Minutes - 2/9/2016

FEBRUARY 9, 2016 — SIXTH MEETING OF THE WOODBURY COUNTY BOARD OF SUPERVISORS

The Board of Supervisors met on Tuesday, February 9, 2016 at 1:30 p.m. Board members present were Monson, Ung, Smith, Clausen, and Taylor. 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.

Update on Tax Rate Report.

Motion by Clausen second by Smith to receive the County Attorney Administration budget as submitted. Carried 5-0.

Motion by Monson second by Ung to receive the County Attorney HIDTA Grant budget as submitted. Carried 5-0.

Motion by Clausen second by Ung to receive the County Attorney Edward Bryne Grant budget as submitted. Carried 5-0.

Motion by Smith second by Clausen to receive the County Attorney Juvenile Division budget decreased by $1,000.00. arried 5-0.

Motion by Monson second by Clausen to receive the County Attorney Jury & Witness Fees budget as submitted. Carried 5-0.

Motion by Clausen second by Ung   to receive the County Attorney Forfieture budget as submitted. Carried 5-0.

Motion by Clausen second by Monson to receive the Ambulance Services – SPI budget as submitted. Carried 5-0.

Motion by Clausen second by Monson to receive the WCICC-IT budget reduced by $1,431.00. Carried 5-0.

Motion by Monson second by Taylor to receive the wage plan salaries as submitted. Carried 5-0.

Motion by Smith second by Clausen to approve the request of the addition of one assistant County Attorney and one support staff personnel to the County Attorney staff. Carried 5-0.

Motion by Taylor second by Monson to approve an additional 5% merit increase for the Veteran Affairs Executive Director. Carried 3-2; Clausen and Smith opposed.

Motion by Smith second by Monson to table action to approve the request of the Veteran Affairs Department to add a service officer until the other improvement requests are considered. Carried 5-0.

Motion by Clausen second by Taylor to postpone until February 16th action to approve the request of the Conservation Commission’s request to add a new full-time Resources Technician at Little Sioux Park and eliminate a season/temp summer ranger. Carried 5-0.

Motion by Smith second by Taylor to approve the Conservation increase hours from 24 to 26 hours per week for three positions in the Conservation/Naturalist department. Carried 5-0.

Motion by Monson second by Clausen to approve Secondary Roads request to promote the GIS Specialist to Facilities and Inventory Manager. Carried 5-0.

Motion by Smith second by Monson to approve the request of WCICC to add a new position for full-time IT Specialist. Carried 5-0.

Motion by Clausen second by Smith to approve hiring two new full-time Operational Officers for the Emergency Services Department. Failed 2-3; Monson, Taylor and Ung opposed.

Motion by Taylor second by Ung to approve hiring one new full-time Operational Officer for the Emergency Services Department. Carried 5-0.

Motion by Clausen second by Ung to approve the request of the Emergency Services Department to purchase one new motor vehicle. Carried 4-1; Monson opposed.

Motion by Monson second by Taylor to approve the request of the Woodbury County Soil and Water Conservation District to add a new part-time position for one fiscal year at a cost of $40,745.00 to be funded from local option sales tax revenues. Carried 5-0.

Motion by Smith second by Monson to approve the request of the Veteran Affairs Department to add a service officer. Carried 4-1; Ung opposed.

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

There were no citizen concerns.

Motion by Clausen second by Monson to approve the Agenda as submitted for February 9, 2016. Carried 5-0. Copy filed.

Motion ­by Monson second by Clausen to approve the minutes of the January 26, 2016 Board meeting. Carried 5-0. Copy filed.

Motion by Ung second by Monson to approve the claims totaling $383,550.44.  Carried 5-0. Copy filed.

Motion by Monson second by Smith to approve the appointment of Patrick Curry to the Commission to Assess Damages – Category D, Persons having knowledge of Property Values in the County by Reason of their Occupation. Carried 5-0. Copy filed.

Motion by Ung second by Clausen to approve and authorize the Chairperson to sign a Resolution setting the public hearing and sale date for parcel #059025, 1421 Silver St. Carried 5-0.

RESOLUTION #12,329

NOTICE OF PROPERTY SALE

PARCEL #059025 

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

South 25 ft of Lots 1, Block 39, North Sioux City Addition and addition to Sioux City, Woodbury County, Iowa

(1421 Silver 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 23rd Day of February, 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 23rd Day of February, 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 $407.00 plus recording fees.

Dated this 9th Day of February, 2016.

WOODBURY COUNTY BOARD OF SUPERVISORS

Copy filed.

Motion by Ung second by Monson to approve and authorize the Chairperson to sign a Resolution setting the public hearing and sale date for parcel #623385, 100 Washington Ave. Carried 5-0.

