Minutes - 11/8/2011

NOVEMBER 8, 2011 — FORTY-FIFTH MEETING OF THE WOODBURY COUNTY BOARD OF SUPERVISORS

The Board of Supervisors met on Tuesday, November 8, 2011 at 10:00 a.m.  Board members present were Monson, Clausen, Smith, Tripp, and Boykin.  Staff members present were Karen James, Board Administrative Coordinator, P.J. Jennings, County Attorney, and Patrick F. Gill, Auditor/Clerk to the Board.

The Claims were approved as presented.  Copy filed.

The Board approved the reclassification of Ronald Holmberg, Services Officer, Veteran Affairs Dept., effective 11-19-11, $16.91/hour, 4%=$.66/hour.  Per Wage Plan comparability with AFSCME Court House Contract @ FY 10/11 rate, from Grade 5, Step 1, to Grade 5, Step 2.  Copy filed.

The Board approved the reclassification of Jacob Verdoorn, P/T Youth Worker, Juvenile Detention Dept., effective 11-20-11, $20.13/hour, 17%=$2.93/hour.  Per AFSCME Juvenile Detention Contract agreement, from Grade 1, Step 3, to Grade 1, Step4.  Copy filed.

The Board approved the reclassification of Kathy Heibel, Clerk II, Building Services Dept., effective 11-21-11, $16.06/hour, 5.5%/$.84/hour.  Per AFSCME Court House Contract, from Grade 3, Step 3, to Grade 3, Step 4.  Copy filed.

The Board approved the retirement of Donovan Hansen, Equipment Operator, Secondary Roads Dept., effective 1230-11.  Retirement.  Copy filed.
 
Motion by Boykin second by Smith to approve and authorize the Chairman to sign an “Authorization to Initiate Hiring Process” for Equipment Operator, Secondary Roads Dept. CWA Secondary Roads:  $19.27/hour.  Carried 5-0.  Copy filed.

Motion by Boykin second by Tripp to approve Josefina Grimesey request to remain on County Insurance Plans.  Carried 5-0.

Motion by Smith second by Boykin to approve designating Friday, 12/23/2011 as the floating Christmas Holiday date for Wage Plan employees.  Carried 5-0.

Motion by Boykin second by Clausen to approve the Chairman to sign the Title VI Assurance document.  Carried 5-0.  Copy filed.

Motion by Tripp second by Boykin to approve and receive for signatures a Resolution thanking and commending retiring County employee Beverly Smith for her  years of service to the County.  Carried 5-0.

WOODBURY COUNTY, IOWA
RESOLUTION NO #10,835
A RESOLUTION THANKING AND COMMENDING
BEVERLY SMITH
FOR HER SERVICE TO WOODBURY COUNTY
 
WHEREAS, Beverly J. Smith has capably served Woodbury County as an employee of the Woodbury County Sheriff’s Department  for 18 years from February 17, 1993 to November 30, 2011; and

WHEREAS, the service given by Beverly J. Smith as a Woodbury County employee, has been characterized by her dedication to the best interests of the citizens of Woodbury County; and

NOW THEREFORE, BE IT RESOLVED BY THE BOARD OF SUPERVISORS OF WOODBURY COUNTY, IOWA that the undersigned members of this Board thanks and commends Beverly J. Smith  for her years of service to Woodbury County; and

BE IT FURTHER RESOLVED that it is the wish of all those signing below that the future hold only the best for this very deserving person, Beverly J. Smith.

BE IT SO RESOLVED this 8th day of November, 2011.
WOODBURY COUNTY BOARD OF SUPERVISORS
Copy filed.

Motion by Boykin second by Smith to approve the transfer of funds from the General Basic Fund for the amount $57,947.85 to cover the Administration Costs relating to the Flex Benefit Funds covering the last five fiscal years.  Carried 5-0.  Copy filed.

Motion by Boykin second by Tripp to approve and authorize the Chairman to sign a Resolution approving a petition for suspension of taxes for Gregory Vitito, 200 Main St., Sioux City, parcel #894312205009.  Carried 5-0.

WOODBURY COUNTY, IOWA
RESOLUTION #10,836
RESOLUTION APPROVING PETITION
FOR SUSPENSION OF TAXES

WHEREAS, Gregory Vitito  is the titleholder of  property located at 200 Main Street, City of Pierson,  Woodbury County, Iowa, and legally described as follows:  

Parcel #  894312205009 

West Ninety Feet (W 90ft) Lots Twelve and Thirteen (12 & 13) Block Two (2) City of Pierson, Woodbury County, Iowa

WHEREAS, Gregory Vitito is the 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 8th day of  November,  2011. 
WOODBURY COUNTY BOARD OF SUPERVISORS
Copy filed.

Motion by Tripp second by Smith to approve and authorize the Chairman to sign a Resolution approving petition for suspension of taxes through the redemption process for Charles Goettsch, 802 Dubuque St., Sioux City, parcel #894727280008.  Carried 5-0.

WOODBURY COUNTY, IOWA
RESOLUTION # 10,837
RESOLUTION APPROVING SUSPENSION OF TAXES
 
WHEREAS, Charles Goettsch  as joint titleholders of  a property  located at 802 Dubuque  Street, Sioux City, Woodbury County, Iowa, and legally described as follows:

Parcel #     894727280008 
  
West Ninety Feet (W 90 Ft) Lot Six (6)  Except North Three Feet (N 3 Ft) of West Fifty-five feet  (55 Ft)  Hereof  Block Seventeen (17) Coles Addition, City of Sioux City, Woodbury County, Iowa

WHEREAS, Charles Goettsch, 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 this property  Parcel  #894727280008 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 8th day of November,  2011.
WOODBURY COUNTY BOARD OF SUPERVISORS
Copy filed.

Motion by Boykin second by Smith to receive the Commission of Veteran Quarterly Report.  Carried 5-0.  Copy filed.

Motion by Boykin second by Tripp to award the bid for Project number HDP-CO97(113)—6B-97 for PCC Overlay on 330th St. to Steve Harris Construction of  Homer, NE for the amount of $198,764.54 per recommendation by Mark Nahra, County Engineer.  Carried 5-0.  Copy filed.

Motion by Boykin second by Clausen to set date for Public Hearing and Bid Letting for a New Secondary Road Department maintenance Building at Luton.  Carried 5-0.  Copy filed.

Motion by Smith second by Tripp to approve the contract for PCC Pavement Patching with Ten Point Construction per recommendation by Mark Nahra, County Engineer.  Carried 5-0.  Copy filed.

A public hearing was held at 10:15 a.m. for the sale of property parcel #328740 (1102Logan St., Sioux City). 

The Chairman called on anyone wishing to be heard. 

Motion by Clausen second by Boykin to close the hearing.   Carried 5-0.

There were no bidders.

The Chairman asked if there were any individuals or groups wishing to make a presentation of items not on the agenda, or Supervisors concerns.

Annual review of activities and future projects by Emergency Services.
 
The Board adjourned the regular meeting until November 15, 2011.


Related Documents · 11/8/2011 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 25, 2024.