Minutes - 11/3/2009

NOVEMBER 3, 2009—FORTY-FOURTH MEETING OF THE WOODBURY COUNTY BOARD OF SUPERVISORS

The Board of Supervisors met on Tuesday, November 3, 2009 at 9:00 a.m. Board members present were Boykin, Clausen, Monson, Smith, and Walish. Staff members present were Karen James, Board Administrator, Loan Hensley, Assistant County Attorney, 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 Walish second by Smith to approve the Board minutes of the 10/27/2009 meeting as submitted. Carried 5-0. Copy filed.

The Board approved the separation of Nancy M. Carstensen, Part-time Motor Vehicle Clerk II, County Treasurer Dept., effective 10/29/2009. Resigned. Copy filed.

The Board approved the appointment of Rachel R. Edmundson, Assistant County Attorney, County Attorney Dept., $47,931/year, effective 11/09/2009. Job vacancy posted 09/01/2009. Entry salary range: $47,931-$55,431/year, based on experience. Copy filed.

The Board approved the appointment of Andrew S. Vogt, Civilian Jailer, County Sheriff Dept., $16.16/hour, effective 11/11/2009. Job vacancy posted 09/09/2009. Entry level salary: $16.16/hour. Copy filed.

The Board approved the reclassification of Jacob F. Verdoorn, Part-time Youth Worker, Juvenile Detention Dept., $15.56/hour, effective 11/20/2009. Per AFSCME Juvenile Detention contract agreement, from Grade 1, Step 1 to Grade 1, Step 2. Copy filed.

The Board approved the reclassification of Kathy E. Heibel, Clerk II, Building Services Dept., $13.57/hour, effective 11/21/2009. Per AFSCME Courthouse contract agreement, from Grade 3, Step 1 to Grade 3, Step 2. Copy filed.

The Board approved the reclassification of Ryan M. Hansen, Civilian Jailer, County Sheriff Dept., $16.81/hour, effective 11/27/2009. Per DSDOA/CWA contract agreement, from Class 3 to Class 2. Copy filed.

Motion by Walish second by Boykin to receive as submitted the “County Recorder’s Report of Fees Collected” for the period of 07/01/2009 through 09/30/2009. Carried 5-0. Copy filed.

Motion by Monson second by Smith to receive as submitted the “Woodbury County Sheriff’s Civil Division 1st Quarter and Year to Date” report of fees collected for the period ending 09/30/2009. Carried 5-0. Copy filed.

Motion by Boykin second by Monson to award the D53 concrete paving bid for project #FM-CO97(97)—55-97 to Cedar Valley, per recommendation of County Engineer Mark Nahra. Carried 5-0. Copy filed.

The Board discussed the Kirsch drainage problem on 300th Street with the County Engineer.

Motion by Boykin second by Smith to approve and authorize the Chairman to sign a “Permit for Use of County Road/Highway Right-of-Way” submitted by Western Iowa Power Cooperative for work on Highway L-37, Liston Township, per recommendation of the County Engineer. Carried 5-0. Copy filed.

A public hearing was held at 10:15 a.m. regarding the sale of property parcel #025025 (aka 202 11th Street). The Chairman called on anyone wishing to be heard.

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

Greg Deman, Midtown Properties, bid the minimum bid.

Motion by Boykin second by Monson to accept the bid from Greg Deman/Midtown Holdings in the amount of $623.00, plus recording fees, for property parcel #025025 (aka 202 11th Street). Carried 5-0.

RESOLUTION OF THE BOARD OF SUPERVISORS
OF WOODBURY COUNTY, IOWA:
RESOLUTION #10,621

BE IT RESOLVED by the Board of Supervisors of Woodbury County, Iowa, that the offer at public auction of:
By Midtown Holdings Company_in the sum of Six Hundred Twenty-Three & 00/100 ($623.00)-------dollars.

For the following described real estate, To Wit:

Parcel #025025
Sioux City East Addition, Lot One(1) Block Fifty-Nine(59) Commencing at Northwest corner of Lot One(1) thence East along North Line 28.5 feet to point of beginning; thence South Fifty(50) feet; thence East 73.30 feet; thence northerly twenty-one(21) feet; thence North forty-two(42) feet; thence West eighty-four(84) feet to point of beginning, City of Sioux City, Woodbury County, Iowa
(202 11th Street)

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 3rd Day of November, 2009.
WOODBURY COUNTY BOARD OF SUPERVISORS
Copy filed.

A public hearing was held at 10:16 a.m. regarding the sale of property parcel #298305 (aka 823 18th Street). The Chairman called on anyone wishing to be heard.

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

Duane Meyer bid the minimum bid.

Gabriel Gutierrez bid $656.00.

Motion by Boykin second by Smith to accept the bid from Gabriel Gutierrez in the amount of $656.00, plus recording fees, for property parcel #298305 (aka 823 18th Street). Carried 5-0.

RESOLUTION OF THE BOARD OF SUPERVISORS
OF WOODBURY COUNTY, IOWA:
RESOLUTION #10,622

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

By Gabriel Gutierrez in the sum of Six Hundred Fifty-Six & 00/100 ($656.00)-------------dollars.

For the following described real estate, To Wit:

Parcel #298305
Lot Nine(9) in Block Two(2) of Lawn Ridge Addition to Sioux City, City of Sioux City, Woodbury County, Iowa
(823 18th Street)

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 3rd Day of November, 2009.
WOODBURY COUNTY BOARD OF SUPERVISORS
Copy filed.

Motion by Walish second by Boykin to approve lifting the tax suspension for Joanne Cakebread, 3008 E. 9th Street, as the property has been sold. Carried 5-0.

Motion by Boykin second by Smith to approve lifting the tax suspension for Leroy DeMey, 2804 1st Street, as he 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

Motion by Boykin second by Walish to go into closed session per Iowa Code Section 20.17 (3). Carried 5-0 on a roll-call vote.

Motion by Boykin second by Monson to go out of closed session per Iowa Code Section 20.17 (3). Carried 5-0 on a roll-call vote.

Motion by Monson second by Walish to go into closed session per Iowa Code Section 21.5 (1) (c). Carried 5-0 on a roll-call vote.

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

Motion by Monson second by Boykin to go into closed session per Iowa Code Section 21.5 (1) (c). Carried 5-0 on a roll-call vote.

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

The Board adjourned the regular meeting until November 10, 2009.


Related Documents · 11/3/2009 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.