Minutes - 11/9/2010

NOVEMBER 9, 2010 — FORTY-FIFTH MEETING OF THE WOODBURY COUNTY BOARD OF SUPERVISORS

The Board of Supervisors met on Tuesday, November 2, 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.

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

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

The board discussed the Snow Cap Process.

The Board of Supervisors canvassed the General Election held on November 2nd, 2010 with the following official
results:

Victoria L. Ritz, Deputy Commissioner of Elections, announced there were two hundred fifteen (215) provisional
ballots of which two hundred seven (207) were accepted and added to the Tally, and sixty-six (66) after-election
absentee ballots, which were timely received and added to the Tally.

Total Votes – 31,439

Straight Party Votes

Republican Party 5,929 voters
Democratic Party 5,588 voters
Libertarian Party     232 voters

United States Senator – Total votes: thirty-one thousand three (31,003)
Chuck Grassley – Received twenty thousand eight hundred ninety-five (20,895) votes
Roxanne Conlin – Received nine thousand four hundred sixty-one (9,461) votes
John Heiderscheit – Received six hundred twenty-one (621) votes
Scattering – Received twenty-five (25) votes
      
United States Representative District 5 – Total votes: thirty thousand nine hundred seventy-six (30,976)

Steve King - Received seventeen thousand seven hundred forty-four (17,744) votes
Matthew Campbell - Received twelve thousand six hundred eighty-four (12,684) votes
Martin James Monroe - Received five hundred twenty-three (523) votes
Scattering – Received twenty-five (25) votes

Governor and Lieutenant Governor – Total votes: thirty-one thousand one hundred thirty-three (31,133)

Terry Branstad - Received seventeen thousand nine hundred ninety (17,990) votes
Chet Culver - Received twelve thousand seventy-nine (12,079) votes
Johathan Narcisse - Received three hundred thirty-five (335) votes
Eric Cooper - Received three hundred sixty-one (361) votes
David Rosenfeld - Received ninety-five (95) votes
Gregory James Hughes – Received one hundred seventy-two (172) votes
Scattering – Received one hundred one (101) votes

Secretary of State – Total votes: thirty thousand one hundred (30,100)

Matt Schultz - Received sixteen thousand four hundred two (16,402) votes
Michael Mauro - Received twelve thousand seven hundred twenty (12,720) votes
Jake Porter – Received nine hundred sixty-one (961) votes
Scattering – Received seventeen (17) votes

Auditor of State – Total votes: twenty-nine thousand six hundred thirty-two (29,632)

David A. Vaudt - Received seventeen thousand three hundred twenty (17,320) votes
Jon Murphy – Received twelve thousand two hundred eighty-nine (12,289) votes
Scattering – Received twenty-three (23) votes

Treasurer of State – Total votes: twenty-nine thousand eight hundred nineteen (29,819)

David Jamison - Received fifteen thousand seven hundred ninety-three (17,793) votes
Michael Fitzgerald – Received thirteen thousand nine hundred ninety (13,9900 votes
Scattering – Received thirty-six (36) votes

Secretary of Agriculture – Total votes: twenty-nine thousand seven hundred six (29,706)

Bill Northey - Received eighteen thousand four hundred forty-seven (18,447) votes
Francis Thicke - Received eleven thousand two hundred thirty-five (11,235) votes
Scattering – Received twenty-four (24) votes

Attorney General – Total votes: thirty thousand six hundred seven (30,607)

Brenna Findley - Received fourteen thousand eight hundred seventy-three (14,873) votes
Tom Miller – Received fifteen thousand seven hundred three (15,703) votes
Scattering – Received thirty-one (31) votes

State Representative District 1 – Total votes: eight thousand six hundred sixty-three (8,663)

Jeremy Taylor – Received four thousand six hundred forty-five (4,645) votes
David Alan Dawson – Received four thousand thirteen (4,013) votes
Scattering – Received seven (7) votes

State Representative District 2 – Total votes: six thousand three hundred twenty-eight (6,328)

Cate Bryan – Received two thousand eight hundred eighty (2,880) votes
Chris Hall – Received three thousand four hundred thirty-eight (3,438) votes
Scattering – Received ten (10) votes

