MINUTES OF SIOUX COUNTY BOARD OF SUPERVISORS MEETING HELD ON JANUARY 10, 2012

Similar documents
MINUTES OF SIOUX COUNTY BOARD OF SUPERVISORS MEETING HELD ON SEPTEMBER 16, 2005

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

MINUTES OF SIOUX COUNTY BOARD OF SUPERVISORS MEETING HELD ON JUNE 30, 2016

MINUTES OF SIOUX COUNTY BOARD OF SUPERVISORS MEETING HELD ON JANUARY 2, 2019

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

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

MINUTES OF SIOUX COUNTY BOARD OF SUPERVISORS MEETING HELD ON AUGUST 26, 2003

RESOLUTION No RESOLUTION TO AMEND COUNTY FARM AND GENERAL SERVICES DEPARTMENT BUDGETS

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

MINUTES OF SIOUX COUNTY BOARD OF SUPERVISORS MEETING HELD ON NOVEMBER 14, 2017

MINUTES OF SIOUX COUNTY BOARD OF SUPERVISORS MEETING HELD ON OCTOBER 2, 2001

2) Minutes of the meeting held on May 15, 2018, were submitted, and the Chairman declared them approved.

MINUTES OF SIOUX COUNTY BOARD OF SUPERVISORS MEETING HELD ON JANUARY 9, 2001

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

MINUTES OF SIOUX COUNTY BOARD OF SUPERVISORS MEETING HELD ON JANUARY 2, 1998

2) Minutes of the meeting held on October 30, 2018, were submitted, and the Chairman declared them approved.

MINUTES OF SIOUX COUNTY BOARD OF SUPERVISORS MEETING HELD ON MARCH 23, 1999

MINUTES OF SIOUX COUNTY BOARD OF SUPERVISORS MEETING HELD ON MAY 24, 2005

MINUTES OF SIOUX COUNTY BOARD OF MEETING HELD ON AUGUST 8, The Board of Supervisors of Sioux County, Iowa, met pursuant to adjournment at

MINUTES OF SIOUX COUNTY BOARD OF MEETING HELD ON SEPTEMBER 8, The Board of Supervisors of Sioux County, Iowa, met pursuant to adjournment at

MINUTES OF SIOUX COUNTY BOARD OF SUPERVISORS MEETING HELD ON SEPTEMBER 12, 1997

MINUTES OF SIOUX COUNTY BOARD OF SUPERVISORS MEETING HELD ON NOVEMBER 10, 1997

MINUTES OF SIOUX COUNTY BOARD OF SUPERVISORS MEETING HELD ON SEPTEMBER 15, 2000

MINUTES OF SIOUX COUNTY BOARD OF SUPERVISORS MEETING HELD ON JANUARY 13, 1998

MINUTES OF SIOUX COUNTY BOARD OF SUPERVISORS MEETING HELD ON NOVEMBER 10, 2003

MINUTES OF SIOUX COUNTY BOARD OF SUPERVISORS MEETING HELD ON JUNE 15, 2004

MINUTES OF SIOUX COUNTY BOARD OF SUPERVISORS MEETING HELD ON OCTOBER 13, 1998

MINUTES OF SIOUX COUNTY BOARD OF SUPERVISORS MEETING HELD ON JUNE 11, 2002

MINUTES OF SIOUX COUNTY BOARD OF SUPERVISORS MEETING HELD ON NOVEMBER 14, 2000

Minutes of the previous regular meeting of December 26, 2018 were read and approved.

MINUTES OF SIOUX COUNTY BOARD OF SUPERVISORS MEETING HELD ON FEBRURY 23, 2016

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

On a motion by Sorensen, second by Sauer, the agenda was approved as presented. Ayes: All.

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

Iowa State University Extension & Outreach Iowa City, Iowa

Official Proceedings County of Codington, South Dakota

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

Motion by Ringgenberg, second by Huseman, to amend today s agenda to add an additional action item on DD #34 Upper MOD Reclassification. Carried.

WATONWAN COUNTY BOARD DECEMBER 18, :00 A.M

BY-LAWS of RIDGE VIEW ESTATES HOMEOWNERS ASSOCIATION, INC.

Board of Directors Western Virginia Regional Industrial Facility Authority AGENDA

Moved by Beck seconded by Holst that the following resolution be approved. All

MINUTES OF THE ORGANIZATIONAL MEETING OF THE CLAY TOWNSHIP BOARD OF SUPERVISORS JANUARY 2, :00 P.M.

