Minutes - 6/15/2004

JUNE 15, 2004 FIFTIETH MEETING OF THE WOODBURY COUNTY BOARD OF SUPERVISORS

The Board of Supervisors met on Tuesday, June 15, 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 and Patrick F. Gill, Auditor/Clerk to the Board.

The Claims were approved as presented. Copy filed.

The Board of Supervisors canvassed the General Primary Election held on the 8th day of June, 2004
with the following official results:

Victoria L. Ritz, Deputy Commissioner of Elections, announced there were eight (8) provisional ballots of which four (4) were accepted and added to the Tally, and there were nine (9) after-election absentee ballots which were timely postmarked and added to the Tally.

Total Votes 4,787
Total Republican Votes 2,987
Total Democrat Votes 1,800

UNITED STATES SENATOR

Republican Candidates - 2,768 votes cast as follows:

Chuck Grassley 2,754
Scattered Write-ins 14

Democratic Candidates - 1,344 votes cast as follows:

Arthur Small 1,329
Scattered Write-ins 15

UNITED STATES REPRESENTIVE 5TH DISTRICT

Republican Candidates - 2,604 votes cast as follows:

Steve King 2,583
Scattered Write-ins 21

Democratic Candidates - 1,636 votes cast as follows:

Gene Blanshan 566
Sal Mohamed 485
E. Joyce Schulte 579
Scattered Write-ins 6


Republican Candidates:

State Senator District No. 28 - 276 votes cast as follows:
James Seymour 275
Scattered Write-ins 1

State Representative District No. 1 - 60 votes cast as follows:
Keith Radig Write-Ins 36
Scattered Write-ins 24

State Representative District No. 2 - 15 votes cast as follows:
Scattered Write-ins 15

State Representative District No. 53 - 453 votes cast as follows:
Dan Huseman 451
Scattered Write-ins 2

State Representative District No. 54 - 771 votes cast as follows:
Christopher Rants 768
Scattered Write-ins 3

State Representative District No. 55 - 288 votes cast as follows:
Clarence Hoffman 287
Scattered Write-ins 1


Democratic Candidates:

State Senator District No. 28 - 6 votes cast as follows:

Scattered Write-ins 6

State Representative District No. 1 - 523 votes cast as follows:
Wesley Whitead 516
Scattered Write-ins 7

State Representative District No. 2 - 369 votes cast as follows:
Roger F. Wendt 367
Scattered Write-ins 2

State Representative District No. 53 - 115 votes cast as follows:
Dick Sokolowski 114
Scattered Write-ins 1

State Representative District No. 54 - 438 votes cast as follows:

Kirk Errickson 53
Judith K. Peterson 385
Scattered Write-ins 0

State Representative District No. 55 - 9 votes cast as follows:
Scattered Write-ins 9

Board of Supervisors-District 2 - 2,666 Republican ballots cast as follows:

Bob Batcheller 1,641 votes
Anthony Iezzi 108 votes
Gregory T. Logan 903 votes
Scattered Write-Ins 14 votes

Board of Supervisors-District 4 - 2,211 Republican ballots cast as follows:

Charles I. Bechtold 516 votes
Dennis Kirk 758 votes
Thomas Ullrich 930 votes
Scattered Write-Ins 7 votes

Board of Supervisors-District 5 - 2,630 Republican ballots cast as follows:

Kenneth G. Gard 590 votes
Garrett D. Little 145 votes
Dick Pruehs 641 votes
Jerry Semple 388 votes
Calvin Tyer 859 votes
Scattered Write-Ins 7 votes

Auditor and Recorder - 2,721 Republican ballots cast as follows:

Gregory J. Finzen 1,081 votes
David M. Widman 1,637 votes
Scattered Write-Ins 3 votes

Sheriff - 2,565 Republican ballots cast as follows:

David H. Amick 2,538 votes
Scattered Write-Ins 27 votes

Board of Supervisors-District 2 - 1,707 Democratic ballots cast as follows:

