Minutes - 11/10/1998

NOVEMBER 10, 1998 EIGHTEENTH MEETING OF THE BOARD OF SUPERVISORS
The Board of Supervisors met on Tuesday, November 10, 1998 at 9:00 A.M. Board members present were Batcheller, Boykin, Burnight, Clausen, and Welte. Staff members present were Nancy Hodge, Board Administrative Coordinator, and Patrick F. Gill, County Auditor/Board Secretary.

The Board canvassed the November 3, 1998 General Election at 9:00 AM with the following official results:

Vicki Ritz, Deputy Commissioner of Elections, announced there were 62 challenged ballots, of which 23 were accepted added to the Tally; also 34 after-election absentee ballots which were postmarked prior to Election Day were received timely and added to the Tally.

Straight Party votes

Republican Party 4,851 voters
Democratic Party 4,664 voters
Reform Party 3 voters
Natural Law Party 2 voters

U.S. Senator, - 26,499 votes cast

Chuck Grassley, Republican Party 18,148 votes
David Osterberg, Democratic Party 8,079 votes
Margaret Trowe, Socialist Workers Party 111 votes
Susan Marcus, Natural Law Party 153 votes
Scattered Write-ins 8 votes

U.S. Representative, 5th District, - 19,305 votes cast

Tom Latham, Republican Party 18,930 votes
Scattered Write-ins 375 votes

Governor and Lieutenant Governor 26,611 votes cast

Jim Ross Lightfoot & Almo Hawkins, Republican Party 13,279 votes
Tom Vilsack & Sally Pederson, Democratic Party 12,974 votes
Jim Hennager & Sue Atkinson, Reform Party 180 votes
Jim Schaefer & Lynn Waters, Natural Law Party 70 votes
Mark Kennis & Lois Kennis, Nominated by Petition 90 votes
Scattered Write-ins for Governor & Lieutenant Governor 18 votes

State Secretary 25,674 votes cast

John Gilliland, Republican Party 13,121 votes
Chet Culver, Democratic Party 11,707 votes
Sheryl G. Blue, Reform Party 573 votes
Daniel A. Swanson, Natural Law Party 260 votes
Scattered Write-ins 13 votes

State Auditor 19,390 votes cast

Richarad D. Johnson, Republican Party 16,346 votes
Ronn Young, Reform Party 1,787 votes
William W. Graff, Natural Law Party 1,188 votes
Scattered Write-ins 69 votes

State Treasurer 25,180 votes cast

Joan Fitzpatrick Bolin, Republican Party 11,772 votes
Michael L. Fitzgerald, Democratic Party 13,073 votes
Michael A. Spivak, Natural Law Party 326 votes
Scattered Write-ins 9 votes

Secretary of Agriculture 25,112 votes cast

Dan Brown, Republican Party 12,651 votes
Patty Judge, Democratic Party 11,678 votes
Edward L. Peak, Reform Party 235 votes
Samuel James, Natural Law Party 200 votes
Ronald Tigner, Nominated by Petition 337 votes
Scattered Write-ins 11 votes

Attorney General 25,938 votes cast

Mark Schwickerath, Republican Party 9,245 votes
Tom Miller, Democratic Party 16,099 votes
Nancy L. Watkins, Natural Law Party 584 votes
Scattered Write-ins 10 votes

State Senator, District 1 13,767 votes cast

Kathleen Hoffmann, Republican Party 5,337 votes
Steven D. Hansen, Democratic Party 8,421 votes
Scattered Write-ins 9 votes

State Representative, District 1 7,600 votes cast

Mel Adema, Republican Party 3,547 votes
Wesley Whitead, Democratic Party 4,043 votes
Scattered Write-ins 10 votes

