Minutes - 11/9/1999

NOVEMBER 9, 1999 EIGHTEENTH MEETING OF THE BOARD OF SUPERVISORS
The Board of Supervisors met on Tuesday, November 9, 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, Patrick F. Gill, Clerk to the Board, and John Rusch, Board Legal Counsel.

The Claims were approved as presented.

The Board of Supervisors canvassed the November 2, 1999 Regular City Elections at 9:45 AM as follows:

Vicki Ritz, Deputy Commissioner of Elections, announced there were twelve (12) special challenged ballots, of which 3 were accepted and added to the tally. There were also 2 absentee ballots received after the election and with the proper postmark date that were added to the tally.

For the office of City of Sioux City Council Member (2 Vacancies) there were Eleven Thousand One Hundred Forty-One (11,141) votes cast as follows:

Craig S. Berenstein received Five Thousand Six Hundred Forty-Two 5,642 votes
Antonio Drake received Six Thousand Eight Hundred Ninety 6,890 votes
Timothy B. Jacobs received Three Thousand Four Hundred Ninety-Seven 3,497 votes
Mary Pottebaum received Four Thousand Six Hundred Twenty-Eight 4,628 votes
Scattered Write-ins received Twenty-Eight 28 votes

Craig S. Berenstein and Antonio Drake were duly elected to the office of City of Sioux City Council Member for the term of 4 Years.

For the office of City of Anthon Mayor there were Eighty (80) votes cast as follows:

Michael Sauser received Seventy-Five 75 votes
Scattered Write-ins received Three 3 votes

Michael Sauser was duly elected to the office of City of Anthon Mayor for the term of 4 Years.

For the office of City of Anthon Council Member (2 Vacancies) there were Eighty (80) votes cast as follows:

Kenneth C. Carrington received Seventy-Four 74 votes
Donald Hamann received Sixty-Three 63 votes
Scattered Write-ins received Five 5 votes

Kenneth C. Carrington and Donald Hamann were duly elected to the office of City of Anthon Council Member for the term of 4 Years.

For the office of City of Correctionville Mayor there were One Hundred Fifty-Seven (157) votes cast as follows:

Donald P. Dixon received One Hundred Twenty-Six 126 votes
Scattered Write-ins received Nine 9 votes

Donald P. Dixon was duly elected to the office of City of Correctionville Mayor for the term of 2 Years.
For the office of City of Correctionville Council Member (3 Vacancies) there were One Hundred Fifty-Seven (157) votes cast as follows:

Vincent A. Beaubien received Forty-Nine 49 votes
Lila Byers received Seventy-Six 76 votes
Tom Henrichsen received Eighty-Five 85 votes
Sonya Kostan received One Hundred Fifteen 115 votes
Bradley K. Roggatz received Forty-Two 42 votes
Lawrence R. Zahnley received Fifty-Five 55 votes
Scattered Write-ins received Two 2 votes

Lila Byers, Tom Henrichsen, and Sonya Kostan were duly elected to the office of City of Correctionville Council Member for the term of 4 Years.

For the office of City of Cushing Mayor there were Fifty (50) votes cast as follows:

Gary Merkel received Forty 40 votes
Scattered Write-ins received Five 5 votes

Gary Merkel was duly elected to the office of City of Cushing for the term of 2 Years.

For the office of City of Cushing Council Member (2 Vacancies) there were Fifty (50) votes cast as follows:

Tom Collins received Forty 40 votes
Keith H. Jackson received Forty-One 41 votes
Scattered Write-ins received Seven 7 votes

Tom Collins and Keith H. Jackson were duly elected to the office of City of Cushing Council Member for the term of 4 Years.

Question A
Special Election for City of Cushing, Iowa

Shall the Following Public Measure Be Adopted?

Shall the City of Cushing withdraw from the Woodbury County Library District, effective July 1, 2000?

There were Fifty (50) votes cast as follows:

For the question there were Forty-Six (46) votes cast. Against the question there were Three (3) votes cast.

