Minutes - 5/11/2004

MAY 11, 2004 FORTY-FIFTH MEETING OF THE WOODBURY COUNTY BOARD OF SUPERVISORS

The Board of Supervisors met on Tuesday, May 11, 2004 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 Sullivan, 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 May 4, 2004 as submitted. Carried 5-0.

The Board approved the appointment of Kyle D. Gates, Temporary Engineering Aide, Secondary Roads Dept., @$9.50/hour, effective 5-10-04. Job Vacancy Posted: 3-17-04. Salary Range: $7.50.- $11.00/hour, based on experience with Woodbury County. Not to exceed 120 days. Copy filed.

The Board approved the appointment of Timothy M. Byers, Temporary Summer Laborer, Secondary Roads Dept., @$8.00/hour, effective 5-12-04. Job Vacancy Posted: 3-17-04. Salary Range: $7.50-$8.50/hour, based on experience with Woodbury County. Not to exceed 120 days. Copy filed.

The Board approved the appointment of Sutton R. Barcelou, Temporary Summer Laborer, Secondary Roads Dept., @$7.50/hour, effective 5-17-04. Job Vacancy Posted: 3-17-04. Salary Range: $7.50-$8.50/hour, based on experience with Woodbury County. Not to exceed 120 days. Copy filed.

The Board approved the reclassification of Donald C. Groves, Correctional Officer, County Sheriff Dept., @$16.80/hour, effective 5-20-04. Per DSA Contract agreement from Class 1 to Senior Class. Copy filed.

The Board approved the reclassification of Susan R. Everton, Motor Vehicle Clerk II, County Sheriff Dept., @$11.27/hour, effective 5-24-04. Per AFSCME Cthouse. Contract agreement, from Grade 4, Step 1 to Grade 4, Step 2. Copy filed.

The Board approved the reclassification of Debra A. Heath, Records Clerk III, County Sheriff Dept., @$14.02/hour, effective 5-26-04. Per AFSCME Cthouse. Contract agreement, from Grade 6, Step 2 to Grade 6, Step 3. Copy filed.

The Board approved the appointment of Dorrine F. Norby, Temporary Election Clerk, County Auditor/Recorder Dept., @$10.62/hour, effective 5-11-04. Not to exceed 120 days. Copy filed.

Motion by Boykin second by Batcheller to approve Woodbury County flexible spending account training as mandatory training for all County employees. Carried 5-0. Copy filed.

Motion by Clausen second by Boykin to approve and authorize the Chairman to sign Resolution No. 9771 approving abatement of taxes for Parcel #023070 for Woodbury County. Carried 5-0.


WOODBURY COUNTY, IOWA

RESOLUTION # 9771

RESOLUTION APPROVING ABATEMENT OF TAXES

WHEREAS, Woodbury County, Iowa are the purchasers of real estate Parcel #023070, located in Woodbury County, Iowa and legally described as follows:

Parcel #023070

South Seventeen Feet (17) Ten inches (10) In Lot Five (5) Block Forty-five (45) Lot Six (6) Block Forty-five (45) Sioux City East Addition, City of Sioux City, Woodbury County, Iowa

WHEREAS, the above stated property has an unpaid balance of taxes owing, and the parcel is owned by a political subdivision of the state; and

WHEREAS, the political subdivision, namely Woodbury County, Iowa, is failing to immediately pay the taxes due; and

WHEREAS, the Board of Supervisors sees that good cause exists for the abatement of these taxes and any future taxes that may be levied against this parcel; and

NOW, THEREFORE, BE IT RESOLVED, that the Woodbury County Board of Supervisors hereby abates the taxes owing on the above parcel according to Code of Iowa, 445.63, and hereby directs the Woodbury County Treasurer to abate these aforementioned taxes from the tax records.

SO RESOLVED this 11th day of May, 2004.

WOODBURY COUNTY BOARD OF SUPERVISORS

Copy filed.


Motion by Batcheller second by Walish to set the Public Hearing and Sale of Real Estate Parcel #546301 on May 25, 2004 at 10:15 a.m. Carried 5-0.

RESOLUTION # 9772

NOTICE OF PROPERTY SALE

Parcel #546301

WHEREAS Woodbury County, Iowa was the owner under a tax deed of a certain parcel of real estate described as:

An Irregular Tract Being 70 ft x 80.91 ft x 100.47 ft of Easterly Part Road of South 157.8 ft North 264.8 ft Being 135.8 ft on North x 258.5 ft on South, Lot 10, Auditors Subdivision, 8-88-47, (LL SC Community Addition), City of Sioux City, Woodbury, Iowa.
(3411 Old Lakeport Rd, Sioux City, Iowa 51106)

NOW THEREFORE, BE IT RESOLVED by the Board of Supervisors of Woodbury County, Iowa as follows:

1. That a public hearing on the aforesaid proposal shall be held on the 25st Day of May, 2004, at 10:15 o'clock a.m. in the meeting room of the Board of Supervisors on the first floor of the Woodbury
County Courthouse.

2. That said Board proposes to sell the said parcel of real estate at a public auction to be held on the 25th Day of May, 2004, immediately following the closing of the public hearing.

3. That said Board proposes to sell the said real estate to the highest bidder at or above a total minimum bid of $ 530.00 plus recording fees.

4. That this resolution, preceded by the caption 'Notice of Property Sale' and except for this subparagraph 4 be published as notice of the aforesaid proposal, hearing and sale.

Dated this 11th Day of May, 2004

WOODBURY COUNTY BOARD OF SUPERVISORS

Copy filed.


Motion by Walish second by Batcheller to receive County Sheriffs Civil Division Third Quarter and Year to Date Report for quarter ending March 31, 2004. Carried 5-0. Copy filed.

The Board discussed possible alternatives to Courthouse Restoration Phase VI roofing/windows.

Motion by Batcheller second by Clausen to approve change order #1 of Courthouse Restoration Phase VI roofing/windows project as proposed by Larry Ericsson from Wetherell Ericsson Leusink Architects. Carried 5-0. Copy filed.

Motion by Boykin second by Batcheller to approve change order #2 of Courthouse Restoration Phase VI roofing/windows project as proposed by Larry Ericsson from Wetherell Ericsson Leusink Architects. Carried 5-0. Copy filed.

Motion by Walish second by Batcheller to approve and authorize the Chairman to sign Certificate of Completion for Project LB-03(5)73-97, per recommendation of the county engineer. Carried 5-0. Copy filed.

Motion by Batcheller second by Boykin to receive and approve plans for Project STP-S-CO97(53)5E-97, per recommendation of the county engineer. Carried 5-0. Copy filed.

The Board discussed the Iowa Department of Transportation application and agreement for use of highway right of way for Fiber Optics Project.

Motion by Batcheller second by Clausen to approve and authorize the Chairman to sign Iowa Department of Transportation Application and Agreement for use of Highway Right-of-Way for Utilities Accommodation for Fiber Optics Project. Carried 5-0. Copy filed.

Motion by Boykin second by Batcheller to approve Local Public Health Services (LPHS) Contract for FY 2005. Carried 5-0. Copy filed.

The Board discussed a Capital Loan Note for various County projects with Dennis Butler, Budget/Tax Analyst, County Auditors Office.

Motion by Batcheller second by Walish to initiate the process for a Capital Loan Note to fund the capital improvementsBuilding Services Five Year Plan and Courthouse Restoration Phase VI. Carried 3-2, Clausen and Boykin opposed. Copy filed.

The Board discussed the funding source of Courthouse Restoration Phase VI.

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

The Board adjourned the regular meeting until May 18, 2004.

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.