ORIGIN/IL COUNTY RECORDER'S CERTIFICATE (COUNTY SEAL)

JEFFERSON COUNTY BOARD OF SUPERVISORS PROCEEDINGS October 12, 2015

A motion was made by Novotny, seconded by Mounts and carried to appoint Melissa Englund as Acting Mayor.

BY-LAWS OF THE HICKORIES SOUTH OWNERS ASSOCIATION, INC. - 1

ALL INTERESTED PARTIES BOARD OF COMMISSIONERS NOTICE OF MEETINGS. DATE August 11, 2017

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. October 15, 2018 Municipal Building, 600 Bloomfield Avenue

RECORD OF PROCEEDINGS MINUTES OF JACKSON TOWNSHIP BOARD OF TRUSTEES MEETING JULY 26, 2010

SPECIAL SESSION OF THE MOWER COUNTY ANNUAL MEETING OF THE BOARD OF COMMISSIONERS

Denmark Township Board of Trustee s Regular Township Meeting Minutes October 30, 2017

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

Call to Order at 6:00 pm at the Cascade Town Hall Board Room. All in attendance recited the Pledge of Allegiance.

REORGANIZATION MEETING January 3, 2017

***Monday, September 4, 2017, Commissioners did not meet due to the Labor Day Holiday.

McLEOD COUNTY BOARD OF COMMISSIONERS MEETING MINUTES June 3, 2014

MINUTES LINCOLN COUNTY BOARD OF COMMISSIONERS MONDAY, OCTOBER 16, 2017

McKenzie, Blair, Hunt, Williams, Webb, Hamm, Lewis

REDWOOD COUNTY, MINNESOTA OCTOBER 4, 2011

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 7, 2019

FIRST CLASS TOWNSHIP CODE - APPOINTMENT OF TOWNSHIP TREASURERS AND ELECTION OF TAX COLLECTORS AND DUTIES AND AUTHORITY OF THE BOARD OF TOWNSHIP

YANKTON COUNTY COMMISSION MEETING December 28, 2018

The regular meeting of the Golden Township Board was called to order by Chairman, Carl Fuehring, at 7:30 p.m. in the Golden Township Hall.

AMENDED BY-LAWS OF THE TRIPLE CITIES RUNNERS CLUB, INC. Amended by the Board on September 8, 2015 ARTICLE I OFFICES

PORT OF GRAPEVIEW BY-LAWS. Adopted: 9/1993

Summary. Project Objectives. Background

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 2, 2018

BYLAWS OF PALM BEACH COUNTRY ESTATES LANDOWNERS ASSOCIATION, INC. A Florida Corporation Not for Profit. ARTICLE ONE Organization

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

Motions are tagged in bold. Meetings are recorded to facilitate preparation of minutes.

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

PROCEEDINGS OF THE MARTIN COUNTY BOARD OF COMMISSIONERS TUESDAY, JANUARY 17, 9:00 A.M.

BYLAWS NEW YORK STATE HOUSING FINANCE AGENCY. (as Amended through September 10, 2015) ARTICLE I - THE AGENCY

REGULAR MEETING OF THE KOOCHICHING COUNTY BOARD OF COMMISSIONERS Held on Tuesday, March 20, 2018; 10:00 a.m.

STATE OF ALABAMA LAUDERDALE COUNTY

BEFORE THE BOARD OF SUPERVISORS OF MARICOPA COUNTY

THE BOROUGH OF GLEN RIDGE Essex County, New Jersey ORDINANCE NO BOND ORDINANCE PROVIDING FOR VARIOUS CAPITAL

EAST GOSHEN TOWNSHIP BOARD OF SUPERVISORS MEETING 1580 PAOLI PIKE TUESDAY, NOVEMBER 14, 2017 FINAL MINUTES

Foster Township Board of Supervisors Organization Meeting Minutes January 4, :00 P.M. Roll Call Georgiann Y ; Ryan Y ; Jerry Y ;

TOWN Of ST. CROIX FALLS. Polk County, Wisconsin. Resolution 15-03

BYLAWS OAK RIDGE FIRE AND RESCUE COMPANY. June 14, 2010

SOCIETIES ACT CFA SOCIETY VANCOUVER BYLAWS Amended and Restated July 12, 2018 BYLAWS

Third Monday in January - Martin Luther King Day - State holiday (NDCC )

BOND ORDINANCE PROVIDING AN APPROPRIATION OF $2,468,000 FOR VARIOUS CAPITAL IMPROVEMENTS BY AND FOR THE BOROUGH OF ROSELLE PARK IN THE COUNTY

Massachusetts State Council Knights of Columbus. BY-LAWS (as amended May 1, 1994)

MINUTES OF THE 1092 nd MEETING OF THE BOARD OF TRUSTEES OF THE VILLAGE OF KINGS POINT July 17, 2017 Adopted on September 14, 2017