Tony Drake 685 votes
Rob Marqusee 1,017 votes
Scattered Write-Ins 5 votes

Board of Supervisors-District 4 - 1,440 Democratic ballots cast as follows:

Mark Monson 1,433 votes
Scattered Write-Ins 7 votes

Board of Supervisors-District 5 - 1,392 Democratic ballots cast as follows:

Larry D. Clausen 1,360 votes
Scattered Write-Ins 32 votes

Auditor and Recorder - 1,566 Democratic ballots cast as follows:

Patrick F. Gill 1,544 votes
Scattered Write-Ins 22 votes

Sheriff - 1,492 Democratic ballots cast as follows:

Glenn J. Parrett 1,479 votes
Scattered Write-Ins 13 votes

TOWNSHIP OFFICES
Arlington
2 Trustees 4 Yr. John F. Forch - D 4 votes
William Paul Hulse D 3 votes
Scattered Write-in R 1 vote

Banner
2 Trustees 4 Yr. Larry H. Hansen R 15 votes
Wallace E. Sorenson R 14 votes

1 Trustee 2 Yr. Unexpired (No Candidate)
Scattered Write-ins R 2 votes
Scattered Write-ins - D 1 vote

Concord
2 Trustees 4 Yr. Charles Solomon R 96 votes
(No Candidate)
Scattered Write-ins R 1 vote
Scattered Write-ins D 1 vote

1 Trustee 2 Yr. Unexpired Roger Milligan R 81 votes
Scattered Write-ins R 1 vote
Scattered Write-ins D 1 vote

1 Clerk 2 Yr. Unexpired Ida Milligan R 81 votes
Scattered Write-ins R 1 vote

Floyd
2 Trustees 4 Yr. Kenneth Johnson D 1 vote
Donald Wohlert D 1 vote
Grange
2 Trustees 4 Yr. Jim Cox D 2 votes
(No Candidate)
Scattered Write-ins R 1 vote

Grant
2 Trustees 4 Yr. Larry G. Bumsted R 12 votes
Patrick B. Maguire D 1 vote

Kedron
2 Trustees 4 Yr. Larry Beeson D 5 votes
Larry L. Wink D 5 votes
Scattered Write-ins R 3 votes

Lakeport
2 Trustees 4 Yr. Maurice Choquette D 4 votes
John Stensland R 7 votes
Scattered Write-ins R 1 vote
Scattered Write-ins D 1 vote

Liberty
2 Trustees 4 Yr. Wade Brown D 4 votes
John Hollenbeck D 6 votes
Scattered Write-ins R 4 votes

Liston
2 Trustees 4 Yr. (No Candidates)

Little Sioux
2 Trustees 4 Yr. Melvin Johnston D 3 votes
Russell Worrell D 3 votes
Scattered Write-ins R 2 votes

Miller
2 Trustees 4 Yr. (No Candidates)
Scattered Write-ins D 2 votes

1 Trustee 2 Yr. Unexpired (No Candidate)
Scattered Write-ins D 1 vote

1 Clerk 2 Yr. Unexpired (No Candidate)
Scattered Write-ins D 1 vote

Morgan
2 Trustees 4 Yr. (No Candidates)
Scattered Write-ins R 4 votes

Moville
2 Trustees 4 Yr. (No Candidates)
Scattered Write-ins R 3 votes
Scattered Write-ins D 1 vote

1 Clerk 2 Yr. Unexpired Arthur C. Ralston D 3 votes
Scattered Write-ins R 1 vote

Oto
2 Trustees 4 Yr. James J. Mullin D 6 votes
(No Candidate)
Scattered Write-ins R 2 votes
Scattered Write-ins D 4 votes

Rock
2 Trustees 4 Yr. Jeffrey R. Henderson D 10 votes
Peter Tim Petersen R 12 votes

Rutland
2 Trustees 4 Yr. Ronald Bohle R 30 votes
Louis Reinking R 30 votes
Scattered Write-ins D 1 vote

Sloan
2 Trustees 4Yr. (No Candidates)

