Minutes - 1/3/2011

JANUARY 3, 2011 — FIRST MEETING OF THE WOODBURY COUNTY BOARD OF SUPERVISORS

The Board of Supervisors met on Monday, January 3, 2011 at 9:00 a.m.  Board members present were Boykin, Clausen, Monson, Smith, and Tripp. 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 Oath of Office was administered to Elected Official George Boykin, Board of Supervisors, by District Court Judge Duane Hoffmeyer.

 The Oath of Office was administered to Elected Official David Tripp, Board of Supervisors, by District Court Judge Duane Hoffmeyer.

The Oath of Office was administered to Elected Official Patrick Jennings, County Attorney, by District Court Judge Duane Hoffmeyer.

The Oath of Office was administered to Elected Official Michael Clayton, County Treasurer, by District Court Judge Duane Hoffmeyer.

The meeting was called to order.

Motion by Clausen second by Smith to elect Mark Monson as Chairperson.  Carried 5-0.

Motion by Clausen second by Smith to approve the minutes of the December 21, 2010 Board meeting.  Carried 4-0; Tripp abstained.  Copy filed.

Motion by Boykin second by Tripp to approve the appointment of County Engineer, Mark J. Nahra.  Carried 5-0.

Motion by Tripp second by Clausen to approve the appointment of County Medical Examiner, Dr. Thomas Carroll.  Carried 5-0.

Motion by Boykin second by Tripp to approve the appointment of Mark Monson as County Representative to the Third Judicial District, Department of Correctional Services.  Carried 5-0.

Motion by Smith second by Clausen to approve the appointment of Kerby G. Weber as County Weed Commissioner.  Carried 5-0.

Motion by Clausen second by Boykin to select The Sioux City Journal, The Sergeant Bluff Advocate, and The Moville Record as the County’s official newspapers.  Carried 5-0.

The Board discussed Supervisor appointments to various committees for 2011.

Motion by Boykin second by Clausen to appoint Leo Jochum, Salix, Donald H. Johnson, Oto, Eileen Oberreuter, Danbury, Thomas Ullrich, Sloan and Ronald Michener, Anthon, to the Commission to Assess Damages, Category A-Owner/Operators of Agricultural Properties; G.R. Batcheller, Jr., Sioux City, Peter Macfarlane, Sioux City, Wayne B. Ducommun, Sioux City, Ruth A. Groth, Anthon, Kathleen Fenceroy, Sioux City, and Susan Feathers, Sioux City, to the Commission to Assess Damages; Category B - Owners of City Property; Colleen R. Baker, Sioux City, Terry Kroeger, Sioux City, Duke O’Hern, Sioux City, Anita Small, Sioux City, Nancy Henry, Sioux City, and Teresa Delfs, Sioux City, to the Commission to Assess Damages; CategoryC – Licensed Real Estate Salesperson or Real Estate Broker; Patrick Curry, Sioux City, Robert Huisenga, Sioux City, Leon Ortner, Danbury, Doug Lehman, Sioux City, 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 Clausen second by Smith to appoint Christine Zellmer-Zant, Sioux City, Sioux City, to the Woodbury County Conservation Board.  Carried 5-0.
 
Motion by Smith second by Tripp to appoint Dennis Nitz, Sioux City, and George Boykin, Sioux City, to the Siouxland District Board of Health.  Carried 5-0.
 
Motion by Boykin second by Clausen to appoint Kevin Grieme to the Community Action of Siouxland Board.  Carried 5-0.

Motion by Smith second by Tripp to postpone action on Board of Supervisors appointments.  Carried 5-0.

The Board approved the Reclassification of Jean Jessen, 2nd Deputy/Office Mgr., Auditor/Recorder, $65,155/year, 6.2%=$3,833/year, effective 12-28-10.  Per Co. Auditor/Recorder, to 85% Deputy.   Copy filed.
 
