Minutes - 1/29/2013

JANUARY 29, 2013 — FIFTH MEETING OF THE WOODBURY COUNTY BOARD OF SUPERVISORS

The Board of Supervisors met on Tuesday, January 29, 2013 at 10:00 a.m.  Board members present were Clausen, Boykin, Tripp, Monson and Smith.  Staff members present were Karen James, Board Administrative Coordinator, Dennis Butler, Finance/Operations Controller, Joshua Widman, Assistant County Attorney, and Patrick F. Gill, Auditor/Clerk to the Board. 
      
The Claims were approved as presented.  Copy filed.

The Board held a closed session per Iowa Code Section 20.17(3).

The Canvass of the City of Oto Special Election held January 22, 2013 was held and lots were drawn to determine the winner of a council seat contest that resulted in a tie vote.  Matthew Mead wad declared the winner.

For the office of Mayor there were Twenty-two (22) ballots cast as follows:
 
Kevin Rayevich   received   Twenty-two   22 votes

We therefore declare Kevin Rayevich duly elected to the office of  Mayor to fill an unexpired vacancy until the end of the term, beginning the 23rd day of January, A.D. 2013 and until a successor is elected and qualified.

For the office of City Council Member, 2 vacancies, there were Twenty-two (22) ballots cast as follows:

Elizabeth Swearingen  received   Twelve       12 votes
Jennifer Weber  received   Sixteen      16 votes
Matt Mead -Write-in received   Twelve      12 votes
Scattered Write-ins   received   One         0 votes

We therefore declare Jennifer Weber and Matt Mead duly elected to the office of  City Council Member to fill an unexpired vacancy until the end of the term, beginning the 23rd day of January, A.D. 2013 and until a successor is elected and qualified.

Motion by Tripp second by Boykin to receive for signatures the canvass of City of Oto special election.  Carried 5-0.

Motion by Tripp second by Monson to receive for signatures the canvass of the Garretson and Farmers Drainage District elections.  Carried 5-0.

We the undersigned Members of the Board of Supervisors and ex-officio Board of County Canvassers, for Woodbury County, hereby certify the following to be a true and correct abstract of the ballots cast in this county at the Garretson Drainage District Elections for Sub-District #1 and Sub-District #3 held on the 19th  day of January, 2013 as shown by the tally list returned from the election precincts.

For the office of Garretson Drainage District Trustee for Sub-District #1 there were one-thousand, eight-hundred, fifty-nine (1,859) ballots cast as follows:

Charles Widman Received one-thousand, eight-hundred, fifty-nine (1,859) votes

We therefore declare Charles Widman duly elected to the office of Garretson Drainage District Trustee for Sub-District #1 for a term of three (3) years (2013, 2014, and 2015).
 
For the office of Garretson Drainage District Trustee for Sub-District #3 (vacancy) there were one-thousand, eight-hundred, fifty-seven (1,857) ballots cast as follows:

Larry Haveman Received one-thousand, six-hundred, seventy-two (1,672) votes
Bud Ray  Received one-hundred, eighty-five (185) votes

We therefore declare Larry Haveman duly elected to the office of Garretson Drainage District Trustee for Sub-District #3, for the remaining balance of the three (3) year term (1 year, 2013).

In testimony whereof, we have set our hands and caused this to be attested by the Clerk of the Board of Supervisors, with the seal of this County.

Done at Sioux City, the county seat of this County, this 29th day of January, 2013.

We the undersigned Members of the Board of Supervisors and ex-officio Board of County Canvassers, for Woodbury County, hereby certify the following to be a true and correct abstract of the ballots cast in this county at the Farmers Drainage District Election for Sub-District #1 held on the 19th  day of January, 2013 as shown by the tally list returned from the election precinct.

For the office of Farmers Drainage District Trustee for Sub-District #1 there were four-thousand, sixty-six (4,066) ballots cast as follows:

Gary Walters           Received three-thousand, six-hundred and one (3,601) votes
John Hollenbeck           Received four-hundred, sixty-five (465) votes

We therefore declare Gary Walters duly elected to the office of Farmers Drainage District Trustee for Sub-District #1 for a term of three (3) years (2013, 2014, and 2015).
 
In testimony whereof, we have set our hands and caused this to be attested by the Clerk of the Board of Supervisors, with the seal of this County.

