Minutes - 5/15/2012

MAY 15, 2012 — TWENTYTH MEETING OF THE WOODBURY COUNTY BOARD OF SUPERVISORS

The Board of Supervisors met on Tuesday, May 15, 2012 at 10:00 a.m.  Board members present were Monson, Tripp, Boykin, Clausen, and Smith.  Staff members present were Karen James, Board Administrative Coordinator and Patrick F. Gill, Auditor/Clerk to the Board. 

The Claims were approved as presented.  Copy filed.

The Board of Supervisors canvassed the Sergeant Bluff Special Election held on the 8th day of May, 2012.

Motion by Boykin second by Monson to receive for signatures the canvass of the Sergeant Bluff Special Election held on the 8th day of May, 2012.  Carried 5-0.

City of Sergeant Bluff Special Election held on the 8th day of May, 2012.
 
City of Sergeant Bluff Council Member
  
Alan Anderson                  Received two hundred four (204) votes
Derek Wilson                    Received twenty-seven (27) votes
 
WRITE-IN
Bill Gaukel                         Received two hundred eighty-five (285) votes
Spencer Walker                Received one (1) votes

Candidate Total Five hundred seventeen (517) votes
  
SCATTERING One (1) votes
TOTAL Five hundred eighteen (518) votes
We therefore declare Bill Gaukel duly elected to the office of City Council Member to fill an unexpired vacancy until the end of the term, beginning the 9th day of May, AD 2012, and until a successor is elected and qualified.
                                                                      
The meeting was called to order.

Motion by Monson second by Boykin to approve the minutes of the 05/08/2012 Board meeting.  Carried 5-0.  Copy filed.

Motion by Clausen second by Boykin to approve the minutes of the 05/11/12 Special Board meeting.  Carried 4-0; Tripp abstained.  Copy filed.

The Board approved the separation of Leo Miller, Gang Prevention Specialist, Juvenile Detention Dept., effective 05-08-12.  Deceased.  Copy filed.

The Board approved the appointment of Scott Griffith, Temporary Intern, Social Services Dept., effective 05-14-12, $10.00/hour.  Not to exceed 120 days.  Copy filed.

The Board approved the appointment of Jered Jepsen, Weed Commissioner, Roadside Management Dept., effective 05-16-12, $19.27/hour.  Job vacancy posted:  02-15-12.  Entry level salary:  $19-27/hour.  Copy filed.

The Board approved the separation of Jerry Saltzman, Lead Custodian, Building Services Dept., effective 05-16-12.  Retirement.  Copy filed.

The Board approved the appointment of Jordan Bremer, Temporary Summer Laborer, Secondary Road Dept., effective 05-21-12, $8.00/hour.  Job vacancy posted:  02-24-12.  Copy filed.

The Board approved the appointment of Jakob Funk, Temporary Summer Laborer, Secondary Road Dept., effective 05-21-12, $8.00/hour.  Job vacancy posted:  02-24-12.  Copy filed.
 
The Board approved the appointment of Benjamin Koithan, Temporary Summer Laborer, Secondary Road Dept., effective 05-21-12, $8.00/hour.  Job vacancy posted:  02-24-12.  Copy filed.

The Board approved the appointment of Gabriel Sweers, Temporary Summer Laborer, Secondary Road Dept., effective 05-21-12, $8.00/hour.  Job vacancy posted:  02-24-12.  Copy filed.

The Board approved the appointment of Alex Ralston, Temporary Summer Laborer, Secondary Road Dept., effective 05-21-12, $8.50/hour.  Job vacancy posted:  02-24-12.  Copy filed.

The  Board approved the reclassification of Mark Larkin, Court Security Officer, County Sheriff Dept., effective 05-28-12, $21.63/hour, 10%=$2.05/hour.  Per CWA Civilian Officer Contract agreement, from Senior Class to Master Class.  Copy filed.

The Board approved the end of probation of Robert Clausen, Equipment Operator, Secondary Roads Dept., effective 05-30-12, $19.87/hour, 3%=$.60/hour.  Per CWA Secondary Roads Contract agreement:  End of Probation Salary Increase.  Copy filed.

Motion by Monson second by Clausen to approve and authorize the Chairperson to sign an “Authorization to Initiate Hiring Process” for Maintenance Technician, Building Services Dept., AFSCME Courthouse:  Grade4/Step 1 to Step 3 Range:  $15.23 to $16.50/hour, Lead Custodian, Building Services Dept., AFSCME Courthouse:  Grade 2:  $13.05/hour or per contract, and Custodian, Building Services Dept., AFSCME Courthouse:  Grade 1/Step 1 to Ster 3 Range:  $12.45 to $13.72/hour.  Carried 5-0.  Copy filed.

Motion by Monson second by Tripp to approve and authorize the Chairman to sign a Resolution approving tax abatement for St. Thomas Episcopal Church, 1106 ½ Douglas St (Parcel #894728112003) and 1108 Douglas St (Parcel #894728112002), Sioux City.  Carried 4-0; Boykin abstained.

