June
June 5, 2012
Board of Supervisiors Meeting
Tuesday June 5, 2012
10:00 a.m. Board of Supervisors' Room
Webster County Courthouse
The Board of Supervisors met in Session on the above date with the following members present: Dencklau, Singer, Peterson, Condon and Fletcher. Absent: None.
Moved by Peterson, seconded by Condon to approve minutes of the May 29, 2012 regular meeting. Motion carried unanimously.
Moved by Condon, seconded by Fletcher to receive and place on file Drainage Repairs in D.D.#57. Motion carried unanimously.
Moved by Fletcher, seconded by Dencklau to approve and authorize Chair to sign the following Labor Agreements: Public Professional and Maintenance Employees, Local 2003, Secondary Road Workers; Teamsters Local 238, Deputy Sheriff’s; and Teamsters Local 238, Jailer’s Unit. Motion carried unanimously.
Moved by Dencklau, seconded by Peterson to approve Class B Beer Permit Application for Badger Lake Dragon Boat Association at Kennedy Park, effective July 27, 2012. Motion carried unanimously.
Moved by Peterson, seconded by Condon to receive and place on file the following Manure Management Plans/Updates: CJS Pork in Section 31, Elkhorn Township; Litchfield Realty Company #1, in Section 33, Hardin Township, #2 in Section 35, Yell Township, #3 in Section 31, Yell Township, #4 in Section 27, Yell Township, #5 in Section 33, Yell Township, #6 in Section 31 Yell Township, and # 7 in Burnside Township; Grettenberg North in Section 8, Dayton Township; Grettenberg South in Section 20, Dayton Township; Oak Lane One in Section 4, Dayton Township; Tom 2 Finisher Farm in Section 36, Cedar Township (Calhoun County); and KR Farms in Section 2, Dayton Township. (Copies on file in Auditor’s office). Motion carried unanimously.
Moved by Condon, seconded by Fletcher to approve quotes for an HP server and licenses in the amount of $9,378.36 and $2,215.00 to be used for ProLaw, per recommendation of Ricki Osborn, County Attorney. Motion carried unanimously.
Moved by Fletcher, seconded by Dencklau to approve quote for office equipment for County Attorney’s office from Storey Kenworthy in the amount of $5,994.00. Motion carried unanimously.
Moved by Dencklau, seconded by Peterson to approve the following agreement:
Motion carried unanimously.
Moved by Peterson, seconded by Condon to approve request from the Directors for Shellabration Inc. to use county property at 1438 South 21st Street, Fort Dodge, Iowa on Friday, June 15, 2012 to park cars for the Shellabration concert at Oleson Park, subject to Shellabration Inc. being responsible for additional lighting and volunteers to monitor parked vehicles and county property and providing an acceptable certificate of insurance naming the county as additional insured. Motion carried unanimously.
Moved by Condon, seconded by Peterson to approve the name of “Grain Avenue” for new road located approximately 0.6 mile west of Harvest Avenue and extending approximately 3000 feet south from Iowa Highway 7 along the East Line of Section 24, Township 89 North, Range 30 West, Johnson Township. Ayes: Fletcher, Condon and Singer. Nays: Peterson and Dencklau. Motion carried.
Moved by Fletcher, seconded by Dencklau to allow claims. Motion carried unanimously.
Moved by Dencklau, seconded by Peterson to adjourn the meeting. Motion carried unanimously.
June 11, 2012
Board of Supervisiors Meeting
Monday June 11, 2012
1:00 p.m. Board of Supervisors' Room
Webster County Courthouse
The Board of Supervisors met in Session on the above date with the following members present: Singer, Peterson, Condon, Fletcher, and Dencklau. Absent: None.
The Board of Supervisors met to canvass the Primary Election held on June 5, 2012. It was noted that no additional absentee ballots postmarked before the election were receive before Noon today and no provisional ballots were voted on election day. There were twenty-seven (27) Election Day Registrations.
Moved by Fletcher, seconded by Peterson that the following be approved as the official canvass of the Primary Election held on June 5, 2012:
Total Ballots Cast: |
1,605
|
||
Total Democratic Ballots Cast: |
609
|
||
Total Republican Ballots Cast: |
996
|
||
Democratic County Candidates Nominated:
|
|||
County Supervisor District 2 |
Mark W. Campbell
|
||
County Supervisor District 3 |
Robert Singer
|
||
County Supervisor District 4 |
Marcy Lundberg
|
||
County Auditor |
Carol Messerly
|
||
County Sheriff |
James V. Stubbs
|
||
Republican County Candidates Nominated: |
Aaron Newell
|
||
County Supervisor District 2 |
Aaron Newell
|
||
County Supervisor District 3 |
John Owen
|
||
County Supervisor District 4 |
Merrill D. Leffler
|
||
County Supervisor District 5 |
Clark Fletcher
|
||
County Sheriff |
Kevin Kruse
|
||
Democrat Party No-Nominee: | |||
County Supervisor District 5 | |||
Republican Party No-Nominee: | |||
County Auditor |
Motion carried unanimously.
