Minutes - 11/10/2009

NOVEMBER 10, 2009—FORTY-FIFTH MEETING OF THE WOODBURY COUNTY BOARD OF SUPERVISORS

The Board of Supervisors met on Tuesday, November 10, 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.

The Board canvassed the City Regular Election held in Woodbury County on November 3, 2009.

Patrick F. Gill, Commissioner of Elections, announced there were five (5) provisional ballots, four (4) of which were added to the tally, and thirty-one (31) after-election ballots that were timely received and added to the tally. Official Canvass results were as follows:


For the office of City of Anthon Council Member (3 4-year terms)

Mark Cloud Received eighty-three (83) votes
Jimmy Kelsheimer Received ninety-seven (97) votes
Sue White Received fifty-six (56) votes
Write-ins Received twenty-five (25) votes
TOTAL Two hundred sixty-one (261) votes

We therefore declare Mark Cloud, Jimmy Kelsheimer, and Sue White duly elected to the office of City of Anthon Council Member for the term of 4 years.


For the office of City of Anthon Council Member (1 2-year unexpired term):

Connie L. Westphal Received eighty-four (84) votes
Scattered Write-ins Received six (6) votes
TOTAL Ninety (90) votes

We therefore declare Connie L. Westphal duly elected to the office of City of Anthon Council Member for the term of 2 years.


For the office of City of Anthon Mayor (1 2-year term):

Robert Clausen Received forty-eight (48) votes
Troy McCormick Received fifty-seven (57) votes
Write-ins Received zero (0) votes
TOTAL One hundred five (105) votes

We therefore declare Troy McCormick duly elected to the office of City of Anthon Mayor for the term of 2 years.


For the office of City of Correctionville Mayor (1 2-year term):

Donald Dixon, Write-in Received fourteen (14) votes
Gerald Hyler, Write-in Received thirty-two (32) votes
Steve Jones, Write-in Received one (1) vote
Diane Langschwager, Write-in Received two (2) votes
Mark Meister, Write-in Received one (1) vote
Alvin Roggatz, Write-in Received one (1) vote
Matt Smith, Write-in Received one (1) vote
Tom Volkert, Write-in Received one (1) vote
Scattering Received one (1) vote
TOTAL Fifty-four (54) votes

We therefore declare Gerald Hyler duly elected to the office of City of Correctionville Mayor for the term of 2 years.


For the office of City of Correctionville Council Member (1 2-year term):

Jeff Ketelsen Received twenty-eight (28) votes
Brad Knaack Received thirty-one (31) votes
Scattered Write-ins Received Eight (8) votes
TOTAL Sixty-seven (67) votes

We therefore declare Brad Knaack duly elected to the office of City of Correctionville Council Member for the term of 2 years.


For the office of City of Correctionville Council Member (3 4-year terms):

Nathan Heilman Received thirty-two (32) votes
Gerald T. Hyler Received fifty-nine (59) votes
Jean Schumacher Received sixty-one (61) votes
Gail Stanton Received thirty-nine (39) votes
Scattered Write-ins Received four (4) votes
TOTAL One hundred, ninety-five votes

We therefore declare Gerald T. Hyler, Jean Schumacher, and Gail Stanton duly elected to the office of City of Correctionville Council Member for the term of 4 years.


For the office of City of Cushing Mayor (1 2-year term):

Gary Merkel Received twenty-six (26) votes
Scattered Write-ins Received four (4) votes
TOTAL Thirty (30) votes

We therefore declare Gary Merkel duly elected to the office of City of Cushing Mayor for the term of 2 years.


For the office of City of Cushing Council Member (3 4-year terms):

Donald Joy Jr. Received twenty-nine (29) votes
Susan E. Knaack Received twenty-one (21) votes
Margaret Crow, Write-in Received one (1) vote
Jim Droagmiller, Write-in Received one (1) vote
Renee Hanson, Write-in Received one (1) vote
Keith Jackson, Write-in Received one (1) vote
Shane Joy, Write-in Received seven (7) votes
Jim Portor, Write-in Received three (3) votes
Tammy Portor, Write-in Received one (1) vote
Vincent Susie, Write-in Received four (4) votes
Joel Tyler, Write-in Received one (1) vote
Jerry Whitrock, Write-in Received two (2) votes
Scattered Write-ins Received one (1) vote
TOTAL Seventy-three (73) votes

We therefore declare Donald Joy Jr., Shane Joy, and Susan E. Knaack duly elected to the office of City of Cushing Council Member for the term of 4 years.


