Minutes - 1/13/2015

JANUARY 13, 2015 — THIRD MEETING OF THE WOODBURY COUNTY BOARD OF SUPERVISORS

The Board of Supervisors met on Tuesday, January 13, 2015 at 10:00 a.m.  Board members present were Taylor, Monson, Smith, Ung, and Clausen.  Staff members present were Karen James, Board Administrative Coordinator, Dennis Butler, Finance/Operations Controller, Joshua Widman, Assistant County Attorney, and Patrick Gill, Auditor/Clerk to the Board.

The meeting was called to order.

Motion by Clausen second by Ung to approve the minutes from the 1/02/15 Board meeting.  Carried 5-0.  Copy filed.

Motion by Taylor second by Ung to approve the minutes from the 1/06/15 Board meeting.  Carried 5-0.  Copy filed.

Motion by Ung econd by Taylor to approve of the County’s claims totaling $669,391.06.  Carried 4-1; Clausen opposed.  Copy filed.

  Motion by Smith second by Taylor to approve the other of Mark Monson, Board Chairman, Board of Supervisors Dept., effective 1/02/15.  From Board Member to Board Chairman.; the other of Jeremy Taylor, Board Vice Chair, Board of Supervisors Dept., effective 1/02/15.  From Board Member to Vice Chair.; the separation of Valerie Uken, P/T Safety & Security Officer, Courthouse Safety & Security Dept., effective 1/02/15.  Resignation.; the reclassification of Ranae Torres, P/T Youth Worker, Juvenile Detention Dept., effective 1/22/15, $17.86/hour, 3.8%=$.67/hr.; the reclassification of Melissa Miller, Safety/Risk Coordinator, Human Resources Dept., effective 1/23/15, $20.22/hour, 3%=$.60/hr.,  Per Wage Plan Matrix, 6 month Salary Increase.; and the reclassification of Kimberly Flanders, Custodian, Building Services Dept., effective 1/25/15, $17.02/hour, 8%=$1.29/hr.  Per AFSCME Courthouse Contract agreement, from Grade 1/Step 4 to Grade 1/Step 5.  Carried 5-0.  Copy filed.

Motion by Smith second by Clausen to approve the request from Kathy Sands to remain on County Health and Dental Insurance Plans.  Carried 5-0.  Copy filed.

Discussion on employment outside of Woodbury County.

Motion by Ung second by Taylor to authorize Human Resources to issue a disclosure form requiring employees to provide information on employment outside of Woodbury County.  Carried 5-0.

Motion by Clausen second by Smith to approve and receive for signatures a Resolution thanking and commending Kathy Sands for her years of services to Woodbury County.  Carried 5-0.

RESOLUTION #12,124

RESOLUTION THANKING AND COMMENDING

KATHY SANDS

FOR HER SERVICE TO WOODBURY COUNTY

WHEREAS, Kathy Sands has capably served Woodbury County as an employee of the Woodbury County Assessor’s Office   for 20 years from July 3, 1995 to January 31, 2015; and

WHEREAS, the service given by Kathy Sands as a Woodbury County employee, has been characterized by her dedication to the best interests of the citizens of Woodbury County; and

NOW THEREFORE, BE IT RESOLVED BY THE BOARD OF SUPERVISORS OF WOODBURY COUNTY, IOWA that the undersigned members of this Board thanks and commends Kathy Sands  for her  years of service to Woodbury County; and

BE IT FURTHER RESOLVED that it is the wish of all those signing below that the future hold only the best for this very deserving person, Kathy Sands.

BE IT SO RESOLVED this 13th day of January 2015.

WOODBURY COUNTY BOARD OF SUPERVISORS

Copy filed.

Motion by Smith second by Ung to approve Judy Turner, 1511 Carline Ave, Sioux City to the Siouxland District Board of Health.   Carried 5-0.   Copy filed.

Motion by Clausen second by Ung to approve Leo Jochum, 1691 250th St, Salix, Thomas Ullrich, 819 BrownSt., Sloan, Ronal Michener, 2575 Ida Ave., Anthon and Debbie DeForrest, 1861 Buchanan Ave., Sioux City to the Commission to Assess Damages – Category A – Owner/operators of Agricultural Property, G.R. Batcheller, Jr., PO Box 3311, Sioux City, Peter Macfarlane, 17 Deer Haven Dr., Sioux City, Ruth Groth, 305 North Cauley Ave., Anthon, Kathleen Fenceroy, 323 Oakland, Sioux City, Susan Feathers, 2820 Jackson, Sioux City, and Myrna Keitges, 4359 Lincoln Way, Apt. B., Sioux City to the Commission to Assess Damages – Category B – Owners of City Property, Colleen Baker, 3422 Jackson St., Sioux City, Anita Small, 4629 46th St., Sioux City, Nancy Henry CPS, PO Box 2484, Sioux City, Teresa Delfs, 205 W 45th St., Sioux City, and Tori Jackson, 1114 Historic 4th, Sioux City to the Commission to Assess Damages – Category C – Licensed Real Estate Salesman or Real Estate Broker, Patrick Curry, 502 Huntington Court, Sergeant Bluff, Robert Huisenga, 4507 Lincoln Way, Sioux City, Leon Ortner, 2961 O’Brien Ave., Danbury, Linda Mathison, 5008 Ravine Park Lane, Sioux City, and Doug Lehman, 3700 28th, Lot 509, Sioux City to the Commission to Assess Damages – Category D – Person Having Knowledge of Property Values in the County by Reason of their Occupation.  Carried 5-0.   Copy filed.

