Minutes - 4/14/2015

APRIL 14, 2015 — SIXTEENTH MEETING OF THE WOODBURY COUNTY BOARD OF SUPERVISORS

The Board of Supervisors met on Tuesday, April 14, 2015 at 4:30 p.m.  Board members present were Clausen, Monson, Taylor, and Smith; Ung was absent.  Staff members present were Karen James, Board Administrator, Dennis Butler, Finance/Operations Controller, Joshua Widman, Assistant County Attorney, Ed Gilliland, Human Resources Director, Gloria Mollet, Assistant Human Resources Director, Jean Jessen, Deputy County Auditor and Patrick Gill, Auditor/Clerk to the Board.

The meeting was called to order – Pledge of Allegiance to the Flag – Moment of Silence.

Citizen concerns.  

Motion by Taylor second by Smith to approve the Agenda for April 14, 2015.  Carried 4-0.  Copy filed.

Motion by Clausen second by Taylor to approve the minutes of the April 7, 2015 Board meeting.  Carried 4-0.  Copy filed 

Motion by Clausen second by Smith to approve the county’s claims totaling $440,407.16.   Carried 4-0.  Copy filed.

Motion by Smith second by Taylor to approve the separation of William Adkins, Temporary Equipment Operator, Secondary Roads Dept., effective 4-02-15. End of Temporary Work; the reclassification of Diane Murphy, Asst. County Attorney, County Attorney Dept., effective 04-30-15, $75,115/year, 3.8%=$2,811/year.   Per AFSCME Asst. County Attorney Contract agreement, from Step 7 to Step 8.; and the reclassification of Justin Donaghu, Civilian Jailer, County Sheriff Dept., effective 4-30-15, $17.83/hour, 4%=$.69/hour. Per CWA Civilian Officers Contract agreement, from Class 3 to Class 2.  Carried 4-0.  Copy filed.

Motion by Monson second by Taylor to approve and authorize the Chairperson to sign and “Authorization to Initiate Hiring Process” for (2) Deputy Sergeants, 1-Courthous Safety & Security (new position) and 1-patrol (existing position), county Sheriff Dept., CWA:  $30.81/hour; and for Deputy, County Sheriff Dept., CWA:  $21.12/hour.  Carried 3-1; Smith opposed.  Copy filed.

Motion by Clausen second by Smith to affirm the Woodbury County Vision Statement.  Carried 4-0.  Copy filed.

Success story:  Disease investigation and follow-up work in protecting residents from communicable diseases.  Copy filed.

A public hearing was held at 4:40 p.m. for the sale of property parcel #475410 (1608 W. 6th St., Sioux City).  The Chairperson called on anyone wishing to be heard.  

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

Motion by Clausen second by Taylor to approve and authorize the Chairperson to sign a Resolution for the sale of this parcel to Russell Snyder & Jeri Snyder, 1612 W. 6th St., Sioux City, for real estate parcel #475410 (1608 W. 6th St., Sioux City) for $ 688.00 plus recording fees.  Carried 4-0.  

RESOLUTION OF THE BOARD OF SUPERVISORS

OF WOODBURY COUNTY, IOWA

RESOLUTION #12,159  

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

By   Russell Snyder & Jeri Snyder in the sum of Six Hundred Eighty-Eight Dollars & 00/100 ($688.00)-----------------------------------------------------dollars.

For the following described real estate, To Wit:  

Parcel #475410

Lot Three, Block Nine, South Smith’s Villa Addition to City of Sioux City, Woodbury County, Iowa

(1608 W. 6th 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 15th Day of April, 2015.

WOODBURY COUNTY BOARD OF SUPERVISORS

Copy filed.

A public hearing was held at 4:42 p.m. for the sale of property parcel #334080 (2730 Prospect St., Sioux City).  The Chairperson called on anyone wishing to be heard.  

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

An auction was held with Ralph Orr, Sioux City and Nathan West, Sioux City, offering bids.  Bidding started at $718.00 and ended at $1,025.00.

Motion by Clausen second by Taylor to approve and authorize the Chairperson to sign a Resolution for the sale of this parcel to Ralph Orr & Jo Dee Orr, 252 152nd St., Sioux City, for real estate parcel #334080 (2730 Prospect St., Sioux City) for $1,025.00 plus recording fees.  Carried 4-0.  

RESOLUTION OF THE BOARD OF SUPERVISORS

OF WOODBURY COUNTY, IOWA

RESOLUTION #12,160

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

By   Ralph Orr and JoDee Orr in the sum of One Thousand Twenty-Five Dollars & 00/100 ($1,025.00)-----------------------------------------------------dollars.

For the following described real estate, To Wit:  

Parcel #334080

Lot Four in Block Ten of Lowell Addition to the City of Sioux City, Woodbury County, Iowa

(2730 Prospect 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 15th Day of April, 2015.

WOODBURY COUNTY BOARD OF SUPERVISORS

Copy filed.

A public hearing was held at 4:44 p.m. for the sale of property parcel #511590 (1005 W. 6th St., Sioux City).  The Chairperson called on anyone wishing to be heard.  