Done at Sioux City, the county seat of this County, this 29th day of January, 2013.

The meeting was called to order.

Motion by Boykin second by Tripp to approve the minutes of the 1/16/2013 Special Board meeting.  Carried 5-0.  Copy filed.

Motion by Boykin second by Smith to approve the minutes of the 1/17/2013 Board meeting.  Carried 5-0.  Copy filed.

Motion by Boykin second by Tripp to approve the minutes of the 1/22/2013 Board meeting.  Carried 5-0.  Copy filed.

Motion by Tripp second by Monson to approve the minutes of the 1/22/2013 Board meeting.  Carried 5-0.  Copy filed.

Motion by Boykin second by Smith to approve the separation of Samson Harris, Custodian, Building Services Dept., effective 01/17/2013.  Deceased; the reclassification of Patrick Hinrichsen, Deputy Sheriff, County Sheriff Dept., $29.62/hour, 15%=$3.99/hour, effective 02/01/2013.  Reclass/Recall from Senior Deputy to Deputy Sergeant; the end of probation of William Cadwallader, Equipment Operator, Secondary Roads Dept., $20.52/hour, 3%=$.62/hour, effective 02/15/2013.  Per CWA Secondary Road Contract agreement, End of Probation Salary Increase; the reclassification of Lisa Robinson, Clerk II, Veteran Affairs Dept., $15.04/hour, 4.5%=$.66/hour, effective 02/15/2013, Per Wage Plan comparability with AFSCME Courthouse Contract, from Grade 3/Step 1 to Grade 3/Step 2.   Carried 5-0.  Copy filed.

Motion by Tripp second by Boykin to approve and authorize the Chairperson to sign an “Authorization to Initiate Hiring Process” for Custodian, Building Services Dept., AFSCME Courthouse:  Grade 1/Step 1 to Step 3 Range:  $12.92 to $14.23/hour.  Carried 5-0.  Copy filed.

Motion by Boykin second by Tripp to approve an Insurance Holiday for the month of March and approve to reduce the premium by 3.3% starting July 1, 2013 for Woodbury County Insurance Premium Funding.  Carried 5-0.

Motion by Boykin second by Smith to ratify the agreement between Secondary Roads CWA Bargaining Unit and Woodbury County.  Carried 4-0; Tripp abstained.
 
Motion by Smith second by Tripp to lift the suspension of taxes for Berdena Roussin, 3700 28t St. Lot 504, Sioux City, VIN #1468731002.  Carried 5-0.

Motion by Monson second by Tripp to receive as submitted, the Recorder’s Report of Fees Collected for the period 10/01/12 of through 12/31/12.  Carried 5-0.  Copy filed.

Motion by Boykin second by Smith to approve and authorize the Chairperson to sign a Resolution to set date for hearing:  Designation of the Liberty Park Urban Renewal Area and on Urban Renewal Plan and Project.  Carried 5-0.  

WOODBURY COUNTY, IOWA
RESOLUTION # 11,003
      
WHEREAS, a proposal has been made which shows the desirability of designating certain property located in Woodbury County, Iowa, as the Liberty Park Urban Renewal Area, pursuant to the provisions of Chapter 403, Code of Iowa; and

WHEREAS, a proposal has been submitted to the Board of Supervisors under which the property  described in Exhibit A would be designated an urban renewal area; and

WHEREAS, this Board is desirous of obtaining as much information as possible from the residents of the County before making this designation; and

WHEREAS, a proposed urban renewal plan for a project within that proposed designated area has been prepared and it is now necessary that a date be set for a public hearing on the designation of the area and on that plan and project; and

WHEREAS, the proposed plan was submitted to the County Planning and Zoning Commission for review;
NOW, THEREFORE, Be It Resolved by the Board of Supervisors of Woodbury County, Iowa, as follows:
This Board will meet at the Woodbury County Courthouse, Sioux City, Iowa, on the 12th day of February, 2013, at 10:00 o’clock a.m., at which time and place it will hold a public hearing on the designation of the proposed Liberty Park Urban Renewal Area described in the preamble hereof and on the proposed urban renewal plan and project for said Area.
Notice of the hearing, the same being in the form attached to this resolution,  shall be published in a legal newspaper of general circulation in Woodbury County, which publication shall be not less than four (4) nor more than twenty (20) days before the date set for the hearing.
Pursuant to Section 403.5 of the Code of Iowa, Rob Marqusee is hereby designated as the County’s representative in connection with the consultation process which is required under that section of the urban renewal law.

