Minutes - 11/10/2015

NOVEMBER 10, 2015 — FORTY SIXTH MEETING OF THE WOODBURY COUNTY BOARD OF SUPERVISORS

The Board of Supervisors met on Tuesday, November 10, 2015 at 4:00 p.m.  Board members present were Clausen, Monson, Ung, Taylor and Smith.  Staff members present were Karen James, Board Administrative Coordinator, Dennis Butler, Finance/Operations Controller, Ed Gilliland, Human Resources Director, Gloria Mollet, Assistant Human Resources Director and Patrick Gill, Auditor/Clerk to the Board.

The meeting was called to order to canvass the Regular City Elections held in Woodbury County on November 3, 2015.

Steve Hofmeyer, Deputy Commissioner of Elections, announced there was () after-election ballots and () provisional ballots which were accepted and added to the tally.  Official Canvass results were as follows:

City of Anthon Council Member

Jerry Boggs Received forty-one (41) votes

Allison Umbach Received forty-three (43) votes

Candidate Total Eighty-four (84) votes

SCATTERING Two (2) votes

TOTAL Eighty-six (86) votes

We therefore declare: Jerry Boggs duly elected for the office of City of Anthon Council Member for the term of 4 years.

Allison Umbach duly elected for the office of City of Anthon Council Member for the term of 4 years.

City of Anthon Mayor

Allan Pithan Received forty-five (45) votes

Candidate Total Forty-five (45) votes

SCATTERING One (1) votes

TOTAL Forty-six (46) votes

We therefore declare: Allan Pithan duly elected for the office of City of Anthon Mayor for the term of 4 years.

City of Correctionville Mayor

Nathan Heilman Received fifty-four (54) votes

Candidate Total Fifty-four (54) votes

SCATTERING One (1) votes

TOTAL Fifty-five (55) votes

We therefore declare: Nathan Heilman duly elected for the office of City of Correctionville Mayor for the term of 2 years.

City of Correctionville Council Member

Brent Alan Lennon Received thirty-five (35) votes

Adam Jay Petty Received forty-seven (47) votes

Candidate Total Eighty-two (82) votes

SCATTERING Six (6) votes

TOTAL Eighty-eight (88) votes

We therefore declare: Brent Alan Lennon duly elected for the office of City of Correctionville Council Member for the term of 4 years.

Adam Jay Petty duly elected for the office of City of Correctionville Council Member for the term of 4 years.

City of Cushing Mayor

Donald D. Joy, Jr. Received twenty-seven (27) votes

Len Lindquist Received thirty-seven (37) votes

Candidate Total Sixty-four (64) votes

SCATTERING Zero (0) votes TOTAL Sixty-four (64) votes

We therefore declare: Len Lindquist duly elected for the office of City of Cushing Mayor for the term of 2 years.

City of Cushing Council Member

James Porter Received forty-nine (49) votes

Dustin Schlenger Received forty-one (41) votes

Candidate Total Ninety (90) votes

SCATTERING Fifteen (15) votes

TOTAL One hundred five (105) votes

We therefore declare: James Porter duly elected for the office of City of Cushing Council Member for the term of 4 years.

Dustin Schlenger duly elected for the office of City of Cushing Council Member for the term of 4 years.

City of Danbury Council Member

Michael Buth Received fifty (50) votes

Shari Simmons Received fifty (50) votes

Candidate Total One hundred  (100) votes

SCATTERING Fifty-eight (58) votes

TOTAL One hundred fifty-eight (158) votes

We therefore declare: Michael Buth duly elected for the office of City of Danbury Council Member for the term of 4 years.

Shari Simmons duly elected for the office of City of Danbury Council Member for the term of 4 years.

City of Hornick Mayor

Scott H Mitchell Received twenty (20) votes

Candidate Total Twenty (20) votes

SCATTERING Twelve (12) votes

TOTAL Thirty-two (32) votes

We therefore declare: Scott H Mitchell duly elected for the office of City of Hornick Mayor for the term of 4 years.

