Minutes - 1/20/2015

JANUARY 20, 2015 — FOURTH MEETING OF THE WOODBURY COUNTY BOARD OF SUPERVISORS

The Board of Supervisors met on Tuesday, January 20, 2015 at 10:00 a.m.  Board members present were Clausen, Ung, Monson and Smith; Taylor was 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.

The Pledge of Allegiance was recited.

During public comments portion of the meeting, Michael McTaggart, 4727 Tyler St, Sioux City, asked that the request for proposal for Youth Crime Prevention Services be placed on the Board’s agenda for a future meeting.

Motion by Smith second by Ung to approve the minutes of the 01/13/2015 Board meeting.  Carried 4-0.  Copy filed.  

Motion by Clausen second by Smith to approve the county’s claims totaling $662,002.88 with the exception of a claim for $50.00 payable to the Siouxland Chamber of Commerce.  Carried 4-0.  Copy filed.

Motion by Smith second by Clausen to approve the separation of Bryan Peterson, Sheriff Reserve Volunteer, County Sheriff Dept., effective 12/31/14,. Resignation.; the transfer of Chad Heckert, Civilian Jailer, County Sheriff Dept., effective 01/19/15, $20.58/hour. Transfer from Court Security Officer to Civilian Jailer.; the transfer of Cameron Scott, Court Security Officer, County Sheriff Dept., effective 01/19/15, $20.58/hour.  Transfer from Civilian Jailer to Court Security Officer.; the appointment of Heath Cassens, Equipment Operator, Secondary Roads Dept., effective 01/21/15, $20.71/hour.  Job vacancy posted 9-23-14.  Entry Level Salary: $20.71/hour.; the separation of Colin Suggit, Civilian Jailer, County Sheriff Dept., effective 01/24/15.  Resignation.; and the separation of Jacob Verdoorn, P/T Youth Worker, Juvenile Detention Dept., effective 01/31/15.  Resignation.  Carried 4-0.  Copy filed.

Motion by Smith second by Monson to approve and authorize the Chairperson to sign an “Authorization to Initiate Hiring Process” for Civilian Jailer, County Sheriff Dept., CWA Civilian Officers Contract:  $17.14/hour and P/T Youth Worker, Juvenile Detention Dept., AFSCME Juvenile Detention Contract:  $17.19/hour.  Carried 4-0.  Copy filed.

Motion by Clausen second by Smith to approve the request from George Boykin and his wife to remain on County Health and Dental Insurance Plans.  Carried 4-0.  Copy filed

Motion by Clausen second by Ung to lift the suspension of taxes for Leonor Rios, 1905 W. Highland Ave., Sioux City, parcel #894730431013.  Carried 4-0.  Copy filed.

Motion by Clausen second by Smith to approve and authorize the Chairperson to sign a Resolution approving petition for suspension of taxes for Victor Beran, 1525 W. 1st St., Sioux City, parcel #894729303002.  Carried 4-0.

 WOODBURY COUNTY, IOWA

RESOLUTION #12,125

RESOLUTION APPROVING PETITION FOR SUSPENSION OF TAXES

WHEREAS, Victor Beran, is the titleholder of property located at 1525 W. 1st  Street, Sioux City, IA,  Woodbury County, Iowa, and legally described as follows:       

Parcel #   894729303002 

South 100 feet Lot 8 Block 22, Sioux City Davis Addition, City of Sioux City, Woodbury County, Iowa

WHEREAS, Victor Beran,  is the titleholder of the aforementioned properties have petitioned the Board of Supervisors for a suspension of taxes pursuant to the 2009 Iowa Code section 427.9, and 

WHEREAS, the Board of Supervisors recognizes from documents provided that the petitioner is unable to provide to the public revenue; and

NOW, THEREFORE, BE IT RESOLVED, that the Woodbury County Board of Supervisors hereby grants the request for a suspension of taxes, and hereby directs the Woodbury County Treasurer to so record the approval of this tax suspension  for this property.

SO RESOLVED this 20th  day of  January, 2015. 

WOODBURY COUNTY BOARD OF SUPERVISORS

Copy filed.

Motion by Clausen second by Smith to approve and authorize the Chairperson to sign a Resolution approving petition for suspension of taxes through the redemption process for Steven Sorenson, 3326 4th Ave, Sioux City, parcel #884706136006.  Carried 4-0.

