Minutes - 12/10/2015 - Notice of Gathering

DECEMBER 15, 2015 — FIFTY FIRST MEETING OF THE WOODBURY COUNTY BOARD OF SUPERVISORS

The Board of Supervisors met on Tuesday, December 15, 2015 at 4:00 p.m.  Board members present were Clausen, Monson (present by phone), Ung, Taylor and Smith.  Staff members present were Karen James, Board Administrative Coordinator, Dennis Butler, Finance/Operations Controller, Ed Gilliland, Human Resources Director and Patrick Gill, Auditor/Clerk to the Board and Jean Jessen, Deputy Auditor/Clerk to the Board.

Motion by Clausen second by Ung to go into closed session per Iowa Code Section 21.5(1)(a).  Carried 4-0 (Monson was not present) on a roll-call vote.

Motion by Smith second by Clausen to go out of closed session per Iowa Code Section 21.5(1)(a).  Carried 4-0 (Monson was not present) on a roll-call vote.

Motion by Clausen second by Ung to approve an expenditure of $500.00 for the appellant of a general relief decision.  Carried 4-0 (Monson was not present).

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

Mark Nahra, County Engineer, was awarded the 2015 Outstanding County Engineers Achievement Award.  

Motion by Clausen second by Smith to approve the Agenda as submitted for December 15, 2015.  Carried 5-0.  Copy filed.

Motion by Clausen second by Ung to approve the minutes of the December 8, 2015 Board meeting.  Carried 5-0.  Copy filed.  

Motion by Ung second by Clausen to approve the claims totaling $1,239,242.89   Carried 5-0.  Copy filed.

Opening of bids was held at 4:35 p.m. for County Farm Cash Lease.  The bids are as follows:

Whiskey Creek Partnership   $362.11 per acre with annual total $73,689.39

Jochum Farm Partnership  4 years—2016 $48,840,  2017 $51,893,  2018 $47,840,  2019 $51,893 ,  total $201,466

Collins Farms  $271.00 per acre

Motion by Clausen second by Smith to receive and consider bids for the County Farm Cash Lease.  Carried 5-0.  Copy filed.

Motion by Smith second by Ung to lift tax suspension for Michael Birdsell, 1513 W. 5th St, Sioux City, parcel #894729108106.  Carried 5-0.  Copy filed.

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

RESOLUTION #12,312

NOTICE OF PROPERTY SALE

PARCEL #059190

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 4th Day of January, 2016 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 4th Day of January, 2016,  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 $115.00 plus recording fees.

Dated this 15th Day of December, 2015.

WOODBURY COUNTY BOAD OF SUPERVISORS

Copy filed.

Motion by Smith second by Clausen to approve the appointment of Raymond Richtermeier, Temporary Equipment Operator, Secondary Roads Dept., effective 12-21-15, $21.13/hour.  Not to exceed 120 days.; the reclassification of Brenda Nelson, Clerk II, Auditor/Recorders Dept., effective 12-26-15 $16.76/hour, 5% = $.80/hr.  Per AFSCME Courthouse Contract agreement from Grade 3/Step 2 to Grade 3/Step 3.; the reclassification of Todd Harlow, Lieutenant, County Sheriff  Dept., effective 01-01-16  $67,094/year, 3% = $2,111/yr.  Per Wage Plan Matrix, 6 month Salary Increase.; and to exclude the consideration of the reclassification of Patty Erickson-Puttman, Social Services Dept., effective 01-01-16 $77,000/year, -17% = -$15,936/yr.  Failed 2-3 on a roll call vote; Monson, Ung and Taylor opposed.  Copy filed.

Motion by Ung second by Monson to approve the appointment of Raymond Richtermeier, Temporary Equipment Operator, Secondary Roads Dept., effective 12-21-15, $21.13/hour.  Not to exceed 120 days.  Reclassification of Brenda Nelson, Clerk II, Auditor/Recorders Dept., effective 12-26-15 $16.76/hour, 5% = $.80/hr.  Per AFSCME Courthouse Contract agreement from Grade 3/Step 2 to Grade 3/Step 3.; and the reclassification of Todd Harlow, Lieutenant, County Sheriff  Dept., effective 01-01-16  $67,094/year, 3% = $2,111/yr.  Per Wage Plan Matrix, 6 month Salary Increase.; and the reclassification of Patty Erickson-Puttman, Social Services Dept., effective 01-01-16 $77,000/year, -17% = -$15,936/yr.

Motion by Clausen second by Smith to amend the previous motion to consider the reclassification of Patty Erickson-Puttman, Social Services Dept., effective 01-01-16 $77,000/year, -17% = -$15,936/yr. as a separate item.  Carried 3-2 on a roll call vote, Ung and Taylor opposed.

Motion by Taylor second by Monson to approve the motion as amended.  Carried 5-0 on a roll call vote.  

Motion by Smith second by Ung to approve the appointment of Raymond Richtermeier, Temporary Equipment Operator, Secondary Roads Dept., effective 12-21-15, $21.13/hour.  Not to exceed 120 days.  Reclassification of Brenda Nelson, Clerk II, Auditor/Recorders Dept., effective 12-26-15 $16.76/hour, 5% = $.80/hr.  Per AFSCME Courthouse Contract agreement from Grade 3/Step 2 to Grade 3/Step 3.; and the reclassification of Todd Harlow, Lieutenant, County Sheriff  Dept., effective 01-01-16  $67,094/year, 3% = $2,111/yr.  Per Wage Plan Matrix, 6 month Salary Increase.  Carried 5-0 on a roll call vote.  Copy filed.

Motion by Monson second by Ung to approve the reclassification of Patty Erickson-Puttman, Social Services Dept., effective 01-01-16 $77,000/year, -17% = -$15,936/yr.  Carried 3-2 on a roll call vote; Clausen and Smith opposed.  Copy filed.

Motion by Monson second by Smith to approve the Wellmark Pharmacy and Pharmacy Management. Carried 5-0 on a roll call vote.  Copy filed.

Motion by Smith second by Ung to approve the 2016 Capital Improvement Program for Woodbury County.  Carried 4-1 on a roll call vote; Clausen opposed.  Copy filed.

Motion by Monson second by Ung to approve the First Reading – Revisions to Ordinance #1 as submitted and direct the county engineer to schedule the second reading of the ordinance.  Carried 5-0 on a roll call vote.  Copy filed.

Motion by Monson second by Ung to approve the Woodbury County Ordinance to establish a policy for the construction and reconstruction of roadways and bridges on the Woodbury County Secondary Road System and direct the county engineer to schedule a second reading of the ordinance.  Carried 5-0 on a roll call vote.  Copy filed.

The Board discussed the creation of a policy review committee.  Copy filed.

Motion by Monson second by Taylor to approve the RFQ for an Architect for the LEC Expansion, a cost not to exceed $25,000 dedicated from the CIP schedule.  Carried 5-0 on a roll call vote.  Copy filed.

Motion by Taylor second by Monson to set the budget review of the following budgets; Planning and Zoning, Economic Development, and Siouxland District Health for the December 22, 2015 meeting.  Carried 4-1 on a roll call vote; Smith opposed.  Copy filed.

Board members reported on their committee meetings.

The Board adjourned the regular meeting until December 22, 2015.

Meeting sign in sheet.  Copy filed.

Related Documents · 12/10/2015 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 25, 2024.