City of Hornick Council

Member Jake M. Prichard Received twenty-seven (27) votes

Candidate Total Twenty-seven (27) votes

SCATTERING Forty-one (41) votes

TOTAL Sixty-eight (68) votes We therefore declare:

Jake M. Prichard duly elected for the office of City of Hornick Council Member for the term of 4 years.

City of Hornick Council Member 2 Yr Vacancy

Dale Ronfeldt Received thirty-seven (37) votes

Candidate Total Thirty-seven (37) votes

SCATTERING Zero (0) votes

TOTAL Thirty-seven (37) votes

We therefore declare: Dale Ronfeldt duly elected for the office of City of Hornick Council Member 2 Yr Vacancy for the term of 2 years.

City of Lawton Mayor

Rick Schorg Received fifty-three (53) votes

Candidate Total Fifty-three (53) votes

SCATTERING Eleven (11) votes

TOTAL Sixty-four (64) votes

We therefore declare: Rick Schorg duly elected for the office of City of Lawton Mayor  for the term of 2 years.

City of Lawton Council Member

Michael Frolkey Received forty-four (44) votes

Matthew C. Otto Received forty-nine (49) votes

Candidate Total Ninety-three (93) votes

SCATTERING Forty-nine (49) votes

TOTAL One hundred forty-two (142) votes

We therefore declare: Michael Frolkey duly elected for the office of City of Lawton Council Member for the term of 4 years.

Matthew C. Otto duly elected for the office of City of Lawton Council Member for the term of 4 years.

City of Lawton Council Member-Vacancy

Patrick Saunders Received sixty-one (61) votes

Candidate Total Sixty-one (61) votes

SCATTERING Two (2) votes

TOTAL Sixty-three (63) votes

We therefore declare: Patrick Saunders duly elected for the office of City of Lawton Council Member-Vacancy for the term of 2 years.

City of Moville Mayor

James Fisher Received sixty-eight (68) votes

Candidate Total Sixty-eight (68) votes

SCATTERING Nine (9) votes

TOTAL Seventy-seven (77) votes

We therefore declare: James Fisher duly elected for the office of City of Moville Mayor for the term of 2 years.

City of Moville Council Member

Nate Bauer Received seventy-four (74) votes

Thomas E. Conolly Received sixty-four (64) votes

Candidate Total One hundred thirty-eight (138) votes

SCATTERING Fifty (50) votes

TOTAL One hundred eighty-eight (188) votes

We therefore declare: Nate Bauer duly elected for the office of City of Moville Council Member for the term of 4 years.

Thomas E. Conolly duly elected for the office of City of Moville Council Member for the term of 4 years.

City of Oto Mayor

Kevin Lyle Rayevich Received eighteen (18) votes

Candidate Total Eighteen (18) votes

SCATTERING Two (2) votes

TOTAL Twenty (20) votes

We therefore declare: Kevin Lyle Rayevich duly elected for the office of City of Oto Mayor  for the term of 2 years.

City of Oto Council Member

Jennifer Weber Received nine (9) votes

Candidate Total Nine (9) votes

SCATTERING Eighteen (18) votes

TOTAL Twenty-seven (27) votes

We therefore declare: Jennifer Weber duly elected for the office of City of Oto Council Member for the term of 2 years.

City of Pierson Mayor

Thomas E. Hardie Received forty-eight (48) votes

Candidate Total Forty-eight (48) votes

SCATTERING Four (4) votes

TOTAL Fifty-two (52) votes

We therefore declare: Thomas E. Hardie duly elected for the office of City of Pierson Mayor  for the term of 2 years.

