Minutes - 7/22/2008

JULY 22, 2008TWENTY-NINTH MEETING OF THE WOODBURY COUNTY BOARD OF SUPERVISORS

The Board of Supervisors met on Tuesday, July 22, 2008 at 9:00 a.m. Board members present were Batcheller, Clausen, Monson, and Walish; Boykin was absent. Staff members present were Karen James, Board Administrative Coordinator, Loan Hensley, Assistant County Attorney/Board Legal Counsel, and Diane Swoboda Peterson, Deputy/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 Monson to approve the Board minutes of the July 15, 2008 meeting, with the deletion of a duplicate line of information within Resolution #10,441 Depository Information. Carried 3-0,
Clausen abstained. Copy filed.

The Board approved the separation of Robert F. Norris, Full-time Youth Worker, Juvenile Detention Dept., effective 06/30/2008. Resignation. Copy filed.

The Board approved the reclassification of Susan P. OMeara, Election Clerk II, County Auditor Dept., $14.55/hour, effective 08/02/2008. Per AFSCME Courthouse contract agreement, from Grade 3, Step 3 to Grade 3, Step 4. Copy filed.

The Board approved the reclassification of Brigid M. Delaney, Correctional Officer, County Sheriff Dept., $18.59/hour, effective 08/10/2008. Per DSDOA contract agreement, from Class 2 to Senior Class, due to 4 years employment and Bachelors degree. Copy filed.

The Board approved the reclassification of Marti S. Sleister, Assistant County Attorney, County Attorney Dept., $56,145/year, effective 08/15/2008. Per AFSCME Assistant Attorney contract agreement, from Step 4 to Step 5. Copy filed.

Motion by Clausen second by Batcheller to approve and authorize the Chairman to sign an authorization to hire a Full-time Male Youth Worker, Juvenile Detention Dept. Entry level: AFSCME J. D. $14.50/hour, or current wage, if filled from within. Carried 4-0. Copy filed.

Motion by Batcheller second by Monson to receive the County Auditors quarterly report of receipts and disbursements for E-Bonds and Payroll Taxes, for the quarter ending 06/30/2008. Carried 4-0. Copy filed.

Motion by Clausen second by Monson to receive the County Recorders report of fees collected for the period of 04/01/2008 through 06/30/2008. Carried 4-0. Copy filed.

The Board discussed FDIC protection on deposits of public funds, with County Treasurer Bob Knowler.

Bob Knowler provided information that the Iowa Sinking Fund covers the County funds 100%, where as the FDIC covers only $100,000.00.

Motion by Batcheller second by Monson to approve as submitted the 2008 City Assessors homestead and military applications to be applied on the 2009-2010 tax list, per discussion with Dennis Butler, Budget/Tax Analyst. Carried 4-0.

Motion by Monson second by Batcheller to approve and authorize the Chairman to sign a Resolution setting the public hearing and sale date for parcel #223170 (205 Leonard Street). Carried 4-0.

RESOLUTION # 10,445
NOTICE OF PROPERTY SALE
Parcel #223170

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

Lots A, B and C in Lot 1, Block 2, Fawcetts Subdivision of Certain Lots in Highland Plat #3,
City of Sioux City, Woodbury County, IA
(205 Leonard 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 5th Day of August, 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 5th Day of August, 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 $400.00 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 22nd Day of July, 2008.
WOODBURY COUNTY BOARD OF SUPERVISORS
Copy filed.

Motion by Batcheller second by Monson to approve and authorize the Chairman to sign a Resolution setting the public hearing and sale date for parcel #223350 (2514 W. 3rd Street). Carried 4-0.

RESOLUTION # 10,446
NOTICE OF PROPERTY SALE
Parcel #223350

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

Lot D in Lot 3, Block 2, Fawcetts Subdivision of Certain Lots in Highland Plat #3, City of Sioux City, Woodbury County, IA
(2514 W. 3rd 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 5th Day of August, 2008 at 10:17 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 5th Day of August, 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 $300.00 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 22nd Day of July, 2008.
WOODBURY COUNTY BOARD OF SUPERVISORS
Copy filed.

Motion by Clausen second by Monson to approve and authorize the Chairman to sign a Resolution setting the public hearing and sale date for parcel #223365 (2518 W. 3rd Street). Carried 4-0.

