Minutes - 12/23/2014

DECEMBER 23, 2014 — FORTY NINETH MEETING OF THE WOODBURY COUNTY BOARD OF SUPERVISORS

The Board of Supervisors met on Tuesday, December 23, 2014 at 10:00 a.m.  Board members present were Boykin, Monson, Smith, and Ung; Clausen was absent.  Staff members present were Karen James, Board Administrative Coordinator, Dennis Butler, Finance/Operations Controller, Joshua Widman, Assistant County Attorney, and Patrick Gill, Auditor/Clerk to the Board.

The meeting was called to order.

The chairperson announced that the agenda item dealing with the approval appointments to boards and commissions has been removed this agenda.

Motion by Monson second by Ung to approve the minutes from the 12/16/14 Board meeting.  Carried 4-0.  Copy filed.

Motion by Ung second by Monson to approve the minutes from the 12/19/14 Board meeting.  Carried 4-0.  Copy filed.

Motion by Ung second by Monson to approve of the County’s claims totaling $1,286,549.39 less a claim not meeting the county’s policy for documentation.  Failed 1-1; Boykin opposed with Smith and Monson abstaining.

Motion by Smith second by Boykin to approve of the County’s claims totaling $1,286,549.39.  Carried 3-0; Monson abstained.   Copy filed.

Motion by Monson second by Smith to approve the separation of George Boykin, Board Member, Board of Supervisors Dept., effective 1/01/15.  End of Elected Term of Office., the appointment of Jeremy Taylor, Board Member, Board of Supervisors Dept., effective 1/02/15, $32,185/year.  Elected Official., the reclassification of Bradley Rose, Deputy, County Sheriff Dept., effective 1/03/15, $28.74/hour, 9.9%=$2.60/hour.  Per CWA Deputy Sheriff Contract agreement, from Senior Class to Master Class., and the reclassification of Athena Ladeas, Asst. County Attorney, County Attorney Dept., effective 1/05/15, $72,304/year, 7.9%=$5,347/year.  Per AFSCME Asst. County Attorney Contract agreement, from Step 6 to Step 7.  Carried 4-0.  Copy filed.

Motion by Monson second by Smith to receive the appointment of Shari Simmons, 307 East St., Danbury, Iowa, as Council Member for the City of Danbury, for the office previously held by Jessica Swanger, until the next regular election.  Carried 4-0.  Copy filed.

Motion by Smith second by Monson to receive the appointment of Adam J. Cameron, 4351 335th St., Danbury, Iowa, as Trustee for Liston Township for the office previously held by John Fick, until the next regular election.  Carried 4-0.  Copy filed.

Motion by Monson second by Ung to receive the appointment of Larry Fixsel, 3490 180th St., Anthon, Iowa, as Wolf Creek Township Trustee, to fill the office previously held, which went unfilled in the 2014 General Election.  This appointment is effective until the next regular election.  Carried 4-0.  Copy filed.

Motion by Monson second by Smith to receive the appointment of Chuck Hoelker, 2468 110th St., Kinglsey, Iowa, as Banner Township Trustee, to fill the office that was not filled in the 2014 General Election, until the next regular election.  Carried 4-0.  Copy filed.

Motion by Monson second by Smith to approve and authorize the Chairperson to sign a Resolution authorizing tax abatement for Jimmy August Ring and Stacy Michelle Yates, B/LL for mobile home that has been junked, parcel #884730326916, taxes for 2014-15, total $14.00 plus interest.  Carried 4-0.

WOODBURY COUNTY, IOWA

RESOLUTION #12,112

RESOLUTION APPROVING ABATEMENT OF TAXES

WHEREAS, Jimmy August Ring and Stacy Michelle Yates  is the titleholder of a mobile home on leased land Parcel #884730326916 located in Woodbury County, Iowa and legally described as follows: 

Parcel #884730326916

SERGEANT BLUFF CITY AUD PLAT UNPLATTED L ANDS SW 1/4 30-88-47                            

WHEREAS, the abovestated property has taxes payable Including special assessments and the parcel is owned by Jimmy August Ring and Stacy Michelle Yates, 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 23rd day of December, 2014

WOODBURY COUNTY BOARD OF SUPERVISORS

Copy filed.

Motion by Smith second by Monson to approve and authorize the Chairperson to sign a Resolution authorizing tax abatement for Steven R. Smith, B/LL for mobile home that has been removed, parcel #884730301981, taxes for 2014-15, total $30.00 plus interest.  Carried 4-0.

