JEFFERSON COUNTY BOARD OF SUPERVISORS PROCEEDINGS April 13, 2015

Similar documents
TIPTON, IOWA April 4, 2017

JEFFERSON COUNTY BOARD OF SUPERVISORS PROCEEDINGS January 3, 2006

JEFFERSON COUNTY BOARD OF SUPERVISORS PROCEEDINGS October 12, 2015

JEFFERSON COUNTY BOARD OF SUPERVISORS PROCEEDINGS November 14, 2016

Clay County Board of Supervisors Minutes from Meeting 11 held on March 13, 2018 Publication List by Vendor

2) Minutes of the meeting held on May 1, 2018, were submitted, and the Chairman declared them approved.

Motion by Matthews, seconded by Skow that the minutes of the Board Meeting #10 held March 1, 2016 are hereby approved as submitted. Motion carried.

As Amended by House Committee HOUSE BILL No. 2479

ENVIRONMENTAL PROTECTION PART 47. Porter Township Cass County, Michigan ORDINANCE NO ADOPTED SEPTEMBER 14, 2010 EFFECTIVE NOVEMBER 9, 2010

CITY OF KELOWNA. BYLAW NO REVISED: October 27 th, 1997

Chapter 12 NUISANCES

Charter Township of Orion

Motion made by Council Member High and seconded by Council Member Gipson:

THE JOHN SMITH BAND OF INDIANS BYLAW NO. 1. WHEREAS the Governor General in Council at the request of

ORDINANCE NO. 703 NOW, THEREFORE, BE IT ORDAINED BY THE GOVERNING BODY OF THE CITY OF WASHINGTON, KANSAS:

The Noxious Weeds Act

MINUTES OF SIOUX COUNTY BOARD OF SUPERVISORS MEETING HELD ON JUNE 12, 2007

SPRING LAKE TOWNSHIP SCOTT COUNTY, MINNESOTA ORDINANCE NO An Ordinance Regarding Lawn Maintenance and the Eradication of Noxious Weeds

A G E N D A. Executive Committee Meeting April 18, :00 PM

Mayor Jeff Pelowski called the meeting to order and the Pledge of Allegiance was said.

JEFFERSON COUNTY BOARD OF SUPERVISORS PROCEEDINGS June 12, 2017

CHAPTER 321 CONTROL OF WEEDS, GRASSES AND BRUSH

MINUTES OF SIOUX COUNTY BOARD OF SUPERVISORS MEETING HELD ON MARCH 9, 1999

BUTLER COUNTY BOARD OF SUPERVISORS

NOMINATIONS OF CHAIRMAN

Board of Supervisors Proceedings Regular Session January 18, 1999, at 3:00 p.m.

The Board met in regular session at 9:00 AM. Members present: Chairman, Greg Moeller, Marc Lindeen and Gary See.

The Board of Supervisors met pursuant to adjournment with all members present. The Board recited the Pledge of Allegiance.

NOTICE OF MEETING DUBUQUE COUNTY BOARD OF SUPERVISORS. Date: Monday, April 9, 2018 Time: 9:00 a.m. Place: Board Chambers, 4th Floor, Courthouse

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

Renville County Nuisance Ordinance

The Board met in regular session at 9:00 AM. Members present: Chairman, Greg Moeller, Marc Lindeen and Gary See.

Chapter 5. Code Enforcement

The meeting resumed with Rasmussen, Watne, and Helgevold taking their seat as the 2017 elected Wright County Supervisors.

TITLE XIII: GENERAL OFFENSES 13.1 GENERAL OFFENSES NUISANCES

CHAPTER 19. TREES AND VEGETATION.

Utah Noxious Weed Law

CHAPTER 4 PUBLIC HEALTH AND WELFARE

SPECIAL SESSION OF THE MOWER COUNTY BOARD OF COMMISSIONERS

MINUTES OF SIOUX COUNTY BOARD OF SUPERVISORS MEETING HELD ON JULY 19, 2016

BUTLER COUNTY BOARD OF SUPERVISORS

NOTICE OF A REGULAR MEETING BONDURANT CITY COUNCIL

MINUTES OF SIOUX COUNTY BOARD OF SUPERVISORS MEETING HELD ON SEPTEMBER 28, 2015

Regular Meeting # Fairfield County Commissioners Office April 17, 2012

NOTICE OF MEETING DUBUQUE COUNTY BOARD OF SUPERVISORS ****************************************************************************** AGENDA

SUMMARY OF PROCEEDINGS

RICHARDSON COUNTY BOARD OF COMMISSIONERS JULY 7, 2015

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

NOTICE OF MEETING DUBUQUE COUNTY BOARD OF SUPERVISORS. Date: Monday, May 14, 2018 Time: 9:00 a.m. Place: Board Chambers, 4th Floor, Courthouse

CITY OF TERRACE CONSOLIDATED BYLAW NO /

The Board of Supervisors met pursuant to adjournment with all members present.

