Minutes - 6/20/2000

JUNE 20, 2000 FORTY-EIGHTH MEETING OF THE BOARD OF SUPERVISORS
The Board of Supervisors met on Tuesday, June 20, 2000 at 9:00 A.M. Board members present were Boykin, Clausen, Batcheller, and Welte. Walish was absent. Also present were Karen James, Board Administrative Coordinator, Patrick F. Gill, Auditor/Clerk to the Board, and John Rusch, Board Legal Counsel.

The Claims were approved as presented. Copy filed.

Meeting called to order.

Motion by Batcheller second by Clausen to approve the regular Board Minutes of June 13, 2000 as submitted. Carried 3-0, Welte abstained.

The Board approved the reclassification of Melissa M. Holsinger, Youth Worker, Juvenile Detention @$13.82/hr., effective 7-1-00. Per AFSCME J.D. Contract agreement, from Grd. 1, Step 4 to Grd. 1, Step 5. Copy filed.

The Board approved the reclassification of Christopher J. Ameen, Youth Worker, Juvenile Detention @$13.82/hr., effective 7-1-00. Per AFSCME J.D. Contract agreement, from Grd. 1, Step 4 to Grd. 1, Step 5. Copy filed.

The Board approved the reclassification of Darnell Green, Youth Worker, Juvenile Detention @$13.82/hr., effective 7-1-00. Per AFSCME J.D. Contract agreement, from Grd. 1, Step 4 to Grd. 1, Step 5. Copy filed.

The Board approved the reclassification of Donovan J. Wynn, Youth Worker, Juvenile Detention @$12.51/hr., effective 7-1-00. Per AFSCME J.D. Contract agreement, from Grd. 1, Step 3 to Grd. 1, Step 4. Copy filed.

The Board approved the reclassification of Terry A. Petekavich, Youth Worker, Juvenile Detention @$12.51/hr., effective 7-1-00. Per AFSCME J.D. Contract agreement, from Grd. 1, Step 3 to Grd. 1, Step 4. Copy filed.

The Board approved the reclassification of Connie M. Dugdale, Youth Worker, Juvenile Detention @$12.51/hr., effective 7-1-00. Per AFSCME J.D. Contract agreement, from Grd. 1, Step 3 to Grd. 1, Step 4. Copy filed.

The Board approved the reclassification of Adam C. Perales, Youth Worker, Juvenile Detention @$12.51/hr., effective 7-1-00. Per AFSCME J.D. Contract agreement, from Grd. 1, Step 3 to Grd. 1, Step 4. Copy filed.

The Board approved the reclassification of Lori A. Limoges, Youth Worker, Juvenile Detention @$12.51/hr., effective 7-1-00. Per AFSCME J.D. Contract agreement, from Grd. 1, Step 3 to Grd. 1, Step 4. Copy filed.

The Board approved the reclassification of Chad M. Einerwold, Youth Worker, Juvenile Detention @$12.51/hr., effective 7-1-00. Per AFSCME J.D. Contract agreement, from Grd. 1, Step 3 to Grd. 1, Step 4. Copy filed.

The Board approved the reclassification of Jamie L. Camarigg, Youth Worker, Juvenile Detention @$12.51/hr., effective 7-1-00. Per AFSCME J.D. Contract agreement, from Grd. 1, Step 3 to Grd. 1, Step 4. Copy filed.

The Board approved the reclassification of Faye E. Hill, Clerk II, Planning & Zoning, @ 11.07/hr effective 7-01-00. Per AFSCME Court House Contract agreement, from Grade 4, Step 4 to Grade 4, Step 5. Copy filed.

The Board approved the appointment of Ronald E. Koch, Mapping Technician, County Auditor/Recorder @$11.08/hr., effective 6-21-00. Job Vacancy Posted: 5-11-00. Entry Level Salary: $11.08/hour. Copy filed.

The Board approved the appointment Michael R. Clayton, Temporary First Deputy M.V. Dept., County Treasurer @$15.63/hr., effective 7-10-00. Not to exceed 120 days. Copy filed.

The Board approved the separation of Larry C. Swanberg, Maintenance Technician, Building Services. Resignation. Copy filed.

