Skip to content

Woodbury County Supervisors Minutes — December 1, 2020

Woodbury County Board of Supervisors
DECEMBER 1, 2020
FORTY-NINTH MEETING OF THE
WOODBURY COUNTY BOARD OF SUPERVISORS

The Board of Supervisors met on Tuesday, December 1, 2020 at 4:30 p.m.  Board members present were Pottebaum, Radig, Ung, Wright, and De Witt.  Staff members present were Karen James, Board Administrative Assistant, Melissa Thomas, HR Director, Dennis Butler, Budget/Tax Analyst 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 De Witt to approve the agenda for December 1, 2020, Carried 5-0.  Copy Filed.

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

To approve minutes of the November 24, 2020 meeting.  Copy filed.

To approve the claims totaling $299,095.15.  Copy filed.

To approve the lifting of tax suspension for Linda Peterson and Timothy Leroy, parcel #176280, 1511 Virginia.  Copy filed.

To approve the lifting of tax suspension for Yolanda Sanchez, parcel #894729153012, 1419 W 4th St.  Copy filed

To approve the separation of David Drew, Sheriff, County Sheriff Dept., effective 12-31-20.  Retirement.  Copy filed.

To approve the application for a 12-month, Class C Liquor License (LC), with Outdoor Service and Sunday sales privileges, for Lofted View Events, Bronson, IA, effective 12/05/20 through 12/4/21.  Copy filed.

To approve the tile line permit and a permit to work in the right of way for Gary Jepsen.  Copy filed.
Carried 5-0.

Motion by Pottebaum second by Radig to approve and authorize the Chairperson to sign a Resolution 2021 County Five Year Program Resolution 0.1.  Carried 5-0.
RESOLUTION #13,097
2021 COUNTY FIVE YEAR PROGRAM RESOLUTION 0.1
Woodbury County Secondary Roads
Unforeseen circumstances have arisen since adoption of the approved Secondary Road Five Year Program and previous revisions, requiring changes to the sequence, funding, and timing of the proposed work plan.
The Board of Supervisors of Woodbury County, Iowa, in accordance with Iowa Code section 309.22, initiates and recommends modification of the following project(s) in the accomplishment year (State Fiscal Year 2021), for approval by the Iowa Department of Transportation (Iowa DOT), per Iowa Code 309.23 and Iowa DOT Instructional Memorandum 2.050.
The following projects shall be ADDED to the Program’s Accomplishment year:
Project Number Name
Project ID
Project Location Description of Work
AADT
Length Bridge ID
Type of Work Fund
Total
ER-C097()–58 -97
D12 Bank Protection 45570
On D 12, Over WEST FORK LITTLE SIOUX, S3 T89 R44
510
0.150 miles 354970
389
Miscellaneous FA
$100,000
Fund
Accomplishment Year
Previous Amount
New Amount
Net Change
Local
$2,830,000    $2,830,000
$0
Farm-to-Market
$1,200,000    $1,220,000
$20,000
Special
$320,000    $320,000
$0
SWAP
$2,934,910    $2,934,910
$0
Federal Aid
$1,065,090    $1,145,090
$80,000
Totals
$8,350,000    $8,450,000
$100,000
Passed and approved on December 1, 2020.
WOODBURY COUNTY BOARD OF SUPERVISORS
Copy filed.

Motion by Radig second by Ung to award the bid for bridge replacement project #L-B(K46)ó73-97 to Graves Construction for $1,515,008.32.  Carried 5-0.  Copy filed.

The Board heard reports on committee meetings.

There were no citizen concerns.

Board concerns were heard.

The Board adjourned the regular meeting until December 8, 2020.

Meeting sign-in sheet.  Copy filed.

Published in The Record
Thursday, December 31, 2020

Leave a Comment