August
Regular Meeting August 2, 2005
Regular Meeting
August 2, 2005
The Board of Supervisor met in Session on the above date with the following members present: Magnusson, Gill, Nolting and Lizer. Absent: Condon.
Moved by Nolting, seconded by Gill to approve minutes of July 26, 2005meeting. Motion carried unanimously.
Moved by Gill, seconded by Lizer to receive and place on file Drainage Repairs in D.D.#15. Motion carried unanimously.
Moved by Lizer, seconded by Nolting to receive and place on file resignation of Steve Allard, Vegetation Technician for Integrated Roadside Vegetation Program, effective July 20, 2005; and Ben Wafful, Park Ranger Intern, Effective July 21, 2005. Motion carried unanimously.
Moved by Nolting, seconded by Gill to approve and authorize Chair to sign Fiscal Year 2005 Final Report State Reimbursement For Substance Abuse Funding. (Copy on file in Auditor’s office). Motion carried unanimously.
Moved by Gill, seconded by Lizer to approve Resolution Naming Depositories for Webster County Recorder. (Copy on file in Auditor’s office). Motion carried unanimously.
Moved by Lizer, seconded by Nolting to receive and place on file Semi Annual Report of Webster County Treasurer for Period January 1, 2005 through June 30, 2005.
Semi Annual Report of Janice. F Horton Webster County Treasurer |
|||||||
For the Period January 1, 2005-June 30, 2005 |
|||||||
|
|
|
|
|
|
|
|
|
|
Balance |
|
Total |
|
Balance |
Outstanding |
Fund |
|
1/1/2005 |
Receipts |
|
Disbursements |
6/30/2005 |
Warrants |
1 |
General Basic |
3,342,976.43 |
3,477,417.59 |
6,820,394.02 |
3,061,790.55 |
3,758,603.47 |
237,866.40 |
2 |
Gen Supplemental |
774,801.66 |
805,287.58 |
1,580,089.24 |
1,018,338.58 |
561,750.66 |
56,823.43 |
10 |
MH-DD Services Fund |
2,033,296.11 |
1,577,675.71 |
3,610,971.82 |
2,066,359.18 |
1,544,612.64 |
335,037.61 |
11 |
Rural Services |
251,480.76 |
826,496.00 |
1,077,976.76 |
548,127.63 |
529,849.13 |
11,370.63 |
14 |
Drainage |
267,015.01 |
147,289.33 |
414,304.34 |
145,843.05 |
268,461.29 |
394,890.09 |
20 |
Secondary Road |
4,537,418.57 |
2,815,628.97 |
7,353,047.54 |
2,659,715.07 |
4,693,332.47 |
510,678.94 |
21 |
Revenue Sharing Fund |
0.00 |
0.00 |
0.00 |
0.00 |
0.00 |
0.00 |
23 |
Public Health Fund |
364,041.93 |
807,486.68 |
1,171,528.61 |
698,957.26 |
472,571.35 |
55,018.99 |
28 |
Ag Land Credit |
0.00 |
0.00 |
0.00 |
0.00 |
0.00 |
0.00 |
29 |
Family Farm Credit |
0.00 |
108,246.22 |
108,246.22 |
108,246.22 |
0.00 |
0.00 |
30 |
Capital Projects |
0.00 |
0.00 |
0.00 |
0.00 |
0.00 |
0.00 |
31 |
Military Service |
0.00 |
0.00 |
0.00 |
0.00 |
0.00 |
0.00 |
33 |
Advance Tax and Trust |
1,030.08 |
3,429.00 |
4,459.08 |
1,030.08 |
3,429.00 |
0.00 |
34 |
Agri Extension |
2,026.14 |
84,851.54 |
86,877.68 |
83,567.78 |
3,309.90 |
0.00 |
35 |
Ia Cent Comm College |
9,946.49 |
416,550.17 |
426,496.66 |
410,247.66 |
16,249.00 |
0.00 |
36 |
Auto Fund |
556,145.50 |
2,345,103.45 |
2,901,248.95 |
2,484,409.45 |
416,839.50 |
0.00 |
37 |
Special Districts |
924.47 |
25,248.68 |
26,173.15 |
20,007.72 |
6,165.43 |
0.00 |
38 |
Corporation |
96,840.94 |
5,538,444.90 |
5,635,285.84 |
5,409,308.02 |
225,977.82 |
0.00 |
40 |
Debt Service |
211,760.84 |
146,006.65 |
357,767.49 |
303,527.50 |
54,239.99 |
0.00 |
41 |
Schools |
