Minutes - 12/14/1999

DECEMBER 14, 1999 TWENTY-SECOND MEETING OF THE BOARD OF SUPERVISORS
The Board of Supervisors met on Tuesday, December 14, 1999 at 9:00 A.M. Board members present were Boykin, Clausen, Batcheller, 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.

Meeting called to order.

There was open discussion period held by the Board.

Motion by Boykin second by Walish to approve the regular Board Minutes of December 7, 1999. Carried 5-0.

Motion by Batcheller second by Welte to approve the Board Minutes of the first executive session of December 7, 1999. Carried 5-0.

Motion by Walish second by Boykin to approve the Board Minutes of the second executive session of December 7, 1999. Carried 5-0.

Motion by Welte second by Walish to approve the Board Minutes of the third executive session December 7, 1999. Carried 5-0.

Motion by Welte second by Boykin to approve and authorize the Chairman to sign Resolution No. 9243 approving abatement of Taxes on Parcel #609435 for the City of Hornick. Carried 5-0.

WOODBURY COUNTY, IOWA

RESOLUTION # 9243

RESOLUTION APPROVING ABATEMENT OF TAXES

WHEREAS, the City of Hornick is the titleholder of real estate Parcel #609435, located in, the City of Hornick and legally described as follows:

Parcel #609435
The South 67.5 feet of the North 234 feet of the West 128 feet of Outlot Five (5) of Auditors Plat of Hornick West Half of Southwest Quarter (W 1/2 SW 1/4) of Section 28 and East Half of Southeast Quarter (E 1/2 SE 1/4) of Section 29, Township 86, Range 45, Woodbury County, Iowa

WHEREAS, the above﷓stated property has taxes owing for September 1, 1999 and March 31, 2000, and the parcel is owned by a political subdivision of the state; and

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

WHEREAS, the Board of Supervisors sees that good cause exists for the abatement of these taxes and any future taxes that may be levied against this parcel; and

NOW, THEREFORE, BE IT RESOLVED, that the Woodbury County Board of Supervisors hereby abates the taxes owing 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 14th day of December, 1999.

WOODBURYCOUNTYBOARD OF SUPERVISORS

Copy filed.

The Public Hearing was held at 10:15 A.M. for the Sale of Property to the City of Sioux City Only for Perry Creek Project, Parcel #026010, (1123 McDonald Street). The Chairman called on anyone wishing to be heard on said sale.

Motion by Boykin second by Batcheller to close the Public Hearing on the sale of Real Estate Parcel #26010 to the City of Sioux City only for Perry Creek Project as there was no one present wishing to be heard on said sale. Carried 5-0.

Motion by Batcheller second by Boykin to approve Resolution No. 9244 to approve the sale of property, Parcel #26010, to the City of Sioux City Only for Perry Creek Project for $1.00 plus recording fees. Carried 5-0.

RESOLUTION OF THE BOARD OF SUPERVISORS OF WOODBURY COUNTY, IOWA: #9244

BE IT RESOLVED by the Board of Supervisors of Woodbury County, Iowa, that the offer at public auction of:

________CITY OF SIOUX CITY___________________________________________________________________

in the sum of ONE AND NO/100 ($1.00) ---------------------------------------------------------------------------------Dollars for the

following described real estate, to wit: _____________________________________________________________

NORTH THIRTY-EIGHT FEET (N 38) OF THE EAST ONE HUNDRED TEN FEET (E 110) OF LOT ONE (1) IN BLOCK SIXTY AND ONE-HALF (60 1/2) OF SIOUX CITY EAST ADDITION, ALSO KNOWN AS THE NORTH THIRTY-EIGHT FEET (N 38) OF THE EAST ONE HUNDRED TEN FEET (E 110) OF TAX LOT_ TWENTY (20), AUDITORS PLAT OF BLOCKS 55 AND 57, SIOUX CITY AND__ BLOCK 60 1/2 SIOUX CITY EAST ADDITION CITY OF SIOUX CITY, WOODBURY COUNTY, IOWA ___
Now and included in and forming a part of the City of SIOUX CITY, Iowa, the same is hereby accepted: said

Amount being a sum LESS than the amount of the general taxes, interests, costs and penalties against the said real estate.
BE IT RESOLVED that payment is due by close of business on the day of passage of this resolution or this sale is null and void and this resolution shall be rescinded.
BE IT RESOLVED that per Code of Iowa Section 569.8(3 & 4), a parcel the County holds by tax deed shall not be assessed or taxed until transferred and upon transfer of a parcel so acquired gives the purchaser free title as to previously levied or set taxes. Therefore, the County Treasurer is requested to abate any taxes previously levied or set on this parcel(s).
WHEREAS, the Board of Supervisors has determined that the transfer of and the intended use of the real property is for a public purpose in accordance with other State laws, and as such, conveys the property legally described above to the purchaser according to Code of Iowa 331.361(3).
BE IT FURTHER RESOLVED that the Chairman of this Board be and he is hereby authorized to execute a Quitclaim Deed for the said premises to the said purchaser.
SO DATED this 14TH day of DECEMBER, 1999.
WOODBURY COUNTY BOARD OF SUPERVISORS

Copy filed.

Motion by Welte second by Boykin authorize proceeding with resolution of recognition for service to the County. Carried 5-0.

Motion by Boykin second by Batcheller to approve the appointment of Martha Uhl, Danbury, IA as Second Alternate Appointment to the Loess Hills Alliance. Carried 5-0.

The Board deferred action to approve the Woodbury County Iowas Investment Policy.

