Minutes - 11/12/2013

NOVEMBER 12, 2013 — FORTYFIFTH MEETING OF THE WOODBURY COUNTY BOARD OF SUPERVISORS

The Board of Supervisors met on Tuesday, November 12, 2013 at 10:00 a.m.  Board members present were Boykin, Clausen, Smith, Tripp, and Monson.  Staff members present were Karen James, Board Administrator, Dennis Butler, Finance/Operations Controller, Joshua Widman, Assistant County Attorney, and Patrick F. Gill, Auditor/Clerk to the Board.

The Board canvassed the City Election held on November 5, 2013. There were 46 after election ballots, 28 of which were not postmarked and were not added to the tally. 18 of them were added to the tally. There were 8 provisional ballots and all of them were added to the tally.

For the office of Sioux City Council Member (4 year term) there were Eighteen thousand four hundred thirty-four (18,434) votes cast as follows:

Douglas K Batcheller           Received two thousand five hundred nine (2509) votes

James B France                  Received two thousand two hundred thirty-one (2231) votes

Pete Groetken                     Received four thousand three hundred six (4306) votes

Dan A Moore                       Received four thousand four hundred twenty-four (4424) votes

Keith W Radig                     Received three thousand three hundred sixteen (3316) votes

Maria Rundquist                  Received one thousand six hundred forty-eight (1648) votes

We therefore declare Pete Groetken, Dan A Moore, and Keith W Radig each elected for the office of City of Sioux City Council Member for the term of 4 years.

For the office of Anthon Council Member (4 year term) there were One hundred thirty-three (133) votes cast as follows:

Robert Clausen                   Received forty-one (41) votes

Jimmy Kelsheimer               Received forty (40) votes

Tammy E Reimer                Received fifty-two (52) votes

We therefore declare Robert Clausen, Jimmy Kelsheimer, and Tammy E Reimer each elected for the office of City of Anthon Council Member for the term of 4 years.

For the office of Correctionville Mayor (2 year term) there were One hundred ninety-nine (199) votes cast as follows:

Gerald T Hyler                     Received one hundred forty-seven (147) votes

Jerry J Smith                       Received fifty-two (52) votes

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

For the office of Correctionville Council Member (4 year term) there were Four hundred ten (410) votes cast as follows:

Nathan Heilman                  Received one hundred fifty-eight (158) votes Write-In

Brent Hansen                      Received one hundred twenty-one (121) votes

Brad Knaack                       Received one hundred three (103) votes

Sonya Kostan                     Received twenty-eight (28) votes

We therefore declare Nathan Heilman, Brent Hansen, and Brad Knaack each elected for the office of City of Correctionville Council Member for the term of 4 years

For the office of Cushing Mayor (2 year term) there were Forty-Four (44) votes cast as follows:

Donald D Joy Jr                 Received twenty-two (22) votes

Gary Merkel                       Received twenty-two (22) votes

We therefore declare, by drawing lots, Gary Merkel elected for the City of Cushing Mayor for the 2 year term.

For the office of Cushing Council Member (4 year term) there were Eighty-four (84) votes cast as follows:

Ray Endrulat                     Received forty-two (42) votes

Susan E Knaack               Received twenty-six (26) votes Write-In

Richie Hefner                    Received six (6) votes

Shawn Joy                        Received ten (10) votes

We therefore declare Ray Endrulat, Susan E Knaack, and Shawn Joy each elected for the City of Cushing Council Member for the term of 4 years.

For the office of Danbury Mayor (4 year term) there were One hundred twelve (112) votes cast as follows:

Thomas McBride              Received sixty (60) votes

Scott Simmons                 Received fifty (50) votes

Sheryl R Welte                 Received two (2) votes

We therefore declare Thomas McBride elected for the office of City of Danbury Mayor for the 4 year term.

For the office of Danbury Council Member (4 year term) there were Two hundred one (201) votes cast as follows:

Michael Conway Barry     Received sixty-two (62) votes

David L Colbert                Received seventy-seven (77) votes

Sue Ham                          Received forty-fivr (45) votes

Write-In

Jerry McBride                   Received seventeen (17) votes

We therefore declare Michael Conway Barry and David L Colbert each elected for the office of City of Danbury Council Member for the term of 4 years.

