Minutes - 7/20/1999

JULY 20, 1999 THIRD MEETING OF THE BOARD OF SUPERVISORS
The Board of Supervisors met on Tuesday, July 20, 1999 at 9:00 A.M. Board members present were Batcheller, Boykin, Clausen, and Walish. Welte absent. Staff members present were Nancy Hodge, Board Administrative Coordinator, Deborah K. Westphal, Election Clerk and John Rusch, Board Legal Counsel.

The Claims were approved as presented.

Meeting called to order.

There was open discussion period held by the Board.

Motion by Boykin second by Batcheller to approve the regular Board Minutes of July 13, 1999 as submitted . Carried 3-0 Clausen abstained.

Motion by Boykin second by Walish to amend the regular Board Minutes of 5/4/99 to include authorization for Chairman to sign agreement with Huskey & Associates; and to amend regular Board Minutes of 6/22/99 to include authorization to initiate hiring process for Maintenance, Building Services, AFSCME-Grade 3: $8.51-$11.22/hr. based on experience. Carried 3-0. Batcheller abstained.

The Board approved the appointment of Darnell Green, F/T Youth Worker, Juvenile Detention, @$11.67/hr., effective 8/1/99. Job Vacancy In-House Posting: 7/13/99. Salary :@ Current Wage. Copy filed.

The Board approved the appointment of Geraldine L. Meyer, Jail Nurse, County Sheriff, @$29,647/yr., effective 7/26/99. Job Vacancy Posted: 6/1/99. Entry Level Salary: $29,647/yr. Copy filed.

The Board approved the reclassification of James L. Drury, II, Assistant County Attorney, County Attorney, @$35,700/yr., effective 7/27/99. Per AFSCME Asst. County,. Attorney Contract, from Step 1 to Step 2. Copy filed.

The Board approved the reclassification of Rita K. Combs, M.V. Clerk II, County Sheriff, @$9.53/hr., effective 7/25/99. Per AFSCME Court House Contract agreement, from Grade 4.5, Step 1 to Grade 4.5, Step 2. Copy filed.

The Board approved the separation of Aaron J. Bahnsen, Temporary M.V. Clerk II, County Treasurer, effective 7/23/99. Copy filed.

The Board approved the appointment of Daniel D. Nettleton, Jail Nurse, County Sheriff, @$29,647/yr., effective 7/26//99. Job Vacancy Posted: 6/1/99. Entry Level Salary: $29,647/yr. Copy filed.

Motion by Walish second by Batcheller to authorize Chairman to sign the Authorization to Initiate Hiring Process for a School Liaison Officer, New Position, Juvenile Court Services, $12.15/hr., and a Part-time Male Youth Worker, Juvenile Detention, AFSCME J.D./Grade 1, Step 1: $10.75/hr. Carried 4-0. Copy filed.

Motion by Boykin second by Walish to approve and authorize Chairman to sign FY 1999-2000 Employees Assistance Program Services Agreement. Carried 4-0. Copy filed.


Motion by Boykin second by Batcheller to set the Public Hearing and Sale of Real Estate Parcel #112695 on August 3, 1999 at 10:15 AM. Carried 4-0.

RESOLUTION #9208
NOTICE OF PROPERTY SALE

Parcel # 112695

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

West 43.6 Feet South 48 Feet Lot Six (6) Block Fourteen (14), Coles Addition, City of Sioux City, Woodbury County, Iowa (a.k.a. 2401 8th Street)

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 3rd day of August, 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 3rd day of August, 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 $600.00 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 20th day of July, 1999

WOODBURY COUNTY BOARD OF SUPERVISORS

Copy filed.

Motion by Boykin second by Walish to appoint Christine Zellmer-Zant to the Woodbury County Conservation Board. Carried 4-0. Copy filed.

Motion by Batcheller second by Boykin to approve and receive for signatures Resolutions naming depositories for the County Treasurer and the Conservation Department. Carried 4-0.


RESOLUTION NAMING DEPOSITORIES # 9209

BE IT RESOLVED by the Woodbury County Board of Supervisors in Woodbury County, Iowa; That we do hereby designate the following named banks to be depositories of the Woodbury County funds in amounts not to exceed the amount named opposite each of said designated depositories and the Woodbury County Conservation Board is hereby authorized to deposit the Woodbury County funds in amounts not to exceed in the aggregate the amounts named for said banks as follows, to wit:

MAXIMUM DEPOSIT MAXIMUM DEPOSIT
in effect under
prior under this
NAME OF DEPOSITORY LOCATION resolution resolution

Pioneer Valley Savings Bank Sergeant Bluff, Iowa $15,000 $20,000

Union National Bank Correctionville, Iowa $15,000 $20,000

BE IT RESOLVED this 20th day of July, 1999

Woodbury County Board of Supervisors

Copy filed.

