Minutes - 6/21/2005

JUNE 21, 2005 TWENTY-FIFTH MEETING OF THE WOODBURY COUNTY BOARD OF SUPERVISORS

The Board of Supervisors met on Tuesday, June 21, 2005 at 9:00 a.m. Board members present were Batcheller, arriving at 9:20 a.m., Clausen, Monson, and Walish. Staff members present were Karen James, Board Administrative Coordinator, Dean Neal, 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 Clausen second by Monson to approve the Board minutes of June 14, 2005 as submitted. Carried 3-0. Copy filed.

The Board approved the appointment of Michael S. Sweisberger, Temporary Aide, Social Services Dept., @ $6.00/hour, effective 06-22-2005. Not to exceed 120 days.

The Board approved a 2.7% + Wage Study Adjustment for Mark J. Elgert, Sr., Building Superintendent, Building Services Dept., effective 07-01-2005. Salary requested $58,193/year.

The Board approved a 2.7% +Wage Study Adjustment for Gary E. Brown, Director, Disaster Services Dept., effective 07-01-2005. Salary requested $61,269/year.

The Board approved a 2.7% + Wage Study Adjustment for John D. Pellersels, Director, Human Resources Dept., effective 07-01-2005. Salary requested $69,748/year.

The Board approved a 2.7% + Wage Study Adjustment for Mark A. Olsen, Director, Juvenile Detention Dept., effective 07-01-2005. Salary requested $57,098/year.

The Board approved a 2.7% + Wage Study Adjustment for John P. Pylelo, Administrator, Planning and Zoning Dept., effective 07-01-2005. Salary requested $51,601/year.

The Board approved a 2.7% + Wage Study Adjustment for Patty Erickson-Puttmann, Director, Social Services Dept., effective 07-01-2005. Salary requested $69,585/year.

The Board approved a FY Salary Increase for John B. Priestley, Director, Veteran Affairs Dept., effective 07-01-2005. Salary requested $52,374/year.

The Board approved a FY Salary Increase for Richard J. Storm, County Engineer, Secondary Roads Dept., effective 07-01-2005. Salary requested $87,919/year.

The Board approved a FY Salary Increase, per Compensation Board recommendation, for Glenn J. Parrett, County Sheriff, County Sheriff Dept., effective 07-01-2005. Salary requested $75,201/year.

The Board approved a FY Salary Increase for Bradley E. Carlson, Lieutenant, County Sheriff Dept., effective 07-01-2005. Salary requested $57,521/year.

The Board approved a FY Salary Increase for Charles T. Hertz, Lieutenant, County Sheriff Dept., effective 07-01-2005. Salary requested $57,521/year.

The Board approved a FY Salary Increase for Lynette M. Redden, Lieutenant, Jail Division, County Sheriff Dept., effective 07-01-2005. Salary requested $55,449/year.

The Board approved a FY Salary Increase for Loxi A. Arndt, Lieutenant, Civil Division, County Sheriff Dept., effective 07-01-2005. Salary requested $43,794/year.

The Board approved a FY Salary Increase for Rose M. Griffith, Administrative Assistant, County Sheriff Dept., effective 07-01-2005. Salary requested $20.54/hour.

The Board approved a FY Salary Increase, per Compensation Board recommendation, for Thomas S. Mullin, County Attorney, County Attorney Dept., effective 07-01-2005. Salary requested $95,234/year.

The Board approved a FY Salary Increase, per Compensation Board recommendation, for Patrick F. Gill, County Auditor/Recorder, County Auditor/Recorder Dept., effective 07-01-2005. Salary requested $65,152/year.

The Board approved a FY Salary Increase, per Compensation Board recommendation, for Robert G. Knowler, County Treasurer, County Treasurer Dept., effective 07-01-2005. Salary requested $61,959/year.

The Board approved a 2.7% + Wage Study Adjustment for Catherine J. Derochie, Administrative Office Mgr., County Attorney Dept., effective 07-01-2005. Salary requested $42,192/year.

