Minutes - 6/12/2007

JUNE 12, 2007TWENTY-FOURTH MEETING OF THE WOODBURY COUNTY BOARD OF SUPERVISORS

The Board of Supervisors met on Tuesday, June 12, 2007 at 9:00 a.m. Board members present were Batcheller, Boykin, Clausen, Monson and Walish. 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.

Motion by Batcheller second by Boykin to go into Closed Session per Iowa Code Section 21.5 (c). Carried 5-0 on a roll-call vote.

Motion by Boykin second by Clausen to go out of Closed Session per Iowa Code Section 21.5 (c). Carried on a 5-0 roll-call vote.

Motion by Boykin second by Clausen to go into Closed Session per Iowa Code Section 20.17 (3). Carried 5-0 on a roll-call vote.

Mr. Boykin excused himself at 9:15 a.m.

Motion by Clausen second by Batcheller to go out of Closed Session per Iowa Code Section 20.17 (3). Carried 4-0 on a roll-call vote.

The Board recessed until 10:00 a.m.

Meeting called to order.

Motion by Monson second by Batcheller to affirm the decision rendered in the first step of a grievance brought by AFSCME on behalf of Jacqueline Gowen, authorize the chairman to sign the affirmation and
to distribute the same. Carried 4-0.

Motion by Clausen second by Batcheller to approve the Board minutes of the June 5, 2007 meeting as submitted. Carried 4-0. Copy filed.

The Board approved the reclassification of Patrick A. Jennings, County Attorney, County Attorney Dept., $101,708/year, effective 07/01/2007. Per Compensation Board recommendation. Copy filed.

The Board approved the reclassification of Mark A. Campbell, First Assistant County Attorney, County Attorney Dept., $86,452/year, effective 07/01/2007. Percentage Deputy salary increase. Copy filed.

The Board approved the reclassification of Patrick F. Gill, County Auditor/Recorder, County Auditor/Recorder Dept., $70,739/year, effective 07/01/2007. Per Compensation Board recommendation. Copy filed.

The Board approved the reclassification of Victoria L. Ritz, Election Deputy, County Auditor/Recorder Dept., $56,591/year, effective 07/01/2007. Percentage Deputy salary increase. Copy filed.

The Board approved the reclassification of Diane S. Peterson, Deputy Recorder, County Auditor/Recorder Dept., $56,591/year, effective 07/01/2007. Percentage Deputy salary increase. Copy filed.

The Board approved the reclassification of Jean M. Jessen, 2nd Deputy/Office Manager, County Auditor/Recorder Dept., $53,054/year, effective 07/01/2007. Percentage Deputy salary increase. Copy filed.

The Board approved the reclassification of Dean E. Neal, Deputy Mapping Coordinator, County Auditor/Recorder Dept., $53,054/year, effective 07/01/2007. Percentage Deputy salary increase. Copy filed.

The Board approved the reclassification of Glenn J. Parrett, County Sheriff, County Sheriff Dept., $82,830/year, effective 07/01/2007. Per Compensation Board recommendation. Copy filed.

The Board approved the reclassification of Gregory T. Logan, Chief Deputy Sheriff, County Sheriff Dept., $70,406/year, effective 07/01/2007. Percentage Deputy salary increase. Copy filed.

The Board approved the reclassification of Robert E. Aspleaf, 2nd Deputy Sheriff, County Sheriff Dept., $68,749/year, effective 07/01/2007. Percentage Deputy salary increase. Copy filed.

The Board approved the reclassification of Robert G. Knowler, County Treasurer, County Treasurer Dept., $66,944/year, effective 07/01/2007. Per Compensation Board recommendation. Copy filed.

The Board approved the reclassification of Paula C. Appelt, 2nd Deputy-Tax Division, County Treasurer Dept., $46,895/year, effective 07/01/2007. Percentage Deputy salary increase. Copy filed.

The Board approved the reclassification of Dianne B. McCall, 2nd Deputy-Tax Division, County Treasurer Dept., $46,895/year, effective 07/01/2007. Percentage Deputy salary increase. Copy filed.