For the office of Danbury Council Member-Vacancy (2 year term) there were One hundred ten (110) votes cast as follows:

Stan Sexton                     Received forty-three (43) votes 

Jessica Swanger             Received sixty-seven (67) votes

We therefore declare Jessica Swanger elected for the office of City of Danbury Council Member-Vacancy for the term of 2 years.

For the office of Hornick Council Member (4 year term) there were Forty-eight (48) votes cast as follows:

Scott H Mitchell               Received twenty-three (23) votes 

Thomas F Sandt             Received twenty-five (25) votes

We therefore declare Scott H Mitchell and Thomas F Sandt each elected for the office of City of Hornick Council Member for the term of 4 years.

For the office of Hornick Council Member-Vacancy (2 year term) there were Fifteen (15) votes cast as follows:

Write-In Ean Hanks        Received two (2) votes 

Scott Matthias                Received two (2) votes

Jake Prichard                 Received two (2) votes

Charles Rose                 Received four (4) votes

Paula Rose                    Received one (1) vote

Clifford Teel                   Received two (2) votes

Lori Teel                        Received two (2) votes

We therefore declare Charles Rose elected for the office of City of Hornick Council Member-Vacancy for the term of 2 years.

For the Hornick Public Measure question (local option revenue sales tax re-allocation) there were Twenty-nine (29) votes cast as follows:

For the question (Yes)    Received twenty-eight (28) votes

Against the question (No)    Received one (1) vote

We therefore declare the Public Measure to be adopted.

For the office of Lawton Mayor (2 year term) there were One hundred seventy-four (174) votes cast as follows:

Reed Burson                Received fifty-six (56) votes

Rick Schorg                 Received one hundred eighteen (118) votes

We therefore declare Rick Schorg elected for the office of City of Lawton Mayor for the 2 year term.

For the office of Lawton Council Member (4 year term) there were Three hundred twenty-seven (327) votes cast as follows:

Michael Frolkey           Received forty-two (42) votes 

Terry Masching           Received one hundred six (106) votes

Matt Otto                     Received eighty-three (83) votes

William Wollesen        Received ninety-six (96) votes

We therefore declare Terry Masching and William Wollesen each elected for the office of City of Lawton Council Member for the term of 4 years.

For the office of Moville Mayor (2 year term) there were One hundred twenty-six (126) votes cast as follows:

Jim Fisher                  Received one hundred twenty-six (126) votes

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

For the office of Moville Council Member (4 year term) there were Three hundred nineteen (319) votes cast as follows:

Travis M Bruneau       Received eighteen (18) votes

Charles Eskov            Received seventy-eight (78) votes

Rick Allan Fetterman    Received sixteen (16) votes 

Kirk Lubbers               Received eighty-nine (89) votes

Jacob Thomas           Received one hundred eighteen (118) votes

We therefore declare Kirk Lubbers and Jacob Thomas each elected for the office of City of Moville Council Member for the term of 4 years.

For the office of Oto Mayor (2 year term) there were Seventeen (17) votes cast as follows:

Kevin Rayevich         Received seventeen (17) votes

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

For the office of Oto Council Member (2 year term) there were Forty-eight (48) votes cast as follows:

Linda Nepper            Received fourteen (14) votes

Jennifer Weber         Received sixteen (16) votes Write-In

Matthew Mead          Received sixteen (16) votes

Elizabeth Swearingen    Received two (2) votes

We therefore declare Linda Nepper, Jennifer Weber, and Matthew Mead each elected for the office of City of Oto Council Member for the term of 2 years.

For the office of Pierson Mayor (2 year term) there were Ninety-eight (98) votes cast as follows:

Max M Dunnington    Received fifty-two (52) votes

Thomas E Hardie      Received forty-six (46) votes

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

For the office of Pierson Council Member (4 year term) there were One hundred forty-eight (148) votes cast as follows:

Jim Martin                 Received seventy-six (76) votes

Doyle Struve             Received seventy-two (72) votes

We therefore declare Jim Martin and Doyle Struve each elected for the office of City of Pierson Council Member for the term of 4 years.