WOODBURY COUNTY, IOWA

RESOLUTION #12,126

RESOLUTION APPROVING PETITION FOR SUSPENSION

OF TAXES THROUGH THE REDEMPTION PROCESS

WHEREAS, Steven Sorenson  as joint titleholders of  a property  located at 3326 4th Ave.,  Woodbury County, Iowa, and legally described as follows:

Parcel #  884706136006

Lot 23 Block 9 East 2 feet Lot 24 Block 9 Henrietta Place Addition, City of Sioux City, Woodbury County, Iowa

WHEREAS, Steven Sorenson, as joint titleholders of the aforementioned property has petitioned the Board of Supervisors for a suspension of taxes pursuant to the 1999 Iowa Code Section 447.9(3) and,

WHEREAS, the Board of Supervisors recognizes from documents provided that the petitioner is unable to provide to the public revenue; and

NOW, THEREFORE, BE IT RESOLVED, that the Woodbury County Board of Supervisors hereby directs the County Auditor to redeem this property Parcel  #884706136006 owned by the petitioner from the holder of a certificate of purchase of the amount necessary to redeem under section 447.9, and hereby directs the Woodbury County Treasurer to so record the approval of this tax suspension for this parcel.

SO RESOLVED this 20th day of January, 2015.

WOODBURY COUNTY BOARD OF SUPERVISORS

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 #651855, 308 Main St. W., Sioux City.  Carried 4-0.

RESOLTUION #12,127

NOTICE OF PROPERTY SALE

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

Lot Three Block One Smiths 3rd Addition, City of Smithland, Woodbury County, Iowa

(308 Main Street W)

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 3rd Day of February, 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 3rd Day of February, 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 $759.00 plus recording fees.

Dated this 20th  Day of January, 2015.

WOODBURY COUNTY BOARD OF SUPERVISORS

Copy filed.

A public hearing was held at 10:15 a.m. for the sale of property parcel #079305, (1209 Hill Ave.).

Then the Chairperson called on anyone wishing to be heard.

Motion by Clausen second by Smith to close the public hearing.  Carried 4-0.

Motion by Clausen second by Ung to approve and authorize the Chairperson to sign a Resolution for the sale of this parcel to Corey Real Estate LLC, 4102 Morningside Ave, Sioux City, for real estate parcel #079305 (1209 Hill Ave.) for $400.00 plus recording fees.  Carried 4-0.

RESOLUTION OF THE BOARD OF SUPERVISORS

OF WOODBURY COUNTY, IOWA

RESOLUTION #12,128       

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

By   Corey Real Estate LLC      in the sum of          Four Hundred Dollars & 00/100 ($400.00)-----------------------------------------------------dollars.

For the following described real estate, To Wit:  

Parcel #079305

Lot Twenty-Two in Block Two, Boulevard Park Addition, City of Sioux City, Woodbury County, Iowa

(1209 Hill Avenue)           

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 20th Day of January, 2015.

WOODBURY COUNTY BOARD OF SUPERVISORS

Copy filed.

Motion by Clausen second by Smith to recieve the appointment of Wallace Duncan, 1016 Fir St., Correctionville, Iowa, as Council Member for the City of Correctionville, to fill the office previously held by Nathan Heilman, until the next regular election.  Carried 4-0.  Copy filed.

Motion by Smith second by Ung to receive the appointment of Nathan Heilmen, 316 Fir St., Correctionville, Iowa, as Mayor for the City of Correctionville, to fill the office previously held by Gerald Hyler, until the next regular election.  Carried 4-0.  Copy filed.

Motion by Ung second by Smith to receive the appointment of Ava M. Lewon, 85 Maple St., Bronson, Iowa, as Clerk for Floyd Township, to fill the office previously held by Ava Lewon, until the next regular election.  Carried 4-0.   Copy filed.

Motion by Clausen second by Smith to receive the Auditor’s Quarterly Report.  Carried 4-0.  Copy filed.

Motion by Smith second by Monson to approve the closing document for Cyclone Operations, LLC.  Carried 4-0.  Copy filed.

Motion by Smith second by Monson to approve the expenditure for Sponsorship, Innovation Market and Swimming with the Sharks.  Carried 3-1; Ung opposed.  Copy filed.

Motion by Clausen second by Ung to approve and authorize the Chairperson to sign Completion of Certificate for Project No. CF Industries – County Road Grading, Grading and Drainage Structures for CF-Industries Entrance Roads Section 19-87-47.  Carried 4-0.  Copy filed.

Motion by Smith second by Clausen to approve and authorize the Chairperson to sign a Resolution appointing Karen James as a housing authority commissioner.  Carried 4-0.

RESOLUTION #12,129

RESOLUTION APPOINTING HOUSING AUTHORITY COMMISSIONER

WHEREAS, the County of Woodbury, Iowa has previously entered into Articles of Agreement with the Siouxland Regional Housing Authority, and

WHEREAS, these Articles provide that the County of Woodbury, Iowa shall be represented upon the governing commission of the Siouxland Regional Housing Authority, and further said Articles provide said County to appoint one authority commissioner to said governing commission.

