Minutes - 1/9/2007

JANUARY 9, 2007SECOND MEETING OF THE WOODBURY COUNTY BOARD OF SUPERVISORS

The Board of Supervisors met on Tuesday, January 9, 2007 at 9:00 a.m. Board members present were Batcheller, Boykin, Clausen, Monson, and Walish. Staff members present were Karen James, Board Administrator, Bobbier Johnson, Assistant County Attorney, and Patrick F. Gill, Auditor/Clerk to the Board.

The Claims were approved as presented. Copy filed.

A county employee asked for an executive session to conduct a performance evaluation.

Motion by Batcheller second by Monson to go into closed session per Iowa Code 21.5 (1) (j), for a personnel performance evaluation. Carried 5-0 on a roll-call vote.

Motion by Batcheller second by Boykin to go out of closed session per Iowa Code 21.5 (1) (j). Carried 5-0 on a roll-call vote.

Meeting called to order.

Motion by Boykin second by Monson to approve the Board minutes of the January 2, 2007 meeting as submitted. Carried 4-0; Clausen abstained. Copy filed.

The Board approved the transfer of Larry D. Clausen, Board of Supervisors Dept., from Board Chairman to Board Member, $28,496/year, effective 01/02/2007. Copy filed.

The Board approved the transfer of Douglas L. Walish, Board of Supervisors Dept., from Board Member to Board Chairman, $33,297/year, effective 01/02/2007. Copy filed.

The Board approved the appointment of Kathy A. Ludwig, Full-time Clerk II, Building Services Dept., $11.52/hour, effective 01/10/2007. In-house posting 11/16/2006. Salary per AFSCME Courthouse contract agreement. Copy filed.

The Board approved the separation of Brigit M. Barnes, Assistant County Attorney, County Attorney Dept., effective 01/26/2007. Resignation. Copy filed.

Motion by Boykin second by Batcheller to approve and authorize the Chairman to sign an Authorization To Initiate Hiring Process for an Assistant County Attorney, County Attorney Dept. Entry level: AFSCME Attorney, range $43,087-$49,829/year. Carried 5-0. Copy filed.

The Board discussed Woodbury Countys Affirmative Action plan with J. D. Pellersels, Human Resources Director.

Motion by Boykin second by Monson to receive and approve Woodbury Countys Affirmative Action plan as submitted. Carried 5-0.

Motion by Clausen second by Monson to approve and authorize the Chairman to sign a Resolution approving suspension of taxes for William R. Meyer and Jean L. Meyer, 1023 Morningside Avenue, Sioux City. Carried 5-0.

WOODBURY COUNTY, IOWA
RESOLUTION # 10,121
RESOLUTION APPROVING PETITION FOR SUSPENSION OF TAXES

WHEREAS, William R. Meyer and Jean L. Meyer, are the titleholders of property located at 1023 Morningside Avenue, City of Sioux City, Woodbury County, Iowa, and legally described as follows:

Parcel # 894735329007

Jochinsens Subdivision, Of PT Block 12 SW of MS Ave SE 10 Ft. Lot 4 and Lot 5, block 12, City of Sioux City, Woodbury County, Iowa

WHEREAS, William R. Meyer and Jean L. Meyer as titleholders of the aforementioned real estate have 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 9th day of January, 2007.
WOODBURY COUNTY BOARD OF SUPERVISORS
Copy filed.

Motion by Monson second by Batcheller to approve and authorize the Chairman to sign a Resolution approving suspension of taxes for Thomas M. Abbe, 1900 W. 1st Street, Sioux City. Carried 5-0.

WOODBURY COUNTY, IOWA
RESOLUTION #10,122
RESOLUTION APPROVING PETITION FOR SUSPENSION OF TAXES

WHEREAS, Thomas M. Abbe, as titleholder of a properties located 1900 W. 1st Street, Sioux City, Woodbury County, Iowa, and legally described as follows:

Parcel #894730431006

Lot One (1) Block Nine (9) Riverview Addition, City of Sioux City, Woodbury County, Iowa

WHEREAS, Thomas M. Abbe of the aforementioned properties 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 9th day of January, 2007.
WOODBURY COUNTY BOARD OF SUPERVISORS
Copy filed.

Motion by Batcheller second by Clausen to approve lifting the tax suspension for Velma Oertel, 208 Main Street, Anthon, as Velma was deceased on 12/22/2006. Carried 5-0.

Motion by Batcheller second by Monson to approve and authorize the Chairman to sign a Resolution setting the public hearing and sale date of real estate parcel #074025 (1108 Rustin Street, Sioux City). Carried 5-0.

RESOLUTION # 10,123
NOTICE OF PROPERTY SALE
Parcel #074025

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

Lot 12, Block 24, Booges & Taylor Addition, City of Sioux City, Woodbury County, Iowa
(1108 Rustin St.)

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 23rd Day of January, 2007 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. That said Board proposes to sell the said parcel of real estate at a public auction to be held on the 23rd Day of January, 2007, 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 $ 257.00 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 9th Day of January, 2007.
WOODBURY COUNTY BOARD OF SUPERVISORS
Copy filed.

