Minutes - 7/15/2008

JULY 15, 2008TWENTY-EIGHTH MEETING OF THE WOODBURY COUNTY BOARD OF SUPERVISORS

The Board of Supervisors met on Tuesday, July 15, 2008 at 9:00 a.m. Board members present were Batcheller, Boykin, Monson, and Walish; Clausen was absent. Staff members present were Karen James, Board Administrative Coordinator, Loan Hensley, Assistant County Attorney/Board Legal Counsel, and Patrick F. Gill, Auditor/Clerk to the Board.

The Claims were approved as presented. Copy filed.

Board of Supervisors meeting was called to order.

Motion by Boykin second by Monson to approve the Board minutes of the July 8, 2008 meeting as submitted. Carried 4-0. Copy filed.

The Board approved the reclassification of Joseph P. Bukovich, Deputy Sheriff, County Sheriff Dept., $22.56/hour, effective 07/25/2008. Per DSDOA contract agreement, from Class 2 to Class 1. Copy filed.

The Board approved the reclassification of Tammy R. Casper, Civil Clerk, County Sheriff Dept., $13.01/hour, effective 07/25/2008. Per AFSCME Courthouse contract agreement, from Grade 2, Step 2 to Grade 2, Step 3. Copy filed.

The Board approved the reclassification of Izzlee F. Hanson, Custodian, Building Services Dept., $11.83/hour, effective 07/30/2008. Per AFSCME Courthouse contract agreement, from Grade 1, Step 1 to Grade 1, Step 2. Copy filed.

Motion by Boykin second by Monson to approve and authorize the Chairman to sign a contract with Gallagher Benefit Services subject to a review by the County Attorneys Office. Carried 4-0. Copy filed.

Motion by Boykin second by Monson to approve and receive for signatures a Resolution naming designated depositories for the County Treasurer. Carried 3-0, Batcheller abstained.

WOODBURY COUNTY, IOWA
RESOLUTION # 10,441

BE IT RESOLVED by the Woodbury County Board of Supervisors in Woodbury County, Iowa: That we do hereby designate the following named banks to be depositories of the Woodbury County funds in amounts not to exceed the amount named opposite each of said designated depositories and Robert Knowler, Woodbury County Treasurer is hereby authorized to deposit the Woodbury County funds in amounts not to exceed in the aggregate the amounts named for said banks as follows, to wit:

NAME OF DEPOSITORY/LOCATION
MAXIMUM DEPOSIT IN EFFECT PRIOR RESOLUTION
MAXIMUM DEPOSIT UNDER THE RESOLUTION

U. S. Bank, Sioux City, Iowa
$50,000,000
$50,000,000

Security National Bank, Sioux City, Iowa
50,000,000
50,000,000

Wells Fargo Bank, Sioux City, Iowa
50,000,000
50,000,000

Pinnacle Bank, Sioux City, Iowa
50,000,000
50,000,000

First National Bank, Sioux City, Iowa
50,000,000
50,000,000

Primebank, Sioux City, Iowa
50,000,000
50,000,000

Vantus Bank, Sioux City, Iowa
5,000,000
5,000,000

Pioneer Bank, Sergeant Bluff, Iowa
5,000,000
5,000,000

Sloan State Bank, Sloan, Iowa
1,000,000
1,000,000

Valley Bank & Trust, Danbury, Iowa
1,000,000
1,500,000

Iowa/Nebraska State Bank, Hornick, Iowa
5,000,000
5,000,000

First National Bank, Correctionville, Iowa
5,000,000
5,000,000

First Trust & Savings Bank, Moville, Iowa
1,000,000
1,000,000

American National Bank, Moville, Iowa
5,000,000
5,000,000

Heritage Bank, Anthon, Iowa
3,000,000
3,000,000

Heritage Bank, Holstein, Iowa
5,000,000
5,000,000

Liberty Bank, Sioux City, Iowa
5,000,000
5,000,000

First American Bank, Sioux City, Iowa
10,000,000
10,000,000

Central Bank, Sioux City, Iowa
10,000,000
10,000,000

WOODBURY COUNTY BOARD OF SUPERVISORS
Copy filed.

Motion by Boykin second by Monson to approve and authorize the Chairman to sign a Resolution approving tax suspension via right of redemption for Sandra K. Downs, 1722 Grandview Boulevard, Sioux City, Iowa. Carried 4-0.

