Minutes - 11/13/2007

NOVEMBER 13, 2007FORTY-SIXTH MEETING OF THE WOODBURY COUNTY BOARD OF SUPERVISORS

The Board of Supervisors met on Tuesday, November 13, 2007 at 9:00 a.m. Board members present were Batcheller, Boykin, Clausen, Monson, and Walish. Staff members present were Karen James, Board Administrative Coordinator, Loan Hensley, Assistant County Attorney and Patrick F. Gill, Auditor/Clerk to the Board.

The Claims were approved as presented. Copy filed.

The Board canvassed the City Regular Election held in Woodbury County on November 6, 2007.

Various tied city office contests were decided by drawing lots.

Victoria Ritz, Deputy Commissioner of Elections, announced there were 20 total provisional ballots, of which 11 were accepted and added to the Tally and 9 were rejected.

For the office of City of Sioux City Mayor (1 office 4 year term) there were nine-thousand, two-hundred, seventy-three (9,273) votes cast as follows:

Mike Hobart received Four-thousand, seven-hundred, ninety-five 4,795 votes
Brent Hoffman received Four-thousand, four-hundred, twenty 4,420 votes
Scattered Write-ins received Thirty-three 33 votes

We therefore declare Mike Hobart duly elected to the office of City of Sioux City Mayor for a term of four (4) years.


For the office of City of Sioux City Council Member (1 office 4 year term) there were nine-thousand, two-hundred, seventy-three (9,273) votes cast as follows:

Jason Geary received Three-thousand, eight-hundred, ninety-six 3,896 votes
Aaron Rochester received Five-thousand, forty-six 5,046 votes
Scattered Write-ins received One-hundred, thirty-three 133 votes

We therefore declare Aaron Rochester duly elected to the office of City of Sioux City Council Member for a term of four (4) years.


For the office of City of Anthon Mayor (1 office 4 year term) there were one-hundred, fourteen (114) votes cast as follows:

Keith R. Determann received Ninety-three 93 votes
Scattered write-ins received Thirteen 13 votes

We therefore declare Keith R. Determann duly elected to the office of City of Anthon Mayor, for the term of four (4) years.


For the office of City of Anthon Council Member (2 offices 4 year term) there were one-hundred, fourteen (114) votes cast as follows:

Mark Nelson received Forty-nine 49 votes
Beulah Sand received Ninety-six 96 votes
Sue White received Forty-six 46 votes
Scattered write-ins received Two 2 votes

We therefore declare Beulah Sand and Mark Nelson duly elected to the office of City of Anthon Council Members, for the term of four (4) years.


For the office of City of Anthon Council Member (1 office 2 year unexpired term) there were one-hundred, fourteen (114) votes cast as follows:

Roxann Backer-Devlin received Twenty 20 votes
Troy McCormick received Eighty-eight 88 votes
Scattered write-ins received Zero 0 votes

We therefore declare Troy McCormick duly elected to the office of City of Anthon Council Member, for the term of two (2) years.


For the office of City of Correctionville Mayor (1 office 2 year term) there were eighty-three (83) votes cast as follows:

Donald Dixon Write-in received Forty-three 43 votes
Wallace Duncan Write-in received Twenty 20 votes
Diane Langschwager Write-in received Two 2 votes
Tom Volkert Write-in received Two 2 votes
Larry Brown Write-in received One 1 vote
David Burns Write-in received One 1 vote
Cliff Cockburn Write-in received One 1 vote
Jane Dixon Write-in received One 1 vote
Gerald Hyler Write-in received One 1 vote
John Jacobs Jr. Write-in received One 1 vote
Bob Jeffrey Write-in received One 1 vote
Brad Knaack Write-in received One 1 vote
Tressa Petty Write-in received One 1 vote
Scattered Write-ins received Zero 0 votes

We therefore declare Donald Dixon duly elected to the office of City of Correctionville Mayor, for the term of two (2) years.


For the office of City of Correctionville Council Member (2 offices 4 year term) there were
eighty-three (83) votes cast as follows:

Randy Kirchner received Fifty-seven 57 votes
Sonya Kostan received Fifty-one 51 votes
Scattered write-ins received Thirty-two 32 votes

We therefore declare Randy Kirchner and Sonya Kostan duly elected to the office of City of Correctionville Council Members, for the term of four (4) years.


