Minutes - 1/7/2014

JANUARY 7, 2014 — SECOND MEETING OF THE WOODBURY COUNTY BOARD OF SUPERVISORS

The Board of Supervisors met on Tuesdayy, January 7, 2014 at 10:00 a.m.  Board members present were Clausen, Boykin, Monson, Smith, and Tripp.  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 meeting was called to order.   Motion by Smith second by Monson to approve the minutes of the 12/23/2013 Board meeting.  Carried 5-0.  Copy filed.   Motion by Monson second by Clausen to approve the county’s claims totaling $403,102.36.  Carried 5-0.  Copy filed.

Motion by Monson second by Tripp to approve the other of George Boykin, Board Chair, Board of Supervisors Dept., effective 01/02/14, $38,319/year, 19%=$6,134/year. From Board Member to Board Chairperson; the other of Larry Clausen, Board Member, Board of Supervisors Dept., effective 01/02/14, $32,185/year, -19%=-6,134/year.  From Board Chairperson to Board Member.; the reclassification of Steve Thomas, District Foremen, Secondary Roads Dept., effective 01/06/14, $59,830/year, 7%=$3,949/year. Increase to Wage Plan Matrix – 4 year level.; the appointment of James Vaughn, Temporary Equipment Operator, effective 01/08/14, $20.30/hour.  Not to exceed 120 days.; the reclassification of Michael Lamoureux, Jr., Civilian Jailer, County Sheriff Dept., effective 01/16/14, $20.23/hour, 10.9%=$1.99/hour.  Per CWA Civilian Officer Contract agreement, from Class 1 to Senior Class.; and the separation of John Pellersels, Director, Human Resources Dept., effective 01/6/14. Resignation.  Carried 5-0.  Copy filed.

There was no action taken to approve and authorize the Chairperson to sign an “Authorization to Initiate Hiring Process” for Clerk II, County Sheriff Dept., AFSCME Courthouse Contract Grade 3:  $14.67/hour or per contract language.

Motion by Tripp second by Smith to approve the recommendation of  Dennis Butler, Finance/ Operations Controller, for County Health Services Projected Unspent and Unobligated Revenues.  Carried 5-0.  Copy filed

There was no action taken on a Separation Agreement with a County Department Head.

A public hearing was held at 10:15 a.m. for the sale of property parcel #078570 (1010 18th St.).

Then the Chairperson called on anyone wishing to be heard.

Motion by Monson 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 Maynard & Brenda Porter (1726 Grandview Blvd., Sioux City), for real estate parcel #078570 (1010 18th St.) for $1,000.00 plus recording fees.  Carried 5-0.

RESOLUTION OF THE BOARD OF SUPERVISORS

OF WOODBURY COUNTY, IOWA

RESOLUTION #11,959

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

By   Maynard H. Porter and Brenda T. Porter  in the sum of  One Thousand Dollars & 00/100 ($1,000.00)-----------------------------------------------------dollars.

For the following described real estate, To Wit:    

Parcel # 078570

W. 38ft. Lots 7 & 8 Block 5 Boulevard Addition City of Sioux City, Woodbury County,

IA

(1010 18th 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 7th Day of January, 2014.

WOODBURY COUNTY BOARD OF SUPERVISORS

Copy filed.

A public hearing was held at 10:17 a.m. for the sale of property parcel #240975 (1509 Burton St.).

Then the Chairperson called on anyone wishing to be heard.

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

Motion by Clausen second by Monson to approve and authorize the Chairperson to sign a Resolution for the sale of this parcel to Dawnn & Gene Marvin (353 Royal Toon, Dakota Dunes, SD), for real estate parcel #240975 (1509 Burton St.) for $ 5,000.00 plus recording fees.  Carried 5-0.

 RESOLUTION OF THE BOARD OF SUPERVISORS

OF WOODBURY COUNTY, IOWA

RESOLUTION #11,960

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

By   Dawnn F. Marvin f/k/a Dawn F. Garnett and Gene T. Marvin in the sum of Five Thousand Dollars & 00/100 ($5,000.00)-----------------------------------------------------dollars.

For the following described real estate, To Wit:             

Parcel# 240975

Lots 22 – 25 Block 47 Highland Park Addition to Sioux City, Iowa in the County of   

Woodbury and State of Iowa

(1509 Burton 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 7th Day of January, 2014.

WOODBURY COUNTY BOARD OF SUPERVISORS

Copy filed.

Motion by Monson second by Tripp to approve the amendment to project agreement no. 2 HC 1-1, Hungry Canyons Alliance.  Carried 5-0.  Copy filed.

Motion by Monson second by Tripp to approve the amendment to project agreement no. 2 HC 11-6, Hungry Canyons Alliance.  Carried 5-0.  Copy filed.

Motion by Smith second by Monson to approve the amendment to project agreement no. 2 HC 11-9, Hungry Canyons Alliance.  Carried 5-0.  Copy filed.

Motion by Tripp second by Monson to approve the amendment to project agreement no. 2 HC 11-10, Hungry Canyons Alliance.  Carried 5-0.  Copy filed.

Motion by Monson second by Tripp to approve the agreement for 2014 bridge inspections with Calhoun Burns and Associates.  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 Boykin second by Smith to reduce the overtime line item by $8,000.00 plus benefits in the County Sheriff (General Basic) Uniform Patrol budget.  Carried 4-0; Tripp abstained.

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

Further action on the remaining County Sheriff’s budgets was postponed.

Motion by Monson second by Smith to receive the Phoenix Program budget as submitted.  Carried 4-0; Tripp abstained.

Motion by Smith second by Monson to receive the Conservation Administration budget as submitted.  Carried 5-0.

Motion by Smith second by Monson to receive the Conservation Parks budget as submitted.  Carried 5-0.

Motion by Monson second by Smith to receive the Conservation Naturalist budget as submitted.  Carried 5-0.

Motion by Clausen second by Tripp to receive the Conservation Nature Center budget as submitted. Carried 5-0.

Motion by Clausen second by Monson to receive the Conservation 257-Nature Center (non-tax funds),the Conservation 266-REAP (non-tax funds) and the Conservation 667-Conservation Reserve (non-tax funds) budget as submitted.  Carried 5-0.

Motion by Monson second by Tripp to receive the Communication Center General Basic budget as submitted.  Carried 5-0.

Motion by Clausen second by Tripp to receive the County Fair General Basic budget as submitted.  Carried 5-0.

Motion by Tripp second by Clausen to reduce buildings maintenance line item by $3,500.00 in the Veteran Affairs Administration budget.  Carried 5-0.   Motion by Smith second by Clausen to receive the Veteran Affairs Administration budget as amended.  Carried 5-0.

Motion by Tripp second by Monson to receive the Veteran Affairs IDVA Grant budget as submitted. Carried 5-0.

Motion by Clausen second by Smith to receive the Veteran Affairs Assistance budget reduced by $23,500.00.  Carried 5-0.

Motion by Tripp second by Monson to receive the District Court Operations (General Supplemental) budget as submitted.  Carried 5-0.

The Board adjourned the regular meeting until January 14, 2014.


Related Documents · 1/7/2014 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.