WOODBURY COUNTY, IOWA
RESOLUTION # 10,442
RESOLUTION APPROVING PETITION FOR SUSPENSION
OF TAXES THROUGH THE REDEMPTION PROCESS

WHEREAS, Sandra K. Downs as joint titleholder of a real estate located at 1722 Grandview Blvd., Sioux City, Woodbury County, Iowa, and legally described as follows:

Parcel #894721354002

Lot Twenty-nine (29) Block Six (6) Rose Hill Addition, City of Sioux City, Woodbury County, Iowa

WHEREAS, Sandra K. Downs, 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 #894721354002 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 15th day of July, 2008.
WOODBURY COUNTY BOARD OF SUPERVISORS
Copy filed.

Motion by Monson second by Boykin to approve lifting the tax suspension for Dorothy Schonrock for parcel #219795, 119 S. Colon Street, Sioux City, Iowa, as the house was demolished in 2007. Carried 4-0.

Motion by Monson second by Batcheller to approve and authorize the Chairman to sign a Resolution setting the public hearing and sale date for parcel #252180, 460 Harris Street, Sioux City, Iowa. Carried 4-0.

RESOLUTION # 10,443
NOTICE OF PROPERTY SALE
Parcel #252180

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

S. of Lot 2 in Block 2, and Lots 3-6 Incl., Block 2, Hillcrest Addition, City of Sioux City,
Woodbury County, IA
(460 Harris 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 29th Day of July, 2008 at 10:15 oclock 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 29th Day of July, 2008, immediately following the closing of the public hearing to Paul Butler only per Code of Iowa 331.361 (2).

3. That said Board proposes to sell the said real estate to Paul Butler 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 15th Day of July, 2008.
WOODBURY COUNTY BOARD OF SUPERVISORS
Copy filed.

Motion by Boykin second by Monson to approve and authorize the Chairman to sign a Resolution setting the public hearing and sale date for parcel #220155, 120 S. Casselman Street, Sioux City, Iowa. Carried 4-0.

RESOLUTION # 10,444
NOTICE OF PROPERTY SALE
Parcel #220155

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

S. 2.4 Ft. Lot 1 of Lot 25, Highland Sub-Division Lots 25 and 26, City of Sioux City,
Woodbury County, IA
(120 S. Casselman 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 29th Day of July, 2008 at 10:16 oclock 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 29th Day of July, 2008, immediately following the closing of the public hearing to Paul S. Skelton only per Code of Iowa 331.361 (2).

3. That said Board proposes to sell the said real estate to Paul S. Skelton 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 15th Day of July, 2008.
WOODBURY COUNTY BOARD OF SUPERVISORS
Copy filed.

Motion by Batcheller second by Boykin to receive the semi-annual report of funds in the hands of the Woodbury County Treasurer as of June 30, 2008, as submitted. Carried 4-0. Copy filed.

Motion by Monson second by Boykin to receive the Sheriffs report of Unadjudicated condemnation funds held by the County Sheriffs Office, for fiscal year ending June 30, 2008, as submitted. Carried 4-0. Copy filed.

The Board discussed speed limit recommendations on various County routes with Richard Storm, County Engineer.

The Board discussed proposed repairs to the Little Sioux River levee near Smithland with County Engineer Richard Storm.

Motion by Batcheller second by Monson to approve and authorize the Chairman to sign a Utility Accommodation Permit submitted by High Tech Electric, Sioux City, Iowa, on behalf of Qwest, to jack a telephone line under Buchanan Avenue and connect a residence at 1500 Buchanan Avenue, per recommendation of the County Engineer. Carried 4-0. Copy filed.

Motion by Boykin second by Batcheller to approve and authorize the Chairman to sign an agreement with the USDA Natural Resources Conservation Service, for the construction of one grade stabilization road structure in the Little Sioux Watershed, site #L-C07(8)73-97, per recommendation of the County Engineer. Carried 4-0. Copy filed.

A public hearing and second reading was held at 10:20 a.m. for the adoption of new zoning ordinances for the unincorporated areas of Woodbury County, including zoning district designation mapping. The Chairman called on anyone wishing to be heard.

Gwyn Schramm, 2534 210th St., Moville, Jack Burright, 1198 Minnesota Ave., Sioux City, and Ken Gard, 1215 Carroll Ave., Sioux City, discussed the proposed zoning ordinances with the Board.

Motion by Boykin second by Batcheller to close the public hearing. Carried 4-0.

A public hearing and second reading was held for the adoption of new subdivision ordinances for the unincorporated areas of Woodbury County. The Chairman called on anyone wishing to be heard.

John Pylelo presented the Board with a written response from Cody McCullough representing attorneys specializing in real estate law.

Motion by Batcheller second by Boykin to close the public hearing. Carried 4-0.

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

The Board adjourned the regular meeting until July 22, 2008.


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.