State Representative, District 2 4,658 votes cast

Steve H. Warnstadt, Democratic Party 4,602 votes
Scattered Write-ins 56 votes

State Representative, District 3 6,213 votes cast

Christopher C. Rants, Republican Party 6,105 votes
Scattered Write-ins 108 votes

State Representative, District 4 - 1,558 votes cast

Ralph F. Klemme, Republican Party 1,542 votes
Scattered Write-ins 16 votes

State Representative, District 11 2,034 votes cast

Steve Kettering, Republican Party 1,072 votes
Lenee Sinnott, Democratic Party 960 votes
Scattered Write-ins 2 votes

State Representative, District 12 - 394 votes cast

Clarence C. Hoffman, Republican Party 255 votes
Leslie A. Lewis, Democratic Party 139 votes
Scattered Write-ins 0 votes

County Supervisor - District 1, 4 Year Term 25,433 votes cast

Jack Voss, Republican Party 12,435 votes
Douglas L. Walish, Democratic Party 12,975 votes
Scattered Write-ins 23 votes

Douglas L. Walish was elected.

County Supervisor - District 3, 4 Year Term 25,954 votes cast

Miles Patton, Republican Party 11,188 votes
George W. Boykin, Democratic Party 14,750 votes
Scattered Write-ins 16 votes

George W. Boykin was elected.

County Treasurer - 4 year Term - 26,307 votes cast

Bob Knowler, Republican Party 16,683 votes
James Marshall, Democratic Party 9,612 votes
Scattered Write-ins 12 votes

Bob Knowler was elected.

County Attorney - 4 Year Term 20,230 votes cast

Tom Mullin, Democratic Party 19,924 votes
Scattered Write-ins 306 votes

Tom Mullin was elected.

Arlington Township Trustee - 4 Year Term, 83 votes cast

Steve Thomas, Democratic Party 83 votes

Steve Thomas was elected.

Arlington Township Clerk - 4 Year Term, 83 votes cast

Evelyn Stubbs, Democratic Party 83 votes

Evelyn Stubbs was elected.

Banner Township Trustee - 4 Year Term, 90 votes cast

LeRoy Hoelker, Democratic Party 89 votes
Wesley Roeschke (Write-in) 1 vote

LeRoy Hoelker was elected.

Banner Township Clerk - 4 Year Term, 93 votes cast

Marlene M. Witt, Democratic Party 93 votes

Marlene M. Witt was elected.

Concord Township Trustee - 4 Year Term, 14 votes cast

Kenneth Gard (Write-in) 4 votes
Cleo Pottorff (Write-in) 1 vote
Lyda Groves (Write-in) 1 vote
Blake Miller (Write-in) 1 vote
Julie Karrer (Write-in) 1 vote
Curt Grigg (Write-in) 1 vote
No Name 5 votes

Kenneth Gard was elected.

Concord Township Trustee 2 Year Unexpired Term, 283 votes cast

Charles H. Solomon, Republican Party 280 votes
No Name 3 votes

Charles H. Solomon was elected.

Concord Township Clerk - 4 Year Term, 281 votes cast

Frances Solomon, Republican Party 279 votes
No Name 2 votes

Frances Solomon was elected.

Floyd Township Trustee - 4 Year Term, 158 votes cast

Noel Plummer, Republican Party 158 votes


Noel Plummer was elected

Floyd Township Clerk - 4 Year Term, 139 votes cast

Ava M. Lewon, Democratic Party 139 votes

Ava M. Lewon was elected.

Grange Township Trustee - 4 Year Term, 46 votes cast

Roger L. Sulsberger, Republican Party 46 votes

Roger L. Sulsberger was elected.

Grange Township Clerk - 4 Year Term, 45 votes cast

Charles F. Widman, Republican Party 45 votes

Charles F. Widman was elected.

Grant Township Trustee - 4 Year Term, 48 votes cast

William Patrick Dicus, Democratic Party 47 votes
Ronald Steinhoff (Write-in) 1 vote

William Patrick Dicus was elected.

Grant Township Clerk - 4 Year Term, 8 votes cast

Freda Maguire (Write-in) 5 votes
Gary Brown (Write-in) 1 vote
Larry Bumstead (Write-in) 1 vote
Barb Benson (Write-in) 1 vote

Freda Maguire was elected.

