Minutes - 6/9/2015

JUNE 09, 2015 — TWENTY FOURTH MEETING OF THE WOODBURY COUNTY BOARD OF SUPERVISORS

The Board of Supervisors met on Tuesday, June 9, 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.

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

There were no citizen concerns.

David Gleiser, Woodbury County Economic Development Director, announced that what Woodbury County was awarded a R.I.S.E. grant for the Port Neal Circle.

Motion by Taylor second by Ung to approve the Agenda for June 9, 2015.  Carried 5-0.  Copy filed.

Motion by Taylor second by Ung to approve the minutes of the June 2, 2015 Board meeting.  Carried 5-0.  Copy filed.  

Motion by Clausen second by Ung to approve the county’s claims totaling $617,989.10.   Carried 5-0.  Copy filed.

Motion by Ung second by Taylor to approve the transfer of Rocky DeWitt, P/T Courthouse Safety & Security Officer, County Sheriff Dept., effective 6-10-15, $16.43/hour.  Transfer from Sheriff Reserve to P/T Courthouse Safety & Security Officer.; the reclassification of Brandy Menard, Case Manager, Social Services Dept., effective 6-27-15, $21.44/hour, 6%=1.26/hr.  Per Wage Plan Matrix, 3 year Salary Increase.; the separation of Michael Arndt, Intake Officer, Juvenile Detention Dept., effective 6-30-15.  Retirement.; and the separation of Dewey Sloan, Asst. County Attorney, County Attorney Dept., effective 7-31-15.  Retirement.  Carried 5-0.  Copy filed.

Motion by Clausen second by Taylor to approve and authorize the Chairperson to sign and “Authorization to Initiate Hiring Process” for Maintenance Worker-Grounds Keeper (new position – Pay Grade 3), Building Services Dept., AFSCME Courthouse:  $14.96-$16.43/hour and Asst. County Attorney, County Attorney Dept., AFSCME Asst. County Attorney:  $53,037-$61,336/year.  Carried 5-0.  Copy filed.

Motion by Smith second by Clausen to approve the De-Authorization of Custodian (de-authorize Custodian to authorize Maintenance Worker-Grounds Keeper position), Building Services Dept.  Carried 5-0.  Copy filed.

Motion by Taylor second by Ung to approve the use of ADP to complete background checks for the County for new hires.  Carried 5-0.  Copy filed.

Motion by Smith second by Taylor to postpone action to approve the addition of Cyber Security Coverage to the Liability Coverage.  Carried 5-0.  Copy filed.

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

WOODBURY COUNTY, IOWA

RESOLUTION 12,204

A RESOLUTION THANKING AND COMMENDING

RONALD KERR FOR HIS SERVICE TO WOODBURY COUNTY

WHEREAS, Ronald Kerr has demonstrated himself to be an outstanding citizen of Woodbury County by volunteering countless hours in his service since 1993; and

WHEREAS, your service to the Woodbury County Commission of Veteran Affairs, has been characterized by your dedication to the best interests of Woodbury County Veterans and their dependents; and               

NOW THEREFORE, BE IT RESOLVED BY THE BOARD OF SUPERVISORS OF WOODBURY COUNTY, IOWA that the undersigned members of the Board thank and commend Ronald Kerr for your 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, Ronald Kerr.

BE IT SO RESOLVED this 16th day of June, 2015.

WOODBURY COUNTY BOARD OF SUPERVISORS

Copy filed.

Motion by Clausen second by Ung to approve appointment of Susan Matthais, 3386 Hancock Ave., Smithland, and Dale Peterson, 1932 Highway 20, Lawton, to the Library Board of Trustees.  Carried 5-0.  Copy filed 

Motion by Smith second by Clausen to approve the appointment of Leon Koster, 3407 Pine Crest Ct., Sioux City, to the Veteran Affairs Commission.  Carried 5-0.  Copy filed.

Motion by Clausen second by Ung to approve the appointment of Flora Lee, 1608 Cassleman, Sioux City, to the Civil Services Commission.  Carried 5-0.  Copy filed.

Motion by Ung second by Clausen to receive the appointment of Patrick Saunders, 426 E. Main St., Lawton, as Council Member for the City of Lawton, to fill the office previously held by William Wollesen, until the next regular election.  The appointment was made on April 7, 2015.  Carried 5-0.  Copy filed.

Bid letting was held for black top repair for Prairie Hills.  The bids are as follows:

Barkley Asphalt, Sioux City, IA  Portion A $6,344.00 Portion B $9,800.00

Frank’s Asphalt Inc., Sioux City, IA  Portion A $9,370.00 Portion B $11,175.00

Knife River, Sioux City, IA   Portion A $15,787.15 Portion B $10,403.80     

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

Motion by Taylor second by Ung to approve RML Architects L.L.C. proposal for architectural services for Project #1515 for the exterior stairs and entrance of the Law enforcement Center.  Carried 5-0.  Copy filed.

Motion by Smith second by Ung to accept the bid from and award the project FM-CO97(122) to Knife River Corporation for HMA Resurfacing on County Route D-22 for $997,421.34.  Carried 5-0.  Copy filed.

Motion by Monson second by Taylor to approve the approved plans for project #L-B(N91)—73-97.  Carried 5-0.  Copy filed.

Motion by Clausen second by Ung to approve the approved plans for project #FEMA 13—73-97.  Carried 5-0.  Copy filed.

There was a discussion of reporting of fees for the McClure Engineering contract tied to economic development.  Copy filed.

There was a discussion of Baker Group timeline.  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.

There were no citizen’s concerns.

Board concerns and comments.  

The Board adjourned the regular meeting until June 16, 2015.

Meeting Sign In Sheet.  Copy filed.

Meeting sign in sheet.  Copy filed.

Related Documents · 6/9/2015 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 26, 2024.