Minutes - 6/27/2006

JUNE 27, 2006TWENTY-SIXTH MEETING OF THE WOODBURY COUNTY BOARD OF SUPERVISORS

The Board of Supervisors met on Tuesday, June 27, 2006 at 9:00 a.m. Board members present were Batcheller, Boykin, Clausen and Monson; Walish was absent. Staff members present were Karen James, Board Administrative Coordinator, Patrick F. Gill, Auditor/Clerk to the Board, and Bobbier Johnson, Assistant County Attorney.

The Claims were approved as presented. Copy filed.

Meeting called to order.

Motion by Batcheller second by Monson to approve the Board minutes of the June 20, 2006 meeting as submitted. Carried 3-0, Boykin abstained. Copy filed.

The Board approved, Batcheller opposed, the appointment of Kathy A. Ludwig, Part-time Clerk II, Building Services Dept., $11.52/hour, effective 07/03/2006. Job vacancy posted 04/19/2006. Entry salary: fiscal year 2007 $11.52/hour. Copy filed.

The Board approved the appointment of Frank W. Taylor, Batcheller opposed, Motor Vehicle Clerk II, County Treasurer Dept., $11.69/hour, effective 07/03/2006. Job vacancy posted 05/17/2006. Entry salary: fiscal year 2007 $11.69/hour. Copy filed.

The Board approved the appointment of Amy F. Strim, Batcheller opposed, Correctional Officer, County Sheriff Dept., $14.32/hour, effective 07/10/2006. Job vacancy posted 05/10/2006. Entry salary: fiscal year 2007 $14.32/hour. Copy filed.

The Board approved, Batcheller opposed, the reclassification of Larry D. Clausen, Board Chairman, Board of Supervisors, $33,927.00/year, effective 07/01/2006. Per Compensation Board recommendation. Copy filed.

The Board approved, Batcheller opposed, the reclassification of George W. Boykin, Board Member, Board of Supervisors, $28,496.00/year, effective 07/01/2006. Per Compensation Board recommendation. Copy filed.

The Board approved, Batcheller opposed, the reclassification of G. Robert Batcheller, Board Member, Board of Supervisors, $28,496.00/year, effective 07/01/2006. Per Compensation Board recommendation. Copy filed.

The Board approved, Batcheller opposed, the reclassification of Douglas L. Walish, Board Member, Board of Supervisors, $28,496.00/year, effective 07/01/2006. Per Compensation Board recommendation. Copy filed.

The Board approved, Batcheller opposed, the reclassification of Mark A. Monson, Board Member, Board of Supervisors, $28,496.00/year, effective 07/01/2006. Per Compensation Board recommendation. Copy filed.

The Board approved, Batcheller opposed, the reclassification of Catherine J. Derochie, Administrative Assistant/Office Manager, County Attorney Dept., $43,416/year, effective 07/01/2006. Wage Plan 2.9% salary increase. Copy filed.

The Board approved, Batcheller opposed, the reclassification of Thomas S. Mullin, County Attorney, County Attorney Dept., $97,328.00/year, effective 07/01/2006. Per Compensation Board recommendation. Copy filed.

The Board approved, Batcheller opposed, the reclassification of Glenn J. Parrett, County Sheriff, County Sheriff Dept., $78,886.00/year, effective 07/01/2006. Per Compensation Board recommendation. Copy filed.

The Board approved, Batcheller opposed, the reclassification of Patrick F. Gill, County Auditor/Recorder, County Auditor/Recorder Dept., $67,370.00/year, effective 07/01/2006. Per Compensation Board recommendation. Copy filed.

The Board approved, Batcheller opposed, the reclassification of Robert G. Knowler, County Treasurer, County Treasurer Dept., $63,756.00/year, effective 07/01/2006. Per Compensation Board recommendation. Copy filed.

The Board approved, Batcheller opposed, the reclassification of Mark A. Campbell, First Assistant County Attorney, County Attorney Dept., $82,729.00/year, effective 07/01/2006. 85% of County Attorney fiscal year increase. Copy filed.