Kedron Township Trustee - 4 Year Term, 71 votes cast

Wayne R. Schumann, Republican Party 71 votes

Wayne R. Schumann was elected.

Kedron Township Clerk - 4 Year Term, 68 votes cast

Bernice Brauninger, Democratic Party 68 votes

Bernice Brauninger was elected.

Lakeport Township Trustee - 4 Year Term, 43 votes cast

Terry Small, Democratic Party 43 votes

Terry Small was elected.

Lakeport Township Clerk - 4 Year Term, 41 votes cast

Robert B. Gay Republican Party 41 votes

Robert B. Gay was elected.

Liberty Township Trustee - 4 Year Term, 113 votes cast

Garry Lines, Republican Party 108 votes
Richard Galland (Write-in) 2 votes
Jack Jolin (Write-in) 1 vote
Renee Martin (Write-in) 1 vote
John Hollenbeck (Write-in) 1 vote

Garry Lines was elected.

Liberty Township Clerk - 4 Year Term, 20 votes cast

Barb Heilman (Write-in) 12 votes
Renee Martin (Write-in) 1 vote
Judy Lines (Write-in) 1 vote
Pauline Heilman (Write-in) 1 vote
Peter Pan (Write-in) 1 vote
John Hollenbeck (Write-in) 1 vote
Wade Brown (Wrtie-in) 1 vote
No Name 2 votes

Barb Heilman was elected.

Liston Township Trustee - 4 Year Term, 44 votes cast

John E. Fick, Republican Party 44 votes

John E. Fick was elected.

Liston Township Clerk - 4 Year Term, 41 votes cast

Mary Ann Sohm, Nominated by Petition 41 votes

Mary Ann Sohm was elected.

Little Sioux Township Trustee - 4 Year Term, 3 votes cast

Keith Johnson (Write-in) 1 vote
Gale Volk (Write-in) 1 vote
No Name 1 vote

Keith Johnson was drawn by lot.


Little Sioux Township Clerk - 4 Year Term, 2 votes cast

Macil Claus (Write-in) 1 vote
Michelle Heck (Write-in) 1 vote

Macil Claus was drawn by lot.

Miller Township Trustee - 4 Year Term, 50 votes cast

Fred Koerner, Democratic Party 50 votes

Fred Koerner was elected.

Miller Township Clerk - 4 Year Term, 49 votes cast

Fern I. Koerner, Democratic Party 49 votes

Fern I. Koerner was elected.

Morgan Township Trustee - 4 Year Term, 6 votes cast

Jann Corrie (Write-in) 1 vote
Doug Corrie (Write-in ) 1 vote
Jon Wilcke (Write-in) 1 vote
Orville Petersen (Write-in) 1 vote
Roxann Petersen (Write-in) 1 vote
No Name 1 vote

Roxann Petersen was drawn by lot.

Morgan Township Trustee - 2 Year Unexpired Term, 4 votes cast

Doug Corrie (Write-in) 1 vote
Mark Van Houten (Write-in) 1 vote
No Name 2 votes

Doug Corrie was drawn by lot.

Morgan Township Clerk - 4 Year Term, 6 votes cast

Orville Petersen (Write-in) 1 vote
Darwin Hamann (Write-in) 1 vote
Roxann Petersen (Write-in) 1 vote
No Name 3 votes

Roxann Petersen was drawn by lot.

Moville Township Trustee - 4 Year Term, 64 votes

Harry E. Jahn, Democratic Party 63 votes
Herb Foster (Write-in) 1 vote

Harry E. Jahn was elected.

Moville Township Clerk - 4 Year Term, 67 votes cast

Lois Ralston, Democratic Party 66 votes
Herb Foster (Write-in) 1 vote

Lois Ralston was elected.

Oto Township Trustee - 4 Year Term, 50 votes cast

James R. Pierick, Democratic Party 50 votes

James R. Pierick was elected.