196,911.29 |
8,354,923.72 |
8,551,835.01 |
8,224,244.93 |
327,590.08 |
0.00 |
42 |
Delinquent Tax |
0.00 |
28,868.00 |
28,868.00 |
28,868.00 |
0.00 |
0.00 |
43 |
Interest |
0.00 |
146,760.65 |
146,760.65 |
146,760.65 |
0.00 |
0.00 |
46 |
Mobile Home & MH Reimb |
0.00 |
24,681.00 |
24,681.00 |
24,681.00 |
0.00 |
0.00 |
48 |
State General |
0.00 |
3,580.50 |
3,580.50 |
3,580.50 |
0.00 |
0.00 |
50 |
Townships |
3,955.09 |
123,831.52 |
127,786.61 |
123,413.77 |
4,372.84 |
0.00 |
51 |
Use Tax |
272,281.73 |
1,668,800.78 |
1,941,082.51 |
1,570,034.78 |
371,047.73 |
0.00 |
52 |
Utility Excise Tax |
0.00 |
1,041,367.50 |
1,041,367.50 |
1,041,367.50 |
0.00 |
0.00 |
53 |
Utility Special Tax |
0.00 |
0.00 |
0.00 |
0.00 |
0.00 |
0.00 |
54 |
Machine & Equip Reimb |
0.00 |
0.00 |
0.00 |
0.00 |
0.00 |
0.00 |
55 |
Homestead Credit |
0.00 |
717,677.81 |
717,677.81 |
717,677.81 |
0.00 |
0.00 |
56 |
Current Tax |
0.00 |
16,959,849.88 |
16,959,849.88 |
16,959,849.88 |
0.00 |
0.00 |
57 |
DSC Credit |
0.00 |
99,504.00 |
99,504.00 |
99,504.00 |
0.00 |
0.00 |
59 |
Recrder Elec Trnsfr Agency |
0.00 |
3,826.56 |
3,826.56 |
3,132.13 |
694.43 |
0.00 |
60 |
Redemption Trust |
6,760.35 |
255,722.79 |
262,483.14 |
212,706.61 |
49,776.53 |
0.00 |
62 |
Property Tax Agency |
2,304.60 |
2,216.98 |
4,521.58 |
1,759.15 |
2,762.43 |
0.00 |
68 |
Conservation Trust |
155,677.39 |
9,773.67 |
165,451.06 |
11,908.00 |
153,543.06 |
35,424.00 |
71 |
Special Appraisers |
10,161.59 |
23,006.49 |
33,168.08 |
14,500.00 |
18,668.08 |
3,250.00 |
72 |
County Assessor |
135,895.04 |
147,807.01 |
283,702.05 |
158,257.09 |
125,444.96 |
12,421.47 |
73 |
Medical Insurance |
159,307.47 |
722,155.83 |
881,463.30 |
736,877.42 |
144,585.88 |
114,264.21 |
74 |
REAP |
63,996.13 |
16,726.95 |
80,723.08 |
1,418.00 |
79,305.08 |
0.00 |
75 |
E911 Services |
49,289.40 |
70,796.20 |
120,085.60 |
85,604.52 |
34,481.08 |
9,569.63 |
76 |
Long-Short Fund |
397.00 |
-0.70 |
396.30 |
1.00 |
395.30 |
0.00 |
77 |
Recorders Management Fund |
38,127.41 |
4,215.60 |
42,343.01 |
0.00 |
42,343.01 |
0.00 |
78 |
E911 Operating Fund |
42,537.78 |
0.00 |
42,537.78 |
42,537.78 |
0.00 |
0.00 |
79 |
Emergency Mgmt Fund |
65,373.73 |
35,263.69 |
100,637.42 |
29,590.76 |
71,046.66 |
960.96 |
80 |
Conficated Property Monies |
10,447.19 |
0.00 |
10,447.19 |
4,967.56 |
5,479.63 |
0.00 |
81 |
Co Atty Confiscated Prop Monies |
4,541.99 |
765.26 |
5,307.25 |
0.00 |
5,307.25 |
0.00 |
82 |
Public Health Resource |
0.00 |
25.00 |
25.00 |
0.00 |
25.00 |
0.00 |
84 |
Supplemental Environmentl Proj |
2,608.10 |
861.02 |
3,469.12 |
840.00 |
2,629.12 |
0.00 |
85 |
D.A.R.E. Fund |
14,831.96 |
0.00 |
14,831.96 |
1,794.75 |
13,037.21 |
0.00 |
86 |
Canine Fund |
4,841.27 |
0.00 |
4,841.27 |
292.70 |
4,548.57 |
0.00 |
87 |
Recrder Elec Trnsfr Fund |
21,166.29 |
52.50 |
21,218.79 |
8,518.82 |
12,699.97 |
2,090.00 |
94 |
Future Property Tx Collectn |
2,936.98 |
21,486.54 |
24,423.52 |
0.00 |
24,423.52 |
0.00 |
95 |
Anatomical Gift Fund |
107.50 |
181.50 |
289.00 |
222.70 |
66.30 |
0 |
|
TOTAL |
13,714,162.21 |
49,609,890.72 |
63,324,052.93 |
49,274,387.56 |
14,049,665.37 |
1,779,666.36 |
|
|
|
|
|
|
|
|
|
I, JANICE F HORTON TREASURER OF WEBSTER COUNTY, IOWA DO HEREBY CERTIFY THAT THE REPORT GIVEN |
|
|||||
|