State Representative District 53 – Total votes: two thousand nine hundred twenty-seven (2,927)

Dan Huseman – Received two thousand nine hundred three (2,903) votes
Scattering – Received twenty-four (24) votes

State Representative District 54 – Total votes: nine thousand four hundred eighty-nine (9,489)

Ron Jorgensen - Received six thousand three hundred forty-five (6,345) votes
Carlos Venable-Ridley – Received three thousand one hundred thirty-six (3,136) votes
Scattering – Received eight (8) votes

State Representative District 55 – Total votes:  one thousand seven hundred eighty-four (1,784)

Jason Schultz - Received one thousand seven hundred sixty-seven (1,767) votes
Scattering – Received seventeen (17) votes

State Senator District 01 – Total votes:  fourteen thousand nine hundred fifty-eight (14,958)

Rick Bertrand - Received seven thousand five hundred eighty-one (7,581) votes
Rick Mullin - Received seven thousand three hundred fifty-nine (7,359) votes
Scattering – Received eithteen (18) votes

State Senator District 27 – Total votes:  thirteen thousand two hundred eighty-three (13,283)

Bill Anderson - Received seven thousand eight hundred eighty-three (7,883) votes
Marty Pottebaum – Received five thousand three hundred ninety (5,390) votes
Scattering – Received ten (10) votes

Woodbury County Board of Supervisors District 1 – Total votes: thirty thousand one hundred ninety-five (30,195)

George W. Boykin - Received sixteen thousand one hundred twenty-two (16,122) votes
Mike Hobart – Received thirteen thousand nine hundred fifty-nine (13,959) votes
Scattering – Received two hundred sixty-eight (268) votes

We therefore declare George W. Boykin duly elected to the office of Woodbury County Board of Supervisors District 1 for the term of 4 years.

Woodbury County Board of Supervisors District 3 – Total votes: twenty-nine thousand four hundred ninety-four (29,494)

Douglas L. Walish - Received thirteen thousand one hundred five (13,105) votes
David Tripp – Received sixteen thousand three hundred sixty-three (16,363) votes
Scattering – Received twenty-six (26) votes

We therefore declare David Tripp duly elected to the office of Woodbury County Board of Supervisors District 3 for the term of 4 years.

Woodbury County Attorney – Total votes: twenty thousand six hundred seventy (20,670)
  
Patrick PJ Jennings - Received twenty thousand thirty-five (20,035) votes
Scattering – Received six hundred thirty-five (635) votes

We therefore declare Patrick PJ Jennings duly elected to the office of Woodbury County Attorney for the term of 4 years.

Woodbury County Treasurer – Total votes: thirty thousand one hundred sixty-four (30,164)

Michael Clayton - Received seventeen thousand forty-four (17,044) votes
Kathryn Colling – Received thirteen thousand ninety-four (13,094) votes
Scattering – Received twenty-six (26) votes

We therefore declare Michael Clayton duly elected to the office of Woodbury County Treasurer for the term of 4 years.

Arlington Township Trustee – Total votes:  one hundred sixteen (116)

Vickie Hulse - Received one hundred fourteen (114) votes
Scattering - Received two (2) votes

We therefore declare Vickie Hulse duly elected to the office of Arlington Township Trustee for the term of 4 years.

Arlington Township Clerk – Total votes: one hundred thirteen (113)
 
Evelyn Stubbs - Received one hundred twelve (112) votes
Scattering – Received one (1) vote

We therefore declare Evelyn Stubbs duly elected to the office of Arlington Township Clerk for the term of 4 years.

Banner Township Trustee, 4 Year Term – Total votes: one hundred sixteen (116)

Charles Hoelker - Received one hundred fifteen (115) votes
Scattering – Received one (1) vote

We therefore declare Charles Hoelker duly elected to the office of Banner Township Trustee for the term of 4 years.

Banner Township Trustee, 2 Year Term – Total votes: one hundred four (104)

Wallace E. Sorensen - Received one hundred one (101) votes
Scattering – Received three (3) votes

We therefore declare Wallace E. Sorensen duly elected to the office of Banner Township Trustee for the term of 2 years.

