this resolution shall be rescinded.

BE IT RESOLVED that per Code of Iowa Section 569.8(3 & 4), a parcel the County holds by tax deed shall not be assessed or taxed until transferred and upon transfer of a parcel so acquired gives the purchaser free title as to previously levied or set taxes. Therefore, the County Treasurer is requested to abate any taxes previously levied or set on this parcel(s).

BE IT FURTHER RESOLVED that the Chairman of this Board be and he is hereby authorized to execute a Quit Claim Deed for the said premises to the said purchaser.

SO DATED this 4th Day of March, 2008.
WOODBURY COUNTY BOARD OF SUPERVISORS
Copy filed.

Motion by Monson second by Batcheller to approve and authorize the Chairman to sign a Resolution setting the public hearing and sale date for property parcel #115860 (aka 2813 ½ 7th Street). Carried 4-0.

RESOLUTION # 10,352
NOTICE OF PROPERTY SALE
Parcel #115860

WHEREAS Woodbury County, Iowa was the owner under a tax deed of a certain parcel of real estate described as:

Lot 10, Block 35, Coles Addition, City of Sioux City, Woodbury County, IA
(2813 ½ 7th St.)

NOW THEREFORE,

BE IT RESOLVED by the Board of Supervisors of Woodbury County, Iowa as follows:

1. That a public hearing on the aforesaid proposal shall be held on the 18th Day of March, 2008 at 10:15 o’clock a.m. in the meeting room of the Board of Supervisors on the first floor of the Woodbury County Courthouse.

2. That said Board proposes to sell the said parcel of real estate on the 18th Day of March, 2008, immediately following the closing of the public hearing to Star Safi only per Code of Iowa 331.361 (2).

3. That said Board proposes to sell the said real estate to Star Safi only for consideration of $1.00 plus recording fees.

4. That this resolution, preceded by the caption "Notice of Property Sale" and except for this subparagraph 4 be published as notice of the aforesaid proposal, hearing and sale.

Dated this 4th Day of March, 2008.
WOODBURY COUNTY BOARD OF SUPERVISORS
Copy filed.

Motion by Monson second by Boykin to approve and authorize the Chairman to sign a Resolution setting the public hearing and sale date for property parcel #127035 (aka 101 S. Lemon Street). Carried 4-0.

RESOLUTION # 10,353
NOTICE OF PROPERTY SALE
Parcel #127035

WHEREAS Woodbury County, Iowa was the owner under a tax deed of a certain parcel of real estate described as:

Lots 1, 2, 11, 12 and 13, Block 10, Cullinan Heights Addition, City of Sioux City,
Woodbury County, IA
(101 South Lemon St.)

NOW THEREFORE,

BE IT RESOLVED by the Board of Supervisors of Woodbury County, Iowa as follows:

1. That a public hearing on the aforesaid proposal shall be held on the 18th Day of March, 2008 at 10:16 o’clock a.m. in the meeting room of the Board of Supervisors on the first floor of the Woodbury County Courthouse.

2. That said Board proposes to sell the said parcel of real estate on the 18th Day of March, 2008, immediately following the closing of the public hearing to Arnold Richtermeier only per Code of Iowa 331.361 (2).

3. That said Board proposes to sell the said real estate to Arnold Richtermeier only for consideration of $1.00 plus recording fees.

4. That this resolution, preceded by the caption "Notice of Property Sale" and except for this subparagraph 4 be published as notice of the aforesaid proposal, hearing and sale.

Dated this 4th Day of March, 2008.
WOODBURY COUNTY BOARD OF SUPERVISORS
Copy filed.

Motion by Boykin second by Batcheller to receive and approve the recommendation of the county engineer for cost-sharing for improvements on County Route K-42 (aka Maple Street) in Bronson, per request received by the Lawton-Bronson School District, with cost sharing as follows: 75% by the School, 12.5% by the City, and 12.5% by the County. Carried 4-0.

Motion by Boykin second by Monson to receive and approve a petition from Fred Godberson, Orton Slough Drainage District, requesting to relay a culvert pipe to allow drainage to function in a more efficient manor, with an estimated cost of $1,000.00, with an additional $500.00, if the culvert pipe should need replaced. Carried 4-0. Copy filed.

Motion by Monson second by Batcheller to approve and authorize the Chairman to sign a memo of understanding between the Woodbury County Juvenile Detention Center and Siouxland Human Investment Partnership (SHIP), assigning Woodbury County Juvenile Detention Center as project supervisor for Woodbury County Teen Court, and SHIP to serve as fiscal agent. Carried 4-0. Copy filed.

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

Motion by Batcheller second by Boykin to go into closed session per Iowa Code 21.5 (h). Carried 4-0 on a roll-call vote.

Motion by Batcheller second by Monson to go out of closed session per Iowa Code 21.5 (h). Carried 4-0 on a roll-call vote.

Motion by Batcheller second by Monson to go into closed session per Iowa Code 21.5 (c). Carried 4-0 on a roll-call vote.

Motion by Boykin second by Monson to go out of closed session per Iowa Code 21.5 (c). Carried 4-0 on a roll-call vote.

The Board adjourned the regular meeting until March 11, 2008.


Related Documents · 3/4/2008 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.