Minutes - 1/7/2003

JANUARY 7, 2003TWENTY-SEVENTH MEETING OF THE WOODBURY COUNTY
BOARD OF SUPERVISORS

The Board of Supervisors met on Tuesday, January 7, 2003 at 9:00 A.M. Board members present were Boykin, Clausen, Batcheller, Walish and Welte. Staff members present were Karen James, Board Administrative Coordinator, Patrick F. Gill, Auditor/Clerk to the Board, and John Sullivan, Board Legal Counsel.

The Claims were approved as presented. Copy filed.

Meeting called to order.

Motion by Boykin second by Welte to approve the Board minutes of December 23, 2002 as submitted. Carried 4-0, Batcheller abstained.

Motion by Boykin second by Welte to approve the minutes of the Executive Session of December 23, 2002 as submitted. Carried 4-0, Batcheller abstained.

Motion by Clausen second by Batcheller to approve the minutes of the Special meeting of January 2, 2003 as submitted. Motion by Clausen second by Boykin to amend the minutes by striking the motion appointing Carla Boggs to the County Board of Review. Carried 4-0, Welte abstained. The amended motion carried 4-0, Welte abstained.

The Board approved the separation of Jacob G. Monroe, Correctional Officer, County Sheriff Dept., effective 12-31-02. Resignation. Copy filed.

The Board approved the reclassification of Larry D. Clausen, Board Member, Board of Supervisors Dept., @$27,018/year, effective 1-02-03, from Board Chairman to Board Member. Copy filed.

The Board approved the reclassification of Douglas L. Walish, Board Chairman, Board of Supervisors Dept., @$32,167/year, effective 1-02-03, from Board Member to Board Chairman. Copy filed.

Motion by Batcheller second by Boykin to approve and authorize the Chairman to sign the authorization to initiate hiring process for 1 male Correctional Officer, County Sheriff Dept. DSA Entry: $13.70/hour. Carried 5-0. Copy filed.

The Board discussed Woodbury County Workmens Compensation Insurance Plan with Bob Temple of Pioneer Insurance.

The Public Hearing and sale of Real Estate Parcel #114480 also known as 801 Rock Street, Sioux City, IA, was held at 10:15 A.M. The Chairman called on anyone wishing to be heard on said sale.

Motion by Clausen second by Batcheller to close the Public Hearing on the sale of Real Estate Parcel #114480 as there was no one present wishing to be heard on said sale. Carried 5-0.

Chairman called for bids on Real Estate Parcel #114480. Ryan Schultz bid $780.00 plus recording fees. There were no further bids.

Motion by Boykin second by Welte to accept Ryan Schultzs bid of $780.00 plus recording fees on Real Estate Parcel #114480. Carried 5-0.


RESOLUTION OF THE BOARD OF SUPERVISORS
OF WOODBURY COUNTY, IOWA:
RESOLUTION # 9612


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

By Ryan A. Schultz in the sum of $ Seven Hundred and Eighty Dollars ($ 780.00)

for the following described real estate, To Wit:

Parcel #114480

Coles Addition
East (one-half) Lot 7 (seven) Block 24 (twenty-four) and East (one-half) South Lot 8 (Eight) Block 24 (twenty-four)
(801 Rock Street, Sioux City, Iowa)


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 7TH day of January, 2003.
Woodbury County Board of Supervisors

Copy filed.

Motion by Batcheller second by Welte to acknowledge the appointment of Fred Koerner, 4093-270th St., Danbury IA, for the office of Miller Township Trustee, to fill a vacancy until the next regular election. Carried 5-0. Copy filed.

Motion by Clausen second by Boykin to acknowledge the appointment of Fern I. Koerner, 4093-270th St., Danbury IA, for the office of Miller Township Clerk to fill a vacancy until the next regular election. Carried 5-0. Copy filed.

Motion by Welte second by Batcheller to authorize the Chairman to sign the final payment voucher for Project FM-CO97(47)55-97. Carried 5-0. Copy filed.

Motion by Batcheller second by Boykin to authorize the Chairman to sign the final payment voucher for Project FM-CO97(48)55-97. Carried 5-0. Copy filed.

Motion by Boykin second by Batcheller to postpone for one week action to authorize the Chairman to sign final the payment voucher for Project STP-S-CO97(42)5E-97. Carried 5-0.

Motion by Clausen second by Batcheller to authorize the Chairman to sign a Utility Accommodation Permit submitted by Qwest, per recommendation of the county engineer. Carried 5-0. Copy filed.

Motion by Welte second by Batcheller to authorize the Chairman to sign Electric Easement with MidAmerican Energy Co., per recommendation of the county engineer. Carried 5-0. Copy filed.

The Board reviewed the following budget items:

Secondary Roads:

The Board reviewed the Roadside Management Program, the Soil Conservation Program budget and the Secondary Roads Program budget.


General Assistance:

The Board reviewed the Administration budget and the Services budget.


Woodbury County Information/Communications:

The Board reviewed the Information Services budget and the Communication budget.


Department of Human Services:

The Board reviewed the Department of Human Services budget.


County Attorney:

The Board reviewed the Administration and Services Program budget, G.R. Edward Byrne budget, the Juvenile Division Program budget, the Jury and Witness Program budget and the Forfeitures budget.


Building Services Department:

The Board reviewed the Courthouse Building budget, the Law Enforcement Center Building budget, the Trosper-Hoyt Building budget, the Prairie Hills Center Building budget and the Siouxland District Health Building budget.


The Chairman asked if there were any individual or group wishing to make a presentation of items not on the agenda or Supervisors concerns.

Motion by Clausen second by Boykin to go into Executive Session per Iowa Code Section 21.5(1)(c). Carried 5-0 on roll call vote.

Motion by Clausen second by Boykin to go out of Executive Session. Carried 5-0 on roll call vote.

The Board adjourned the regular meeting until January 14, 2003.


Related Documents · 1/7/2003 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 27, 2024.