Minutes - 3/29/2016

MARCH 29, 2016 — THIRTEENTH MEETING OF THE WOODBURY COUNTY BOARD OF SUPERVISORS

The Board of Supervisors met on Tuesday, March 29, 2016 at 4:30 p.m.  Board members present were Monson, Ung, Smith, Taylor, and Clausen.  Staff members present were Dennis Butler, Budget Tax Analyst, Karen James, Board Administrative Coordinator, Ed Gilliland, Human Resources Director and Patrick Gill, Auditor/Clerk to the Board.

The meeting was called to order with the Pledge of Allegiance to the Flag and a Moment of Silence.

Tom Haman, 5116 Garretson, Sioux City voiced a concern with a cash requirement for conceal/carry permit.  He was referred to the Sheriff’s Office.

Motion by Monson second by Ung to approve the Agenda as submitted for March 29, 2016.  Carried 5-0.  Copy filed.

Motion by Monson second by Clausen to approve the minutes of the March 22, 2016 Board meeting.  Carried 5-0.  Copy filed.  

Motion by Monson second by Ung to approve the claims totaling $337,131.35.   Carried 5-0.  Copy filed.

Motion by Smith second by Ung to approve the appointment of Austin Pickering, Sheriff Reserve Officer, County Sheriff Dept., effective 11-20-15, $15.00/hour.  Per Sheriff Drew, for designated events only.; the appointment of Skylar Pickering, Sheriff Reserve Officer, County Sheriff Dept., effective 11-23-15, $15.00/hour.  Per Sheriff Drew, for designated events only.; the separation of Michael Brown, Sheriff Reserve Officer, County Sheriff Dept., effective 03-24-16.  Resignation.; the separation of Caleb Edwards, Sheriff Reserve Officer, County Sheriff Dept., effective 03-24-16.  Resignation.; the separation of Travis Martin, Sheriff Reserve Officer, County Sheriff Dept., effective 03-24-16.  Resignation.; the promotion of Tonia Abell, Senior Clerk, Human Resources Dept., effective 03-28-16, $17.50/hour.; Promotion from Clerk II to Senior Clerk.; the promotion of Melissa Thomas, Admin. Assistant, Human Resources Dept., effective 03-28-16, $45,760/year.  Promotion from Safety Risk Coord. To Admin. Assistant.; and the separation of Eileen Whitehouse, Clerk II, County Treasurer Dept., effective 5-06-16.  Retirement.  Carried 5-0.  Copy filed.  

Motion by Smith second by Ung to approve and authorize the Chairperson to sign the authorization to extend hours for existing position for Youth Worker P/T to F/T hours Temporary – 90 days, Juvenile Detention Dept., Current Wage. Carried 5-0.  Copy filed.

Motion by Monson second by Taylor to postpone action to approve new funding or proper allocation to the individual department for AED Defibrillator pads, CPR cards and supplies, and First Aid supplies.  Carried 5-0.  Copy filed.

Motion by Smith second by Monson to approve and authorize the Chairperson to sign a Resolution for suspension of taxes through the redemption process for Margaret Hemmelrick, parcel #894730411009, 323 S. Dorman St, Sioux City.  Carried 5-0.

WOODBURY COUNTY, IOWA

RESOLUTION #12,347

RESOLUTION APPROVING PETITION FOR SUSPENSION

OF TAXES THROUGH THE REDEMPTION PROCESS

WHEREAS, Margaret Hemmelrick  as joint titleholders of  a property  located at 323  S. Dorman St., Sioux City,  Woodbury County, Iowa, and legally described as follows:

Parcel #  8947 30 411 009

HIGHLAND 1 & 2 LEVITTS SUB DIV OF L OTS 84-85 LOTS 4-5-6 

WHEREAS, Margaret Hemmelrick, as joint titleholders of the aforementioned property has petitioned the Board of Supervisors for a suspension of taxes pursuant to the 1999 Iowa Code Section 447.9(3) 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 directs the County Auditor to redeem this property Parcel  #894730411009 owned by the petitioner from the holder of a certificate of purchase of the amount necessary to redeem under section 447.9, and hereby directs the Woodbury County Treasurer to so record the approval of this tax suspension for this parcel.

SO RESOLVED this 29th day of March, 2016.

WOODBURY COUNTY BOARD OF SUPERVISORS

Copy filed.

A public hearing was held for a third reading for a text amendment to Woodbury County’s Zoning Ordinance as authorized under 2.02:3.

Monty McCoy, 4621 Deer Run Trail, Bruce Garbe, 1498 Buchanan, Roger and  Kreisler, 1444, 210th St. addressed the Board with concerns about the proposed ordinance.  +  Stokes, spoke in favor of the proposed ordinance.

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

Motion by Monson second by Smith to accept the third reading of the Zoning ordinance amendment language on attached Exhibit “A” for Ordinance 39.  Carried 4-1 on a roll call vote; Clausen opposed.

Motion by Monson second by Taylor to approve the Zoning ordinance amendment language on Exhibit “A” for Ordinance 39.  Carried 4-1 on a roll call vote; Clausen opposed.  Copy filed.

Bids were received for project #HC 11-9 and HC 11-10.  The bids are as follows:

Flewelling Earthmoving, Moville, IA   $121,559.80

Niewohner Construction, Onawa, IA  $  59,732.00

Nelson & Rock Contracting, Onawa, IA  $  62,800.00

L.A. Carlson Contracting, Merrill, IA   $  97,994.00

Motion by Monson second by Smith to receive the bids and to direct the County Engineer to evaluate the bids and return with a recommendation for award.  Carried 5-0.  Copy filed.

Motion by Ung second by Clausen to approve permit to work in the Highway Right of Way for Michael Miltenberger.  Carried 5-0.  Copy filed.

Motion by Monson second by Ung to approve permit to work in the Highway Right of Way for Leo Jochum.  Carried 5-0.  Copy filed.

Motion by Ung second by Clausen to award the quotation for 2016 corrugated metal pipe culverts to Metal Culverts for $99,572.33.  Carried 5-0.  Copy filed.

Motion by Clausen second by Ung to approve permit to work in the Highway Right of Way for Kelvin Patrick.  Carried 5-0.  Copy filed.

Motion by Monson second by Smith to transfer the title of three Woodbury County Mental Health vehicles to the Sioux Rivers Regional entity.  Carried 5-0.  Copy filed.

The Board recessed for a meeting of the Wolf Creek Drainage District.

The Supervisors meeting was called back to order.

The Chairperson reported on day to day activities.

The Board members reported on their committee meetings.

There were no citizen concerns.

Board concerns and comments.

The Board adjourned the regular meeting until April 5, 2016.

Meeting sign in sheet.  Copy filed.

Related Documents · 3/29/2016 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.