Union
2 Trustees 4 Yr. Roy D. Linn R 21 votes
Lawrence E. Todd R 21 votes
Scattered Write-ins R 1 vote

Westfork
2 Trustees 4 Yr. David Goodrich R 35 votes
(No Candidate)
Scattered Write-ins R 4 votes
Scattered Write-ins D 1 vote
Willow
2 Trustees 4 Yr. (No Candidates)
Scattered Write-ins R 3 votes

Wolfcreek
2 Trustees 4 Yr. Ronald Hayworth R 21 votes
(No Candidate)

Woodbury
2 Trustees 4 Yr. Jerry E. Woodridge D 19 votes
Mervin Zellmer R 56 votes


Motion by Boykin second by Walish to approve and receive for signatures the canvass of the June 8, 2004 General Primary Election. Carried 5-0. Copy filed.

Meeting called to order.

Motion by Batcheller second by Walish to approve the Board minutes of June 8, 2004 as submitted. Carried 3-0; Boykin and Welte abstained.

The Board approved the reclassification of Troy M. Milligan, Correctional Officer, County Sheriff Dept., @$15.31/hour, effective 7-01-04. Per DSA Contract agreement, from Class 3 to Class 2. Copy filed.

The Board approved the reclassification of Jeramiah J. Bradshaw, Correctional Officer, County Sheriff Dept., @$15.31/hour, effective 7-01-04. Per DSA Contract agreement, from Class 3 to Class 2. Copy filed.

The Board approved the reclassification of Lee R.M. Blanchard, Correctional Officer, County Sheriff Dept., @$15.31/hour, effective 7-01-04. Per DSA Contract agreement, from Class 3 to Class 2. Copy filed.

The Board approved the reclassification of Tracy L. Nelson, Correctional Officer, County Sheriff Dept., @$15.31/hour, effective 7-01-04. Per DSA Contract agreement, from Class 3 to Class 2. Copy filed.

The Board approved the reclassification of Shannon C. Larson, Correctional Officer, County Sheriff Dept., @$15.31/hour, effective 7-01-04. Per DSA Contract agreement, from Class 3 to Class 2. Copy filed.

The Board approved the reclassification of Crystal R. Ryan, Correctional Officer, County Sheriff Dept., @$15.31/hour, effective 7-01-04. Per DSA Contract agreement, from Class 3 to Class 2. Copy filed.

The Board approved the reclassification of Charles E. Collison, Correctional Officer, County Sheriff Dept., @$15.31/hour, effective 7-01-04. Per DSA Contract agreement, from Class 3 to Class 2. Copy filed.

The Board approved the reclassification of Richard L. Nash, Correctional Officer, County Sheriff Dept., @$15.31/hour, effective 7-01-04. Per DSA Contract agreement, from Class 3 to Class 2. Copy filed.

The Board approved the reclassification of Shane R. Severeide, Correctional Officer, County Sheriff Dept., @$15.31/hour, effective 7-01-04. Per DSA Contract agreement, from Class 3 to Class 2. Copy filed.

The Board approved the reclassification of Nathan M. Sands, Correctional Officer, County Sheriff Dept., @$15.31/hour, effective 7-01-04. Per DSA Contract agreement, from Class 3 to Class 2. Copy filed.

The Board approved the reclassification of Clifford N. Moodie, Correctional Officer, County Sheriff Dept., @$15.31/hour, effective 7-01-04. Per DSA Contract agreement, from Class 3 to Class 2. Copy filed.

The Board approved the reclassification of Laurie G. Jepsen, P/T Secretary, Disaster Services Dept., @$12.61/hour, effective 7-01-04. Wage Plan comparability with AFSCME Court House Contract, via Board approval 3-17-97. Copy filed.

The Board approved the reclassification of Dawn N. Zahnley, F/T Grant Secretary, Disaster Services Dept., @$10.54/hour, effective 7-01-04. Wage Plan comparability with AFSCME Court House Contract, via Board approval 3-17-97. Copy filed.