Moved by Dencklau, seconded by Condon to adjourn the meeting. Motion carried unanimously.
June 12, 2012
Board of Supervisiors Meeting
Tuesday June 12, 2012
10:00 a.m. Board of Supervisors' Room
Webster County Courthouse
The Board of Supervisors met in Session on the above date with the following members present: Dencklau, Singer, Peterson, Condon and Fletcher. Absent: None.
Moved by Peterson, seconded by Condon to approve minutes of the June 5, 2012 regular meeting. Motion carried unanimously.
Moved by Condon, seconded by Fletcher to receive and place on file the following Drainage Repairs: D.D.#52, D.D.#48 and D.D.#13 Webster and #11 Wright. Motion carried unanimously.
Moved by Fletcher, seconded by Dencklau to accept resignation of Correctional Officers Sam Hartman, effective May 29, 2012 and Shane Allen, effective June 16, 2012. Motion carried unanimously.
Moved by Dencklau, seconded by Peterson to approve employment status for Joshua Pyle from part-time to full-time effective June 10, 2012. Motion carried unanimously.
Moved by Peterson, seconded by Condon to approve resignation and retirement of Irene Blair, MH/DD CPC Administrator effective July 27, 2012. Motion carried unanimously.
Moved by Condon, seconded by Fletcher to approve and authorize Chair to sign DHS-Targeted Case Management Office Lease-330 First Avenue North. (Copy on file in Auditor’s office). Motion carried unanimously.
Moved by Fletcher, seconded by Dencklau to approve and authorize Chair to sign Consent to Assignment of Lease relevant to Office Lease Agreement dated July 10, 2003 by and between Webster County, Iowa and Bank of America, National Association. (Copy on file in Auditor’s office). Motion carried unanimously.
Moved by Dencklau, seconded by Peterson to approve Class B Beer Permit Application for Fort Dodge Air National Guard Service Club. Motion carried unanimously.
Moved by Peterson, seconded by Condon to approve Property Tax Suspension for Real Estate Parcel #0716377018, per Iowa Code 427.9. Motion carried unanimously.
Moved by Condon, seconded by Fletcher to approve and authorize Chair to sign utility permit application from Mediacom to install overhead telecommunication cable at 1873 and 1890 Kountry Lane in Section 13 and 14, Township 89 North, Range 29 West, Douglas Township. (Copy on file in Engineer’s office). Motion carried unanimously.
Moved by Fletcher, seconded by Dencklau to approve and authorize Chair to sign utility permit application from Frontier Communication to bury fiber optic cable along north side of 175th Street between Johnson Avenue and Highway 169 in Sections 10 and 11, Township 89 North, Range 29 West, Douglas Township. (Copy on file in Engineer’s office). Motion carried unanimously
Moved by Dencklau, seconded by Peterson to approve and authorize Chair to sign Iowa DOT Cooperative Agreement No. 2012-16-278 for purchase of a portable dynamic message sign. (Copy on file in Engineer’s office). Motion carried unanimously.
Moved by Peterson, seconded by Condon to adjourn the meeting. Motion carried unanimously.
June 19, 2012
Board of Supervisiors Meeting
Tuesday June 19, 2012
10:00 a.m. Board of Supervisors' Room
Webster County Courthouse
The Board of Supervisors met in Session on the above date with the following members present: Dencklau, Singer, Peterson, Condon and Fletcher. Absent: None.
Moved by Peterson, seconded by Condon to approve minutes of the June 12, 2012 regular meeting. Motion carried unanimously.
Moved by Condon, seconded by Fletcher to approve and authorize Chair to sign Labor Agreement Teamsters Local 238, Courthouse Unit (Clerk’s). (Copy on file in Auditor’s office). Motion carried unanimously.
Moved by Fletcher, seconded by Dencklau to approve the following Fiscal Year 2011-2012 Department Appropriation changes: Decrease Department 26 (General Assistance) $5,000.00; decrease Department 021 (Veteran Affairs) $2,500.00; and increase Department 60 (Substance Abuse) $7,500.00; Decrease Department 51 (Courthouse) $20,000.00; decrease Department 55 (Social Services Building) $10,629.00; and increase Department 56 (Bank Building) $30,629.00. Motion carried unanimously.
