Minutes - 6/5/2007

JUNE 5, 2007TWENTY-THIRD MEETING OF THE WOODBURY COUNTY BOARD OF SUPERVISORS

The Board of Supervisors met on Tuesday, June 5, 2007 at 9:00 a.m. Board members present were Batcheller, Clausen, Monson and Walish; Boykin was absent. Staff members present were Karen James, Board Administrator, Loan Hensley, Assistant County Attorney, and Patrick F. Gill, Auditor/Clerk to the Board.

The Claims were approved as presented. Copy filed.

Meeting called to order.

Motion by Batcheller second by Monson to approve the Board minutes of the May 29, 2007 meeting as submitted. Carried 3-0; Walish abstained. Copy filed.

The Board discussed an AFSCME step 2 grievance procedure with J. D. Pellersels, Human Resources Director.

AFSCME representative Preston DeBoer represented employee Jacqueline Gowen in a step 2 grievance procedure in regard to a denial of a vacation leave request. Woodbury County Treasurer Bob Knowler presented his denial of the request. The Board will render a decision within fourteen days.

The Board approved the appointment of Danielle M. Schager, Part-time Youth Worker, Juvenile Detention Dept., $13.52/hour effective 06/11/2007. Job vacancy posted 04/03/2007. Entry level salary: $13.52/hour. Copy filed.

Motion by Clausen second by Monson to approve and authorize the Chairman to sign an Authorization to Initiate Hiring Process form for an Assistant Building Superintendent, Building Services Dept. Entry level: Wage Plan $42,500/year. Carried 3-1, Batcheller opposed. Copy filed.

Motion by Batcheller second by Monson to approve and authorize the Chairman to sign a Request To De-authorize County Position(s) form for:

2 Temporary Custodians, Building Services Dept.

R. E. D. Internship, Rural Economic Development Dept.

Temporary Records Clerk, County Auditor/Recorder Dept.

Carried 4-0. Copy filed.

Motion by Monson second by Batcheller to approve the Woodbury County Evacuation Plan proposed by the Safety Committee. Carried 4-0.

Motion by Clausen second by Monson to authorize the chairman to sign a Siouxland Community Foundation Grant Recipient Agreement. Carried 4-0.

Motion by Clausen second by Monson to approve and authorize the Chairman to sign extension amendment #1 to grant #FY2005-LETPP-LEIN 1-01, an agreement between Iowa Homeland Security and Emergency Management Division and Woodbury County Board of Supervisors. Carried 4-0. Copy filed.

Motion by Clausen second by Monson to approve and authorize the Chairman to sign a trademark/name agreement between Sioux Honey Cooperative Association, Sioux Honey, and Woodbury County, regarding the use of a County trademarked name, Sioux City Sue. Carried
4-0. Copy filed.

Motion by Monson second by Batcheller to approve and authorize the Chairman to sign a federal-aid agreement for project #STP-CO97(83)5E-97, concrete paving for a section of County Route L-36 from US 20 north to 150th Street, per recommendation of the County Engineer. Carried 4-0. Copy filed.

Motion by Batcheller second by Monson to approve and authorize the Chairman to sign certificates of completion for the following projects: #L-CO5(6)73-97, #L-CO6(3)73-97,
#L-CO6(4)73-97, per recommendation of the County Engineer. Carried 4-0. 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.

The Board adjourned the regular meeting until June 12, 2007.


Related Documents · 6/5/2007 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.