RESOLUTION #12,330

NOTICE OF PROPERTY SALE

PARCEL #623385

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

The North 100 feet of Lot 6 in Block 4 in the Town of Oto, Woodbury County, Iowa

(100 Washington Ave) 

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 23rd Day of February, 2016 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 23rd Day of February, 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 $313.00 plus recording fees.

Dated this 9th Day of February, 2016.

WOODBURY COUNTY BOARD OF SUPERVISORS

Copy filed.

A public hearing was held at 4:35 p.m. for the sale of parcel #524265, 411 21st St. The Chairperson called on anyone wishing to be heard.

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

Bids were placed starting with the minimum bid and ended with a final bid of$3,250.00

Motion by Taylor second by Clausen to approve and authorize the Chairperson to sign a Resolution for the sale of this parcel to Randal G. Wood, 33272 Thor Dr., Sioux City, for real estate parcel #524265, 411 21st St. for $3,250.00 plus recording fees. Carried 5-0.

RESOLUTION OF THE BOARD OF SUPERVISORS

OF WOODBURY COUNTY, IOWA

RESOLUTION #12,331 

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

By   Randall G. Wood     in the sum of        Three Thousand Two Hundred Fifty Dollars & 00/100 ($3,250.00)-----------------------------------------------------dollars. 

For the following described real estate, To Wit:

Parcel #524265

The East One-half of the East One-half of Lots One and Two, Block One, Vine Place Addition, City of Sioux City, Woodbury County, Iowa (411 21st 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 9th Day of February, 2016.

WOODBURY COUNTY BOARD OF SUPERVISORS

Copy filed.

A public hearing was held at 4:37 p.m. for the sale of parcel #059190, 1420 Center St. The Chairperson called on anyone wishing to be heard.

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

Motion by Clausen second by Monson to approve and authorize the Chairperson to sign a Resolution for the sale of this parcel to Sylvia Fish – Life Estate, %Sarilye Atlas, 1400 Center St., Sioux City, for real estate parcel #059190, 1420 Center St. for $115.00 plus recording fees. Carried 5-0.

RESOLUTION OF THE BOARD OF SUPERVISORS

OF WOODBURY COUNTY, IOWA

RESOLUTION #12,332 

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

By   Sylvia Fish – Life Estate     in the sum of        One Hundred Fifteen Dollars & 00/100 ($115.00)-----------------------------------------------------dollars. 

For the following described real estate, To Wit:

Parcel #059190

W 85 feet of Lot Twelve in Block Thirty-Nine, North Sioux City Addition, Sioux City, Woodbury County, Iowa (1420 Center 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 9th Day of February, 2016.

WOODBURY COUNTY BOARD OF SUPERVIOSRS

Copy filed.

Motion by Monson second by Ung to approve the separation of Michael Headid, Asst. Building Superintendent, Building Services Dept., effective 2-04-16. Separation.; the appointment of Robert Sorensen, P/T Courthouse Safety & Security Officer, County Sheriff Dept., effective 2-12-16, $16.76/hour. Job Vacancy Posted: 11-30-15. Entry Level Salary: $15.26-$16.76/hour.; the End of Probation of Shawn MeKenna, Equipment Operator, Secondary Roads Dept., effective 2-19-16, $21.78/hour, 3%=$.65/hour. Per CWA Secondary Roads Contract agreement. End of Probation Salary Increase.; and the separation of Darnell Green, Youth Worker, Juvenile Detention Dept., effective 03-31-16,. Job Retirement. Carried 5-0. Copy filed.

The Board presented a certificate for Four (4) Hours of Paid Time Off to Dawn Norton for Blood Bank donations. Copy filed.

Motion by Monson second by Ung to approve the CWA Deputy Sheriff’s Ratified Tentative Agreement. Carried 5-0. Copy filed.

Motion by Monson second by Ung to approve the CWA Secondary Roads Ratified Tentative Agreement. Carried 5-0. Copy filed.

Ed Gilliland, Human Resources Director, updated the Board on the use of the Severe Weather Closing policy. Copy filed.

Motion by Monson second by Ung to approve and authorize the Chairperson to sign a Resolution and Written Agreement Compromising Delinquent Taxes. Carried 5-0.

