Minutes - 3/11/2014

MARCH 11, 2014 — ELEVENTH MEETING OF THE WOODBURY COUNTY BOARD OF SUPERVISORS

The Board of Supervisors met on Tuesday, March 11, 2014 at 10:00 a.m.  Board members present were Smith, Clausen, Monson, Tripp, and Boykin.  Staff members present were Karen James, Board Administrator, Dennis Butler, Finance/Operations Controller, Joshua Widman, Assistant County Attorney, and Jean Jessen, Deputy Auditor/Clerk to the Board.

The meeting was called to order.   Motion by Clausen second by Smith to approve the minutes of the 03/04/2014 Board meeting.  Carried 4-0; Boykin abstained.  Copy filed.   Motion by Monson second by Tripp to approve the county’s claims totaling $216,691.23.  Carried 5-0.  Copy filed.

Motion by Monson second by Smith to approve the appointment of Sasha Downs, Clerk I/Typist/Receptionist-Civil, County Sheriff Dept., effective 03/12/14, $13.81/hour. Job Vacancy Posted 2-5-14.  Entry Level Salary:  $13.81/hour.; and the reclassification of Gloria Mollet, Asst. Director, Human Resources Dept., effective 03/24/14, $53,292/year, 7%=$3,645/year. Per Wage Plan Matrix, 6 year Salary Increase.  Carried 5-0.  Copy filed.

Motion by Tripp second by Smith to approve and authorize the Chairperson to sign an “Authorization to Initiate Hiring Process” for Temporary Summer Laborers (5), Secondary Roads Dept., Wage Plan:  $9.00-$10.00/hour, Based on Experience.; and Temporary Engineering Aides (2), Secondary Roads Dept., Wage Plan:  $10.00-$12.50/hour, Based on Experience.  Carried 5-0.  Copy filed.

Motion by Clausen second by Tripp to approve rescinding Resolution No. 6804.  Carried 5-0.  Copy filed.

Motion by Monson second by Clausen to authorize the Chairperson to sign a Resolution creating a policy concerning “Slough Bill’ taxation exemption.   Carried 5-0.  Copy filed.

RESOLUTION #11,976

A RESOLUTION CREATING A POLICY CONCERNING “SLOUGH BILL” TAXATION      

WHEREAS a new formula for agricultural assessments for 2014 developed by the Agricultural Adjustment Committee is designed to provide statewide consistency in agricultural assessments and provides for making downward adjustments to the productivity values of non-cropped land; and

WHEREAS the new formula makes exemptions under Iowa Code § 427.1(22) (sometimes known as “Slough Bill exemptions”) unnecessary; and

WHEREAS the application process for exemptions under Iowa Code § 427.1(22) is burdensome to all the parties involved; and

WHEREAS Iowa Code § 427.1(22)(f) provides that the Board of Supervisors does not have to grant exemptions under § 427.1(22); and

WHEREAS the Board of Supervisors may change this policy in the future by establishing a priority list of the types of real property for which an exemption may be granted by complying with the provisions of Iowa Code § 427.1(22).

NOW BE IT RESOLVED by the Board of Supervisors of Woodbury County that taxation exemptions under Iowa Code § 427.1(22) shall not be granted; and

BE IT FURTHER RESOLVED that Resolution No. 6804 is hereby rescinded as of today’s date and shall no longer be in force or effect.

Dated this 11th day of March, 2014.

WOODBURY COUNTY BOARD OF SUPERVISORS

Copy filed.

Motion by Monson second by Smith to approve account firm for Audit of SCE Partners, LLC.  Carried 5-0.

A public hearing was held at 10:15 a.m. for proposed Fiscal Year 2015 Budget.

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 Tripp second by Clausen to disallow the Compensation Board of Recommendations for Elected Officials Salaries for Fiscal Year 2015.  Carried 5-0.  Copy filed.

Motion by Smith second by Clausen to approve the adoption of Fiscal Year 2015 County Budget.  Carried 4-1.  Tripp opposed.   Copy filed.

A public hearing was held at 10:15 a.m. for the sale of property parcel #132885 (1618 W 2nd St.).

Then the Chairperson called on anyone wishing to be heard.

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

Motion by Monson second by Tripp to approve and authorize the Chairperson to sign a Resolution for the sale of this parcel to Sue Cowell (1619 W. 1st St.), for real estate parcel #132885 (1618 W 2nd St.) for $306.00 plus recording fees.  Carried 5-0.

RESOLUTION OF THE BOARD OF SUPERVISORS OF WOODBURY COUNTY, IOWA RESOLUTION #19,977

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

By   Susan L. Cowell        in the sum of          Three Hundred Six Dollars & 00/100 ($306.00)-----------------------------------------------------dollars.

For the following described real estate, To Wit:             

Parcel #132885

Lot Five in Block Twenty-Three of Sioux City Davis Addition, in the County  

of Woodbury and State of Iowa

(1618 W. 2nd 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 11th Day of March, 2014.

WOODBURY COUNTY BOARD OF SUPERVISORS

Copy filed.

Motion by Clausen second by Smith to approve to proceed in ordering new furniture parts/labor from Office Elements in the amount $39,482.96 and to move and install existing furniture.  Carried 5-0.  Copy filed.

Motion by Tripp second by Smith to approve the funding for provider improvement requests.  Carried 5-0 .  Copy filed.

Motion by Monson second by Tripp to approve to participate with the City of Sioux City in the submission of the Edward J. Byrne Memorial Justice (JAG) & Residential Substance Abuse Treatment (RSAT) Program Application to the Governor’s Office of Drug Control Policy.  Carried 5-0.  Copy filed.

Motion by Monson second by Smith to approve the offer to become part of Northwest Iowa Development – Neil Adler, Foreign Trade Zone #228’s Service Territory.  Carried 5-0.

Motion by Smith second by Tripp to approve to fund application fee in the amount of $3,500.00 from the Economic Development Department budget.  Carried 5-0.

Motion by Monson second by Tripp to approve and authorize the Chairperson to sign the ASF Service Area Concurrence Letter.  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.

The Board adjourned the regular meeting until March 18, 2014.


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.