Skip to content

Woodbury County Supervisors Minutes — May 5, 2020

Woodbury County Board of Supervisors
MAY 5, 2020
NINETEENTH MEETING OF
THE WOODBURY COUNTY
BOARD OF SUPERVISORS

The Board of Supervisors met on Tuesday, May 5, 2020 at 4:30 p.m.  Board members present were Pottebaum, Radig, De Witt, and Ung.  Staff members present were Heather Satterwhite, Public Bidder, Joshua Widman (by phone), Assistant County Attorney, Dennis Butler, Budget/Tax Analyst, Melissa Thomas, HR Director, and Patrick Gill, Auditor/Clerk to the Board.

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

There were no citizen concerns.

Motion by Ung second by Radig to approve the agenda for May 5, 2020, Carried 4-0.  Copy Filed.

Motion by Radig second by Ung to approve the following items by consent:

To approve minutes of the April 28, 2020 meeting.  Copy filed.

To approve the claims totaling $396,673.71.  Copy filed.

To approve the appointment of Samuel Murphy, Temporary Engineering Aide, Secondary Roads, effective 05-20-20, $13.50/hr, not to exceed 120 days; the reclassification of Jacklyn Fox, Asst. County Attorney, County Attorney, effective 05-23-20, $87,951/year, 3.7%=$3,172/year.  Per AFSCME Asst. County Attorney Contract agreement, from step 8 to step 9. Copy filed.

To approve and authorize the Chairperson to sign the Authorization to initiate the hiring process for Civilian Jailer, County Sheriff, CWA: $19.86/hour. Copy filed.

To approve and receive for signature the underground utility permit for the City of Pierson. Copy filed.  Carried 4-0.

Motion by Ung second by Radig to approve and authorize the Chairperson to sign a Resolution declaring an official intent under Treasury Regulation 1.150-2 to issue debt to reimburse the county for certain original expenditures paid in connection with specified projects. Carried 4-0.
WOODBURY COUNTY, IOWA
RESOLUTION # 12,983
RESOLUTION DECLARING AN OFFICIAL INTENT UNDER TREASURY REGULATION 1.150-2
TO ISSUE DEBT TO REIMBURSE THE COUNTY FOR CERTAIN ORIGINAL EXPENDITURES
PAID IN CONNECTION WITH SPECIFIED PROJECTS

WHEREAS, the County anticipates making cash expenditures for one or more capital improvement projects, generally described below (each of which shall hereinafter be referred to as a “Project”); and
WHEREAS, the County reasonably expects to issue debt to reimburse the costs of a Project; and
WHEREAS, the Board believes it is consistent with the County’s budgetary and financial circumstances to issue this declaration of official intent.
NOW, THEREFORE, BE IT RESOLVED BY THE BOARD OF SUPERVISORS OF WOODBURY COUNTY, IOWA:
That this Resolution be and does hereby serve as a declaration of official intent under Treasury Regulation 1.150-2.
That it is reasonably expected that capital expenditures will be made in respect of the following Project(s), from time to time and in such amounts as this Board determines to be necessary or desirable under the circumstances then and there existing.
That the County reasonably expects to reimburse all or a portion of the following expenditures with the proceeds of bonds, notes or other indebtedness to be issued or incurred by the County in the future.
That the total estimated costs of the Project(s), the maximum principal amount of the bonds, notes or other indebtedness to be issued for the foregoing Project(s) and the estimated dates of completion of the Project(s) are reasonably expected to be as follows:
Project    Fund from which original expenditures are to be Advanced
Total Estimated Cost*
Amount of Borrowing Anticipated
Estimated Date of Completion
Sheriff T.C. Parking Lot
CIP Fund
103,382    103,382
6/30/2020
Dist. Health Carpeting
CIP Fund
12,000    12,000
6/30/2020
EMS Fire Detection
CIP Fund
4,627    4,627
6/30/2020
LEC Correct. Radios
CIP Fund
27,377    27,377
6/30/2020
Emerg. Services Air Truck
CIP Fund
142,420    142,420
6/30/2020
Loan Costs    
CIP Fund
6,700    6,700
6/30/2020
Sec. Roads Spray Equip.
CIP Fund
41,518    41,518
6/30/2020
DGR
CIP Fund
15,000    15,000
6/30/2020
Elections Scanners
CIP Fund
2,495    2,495
6/30/2020
C.H. WCICC Equip.
CIP Fund
150,000    150,000
6/30/2020
C.H. Fire Suppr.
CIP Fund
55,180    55,180
6/30/2020
C.H. Data Center
CIP Fund
50,000    50,000
6/30/2020
CH WCICC Millenium System
CIP Fund
16,092    16,092
6/30/2020
Elections Equipment
CIP Fund
273,209    250,000
6/30/2020
900,000
*It is intended to seek grants and other contributions to reduce the amount of borrowing required for the following Project(s): N.A.   
If such grants are not received, it is intended that the costs to be financed will be increased accordingly.
That the County reasonably expects to reimburse the above-mentioned Project costs not later than the later of eighteen months after the capital expenditures are paid or eighteen months after the property is placed in service, but in no event more than three (3) years after the original expenditure is paid.
That this Resolution be maintained by the County Auditor in an Official Intent File maintained in the office of the Auditor and available at all times for public inspection, subject to such revisions as may be necessary.
SO RESOLVED this 5th day of May, 2020.  
WOODBURY COUNTY BOARD OF SUPERVISORS
Copy filed.

The Board discussed various issues related to COVID-19.

Motion by Ung second Pottebaum to extend the Boardís previous COVID-19 related actions until June 2,2020.  Carried 4-0.

The Board heard reports on committee meetings.

There were no citizen concerns.  Board concerns were heard.

The Board adjourned the regular meeting until May 12, 2020.

Meeting sign in sheet.  Copy filed.

Published in The Record
Thursday, May 28, 2020

Leave a Comment