Motion by Welte second by Walish to approve the Commitment of Concept of the Management Information Systems and resources for implementation submitted by John Calhoun from Juvenile Court Services. Carried 5-0.

Motion by Batcheller second by Welte to approve the County Recorders Report of Fees Collected for the Period of April 1, 1999 through June, 1999 and July 1, 1999 through September 30, 1999. Carried 5-0. Copies filed.

Mr. Batcheller excused himself at 10:25 a.m.

Bid letting was held at 10:30 A.M. for the Sale of Structures in Holly Springs as follows:

Doug and Rita Washburn bid for structure #5 - $102.00 and bid for structure #7 - $591.00.

Motion by Boykin second by Welte to approve the bid of Doug & Rita Washburn for structures #5 and #7 in Holly Springs. Carried 4-0. Copy filed.

Motion by Boykin second by Welte to approve and authorize the Chairman to sign the Contract With Closing Agent. Carried 4-0. Copy filed.

The Public Hearing for Application for Iowa Housing Fund, 2000 was held.

Motion by Boykin second by Welte to close the public hearing for the application to be submitted to the Iowa Department of Economic Development Iowa Housing Fund 2000. Carried 4-0.

Motion by Welte second by Boykin to authorize the chairman to sign the application to the Iowa Housing Fund 2000. Carried 4-0.

Motion by Boykin second by Walish to approve and authorize the Chairman to sign IDOT Universal Payment Voucher for Project FM-98(38)-55-97. Carried 4-0. Copy filed.

Motion by Welte second by Walish to approve and authorize the Chairman to sign Certificate of Completion for Project L-EWP99(5). Carried 4-0. Copy filed.

Motion by Welte second by Boykin to approve plans for Projects FM-CO97(43)-55-97, FM-CO97(44)-55-97, STP-97(42)-55-97 and M-199(1)-73-97. Carried 4-0.

The Board deferred action to sign a Utility Accommodation Permit Submitted by Van Tuyl Contracting, Sioux City, IA.

Motion by Boykin second by Walish to approve Mid-Step Services, Inc. & Norwest Investment Services, Inc. request for Woodbury County to Consider Acting at On Behalf of Insurer for a Tax Exempt Private Placement Bond Not to Exceed $999,000 for Calendar Year 2000. Carried 4-0.

The Board discussed with Randy Carpenter the Loess Hills Seven County Comprehensive Plan.

Motion by Boykin second by Walish to show support for the development of a model comprehensive plan and model zoning ordinance for cities and counties in the Loess Hills. Carried 4-0.

David Amick, County Sheriff, discussed the Continuation of Juvenile Justice.

The Board approved the promotion of Douglas E. Boetger, Deputy Sergeant, County Sheriff, @$45,830/yr., effective 12/01/99 from DSA Sr. Deputy to Wage Plan Deputy Sergeant. Copy filed.

The Board approved the separation of Roger D. Heath, Senior Deputy, County Sheriffs Department, effective 12/17/99. Copy filed.

The Board approved the reclassification of James D. McCrystal, Jr., Deputy Sheriff, County Sheriffs Department, @$17.61/hr, effective 12/17/99, per DSA Contract Agreement from Class 2 to Class 1. Copy filed.

The Board approved the reclassification of Christopher A. Persinger, Correctional Officer, County Sheriffs Department, @$13.34/hr, effective 12/27/99, per DSA Contract Agreement from Class 3 to Class 2. Copy filed.

The Board approved the reclassification of Lynn dell S. Spink, Tax Clerk II, County Treasurers Department, @$9.82/hr, effective 12-29-99, per AFSCME Courthouse Contract Agreement, from Grade 4, Step 2 to Grade 4, Step 3. Copy filed.

The Board approved the transfer of Jennifer A. Hoaglund, Clerk III, County Sheriffs Department, @$11.53/hr, effective 12/17/99 from the County Treasurers Department to County Sheriffs Department per AFSCME Courthouse Contract Agreement, at Grade 6, Step 2/Lateral Move. Copy filed.

The Board approved the separation of Rodney D. Ketchens, Jail Sergeant, County Sheriffs Department effective 12/13/99. Copy filed.

Motion by Welte second by Boykin to authorize the Chairman to sign the Authorization to Initiate Hiring Process for 1 Motor Vehicle Cashier, County Treasurers Department, entry level per AFSCME Courthouse Grade 6 @$11.08/hr, 1 In-House Jail Sergeant, County Sheriffs Department, Wage Plan entry @$17.29/hr and 1 Correctional Officer, County Sheriffs Department, entry @$11.50/hr, to be filled after the internal appointment of the Jail Sergeant. Carried 5-0. Copy filed.

Motion by Boykin second by Walish to approve the Christmas Floating Holiday on December 23, 1999. Carried 3-1. Clausen negative.

Motion by Boykin second by Welte to authorize the chairman to sign the Authorization to Initiate Hiring Process. Carried 4-0.

David Phipps of SIMPCO and Ron Dixon of Correctionville discussed with the Board dates to acquire federal funds and the acquisition of a Bailey Bridge from Monona County.

Motion by Boykin second by Welte to go into executive session under section 21.5(1)(a) of the Iowa Code. Carried 4-0 on a roll call vote.

Motion by Boykin second by to go out of executive session. Carried 4-0 on a roll call vote.

Motion by Welte second by Boykin to follow the recommendation of the attorney, representing the county in ongoing litigation regarding worker compensation cases. Carried 4-0.

The Board adjourned the regular meeting until December 21, 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 19, 2024.