Minutes - 1/26/2016

JANUARY 26, 2016 — FOURTH MEETING OF THE WOODBURY COUNTY BOARD OF SUPERVISORS

The Board of Supervisors met on Tuesday, January 26, 2016 at 4:15 p.m.  Board members present were Monson, Ung, Smith, Clausen, and Taylor.  Staff members present were Karen James, Board Administrative Coordinator, Dennis Butler, Finance/Operations Controller, Ed Gilliland, Human Resources Director and Patrick Gill, Auditor/Clerk to the Board.

Motion by Clausen second by Ung to go into closed session per Iowa Code Section 21.5(1)(a).  Carried 5-0 on roll-call vote.

Motion by Clausen second by Monson to go out of closed session per Iowa Code Section 21.5(1)(a).  Carried 5-0 on roll-call vote.

Motion by Clausen second by Monson to approve a request for general relief assistance.  Carried 5-0.

The meeting was called to order – Pledge of Allegiance to the Flag – Moment of Silence.

Citizen concerns.  

Motion by Monson second by Ung to approve the Agenda as submitted for January 26, 2016.  Carried 5-0.  Copy filed.

Motion by Clausen second by Monson to approve the minutes of the January 19, 2016 Board meeting.  Carried 5-0.  Copy filed.  

Motion by Smith second by Ung to approve the claims totaling $752,185.05.   Carried 5-0.  Copy filed.

A public hearing was held at 4:35 p.m. for sale of parcel #090300, 1206 22nd St.  The Chairperson called on anyone wishing to be heard.

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

Motion by Monson second by Clausen to approve and authorize the Chairperson to sign a Resolution for the sale of this parcel to Jose Luis Villagomez, 1202 22nd St., Sioux City, for real estate parcel #090300, 1206 22nd St. for $1.00 plus recording fees.  Carried 5-0.

RESOLTUION OF THE BOARD OF SUPERVISORS

OF WOODBURY COUNTY, IOWA

RESOLUTION #12,325

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

By   Jose Luis Villagomez in the sum of One Dollar & 00/100 ($1.00)-----------------------------------------------------dollars.

For the following described real estate, To Wit:  

Parcel #090300

Middle One Third of the South One Hundred and Ten feet of the North half of Lot Four of Cary’s Subdivision in Sioux City, situated in the County of Woodbury and State of Iowa

(1206 22nd 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 January, 2016.

WOODBURY COUNTY BOARD OF SUPERVISORS

Copy filed.

A public hearing was held at 4:37 p.m. for sale of parcel #059190, 1420 Center.  There was an error in the legal description so there was no sale.

Motion by Taylor second by Monson to postpone action for the sale of parcel #059190, 1420 Center.  Carried 5-0.

Motion by Smith second by Ung to approve and authorize the Chairperson to sign a Resolution setting the public hearing and sale date for parcel #524265, 411 21st St.  Carried 5-0.

RESOLUTION #12,326

NOTICE OF PROPERTY SALE

PARCEL #524625

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

The East One-half of the East One-half of Lots One and Two, Block One, Vine Place Addition, City of Sioux City, Woodbury County, Iowa

(411 21st 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 9th Day of February, 2016 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 at a public auction to be held on the 9th Day of February, 2016,  immediately following the closing of the public hearing.      

3.  That said Board proposes to sell the said real estate to the highest bidder at or above a total minimum bid of $513.00 plus recording fees.

Dated this 26th Day of January, 2016.

WOODBURY COUNTY BOARD OF SUPERVISORS

Copy filed.

Motion by Monson second by Clausen to approve and authorize the Chairperson to sign a Resolution setting the public hearing and sale date for parcel #059190, 1420 Center St.  Carried 5-0.

RESOLUTION #12,327

NOTICE OF PROPERTY SALE

PARCEL #059190

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

W 85 feet of Lot Twelve in Block Thirty-Nine, North Sioux City Addition, Sioux City, Woodbury County, Iowa

(1420 Center 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 9th Day of February, 2016 at 4:37 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 at a public auction to be held on the 9th Day of February, 2016,  immediately following the closing of the public hearing.      