WOODBURY COUNTY, IOWA

RESOLUTION #12,333 

WHEREAS the Woodbury County Board of Supervisors may compromise delinquent taxes by written agreement in certain circumstances pursuant to Section 445.16 of the Code of Iowa; and

WHEREAS Electronic Engineering Co. has requested that Woodbury County compromise the delinquent taxes for parcel # 894812400901, a structure on leased land at the physical address of 4205 Talbot Road, Sioux City, Iowa; and

WHEREAS as of January 1, 2016 the amount of outstanding delinquent taxes, costs, and interest for parcel # 894812400901 is $279,554; and

WHEREAS by state statute interest on the outstanding balance accrues at the rate of 1.5 percent on the 1st of each month that the taxes remain outstanding; and

WHEREAS the Woodbury County Board of Supervisors finds that it is in the best interest of the County to accept a compromised amount of $240,000 as full payment for the delinquent taxes, costs, and interest for the parcel provided that Electronic Engineering Co. complies with the terms of this agreement; and

WHEREAS Electronic Engineering Co. agrees to make six payments of $40,000 each, totaling $240,000 by July 1, 2016;

WHEREAS Electronic Engineering Co. acknowledges that this compromise agreement covers only the delinquent taxes, costs, and interest for the parcel and does not apply to any new taxes that may be levied or become due during the term of this agreement.

NOW BE IT RESOLVED by the Board of Supervisors of Woodbury County that the taxes for parcel # 894812400901 shall be compromised in the amount of $240,000 as set forth above; and

BE IT FURTHER RESOLVED that this agreement shall be filed with the Woodbury County Treasurer and if Electronic Engineering Co. has paid $240,000 by July 1, 2016, the Woodbury County Treasurer shall accept that amount in full satisfaction of the amount due.

Dated this 9th day of February, 2016.

WOODUBRY COUNTY BOARD OF SUPERVISORS

Copy filed.               

Motion by Smith second by Clausen to receive the County Recorder’s Report of Fees Collected from 10/1/15 through 12/31/15. Carried 5-0. Copy filed.

Motion by Monson second by Taylor to approve the appointment of Bryan W. Steussy, M.D. as Assistant Woodbury County Medical Examiner. Carried 5-0.   Copy filed.

Motion by Clausen second by Taylor to approve the county farm bid to Whiskey Creek Partnership for $362.11 per acre with annual total $73,689.39. Carried 5-0. Copy filed.

Motion by Smith second by Clausen to approve the county farm lease contract to Whiskey Creek Partnership. Carried 5-0. Copy filed.

David Gleiser, Rural Economic Development Director, presented information on a resolution relating to comprehensive planning services for rural cities. Copy filed.

David Gleiser, Rural Economic Development Director, presented information on a request for proposal (RFP) for comprehensive planning services for rural cities. Copy filed.

David Gleiser, Rural Economic Development Director, presented information on a funding opportunity through the United States Department of Agriculture (USDA) Rural Development – Rural Business Development Grant (RBDG). Copy filed.

David Gleiser, Rural Economic Development Director, presented an update on the status of a Foreign Trade Zone (FTZ) application. Copy filed.

David Gleiser, Rural Economic Development Director, presented information on the usage of the Woodbury County logo. Copy filed.

David Gleiser, Rural Economic Development Director, presented information on the 62nd annual Siouxland Washington DC Conference.  Copy filed.

Motion by Taylor second by Ung to postpone for one week action to receive Woodbury County’s Certified Annual Financial Report for FY 2015. Carried 5-0.

Motion by Monson second by Ung to approve and authorize the Chairperson to sign an 28E Agreement between Woodbury County and the City of Correctionville for the provision of Law Enforcement Services. Carried 5-0. Copy filed.

Supervisor Monson presented information on equipment from Woodbury County Mental Health Services. Copy filed.

Kenny Scmitz, Building Services Director, presented information on costs to replicate original light globes. Copy filed.

Motion by Clausen second by Taylor to approve the construction plans for project #ER-CO97(125)—58-97, storm repairs to county routes D38 and D50. Carried 5-0.  Copy filed.

Motion by Clausen second by Smith to approve a bid for a new 2016 John Deere 772G motor grader to replace the existing John Deere 770C in need of major repair. Carried 5-0.  Copy filed.

Motion by Monson second by Ung to approve the Secondary Roads Dept. Policy for the use of cross road culverts for manure handling. Carried 5-0. Copy filed.

Motion by Monson second by Taylor to approve the Secondary Roads Dept. Policy for purchase of small vehicles. Carried 5-0. Copy filed.

The Board recessed for a meeting of the Orton Slough Drainage District.

The supervisor meeting was called back to order.

Chairman Taylor reported on the Department Head Meeting, the State Historical Society and LED lighting, Public Bidder attendance at Board meetings, the City of Sioux City Open Record Request of Woodbury County, the LEC Expansion Committee and the Sioux City Children’s Museum Grand Opening.

Board members reported on committee meetings.

The Board adjourned the regular meeting until February 16, 2016.

Meeting sign in sheet. Copy filed.

Related Documents · 2/9/2016 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.