Minutes - 4/27/1999

APRIL 27, 1999 FORTY FIRST MEETING OF THE BOARD OF SUPERVISORS
The Board of Supervisors met on Tuesday, April 27, 1999 at 9:00 A.M. Board members present were Batcheller, Boykin, Clausen, Walish, and Welte. Staff members present were Nancy Hodge, Board Administrative Coordinator, and Patrick F. Gill, County Auditor/Board Secretary.

The Claims were approved as presented.

Meeting called to order.

Motion by Batcheller second by Walish to approve the Board minutes of April 20, 1999 as submitted. Carried 4-0. Clausen abstained.

Motion by Boykin second by Welte to set the Public Hearing and Sale of Real Estate Parcel #626100 on May 11, 1999 at 10:15 AM. Carried 5-0.

RESOLUTION #9187
NOTICE OF PROPERTY SALE

Parcel # 626100

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

Vacated Part of Elm Street Adjacent and Except Northwesterly Sixty Feet (60 ft) Lot Nine (9) and Except Northwesterly Sixty-one Feet (61 ft) Southeasterly Eighty Feet (80 ft) Northeasterly Thirty Feet (30 ft) Lot Nine (9) Block Four (4), City of Pierson, Woodbury County, Iowa

NOT 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 11th day of May, 1999, at 10:15 oclock a.m. in the meeting room of the Board of Supervisors on the first floor 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 11th day of May, 1999, 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 $400.00 plus recording fees.

4. That this resolution, preceded by the caption Notice of Property Sale and except for this subparagraph 4, be published as notice of the aforesaid proposal, hearing and sale.

Dated this 27th day of April, 1999

WOODBURY COUNTY BOARD OF SUPERVISORS

Copy filed.

Motion by Boykin second by Batcheller to set the Public Hearing and Sale of Real Estate Parcel #281430 on May 11, 1999 at 10:16 AM. Carried 5-0.

RESOLUTION #9188
NOTICE OF PROPERTY SALE

Parcel # 281430

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

Lot Five (5), Six (6), Seven (7), Eight (8), Nine (9), Ten (10), Eleven (11), Twelve (12) and Thirteen (13) Inclusive in Block Twenty-four of the Kelly Park Addition, City of Sioux City, Woodbury County, Iowa

NOT 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 11th day of May, 1999, at 10:16 oclock a.m. in the meeting room of the Board of Supervisors on the first floor 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 11th day of May, 1999, 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 $1,000.00 plus recording fees.

4. That this resolution, preceded by the caption Notice of Property Sale and except for this subparagraph 4, be published as notice of the aforesaid proposal, hearing and sale.

Dated this 27th day of April, 1999

WOODBURY COUNTY BOARD OF SUPERVISORS

Copy filed.

Motion by Welte second by Boykin to set the Public Hearing and Sale of Real Estate Parcel #001725 on May 11, 1999 at 10:17 AM. Carried 5-0.

RESOLUTION #9189
NOTICE OF PROPERTY SALE

Parcel # 001725

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


Resolution #9189 contd.

South Half (S ) Lot Eleven (11) Block Seven (7) West Half (W ) South Half (S ) Lot Twelve (12) Block Seven (7), Sioux City Addition, City of Sioux City, Woodbury County, Iowa

NOT 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 11th day of May, 1999, at 10:17 oclock a.m. in the meeting room of the Board of Supervisors on the first floor of the Woodbury County Courthouse.

2. That said Board proposes to sell the said parcel of real estate to Vera Salas only on the 11th day of May, 1999, immediately following the closing of the public hearing.

3. That said Board proposes to sell the said real estate to Vera Salas only for the amount of $10.00 plus recording fees.

4. That this resolution, preceded by the caption Notice of Property Sale and except for this subparagraph 4, be published as notice of the aforesaid proposal, hearing and sale.

Dated this 27th day of April, 1999

WOODBURY COUNTY BOARD OF SUPERVISORS

Copy filed.

Motion by Boykin second by Welte to approve the resolution abating taxes on Parcel #050640 for the City of Sioux City. Carried 5-0.

WOODBURY COUNTY, IOWA
RESOLUTION #9190
RESOLUTION APPROVING ABATEMENT OF TAXES

WHEREAS, the City of Sioux City is the titleholder of real estate Parcel #050640, located in, the City of Sioux City and legally described as follows:

Parcel #050640
Blocks 11-13, 16-18, 25-26 and 31 East of Railroad Right of Way Block Thirty-two (32) Lots 1 to 14 Block Thirty-nine (39) Block Forty (40) East Railroad Right of Way all Street South of Dace Street East of Railroad Right of Way and West of Chambers Street North of Tax Lot 9 Being Main Stock Yards Area and All Alleys

WHEREAS, the above-stated property has taxes owing for September 1, 1997 and March 1, 1998, and the parcel is owned by a political subdivision of the state; and

WHEREAS, the political subdivision, namely the City of Sioux City, Iowa is failing to immediately pay the taxes due; and


Resolution #9190 contd.

WHEREAS, the Board of Supervisors sees that good cause exists for the abatement of these taxes; and

NOW, THEREFORE, BE IT RESOLVED, that the Woodbury County Board of Supervisors hereby abates the taxes owning on the above parcel according to Code of Iowa, 445.63, and hereby directs the Woodbury County Treasurer to abate these aforementioned taxes from the tax records.