Motion by Monson second by Boykin to receive the Commission of Veteran Affairs Quarterly Report, for the quarter ending 12/31/2006. Carried 5-0. Copy filed.

Gary Brown, Emergency Services Director, discussed a Region Three Homeland Security Fiscal Agent contract with the Board.

Motion by Batcheller second by Monson to approve and authorize the Chairman to sign the Region Three Homeland Security Fiscal Agent contract, per recommendation of the Emergency Services Director. Carried 5-0. Copy filed.

Motion by Boykin second by Clausen to designate Gary Brown as the authorized representative for the Region Three Homeland Security Fiscal Agent. Carried 5-0

Leo Miller, Gang Specialist, provided the Board with an update on gang activity.

Michael Arndt, Centralized Intake, provided the Board with an update on the electronic monitoring program.

Motion by Monson second by Boykin to approve and authorize the Chairman to sign an agreement with HGM Associates, Omaha, NE, for engineering services for a proposed bridge replacement, per recommendation of the County Engineer. Estimated costs are $24,000-$28,000. Carried 5-0. Copy filed.

Motion by Clausen second by Boykin to approve and authorize the Chairman to sign federal-aid agreements for the following projects: BROS-CO97(82)8J-97, BROS-CO97(84)5F-97, and BROS-CO97(85)60-97, per recommendation of the County Engineer. Carried 5-0. Copy filed.

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

Various County department budgets were received for fiscal year 2008:

Motion by Boykin second by Monson to receive the Homeland Security budget as submitted. Carried 5-0.

County Sheriff (General Basic)

Motion by Boykin second by Batcheller to receive the Uniform Patrol budget, reduced by $70,593.00. Carried 5-0.

Motion by Batcheller second by Boykin to receive the Investigations budget, reduced by $25,977.00. Carried 5-0.

Motion by Boykin second by Monson to receive the LEC Correctional Facility budget, reduced by $145,574.00. Carried 5-0.

Motion by Boykin second by Batcheller to receive the Prairie Hills budget, reduced by $22,607.00. Carried 5-0.

Motion by Boykin second by Monson to receive the Administration budget, reduced by $2,508.00. Carried 5-0.

Motion by Clausen second by Boykin to receive the Civil Division budget, reduced by $1,088.00. Carried 5-0.

Motion by Boykin second by Monson to receive the Highway Safety budget as submitted. Carried 5-0.

Motion by Clausen second by Boykin to receive the Crime Prevention budget, reduced by $10,088.00. Carried 5-0.

Motion by Batcheller second by Monson to receive the DARE Grant budget as submitted. Carried 5-0.

County Sheriff (Rural Basic)

Motion by Clausen second by Batcheller to receive the Uniform Patrol budget as submitted. Carried 5-0.

County Sheriff (General Supplemental)

Motion by Batcheller second by Monson to receive the Court Security budget, reduced by $13,915.00. Carried 5-0.

County Sheriff (Other Funds)

Motion by Boykin second by Monson to receive the Sheriffs Forfeiture budget as submitted. Carried 5-0.

Motion by Boykin second by Monson to receive the DARE Donations budget as submitted. Carried 5-0.

Motion by Boykin second by Monson to receive the Medical Examiner budget, reduced by $22,100.00. Carried 5-0.

Motion by Boykin second by Monson to receive the Siouxland District Health Department budget as submitted. Carried 4-1; Batcheller opposed.

The Board recessed for lunch.
Meeting called to order.

Motion by Clausen second by Batcheller to receive the Department of Human Services budget, reduced by $10,000.00. Carried 5-0.

General Relief (General Basic)

Motion by Batcheller second by Boykin to receive the Administration budget as submitted. Carried 5-0.

Motion by Monson second by Boykin to receive the Assistance budget as submitted. Carried 5-0.

Motion by Boykin second by Monson to receive the JAIB Grant budget as submitted. Carried 5-0.

Non-County Social Service Agencies

Motion by Batcheller second by Monson to deny funding The AID Center budget, reduced by $25,000.00. Carried 4-1; Boykin opposed.

Motion by Clausen second by Batcheller to receive the Council on Sexual Assault budget, reduced by $4,300.00. Carried 5-0.

Motion by Clausen second by Boykin to receive the Meals on Wheels budget as submitted. Carried 5-0.

Motion by Clausen second by Boykin to receive the Senior Aides WCCAA budget, reduced by $6,812.00. Carried 5-0.

Motion by Batcheller second by Boykin to receive the Siouxland Regional Transit budget, reduced by $9,135.00. Carried 5-0.

Motion by Clausen second by Boykin to receive the Siouxland Senior Center budget, reduced by $12,948.00. Carried 5-0.

Motion by Clausen second by Boykin to receive the Moville Senior Center budget, reduced by$4,000.00. Carried 5-0.

The Board adjourned the regular meeting until January 16, 2007.


Related Documents · 1/9/2007 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.