Minutes - 11/15/2011

NOVEMBER 15, 2011 — FORTY-SIXTH MEETING OF THE WOODBURY COUNTY BOARD OF SUPERVISORS

The Board of Supervisors met on Tuesday, November 15, 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, Joshua Widman, Assistant County Attorney, and Patrick F. Gill, Auditor/Clerk to the Board.

The Claims were approved as presented.  Copy filed.

The Board canvassed the Regular City Elections held in Woodbury County on November 8, 2011.  Steve Hofmeyer, Deputy Commissioner of Elections, announced there were seven (7) provisional ballots, all of which were accepted and added to the tally.  Official Canvass results were as follows:
City of Anthon Council Member – 1 vacancy (4 year term)

Beulah Sand   Received one hundred eleven (111) votes
Connie Westphal   Received one hundred five (105) votes
Candidate Total   Two hundred sixteen (216) votes
Scattering   Received thirteen (13) votes
Total    Two hundred twenty-nine (229) votes

We therefore declare Beulah Sand and Connie Westphal duly elected for the office of City of Anthon Council Members for the term of 4 years.

City of Anthon Mayor – 1 vacancy (4 year term)

Allan Pithan   Received one hundred forty (140) votes
Candidate Total   One hundred forty (140) votes
Scattering   Received three (3) votes
Total    One hundred forty-three (143) votes

We therefore declare Allan Pithan duly elected for the office of City of Anthon Mayor for the term of 4 years.

City of Anthon Council Member – 1 vacancy (unexpired 2 year term)

Robert Clausen   Received one hundred thirty-one (131) votes
Candidate Total   One hundred thirty-one (131) votes
Scattering   Received three (3) votes
Total    One hundred thirty-four (134) votes

We therefore declare Robert Clausen duly elected for the office of City of Anthon Council Member for the term of 2 years.

City of Correctionville Mayor – 1 vacancy (2 year term)

Gerald T. Hyler   Received one hundred twenty-one (121) votes
Candidate Total   One hundred twenty-one (121) votes
Scattering   Received seven (7) votes
Total    One hundred twenty-eight (128) votes

We therefore declare Gerald T. Hyler duly elected for the office of City of Correctionville Mayor for the term of 2 years.

City of Correctionville Council Member – 2 vacancies (4 year terms)

R. David Burns   Received one hundred one (101) votes
Sonya Kostan    Received forty-four (44) votes
Adam Petty   Received ninety-four (94) votes
Candidate Total   Two hundred thirty-nine (239) votes
Scattering   Received zero (0) votes
Total    Two hundred thirty-nine (239) votes

We therefore declare R. David Burns and Adam Petty duly elected for the office of City of Correctionville Council Members for the term of 4 years

City of Cushing Mayor – 1 vacancy (2 year term)

Gary Merkel   Received twenty-six (26) votes
Candidate Total   Twenty-six (26) votes
Scattering   Received nine (9) votes
Total    Received thirty-five (35) votes

We therefore declare Gary Merkel duly elected for the office of City of Cushing Mayor for the term of 2 years.

City of Cushing Council Member – 2 vacancies (4 year terms)

Margaret Crow    Received twenty-eight (28) votes
Alan Hanson, Write-in  Received twelve (12) votes
Candidate Total   Forty (40) votes
Scattering   Received twenty-three (23) votes
Total    Sixty-three (63) votes

We therefore declare Margaret Crow and Alan Hanson duly elected for the office of City of Cushing Council Members for the term of 4 years.

City of Danbury Mayor – 1 vacancy (2 year term)

Thomas P. McBride  Received thirty-nine (39) votes
Candidate Total   Thirty-nine (39) votes
Scattering   Received three (3) votes
Total    Forty-two (42) votes

We therefore declare Thomas P. McBride duly elected for the office of City of Danbury Mayor for the term of 2 years.