For the office of City of Danbury Council Member (2 4-year terms):

Michael C. Barry Received thirty (30) votes
David L. Colbert Received thirty-two (32) votes
Scattered Write-ins Received four (4) votes
TOTAL Sixty-six (66) votes

We therefore declare Michael C. Barry and David L. Colbert duly elected to the office of City of Danbury Council Member for the term of 4 years.


For the office of City of Hornick Council Member (2 4-year terms):

Greg D. Crook Received thirty-six (36) votes
David Kendall Received sixteen (16) votes
Scott Mitchell Received twenty-six (26) votes
Gary Olsen Received seventeen (17) votes
Scattered Write-ins Received three (3) votes
TOTAL Ninety-eight (98) votes

We therefore declare Greg D. Crook and Scott Mitchell duly elected to the office of City of Hornick Council Member for the term of 4 years.


For the office of City of Lawton Mayor (1 2-year term):

Jeff Nitzschke Received forty-one (41) votes
Scattered Write-ins Received four (4) votes
TOTAL Forty-five (45) votes

We therefore declare Jeff Nitzschke duly elected to the office of City of Lawton Mayor for the term of 2 years.


For the office of City of Lawton Council Member (2 4-year terms):

Reed F. Burson Received thirty-two (32) votes
Terry Masching Received thirty-five (35) votes
Scattered Write-ins Received eight (8) votes
TOTAL Seventy-five (75) votes

We therefore declare Reed F. Burson and Terry Masching duly elected to the office of City of Lawton Council Member for the term of 4 years.


For the office of City of Moville Mayor (1 2-year term):

Nancy Countryman Received two hundred twenty (220) votes
Jim Fisher Received one hundred ninety-nine (199) votes
Scattered Write-ins Received two (2) votes
TOTAL Four hundred twenty-one (421) votes

We therefore declare Nancy Countryman duly elected to the office of City of Moville Mayor for the term of 2 years.


For the office of City of Moville Council Member (2 4-year terms):

George A. Allan Received two hundred seventy-eight (278) votes
Glenn Barnett Received one hundred eleven (111) votes
Carroll Dean Koch Received one hundred twenty-two (122) votes
Kirk Lubbers Received one hundred sixty-two (162) votes
Nancy Wiese Received one hundred five (105) votes
Scattered Write-ins Received six (6) votes
TOTAL Seven hundred eighty-four (784) votes

We therefore declare George A. Allan and Kirk Lubbers duly elected to the office of City of Moville Council Member for the term of 4 years.


For the office of City of Oto Mayor (1 2-year term):

Gary Adkins Received ten (10) votes
Scattered Write-ins Received zero (0) votes
TOTAL Ten (10) votes

We therefore declare Gary Adkins duly elected to the office of City of Oto Mayor for the term of 2 years.


For the office of City of Oto Council Member (3 2-year terms):

Deloris M. Brown Received ten (10) votes
David Dorale Received ten (10) votes
Lyle Rayevich Received thirteen (13) votes
Scattered Write-ins Received zero (0) votes
TOTAL Thirty-three (33) votes

We therefore declare Deloris M. Brown, David Dorale, and Lyle Rayevich duly elected to the office of City of Oto Council Member for the term of 2 years.


For the office of City of Pierson Mayor (1 2-year term):

Max M. Dunnington Received forty-four (44) votes
Scattered Write-ins Received five (5) votes
TOTAL Forty-nine (49) votes

We therefore declare Max M. Dunnington duly elected to the office of City of Pierson Mayor for the term of 2 years.


For the office of City of Pierson Council Member (2 4-year terms):

Jeffrey Moffitt Received twenty-three (23) votes
Doyle Struve Received forty-three (43) votes
Jim Martin, Write-in Received twenty-five (25) votes
Dawn Moffit, Write-in Received one (1) votes
TOTAL Ninety-two (92) votes

We therefore declare Jim Martin and Doyle Struve duly elected to the office of City of Pierson Council Member for the term of 4 years.


For the office of City of Salix Council Member (3 4-year terms):

Diane Bois D'Arc Received twenty (20) votes
Mary E. Dandurand Received thirty-nine (39) votes
Sharla M. Dicks Received forty-one (41) votes
Bryan Farris Received twenty-one (21) votes
Stan E. Johnson Received thirty-eight (38) votes
Scattered Write-ins Received five (5) votes
TOTAL One hundred sixty-four (164) votes

We therefore declare Mary E. Dandurand, Sharla M. Dicks, and Stan E. Johnson duly elected to the office of City of Salix Council Member for the term of 4 years.