Banner Township Clerk – Total votes: Nine (9)

Beth Roberts, Write-in – Received three (3) votes
Sue Williams, Write-in - Received two (2) votes
Scattering – Received four (4) votes

We therefore declare Beth Roberts duly elected to the office of Banner Township Clerk for the term of 4 years.

Concord Township Trustee – Total votes: three hundred forty five (345)

Roger L. Milligan - Received three hundred forty-one (341) votes
Scattering – Received four (4) votes

We therefore declare Roger L. Milligan duly elected to the office of Concord Township Trustee for the term of 4 years.

Concord Township Clerk – Total votes: three hundred thirty six (336)

Ida M. Milligan - Received three hundred thirty-one (331) votes
Scattering – Received five (5) votes

We therefore declare Ida M. Milligan duly elected to the office of Concord Township Clerk for the term of 4 years.

Floyd Township Trustee – Total votes: eighteen (18)
  
Noel Plummer, Write-in - Received five (5) votes
Scattering – Received thirteen (13) votes

We therefore declare Noel Plummer duly elected to the office of Floyd Township Trustee for the term of 4 years.

Floyd Township Clerk – Total votes: one hundred eighty (180)

Ava M. Lewon – Received one hundred seventy-eight (178) votes
Scattering – Received two (2) votes

We therefore declare Ava M. Lewon duly elected to the office of Floyd Township Clerk for the term of 4 years.

Grange Township Trustee – Total votes: thirteen (13)

Richard Gerking, Write-in - Received two (2) votes
Rich Mercer, Write-in - Received two (2) votes
Gary McMullen, Write-in - Received two (2) votes
Shane Williams, Write-in - Received two (2) votes
Scattering – Received five (5) votes

We therefore declare Richard Gerking (drawn by lot) duly elected to the office of Grange Township Trustee for the term of 4 years.

Grange Township Clerk – Total votes: fifty four (54)

Peggy Powell - Received fifty-four (54) votes
Scattering – Received zero (0) votes

We therefore declare Peggy Powell duly elected to the office of Grange Township Clerk for the term of 4 years.

Grant Township Clerk – Total votes: fifty-six (56)

Alesha Paulsen - Received fifty-five (55) votes
Scattering – Received one (1) vote

We therefore declare Alesha Paulsen duly elected to the office of Grant Township Clerk for the term of 4 years.

Grant Township Trustee – Total votes: fifty-eight (58)

Karl Paulsen - Received fifty-seven (57) votes
Scattering – Received one (1) vote

We therefore declare Karl Paulsen duly elected to the office of Grant Township Trustee for the term of 4 years.
  
Kedron Township Trustee – Total votes: ten (10)

Ron Cockburn, Write-in - Received five (5) votes
Scattering – Received five (5) votes

We therefore declare Ron Cockburn duly elected to the office of Kedron Township Trustee for the term of 4 years.
 
Kedron Township Clerk – Total votes: eight (8)

Bill O’Connell, Write-in - Received three (3) votes
Scattering – Received five (5) votes

We therefore declare Bill O’Connell duly elected to the office of Kedron Township Clerk for the term of 4 years.
  
Lakeport Township Trustee Total votes: fifty-eight (58)

Terry Small - Received fifty-six (56) votes
Scattering – Received two (2) votes

We therefore declare Terry Small duly elected to the office of Lakeport Township Trustee for the term of 4 years.

Lakeport Township Clerk – Total votes: fifty-seven (57)

Robert Gay - Received fifty-seven (57) votes
Scattering – Received zero (0) votes

We therefore declare Robert Gay duly elected to the office of Lakeport Township Clerk for the term of 4 years.
  
Liberty Township Trustee – Total votes: two hundred eighteen (218)

Adam Lee - Received two hundred nine (209) votes
Scattering – Received nine (9) votes

We therefore declare Adam Lee duly elected to the office of Liberty Township Trustee for the term of 4 years. 
  
Liberty Township Clerk – Total votes: two hundred thirty (230)

Barbara Parker - Received two hundred (200) votes
Scattering – Received thirty (30) votes

We therefore declare Barbara Parker duly elected to the office of Liberty Township Clerk for the term of 4 years.
  