City of Pierson Council Member

Fred Bouc Received twenty-nine (29) votes

Joel McQueen Received forty-five (45) votes

Krystal R. Kauffman Smith Received forty-one (41) votes

Marvin "Keith" Swanson Received thirty (30) votes

Candidate Total One hundred forty-five (145) votes

SCATTERING Eight (8) votes

TOTAL One hundred fifty-three (153) votes

We therefore declare: Joel McQueen duly elected for the office of City of Pierson Council Member for the term of 4 years.

Krystal R. Kauffman Smith duly elected for the office of City of Pierson Council Member for the term of 4 years.

Marvin "Keith" Swanson duly elected for the office of City of Pierson Council Member for the term of 4 years.

City of Salix Council Member

Jesse R. Duerksen Received thirteen (13) votes

Steve Hubert Received thirty-four (34) votes

Tim Skidmore Received thirty-nine (39) votes

Candidate Total Eighty-six (86) votes

SCATTERING Zero (0) votes

TOTAL Eighty-six (86) votes

We therefore declare: Steve Hubert duly elected for the office of City of Salix Council Member for the term of 4 years.

Tim Skidmore duly elected for the office of City of Salix Council Member for the term of 4 years.

City of Sergeant Bluff Council Member

Nicole Cleveland Received one hundred thirty (130) votes

James Linafelter Received one hundred thirty-six (136) votes

Candidate Total Two hundred sixty-six (266) votes

SCATTERING Nine (9) votes

TOTAL Two hundred seventy-five (275) votes

We therefore declare: Nicole Cleveland duly elected for the office of City of Sergeant Bluff Council Member for the term of 4 years.

James Linafelter duly elected for the office of City of Sergeant Bluff Council Member for the term of 4 years.

City of Sioux City Mayor

Bob Scott Received two thousand one hundred twenty-six (2126) votes

Candidate Total Two thousand one hundred twenty-six (2126) votes

SCATTERING One hundred eighty-two (182) votes

TOTAL Two thousand three hundred eight (2308) votes

We therefore declare: Bob Scott duly elected for the office of City of Sioux City Mayor for the term of 4 years.

City of Sioux City Council Member

Rhonda Capron Received one thousand nine hundred twenty-four (1924) votes

Thomas Venesky Received five hundred sixty-two (562) votes

Candidate Total Two thousand four hundred eighty-six (2486) votes

SCATTERING Twenty-two (22) votes

TOTAL Two thousand five hundred eight (2508) votes

We therefore declare: Rhonda Capron duly elected for the office of City of Sioux City Council Member for the term of 4 years.

City of Sloan Mayor

Judy Richardson Received one hundred eighteen (118) votes

Charles M. Thorpe Received one hundred seventy-three (173) votes

Candidate Total Two hundred ninety-one (291) votes

SCATTERING Zero (0) votes

TOTAL Two hundred ninety-one (291) votes

We therefore declare: Charles M. Thorpe duly elected for the office of City of Sloan Mayor for the term of 4 years.

City of Sloan Council Member

Scott E. Brekke Received one hundred sixty-one (161) votes

Steve Crawford Received one hundred eight (108) votes

Richard Pope Received one hundred forty-six (146) votes

Jeff Redmond Received two hundred six (206) votes

Sandra C. Thorpe Received one hundred fifty-two (152) votes

Candidate Total Seven hundred seventy-three (773) votes

SCATTERING Eighteen (18) votes

TOTAL Seven hundred ninety-one (791) votes

We therefore declare: Scott E. Brekke duly elected for the office of City of Sloan Council Member for the term of 4 years.

Jeff Redmond duly elected for the office of City of Sloan Council Member for the term of 4 years.

Sandra C. Thorpe duly elected for the office of City of Sloan Council Member for the term of 4 years.

City of Smithland Mayor

Elizabeth Peterson Received eleven (11) votes

Candidate Total Eleven (11) votes

SCATTERING One (1) votes

TOTAL Twelve (12) votes

We therefore declare: Elizabeth Peterson duly elected for the office of City of Smithland Mayor for the term of 2 years.