ORDER OF THE LIEUTENANT GOVERNOR IN COUNCIL

COUNCIL OF TRAPPE TRAPPE TOWN HALL OCTOBER 7, 2015

CHAPTER 25 NUISANCES ARTICLE I - GENERALLY

LAKE TOWNSHIP, STARK COUNTY, OHIO August 27, 2007 Page 1 of 14

Board of Supervisors Proceedings Regular Session January 18, 2000, at 9:00 a.m.

Official Proceedings County of Codington, Watertown, South Dakota Codington County Courthouse 14 1 st Ave SE

2. INVOCATION Detective Teddy Floyd, Indian River County Sheriff s Office Crime Prevention Unit

Marshall County Board of Supervisors Regular Session June 26, 2018 at 9:00 a.m. MINUTES

BUTLER COUNTY BOARD OF SUPERVISORS BOARD PROCEEDINGS

RECORD OF THE PROCEEDINGS OF THE BOARD OF COUNTY COMMISSIONERS, LEWIS COUNTY, IDAHO. July Term First Day July 10, 2017

NDWCA BOARD MEETING MINUTES Ramada Inn, Bismarck, ND March 27 th, 2018

Board of Supervisors Proceedings Regular Session October 9, 2001, at 9:00 a.m.

Saguache County Board of Commissioners met in regular session Tuesday, July 13, 2010 with the following present:

MINUTES OF SIOUX COUNTY BOARD OF SUPERVISORS MEETING HELD ON JANUARY 2, 2013

BOONE COUNTY BOARD OF COMMISSIONERS PROCEEDINGS MAY 14, 2018 ALBION, NEBRASKA

Mr. Stoll called for anyone who would like to speak for/or against this matter. Mr. Stoll closed the public comment portion of the hearing.

The Board of Supervisors met pursuant to adjournment with Schaefer, Gibbs, Hancock, and Minard present. Ewoldt was absent.

Cassia County Board of Commissioners Commissioner Chambers 1459 Overland Ave. Burley, ID

THE COUNCIL OF THE CITY OF WATERVLIET LOCAL LAW NO. 6-I FOR THE YEAR 2017 ***************************************************************************

Janene Bennett Otoe County Clerk

REDWOOD COUNTY, MINNESOTA FEBRUARY 21, 2017

Cassia County Board of Commissioners Commissioner Chambers 1459 Overland Ave. Burley, ID

MINUTES OF BUDGET HEARING MEETING SARPY COUNTY BOARD OF COMMISSIONERS Tuesday, May 19, 2009 Sarpy County Courthouse, Sarpy County Board Room

ADJOURNED MEETING OF THE GEARY COUNTY COMMISSION MINUTES January 7, Commissioners Present: Florence Whitebread, Larry Hicks and Ben Bennett

Agenda for the Regular Session to be held at 6:00 P.M.,, Wednesday, October 5, 2011 to be approved as proposed or amended.

REGULAR SESSION MARCH 7, The meeting was called to order by President Craig Jennings who invited those present to

ROADS AND RIGHT-OF-WAY REGULATIONS. ACQUISITION OF PROPERTY FOR PUBLIC HIGHWAYS Act 295 of 1966

LOUDON COUNTY COMMISSION

ORDINANCE NUMBER 4286

Scott County Board of Supervisors 8/5/2010 5:30 p.m.

Library Service Contract

CHAPTER 2 NOXIOUS WEEDS

Section 6: Weed control superintendent - Duties designated - Certification and bonding required.

118 May 11, 2004 SHASTA COUNTY BOARD OF SUPERVISORS REGULAR MEETING

Mayor Pelowski called the meeting to order and the Pledge of Allegiance was said.

WADENA COUNTY BOARD OF COMMISSIONERS MEETING MARCH 6, 2018

BUTLER COUNTY BOARD OF SUPERVISORS BOARD PROCEEDINGS

ORDINANCE NO

Violet Township Board of Trustees. June 18, Regular Meeting

BOARD OF SUPERVISORS REGULAR MEETING JULY 6, 1999

DISEASES ACT, (Assam Act XXXV of 1950)

TOWN OF POMPEY BOARD MINUTES

NOXIOUS WEED CONTROL ACT

Subject to change as finalized by the City Clerk. For a final official copy, contact the City Clerk s office at (319)

Agenda for the Regular Session to be held at 6:00 P.M.,, Wednesday, October 19, 2011 to be approved as proposed or amended.