ABOVE IS A CORRECT SUMMARY OF THE BUSINESS TRANSACTED BY ME AS SAID TREASURER DURING THE |
|
|||||
|
PERIOD THEREIN SPECIFIED. |
|
|
|
|
|
|
|
|
|
S/Janice F. Horton |
|
|||
|
|
|
WEBSTER COUNTY TREASURER |
Motion carried unanimously.
Moved by Nolting, seconded by Gill to approve and authorize chair to sign utility permit from Prairie Energy Cooperative to bury electrical service at 3308 150th Street between Sections 25 and 36, Newark Township. (Copy on file in Engineer’s office). Motion carried unanimously.
Moved by Gill, seconded by Lizer to approve and authorize Chair to sign utility permit from Xenia Rural Water District to bore under 230th Street between Sections 2 and 11 Washington Township immediately West of Xavier Avenue. Motion carried unanimously.
Moved by Lizer, seconded by Nolting to approve temporary closure of 290th Street on July 21, 2005 between Johnson and Kansas Avenues to repair asphalt road immediately East of Johnson Avenue. Motion carried unanimously.
Moved by Nolting, seconded by Gill to approve temporary closure of Hayes Avenue on July 18 to July 29, 2005 from Iowa Highway No. 7 South one-half mile to complete the paving and shouldering improvements. Motion carried unanimously.
At 10:30a.m. a public hearing was held on proposed road vacation located in the West Half (W1/2) of the Southwest Quarter (SW1/4) of Section 34, Township 89 North, Range 28 West, and also along the line between Sections 5 and 6, Township 88 North, Range 28 West of the Fifth P.M., Webster County, Iowa, terminating at the North Bank of the Des Moines River. A letter dated July 15, 2005 from MidAmerican Energy was noted for the record and is on file in Auditor’s office. Also Bert Deal addressed the Board with his concerns and submitted a letter dated August 1, 2005. No further comments, it was moved by Gill, seconded by Lizer to close public hearing and consider said Road Vacation on August 9, 2005 at the Board’s Regular meeting. Motion carried unanimously.
Moved and seconded the meeting adjourned.
Regular Meeting August 9, 2005
Regular Meeting
August 9, 2005
The Board of Supervisor met in Session on the above date with the following members present: Magnusson, Gill, Nolting, Condon and Lizer.
Moved by Nolting, seconded by Gill to approve minutes of August 2, 2005 meeting. Motion carried unanimously.
Moved by Gill, seconded by Lizer to receive and place on file termination of Crystal Stanley, Part-time Jailer, effective August 2, 2005. Motion carried unanimously.
Moved by Lizer, seconded by Condon to approve salary increase for Shane Simonson, Part-time Jailer to $10.86 per hour, effective August 2, 2005. Motion carried unanimously.
Moved by Condon, seconded by Nolting to approve and authorize Chair to sign Edward Byrne Memorial State and Local Law Enforcement Assistance Formula Grant Program FFY04 Contract Notice. (Copy on file in Auditor’s office). Motion carried unanimously.
Moved by Nolting, seconded by Gill to approve and authorize chair to sign utility permit from MidAmerican Energy to extend overhead electric lines along the south side of 220th Street in Northwest Quarter of Section 1, Fulton Township for alternate feed due to bridge construction on Hayes Avenue. (Copy on file in Engineer’s office). Motion carried unanimously.
