Minutes - 8/12/2008

AUGUST 12, 2008THIRTY-SECOND MEETING OF THE WOODBURY COUNTY BOARD OF SUPERVISORS

The Board of Supervisors met on Tuesday, August 12, 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 Clausen to approve the Board minutes of the August 5, 2008 meeting as submitted Carried 5-0. Copy filed.

The Board approved the separation of Jeren E. Steffen, Temporary Summer Laborer, Secondary Roads Dept., effective 08/04/2008. End of temporary work. Copy filed.

The Board approved the separation of Kyle A. Grieme, Temporary Summer Laborer, Secondary Roads Dept., effective 08/14/2008. End of temporary work. Copy filed.

The Board approved the separation of Cory A. Steffen, Temporary Summer Laborer, Secondary Roads Dept., effective 08/15/2008. End of temporary work. Copy filed.

The Board approved the separation of Luke S. Jenkins, Temporary Summer Laborer, Secondary Roads Dept., effective 08/15/2008. End of temporary work. Copy filed.

The Board approved the appointment of Jill M. Figueroa, Assistant Director, Juvenile Detention Dept., $46,557/year, effective 08/18/2008. Job vacancy posted 05/21/2008. Entry level wage $46,557/year. Copy filed.

The Board approved the reclassification of Kevin C. West, Deputy Sheriff, County Sheriff Dept., $25.92/hour, effective 09/01/2008. Per DSDOA contract agreement, from Senior Deputy to Master Deputy. Copy filed.

The Board approved the reclassification of Jayme A. Kirsch, Assistant County Attorney, County Attorney Dept., $68,208/year, effective 09/02/2008. Per AFSCME Assistant Attorney contract agreement, from Step 8 to Step 9. Copy filed.

The Board reviewed with J. D. Pellersels, Human Resource Director, a proposal from HR One Source for consideration on utilizing their services in the search for hiring a County Engineer.

Motion by Batcheller second by Boykin to approve and authorize the Chairman to sign an agreement between Woodbury County and HR One Source for their services in assisting the County in hiring a County Engineer. Carried 4-1; Clausen opposed. Copy filed.

Motion by Boykin second by Batcheller to approve tax abatement for the Woodbury County Conservation parcel #884301202003. Carried 5-0.

Motion by Monson second by Boykin to approve tax abatement for parcel #894432276905 for a building on leased land. Carried 5-0.

Motion by Batcheller second by Clausen to approve tax abatement for parcel #884730326939 for a building on leased land. Carried 5-0.

Motion by Boykin second by Monson to approve and authorize the Chairman to sign a Resolution setting the public hearing and sale date of property parcel #026325 (aka 1116 Summit Street). Carried 5-0.

RESOLUTION # 10,465
NOTICE OF PROPERTY SALE
Parcel #026325

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

W. 52 Ft. of Lot 2 in Block 62 of the Sioux City East Addition,
City of Sioux City, Woodbury County, IA
(1116 Summit 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 26th Day of August, 2008 at 10:16 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 26th 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 $200.00 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 12th Day of August, 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 of property parcel #223170 (aka 205 Fawcett Street). Carried 5-0.

RESOLUTION # 10,466
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 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 26th 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 26th 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 12th Day of August, 2008.
WOODBURY COUNTY BOARD OF SUPERVISORS
Copy filed.

Motion by Monson second by Clausen to approve and authorize the Chairman to sign a Resolution setting the public hearing and sale date of property parcel #261180 (aka 1908 W. 2nd Street). Carried 5-0.

RESOLUTION # 10,467
NOTICE OF PROPERTY SALE
Parcel #261180

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

Lot 3 in Block 26 of the Hornicks Addition,
City of Sioux City, Woodbury County, IA
(1908 W. 2nd 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 2nd Day of September, 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 2nd Day of September, 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 $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 12th Day of August, 2008.
WOODBURY COUNTY BOARD OF SUPERVISORS
Copy filed.

A public hearing was held at 10:17 a.m. for the sale of property parcel #253485 (aka 3610 Stone Park Boulevard). The Chairman called on anyone wishing to be heard.

