Minutes - 6/2/2015

JUNE 02, 2015 — TWENTY THIRD MEETING OF THE WOODBURY COUNTY BOARD OF SUPERVISORS

The Board of Supervisors met on Tuesday, June 2, 2015 at 4:30 p.m.  Board members present were Clausen, Monson, Taylor, Smith, and Ung.  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.

Secondary Roads Tour at 9:00 a.m was cancelled.

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

Citizen concerns.  

Motion by Taylor second by Ung to approve the Agenda for June 2, 2015.  Carried 5-0.  Copy filed.

Motion by Taylor second by Ung to approve the minutes of the May 26, 2015 Board meeting.  Carried 5-0.  Copy filed.  

Motion by Taylor second by Ung to approve the county’s claims totaling $373,096.60.   Carried 5-0 on a roll call vote.  Copy filed.

Motion by Clausen second by Smith to approve the end of probation of Karl Johnk, Equipment Operator, Secondary Roads Dept., effective 6-10-15, $21.35/hour, 3%=$.64/hr.  Per CWA Secondary Roads Contract agreement, End of Probation Salary Increase.; the reclassification of Sharon Dimmit, Clerk II, Auditor/Recorder Dept., effective 6-14-15, $17.33/hour, 5.4%=.90/hr.  Per AFSCME Courthouse Contract agreement, from Grade3/Step 3 to Grade 3/Step 4.; the end of probation of Peter McDermott, Equipment Operator, Secondary Roads Dept., effective 6-18-15, $21.35/hour, 3%=.64/hr.  Per CWA Secondary Roads Contract agreement, End of Probation Salary Increase.; and the separation of Thomas Handke, District Foremen, Secondary Roads Dept., effective 6-21-15.  Retirement.  Carried 5-0.  Copy filed.

Motion by Smith second by Clausen to approve  the request from Thomas Handke and his wife to remain on County Health Insurance Plan.  Carried 5-0.  Copy filed.

Motion by Ung second by Monson to approve and authorize the Chairperson to sign and “Authorization to Initiate Hiring Process” for Custodian, Building Services Dept., AFSCME Courthouse:  $13.44-$14.80/hour.  Carried 5-0.  Copy filed.

Motion by Smith second by Ung to receive the appointment of Ryan Waite, 126 Nimrod St., Salix, IA, as Trustee for Liberty Township, to fill the office previously held by John Hollenbeck, until the next regular election.  The appointment was made on May 26, 2015.  Carried 5-0.  Copy filed.

Motion by Clausen second by Ung to receive the appointment of Jerry Boggs, 102 E. Brady St., Anthon, IA, as Council Member for the City of Anthon, to fill the office previously held by Beulah Sand, until the next regular election.  The appointment was made on May 27, 2015.  Carried 5-0.  Copy filed.

Motion by Taylor second by Monson to approve and authorize the Chairperson to sign a Resolution for tax suspension for Bonnie Bentley, 3341 Dearborn Blvd., Sioux City, parcel #894716154010 for one year.  Carried 5-0.

WOODBURY COUNTY, IOWA

RESOLUTION #12,187

RESOLUTION APPROVING PETITION FOR SUSPENSION OF TAXES

WHEREAS, Bonnie M. Bentley, is the titleholder of property located at 3341 Dearborn Blvd., Sioux City, IA,  Woodbury County, Iowa, and legally described as follows:       

Parcel #     8947 16 154 010 

NORTH HAVEN PT VAC MC DONALD AVE  W OF & LOT 3 BLK 4  

WHEREAS, Bonnie M. Bentley, 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 2nd  day of June, 2015. 

WOODBURY COUNTY BOARD OF SUPERVISORS

Copy filed.

Motion by Clausen second by Ung to approve and receive for signatures a Resolution thanking and commending Thomas Handke for his years of service to Woodbury County.  Carried 5-0.

WOODBURY COUNTY, IOWA

RESOLUTION 12,188

A RESOLUTION THANKING AND COMMENDING

THOMAS HANDKE

FOR HIS SERVICE TO WOODBURY COUNTY

WHEREAS, Thomas Handke has capably served Woodbury County as an employee of the Woodbury County Secondary Roads   for 44 years from June 28, 1971 to June 21, 2015; and

WHEREAS, the service given by Thomas Handke as a Woodbury County employee, has been characterized by his dedication to the best interests of the citizens of Woodbury County; and

NOW THEREFORE, BE IT RESOLVED BY THE BOARD OF SUPERVISORS OF WOODBURY COUNTY, IOWA that the undersigned members of this Board thanks and commends Thomas Handke  for his  years of service to Woodbury County; and

BE IT FURTHER RESOLVED that it is the wish of all those signing below that the future hold only the best for this very deserving person, Thomas Handke.

BE IT SO RESOLVED this 2nd day of June 2015.

WOODBURY COUNTY BOARD OF SUPERVISORS

 Copy filed.

A public hearing was held at 4:40 p.m. for the sale of property parcel #320430, 2323 W. 14th St, Sioux City.  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 Clausen second by Ung to approve and authorize the Chairperson to sign a Resolution for the sale of this parcel to Larry & Gloria Caskey, 2325 W. 14th St., Sioux City, IA for real estate parcel #320430, 2323 W. 14th St, Sioux City, for $100.00 plus recording fees.  Carried 5-0.  