Moved by Gill, seconded by Lizer to approve and authorize chair to sign utility permit from Frontier Communications to replace telephone cable on the north side of 230th Street in Section 2, Elkhorn Township. (Copy on file in Engineer’s office). Motion carried unanimously.
Moved by Lizer, seconded by Condon to approve Resolution to temporarily close 160th Street on July 18, 2005 to August 4, 2005 between Oates and Paragon Avenues for repair of bridge backwall. Motion carried unanimously.
Moved by Condon, seconded by Nolting to approve Resolution to temporarily close 200th Street on August 1, 2005 to August 3, 2005 between Johnson and Hayes Avenue for railroad repair by Union Pacific. Motion carried unanimously.
Moved by Nolting, seconded by Gill to approve Resolution to temporarily close Route D26 on August 2, 2005 from Route P29 in Webster County to Zearing Avenue in Calhoun County and designate a detour route for bridge replacement project in Calhoun County.
RESOLUTION
WHEREAS, Board of Supervisors are empowered under authority of Sections 321.236, 321.255 and 321.345 of the Code of Iowa to regulate highways under their jurisdiction, as deemed necessary, and
WHEREAS, Project BRS-CO13(63)—60-13 involves a bridge replacement on Route D26 (230th Street) in Calhoun County just west of the Calhoun and Webster County Line, which requires a portion of Route D26 (230thStreet) to be temporarily closed from the junction of Route P29 (Baxter Avenue) in Webster County west two miles to the junction of Zearing Avenue in Calhoun County and a detour to be designated in Calhoun and Webster Counties, and
WHEREAS, the County Engineer is authorized on behalf of the Board of Supervisors to execute the above requirements until such time as a formal resolution can be executed by the Board of Supervisors,
WHEREAS, Calhoun County is responsible to furnish, erect and maintain barricades, signs and safety closures to temporary close Route D26 and establish the detour route,
NOW, THEREFORE, BE IT RESOLVED by the Board of Supervisors of Calhoun and Webster Counties that the following roads be designated as a detour route:
“From the junction of Route D26 (230th Street) and Route P29 (Baxter Avenue), thence South approximately one mile on Route P29 (Baxter Avenue) to the junction of 240th Street; thence West approximately two miles on 240th Street to the junction of Zearing Avenue; thence North approximately one mile on Zearing Avenue to the junction of Route D26 (230th Street).”
BE IT FURTHER RESOLVED that the traffic control devices for the aforementioned road closure and detour route were established in the field at 11:00 A.M, Tuesday, August 2, 2005 and shall continue for the duration of said construction project.
PASSED AND APPROVED this 9th day of August, 2005.
Webster County Board of Supervisors ATTEST:
S/Floyd A. Magnusson, Chairman S/Carol Messerly Webster County Auditor
PASSED AND APPROVED this 9th day of August, 2005.
Calhoun County Board of Supervisors ATTEST:
S/Larry Hood, Chairman S/Judy Howrey, Calhoun County Auditor
Motion carried unanimously.
Moved by Gill, seconded by Lizer to adopt the following Resolution
RESOLUTION TO VACATE ROAD AND REVERSION FOR TAXATION
WHEREAS, a public hearing was held at 10:30 A.M. on August 2, 2005 in the Supervisors Room of the Webster County Courthouse in Fort Dodge, Iowa, to consider the vacation of following described road:
A road 66.0 feet wide extending 33.0 feet on each side of the centerline described as follows: Commencing at a point 8.0 feet North and 571.0 feet due East of the West One-Quarter (W1/4) Corner of Section 34, Township 89 North, Range 28 West of the Fifth Principal Meridian, Webster County, Iowa; thence South 1° 12’ East 867.0 feet; thence South 6° 53’ East 730.9 feet; thence South 2° 11’ East 1298.7 feet to intersect that part of the road known as “The Maher Road” running on and along the line between Sections 5 and 6, Township 88 North, Range 28 West of the Fifth Principal Meridian, Webster County, Iowa; thence South along the Maher Road on the line between said Sections 5 and 6, terminating on the North Bank of the Des Moines River.