For the office of City of Correctionville Council Member (1 office 2 year unexpired term) there were eighty-nine (89) votes cast as follows:

Gerald Hyler received Seventy-four 74 votes
Scattered write-ins received One 1 vote

We therefore declare Gerald Hyler duly elected to the office of City of Correctionville Council Member, for the term of two (2) years.

For the office of City of Cushing Mayor (1 office 2 year term) there were twenty-eight (28) votes cast as follows:

Gary Merkel received Twenty-seven 27 votes
Scattered Write-ins received One 1 vote

We therefore declare Gary Merkel duly elected to the office of City of Cushing Mayor, for the term of two (2) years.


For the office of City of Cushing Council Member (2 offices 4 year term) there were twenty-eight (28) votes cast as follows:

Tom Collins received Twenty-seven 27 votes
Margaret Crow received Twenty-eight 28 votes
Scattered write-ins received One 1 vote

We therefore declare Tom Collins and Margaret Crow duly elected to the office of City of Cushing Council Members, for the term of four (4) years.


For the special proposition, upon the public measure Question A: Shall the Cushing Community Library Board of Trustees hereafter be comprised of seven (7) members, with six (6) members being residents of the city or rural area appointed by the mayor and approved by the council, and the seventh (7th) member to be the city clerk?

There were twenty-eight (28) ballots cast as follows:

For the question there were Twenty-two (22) votes cast.
Against the question there were Five (5) votes cast.
We therefore declare the public measure to be adopted.


For the office of City of Danbury Mayor (1 office 4 year term) there were eighty-six (86) votes cast as follows:

Thomas McBride Write-in received Eleven 11 votes
Jim Twitchell Write-in received Seven 7 votes
David Colbert Write-in received Three 3 votes
Dean Lansink Write-in received Three 3 votes
Dave Hummel Write-in received Two 2 votes
Bob Mohrhauser Write-in received Two 2 votes
Cecelia Patterson Write-in received Two 2 votes
Grant Armstrong Write-in received One 1 vote
Thomas Barry Write-in received One 1 vote
Steve Bauer Write-in received One 1 vote
Michael Buth Write-in received One 1 vote
Ron Coyle Write-in received One 1 vote
Melvin Frahm Write-in received One 1 vote
Harlan Ham Write-in received One 1 vote
Jerry McBride Write-in received One 1 vote
James Mohrhauser Write-in received One 1 vote
Kevin Prell Write-in received One 1 vote
A. Robert Welte Write-in received One 1 vote
Scattered Write-ins received Zero 0 votes

We therefore declare Thomas McBride duly elected to the office of City of Danbury Mayor, for the term of four (4) years.


For the office of City of Danbury Council Member (3 offices 4 year term) there were eighty-six (86) votes cast as follows:

Michael Buth received Sixty-six 66 votes
Melvin Frahm received Seventy-eight 78 votes
Cecelia Patterson received Twenty-two 22 votes
Jan Petrositch received Sixty-three 63 votes
Sonya Sherrill received Fifteen 15 votes
Scattered Write-ins received Zero 0 votes

We therefore declare Michael Buth, Melvin Frahm, and Jan Petrositch duly elected to the office of City of Danbury Council Members, for the term of four (4) years.


For the office of City of Hornick Mayor (1 office - 2 year term) there were seventy-seven (77) votes cast as follows:

Robert P. Nelson received Forty 40 votes
Kathryn S. Tucker received Thirty-three 33 votes
Scattered Write-ins received Three 3 votes

We therefore declare Robert P. Nelson duly elected to the office of City of Hornick Mayor, for the term of two (2) years.


For the office of City of Hornick Council Member (3 offices - 4 year term) there were seventy-seven (77) votes cast as follows:

Greg D. Crook received Twenty-eight 28 votes
Gary M. Holtz received Sixty-two 62 votes
Randy L. Meyer received Four 4 votes
Gary L. Olsen received Twenty 20 votes
Dale Ronfeldt received Fifty-three 53 votes
Thomas F. Sandt received Twenty-eight 28 votes
Scattered Write-ins received Nine 9 votes

We therefore declare Gary M. Holtz, Dale Ronfeldt, and Thomas F. Sandt (drawn by lot) duly elected to the office of City of Hornick Council Members, for the term of four (4) years.

For the office of City of Lawton Mayor (1 office 2 year term) there were eighty-five (85) votes cast as follows:

Jeff Nitzschke received Seventy-five 75 votes
Scattered Write-ins received Two 2 votes

We therefore declare Jeff Nitzschke duly elected to the office of City of Lawton Mayor, for the term of two (2) years.