Oto Township Clerk - 4 Year Term, 46 votes cast

Marvin L. Drenkhahn, Republican Party 45 votes
Tom Handke (Write-in) 1 vote

Marvin L. Drenkhahn was elected.

Rock Township Trustee - 4 Year Term, 53 votes cast

John Beeson, Democratic Party 53 votes

John Beeson was elected.

Rock Township Clerk - 4 Year Term, 48 votes cast

Dale B. Juelfs, Democratic Party 47 votes
No Name 1 vote

Dale B. Juelfs was elected


Rutland Township Trustee - 4 Year Term, 79 votes cast

Duane Carrington, Republican Party 79 votes

Duane Carrington was elected.

Rutland Township Clerk - 4 Year Term, 79 votes cast

Wayne Rieckmann, Republican Party 79 votes

Wayne Rieckmann was elected.

Sloan Township Trustee - 4 Year Term, 8 votes cast

Donald Lord (Write-in) 2 votes
Shirley Eyer (Write-in) 1 vote
Wilson Huitink (Write-in) 1 vote
Fred Johnson (Write-in) 1 vote
Jim Reisch (Write-in) 1 vote
Donald Sumner (Write-in) 1 vote
Larry M. Olson (Write-in) 1 vote

Donald Lord was elected.

Sloan Township Trustee 2 Year Unexpired Term, 4 votes cast

Donald Lord (Write-in) 2 votes
Shirley Eyer (Write-in) 1 vote
Fred Johnson (Write-in) 1 vote

Donald Lord was elected.

Sloan Township Clerk - 4 Year Term, 48 votes cast

Earl Byers, Republican Party 47 votes
No Name 1 vote

Earl Byers was elected.

Union Township Trustee - 4 Year Term, 76 votes cast

Keith E. Goodwin, Republican Party 75 votes
Gary Hoppe (Write-in) 1

Keith E. Goodwin was elected.

Union Township Clerk - 4 Year Term, 79 votes cast

Melvin F. Hoppe, Republican Party 79 votes

Melvin F. Hoppe was elected.

Westfork Township Trustee - 4 Year Term, 119 votes cast

Charles Holst, Republican Party 115 votes
Pat Rogers (Write-in) 1 vote
Pat Benjamin (Write-in) 2 votes
No Name 1 vote

Charles Holst was elected.

Westfork Township Clerk - 4 Year Term, 112 votes cast

Michale D. Baird, Republican Party 110 votes
Pat Rogers (Write-in) 2 votes

Michael D. Baird was elected.

Willow Township Trustee - 4 Year Term, 8 votes cast

Dennis Gallagher (Write-in) 3 votes
Gary Sulsberger (Write-in) 2 votes
Jack Steinhoff (Write-in) 1 vote
No Name 2 votes

Dennis Gallagher was elected.

Willow Township Clerk - 4 Year Term, 9 votes cast

Janice Plummer (Write-in) 1 vote
Doug Washburn (Write-in) 1 vote
Gary Sulsberger (Write-in) 1 vote
Jim Lloyd (Write-in) 1 vote
Ronald Kerr (Write-in) 1 vote
Jerry White (Write-in) 1 vote
No Name 3 votes

Jerry White was drawn by lot.

Wolfcreek Township Trustee - 4 Year Term, 62 votes cast

Larry Fixsel, Republican Party 62 votes

Larry Fixsel was elected.

Wolfcreek Township Trustee 2 Year Unexpired Term, 2 votes cast

Lane Tabke (Write-in) 1 vote
Sheldon Hamann (Write-in) 1 vote

Lane Tabke was drawn by lot.

Wolfcreek Township Clerk - 4 Year Term, 43 votes cast

Richard Theobald, Democratic Party 42 votes
Brian Sadler (Write-in) 1 vote

Richard Theobald was elected.