City of Miami. Legislation. Resolution: R

PLAIN TOWNSHIP BOARD OF TRUSTEES Easton St. NE Page 1 of 6 Canton, OH April 11, 17 REGULAR MEETING

McCleary City Council

REDWOOD COUNTY, MINNESOTA AUGUST 3, 2010

AMENDED AND RESTATED BYLAWS APPLE INC. (as of December 13, 2016)

HAMLIN COUNTY BOARD OF ADJUSTMENT

FOURTH SPECIAL SESSION DECEMBER 30, 2013

FULTON COUNTY REPUBLICAN PARTY, INC. RULES & BYLAWS

BY-LAWS OF TIMBERWOOD VILLAGE HOMEOWNERS ASSOCIATION, INC (A Not-For-Profit Corporation) ARTICLE I OFFICES

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. June 11, 2018 Municipal Building, 600 Bloomfield Avenue

MINUTES OF SANITARY & IMPROVEMENT DISTRICT NO. 8 OF SAUNDERS COUNTY, NEBRASKA

Note the following Position is a continuing Appointment for a 4 year term Norman R. Loomis, M.D. (1/1/13 to 12/31/16) 4 Year Term

REGULAR MEETING CYPRESS CITY COUNCIL January 22, :30 P.M.

Transcription:

MINUTES OF SIOUX COUNTY BOARD OF SUPERVISORS MEETING HELD ON JANUARY 10, 2012 12-01-10 1 The Board of Supervisors of Sioux County, Iowa, met on January 10, 2012, at 9:00 o clock a.m. with Chairman Mark Sybesma presiding. Members present were Al Bloemendaal, John Degen, Arlyn Kleinwolterink, Mark Sybesma and Dennis Wright. 12-01-10 2 Minutes of the meeting held on January 3, 2012, were submitted and the Chairman declared them approved. 12-01-10 3 Coleman McAllister, Sioux County Attorney reported that the County s new victim s witness coordinator, Lindsay Heitritter, is working on informing the public about stalking awareness this month. He stated that his office strives to be tough on crime and smart on prevention. McAllister publicly thanked the radio stations for running public service announcements to inform the public of programs available to them. 12-01-10 4 Motion by Degen and supported by Kleinwolterink to certify the following list of Condemnation Commissioners for 2012. Motion carried, unanimous in favor. REAL ESTATE OWNERS IN TOWNSHIP REAL ESTATE BROKERS Dan Alons Donna De Weerd 3880 Lily Ave., Hospers, IA 51238 628 S Meadow Dr., Sioux Center, IA 51250 Doug Houlton Mark Zomer 2452 460th Street, Ireton, IA 51027 1946 320th St. Rock Valley, IA 51247 Jerry Kellen Dale Pluim 4649 Kennedy Ave, Alton IA 51003 608 1st St. SW, Orange City, IA 51041 Mark Von Arb Merlin Zwart 834 Ash St, Granville, IA 51022 1324 3rd Ave, Sioux Center, IA 51250 Pete Van Kley Todd Ericson 4187 410th Street, Alton, IA 51003 1620 Avenue M, Hawarden, IA 51023 Scott Schmidt Pete Pollema 3289 Lily Ave, Sheldon, IA 51201 1614 Black Forest Rd., Hull, IA 51239 Brian Schafer Betty A. Ferrell 4128 360 th St, Sheldon, IA 51201 608 Georgia Ave SW, Orange City, IA 51041 REAL ESTATE OWNERS IN CITIES BANKERS Barry Kuiper Dennis Van Oort 1821 Avenue L, Hawarden, IA 51023 103 Pleasant View Dr., Ireton, IA 51027 Ed Grotenhuis Gary Ohm 206 Cambier Dr., Alton, IA 51003 420 1st St., Orange City, IA 51041 Darwin Koele Michael Wiggins 412 1st St SE, Orange City, IA 51041 1714 Avenue N, Hawarden, IA 51023 Donald Damstra Chuck Mulder 1500 Webb St., Boyden, IA 51234 210 4th Ave. N, Hospers, IA 51238 Randy Porter Gary A. Westra 1705 14th St., Rock Valley, IA 51247 1618 Morgan Court, Hull, IA 51239 Jay De Wit Tom Kiernan 1325 8 th Street, Hull, IA 51239 105 Cambier Dr., Alton, IA 51003 Greg Hulstein Don Nolan 1497 Crown Ridge Dr, Sioux Center, IA 51250 1105 16th St., Hawarden, IA 51023 Signed and dated this 10th day of January, 2012.