WHEREAS, a resolution to close, but not vacate, said road was passed by the Webster County Board of Supervisors on October 29, 1968, and
WHEREAS, said road has not been used or maintained since above mentioned date, and
WHEREAS, United States Gypsum Company, as an abutting land owner, has requested vacation of said road to recover existing gypsum reserves, and
WHEREAS, said road and adjacent property are planned for inclusion in a large scale off-highway vehicle park, and
WHEREAS, said road is not needed as an access for the off-highway vehicle park, and
WHEREAS, the Webster County Board of Supervisors has determined that said road is no longer needed for road purposes and should be vacated, and
WHEREAS, a letter dated August 1, 2005 was received from Bert E. Deal objecting, but not claiming any specified damage, to the road be vacated and closed, and
WHEREAS, it has been determined that Bert E Deal does not have an occupied homestead located on the abutting land and the vacating and closing of said road will not landlock his abutting land, and
WHEREAS, a letter dated July 15, 2005 was received from MidAmerican Energy requesting an easement for the portion of the right-of-way where their existing gas main is located, and
WHEREAS, Iowa Code Section 478.17 assures utility companies of reasonable access and Iowa Code Section 479.24 gives pipeline companies the right of eminent domain,
NOW THEREFORE BE IT RESOLVED, that the Webster County Board of Supervisors hereby vacates and closes the following described parcel of road right of way, subject to the right of utilities to continue in possession of any easement existing at the time of the vacation.
A road 66.0 feet wide extending 33.0 feet on each side of the centerline described as follows: Commencing at a point 8.0 feet North and 571.0 feet due East of the West One-Quarter (W1/4) Corner of Section 34, Township 89 North, Range 28 West of the Fifth Principal Meridian, Webster County, Iowa; thence South 1° 12’ East 867.0 feet; thence South 6° 53’ East 730.9 feet; thence South 2° 11’ East 1298.7 feet to intersect that part of the road known as “The Maher Road” running on and along the line between Sections 5 and 6, Township 88 North, Range 28 West of the Fifth Principal Meridian, Webster County, Iowa; thence South along the Maher Road on the line between said Sections 5 and 6, terminating on the North Bank of the Des Moines River.
BE IT FURTHER RESOLVED that pursuant to Iowa Code Section 306.14, the Webster County Board of Supervisors rejects any objection or claim for damages, since an occupied homestead is not located on the abutting land and the vacating and closing of said road will not landlock the abutting land.
ADOPTED AND APPROVED this 9th day of August, 2005
Webster County Board of Supervisors
S/Floyd A. Magnusson, Chairperson
ATTEST:
S/Carol Messerly, Webster County Auditor
Roll call vote: Ayes – all. Nays – None. Motion carried unanimously.
At 10:45a.m. a Joint Telephone Meeting with Calhoun County for Drainage Ditch Spraying Contract. For further particulars, see Drainage Record Book.
Moved by Gill, seconded by Lizer to allow claims. Motion carried unanimously.
Moved and seconded the meeting adjourned.
Regular Meeting August 16, 2005
Regular Meeting
August 16, 2005
The Board of Supervisor met in Session on the above date with the following members present: Magnusson, Gill, Nolting, Condon and Lizer.
Moved by Nolting, seconded by Gill to approve minutes of August 9, 2005 meeting. Motion carried unanimously.
Moved by Gill, seconded by Lizer to approve employment of Adam Brown, Part-time Jailer, effective August 10, 2005; Nicholas Vosika, Part-time Jailer, effective August 11, 2005; and Patrick Buckingham, effective August 13, 2005, all at the rate of $10.00 per hour. Motion carried unanimously.
Moved by Lizer, seconded by Condon to approve application for Class B Native Wine Permit for Community Orchard, Inc. Motion carried unanimously.
Moved by Condon, seconded by Nolting to approve application for Five-day Class B Beer Permit for Des Moines Skydivers, effective September 1, 2005. Motion carried unanimously.
Moved by Nolting, seconded by Gill to allow claims for Homestead and Military Credits for taxes to be paid Fiscal Year 2005-2006. (Copies on file in Auditor’s office). Motion carried unanimously.
Moved by Gill, seconded by Lizer to receive and place on file Construction Permit Application for Confinement Feeding Operations submitted by Dallas Thomas, Tom 2 Finisher Farm (Cedar Township, Calhoun County). Copy on file in Auditor’s office). Motion carried unanimously.
Moved by Lizer, seconded by Condon to approve and authorize Chair to sign permit from Dan and Roxanne Fattery to flatten and reshape back slope on the west side of Orchard Road adjacent to Lot 4, Breen & Dawson Subdivision in Section 6, Cooper township. (Copy on file in Engineer’s office). Motion carried unanimously.