The Board approved, Batcheller opposed, the reclassification of Gregory T. Logan, Chief Deputy Sheriff, County Sheriff Dept., $67,053.00/year, effective 07/01/2006. 85% of County Sheriff fiscal year increase. Copy filed.

The Board approved, Batcheller opposed, the reclassification of Robert E. Aspleaf, 2nd Deputy Sheriff, County Sheriff Dept., $65,475.00/year, effective 07/01/2006. 83% of County Sheriff fiscal year increase. Copy filed.

The Board approved, Batcheller opposed, the reclassification of Diane S. Peterson, Real Estate Deputy, County Auditor/Recorder Dept., $53,894.00/year, effective 07/01/2006. 80% of County Auditor/Recorder fiscal year increase. Copy filed.

The Board approved, Batcheller opposed, the reclassification of Victoria L. Ritz, Deputy Commissioner of Elections, County Auditor/Recorder Dept., $53,894.00/year, effective 07/01/2006. 80% of County Auditor/Recorder fiscal year increase. Copy filed.

The Board approved, Batcheller opposed, the reclassification of Jean M. Jessen, Second Deputy/Office Manager, County Auditor/Recorder Dept., $50,525.00/year, effective 07/01/2006. 75% of County Auditor/Recorder fiscal year increase. Copy filed.

The Board approved, Batcheller opposed, the reclassification of Dean E. Neal, Deputy Mapping Coordinator, County Auditor/Recorder Dept., $50,525.00/year, effective 07/01/2006. 75% of County Auditor/Recorder fiscal year increase. Copy filed.

The Board approved, Batcheller opposed, the reclassification of Dennis D. Butler, Budget/Tax Analyst, County Auditor/Recorder Dept., $62,634.00/year, effective 07/01/2006. 2.9% + Wage Plan study adjustment. Copy filed.

The Board approved, Batcheller opposed, the reclassification of Paula C. Appelt, Second Deputy - Tax, County Treasurer Dept., $44,662.00/year, effective 07/01/2006. 70.05% of County Treasurer fiscal year increase. Copy filed.

The Board approved, Batcheller opposed, the reclassification of Dianne B. McCall, Second Deputy - Tax, County Treasurer Dept., $44,662.00/year, effective 07/01/2006. 70.05% of County Treasurer fiscal year increase. Copy filed.

The Board approved, Batcheller opposed, the reclassification of Debra R. Kobold, Deputy Cashier - Tax, County Treasurer Dept., $39,916.00/year, effective 07/01/2006. 63% of County Treasurer fiscal year increase. Copy filed.

The Board approved, Batcheller opposed, the reclassification of Michael R. Clayton, First Deputy Motor Vehicle, County Treasurer Dept., $51,005.00/year, effective 07/01/2006. 80% of County Treasurer fiscal year increase. Copy filed.

The Board approved, Batcheller opposed, the reclassification of Diana L. Christensen, License Deputy Motor Vehicle, County Treasurer Dept., $43,160.00/year, effective 07/01/2006. 68% of County Treasurer fiscal year increase (2.9% + $2,000/year). Copy filed.

The Board approved, Batcheller opposed, the reclassification of Gary E. Brown, Director, Disaster Services Dept., $65,042.00/year, effective 07/01/2006. 2.9% + Wage Plan study adjustment. Copy filed.

The Board approved, Batcheller opposed, the reclassification of Mark J. Elgert Sr., Building Superintendent, Building Services Dept., $61,323.00/year, effective 07/01/2006. 2.9% + Wage Plan study adjustment. Copy filed.

The Board approved, Batcheller opposed, the reclassification of Patty Erickson-Puttmann, Director, Social Services Dept., $72,744.00/year, effective 07/01/2006. 2.9% + Wage Plan study adjustment. Copy filed.

The Board approved, Batcheller opposed, the reclassification of Mark A. Olsen, Director, Juvenile Detention Dept., $60,104.00/year, effective 07/01/2006. 2.9% + Wage Plan study adjustment. Copy filed.