BUTLER COUNTY BOARD OF SUPERVISORS BOARD PROCEEDINGS

COMMONWEALTH OF KENTUCKY MASON FISCAL COURT ORDINANCE NO. 17- and KRS to enact ordinances to cause the abatement of nuisances; and,

AGENDA. Wednesday, April 27, :00 A.M. Informal Board Room Jean Oxley Public Service Center 935 Second Street SW, Cedar Rapids, Iowa

REQUEST: GENERAL INFORMATION

Transcription:

JEFFERSON COUNTY BOARD OF SUPERVISORS PROCEEDINGS April 13, 2015 At 9:00 A.M., Chair Schmitz called the regular meeting of the Board of Supervisors to order. Board members present were:, Chair;, Vice-Chair; Richard C. Reed, Supervisor. It was moved by Dimmitt that the minutes for the April 6 th, 2015 meeting be acknowledged. All Aye. Motion carried. Supervisors met with the County Engineer. It was moved by Reed that the following resolution be approved: RESOLUTION BE IT RESOLVED, by the Jefferson County Board of Supervisors to approve the 2016 fiscal year, Iowa Department of Transportation Secondary Road Construction Program. Passed this 13 th day of April, 2015. Attest: Scott Reneker, Jefferson It was moved by Reed that the Jefferson County Board of Supervisors approve the Liquor License for Four Corners Restaurant. All Aye. Motion carried. It was moved by Dimmitt, that the following entire list of members of the compensation commission be approved for 2015 and the list be posted. All "Aye". Motion carried. Jefferson County Compensation Commission 2015 OWNER-OPERATOR OF AGRICULTURAL PROPERTY: 1

John Myers, 1429 125 th St., Packwood, Iowa Joseph Ledger, 1879 165 th St., Fairfield, Iowa Joseph Mc Larney, 2102 Pine Ave., Fairfield, Iowa Kendra Hellweg, 2445 122 nd St., Fairfield, Iowa Joan Salts, 2223 185 th St., Fairfield, Iowa Jane Adam, 1111 Louden Dr., Fairfield, Iowa Jim Flinspach, 1740 Hwy 1, Fairfield, Iowa CITY PROPERTY OWNERS: Dave Dickey, 407 E. 4 th, Packwood, Iowa Melva Dahl, 308 E. Fillmore, Fairfield, Iowa Lane Bush, 400 S. Court St., Fairfield, Iowa Douglas Bagby, 807 S. 2 nd St., Fairfield, Iowa Marshan Roth, 201 S. Maple, Fairfield, Iowa Diane Rosenberg, 302 W. Adams, Fairfield, Iowa Ray Chambers, 204 E. 1 st St., Packwood, Iowa LICENSED REAL ESTATE SALESPERSONS OR REAL ESTATE BROKERS: Jim Horras, 502 Hillside Drive, Fairfield, Iowa Rose Kennedy, 503 Hillside Drive, Fairfield, Iowa Sallie Hayes, 1104 Wedgewood Cr, Fairfield, Iowa Deb Davis, 1844 Libertyville Rd., Libertyville, Iowa Tammy Dunbar, 1898 Pleasant Plain Rd., Fairfield, Iowa Sandra Clingan, 2629 230 th St., Fairfield, Iowa Ann Clifford, 609 S. 4 th St., Fairfield, Iowa BANKERS, AUCTIONEERS, PROPERTY MANAGERS, PROPERTY APPRAISERS, LOAN OFFICERS: Shawn Lisk, 1605 Woodside Cr., Fairfield, Iowa Bob Hayes, 1304 Dogwood Ave, Fairfield, Iowa Jack Middlekoop, 1637 155 th St., Packwood, Iowa Greg Lowenberg, 2525 Salina Rd., Fairfield, Iowa Aaron Kness, 1009 Hillcrest Dr., Fairfield, Iowa Ryan Richardson, 1773 241 st St., Libertyville, Iowa Kathy Thornton, 303 E. Fillmore, Fairfield, Iowa Reed reported that he had inspected the nuisance property at 1188 Brookville Rd. and spoken to Marty Rainbolt. Reed reported that they are moving in the right direction. Supervisors stated that they would like the DHS office and the Law Center to coordinate for custodial services. It was moved by Dimmitt that the following resolution be approved: OFFICIAL NOTICE OF ALL PROPERTY OWNERS RESOLUTION FOR THE DESTRUCTION OF NOXIOUS WEEDS BE IT RESOLVED, by the Board of Supervisors of Jefferson County: 2