RESOLUTION # 10,447
NOTICE OF PROPERTY SALE
Parcel #223365

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

LOTS A, B, C, D IN LOT 4, BLOCK 2, AND LOTS A, B, C, D IN LOT 5, BLOCK 2, ALL IN FAWCETTS SUBDIVISION OF CERTAIN LOTS IN HIGHLAND PLAT #3, CITY OF SIOUX CITY, WOODBURY COUNTY, IA
(2518 W. 3RD 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 5th Day of August, 2008 at 10:19 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 5th Day of August, 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 $750.00 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 22nd Day of July, 2008.
WOODBURY COUNTY BOARD OF SUPERVISORS
Copy filed.

Motion by Monson second by Batcheller to approve and authorize the Chairman to sign a Resolution setting the public hearing and sale date for parcel #223260 (215 Fawcett Street). Carried 4-0.

RESOLUTION # 10,448
NOTICE OF PROPERTY SALE
Parcel #223260

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

LOTS A, B, C, D IN LOT 2, BLOCK 2, FAWCETTS SUBDIVISION OF CERTAIN LOTS IN HIGHLAND PLAT #3, CITY OF SIOUX CITY, WOODBURY COUNTY, IA
(215 FAWCETT 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 5th Day of August, 2008 at 10:21 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 5th Day of August, 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 $450.00 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 22nd Day of July, 2008.
WOODBURY COUNTY BOARD OF SUPERVISORS
Copy filed.

Motion by Clausen second by Monson to approve and authorize the Chairman to sign a Resolution setting the public hearing and sale date for parcel #253485 (3610 Stone Park Boulevard). Carried 4-0.

RESOLUTION # 10,449
NOTICE OF PROPERTY SALE
Parcel #253485

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

Lot 3, Block A, Hillsdale Addition, City of Sioux City, Woodbury County, IA
(3610 Stone Park Blvd.)

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 12th Day of August, 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 12th Day of August, 2008, immediately following the closing of the public hearing to Scott R. Leuer only per Code of Iowa 331.361 (2).

3. That said Board proposes to sell the said real estate to Scott R. Leuer 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 22nd Day of July, 2008.
WOODBURY COUNTY BOARD OF SUPERVISORS
Copy filed.

A public hearing was held at 10:15 a.m. for the sale of parcel #219495 (114 Casselman Street). The Chairman called on anyone wishing to be heard.

Motion by Clausen second by Monson to close the hearing. Carried 4-0.

The Chairman called for bids.

Motion by Batcheller second by Monson to accept the bid from Lewis Wilmot in the amount of $1.00 plus recording fees, for parcel #219495 (114 Casselman Street). Carried 4-0.

RESOLUTION OF THE BOARD OF SUPERVISORS
OF WOODBURY COUNTY, IOWA:
RESOLUTION # 10,450

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

By LEWIS L. WILMOT in the sum of ONE & 00/100 ($1.00)-------------------- dollar.

For the following described real estate, To Wit:

Parcel #219495
N. 1.6 Ft. S. 9.6 Ft., Lot 6, Highland Addition, City of Sioux City, Woodbury County, IA
(114 S. Casselman 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 22nd Day of July, 2008.
WOODBURY COUNTY BOARD OF SUPERVISORS
Copy filed.

A public hearing was held at 10:17 a.m. for the sale of parcel #282870 (1511 Lansdown Avenue). The Chairman called on anyone wishing to be heard.

Motion by Clausen second by Batcheller to close the hearing. Carried 4-0.

The Chairman called for bids.

Motion by Batcheller second by Monson to accept the bid from Willard and Patsy Maaske in the amount of $250.00 plus recording fees, for parcel #282870 (1511 Lansdown Avenue). Carried 4-0.

RESOLUTION OF THE BOARD OF SUPERVISORS
OF WOODBURY COUNTY, IOWA:
RESOLUTION # 10,451

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

By WILLARD D. MAASKE AND PATSY A. MAASKE AS JOINT TENANTS WITH RIGHT OF SURVIVORSHIP AND NOT AS TENANTS IN COMMON in the sum of TWO HUNDRED FIFTY & 00/100 ($250.00)-------------------------------------------- dollars.

For the following described real estate, To Wit:

Parcel #282870
Lot 109, Kendon Addition, City of Sioux City, Woodbury County, IA
(1511 Lansdown Ave.)

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 22nd Day of July, 2008.
WOODBURY COUNTY BOARD OF SUPERVISORS
Copy filed.

A public hearing was held at 10:19 a.m. for the sale of parcels #181290, #181305, and #181320 (208, 210, and 212 Cecelia Street). The Chairman called on anyone wishing to be heard.