Passed and approved January 29, 2013.
WOODBURY COUNTY BOARD OF SUPERVISORS
Copy filed.

Motion by Monson second by Smith to approve and authorize the Chairman to sign a resolution designating bridge weight restrictions on county road bridges, per recommendation of County Engineer Mark Nahra.  Carried 5-0.
BRIDGE EMBARGO RESOLUTION
RESOLUTION NO. 11,004
      
WHEREAS: The Board of Supervisors is empowered under authority of Sections 321.236
Sub. (8), 321.471 to 321.473 to prohibit the operation of vehicles or impose limitations as to the weight thereof on designated highways or highway structures under their jurisdiction, and

WHEREAS: the Woodbury County Engineer has caused to be completed the Structure Inventory and Appraisal of certain bridges according to accepted Bridge Inspection Standards and has determined that the bridges below, require revision to their current load ratings,

NOW, THEREFORE, BE IT RESOLVED by the Woodbury County Board of Supervisors that the following vehicle and load limit be established and that signs be placed advising of the permissible maximum weights thereof on the bridge listed herein.

Bridge No.  FHWA No.  Section Township Range  Posted Limit
B-152   354720     4-89-43   6 Tons
C-77   355040   27-89-44   3 Tons
D-38   355132   16-89-45   3 Tons
D-214   355144   21-89-45   One Truck
E-266   355250   14-89-46   10T, 15T, 15T
F-10   354321   04-88-47   25T, 36T, 37T
K-199   353360   34-88-43   3 Tons
O-102   352210   28-87-44   6 Tons
V-84-2  350780   13-86-44   11T, 17T, 20T

Passed and approved this 29th day of January, 2013.
WOODBURY COUNTY BOARD OF SUPERVISORS
Copy filed.

The Chairperson 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 Monson to reduce the Juvenile Detention Facility budget line item 2301 as by $60,000.00.  Carried 5-0.

Motion by Tripp second by Monson to receive the Juvenile Detention Facility budget as amended.  Carried 5-0.

Motion by Boykin second by Smith to receive the Juvenile Detention First Tee Program budget as submitted.  Carried 4-1; Tripp opposed.

Motion by Boykin second by Monson to receive the Juvenile Detention Teen Court budget as submitted.  Carried 5-0.

Motion by Tripp second by Monson to receive the Juvenile Detention Mental Health as submitted.  Carried 5-0.

Motion by Smith second by Boykin to receive the Juvenile Detention GPS Tracker as submitted.  Carried 5-0.
 
Motion by Tripp second by Smith to receive the County Health Services (Formerly mental Health Services) as submitted.  Carried 5-0.

Motion by Smith second by Tripp to receive the Purchased Services Non-Mandated-General Supplemental as submitted.  Carried 4-0; Boykin abstained.

Motion by Boykin second by Monson to reduce the youth Guidance Services-General Supplemental line item 3195 by $100,000.00.  Carried 5-0.

Motion by Monson second by Tripp to reduce the youth Guidance Services-General Supplemental line item 3940 by $100,000.00.  Carried 4-1; Clausen opposed.

Motion by Tripp second by Boykin to receive the youth Guidance Services-General Supplemental as amended.  Carried 5-0.

Motion by Boykin second by Smith to receive the Secondary Roads budget as submitted.  Carried 4-1; Tripp opposed.

Motion by Boykin second by Tripp to receive the Roadside Management-Rural Basic budget as submitted.  Carried 5-0.

Motion by Boykin second by Monson to receive the Phoenix Program-General Supplemental budget as submitted. Carried 5-0.

Mr. Tripp excused himself.

Motion by Boykin second by Monson to reduce the County Sheriff Uniform Patrol (General Basic) budget line item 1009 by $14,741.00, line item 1116 by $1,199.00 and line item 1117 by $1,456.00.  Carried 4-0
.
Motion by Boykin second by Monson to reduce the County Sheriff Uniform Patrol (General Basic) budget line item 4301 by $16,150.00.  Carried 4-0.