Woodbury Township Trustee - 4 Year Term, 332 votes cast

Horst Zittlau, Republican Party 331 votes
Fred Bussey (Write-in) 1 vote

Horst Zittlau was elected.

Woodbury Township Clerk - 4 Year Term, 16 votes cast

Don Wood (Write-in) 5 votes
Judy Zittlau (Write-in) 2 votes
Jessie Zellmer (Write-in) 2 votes
Greg Hofling (Write-in) 1 vote
No Name 6 votes

Don Wood was elected.

District Soil & Water Conservation Commissioner - 6 Year Term, 26,896 votes cast

Dennis Krager, N/P 13,309 votes
Art Ralston, N/P 11,940 votes
Scattered Write-ins 107 votes

Dennis Krager and Art Ralston were elected.

Woodbury County Extension Council - 4 Year Term, 26,896 votes cast

Ed Camenzend, N/P 8,592 votes
Katie L. Colling, N/P 12,053 votes
Charlene Ellis, N/P 11,032 votes
Rose Marie Kleinwolterink, N/P 9,584 votes
Robert Morrison, N/P 10,734 votes
Maria E. Rundquist, N/P 11,424 votes
Scattered Write-ins 137 votes

Katie L. Colling, Charlene Ellis, Rose Marie Kleinwolterink, Robert Morrison, and Maria E. Rundquist were elected.

Constitutional Amendment #1 Summary: Amends the section on rights of person to include women, 20,843 votes cast

Votes for the above amendment 16,676 votes
Votes against the above amendment 4,167 votes


Constitutional Amendment #2 Summary: Removes one hundred dollare fine limit for minor offenses which may be tried without a jury, 20,146 votes cast

Votes for the above amendment 11,067 votes
Votes against the above amendment 9,079 votes

Judge of the Supreme Court
Affirmative Negative
K. David Harris 14,009 votes 3,575 votes

Judge of the Court of Appeals

Robert E. Mahan 13,604 votes 3,358 votes
Michael J. Streit 12,993 votes 3,536 votes
Gayle Vogel 13,239 votes 3,510 votes

Judge of the District Court, District 3

John D. Ackerman 14,491 votes 3,263 votes

District Associate Judge, District 3

Timothy T. Jarman 13,760 votes 3,263 votes
Patrick C. McCormick 15,940 votes 3,213 votes
Mary Jane Sololovske 14,483 votes 3,272 votes
Robert J. Dull 13,133 votes 3,659 votes

Question A - 21,945 votes cast

'Shall the Woodbury County Agricultural Extension District be subject to an annual tax levy for Extension educational purposes, which shall not exceed thirteen and one half cents per thousand dollars of assessed valuation of the taxable property within the district up to a maximum revenue limit of $285,000 beginning July 1, 1999, with an increase in maximum revenue limit of $15,000 per year for each subsequent fiscal year, pursuant to Iowa code section 176A.10(4)(b)?'

Votes for the above proposition 9,803 votes

Votes against the proposition 12,142 votes

Question B 23,056 votes cast

Should enhanced 911 emergency telephone service be funded, in whole or in part, by a surcharge increased from twenty-five (25) cents to one (1) dollar per month per telephone collected as part of each telephone subscribers monthly phone bill to provide an emergency communications system for all public safety providers within Woodbury county E911 service area?

Votes for the above proposition 9,254 votes

Votes against the proposition 13,802 votes

Total Ballots cast in Woodbury County 26,896


The Claims were approved as presented.

Meeting called to order.

Motion by Boykin second by Batcheller to approve the canvass of the 1998 General Election. Carried 5-0.

Motion by Batcheller second by Burnight to amend the minutes of 11/3/98 to reflect the amount listed on line #79 in Resolution #9129 to be $3,000,000.00 instead of #3,000.00. Carried 5-0.

The Board approved the appointment of Jacalyn J. Hobbiebrunken, Correctional Officer, County Sheriff @ $11.11/hr., effective 11/12/98. Job Vacancy Posted 10/14/198. Entry level salary: $11.11/hour. Copy filed.