The Board approved the appointment of Traci R. Handke, Part-time Operations Officer, Disaster Services @$10.31/hr., effective 6-21-00. Job Vacancy Posted: 4-25-00. Entry Level Salary: $10.31/hour. Copy filed.

The Board approved the reclassification of Lorie G. Jepsen, Part-time Secretary, Disaster Services @$9.72/hr., effective 7-01-00. Wage Plan FY Comparability Increase, from Grd. 4, Step 2 to Grd. 4, Step 2. Copy filed.

The Board approved the reclassification of Lisa M. Wilson, Secretary, Social Services @$11.93/hr., effective 7-01-00. Wage Plan FY Comparability Increase, from Grd. 6, Step 1 to Grd. 6, Step 2. Copy filed.

The Board approved the reclassification of Patty L. Sturtevant, Part-time Secretary, Veteran Affairs @$13.26/hr., effective 7-01-00. Wage Plan FY Comparability Increase, from Grd. 5, Step 5 to Grd. 5, Step 6. Copy filed.

The Board approved the reclassification of Mary C. Brown, Secretary, Human Resources @$13.29/hr., effective 7-01-00. Wage Plan FY Comparability Increase, from Grd. 6, Step 5 to Grd. 6, Step 5. Copy filed.

Motion by Clausen second by Welte to approve and authorize the Chairman to sign the authorization to initiate hiring process for a Maintenance Technician, Building Services. AFSCME Cthouse/Grade 5 Range: $9.68 - $12.38/hr. Carried 4-0. Copy filed.

Motion by Welte second by Clausen to authorize the Chairman to sign Liquor License Renewal and Sunday Sales Privilege for Theos Inc. Carried 4-0. Copy filed.

Motion by Clausen second by Batcheller to approve the Iowa Retail Cigarette Permit application for Sloan Community Recreation Corporation. Carried 4-0. Copy filed.

Motion by Batcheller second by Clausen to approve the Iowa Retail Cigarette Permit application for Shop-N-Go, Sloan, Iowa. Carried 4-0. Copy filed.

Motion by Batcheller second by Welte to approve the Iowa Retail Cigarette Permit application for Salix Grocery. Carried 4-0. Copy filed.

Motion by Clausen second by Welte to approve the Iowa Retail Cigarette Permit application for Theos Steakhouse. Carried 4-0. Copy filed.

Motion by Batcheller second by Welte to authorize the Chairman to sign Planning Grant Agreement between Iowa Emergency Management Division and Woodbury County, Iowa with Siouxland Interstate Metropolitan Planning Council. Carried 4-0. Copy filed.

The Board discussed 28E Agreement between Iowa Department of Human Services Woodbury County, and Woodbury County Auditor for Pre-Family Investment Program and Post-Family Investment Program, Contract No: DEA-00-009.

Motion by Clausen second by Welte to receive a 28E Agreement between Iowa Department of Human Services Woodbury County, and Woodbury County Auditor for Pre-Family Investment Program, Contract No. DEA-00-015. Carried 4-0. Copy filed.

Motion by Clausen second by Batcheller to receive a 28E Agreement between Iowa Department of Human Services Woodbury County, and Woodbury County Auditor for Post-Family Investment Program. Carried 4-0. Copy filed.

The public hearing and sale of 1977 Deerfield Mobile Home VIN #R11070166 was held at 10:15 A.M.

Motion by Clausen second by Batcheller to close the public hearing on sale of mobile home, as there was no one present wishing to be heard on said sale. Carried 4-0.

Chairman called for bids on 1977 Deerfield Mobile Home VIN #R11070166. Gene Sherman offered $658.00 plus recording fees. There were no further bids.

Motion by Clausen second by Batcheller to accept Gene Shermans bid of $658.00 plus recording fees for 1977 Deerfield Mobile Home, VIN #R11070166. Carried 4-0.


RESOLUTION OF THE BOARD OF SUPERVISORS OF WOODBURY COUNTY, IOWA: No. 9300

BE IT RESOLVED by the Board of Supervisors of Woodbury County, Iowa, that the offer at public auction of __Eugene Sherman, P.O, Box 2706, Sioux City, Iowa 51106______________
In the sum of Six Hundred Fifty-eight and no/100 ($658.00)--------------------------------------_Dollars
For the following described Mobile Home, to wit:_1977 Deerfield Mobile Home VIN # RII070166
952.0 square feet________________________________________________the same is hereby accepted.