Motion by Boykin second by Smith to receive the County Sheriff Uniform Patrol (General Basic) budget as amended.  Carried 4-0.

Motion by Smith second by Boykin to receive the County Sheriff Investigations (General Basic) budget as submitted.  Carried 4-0.

Motion by Smith second by Boykin to reduce the County Sheriff Correctional Facility-LEC (General Basic) budget line item 1105 by $10,086.00, line item 1116 by $706.00, line item 1117 by $997.00.  Carried 4-0.

Motion by Boykin second by Monson to reduce the County Sheriff Correction Facility-LEC (General Basic) budget line item 2915 by $50,000.00.  Carried 4-0.

Motion by Boykin second by Monson to reduce the County Sheriff Correction Facility-LEC (General Basic) budget line item 2601 by $4,000.00.  Carried 4-0.

Motion by Boykin second by Smith to receive the County Sheriff Correctional Facility-LEC (General Basic) budget as amended.  Carried 4-0.

Motion by Boykin second by Smith to increase the County Sheriff Correctional Facility-Prairie Hills (General Basic) budget line item 4301 by $20,000.00.  Carried 4-0.

Motion by Boykin second by Smith to receive the County Sheriff Correctional Facility-Prairie Hills (General Basic) budget as amended.  Carried 4-0.

Motion by Boykin second by Monson to increase the County Sheriff Administration (General Basic) budget line item 4220 by $16,000.00.  Carried 4-0.

Motion by Monson second by Boykin to reduce the County Sheriff Administration (General Basic) budget line item 4020 by $1,000.00.  Carried 4-0.

Motion by Boykin second by Clausen to reduce the County Sheriff Administration (General Basic) budget line item 4132 by $2,000.00.  Carried 4-0.

Motion by Boykin second by Monson to receive the County Sheriff Administration (General Basic) budget as amended.  Carried 4-0.

Motion by Boykin second by Smith to receive the County Sheriff Civil Division (General Basic) budget as submitted.  Carried 4-0.

Motion by Smith second by Monson to receive the County Sheriff Highway Safety-Grant (General Basic) budget as submitted.  Carried 4-0.

Motion by Boykin second by Monson to receive the County Sheriff Crime Prevention (General Basic) budget as submitted.  Carried 4-0.

Motion by Monson second by Boykin to receive the County Sheriff DARE-Grant (General Basic) budget as submitted.  Carried 4-0.

Motion by Boykin second by Smith to receive the County Sheriff Anti Gang-Grant (General Basic) budget as submitted.  Carried 4-0.

Motion by Boykin second by Smith to receive the County Sheriff SHIP Agreement-General Supplemental budget as submitted.  Carried 4-0.

Motion by Boykin second by Smith to reduce the County Sheriff Court Security- General Supplemental budget line item 4440 by $2,000.00.  Carried 4-0.

Motion by Boykin second by Smith to receive the County Sheriff Court Security- General Supplemental budget as amended.  Carried 4-0.

Motion by Monson second by Boykin to receive the County Sheriff Uniform Patrol-Rural Basic budget with line item 1005 increased by $1,867.00, line item 1014 reduced by $4,260.00, line item 1116 reduced by $88.00 and line item 1117 reduced by $237.00.  Carried 4-0.

Motion by Boykin second by Smith to receive the Non-Tax Sheriff Forfeiture budget as submitted.  Carried 4-0.

Motion by Smith second by Boykin to receive the Non-Tax Sheriff DARE budget as submitted.   Carried 4-0.

Motion by Boykin second by Smith to receive the Non-Tax Sheriff Reserve budget as submitted.  Carried 4-0.

Motion by Clausen second by Smith to receive the Non-Tax Sheriff Donations budget as submitted.  Carried 4-0.
 
The Board took no action on Wage Plan Salaries.

Motion by Boykin second by Smith to receive the County CIP Project  budget with line item 6105 reduced by $75,000.00.  Carried 4-0.

Motion by Boykin second by Smith to receive the Non-Tax Funds 003-Riverboat Funds budget and the Non-Tax Funds 231-Infrastructure/Econ. Development Fund budget as submitted.  Carried 4-0.

The Board adjourned the regular meeting until February 5, 2013.


Related Documents · 1/29/2013 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 19, 2024.