RESOLUTION OF THE BOARD OF SUPERVISORS

OF WOODBURY COUNTY, IOWA

RESOLUTION #12,189

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

By   Gloria Caskey & Larry Caskey in the sum of One Hundred Dollars & 00/100 ($100.00)-----------------------------------------------------dollars.

For the following described real estate, To Wit:  

Parcel #320430

Lot Seven, Block One, Levitt Heights Addition, City of Sioux City, Woodbury County, Iowa

(2323 W. 14th 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 2nd Day of June, 2015.

WOODBURY COUNTY BOARD OF SUPERVISORS

Copy filed.

A public hearing was held at 4:42 p.m. for the sale of property parcel #182115, 3112 1st St., Sioux City.  The Chairperson called on anyone wishing to be heard.   

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

Motion by Clausen second by Taylor to approve and authorize the Chairperson to sign a Resolution for the sale of this parcel to Kelly Jo Case, 3116 1st St., Sioux City, IA for real estate parcel #182115, 3112 1st St, Sioux City, for $408.00 plus recording fees.  Carried 5-0.  

RESOLUTION OF THE BOARD OF SUPERVISORS

OF WOODBURY COUNTY, IOWA

RESOLUTION #12,190

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

By   Kelly Jo Case in the sum of Four Hundred Eight Dollars & 00/100 ($408.00)-----------------------------------------------------dollars.

For the following described real estate, To Wit:  

Parcel #182115

Lot Four, Block Ten, Gaughrans 2nd Addition to Sioux City and Woodbury County, Iowa

(3112 1st 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 2nd Day of June, 2015.

WOODBURY COUNTY BOARD OF SUPERVISORS

Copy filed.

Motion by Smith second by Clausen to approve the request reducing the Rural Basic tax rate by 39.3 cents per thousand of taxable value for FY 2017 by using the additional $333,453 to accomplish this reduction.  Carried 5-0.  Copy filed.

Motion by Smith second by Taylor to approve the payment of the two invoices submitted by McClure Engineering in the amount of $38,847.71 from L.O.S.T. funds.  Copy filed.

The motion was withdrawn without objection.

Motion by Smith second by Taylor to postpone action to approve the payment of the invoice #1 submitted by McClure Engineering in the amount of  from L.O.S.T. funds.  Carried 5-0.

Motion by Smith second by Taylor to approve the payment of the invoice #2 submitted by McClure Engineering in the amount of from L.O.S.T. funds.  Carried 4-1 on a roll call vote; Clausen opposed.

Motion by Taylor second by Clausen to approve the placement of a 1934 Constitution Lithograph in the Courthouse for a cost of $700.00, $350.00 from Gaming funds and $350.00 from Elected Officials subject to the approval of historical requirements.  Carried 5-0.  Copy filed.

Motion by Clausen second by Taylor to approve the one year contract extension with CBM Food Service.  Carried 5-0.  Copy filed.

Motion by Taylor second by Ung to approve the contract with Dixon Construction to repair the Haskell Avenue Bridge for $35,800.  Carried 5-0.  Copy filed.

Motion by Smith second by Ung to accept the bid from and award the project to Graves Construction Company for the replacement of Bridge P-260 for $341,966.06.  Carried 5-0.  Copy filed.

Motion by Clausen second by Taylor to postpone action to accept the bid from and award the project to Knife River Corporation for HMA Resurfacing on County Route D-22 for $997,421.34.  Carried 5-0.  Copy filed.

Motion by Smith second by Clausen to approve the plans for project #L-B(X101)—73-97.  Carried 5-0.  Copy filed.

Motion by Monson second by Taylor to approve PPM #1-Secondary Road Driveways and Entrances and PPM #2-SignInstallation, Inspection, and Maintenance Program and Policy.  Carried 5-0.  Copy filed.

There was an initial review of County Secondary Road Department policies for road upgrade requests and departmental vehicle use.  Copy filed.

Bid letting was held for Climbing Hill Window replacement.  The bids are as follows:

HCI Construction Company, South Sioux City  $78,741.00

Sands Construction, Sioux City   $47,424.68

Motion by Ung second by Taylor to receive the bids and submit them to Emergency Services/Building Services for review and recommendation.  Carried 5-0.  Copy filed.

There was a discussion of a Vision for Rural Woodbury County.  Copy filed.

Motion by Ung second by Taylor to schedule a special joint meeting of the Woodbury County Board and the City Council of Moville for June 24th, 2015 and authorize the chairman to make arrangements to accomplish such.  Carried 5-0.  Copy filed.

The Board of Supervisors Meeting was recessed for a Drainage District Meeting.

The Board of Supervisor’s meeting was called back to order.

The Board reported on committee meetings they have attended.

Citizen’s concerns.

Board concerns and comments.  

The Board adjourned the regular meeting until June 9, 2015.

Meeting sign in sheet.  Copy filed.

Related Documents · 6/2/2015 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 19, 2024.