City of Danbury Council Member – 3 vacancies (4 year terms)

Michael Buth   Received forty-one (41) votes
Mel Frahm    Received forty-one (41) votes
Laura Jensen-Streck  Received twenty-four (24) votes
Candidate Total   One hundred six (106) votes
Scattering   Received twelve (12) votes
Total    One hundred eighteen (118) votes

We therefore declare Michael Buth, Mel Frahm, and Laura Jensen-Streck duly elected for the office of City of Danbury Council Members for the term of 4 years

City of Hornick Mayor – 1 vacancy (4 year term)

Gregory Crook   Received thirty-seven (37) votes
Jerry Davenport   Received five (5) votes
Candidate Total   Forty-two (42) votes
Scattering   Received ten (10) votes
Total    Fifty-two (52) votes

We therefore declare Gregory Crook duly elected for the office of City of Hornick Mayor for the term of 4 years.

City of Hornick Council Member – 3 vacancies (4 year terms)

Dale P. Ronfeldt   Received forty-one (41) votes
Garry D. Tucker   Received twenty-six (26) votes
Dave Kendall, Write-in  Received eighteen (18) votes
Candidate Total   Eighty-five (85) votes
Scattering   Received forty-four (44) votes
Total    One hundred twenty-nine (129) votes

We therefore declare Dave Kendall, Dale P. Ronfeldt, and Garry D. Tucker duly elected for the office of City of Hornick Council Members for the term of 4 years.

City of Lawton Mayor – 1 vacancy (2 year term)

Jeff L. Nitzschke   Received forty-nine (49) votes
Candidate Total   Forty-nine (49) votes
Scattering   Received one (1) vote
Total    Fifty (50) votes

We therefore declare Jeff L. Nitzschke duly elected for the office of City of Lawton Mayor for the term of 2 years.

City of Lawton Council Member – 3 vacancies (4 year terms)

Don Grigg   Received forty-six (46) votes
Perry E. Ludwig   Received forty-two (42) votes
Rick J. Schorg   Received forty-seven (47) votes
Candidate Total   One hundred thirty-five (135) votes
Scattering   Received two (2) votes
Total    One hundred thirty-seven (137) votes

We therefore declare Don Grigg, Perry E. Ludwig, and Rick J. Schorg duly elected for the office of City of Lawton Council Members for the term of 4 years.

City of Moville Mayor – 1 vacancy (2 year term)

Jim Fisher   Received one hundred ninety-three (193) votes
Candidate Total   One hundred ninety-three (193) votes
Scattering   Received twenty-seven (27) votes
Total    Two hundred twenty (220) votes

We therefore declare Jim Fisher duly elected for the office of City of Moville Mayor for the term of 2 years.

City of Moville Council Member – 3 vacancies (4 year terms)

Nate Bauer   Received one hundred ninety-eight (198) votes
Joe E. Bremer   Received one hundred three (103) votes
Jerry R. Self Jr.   Received seventy-six (76) votes
Russell Spotts   Received one hundred seventy-three (173) votes
Al Wingert    Received one hundred sixty-five (165) votes
Matt Wise   Received twenty-six (26) votes
Candidate Total   Seven hundred forty-one (741) votes
Scattering   Received one (1) vote
Total    Seven hundred forty-two (742) votes

We therefore declare Nate Bauer, Russell Spotts, and Al Wingert duly elected for the office of City of Moville Council Members for the term of 4 years.

City of Oto Mayor – 1 vacancy (2 year term)

Lyle Rayevich   Received seventeen (17) votes
Candidate Total   Seventeen (17) votes
Scattering   Received three (3) votes
Total    Twenty (20) votes

We therefore declare Lyle Rayevich duly elected for the office of City of Oto Mayor for the term of 2 years.

City of Oto Council Member – 3 vacancies (2 year terms)

Linda Nepper   Received twelve (12) votes
Amy Putzier   Received twelve (12) votes
Jason Weber   Received twelve (12) votes
Candidate Total   Thirty-six (36) votes
Scattering   Received one (1) vote
Total    Thirty-seven (37) votes

We therefore declare Linda Nepper, Amy Putzier, and Jason Weber duly elected for the office of City of Oto Council Members for the term of 2 years.

