Minutes - 5/6/2008

MAY 6, 2008EIGHTEENTH MEETING OF THE WOODBURY COUNTY BOARD OF SUPERVISORS

The Board of Supervisors met on Tuesday, May 6, 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/Board Legal Counsel, and Patrick F. Gill, Auditor/Clerk to the Board.

The Claims were approved as presented. Copy filed.

Board of Supervisors meeting was called to order.

Motion by Batcheller second by Boykin to approve the Board minutes of the April 29, 2008 meeting as submitted. Carried 5-0. Copy filed.

Motion by Clausen second by Boykin to approve the Board minutes of the April 22, 2008 meeting as submitted. Carried 3-0, Walish and Batcheller abstained. Copy filed.

The Board approved the reclassification of Laura A. McArdle, Temporary Social Services Internship, Social Services Dept., $7.25/hour, effective 01/01/2008. Per minimum wage requirement, with $70.00 retro pay for 280 hours. Copy filed.

The Board approved the separation of Elven C. Merritt, Jr., Temporary Paper Shredder, Social Services Dept., effective 06/04/2008. End of temporary work. Copy filed.

The Board approved the reclassification of Kimberlee K. Koepke, Full-time Youth Worker, Juvenile Detention Dept., $17.55/hour, effective 06/06/2008. Per AFSCME Juvenile Detention contract agreement, from Grade 1, Step 3 to Grade 1, Step 4. Copy filed.

The Board approved the reclassification of Danielle M. Schager, Part-time Youth Worker, Juvenile Detention Dept., $14.49/hour, effective 06/11/2008. Per AFSCME Juvenile Detention contract agreement, from Grade 1, Step 1 to Grade 1, Step 2. Copy filed.

The Board approved the reclassification of Jennifer L. Kvidera, Case Manager, Social Services Dept., $37,663/year, effective 06/13/2008. Per Wage Matrix from 3-year level to 6-year level. Copy filed.

Motion by Monson second by Boykin to approve and authorize the Chairman to sign a Resolution approving petition for suspension of taxes through the redemption process for Claudette H. Davis, 3700 28th Street, Lot 468, Sioux City. Carried 5-0.

WOODBURY COUNTY, IOWA
RESOLUTION # 10,400
RESOLUTION APPROVING PETITION FOR SUSPENSION
OF TAXES THROUGH THE REDEMPTION PROCESS

WHEREAS, Claudette H. Davis as joint titleholder of mobile home located at 3700 28th Street, Lot #468, Sioux City, Woodbury County, Iowa, and legally described as follows:

VIN # 2293
1977 Reg 66 x 14 Green/White Sq. Ft. 924.0

WHEREAS, Claudette H. Davis, as joint titleholder of the aforementioned mobile home 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 VIN #2293 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 6th day of May, 2008
WOODBURY COUNTY BOARD OF SUPERVISORS
Copy filed.

Motion by Batcheller second by Monson to approve and authorize the Chairman to sign a Resolution approving petition for suspension of taxes for Betty L. Ludwig, 3020 S. Lakeport, Sioux City. Carried 5-0.

Motion by Boykin second by Batcheller to approve and authorize the Chairman to sign a Resolution approving petition for suspension of taxes through the redemption process for Randall L. Oehlerking, 2324 S. Lemon Street, Sioux City. Carried 5-0.

WOODBURY COUNTY, IOWA
RESOLUTION # 10,401
RESOLUTION APPROVING PETITION FOR SUSPENSION
OF TAXES THROUGH THE REDEMPTION PROCESS

WHEREAS, Randall L. Oehlerking as joint titleholder of a real estate located at 2324 S. Lemon Street, Sioux City, Woodbury County, Iowa, and legally described as follows:

Parcel #884705187005

Lot Eighteen (18) Block Thirty-seven (37) Hedges Morningside, City of Sioux City, Woodbury County, Iowa

WHEREAS, Randall L. Oehlerking, 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 #884705187005 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 6th day of May, 2008.
WOODBURY COUNTY BOARD OF SUPERVISORS
Copy filed.