For the office of City of Lawton Council Member (3 offices 4 year term) there were eighty-five (85) votes cast as follows:

Don Grigg received Seventy-seven _77 votes
Tim LeVan received Thirty-eight 38 votes
Perry Ludwig received Sixty-one 61 votes
Rick Schorg received Sixty-one 61 votes
Scattered Write-ins received Zero 0 votes

We therefore declare Don Grigg, Perry Ludwig, and Rick Schorg duly elected to the office of City of Lawton Council Members, for the term of four (4) years.


For the office of City of Moville Mayor (1 office 2 year term) there were three-hundred, twenty-five (325) votes cast as follows:

Jim Fisher received One-hundred, ninety-eight 198 votes
Scattered Write-ins received Thirty-seven 37 votes

We therefore declare Jim Fisher duly elected to the office of City of Moville Mayor, for the term of two (2) years.


For the office of City of Moville Council Member (3 offices 4 year term) there were three-hundred, twenty-five (325) votes cast as follows:

Emma B. Allner received Forty-three 43 votes
Mary Lou Guthridge received One-hundred, three 103 votes
Sharon A. Hefty received Fifty-six 56 votes
James D. Hesse received Seventy-eight 78 votes
Ken Kirchner received Forty 40 votes
Richard Nash received One-hundred, thirty-six 136 votes
Steve Thomas received Two-hundred, eleven 211 votes
Nancy Wiese received Twenty-nine 29 votes
Al Wingert received One-hundred, eighty-two 182 votes
Scattered Write-ins received Two 2 votes

We therefore declare Richard Nash, Steve Thomas, and Al Wingert duly elected to the office of City of Moville Council Members, for the term of four (4) years.


For the office of City of Oto Mayor (1 office 2 year term) there were eleven (11) votes cast as follows:

Gary Adkins received Nine 9 votes
Scattered write-ins received Zero 0 votes

We therefore declare Gary Adkins duly elected to the office of City of Oto Mayor, for the term of two (2) years.


For the office of City of Oto Council Member (3 offices 2 year term) there were eleven (11) votes cast as follows:

Deloris M. Brown received Ten 10 votes
David Dorale received Eight 8 votes
Lyle J. Rayevich received Eight 8 votes
Scattered write-ins received Zero 0 votes

We therefore declare Deloris M. Brown, David Dorale, and Lyle J. Rayevich duly elected to the office of City of Oto Council Members, for the term of two (2) years.


For the office of City of Pierson Mayor (1 office 2 year term) there were seventy-one (71) votes cast as follows:

Max M. Dunnington received Fifty 50 votes
Scattered Write-ins received Three 3 votes

We therefore declare Max M. Dunnington duly elected to the office of City of Pierson Mayor, for the term of two (2) years.


For the office of City of Pierson Council Member (3 offices 4 year term) there were seventy-one (71) votes cast as follows:

Consetia Carley received Twenty-nine 29 votes
John Hoppe received Sixty-six 66 votes
Jay Juelfs received Fifty-four 54 votes
Sally J. Smith received Forty-three 43 votes
Scattered write-ins received Zero 0 votes

We therefore declare John Hoppe, Jay Juelfs, and Sally J. Smith duly elected to the office of
City of Pierson Council Members, for the term of four (4) years.


For the office of City of Salix Council Member (2 offices 4 year term) there were fifty-nine (59) votes cast as follows:

Steve Hubert received Fifty-four 54 votes
David R. Huot received Fifty-five 55 votes
Scattered write-ins received Zero 0 votes

We therefore declare Steve Hubert and David R. Huot duly elected to the office of City of Salix Council Members, for the term of four (4) years.


For the office of City of Salix Council Member (1 office 2 year unexpired term) there were fifty-nine (59) votes cast as follows:

Mary Dandurand received Thirty-one 31 votes
William J. Shreve received Twenty-seven 27 votes
Scattered Write-ins received Zero 0 votes

We therefore declare Mary Dandurand duly elected to the office of City of Salix Council Member, for the term of two (2) years.


For the office of City of Sergeant Bluff Council Member (2 offices 4 year term) there were
two-hundred, twenty-five (225) votes cast as follows:

Todd R. Rand received Sixty-three 63 votes
Walter Eugene Wendel received One-hundred,sixty-five 165 votes
Don Wood received One-hundred, thirty-nine 139 votes
Scattered write-ins received Fourteen 14 votes

We therefore declare Walter Eugene Wendel and Don Wood duly elected to the office of City of Sergeant Bluff Council Members, for the term of four (4) years.


