Minutes - 11/12/2003

NOVEMBER 12, 2003 - TWENTIETH MEETING OF THE WOODBURY COUNTY BOARD OF SUPERVISORS

The Board of Supervisors met on Wednesday, November 12, 2003 at 9:00 AM. Board members present were Batcheller, Boykin, Clausen, Walish and Welte. Staff members present were Karen James, Board Administrative Coordinator and Patrick F. Gill, Auditor/Clerk to the Board.

The Claims were approved as presented. Copy filed.

The Board canvassed the November 4, 2003 City Regular Election at 9:30 AM with the following official results:

Victoria L. Ritz, Deputy Commissioner of Elections, announced there were twenty (20) special challenged ballots, of which ten (10) were accepted and added to the Tally.


For the office of City of Anthon Mayor (1 office 4 year term) there were forty-six (46) votes cast as follows:

Michael T. Sauser received Forty-four 44 votes
Scattered Write-Ins received Two 2 votes

We therefore declare Michael T. Sauser duly elected to the office of City of Anthon Mayor, for the term of four (4) years.


For the office of City of Anthon Council Member (2 offices 4 year term) there were forty-six (46) votes cast as follows:

Ken Carrington received Forty 40 votes
Donald Hamann received Thirty-nine 39 votes
Scattered Write-Ins received Four 4 votes

We therefore declare Ken Carrington and Donald Hamann duly elected to the office of City of Anthon Council Members, for the term of four (4) years.


For the office of City of Correctionville Mayor (1 office 2 year term) there were one hundred seventy-six (176) votes cast as follows:

Tom Rowse (Write-in) received Ninety-six 96 votes
Kim Mebius (Write-in) received Twelve 12 votes
Aaron Bernabe (Write-in) received Nine 9 votes
Tom Henrichsen (Write-in) received Five 5 votes
Don Dixon (Write-in) received Three 3 votes
Randy Kirchner (Write-in) received Two 2 votes
Daniel Clark (Write-in) received One 1 vote
Cliff Cockburn (Write-in) received One 1 vote
Bill Forbes (Write-in) received One 1 vote
Brad Knaack (Write-in) received One 1 vote
Paige McNeil (Write-in) received One 1 vote
Rowse (Write-in) received One 1 vote

We therefore declare Tom Rowse duly elected to the office of City of Correctionville Mayor, for the term of two (2) years.


For the office of City of Correctionville Council Member (3 offices 4 year term) there were One hundred seventy-six (176) votes cast as follows:

Lila Byers received Sixty-four 64 votes
Scott Heide received Eighty-one 81 votes
David Ketelsen received One hundred three 103 votes
Randy Kirchner received Eighty-four 84 votes
Sonya Kostan received Eighty-eight 88 votes
Paige M. McNeil received Forty-one 41 votes
Scattered Write-ins received Thirteen 13 votes

We therefore declare David Ketelsen, Randy Kirchner, and Sonya Kostan duly elected to the office of City of Correctionville Council Members, for the term of four (4) years.


For the office of City of Cushing Mayor (1 office 2 year term) there were twenty-eight (28) votes cast as follows:

Gary Merkel received Twenty-four 24 votes
Scattered Write-ins received One 1 vote

We therefore declare Gary Merkel duly elected to the office of City of Cushing Mayor, for the term of two (2) years.


For the office of City of Cushing Council Member (2 offices 4 year term) there were twenty-eight (28) votes cast as follows:

Tom Collins received Twenty-eight 28 votes
Margaret Crow received Twenty-eight 28 votes
Scattered Write-ins received Zero 0 votes

We therefore declare Tom Collins and Margaret Crow duly elected to the office of City of Cushing Council Members, for the term of four (4) years.


For the office of City of Danbury Mayor (1 office 4 year term) there were one hundred twenty-five (125) votes cast as follows:

Bob Mohrhauser received One hundred four 104 votes
Scott A. Simmons received Seventeen 17 votes
Scattered Write-ins received Four 4 votes

We therefore declare Bob Mohrhauser duly elected to the office of City of Danbury Mayor, for the term of four (4) years.