We therefore declare the Public Measure Question A to be adopted.

For the office of City of Danbury Mayor there One Hundred Forty-Two (142) votes cast as follows:

Tom Schimmer (Write-in) received Forty-Seven 47 votes
Jim Twitchell (Write-in) received Nineteen 19 votes
Jerry McBride (Write-in) received Twelve 12 votes
Bernard Mohrhauser (W-in) received Eight 8 votes
Tom Barry (Write-in) received Six 6 votes
Clair Seuntjens (Write-in) received Three 3 votes
Bob Mohrhauser (Write-in) received One 1 vote
Tom McBride (Write-in) received One 1 vote
Brian Plantz (Write-in) received One 1 vote
Tom (Write-in) received One 1 vote

Tom Schimmer was duly elected to the office of City of Danbury Mayor for the term of 4 Years.

For the office of City of Danbury Council Member (3 Vacancies) there were One Hundred Forty-Two (142) votes cast as follows:

Randy Krueger received One Hundred Eight 108 votes
Bob Mohrhauser received One Hundred Thirteen 113 votes
William Riecks, Jr. received Twenty-Four 24 votes
Stan Sexton received Eighty-Five 85 votes
Marvin G. Uhl received Forty-Two 42 votes
Brian Barry (Write-in) received Four 4 votes
Thomas McBride(Write-in) received Two 2 votes
Dick Schimmer (Write-in) received One 1 vote
Thomas B. Sexton (Write-in) received One 1 vote
Tom Barry (Write-in) received One 1 vote
Anita Gaspar (Write-in) received One 1 vote

Randy Krueger, Bob Mohrhauser, and Stan Sexton were duly elected to the office of City of Danbury Council Member for the term of 4 Years.

For the office of City of Hornick Mayor there were Seventy-Four (74) votes cast as follows:

Gregory D. Crook received Nineteen 19 votes
Ron Kerr (Write-in) received Forty-Five 45 votes
Robert Kendall (Write-in) received One 1 vote
Charles Rose (Write-in) received One 1 vote
Dale Ronfeldt (Write-in) received One 1 vote
Robert Dietrich (Write-in) received One 1 vote
No Name (Write-in) received One 1 vote

Ron Kerr was duly elected to the office of City of Hornick Mayor for the term of 4 Years.

For the office of City of Hornick Council Member (3 Vacancies) there were Seventy-Four (74) votes cast as follows:


Robert G. Kendall received Sixty-One 61 votes
Robert P. Nelson received Twenth-Five 25 votes
Dale Ronfeldt (Write-in) received Forty-Six 46 votes
Robert Dietrick (Write-in) received Thirty-Six 36 votes
Ron Kerr (Write-in) received Three 3 votes
Gerrie Crook (Write-in) received Two 2 votes
Steve Dicks (Write-in) received Two 2 votes
Mike Mooney (Write-in) received Two 2 votes
Bill Bean (Write-in) received Two 2 votes
Jack Pritchard (Write-in) received Two 2 votes

Robert Dietrick, Robert G. Kendall, and Dale Ronfeldt were duly elected to the office of City of Hornick Council Member for the term of 4 Years.

For the office of City of Lawton Mayor there were Sixty (60) votes cast as follows:

Martin Shorman received Forty-Nine 49 votes
Scattered Write-ins received Five 5 votes

Martin Shorman was duly elected to the office of City of Lawton Mayor for the term of 2 Years.

For the office of City of Lawton Council Member (3 Vacancies) there were Sixty (60) votes cast as follows:

Arlan B. Kolker received Fifty 50 votes
Jeffrey L. Nitzschke received Fifty-Five 55 votes
Mary Beth Schorg received Fifty-Two 52 votes
Scattered Write-ins received Two 2 votes

Arlan B. Kolker, Jeffrey L. Nitzschke, and Mary Beth Schorg were duly elected to the office of City of Lawton Council Member for the term of 4 Years.