The Board approved, Batcheller opposed, the reclassification of John D. Pellersels, Director, Human Resources Dept., $73,266.00/year, effective 07/01/2006. 2.9% + Wage Plan study adjustment. Copy filed.

The Board approved, Batcheller opposed, the reclassification of John P. Pylelo, Director, Planning and Zoning Dept., $53,902.00/year, effective 07/01/2006. 2.9% + Wage Plan study adjustment. Copy filed.

The Board approved, Batcheller opposed, the reclassification of Joy A. Caudron, Administrative Assistant, Human Resources Dept., $45,152.00/year, effective 07/01/2006. 2.9% + Wage Plan study adjustment. Copy filed.

The Board approved, Batcheller opposed, the reclassification of Michael A. Gray, District Foreman, Secondary Roads Dept., $49,140.00/year, effective 07/01/2006. 2.9% + Wage Plan study adjustment. Copy filed.

The Board approved, Batcheller opposed, the reclassification of Steven V. McGrory, Juvenile Intake Officer, Juvenile Detention Dept., $21.36/hour, effective 07/01/2006. 2.9% + Wage Plan study adjustment. Copy filed.

The Board approved, Batcheller opposed, the reclassification of Sandra K. Nation, Juvenile Intake Officer, Juvenile Detention Dept., $19.14/hour, effective 07/01/2006. 2.9% + Wage Plan study adjustment. Copy filed.

The Board approved, Batcheller opposed, the reclassification of Loxi A. Arndt, Lieutenant/Civil, County Sheriff Dept., $22.11/hour, effective 07/01/2006. 2.9% + Wage Plan study adjustment. Copy filed.

The Board approved, Batcheller opposed, the reclassification of Danielle J. Dempster, Services Officer, Veteran Affairs Dept., $17.44/hour, effective 07/01/2006. Per Wage Plan comparison with AFSCME Courthouse contract. Copy filed.

Motion by Boykin second by Monson to approve and authorize the Chairman to sign an Employee Assistance Program (EAP) agreement for fiscal year July 1, 2006 through June 30, 2007. Carried 4-0.

Motion by Monson second by Boykin to approve the reappointment of Mary Gerking, Debra McCoy, and Glenn Metcalf to the Woodbury County Library Board of Trustees. Carried 4-0. Copy filed.

Motion by Batcheller second by Boykin to approve and authorize the Chairman to sign an agreement for federal-aid bridge replacement project #BROS-CO97(77)5F-97, per recommendation of the County Engineer. Carried 4-0. Copy filed.

Motion by Boykin second by Monson to approve and authorize the Chairman to sign a two year contractual agreement with Tri-State Behavioral Health, in the amount of $2,750,000.00, effective July 1, 2006 through June 30, 2008. Carried 4-0. Copy filed.

Motion by Boykin second by Monson to approve and authorize the Chairman to sign a two year contract with Siouxland Mental Health Center, effective July 1, 2006 through June 30, 2008, with an option to renew for an additional two years. Carried 4-0. Copy filed.

Motion by Batcheller second by Monson to approve and authorize the Chairman to sign the June 1, 2006 version of the Woodbury County Bio-Emergency Response Plan, as reviewed and recommended by the Siouxland District Board of Health at their June 7, 2006 meeting. Carried 4-0. Copy filed.

Motion by Batcheller second by Boykin to approve and authorize the Chairman to sign an addendum to the CBM Food Service contract, specifying that effective on July 1, 2007, future meal prices are to be negotiated, based on the percentage change in the Consumer Price Index for food away from home for the previous year, per recommendation of the County Sheriff. Carried 4-0. Copy filed.

Motion by Monson second by Boykin to approve and authorize the Chairman to sign a Class C Liquor License Renewal with Sunday sales privileges for Theos Steak House, Incorporated, 1911 Hwy 20 East, Lawton, effective 07/01/2006 to 06/30/2007. Carried 4-0. Copy filed.

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

The Board adjourned the regular meeting until July 11, 2006.


Related Documents · 6/27/2006 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.