Minutes - 10/18/2016

OCTOBER 18, 2016, THIRTY EIGHTH MEETING OF THE WOODBURY COUNTY BOARD OF SUPERVISORS

The Board of Supervisors met on Tuesday, October 18, 2016 at 4:30 p.m.  Board members present were Monson, Ung, Taylor, and Smith; Clausen was absent.  Staff members present were Dennis Butler, Budget/Tax Analyst, Karen James, Board Administrative Coordinator, Ed Gilliland, Human Resources Director, Abigail Sills, Assistant County Attorney and Patrick Gill, Auditor /Clerk to the Board.

The meeting was called to order with the Pledge of Allegiance to the Flag and a Moment of Silence. 

Citizen concerns.

Motion by Taylor second by Monson to approve the Agenda for October 18, 2016.  Carried 4-0.  Copy filed.

Motion by Monson second by Ung to approve the minutes of the October 11, 2016 Board meeting.  Carried 4-0.  Copy filed.

Motion by Ung second by Taylor to approve the claims totaling $804,886.55.  Carried 4-0.  Copy filed.

Motion by Smith second by Taylor to receive the County Recorders report of fees collected for the period of 07/01/2016 through 09/30/2016.  Carried 4-0.  Copy filed.

Motion by Monson second by Smith to receive the Commission of Veteran Affairs Quarterly report.  Carried 4-0.  Copy filed

Motion by Monson second by Taylor to approve the separation of Chris Rosener, Sheriff Reserve Officer, County Sheriff Dept., effective 8-31-16.  Separation.; the separation of Timothy Grover, Sheriff Reserve, County Sheriff Dept., effective 9-30-16our.  Separation.; the separation of Kyle Petersen, Sheriff Reserve Officer, County Sheriff Dept., effective 9-30-16.  Separation.; the separation of Joshua Hogue, Sheriff Reserve, County Sheriff Dept., effective 9-30-16.  Separation; and the separation of Sheryl Skaff, Civilian Jailer, County Sheriff Dept., effective 12-30-16.  Retirement.  Carried 4-0.  Copy filed.

Motion by Smith second by Monson to authorize the Chairperson to sign the Authorization to initiate the hiring process for Civilian Jailer, County Sheriff Dept., CWA:  $18.00/hour.; and (4) Temporary Equipment Operators, Secondary Roads Dept., Wage Plan:  $21.71/hour.  Carried 4-0.  Copy filed.

A public hearing was held at 4:35 p.m. for the sale of parcel #542685, 2911 Sergeant Rd.  The Chairperson called on anyone wishing to be heard.

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

Motion by Taylor second by Monson to approve and authorize the Chairperson to sign a Resolution for the sale of this parcel to City of Sioux City for real estate parcel #542685, 2911 Sergeant Rd., for $442.00 plus recording fees.  Carried 4-0.

RESOLUTION OF THE BOARD

OF SUPERVISORS OF WOODBURY COUNTY, IOWA

RESOLUTION #12,447

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

By   City of Sioux City in the sum of Four Hundred & Forty-Two Dollars & 00/100 ($442.00)-----------------------------------------------------dollars.

For the following described real estate, To Wit:  

Parcel #542685

LL-SC Comm 88-47 Auditor Plat W ½ SE 6-88-47 North 68.62 feet on West line & North 160 feet on NE line Lot 2 Except easterly tracts being 135 feet on North x 130.9 feet on South x 160 feet on East, City of Sioux City, Woodbury County, Iowa

(2911 Sergeant Road)

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 18th Day of October, 2016.

WOODBURY COUNTY BOARD OF SUPERVISORS

Copy filed.

Motion by Monson second by Taylor to approve and authorize the Chairperson to sign a Resolution setting the public hearing date and sale of parcel #016035, 318 W. 1st St.  Carried 4-0.

RESOLUTION #12,448

NOTICE OF PROPERTY SALE

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

Sioux City Outlots West 16 2/3 feet Lot 18 and East 16 2/3 feet Lot 19, City of Sioux City, Woodbury County, Iowa

(318 W. 1st Street)

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 1st Day of November, 2016 at 4:35 o’clock p.m. in the basement 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 1st  Day of Novemer, 2016,  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 $169.00 plus recording fees.

Dated this 18th Day of October, 2016. WOODBURY COUNTY BOARD OF SUPERVISORS Copy filed.