Liston Township Trustee – Total votes: forty-seven (47)
 
John E. Fick - Received forty-seven (47) votes
Scattering – Received zero (0) votes

We therefore declare John E. Fick duly elected to the office of Liston Township Trustee for the term of 4 years.
  
Liston Township Clerk – Total votes: forty-seven (47)

Mary Ann Sohm - Received forty-seven (47) votes
Scattering – Received zero (0) votes

We therefore declare Mary Ann Sohm duly elected to the office of Liston Township Clerk for the term of 4 years.
  
Little Sioux Township Clerk – Total votes: sixty-six (66)

Macil Claus - Received sixty-five (65) votes
Scattering – Received one (1) vote

We therefore declare Macil Claus duly elected to the office of Little Sioux Township Clerk for the term of 4 years.

Little Sioux Township Trustee – Total votes: fourteen (14)

Dick Hallowell, Write-in - Received four (4) votes
Paul Frahm, Write-in - Received three (3) votes
Scattering – Received seven (7) votes

We therefore declare Dick Hallowell duly elected to the office of Little Sioux Township Trustee for the term of 4 years.
 
Miller Township Trustee – Total votes: fifty-one (51)
  
Brian W. Baldwin - Received fifty (50) votes
Scattering – Received one (1) vote

We therefore declare Brian W. Baldwin duly elected to the office of Miller Township Trustee for the term of 4 years.
  
Miller Township Clerk – Total votes: seven (7)

Janet Trimpe, Write-in - Received three (3) votes
Scattering – Received four (4) votes

We therefore declare Janet Trimpe duly elected to the office of Miller Township Clerk for the term of 4 years.
  
Morgan Township Trustee – Total votes: six (6)

James Oberreuter, Write-in - Received three (3) votes
Scattering – Received three (3) votes

We therefore declare James Oberreuter duly elected to the office of  Morgan Township Trustee for the term of 4 years.

Morgan Township Clerk – Total votes: four (4)

Jon Wilcke, Write-in - Received three (3) votes
Jason Hamann, Write-in – Received
Scattering – Received zero (0) votes

We therefore declare Jon Wilcke duly elected to the office of Morgan Township Clerk for the term of 4 years.
  
Moville Township Trustee – Total votes: twelve (12)

Mike Ofert, Write-in - Received two (2) votes
Scattering – Received ten (10) votes

We therefore declare Mike Ofert duly elected to the office of Moville Township Trustee for the term of 4 years.
  
Moville Township Clerk – Total votes: nine (9)

Andy Beaver, Write-in - Received two (2) votes
Larry Epling, Write-in - Received one (1) vote
Herb Foster, Write-in - Received one (1) vote
Nicole Ofert, Write-in - Received two (2) votes
Scattering – Received three (3) votes

We therefore declare Andy Beaver (drawn by lot) duly elected to the office of Moville Township Clerk for the term of 4 years.
  
Oto Township Clerk – Total votes: four (4)

Joe O’Connell, Write-in - Received one (1) vote
Shelly Venteicher, Write-in – Received one (1) vote
Scattering – Received two (2) votes

We therefore declare Joe O’Connell duly elected to the office of Oto Township Clerk for the term of 4 years.
  
Oto Township Trustee – Total votes: fifty-five (55)

James R. Pierick - Received fifty-five (55) votes
Scattering – Received zero (0) votes

We therefore declare James R. Pierick duly elected to the office of Oto Township Trustee for the term of 4 years.
  
Rock Township Clerk – Total votes: forty-four (57)

Gary Sobieski - Received fifty-seven (57) votes
Scattering – Received zero (0) votes

We therefore declare Gary Sobieski duly elected to the office of  Rock Township Clerk for the term of 4 years.
  
Rock Township Trustee – Total votes: fifty-six (56)

Jason Meins - Received fifty-five (55) votes
Scattering – Received one (1) vote

We therefore declare Jason Meins duly elected to the office of Rock Township Trustee for the term of 4 years.
  
Rutland Township Clerk – Total votes: seventy-nine (79)

Wayne Rieckmann - Received seventy-nine (79) votes
Scattering – Received zero (0) votes

We therefore declare Wayne Rieckmann duly elected to the office of  Rutland Township Clerk for the term of 4 years.
  
