Minutes - 8/29/2000

AUGUST 29 2000 EIGHTH MEETING OF THE BOARD OF SUPERVISORS
The Board of Supervisors met on Tuesday, August 29, 2000 at 9:00 A.M. Board members present were Boykin, Clausen, Batcheller, Walish and Welte. Staff members 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 Walish second by Batcheller to approve the Board Minutes of August 22, 2000 as submitted. Carried 5-0.

Motion by Clausen second by Welte to approve the Board Minutes of the first executive session held August 22, 2000 as submitted. Carried 5-0.

Motion by Clausen second by Batcheller to approve the Board Minutes of the second executive session held August 22, 2000 as submitted. Carried 5-0.

The Board approved the appointment of Crystal R. Ryan, Correctional Officer, County Sheriff, @$11.90/hr., effective 8-29-00. Job vacancy posted: 7-12-00. Entry level salary: $11.90/hour. Copy filed.

The Board approved the appointment of Luke W. Jurgensen, Temporary Engineering Aide, Secondary Roads, @$8.00/hr., effective 8-30-00. Not to exceed 120 days. Copy filed.

The Board approved the appointment of Matt M. Simoni, Correctional Officer, County Sheriff, @$11.90/hr., effective 9-5-00. Job vacancy posted: 7-12-00. Entry level salary: $11.90/hour. Copy filed.

The Board approved the reclassification of Donald R. Scarlett, F/T Youth Worker, Juvenile Detention, @$11.62/hr., effective 9-8-00 per AFSCME J.D. contract agreement, from Grd. 1, Step 1 to Grd. 1, Step 2. Copy filed.

The Board approved the reclassification of Diane L. DeKok, Grants Monitor Clerk II, County Auditor/Recorder, @10.16/hr., effective 9-8-00 per AFSCME Cthouse. contract agreement, from Grade 4, Step 2 to Grade 4, Step 3. Copy filed.

The Board approved the reclassification of Evelyn J. Thompson, Real Estate Clerk II, County Auditor/Recorder, @10.65/hr., effective 9-10-00 per AFSCME Cthouse. contract agreement, from Grade 4, Step 3 to Grade 4, Step 4. Copy filed.

The Board approved the separation of Donny E. Waits, Custodian, Building Services, effective
9-12-00. Resignation. Copy filed.

Motion by Welte second by Walish to approve and authorize the Chairman to sign the authorization to initiate hiring process for a Custodian, Building Services, AFSCME Cthouse./Grade 1, Step 1: $7.88/hr.; and for a Temporary Election Clerk, County Auditor/Recorder @ $10.00/hr. Carried 5-0. Copy filed.

The Board discussed Woodbury County personnel policies and procedures with J. D. Pellersels, Human Resource Director.

Motion by Batcheller second by Welte to receive and approve Woodbury County personnel policies relating to Equal Employment Opportunity, Hours of Work, and Performance Evaluation. Carried 5-0. Copy filed.

Motion by Batcheller second by Clausen to approve and authorize the Chairman to sign Notice to Terminate Farm Tenancy. Carried 5-0. Copy filed.

The Board discussed Chapter 28E Agreement concerning construction of 170th Street with Brent Nelson, City of Sioux City Planning and Zoning.

There was no action taken.

Motion by Batcheller second by Welte to authorize the Chairman to sign a Utility Accommodation Permit submitted by Woodbury County R.E.C. Carried 5-0. Copy filed.

Motion by Welte second by Walish to approve and receive for signatures Resolution No. 9236 vacating a section of Delaware Avenue in Section 28, T88N, R46W. Carried 5-0.

WOODBURY COUNTY, IOWA

RESOLUTION # 9236

WHEREAS, THE Woodbury County Board of Supervisors in accordance with Section 306.11 (Code of Iowa 1999) as amended, on August 22, 2000 held a public hearing on the proposed vacation and closure of a portion of Woodbury County Secondary Road, described as follows:

That portion of county road right-of-way, more commonly known as Delaware Avenue established as Road No. 155 further described as all that portion of road lying 811.25 feet south of the NW Corner of the SW of the SW of Section 28, T88N, R46W commencing southeasterly to a point 490.7 feet west of the SE Corner of the SW of the SW of Section 28, T88N, R46W of the 5th P.M. Total length to be vacated is 966.65 feet, more or less.

WHEREAS, No objections were received either in writing or by persons present.

NOW THEREFORE, BE IT RESOLVED by the Woodbury County Board of Supervisors that the subject section of road be ordered vacated and closed.

SO RESOLVED this 29th day of August, 2000.

WOODBURY COUNTY BOARD OF SUPERVISORS

Copy filed.

Motion by Batcheller second by Welte to approve and receive for signatures Resolution No. 2937 vacating a section of 230th Street in Sec. 2, T87N, R48W. Carried 5-0.

WOODBURY COUNTY, IOWA

RESOLUTION # 9237

WHEREAS, THE Woodbury County Board of Supervisors in accordance with Section 306.11 (Code of Iowa 1999) as amended, on August 22, 2000 held a public hearing on the proposed vacation and closure of a portion of Woodbury County Secondary Road, described as follows:

That portion of county road right-of-way, more commonly known as 230th Street established as road No. 49 further described as all that portion of road lying on the South Line of the North of the South of Section 2, T87N, R48W of the 5th P.M. Total length is 5,280 feet, more or less.

WHEREAS, No objections were received either in writing or by persons present.

NOW THEREFORE BE IT RESOLVED by the Woodbury County Board of Supervisors that the subject section of road be ordered vacated and closed.

SO RESOLVED this 29th day of August, 2000.

WOODBURY COUNTY BOARD OF SUPERVISORS

Copy filed.

Motion by Walish second by Clausen to approve and receive for signatures Resolution No. 9238 vacating a section of Right-of-Way in Sec. 32, T89N, R46W. Carried 5-0.

WOODBURY COUNTY, IOWA

RESOLUTION # 9238

WHEREAS, The Woodbury County Board of Supervisors have received a request to vacate a section of excess right of way described as follows:

That portion of excess right-of-way lying in Outlot A, Rambling Hills Addition, further described as the South sixty (60) feet of Outlot A, Rambling Hills Addition lying west of the East sixty (60) feet of Buchanan Avenue right of way.

WHEREAS, The Woodbury County Board of Supervisors has determined that the section of right of way is excess.

NOW THEREFORE BE IT RESOLVED by the Woodbury County Board of Supervisors that the subject section of excess right of way be ordered vacated.

SO RESOLVED this 29th day of August 2000.

WOODBURY COUNTY BOARD OF SUPERVISORS

Copy filed.

The Board discussed decatorization coordinator position and processes.

Eugene Willems discussed a noxious weed issue with the Board.

Board members Welte, Boykin, Walish and Clausen, Patty Erickson-Puttmann, Social Services
Coordinator and Gill, Clerk to the Board, toured Siouxland Residential Service facilities located at 219 19th Street and 3015 Pierce Street. Boykin, Walish, Clausen, Erickson-Puttmann and Gill toured the facility located at 3717 Douglas.

The Board adjourned the regular meeting until September 5, 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 19, 2024.