Minutes - 12/22/2009

DECEMBER 22, 2009—FIFTY-FIRST MEETING OF THE WOODBURY COUNTY BOARD OF SUPERVISORS

The Board of Supervisors met on Tuesday, December 22, 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, Clerk to the Board.

The Claims were approved as presented. Copy filed.

The meeting was called to order.

Motion by Walish second by Smith to approve the Board minutes of the December 15, 2009 meeting as submitted. Carried 5-0. Copy filed.

The Board approved the resignation of Daren J. Vande Vegte, Correctional Officer, County Sheriff Dept., effective 12/29/2009. Resignation. Copy filed.

The Board approved the appointment of James M. Grell, Equipment Operator, Secondary Roads Dept., $18.07/hour, effective 01/11/2010. Job vacancy posted 09/17/2009. Entry level salary: $18/07/hour. Copy filed.

The Board discussed appointments for terms expiring on various boards and commissions.

Motion by Boykin second by Walish to approve the appointment of Mark Taylor, 3718 Briar Path, Sioux City, IA to the Conservation Board. Carried 5-0.

Motion by Monson second by Boykin to approve the appointment of James O’Kane, 2505 W. 15th Street, Sioux City, IA, and Merle Muller, MD, 2305 Seneca Way, Sioux City, IA to the Siouxland District Board of Health. Carried 5-0.

Motion by Boykin second by Smith to approve the appointment of Leo Jochum, 1691 250th Street, Salix, IA, Donald H. Johnson, 2731 Lenox Avenue, Oto, IA, Elleen Oberreuter, 2775 Taylor Avenue, Danbury, IA, Thomas Ullrich, 819 Brown Street, Sloan, IA, and Ronald Michener, 2575 Ida Avenue, Anthon, IA to the Commission to Assess Damages, Category A-Owner/operators of agricultural property. Carried 5-0.

Motion by Monson second by Smith to approve the appointment of G.R. Batcheller Jr., PO Box 3311, Sioux City, IA, Peter Macfarlane, 17 Deer Haven Drive, Sioux City, IA, Wayne B. Ducommun, 2212 S. Alice Street, Sioux City, IA, Ruth A. Groth, 305 N. Cauley Avenue, Anthon, IA, Kathleen F. Fenceroy, 323 Oakland, Sioux City, IA, and Susan Feathers, 2820 Jackson Street, Sioux City, IA, to the Commission to Assess Damages, Category B-Owners of city property. Carried 5-0.

Motion by Walish second by Boykin to approve the appointment of Colleen R. Baker, 3422 Jackson Street, Sioux City, IA, Terry Kroeger, 1104 Sheridan Court, Sergeant Bluff, IA, Duke O’Hern, 5611 Meyers Avenue, Sioux City, IA, Anita Small, 4629 46th Street, Sioux City, IA, Nancy Henry, CPS, PO Box 2484, Sioux City, IA, and Teresa Delfs, 205 W. 45th Street, Sioux City, IA, to the Commission to Assess Damages, Category C-Licensed real estate salesman or real estate broker. Carried 5-0.

Motion by Smith second by Monson to approve the appointment of Patrick Curry, 1416 Lansdown Avenue, Sioux City, IA, Robert Huisenga, 4507 Lincoln Way, Sioux City, IA, Leon Ortner, 2961 Obrien Avenue, Danbury, IA, and Doug Lehman, 3225 31st Street, Sioux City, IA, to the Commission to Assess Damages, Category D-Persons having knowledge of property values in the County by reason of their occupation. Carried 5-0.

Motion by Boykin second by Smith to approve and authorize the Chairman to sign a Resolution approving petition for suspension of taxes through the redemption process for John D. Smith Jr., 1500 Lansdown Avenue, Sioux City, IA. Carried 5-0.

WOODBURY COUNTY, IOWA
RESOLUTION # 10,629
RESOLUTION APPROVING PETITION FOR SUSPENSION
OF TAXES THROUGH THE REDEMPTION PROCESS

WHEREAS, John D. Smith, Jr. as joint titleholders of a real estate located at 1500 Lansdown Ave., Sioux City, Woodbury County, Iowa, and legally described as follows:

Parcel #894723360001

Lot One (1) and North Fifteen Feet (N 15 ft) Lot Two (2) Block Two (2) Kelly Park Addition, City of Sioux City, Woodbury County, Iowa

WHEREAS, John D. Smith, Jr., as joint titleholders of the aforementioned property has petitioned the Board of Supervisors for a suspension of taxes pursuant to the 1999 Iowa Code Section 447.9(3) and,

WHEREAS, the Board of Supervisors recognizes from documents provided that the petitioner is unable to provide to the public revenue; and

NOW, THEREFORE, BE IT RESOLVED, that the Woodbury County Board of Supervisors hereby directs the County Auditor to redeem Parcel #894723360001 owned by the petitioner from the holder of a certificate of purchase of the amount necessary to redeem under section 447.1, and hereby directs the Woodbury County Treasurer to so record the approval of this tax suspension for this parcel.

SO RESOLVED this 22nd day of December, 2009.
WOODBURY COUNTY BOARD OF SUPERVISORS
Copy filed.

The Board reviewed applications to fill an expiring term on the Woodbury County Board of Adjustment, held by Corey Meister, with Planning and Zoning Administrator John Pylelo.

Motion by Monson second by Boykin to approve the appointment of Corey Meister, to fill an expiring term on the Woodbury County Board of Adjustment for the term of 01/01/2010 through 12/31/2014. Carried 5-0.

The Board reviewed applications to fill an expiring term on the Woodbury County Zoning Commission, with John Pylelo.

Motion by Clausen second by Boykin to approve the re-appointment of Grady Marx, to fill an expiring term on the Woodbury County Zoning Commission for the term of 01/01/2010 through 12/31/2014. Carried 4-1; Smith opposed.

Motion by Monson second by Smith to approve and receive for signatures, an application for a one year Class C Commercial Liquor License with Sunday Sales privileges for LuWe’s Steakhouse, 1911 Hwy 20, Lawton, IA, effective 12/16/2009 through 12/15/2010. Carried 5-0. Copy filed.

The Board presented Mary Cae Madden with Resolution #10,628, thanking and commending her for her years of service as an employee of Woodbury County.

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 Smith to go into Closed Session per Iowa Code Section 21.5 (1) (a) for a general relief appeal for T. S. Carried on a roll-call vote.

Motion by Boykin second by Walish to go out of Closed Session per Iowa Code Section 21.5 (1) (a). Carried on a roll-call vote.

Motion by Boykin second by Monson to uphold the decision of General Relief to deny assistance as discussed in the executive decision. Carried 5-0.

The Board adjourned the regular meeting until January 4, 2010.


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 23, 2024.