The Board approved the reclassification of Sonya D. Pierce, Executive Secretary/Public Bidder, Board Administration Dept., @$16.50/hour, effective 7-01-04. Wage Plan comparability with AFSCME Court House Contract, via Board approval 3-17-97. Copy filed.

The Board approved the reclassification of Lisa M. Wilson, Secretary III, Social Services Dept., @$16.50/hour, effective 7-01-04. Wage Plan comparability with AFSCME Court House Contract, via Board approval 3-17-97. Copy filed.

The Board approved the reclassification of Mary C. Brown, Secretary III, Human Resources Dept., @$16.50/hour, effective 7-01-04. Wage Plan comparability with AFSCME Court House Contract, via Board approval 3-17-97. Copy filed.

The Board approved the expenditure change for Gregory J. Stallman, Deputy Sheriff, County Sheriff Dept., effective 7-01-04. Expenditure change from Cops in School Grant to Uniform Patrol Fund. Copy filed.

The Board approved the separation for Chris A. Persinger, Deputy Sheriff, County Sheriff Dept., effective 6-15-04. Resignation. Copy filed.

The Board approved the promotion for Todd R. Wieck, Deputy Sergeant, County Sheriff Dept., @$24.57/hour, effective 7-01-04. Promotion from Deputy Sheriff to Deputy Sergeant, per DSA Contract agreement. Copy filed.

The Board approved the reclassification of Letitia A. Ford, Secretary III, Secondary Roads Dept., @$16.50/hour, effective 7-01-04. Wage Plan comparability with AFSCME Court House Contract, via Board approval 3-17-97. Copy filed.

The Board approved the separation of Bradley J. Uhl, Correctional Officer, County Sheriff Dept., effective 6-9-04. Resignation. Copy filed.

Motion by Boykin second by Walish to approve and authorize the Chairman to sign the authorization to initiate hiring process for a Female Correctional Officer, County Sheriff Dept., DSA Entry: $14.18/hour; and a Deputy Sheriff, County Sheriff Dept., D.S.A. 3rd Class: $16.50/hour. Carried 5-0. Copy filed.

Bid letting was held for Countys property insurance, general liability insurance, work comp insurance, bonding insurance and automobile insurance.

Bids were received from Mills, Schellhammer and Puetz and Grandy Pratt.

There were no further bids.

Motion by Batcheller second by Boykin to receive the bids on the Countys various lines of insurance coverage and refer to the Human Resources Director for review and recommendation. Carried 5-0. Copy filed.

Motion by Batcheller second by Clausen to approve an application for an Iowa Retail Cigarette Permit Renewal for Shop-N-Go, 1863 Hwy 141, Sloan, IA. Carried 5-0. Copy filed.

Motion by Clausen second by Boykin to approve an application for an Iowa Retail Cigarette Permit Renewal for Heritage Express WinnaVegas, 1501 330th St., Sloan, IA. Carried 5-0. Copy filed.

The Board discussed with Dennis Butler, Budget/Tax Analyst, allocation of funds to County departments/divisions and inter-fund transfers involving Secondary Roads, County Library and General Basic.

Motion by Boykin second by Walish to approve Appropriation Resolution for Fiscal Year 2005, Resolution # 9785, for allocation of funds to Woodbury County Departments Divisions. Carried 5-0.

Woodbury County, Iowa

Appropriation Resolution

For Fiscal Year 2005

Resolution # 9785

Whereas, it is desired to make appropriations for each Service Area and Program Activity of
County Government for the Fiscal Year 2005, beginning July 1, 2004, and

Now, therefore, be it resolved by the Woodbury County Board of Supervisors that the amounts
Detailed by Service Area on the Adopted FY 2005 Woodbury County Budget Summary Form 638-R
constitute the authorization to make expenditures from the County's funds beginning July 1, 2004
and continuing until June 30, 2005, and

Futhermore, this Appropriation Resolution extends the spending authority of each County Program
Activity to the amount appropriated to it as follows:

Fund/Dept/ Fund/Dept/ Fund/Dept/ Fund/Dept/
Division Amount Division Amount Division Amount Division Amount

