Minutes - 4/12/2005

APRIL 12, 2005 FIFTEENTH MEETING OF THE WOODBURY COUNTY BOARD OF SUPERVISORS

The Board of Supervisors met on Tuesday, April 12, 2005 at 9:00 a.m. Board members present were Batcheller, Boykin, Clausen, Monson, and Walish. Staff members present were Karen James, Board Administrative Coordinator, Patrick F. Gill, County 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 Monson second by Batcheller to approve the Board minutes of April 5, 2005 as submitted. Carried 5-0. Copy filed.

Motion by Batcheller second by Walish to approve the Board minutes of the March 29th, 2005 executive session as submitted. Carried 5-0. Copy filed.

The Board approved the separation of William E. Adkins, Temporary Equipment Operator, Secondary Roads Dept., effective 04/08/2005. End of temporary work. Copy filed.

The Board approved the reclassification of Wendy N. Sassman, Senior Correctional Officer, County Sheriffs Dept., $16.80/hour, effective 04/30/2005. Per D. S. A. contract agreement, from Class 1 to Senior Class. Copy filed.

The Board approved the reclassification of Mary E. Peters, Full Time Youth Worker, Juvenile Detention Dept., $13.76/hour, effective 04/30/2005. Per AFSCME Juvenile Detention contract agreement, from Grade 1, Step 2 to Grade 1, Step 3. Copy filed.

The Board approved the separation of Nancy K. Bricker, Senior Tax Clerk II, County Treasurer Dept., effective 05/31/2005. Retirement. Copy filed.

Motion by Clausen second by Monson to approve and authorize the Chairman to sign a request to deauthorize one (1) part-time Human Resources Clerk II position, Human Resources Dept., one (1) Criminal Analyst position, County Sheriff Dept., two (2) Homeland Security Specialist positions, County Sheriff Dept. and one (1) Informational Technology Assistant position, County Sheriff Dept. Carried 5-0. Copy filed

Motion by Clausen second by Monson to approve and authorize the Chairman to sign an Authorization to Initiate Hiring Process for one (1) Homeland Security Planner, Board of Supervisors Dept., entry level salary $51,000.00/year, one (1) Homeland Security Specialist, Board of Supervisors Dept., entry level salary $44,000.00/year, one (1) Homeland Security Information Technology Support Worker, Board of Supervisors Dept., entry level salary $42,000/year and one (1) Senior Tax Clerk II, County Treasurer Dept., entry level AFSCME Cthouse. Grade 4, Step 1, $11.06/hour. Carried 5-0. Copy filed.

Motion by Batcheller second by Walish to approve retiring employee, Nancy K. Bricker, remain on County health and dental insurance plans at her own expense. Carried 5-0. Copy filed.

Motion by Clausen second by Batcheller to approve lifting tax suspension for Jeffery L. Frase. Carried 5-0. Copy filed.

Motion by Monson second by Batcheller to approve lifting tax suspension for Dorine E. Keleher.
Carried 5-0. Copy filed.

Motion by Batcheller second by Walish to approve and authorize the Chairman to sign a service agreement with Office Systems Company, for a service contract for the copier in the Board Administration office. Carried 5-0. Copy filed.

Motion by Monson second by Clausen to approve and authorize the Chairman to sign an application for a Class A Liquor License, with Sunday sales privileges, for White Horse Patrol Club, 1689 Old Highway 141, Sergeant Bluff, IA. Carried 5-0. Copy filed.

Motion by Walish second by Batcheller to approve and authorize the Chairman to sign an application for a Class C Commercial Liquor License renewal, with outdoor service and Sunday sales privileges, for Hoohaa, Incorporated/Twenty-Seven Flags Golf, 2229 Alicia Avenue, Sergeant Bluff, IA. Carried 5-0. Copy filed.

Motion by Walish second by Monson to approve the appointment of Gary Hopp to the Woodbury County Community Action Agency Board of Directors, representing Employment in the Public Officials category. Carried 5-0. Copy filed.

John Pylelo, Zoning Administrator, discussed with the Board a Declaration of Restrictions agreement for the Glenn Ellen sub-watershed project.

Motion by Batcheller second by Clausen to approve and authorize the Chairman to sign a Declaration of Restrictions agreement, for the Glenn Ellen sub-watershed project. Carried 5-0 on a roll call vote. Copy filed.

Dr. Maxwell discussed with the Board, the Moville Community Center Project, and possible funding.

Motion by Walish second by Batcheller to approve the request of a $50,000.00 contribution to the Moville Community Center Project from the economic development and infrastructure fund. Carried 5-0.

Mark Olsen, Juvenile Detention Director, gave an update on the detention population.

Motion by Clausen second by Batcheller to approve and authorize the Chairman to sign a Resolution establishing a weed destruction program for 2005, per recommendation of County Engineer, Richard Storm. Carried 5-0.

WOODBURY COUNTY, IOWA
RESOLUTION NO. 9917

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 2005 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, 2005 - 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, 2005 - for Canada thistle, Russian knapweed, buckhorn perennial, wild mustard annual, horse nettle, and teasel biennial.

3. June 10, 2005 - for field bindweed, wild carrot biennial, and quack grass.

4. June 15, 2005 - for butterprint annual, puncture vine annual, and cocklebur annual.

5. July 15, 2005 - for wild sunflower annual and poison hemlock.

6. October 1, 2005 - 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, 2005.

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. Landowners are to contact Weed Commissioner and notify him if there are areas that should not be sprayed with herbicides.

SO RESOLVED this 12th day of April, 2005.
WOODBURY COUNTY BOARD OF SUPERVISORS
Copy filed.

Motion by Batcheller second by Monson to approve and authorize the Chairman to sign an application, submitted by Jeff Barthole, 1390 Lucas Avenue, Pierson, Iowa to use highway right-of-way for underground tile line across Lucas Avenue between Section 22 and 23 of Rutland Township, per recommendation of County Engineer, Richard Storm. Carried 5-0. Copy filed.

Motion by Batcheller second by Walish to approve and authorize the Chairman to sign a proposal with Equity Contracting, Inc., Adel, Iowa, to epoxy seal four (4) salt sheds, per recommendation of County Engineer, Richard Storm. Carried 5-0. Copy filed.

Motion by Batcheller second by Walish to approve and authorize the Chairman to sign the fiscal year 2005-2006 Secondary Roads budget for submittal to Iowa Department of Transportation, per recommendation of County Engineer, Richard Storm. Carried 5-0. Copy filed.

Motion by Clausen second by Batcheller to approve and authorize the Chairman to sign the fiscal year 2006-2010 Secondary Roads Construction Program for submittal to Iowa Department of Transportation, per recommendation of County Engineer, Richard Storm. Carried 5-0. Copy filed.

Motion by Batcheller second by Clausen to accept the quote from Murphy Tractor and purchase a John Deere Model 644J front-end loader, for a cost of $128,506.00 after trade-in, per recommendation of County Engineer, Richard Storm. Carried 5-0. Copy filed.

Mr. Batcheller excused himself at 10:51 AM.

County Budget/Tax Analyst, Dennis Butler, presented a review of the County Liability Fund.

Motion by Monson second by Clausen to proceed to develop a Request for Proposal for workers compensation insurance. Carried 4-0.

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

The Board adjourned the regular meeting until April 19, 2005.


Related Documents · 4/12/2005 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 26, 2024.