Rutland Township Trustee – Total votes: ten (10)

Charles Reinking, Write-in - Received two (2) votes
Scattering – Received eight (8) votes

We therefore declare Charles Reinking duly elected to the office of Rutland Township Trustee for the term of 4 years.
  
Sloan Township Clerk – Total votes: twenty-one (21)

Kay Ping – Received twenty (20) votes
Scattering – Received one (1) vote

We therefore declare Kay Ping duly elected to the office of Sloan Township Clerk for the term of 4 years.
  
Sloan Township Trustee, 4 Year Term – Total votes: zero (0)

Matt J. Topf – Received twenty (20) votes
Scattering – Received zero (0) votes

We therefore declare Matt J. Topf duly elected to the office of Sloan Township Trustee for the term of 4 years.
  
Sloan Township Trustee, 2 Year Term – Total votes: thirty-four (34)

Frederick E. Johnson – Received fifteen (15) votes
Maurice D. Wilt – Received nineteen (19) votes
Scattering – Received zero (0) votes

We therefore declare Frederick E. Johnson and Maurice D. Wilt duly elected to the office of Sloan Township Trustee for the term of 2 years.

Union Township Clerk – Total votes: eighty-six (86)

Andrew J. Linn - Received eighty-six (86) votes
Scattering – Received zero (0) votes

We therefore declare Andrew J. Linn duly elected to the office of Union Township Clerk for the term of 4 years.
  
Union Township Trustee – Total votes: seventy-nine (79)
 
Keith E. Goodwin - Received seventy-seven (77) votes
Scattering – Received two (2) votes

We therefore declare Keith E. Goodwin duly elected to the office of Union Township Trustee for the term of 4 years.
  
Westfork Township Clerk – Total votes: one hundred twenty (120)
 
Michael Baird - Received one hundred twenty (120) votes
Scattering – Received – zero (0) votes

We therefore declare Michael Baird duly elected to the office of Westfork Township Clerk for the term of 4 years.
  
Westfork Township Trustee – Total votes: one hundred eighteen (118)

Charles Holst - Received one hundred fifteen (115) votes
Scattering – Received three (3) votes

We therefore declare Charles Holst duly elected to the office of Westfork Township Trustee for the term of 4 years.
  
Willow Township Clerk – Total votes: eighty-six (86)

Jerry W. White - Received eighty-five (85) votes
Scattering – Received one (1) vote

We therefore declare Jerry W. White duly elected to the office of Willow Township Clerk for the term of 4 years.
  
Willow Township Trustee, 4 Year Term – Total votes: eighty-two (82)

Sylvia Dietrich - Received eighty-one (81) votes
Scattering – Received one (1) vote

We therefore declare Sylvia Dietrich duly elected to the office of Willow Township Trustee for the term of 4 years.
  
Willow Township Trustee, 2 Year Term – Total votes: eighty-nine (89)

Deborah c. Sulsberger- Received eighty-nine (89) votes
Scattering – Received zero (0) votes

We therefore declare Deborah C. Sulsberger duly elected to the office of Willow Township Trustee for the term of 2 years.
  
Wolfcreek Township Clerk – Total votes: seventy-four (74)

Linda Fixsel - Received seventy-four (74) votes
Scattering – Received zero (0) votes

We therefore declare Linda Fixsel duly elected to the office of Wolfcreek Township Clerk for the term of 4 years.
  
Wolfcreek Township Trustee – Total votes: seventy-five (75)

Larry Fixsel - Received seventy-five (75) votes
Scattering – Received zero (0) votes

We therefore declare Larry Fixsel duly elected to the office of Wolfcreek Township Trustee for the term of 4 years.
  
Woodbury Township Clerk – Total votes: twenty-two (22)

Brandon Johnson, Write-in - Received two (2) votes
Scattering – Received twenty (20) votes

We therefore declare Brandon Johnson duly elected to the office of Woodbury Township Clerk for the term of 4 years.
  
Woodbury Township Trustee – Total votes: thirty-one (31)

Ronald D. French, Write-in - Received three (3) votes
Horst Zittlau, Write-in - Received three (3) votes
Scattering – Received twenty-five (25) votes

We therefore declare Ronald D. French (drawn by lot) duly elected to the office of Woodbury Township Trustee for the term of 4 years.
  