For the office of City of Sloan Mayor (1 office 4 year term) there were two-hundred, eighty-two (282) votes cast as follows:

Frederick R. Horne III received Seventy-one 71 votes
Thomas E. Ullrich received Two-hundred 200 votes
Scattered write-ins received Five 5 votes

We therefore declare Thomas E. Ullrich duly elected to the office of City of Sloan Mayor, for the term of four (4) years.


For the office of City of Sloan Council Member (3 offices 4 year term) there were two-hundred, eighty-two (282) votes cast as follows:

Garry A. Clark received Eighty-five 84 votes
Theresa Holdgrafer received One-hundred, one 101 votes
Eunice Denise Jensen received Thirty-two 32 votes
Shawn J. McKenna received Seventy 70 votes
Kay Ping received Two-hundred, eight 208 votes
Sandra Thorpe received One-hundred, eighty-eight 188 votes
Cliff Wendt received Ninety-two 92 votes
Scattered write-ins received Six 6 votes

We therefore declare Theresa Holdgrafer, Kay Ping, and Sandra Thorpe duly elected to the office of City of Sloan Council Members, for the term of four (4) years.


For the office of City of Smithland Mayor (1 office 2 year term) there were sixty-two (62) votes cast as follows:

Eva Kollasch received Eleven 11 votes
Don Sulsberger received Forty-three 43 votes
Scattered Write-ins received Five 5 votes

We therefore declare Don Sulsberger duly elected to the office of City of Smithland Mayor, for the term of two (2) years.


For the office of City of Smithland Council Members (3 offices 4 year term) there were sixty-two (62) votes cast as follows:

Curt Larson received Thirty-nine 39 votes
Kathryn F. Mack received Thirty-three 33 votes
Brad Mead received Twenty-eight 28 votes
Liz Peterson received Thirty-four 34 votes
Lori Phillips received Forty 40 votes
Scattered Write-ins received One 1 vote

We therefore declare Curt Larson, Liz Peterson, and Lori Phillips duly elected to the office of City of Smithland Council Members, for the term of four (4) years.


For the office of City of Smithland Council Members (1 office 2 year unexpired term) there were sixty-two (62) votes cast as follows:

Wilma J. Moore received Fifty-two 52 votes
Scattered Write-ins received One 1 vote

We therefore declare Wilma J. Moore duly elected to the office of City of Smithland Council Member, for the term of two (2) years.

Motion by Batcheller second by Boykin to receive the canvass of the 2007 City General Election. Carried
5-0.

Meeting called to order.

Motion by Batcheller second by Boykin to approve the Board minutes of the November 6, 2007 meeting as submitted. Carried 5-0. Copy filed.

Motion by Clausen second by Monson to approve the Board minutes of the November 8, 2007 special meeting as submitted. Carried 4-0, Batcheller abstained. Copy filed.

The Board approved the appointment of Randy L. Guy, Sheriffs Reserve Volunteer, County Sheriff Dept., $1.00/Year, effective 10/25/2007. Per Iowa Code 80D.11. Copy filed.

The Board approved the appointment of Michael A. Hofland, Sheriffs Reserve Volunteer, County Sheriff Dept., $1.00/Year, effective 10/25/2007. Per Iowa Code 80D.11. Copy filed.

The Board approved the appointment of Joseph G. Rohan, Sheriffs Reserve Volunteer, County Sheriff Dept., $1.00/Year, effective 10/25/2007. Per Iowa Code 80D.11. Copy filed.

The Board approved the appointment of Chris R. Rosener, Sheriffs Reserve Volunteer, County Sheriff Dept., $1.00/Year, effective 10/25/2007. Per Iowa Code 80D.11. Copy filed.

The Board approved the appointment of Jon F. Schwarz, Sheriffs Reserve Volunteer, County Sheriff Dept., $1.00/Year, effective 10/25/2007. Per Iowa Code 80D.11. Copy filed.

The Board approved the appointment of Nicholas R. Stubbe, Sheriffs Reserve Volunteer, County Sheriff Dept., $1.00/Year, effective 10/25/2007. Per Iowa Code 80D.11. Copy filed.