Motion by Clausen second by Monson to close the hearing. Carried 4-0.

The Chairman called for bids.

Motion by Batcheller second by Monson to accept the bid from Danny Robinson in the amount of $425.00 plus recording fees, for parcels #181290, #181305, and #181320 (208, 210, and 212 Cecelia Street). Carried 4-0.

RESOLUTION OF THE BOARD OF SUPERVISORS
OF WOODBURY COUNTY, IOWA:
RESOLUTION # 10,452

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

By DANNY LEE ROBINSON in the sum of FOUR HUNDRED TWENTY-FIVE & 00/100 ($425.00------ dollars.

For the following described real estate, To Wit:

Parcels #181290, 181305, 181320

Lots 3, 4, 5, and 6, Block 6, Gaughrans 2nd Addition, City of Sioux City,
Woodbury County, IA
(208, 210 and 212 Cecelia 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 22nd Day of July, 2008.
WOODBURY COUNTY BOARD OF SUPERVISORS
Copy filed.

Motion by Batcheller second by Monson to approve and authorize the Chairman to sign a Resolution establishing speed limits at various locations, per recommendation by County Engineer Richard Storm. Carried 4-0.

RESOLUTION NO. 10,453
WOODBURY COUNTY, IOWA
A RESOLUTION FOR ESTABLISHING SPEED LIMITS

WHEREAS, the Woodbury County Board of Supervisors is empowered under authority of the Iowa Cod Sections 321.255 and 321.285 of the Code of Iowa, to determine upon the basis of an engineering and traffic investigation, that the speed limit of any secondary road is greater than is reasonable and proper under the conditions existing, and may determine and declare a reasonable and proper speed limit, and

WHEREAS, such an investigation has been requested and has been completed by the Woodbury County Engineer.

NOW THEREFORE, BE IT RESOLVED BY THE BOARD OF SUPERVISORS OF WOODBURY COUNTY that the speed limit be established and appropriate signs be erected at the locations described as follows:

Charles Avenue from U.S. 20 south approximately 3.25 miles to the intersection of County Home Road to be established as 50 MPH.

Pioneer Valley Frontage Road from Warrior Road south approximately 0.5 miles to the intersection of 220th Street to be established as 30 MPH.

Lakeport Road from Corporate Limits of Sioux City south to approximately 1,200 feet south of the intersection of Old Lakeport Road to be established as 35 MPH.

SO RESOLVED, this 22nd day of July, 2008
WOODBURY COUNTY BOARD OF SUPERVISORS
Copy filed.

A public hearing and third reading was held for the adoption of new zoning ordinances for the unincorporated areas of Woodbury County, including zoning district designation mapping. The Chairman called on anyone wishing to be heard.

Kevin Miller, Lawton, addressed the Board.
Riley Simpson addressed the Board.

Motion by Batcheller second by Monson to close the public hearing. Carried 4-0.

Motion by Monson second by Clausen to pass and adopt the new zoning ordinances for the unincorporated areas of Woodbury County including zoning district designation mapping. Carried 4-0.

Motion by Monson second by Batcheller to suspend voting to pass the new zoning ordinances that took place at the first and second reading meetings, and to vote to do it all in one motion at the meeting today. Carried 4-0.

Motion by Monson second by Batcheller to amend the original motion to approve the zoning ordinance to change the effective date from 08/01/2008 as listed in Section 1.07 to reflect the zoning ordinance to be in effect upon the date of publication. Carried 4-0.

A public hearing and third reading was held for the adoption of new subdivision ordinances for the unincorporated areas of Woodbury County. The Chairman called on anyone wishing to be heard.

Motion by Batcheller second by Clausen to close the public hearing. Carried 4-0.

Motion by Monson second by Batcheller to pass and adopt the new subdivision ordinances for the unincorporated areas of Woodbury County, with the amendment of the timeframe to be effective upon publication, rather than the effective date that is listed in the subdivision ordinance. Carried 4-0.

Motion by Monson second by Clausen to suspend voting to pass the new subdivision ordinances that took place at the first and second reading meetings, and to vote to do it all in one motion at the meeting today. Carried 4-0.

The Board discussed the Citys vicious animal ordinance and its impact on the County.

The Board asked Karen James to review the Coroners payment report to see if further reimbursement can be obtained.

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 July 29, 2008.


Related Documents · 7/22/2008 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 20, 2024.