Woodbury County Extension Council, 4 Year Term – Total votes: seventy-one thousand three hundred twenty-six (71,326)

Catherine B. Bishop - Received thirteen thousand four hundred six (13,406) votes
J. Douglas Robbins- Received eleven thousand six hundred thirty-five (11,635) votes
Lillian Lopez - Received eight thousand eight hundred thirty-three (8,833) votes
Lane Tabke - Received eleven thousand four hundred forty-nine (11,449) votes
Mary Bertram - Received thirteen thousand four hundred ninety-eight (13,498) votes
Jamie C. Johnson - Received twelve thousand two hundred eighty-two (12,282) votes
Scattering – Received two hundred twenty-three (223) votes

We therefore declare Catherine B. Bishop, J. Douglas Robbins, Lane Tabke, Mary Bertram, and Jamie C. Johnson duly elected to the office of County Extension for the term of 4 years.

Woodbury County Extension Council, 2 Year Term – Total votes: thirty-one thousand seven hundred seventy (31,770)

Carrie E. Radloff - Received nine thousand three hundred twenty-eight (9,328) votes
Carol P. Nelson - Received ten thousand seven hundred forty-four (10,744) votes
Jack Burright - Received eleven thousand six hundred eighty-six (11,686) votes
Scattering – Received eighty-four (84) votes

We therefore declare Carol P. Nelson and Jack Burright duly elected to the office of County Extension for the term of 2 years.
  
Woodbury County Soil & Water Conservation District Commissioner – Total votes: thirty-one thousand two hundred eighty-eight (31,288)

Gary L. Walters - Received fifteen thousand eight hundred forty-four (15,844) votes
Kelly W. Ingenthron - Received fifteen thousand two hundred eighty-four (15,284) votes
Scattering – Received one hundred sixty (160) votes

We therefore declare Gary L. Walters and Kelly W. Ingenthron duly elected to the office of Soil & Water Conservation District Commissioner for the term of 4 years.
  
City of Hornick Council Member – Total votes: seventy-four (74)

Charles F. Rose - Received forty-five (45) votes
David Kendall - Received twenty-seven (27) votes
Scattering – Received two (2) votes

We therefore declare Charles F. Rose duly elected to the office of City of Hornick Council Member for the term of 1 year.
  
City of Correctionville Council Member – Total votes: one hundred ninety-three (193)

Nathan Heilman - Received eighty-seven (187) votes
Scattering – Received six (6) votes

We therefore declare Nathan Heilman duly elected to the office of City of Correctionville Council Member for the term of 1 year.

Retention of Judges of the Supreme Court

David Baker – Affirmative votes: 12,695 – Negative votes: 15,024
Michael Streit – Affirmative votes 12,271 – Negative votes 15,020
Marsha Ternus - Affirmative votes 12,058 – Negative votes 15,020

Retention of Judges of the Court of Appeals

Rick Doyle – Affirmative votes: 15,479 – Negative votes: 8,628
Ed Mansfield – Affirmative votes: 15,020 – Negative votes: 8,672
Amanda Potterfield – Affirmative votes: 15,168 – Negative votes: 8,594
Gayle Vogel – Affirmative votes: 15,029 – Negative votes: 8,571
David R. Danilson – Affirmative votes: 15,109 – Negative votes: 8,555

Retention of District Court Judges

Jeffrey A. Neary – Affirmative votes: 15,834 – Negative votes: 9,389
John D. Ackerman – Affirmative votes: 17,592 – Negative votes: 7,639
Steven Andreasen - Affirmative votes: 16,700 – Negative votes: 7,985

Retention of Associate Juvenile of District Court Judges

Brian L. Michaelson – Affirmative votes: 17,462 – Negative votes: 6,889

Question 1

Shall the following amendment to the Constitution be adopted?

Summary: Adopts Iowa’s Water and Land Legacy Amendment which creates a dedicated trust fund for the purposes of protecting and enhancing water quality and natural areas in the State including parks, trails, and fish and wildlife habitat, and conserving agricultural soils in this State.