City of Pierson Mayor – 1 vacancy (2 year term)

Max M. Dunnington  Received twenty-eight (28) votes
Candidate Total   Twenty-eight (28) votes
Scattering   Received five (5) votes
Total    Thirty-three (33) votes

We therefore declare Max M. Dunnington duly elected for the office of City of Pierson Mayor for the term of 2 years.

City of Pierson Council Member – 3 vacancies (4 year terms)

Kevin Hamman   Received thirty-three (33) votes
Jay Juelfs    Received twenty-nine (29) votes
Grant Weaver   Received thirty-six (36) votes
Candidate Total   Ninety-eight (98) votes
Scattering   Received one (1) vote
Total    Ninety-nine (99) votes

We therefore declare Kevin Hamman, Jay Juelfs, and Grant Weaver duly elected for the office of City of Pierson Council Members for the term of 4 years.

City of Salix Council Member – 2 vacancies (4 year terms)

Joshua N. Chapman  Received six (6) votes
Steve Hubert    Received fifty-nine (59) votes
Tim Skidmore   Received forty-nine (49) votes
Garold Smith   Received forty-three (43) votes
Candidate Total   One hundred fifty-seven (157) votes
Scattering   Received one (1) vote
Total    One hundred fifty-eight (158) votes

We therefore declare Steve Hubert and Tim Skidmore duly elected for the office of City of Salix Council Members for the term of 4 years.

City of Salix Council Member – 1 vacancy (2 year unexpired term)

Bryan Farris   Received forty-five (45) votes
Derek Stanfield   Received thirty-six (36) votes
Candidate Total   Eighty-one (81) votes
Scattering   Received four (4) votes
Total    Eighty-five (85) votes

We therefore declare Bryan Farris duly elected for the office of City of Salix Council Member for the term of 2 years.

City of Sergeant Bluff Council Member – 2 vacancies (4 year terms)

Nicole Cleveland   Received two hundred forty-one (241) votes
William Gaukel   Received two hundred twelve (212) votes
Walter Eugene Wendel  Received two hundred fourteen (214) votes
Don Wood   Received one hundred twenty-four (124) votes
Candidate Total   Seven hundred ninety-one (791) votes
Scattering   Received eight (8) votes
Total    Seven hundred ninety-nine (799) votes

We therefore declare Nicole Cleveland and Walter Eugene Wendel duly elected for the office of City of Sergeant Bluff Council Members for the term of 4 years.

City of Sergeant Bluff Council Member – 1 vacancy (2 year unexpired term)

Steve Jauron   Received three hundred sixty (360) votes
Candidate Total   Three hundred sixty (360) votes
Scattering   Received twelve (12) votes
Total    Three hundred seventy-two (372) votes

We therefore declare Steve Jauron duly elected for the office of City of Sergeant Bluff Council Member for the term of 2 years.

City of Sioux City Mayor – 1 vacancy (4 year term)

Thomas R. Padgett  Received five thousand one hundred ninety-eight (5198) votes
Bob Scott   Received five thousand three hundred eight (5308) votes
Candidate Total   Ten thousand five hundred six (10506) votes
Scattering   Received seventy-three (73) votes
Total    Ten thousand five hundred seventy-nine (10579) votes

We therefore declare Bob Scott duly elected for the office of City of Sioux City Mayor for the term of 4 years.

City of Sioux City Council Member – 1 vacancy (4 year term)

Rhonda Capron   Received six thousand two hundred fourteen (6214) votes
Flora M. Lee   Received four thousand sixty-four (4064) votes
Candidate Total   Ten thousand two hundred seventy-eight (10278) votes
Scattering   Received two hundred fifty-four (254) votes
Total    Ten thousand five hundred thirty-two (10532) votes

We therefore declare Rhonda Capron duly elected for the office of City of Sioux City Council Member for the term of 4 years.

City of Sloan Mayor -1 vacancy (4 year term)

Charles Thorpe   Received one hundred thirty (130) votes
Thomas Ullrich   Received seventy (70) votes
Candidate Total   Two hundred (200) votes
Scattering   Received seventeen (17) votes
Total    Two hundred seventeen (217) votes

We therefore declare Charles Thorpe duly elected for the office of City of Sloan Mayor for the term of 4 years.

