Minutes - 12/20/2016

DECEMBER 20, 2016, FORTY SIXTH MEETING OF THE WOODBURY COUNTY BOARD OF SUPERVISORS

The Board of Supervisors met on Tuesday, December 20, 2016 at 4:00 p.m.  Board members present were Monson, Ung, Taylor, Smith, and Clausen.  Staff members present were Dennis Butler, Budget/Tax Analyst, Karen James, Board Administrative Coordinator, Ed Gilliland, Human Resources Director, Abigail Sills, Assistant County Attorney and Patrick Gill, Auditor /Clerk to the Board.

Motion by Taylor second by Monson to go into closed session per Iowa Code Section 21.5(1)(c).  Carried 4-0 on roll-call vote; Clausen was not present.

Motion by Monson second by Taylor to go out of closed session per Iowa Code Section 21.5(1)(c).  Carried on 4-0 roll-call vote; Clausen was not present.

Motion by Monson second by Taylor to continue a grievance until a later date.  Carried 4-0; Clausen was not present.

The meeting was called to order with the Pledge of Allegiance to the Flag and a Moment of Silence. 

Citizen concerns.

Motion by Monson second by Taylor to approve the Agenda for December 20, 2016.  Carried 5-0.  Copy filed.

Motion by Monson second by Taylor to approve the minutes of the December 13, 2016 Board meeting.  Carried 5-0.  Copy filed 

Motion by Ung second by Clausen to approve the claims totaling $1,204,164.40.  Carried 5-0.  Copy filed.

Motion by Ung second by Monson to adopt the Woodbury County Capital Improvement Projects Quality Assurance Questionnaire, which must be completed and included by all prospective General Contractors at time of bid submission.  Carried 5-0.  Copy filed.

Motion by Ung second by Monson to approve the reclassification of Kenneth Schmitz, Director, Building Services Dept., effective 12-19-16, $83,478/year, 5%=$3,975/year.  Salary Increase.; the separation of Larry Clausen, Board Member, Board of Supervisors Dept., effective 12-31-16.  End of Elected Term of Office.; the separation of Mark Monson, Board Member, Board of Supervisors Dept., effective 12-31-16.  End of Elected Term of Office.; the separation of Jaclyn Smith, Board Member, Board of Supervisors Dept., effective 12-31-16.  End of Elected Term of Office.; the transfer of Kevin Horsley, Civilian Jailer, County Sheriff Dept., effective 01-02-17, $24.12/hour, 0%.  Transfer from Court Security Officer to Civilian Jailer.; the transfer of Marie Thomas, Court Security Officer, County Sheriff Dept., effective 01-02-17, $21.61/hour, 0%.  Transfer from Civilian Jailer to Court Security Officer.; the promotion of Janet Trimpe, Clerk III-Tax, County Treasurer Dept., effective 01-02-17, $21.41/hour, 6.7%=$1.35/hour.  Promotion from Clerk II to Clerk III.; and the reclassification of Athena Ladeas, Asst. County Attorney, County Attorney Dept., effective 01-05-17, $81,870/year, 3.7%=$2,953/year. Per AFSCME Asst. Co. Attorney Contract agreement, from Step 8 to Step 9.  Carried 5-0.  Copy filed.

Motion by Monson second by Smith to approve an application for a 12-month, Class B Native Wine Permit with Sunday sales for Chet’s Moville Market, effective 11/12/16 through 11/11/17.  Carried 5-0.  Copy filed.

Motion by Taylor second by Ung to approve the direct sale of I-Pads to Supervisors Clausen and Smith at the fair market value and the rest of the I-Pads from WCICC per normal procedures with proceeds to be utilized toward new assets as required with computer modernization updates.  Carried 2-1; Monson opposed, Clausen and Smith declared a conflict of interest and abstained.  Copy filed.

Motion by Taylor second by Monson to approve the Tax Incentive Agreement between Woodbury County and Sioux City.  Carried 5-0.  Copy filed.

Motion by Monson second by Taylor to approve and authorize the Chairperson to sign a Resolution approving 2016 Amendment to Agreement Between Woodbury County and the City of Sergeant Bluff.  Carried 5-0.