The Board approved a 2.7% + Wage Study Adjustment for Dennis D. Butler, Budget/Tax Analyst, County Auditor/Recorder Dept., effective 07-01-2005. Salary requested $59,418/year.

The Board approved a FY Salary Increase for Karen M. James, Administrative Coordinator, Board of Supervisors Dept., effective 07-01-2005. Salary requested $43,968/year.

The Board approved a FY Salary Increase for Jeffery L. King, Assistant Superintendent, Building Services Dept., effective 07-01-2005. Salary requested $43,841/year.

The Board approved a FY Salary Increase for Allen R. Welte, Operations Officer, Disaster Services Dept., effective 07-01-2005. Salary requested $15.66/hour.

The Board approved a FY Salary Increase for Robert P. Nelson, Operations Officer, Disaster Services Dept., effective 07-01-2005. Salary requested $15.66/hour.

The Board approved a 2.7% + Wage Study Adjustment for Michael J. Weber, Operations Officer, Disaster Services Dept., effective 07-01-2005. Salary requested $15.66/hour.

The Board approved a 2.7% + Wage Study Adjustment for Anthony J. Gaul, P/T Operations Officer, Disaster Services Dept., effective 07-01-2005. Salary requested $15.66/hour.

The Board approved a 2.7% + Wage Study Adjustment for Traci R. Handke, P/T Operations Officer, Disaster Services Dept., effective 07-01-2005. Salary requested $14.21/hour.

The Board approved a 2.7% + Wage Study Adjustment for Matthew P. Plummer, P/T Operations Officer, Disaster Services Dept., effective 07-01-2005. Salary requested $14.21/hour.

The Board approved a 2.7% + Wage Study Adjustment for Joy A. Caudron, Administrative Assistant, Human Resources Dept., effective 07-01-2005. Salary requested $43,071/year.

The Board approved a FY Salary Increase for Michael N. Bouton, Assistant Director, Juvenile Detention Dept., effective 07-01-2005. Salary requested $46,347/year.

The Board approved a FY Salary Increase for Michael J. Arndt, Juvenile Intake Office, Juvenile Detention Dept., effective 07-01-2005. Salary requested $20.76/hour.

The Board approved a 2.7% + Wage Study Adjustment for Steve V. McGrory, Juvenile Intake Officer, Juvenile Detention Dept., effective 07-01-2005. Salary requested $20.04/hour.

The Board approved a 2.7% + Wage Study Adjustment for Sandra K. Nation, Juvenile Intake Officer, Juvenile Detention Dept., effective 07-01-2005. Salary requested $17.20/hour.

The Board discussed opening the Workers Compensation Bid Proposals with J.D. Pellersels, Human Resource Director.

Motion by Monson second by Clausen to approve and authorize the Chairman to sign a resolution approving petition for suspension for taxes through the redemption process for Marlene Jean Madison on Parcel #894729253025. Carried 3-0.

WOODBURY COUNTY, IOWA

RESOLUTION # 9931

RESOLUTION APPROVING PETITION FOR SUSPENSION
OF TAXES THROUGH THE REDEMPTION PROCESS


WHEREAS, Marlene Jean Madison. as joint titleholder of real estate located at 700 W. 5th St., Sioux City, Woodbury County, Iowa, and legally described as follows:

Parcel #894729253025


East 115 Feet Lots 11-12 Block 3, Sioux City Addition, Woodbury County, Iowa

WHEREAS, Marlene Jean Madison, as joint titleholder of the aforementioned property has petitioned the Board of Supervisors for a suspension of taxes pursuant to the 1999 Iowa Code Section 447.9(3) 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 directs the County Auditor to redeem parcel #894729253025 owned by the petitioner from the holder of a certificate of purchase of the amount necessary to redeem under section 447.1, and hereby directs the Woodbury County Treasurer to so record the approval of this tax suspension for this parcel.

SO RESOLVED this 21st day of June, 2005

WOODBURY COUNTY BOARD OF SUPERVISORS

Copy filed.

Motion by Clausen second by Monson to approve and authorize the Chairman to sign a resolution approving petition for suspension for taxes for Roxanne L. Moss on Parcel #428325. Carried 3-0.