For the office of City of Salix Mayor (1 4-year term):

Linda M. Cox Received forty-five (45) votes
Scattered Write-ins Received nine (9) votes
TOTAL Fifty-four (54) votes

We therefore declare Linda M. Cox duly elected to the office of City of Salix Mayor for the term of 4 years.


For the office of City of Sergeant Bluff Council Member (3 4-year terms):

Ronald Hanson Received three hundred seven (307) votes
Larry W. Kollbaum Received two hundred eleven (211) votes
Sid Seward Received one hundred sixty-six (166) votes
Derek Wilson Received one hundred thirteen (113) votes
Trish BuckhotzWrite-in Received one (1) vote
Larry Day, Write-in Received one (1) vote
Rick Dellwo, Write-in Received one (1) vote
Kimberly Heberan, Write-in Received one (1) vote
Deb Huser, Write-in Received one hundred seven (107) votes
Jake, Write-in Received one (1) vote
Jeff Klinginsmith, Write-in Received two (2) votes
Terry Kroeger, Write-in Received one (1) vote
Tom Massey, Write-in Received one (1) vote
Mike Nibour, Write-in Received one (1) vote
Dave Sandos, Write-in Received one (1) vote
Mike Selig, Write-in Received one (1) vote
Spotless, Write-in Received one (1) vote
Lisa Thomas, Write-in Received one (1) vote
Johnson Wax, Write-in Received one (1) vote
Jenna Wilson, Write-in Received one (1) vote
Paul Wilson, Write-in Received one (1) vote
Charles Woodford, Write-in Received one (1) vote
TOTAL Nine hundred twenty-two (922) votes

We therefore declare Ronald Hanson, Larry W. Kollbaum, and Sid Seward duly elected to the office of City of Sergeant Bluff Council Member for the term of 4 years.


For the office of City of Sergeant Bluff Mayor (1 4-year term):

Dale Petersen Received two hundred ninety-four (294) votes
Scattered Write-ins Received nineteen (19) votes
TOTAL Three hundred thirteen (313) votes

We therefore declare Dale Petersen duly elected to the office of City of Sergeant Bluff Mayor for the term of 4 years.


For the office of City of Sioux City Council Member (3 4-year terms):

John Fitch Received three thousand nine hundred twenty-eight (3928) votes
Thomas R. Padgett Received four thousand two hundred sixty-nine (4269) votes
Keith W. Radig Received three thousand thirty-eight (3038) votes
Ian Rappolt Received two thousand seven hundred seventy-one (2771) votes
Jim Rixner Received two thousand eight hundred fifty-five (2855) votes
David Wantland Received six hundred twenty-two (622) votes
Scattered Write-ins Received one hundred seventy (170) votes
TOTAL Seventeen thousand five hundred eighty-two (17653) votes

We therefore declare John Fitch, Thomas R. Padgett, and Keith W. Radig duly elected to the office of City of Sioux City Council Member for the term of 4 years.


For the office of City of Sloan Council Member (2 4-year terms):

Darrel Iverson Received one hundred one (101) votes
Lawrence E. Johnson Received one hundred twenty (120) votes
Kirk Douglas Wiggs Received thirty (30) votes
Scattered Write-ins Received eleven (11) votes
TOTAL Two hundred sixty-two (262) votes

We therefore declare Darrel Iverson and Lawrence E. Johnson duly elected to the office of City of Sloan Council Member for the term of 4 years.


For the office of City of Smithland Mayor (1 2-year term):

Donald D. Sulsberger Received twenty-one (21) votes
Scattered Write-ins Received zero (0) votes
TOTAL Twenty-one (21) votes

We therefore declare Donald D. Sulsberger duly elected to the office of City of Smithland Mayor for the term of 2 years.


For the office of City of Smithland Council Member (2 4-year terms):

Kathy Mack Received twenty-one (21) votes
Krista J. Sulsberger Received sixteen (16) votes
Scattered Write-ins Received one (1) vote
TOTAL Thirty-eight (38) votes

We therefore declare Kathy Mack and Krista J. Sulsberger duly elected to the office of City of Smithland Council Member for the term of 4 years.