For the office of City of Danbury Council Member (3 offices 4 year term) there were one hundred twenty-five (125) votes cast as follows:

Michael Buth received Ninety-six 96 votes
Janice R. Petrositch received One hundred nine 109 votes
Stan Sexton received Seventy-nine 79 votes
Shari Simmons received Forty-five 45 votes
Scattered Write-ins received One 1 vote

We therefore declare Michael Buth, Janice R. Petrositch, and Stan Sexton duly elected to the office of City of Danbury Council Members, for the term of four (4) years.


For the office of City of Hornick Mayor (1 office 4 year term) there were forty-four (44) votes cast as follows:

Robert P. Nelson received Thirty-four 34 votes
Scattered Write-ins received Five 5 votes

We therefore declare Robert P. Nelson duly elected to the office of City of Hornick Mayor, for the term of four (4) years.


For the office of City of Hornick Council Member (3 offices - 4 year term) there were forty-four (44) votes cast as follows:

Gary M. Holtz received Forty-three 43 votes
Robert G. Kendall received Forty-four 44 votes
Dale Ronfeldt received Forty-four 44 votes
Scattered Write-ins received Zero 0 votes

We therefore declare Gary M. Holtz, Robert G. Kendall, and Dale Ronfeldt duly elected to the office of City of Hornick Council Members, for the term of four (4) years.


For the office of City of Lawton Mayor (1 office 2 year term) there were one hundred ninety-three (193) votes cast as follows:

Jeffrey Nitzschke received One hundred twenty-four 124 votes
Martin Shorman received Sixty 60 votes
Scattered Write-ins received Four 4 votes

We therefore declare Jeffrey Nitzschke duly elected to the office of City of Lawton Mayor, for the term of two (2) years.


For the office of City of Lawton Council Member (3 offices 4 year term) there were one hundred ninety-three (193) votes cast as follows:

Don Grigg received One-hundred sixty-one 161 votes
Rick J. Schorg received One hundred twenty-two 122 votes
Perry Ludwig (Write-in) received Seventy-three 73 votes
Mark Richardson (Write-in) received Forty-one 41 votes
Deb Furlich (Write-in) received Twenty 20 votes
Terry Masching (Write-in) received Two 2 votes
Dan Graugh (Write-in) received One 1 vote
Jeff Nitzschke (Write-in) received One 1 vote
Debbie Richardson (Write-in) received One 1 vote
Ron Washburn (Write-in) received One 1 vote
No Name (Write-in) received One 1 vote

We therefore declare Don Grigg, Rick J. Schorg, and Perry Ludwig duly elected to the office of City of Lawton Council Members, for the term of four (4) years.


For the office of City of Moville Mayor (1 office 2 year term) there were three hundred, forty-two (342) votes cast as follows:

Arnold J. Grell Jr. received One hundred twenty-nine 129 votes
Douglas Kizzier received Forty 40 votes
Steve Thomas received One hundred fourteen 114 votes
Scattered Write-ins received Fifty-nine 59 votes

We therefore declare Arnold J. Grell Jr. duly elected to the office of City of Moville Mayor, for the term of two (2) years.


For the office of City of Moville Council Member (3 offices 4 year term) there were three hundred forty-two (342) votes cast as follows:

Larry J. DeBuse received Two hundred thirty-nine 239 votes
Vi Hughes received One hundred ninety-two 192 votes
Michaela Peterson received Two hundred thirty-one 231 votes
Jared B. Rapp received Two hundred thirty-nine 239 votes
Scattered Write-ins received Ten 10 votes

We therefore declare Larry J. DeBuse, Michaela Peterson, and Jared B. Rapp duly elected to the office of City of Moville Council Members, for the term of four (4) years. The tie for highest vote receiver was drawn by lot and Larry J. DeBuse was selected.