3.  That said Board proposes to sell the said real estate to the highest bidder at or above a total minimum bid of $115.00 plus recording fees.

Dated this 26th Day of January, 2016.

WOODBURY COUNTY BOARD OF SUPERVISORS

Copy filed.  

There was a presentation of a resolution honoring LT. Tony Wingert and Deputy David Hansen.  Copy filed.

Bids were received for Project #L-B(W153)—73-97.  The bids are as follows:

Graves Construction, Cherokee, IA   $498,143.75

Dixon Construction, Correctionville, IA  $483,766.00

Christensen Bros., Inc., Cherokee, IA  $504,501.90

Motion by Monson second by Clausen to defer action receive the bids for Project #L-B(W153)—73-97 and to direct the County Engineer to evaluate the bids and return with a recommendation for award.  Carried 5-0.  Copy filed.

Motion by Monson second by Smith to approve and authorize the Chairperson to sign a Resolution to add ER road embankment repair project to the FY 2016 Construction Program.  Carried 5-0.

RESOLUTION TO REVISE WOODBURY COUNTY

2016 FIVE YEAR ROAD PROGRAM

RESOLUTION #12,328

Unforeseen circumstances have arisen since adoption of the approved Secondary Road Construction Program, and previous revisions, requiring changes to the sequence, funding and timing of the proposed work plan,  

The Board of Supervisors of Woodbury County, Iowa, in accordance with Iowa Code section 309.22, initiates and recommends modification of the following project(s) in the accomplishment year (State Fiscal Year 2016), for approval by the Iowa Department of Transportation (Iowa DOT), per Iowa Code 309.23 and Iowa DOT Instructional Memorandum 2.050.

  The following PRE-EXISTING Accomplishment Year projects shall be MODIFIED as follows:

resolutiontorevise

WOODBURY COUNTY BOARD OF SUPERVISORS

Copy filed.

Motion by Clausen second by Smith to receive the bids for Project #L-B(W153)—73-97 and to award the project to Dixon Construction for $483,766.00.  Carried 5-0.  Copy filed.

Dennis Butler provided an update on the proposed tax rate.  Copy filed.

Motion by Clausen second by Smith to further reduce the previously received Building Services Courthouse budget by $18,016.00.  Carried 5-0. 

Motion by Smith second by Ung to receive the Building Services Trosper-Hoyt budget reduced by $22,924.00.  Carried 4-1; Clausen opposed.    

Motion by Monson second by Ung to receive the Building Services Prairie Hills Facility budget as submitted.  Carried 5-0.

Motion by Monson second by Taylor to receive the Building Services (Old Eagles Building) budget reduced by $87,996.00.  Carried 5-0.

Motion by Monson second by Ung to receive the Building Services County Services Building (Tri-View) budget increased by $4,000.00.  Carried 5-0.

Motion by Taylor second by Ung to approve the County Supervisors Soil Conservation budget as submitted.  Carried 5-0.

Motion by Monson second by Clausen to approve the County Supervisors Medical Examiner budget increased by $42,000.  Carried 5-0.

Motion by Clausen second by Ung to receive the Auditor Recorder/Vital Statistics budget reduced by $500.00.  Carried 5-0.

Motion by Clausen second by Monson to receive the Auditor Administration budget as submitted.  Carried 5-0.

Motion by Clausen second by Monson to receive the Auditor Election Administration budget as submitted.  Carried 5-0.  

Motion by Monson second by Clausen to receive the Auditor Election General Election budget as submitted.  Carried 5-0.

Motion by Monson second by Ung to receive the County Supervisors Refunds budget as submitted.  Carried 5-0.  

Motion by Taylor second by Ung to receive the County Supervisors Board of Supervisors Expense budget reduced by $8,000.00.  Carried 5-0.

Motion by Monson second by Smith to receive the County Supervisors Board Administration budget reduced by $400.00.  Carried 5-0.

Motion by Clausen second by Ung to receive the County Supervisors Public Bidder budget as submitted.  Carried 5-0.

Motion by Clausen second by Taylor to receive the County Supervisors Mail Services budget as submitted.  Carried 5-0.