/s/ Mark Sybesma, Chairman ATTEST: /s/ Lois Huitink 12-01-10 5 Discussion on the mileage reimbursement rate for 2012 was held. Motion by Kleinwolterink and supported by Wright to maintain the current reimbursement rate of 45 per mile for 2012. Motion carried, unanimous in favor. 12-01-10 6 Sandi Altena, Director of The Bridge, a transitional living program for women and children, presented that agency s budget request for 2012/2013. Altena reviewed services provided by The Bridge. She also mentioned that funding from the state has decreased over the past two years. 12-01-10 7 Randy Jacobsma, Sioux County Treasurer asked the Board to approve a Depository Resolution for 2012. Motion by Wright and supported by Bloemendaal to approve the 2012 Depository Resolution. Roll call on vote: Wright, Yes; Bloemendaal, Yes; Degen, Yes; Kleinwolterink, Yes; and Sybesma; Yes. Motion carried, unanimous in favor. RESOLUTION NO 2012-01 BE IT RESOLVED, that Sioux County utilize the services of the following financial institutions for the deposit of public funds belonging to Sioux County, or coming in to its possession, pursuant to a duly executed Agreement to Receive Deposits of Public Funds. The maximum amount which may be thus deposited without further approval of this Board follows the listing of institutions: Name of Depository Location Maximum Deposit per this Resolution Community Bank Alton $ 2,000,000.00 First State Bank Hawarden 2,000,000.00 Iowa State Bank Orange City 10,000,000.00 Northwestern Bank Orange City 14,000,000.00 US Bank, NA Rock Valley 2,000,000.00 Peoples Bank Rock Valley 6,000,000.00 Premier Bank Rock Valley 2,000,000.00 Citizens State Bank Sheldon 1,000,000.00 American State Bank Sioux Center 6,000,000.00 First National Bank Sioux Center 2,000,000.00 Primebank Sioux Center 6,000,000.00 BE IT FURTHER RESOLVED, that the following officers are hereby authorized and directed to execute said Agreement, to execute and deliver signature authorization cards to Depositories concurrently therewith, and to execute all drafts, checks and other documents and correspondence regarding any accounts of Sioux County at said Depositories: Name Title Term Expires Randy Jacobsma Treasurer December 31, 2014 Donna Siebersma Klein Deputy Treasurer December 31, 2014 BE IT FURTHER RESOLVED, that the officers described above are hereby authorized and directed to take such action, and execute such documents and agreements as may be necessary to secure the

repayment of the deposits of public funds authorized hereunder, including, but not limited to: Security Agreements, Bailment Agreements, Notices, and any documents or instruments supplemental or incidental thereto. BE IT FURTHER RESOLVED, that the County Treasurer forward a certified copy of this resolution to said Depositories, and any other parties which may request it for the purposes of effectuating the deposit of public funds authorized hereunder or any security therefore, together with a certificate attesting to the names and signatures of the present incumbents of the offices described above; and that the County Treasurer further certify to said Depositories or other parties from time to time the signatures of any successors in office of any other present incumbents. DATED this 10th day of January, 2012 ATTEST: /s/lois Huitink /s/ Mark Sybesma Chairman 12-01-10 8 Motion by Bloemendaal and supported by Degen to approve a resolution to suspend taxes on a property in Sioux Center. Roll call on vote: Kleinwolterink Yes; Degen, Yes; Bloemendaal, Yes; Wright, Yes; and Sybesma Yes. RESOLUTION 2012-03 SIOUX COUNTY BOARD OF SUPERVIRS Date: January 10, 2012 PROPERTY TAX SUSPENSION Whereas, the Director of Human Services has verified the eligibility for property tax suspension of the following individual, Name Address District & Parcel Legal Evert De Bondt 319 3 rd Ave NE 16-04-153-011 L8 N20 & L9 S28 Sioux Center, IA BLK 37 51250 1 st ADD NSC THEREFORE, the does on this 10th day of January 2012, direct the Sioux County Treasurer to suspend taxes on the aforementioned parcel of property. Attest: /s/ Lois Huitink /s/ Mark Sybesma, Chairman 12-01-10 9 Shane Walter, Sioux County Community Services Director asked the Board to sign a separation of distance waiver for Darrell Nyhof so he can build two more stages to a dairy lagoon. Motion by Bloemendaal and supported by Kleinwolterink to approve a separation of distance waiver for Darrell Nyhof. Motion carried, unanimous in favor. Darrell Nyhof was present and provided information for this discussion. 12-01-10 10 Motion by Kleinwolterink and supported by Degen to approve the Master Matrix Resolution for 2012. Roll call on vote: Kleinwolterink, Yes; Degen, Yes; Bloemendaal, Yes; Wright, Yes; and Sybesma, Yes. Motion carried, unanimous in favor.