For the office of City of Oto Mayor (1 office 2 year term) there were seventeen (17) votes cast as follows:

Gary Adkins received Fourteen 14 votes
Scattered Write-ins received Zero 0 votes

We therefore declare Gary Adkins duly elected to the office of City of Oto Mayor, for the term of two (2) years.


For the office of City of Oto Council Member (3 offices 2 year term) there were seventeen (17) votes cast as follows:

Deloris Brown received Fourteen 14 votes
David Dorale received Fifteen 15 votes
Lyle Rayevich received Thirteen 13 votes
Scattered Write-ins received Zero 0 votes

We therefore declare Deloris Brown, David Dorale, and Lyle Rayevich duly elected to the office of City of Oto Council Members, for the term of two (2) years.


For the office of City of Pierson Mayor (1 office 2 year term) there were eighty-nine (89) votes cast as follows:

Max M. Dunnington received Sixty-six 66 votes
Scattered Write-ins received Eight 8 votes

We therefore declare Max M. Dunnington duly elected to the office of City of Pierson Mayor, for the term of two (2) years.


For the office of City of Pierson Council Member (3 offices 4 year term) there were eighty-nine (89) votes cast as follows:

Joan Fuller received Thirty-six 36 votes
John Hoppe received Eighty-one 81 votes
Robert Leekley received Forty-four 44 votes
Krystal McBride received Fifty-three 53 votes
Doyle Struve received Forty-three 43 votes
Scattered Write-ins received Zero 0 votes

We therefore declare John Hoppe, Robert Leekley, and Krystal McBride duly elected to the office of City of Pierson Council Members, for the term of four (4) years.


For the office of City of Salix Council Member (2 offices 4 year term) there were eighteen (18) votes cast as follows:

David Huot received Eighteen 18 votes
Steven F. Hubert received Eighteen 18 votes
Scattered Write-ins received Zero 0 votes

We therefore declare David Huot and Steven F. Hubert duly elected to the office of City of Salix Council Members, for the term of four (4) years.


For the office of City of Sergeant Bluff Council Member (2 offices 4 year term) there were three hundred twelve (312) votes cast as follows:

Cathy L. Bishop received Two hundred eighteen 218 votes
Terry G. Thompson received One hundred eighty 180 votes
Don Wood received One hundred seventy-three 173 votes
Scattered Write-ins received Five 5 votes

We therefore declare Cathy L. Bishop and Terry G. Thompson duly elected to the office of City of Sergeant Bluff Council Members, for the term of four (4) years.


For the office of City of Sioux City Council Member (2 offices 4 year term) there were nine thousand one hundred nine (9,109) votes cast as follows:

Craig S. Berenstein received Four thousand four hundred sixty-three 4,463 votes
Antonio Drake received Four thousand one hundred sixty-one 4,161 votes
Jason E. Geary received Four thousand five hundred eight 4,508 votes
Skip Jahde received Four thousand two hundred thirty-four 4,234 votes
Scattered Write-ins received Twenty-one 21 votes

We therefore declare Craig S. Berenstein and Jason E. Geary duly elected to the office of City of Sioux City Council Members for a term of four (4) years.


For the office of City of Sloan Mayor (1 office 4 year term) there were one hundred eighty (180) votes cast as follows:

Maurice Copple received Ninety-four 94 votes
Charles M. Thorpe received Eighty-two 82 votes
Scattered Write-ins received One 1 vote

We therefore declare Maurice Copple duly elected to the office of City of Sloan Mayor, for the term of four (4) years.


