Minutes - 11/21/2006

NOVEMBER 21, 2006FORTY-FIFTH MEETING OF THE WOODBURY COUNTY BOARD OF SUPERVISORS

The Board of Supervisors met on Tuesday, November 21, 2006 at 9:00 a.m. Board members present were Batcheller, Boykin, Clausen, Monson, and Walish. Staff members present were Karen James, Board Administrator, Patrick F. Gill, Auditor/Clerk to the Board, and Bobbier Johnson, Assistant County Attorney.

The Claims were approved as presented. Copy filed.

Meeting called to order.

Motion by Walish second by Monson to approve the Board minutes of the November 14, 2006 meeting as submitted. Carried 5-0. Copy filed.

The Board approved the salary establishment of Patrick A. Jennings, County Attorney, $97,328/year, effective 11/14/2006. Sworn elected official: 11/14/2006. Copy filed.

The Board approved the appointment of James D. Amick, Equipment Operator, Secondary Roads Dept., $16.05/hour, effective 11/22/2006. Job vacancy posted 09/25/2006. Entry level salary: $16.05/hour. Copy filed.

The Board approved the reclassification of Kyle A. Munneke, Sheriffs Reserve Volunteer, County Sheriff Dept., $1.00/year, effective 11/22/2006. Per Iowa Code 80D.11. Copy filed.

The Board approved the reclassification of Caleb J. Haverdink, Sheriffs Reserve Volunteer, County Sheriff Dept., $1.00/year, effective 11/22/2006. Per Iowa Code 80D.11. Copy filed.

The Board approved the reclassification of Lisa H. Schenzel, Sheriffs Reserve Volunteer, County Sheriff Dept., $1.00/year, effective 11/22/2006. Per Iowa Code 80D.11. Copy filed.

The Board approved the appointment of Zachary R. Lux, Correctional Officer, County Sheriff Dept., $14.32/hour, effective 11/27/2006. Job vacancy posted 09/21/2006. Entry level: 14.32/hour. Copy filed.

The Board approved the reclassification of James D. Loomis, Assistant County Attorney, County Attorney Dept., $49,829/year, effective 12/01/2006. Per AFSCME Assistant Attorney contract agreement, from Step 3 to Step 4. Copy filed.

The Board approved the reclassification of Tawnya M. Anson, Case Manager, Social Services Dept., $36,531/year, effective 12/01/2006. Per Wage Plan matrix plan, advanced to 3 year level. Copy filed.

The Board approved the reclassification of Rochelle M. Jordan, Case Manager, Social Services Dept., $36,531/year, effective 12/01/2006. Per Wage Plan matrix plan, advanced to 3 year level. Copy filed.

The Board approved the reclassification of Kay R. Wagner, Vital Statistics Clerk II, County Auditor/Recorder Dept., $14.78/hour, effective 12/05/2006. Per AFSCME Courthouse contract agreement, from Grade 3, Step 4 to Grade 3, Step 5. Copy filed.

The Board approved the reclassification of Bobbier A. Johnson, Assistant County Attorney (Civil), County Attorney Dept., $45,262/year, effective 12/05/2006. Per Wage Plan comparability with AFSCME Assistant Attorney contract agreement, from Step 1 to Step 2. Copy filed.

The Board approved the reclassification of Eva L. Lambert, Custodian, Building Services Dept., $13.23/hour, effective 12/05/2006. Per AFSCME Courthouse contract agreement, from Grade 1, Step 4 to Grade 1, Step 5. Copy filed.

Motion by Boykin second by Batcheller to approve and authorize the Chairman to sign a Resolution setting the public hearing and sale of real estate parcel #680310. Carried 5-0.


RESOLUTION # 10,108
NOTICE OF PROPERTY SALE

Parcel # 680310

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

Westwood Comm.-Little Sioux, 26-86-44, A 20 Ft. X 26 Ft. Tct. on E W 6A of E11 Ac., S SW NW, Woodbury County, Iowa

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 5th day December, 2006, at 10:15 oclock a.m. in the meeting room of the Board of Supervisors on the first floor of the Woodbury County Courthouse.

2. The said Board proposes to sell the said parcel of real estate on the 5th day December, 2006, immediately following the closing of the public hearing, to Donald and Elizabeth Poulson only per Code of Iowa 331.361(3).

3. That said Board proposes to sell the said real estate to Donald and Elizabeth Poulson only for consideration of $1.00 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 21st day of November, 2006.
Copy filed.

Motion by Monson second by Walish to approve lifting the tax suspension for Berniece M. Temoshek, 607 S. Westcott Street, Sioux City, as the property has been sold. Carried 5-0.

Motion by Batcheller second by Monson to approve lifting the tax suspension for David Dawson, 107 Westcott Street, Sioux City, as the property has been sold. Carried 5-0.

Motion by Batcheller second by Monson to approve and authorize the Chairman to sign a Resolution approving suspension of taxes, via the right of redemption process, for Dorothy P. Lalumendre, 2701 Center Street, Sioux City. Carried 5-0.

WOODBURY COUNTY, IOWA
RESOLUTION # 10,109
RESOLUTION APPROVING PETITION FOR SUSPENSION
OF TAXES THROUGH THE REDEMPTION PROCESS


WHEREAS, Dorothy P. Lalumendre as joint titleholder of a real estate located at 2701 Center Street, Sioux City, Woodbury County, Iowa, and legally described as follows:

Parcel #8947 20 132 016

East One Hundred Feet (100 Ft) Lot Eight ( 8) Block Seven (7), Crescent Part Addition, City of Sioux City, Woodbury County, Iowa
WHEREAS, Dorothy P. Lalumendre, 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 #884720132016 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 November, 2006
WOODBURY COUNTY BOARD OF SUPERVISORS
Copy filed.

Motion by Monson second by Walish to approve and award the bid for project #L-C06(4)73-97 to Dixon Construction Company, Correctionville, in the amount of $65,190.72, per recommendation of the County Engineer. Carried 5-0. Copy filed.

Motion by Batcheller second by Boykin to approve and award the bid for project #L-C06(3)73-97 to Dixon Construction Company, Correctionville, in the amount of $56,086.20 , per recommendation of the County Engineer. Carried 5-0. Copy filed.

The Board reviewed the preliminary and final plats of Dutch View Addition (parcel #GIS-8847-29-176-010), with Zoning Director John Pylelo.

Motion by Boykin second by Walish to approve the preliminary plat of Dutch View Addition (parcel #GIS-8847-29-176-010), with conditions and changes noted by the Zoning Commission at the October 30, 2006 public hearing, per recommendation of the Zoning Director and to refer the final plats to the Zoning Commission for review and recommendations. 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.

Frank LeMere and Connie Bear King addressed the Board on behalf of the Native American Community to extend an invitation to the Board to attend and listen to the speakers that will address walkers participating in a memorial march.

The Board adjourned the regular meeting until November 28, 2006.


Related Documents · 11/21/2006 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.