For the office of City of Oto Mayor there were Forty-Nine (49) votes cast as follows:

Kathryn C. Downing received Twenty-Two 22 votes
Amy Putzier (Write-in) received Thirteen 13 votes
Deloris Brown (Write-in) received One 1 vote
Terry Pedersen (Write-in) received One 1 vote

Kathryn C. Downing was duly elected to the office of City of Oto Mayor for the term of 2 Years.


For the office of City of Oto Council Member (5 Vacancies) there were Forty-Nine (49) votes cast as follows:

George Friedel (tie) received Seventeen 17 votes
Troy Putzier received Thirty-Eight 38 votes
Lyle Rayevich received Thirty 30 votes
Sherry Gotto (Write-in) received Twenty-Eight 28 votes
Deloris Brown (Write-in) received Twenty-Four 24 votes
Drema Pedersen (Write-in)tie received Seventeen 17 votes
Marty Gotto (Write-in) tie received Seventeen 17 votes
Linda Nepper (Write-in) received Nine 9 votes
David Dorale (Write-in) received Eight 8 votes
Amy Putzier (Write-in) received One 1 vote
Terry Pedersen (Write-in) received One 1 vote
Liz Weber (Write-in) received One 1 vote

Troy Putzier, Lyle Rayevich, Sherry Gotto, and Deloris Brown were duly elected to the office of City of Oto Council Member for the term of 2 Years. George Friedel, drawn by lot, was also duly elected to the office of City of Oto Council Member for the term of 2 Years.

For the office of City of Pierson Mayor there were One Hundred Two (102) votes cast as follows:

Max M. Dunnington received Eighty-Four 84 votes
Scattered Write-ins received Eight 8 votes

Max M. Dunnington was duly elected to the office of City of Pierson Mayor for the term of 2 Years.

For the office of City of Pierson Council Member (3 Vacancies) there were One Hundred Two (102) votes cast as follows:

Fran Bauer received Seventy-Four 74 votes
Joe Leekley received Thirty-Five 35 votes
Joel McQueen received Fifty-Three 53 votes
Diana J. Nairn received Fifty-One 51 votes
Bonnie J. Saxen received Eighty 80 votes
Scattered Write-ins received Three 3 votes

Fran Bauer, Joel McQueen, and Bonnie J. Saxen were duly elected to the office of City of Pierson Council Member for the term of 4 Years.

For the office of City of Pierson Council Member (1 Vacancy) there were One Hundred Two (102) votes cast as follows:

Jerry A. Olsen received Seventy-Five 75 votes
Keith Swanson received Twenty-Five 25 votes
Write-in received One 1 vote

Jerry A. Olsen was duly elected to the office of City of Pierson Council Member for a 2 Year Unexpired Term.

For the office of City of Salix Council Member (2 Vacancies) there were Twenty-One (21) votes cast as follows:

Steve Hubert received Twenty 20 votes
David R. Huot received Seventeen 17 votes
Scattered Write-ins received Three 3 votes

Steve Hubert and David R. Huot were duly elected to the office of City of Salix Council Member for the term of 4 Years.

For the office of City of Sergeant Bluff Mayor there were Five Hundred Fifty-One (551) votes cast as follows:

Paul Licht received Two Hundred Fifty-Five 255 votes
Tom Massey (Write-in) received Two Hundred Seventeen 217 votes
Paul Kuester (Write-in) received Eleven 11 votes
Sid Seward (Write-in) received Five 5 votes
Don Wood (Write-in) received Two 2 votes
No Name (Write-in) received Four 4 votes
Mike Seleg (Write-in) received One 1 vote
Terry Kool (Write-in) received One 1 vote
Elbert Sargent (Write-in) received One 1 vote
Jon Winkel (Write-in) received One 1 vote
Michael Manthorne (Write-in)received One 1 vote
Cathy Bishop (Write-in) received One 1 vote
Cindy Brewer (Write-in) received One 1 vote
Bud Bonsor (Write-in) received One 1 vote
Tom Mathey (Write-in) received One 1 vote

Paul Licht was duly elected to the office of City of Sergeant Bluff Mayor for a 2 Year Unexpired Term.