Motion by Monson second by Clausen to receive the County Supervisors Communication Center budget increased by $1,677.00.  Carried 5-0.

Motion by Monson second by Smith to receive the County Supervisors Emergency Management budget as submitted.  Carried 5-0.

Motion by Monson second by Taylor to receive the County Supervisors Starcom Program budget as submitted.  Carried 5-0.

Motion by Taylor second by Ung to postpone action to approve the County Supervisors Ambulance Services -SPI budget as submitted.  Carried 5-0.

Motion by Smith second by Ung to receive the County Supervisors District Court Operations budget as submitted.  Carried 5-0.

Motion by Monson second by Ung to receive the County Supervisors Court Appointment Juvenile budget as submitted.  Carried 5-0.

Motion by Smith second by Clausen to receive the County Supervisors Risk Management Services budget as submitted.  Carried 5-0.

Motion by Monson second by Ung to receive the County Supervisors Hard Rock Gaming Fees - Non Tax Siouxland Regional Transit budget and the Woodbury County Senior Meal Program budget as submitted.  Carried 5-0. 

Motion by Clausen second by Ung to receive the County Supervisors Woodbury County Solid Waste budget as submitted.  Carried 5-0.

Motion by Taylor second by Ung to receive the County Supervisors Township Officers budget as submitted.  Carried 5-0.

Motion by Monson second by Taylor to receive the County Supervisors Infrastructure/Economic Development – Non Tax Western Iowa Community Improvement Regional Housing budget, the Senior Community Service Action Agency of Siouxland budget and the Woodbury County Fair budget at last year’s level for a total reduction of $6,372.00.  Carried 5-0.

Motion by Monson second by Ung to receive the County Supervisors Debt Service Fund budget as submitted.  Carried 5-0.

Motion by Clausen second by Ung to receive the County Supervisors Veteran Affairs Administration budget reduced by $2,500.00.  Carried 5-0.

Motion by Monson second by Smith to receive the County Supervisors Veteran Affairs IDVA Grant budget as submitted.  Carried 5-0.

Motion by Ung second by Taylor to receive the County Supervisors Veteran Affairs Assistance budget reduced by $8,000.00.  Carried 5-0.

Motion by Monson second by Ung to approve the appointment of Alexander Jensen, Civilian Jailer, County Sheriff Dept., effective 1-29-16., $17.48/hour.  Job Vacancy Posted 12-9-15.  Entry Level Salary:  $17.48/hr.; the reclassification of Anabel Verdin, Youth Worker, Juvenile Detention Dept., effective 2-06-16, $23.29/hour, 5%=$1.24/hr.  Per AFSCME Juvenile Detention Contract agreement, from Grade 1/Step 4 to Grade 1/Step 5.; and the appointment of Christina Washington, Civilian Jailer, County Sheriff Dept., effective 02-15-16, $17.48/hour.  Job Vacancy Posted 12-9-15.  Entry Level Salary:  $17.48/hour.  Carried 5-0.  Copy filed.

Motion by Taylor second by Monson to approve the AFSCME Juvenile Detention Ratified Agreement.  Carried 5-0.  Copy filed.

Motion by Taylor second by Clausen to approve the AFSCME Courthouse Ratified Agreement.  Carried 5-0.  Copy filed.

Motion by Taylor second by Smith to approve the AFSCME Assistant County Attorney Ratified Agreement.  Carried 5-0.  Copy filed.

Motion by Taylor second by Monson to approve to amend and adopt the Bylaws of the Woodbury County Board of Supervisors.  Carried 5-0.  Copy filed.

Motion by Taylor second by Monson to approve the temporary substitution of Roger Caudron for Jim Johnson for the purpose of representing the Taxpayers Research Council on February 3 for the interview related to the RFQ.  Carried 5-0.  Copy filed.

Board members reported on committee meetings.

Lewis Byers, Pierson, addressed the Board about the County Fair budget.

The board shared concerns and comments.

The Board adjourned the regular meeting until February 2, 2016.

Meeting sign in sheet.  Copy filed.

Related Documents · 1/26/2016 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.