City of Smithland Council Member

Scott Blakely Received eleven (11) votes

Dianne McTeer Received nine (9) votes

Donald Sulsberger Received ten (10) votes

Candidate Total Thirty (30) votes

SCATTERING Three (3) votes

TOTAL Thirty-three (33) votes

We therefore declare: Scott Blakely duly elected for the office of City of Smithland Council Member for the term of 4 years.

Dianne McTeer duly elected for the office of City of Smithland Council Member for the term of 4 years.

Donald Sulsberger duly elected for the office of City of Smithland Council Member for the term of 4 years.

City of Smithland Council Member-Vacancy

Angela Kamrath Received nine (9) votes

Candidate Total Nine (9) votes

SCATTERING One (1) votes

TOTAL Ten (10) votes

We therefore declare: Angela Kamrath duly elected for the office of City of Smithland Council Member-Vacancy for the term of 2 years.       

Motion by Smith second by Clausen to approve and receive the Official Canvass results.  Carried 5-0.  Copy filed.       

The Board recessed.

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

Leroy McRoberts, 1483 210th St., John Goldsmith, Jr., 1478 210th St., and Brenda Waugh, 1459 210th St., addressed the Board about a zoning complaint.  There was a consensus to allow a three month period to resolve the issue.  

Motion by Taylor second by Ung to approve the Agenda for November 10, 2015.  Carried 5-0.  Copy filed.

Motion by Taylor second by Ung to approve the minutes of the November 3, 2015 Board meeting.  Carried 5-0.  Copy filed.

Motion by Taylor second by Clausen to approve the minutes of the November 5, 2015 Special meeting.  Carried 4-0; Ung abstained.  Copy filed.  

Motion by Taylor second by Clausen to approve the claims totaling $1,210,205.26.   Carried 5-0.  Copy filed.

Motion by Clausen second by Ung to change the Education category of board representation to Financial on the Community Action Agency of Siouxland Board of Directors.  Carried 5-0.  Copy filed.

Motion by Smith second by Clausen to approve the transfer of Matthew Plummer, F/T Operations Officer, Emergency Services Dept., effective 11-11-15, $15.33/hour.  Transfer from .75 Operations Officer to F/T Operations Officer.;  and the separation of Leila McCoy, Case Manager, Social Services Dept., effective 11-13-15.  Resignation.  Carried 5-0.  Copy filed.

Motion by Clausen second by Taylor to authorize the Chairman to sign the Authorization to initiate the hiring process for Operations Officer (1560 hours, .75 FTE), Emergency Services Dept., Wage Plan:  $13.46-$14.87/hour.  Carried 5-0.  Copy filed.

Motion by Smith second by Taylor to approve the request from Susan Nielsen to remain on County Health Insurance Plan and the 65 & Over Supplemental Insurance Plan for her spouse.  Carried 5-0.  Copy filed.

Motion by Ung second by Taylor to lifting tax suspension for Debbie Hartsock, 3019 Melrose Ave., Sioux City.  Carried 5-0.  Copy filed.

Motion by Smith second by Taylor to approve and authorize the Chairperson to sign a Resolution setting the public hearing and sale date for parcel #059190, 1420 Center St., Sioux City.  Carried 5-0.

RESOLUTION #12,292

NOTICE OF PROPERTY SALE

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

W 98 feet of Lot Twelve in Block Nineteen, North Sioux City Addition, Sioux City, Woodbury County, Iowa

(1420 Center 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 24th Day of November, 2015 at 4:35 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 24th Day of November, 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 $100.00 plus recording fees.

Dated this 10th Day of November, 2015.

WOODBURY COUNTY BOARD OF SUPERVISORS

Copy filed.

Motion by Ung second by Taylor to approve and authorize the Chairperson to sign a Resolution setting the public hearing and sale date for parcel #185250, 3580 W. 5th St., Sioux City.  Carried 5-0.

