Minutes - 2/11/2003

FEBRUARY 11, 2003THIRTY-SECOND MEETING OF THE WOODBURY COUNTY BOARD OF SUPERVISORS

The Board of Supervisors met on Tuesday, February 11, 2003 at 9:00 A.M. Board members present were Batcheller, Boykin, Clausen, Walish and Welte. Staff members present were Karen James, Board Administrative Coordinator, Victoria L. Ritz, Deputy/Clerk to the Board, and John Sullivan, Board Legal Counsel.

The Claims were approved as presented. Copy filed.

Meeting called to order.

Motion by Boykin second by Batcheller to approve the Board minutes of February 4, 2003 as submitted. Carried 5-0.

Motion by Batcheller second by Boykin to approve the minutes of the first Executive Session of February 4, 2003 as submitted. Carried 5-0.

The Board approved the reclassification of Gene A. Hacker, Deputy Sheriff, County Sheriff Dept., @$20.53/hour, effective 1-29-03, per DSA contract agreement, from Class 1 to Sr. Deputy, due to 4 years employment & BS Degree. (3 days retro pay due: $.97 x 24 hours=$23.28). Copy filed.

The Board approved the unpaid military leave of absence of Nathan M. Sands, Correctional Officer, County Sheriff Dept., effective 1-31-03. Unpaid Military Leave of Absence following 30 calendar days/year-(Jan. 1-30, 03). Copy filed.

The Board approved the unpaid military leave of absence of Jeffrey C. Davis, F/T Youth Worker, Juvenile Detention, effective 1-31-03. Unpaid Military Leave of Absence following 30 calendar days/year-(Jan. 1-30, 03). Copy filed.

The Board approved the separation of David L. Conner, Correctional Officer, County Sheriff Dept., effective 2-3-03. Resignation. Copy filed.

The Board approved the separation of Dawn E. Dvorak, Legal Secretary III, County Attorney Dept., effective 2-07-03. Separation. Copy filed.

The Board approved the separation of Matt M. Simoni, Correctional Officer, County Sheriff Dept., effective 2-13-03. Resignation. Copy filed.

The Board approved the appointment of David C. Skilling, Assisant County Attorney, County Attorney Dept., @$45,312/year, effective 2-17-03. Job Vacancy Posted: 1-02-03. Entry Salary Range: $39,100-$45,312/year. Copy filed.

The Board approved the reclassification of Pamela J. Westra, Motor Vehicle Clerk II, County Treasurer Dept., @$12.05/hour, effective 2-23-03. Per AFSCME Court House Contract agreement, from Grade 4, Step 3 to Grade 4, Step 4. Copy filed.

Motion by Welte second by Batcheller to approve and authorize the Chairman to sign the authorization to initiate hiring process for 2 Male Correctional Officers, County Sheriff Dept., entry level D.S.A.: $13.70/hour; and a Legal Secretary III, County Attorney Dept., entry level AFSCME Cthouse./Grade 6, Step 1: $12.60/hour. Carried 5-0. Copy filed.

Motion by Clausen second by Welte to receive the County Recorders Report of Fees Collected for the period of 10/1/02 through 12/31/02. Carried 5-0. Copy filed.

The Board discussed Phase V Courthouse Restoration with Patty Erickson-Puttmann of Social Services.

Motion by Batcheller second by Boykin to approve Change Order #2 of Phase V Courthouse Restoration, for an additional amount of $2,791.00. Carried 5-0. Copy filed.

The Board discussed Juvenile Detention Center reimbursement program concerning CBM Food Service contract with Mark Olsen, Carol Pitts and Shane Sejnoha.

Motion by Batcheller second by Boykin to authorize the Chairman to draft and sign a letter of interest to CBM Food Service for the Juvenile Detention Center. Carried 5-0. Copy filed.

Motion by Welte second by Boykin to approve the re-appointments of Douglas Walish and Richard Caldwell to Woodbury County Community Action Agency Board of Directors for a 3-year term. Carried 5-0. Copy filed.

Dennis Butler, Budget/Tax Analyst, Linda Mills, Fran Sadden, and John Malloy of WCICC discussed with the Board funding of additional District Health Department remodeling costs.

Motion by Boykin second by Batcheller to fund additional District Health Department remodeling costs from the Capital Loan Note in the amount of $62,841.00. Carried 5-0. Copy filed.

Motion by Boykin second by Clausen to fund additional District Health Department remodeling costs from Infrastructure in the amount of $2,482.42. Carried 5-0. Copy filed.

Dennis Butler and the Board discussed funding of PC replacements.

Motion by Boykin second by Batcheller to approve funding for the PC project from General Basic Fund Cash Reserves in the amount of $58,698.00. Carried 5-0. Copy filed.

The Board held a general budget discussion.

Motion by Clausen second by Boykin to reduce the Juvenile Receiving budget food line item by $26,000.00. Carried 5-0.

Bob Knowler discussed the problem he has with reducing the Motor Vehicle Department budget.

Motion by Boykin second by Welte to put the money originally allocated for the elected official and deputies back in the Treasurers budget in the amount of $10,255.00. Carried 5-0.

Motion by Batcheller second by Boykin to publish the budget. Carried 5-0.

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

Motion by Batcheller second by Clausen to go into Executive Session per Iowa Code Section 21.5(1)(c). Carried 5-0 on roll call vote.

Motion by Batcheller second by Boykin to go out of Executive Session. Carried 5-0 on roll call vote.

Motion by Batcheller second by Boykin to accept the recommendation of the attorney as presented in Executive Session. Carried 5-0.

The Board adjourned the regular meeting until February 18, 2003.

The Board took a tour of the new Siouxland District Health Department.


Related Documents · 2/11/2003 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 18, 2024.