That pursuant to the provision of Chapter 317, 2015 Code of Iowa, it is hereby ordered: 1. That each owner and each person in the possession or control of any lands in Jefferson County, shall cut, burn or otherwise destroy all noxious weeds thereon, as defined in this chapter, at such times in each year and in such manner as shall be prescribed by the Board of Supervisors. Each owner and each person in the possession or control of any lands in Jefferson County shall also and shall keep said lands free from such growth of any other weeds as shall render the streets and highways adjoining said lands unsafe for public travel. Noxious weeds shall be cut or otherwise destroyed on or before the following dates and as often as it is necessary to prevent seed production. Group l. May 15, 2015, for Leafy Spurge, Hoary Cress (Perennial Peppergrass), Curly Dock (Sour Dock), Smooth Dock, Red Sorrel (Sheep Sorrel), Canada Thistle, Russian Knapweed, Buckhorn Plantain, Wild Mustard, Multiflora Rose, Teasel, Perennial Sowthistle, Buckthorn, Quackgrass, Purple Loosestrife, Poison Hemlock and Musk Thistle. Group 2. June 15, 2015, for Field Bindweed, Wild Carrot, Wild Sunflower, Cocklebur, Bull Thistle, Water Hemp, Horsenettle, Puncturevine, Velvetleaf (Butterprint) and Shattercane. 2. That each owner and each person in the possession or control of any lands in Jefferson County infested with the primary noxious weeds including Quack Grass, Perennial Sowthistle, Canada Thistle, Bull Thistle, Teasel, Field Bindweed, Horsenettle, Leafy Spurge, Perennial Peppergrass, Russian Knapweed, Wild Sunflower, Poison Hemlock and Musk Thistle, shall adopt a program of Weed destruction, described by the Weed Commissioner which in five years may be expected to destroy and will immediately keep under control such infestation of said noxious weeds. 3. That if the owners or person in possession or control of any land in Jefferson County fail to comply with the foregoing orders the Weed Commissioner shall cause this to be done and the expense of said work, including costs of serving notice and other costs, if any, to be assessed against the land and the owners thereof. 4. That the be and he is hereby directed to cause notice of the making and entering of the foregoing order by one publication in the official newspapers of the County. Resolution passed on this 13 th day of April, 2015. 3

ATTEST: Scott Reneker For more information and a description of the weeds go to www.jeffersoncountyiowa.com and go to the Weed Commissioner's page. Schmitz reported on the award received for the renovation of the Attorney s office building. She also reported on her Decategorization meeting and ALICE training. Reed reported on his Courthouse security meeting and the Award Banquet for Jim Salts. Dimmitt reported on his RUSS board meeting and discussed rural water legislation. At 10:00 A.M., it was moved by Dimmitt to open the public hearing on the County budget amendment. All Aye. Motion carried. Chair Schmitz called for public comment. Public comments received were as follows:. It was moved by Reed to close the public hearing on the County budget amendment. All "Aye". Motion carried. It was moved by Reed to adopt the following Resolution amending the fiscal year 2015 county budget: RESOLUTION NOW, THEREFORE BE IT RESOLVED, by the Jefferson County Board of Supervisors that the 2014-2015 fiscal year county budget be amended as follows: Revenues: Intergovernmental 3,452,041 to 3,563,775 Licenses & Permits 22,950 to 25,200 Charges for Service 477,303 to 475,176 Use of Money & Property 103,048 to 137,406 Miscellaneous 87,690 to 114,390 Expenditures: Public Safety & Legal Services 2,841,164 to 2,894,830 Physical Health & Social Services 990,291 to 1,015,883 County Environment & Education 666,128 to 686,128 Roads & Transportation 3,420,814 to 3,577,814 Administration 1,037,479 to 1,107,479 4

Nonprogram Current 4,200 to 9,900 Capital Projects 332,500 to 231,882 The amendment does not increase the taxes to be collected in the fiscal year ending June 30, 2015. The vote upon the final adoption of the amendment follows: ATTEST: Scott D. Reneker It was moved by Dimmitt to adopt the following Resolution: RESOLUTION Be it resolved, that the schedule of proposed expenditures by department be appropriated as follows to the various county departments for the fiscal year ending June 30, 2015: Department 01 Board of Supervisors $77,549 Department 04 County Attorney $7,000 Department 05 Sheriff $45,566 Department 20 Engineer $27,000 Department 21 Veteran Affairs $10,893 Department 22 Conservation $30,000 Department 23 Public Health $5,700 Department 27 Environmental Health $8,250 Department 99 Non-departmental $19,382 The vote upon the final adoption of the amendment follows: $231,340 ATTEST: Scott D. Reneker 5

Public comments received:. It was moved by Dimmitt to allow the claims against the county and to direct the county auditor to issue checks against the various funds of the county in payment of the claims allowed. All "Aye". Motion carried. There being no further business, the Board adjourned. ATTEST: Scott Reneker, Chairman Board of Supervisors 6