City of Sloan Council Member – 3 vacancies (4 year terms)

Jason Benjamin   Received sixty-eight (68) votes
Jackie Cole   Received fifty-four (54) votes
Denise Jensen   Received forty-five (45) votes
Kay Ping    Received one hundred forty (140) votes
Jeff Redmond   Received one hundred forty-nine (149) votes
Sandra Thorpe   Received one hundred twenty-nine (129) votes
Candidate Total   Five hundred eighty-five (585) votes
Scattering   Received twelve (12) votes
Total    Five hundred ninety-seven (597) votes

We therefore declare Kay Ping, Jeff Redmond, and Sandra Thorpe duly elected for the office of City of Sloan Council Members for the term of 4 years.

City of Smithland Mayor – 1 vacancy (2 year term)

Elizabeth Peterson  Received twenty-four (24) votes
Candidate Total   Twenty-four (24) votes
Scattering   Received seven (7) votes
Total    Thirty-one (31) votes

We therefore declare Elizabeth Peterson duly elected for the office of City of Smithland Mayor for the term of 2 years.

City of Smithland Council Member – 3 vacancies (4 year terms)

Scott Blakely   Received twenty-eight (28) votes
Curtis E. Larson    Received twenty-seven (27) votes
Dianne M. McTeer  Received twenty-one (21) votes
Candidate Total   Seventy-six (76) votes
Scattering   Received four (4) votes
Total    Eighty (80) votes

We therefore declare Scott Blakely, Curtis E. Larson, and Dianne M. McTeer duly elected for the office of City of Smithland Council Members for the term of 4 years.

Motion by Boykin second by Smith to receive for signatures the canvass of the 2011 regular city elections.  Carried 5-0.  Copy filed.

The meeting was called to order.
 
Motion by Clausen second by Tripp to approve the minutes of the 11/08/2011 Board meeting.  Carried 5-0.  Copy filed.
 
The Board approved the appointment of Carlos Lucero, Civilian Jailer, Sheriff Dept., effective 11-21-11, $16.24/hour.  Job vacancy posted: 8-24-11.  Entry Salary $16.24/hour.  Copy filed.

The Board approved the reclassification of Rebecca Bliven, Recorder Clerk II, Auditor/Recorder Dept., effective 11-26-11, $15.22/hour, 4.9%=$.72/hour.  Per AFSCME Courthouse Contract, from Grade 3/Step 2, to Grade 3/Step 3.  Copy filed.
 
Motion by Smith second by Clausen to approve David Peper request to remain on County Insurance Plans.  Carried 5-0.

Motion by Tripp second by Boykin to approve and authorize the Chairman to sign a Resolution approving petition for suspension of taxes through the redemption process for Anthony and Debra Juarez, 2232 Isabella St., Sioux City, parcel #894720180006.  Carried 5-0.

WOODBURY COUNTY, IOWA
RESOLUTION # 10,838
RESOLUTION APPROVING SUSPENSION OF TAXES

WHEREAS, Anthony and Debra Juarez  as joint titleholders of  a property  located at 2232 Isabella Street,  Sioux City, Woodbury County, Iowa, and legally described as follows:

Parcel #     894720180006

  
LL-SC COMM 89-47 DORMADY SUB DIV OF P T OF AUD PLAT OF UNP LATTED PT SE NW                            
20-8 9-47 W 165 FT LOT 15 BLK 1

WHEREAS, Anthony and Debra, 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  #894720180006 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 15th day of November,  2011. 
WOODBURY COUNTY BOARD OF SUPERVISORS
Copy filed.

Motion by Smith second by Clausen to approve and authorize the Chairman to sign a Resolution approving petition for suspension of taxes through the redemption process for Diocese of Sioux City, 1821 Jackson St., Sioux City, parcel #884707278008.  Carried 5-0.