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

Motion by Monson second by Taylor to approve and authorize the Chairperson to sign a Resolution for the sale of this parcel to George Naylor & Grace Naylor, 1114 W 6th St., Sioux City, for real estate parcel #511590 (1005 W. 6th St., Sioux City) for $ 228.00 plus recording fees.  Carried 4-0.  

RESOLUTION OF THE BOARD OF SUPERVISORS

OF WOODBURY COUNTY, IOWA

RESOLUTION #12,161  

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

By   Ralph Orr and JoDee Orr in the sum of Two Hundred Twenty-Eight Dollars & 00/100 ($228.00)-----------------------------------------------------dollars.

For the following described real estate, To Wit:  

Parcel #511590

All that part of Lots Six and Seven in Block Eight, Tredway’s Addition to Sioux City, lying West of a line parallel to and distant 60 feet at right angles westerly from the southeasterly line of said Lot Seven, in said Block Eight, in the County of Woodbury and State of Iowa

(1005 W. 6th 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 15th Day of April, 2015.

WOODBURY COUNTY BOARD OF SUPERVISORS

Copy filed.

Motion by Smith second by Taylor to approve the request to make internal building modifications at the request of The Child Health Specialty Clinic at SDHD.  Carried 4-0.  Copy filed.

Motion by Clausen second by Taylor to approve and authorize the Chairperson to sign a Resolution setting the public hearing and sale date for parcel #260761, 1814 W. 3rd St., Sioux City.  Carried 4-0.  

RESOLUTION #12,162

NOTICE OF PROPERTY SALE

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

West 18 feet Lot 3 & Lots 4 & 5, Block 16, Hornick’s Addition, City of Sioux City, Woodbury County, Iowa

(1814 W. 3rd 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 28th Day of April, 2015 at 4:40 o’clock p.m. in the basement 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 28th  Day of April, 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 $350.00 plus recording fees.

Dated this 14th  Day of April, 2015.

WOODBURY COUNTY BOARD OF SUPERVISORS

Copy filed.

Motion by Smith second by Taylor to receive the appointment of Horst Zittlau, 1304 Warrior Rd., Sergeant Bluff, IA, as Woodbury Township Trustee, to fill the office previously held by Ronald French, until the next regular election.  Carried 4-0.  Copy filed.

There was a discussion of proposed bylaws for the Board.  Copy filed.

Motion by Taylor second by Clausen to postpone action to approve and authorize the Chairperson to sign documents for Countryman Financial Group Loan.  Carried 4-0.  Copy filed

Motion by Clausen second by Smith to approve annual weed commissioner appointment and report to Iowa Department of Agriculture.  Carried 4-0.   Copy filed.

Motion by Clausen second by Taylor to approve the sale of a used piece of equipment to the City of Sioux City.  Carried 4-0.  Copy filed.

Motion by Clausen second by Smith to approve permits for installation of a new water line within the Highway Right of Way for Whiskey Creek Farms under 170th Street.  Carried 4-0.  Copy filed.

Motion by Smith second by Taylor to approve the permits for work within the Highway Right of Way for MidAmerican Energy by Andy Lehman for utility work on Old Hwy. 75.  Carried 4-0.  Copy filed.

Motion by Clausen second by Taylor to approve Hungry Canyons Project Agreement for construction of a stream stabilization structure.  Carried 4-0.  Copy filed.

Motion by Smith second by Taylor to approve the consultant services contract with Bear Creek Archeology,  for archaeological/historic investigation of seven County Secondary road projects.  Carried 4-0.  Copy filed.

Motion by Clausen second by Smith to approve the Secondary Road Budget for Iowa Department of Transportation.  Carried 4-0.  Copy filed.

Motion by Monson second by Clausen to approve the Secondary Road FY 2015-2020 Construction Program for Iowa Department of Transportation.  Carried 4-0.  Copy filed.

Motion by Monson second by Taylor engage RLM Architect and Bacon Creek Engineering prepare bid documents for the replacement of stairs of the main entry to the LEC.  Carried 3-1; Clausen opposed.  Copy filed.

Motion by Taylor second by Monson to approve placing of door openers on the doors entering the LEC and the Trosper-Hoyt building.  Carried 4-0.  Copy filed.

Dave Jorgenson, Ankeny, of the Baker Group provided information on long-term facilities planning.  Copy filed.

Motion by Smith second by Taylor to postpone action to receive the bids for Trosper-Hoyt building (front) re-facing of lower section and submit them to the Building Services for review and recommendation.  Carried 4-0.  Copy filed.

Motion by Smith second by Monson to reconsider the action to postpone the approval and authorization to sign documents for Countryman Financial Group Loan.  Carried 4-0.

Motion by Smith second by Monson to approve and authorize the Chairperson to sign documents for Countryman Financial Group Loan.  Carried 3-0; Taylor abstained.  Copy filed.

Reports on committee meetings.

Citizen’s concerns.

Board concerns and comments.  

The Board adjourned the regular meeting until April 21, 2015.

Meeting sign in sheet.  Copy filed.

Related Documents · 4/14/2015 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 25, 2024.