BE IT RESOLVED that per Code of Iowa Section 569.8(3 & 4), a parcel the County holds by tax deed shall not 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 the parcel(s).
BE IT FURTHER RESOLVED that the Tax Title will be assigned for the said mobile home to the said purchaser.
SO DATED this_____20th____ day of _____June___________, 2000.
WOODBURY COUNTY BOARD OF SUPERVISORS

Copy filed.

Motion by Clausen second by Batcheller to approve and authorize Chairman to sign Resolution No. 9301 approving abatement of taxes on Parcel # 051002 for the City of Sioux City. Carried 4-0.

WOODBURY COUNTY, IOWA

RESOLUTION # 9301

RESOLUTION APPROVING ABATEMENT OF TAXES

WHEREAS, the City of Sioux City is the titleholder of real estate Parcel #051002, located in, the City of Sioux City and legally described as follows:

Parcel #051002

50 foot wide strip across lots 5-8, block 27, beginning on the NW corner of lot 8, w 60 feet, SELY 103, 62 feet, NEL 60 feet, N 90 feet to point of beginning of block 27.

WHEREAS, the above﷓stated property has taxes owing for March 31, 1999, 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

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 20th day of June, 2000.

WOODBURY COUNTY BOARD OF SUPERVISORS

Copy filed.

Motion by Batcheller second by Welte to authorize the Chairman to sign Utility Accommodation Permit submitted by the City of Bronson. Carried 4-0. Copy filed.

Motion by Welte second by Clausen to authorize the Chairman to sign Utility Accommodation Permit submitted by Woodbury County R.E.C., Moville, Iowa. Carried 4-0. Copy filed.

Motion by Clausen second by Welte to adjourn to the meeting to convene a meeting of trustees for the drainage districts under the direct control of the Woodbury County Board of Supervisors, as trustees. Carried 4-0.

Motion by Welte second by Batcheller to approve the FY 2000-01 assessment of $500.00 for the Hackley Lateral drainage district. Carried 4-0. Copy filed.

Motion by Batcheller second by Clausen to approve the FY 2000-01 assessment of $1,000.00 for the Orton Slough drainage district. Carried 4-0. Copy filed.

Motion by Welte second by Clausen to approve the FY 2000-01 assessment of $2,500.00 for the Upper Wolf Creek drainage district. Carried 4-0. Copy filed.

Motion by Clausen second by Batcheller to approve the FY 2000-01 assessment of $500.00 for the Weber Creek drainage district. Carried 4-0. Copy filed.

Motion by Welte second by Clausen to approve the FY 2000-01 assessment of $5,000.00 for the Wolf Creek drainage district. Carried 4-0. Copy filed.

Motion by Welte second by Clausen to approve the FY 2000-01 assessment of $15,000.00 for the Wolf Creek Pump Sub-Dist 2 & 3 only drainage district. Carried 4-0. Copy filed.

Motion by Clausen second by Welte to adjourn the meeting of the drainage ditch trustees and to reconvene the regular board meeting. Carried 4-0.

Bid letting for survey equipment was held at 10:20 A.M.

The following bids were received:

Mathisons, Sioux Falls, SD $13,704.00
A & D Technical, Omaha, NE $22,606.90

Motion by Batcheller second by Welte to award the bid to Mathisons subject to the review of the county engineer. Carried 4-0. Copy filed.

The Board discussed the position of Decatorization Coordinator.

Motion by Welte second by Batcheller to combine the duties of the Decatorization Coordinator and the SHIP Executive Director. Carried 4-0. Copy filed.

Susan Barta, Executive Director NAATP, gave a presentation of the Native American Alcohol Treatment Program.

Motion by Clausen second by Batcheller to go into Executive Session per Iowa Code Section 21.5(1)(c) Litigation. Carried 4-0 on roll call vote.

Motion by Welte second by Clausen to go out of Executive Session. Carried 4-0 on roll call vote.

The Board adjourned the regular meeting until June 27, 2000.


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.