Minutes - 11/14/2017

NOVEMBER 14, 2017, FORTY-FORTH MEETING OF THE WOODBURY COUNTY BOARD OF SUPERVISORS

The Board of Supervisors met on Tuesday, November 14, 2017 at 4:15p.m.  Board members present were Radig, Ung, Taylor, De Witt, and Pottebaum.  Staff members present were Dennis Butler, Budget/Tax Analyst, Heather Satterwhite, Public Bidder, Ed Gilliland, Human Resources Director, Joshua Widman, Assistant County Attorney, and Patrick Gill, Auditor/Clerk to the Board.

The meeting was called to order to canvass the Sioux City Regular Election held in Woodbury County on November 7, 2017.

Steve Hofmeyer, Deputy Commissioner of Elections presented the Official Canvass results for Sioux City Regular Election were as follows:

City Regular Election held on the 7th day of November, 2017

There were 10 Provisional ballots, all of which were accepted. There were 199 after-election ballots, of which 178 were accepted, and 21 were rejected.

City of Sioux City Council Member

Peter Lee Groetken Received three thousand forty-one (3041) votes

Jake Jungers Received one thousand two hundred fifty (1250) votes

Dan A. Moore Received three thousand five hundred thirty-nine (3539) votes

Dennis Quinn Received one thousand five hundred eighty (1580) votes

Douglas Waples Received one thousand three hundred seventy (1370) votes

Alex J. Watters Received three thousand four hundred two (3402) votes

Candidate Total Fourteen thousand seven hundred thirty-two (14182) votes

SCATTERING Ninety-eight (98) votes

TOTAL Fourteen thousand two hundred eighty (14280) votes

We therefore declare:

Peter Lee Groetken duly elected for the office of City of Sioux City Council Member for the term of 4 years. Dan A. Moore duly elected for the office of City of Sioux City Council Member for the term of 4 years. Alex J. Watters duly elected for the office of City of Sioux City Council Member for the term of 4 years.

City of Anthon Council Member

Barbara L. Benson Received eighty-eight (88) votes

Bradley A. Dose Received thirty-seven (37) votes

Lisa M. Petersen Received seventy-eight (78) votes

Tammy E. Reimer Received one hundred two (102) votes

Candidate Total Three hundred five (305) votes

SCATTERING Six (6) votes

TOTAL Three hundred eleven (311) votes

We therefore declare:

Barbara L. Benson duly elected for the office of City of Anthon Council Member for the term of 4 years. Lisa M. Petersen duly elected for the office of City of Anthon Council Member for the term of 4 years. Tammy E. Reimer duly elected for the office of City of Anthon Council Member for the term of 4 years.

City of Correctionville Mayor

Nathan Heilman Received ninety-nine (99) votes

Candidate Total Ninety-nine (99) votes

SCATTERING Thirteen (13) votes

TOTAL One hundred twelve (112) votes

We therefore declare:

Nathan Heilman duly elected for the office of City of Correctionville Mayor for the term of 2 years.

City of Correctionville Council Member

Robert Beazley Received ninety-nine (99) votes

Darin Byers Received eighteen (18) votes

Calvin McCrea Received eighty-nine (89) votes

Stacy Orndorff Received forty-nine (49) votes

Ronald Sanderson Received eighty-two (82) votes

Candidate Total Three hundred thirty-seven (337) votes

SCATTERING Seven (7) votes

TOTAL Three hundred forty-four (344) votes

We therefore declare: Robert Beazley duly elected for the office of City of Correctionville Council Member for the term of 4 years. Calvin McCrea duly elected for the office of City of Correctionville Council Member for the term of 4 years. Ronald Sanderson duly elected for the office of City of Correctionville Council Member for th term of 4 years.

City of Correctionville Council Member

Tara A. Hill Received sixty-one (61) votes

Candidate Total Sixty-one (61) votes

SCATTERING Forty-nine (49) votes

TOTAL One hundred nine (110) votes

We therefore declare:

Tara A. Hill duly elected to fill the vacancy of City of Correctionville Council Member for the residue of the term of 2 years.

For the public measure Should the public measure to amend the Library Board membership, be adopted?

For the question, there were: Ninety-three (93) votes

Against the question, there were: Fourteen (14) votes

TOTAL One hundred seven (107) votes

We therefore declare the public measure to be adopted.

City of Cushing Mayor

Don Joy, Jr. Received twenty-three (23) votes

Candidate Total Twenty-three (23) votes

SCATTERING Seven (7) votes

TOTAL Thirty (30) votes

We therefore declare:

Don Joy, Jr. duly elected for the office of City of Cushing Mayor for the term of 2 years.