Full Text: Article VII of the Constitution of the State of Iowa is amended by adding the following new section:
NATURAL RESOURCES. SEC. 10. A natural resources and outdoor recreation trust fund is created within the treasury for the purposes of protecting and enhancing water quality and natural areas in this State including parks, trails, and fish and wildlife habitat, and conserving agricultural soils in this State.  Moneys in the fund shall be exclusively appropriated by law for these purposes.

The general assembly shall provide by law for the implementation of this section, including by providing for the administration of the fund and at least annual audits of the fund.

Except as otherwise provided in this section, the fund shall be annually credited with an amount equal to the amount generated by a sales tax rate of three-eighths of one percent as may be imposed upon the retail sales price of tangible personal property and the furnishing of enumerated services sold in this State.

No revenue shall be credited to the fund until the tax rate for the sales tax imposed upon the retail sales price of tangible personal property and the furnishing of enumerated services sold in this State in effect on the effective date of this section is increased.  After such an increased tax rate becomes effective, an amount equal to the amount generated by the increase in the tax rate shall be annually credited to the fund, not to exceed an amount equal to the amount generated by a tax rate of three-eighths of one percent imposed upon the retail sales price of tangible personal property and the furnishing of enumerated services sold in this State.

Votes for the above proposition 19,226 votes
Votes against the proposition 8,595 votes

Question 2

Shall there be a convention to revise the Constitution, and propose amendment or amendments to same?

Votes for the above proposition 10,435 votes
Votes against the proposition 16,123 votes

Question A

Argosy Casino

Shall the following public measure be adopted?

The continued operation of gambling games on an excursion gambling boat or at a gambling structure in Woodbury County is approved. If approved by a majority of the voters, operation of gambling games may continue on an excursion gambling boat or at a gambling structure in Woodbury County until the question is voted on again at the general election in eight years. If disapproved by a majority of voters, gambling games on an excursion gambling boat or at a gambling structure in Woodbury County will end nine years from the date of the original issue of the license to the current licensee.

Votes for the above public measure 22,867 votes
Votes against the proposition 6,919 votes

The measure is adopted.

Question B

Shall the following public measure be adopted?

Shall the City of Moville, Iowa, issue its bonds in an amount not exceeding the amount of $300,000 for the purpose of purchasing a fire truck.

Votes for the above public measure 337 votes
Votes against the proposition 266 votes

The measure is adopted.
 
Motion by Walish second by Monson to approve and receive for signatures the canvass of the November 2, 2010 General Election.  Carried 5-0.  Copy filed.

The meeting was called to order.

Motion by Walish second by Smith to approve the minutes of the November 2, 2010 Board meeting.  Carried 5-0.  Copy filed.
 
The board approved the separation of Evelyne Bradbury, Civilian Jailer, Sheriff Dept., effective 10-29-10.  Copy filed.

The Board approved the Reclassification of Kathy Heibel, Clerk II, Building Services Dept., $14.74/hour, effective 11-21-10.  Per AFSCME Court House Contract agreement, from Grade 3, Step 2 to Grade 3, Step 3.  Copy filed.

The Board approved the Reclassification of Rebecca Bliven, Vital Statistics Clerk II, Auditor/Recorder Dept., $14.04/hour, effective 11-26-10.  Per AFSCME Court House Contract agreement, from Grade 3, Step 1 to Grade 3, Step 2.

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

Motion by Clausen second by Walish to approve lifting the tax suspension for Juanita Skoglund, 1428 LaPlante Ave, Sioux City, as she is deceased.  Carried 5-0.  Copy Filed

Motion by Walish second by Clausen to receive the Commission of Veteran Affairs Quarterly Report.  Carried 5-0.  Copy filed.

Motion by Clausen second by Smith to approve a contract with Guarantee Roofing for the Old Eagles Club Roof Replacement. Carried 5-0.  Copy Filed.

Discussion on naming the Old Eagles Club Building at 8th & Douglas.
 
Motion by Monson second by Smith to approve Plans for Project Number LC-O7(7)---73-97, Culvert Inlet Project on D54 East of Landfill Section 13-86-42, per recommendation of Mark Nahra, Secondary Roads Engineer.  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 Board adjourned the regular meeting until November 16, 2010.


Related Documents · 11/9/2010 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 24, 2024.