RESOLUTION NAMING DEPOSITORIES #9210

BE IT RESOLVED by the Woodbury County Board of Supervisors in Woodbury County, Iowa: That we do hereby designate the following named banks to be depositories of the Woodbury County funds in amounts not to exceed the amount named opposite each of said designated depositories and Robert Knowler, Woodbury County Treasurer is hereby authorized to deposit the Woodbury County funds in amounts not to exceed in the aggregate the amounts named for said banks as follows, to wit:

MAXIMUM DEPOSIT MAXIMUM DEPOSIT
in effect under
prior under this
NAME OF DEPOSITORY LOCATION resolution resolution

Firstar Bank Sioux City, Iowa $50,000,000 $50,000,000

Security National Bank Sioux City, Iowa 50,000,000 50,000,000

Norwest Bank Sioux City, Iowa 50,000,000 50,000,000

Morningside Bank & Trust Sioux City, Iowa 50,000,000 50,000,000

Nations Bank Sioux City, Iowa 50,000,000 50,000,000

First Federal Savings & Bank Sioux City, Iowa 1,000,000 5,000,000

Pioneer Bank Sergeant Bluff, Iowa 5,000,000 5,000,000

Sloan State Bank Sloan, Iowa 1,000,000 1,000,000

Western Bank & Trust Pierson, Iowa 1,000,000 1,000,000

Valley Bank & Trust Danbury, Iowa 1,000,000 1,000,000


Iowa State Bank Hornick, Iowa 1,000,000 1,000,000

Union National Bank Correctionville, Iowa 1,000,000 1,000,000

First Trust & Savings Bank Moville, Iowa 1,000,000 1,000,000

Western Bank & Trust Moville, Iowa 1,000,000 1,000,000

Heritage Bank Anthon, Iowa 3,000,000 3,000,000

First State Bank Smithland, Iowa 500,000 500,000

Heritage Bank Cushing, Iowa 500,000 500,000

Frontier Bank Sioux City, Iowa 500,000 500,000


SO RESOLVED this 20th day of July, 1999.

Woodbury County Board of Supervisors

Copy filed.

Motion by Boykin second by Walish to authorize Chairman to sign NJIP New Jobs and Income Program Annual Progress Report for Ag Processing Inc., Sergeant Bluff, IA for period ending June 30, 1998. Agreement No: 96-10. Carried 4-0. Copy filed.

Motion by Batcheller second by Boykin to authorize Chairman to sign Utility Accommodation Permit by Western Iowa Telephone Assn. Lawton, IA. Carried 4-0. Copy filed.

Motion by Walish second by Batcheller to authorize Chairman to sign Utility Accommodation Permit by Woodbury R.E.C., Moville, IA. Carried 4-0. Copy filed.

Motion by Boykin second by Walish to authorize Chairman to sign Utility Accommodation Permit by Lundell Const. Co., Cherokee, IA. Carried 4-0. Copy filed.

There was discussion regarding agreement with Monona County to share services of the County Engineer.

Motion by Boykin second by Batcheller to authorize Chairman to sign agreement with Monona County to share services of the County Engineer. Carried 4-0. Copy filed.

Motion by Batcheller second by Boykin to approve placement and payment for S.G. at Gateway Group Home. Carried 4-0. Copy filed.

Tim Battoro, Attorney discussed the proposed deed to go with the already approved 28E Agreement between Woodbury County and Woodbury County Fair Association.

Motion by Boykin second by Walish to authorize Chairman to sign proposed deed. Carried 4-0. Copy filed.

John Rusch, Assistant County Attorney discussed possible changes to the Board of Supervisors agenda format according to the law.

Assistant County Attorney, John Rusch, discussed creating a Law Library Study Committee. Judge, Mike Walsh, supported the Study Committee along with Dennis Mar, Woodbury County Bar Association. The consensus was to add someone from Public Defenders office and someone from the Board of Supervisors to be on the committee.

Motion by Boykin second by Walish to create a Law Library Study Committee. Carried 4-0.

Douglas Walish and John Rusch discussed the Region 12 Chief Elected Official Consortium Workforce Investment Act of 1998.

Motion by Boykin second by Batcheller to approve and authorize Chairman to sign Articles of Agreement for the Region 12 Chief Elected Official Consortium Workforce Investment Act of 1998 and approve Resolution Number 9211for this agreement. Carried 4-0. Copy filed.