Motion by Smith second by Monson to approve and authorize the Chairperson to sign a Resolution setting the public hearing date and sale of parcel #219780, 117 S. Colon St.  Carried 4-0.

RESOLUTION #12,449

NOTICE OF PROPERTY SALE

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

N 44 4/5 feet Lot 18, Highland Plat 2nd Addition, City of Sioux City, Woodbury County, Iowa

(117 S. Colon Street)

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 1st Day of November, 2016 at 4:37 o’clock p.m. in the basement 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 1st  Day of Novemer, 2016,  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 $113.00 plus recording fees.

Dated this 18th Day of October, 2016.

WOODBURY COUNTY BOARD OF SUPERVISORS

Copy filed.

Motion by Ung second by Monson to approve and authorize the Chairperson to sign a Resolution setting the public hearing date and sale of parcel #481980, 3206 Westcott St.  Carried 4-0.

RESOLUTION #12,450

NOTICE OF PROPERTY SALE

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

Lot 2 Block 19 Springdale 2nd Addition, City of Sioux City in the County of Woodbury and State of Iowa

(3206 Westcott Street)

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 1st Day of November, 2016 at 4:39 o’clock p.m. in the basement 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 1st  Day of Novemer, 2016,  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 $240.00 plus recording fees.

Dated this 18th Day of October, 2016.

WOODBURY COUNTY BOARD OF SUPERVISORS

Copy filed.

Motion by Monson second by Ung to approve and authorize the Chairperson to sign a Resolution setting the public hearing date and sale of parcel #481995, 3208 Westcott St.  Carried 4-0.

RESOLUTION #12,451

NOTICE OF PROPERTY SALE

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

Lot 3 Block 19 Springdale 2nd Addition, City of Sioux City in the County of Woodbury and State of Iowa (3208 Westcott Street)

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 1st Day of November, 2016 at 4:41 o’clock p.m. in the basement 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 1st  Day of Novemer, 2016,  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 $151.00 plus recording fees.

Dated this 18th Day of October, 2016.

WOODBURY COUNTY BOARD OF SUPERVISORS

Copy filed.

Motion by Monson second by Ung to receive for signatures a Resolution thanking and commending Sheryl Skaff for service to Woodbury County.  Carried 4-0.

WOODBURY COUNTY, IOWA

RESOLUTION #12,452 A RESOLUTION THANKING AND COMMENDING

SHERYL SKAFF

FOR HIS SERVICE TO WOODBURY COUNTY

WHEREAS, Sheryl Skaff has capably served Woodbury County as an employee of the Woodbury County Sheriff’s Office for 21 years from August 14, 1995 to December 30, 2016; and

WHEREAS, the service given by Sheryl Skaff 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 Sheryl Skaff 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, Sheryl Skaff.

BE IT SO RESOLVED this 18th day of October, 2016.

WOODBURY COUNTY BOARD OF SUPERVISORS

Copy filed.

David Gleiser, Rural Economic Development Director, presented a quarterly update on SIMPCO City/County Membership dues project.  Copy filed.

David Gleiser, Rural Economic Development Director, presented a quarterly update on Rural Comprehensive Planning Project information.  Copy filed.

A public hearing was held at 4:45 p.m. for 1st reading of Woodbury County Industrial and Owner-Operated Cattle Facility Property Improvement Tax Exemption Ordinance.

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

Motion by Taylor second by Monson to approve the 1st reading of the Woodbury County Industrial and Owner-Operated Cattle Facility Property Improvement Tax Exemption Ordinance.  Carried 4-0.  Copy filed.

Motion by Taylor second by Monson to set public hearing for the 2nd reading of the Woodbury County Industrial and Owner-Operated Cattle Facility Property Improvement Tax Exemption Ordinance for Tuesday, October 25, 2016 at 4:45p.m.  Carried 4-0.  Copy filed.

David Gleiser, Rural Economic Development Director, presented an end of year update on the Rural Woodbury County Development Committee information.  Copy filed.

A public hearing was held for 2nd reading of zoning district mapping amendment for property owner – Lynette L. Mennen; applicant – Kyle and Tami Mullenix Re: portion of GIS parcel #884723200001.