City of Cushing Council Member

Shawn Joy Received twenty-five (25) votes

Ben Rabbass Received eighteen (18) votes

WRITE-IN

Ray Endrulat Received five (5) votes

Candidate Total Forty-eight (48) votes

SCATTERING Twenty-two (22) votes

TOTAL Seventy (70) votes

We therefore declare:

Ray Endrulat duly elected, by write-in, for the office of City of Cushing Council Member for the term of 4 years. Shawn Joy duly elected for the office of City of Cushing Council Member for the term of 4 years. Ben Rabbass duly elected for the office of City of Cushing Council Member for the term of 4 years.

City of Danbury Mayor

Woodbury

Michael Buth Received ninety-eight (98) votes

JoLynn Wright Received ten (11) votes

Candidate Total One hundred nine (109) votes

SCATTERING One (1) votes

TOTAL One hundred ten (110) votes

We therefore declare:

Michael Buth duly elected for the office of City of Danbury Mayor for the term of 4 years.

City of Danbury Council Member

Woodbury

Joseph Allen Received eighteen (18) votes

Darlene Fitzpatrick Received thirty (30) votes

Steve N. Halbur Received forty-eight (48) votes

Richard Mills Received eleven (11) votes

Cris Melendez Received four (4) votes

Kathy Scholl Received fifty-five (55) votes

Randi Uhl Received fourteen (14) votes

Jason Weber Received twenty-five (25) votes

Candidate Total Two hundred five (205) votes

SCATTERING Nine (9) votes

TOTAL Two hundred fourteen (214) votes

We therefore declare:

Steve N. Halbur duly elected for the office of City of Danbury Council Member for the term of 4 years. Kathy Scholl duly elected for the office of City of Danbury Council Member for the term of 4 years.  

City of Danbury Mayor

Michael Buth Received ninety-eight (98) votes

JoLynn Wright Received ten (11) votes

Candidate Total One hundred nine (109) votes

SCATTERING One (1) vote

TOTAL One hundred ten (110) votes

We therefore declare:

Michael Buth duly elected for the office of City of Danbury Mayor for the term of 4 years.

City of Danbury Council Member

Joseph Allen Received eighteen (18) votes

Darlene Fitzpatrick Received thirty (30) votes

Steve N. Halbur Received forty-eight (48) votes

Richard Mills Received eleven (11) votes

Cris Melendez Received four (4) votes

Kathy Scholl Received fifty-five (55) votes

Randi Uhl Received fourteen (14) votes

Jason Weber Received twenty-five (25) votes

Candidate Total Two hundred five (205) votes

SCATTERING Nine (9) votes

TOTAL Two hundred fourteen (214) votes

We therefore declare:

Steve N. Halbur duly elected for the office of City of Danbury Council Member for the term of 4 years. Kathy Scholl duly elected for the office of City of Danbury Council Member for the term of 4 years.  

City of Hornick Council Member 4 Yr

Eric R. Bebee Received ten (10) votes

Dani Davidson Received eighteen (18) votes

Dale Ronfeldt Received fourteen (14) votes

Candidate Total Forty-two (42) votes

SCATTERING Zero (0) votes

TOTAL Forty-two (42) votes

We therefore declare:

Dani Davidson duly elected for the office of City of Hornick Council Member 4 Yr for the term of 4 years. Dale Ronfeldt duly elected for the office of City of Hornick Council Member 4 Yr for the term of 4 years.

City of Lawton Mayor

Dale Erickson Received two hundred forty (240) votes

Candidate Total Two hundred forty (240) votes

SCATTERING Thirty-seven (37) votes

TOTAL Two hundred seventy-seven (277) votes

We therefore declare:

Dale Erickson duly elected for the office of City of Lawton Mayor for the term of 2 years.

City of Lawton Council Member

Jeremy Baltushis Received one hundred fifty-four (154) votes

Terry Johnson Received one hundred four (104) votes

Terry Masching Received one hundred nine (109) votes

Patrick V. Saunders Received one hundred sixty-six (166) votes

Candidate Total Five hundred thirty-three (533) votes

SCATTERING Twelve (12) votes

TOTAL Five hundred forty-five (545) votes

We therefore declare:

Jeremy Baltushis duly elected for the office of City of Lawton Council Member for the term of 4 years. Patrick V. Saunders duly elected for the office of City of Lawton Council Member for the term of 4 years.