Moved by Condon, seconded by Nolting to approve Resolution to temporarily close Hayes Avenue between Sections 16 and 17, Douglas Township on August 8, 2005 for construction of passing lane on north side of Iowa highway 7. Motion carried unanimously.
Moved and seconded the meeting adjourned.
Regular Meeting August 23, 2005
Regular Meeting
August 23, 2005
The Board of Supervisor met in Session on the above date with the following members present: Magnusson, Gill, Nolting, Condon and Lizer.
Moved by Nolting, seconded by Gill to approve minutes of August 16, 2005 meeting. Motion carried unanimously.
Moved by Gill, seconded by Lizer to receive and place on file Drainage Repairs for D.D.#15. Motion carried unanimously.
Moved by Lizer, seconded by Condon to receive and place on file resignation of Abbey Hagert, Vegetation Specialist for Integrated Roadside Vegetation Management Program, effective August 11, 2005. Motion carried unanimously.
Moved by Condon, seconded by Nolting to receive and place on file resignation of Erin Frahm, effective August 30, 2005. Motion carried unanimously.
Moved by Nolting, seconded by Gill to receive and place on file resignation of Nicholas Vosika, Part-time Jailer, effective August 12, 2005. Motion carried unanimously.
Moved by Gill, seconded by Lizer to approve employment of David Anderson, Case Manager at the rate of $14.19, effective August 24, 2005. Motion carried unanimously.
Moved by Lizer, seconded by Condon to adopt the following Resolution:
Designation Regarding Targeted Case Management
WHEREAS, Webster County currently provides directly for the provision of Targeted Case Management (TCM) services for certain populations of county residents; and
WHEREAS, the State Medicaid Plan requires that every county adopt a resolution designating the TCM provider for county residents who are on the Children’s Mental Health Waiver; and
WHEREAS, in order to have TCM services provided to county residents in a timely fashion, it is crucial that each county make this designation as soon as possible; and
WHEREAS, the Board of Supervisors has fully considered all of the options available, including designating the county’s existing TCM provider, designating another county and designating the Iowa Department of Human Services;
NOW THEREFORE BE IT RESOLVED that the Board of Supervisors hereby designates Webster as its TCM provider for county residents who are on the Children’s Mental Health Waiver.
PASED, APPROVED AND ADOPTED this 23rd day of August, 2005.
S/Floyd A. Magnusson S/Carol Messerly
Chairperson, Board of Supervisors County Auditor
Motion carried unanimously.
Moved by Condon, seconded by Nolting to approve temporary employment of student intern Dan Olson, effective August 30, 2005, in County Engineer’s office at the rate of $9.50 per hour. Motion carried unanimously.
Moved by Nolting, seconded by Gill to allow Claims. Motion carried unanimously.
Moved and seconded the meeting adjourned.
Regular Meeting August 30, 2005
Regular Meeting
August 30, 2005
The Board of Supervisor met in Session on the above date with the following members present: Magnusson, Gill, Nolting, Condon and Lizer.
Moved by Nolting, seconded by Gill to approve minutes of August 23, 2005 meeting. Motion carried unanimously.
Moved by Gill, seconded by Lizer to receive and place on file Drainage Repairs in D.D.#15. Motion carried unanimously.
Moved by Lizer, seconded by Condon to approve and authorize Chair to sign County Electronic Services System 28E Agreement with the Iowa County Recorders Association for implementation of county land record information systems as provided in House File 882, 2005 Acts. (Copy on file in Auditor’s office). Motion carried unanimously.
Moved by Condon, seconded by Nolting to approve Resolution to temporarily close 260th Street from Indiana and Johnson Avenues between Sections 21 and 28, Elkhorn Township on August 23, 2005 for a bridge replacement project. Motion carried unanimously.
Moved by Nolting, seconded by Gill to approve and authorize Chair to sign utility permit application from Frontier Communications to bury approximately 400 feet of telephone cable along the south side of Route D14 in Section 9, Cooper Township. Motion carried unanimously.
Moved by Gill, seconded Lizer to approve and authorize Chair to sign contract for design services with Calhoun-Burns and Associates for bridge replacement on Route P73 over Crooked Creek in Lehigh to be paid for with City Bridge Construction funds and Farm-to-Market Road Funds. (Copy on file in Auditor’s office). Motion carried unanimously.
Moved and seconded the meeting adjourned.