Motion by Ung second by Taylor to approve the appointment of Lauren Jansen, 2000 Outer Drive N. Apt. 262, Sioux City to the Judicial Magistrate Nomination Commission.  Carried 5-0.  Copy filed.

Motion by Clausen second by Smith to approve Rick Mullin, 3715 Cheyenne Blvd., Sioux City to the Judicial Magistrate Nomination Commission.  Carried 3-2; Taylor and Ung opposed.  Copy filed.

Motion by Smith second by Ung to approve the appointment of Barb Parker, 1 Bigelow Park Circle, Salix to the Zoning Commission.  Carried 5-0.

Motion by Smith second by Clausen to approve the appointment of Kenneth Gard, 1215 Carroll Ave., Sioux City to the Board of Adjustment.  Carried 5-0.

A public hearing was held for an amendment to Woodbury County Zoning Ordinance Mapping regarding the Re-Zoning of GIS Parcel #894632100011 for Ronald and Linda Clausen.

Motion by Ung second by Taylor to close the public hearing.  Carried 4-0; Clausen abstained.

There was a second reading for an Amendment to Woodbury County Zoning Ordinance Mapping regarding the Re-Zoning of GIS Parcel #894632100011 for Ronald and Linda Clausen. 

Motion by Clausen second by Taylor to approve and authorize the Chairperson to sign a Reconstruction Agreement No. 2015-C-159 with the Iowa Department of Transportation.  Carried 5-0.  Copy filed.

Motion by Smith second by Clausen to approve and authorize the Chairperson to sign an Agreement for Professional Services with Veenstra & Kimm, Inc. of Sergeant Bluff for the design and construction inspection.  Carried 5-0.  Copy filed.

Motion by Smith second by Ung to lift the suspension of taxes for George Whitmore, 1319 Main St., Sioux City, parcel #894729228013.  Carried 5-0.  Copy filed.

Motion by Taylor second by Ung to receive the Semi-Annual Report of funds in the Hands of the County Treasurer at Close of Business December 31, 2014.  Carried 5-0.  Copy filed.

Motion by Taylor second by Ung to approve a new format for the Board Agenda.  Carried 5-0.  Copy filed.

Motion by Taylor second by Ung to move board meeting times to a 4:30 PM start, all time set items to start after 5:00 PM and an end time of 5:30 PM. 

Motion by Smith second by Clausen to postpone this item indefinitely.   Failed 2-3; Ung, Taylor and Monson opposed.

The motion to move the meeting time carried 3-2; Clausen and Smith opposed.

Motion by Ung second by Taylor to move the meeting site for Board meetings to the basement utility room.  Carried 3-2; Clausen and Smith opposed.

Motion by Ung second by Taylor to approve the procurement of recording equipment for the move to the basement.  Carried 3-2; Clausen and Smith opposed.

Motion by Ung second by Taylor to authorize chairperson to proceed to set up joint meetings with the cities of Woodbury County.  Carried 5-0.

Motion by Taylor second by Ung to approve the development of a procedure set up Tributes and Recognition of Service for employees and citizens of Woodbury County.  Carried 5-0.

Motion by Taylor second by Ung to request the auditor’s office to work concurrently the county attorney’s office to develop by-laws and procedural rules for Board meetings.  Carried 5-0.  

Discussion of Veteran Affairs report.

Motion by Taylor second by Ung to remove the lock on the conference room the in the County building at 1211 Tri View.  Carried 5-0. 

Motion by Taylor second by Ung to postpone action on a policy regarding contractors performing work on county buildings.  Carried 5-0.

Building services provided an update on  damage at the Prairie Hills facility from wind.

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

Sharon Susie, 2909 Myrtle, Sioux City, addressed the Board about the assessment of a parcel of property she owns in the City of Sioux City.  

Motion by Clausen second by Smith to receive the Conservation budgets as submitted.  Carried 5-0.

Motion by Clausen second by Ung to receive the Communication Center General Basic budget as submitted.  Carried 5-0

Motion by Smith second by Clausen to receive the Veteran Affairs Administration budget as submitted.  Carried    5-0.

Motion by Smith second by Ung to receive the Veteran Affairs IDVA Grant budget as submitted. Carried 5-0.

Motion by Ung second by Clausen to receive the Veteran Affairs Assistance budget as submitted.  Carried 5-0.

Motion by Clausen second by Smith to receive the District Court Operations (General Supplemental) budget as submitted.  Carried 5-0.

The Board adjourned the regular meeting until January 20, 2015.

Related Documents · 1/13/2015 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.