001-0031 10,000 001-0227 489,149 001-1001 816,405 001-1011 403,154
001-1051 3,293,836 001-1052 645,851 001-1061 389,639 001-1064 9,547
001-1063 367,444 001-1065 403,126 001-1068 10,000 001-1103 82,232
001-1101 1,187,500 001-1104 410,989 001-1111 80,315 001-3101 160,808
001-3041 1,342,709 001-3102 1,959 001-3112 80,860 001-3211 93,064
001-3201 111,302 001-3305 56,933 001-3401 20,110 001-3404 9,263
001-3403 5,700 001-3405 10,688 001-3406 19,960 001-6101 226,985
001-3407 14,749 001-6111 557,503 001-6112 870 001-6113 156,589
001-6117 2,058 001-6121 41,400 001-8101 859,997 001-8111 453,850
001-9001 424,078 001-9002 152,950 001-9003 172,334 001-9006 7,577
001-9011 320,734 001-9021 381,856 001-9032 11,560 001-9034 62,350
001-9101 640,725 001-9102 306,518 001-9103 275,155 001-9105 27,500
001-9106 1,750 001-9111 1,051,301 001-9112 403,630 002-1211 304,624
002-1422 396,556 002-1501 28,500 002-1621 200,000 002-3301 1,073,946
002-3302 533,128 002-3311 163,021 002-8001 217,900 002-8003 85,000
002-8011 25,850 002-8012 14,975 002-8013 26,800 002-8014 16,750
002-9202 1,370,000 110-4000 1,617,500 110-4100 1,330,000 110-4200 6,056,861
110-4300 211,000 111-1001 325,000 111-6011 72,937 111-6021 91,230
111-6301 85,469 113-8112 170,919 220-0200 1,600,000 220-7000 6,149,031
220-9003 16,319 229-1212 80,040 230-3409 2,000 230-6115 20,000
231-0221 508,334 230-6201 6,650 230-6421 18,000 230-8021 6,000
259-1211 7,660 261-6401 165,923 274-1101 40,000 278-1066 8,000
280-1006 20,000 290-1004 75,626 448-0102 160,000 448-0103 80,000
448-0109 92,768 448-0112 16,192 448-0113 30,720 448-0119 4,638
667-6101 158,293 667-6102 8,000 667-6103 19,649 667-6104 19,432

Accordingly, until such time as a Service Area is identified as progressing to a spending level challenging
its appropriation, a budget amendment per 331.435 will not be implemented,

However, should a Program Activity approach a spending level challenging its appropriation level, and the
Service Area continues balanced, the Board of Supervisors will be requested to increase the Program's
spending authority by resolving to permit such, and,

Additionally, the Board of Supervisors may be requested to decrease a Program's appropriation by 10% or
$5,000, whichever is greater, to appropriate a like amount to a Program Activity requesting same: 331.435
will govern actions in this regard.

The above and foregoing resolution was adopted by the Board of Supervisors of Woodbury County on June
15th, 2004.

Woodbury County Board of Supervisors

Copy filed.

Motion by Clausen second by Walish to approve resolutions authorizing interfund operating transfers involving Secondary Roads, County Library and General Basic Fund. Carried 5-0.

Resolution for Interfund Operating Transfer # 9786

Whereas, it is desired to authorize the Auditor to periodically transfer sums from the General
Supplemental to the General Basic Fund during the Fiscal Year 2004-05 budget year, and

Whereas, said transfers must be in accordance with Section 331.432 Code of Iowa,

Whereas, the purpose of the transfers are to fund the appropriations for the matching FICA, IPERS,
Health Insurance, Life Insurance and LTD costs expended from the General Basic Fund.

Now, therefore be it resolved by the Board of Supervisors of Woodbury County, Iowa, as follows:

The total maximum transfers from the General Supplemental Fund to the General Basic
Fund for the fiscal year beginning July 1, 2004, shall not exceed the sum of $ 3,540,122.

The Auditor is directed to correct his books when said operating transfers are made and to notify
the Treasurer of the amounts of said transfers.

