Minutes - 4/9/2002

APRIL 9, 2002THIRTY-NINTH MEETING OF THE WOODBURY COUNTY BOARD OF SUPERVISORS
The Board of Supervisors met on Tuesday, April 9, 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 Boykin to approve the Board minutes of April 2, 2002 as submitted. Carried 5-0.

Motion by Batcheller second by Welte to approve the Board minutes of April 2, 2002 executive session as submitted. Carried 5-0.

The Board presented Certificates of Appreciation from the Iowa State Association of Counties to Jean Jessen for 15 years of service, Carol Banta and Paula Appelt for 25 years of service and Charles Cipperly for 30 years of service.

Motion by Boykin second by Batcheller to approve a monthly rental agreement for storage space at $400.00 a month between Dan Muldowney and Woodbury County. Carried 5-0. Copy filed.

Motion by Boykin second by Walish to receive the Quarterly Report of the Commission of Veteran Affairs. Carried 5-0. Copy filed.

Motion by Batcheller second by Walish to approve and authorize the Chairman to sign an application for a Class A Liquor License Permit and Sunday Sales Privilege for the White Horse Patrol Club. Carried 5-0. Copy filed.

Motion by Boykin second by Welte to approve and authorize the Chairman to sign an application for a Class C Liquor License Permit and Sunday Sales Privilege and Outdoor Services for Hoohaa, Inc. Carried 5-0. Copy filed.

Motion by Batcheller second by Welte to receive the Quarterly Report of the Woodbury County Auditor. Carried 5-0. Copy filed.

Motion by Boykin second by Walish to refer the Kelly Pry rezoning request to the Zoning Commission for recommendation. Carried 5-0. Copy filed.

Motion by Walish second by Boykin to refer the Paul Dunn rezoning request to the Zoning Commission for recommendation. Carried 5-0. Copy filed.

Motion by Welte second by Boykin to receive and accept plans for Project BROS-CO97(50)8J-97. Carried 5-0. Copy filed.

Motion by Boykin second by Walish to adopt a resolution establishing the weed destruction program for 2002. Carried 5-0.

WOODBURY COUNTY, IOWA
RESOLUTION NO. 9553

WEED DESTRUCTION ORDER

WHEREAS, it is the responsibility of each of Iowa Countys Board of Supervisors to enforce the provisions of Chapter 317 of the Code of Iowa as amended with regard to the destruction of weeds, and

WHEREAS, under Chapter 317 of the Code of Iowa as amended each county Board of Supervisors must prescribe and order a program of weed destruction to be followed by landowners, tenants, and other persons in possession or control of land, and

WHEREAS, it has been determined by the Woodbury County Board of Supervisors that a program of weed destruction for the year 2002 is necessary,

NOW THEREFORE,

BE IT RESOLVED by the Board of Supervisors of Woodbury County, Iowa that each landowner, tenant or other person in possession or control of private land shall on or before the dates stated below, destroy the below-listed noxious weeds on their land by spraying them with a suitable herbicide in a strength sufficient to kill such weeds.

1. May 25, 2002 - for musk, thistle, sow thistle, bull thistle, leafy spurge, perennial pepper grass, sour dock perennial, smooth dock perennial, and sheep sorrel perennial.

2. June 1, 2002 - for Canada thistle, Russian knapweed, buckhorn perennial, wild mustard annual, horse nettle, and teasel biennial.

3. June 10, 2002 - for field bindweed, wild carrot biennial, and quack grass.

4. June 15, 2002 - for butterprint annual, puncture vine annual, and cocklebur annual.

5. July 15, 2002 - for wild sunflower annual and poison hemlock.

6. September 15, 2002 - all thistles in the rosette stage.

BE IT FURTHER RESOLVED AND ORDERED that all weeds on county trunk and local roads and between the fence lines of such roads, whether they be noxious weeds or other weeds, shall be cut or otherwise destroyed, to prevent seed production, by the owner of the land adjoining the road on or before June 25, 2002.

BE IT FURTHER RESOLVED that weeds that are not destroyed in compliance with the above order may be destroyed by the Weed Commissioner, and the costs of destruction by the Weed Commissioner, including the cost of serving notice, plus a penalty of twenty-five percent of total costs shall be assessed against the property upon which the weeds were destroyed, in the case of private lands, or against the adjoining land, in the case of weeds on county roads.

SO RESOLVED this 9TH day of April, 2002.

WOODBURY COUNTY BOARD OF SUPERVISORS

Copy filed.

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

Motion by Welte second by Boykin to authorize the Chairman to sign a contract for Project BROS-CO97(52)5F-97 with Dixon Construction Co., Correctionville Iowa. Carried 5-0. Copy filed.

Motion by Boykin second by Batcheller to approve the Secondary Roads Department budget for FY 2002-03 to be submitted to the Iowa Department of Transportation. Carried 5-0. Copy filed.

Motion by Walish second by Boykin to approve the Secondary Roads five-year construction program for FY 2002-07. Carried 5-0. Copy filed.

Motion by Boykin second by Batcheller to postpone for two weeks action to approve a payment of $85,000.00 for FY 02 to Siouxland Mental Health. Carried 5-0.

Motion by Boykin second by Welte to postpone for one week the appointment of co-chairs for a 150th Anniversary Celebration. Carried 5-0.

Motion by Welte second by Walish to deny a request for funding from SHIP for disproportionate number of minorities in detention program and to authorize the Chairman to sign a letter of notification of the denial. Carried 5-0. Copy filed.

Motion by Welte second by Batcheller to award the FY 2002-2003-2004 audit contract to Williams & Company, P.C. and to authorize the Chairman to sign the agreement. Carried 5-0. Copy filed.

The board discussed the jail food contract.

The Board approved the appointment of Mat R. Cook, Correctional Officer, County Sheriff Dept., @$13.24/hour, effective 4-10-02. Job Vacancy Posted: 11-28-01. Entry Level Salary: $13.24/hour. Copy filed.

The Board approved the reclassification of Ann M. Long, Assistant County Attorney, County Attorney Dept., @$43,712/year, effective 4-19-02. Per AFSCME Asst. Attorney Contract agreement, from Step 3 to Step 4. Copy filed.

The Board approved the reclassification of John S. Rusch, Civil Attorney, County Attorney Dept., @$43,712/year, effective 4-19-02. Per Wage Plan comparability to AFSCME Asst. Attorney Contract agreement, anniversary salary increase. Copy filed.

The Board approved the separation of Jason B. Wittgraf, Assistant County Attorney, County Attorney Dept., effective 5-30-02. Resignation. Copy filed.

Motion by Boykin second by Welte to approve and authorize the Chairman to sign the authorization to initiate hiring process for a County Attorney, County Attorney Dept. Entry: AFSCME Atty.: $37,500/year. Carried 5-0. Copy filed.

The Board adjourned the regular meeting until April 16, 2002.


Related Documents · 4/9/2002 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 19, 2024.