Minutes - 11/17/2015

NOVEMBER 17, 2015 — FORTY SEVENTH MEETING OF THE WOODBURY COUNTY BOARD OF SUPERVISORS

The Board of Supervisors met on Tuesday, November 17, 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 – Pledge of Allegiance to the Flag – Moment of Silence.

Citizen concern.   Motion by Taylor second by Ung to approve the Agenda for November 17, 2015.  Carried 5-0.  Copy filed.

Motion by Taylor second by Ung to approve the minutes of the November 10, 2015 Board meeting.  Carried 5-0.  Copy filed.

Motion by Ung second by Taylor to approve the claims totaling $570,789.15.   Carried 5-0.  Copy filed.

Presentation of Resolution thanking and commending Pastor Edgar Rodriquez for service to Woodbury County.  Copy filed.

Motion by Clausen second by Taylor to approve the separation of Christopher Burke, P/T Courthouse Safety & Security Officer, County Sheriff Dept., effective 10-22-15.  Resignation.; the separation of Shannon Gehrig, Case Manager, Social Services Dept., effective 11-30-15.  Resignation.; the separation of Kerri Brown, Case Manager, Social Services Dept., effective 12-01-15.  Resignation.;  and the separation of Jennifer Kvidera, Case Manager, Social Services Dept., effective 12-01-15.  Resignation.  Carried 5-0.  Copy filed.

Motion by Taylor second by Ung to authorize the Chairman to sign the Authorization to initiate the hiring process for P/T Courthouse Safety & Security Officer, County Sheriff Dept., Comparability w/AFSCME Grade 3:  $15.26-$16.76/hour.; and (4) Temporary Equipment Operators, Secondary Roads Dept., Wage Plan:  $21.13/hour.  Carried 5-0.  Copy filed.

Motion by Ung second by Taylor to receive for signatures a Resolution thanking and commending Alvis Wessling for his service to Danbury and Woodbury County.  Carried 5-0.

RESOLUTION #12,298

A RESOLUTION THANKING AND COMMENDING

ALVIS WESSLING

FOR HIS SERVICE TO DANRUY & WOODBURY COUNTY

WHEREAS, Alvis Wessling has demonstrated himself to be an outstanding citizen of Woodbury County by giving back to the community of Danbury; and 

WHEREAS Alvis Wessing has increased the pride and quality of life in the community of Danbury; and

WHEREAS, we posthumously honor Alvis Wessling for all his contributions; and

WHEREAS, Alvis Wessling provided funding for many years to many community programs and institutions; 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 Alvis Wessling 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 the residents of Danbury in his memory.

BE IT SO RESOLVED this 17th day of November, 2015.

WOODBURY COUNTY BOARD OF SUPERVISORS

Copy filed.

Motion by Monson second by Ung to approve Work Agreement between Woodbury County & Siouxland District Health Department for vending machine assessment.  Carried 4-1; Taylor opposed.  Copy filed.

Motion by Clausen second by Taylor to approve and authorize the Chairperson to sign a Resolution to approve petition for suspension of taxes for Mary Jane Keck, 5115 Morningside Ave., parcel #884705212018.  Carried 5-0.

WOODBURY COUNTY, IOWA

RESOLUTION #12,299

RESOLUTION APPROVING PETITION FOR SUSPENSION OF TAXES

WHEREAS, Mary Jane Keck, is the titleholder of property located at 5115 Morningside Ave., Sioux City, IA,  Woodbury County, Iowa, and legally described as follows:       

Parcel #     8847 05 212 018

MORNINGSIDE EX E 6 FT LOT 11 BLK  21 LOT 12 BLK 21                                             

WHEREAS, Mary Jane Keck, 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 17th  day of November, 2015. 

WOODBURY COUNTY BOARD OF SUPERVISORS

Copy filed.

Motion by Monson second by Smith to approve and authorize the Chairperson to sign a Resolution setting the public hearing and sale date for parcel #389580, 1407 28th St., Sioux City.  Carried 5-0.

RESOLUTION #12,300

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 Eight Sioux Replat, Peirces Addition, City of Sioux City, Woodbury County, Iowa (1407 28th 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 1st Day of December, 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 1st Day of December, 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 $18.00 plus recording fees.

Dated this 17th Day of November, 2015.

WOODBURY COUNTY BOARD OF SUPERVISORS

Copy filed.

Motion by Smith second by Clausen to approve going forward with RFP for annual audit for Fiscal Years 2016, 2017, 2015, 2019, and 2020.  Carried 5-0.  Copy filed.

The County Auditor presented a resolution designating certain county employees required to commute with county owned vehicles to the Board for their consideration.  Copy filed.

Motion by Clausen second by Taylor to approve the Woodbury County Policy for Drainage District Administration, Maintenance, and Repair.  Carried 5-0.  Copy filed.

Information on invest in the Siouxland Initiative.  Copy filed.

Motion by Ung second by Taylor to approve the adopting of the creation of committees and that all existing committees for a special purpose be directed to submit the form to remain authorized and the Auditor’s office be directed to maintain committee information and attachments and to post the same on the Board of Supervisors section of the County website to increase transparency.  Carried 5-0.   Copy filed

There was a discussion on participation by Board Members on a regional board.  Copy filed.

Jim Rixner, Siouxland Mental Health Center Director, discussed Woodbury County Mental Health issues with the Board.

There were Board concerns and comments offered.

The Board adjourned the regular meeting until November 24, 2015.

Meeting sign in sheet.  Copy filed.

Related Documents · 11/17/2015 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.