WOODBURY COUNTY, IOWA

RESOLUTION #12,113

REOSLUTION APPROVING ABATEMENT OF TAXES

WHEREAS, Steven R. Smith is the titleholder of a drainage ditch tax on leased land Parcel #884730301981 located in Woodbury County, Iowa and legally described as follows: 

Parcel #884730301981

B/LL LOT 1, AND LOT 2 & 3 (EX E 60 FT) AND ALL LOT 4 RAIL A  

WHEREAS, the abovestated property has taxes payable Including special assessments and the parcel is owned by Steven R. Smith, 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 23rd day of December, 2014.

WOODBURY COUNTY BOARD OF SUPERVISORS

Copy filed.

Motion by Monson second by Smith to approve and authorize the Chairperson to sign a Resolution authorizing tax abatement for Wayne John Vandall, B/LL for mobile home that is no longer being assessed, parcel #884730326928, taxes for 2014-15, total $12.00 plus interest.  Carried 4-0.

WOODBURY COUNTY, IOWA

RESOLUTION #12,114

REOSLUTION APPROVING ABATEMENT OF TAXES

WHEREAS, Wayne John Vandall  is the titleholder of a mobile home on leased land Parcel #884730326928, located in Woodbury County, Iowa and legally described as follows: 

Parcel #884730326928

WHEREAS, the abovestated property has taxes payable Including special assessments and the parcel is owned by Wayne John Vandall, 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 23rd day of December, 2014

WOODBURY COUNTY BOARD OF SUPERVISORS

Copy filed.

Motion by Smith second by Monson to lift the suspension of taxes for Charles Goettsch, 802 Douglas St., Sioux City, parcel #894727280008.  Carried 4-0.  Copy filed.

Motion by Smith second by Monson to approve and authorize the Chairperson to sign a Resolution setting the public hearing and sale date for parcel #008475, 216 W 2nd St., Sioux City.  Carried 4-0.

RESOLUTION #12,115

NOTICE OF PROPERTY SALE

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

The East Forty-Eight and Twenty-Five Hundredths feet of the West Ninety-Six and Fifty hundredths feet of Lot One in Block Thirty-One Sioux City Addition, in the City of Sioux City, Woodbury County, Iowa

(216 W. 2nd 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 6th Day of January, 2015 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 6th Day of January, 2015, 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 $263.00 plus recording fees.

Dated this 23rd  Day of December, 2014.

WOODBURY COUNTY BOARD OF SUPERVISORS

Copy filed.

Motion by Monson second by Ung to approve Amendment #3 to Project Agreement HC 11-1 with Hungry Canyons.  Carried 4-0.  Copy filed.

Motion by Monson second by Smith to approve Amendment #3 to Project Agreement HC 11-6 with Hungry Canyons.  Carried 4-0.  Copy filed.

Motion by Smith second by Ung to approve Amendment #3 to Project Agreement HC 11-9 with Hungry Canyons.  Carried 4-0.  Copy filed.

Motion by Smith second by Monson to approve Amendment #3 to Project Agreement HC 11-10 with Hungry Canyons.  Carried 4-0.  Copy filed.  

Bid opening was held at 10:20 a.m. for Project #ER-CO97(123)—58-97, Emergency Repairs of Slide Areas on D-12 and D-38. 

The bids are as follows:  

LA Carlson   $338,192.84

K & L Landscaping  $207,699.00

Nelson & Rock   $260,476.00

Lieber    $296,461.65

Motion by Monson second by Ung to refer the bids to County Engineer for review and recommendation.  Carried 4-0.  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.

Roseanne Plant, 27524 C70, Hinton, IA,  addressed the Board with concerns about the process of appointing members of the Judicial Magistrate Nomination Commission.

The Board recessed for a meeting of the Orton Slough Drainage District.

The meeting was called back to order.

Motion by Monson second by Smith to award the bid for Project #ER-CO97(123)—58-97, Emergency Repairs of Slide Areas on D-12 and D-38 to K& L Landscaping, Sgt. Bluff, for $207,699.00.  Carried 4-0.  Copy filed.

The Board adjourned the regular meeting until January 2, 2015.

Meeting Sign In Sheet.  Copy filed.

Related Documents · 12/23/2014 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.