WOODBURY COUNTY, IOWA
RESOLUTION # 10,840
RESOLUTION APPROVING SUSPENSION OF TAXES

WHEREAS, Diocese of Sioux City is the titleholder of  real estate Parcel #884707278008 located in Woodbury County, Iowa and legally described as follows: 

Parcel #884707278008

LL-SC COMM 88-47 IRREG TCT SWLY OF NA TALIA WAY BEING 316. 12 FT O N W & 338.35 FT ON SW S 1/3 NE 7-88-47 
              
WHEREAS, the abovestated property has taxes owing for the 2010/2011, tax year, and the parcel is owned by Diocese of Sioux City; and

WHEREAS, the organization, namely Diocese of Sioux City 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 2010/2011 tax year and hereby directs the Woodbury County Treasurer to abate these aforementioned taxes from the tax records.
 
SO RESOLVED this 15th day of  November,  2011.
WOODBURY COUNTY BOARD OF SUPERVISORS
Copy filed.

Motion by Smith second by Tripp to receive as submitted, the Recorder’s Report of Fees Collected for the period of 07/01/2011 through 09/30/2011.  Carried 5-0.  Copy filed.
 
Bid opening was held for the Courthouse Restoration 2011 Project.  The bids were as follows:

Motion by Boykin second by Clausen to receive the bids for the Courthouse Restoration 2011 Project and to submit them to the county’s architect, under contract for this project for review and recommendation.  Carried 5-0. 

Motion by Smith second by Boykin to approve and authorize the Chairman to sign a Resolution accepting Jason addition-a Minor Subdivision into Woodbury County.  Carried 5-0.

BOARD OF SUPERVISORS RESOLUTION:
RESOLUTION # 10,839
RESOLUTION ACCEPTING AND APPROVING
JASON ADDITION, A MINOR SUBDIVISION
TO WOODBURY COUNTY, IOWA
      
WHEREAS, THE OWNERS AND PROPRIETORS DID ON THE 3RD DAY OF OCTOBER, 2011, FILE WITH THE WOODBURY COUNTY ZONING COMMISSION A CERTAIN PLAT DESIGNATED AS JASON ADDITION, A MINOR SUBDIVISION TO WOODBURY COUNTY, IOWA; AND
 
WHEREAS, IT APPEARS THAT SAID PLAT CONFORMS WITH ALL OF THE PROVISIONS OF THE CODE OF THE STATE OF IOWA AND ORDINANCES OF WOODBURY COUNTY, IOWA, WITH REFERENCE TO THE FILING OF SAME; AND
 
WHEREAS, THE ZONING COMMISSION OF WOODBURY COUNTY, IOWA HAS RECOMMENDED THE ACCEPTANCE AND APPROVAL OF SAID PLAT; AND
 
WHEREAS, THE COUNTY ENGINEER OF WOODBURY COUNTY, IOWA HAS RECOMMENDED THE ACCEPTANCE AND APPROVAL OF SAID PLAT.
 
NOW THEREFORE, BE, AND IT IS HEREBY RESOLVED BY THE WOODBURY COUNTY BOARD OF SUPERVISORS, WOODBURY COUNTY, STATE OF IOWA, THAT THE PLAT OF JASON ADDITION, A MINOR SUBDIVISION TO WOODBURY COUNTY, IOWA BE, AND THE SAME IS HEREBY ACCEPTED AND APPROVED, AND THE CHAIRMAN AND SECRETARY OF THE WOODBURY COUNTY BOARD OF SUPERVISORS, WOODBURY COUNTY, STATE OF IOWA, ARE HEREBY DIRECTED TO FURNISH TO THE OWNER AND PROPRIETOR A CERTIFIED COPY OF THIS RESOLUTION AS REQUIRED BY LAW.
 
PASSED AND APPROVED THIS 15TH DAY OF NOVEMBER,2011
WOODBURY COUNTY BOARD OF SUPERVISORS
Copy filed.

Motion by Smith second by Tripp to approve the commitment to USDA Application per Rob Marqusee, Rural Economic Development.  Carried4-0; Boykin abstained. 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.

Annual review of activities and future projects by Building Services.

Annual review of activities and future projects by County Attorney.
 
The Board adjourned the regular meeting until November 22, 2011.


Related Documents · 11/15/2011 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.