The Board approved the reclassification of Debra R. Kobold, Deputy Cashier, County Treasurer Dept., $41,912/year, effective 07/01/2007. Percentage Deputy salary increase. Copy filed.

The Board approved the reclassification of Michael R. Clayton, 1st Deputy-Motor Vehicle Division, County Treasurer Dept., $53,555/year, effective 07/01/2007. Percentage Deputy salary increase. Copy filed.

The Board approved the reclassification of Diana L. Christensen, License Deputy-Motor Vehicle Division, County Treasurer Dept., $45,318/year, effective 07/01/2007. Percentage Deputy salary increase. Copy filed.

The Board approved the reclassification of Douglas L. Walish, Board Chairman, Board of Supervisors Dept., $34,979/year, effective 07/01/2007. Per Compensation Board recommendation. Copy filed.

The Board approved the reclassification of Larry D. Clausen, Board Member, Board of Supervisors Dept., $29,379/year, effective 07/01/2007. Per Compensation Board recommendation. Copy filed.

The Board approved the reclassification of George W. Boykin, Board Member, Board of Supervisors Dept., $29,379/year, effective 07/01/2007. Per Compensation Board recommendation. Copy filed.

The Board approved the reclassification of Robert G. Batcheller, Board Member, Board of Supervisors Dept., $29,379/year, effective 07/01/2007. Per Compensation Board recommendation. Copy filed.

The Board approved the reclassification of Mark A. Monson, Board Member, Board of Supervisors Dept., $29,379/year, effective 07/01/2007. Per Compensation Board recommendation. Copy filed.

The Board approved the appointment of Ryan M. Hansen, Temporary Correctional Officer, County Sheriff Dept., $14.32/hour, effective 06/13/2007. Not to exceed 120 days. Copy filed.

The Board approved the reclassification of Loan H. Hensley, Assistant County Attorney (Civil), County Attorney Dept., $51,374/year, effective 07/01/2007. Wage Plan comparability with AFSCME Assistant Attorney contract. Copy filed.

The Board approved the reclassification of Denise M. Fletcher, Part-time Executive Secretary/Public Bidder, Board Administration Dept., $15.18/hour, effective 07/01/2007. Wage Plan comparability with AFSCME Courthouse contract. Copy filed.

The Board approved the reclassification of Dawn L. Zahnley, Secretary II, Disaster Services Dept., $13.74/hour, effective 07/01/2007. Wage Plan comparability with AFSCME Courthouse contract. Copy filed.

The Board approved the reclassification of Letitia A. Ford, Secretary III, Secondary Roads Dept., $17.98/hour, effective 07/01/2007. Wage Plan comparability with AFSCME Courthouse contract. Copy filed.

The Board approved the reclassification of Lisa M. Wilson, Secretary III, Social Services Dept., $17.98/hour, effective 07/01/2007. Wage Plan comparability with AFSCME Courthouse contract. Copy filed.

The Board approved the reclassification of Carrie A. Klosterman, Clerk/Secretary II, Social Services Dept., $12.60/hour, effective 07/01/2007. Wage Plan comparability with AFSCME Courthouse contract. Copy filed.

The Board approved the reclassification of Mary C. Brown, Secretary III, Human Resources Dept., $17.98/hour, effective 07/01/2007. Wage Plan comparability with AFSCME Courthouse contract. Copy filed.

The Board approved the reclassification of Danielle J. Dempster, Veteran Affairs Service Officer, Veteran Affairs Dept., $17.98/hour, effective 07/01/2007. Wage Plan comparability with AFSCME Courthouse contract. Copy filed.

Motion by Batcheller second by Monson to approve and authorize the Chairman to sign an Authorization to Reclassify a County Position for Risk Management/Safety Coordinator, Human Resources Dept., Entry Level: Wage Plan: $13.81/hour. Carried 4-0. Copy filed

Motion by Monson second by Clausen to approve and authorize the Chairman to sign a Resolution approving tax suspension for Joanne Cakebread, 3008 E. 9th Street, Sioux City, Iowa. Carried 4-0.