For the office of City of Sergeant Bluff Council Member (2 Vacancies) there were Five hundred Fifty-One (551) votes cast as follows:

Cathy L. Bishop received Four Hundred Twenty-Three 423 votes
Larry W. Kollbaum received Seventy-One 71 votes
Paul M. Kuester received One Hundred Fifty-Five 155 votes
Don Wood received Three Hundred Seventy-Three 373 votes
Tom Massey (Write-in) received Three 3 votes

Cathy L. Bishop and Don Wood were duly elected to the office of City of Sergeant Bluff Council Member for the term of 4 Years.


For the office of City of Sergeant Bluff Council Member (1 Vacancy) there were Five Hundred Fifty-One (551) votes cast as follows:

Michael Manthorne received Two Hundred Sixty-One 261 votes
Sid Seward received Two Hundred Fifty-Two 252 votes
Keith Serge (Write-in) received One 1 vote
Mike Levich (Write-in) received One 1 vote
Paul Kuester (Write-in) received One 1 vote
Mark Runder (Write-in) received One 1 vote
No Name (Write-in) received Two 2 votes

Michael Manthorne was duly elected to the office of City of Sergeant Bluff Council Member for a 2 Year Unexpired Term.

For the office of City of Sloan City Mayor there were Three Hundred Thirteen (313) votes cast as follows:

Maurice Copple received One Hundred One 101 votes
John Kounas received One Hundred 100 votes
Charles M. Thorpe received One Hundred Thirteen 113 votes
Scattered Write-ins received Four 4 votes

Charles M. Thorpe was duly elected to the office of City of Sloan Mayor for the term of 4 Years.

For the office of City of Sloan Council Member (3 Vacancies) there were Three Hundred Thirteen (313) votes cast as follows:

Kenneth M. Cox received One Hundred 100 votes
Roland Goodwin received One Hundred Fifty-Eight 158 votes
Jesse Kirkendall received One Hundred Sixty-Nine 169 votes
Mimi A. Moore received One Hundred Sixty-Seven 167 votes
Jeffrey Redmond received Two Hundred Forty-Eight 248 votes
Scattered Write-ins received Fifty 50 votes

Jesse Kirkendall, Mimi A. Moore, and Jeffrey Redmond were duly elected to the office of City of Sloan Council Member for the term of 4 Years.

Motion by Batcheller second by Walish to approve the canvass of the City Regular Elections of November 2, 1999. Carried 5-0.

Meeting called to order.

There was open discussion period held by the Board.

Motion by Walish second by Welte to approve the regular Board Minutes of November 2, 1999 as submitted. Carried 5-0.

Motion by Batcheller second by Boykin to approve the minutes of the Special Meeting of November 4, 1999 to canvass the November 2, 1999 Bronson, Moville and Smithland City Elections under runoff method. Carried 4-0. Welte abstained.

Motion by Welte second by Boykin to authorize the chairman to sign new beer permit for The Barn in Climbing Hill, IA for Garrett Little. Carried 5-0. Copy filed.

The Board approved the New Cigarette Permit for The Barn in Climbing Hill, IA for Garrett Little. Copy filed.

The Board approved the appointment of Jason M. Allen, Correctional Officer, County Sheriff, @$11.50/hr., effective 11-10-99. Job Vacancy Posted: 8-05-99. Entry Level Salary: $11.50/hr. Copy filed.

The Board approved the promotion of Gregory J. Stallman, Deputy Sheriff, County Sheriff, @$14.59/hr., effective 11-15-99. Per DSA Contract agreement, from Corr. Officer, Class 3 to Deputy, Class 3. (Grant position). Copy filed.

The Board approved the appointment of Thomas M. Gill, Deputy Sheriff, County Sheriff, @$14.59/hr., effective 11-15-99. Per DSA Contract/Deputy, Class 3. (Grant position). Copy filed.

