Minutes - 1/15/2008

JANUARY 15, 2008THIRD MEETING OF THE WOODBURY COUNTY BOARD OF SUPERVISORS

The Board of Supervisors met on Tuesday, January 15, 2008 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.

Meeting called to order.

Motion by Batcheller second by Monson to approve the Board minutes of the January 8, 2008 meeting as submitted. Carried 5-0. Copy filed.

The Board approved the separation of Jason R. Bennett, Sheriff Reserve Volunteer, County Sheriff Dept., effective 12/31/2007. End of temporary work. Copy filed.

The Board approved the separation of Aaron M. Bobier, Sheriff Reserve Volunteer, County Sheriff Dept., effective 12/31/2007. End of temporary work. Copy filed.

The Board approved the separation of Robert J. Bulit, Sheriff Reserve Volunteer, County Sheriff Dept., effective 12/31/2007. End of temporary work. Copy filed.

The Board approved the separation of Lance E. Dunkelberger, Sheriff Reserve Volunteer, County Sheriff Dept., effective 12/31/2007. End of temporary work. Copy filed.

The Board approved the separation of Caleb J. Haverdink, Sheriff Reserve Volunteer, County Sheriff Dept., effective 12/31/2007. End of temporary work. Copy filed.

The Board approved the separation of Kyle A. Munneke, Sheriff Reserve Volunteer, County Sheriff Dept., effective 12/31/2007. End of temporary work. Copy filed.

The Board approved the separation of Anthony D. Parks, Sheriff Reserve Volunteer, County Sheriff Dept., effective 12/31/2007. End of temporary work. Copy filed.

The Board approved the separation of Brian J. Van Buskirk, Sheriff Reserve Volunteer, County Sheriff Dept., effective 12/31/2007. End of temporary work. Copy filed.

The Board approved the separation of Vincent A. Beaubien, Equipment Operator, Secondary Roads Dept., effective 01/04/2008. Deceased. Copy filed.

The Board approved the appointment of Sara L. Wickey, Case Manager, Social Services Dept., $40,903/year, effective 01/16/2008. Job vacancy posted 12/05/2007. Entry salary range: $34,003-$40,903/year, based on experience. Copy filed.

Motion by Boykin second by Batcheller to approve and authorize the Chairman to sign an Authorization to Initiate Hiring Process for:

Equipment Operator, Secondary Roads Dept. Entry level: C.W.A. $16.55/hour.

Deputy Sheriff, County Sheriff Dept. Entry level: D.S.A. $16.50/hour; this position is authorized until June 30, 2008.

Carried 4-1, Monson opposed. Copy filed.

Motion by Clausen second by Monson to receive as submitted the Commission of Veteran Affairs quarterly report for second quarter period ending December 31, 2007. Carried 5-0. Copy filed.

Motion by Monson second by Boykin to approve and authorize the Chairman to sign a Resolution setting a public hearing and sale date for real estate parcel #081015 (2905 W. 4th Street, Sioux City). Carried 5-0. Copy filed.

RESOLUTION #10,331
NOTICE OF PROPERTY SALE
Parcel #081015

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

The W. 4 Ft. of the N. Half of Lot 2, Block 8, Bradstreet Addition, Sioux City, Woodbury County, IA
(2905 W. 4th 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 29th Day of January, 2008 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 on the 29th Day of January, 2008, immediately following the closing of the public hearing to Kent Meyer only per Code of Iowa 331.361 (2).

3. That said Board proposes to sell the said real estate to Kent Meyer 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 15th Day of January, 2008.
WOODBURY COUNTY BOARD OF SUPERVISORS
Copy filed.

Motion by Monson second by Boykin to receive as submitted the County Auditors quarterly report for second quarter period ending December 31, 2007. Carried 5-0. Copy filed.

Motion by Clausen second by Monson to receive as submitted the County Auditors quarterly report for first quarter period ending September 30, 2007. Carried 5-0. Copy filed.

Motion by Monson second by Boykin to approve and receive for signatures, a 12-month, Class C beer permit with Sunday sales privileges, for Heritage Express/Winnavegas, 1501 330th Street, Sloan, Iowa, effective 01/18/2008 through 01/17/2009. Carried 5-0. Copy filed.

The Board discussed possible purchase of NaviLine Software, an upgraded graphical user interface for the SunGard Public Service software used by the County, with an upfront cost of $90,126.00.

Motion by Batcheller second by Boykin to approve the upgrade to the graphical user interface software. Carried 5-0.

Motion by Monson second by Clausen to approve and authorize the Chairman to sign a certificate of completion for maintenance gravel project #G-2007, per recommendation by the County Engineer. Carried 5-0. Copy filed.

Motion by Batcheller second by Boykin to approve and authorize the Chairman to sign a final payment voucher for project #HDP-CO97(55)6B-97, per recommendation by the County Engineer. Carried 5-0.

The Board discussed possible issuance of revenue bonds for Hospice of Siouxland, for their PACE (Program for the All Inclusive Care for the Elderly) program, in the Siouxland Region.

Motion by Batcheller second by Boykin to approve the request to commit $1,500,000.00 of the Countys Bank Qualified financing for 2008 for the Hospice PACE program. 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.

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

Motion by Boykin second by Clausen to go into closed session for performance evaluations, per Iowa Code
21.5 (1) (i). Carried 5-0 on a roll-call vote.

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

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

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

The Board adjourned the regular meeting until January 22, 2008.
 


Related Documents · 1/15/2008 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.