RESOLUTION 2012-02 CONSTRUCTION EVALUATION RESOLUTION WHEREAS, Iowa Code section 459.304(3) sets out the procedure if a board of supervisors wishes to adopt a construction evaluation resolution relating to the construction of a confinement feeding operation structure; and WHEREAS, only counties that have adopted a construction evaluation resolution can submit to the Department of Natural Resources (DNR) an adopted recommendation to approve or disapprove a construction permit application regarding a proposed confinement feeding operation structure; and WHEREAS, only counties that have adopted a construction evaluation resolution and submitted an adopted recommendation may contest the DNR s decision regarding a specific application; and WHEREAS, by adopting a construction evaluation resolution the board of supervisors agrees to evaluate every construction permit application for a proposed confinement feeding operation structure received by the board of supervisors between February 1, 2012 and January 31, 2013 and submit an adopted recommendation regarding that application to the DNR; and WHEREAS, the board of supervisors must conduct an evaluation of every construction permit application using the master matrix created in Iowa Code section 459.305, but the board s recommendation to the DNR may be based on the final score on the master matrix or may be based on reasons other than the final score on the master matrix; NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF SUPERVISORS OF SOUX COUNTY that the Board of Supervisors hereby adopts this construction evaluation resolution pursuant to Iowa Code section 459.304(3). /s/ Mark Sybesma Chair, Board of Supervisors Date: January 10, 2012 ATTEST: /s/lois Huitink, 12-01-10 11 Motion by Kleinwolterink and supported by Wright to appoint Matt Vande Voort to the Planning and Zoning Commission. Motion carried, unanimous in favor. 12-01-10 12 Jon Buiter, Mechanical Engineer for EDA reviewed a time table for phase II of the geothermal air conditioning project. Requested the Board s authorization to complete the interior design of the project in the current fiscal year, for a cost of approximately $82,000. Motion by Kleinwolterink and supported by Wright to authorize Buiter to continue with the design of the air conditioning project with additional funding to be paid in Fiscal Year 2012. Motion carried unanimous in favor. 12-01-10 13 Lois Huitink, County Auditor presented affidavits from newspaper publishers requesting consideration as official County newspapers for 2012. Numbers of subscribers for each newspaper are noted below: Newspapers Subscribers Sioux Center News 1297 Capital-Democrat 1111 Siouxland Press 1040

Sioux County Index Reporter 551 Motion by Bloemendaal and supported by Wright to appoint the Capital-Democrat, Siouxland Press and Sioux Center News as the three official newspapers for 2012. Motion carried, unanimous in favor. 12-01-10 14 COMMITTEE REPORTS: Sybesma Compass Pointe has raised its request for this year. The Board discussed the increase and other alternatives for drug and alcohol abuse prevention. Supervisors noted that Waylon Pollema was doing a great job working in several high schools as a prevention officer. 12-01-10 15 Doug Julius, Sioux County Engineer Requested Board approval and the Chairman s signature on a permit agreement with the City of Sioux Center to install a sewer line in the County Right of Way in Sections 3 and 4 of West Branch Township. Motion by Bloemendaal and supported by Degen to approve the aforementioned permit agreement. Requested signatures on three documents certifying completion of work: 1) Project FM-CO84(127) 55-84 ACC Resurfacing with Cold-in-Place recycling on B20 on Marsh and 330th Streets 2) FM-CO84(137)--55-84 ACC Resurfacing Cold-in-Place recycling on L22 North of 280 th Street to Lyon County. 3) L-4-07PAV 73-84 ACC pavement on Hayes Avenue South of 310 th Street in Hull from HMA Pavement north to 310 th Street. Reported that gravel stockpiling will begin tomorrow morning. Presented a power-point presentation on sales of agricultural property around the areas that land will need to be purchased for road construction projects. Julius was directed to proceed with a letter to landowners specifying the amount the County is willing to pay for needed Right of Way. 12-01-10 16 Supervisor John Degen left the meeting at 11:05. 12-01-10 17 Micah Van Maanen, Sioux County IT Director presented an Information Technology Report. Van Maanen reviewed updates that were made to the County s computer system during the past year, and also told the Board about upgrades anticipated in Fiscal Year 2013. 12-01-10 18 Claims as submitted by the County Auditor were approved. 12-01-10 19 The Chairman adjourned the meeting at 11:35 a.m. until 9:00 a.m. Tuesday, January 17, 2012. ATTEST: Lois Huitink Mark Sybesma, Chairman