Minutes - 3/17/2020

MARCH 17, 2020, TWELFTH MEETING OF THE WOODBURY COUNTY BOARD OF SUPERVISORS

The Board of Supervisors met on Tuesday, March 17, 2020 at 4:30 p.m.  Board members present were Pottebaum, Radig, De Witt, and Ung.  Staff members present were Karen James, Board Administrative Assistant, Joshua Widman, Assistant County Attorney, Dennis Butler, Budget/Tax Analyst, Melissa Thomas, Human Resources Director 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 De Witt to approve the agenda for March 17, 2020.  Carried 4-0.  Copy filed.  

Motion by Ung second by Radig to approve the following items by consent:

To approve minutes of the March 10, 2020 meeting.  Copy filed.

To approve the claims totaling $691,186.00.  Copy filed.

To approve and authorize the Chairperson to sign a Resolution for petition for suspension of taxed through the redemption process for Joan Ellensohn, 924 N. Alice, Sioux City, parcel #894726154009.

WOODBURY COUNTY, IOWA

RESOLUTION #12,972

RESOLUTION APPROVING PETITION FOR SUSPENSION

OF TAXES THROUGH THE REDEMPTION PROCESS

WHEREAS, Joan Ellensohn and as joint titleholder of property located at 924 N. Alice, Sioux City, Iowa, Woodbury County, Iowa, and legally described as follows:

Parcel # 894726154009

East Terrace Lot 21 Block 3

WHEREAS, Joan Ellensohn, as joint titleholder 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 #894726154009 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 17th day of March, 2020.

WOODBURY COUNTY BOARD OF SUPERVISORS

Copy filed.

To approve the Woodbury County Medical Examiner agreement.  Copy filed.

To approve the reclassification of Temothy Rodriquez Gomez, Civilian Jailer, County Sheriff Dept., effective 03-30-20, $21.50/hour, 4%=$.83/hour.  Per CWA Civilian Officers Contract agreement, from Class 2 to Class 1.   Copy filed.

To approve permit to work in the right of way for Century Link.  Copy filed.

Carried 4-0.

Presentation of resolution thanking and commending Donald Groves for his years of service to Woodbury County.  Copy filed.

Motion by Ung second by Pottebaum to approve Data Center Fire Suppression System project not to exceed $55,180.40.  Carried 4-0.  Copy filed.

Motion by Radig second by De Witt to approve the Telecommunications Facilities Agreement between Woodbury County and FiberComm.  Carried 4-0.  Copy filed

Motion by Radig second by Ung to approve and authorize the Chairperson to sing a Resolution to establish weight limits on the listed county bridges.  Carried 4-0.

WOODBURY COUNTY

BRIDGE EMBARGO RESOLUTION

RESOLUTION #12,973

WHEREAS: The Board of Supervisors is empowered under authority of Sections 321.236 Sub. (8), 321.471 to 321.473 to prohibit the operation of vehicles or impose limitations as to the weight thereof on designated highways or highway structures under their jurisdiction, and

WHEREAS: the Woodbury County Engineer has caused to be completed the Structure Inventory and Appraisal of certain bridges according to accepted Bridge Inspection Standards and has determined that the bridges below, require revision to their current load ratings,

NOW, THEREFORE, BE IT RESOLVED by the Woodbury County Board of Supervisors that the following vehicle and load limit be established and that signs be placed advising of the permissible maximum weights thereof on the bridge listed herein.

Bridge No.       FHWA No.          Section Township Range         Posted Limit

B-255                352765                  12-89-43                           One Truck at a time

Q-18                 352520                    6-87-46                             22, 34, 35 tons

Passed and approved this 17th day of March, 2020.

WOODBURY COUNTY BOARD OF SUPERVISORS

Copy filed.

Motion by Radig second by Ung to approve the contract with Calhoun Burns and Associates for bridge inspection for calendar year 2020.  Carried 4-0.  Copy filed.

Motion by De Witt second by Ung to approve the plans for project #L-B(C278)—73.97.  Carried 4-0.  Copy filed.

Motion by De Witt second by Radig to approve the plans for project #BRS-SWAP-6012(601)—FF-97.  Carried 4-0.  Copy filed.

Motion by Ung second by De Witt to receive the press release issued by Woodbury County regarding Covid-19.  Carried 4-0.  Copy filed.

Motion by Ung second by Radig to receive and adopt the memo issued by Board Chairperson regarding Covid-19 Time Off.  Carried 4-0.  Copy filed.

Motion by Ung second by Radig to immediately limit public access to the Woodbury County Courthouse by appointment only through March 31st, 2020.  Carried 4-0.

The Board heard reports on committee meetings.

Citizen concerns.

Board concerns were heard.

The Board adjourned the regular meeting until March 24, 2020.

Meeting sign in sheet.  Copy filed.

Related Documents · 3/17/2020 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 24, 2024.