The above and foregoing resolution was adopted by the Board of Supervisors of Woodbury County
Iowa, on June 15, 2004.

Woodbury County Board of Supervisors

Copy filed.

Resolution for Interfund Operating Transfer # 9787

Whereas, it is desired to authorize the Auditor to periodically transfer sums from the Rural Basic
Services Fund to the County Library Fund during the Fiscal Year 2004-05 budget year, and

Whereas, said transfers must be in accordance with Section 331.432 Code of Iowa,

Whereas, the purpose of the transfers are to move the taxes, levied on the township valuations, to
the County Library Fund to pay the their share of the expenses of the County Library.

Now, therefore be it resolved by the Board of Supervisors of Woodbury County, Iowa, as follows:

The total maximum transfers from the Rural Basic Services Fund to the County Library Fund
for the fiscal year beginning July 1, 2004, shall not exceed the sum of $116,806.

The Auditor is directed to correct his books when said operating transfers are made and to notify
the Treasurer of the amounts of said transfers.

The above and foregoing resolution was adopted by the Board of Supervisors of Woodbury County
Iowa, on June 15, 2004.

Woodbury County Board of Supervisors

Copy filed.


Resolution for Interfund Operating Transfer # 9788

Whereas, it is desired to authorize the Auditor to periodically transfer sums from the General Basic
Fund to the Debt Service Fund during the Fiscal Year 2004-05 budget year, and

Whereas, said transfer must be in accordance with Section 331.432 Code of Iowa,

Whereas, the purpose of the transfer is to fund the Sheriff's law enforcement software package,
the 4th payment of 5, out of the Debt Service Fund.

Now, therefore be it resolved by the Board of Supervisors of Woodbury County, Iowa, as follows:

The total maximum transfers from the General Basic Fund to the Debt Service Fund for the
fiscal year beginning July 1, 2004, shall not exceed the sum of $97,406.

The Auditor is directed to correct his books when said operating transfers are made and to notify
the Treasurer of the amounts of said transfers.

The above and foregoing resolution was adopted by the Board of Supervisors of Woodbury County
Iowa, on June 15,2004.

Woodbury County Board of Supervisors

Copy filed.


Resolution for Interfund Operating Transfer #9789

Whereas, it is desired to authorize the Auditor to periodically transfer sums from the Rural Basic
Services Fund to the Secondary Roads Fund during the Fiscal Year 2004-05 budget year, and

Whereas, said transfers must be in accordance with Section 331.432 Code of Iowa,

Whereas, the purpose of the transfers are to move the taxes, levied on the township valuations, to
the Secondary Roads Fund to pay their share of the expenses of the Secondary Roads Fund.

Now, therefore be it resolved by the Board of Supervisors of Woodbury County, Iowa, as follows:

The total maximum transfers from the Rural Basic Services Fund to the Secondary Roads Fund
for the fiscal year beginning July 1, 2004, shall not exceed the sum of $ 588,000.

The Auditor is directed to correct his books when said operating transfers are made and to notify
the Treasurer of the amounts of said transfers.

The above and foregoing resolution was adopted by the Board of Supervisors of Woodbury County
Iowa, on June 15, 2004.

Woodbury County Board of Supervisors

Copy filed.

There was a discussion of County share of Law Enforcement Center funding involving the underground storage project clean up.

Motion by Clausen second by Boykin to approve payment of County share of Law Enforcement Center Underground Storage Project in the amount of $6,726.40 split evenly between Riverboat Funds and Infrastructure Fund. Carried 4-1, Welte opposed. Copy filed.

The Board discussed preliminary plats and recommendations of the Zoning Commission for final plats.

Motion by Clausen second by Boykin to receive and approve the preliminary plats submitted by Jesse G. Beem for Beem Addition Subdivision, Parcel #750645, and refer final plats to the Zoning Commission for review and recommendation. Carried 5-0. Copy filed.

Motion by Boykin second by Clausen to receive and approve the preliminary plats submitted by Todd Jager for Jager Addition Subdivision, Parcel #876813, and refer final plats to the Zoning Commission for review and recommendation. Carried 5-0. Copy filed.