RESOLUTION #12,293

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 Nineteen, in Block Three, Golf View Addition to Sioux City in the County of Woodbury and State of Iowa

(3508 W. 5th 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 24th Day of November, 2015 at 4:37 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 24th Day of November, 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 $334.00 plus recording fees.

Dated this 10th Day of November, 2015.

WOODBURY COUNTY BOARD OF SUPERVISORS

Copy filed.

Motion by Clausen second by Smith to approve the Memorandum of Understanding between Woodbury County Conservation Board and Iowa Natural Heritage Foundation.  Carried 5-0.  Copy filed.

Motion by Clausen second by Smith to approve the Service Delivery Personnel Contract Amendment.  Failed 2-3 on a roll call vote; Taylor, Ung and Monson opposed.  Copy filed.

Motion by Clausen second by Taylor to approve and authorize the Chairperson to sign a Resolution authorizing tax abatement for Jimmy Ring & Stacey Yates, B/LL for mobile home that has been destroyed by fire and junked, parcel #884730326916, taxes for 2015-16, total $16.00 plus interest.  Carried 5-0.

WOODBURY COUNTY, IOWA

RESOLUTION #12,294

RESOLUTION APPROVING ABATEMENT OF TAXES

WHEREAS, Jimmy August Ring and Stacey Michelle Yates.  are the titleholder of a building 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 Stacey 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 10th day of November, 2015

WOODBURY COUNTY BOARD OF SUPERVISORS

Copy filed.

Motion by Clausen second by Taylor to approve and authorize the Chairperson to sign a Resolution authorizing tax abatement for Julie Sandau, B/LL for mobile home that has been destroyed by fire, parcel #894432131918, taxes for 2015-16, total $10.00 plus interest.  Carried 5-0.

WOODBURY COUNTY, IOWA

RESOLUTION #12,295

RESOLUTION APPROVING ABATEMENT OF TAXES

WHEREAS, Julie Ann Sandau is the titleholder of a mobile home tax on leased land Parcel #894432131918 located in Woodbury County, Iowa and legally described as follows: 

Parcel #894432131918

WHEREAS, the abovestated property has taxes payable Including special assessments and the parcel is owned by Julie Ann Sandau 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 10th day of November, 2015.

WOODBURY COUNTY BOARD OF SUPERVISORS

Copy filed.

The contractors/installer bids for the LED lighting project were presented to the Board.  The bids are as follows:

O’Dell Electric   $12,000.00

Nystrom Electric   $93,585.00

Metro Electric   $  7,120.00

Thompson Electric  $63,310.00

Motion by Ung second by Taylor to receive the bids for LED Lighting and to award the bids as recommended by Building Services.  Carried 5-0.  Copy filed.

Motion by Smith second by Taylor to approve a contingency fund of $70,100.00 for the LED project.  Carried 5-0.

Motion by Taylor second by Smith to terminate contracts with CHN Garbage Service, Sanitary Services, Inc., Waste Management and Gill Hauling for trash removal.  Carried 5-0.  Copy filed.

Motion by Taylor second by Smith to approve the contracts with CHN Garbage Service, Western Disposal, Waste Management and Independent Waste for trash removal.  Carried 5-0.  Copy filed.

Kenny Schmitz, Building Services Director, reviewed the submitted elevator contracts with the Board.  Copy filed.

Kenny Schmitz, Building Services Director updated the Board on window repair for Courthouse Courtroom area.

Motion by Smith second by Taylor to approve a permit to work in the Highway Right of Way to place underground utilities for Northwest Iowa Telephone on 275th St.  Carried 5-0.  Copy filed.

Motion by Clausen second by Taylor to approve a permit to work within Highway Right of Way for Douglas Putensen.  Carried 5-0.  Copy filed.

Motion by Taylor second by Ung to approve permit to work within the Highway Right of Way for Fern Holzman .  Carried 5-0.  Copy filed.

