Minutes - 12/8/2009

DECEMBER 8, 2009—FORTY-NINTH MEETING OF THE WOODBURY COUNTY BOARD OF SUPERVISORS

The Board of Supervisors met on Tuesday, December 8, 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 Jean Jessen, Deputy/Clerk to the Board.

The Claims were approved as presented. Copy filed.

The meeting was called to order.

Motion by Smith second by Monson to approve the Board minutes of the December 1, 2009 meeting as submitted. Carried 5-0. Copy filed.

The Board approved the appointment of William E. Adkins, Temporary Equipment Operator, Secondary Roads Dept., $18.07/hour, effective 12/10/2009. Not to exceed 120 days. Copy filed.

The Board approved the appointment of Dale A. Clemitson, Maintenance Technician, Building Services Dept., $15.44/hour, effective 12/09/2009. Job vacancy posted 08/05/2009. Salary Range: $14.25-$15.44/hour, based on experience. Copy filed.

The Board approved the reclassification of Frank W. Taylor, Motor Vehicle Clerk II, County Treasurer Dept., $15.02/hour, effective 01/03/2010. Per AFSCME Courthouse contract agreement, from Grade 3, Step 3 to Grade 3, Step 4. Copy filed.

The Board approved the reclassification of Athena D. Ladeas, Assistant County Attorney, County Attorney Dept., $50,350.00/year, effective 01/05/2010. Per AFSCME Assistance County Attorney contract agreement, from Step 1 to Step 2. Copy filed.

Motion by Smith second by Walish to approve designating Thursday, 12/24/2009 as the floating Christmas Holiday date for Wage Plan employees. Carried 5-0.

Motion by Boykin second by Walish to approve employee Mary Cae Madden remaining on the County health and dental insurance plans at her own expense, upon her retirement. Carried 5-0.

Motion by Walish second by Monson to accept the recommended proposal from Ed Gilliland, Gallagher Benefits, to establish the Woodbury County Wellness Program. Approval of up to $22,460.00, funding to come from Riverboat funds. Carried 4-0, Boykin abstained.

Motion by Boykin second by Walish to accept the recommendation from Ed Gilliland, Gallagher Benefits, to increase the County’s health insurance program by 8% effective 01/01/2009 and an additional 8% effective 07/01/2009. And also, to increase the dental insurance by 4% for calendar year 2010. Carried 5-0.

Motion by Walish second by Monson to approve the re-appointment of Flora Lee to the Civil Service Commission, for the term beginning 07/01/2009. Carried 5-0.

Action postponed to approve and receive for signatures, a Resolution thanking and commending Mary Cae Madden for her years of service as an employee of Woodbury County.

Motion by Monson second by Boykin to approve and authorize the Chairman to sign a lease agreement, effective 11/01/2009 to 07/01/2010, between Woodbury County and Western Slopes Farm, for lease of farm structures, at a rate of $.10 per bushel available for storage in two of the structures (16,000 bushels/$1,600.00), payable each December 2nd. Carried 5-0. Copy filed.

Motion by Boykin second by Smith to receive the appointment of Heather Goff, 1332 Winona Court, Sioux City, Iowa, as a member of the Woodbury County Extension Council, to fill the office previously held by Julie Eckert. Carried 5-0.

Motion by Boykin second by Walish to approve and authorize the Chairman to sign a contract with TeleSystems LLC for installing a telephone system in the Veteran Affairs office at the County building located at 1211 Tri View Avenue. Carried 5-0. Copy filed.

Motion by Boykin second by Monson to approve the quote from Sewalson Contracting, 916 N. Martha Street, Sioux City, Iowa, for the retaining wall project at 1010 18th Street, for the quoted amount of $33,000.00, per recommendation of County Engineer Mark Nahra. Carried 5-0, funding to come from Riverboat funds.

Motion by Boykin second by Walish to approve and authorize the Chairman to sign an amendment to project #69-6114-9-92 (Little Sioux Watershed Project), providing addition time necessary to complete work covered, per recommendation of the County Engineer. Carried 5-0. Copy filed.

Motion by Boykin second by Smith to approve and authorize the Chairman to sign an “Application for Use of Highway Right-of--Way for Underground Tile Line Facility”, submitted by Lundell Construction Company, Inc., Cherokee, IA, for work to be done on K-64, between Sections 33 and 34, Moville Township, per recommendation of the County Engineer. Carried 5-0. Copy filed.

Motion by Monson second by Walish to approve and receive for signatures, a Resolution establishing speed limits and erecting appropriate signs, on 155th Street, per recommendation of the County Engineer. Carried 5-0.

RESOLUTION NO. 10,627
WOODBURY COUNTY, IOWA
A RESOLUTION FOR ESTABLISHING SPEED LIMITS

WHEREAS, the Woodbury County Board of Supervisors is empowered under authority of Sections 321.55 and 321.285, (Code of Iowa) 1997, as amended, to determine upon the basis of an engineering and traffic investigation , that the speed limit of any secondary road is greater than reasonable and proper under the conditions existing, and may determine and declare a reasonable and proper speed limit, and

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

NOW THEREFORE BE IT RESOLVED by the Woodbury County Board of Supervisors that the speed limits be established and appropriate signs be erected at the locations described as follows:

- Stone Avenue /155th Street from the Sioux City
limits east approximately 2050 feet, established
at 35 MPH.
- 155th Street from this point and for the next
800 feet east, established at 45 MPH.
- 155th Street to the intersection with Buchanan
Road, to be established at 55 MPH.

SO RESOLVED this 8th day of December 2009
WOODBURY COUNTY BOARD OF SUPERVISORS
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 Walish second by Smith 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 Smith to go out of Closed Session per Iowa Code Section 20.17 (3). Carried 5-0 on a roll-call vote.

The Board adjourned the regular meeting until December 15, 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 24, 2024.