The Board discussed additional preliminary plats with Zoning Administrator, John Pylelo.

Motion by Batcheller second by Boykin to receive preliminary plats submitted by Mr. and Mrs. McQuade for McQuade Addition Subdivision, Parcel #769890, and refer to the Zoning Commission for review and recommendation. Carried 5-0. Copy filed.

Motion by Boykin second by Walish to receive preliminary plats submitted by John J. and Debra K. OConnell for Miller Addition Subdivision, Parcel #720480, and refer to the Zoning Commission for review and recommendation. Carried 5-0. Copy filed.

Motion by Boykin second by Clausen to receive preliminary plats submitted by Larry L. Etler and Ronald Roy Riser for Moville Heights Addition Subdivision, Parcel #861121, #861166 and #861139 and refer to the Zoning Commission for review and recommendation. Carried 5-0. Copy filed.

Motion by Walish second by Boykin to adopt an ordinance establishing the sanitary storage collection and disposal of solid wastes and yard wastes and providing for violations third reading. Carried 5-0. Copy filed.

The Board discussed appointment to the Community Action Agency of Siouxland.

Motion by Batcheller second by Boykin to approve appointment of Robert Padmore to the Community Action Agency of Siouxland. Carried 5-0. Copy filed.

Motion by Boykin second by Walish to approve and authorize the Chairman to sign a resolution establishing a County enforcement surcharge for citations issued by County Sheriff. Carried 5-0.

WOODBURY COUNTY, IOWA

RESOLUTION #9790

A RESOLUTION ESTABLISHING A COUNTY ENFORCEMENT SURCHARGE FOR CITATIONS ISSUED BY THE WOODBURY COUNTY SHERIFF

WHEREAS, the Iowa Legislature recently enacted Iowa Code 331.301(16), which permits the Board of Supervisors, by resolution, to allow a five dollar county enforcement surcharge to be assessed pursuant to Iowa Code 911.4 on any simple misdemeanor punishable as a scheduled violation pursuant to a citation issued by the county sheriff; and

WHEREAS, the Woodbury County Board of Supervisors believes it to be in Woodbury Countys best interests to establish said county enforcement surcharge;

NOW, THEREFORE, IT IS HEREBY RESOLVED by the Board of Supervisors of Woodbury County, Iowa, that pursuant to Iowa Code 331.301(16) and 911.4, the county will allow the district court or the clerk of the district court to assess, for each applicable violation, a five dollar county enforcement surcharge on court imposed fines or forfeitures for any simple misdemeanor punishable as a scheduled violation pursuant to a citation issued by the county sheriff, with said surcharge to be deposited in the county general fund;

IT IS FURTHER RESOLVED that this resolution shall take effect on July 1, 2004.

SO RESOLVED this 15th day of June, 2004.

WOODBURY COUNTY BOARD OF SUPERVISORS

Copy filed.

Motion by Boykin second by Walish to authorize Building Services to proceed with remodeling of the Training Room in the Law Enforcement Center with the total not to exceed $10,000.00. Carried 5-0. Copy filed.

Motion by Walish second by Boykin to authorize Building Services to proceed with replacing the carpet in the Sheriffs Office and providing paint for repainting the office. Carried 5-0. Copy filed.

Motion by Boykin second by Walish to authorize the Chairman to sign a contract with Van Osdel Plastering to fix the plaster soffit at the Prairie Hills Center. Carried 5-0. Copy filed.

Motion by Boykin second by Walish to authorize the Chairman to sign an Order with R.W. Rice Company for a used compressor for the air conditioning system for the Prairie Hills Center. Carried 5-0. Copy filed.

Motion by Boykin second by Walish to authorize the Chairman to sign a contract with RML Architects for roof replacement for the Law Enforcement Center, Prairie Hills Center, and the Climbing Hills facility. Carried 5-0. 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.

The Board adjourned the regular meeting until June 22, 2004.

Related Documents · 6/15/2004 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.