Board of Supervisors Resolutions

 

Date Adopted Resolution Number Resolution Title
January 2, 2019 2019-1 Construction Resolution
January 12, 2019 2019-2 Case Management Resolution
March 5, 2019 2019-3 Adoption of Elected Official Wages for Fiscal 2020
March 5, 2019 2019-4 Resolution to Adopt Fiscal 2020 County Budget
March 5, 2019 2019-5 Fiscal 2019 Amended Appropriations Resolution
March 26, 2019 2019-6 County Engineer Appointment
April 9, 2019 2019-7 Appointment of Assist. County Attorney Katie Morgan
April 9, 2019 2019-8 Road Closing Resolution Warbler Ave.
April 23, 2019 2019-9 Resolution of Depositories
May 7, 2019 20109-10 Noxious Weed Resolution
May 14, 2019 2019-11 Resolution for Installation of Field Entrances & Farm Drives
May 14, 2019 2019-12 Road Closing Resolution Bridge Construction Olive Ave.
May 21, 2019 2019-13 Road Closing Resolution 280th Street Bridge Repair
June 18, 2018 2019-14 Resolution approving the conveyance of easement to DOT
May 28, 2019 2019-15 Resolution waiving 14 day comment period on Edgewater Farms Construction Application
May 28, 2019 2019-16 Resolution waiving 14 comment period on Hawkeye Pride Pullet construction application
June 18, 2019 2019-17 Road Closing Resolution Bridge Construction 485th Street
June 27, 2019 2019-18 Resolution on Fiscal 2020 Deputies & Clerk Wages
June 27, 2019 2019-19 Fiscal 2020 Appropriations
June 27, 2019 2019-20 Interfund Transfer to Conservation Land Acquisition Fund
June 27, 2019 2019-21 Interfund Transfer to Secondary Road
June 27, 2019 2019-22 Interfund Transfer to General Supplemental
June 27, 2019 2019-23 Road Closing Resolution Bridge Repair 410th St.
June 27, 2019 2019-24 Road Closing Resolution Bridge Repair Monroe Ave.
July 30, 2019 2019-25 Road Closing Resolution Warbler Avenue – Culvert Repair
August 20, 2019 2019-26 Amended Appropriations Fiscal 2020
August 20, 2019 2019-27 Transfer of Funds to REAP
August 20, 2019 2019-28 Transfer of Funds to Housing Rehabilitation Fund
August 20, 2019 2019-29 Surplus Property Resolution Hearing
September 10, 2019 2019-30 Resolution to Revise FY 2020 Secondary Road 5 Year Plan
September 10, 2019 2019-31 Resolution Deeming Surplus Property
October 8, 2019 2019-32  Acceptance of Dakota Access Pipeline as Complete
October 22, 2019 2019-33 Resolution to leave the NW IA Care Connections Region
November 13, 2019 2019-34 Resolution to Transfer remaining Archer Ambulance Funds
November 18, 2019 2019-35 Resolution to Assign Tax Sale Certificate to MidAmerican Energy
December 3, 2019 2019-36 Resolution Approving Dickinson County into Sioux Rivers Region
December 17, 2019 2019-37 Animal Confinement Matrix Resolution
January 21, 2020 2020-1 Road Closing Resolution Van Buren Ave. Bridge Replacement
February 25, 2020 2020-2 Resolution Approving Fiscal 2021 Maximum Property Tax Dollars
March 3, 2020 2020-3 Resolution to Accept Kossuth County into NW IA Care Connections Region
March 3, 2020 2020-4 Resolution to Accept Winnebago County into NW IA Care Connections Region
March 3, 2020 2020-5 Resolution to Accept Worth County into NW IA Care Connections Region
March 10, 2020 2020-6 Fiscal 2020 Amended Appropriations
March 10, 2020 2020-7 Resolution Adopting Fiscal 2021 County Budget
March 10, 2020 2020-8 Fiscal 2021 Elected Official Wages
March 17, 2020 2020-9 Resolution for Installation of Field Entrances & Farm House Drives
March 24, 2020 2020-10 Resolution Approving Lease Renewal County Attorney Office
March 24, 2020 2020-11 Road Closing Resolution Oak Hill Ave.