Motion by Taylor second by Clausen to approve and authorize the Chairperson to sign a Resolution to add the ER road embankment repair project to the FY2016 Construction Program.  Carried 5-0.

 RESOLUTION TO REVISE WOODBURY COUNTY

2016 FIVE YEAR ROAD PROGRAM

RESOLUTION #12,296

Unforeseen circumstances have arisen since adoption of the approved Secondary Road Construction Program, and previous revisions, requiring changes to the sequence, funding and timing of the proposed work plan,  

The Board of Supervisors of Woodbury County, Iowa, in accordance with Iowa Code section 309.22, initiates and recommends modification of the following project(s) in the accomplishment year (State Fiscal Year 2016), for approval by the Iowa Department of Transportation (Iowa DOT), per Iowa Code 309.23 and Iowa DOT Instructional Memorandum 2.050.

The following approved Priority Year projects shall be ADDED to the Program's Accomplishment year:

Project Number                               Project Location                                AADT                          Type Work                           Accomplishment Year     

 Local ID TPMS #                     Description of work                            Length NBIS #                       Fund basis                     ($1000's of dollars)

                                                                                                                                                                                                      New amount  

ER-C097(125)--58-97                    D38, 7 locations, from Int.                       220                            Miscellaneous

                                                      of Knox Ave. & D38 east 5.0 

  ER Roadside Repairs                  Miles to Int. of D38 and Hwy 31                                                                                              $133

                                                         & in Sect 22-87-43 on D50.                                                               ER

TPMS ID: 34323                             Repair road slides along

                                                        county federal aid routes

                                                                                                      Totals                                                                                       $133  

Fund ID                                                                                               Accomplishment year ($1000's of dollars)

                                                                                    Previous Amount                                          New Amount                                     Net Change 

Local Funds                                                                   $3,033                                                         $3,033                                                    $0

Farm to Market Funds                                                   $1,340                                                          $1,367                                                   $27

Special Funds                                                               $4,343                                                           $4,343                                                  $0

Federal Aid Funds                                                        $1,560                                                           $1,666                                                   $106

Total construction cost (All funds)                                $10,276                                                          $10,409                                                $133        

Local 020 Construction cost totals (Local Funds + BROS-8J FA funds) $3,033                                 $3,033                                                  $0

WOODBURY COUNTY BOARD OF SUPERVISORS

Copy filed.

Motion by Taylor second by Ung to approve plans for project #L-B(W153)—73-97, for replacement of the Morgan Trail Bridge near Oto.  Carried 5-0.  Copy filed.

The county engineer reviewed the proposed changes to Ordinance #1 for Snow and Ice Removal from County Roads with the Board.  Copy filed.

The county engineer reviewed the Woodbury County Policy for Drainage District Administration, Maintenance, and Repair with the Board.  Copy filed.

Motion by Clausen second by Taylor to approve preconstruction agreement #2016 C-046 for grading and paving Highway 20 from Correctionville to the Ida County line with the Iowa Department of Transportation.  Carried 5-0.  Copy filed.

Receive bids for repairs to culvert P72.  The bids are as follows:

Midwest Contracting   $42,546.00

K & P Construction   $42,408.25

Graves Construction   $57,174.00

Dixon Construction   $49,601.00

Motion by Taylor second by Monson to receive and direct the county engineer to review the bids for repairs to culvert P72.  Carried 5-0. 

Motion by Clausen second by Taylor to approve a contract between Siouxland District Health and RML Architects, LLC for alterations to building.  Carried 5-0.  Copy filed.

Supervisor Ung presented a process to increase transparency in the creation of committees.  Copy filed.

Motion by Taylor second by Clausen to award the bid for repairs to culvert P72 to Midwest Contracting for $42,546.00.  Carried 5-0.  Copy filed.

The Board recessed for a meeting of the Bennett McDonald-Smithland Drainage District.

The supervisor meeting was called back to order.

