Minutes - 12/23/2008

DECMBER 23, 2008FIFTIETH MEETING OF THE WOODBURY COUNTY BOARD OF SUPERVISORS

The Board of Supervisors met on Tuesday, December 23, 2008 at 9:00 a.m. Board members present were Boykin, Clausen, Monson, and Walish; Batcheller was absent. Staff members present were Karen James, Board Administrative Coordinator,
Loan Hensley, Assistant County Attorney/Board Legal Counsel, 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 Monson second by Boykin to approve the Board minutes of the December 16, 2008 meeting as submitted. Carried
4-0. Copy filed.

The Board approved an end of probation salary increase for Gloria A. Mollet, Administrative Assistant, Human Resources Dept., $43,155/year, effective 09/24/2008. End of probation salary increase with retro pay of $280.40. Copy filed.

The Board approved the promotion of Lucinda A. Zellers, Crisis Intervention Coordinator, Social Services Dept., $43,641/year, effective 12/29/2008. Job vacancy posted 11/05/2008. Entry salary: $43,641/year. Copy filed.

The Board approved an end of probation salary increase for Caroline E. Tompkins, HR Safety/Risk Coordinator, Human Resources Dept., $37,080/year, effective 01/07/2009. End of probation salary increase. Copy filed.

The Board approved the reclassification of Lisa M. Donley, Payroll/Claims Clerk II, County Auditor/Recorder Dept., $14.55/hour, effective 01/20/2009. Per AFSCME Courthouse contract agreement, from Grade 3, Step 3 to Grade 3, Step 4. Copy filed.

The Board approved the reclassification of Michael J. Lamoureux, Jr., Civilian Jailer, County Sheriff Dept., $16.12/hour, effective 01/16/2009. Per DSDOA contract agreement, from Class 3 to Class 2. Copy filed.

The Board approved the reclassification of Willie E. Garrett, III, Deputy Sheriff, County Sheriff Dept., $22.56/hour, effective 01/28/2009. Per new CWA contract agreement, from Class 2 to Class 1. Copy filed.

The Board discussed a completion date extension agreement for the Glen Ellen Project, with Jerry Sindt and Lewis Byers, County Soil and Water Conservation District.

Motion by Boykin second by Monson to approve and authorize the Chairman to sign a completion date extension agreement between Woodbury County, Woodbury County Soil and Water Conservation. Carried 4-0.

Motion by Clausen second by Monson to approve and authorize the Chairman to sign the 2008 Weed Commissioners Report for submittal. Carried 4-0. Copy filed.

Motion by Boykin second by Monson to approve and authorize the Chairman to sign amendment #2 to the agreement between Woodbury County and Natural Resource Conservation Service for project #L-C07(8)73-97, per recommendation of the County Engineer, Richard Storm. Carried 4-0. Copy filed.

Motion by Clausen second by Monson to approve and authorize the Chairman to sign a contract and bonds with L. A. Carlson Contracting, Merrill, Iowa, for project #L-C07(8)73-97, per recommendation of the County Engineer. Carried 4-0. Copy filed.

Motion by Boykin second by Monson to approve and authorize the Chairman to sign three proposals for bridge replacement engineering services with HGM Associates, Omaha, Nebraska, per recommendation of the County Engineer. Carried 4-0. Copy filed.

Motion by Boykin second by Monson to approve and authorize the Chairman to sign an agreement between Woodbury County Conservation and Secondary Roads Dept. for cost sharing of purchase of property in Section 11 Kedron Township, per recommendation of the County Engineer. Carried 4-0. Copy filed.

A public hearing was held at 10:16 a.m. for the sale of property parcel #440385 (aka 1708 Ingleside Avenue). The Chairman called on anyone wishing to be heard.

Motion by Clausen second by Monson to close the hearing. Carried 4-0.

Motion by Boykin second by Monson to accept the bid from Danny Robinson in the amount of $350.00, plus recording fees, for property parcel #440385 (aka 1708 Ingleside Avenue). Carried 4-0.

RESOLUTION OF THE BOARD OF SUPERVISORS
OF WOODBURY COUNTY, IOWA:
RESOLUTION # 10,523

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

By DANNY ROBINSON in the sum of THREE HUNDRED AND FIFTY & 00/100 ($350.00)--------------------- dollars.

For the following described real estate, To Wit:

Parcel #440385
Ex. S. 14.3 Ft., Lot 4, Block 3, Riverview Place Addition,
City of Sioux City, Woodbury County, IA
(1708 Ingleside Ave.)

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 23rd Day of December, 2008.
WOODBURY COUNTY BOARD OF SUPERIVSORS
Copy filed.

Motion by Monson second by Boykin to approve and authorize the Chairman to sign a Resolution setting a public hearing and sale date for property parcel #389716 (aka 1321 28th St) on 01/06/2009 at 10:15 a.m. Carried 4-0.

RESOLUTION # 10,524
NOTICE OF PROPERTY SALE
Parcel #389716

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

Lot 4, Lot 5, Vac. E/W Alley Adj. to Lot 5, and W. 1/2 Vac. Howard St. Adj. to Lot 4, 5, and
E/W Alley, Block 2, Peirces Addition, City of Sioux City, Woodbury County, IA
(1321 28th 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 6th Day of January, 2009 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 at a
public auction to be held on the 6th Day of January, 2009, immediately
following the closing of the public hearing.

3. That said Board proposes to sell the said real estate to the highest
bidder at or above a total minimum bid 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 23rd Day of December, 2008.
WOODBURY COUNTY BOARD OF SUPERVISORS
Copy filed.

Motion by Boykin second by Clausen to approve and authorize the Chairman to sign a Resolution setting a public hearing and sale date for property parcel #026385 (aka 1106 Summit Street) on 01/06/2009 at 10:17 a.m. Carried 4-0.

RESOLUTION # 10,525
NOTICE OF PROPERTY SALE
Parcel #026385

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

Lot 5, Block 62, Sioux City East Addition, City of Sioux City,
Woodbury County, IA
(1106 Summit 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 6th Day of January, 2009 at 10:17 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 at a
public auction to be held on the 6th Day of January, 2009, immediately
following the closing of the public hearing.

3. That said Board proposes to sell the said real estate to the highest
bidder at or above a total minimum bid of $450.00 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 23rd Day of December, 2008.
WOODBURY COUNTY BOARD OF SUPERVISORS
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.

The Board adjourned the regular meeting until January 2, 2009.
 


Related Documents · 12/23/2008 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.