March 24, 2020 2020-12 Resolution Declaring Disaster Due to Coronavirus
March 31, 2020 2020-13 Resolution to Levy Assessment on Drainage Dist. 2 & 44
April 16, 2020 2020-14 Resolution Accepting HMA Paving Project
May 19, 2020 2020-15 Amended Appropriations Resolution Fiscal 2020
May 26, 2020 2020-16 Noxious Weed Destruction Resolution
June 2, 2020 2020-17 Resolution to terminated Cost Sharing for Mental Health Advocate with NW IA Care Connections
June 9, 2020 2020-18 Resolution to Close BETS Fund
June 22, 2020 2020-19 Resolution Naming Depositories
June 30, 2020 2020-20 Fiscal 2021 Appropriations Resolution
June 30, 2020 2020-21 Interfund Transfer to Secondary Roads for Fiscal 2021
June 30, 2020 2020-22 Interfund Transfer to General Supplemental for Fiscal 2021
June 30, 2020 2020-23 Interfund Transfer to Land Acquisition for Fiscal 2021
June 30, 2020 2020-24 Resolution Approving Salaries for Deputies, Assistants & Clerks for FY 2021
July 7, 2020 2020-25 Road Closing Resolution for Nettle, Taft & Tabor Avenues
July 28, 2020 2020-26 Resolution Waiving Comment Period of Draft Permit on Lincoln 6 Confinement
August 25, 2020 2020-27 Resolution Waiving Comment Period of Draft Permit on Rausch Feedlot Confinement
September 8, 2020 2020-28 Resolution Requesting Reimbursement from the Iowa COVID-19 Relief Fund
November 10, 2020 2020-28 Amended Amended Resolution Requesting Reimbursement from the Iowa COVID-19 Relief Fund
October 6, 2020 2020-29 Resolution Requesting Additional Reimbursement from the Iowa COVID-19 Relief Fund
October 13, 2020 2020-30 Road Closing Resolution for Polk Ave for Culvert Replacement
October 13, 2020 2020-31 Road Closing Resolution for Oak Hill Ave for Culvert Replacement
October 20, 2020 2020-32 Resolution Amending Secondary Road Fiscal 2021 Construction Program
November 10, 2020 2020-33 Resolution Recommending Approval of Emmet County’s Request to Join Sioux Rivers Regional MHDS
November 10, 2020 2020-34 Resolution to Erect Sign for Engine Braking on Vine Avenue
January 4, 2021 2021-1 Construction Evaluation Resolution
January 19, 2021 2021-2 Resolution to Assign Tax Sale Certificate to City of Sheldon
January 19, 2021 2021-3 Road Closing Resolution for 340th St. for Bridge Replacement
January 19, 2021 2021-4 Resolution Designating Duties for Administration of Floodplain Management
January 26, 2021 2021-5 Resolution Approving Office Lease for County Attorney
February 23, 2021 2021-6 Fiscal 2022 Maximum Property Tax Dollars Approval
March 16, 2021 2021-7 Fiscal 2021 Amended Appropriations Resolution
March 16, 2021 2021-8 Resolution adopting Fiscal 2022 Budget
March 16, 2021 2021-9 Fiscal 2022 Elected Officers Wages
March 30, 2021 2021-10 Road Closing Resolution 390th St. for Shoulder Widening
March 30, 2021 2021-11 Road Closing Resolution Warbler Ave. Bridge Repairs
April 6, 2021 2021-12 Resolution to Establish the Conservation Donations Fund
April 13, 2021 2021-13 Road Closing Resolution 390th Street between Oriole Ave. & the West Corporate Limits of Primghar
April 20, 2021 2021-14 Road Closing Resolution 370th Street between Tyler & Van Buren Ave.
April 27, 2021 2021-15 Amended Fiscal 2021 Appropriations Resolution
April 27, 2021 2021-16 Resolution Naming Depositories
April 27, 2021 2021-17 Resolution to Waive the 14 day Comment Period of Roorda Dairy North Construction Permit
April 27, 2021 2021-18 Resolution to Levy Repair Costs on Drainage Dist. 4
May 4, 2021 2021-19 Resolution to Assign Tax Sale Certificate 120111
May 4, 2021 2021-20 Road Closing Resolution Tyler Ave. bet. 380th St. & 390th St.
May 11, 2021 2021-21 Resolution Appointing Members to Redistricting Commission
May 11, 2021 2021-22 Noxious Weed Destruction Resolution
May 11, 2021 2021-23 Road Closing Resolution Polk Ave. between 400th & 410th Streets
May 11, 2021 2021-24 Resolution Authorizing Application to COVID-19 Relief Recreational Trail Program
May 18, 2021 2021-25 Road Closing Resolution 470th St. between McKinley & Monroe Ave.
May 18, 2021 2021-26 Resolution Approving Waiver for 14 day Comment Period on Tanner Matthews Confinement
May 18, 2021 2021-27 Resolution to Appoint Representative to NW Iowa Housing Authority
May 25, 2021 2021-28 Road Closing Resolution 430th Street between McKinley & Monroe Ave.
May 25, 2021 2021-29 Resolution Creating American Rescue Plan Fund
June 29, 2021 2021-30 Road Closing Resolution White Ave. between 320th & 330th St.
June 29, 2021 2021-31 Road Closing Resolution Polk Ave. between 430th & 440th St.
June 29, 2021 2021-32 Road Closing Resolution Polk Ave. between 440th & 450th St.
June 29, 2021 2021-33 Road Closing Resolution 310th St. between Polk & Redwing Ave.
June 29, 2021 2021-34 Road Closing Resolution 300th St. between McKinley & Monroe Ave.
June 29, 2021 2021-35 Fiscal 2022 Appropriations Resolution
June 29, 2021 2021-36 Interfund Transfer to General Supplemental for Fiscal 2022
June 29, 2021 2021-37 Interfund Transfer to Secondary Road for Fiscal 2022
June 29, 2021 2021-38 Fiscal 2022 Resolution Approving Annual Base Salaries
July 13, 2021 2021-39 Resolution Approving Waiver for 14 day Comment Period on Van Ess Dairy Confinement
July 20, 2021 2021-40 Road Closing Resolution 380th St. bet. Nest & Nettle Ave.