The Board approved the Appointment of William Adkins, Temporary Equipment Operator, Secondary Roads, $18.67/hour, effective 01-04-11.  Not to exceed 120 days.  Copy filed.

The Board approved the Appointment of Marvin Flewelling, Temporary Equipment Operator, Secondary Roads, $18.67/ hour, effective 01-04-11.  Not to exceed 120 days.  Copy filed.

The Board approved the Appointment of Scott Shumansky, Temporary Equipment Operator, Secondary Roads, $18.67/ hour, effective 01-04-11.  Not to exceed 120 days.  Copy filed.

Motion by Clausen second by Boykin to approve Nancy Countryman Hone’s request to remain on County Insurance Plans.  Carried 5-0.

Motion by Clausen second by Boykin to approve and Authorize the Chairman to sign a Resolution setting the public hearing and sale date for Parcel #552136, 3924 Stone Park Blvd., Sioux City.  Carried 5-0.

RESOLUTION # _10,739_
NOTICE OF PROPERTY SALE
Parcels #552136

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

The South 300 ft. of all the part of the North 15 Acres of the West One Half of the Northwest Quarter of the Southwest Quarter of Section 8 Township 89, North, Range 47, West of the Fifth Principal Meridian, Woodbury County, Iowa lying West of a line described as follows:     Commencing at the Northwest corner of said Northwest Quarter of the Southwest Quarter of Section 8, thence East along the North line of said Northwest Quarter of the Southwest Quarter for 80 ft. to the approximate center line
of an existing draw; thence with an angle to the right of Sixty Two Degrees Ten Minutes for Two Hundred Sixty-Five; thence with an angle to the right of Twenty Nine Degrees Thirty Five Minutes for Two Hundred forty-three; thence with an angle to the right of Fifteen Degrees for 185 ft.; thence with an angle to the left of Thirty Five Degrees Fifty Minutes for 275 ft.; thence with an angle to the left of Thirty Five Degrees five minutes for 129 ft. to a point on the South line of the said North Fifteen Acres which is 345 ft. East of the West line thereof. City of Sioux City, Woodbury County, Iowa
(3924 Stone Park Blvd)

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  18th Day of January, 2011 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 on the 18thDay of January, 2011, immediately following the closing of the public hearing to Larry Roan only per Code of Iowa 331.361 (2).
          
3. That said Board proposes to sell the said real estate to Larry Roan only for consideration of $416.00 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 theaforesaid proposal, hearing and sale.
 
Dated this 3rd   Day of January, 2011.
WOODBURY COUNTY BOARD OF SUPERVISORS
Copy filed.

Motion by Smith second by Boykin to approve lifting the tax suspension for Ruth Castillo, 1720 Jones St, Sioux City, due to sale of property.  Carried 5-0.

Motion by Boykin second by Smith to approve and Authorize the Chairman to sign a Resolution approving suspension of taxes for Clara Mickey, 4615 Military Road, Sioux City, Parcel #894814476016.  Carried 5-0. 

WOODBURY COUNTY, IOWA
RESOLUTION #   _10,740_
RESOLUTION APPROVING ABATEMENT OF TAXES
                  
WHEREAS, Clara M. Mickey, is the titleholder of a property located at 4615 Military Road., City of Sioux City,  Woodbury County, Iowa, and legally described as follows:  
    
Parcel # 8948 14 476 016

LL-SC COMM 89-48 SUB DIV 14-89-48 LOT  8 SE SE 14-89-48, City of Sioux City, Woodbury County, Iowa    

WHEREAS, Clara M. Mickey  as titleholder of the aforementioned property have petitioned the Board of Supervisors for a suspension of taxes pursuant to the 2009 Iowa Code section 427.9, 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 grants the request for a suspension of taxes, and hereby directs the Woodbury County Treasurer to so record the approval of this tax suspension for this property.