WOODBURY COUNTY, IOWA
RESOLUTION # 10,902
RESOLUTION APPROVING ABATEMENT OF TAXES

WHEREAS, St. Thomas Episcopal Church is the titleholder of  real estate Parcels #894728112002 and #894728112003 located in Woodbury County, Iowa and legally described as follows: 

Parcel #894728112002

Except Irregular Tract in Southeast Corner Lot Four (4) and North Six Feet ( N 6 ft) West Ninety-three Feet (N 93 Ft) Lot Five (5) Block Sixty-four (64) Sioux City East Addition, City of Sioux City, Woodbury County, Iowa

Parcel # 894728112003

Irregular Tract in SE Corner Lot Four (4) and Except North Six Feet (N 6 ft), Sioux City East Addition, City of Sioux City, Woodbury County, Iowa

WHEREAS, the abovestated property has taxes and special assessments owing for the 2011/2012, tax year, and the parcel is owned by St. Thomas Episcopal Church; and

WHEREAS, the organization, namely St. Thomas Episcopal Church 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 special assessments; and

NOW, THEREFORE, BE IT RESOLVED, that the Woodbury County Board of Supervisors hereby abates  the taxes and special assessments owing on the above parcel according to Code of Iowa, 445.16 for the taxes owed for the 2011/2012 tax year and hereby directs the Woodbury County Treasurer to abate these aforementioned taxes from the tax records.
 
SO RESOLVED this 15th day of  May, 2012.
WOODBURY COUNTY BOARD OF SUPERVISORS
Copy filed.

Motion by Boykin second by Clausen to approve and authorize the Chairperson to sign a Resolution approving a petition for suspension of taxes for Susan Motley, 1421 Ruby St, Sioux City, parcel #894719483004.  Carried 5-0.

WOODBURY COUNTY, IOWA
RESOLUTION # 10,903
RESOLUTION APPROVING SUSPENSION OF TAXES
 
WHEREAS, Susan Motley  is the titleholder of  property located at 1417 Ruby Street, Sioux City,  Woodbury County, Iowa, and legally described as follows:  
    
Parcel # 894719483004

Lot Six (6) Block Eleven (11) Coe 2nd Addition, City of Sioux City, Woodbury County, Iowa

WHEREAS, Susan Motley is the titleholder of the aforementioned property 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 15th day of  May, 2012. 
WOODBURY COUNTY BOARD OF SUPERVISORS
 Copy filed.

Motion by Monson second by Boykin to approve and authorize the Chairman to sign a Resolution setting the public hearing and sale date for Parcel #084255, 5129 Hamilton Blvd., Sioux City.  Carried 5-0.

RESOLUTION # 10,904
NOTICE OF PROPERTY SALE
Parcel #084255

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

Lot Sixty-One Except East One Hundred Ninety-Two feet of Buckwalter Manor Second Addition to Sioux City, Woodbury County, Iowa
(5129 Hamilton Blvd)

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  29th  Day of May, 2012 at 10:24 o’clock a.m. in the meeting
room of the Board of Supervisors on the first floor of the Woodbury
County Courthouse.
     
2.  That said Board proposes to sell the said parcel of real estate on the 29th    
Day of May, 2012, immediately following the closing of the public
hearing to City of Sioux City only per Code of Iowa 331.361
(2).
          
3.  That said Board proposes to sell the said real estate to City of Sioux City only    
for consideration of $6.00 plus recording fees.
 
Dated this 15th  Day of May , 2012.
WOODBURY COUNTY BOARD OF SUPERVISORS
Copy filed.

Motion by Boykin second by Clausen to approve and authorize the Chairman to sign a Resolution setting the public hearing and sale date for Parcel #407625, 3422 Grandview Blvd., Sioux City.  Carried 5-0.

RESOLUTION # 10,905
NOTICE OF PROPERTY SALE
Parcel #407625

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

That part of Lots Thirteen, & Fourteen lying west of creek, Lot Fifteen, that part of Lot Sixteen not vacated, and Lot Seventeen, all in Block Ninety-Seven, Pierce’s Addition to Sioux City
(3422 Grandview Blvd.)

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  29th  Day of May, 2012 at 10:20 o’clock a.m. in the meeting
room of the Board of Supervisors on the first floor of the Woodbury
County Courthouse.
     
2.  That said Board proposes to sell the said parcel of real estate on the 29th    
Day of May, 2012, immediately following the closing of the public
hearing to City of Sioux City only per Code of Iowa 331.361
(2).
          
3.  That said Board proposes to sell the said real estate to City of Sioux City only    
for consideration of $6.00 plus recording fees.
 
Dated this 15th  Day of May , 2012.
WOODBURY COUNTY BOARD OF SUPERVISORS
Copy filed.