Motion by Monson second by Taylor to approve and authorize the Chairperson to sign a Resolution relating to financing of County road improvements to be undertaken by Woodbury County, Iowa and establishing compliance with reimbursement bond regulations under the Internal Revenue Code.  Carried 5-0.

RESOLUTION #12,297

Resolution relating to financing of County road improvements to be undertaken by Woodbury County, Iowa; establishing compliance with reimbursement bond regulations under the Internal Revenue Code

BE IT RESOLVED by the Board of Supervisors (the “Board”) of Woodbury County, Iowa (the “County”), as follows:

Section 1.   Recitals.

(a) The Internal Revenue Service has issued Section 1.150-2 of the Income Tax Regulations (the “Regulations”) dealing with the issuance of bonds, all or a portion of the proceeds of which are to be used to reimburse the County for project expenditures made by the County prior to the date of issuance.

(b)  The Regulations generally require that the County make a prior declaration of its official intent to reimburse itself for such prior expenditures out of the proceeds of a subsequently issued borrowing and that the borrowing occur and the reimbursement allocation be made from the proceeds of such borrowing within a certain period after the payment of the expenditure or the date the projects are placed in service; and

(c) The County desires to comply with requirements of the Regulations with respect to a project hereinafter identified.

Section 2.   Official Intent Declaration.

(a)  The County proposes to undertake the following projects and to make original expenditures with respect thereto prior to the issuance of bonds, notes or other obligations (the “Bonds”) and reasonably expects to issue the Bonds for such projects in the maximum principal amount shown below:

  Maximum Amount of Bonds  County Road Projects Expected to be Issued for all three Projects

 CF Industries Drive, Dogwood Trail,   and Port Neal Circle $3,000,000

(b)  Other than (i) expenditures to be paid or reimbursed from sources other than the Bonds or (ii) expenditures made not earlier than sixty days prior to the date of this Resolution or (iii) expenditures amounting to the lesser of $100,000 or 5% of the proceeds of the Bonds or (iv) expenditures constituting preliminary expenditures as defined in Section 1.150-2(f)(2) of the Regulations, no expenditures for the projects have heretofore been made by the County for which the County will seek reimbursement from the proceeds of the Bonds.

(c) This declaration is a declaration of official intent adopted pursuant to Section 1.150-2 of the Regulations.

Section 3.  Budgetary Matters.

As of the date hereof, there are no County funds reserved, allocated on a long term basis or otherwise set aside (or reasonably expected to be reserved, allocated on a long term basis or otherwise set aside) to provide permanent financing for the expenditures related to the projects, other than pursuant to the issuance of the Bonds.  This resolution, therefore, is determined to be consistent with the County’s budgetary and financial circumstances as they exist or are reasonably foreseeable on the date hereof, all within the meaning and content of the Regulations.       

Section 4.  Reimbursement Allocations.

The County’s financial officer shall be responsible for making the “reimbursement allocations” described in the Regulations, being generally the transfer of the appropriate amount of proceeds of the Bonds to reimburse the source of temporary financing used by the County to make payment of the prior costs of the projects.  Each allocation shall be evidenced by an entry on the official books and records of the County maintained for the Bonds, shall specifically identify the actual prior expenditure being reimbursed or, in the case of reimbursement of a fund or account, the fund or account from which the expenditure was paid, and shall be effective to relieve the proceeds of the Bonds from any restriction under the bond resolution or other relevant legal documents for the Bonds, and under any applicable state statute, which would apply to the unspent proceeds of the Bonds.      

Section 5.  Repealer.

All resolutions, parts of resolutions, or actions of the Board in conflict herewith are hereby repealed, to the extent of such conflict.      

Passed and approved November 10th, 2015

WOODBURY COUNTY BOARD OF SUPERVISORS

Copy filed.

The board members reported on committee meetings they attended.  

The Board adjourned the regular meeting until November 17, 2015.

Meeting sign in sheet.  Copy filed.

Related Documents · 11/10/2015 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 24, 2024.