Minutes - 12/15/1998

DECEMBER 15, 1998 - TWENTY-THIRD MEETING OF THE BOARD OF SUPERVISORS
The Board of Supervisors met on Tuesday, December 15, 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, Ann Long, Assistant County Attorney and Patrick F. Gill, County Auditor/Board Secretary.

The Claims were approved as presented.

Meeting called to order.

Motion by Boykin second by Clausen to approve the regular Board minutes of December 8, 1998 as submitted. Carried 4-0. Burnight abstained.

Motion by Clausen second by Boykin to approve the minutes of Executive Session #1 of December 8, 1998 as submitted. Carried 5-0.

Motion by Boykin second by Clausen to approve the minutes of Executive Session #2 of December 8, 1998 as submitted. Carried 4-0. Burnight abstained.

There was an open discussion period held by the Board.

The Board approved the reclassification of Lynn dell S. Spink, Tax Clerk II, County Treasurer, @$9.07/hr., effective 12/29/98. Per AFSCME Courthouse Contract agreement, from Grade 4, Step 1 to Grade 4, Step 2. Copy filed.

The Board approved the reclassification of Gary Brown, Director, Disaster Services, @$50,500/yr., effective 01/01/99. Will oversee Y2K Compliance for Woodbury County. Copy filed

The Board approved the separation of Wendi L. Hess, Motor Vehicle Cashier, County Treasurer, effective 12/31/98. Copy filed.

Motion by Boykin second by Clausen to authorize the Chairman to sign the Authorization to Initiate Hiring Process for Motor Vehicle Cashier, County Treasurer, AFSCME Courthouse/Grade 6, Step 1: $10.71/hr. Carried 5-0. Copy filed.

Motion by Boykin second by Clausen to approve The Segal Companys proposal for the countys self-insured health plan document and summary plan description restatement, Option 1 at a cost of $6,250.00. Carried 5-0. Copy filed.

Motion by Batcheller second by Clausen to approve plans for Project L-EWP-98(3)-73-97 and to receive for signatures. Carried 5-0. Copy filed.

Motion by Burnight second by Boykin to approve proposals for engineering services for surveying as submitted by Schlotfeldt Engineering of Le Mars, IA Carried 5-0.

Motion by Batcheller second by Batcheller to adjourn the regular board meeting to convene a meeting of the Orton-Slough Drainage District Trustees Meeting. Carried 5-0.

Motion by Burnight second by Boykin to receive for signatures a resolution to fix and allow fees of commissioners to reclassify the lands in the Orton-Slough Drainage District. Carried 5-0.


IN THE MATTER OF THE
ORTON SLOUGH DRAINAGE DISTRICT

RESOLUTION TO FIX AND ALLOW FEES OF COMMISSIONERS

WHEREAS, the Woodbury County Board of Supervisors, as the governing body of the Orton Slough Drainage District, did appoint Commissioners to reclassify the lands affected by the projected improvement in the said drainage district; and

WHEREAS, this Board has heretofore received, reviewed and tentatively approved the report of the commissioners to reclassify the lands in the Orton Slough Drainage District; and

WHEREAS, this Board finds that the fees of the commissioners should be fixed and approved for payment.

NOW THEREFORE, IT IS RESOLVED that the fees of the Commissioners for their services in re-classifying that land owned by Design Homes, Inc. and included within the Orton Slough Drainage District be fixed and approved for payment as follow:

1. Jack D. Virtue $ 948.70
2. John Lord $ 100.00
3. Harold Fowler $ 118.00

Dated this 15th day of December, 1998.

WOODBURY COUNTY BOARD OF SUPERVISORS

Copy filed.

Motion by Boykin second by Batcheller to adjourn the meeting of the Orton-Slough Drainage Ditch Trustee Meeting. Carried 5-0.

Motion by Boykin second by Welte to approve and authorize the Chairman to sign a Transportation Enhancement Trail application for the City of Correctionville. Carried 3-2. Batcheller and Clausen nay.

Bob Knowler County Treasurer, Phil Sickles of Owens King Company and Bob Caylor of Image Tek, Inc. gave a presentation to the Board about a possible imaging project for live motor vehicle titles.

There was discussion of Board Members and Commissioners whose terms expire on December 31, 1998.

Motion by Batcheller second by Burnight to approve and authorize the Chairman to sign a policy relating to grants writers procedures. Carried 4-1. Burnight nay. Copy filed.

Motion by Clausen second by Batcheller to approve and authorize the Chairman to sign a policy relating to grants monitoring and claim procedures Carried 4-0. Burnight abstained. Copy filed.

Betty Strong, Chairperson of the Missouri River Historical Development appeared before the Board to be recognized for its contribution to the courthouse restoration.

There was a discussion of revenue and expenditure projections for capital improvement project and operating expenses by the Board and Dennis Butler of the CountyAuditors office.

Motion by Batcheller second by Boykin to borrow $800,000 for one year to pay for the renovation of Trosper Hoyt. Carried 4-1. Clausen nay.

Phil Kratz of DHS informed the Board of a Diversion Grant that is potentially coming to Woodbury County and asked the county to be the fiscal agent.

Unanimous consent was asked for and received to add on to the agenda the consideration of this request.

Motion by Boykin second by Batcheller to authorize the Chairman to sign a commitment letter to allow Woodbury County to act as fiscal agent for this Diversion Grant.

The Board adjourned the regular meeting until December 22, 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 25, 2024.