Motion by Batcheller second by Monson to reconsider the motion to approve and authorize the Chairman to sign a Resolution approving petition for suspension of taxes for Betty L. Ludwig, 3020 S. Lakeport, Sioux City. Carried 5-0.

Motion by Clausen second by Monson to postpone action to approve and authorize the Chairman to sign a Resolution approving petition for suspension of taxes for Betty L. Ludwig, 3020 S. Lakeport, Sioux City. Carried 5-0.

Motion by Clausen second by Boykin to approve and authorize the Chairman to sign a Resolution setting the public hearing and sale date of parcel #524310 (2112 Douglas Street). Carried 5-0.

WOODBURY COUNTY, IOWA
RESOLUTION # 10,402
NOTICE OF PROPERTY SALE
Parcel #524310

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

Lot 4, Block 1, Vine Place Addition, City of Sioux City,
Woodbury County, Iowa
(2112 Douglas 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 27th Day of May, 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 at a public auction to be held on the 27th Day of May, 2008, 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 $17,500.00 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 6th Day of May, 2008.
WOODBURY COUNTY BOARD OF SUPERVISORS
Copy filed.

Motion by Boykin second by Batcheller to approve tax abatement on delinquent taxes for parcel #894723200917, Sarah Elizabeth Kochevar, for taxes due and payable 2005-2006 and 2006-2007, for a total of $412.00 plus interest and costs. Carried 5-0.

Motion by Boykin second by Clausen to approve tax abatement on delinquent taxes for parcel #894723200940, Tony Ray Gunsolly, for taxes due and payable 2003-2004, 2004-2005, 2005-2006, and 2006-2007, for a total of $380.00 plus interest and costs. Carried 5-0.

Motion by Monson second by Batcheller to approve and receive for signatures, a Resolution adopting and levying a special assessment in the Sandhill-Lakeport Inter-County Drainage District of Monona and Woodbury Counties. Carried 5-0.

WOODBURY COUNTY, IOWA
RESOLUTION # 10,403
RESOLUTION ADOPTING AND LEVYING SPECIAL ASSESSMENT
IN THE SANDHILL-LAKEPORT DRAINAGE DISTRICT

WHEREAS, the Board of Trustees of the Sandhill-Lakeport Inter-County Drainage District, in session on the 10th day of March, 2008, requested that the Board of Supervisors levy a special assessment of Twenty-One (21%) Percent of the Original Assessment on all tracts of land, lots, public roads, and railroads in the Sandhill-Lakeport Inter-County Drainage District to procure funds from which to pay the costs and expenses of repair and maintenance incurred.

NOW, THEREFORE, BE IT RESOLVED by the Joint Board of Supervisors of Monona and Woodbury Counties, Iowa, acting as a Drainage Board for the Sandhill-Lakeport Inter-County Drainage District, that there be and is hereby levied upon all tracts of land, lots, public roads, and railroads in the Sandhill-Lakeport Inter-County Drainage District of Monona and Woodbury Counties, Iowa, a special assessment in the amount of Twenty-One (21%) Percent of the Original Assessment, and the Auditors of Monona and Woodbury Counties, Iowa, be directed and ordered to spread such levy upon said lands, to be collected under 468.55 in semi-annual installments in the same manner as general property taxes are collected pursuant to 445.36 in the year 2008-2009.

PASSED and APPROVED this 6th day of May, 2008
WOODBURY COUNTY BOARD OF SUPERVISORS
Copy filed.

Motion by Monson second by Clausen to approve and receive for signatures, a Resolution adopting and levying a special assessment in the McCandless Inter-County Drainage District of Monona and Woodbury Counties. Carried 5-0.

WOODBURY COUNTY, IOWA
RESOLUTION # 10,404
RESOLUTION ADOPTING AND LEVYING SPECIAL ASSESSMENT
IN THE MCCANDLESS INTERCOUNTY DRAINAGE DISTRICT

WHEREAS, the Board of Trustees of the McCandless Inter-County Drainage District, in session on the 12th day of March, 2008, requested that the Board of Supervisors levy a special assessment of eighty percent (80%) of the Original Assessment on all tracts of land, lots, public roads, and railroads in the McCandless Inter-County Drainage District to procure funds from which to pay the costs and expenses of repair and maintenance incurred.