For the public measure

"SHALL THE CITY OF LAWTON, IOWA ENTER INTO A LOAN AGREEMENT AND ISSUE ITS GENERAL OBLIGATION CAPITAL LOAN NOTES IN AN AMOUNT NOT EXCEEDING THE AMOUNT OF $1,600,000 FOR THE PURPOSE OF DESIGNING, CONSTRUCTING, EQUIPPING AND FURNISHING A NEW FIRE AND AMBULANCE CENTER WITH COMMUNITY CENTER?"

For the question, there were: One hundred thirty-one (131) votes

Against the question, there were: One hundred seventy-three (173) votes

TOTAL Three hundred four (304) votes

We therefore declare the public measure not to be adopted.

City of Moville Mayor

James Fisher Received two hundred twenty-three (223) votes

Kirk Lubbers Received one hundred one (101) votes

Candidate Total Three hundred twenty-four (324) votes

SCATTERING One (1) vote

TOTAL Three hundred twenty-five (325) votes

We therefore declare:

James Fisher duly elected for the office of City of Moville Mayor for the term of 2 years.

City of Moville Council Member

Jonathan Keselring Received sixty-nine (69) votes

Paul E. Malm Received one hundred ninety (190) votes

Ashley McCabe Received one hundred fifteen (115) votes

Michael W. Ofert Received one hundred forty-four (144) votes

Anessa Opsahl Received twenty-three (23) votes

Matt Wise Received fifty-four (54) votes Candidate

Total Five hundred ninety-five (595) votes

SCATTERING Four (4) votes

TOTAL Five hundred ninety-nine (599) votes

We therefore declare:

Paul E. Malm duly elected for the office of City of Moville Council Member for the term of 4 years. Michael W. Ofert duly elected for the office of City of Moville Council Member for the term of 4 years.

City of Oto Mayor

Kevin Rayevich Received eight (8) votes

Candidate Total Eight (8) votes

SCATTERING Four (4) votes

TOTAL Twelve (12) votes

We therefore declare:

Kevin Rayevich duly elected for the office of City of Oto Mayor for the term of 2 years.

City of Oto Council Member

WRITE-IN

Matt Mead Received three (3) votes

Beth Swearingen Received seven (7) votes

Jennifer Weber Received six (6) votes

Candidate Total Sixteen (16) votes

SCATTERING Six (6) votes

TOTAL Twenty-two (22) votes

We therefore declare:

Matt Mead duly elected, by write-in, for the office of City of Oto Council Member for the term of 2 years. Beth Swearingen duly elected, by write-in, for the office of City of Oto Council Member for the term of 2 years. Jennifer Weber duly elected, by write-in, for the office of City of Oto Council Member for the term of 2 years.

City of Pierson Mayor

Doyle D. Struve Received forty-one (41) votes

Candidate Total Forty-one (41) votes

SCATTERING Twenty (20) votes

TOTAL Sixty-one (61) votes

We therefore declare:

Doyle D. Struve duly elected for the office of City of Pierson Mayor  for the term of 2 years.

City of Pierson Council Member -1 Vacancy

Fred Bouc Received twenty-two (22) votes

Daniel Sistrunk Received thirty-five (35) votes

Candidate Total Fifty-seven (57) votes

SCATTERING Three (3) votes

TOTAL Sixty (60) votes

We therefore declare:

Daniel Sistrunk duly elected for the office of City of Pierson Council Member -1 Vacancy for the term of 2 years.

City of Pierson Council Member

Gordon Bubke Received thirty-five (35) votes

Darren Todd Received forty-nine (49) votes

Candidate Total Eighty-four (84) votes

SCATTERING Sixteen (16) votes

TOTAL One hundred (100) votes

We therefore declare:

Gordon Bubke duly elected for the office of City of Pierson Council Member for the term of 4 years. Darren Todd duly elected for the office of City of Pierson Council Member for the term of 4 years.

City of Salix Council Member

Russell Black Received sixty-two (62) votes

Sharla Dicks Received fifty-one (51) votes

Bryan Farris Received thirty (30) votes

Jeremy Hansen Received fifty-one (51) votes

Candidate Total One hundred ninety-four (194) votes

SCATTERING Three (3) votes

TOTAL One hundred ninety-seven (197) votes

We therefore declare:

Russell Black duly elected for the office of City of Salix Council Member for the term of 4 years. Sharla Dicks duly elected for the office of City of Salix Council Member for the term of 4 years. Jeremy Hansen duly elected for the office of City of Salix Council Member for the term of 4 years.