The Board approved the separation of Eunice J. Clause, M.V. Clerk II, County Treasurer, effective 12/31/98. Retirement. Copy filed.

The Board approved the end of probation for Cheryl J. Mahnke, Case Manager, Social Services, at $22,660/year, effective 12/28/98. Copy filed.

The Board approved the end of probation for Lucinda A. Zellers, Case Manager, Social Services, at $22,660/year, effective 12/28/98. Copy filed.

The Board approved the separation of Mary E. Bell, Temporary Clerk, County Auditor/Recorder, effective 11/3/98. Carried 5-0.

The Board approved the separation of Marion L. Krueger, Temporary Clerk, County Auditor/Recorder, effective 11/6/98. Copy filed.

Motion by Boykin second by Batcheller to authorize the Chairman to sign the authorization to Initiate Hiring Process for a Clerk, County Treasuer/Motor Vehicle, AFSCME Courthouse./Grade 4.5, Step 1: $8.76/hour.posting for the authorization to hire. Carried 5-0. Copy filed.

Motion by Boykin second by Clausen to authorize the Chairman to sign a letter to Salem Safety Services agreeing to pay for two months of service. Carried 5-0.

Motion by Boykin second by Burnight to authorize the Chairman to sign an agreement with the NRCS. Carried 5-0.

Motion by Boykin second by Clausen to authorize the Chairman to sign a Certificate of Completion for Project L-EWP98(2). Carried 5-0. Copy filed.

Motion by Clausen second by Burnight to set a public hearing for fiscal year 98-99 budget amendment #2 for December 1, 1998 at 10:30 a.m. Carried 5-0.

Motion by Batcheller second by Burnight to authorize the Chairman to sign the 1998 Weed Commissioners Report. Carried 5-0. Copy filed.

Mr. Batcheller excused himself at 10:20 am.

Motion by Clausen second by Burnight to authorize the Chairman to sign a letter of support for an educational grant for the Landfill Alternatives Financial Assistance Program. Carried 4-0.

Motion by Clausen second by Boykin to find the legal settlement of D.H. is Jasper County and directed the Auditor to draft a letter to the County Auditor of Jasper County. Carried 4-0.

RESOLUTION #9132

A RESOLUTION CERTIFYING D.H.S LEGAL SETTLEMENT IN JASPER COUNTY, IOWA

WHEREAS, The Woodbury County Board of Supervisors in accordance with Iowa Code 222.63 finds that D.H. always maintained legal settlement in Jasper County, Iowa and never acquired legal settlement in Woodbury County, Iowa and so certifies this finding to the Jasper County Auditor and his/her designees.

NOW THEREFORE BE IT RESOLVED by the Woodbury County Board of Supervisors that on Tuesday, November 10, 1998, at 10:40 a.m. the Board found that D.H. had and still has legal settlement in Jasper County, Iowa.

SO RESOLVED this 10th day of November 1998.

WOODBURY COUNTY BOARD OF SUPERVISORS

Copy filed.

RESOLUTION #9133

A RESOLUTION CERTIFYING D.H.S LEGAL SETTLEMENT IN JASPER COUNTY, IOWA

WHEREAS, The Woodbury County Board of Supervisors in accordance with Iowa Code 222.62 finds that D.H. always maintained legal settlement in Jasper County, Iowa and never acquired legal settlement in Woodbury County, Iowa and so certifies this finding to the superintendent of D.H.s treating institution and any governmental department or office authorizing D.H.s placement at this institution for treatment.

NOW THEREFORE BE IT RESOLVED by the Woodbury County Board of Supervisors that on Tuesday, November 10, 1998, at 10:40 a.m. the Board found that D.H. had and still has legal settlement in Jasper County, Iowa.

SO RESOLVED this 10th day of November 1998.

WOODBURY COUNTY BOARD OF SUPERVISORS

Copy filed.

The Board meeting adjourned until November 17th, 1998.


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 20, 2024.