Minutes - 1/29/2002

JANUARY 29, 2002TWENTY-NINTH MEETING OF THE WOODBURY COUNTY BOARD OF SUPERVISORS

The Board of Supervisors met on Tuesday, January 29, 2002 at 9:00 A.M. Board members present were Batcheller, Boykin, Clausen, 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 January 22, 2002 as submitted. Carried 4-0, Clausen abstained.

Motion by Boykin second by Clausen to receive the FY 01 Annual Audit Report presented by Williams & Company. Carried 5-0. Copy filed.

The Board approved the transfer of Randy D. Robinson, Jail Custodian, County Sheriff Dept., @$8.99/hour, effective 2-01-02. Transfer from Building Services Dept. to County Sheriff Dept. Funding. Copy filed.

The Board approved the end of probation of Lisa A. Maier-Hoffman, Jail Nurse, County Sheriff Dept., @$16.55/hour, effective 2-06-02. End of Probation Salary Increase. Copy filed.

The Board approved the reclassification of Robert F. Norris, P/T Youth Worker, Juvenile Detention Dept., @$12.08/hour, effective 2-07-02. Per AFSCME Juvenile Detention Contract agreement, from Grade 1, Step 1 to Grade 1, Step 2. Copy filed.

The Board approved the reclassification of Terry C. Ganzel, Assistant County Attorney, County Attorney Dept., @$54,232/year, effective 2-08-02. Per AFSCME Asst. County Attorney Contract agreement, from Step 8 to Step 9. Copy filed.

The Board approved the separation of Michael J. Fitzpatrick, Assistant County Attorney, County Attorney Dept., effective 2-15-02. Resignation. Copy filed.

Motion by Boykin second by Walish to approve and authorize the Chairman to sign request to reclassify an authorized position for Weed Commissioner/Equipment Operator, Secondary Roads Dept. C.W.A. Entry: $13.86/hour. Carried 5-0. Copy filed.

Motion by Welte second by Boykin to approve and authorize the Chairman to sign authorization to initiate hiring process for an Assistant County Attorney, County Attorney Dept. Entry: AFSCME/Step 1: $37,500/year. Motion by Welte second by Walish to amend the motion to add an effective date of hire to be March 15th of 2002. Carried 5-0. The motion as amended carried 5-0. Copy filed.

The Board discussed the report on optional early retirement considerations.

The Public Hearing and sale of Real Estate Parcel #511440 (616 Myrtle St., Sioux City, IA) was held at 10:15 A.M. 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 #511440 as there was no one present wishing to be heard on said sale. Carried 5-0.

Chairman called for bids on Real Estate Parcel #511440. Nick Corey bid of $425.00 plus recording fees. There were no further bids.

Motion by Batcheller second by Boykin to accept Nick Coreys $425.00 bid plus recording fees on Real Estate Parcel #511440. Carried 5-0.

RESOLUTION OF THE BOARD OF SUPERVISORS
OF WOODBURY COUNTY, IOWA:
RESOLUTION # 9538

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

By Nicholas G. Corey in the sum of $ Four-Hundred and Twenty-Five Dollars ($ 425.00)

for the following described real estate, To Wit:

Parcel #511440

Except South 1.8 West 1/3 (One-Third) Lot 9 (Nine), Block 7 (Seven)
Tredways Addition
City of Sioux City, Woodbury County, Iowa
(lka 616 Myrtle Street, Sioux City, IA)

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).
BE IT FURTHER RESOLVED that the Chairman of this Board be and he is hereby authorized to execute a Quit Claim Deed for the said premises to the said purchaser.
SO DATED this 29TH day of January, 2002.
Woodbury County Board of Supervisors

Copy filed.

The Public Hearing and sale of Real Estate Parcel #125865 (1412 W. 26th St., Sioux City, IA) was held at 10:18 A.M. The Chairman called on anyone wishing to be heard on said sale.

Motion by Boykin second by Walish to close the Public Hearing on the sale of Real Estate Parcel #125865 as there was no one present wishing to be heard on said sale. Carried 5-0.

Chairman called for bids on Real Estate Parcel #125865. Gene Sherman bid $235.00 plus recording fees, Harlan Schlumbaum bid $250.00 plus recording fees, Gene Sherman bid $275.00 plus recording fees, Harlan Schlumbaum bid $300.00 plus recording fees, Gene Sherman bid $350.00 plus recording fees. There were no further bids.

Motion by Batcheller second by Walish to accept Gene Shermans bid of $350.00 plus recording fees on Real Estate Parcel #125865. Carried 5-0.

RESOLUTION OF THE BOARD OF SUPERVISORS
OF WOODBURY COUNTY, IOWA:
RESOLUTION # 9539

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

By Gene V. Sherman in the sum of $ Three-Hundred and Fifty Dollars ($ 350.00)

for the following described real estate, To Wit:

Parcel #125865

East One-Half (E ) of Lot Three (3) Block Thirteen (13)
Crescent Park 2nd Addition
City of Sioux City, Woodbury County, Iowa
(Lka 1412 W 26th Street, Sioux City, 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).
BE IT FURTHER RESOLVED that the Chairman of this Board be and he is hereby authorized to execute a Quit Claim Deed for the said premises to the said purchaser.
SO DATED this 29TH day of January, 2002.
Woodbury County Board of Supervisors

Copy filed.

Motion by Welte second by Boykin to acknowledge the appointment of Krystal McBride for the Office of Council Member for the City of Pierson to fill the office previously held by Francis B. Bauer until the next regular election. Carried 5-0. Copy filed.

Motion by Welte second by Boykin to approve the selection of the Sioux City Journal, the Moville Record and the Sergeant Bluff Advocate as the three county newspapers for legal publication. Carried 5-0. Copy filed.

There was a discussion on funding of Soil Conservation.

Motion by Boykin second by Batcheller to eliminate the soil conservation position. Carried 5-0.

Motion by Welte second by Walish to authorize a tax allotment of $30,000.00 to the NRCS. Carried 5-0.

Motion by Welte second by Batcheller to cut the rural services budget by $40,260.00. Carried 5-0.

The Board discussed FY 2002-2003 budget with Dennis Butler of the County Auditors office.

Motion by Batcheller second by Boykin to fund $250,000.00 of the total liability fund appropriation of $750,000 from additional tax revenue. Carried 4-1, Welte opposed.

The Board discussed the purchase of the Metz Building for Siouxland District Health.

Motion by Boykin second by Walish to authorize the county treasurer to proceed with securing financing for the purchase of the Metz Building for Siouxland District Health. Carried 4-0, Batcheller passed. Copy filed.

The Chairman asked if there were any individual or group wishing to make a presentation of items not on the agenda or Supervisors concerns.

Susan Stewart, President of the Tax Research Conference, advised the Board of concerns that the Tax Research Conference has with the acquisition of the Metz Building for Siouxland District Health.

The Board adjourned the regular meeting until February 5, 2002.


Related Documents · 1/29/2002 Meeting

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.