NOW, THEREFORE, BE IT RESOLVED by the Joint Board of Supervisors of Monona and Woodbury Counties, Iowa, acting as a Drainage Board for the McCandless Inter-County Drainage District, that there be and is hereby levied upon all tracts of land, lots, public roads, and railroads in the McCandless Inter-County Drainage District of Monona and Woodbury Counties, Iowa, a special assessment in the amount of eighty percent (80%) of the Original Assessment, and the Auditors of Monona and Woodbury Counties, Iowa, be directed and ordered to spread such levy upon said lands, to be collected under 468.55 in semi-annual installments in the same manner as general property taxes are collected pursuant to 445.36 in the year 2008-2009.

PASSED and APPROVED this 6th day of May, 2008.
WOODBURY COUNTY BOARD OF SUPERVISORS
Copy filed.

The Board discussed an appointment to fill a vacancy on the Community Action Agency of Siouxland Board of Directors.

Motion by Monson second by Boykin to appoint Sally E. Hartley, 154 Nimrod Street, Salix, Iowa to fill a vacancy on the Community Action Agency Board of Directors. Carried 5-0.

Motion by Batcheller second by Monson to approve and authorize the Chairman to sign a Utility Accommodation Permit submitted by Hi-Tech Electric, Sioux City, on behalf of Qwest, to bore a telephone line under County Route L-36 for residence service, per recommendation of the County Engineer. Carried 5-0. Copy filed.

Motion by Boykin second by Clausen to approve and authorize the Chairman to sign a proposal for engineering services submitted by HGM Associates, Incorporated, Omaha, NE, for bridge replacement for project #BROS-CO97(92)8J-97, per recommendation of the County Engineer. Carried 5-0. Copy filed.

The County Engineer presented the following bids that were previously submitted to the Woodbury County Soil and Water Conservation District, for repairs in Bacon Creek Watershed:

Hays Construction
Site J-3 $15,683.00
Site H-2-2 $ 5,000.00

Gary Bruce Construction
Site J-3 $13,066.57
Site H-2-2 $ 5,055.00

Clark Construction Company
Site J-3: $14,835.00
Site H-2-2: $ 9,000.00

Motion by Boykin second by Clausen to receive the bids submitted to Woodbury County Soil and Water Conservation District, for repairs in Bacon Creek Watershed and to concur with the Woodbury County Soil and Water Conservation District and award the bid to Gary Bruce Construction, per recommendation by the County Engineer. Carried 5-0. Copy filed.

Motion by Batcheller second by Monson to award the bid for two single-axle dump truck chassis to Holcomb Freightliner in the amount of $129,441.96, per recommendation of the County Engineer. Carried 5-0.

The Board discussed with Dennis Butler, County Auditors office, setting a date for Budget Amendment #1 public hearing for fiscal year 2008.

Motion by Clausen second by Monson to approve setting the date of May 27, 2008 at 10:30 a.m. to hold the Budget Amendment #1 public hearing for fiscal year 2008. 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 Clausen second by Batcheller to go into executive session per Iowa Code Section 21.5 (1) (c). Carried 5-0 on a roll call vote.

Motion by Batcheller second by Monson to go out of executive session per Iowa Code Section 21.5 (1) (c). Motion carried 5-0 on a roll call vote.

Motion by Batcheller second by Monson to approve the settlement of two claims made by the Iowa Department of Human Services against Woodbury County in the amount of $96,678.89 and $46,036.93.
Carried 3-2, Boykin and Clausen opposed. Copy filed.

Frank LaMere, Interim Executive Director of the Sioux City Indian Education Committee, updated the Board on the status of the Indian community in Woodbury County.

The Board adjourned the regular meeting until May 13, 2008.


Related Documents · 5/6/2008 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 26, 2024.