Minutes - 2/18/2014

FEBRUARY 18, 2014 — EIGHTH MEETING OF THE WOODBURY COUNTY BOARD OF SUPERVISORS

The Board of Supervisors met on Tuesday, February 18, 2014 at 10:00 a.m.  Board members present were Clausen, Monson, and Tripp; Boykin and Smith were absent.  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 Monson second by Tripp to approve the minutes of the 02/11/2014 Board meeting.  Carried 3-0.  Copy filed.   Motion by Tripp second by Monson to approve the county’s claims totaling $525,426.91.  Carried 3-0.  Copy filed.

Motion by Monson second by Tripp to approve the end of probation of Charles Clark, Equipment Operator, Secondary Roads Dept., effective 03/04/14, $20.93/hour, 3%=$.63/hour. Per CWA Secondary Roads Contract agreement, End of Probation Salary Increase. and the reclassification of David Lacy, Custodian, Building Services Dept., effective 03/05/14, $13.81/hour, 4.7%=$.63/hour.  Per AFSCME Courthouse Contract agreement, from Grade 1/Step 1 to Grade 1/Step 2.  Carried 3-0.  Copy filed.

Motion by Monson second by Tripp to approve and authorize the Chairperson to sign an “Authorization to Initiate Hiring Process” for (2) Civilian Jailers, County Sheriff Dept., CWA Civilian Officers:  $16.85/hour, and Equipment Operator, Secondary Roads Dept., CWA Secondary Roads:  $20.30/hour.  Carried 3-0.  Copy filed.

Motion by Tripp second by Monson to lift the suspension of taxes for Dorothy Samaniego, 3700 28th St., Sioux City, VIN P267249.  Carried 3-0.  Copy filed.

Motion by Tripp second by Monson to approve and authorize the Chairperson to sign a Resolution setting the public hearing and sale date for parcel #407731, 306 35th St., Sioux City.  Carried 3-0.

RESOLUTION #11,965

NOTICE OF PROPERTY SALE

PARCEL #407731

WHEREAS Woodbury County, Iowa was the owner under a tax deed of a certain parcel of real estate described as:

E 50 ft Lot 19,  All Lots 20-21 & E 100 ft Lot 22 & Vac N-S Alley Abutting Lots 19-21 Block 97 Peirces Addition, City of Sioux City, Woodbury County, Iowa (306 35th Street)

NOW THEREFORE,

BE IT RESOLVED by the Board of Supervisors of Woodbury County, Iowa as follows:

1.  That a public hearing on the aforesaid proposal shall be held on     

the 4th  Day of March, 2014 at 10:15 o’clock a.m. in the meeting     

room of the Board of Supervisors on the first floor of the Woodbury     

County Courthouse.

 2.  That said Board proposes to sell the said parcel of real estate at a      

public auction to be held on the 4th  Day of March, 2014,  immediately              

following the closing of the public hearing.

3.  That said Board proposes to sell the said real estate to the highest      

bidder at or above a total minimum bid of $1,081.00 plus recording fees.

Dated this 18th  Day of February, 2014.  

WOODBURY COUNTY BOARD OF SUPERVISORS  

Copy filed.

Motion by Monson second by Tripp to approve and authorize the Chairperson to sign a Resolution setting the public hearing and sale date for parcel #476760, 1510 W. Palmer, Sioux City.  Carried 3-0.

RESOLUTION #11,966

NOTICE OF PROPERTY SALE

PARCEL #476760

WHEREAS Woodbury County, Iowa was the owner under a tax deed of a certain parcel of real estate described as:

Lot Four in Block Seventeen, South Smith’s Villa Addition to Sioux City, Woodbury County and State of Iowa (1510 W. Palmer)

NOW THEREFORE,

BE IT RESOLVED by the Board of Supervisors of Woodbury County, Iowa as follows:

 1.  That a public hearing on the aforesaid proposal shall be held on       

the 4th  Day of March, 2014 at 10:17 o’clock a.m. in the meeting       

room of the Board of Supervisors on the first floor of the Woodbury       

County Courthouse.

