Minutes - 9/14/2010

SEPTEMBER 14, 2010 — THIRTY-SEVENTH MEETING OF THE WOODBURY COUNTY BOARD OF SUPERVISORS
 

The Board of Supervisors met on Tuesday September 14, 2010 at 9:00 a.m.  Board members present were Boykin, Clausen, Monson, Smith,  and Walish.Staff members present were Karen James, Board Administrative Coordinator, Joshua Widman, Assistant County Attorney, and Patrick F. Gill, Auditor/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 add an agenda item forwarded by secondary roads to consider the approval of a use permit due in order to issue the permit in a timely manner.  Carried 5-0.

 

Motion by Walish second by Clausen to approve the minutes of the September 7, 2010 Board meeting.  Carried 5-0.  Copy filed.

 

The Board approved the Separation of Cory M. Gaston, Temporary Engineering Aide, Secondary Roads, effective 09-17-10.  End of Temporary Work.  Copy filed.

 

The Board approved the Separation of Kayla L. Ragar, Civilian Jailer, County Sheriff Dept., effective 09-17-10.  Resignation.  Copy filed.

                               

Motion by Clausen second by Smith to approve and authorize the Chairman to sign an “Authorization to Initiate Hiring Process” for a Female Civilian Jailer, County Sheriff Dept.  Entry Level:  CWA $16.16/hour.  Carried 5-0.   Copy filed.

 

The Board discussed a proposal forwarded from the Health Insurance Committee to add spouses to Woodbury County Wellness Screening Program with Ed Gillian and Human Resources Director J.D. Pellersels.

               

Motion by Walish second by Smith to approve adding spouses as indentified in the Woodbury County Employees Health Benefit Plan to the County Wellness Screening program. Carried 5-0.

               

Motion by Monson second by Smith to receive Commission of Veteran Affairs Quarterly Report.  Carried 5-0.

 

    

Motion by Clausen second by Walish to approve and Authorize the Chairman to sign a Resolution approving Tax Abatement for Pho Mon Buddist Temple, 723 Myrtle St., Sioux City, Parcel #894729127018.  Carried 5-0.  Copy filed.

 

WOODBURY COUNTY, IOWA
RESOLUTION # 10,715

RESOLUTION APPROVING ABATEMENT OF TAXES

 

WHEREAS, Pho Mon Buddhist Temple of Siouxland is the titleholder of  real estate Parcels #894729127018 located in Woodbury County, Iowa and legally described as follows: 

 

Parcel #894729127018
 

East Fifty Feet (E 50 ft) of Lots Three (3) thru Five (5) Block Three (3) Tredways Addition, City of Sioux City, Woodbury County, Iowa

 

WHEREAS, the above‑stated property has taxes owing for the 2009/2010, tax year, and the parcel is owned by Pho Mon Buddhist Temple of Siouxland; and

 

WHEREAS, the organization, namely Pho Mon Buddhist Temple of Siouxland is failing to immediately pay the taxes due; and 

 

WHEREAS,  the Board of Supervisors sees that good cause exists for the abatement of these taxes; and

 

NOW, THEREFORE, BE IT RESOLVED, that the Woodbury County Board of Supervisors hereby abates  the taxes owing on the above parcel according to Code of Iowa, 445.16 for the taxes owed for the 2009/2010 tax year and hereby directs the Woodbury County Treasurer to abate these aforementioned taxes from the tax records.

 

SO RESOLVED this 14th day of  September,  2010.

                WOODBURY COUNTY BOARD OF SUPERVISORS

 Copy Filed.

 

Motion by Monson second by Clausen to receive the appointment of Jack L. Steinhoff, 3070 Hancock Ave, Hornick, Willow Township Trustee to fill the office previously held by John Cave.  Carried 5-0.

 

Motion by Clausen second by Walish to approve and authorize the Chairman to sign the Certificate of Substantial Completion for First Floor Toilet Remodel. Carried 5-0.  Copy Filed.

               

Motion by Walish second by Smith to approve and authorize the Chairman to sign the Application for Payment #4-Final retainage of First Floor Toilet Remodel to Scotney Fenton. Carried 5-0.  Copy filed.

               

Motion by Clausen second by Walish to approve and authorize the Chairman to sign award documents for the Acceptance of Justice Assistance Grant Funds. Carried 5-0.  Copy Filed.

 

Motion by Monson second by Smith to approve and authorize the Chairman to sign a utility permit for C.T. Communications of Sioux City, Iowa submitted on behalf of Qwest Telecommunications to serve a new house at 3329 Story Ave, per recommendation of County Engineer, Mark Nahra.  Carried 5-0.  Copy filed.

 

Bid letting was held at 10:20 a.m. for Secondary Roads Dept. project # L-R08(1)—73-97 HMA. The bids were as follows:

 

Western Engineering Company, Harlan, Iowa       $265,346.49

Knife River Midwest, Sioux City, Iowa                      $341,767.87

 

Motion by Clausen second by Monson to receive the bids for Project No. L-R08(1)—73-97 HMA Resurfacing on 230th Street to County Engineer Mark Nahra for review and recommendation.  Carried 5-0.  Copy filed.

 

Bid letting was held at 10:20 a.m. for Secondary Roads Dept Tandem Dump Truck.  The bids were as follows:

 

Peterbuild of Sioux City, Sioux City, Iowa              $155,505.00

Holcomb Trucks, Sioux City, Iowa                             $162,643.00

Great Plains International, Sioux City, Iowa          $155,000.00

Great Plains International, Sioux City, Iowa          $160,312.00

Rees MackSales and Service, Lawton, Iowa          $153,448.94

               

Motion by Monson second by Walish to receive the bids for a Tandem Dump Truck to County Engineer Mark Nahra for review and recommendation.  Carried 5-0. Copy filed.

 

Bid letting was held at 10:20 a.m. for Secondary Roads Dept Sign Truck Body. The bid is as follows:

 

Flannegan Western, Emmetsburg, Iowa              $46,215.45

 

Motion by Clausen second by Monson to receive a bid for a Sign Truck Body to County Engineer Mark Nahra for review and recommendation. 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.

 

The executive session for General relief Appeal for N.P. per Iowa Code Section 21.5 (1) (a) was canceled because the appellant did not appear.

 

The Board adjourned the regular meeting until September 14, 2010.     The Board toured various County roads.


Related Documents · 9/14/2010 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.