Minutes - 9/26/2017

SEPTEMBER 26, 2017, THIRTYSEVENTH MEETING OF THE WOODBURY COUNTY BOARD OF SUPERVISORS

The Board of Supervisors met on Tuesday, September 26, 2017 at 4:30 p.m.  Board members present were Radig, Ung, Taylor, De Witt, and Pottebaum.  Staff members present were Dennis Butler, Budget/Tax Analyst, Karen James, Board Administrative Coordinator, Ed Gilliland, Human Resources Director, Abigail Sills, Assistant County Attorney and Patrick Gill, Auditor/Clerk to the Board.

The regular 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 Ung second by Taylor to approve the Agenda for September 26, 2017 with an amendment moving Committee Reports to follow the sale of public property.  Carried 5-0.  Copy filed 

Motion by Taylor second by De Witt to approve the following items by consent:

To approve minutes of the September 19, 2017 meeting.  Copy filed.

To approve minutes of the September 15, 2017 Special meeting.  Copy filed.

To approve the claims totaling $710,028.43.  Copy filed.

To approve and authorize the Chairperson to sign a Resolution approving petition for suspension of taxes through the redemption process for Linda Rask, 2000 Ingleside Ave., parcel #894721406003.

WOODBURY COUNTY, IOWA

RESOLUTION #12,628

RESOLUTION APPROVING PETITION FOR SUSPENSION

OF TAXES THROUGH THE REDEPTION PROCESS

WHEREAS, Linda Rask and as joint titleholders of property located at 2000 Ingleside Ave., Sioux City, Iowa, Woodbury County, Iowa, and legally described as follows:

Parcel #    8947 21 406 003   

BOULEVARD ALL W OF E 100 FT LO T 1 BLK 2     

WHEREAS, Linda Rask, as joint titleholders of the aforementioned property has petitioned the Board of Supervisors for a suspension of taxes pursuant to the 2017 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 #894721406003 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 26th day of September, 2017.

WOODBURY COUNTY BOARD OF SUPERVISORS

Copy filed.

To approve and authorize the Chairperson to sign a Resolution approving abatement of taxes for Sioux City Community School District, for parcels #894716451005, #894716451004, #894716451003, & #894716451002.

WOODBURY COUNTY, IOWA

RESOLUTION #12,629

RESOLUTION APPROVING ABATEMENT OF TAXES

WHEREAS, Sioux City Community School District.  is the titleholder of real estate Parcels #894716451005, #894716451004, #894716451003, #894716451002 located in Woodbury County, Iowa and legally described as follows: 

Parcel #894716451005

PEIRCES ADDITION LOT 4 BLK 36 

Parcel #894716451004

PEIRCES ADDITION LOT 3 BLK 36

Parcel #894716451003

PEIRCES ADDITION LOT 2 BLK 36 

Parcel #894716451002

PEIRCES ADDITION LOT 1 BLK 36 

WHEREAS, the abovestated property has taxes owing for the 2017-2018 tax year, and the parcel is owned by Sioux City Community School District; and

WHEREAS, the organization, namely Sioux City Community School District is failing to immediately pay the taxes due; and 

WHEREAS,  the Board of Supervisors sees that good cause exists for the abatement of these taxes; and

NOW, THEREFORE, BE IT RESOLVED, that the Woodbury County Board of Supervisors hereby abates the taxes owing on the above parcel according to Code of Iowa, 427.3 for the taxes owed for the tax year 2017-2018, and hereby directs the Woodbury County Treasurer to abate these aforementioned taxes from the tax records.  

SO RESOLVED this 26th day of September, 2017.

WOODBURY COUNTY BOARD OF SUPERVISORS

Copy filed.

To approve and authorize the Chairperson to sign a Resolution approving abatement of taxes for Yasha Foundation, for parcels #884705133016.

WOODBURY COUNTY, IOWA RESOLUTION #12,630

RESOLUTION APPROVING ABATEMENT OF TAXES

WHEREAS, Yasha Foundation is the titleholder of real estate Parcel #884705133016 located in the City of Sioux City, Iowa and legally described as follows: 

Parcel #884705133016

LL-SC COMM 88-47 S 40 FT N 893 FT W 1 50 FT E 392 FT FORME RLY LOT 13 BLK 5 HED GES MSIDE & EX W 15 0 FT S 160 FT N 893 FT E 392 FT BEING VA C LOTS 9-12 INCL & L O T 25 & S 1/3 LOT 2 6 BLK 5 HEDGES MSIDE & VAC ALLEY & POMEG RANITE S T ADJ ALL I N GOVT LOT

WHEREAS, the abovestated property has taxes owing for the 2017/2018, tax year and the parcel is owned by Yasha Foundation and

WHEREAS, the organization, namely Yasha Foundation is failing to immediately pay the taxes due; and 

WHEREAS, the Board of Supervisors sees that good cause exists for the abatement of these taxes; and

NOW, THEREFORE, BE IT RESOLVED, that the Woodbury County Board of Supervisors hereby abates the taxes owing on the above parcel according to Code of Iowa, 427.3 for the taxes owed for the 2017/2018 tax year and hereby directs the Woodbury County Treasurer to abate these aforementioned taxes from the tax records.