City of Salix Mayor

Stan Johnson Received forty-eight (48) votes

Kevin Nelson Received twenty-three (23) votes

Candidate Total Seventy-one (71) votes

SCATTERING Three (3) votes

TOTAL Seventy-four (74) votes

We therefore declare:

Stan Johnson duly elected for the office of City of Salix Mayor for the term of 4 years.

For the public measure “Shall the revenues from the local option sales tax be re-allocated….”

For the question, there were: Sixty-two (62) votes

Against the question, there were: Four (4) votes

GRAND TOTAL                        Sixty-six (66) votes

We therefore declare the public measure to be adopted.

City of Sergeant Bluff Council Member

Carol Clark Received four hundred fifty-nine (459) votes

William Gaukel Received four hundred fifty-five (455) votes

Ronald Hanson Received four hundred sixty-three (463) votes

Candidate Total One thousand three hundred seventy-seven (1377) votes

SCATTERING Fifty-three (53) votes

TOTAL One thousand four hundred thirty (1430) votes

We therefore declare:

Carol Clark duly elected for the office of City of Sergeant Bluff Council Member for the term of 4 years. William Gaukel duly elected for the office of City of Sergeant Bluff Council Member for the term of 4 years. Ronald Hanson duly elected for the office of City of Sergeant Bluff Council Member for the term of 4 years.

City of Sergeant Bluff Mayor

Nicole Cleveland Received two hundred thirty-seven (237) votes

Jon Winkel Received three hundred ninety (390) votes

Candidate Total Six hundred twenty-seven (627) votes

SCATTERING Seven (7) votes

TOTAL Six hundred thirty-four (634) votes

We therefore declare:

Jon Winkel duly elected for the office of City of Sergeant Bluff Mayor for the term of 4 years.

City of Sloan Council Member

Randy C. Bartels Received one hundred fifty (150) votes

Darrel Iverson Received sixty-four (64) votes

Candidate Total Two hundred fourteen (214) votes

SCATTERING Eighty (80) votes

TOTAL Two hundred ninety-four (294) votes

We therefore declare:

Randy C. Bartels duly elected for the office of City of Sloan Council Member  for the term of 4 years. Darrel Iverson duly elected for the office of City of Sloan Council Member for the term of 4 years.

City of Smithland Mayor

Elizabeth Peterson Received twelve (12) votes

Candidate Total Twelve (12) votes

SCATTERING Eight (8) votes

TOTAL Twenty (20) votes

We therefore declare:

Elizabeth Peterson duly elected for the office of City of Smithland Mayor for the term of 2 years.

City of Smithland Council Member

Angela Cardwell Received nine (9) votes

Krista J. Sulsberger Received fourteen (14) votes

Candidate Total Twenty-three (23) votes

SCATTERING Eight (8) votes

TOTAL Thirty-one (31) votes

We therefore declare:

Angela Cardwell duly elected for the office of City of Smithland Council Member for the term of 4 years. Krista J. Sulsberger duly elected for the office of City of Smithland Council Member for the term of 4 years.

Motion by Ung second by Radig to receive and certify the Official Canvass results for the Sioux City Regular Election.  Carried 5-0.  

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

Connie Barret, Sioux Rivers Region Mental Health Advocate, addressed the Board with concerns about the impact on services being provided through the region if the county moves to a new region.

Motion by Ung second by Taylor to approve the Agenda for November 14, 2017.  Carried 5-0.  Copy filed.

A public hearing was held at 4:35 p.m. for the sale of parcel #884718201001, 3700 S. York St.  The Chairperson called on anyone wishing to be heard.

Motion by Ung second by Taylor to close the public hearing.  Carried 5-0.

Motion by Ung second by Pottebaum to approve and authorize the Chairperson to sign a Resolution for the sale of real estate parcel #884718201001, 3700 S. York St., to City of Sioux City, PO Box 447, 405 6th St., Sioux City, IA, for $167.00 plus recording fees.  Carried 5-0.

RESOLUTION OF THE BOARD

OF SUPERVISORS OF WOODBURY COUNTY, IOWA

RESOLUTION #12,655

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 One Hundred Sixty-Seven Dollars & 00/100 ($167.00)-----------------------------------------------------dollars.