The Board approved the reclassification of Zachary R. Lux, Correctional Officer, County Sheriff Dept., $14.87/hour, effective 11/27/2007. Per DSA contract agreement from Class 4 to Class 3. Copy filed.

The Board approved the separation of Evelyn J. Thompson, Real Estate Clerk II, County Auditor/Recorder Dept., effective 12/31/2007. Retirement. Copy filed.

Motion by Boykin second by Monson to approve and authorize the Chairman to sign an Authorization To Initiate Hiring Process for a Real Estate Clerk II, County Auditor/Recorder Dept. Entry level: AFSCME Courthouse Grade 3/Step 1: $11.88/hour. Carried 5-0. Copy filed.


Motion by Batcheller second by Clausen to approve and authorize the Chairman to sign a Request to Deauthorize County Position for a Temporary Correctional Officer, County Sheriff Dept. Carried 5-0. Copy filed.

Motion by Boykin second by Batcheller to approve the request of Evelyn J. Thompson, retiring County employee, to remain on the County dental insurance plan, with coverage for self and spouse, at her own expense, effective 01/01/2008. Carried 5-0.

Motion by Batcheller second by Monson to approve and receive for signatures a Resolution naming depositories for the County Treasurer. Carried 5-0.

WOODBURY COUNTY, IOWA
RESOLUTION NAMING DEPOSITORIES #10,212

BE IT RESOLVED by the Woodbury County Board of Supervisors in Woodbury County, Iowa: That we do hereby designate the following named banks to be depositories of the Woodbury County funds in amounts not to exceed the amount named opposite each of said designated depositories and Robert Knowler, Woodbury County Treasurer is hereby authorized to deposit the Woodbury County funds in amounts not to exceed in the aggregate the amounts named for said banks as follows, to wit:

NAME OF DEPOSITORY
LOCATION
MAXIMUM DEPOSIT IN THE EFFECT PRIOR RESOLUTION
MAXIMUM DEPOSIT UNDER THE RESOLUTION

U.S. Bank
Sioux City, Iowa
$50,000,000
$50,000,000

Security National Bank
Sioux City, Iowa
50,000,000
50,000,000

Wells Fargo Bank
Sioux City, Iowa
50,000,000
50,000,000

Pinnacle Bank
Sioux City, Iowa
50,000,000
50,000,000

First National Bank
Sioux City, Iowa
50,000,000
50,000,000

Vantus Bank
Sioux City, Iowa
5,000,000
5,000,000

Pioneer Bank
Sergeant Bluff, Iowa
5,000,000
5,000,000

Sloan State Bank
Sloan, Iowa
1,000,000
1,000,000

Valley Bank & Trust
Danbury, Iowa
1,000,000
1,500,000

Iowa/Nebraska State Bank
Hornick, Iowa
5,000,000
5,000,000

First National Bank
Correctionville, Iowa
5,000,000
5,000,000

First Trust & Savings Bank
Moville, Iowa
1,000,000
1,000,000

American National Bank
Moville, Iowa
5,000,000
5,000,000

Heritage Bank
Anthon, Iowa
3,000,000
3,000,000

Heritage Bank
Holstein, Iowa
5,000,000
5,000,000

Liberty Bank
Sioux City, Iowa
5,000,000
5,000,000

First American Bank
Sioux City, Iowa
10,000,000
10,000,000

Central Bank
Sioux City, Iowa
-------
10,000,000

SO RESOLVED this 13th day of November, 2007
WOODBURY COUNTY BOARD OF SUPERVISORS
Copy filed.

Motion by Monson second by Boykin to approve and authorize the Chairman to sign a letter of support for submission to The DesMoines Register suggesting Sioux City as a beginning place for RAGBRAI to start from. Carried 5-0.

Motion by Batcheller second by Boykin to receive petitions from residents concerning safety issues on Old Lakeport Road, from County Engineer Richard Storm. Carried 5-0.

A public hearing was held at 10:15 a.m. for the sale of excess right-of-way real estate owned by Woodbury County.

Motion by Clausen second by Batcheller to close the hearing. Carried 5-0.

There were no bidders.

A public hearing was held at 10:17 a.m. for the sale of excess right-of-way real estate owned by Woodbury County.

Motion by Boykin second by Monson to close the hearing. Carried 5-0.

A public hearing was held at 10:25 a.m. for the sale of real estate parcel #032865 (aka 1201 Iowa Street). The Chairman called on anyone wishing to be heard.

