Minutes - 10/11/2016

OCTOBER 11, 2016, THIRTY SEVENTH MEETING OF THE WOODBURY COUNTY BOARD OF SUPERVISORS

The Board of Supervisors met on Tuesday, October 11, 2016 at 4:30 p.m.  Board members present were Monson, Ung, Clausen, Taylor, and Smith.  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. 

There were no citizen concerns.

Motion by Taylor second by Monson to approve the Agenda for October 11, 2016.  Carried 5-0.  Copy filed.

Motion by Clausen second by Taylor to approve the minutes of the October 4, 2016 Board meeting.  Carried 5-0.  Copy filed.

Motion by Taylor second by Ung to approve the claims totaling $1,922,338.49.  Carried 5-0.  Copy filed.

Motion by Monson second by Smith to approve the lifting of tax suspension for Bonnie Bentley, parcel #894716154010, 3341 Dearborn Blvd.  Carried 5-0.  Copy filed.

Motion by Smith second by Clausen to approve the lifting of tax suspension for Richard Morgan, parcel #884707427004, 4218 Natalia Way.  Carried 5-0.  Copy filed.

Motion by Clausen second by Smith to approve and authorize the Chairperson to sign a Resolution for suspension of taxes for Barbara Sitzman, 1901 W. Highland Ave., parcel #894730431014.  Carried 5-0.  

WOODBURY COUNTY, IOWA

RESOLUTION #12,442

RESOLUTION APPROVING PETITION FOR SUSPENSION OF TAXES

WHEREAS, Barbara Sitzman, is the titleholder of property located at 1901 W. Highland Ave., Sioux City,  IA,  Woodbury County, Iowa, and legally described as follows:          

Parcel   8947 30 431 014

RIVERVIEW LOT 16 BLK 9                                            

WHEREAS, Barbara Sitzman, 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 11th  day of October, 2016. 

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 date and sale of parcel #259200, 411 West St.  Carried 5-0.

RESOLUTION #12,443

NOTICE OF PROPERTY SALE

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

The South 32 feet Lot 1 and the South 32 feet of the East 10 feet of Lot 2 in Block 1, Hornicks Addition to Sioux City, in the County of Woodbury and State of Iowa

(411 West 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 25th  Day of October, 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 25th Day of October, 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 $211.00 plus recording fees.

Dated this 11th Day of October, 2016.

WOODBURY COUNTY BOARD OF SUPERVISORS

Copy filed.

Motion by Monson second by Taylor to approve and authorize the Chairperson to sign a Resolution setting the public hearing date and sale of parcel #260010, 1913 W. 3rd St.  Carried 5-0.

RESOLUTION #12,444

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 11 in Block 12, Hornicks Addition to Sioux City in the County of Woodbury and State of Iowa

(1913 W. 3rd 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 25th  Day of October, 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 25th Day of October, 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 $241.00 plus recording fees.

Dated this 11th Day of October, 2016.

WOODBURY COUNTY BOARD OF SUPERVISORS

Copy filed.

Motion by Smith second by Monson to receive for signatures a Resolution thanking and commending Alan Shinkunas for service to Woodbury County.  Carried 5-0.

WOODBURY COUNTY, IOWA

RESOLUTION #12,445

A RESOLUTION THANKING AND COMMENDING

ALAN SHINKUNAS

FOR HIS SERVICE TO WOODBURY COUNTY

WHEREAS, Alan Shinkunas has capably served Woodbury County as an employee of the Woodbury County Sheriff’s Office for 35 years from March 31, 1981 to November 30, 2016; and

WHEREAS, the service given by Alan Shinkunas as a Woodbury County employee, has been characterized by his dedication to the best interests of the citizens of Woodbury County; and

NOW THEREFORE, BE IT RESOLVED BY THE BOARD OF SUPERVISORS OF WOODBURY COUNTY, IOWA that the undersigned members of this Board thanks and commends Alan Shinkunas 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 this very deserving person, Alan Shinkunas.

BE IT SO RESOLVED this 11th day of October, 2016.

WOODBURY COUNTY BOARD OF SUPERVISORS

Copy filed.

A public hearing was held at 4:40 p.m. for agreement for Med-Tran Corporation to use the Starcomm radio system for their operations.

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

Motion by Taylor second by Monson to approve the 5 year agreement with Med-Tran Corporation to use the Starcomm radio system for their operations.  Carried 5-0.  Copy filed.

A public hearing was held for 1st reading of zoning ordinance mapping amendment for property owner – Lynette Meene; and applicant – Kyle and Tami Mullenix re: amend zoning district designation to AE (Agricultural Estates) for a portion of GIS parcel #884723200001.

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

Motion by Clausen second by Ung to accept the recommendation of the Planning and Zoning Department.  Carried 5-0.

Motion by Smith second by Taylor to approve the 1st reading of the ordinance.  Carried 5-0.  Copy filed.

A public hearing was held for 1st reading of zoning ordinance mapping amendment for property owner – Jimmie Lee and Renee T. Colyer, and applicant – The Woodbury County Zoning Commission re: amend zoning district designation to AE (Agricultural Estates) for a portion of GIS parcels #884723200007 and #884723200008.

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

Motion by Taylor second by Smith to accept the recommendation of the Planning and Zoning Department.  Carried 5-0.