For the following described real estate, To Wit:  

Parcel #884718201001

A parcel of land located in said NW ¼ NE ¼, Section 18, Township 88, Range 47, described as follows: Beginning at the N ¼ corner of said Section 18; thence N 88 degrees-46 ½’ E 50.6 feet along the North line of said NW ¼ Ne ¼; thence S 8 degrees-41’ W 163.3 feet; thence N 81 degrees-19’ W 25.3 feet to a point on the West line of said NW ¼ NE ¼; thence N 0 degrees-21 ½’ W 156.6 feet along the West line of said NW 14 NE ¼ to the point of beginning.  Said parcel contains 0.14 acre, more or less

(3700 S. York Street)

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 14th Day of November, 2017.

WOODBURY COUNTY BOARD OF SUPERVISORS

Copy filed.

A public hearing was held at 4:37 p.m. for the sale of parcel #894730229007, 1711 Villa Ave.  The Chairperson called on anyone wishing to be heard.

Jim Joy, Sioux City, agreed with the sale of the property.

Motion by Taylor second by Ung to close the public hearing.  Carried 5-0.

Motion by Ung second by De Witt to approve and authorize the Chairperson to sign a Resolution for the sale of real estate parcel #894730229007, 1711 Villa Ave., to Victor Lastor Julai  & Karla Lastor, 1709 Villa Ave., Sioux City, IA, for $184.00 plus recording fees.  Carried 5-0.

RESOLUTION OF THE BOARD

OF SUPERVISORS OF WOODBURY COUNTY, IOWA

RESOLUTION #12,656

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

By   Victor Lastor Julaj & Karla Lastor __in the sum of One Hundred Eighty-Four Dollars & 00/100 ($184.00)-----------------------------------------------------dollars.

For the following described real estate, To Wit:  

Parcel #894730229007

Lot 7 Block 56, Hornick’s 3rd Addition to Sioux City, in the County of Woodbury and State of Iowa

(1711 Villa 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 14th Day of November, 2017.

WOODBURY COUNTY BOARD OF SUPERVISORS

Copy filed.  

Motion by De Witt second by Ung to approve the following items by consent:

To approve minutes of the November 7, 2017 meeting.  Copy filed.  

To approve the claims totaling $1,021,368.83.  Copy filed.

To approve an application for a 12-month Class B Native Wine Permit with Sunday sale privileges, for Chet’s Moville Market, 741 Frontage Rd., Moville, IA, effective 11/12/17 through 11/11/18.  Copy filed.

To receive Commission of Veteran Affaires Quarterly report ending September 30, 2017, 1st Quarter (July, August, and September 2017).  Copy filed.

To approve the transfer of Joshua Widman, Asst. County Attorney, County Attorney Dept., effective 11-13-17, $83,917/year.  Transfer from Asst. County Attorney – Misdemeanor Criminal Division to Civil Division.   Copy filed.

Carried 5-0.

Information was presented by Mark Nahra, Secondary Roads about progress on Old Highway 141 bridge near Bronson.  Copy filed.

A public hearing was held at 4:45 p.m. for Courthouse HVAC Project 1 – Automation Controls/HVAC Improvements. 

Motion by Ung second by Taylor to close the public hearing.  Carried 5-0. 

Motion by Taylor second by Ung to approve engineering specifications, drawings, and form of contract as bid for the Woodbury County Courthouse HVAC Project 1.  Carried 5-0.  Copy filed.

Motion by Ung second by Pottebaum to re-classify the Community and Economic Clerk as a Senior Clerk.  Carried 5-0.  Copy filed.

Motion by Ung second by De Witt to approve and authorize the Chairperson to sign the Authorization to initiate the hiring process for Senior Clerk- Pay Grade 4, Community and Economic Development Dept., AFSCME Courthouse:  $17.62/hour or per contract language; and for Equipment Operator, Secondary Roads Dept., CWA Secondary Roads:  $22.30/hour.  Carried 5-0.  Copy filed.

Motion by Ung second by De Witt to approve the de-authorization of Clerk II, Community and Economic Development Dept.  Carried 5-0.  Copy filed.

Motion by Taylor second by Ung to accept funding and contribution levels and proposed.  Carried 5-0.  Copy filed.

Motion by Ung second by De Witt to adopt the Delta Dental PPO Plan.  Carried 5-0.  Copy filed.

The Board recessed for a meeting of the Weber Drainage District.

The Supervisors meeting was called back to order.

The Chairperson reported on the day-to-day activities.

Board members gave reports on their committee meetings.

Dick Owens, Sioux City, presented concerns about the financial impact on core plus programs within the mental health region if regions are changed.

Board member expressed their concerns.

The Board adjourned the regular meeting until November 21, 2017.

Meeting sign in sheet.  Copy filed.

Related Documents · 11/14/2017 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.