Minutes - 12/22/2015

DECEMBER 22, 2015 — FIFTY SECOND MEETING OF THE WOODBURY COUNTY BOARD OF SUPERVISORS

The Board of Supervisors met on Tuesday, December 22, 2015 at 3:30 p.m.  Board members present were Clausen, Monson (present by phone), Ung, Taylor and Smith.  Staff members present were Karen James, Board Administrative Coordinator, Dennis Butler, Finance/Operations Controller, Ed Gilliland, Human Resources Director and Patrick Gill, Auditor/Clerk to the Board and Jean Jessen, Deputy Auditor/Clerk to the Board.

Motion by Smith second by Clausen to go into closed session per Iowa Code Section 21.5(1)(a).  Carried 3-0 on a roll-call vote; Ung and Monson were not present.

Motion by Smith second Clausen to go out of closed session per Iowa Code Section 21.5(1)(a).  Carried 3-0 on a roll-call vote; Ung and Monson were not present.

Motion by Clausen second by Smith to approve an expenditure of $500.00 for assistance at the request of the appellant of a general relief decision.  Carried 3-0; Monson and Ung were not present.

Motion by Clausen second by Smith to receive the Planning & Zoning (Rural Basic) budget as submitted.  Carried 5-0.  

Motion by Clausen second by Smith to receive the Rural Economic Development (General Basic) budget as submitted.  Carried 5-0.  

Motion by Taylor second by Monson to fund the Rural Economic Development (General Basic) budget as submitted with Local Option Sales Tax proceeds.  Carried 5-0.  

Motion by Taylor second by Ung to fund the Planning & Zoning (Rural Basic) budget as submitted with Local Option Sales Tax proceeds.  Carried 5-0 on a roll call vote.  

Motion by Taylor second by Monson to receive the District Health (General Basic) allocation reduced to $2,064,299.  Carried 3-2 on a roll call vote; Clausen and Smith opposed.

Motion by Taylor second by Monson to set an allocation that targets a goal of a twenty-five % reserve level for the Siouxland District Health Department during its budget process.  After the post-audit fiscal year review, the Board of Supervisors will request from the Siouxland District Health Department Board that funds over and above a twenty-two % reserve level be reverted back to the General Fund.  Should a twenty-two % level not be reached, it is the goal of the Woodbury County Board of Supervisors to restore funding levels so that the ending fund balance of reserves for the Siouxland District Health Department remain at twenty-two %.  Carried 3-2; Clausen and Smith opposed.

The meeting was called to order – Pledge of Allegiance to the Flag – Moment of Silence.

Citizen Concern.  

Motion by Clausen second by Smith to approve the Agenda as submitted for December 22, 2015. 

Motion by Monson second by Taylor to amend the agenda to postpone action for two weeks the items dealing with the C.F. Industries Development Agreement.  Carried 5-0.  The motion as amended carried 5-0.  Copy filed.

Motion by Clausen second by Monson to approve the minutes of the December 15, 2015 Board meeting.  Carried 5-0.  Copy filed.  

Motion by Taylor second by Ung to approve the claims totaling $1,677,397.67.   Carried 5-0.  Copy filed.

Motion by Monson second by Taylor to approve the appointment of Clinton Claus, Equipment Operator, Secondary Roads Dept., effective 12-23-15, $21.13/hour.  Job vacancy posted 9-24-15.  Entry Level Salary:  $21.13/hour.; the appointment of Delayne Folsom, Temporary Equipment Operator, Secondary Roads Dept., effective 12-23-16, $21.13/hour.  Not to exceed 120 days.; the separation of Gloria Mollet, Asst. Director, Human Resource Dept., effective 12-30-15.  Retirement.; the separation of Diane Robinson, Clerk II, Social Services Dept., effective 12-31-15.  Laid off.; the reclassification of Athena Ladeas, Asst. County Attorney, County Attorney Dept., effective 01-05-16, $76,618/year, 3.8%=$2,867/year.  Per AFSCME Asst. County Attorney Contract agreement, from Step 7 to Step 8.; and the reclassification of David Dawson, Asst. County Attorney, County Attorney Dept., effective 1-11-16, $15,640.75/year.  Salary Reduction to 25% due to attendance at Legislature.  Carried 5-0.  Copy filed.

There was a discussion on the status of Woodbury County’s proposed FY 2017 budget.  Copy filed.

Motion by Smith second by Ung to approve the reappointment of Citizen Chairperson, Jeff Sypersma, to the Woodbury County Information and Communication Commission for a three year term expiring December 31, 2018.  Carried 5-0.  Copy filed.

Motion by Smith second by Taylor to appoint Christine Zellmer-Zant to a five year term (2016-2020) on the Woodbury County Zoning Commission.  Carried 5-0.  Copy filed.

Motion by Clausen second by Smith to appoint Dwight M. Rorholm to a five year term (2016-2020) on the Woodbury County Board of Adjustment.  Carried 5-0.  Copy filed.

Information on donation from CF Industries was presented to the Board.  Copy filed.

Information on donation from Performance Contractors, INC was presented to the Board.  Copy filed.

Motion by Monson second by Clausen to approve the second reading of revised Woodbury County Ordinance number 1 as submitted and direct the engineer to schedule the third reading of the ordinance.  Carried 5-0.  Copy filed.

Motion by Monson second by Ung to approve the second reading of a Woodbury County Ordinance to establish a policy for the construction and reconstruction of roadways and bridges on the Woodbury County Secondary Road system and direct the County Engineer to schedule a third reading of the ordinance.  Carried 5-0.  Copy filed.

Motion by Taylor second by Ung to approve the construction plans for project #BROS-CO97(120)—5F-97.  Carried 5-0.  Copy filed.

Motion by Smith second by Clausen to reapprove the construction plans for project #BROS-CO97(128)—5f-97.  Carried 5-0.  Copy filed.

Motion by Monson second by Clausen to approve Amendment #4 to Hungry Canyons Agreement #11-1.  Carried 5-0.  Copy filed.

Motion by Clausen second by Ung to approve Amendment #4 to Hungry Canyons Agreement #11-6.  Carried 5-0.  Copy filed.

Motion by Smith second by Ung to approve Amendment #4 to Hungry Canyons Agreement #11-9.  Carried 5-0.  Copy filed.

Motion by Smith second by Clausen to approve Amendment #4 to Hungry Canyons Agreement #11-10.  Carried 5-0.  Copy filed.

Motion by Taylor second by Ung to approve Amendment #4 to Hungry Canyons Agreement #14-7.  Carried 5-0.  Copy filed.

Motion by Clausen second by Ung to receive the 2015 Weed Commissioners Report.  Carried 5-0.  Copy filed.

Board members reported on their committee meetings.

Citizen’s concerns.

Board concerns and comments.

The Board adjourned the regular meeting until January 4, 2016.

Meeting sign in sheet.  Copy filed.

Related Documents · 12/22/2015 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.