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

Motion by Taylor second by Monson to approve the 2nd reading of zoning district mapping amendment for property owner – Lynette L. Mennen; applicant – Kyle and Tami Mullenix Re: portion of GIS parcel #884723200001.  Carried 4-0.  Copy filed.

A public hearing was held for 2nd reading of zoning district mapping amendment for property owner – Jimmie Lee and Renee T. Colyer; applicant – The Woodbury County Zoning Commission Re: GIS parcels #884723200007 and #884723200008.

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

Motion by Taylor second by Monson to approve the 2nd reading of zoning district mapping amendment for property owner – Jimmie Lee and Renee T. Colyer; applicant – The Woodbury County Zoning Commission Re: GIS parcels #884723200007 and #884723200008.  Carried 4-0.  Copy filed.

Motion by Monson second by Ung to approve bid for carpet replacement in Courthouse 2nd floor northwest Judge’s office to Fashion Floors for $5,301.90.  Carried 4-0.  Copy filed.

Motion by Monson second by Ung to approve the contract with Thrasher Inc. for $25,414.48 and an additional contingency in the amount of $5,000.00 for Law Enforcement Center southwest 1st floor concrete raising and to reallocate 2017 CIP #B3-17 funding (LEC Roofing $20,000) and combine with 2017 CIP #B5-17 LEC Mudjacking.  Carried 4-0.  Copy filed.

Motion by Monson second by Smith to approve the bid from Resource Consulting Engineers for $3,500.00 for boiler replacement, circulation systems & control design for the Siouxland District Health building.  Carried 4-0.  Copy filed.

Motion by Smith second by Monson to receive for signatures a Resolution closing and vacating a road right of way correcting the width of right of way vacated.  Carried 4-0.

RESOLUTION #12,453

WOODBURY COUNTY, IOWA

A RESOLUTION CLOSING AND VACATING A ROAD RIGHT OF WAY

CORRECTING THE WIDTH OF RIGHT OF WAY VACATED

WHEREAS, the Woodbury County Board of Supervisors in accordance with Section 306.11, (Code of Iowa) 2015, as amended, on September 29, 2015 held a public hearing on the proposed vacation of Woodbury County Secondary Road Right-Of-Way described as follows:

Woodbury- Ida County Line Road beginning at the NE corner of Section 12 T87N R42W of the 5th P.M. thence south 1.0 miles to the SE corner of said section.   Said right of way to be vacated is 66 feet in width and was dedicated to the county by easement

WHEREAS,  the originally recorded resolution number 12277, recorded on Roll 746 as image 6426-6427 recorded that Woodbury County vacated its rights to 66 feet of right of way,

WHEREAS, the right of way vacated by Woodbury County is correctly described as:

Woodbury- Ida County Line Road beginning at the NE corner of Section 12 T87N R42W of the 5th P.M. thence south 1.0 miles to the SE corner of said section.   Said right of way to be vacated is 66 feet in total width, 33 feet on each side of the county line, and was dedicated to the county by easement.    Woodbury County hereby vacates its 33 foot portion of said right of way.

NOW THEREFORE BE IT RESOLVED by the Woodbury County Board of Supervisors reaffirms that all interest in the subject section of road right-of-way be vacated, subject to utility easements of record for ingress and egress. 

SO RESOLVED this 4th day of October 2016.

WOODBURY COUNTY BOARD OF SUPERVISORS

Copy filed.

Motion by Smith second by Taylor to approve the permit to work in the right of way for Marie Benedix.  Carried 4-0.  Copy filed.

Motion by Smith second by Taylor to approve project agreement #03-16-HBRRS-024 with the Iowa DOT for the replacement of the bridge structure on L43.  Carried 4-0.  Copy filed.

Bid letting for project #L-B(D38)—73.97.   The bids are as follows:

Graves Const., Spenser, IA   $464,746.35

Prahn Const., Slayton, MN   $397,910.30

Christensen Bros Inc., Cherokee, IA  $443,725.72

Dixon Const., Correctionville, IA  $397,174.00

Motion by Ung second by Smith to receive the bids and refer them to the County Engineer for review and recommendation.  Carried 4-0.  Copy filed.

The Chairperson reported on day to day activities.

The Board members reported on their committee meetings.

There were no citizen concerns.

Board members presented their concerns and comments.       

The Board adjourned the regular meeting until October 25, 2016.

Meeting sign in sheet.  Copy filed.

Related Documents · 10/18/2016 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.