2.  That said Board proposes to sell the said parcel of real estate at a      

public auction to be held on the 4th  Day of March, 2014,  immediately              

following the closing of the public hearing.

3.  That said Board proposes to sell the said real estate to the highest      

bidder at or above a total minimum bid of $468.00 plus recording fees.

Dated this 18th  Day of February, 2014.

WOODBURY COUNTY BOARD OF SUPERVISORS  

Copy filed.

Motion by Monson second by Tripp to approve the transfer $9,349.53 of general basic funds to cover administration costs relating to the Flex Benefit Funds covering the last five years.  Carried 3-0.  Copy filed.

Motion by Monson second by Tripp to award the bid for alterations to office building Woodbury County Social Services to Global Engineering, Sioux City for $228,000 plus $3,102.00 for exterior painting and to provide a 10% contingency fund.  Carried 3-0.  Copy filed

Motion by Monson second by Tripp to approve and authorize the Chairperson to sign a contract with GTS for On-Line Tax Sale.  Carried 3-0.  Copy filed.

Motion by Monson second by Tripp to approve and authorize the Chairperson to sign a Resolution Authorizing the Woodbury County Auditor to Issue Warrants for Payment to Health Insurance Claims prior to approval by the Board of Supervisors.  Carried 3-0.

RESOLUTION #11,967

RESOLUTION AUTHORIZING THE WOODBURY COUNTY AUDITOR TO ISSUE WARRANTS FOR

PAYMENT OF HEALTH INSURANCE CLAIMS PRIOR TO APPROVAL BY THE BOARD OF

SUPERVISORS

NOW BE IT RESOLVED that the Woodbury County Auditor is hereby authorized to issue warrants for payment of employee health insurance claims after a bill is filed with the auditor and without prior approval of the Woodbury County Board of Supervisors; and

BE IT FURTHER RESOLVED that all claims paid pursuant to this resolution shall be submitted to the Woodbury County Board of Supervisors for review and approval at its next regular meeting following the payment.

Dated this 18th day of February, 2014.  

WOODBURY COUNTY BOARD OF SUPERVISORS  

Copy filed

Discussion on sale of County Truck Mounted Crane.

 Motion by Monson second by Tripp to approve the sale of a truck mounted crane by the county engineer at his discretion.  Carried 3-0.

Motion by Monson second by Tripp to approve and authorize the Chairperson to sign the Certificate of Completion for Smithland Embankment Riprap.  Carried 3-0.  Copy filed.

Motion by Monson second by Tripp to approve and authorize the Chairperson to sign a Resolution of Support for a Project Application with SIMPCO MPO.  Carried 3-0.

COMMITMENT OF FUNDS AND PROJECT MAINTENANCE

RESOLUTION

RESOLUTION #11,968

WHEREAS: The Board of Supervisors is submitting application to the SIMPCO MPO Surface Transportation Program for the following project in FY 2018, and   

County Hwy K25 – Port Neal Road

PCC Pavement Replacement and Shoulder Widening Project

NOW, THEREFORE, BE IT RESOLVED by the Woodbury County Board of Supervisors that County Engineer is directed to submit application for the above captioned project, that the Board of Supervisors will dedicate the local match funding for the project, and that Woodbury County will maintain the completed project for its intended public use for a minimum of 20 years following project completion.

Passed and approved this 18th day of February, 2014.  

WOODBURY COUNTY BOARD OF SUPERVISORS  

Copy filed.

Motion by Monson second by Tripp to approve and authorize the Chairperson to sign a letter of support for WIRB Grant for Wetland Mitigation for Orton Slough Drainage Water Quality Issues.  Carried 3-0.  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.

The Board adjourned the regular meeting until February 25, 2014.


Related Documents · 2/18/2014 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 19, 2024.