SAC COUNTY BOARD MINUTES
Official approved and signed Board Minutes can be found at the Sac County Auditor's Office.
(Click on the date for a printable .pdf file)
Official approved and signed Board Minutes can be found at the Sac County Auditor's Office.
(Click on the date for a printable .pdf file)
February 18, 2020
Board Room
10:00 AM
The Sac County Board of Supervisors met in regular session with all members present, Jim Wissler, Chairman, presiding. The minutes of the last meeting were approved as submitted.
It was moved by Wilhelm and seconded by Drake to amend the agenda to consider applications for Commercial Urban Revitalization tax exemptions. Ayes all, motion carried.
It was moved by Drake and seconded by Wilhelm to approve the agenda as amended. Ayes all, motion carried.
It was moved by Drake and seconded by Wilhelm to approve a one-year employment contract and agreement between Calhoun County, Sac County and Nick Buse, P.E. whereby Nick Buse serves as County Engineer for both counties. Ayes all, motion carried.
It was moved by Drake and seconded by Wilhelm to approve the drainage claims as submitted. Ayes all, motion carried.
It was moved by Wilhelm and seconded by Drake to approve the claims as listed on the claims register in the Auditor’s office. Ayes all, motion carried.
It was moved by Drake and seconded by Wilhelm to approve a commercial urban revitalization tax exemption application submitted by Quirk Seed Center, Inc located at 2355 330th St. Ayes all, motion carried.
It was moved by Wilhelm and seconded by Drake to approve a commercial urban revitalization tax exemption application submitted by Remington Seed, LLC located at 1824 Dean Ave. Ayes all, motion carried.
It was moved by Drake and seconded by Wilhelm to approve a commercial urban revitalization tax exemption application submitted by Landus Cooperative located at 2340 Karr Ave. Ayes all, motion carried.
It was moved by Wilhelm and seconded by Drake to approve a commercial urban revitalization tax exemption application submitted by JSK, LLC located at 3045 Rolf Ave. ayes all, motion carried.
Toine Vickers addressed the Board concerning the abatement of taxes on certain properties in Sac City. Ms. Vickers will present legal descriptions and the amounts of back taxes and fines and penalties for each property at another meeting. No action was taken.
The Board reviewed a report on the secondary road crews activities and the status of current maintenance and construction projects.
Nick Buse, the new County Engineer introduced himself and briefly discussed his agenda.
It was moved by Wilhelm and seconded by Drake to approve Resolution 20-0218, establishing guidelines and rules regulating the installation, maintenance and repairs to all tile emptying into Joint Drainage District 181. Ayes Drake, Wilhelm and Wissler, nays none, motion carried.
With there being no further business, on motion, the meeting was adjourned.
Secretary S/ James W. Dowling Chairman _____________________________________, Date _________ *********************************************20-0218
Board Room
10:00 AM
The Sac County Board of Supervisors met in regular session with all members present, Jim Wissler, Chairman, presiding. The minutes of the last meeting were approved as submitted.
It was moved by Wilhelm and seconded by Drake to amend the agenda to consider applications for Commercial Urban Revitalization tax exemptions. Ayes all, motion carried.
It was moved by Drake and seconded by Wilhelm to approve the agenda as amended. Ayes all, motion carried.
It was moved by Drake and seconded by Wilhelm to approve a one-year employment contract and agreement between Calhoun County, Sac County and Nick Buse, P.E. whereby Nick Buse serves as County Engineer for both counties. Ayes all, motion carried.
It was moved by Drake and seconded by Wilhelm to approve the drainage claims as submitted. Ayes all, motion carried.
It was moved by Wilhelm and seconded by Drake to approve the claims as listed on the claims register in the Auditor’s office. Ayes all, motion carried.
It was moved by Drake and seconded by Wilhelm to approve a commercial urban revitalization tax exemption application submitted by Quirk Seed Center, Inc located at 2355 330th St. Ayes all, motion carried.
It was moved by Wilhelm and seconded by Drake to approve a commercial urban revitalization tax exemption application submitted by Remington Seed, LLC located at 1824 Dean Ave. Ayes all, motion carried.
It was moved by Drake and seconded by Wilhelm to approve a commercial urban revitalization tax exemption application submitted by Landus Cooperative located at 2340 Karr Ave. Ayes all, motion carried.
It was moved by Wilhelm and seconded by Drake to approve a commercial urban revitalization tax exemption application submitted by JSK, LLC located at 3045 Rolf Ave. ayes all, motion carried.
Toine Vickers addressed the Board concerning the abatement of taxes on certain properties in Sac City. Ms. Vickers will present legal descriptions and the amounts of back taxes and fines and penalties for each property at another meeting. No action was taken.
The Board reviewed a report on the secondary road crews activities and the status of current maintenance and construction projects.
Nick Buse, the new County Engineer introduced himself and briefly discussed his agenda.
It was moved by Wilhelm and seconded by Drake to approve Resolution 20-0218, establishing guidelines and rules regulating the installation, maintenance and repairs to all tile emptying into Joint Drainage District 181. Ayes Drake, Wilhelm and Wissler, nays none, motion carried.
With there being no further business, on motion, the meeting was adjourned.
Secretary S/ James W. Dowling Chairman _____________________________________, Date _________ *********************************************20-0218