For the office of City of Sloan Council Member (3 offices 4 year term) there were one hundred eighty (180) votes cast as follows:

Garry A. Clark received One hundred twenty-three 123 votes
Jeffrey Redmond received One hundred forty-five 145 votes
Theresa Holdgrafer (Write-in) received Twenty-three 23 votes
Kirk Wiggs (Write-in) received Fourteen 14 votes
Gary Drees (Write-in) received Ten 10 votes
Allen West (Write-in) received Nine 9 votes
Margaret Hansen (Write-in) received Three 3 votes
Ike Goodwin (Write-in) received Two 2 votes
Larry Johnson (Write-in) received Two 2 votes
Wayne Peterson (Write-in) received Two 2 votes
Gordon Copple (Write-in) received One 1 vote
Ken Cox (Write-in) received One 1 vote
Wally Hansen (Write-in) received One 1 vote
Jack Harrison (Write-in) received One 1 vote
Tom Hunter (Write-in) received One 1 vote
Jim Kirkendahl (Write-in) received One 1 vote
Mimi Moore (Write-in) received One 1 vote
Judy Richardson (Write-in) received One 1 vote
Scattered Write-ins received Four 4 votes

We therefore declare Garry A. Clark, Theresa Holdgrafer, and Jeffrey Redmond duly elected to the office of City of Sloan Council Members, for the term of four (4) years.


For the office of City of Smithland Mayor (1 office 2 year term) there were thirty-eight (38) votes cast as follows:

Alvie Hesse received Thirty-two 32 votes
Scattered Write-ins received Four 4 votes

We therefore declare Alvie Hesse duly elected to the office of City of Smithland Mayor, for the term of two (2) years.


For the office of City of Smithland Council Members (3 offices 4 year term) there were thirty-eight (38) votes cast as follows:

Dennis D. Claus received Thirty-two 32 votes
Curt Larson received Thirty-three 33 votes
Mark Struble received Thirty-six 36 votes
Scattered Write-ins received Six 6 votes

We therefore declare Dennis D. Claus, Curt Larson, and Mark Struble duly elected to the office of City of Smithland Council Members, for the term of four (4) years.

Motion by Batcheller second by Boykin to accept the official canvass of the City Regular Election held November 4, 2003. Carried 5-0. Copy filed.


Meeting called to order.

Motion by Boykin second by Clausen to approve the Board minutes of November 4, 2003 as submitted. Carried 4-0, Walish abstained.

Motion by Batcheller second by Welte to approve the minutes of the Special Meeting of November 6, 2003 as submitted. Carried 3-0, Boykin and Clausen abstained.

The Board approved the reclassification of William J. Graves, Correctional Officer, County Sheriff Dept., @$14.72/hour, effective 11-18-03. Per D.S.A. Contract agreement, from Class 4 to Class 3. Copy filed.

The Board approved the reclassification of Bradley D. Rose, Correctional Officer, County Sheriff Dept., @$14.72/hour, effective 11-20-03. Per D.S.A. Contract agreement, from Class 4 to Class 3. Copy filed.

Motion by Boykin second by Clausen to approve and authorize the Chairman to sign a resolution approving petition for suspension of taxes for J.D.S. Carried 5-0.

WOODBURY COUNTY, IOWA

RESOLUTION # 9720

RESOLUTION APPROVING PETITION FOR SUSPENSION
OF TAXES

WHEREAS, John D. Smith, as titleholder of property located 2015 Riverview Blvd., Woodbury County, Iowa, and legally described as follows:

Parcel #439380

Lots Sixteen Seventeen (16-17) Block Twenty-four (24) Riverview 2nd Addition, City of
Sioux City, Woodbury County, Iowa

WHEREAS, John D. Smith as titleholder of the aforementioned real estate has petitioned the Board of Supervisors for a suspension of taxes pursuant to the 1997 Iowa Code section 427.9; and

WHEREAS, the Board of Supervisors recognizes from documents provided that the petitioner is unable to provide to the public revenue; and

NOW, THEREFORE, BE IT RESOLVED, that the Woodbury County Board of Supervisors hereby grants the request for a suspension of taxes, and hereby directs the Woodbury County Treasurer to so record the approval of this tax suspension for this property.