Moved by Dencklau, seconded by Peterson to approve and authorize transfer from Rural Basic Fund to Secondary Road Fund in the amount of $778,174, per Fiscal Year 2011-2012 Budget. Motion carried unanimously.
Moved by Peterson ,seconded by Condon to authorize transfer from General Basic Fund to General Supplemental Fund in the amount of $139,697.72 to reimburse Supplemental Fund for Child Support Recovery Unit reimbursements. Motion carried unanimously.
Moved by Condon, seconded by Fletcher to authorize transfer from General Supplement Fund to General Basic Fund in the amount of $111,666.00 for Court Services. Motion carried unanimously.
Moved by Fletcher, seconded by Dencklau to approve Class C Beer Permit Application for Coalville Stop-n-Shop. Motion carried unanimously.
Moved by Dencklau, seconded by Peterson to receive and place on file Manure Management Plan Update for Scott Cramer in Section 34, Dayton Township. (Copy on file in Auditor’s office). Motion carried unanimously.
Moved by Peterson, seconded by Condon to approve Fiscal Year 2013 Mental Health/DD Service Rates for LifeWorks. (Copy on file in CPC’s office). Motion carried unanimously.
Moved by Condon, seconded by Fletcher to adopt the following Resolution:
RESOLUTION 2012-02
A RESOLUTION OF SUPPORT FOR THE WEBSTER COUNTY IMPROVEMENT CORPORATION STATE RECREATION TRAIL GRANT APPLICATION FOR IMPROVEMENTS AT THE GYPSUM CITY OHV PARK
WHEREAS, the Webster County Board of Supervisors supports the expansion of the Gypsum City OHV Park in Webster County; and
WHEREAS, the Webster County Board of Supervisors supports providing a safe and legal place to ride Off-Highway Vehicles;
WHEREAS, the Webster County Board of Supervisors has signed a twenty five year maintenance agreement for the Gypsum City OHV Park; and
WHEREAS, the Webster County Conservation Board is working in partnership with the City of Fort Dodge, Webster County Improvement Corporation, the Iowa Department of Natural Resources, and the Webster County Wheelers for the social, economic, and health betterment of Webster County and the region;
NOW, THEREFORE, BE IT RESOLVED that the Webster County Board of Supervisors endorses this project and the grant application submitted by Webster County Improvement Corporation.
Passed and approved this 19th day of June, 2012.
s/Robert Singer by Keith Dencklau s/Carol Messerly
Bob Singer, Chairman Attest: Carol Messerly
Webster County Board of Supervisors Webster County Auditor
Motion carried unanimously.
Moved by Fletcher, seconded by Dencklau to table adaptation of Resolution of Support for the Fort Dodge and Webster County Trail Expansion and State Recreation Trail Grant Application. Motion carried unanimously.
Moved by Dencklau, seconded by Peterson to approve 2012 Noxious Weed Control Contract with B & W Control Specialists for the south one-half of the County. (Copy on file in Auditor’s office). Motion carried unanimously.
Moved by Peterson, seconded by Condon to approve 2012 Tree and Brush Control Contract with B & W Control Specialists. Motion carried unanimously.
Moved by Condon, seconded by Fletcher to approve and authorize Chair to sign permit application from Billy D. Hunt d/b/a Elite Tree Inc. to complete maintenance tree spraying under power lines owned by Central Iowa Power Company in the southeast quadrant of Webster County. (Copy on file in Engineer’s office). Motion carried unanimously.
Moved by Fletcher, seconded by Dencklau to approve and authorize Chair to sign permit application from Dayton Farm Drainage to connect private 6-inch tile to a l0-inch tile along south side of 340th Street approximately 80 feet west of centerline of Highway 169 in Northeast Quarter of Section 21, Township 86 North, Range 28 West, Dayton Township. (Copy on file in Engineer’s office). Motion carried unanimously.
Moved by Dencklau, seconded by Peterson to approve and authorize Chair to sign Agreement with Webster County E911 Service Board for maintenance of the system of 911 signage, both at intersections and at residences, in the unincorporated areas of Webster County. (Copy on file in Engineer’s office). Motion carried unanimously.
Moved by Peterson, seconded by Condon to approve and authorize Chair to sign Quit Claim Deed to NEW Cooperative Inc. for platted street being 66 feet in width between Out Lots 1, 2, 3, 4, 5, and 6 in the Original Town of Lanyon, Webster County, Iowa. Motion carried unanimously.
Moved by Condon, seconded by Fletcher to allow claims. Motion carried unanimously.
Moved by Fletcher, seconded by Dencklau to adjourn the meeting. Motion carried unanimously.
June 26, 2012
Tuesday June 26, 2012