WOODBURY COUNTY, IOWA

RESOLUTION # 9932

RESOLUTION APPROVING PETITION FOR SUSPENSION OF TAXES

WHEREAS Roxanne L. Moss, are titleholders of a property located at 1665 W. Willis Ave, City of Sioux City, Woodbury County, Iowa, and legally described as follows:

Parcel 428325

Except West 14 Feet Lot 125 & All Lot 126, Pleasant View Addition, City of Sioux city, Woodbury County, Iowa
WHEREAS, Roxanne L. Moss 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 21st day of June, 2005.

WOODBURY COUNTY BOARD OF SUPERVISORS

Copy filed.

Motion by Monson second by Clausen to approve an application for an Iowa Retail Cigarette Permit for Heritage Express, 1501 330th Street, Sloan Iowa. Carried 3-0. Copy filed.

Motion by Batcheller second by Clausen to approve and authorize the Chairman to sign a lease agreement for the 4th Floor Trosper-Hoyt County Services Building. Carried 4-0. Copy filed.

Motion by Clausen second by Monson to approve and authorize the Chairman to sign the Paving agreement for the Cornerstone Faith Center Project.
Carried 4-0. Copy filed.

The Board will schedule a Planning and Zoning meeting with John Pylelo.

The Board discussed the Action on Plans for Future PC Funding and AS400 Purchase for Woodbury County with John Malloy, Director of Information Technology, WCICC.

Motion by Monson second by Batcheller to hold the purchase and funding of PCs and AS400s for expenditure in 2006-07. Carried 3-1.

Motion by Batcheller second by Clausen to approve and authorize the Chairman to sign the Certificate of Completion for Project SBRM-0192(601)8F-97, per recommendation of County Engineer, Richard Storm. Carried 4-0. Copy filed.

Motion by Clausen second by Monson to approve and authorize the Chairman to sign the 28E Agreement with the City of Smithland for Project BRS-7092(601)-60-97, per recommendation of County Engineer, Richard Storm. Carried 4-0. Copy filed.

Motion by Batcheller second by Clausen to Adopt the Resolution setting the Public Hearing for the Derocher Path Project. Carried 4-0.

The Public Hearing is set for July 12, 2005.

WOODBURY COUNTY, IOWA

RESOLUTION NO. 9933

NOTICE OF PUBLIC HEARING FOR ESTABLISHMENT OF
SECONDARY ROAD ASSESSMENT DISTRICT

WHEREAS, Woodbury County has proposed to pave a section of Derocher Path from Old Lakeport east approximately 0.5 miles to Elk Creek Road. Said project is located between Sections 17 and 20, Woodbury Township, T88N, R47W.

WHEREAS, said project is included in the FY 2005/06 Construction Program submitted to Iowa DOT for approval.

WHEREAS, residents abutting said section of Derocher Path have agreed to establishment of a secondary road assessment district to pay not less than 50% of cost of improvements.

THEREFORE, Woodbury County is required to schedule a public hearing and take action prior to establishment of a secondary road assessment district and proceeding with the project. Board may continue public hearing until such time as Final Order is approved.

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

1. That a public hearing on the proposed project shall be held on the 12th day of July, 2005 at 10:20 oclock a.m. in the meeting room of the Board of Supervisors on the first floor of the Woodbury County Court House.

2. It is proposed that the section of Derocher Path to be improved will be paved with 9 thick x 220 wide HMA (Hot Mix Asphalt) with 90 granular shoulders. The estimated cost of the improvement is $222,000.00. Fifty (50) percent of the proposed
cost of the improvement to be paid by owners of those parcels abutting the described section of Derocher Path as listed below.