SO RESOLVED this 27th day of April, 1999.

WOODBURY COUNTY BOARD OF SUPERVISORS

Copy filed.

Motion by Batcheller second by Boykin to approve request for proposal for Real Estate Property and Content Coverage, Boiler and Machinery Coverage and Faithful Performance Coverage. Carried 5-0.

Motion by Welte second by Boykin to approve DMG Maximus, Inc. (fka David Griffith Co.,) indirect cost contract for two fiscal years beginning with FY 1998-99 and FY 1999-2000. Carried 5-0. Copy filed.

Motion by Batcheller second by Boykin to appoint Douglas Lehman to the Commission to Assess Damages- Category C- Real Estate Agent or Broker. Carried 5-0.

Motion by Boykin second by Batcheller to authorize Chairman to sign letter approving Woodbury County Solid Waste Agency Designee for Waste Tire Management County Grant program application. Carried 5-0. Copy filed.

Motion by Boykin second by Walish to set the Public Hearing for Budget Amendment #3 to May 18, 1999 at 10:30 AM. Carried 5-0.

Motion by Walish second by Boykin to adjourn the regular meeting to convene a meeting of the Drainage Ditch Trustees Meeting. Carried 5-0.

A meeting of the McCandless, Sandhill-Lakeport and Woodbury-Monona Inter county Drainage Districts was convened.

Motion by Welte second by Boykin to approve a special resolution for The McCanless Inter County Drainage District. Carried 5-0.

Motion by Batcheller second by Walish to approve a special resolution for The Sandhill-Lakeport Inter County Drainage District. Carried 5-0.

Motion by Welte second by Boykin to approve a special resolution to The Woodbury-Monona Inter County Drainage District. Carried 5-0.

Motion by Boykin second by Welte to adjourn the meeting of the Drainage Ditch Trustees Meeting to convene Board of Supervisors meeting. Carried 5-0.

Bob Knowler, County Treasurer discussed equipment needs for Motor Vehicle Department just prior to the move to Trosper-Hoyt County Services Building first floor.

Motion by Welte second by Boykin to deny a request for funds for Community Collaboration Support from Criminal Juvenile Justice Planning. Carried 5-0.

The Public Hearing was held at 10:30 AM for furnishing the first and third floors of the Trosper-Hoyt County Services Building.

Motion by Boykin second by Batcheller to close the public hearing for furnishing the first and third floors of the Trosper-Hoyt County Services Building. Carried 5-0

The Board approved the reclassification of Dennis A. Alioth, Correctional Officer, County Sheriff, @$13.41/hr., effective 5/03/99. Per DSA Contract agreement, from Class 2 to Class 1. Copy filed.

The Board approved the reclassification of Gregory J. Stallman, Correctional Officer, County Sheriff, @$12.89/hr., effective 5/03/99. Per DSA Contract agreement, from Class 3 to Class 2. Copy filed.

The Board approved the reclassification of George G. Nuncio, Correctional Officer, County Sheriff, @$12.89/hr., effective 5/03/99. Per DSA Contract agreement, from Class 3 to Class 2. Copy filed.

The Board approved the appointment of Melanie A. Engle, Custodian, Building Services, @$7.35/hr., effective 4/28/99. Job Vacancy posted: 3-23-99. Entry Level Salary: $7.35/hr. Copy filed

The Board approved the reclassification of Cheryl J. Mahnke, Case Manager, Social Services, @$25,000/yr., effective 4/19/99. Per Board of Supervisors approval on 4/20/99. Copy filed.

The Board approved the reclassification of Lucinda A. Zellers, Case Manager, Social Services, @$25,000/yr., effective 4/19/99. Per Board of Supervisors approval on 4/20/99. Copy filed.

Motion by Boykin second by Batcheller to approve Sheriff Amicks request for nine additional correctional officers. Carried 5-0.

Motion by Welte second by Boykin to approve Sheriff Amicks request for two additional nurses. Carried 4-1, Clausen nay.

Motion by Boykin second by Welte to authorize Chairman to sign the Authorization to Initiate Hiring Process for nine Correctional Officers, County Sheriff, @$11.50/hr., start date July 1, 1999. Carried 5-0. Copy filed.

Motion by Boykin second by Welte to authorize Chairman to sign the Authorization to Initiate Hiring Process for three Jail Nurses, County Sheriff, @$29,647/yr., start date July 1, 1999. Carried 4-1, Clausen nay. Copy filed.

The Board discussed the County Self-insured Plan Document.

Motion by Batcheller second by Boykin to approve County Self-insured Plan Document. Carried 5-0. Carried 5-0.

There was discussion of joint purchasing project with City, County and School District for Life, AD&D and Stop Loss Insurance.

Motion by Boykin second by Batcheller to accept joint purchasing project with City, County, and School District for Life, AD&D and Stop Loss Insurance. Carried 5-0.

There was discussion of joint project with City, County, School District on selection of Health Insurance PPO Network. Consensus was more information needed.

Motion by Boykin second by Walish to go into Executive Session per Iowa Code Section 21.5(1)(c) potential litigation. Carried 5-0 on a roll call vote.

Motion by Welte second by Boykin to go out of Executive Session. Carried 5-0 on a roll call vote.

The Board adjourned the regular meeting until May 4, 1999.

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 15, 2024.