The Board approved the reclassification of Jean R. Arnold, Clerk/Typist, County Sheriff, @$8.93/hr., effective 11-19-99. Per AFSCME Courthouse. Contract, from Grade 3, Step 1 to Grade 3, Step 2. Copy filed.

The Board approved the separation of Harold G. Johnson, Maintenance, Building Services, effective
Copy filed.

Motion by Boykin second by Walish to authorize the Chairman to sign the Authorization to Initiate Hiring Process for a Maintenance person, Building Services, AFSCME Courthouse./Grade 3 Range: $8.51-$11.22/hr. Carried 5-0. Copy filed.

J.D. Pellersels, Human Resource Director, discussed Conflict Resolution Training.

Motion by Boykin second by Walish to make conflict resolution training mandatory for all county employees. Carried 5-0.

Motion by Batcheller second by Welte to refer Todd Sapps rezoning request to Zoning Commission for recommendations. Carried 5-0.

Motion by Boykin second by Batcheller to approve and authorize Chairman to sign 1999 Weed Commissioners Report. Carried 5-0. Copy filed.

Motion by Batcheller second by Welte to approved and authorize Chairman to sign Juvenile Justice Grant Sub Contract Agreement with Sioux City Community School District. Carried 5-0. Copy filed.

Motion by Boykin second by Welte to receive and approve plans for Project L-595-73-97. Carried 5-0.


Motion by Boykin second by Walish to set the Public Hearing and Sale of Real Estate Parcel # 143925 on November 23rd, 1999 at 10:15AM. Carried 5-0.

RESOLUTION #9232
NOTICE OF PROPERTY SALE
Parcel # 143925

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

Lots Thirty-Two (32) and Thirty-Three (33) and North Eighty-Six (86) Feet of Lots Thirty Four (34) and Thirty-five (35) and South Forty-Four (44) Feet of the West Twelve (12) Feet of Lot Thirty-four (34) and North Eighty-Six (86) Feet of Lot Thirty-Six (36), Block One (1), Eden 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 23rd day of November, 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 23rd day of November, 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 $1,500.00 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 9th day of November, 1999

WOODBURY COUNTY BOARD OF SUPERVISORS

Copy filed.

1. Motion by Welte second by Boykin to set the Public Hearing and Sale of Real Estate Parcel # 311475 on November 23rd, 1999 at 10:16AM. Carried 5-0.

RESOLUTION #9233
NOTICE OF PROPERTY SALE
Parcel # 311475

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

Lots Twenty-One (21) to Twenty-four (24) Inclusive Block Forty-Four (44) Leeds 2nd Filing Addition, City of Sioux City, Woodbury County, Iowa (a.k.a 3406 44th St.)

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 23rd day of November, 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 23rd day of November, 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 9th day of November, 1999

WOODBURY COUNTY BOARD OF SUPERVISORS

Copy filed.

Motion by Boykin second by Walish to set the Notice of Public Hearing Amendment #1 of FY2000 County Budget on November 30, 1999 at 10:30 AM. Carried 5-0.

Motion by Welte second by Boykin to approve the Woodbury County Sheriffs Civil Division 1st Quarter and Year to Date Report ending September 30, 1999. Carried 5-0. Copy filed.

Motion by Boykin second by Welte to pay invoice from secondary roads budget for repair of farm elevator damages by road grader. Carried 5-0.

Nancy Hodge, Administrative Coordinator discussed tentative schedule for jail needs presentations.

David Amick, County Sheriff gave report on Criminal Justice Council Meeting that was held on Thursday, November 4, 1999.

Five Minute recess

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

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

Motion by Boykin second by Batcheller to accept the recommendation of the boards legal counsel. Carried 5-0.

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


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

Motion by Batcheller second by Boykin to accept the recommendation of the boards legal counsel. Carried 5-0.

The Board adjourned the regular meeting until November 16, 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 25, 2024.