SO RESOLVED this 26th day of September, 2017.

WOODBURY COUNTY BOARD OF SUPERVISORS

Copy filed.

To approve and authorize the Chairperson to sign a Resolution setting the public hearing date and sale date of parcel #864426377004. 

RESOLUTION #12,631

NOTICE OF PROPERTY SALE

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

SE ¼ of the SW ¼ Section 26, Township 86 North Range 44, except Highway, Lot 6, Auditors Subdivision, Town of Smithland, Woodbury County, Iowa

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 10th Day of October, 2017 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 on the 10th Day of October, 2017, immediately following the closing of the public hearing to the James & Connie Buckingham only per Code of Iowa 331.361(2).           

3.  That said Board proposes to sell the said real estate to the James & Connie Buckingham only for consideration of $1.00 plus recording fees.  

Dated this 26th Day of September, 2017

WOODBURY COUNTY BOARD OF SUPERVISORS

Copy filed.

To approve the separation of Steven Cunningham, Sheriff Reserve Officer, County Sheriff Dept., effective 8-31-17.  Resignation.; the separation of Jared Foster, Sheriff Reserve Officer, County Sheriff Dept., effective 8-31-17.  Resignation.; the separation of Amanda Timmer, Sheriff Reserve Officer, County Sheriff Dept., effective 9-15-17.  Resignation.; the appointment of Lisa Stewart, Clerk II, County Treasurer Dept., effective 9-27-17.  Job Vacancy Posted 8-9-17.  Entry Level Salary:  $16.03/hour.; and the reclassification of Georgeann Pettigrew. Clerk II, Building Service Dept., effective 10-9-17, $18.57/hour, 5%=$.96/hour.  Per AFSCME Courthouse Contract agreement, from Grade 3/Step 3 to Grade 3/Step 4.   Copy filed.

To approve the permit to work in the right of way for Eric O’Connell.  Copy filed.

Carried 5-0, with Radig declaring a conflict and abstaining on the vote for the resolution for the abatement of taxes for the Yasha Foundation.

A public hearing was held at 4:35 p.m. for the sale of parcels #894720386007 & #894720386008, 1123 W. 14th St. & 1402 Myrtle St.  The Chairperson called on anyone wishing to be heard.

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

Motion by Taylor second by Ung to approve and authorize the Chairperson to sign a Resolution for the sale of real estate parcels #894720386007 & #894720386008, 1123 W. 14th St. & 1402 Myrtle St., to Ricardo Osorio, 1117 W 14th St., Sioux City, IA, for $50.00 plus recording fees.  Carried 5-0.

RESOLUTION OF THE BOARD

OF SUPERVISORS OF WOODBURY COUNTY, IOWA

RESOLUTION #12,632

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

By   Ricardo Osorio__in the sum of Fifty Dollars & 00/100 ($50.00)-----------------------------------------------------dollars.

For the following described real estate, To Wit:  

Parcel #894720386007 & #894720386008

The South Twenty-two feet of the West Thirty-two feet of Lot 7 in Block 38, North Sioux City Addition, in the County of Woodbury and State of Iowa

(1123 W. 14th Street)

The West Forty-four feet of Lot 7, except the South Twenty-two feet of the West Thirty-two feet thereof, in Block 38, North Sioux City Addition, in the County of Woodbury and State of Iowa

(1402 Myrtle 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 26th Day of September, 2017.

WOODBURY COUNTY BOARD OF SUPERVISORS

Copy filed.

Board members gave their reports on committee meetings.

Motion by Ung second by Taylor to receive for signatures the canvass of Regular School Board Election 9/12/17, Western Iowa Tech.  Carried 5-0.

Western Iowa Tech Community College Director Dist. 2

Curtis Johnson                                               Received fifty (50) votes

Candidate Total                                        Fifty (50) votes

SCATTERING                                                 One (1) vote

TOTAL                                                          Fifty-one (51) votes

We therefore declare: Curtis Johnson duly elected for the office of Western Iowa Tech Community College Director Dist. 2 for the term of 4 years.