RESOLUTION # 9211
Articles of Agreement
For the Region 12
Chief Elected Official Consortium
Workforce Investment Act of 1998

WHEREAS, pursuant to the Workforce Investment Act (WIA) of 1998, as it will be implemented on July 1, 2000, the Governor of Iowa has determined that on March 25, 1999, the counties of Cherokee, Ida, Monona, Plymouth and Woodbury shall comprise Workforce Investment Region 12; and

WHEREAS, the counties of Cherokee, Ida, Monona, Plymouth and Woodbury desire to participate in and be a member of Workforce Investment Region 12 as designated by the Governor; and

WHEREAS, Chapter 28E of the Iowa Code allows units of local government to indicate their joint participation in the Workforce Investment Act of 1998 by executing a joint-exercise of powers of agreement in accordance with those laws and regulations:

It is Now, therefore Agreed, That The Above Listed Counties in Workforce Investment Region 12, Join Together for the Purpose of Establishing A Chief Elected Official Board Under The Workforce Investment Act of 1998 As Follows:

1. Purpose

To establish a Chief Elected Official (CEO) Board pursuant to the provisions of Iowa Code Chapter 28E and the Workforce Investment Act of 1998.

2. Duration

This agreement shall be effective upon the approval of the Boards of Supervisors and city council of each of the member counties and cities and the filing of this Agreement with the Secretary of State. This Agreement shall continue until the Workforce Investment Act is rescinded or the region as currently designated is changed by the Governor or upon the CEO organization amending this Agreement.

3. New Entity

No separate legal or administrative entity is being created because of this Agreement. Pursuant to Iowa Code Chapter 28E.6 the CEO Board shall be responsible for administering this agreement and joint undertaking.

4. Organization and Administration

a. A chief elected official board (CEO) of 6 members is hereby created. Each county and city that is signatory to this agreement shall appoint 1 of its board or Mayor/City Council members to this board and each member shall have 1 vote on issues to come before the chief elected official board.

B. The CEO Board shall elect a Chairperson and Vice Chairperson by majority vote of the CEO Board in January of each year, and said officers shall be elected for one year.

5. Financing

This joint cooperative undertaking is to be financed by the federal funds allocated to the region under the Workforce Investment Act of 1998 and with funds that the CEO Board may apply for and receive on behalf on the Region 12 Workforce Development Center System.

6. Powers and Duties

The roles and responsibilities of the Chief Elected Official Board include:

Providing input to the Governor, through IWD, on designation of local workforce investment regions.
Securing nominations for RWIB vacancies in accordance with Iowa Administrative Rules 877-Chapter 6, and making final selection for appointment.
Accepting liability for any misuse of WIA funds expended under the contract.
Serving as Local Grant Recipient under WIA, including designating an entity to serve as local sub-recipient.
In partnership with the RWIB, the CEO is responsible for:
Negotiating and reaching agreement with IWD on local performance standards.
Appointing a Youth Advisory Council.
Determining the role of the Coordinating Service Provider.
Designating and Certifying the Coordinating Service Provider.
Developing a Chief Elected Official Regional Workforce Investment Board Agreement, outlining how the two boards will cooperate and collaborate in establishing and overseeing the regions Workforce Development Center system.
Developing and entering into a Memorandum of Understanding with the Workforce Development Center System Partners.
Conducting oversight of the local WIA adult, dislocated worker services, and youth programs and theWorkforce Development Center system; evaluating service delivery to determine if local needs and priorities are being met; determining whether regional needs have changed and if so, whether a plan modification is necessary; ensuring quality improvement is on going, and ensuring that performance standards are met.
Developing and submitting the Regional Workforce Development Customer Service Plan based on the Regional Assessment and Analysis.


Regional Workforce Investment Board

Nominations and appointments for the Regional Workforce Investment Board shall be made in compliance with Iowa Administrative Rules 877-Chapter 6. To the extent possible each county will be represented by at least one member on this Board.

Liability

By approval of the Agreement and the consummation of an agreement with the Regional Workforce Investment Board named above, each member county and city government jointly and separately accepts responsibility and liability for the operation of the Workforce Investment Act programs to the extent of the responsibilities assigned and agreed upon in any agreement between CEO and local sub-recipient.

Local Sub-recipient

The CEO shall select the local sub-recipient by a competitive process agreed to by the members. The entity will be confirmed by majority vote of the CEO.

Property

No property, real or personal, shall be acquired as a result of the Agreement.

Termination by Counties

A county may withdraw from the Agreement by resolution of their Board of Supervisors or City Council and by providing notice of said withdrawal to the CEO Board at least ninety (90) days prior to the beginning of the upcoming fiscal year.

Amendments

The terms and provisions of the Agreement may be amended by at least two-thirds (2/3) roll call vote of the members of the CEO Board at any regular or special meeting for which the members were notified least 30 calendar days prior to said meeting.

Passed and approved this 20th day of July, 1999

Woodbury County Board of Supervisors

Copy filed.

The Board discussed the letter from John P. Meyer, Director of Finance, regarding recommended ending dates for Tax Increment Districts. The consensus was to have Dennis Butler, Budget/Tax Analyst take a look at the ending dates.

The Board adjourned the regular meeting until July 27, 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 20, 2024.