Motion by Boykin second by Smith to receive the canvass of the 2009 City Regular Election. Carried 5-0. Copy filed.

The meeting was called to order.

Motion by Monson second by Boykin to approve the Board minutes of the November 3, 2009 meeting as submitted. Carried 5-0. Copy filed.

Motion by Smith second by Walish to approve the Board minutes of the November 5, 2009 special meeting as submitted. Carried 4-0, Boykin abstained. Copy filed.

The Board approved the reclassification of Zachary R. Lux, 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.

The Board approved a salary correction for Ryan M. Hansen, Civilian Jailer, County Sheriff Dept., $16.16/hour, effective 11/27/2009. Correction of Board approval for a salary change submitted in error on 11/03/2009. Copy filed.

The Board approved the separation of Mary Cae Madden, Senior DNR/MV Clerk, County Treasurer Dept., effective 12/31/2009. Retirement. Copy filed.

Motion by Boykin second by Smith to approve and authorize the Chairman to sign an “Authorization to Initiate Hiring Process” form for:

1. Senior DNR/MV Clerk, County Treasurer Dept. Entry level: AFSCME Courthouse/Grade 4, $14.25/hour.
2. Two (2) Temporary Equipment Operators, Secondary Roads Dept. Entry level: CWA, $18.07/hour.

Carried 5-0. Copy filed.

Motion by Walish second by Monson to approve and authorize the Chairman to sign a Resolution setting the public hearing and sale date for real estate parcel #327450 (aka 3250 ½ 13th Street). Carried 5-0.

RESOLUTION # 10,623
NOTICE OF PROPERTY SALE
Parcels #327450

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

Lots Ten(10), Eleven(11), & Twelve(12), Block Thirteen(13), Long View
Addition, City of Sioux City, Woodbury County, Iowa
(3250 ½ 13th Street)

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 24th Day of November, 2009 at 10:15 o’clock 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 24th Day of November, 2009, 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 $513.00 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 10th Day of November, 2009
WOODBURY COUNTY BOARD OF SUPERVISORS
Copy filed.

Bid opening was held for a security camera system for the Juvenile Detention Center. The bids were as follows:

Electric Innovations, 1400 Jackson Street, Sioux City, IA $ 46,673.00
Electronic Engineering Company, 500 W. 20th Street, Sioux City, IA $ 40,828.24
Kingsbury Electronic Systems, 2105 Clark Street, Sioux City, IA $163,518.68
Per Mar Security Services, 822 Douglas Street #401, Sioux City, IA $ 81,876.19
Tri-Tec Innovations, 2404 Dakota Avenue, South Sioux City, NE $ 14,520.00

There were no other bids.

Motion by Boykin second by Monson to refer the bids for the security camera system to Mark Olsen, Director of Juvenile Detention, for review and recommendation. Carried 5-0. Copy filed.

Motion by Monson second by Boykin to approve a project agreement between Woodbury County and Monona County for a line culvert replacement project, with each county agreeing to pay 50% of the costs, per recommendation of County Engineer Mark Nahra. Carried 5-0.

Motion by Boykin second by Monson to approve the purchase of a used 2001 bulldozer, from Mid Country Machinery, in the amount of $90,000.00, per recommendation of the County Engineer. Carried 5-0.

Motion by Boykin second by Walish to approve and authorize the Chairman to sign a “Permit for use of County Road/Highway Right-of-Way” submitted by Black and Veatch Corporation, Kansas City, MO, for water main, sanitary force main, and fiber conduit installation on Allison Avenue, Andrew Avenue, and 22nd Street, Liberty Township, Sergeant Bluff, per recommendation of the County Engineer. Carried 5-0. Copy filed.

Motion by Walish second by Smith to approve and receive for signatures a one-year Class C beer permit with Sunday sales privileges for Chet’s Moville Foods, 741 Frontage Road, Moville, Iowa. Carried 5-0. Copy filed.

Motion by Walish second by Boykin to approve the appointment of Mark Monson to the Board of Directors for the Sergeant Bluff Community Development Corporation. 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

Rob Marqusee, Rural Economic Development Director presented a progress report.

Kermit Dahlen, President/CEO of Jackson Recovery Unit, updated the Board on funding of the Phoenix Project.

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

Motion by Walish second by Boykin to deny the appeal of the General Relief rental assistance request.

The Board adjourned the regular meeting until November 17, 2009.


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.