For the office of Salix Mayor (4 year term) there were Sixty (60) votes cast as follows:

Linda Hubert Cox    Received thirty-seven (37) votes

Eldon Eliason          Received twenty-three (23) votes

We therefore declare Linda Hubert Cox elected for the office of City of Salix Mayor for the term of 4 years.

For the office of Salix Council Member (4 year term) there were One hundred sixty-three (163) votes cast as follows:

Sharla Dicks           Received thirty-eight (38) votes

Bryan Farris           Received thirty-six (36) votes

Stan Johnson         Received forty-six (46) votes

Kevin Nelson          Received forty-three (43) votes

We therefore declare Sharla Dicks, Stan Johnson, and Kevin Nelson each elected for the office of City of Salix Council Member for the term of 4 years.

For the office of Sergeant Bluff Mayor ( 4 year term) there were Two hundred fifty-four (254) votes cast as follows:

Dirk Jon Winkel     Received two hundred fifty-four (254) votes

We therefore declare Dirk Jon Winkel elected for the office of City of Sergeant Bluff Mayor for the term of 4 years

For the office of Sergeant Bluff Council Member (4 year term) there were One thousand three (1003) votes cast as follows:

William Gaukel        Received three hundred twelve (312) votes

Ron Hanson           Received two hundred eighty-seven (287) votes

Deb Huser              Received two hundred eight (208) votes

David H Luhman    Received one hundred ninety-six (196) votes

We therefore declare William Gaukel, Ron Hanson, and Deb Huser each elected for the office of City of Sergeant Bluff Council Member for the term of 4 years.

For the office of Sergeant Bluff Council Member-Vacancy (2 year term) there were Eighty-four (84) votes cast as follows:

Write-In

Deb Huser              Received nine (9) votes

David Luhman        Received twenty (20) votes

David Woodford     Received fifty-five (55) votes

We therefore declare David Woodford elected for the office of City of Sergeant Bluff Council Member-Vacancy for the term of 2 years.

For the office of Sloan Council Member (4 year term) there were Three hundred seventeen (317) votes cast as follows:

Jason Benjamin     Received sixty-three (63) votes

Darrel L Iverson     Received ninety-two (92) votes Write-In

Ryan Mareau         Received thirty-nine (39) votes

Jill Smith                Received one hundred twenty-three (123) votes

We therefore declare Darrel L Iverson and Jill Smith each elected for the office of City of Sloan Council Member for the term of 4 years.

For the office of Smithland Mayor (2 year term) there were Twenty (20) votes cast as follows:

Elizabeth Peterson     Received twenty (20) votes

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

For the office of Smithland Council Member (4 year term) there were Thirty-four (34) votes cast as follows:

June M Hall           Received seventeen (17) votes

Krista J Sulsberger    Received seventeen (17) votes

We therefore declare June M Hall and Krista J Sulsberger each elected for the office of City of Smithland Council Member for the term of 4 years.

Motion by Smith second by Boykin to receive for signatures the Official Canvass of the 2013 Regular City Election held in Woodbury County.  Carried 5-0.  Copy filed.

The meeting was called to order.

Motion by Tripp second by Monson to approve the minutes of the 11/5/2013 Board meeting.  Carried 5-0.  Copy filed.

Motion by Tripp second by Smith to approve the minutes of the 11/7/13 Special Board meeting to canvass the results of the City of Bronson Regular City election.  Carried 4-0; Monson abstained.  Copy filed.

Motion by Tripp second by Monson to approve the county’s claims totaling $515,528.84.  Carried 5-0.  Copy filed.