NOW, THEREFORE, BE IT RESOLVED by the County Board of Supervisors of Woodbury County, Iowa, that Karen James_ of the County of Woodbury, Iowa, be and hereby is appointed as housing authority commissioner to represent the interests of the county of Woodbury, Iowa, upon the Siouxland Regional Housing Authority Commission.  Said appointment shall be for the term and under the conditions as provided in the Articles of Agreement previously signed between the County of Woodbury, Iowa and Siouxland Regional Housing Authority.

SO BE IT RESOLVED this 20th day of January, 2015.

WOODBURY COUNTY BOARD OF SUPERVISORS

Copy filed.

Motion by Smith second by Clausen to approve and authorize the Chairperson to sign a Resolution confirming the appointment of Karen James as a housing authority commissioner.  Carried 4-0.

RESOLUTION #12,130

RESOLUTION COMFIRMING THE APPOINTMENT OF

HOUSING AUTHORITY COMMISSIONER

WHEREAS, the County of Woodbury, Iowa has previously passed a Resolution appointing Karen James_ of the County of Woodbury, Iowa, as commissioner of the governing body of the Siouxland Regional Housing Authority.

NOW, THEREFORE, BE IT RESOLVED by the County of Woodbury, Iowa, the appointment of Karen James, of the County of Woodbury, Iowa as authority commissioner to the governing body of the Siouxland Regional Housing Authority is hereby approved, confirmed and ratified for the number of years designated in the Articles of Agreement previously entered into by and between the County of Woodbury, Iowa, and Siouxland Regional Housing Authority.

Passed and adopted this 20th day of January, 2015.

WOODBURY COUNTY BOARD OF SUPERVISORS

Copy filed.

Motion by Ung second by Smith to close the public hearing held for a proposed Amendment to Woodbury County Zoning Ordinance/Mapping regarding the rezoning for Ron and Linda Clausen; GIS Parcel #894632100011.  Carried 3-0; Clausen abstained.

There was a third reading of an Amendment to Woodbury County Zoning Ordinance/Mapping Re: The Rezoning for Ron and Linda Clausen; GIS Parcel #894632100011.   Motion by Smith second by Ung to approve and receive for signatures the Ordinance approve for an Amendment to Woodbury County Zoning Ordinance/Mapping Re: The Rezoning for Ron and Linda Clausen; GIS Parcel #894632100011.  Carried 3-0; Clausen abstained.  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.

Supervisor Smith discussed placing the request for proposal for juvenile crime prevention services on the Board’s agenda.  Perla Alarcon-Flory, 3107 S. Olive St. voiced support for the request for proposal item to be placed on the Board’s agenda.

Motion by Clausen second by Smith to receive the Medical Examiner (General Basic) budget as submitted.  Carried 4-0.

Motion by Smith second by Clausen to receive the Sanitary Landfill (Rural Basic) budget as submitted.  Carried 4-0.

Motion by Smith second by Clausen to receive the Civil Service (General Basic) budget as submitted.  Carried 4-0.

Motion by Clausen second by Smith to receive the County Treasurer (General Basic) Motor Vehicle budget reduced by $2,500. Carried 4-0.

Motion by Ung second by Clausen to receive the County Treasurer (General Basic) Tax Department budget as submitted.  Carried 4-0.

Motion by Clausen second by Ung to receive the WCICC Information (General Basic) budget as submitted.  Carried 4-0.

Motion by Smith second by Clausen to receive the Youth Guidance Services-General Supplemental budget as submitted.  Carried 4-0.

Motion by Clausen second by Smith to receive the General Relief (General Basic) Administration and the General Relief (General Basic) Assistance budget as submitted.  Carried 4-0.

Motion by Smith second by Ung to receive the Rural Economic Development (General Basic) budget as submitted.  Carried 4-0.

Motion by Ung second by Clausen to receive the Risk Management Services (General Supplemental) as submitted.  Carried 4-0.

Motion by Clausen second by Ung to receive the Township Trustees (Rural Basic) budget as submitted.  Carried 4-0.

Motion by Smith second by to Ung receive the Debt Services Revenues budget, the Debt Services Principal and the Debt Services Interest Payments budget as submitted.  Carried 4-0.

Motion by Clausen second by Smith to receive the Planning & Zoning (Rural Basic) budget as submitted.  Carried 4-0.

Motion by Clausen second by Smith to receive the Department of Human Resources (General Basic) budget reduced by $2,785.  Carried 4-0.

The Board adjourned the regular meeting until January 27, 2015.

Meeting Sign In Sheet.  Copy filed.

Related Documents · 1/20/2015 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 23, 2024.