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

Motion by Clausen second by Boykin to accept the bid from Scott Leuer in the amount of $1.00 plus recording fees, for property parcel #253485 (aka 3610 Stone Park Boulevard). Carried 5-0.

RESOLUTION OF THE BOARD OF SUPERVISORS
OF WOODBURY COUNTY, IOWA:
RESOLUTION # 10,468

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

By SCOTT R. LEUER AND RHONDA A. LEUER AS JOINT TENANTS WITH RIGHT OF SURVIVORSHIP AND NOT AS TENANTS IN COMMON in the sum of ONE & 00/100 ($1.00)-------------------------------- dollars.

For the following described real estate, To Wit:

Parcel #253485
Lot 3, Block A, Hillsdale Addition, City of Sioux City, Woodbury County, IA
(3610 Stone Park Blvd.)

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 12th Day of August, 2008.
WOODBURY COUNTY BOARD OF SUPERVISORS
Copy filed.

A public hearing was held at 10:19 a.m. for the sale of property parcel #219495(aka 114 S. Casselman Street). The Chairman called on anyone wishing to be heard.

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

Motion by Monson second by Boykin to accept the bid from Paul Skelton in the amount of $1.00 plus recording fees, for property parcel #219495 (114 S. Casselman Street). Carried 5-0.

RESOLUTION OF THE BOARD OF SUPERVISORS
OF WOODBURY COUNTY, IOWA:
RESOLUTION # 10,469

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

By PAUL S. SKELTON AND MARY A. SKELTON AS JOINT TENANTS WITH RIGHT OF SURVIVORSHIP AND NOT AS TENANTS IN COMMON in the sum of ONE & 00/100 ($1.00)------- dollars.

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 12th Day of August, 2008.
WOODBURY COUNTY BOARD OF SUPERVISORS
Copy filed.

Lew Weinberg, on behalf of himself and the Siouxland Chamber of Commerce, requested a $20,000.00 matching loan from the County for Firehouse Market/Local Food System development.

David Blutt addressed the Board with a request to install a septic line across the east-west alley in the west half of block 35, Morningside Second Addition.

Motion by Batcheller second by Boykin to approve and authorize the Chairman to sign an agreement for federal-aid bridge replacement funding of project #BROS-CO97(93)8J-97, per recommendation of Richard Storm, County Engineer. Carried 5-0. Copy filed.

Motion by Boykin second by Monson to approve and authorize the Chairman to sign a contract and bonds for project #BRS-CO97(85)60-97 with Godberson-Smith, Incorporated, Ida Grove, IA, per recommendation of the County Engineer. Carried 5-0. Copy filed.

Motion by Boykin second by Monson to approve and authorize the Chairman to sign a Utility Accommodation Permit submitted by MidAmerican Energy, per recommendation of the County Engineer. The permit would be used to retire and replace an existing overhead electrical line along a section of Port Neal Road between 255th and 260th Streets. Carried 5-0. Copy filed.

Motion by Batcheller second by Monson to postpone action to receive and approve a quote (in the amount of $73,980.00) from Kooiker, Incorporated, LeMars, IA, for bridge maintenance repairs, per recommendation of the County Engineer. Carried 5-0. 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.

Motion by Boykin second by Clausen to go into executive session per section 21.5(c) of the Iowa Code. Motion carried 5-0.

Motion by Batcheller second by Clausen to go out of executive session. Carried 5-0.

Terry Petekavich, 810 South St., Pierson, addressed the Board with a concern about the management of the Human Resources Department.

Motion by Batcheller second by Monson to go into executive session per section 21.5(c) of the Iowa Code. Motion carried 5-0.

Motion by Batcheller second by Monson to go out of executive session. Carried 5-0.

Motion by Boykin second by Monson to approve the action recommended by the County Attorney in the executive session. Carried 5-0.

The Board adjourned the regular meeting until August 19, 2008.


Related Documents · 8/12/2008 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 19, 2024.