Motion by Monson second by Smith to approve the other of Matthew Plummer, Operations Officer, Emergency Services Dept., effective 11/13/1, $14.38/hour. Scheduled Hours Change from 1040 hours to 1560 hours per year.; the appointment of Melinda Ruden, Civilian Jailer, County Sheriff Dept., effective 11/14/13, $16.85/hour.  Job Vacancy Posted 9-12-13.  Entry Level Salary:  $16.85/hour.; and the appointment of Brennan Gill, Civilian Jailer, County Sheriff Dept., effective 11/18/13, $16.85/hour. Job Vacancy Posted 9-12-13.  Entry Level Salary:  $16.85/hour.  Carried 5-0.  Copy filed.

Motion by Smith second by Tripp to approve and authorize the Chairperson to sign an “Authorization to Initiate Hiring Process” for (6) Temporary Equipment Operators, Secondary Roads Dept., Wage Plan:  $20.30/hour.  Carried 5-0.  Copy filed.

Motion by Boykin second by Smith to approve the extension of Weed Commissioner (.75 FTE) & Equipment Operator (.25 FTE) = 1.00 FTE, Roadside Management/Secondary Roads Dept., Wage Plan Current Wage:  $20.91/hour.  Carried 5-0.  Copy filed.

Motion by Monson second by Tripp to approve and authorize the Chairperson to sign a Resolution authorizing a tax abatement for Roger Jessen, for a mobile home that has been removed and no longer assessed, parcel #884730301937, taxes for 2013-14 totaling $36.00 plus interest.  Carried 5-0.

WOODBURY COUNTY, IOWA

RESOLUTION #11,932

RESOLUTION APPORVING ABATEMENT OF TAXES

WHEREAS, Roger Jessen  is the titleholder of a mobile home on leased land Parcel #884730301937 located in Woodbury County, Iowa and legally described as follows: 

Parcel #884730301937                     

LOT 224 ESTATES WEST PARK            

WHEREAS, the abovestated property has taxes payable Including special assessments and the parcel is owned by Roger Jessen, and

WHEREAS, these taxes are uncollectable or impractical to pursue collection through personal judgment or tax sale

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 and hereby directs the Woodbury County Treasurer to abate these aforementioned taxes from the tax records.

SO RESOLVED this 12th day of November, 2013

WOODBURY COUNTY BOARD OF SUPERVISORS

Copy filed.

Motion by Smith second by Boykin to approve and authorize the Chairperson to sign a Resolution authorizing a tax abatement for William Roethler, for a mobile home that has been removed and no longer assessed, parcel #874735302901, taxes 2013-14 for totaling $150.00 plus interest.  Carried 5-0.

WOODBURY COUNTY, IOWA

RESOLUTION #11,933

RESOLUTION APPORVING ABATEMENT OF TAXES

WHEREAS, William Roethler is the titleholder of a mobile home on leased land Parcel #874735302901, located in Woodbury County, Iowa and legally described as follows: 

Parcel #874735302901

SALIX CITY OF LOTS 13 & 14 BLK 3 MOBILE HOME B/LL    

WHEREAS, the abovestated property has taxes payable Including special assessments and the parcel is owned by William Roethler, and

WHEREAS, these taxes are uncollectable or impractical to pursue collection through personal judgment or tax sale

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 and hereby directs the Woodbury County Treasurer to abate these aforementioned taxes from the tax records.

SO RESOLVED this 12th day of November, 2013.

WOODBURY COUNTY BOARD OF SUPERVISORS

Copy filed.

Motion by Monson second by Tripp to approve and authorize the Chairperson to sign a Resolution authorizing a tax abatement for Bo Thomas, for a mobile home that has been removed to a new location, parcel #894432131917, taxes for 2013-14 totaling $16.00 plus interest.  Carried 5-0.

WOODBURY COUNTY, IOWA

RESOLUTION #11,934

RESOLUTION APPORVING ABATEMENT OF TAXES

WHEREAS, Bo Ray Thomas  is the titleholder of a mobile home on leased land Parcel #894432131917, located in Woodbury County, Iowa and legally described as follows: 

Parcel #894432131917

MOVILLE CITY OF B/LL LOT 16 LOC ON P #622995 UNPLATTED LA   

WHEREAS, the abovestated property has taxes payable Including special assessments and the parcel is owned by Bo Ray Thomas, and

WHEREAS, these taxes are uncollectable or impractical to pursue collection through personal judgment or tax sale

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 and hereby directs the Woodbury County Treasurer to abate these aforementioned taxes from the tax records.