Motion by Taylor second by Monson to approve the 1st reading of the ordinance.  Carried 5-0.  Copy filed.

Motion by Monson second by Ung to set a date for public hearing on October 18th 2016 at 4:45 p.m. for the 1st reading of the Woodbury County Industrial and Owner-Operated Cattle Facility Property Improvement Tax Exemption Ordinance.  Carried 5-0.  Copy filed.

Motion by Smith second by Ung to approve the loan subordination and intercreditor agreements between SNB and the County for Cyclone Operations, LLC.  Carried 5-0.  Copy filed.

Motion by Clausen second by Ung to receive for signatures a Resolution establishing a 35 mph speed limit on Grandy Drive between Highway 20 and Buchanan Ave.  Carried 5-0.

SPEED LIMIT RESOLUTION

GRANDY DRIVE

RESOLUTION #12,446

WHEREAS: The Board of Supervisors of Woodbury County is empowered under the authority of sections 321.255 and 321.285, subsection 4 of the Code of Iowa to determine upon the basis of an engineering and traffic investigation conducted by the County Engineer that the speed limit of any secondary road is greater than is reasonable and proper under the conditions existing, and may determine and declare a reasonable and proper speed limit, and

WHEREAS: the road and bridge are under construction and the project corridor has been reopened to traffic with a temporary road surfacing, and

WHEREAS: Such investigation has been requested and completed and the county engineer has reached an opinion concerning the reasonable and proper speed for the road listed herein,

NOW, THEREFORE BE IT RESOLVED, by the Woodbury County Board of Supervisors that the following speed limit be established and appropriate signs erected at the locations described as follows:

1). Beginning at the intersection of the Grandy Drive and US Highway 20 then proceeding south and east on Grandy Drive to the intersection of Grandy Drive and Buchanan Avenue, a speed limit of 35 miles per hour is established.

Speed limit shall be effective when appropriate signs giving notice of the speed limits are erected.

Passed and approved this 11th day of October, 2016.

WOODBURY COUNTY BOARD OF SUPERVISORS

Copy filed.

Motion by Ung second by Monson to approve project #17-1 with the Hungry Canyons Alliance for the repair and improvement of a stream grade control structure on Wolf Creek.  Carried 5-0.  Copy filed.

Motion by Monson second by Ung to approve the plans for bridge replacement project #L-M208—73-97.  Carried 5-0.  Copy filed.

Motion by Monson second by Ung to award the contract for project #FM-CO97(126)—55-97 to for $2,060,532.31.  Carried 5-0.  Copy filed.

Motion by Monson second by Taylor to approve the reclassification of Michelle Skaff, Percentage Deputy, County Auditor Dept., effective 10-01-16, $71,930/year, 5%=$4,231/year.  Salary Increase to 85% Percentage Deputy.; the appointment of Rebecca Navcau, Civillian Jailer, County Sheriff Dept., effective 10-12-16, $18.00/hour.  Job Vacancy Posted 8-24-16.  Entry Level Salary:  $18.00/hour.; the appointment of Heidi Reising, Civilian Jailer, County Sheriff Dept., effective 10-14-16, $18.00/hour.  Job Vacancy Posted 8-3-16.  Entry Level Salary:  $18.00/hour.; the reclassification of Forrest Johnston, District Foreman, Secondary Roads Dept., effective 11-01-16, $67,967/year, 2%=$1,373/year.  Per Wage Plan Matrix, 6 year Salary Increase.; the reclassification of Rachael Edmundson, Asst. County Attorney, County Attorney Dept., effective 11-09-16, $78,917/year, 3.8%=$2,953/year.  Per AFSCME Asst. County Attorney Contract agreement, from Step 7 to Step 8.; and the reclassification of Steven Holden, Building Services Supervisors, Building Services Dept., effective 11-09-16, $55,166/year, 3%=$1,604/year.  Per Wage Plan Matrix, 6 month Salary Increase.  Carried 5-0.  Copy filed.

Motion by Clausen second by Monson to authorize the Chairperson to sign the de-authorization of Percentage Deputy-80%, County Auditor.  Carried 5-0.  Copy filed.

Motion by Clausen second by Ung to authorize the Chairperson to sign the Authorization to initiate the hiring process for Asst. County Attorney-U.S. HIDTA Grant, County Attorney Dept., Wage Plan:  To Be Determined by Grant Funding.; Deputy Sheriff, County Sheriff Dept., CWA Deputy Sheriff:  $22.40/hour.; and Equipment Operator, Secondary Roads Dept., CWA Secondary Roads:  $21.71/hour.  Carried 5-0.  Copy filed.

There was a discussion of wellness discounts.  Copy filed.

Presentations were made for jail medical services management by Advanced Correctional Healthcare and Midwest Corrections Group.  Copy filed.

Motion by Taylor second by Ung to approve Veteran Affairs Dept. advertisement in the Sioux City Journal for up to $2,000 from gaming revenue.  Carried 5-0.  

The Chairperson reported on day to day activities.

The Board members reported on their committee meetings. Copy filed.

There were no citizen concerns.

Board members presented their concerns and comments.       

The Board adjourned the regular meeting until October 18, 2016.

Meeting sign in sheet.  Copy filed.

Related Documents · 10/11/2016 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 25, 2024.