Motion by Tripp second by Clausen to approve and authorize the Chairman to sign a Resolution setting the public hearing and sale date for Parcel #401790, 3258 Summit St., Sioux City.  Carried 5-0.

RESOLUTION # 10,906
NOTICE OF PROPERTY SALE
Parcel #401790

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

Except part West and North of Perry Creek Lot Thirty-One in Block Seventy of Pierce’s Addition to Sioux City, Woodbury County, Iowa
(3258 Summit 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  29th  Day of May, 2012 at 10:21 o’clock a.m. in the meeting
room of the Board of Supervisors on the first floor of the Woodbury
County Courthouse.
     
2.  That said Board proposes to sell the said parcel of real estate on the 29th    
Day of May, 2012, immediately following the closing of the public
hearing to City of Sioux City only per Code of Iowa 331.361
(2).
          
3.  That said Board proposes to sell the said real estate to City of Sioux City only    
for consideration of $27.00 plus recording fees.
 
Dated this 15th  Day of May , 2012.
WOODBURY COUNTY BOARD OF SUPERVISORS
Copy filed.

Motion by Clausen second by Tripp to approve and authorize the Chairman to sign a Resolution setting the public hearing and sale date for Parcel #401805, 3262 Summit St., Sioux City.  Carried 5-0.

RESOLUTION # 10,907
NOTICE OF PROPERTY SALE
Parcel #401805
      
WHEREAS Woodbury County, Iowa was the owner under a tax deed of a certain parcel of real estate described as:

Lots Thirty-One, and Thirty-Two, Except that part of said lots Northwest of Perry Creek, Block Seventy, Pierce’s Addition to Sioux City, Woodbury County, Iowa
(3262 Summit 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  29th  Day of May, 2012 at 10:25 o’clock a.m. in the meeting
room of the Board of Supervisors on the first floor of the Woodbury
County Courthouse.
     
2.  That said Board proposes to sell the said parcel of real estate on the 29th    
Day of May, 2012, immediately following the closing of the public
hearing to City of Sioux City only per Code of Iowa 331.361
(2).
          
3.  That said Board proposes to sell the said real estate to City of Sioux City only    
for consideration of $5.00 plus recording fees.
 
Dated this 15th  Day of May , 2012.
WOODBURY COUNTY BOARD OF SUPERVISORS
Copy filed.

Motion by Boykin second by Monson to approve and authorize the Chairman to sign a Resolution setting the public hearing and sale date for Parcel #566250, 3713 ½ Gordon Dr., Sioux City.  Carried 5-0.

RESOLUTION # 10,908
NOTICE OF PROPERTY SALE
Parcel #566250
      
WHEREAS Woodbury County, Iowa was the owner under a tax deed of a certain parcel of real estate described as:

An irregular tract Northeast of Tract C and D of Martha Street, Auditor’s Play lying West of South Newton Street extending North, Southwest Quarter of Northeast Quarter, Section Thirty-Five, Township Eighty-Nine, Range Forty-Seven, LL-SC Community, Woodbury County, Iowa
(3713 ½ Gordon Dr.)

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  29th  Day of May, 2012 at 10:23 o’clock a.m. in the meeting
room of the Board of Supervisors on the first floor of the Woodbury
County Courthouse.
     
2.  That said Board proposes to sell the said parcel of real estate on the 29th    
Day of May, 2012, immediately following the closing of the public
hearing to City of Sioux City only per Code of Iowa 331.361
(2).
          
3.  That said Board proposes to sell the said real estate to City of Sioux City only    
for consideration of $27.00 plus recording fees.
 
Dated this 15th  Day of May , 2012.
WOODBURY COUNTY BOARD OF SUPERVISORS
Copy filed.

Motion by Boykin second by Monson to approve settlement agreement reached with Opportunities Unlimited Inc.  Carried 5-0; Copy filed.

The Board discussed fixing a Copper Down Spout outside Courthouse building with Mark Elgert, Building Services.

Motion by Boykin second by Monson to refer bids for replacement of second boiler in Courthouse for review and recommendation to Mark Elgert, Building Services.  Carried 5-0.

Motion by Monson second by Boykin to refer bids for the replacement of 500 gallon hot water storage on Law Enforcement Center building roof for review and recommendation to Mark Elgert, Building Services.  Carried 5-0.

Motion by Boykin second by Clausen to refer bids for the replacement of kitchen air conditioning at Prairie Hills facility for review and recommendation to Mark Elgert, Building Services.  Carried 5-0.

Motion by Boykin second by Tripp to approve and authorize the county engineer to sign a project agreement with Dan Corbin Inc. to Readjust the 1998 Woodbury County GPS Survey Control Network.  Carried 5-0.

The Chairperson asked if there were any individuals or groups wishing to make a presentation of items not on the agenda, or Supervisors concerns.

The Board adjourned the regular meeting until May 22, 2012.


Related Documents · 5/15/2012 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.