SO RESOLVED this 12th day of November, 2013

WOODBURY COUNTY BOARD OF SUPERVISORS

Copy filed.

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

Motion by Monson second by Tripp to approve and receive for signatures, a Resolution thanking and commending Michael Lloyd for his years of service to Woodbury County.  Carried 5-0.

WOODBURY COUNTY, IOWA

RESOLUTION #11,935

RESOLUTION THANKING AND COMMENDING

MICHAEL LLOYD

FOR HIS SERVICE TO WOODBURY COUNTY

WHEREAS, Michael Lloyd has capably served Woodbury County as an employee of the Woodbury County Secondary Roads Department    for 40 years from December 10, 1973 to October 31, 2013; and

WHEREAS, the service given by Michael Lloyd as a Woodbury County employee, has been characterized by his 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 Michael Lloyd  for his 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, Michael Lloyd.

BE IT SO RESOLVED this 12th day of November,  2013.

WOODBURY COUNTY BOARD OF SUPERVISORS

Copy filed.

Motion by Boykin second by Smith to approve Siouxland District Health Department move forward to develop a lease with Siouxland Mental Health to locate their Pediatric Integrated Health Home services at 1014 Nebraska St.  Carried 5-0. Copy filed.

A public hearing was held at 10:15 a.m. for the sale of property parcel #280635 (3251 Alberta St.).

Then Chairperson called on anyone wishing to be heard.

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

Motion by Monson second by Boykin to approve and authorize the Chairperson to sign a Resolution for the sale of this parcel to Michael Taylor (3317 Athlone Ave., Sioux City), for real estate parcel #280635 (3251 Alberta St.) for $700.00 plus recording fees.  Carried 5-0.

RESOLTUION OF THE BOARD OF SUPERVISORS

OF WOODBURY COUNTY, IOWA

RESOLUTION #11,936

BE IT RESOLVED by the Board of Supervisors of Woodbury County, Iowa, that the offer at public auction of:

By    Michael Joseph Taylor       in the sum of          Seven Hundred Dollars & 00/100 ($700.00)-----------------------------------------------------dollars.

For the following described real estate, To Wit:             

Parcel #280635

Lot One in Block Eighteen of Kelly Park, an addition to Sioux City, in the County of 

Woodbury and State of Iowa

(3251 Alberta Street)

Now and included in and forming a part of the City of Sioux City, Iowa, the same is hereby accepted: said Amount being a sum LESS than the amount of the general taxes, interests, costs and penalties against the said Real Estate.

BE IT RESOLVED that payment is due by close of business on the day of passage of this resolution or this sale is null and void and this resolution shall be rescinded.

BE IT RESOLVED that per Code of Iowa Section 569.8(3 & 4), a parcel the County holds by tax deed shall not be assessed or taxed until transferred and upon transfer of a parcel so acquired gives the purchaser free title as to previously levied or set taxes.  Therefore, the County Treasurer is requested to abate any taxes previously levied or set on this parcel(s).

BE IT FURTHER RESOLVED that the Chairman of this Board be and he is hereby authorized to execute a Quit Claim Deed for the said premises to the said purchaser.

SO DATED this 12th Day of November, 2013.

WOODBURY COUNTY BOARD OF SUPERVISORS

Copy filed.

A public hearing was held at 10:17 a.m. for the sale of property parcel #220035 (116 S. Prescott St.).

Then Chairperson called on anyone wishing to be heard.

Motion by Monson second by Tripp to close the public hearing.  Carried 5-0.

Motion by Tripp second by Smith to approve and authorize the Chairperson to sign a Resolution for the sale of this parcel to Victory Education Services (3004 Myrtle St., Sioux City), for real estate parcel #220035 (116 S. Prescott St.) for $541.00 plus recording fees.  Carried 5-0.