RESOLUTION #12,470

APPROVING 2016 AMENDMENT TO AGREEMENT BETWEEN WOODBURY

COUNTY AND THE CITY OF SERGEANT BLUFF

WHEREAS, the Board of Supervisors of Woodbury County, Iowa (the “County”) and the City Council of the City of Sergeant Bluff (the “City”) previously approved and entered into an agreement (the “Agreement”) entitled “Agreement Between Woodbury County and the City of Sergeant Bluff,” dated the 12th day of May, 2015, related to the construction and financing of a project in the City known as Dogwood Trail (the “Project”); and

WHEREAS, in accordance with the Agreement, the City has constructed the Project and the County has issued its Urban Renewal Tax Increment Revenue Bond in order to provide financing for the Project; and

WHEREAS, the Agreement establishes a relationship between the County and the City with respect to the allocation of incremental property taxes generated in connection with the Project; and

WHEREAS, it has been determined that it would be beneficial to both the County and the City to amend paragraph 15 of the Agreement to more clearly set out the process by which those incremental property taxes will be divided between the County and the City; and

WHEREAS, an amendment to the Agreement has been prepared, which is attached hereto as Exhibit A;

NOW, THEREFORE, It Is Resolved by the Board of Supervisors of Woodbury County, Iowa, as follows:

Section 1.  The Amendment to the Agreement attached hereto is hereby incorporated into this Resolution and is hereby approved.  The language of the Amendment is hereby substituted in place of paragraph 15 of the original Agreement and shall be effective as of the date of this Resolution.

Section 2.    All resolutions or parts thereof in conflict with this Resolution are hereby repealed.

Passed and approved December 20th, 2016.

WOODBURY COUNTY BOARD OF SUPERVISORS

Copy filed.

Motion by Clausen second by Taylor to approve the purchase of the ESO Solutions software using the income from the rural EMS Squads for payment of tiered Advanced Life Support (ALS) calls to Woodbury County Emergency Services.  Carried 5-0.  Copy filed.

Motion by Clausen second by Taylor to approve the Third Amendment to the Agreement for the Provision of Hazardous Materials Response Services between the City of Sioux City, Iowa and Region IV Under Chapter 28E, Code of Iowa documenting the transition of the rate increase to per capita based on population.  Carried 5-0. Copy filed.

Motion by Monson second by Smith to approve and authorize the Chairperson to sign a Resolution setting load restrictions on listed bridges in Woodbury County.  Carried 5-0.

WOODBURY COUNTY

BRIDGE EMBARGO RESOLUTION

RESOLUTION #12,471

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-213                       354770                         13-89-43                                          25, 39, 40 tons

C-27                         354970                           10-89-44                                        25, 40, 40 tons

C-274                       354750                            7-89-43                                             6 tons

D-156                        355158                            26-89-45                                            15 tons

E-66                          355250                             13-89-46                                            3 tons

E-229-1                     355450                              35-89-46                                      28, 40, 40 tons

H-181                        353810                               24-88-45                                        10 tons

H-266                        353910                               26-88-45                                         3 tons

K-19                           353170                                10-88-43                                         3 tons

L-1                               < 20 feet                               1-88-42                                       10 tons

L-78                            353040                                 25-88-42                                       3 tons

M-208                          < 20 feet                             32-87-42                                         3 tons

N-206                            < 20 feet                              23-87-43                                       6 tons

Q-10                               352490                              3-87-46                                           3 tons

U-138                              350910                             1-86-45                                          3 tons

W-107                              350620                             26-86-43                                        3 tons

Passed and approved this 20th day of December 2016.

WOODBURY COUNTY BOARD OF SUPERVISORS

Copy filed.

Motion by Monson second by Taylor to approve the permit to work in the right of way and tile crossing permit for Travis Osborne.  Carried 5-0.  Copy filed.

Motion by Monson second by Ung to approve the standard AIA C132 contract template between the Baker Group and Woodbury County.  Carried 5-0.  Copy filed.

Information was presented on a Woodbury County Courthouse Tuck-point and repairs project and the architectural fees required.  Copy filed.

Motion by Monson second by Taylor to approve the AIA C123 contract with Baker Group for construction management of the LEC 1st floor conference room project.  Carried 5-0.  Copy filed.

Information was presented on a LEC Sheriff’s office from entry project.  Copy filed.

Motion by Monson second by Taylor to approve the AIA C132 contract with Baker Group for construction management for the LEC kitchen project.  Carried 5-0.  Copy filed.

Motion by Ung second by Taylor to approve the AIA C132 contract with Baker Group for construction management of the LEC Sheriff’s office remodel project.  Carried 5-0.  Copy filed.

Motion by Taylor second by Monson to approve the AIA C132 contract with the Baker Group for construction management of the Siouxland District Health Boiler replacement and Hydronic System upgrade.  Carried 5-0.  Copy filed.

Motion by Monson second by Ung to approve Woodbury County Steam Trap project to for $113,806.00.  Carried 5-0.  Copy filed.

The Chairperson reported on day to day activities.

The Board members reported on their committee meetings.

Citizen concerns.

Board members presented their concerns and comments.       

The Board adjourned the regular meeting until January 3, 2017.

Meeting sign in sheet.  Copy filed.

Related Documents · 12/20/2016 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.