WOODBURY COUNTY, IOWA
RESOLUTION # 10,174
RESOLUTION APPROVING PETITION FOR SUSPENSION OF TAXES

WHEREAS, Joanne R. Cakebread, is the titleholder of property located at 3008 E. 9th Street, City of Sioux City, Woodbury County, Iowa, and legally described as follows:

Parcel #894726158003

Lot Thirty-three (33) Block Seven (7) East Terrace Addition, City of Sioux City, Woodbury County, Iowa

WHEREAS, Joanne R. Cakebread as titleholder 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 12th day of June, 2007.
WOODBURY COUNTY BOARD OF SUPERVISORS
Copy filed.

Motion by Monson second by Clausen to approve and authorize the Chairman to sign a Resolution approving tax suspension for Arturo F. Topete, 1315 W. 19th Street, Sioux City, Iowa. Carried 4-0.

WOODBURY COUNTY, IOWA
RESOLUTION #10,175
RESOLUTION APPROVING PETITION FOR SUSPENSION OF TAXES

WHEREAS, Arturo F. Topete, as titleholder of a properties located 1315 W. 19th Street, Sioux City, Woodbury County, Iowa, and legally described as follows:

Parcel #894720330010

Lot Thirty-three (33) Block Seven (7) East Terrace Addition, City of Sioux City, Woodbury County, Iowa

WHEREAS, Arturo F. Topete 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 12th day of June, 2007.
WOODBURY COUNTY BOARD OF SUPERVISORS
Copy filed.

Motion by Clausen second by Monson to approve and authorize the Chairman to sign a 28E agreement between Woodbury County SHIP and Juvenile Court Services for partial funding of at-risk youth in Woodbury County, per recommendation of Gary Niles, Juvenile Court Services. Carried 4-0. Copy filed.

Motion by Batcheller second by Monson to approve and authorize the Chairman to sign fiscal year 2008 Local Public Health Services contract, per recommendation of Linda Drey, Siouxland District Health. Carried 4-0. Copy filed.

Motion by Batcheller second by Monson to approve and authorize the Chairman to sign a Woodbury County/SDHD Bio-Emergency Response Plan, per recommendation of Fran Sadden, Siouxland District Health. Carried 4-0. Copy filed.

Motion by Clausen second by Monson to approve and authorize the Chairman to sign an SDHD Environmental Emergency Response Plan, per recommendation of Fran Sadden, Siouxland District Health. Carried 4-0. Copy filed.

The Board discussed the consideration of preliminary plats for Kaufman Addition Subdivision, GIS parcel #874705300004, submitted to Zoning Commission by property owners David and Linda Kaufman.

Motion by Batcheller second by Monson to receive and approve preliminary plats for Kaufman Addition Subdivision, GIS parcel #874705300004, and to forward them to the Zoning Commission for review and recommendations. Carried 4-0. Copy filed.

The Board discussed the consideration of preliminary plats for Harrison replat of Lot 6 Harrisons Addition Subdivision, GIS parcel #894617100001, submitted to Zoning Commission by property owner Melvin P. Harrison.

Motion by Batcheller second by Clausen to receive and approve preliminary plats for Harrison replat of Lot 6 Harrisons Addition Subdivision, GIS parcel #894617100001, and to forward them to the Zoning Commission for review and recommendations. Carried 4-0. Copy filed.

Motion by Clausen second by Batcheller to receive and approve plans for bridge replacement project #BRS-CO97(80)60-97, per recommendation of the County Engineer. Carried 4-0.

The Board discussed replacement alternatives of bridges on Hancock Avenue and 290th Street, near Holly Springs, with County Engineer Richard Storm.

Motion by Batcheller second by Monson to approve proceeding with Alternative 2 per the recommendation of the county engineer by notifying adjacent land owners of the proposed action. Carried 4-0.

Motion by Batcheller second by Monson to receive a report of the U.S. 20 Interchange Location Study. 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 19, 2007.


Related Documents · 6/12/2007 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.