RESOLTUION OF THE BOARD OF SUPERVISORS

OF WOODBURY COUNTY, IOWA

RESOLUTION #11,937

BE IT RESOLVED by the Board of Supervisors of Woodbury County, Iowa, that the offer at public auction of:

By    Victory Education Services       in the sum of          Five Hundred Forty-One Dollars & 00/100 ($541.00)-----------------------------------------------------dollars.

For the following described real estate, To Wit:             

Parcel #220035 Hills Sub Division Lot 23 Lot 1 Highland Addition, City of Sioux City, Woodbury

County, Iowa

(116 S. Prescott Street)

Now and included in and forming a part of the City of Sioux City, Iowa, the same is hereby accepted: said Amount being a sum LESS than the amount of the general taxes, interests, costs and penalties against the said Real Estate.

BE IT RESOLVED that payment is due by close of business on the day of passage of this resolution or this sale is null and void and this resolution shall be rescinded.

BE IT RESOLVED that per Code of Iowa Section 569.8(3 & 4), a parcel the County holds by tax deed shall not be assessed or taxed until transferred and upon transfer of a parcel so acquired gives the purchaser free title as to previously levied or set taxes.  Therefore, the County Treasurer is requested to abate any taxes previously levied or set on this parcel(s).

BE IT FURTHER RESOLVED that the Chairman of this Board be and he is hereby authorized to execute a Quit Claim Deed for the said premises to the said purchaser.

SO DATED this 12th Day of November, 2013.

WOODBURY COUNTY BOARD OF SUPERVISORS

Copy filed.

A public hearing was held at 10:19 a.m. for the sale of property parcel #220050 (122 S. Prescott St.).

Then Chairperson called on anyone wishing to be heard.

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

Motion by Smith second by Tripp to approve and authorize the Chairperson to sign a Resolution for the sale of this parcel to Victory Education Services (3004 Myrtle St., Sioux City), for real estate parcel #220050 (122 S. Prescott St.) for $537.00 plus recording fees.  Carried 5-0.

RESOLTUION OF THE BOARD OF SUPERVISORS

OF WOODBURY COUNTY, IOWA

RESOLUTION #11,938     

BE IT RESOLVED by the Board of Supervisors of Woodbury County, Iowa, that the offer at public auction of:

By    Victory Education Services       in the sum of          Five Hundred Thirty-Seven Dollars & 00/100 ($537.00)-----------------------------------------------------dollars.

For the following described real estate, To Wit:             

Parcel #220050

Hills Sub Division Lot 23 Lot 2 Highland Addition, City of Sioux City, Woodbury

County, Iowa

(122 S. Prescott Street)

Now and included in and forming a part of the City of Sioux City, Iowa, the same is hereby accepted: said Amount being a sum LESS than the amount of the general taxes, interests, costs and penalties against the said Real Estate.

BE IT RESOLVED that payment is due by close of business on the day of passage of this resolution or this sale is null and void and this resolution shall be rescinded.

BE IT RESOLVED that per Code of Iowa Section 569.8(3 & 4), a parcel the County holds by tax deed shall not be assessed or taxed until transferred and upon transfer of a parcel so acquired gives the purchaser free title as to previously levied or set taxes.  Therefore, the County Treasurer is requested to abate any taxes previously levied or set on this parcel(s).

BE IT FURTHER RESOLVED that the Chairman of this Board be and he is hereby authorized to execute a Quit Claim Deed for the said premises to the said purchaser.

SO DATED this 12th Day of November, 2013.

WOODBURY COUNTY BOARD OF SUPERVISORS

Copy filed.

Presentation of Conservation Annual Report from Rick Schneider, Conservation.

Motion by Boykin second by Monson to receive the Woodbury County Conservation Annual Report.  Carried 5-0.  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 Monson second by Tripp to go into closed session per Iowa Code Section 21.5(i).  Carried 5-0 on a roll call vote.

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

The Board adjourned the regular meeting until November 19, 2013.


Related Documents · 11/12/2013 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 26, 2024.