SO RESOLVED this 3rd day of January, 2011. 
WOODBURY COUNTY BOARD OF SUPERVISORS
Copy filed.

Motion by Boykin second by Clausen to approve contract change order Re:  Snyder and Associates Detailed Flood Study for Woodbury County.  Carried 5-0.  Copy filed.

Motion by Smith second by Boykin to approve the appointment of JoAnn Sadler to the Woodbury County Board of Adjustment.  Carried 5-0.

Motion by Boykin second by Smith to approve the appointment of Christine Zellmer-Zant to the Woodbury County Zoning Commission.  Carried 5-0.

Motion by Boykin second by Smith to approve and receive for signatures, a Resolution authorizing the County Engineer, Mark Nahra, to execute the certification of completion of work and final acceptance, in accordance with plans and specifications, in connection with all Farm-to-Market and federal or state aid construction projects in Woodbury County.  Carried 5-0.

WOODBURY COUNTY, IOWA
R E S O L U T I O N #_10,741__

BE IT RESOLVED by the Board of Supervisors of    Woodbury  County, Iowa, that Mark J. Nahra, the County Engineer of Woodbury County, Iowa, be and is hereby designated, authorized, and empowered on behalf of the Board of Supervisors of said County to execute the certification of completion of work and final acceptance thereof in accordance with plans and specifications in connection with all Farm-to-Market and federal or state aid construction projects in this county.

Dated at Sioux City, Iowa, this 3rd day of January, 2011
WOODBURY COUNTY BOARD OF SUPERVISORS
Copy filed.

Motion by Boykin second by Clausen to approve and receive for signatures, a Resolution authorizing the County Engineer to close any secondary road for the purpose of construction, routine maintenance, or emergencies during 2011.  Carried
5-0.

WOODBURY COUNTY, IOWA
R E S O L U T I O N #_10,742_

WHEREAS, the Woodbury County Board of Supervisors is concerned about traffic safety involved during construction and maintenance work or during natural or traffic emergencies on the secondary road system, and

WHEREAS, they are further interested in making appropriate traffic accommodations for the traveling public, adjacent landowners and related users during construction and maintenance operations, and

WHEREAS, the Board of Supervisors under section 306.41 of the Code of Iowa can delegate the authority to temporarily closure of roads to the County Engineer,

NOW, THEREFORE, IT IS HEREBY RESOLVED by the Woodbury County Board of Supervisors give Mark J. Nahra, Woodbury County Engineer the authority to temporarily close sections of highway in Woodbury County’s road system when necessary because of construction, maintenance, or natural disaster.

DATED this 3rd day of January, 2011.
WOODBURY COUNTY BOARD OF SUPERVISORS
Copy filed.

Motion by Boykin second by Tripp to accept Certificate of Completion for Project Number L-R08(1)---73-97, HMA resurfacing of 240th St. and Story Avenue by Western Engineering company (I-Jobs project). Carried 5-0.  Copy filed.

Motion by Boykin second by Clausen to accept Certificate of Completion for Project Number L-EWP09(1)—73-97, Stream Stabilization Structure in Section 13-89-45 by L.A. Carlson Contracting Company (Hungry Canyons project).  Carried 5-0.  Copy filed.

Motion by Smith second by Boykin to accept Certificate of Completion for Project Number L-EWP06(1)---73-97, Stream Stabilization Structure in Section 14-88-46 by L.A. Carlson Contracting Company (Hungry Canyons project).  Carried 5-0.  Copy filed

Discussion of Proposed FY 2011—12 County Budget with Dennis Butler, Auditor.

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 for General Relief Appeal for Amanda Nichols per Iowa Code Section 21.5(1)(a).  Carried 5-0 on a roll-call vote.

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

Motion by Smith second by Boykin to uphold the decision of General Relief decision for Amanda Nichols.  Carried 5-0.

The Board adjourned the regular meeting until January 11, 2011.


Related Documents · 1/3/2011 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.