3. Ownership and Assessment Schedule:

Parcel No./Owner
Assessment/Annual Pay

884717400020 Kanaly, Merwin E. & Elaine Ann
$5,045.45 $653.39

884717400026 Hubble, Mark A.
$5,045.45 $653.39

884717400027 Plueger, Duane A. & Kathy S.
$5,045.45 $653.39

884717400028 Tilton, Eleanor S.
$5,045.45 $653.39

884717400029 Strawn, Gary R. & Anita J.
$5,045.45 $653.39

884717400030 Matney,Edward H.
$5,045.45 $653.39

884717400031 Hacker, Charles & Mary
$5,045.45 $653.39

884717400032 Krull, Peter J. & Mary Julia
$5,045.45 $653.39

884717400033 Krei, Terry L. & Linda K.
$5,045.45 $653.39

884717400035 Jiroux, Clint & Linda
$5,045.45 $653.39

884720100011 Stokes, David B. & Carole A.
$5,045.45 $653.39

884720100012 Chedester, Glenn R. & Juluanne
$5,045.45 $653.39

884720100013 De Rocher, Richard & Connie L.
$10,090.90 $1,306.79

884720100013 De Rocher, Richard & Connie L.
$ - $ -

884720200011 Luse, Pat E. & Teresa J.
$10,090.90 $1,306.79

884720200012 Luse, Pat E. & Teresa J.
$ -

884720200010 Morningside Bible Church
$5,045.45 $653.39

884720200002 Burnight, Randall L. & Deborah M.
$5,045.45 $653.39

884720200003 Luse Family Rev. Living Trust
$ -

884720200004 Luse Family Rev. Living Trust
$15,136.35 $1,960.16

884720200005 Luse Family Rev. Living Trust
$ -

884721151008 Miller Craig & Deanna
$5,045.45 $653.39


4. That at said hearing, the amount apportioned to any tract or parcel of land may be increased or decreased without further notice.

5. All objections to the establishment of the district, to the apportionment report, or the
proceedings relating to the district or report must be specifically made in writing and filed with the county engineer on or before noon of the day set for the hearing and that a failure to make and file such objections will be deemed a conclusive waiver of all
such objections.

6. That this resolution be published as notice of the proposed hearing and action.

Dated this 21st day of June, 2005

WOODBURY COUNTY BOARD OF SUPERVISORS

Copy filed.

Motion by Clausen second by Monson to adjourn the regular Board meeting to convene the Drainage District Trustees Meeting. Carried 4-0.

Motion by Clausen second by Batcheller for the discussion to establish 2005-06 Assessments for Various Drainage Districts. Carried 4-0.

Motion by Monson second by Batcheller to adjourn the meeting of the Drainage District Trustees and reconvene the regular Board meeting. 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.

Woodbury Board of Supervisors member, Monson entered a proposal for the Golden Hills recommendation (RCD).

Motion by Clausen second by Monson to go into executive session, per section 21.5(i), by request of applicant for Homeland Security Position. Carried 4-0 by roll call vote.

Motion by Clausen second by Monson to go out of executive session 4-0 by roll call vote.

Motion by Monson second by Batcheller to go into executive session, per section 21.5(i), by request of applicant for Homeland Security Planner Position. Carried 4-0 by roll call vote.

Motion by Monson second by Clausen to go out of executive session 4-0 by roll call vote.

Motion by Clausen second by Batcheller to recess for lunch.

Motion by Clausen second by Batcheller to go into executive session, per section 21.5 (i), by request of applicant for Homeland Security Planner Position. Carried 4-0 by roll call vote.

Motion by Monson second by Batcheller to go out of executive session 4-0 by roll call vote.

Motion by Clausen second by Monson to go into executive session, per section 21.5 (i), by request of applicant for Homeland Security Planner Position. Carried 4-0 by roll call vote.

Motion by Clausen second by Batcheller to go out of executive session 4-0 by roll call vote.

Motion by Clausen second by Monson to go into executive session, per section 21.5 (i), by request of applicant for Homeland Security Planner Position. Carried 4-0 by roll call vote.

Motion by Clausen second by Batcheller to go out of executive session 4-0 by roll call vote.

The Board discussed getting a background check on the applicant of choice and further the discussion next Tuesday, June 28, 2005.

Motion by Monson second by Clausen to adjourn the Board meeting.

The Board adjourned the regular meeting until June 28, 2005.


Related Documents · 6/21/2005 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 25, 2024.