Motion by Clausen second by Batcheller to close the public hearing. Carried 5-0.

Jim Parks bid $1,000.00
Santo Juan Ramos bid $1,500.00
Jim Parks bid $1,600.00
Santo Juan Ramos bid $1,700.00
Jim Parks bid $1,800.00
Santo Juan Ramos bid $1,900.00

Motion by Batcheller second by Monson to accept the bid of $1,900.00, plus recording fees, from Santo Juan Ramos. Carried 5-0.

RESOLUTION OF THE BOARD OF SUPERVISORS
OF WOODBURY COUNTY, IOWA:
RESOLUTION #10,213

BE IT RESOLVED by the Board of Supervisors of Woodbury County, Iowa, that the offer at public auction of:

By SANTO JUAN RAMOS in the sum of ONE THOUSAND NINE HUNDRED & 00/100 ($1,900.00)---- dollars.

For the following described real estate, To Wit:

Parcel #032865
E. 100 Ft. Lot 7 Block 103, Sioux City East Addition, City of Sioux City, Woodbury County, Iowa
(1201 Iowa St.)

Now and included in and forming a part of the City of Sioux City, Iowa, the same is hereby accepted: said Amount being a sum LESS than the amount of the general taxes, interests, costs and penalties against the said Real Estate.

BE IT RESOLVED that payment is due by close of business on the day of passage of this resolution or this sale is null and void and this resolution shall be rescinded.

BE IT RESOLVED that per Code of Iowa Section 569.8(3 & 4), a parcel the County holds by tax deed shall not be assessed or taxed until transferred and upon transfer of a parcel so acquired gives the purchaser free title as to previously levied or set taxes. Therefore, the County Treasurer is requested to abate any taxes previously levied or set on this parcel(s).

BE IT FURTHER RESOLVED that the Chairman of this Board be and he is hereby authorized to execute a Quit Claim Deed for the said premises to the said purchaser.

SO DATED this 13th Day of November, 2007.
WOODBURY COUNTY BOARD OF SUPERVISORS
Copy filed.

Motion by Monson second by Boykin to approve and authorize the Chairman to sign a Resolution to add project #L-G07(2) to the Accomplishment List for the 2008 five year road program, per recommendation by the County Engineer. Carried 5-0. Copy filed.

Motion by Boykin second by Monson to approve and authorize the Chairman to sign a Resolution authorizing a tax suspension for Genevieve Lou Kurtz, 412 Myrtle Street, Sioux City, Iowa. Carried 5-0.

WOODBURY COUNTY, IOWA
RESOLUTION # 10,214
RESOLUTION APPROVING PETITION FOR SUSPENSION OF TAXES

WHEREAS, Genevieve Lou Kurtz, is the titleholder of property located at 412 Myrtle Street, City of Sioux City, Woodbury County, Iowa, and legally described as follows:

Parcel # 894729178007

Lot Fourteen (14) Block Fifteen (15) Tredways Addition, City of Sioux City, Woodbury County, Iowa

WHEREAS, Genevieve Lou Kurtz 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 13th day of November, 2007.
WOODBURY COUNTY BOARD OF SUPERVISORS

Motion by Batcheller second by Boykin to approve and authorize the Chairman to sign a Resolution for petition of a tax suspension through the redemption process Melista Marcelle Dunham, 2407 W. 5th Street, Sioux City, Iowa. Carried 5-0.

WOODBURY COUNTY, IOWA
RESOLUTION #10,215
RESOLUTION APPROVING PETITION FOR SUSPENSION
OF TAXES THROUGH THE REDEMPTION PROCESS

WHEREAS, Melista Marcelle Dunham as joint titleholder of a real estate located at 2407 W. 5th Street, Sioux City, Woodbury County, Iowa, and legally described as follows:

Parcel #894730133015

Highland 3 West 1/2 Lots 1-2-3 & East 1/2 Vacant North-South Alley A, City of Sioux City, Iowa

WHEREAS, Melista Marcelle Dunham, 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 #894730133015 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 13th day of November, 2007.
WOODBURY COUNTY BOARD OF SUPERVISORS
Copy filed.

Motion by Monson second by Clausen to approve removing the tax suspension for Rachel Sypersma, 2725 E. 2nd Street, Sioux City, Iowa, as this person is deceased. Carried 5-0.

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 November 20, 2007.


Related Documents · 11/13/2007 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 25, 2024.