Western Iowa Tech Community College Director Dist. 5

Deborah J. Cook                                            Received five hundred twenty-eight (528) votes

Candidate Total                                        Five hundred twenty-eight (528) votes

SCATTERING                                                 Eight (8) votes

TOTAL                                                          Five hundred thirty-six (536) votes

We therefore declare: Deborah J. Cook duly elected for the office of Western Iowa Tech Community College Director Dist. 5 for the term of 4 years.

Western Iowa Tech Community College Director Dist. 8

Russell C. Wray                                             Received four hundred thirty-five (435) votes

Candidate Total                                        Four hundred thirty-five (435) votes

SCATTERING                                                 Four (4) votes

TOTAL                                                          Four hundred thirty-nine (439) votes

We therefore declare: Russell C. Wray duly elected for the office of Western Iowa Tech Community College Director Dist. 8 for the term of 4 years.

Copy filed.

Motion by Taylor second by Ung to allocate $1,000 and 2 days (16 hours) of paid time off for the employee contribution campaign.  Carried 5-0.  Copy filed.

Motion by Ung second by Pottebaum to approve the IBC for Flex Administration.  Carried 5-0.  Copy filed.

Motion by Ung second by Radig to approve the policy titled “Woodbury County Bloodborne Pathogens Policy” and to enroll it in the County’s Policy Manual.  Carried 5-0.  Copy filed.

Rick Schneider presented information on anticipated impacts of H.R. 3688 as it affects Snyder Bend Park and Woodbury County.  Copy filed.

Wray Wright, Hornick, Mark Haindfield, Sloan, Bill Smith, Sioux City, Lance Larson, Salix, Keely Purscell, Sioux City, Craig Peterson, Lawton, Steve Jauron, Sgt. Bluff, Ron Nohr, Winnebago, Teresa O’Brien, Sioux City, Mike Wells, Sloan, Mary Haafke, Browns Lake, Danelle Smith, Winnebago, Martha Cummins, Sioux City, Michelle LaMere, Winnebago, Katie Scott, Sloan, Andrew Limoges, Sioux City and Michael O’Connor, Sioux City asked questions and offered comments on H.R. 3688.

The Board took no action.  

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

The Supervisors meeting was called back to order.

Motion by Radig second by Taylor to approve the contract for project #L-B(Q10)—73-97 with Graves Construction, Spencer, IA, for $287,089.09.  Carried 5-0.  Copy filed.

Motion by Taylor second by De Witt to accept the proposal for slurry levelers from Fort Dodge Asphalt.  Carried 5-0. Copy filed.

Motion by Taylor second by DeWitt to postpone the B-1 Intake project after completing all specifications, blueprints, and documents for bid purposes and ready all materials for bid purposes until a future time when LEC staffing levels are able to be adjusted to support the facility operations per the Goldberg Group Staffing Analysis.  Carried 5-0.  Copy filed.

Motion by Taylor second by Ung to postpone indefinitely LEC projects C-1 and C-2.Carried 5-0.  Copy filed.

Motion by Taylor second by Ung to approve funding of $3,100.00 from Prairie Hills CIP #G-1 for Siouxland District Health rooftop AC unit #7 repair.  Carried 5-0.  Copy filed.

Motion by Ung second by Radig to reallocate 2017 CIP project #B-2 funding of $16,000.00 into 2017 CIP project #B-12.  Carried 5-0.  Copy filed.

Motion by Taylor second by Ung to approve Baker Group Addendum to AIA-C132 contract.  Carried 5-0.  Copy filed.

Motion by Ung second by De Witt to approve Baker Group AIA-C132 contract Woodbury County Courthouse project #2 automation controls/HVAC Retrofit 3rd thru 7th floors.  Carried 5-0.  Copy filed.

Motion by Ung second by Radig to de-obligate $86,344 from FY17 LOST budget line-items, and obligate $82,292 of those funds into the FY18 LOST budget for SIMPCO membership dues and Sheriff’s training center project and to de-obligate $75,000 from the FY17 Gaming budget line-items, and obligate those funds into the FY18 Gaming budget for the Sheriff’s training center project.  Carried 5-0.  Copy filed.  

The Chairperson reported on the day-to-day activities.

Citizen concerns.

Board member concerns.

The Board adjourned the regular meeting until October 3, 2017.

Meeting sign in sheet.  Copy filed.

Related Documents · 9/26/2017 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.