SO RESOLVED this 12th day of November, 2003.

WOODBURY COUNTY BOARD OF SUPERVISORS

Copy filed.

Motion by Welte second by Clausen to authorize the Chairman to sign a resolution approving petition for suspension of taxes for E.M.A. Carried 5-0.

WOODBURY COUNTY, IOWA

RESOLUTION # 9721

RESOLUTION APPROVING PETITION FOR SUSPENSION
OF TAXES

WHEREAS, Elsbeth M. Arndt, as titleholder of property located at 1118 13th Street, Sioux City, Woodbury County, Iowa, and legally described as follows:

Parcel # 32985

Replat Lots 10 THRU 12 Block 103 S C East Lot E, Sioux City East Addition,
City of Sioux City, Woodbury County, Iowa

WHEREAS, Elsbeth M. Arndt as titleholder of the aforementioned real estate has petitioned the Board of Supervisors for a suspension of taxes pursuant to the 1997 Iowa Code section 427.9; and

WHEREAS, the Board of Supervisors recognizes from documents provided that the petitioner is unable to provide to the public revenue; and

NOW, THEREFORE, BE IT RESOLVED, that the Woodbury County Board of Supervisors hereby grants the request for a suspension of taxes, and hereby directs the Woodbury County Treasurer to so record the approval of this tax suspension for this property.

SO RESOLVED this 12th day of November, 2003.

WOODBURY COUNTY BOARD OF SUPERVISORS

Copy filed.

The Board discussed preliminary plats for Boyles Addition Subdivision submitted by Kenneth and Kelly Boyle.

Motion by Boykin second by Clausen to approve preliminary plats for Boyles Addition Subdivision (Parcel # 801045) and refer to the zoning commission for review and recommendation. Carried 5-0. Copy filed.

Motion by Batcheller second by Welte to authorize the Chairman to sign contract for Project BROS-CO97(58)--8J-97. Carried 5-0. Copy filed.

Motion by Boykin second by Clausen to authorize Chairman to sign proposal of Northwest Environmental Services, Inc. to conduct additional work at Former Davidson Oil Company site, Moville, IA, per recommendation of the county engineer. Carried 5-0. Copy filed.

Motion by Welte second by Boykin to authorize Chairman to sign Utility Accommodation Permit submitted by Frank Hoppe for Tile Line Crossing, per recommendation of the county engineer. Carried 5-0. Copy filed.

Rick Schneider, Conservation Director, presented annual report.

Motion by Boykin second by Clausen to receive the Woodbury County Conservation Board & Dorothy Pecaut Nature Center Annual Report. Carried 5-0. Copy filed.

Motion by Boykin second by Batcheller to approve the Tri-State Homeland Security First Responder Interoperability Communications Committee organization structure. Carried 5-0. Copy filed.

Motion by Boykin second by Welte to approve and authorize the Chairman to sign agreement with Department of Homeland Security and Federal Emergency Management Agency (FEMA) for Interoperable Communication Equipment Grant Program, Agreement No. EMW-2003-GR-0408. Carried 5-0. Copy filed.

Motion by Boykin second by Batcheller to approve and authorize the Chairman to sign revised contract with GeoComm, Inc., for services pertaining to Woodbury County and surrounding jurisdictions public safety communications system improvements implementation, subject to an attorney review and confirmation by FEMA. Carried 5-0. Copy filed.

There was a discussion concerning letters to county schools for school resource officers.

Motion by Batcheller second by Welte to approve and authorize the Chairman to sign letters to county schools for their cooperation with County Sheriff for school resource officers in their schools. Carried 5-0. Copy filed.

The Board discussed hiring a commercial real estate agent for the sale of the old District Health Building.

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 Boykin second by Welte to go into Executive Session per Iowa Code Section 20-17(3). Carried 5-0 on a roll call vote.

Mr. Boykin excused himself at 12:15 p.m.

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

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

Related Documents · 11/12/2003 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.