July 20, 2021 2021-41 Road Closing Resolution Oak Hill Ave. bet. 450th & 460th St.
July 20, 2021 2021-42 Resolution to Assign Tax Sale Certificate 160111
July 27, 2021 2021-43 Road Closing Resolution 400th St. bet. Oriole Ave & Pierce Ave.
July 27, 2021 2021-44 Road Closing Resolution 270th St. bet Monroe Ave. & Hwy 60
August 24, 2021 2021-45 Resolution Approving CAT Grant Application for City of Hartley Pool
October 26, 2021 2021-46 Road Closing Resolution Polk Ave. between 410th & 420th Streets
November 2, 2021 2021-47 Fiscal 2022 Amended Appropriations Resolution
November 2, 2021 2021-48 Resolution Approving Disbursement of American Rescue Plan Funds
November 2, 2021 2021-49 Resolution Waiving Comment Period of Draft Permit on Roorda Dairy, LLC Confinement
November 9, 2021 2021-50 Resolution to enter into an Amended County Electronic Services System 28E Agreement
November 15, 2021 2021-51 Resolution to approve disbursement of funds for the American Rescue Plan Act – Redaction & Suicide Prevention
November 23, 2021 2021-52 Resolution to Terminate the Temporary Osceola-O’Brien County Shared County Engineer 28E Agreement
November 30, 2021 2021-53 Resolution to Adopt Supervisor Districts based on 2020 Census
December 21, 2021 2020-54 Resolution to Remove a Stop Sign at Intersection of Roosevelt Ave. & 360th St.
January 3, 2022 2022-1 Construction Evaluation Resolution (Confinement Animal Feeding)
January 3, 2022 2022-2 Resolution Regarding Settlement of Opioid Lawsuits
January 11, 2022 2022-3 Road Closing Resolution 420th St. between White & Yellow Ave.
January 25, 2022 2022-4 Resolution for Transfer of Funds from General Basic & General Supplemental to Rural Services
February 1, 2022 2022-5 Resolution Establishing the Mental Health Advocate Fund
February 1, 2022 2022-6 Resolution Establishing Veteran Affairs Donation/Outreach Fund
February 1, 2022 2022-7 Resolution to Assign Tax Sale Certificate 92-12
February 8, 2022 2022-8 Resolution for Installation of Field Entrances & Farm House Drives
February 8, 2022 2022-9 Resolution Approving Disbursement of American Rescue Plan Funds Mill Creek Park Playground Equipment
February 15, 2022 2022-10 Resolution Approving Office Lease for County Attorney
February 22, 2022 2022-11 Resolution Authorizing ARPA Funds of $9,000 for Web Based Software for Texting
March 8, 2022 2022-12 Resolution Approving Fiscal 2023 Maximum Property Tax Dollars
March 15, 2022 2022-13 Resolution to Approve the ISAC Group Benefits Program 28E Agreement
March 22, 2022 2022-14 Resolution naming officers for the TCM County credit card
March 29, 2022 2022-15 Resolution appointing Sheriff’s Administrative Assistant Marie Kruger and Jail Supervisor Tom Raymond as civil process servers
March 29, 2022 2022-16 Resolution amending Fiscal 2022 appropriations
March 29, 2022 2022-17 Resolution adopting Fiscal 2023 budget
March 29, 2022 2022-18 Resolution approving Fiscal 2023 Compensation for Elected Officials
April 5, 2022 2022-19 Resolution Approving American Rescue Plan Act Funding as Lost Revenue
April 19, 2022 2022-20 Road Closing Resolution Sorrel Ave. between 450th & 460th Streets
April 26, 2022 2022-21 Resolution Naming Depositories
May 10, 2022 2022-22  2022 Noxious Weed Destruction Resolution
May 24, 2022 2022-23 Road Closing Resolution 490th St. between Tanager & Tyler Ave.
May 24, 2022 2022-24 Road Closing Resolution 400th St. between Roosevelt & Silver Ave.
May 24, 2022 2022-25 Resolution Adopting Hazard Mitigation Plan
May 24, 2022 2022-26 Amended Appropriations Resolution FY 2022
May 24, 2022 2022-27 Resolution Naming Depositories
June 7, 2022 2022-28 Resolution Naming Depositories
June 7, 2022 2022-29 Resolution Approving $200,000 In ARPA Funds for an X-Ray Machine at Jail
June 9, 2022 2022-30 Resolution Ordering an Administrative Recount of the Primary Election
June 14, 2022 2022-31 Road Closing Resolution Roosevelt Ave. between 420th & 440th Street
June 21, 2022 2022-32 Road Closing Resolution Pierce Ave. between 450th & 460th Streets
June 21, 2022 2022-33 Road Closing Resolution 480th St. between Olive & Oriole Avenues
June 21, 2022 2022-34 Resolution Approving Disbursement of American Rescue Plan Funds
June 21, 2022 2022-35 Resolution to Assign Tax Sale Certificate 150126
June 21, 2022 2022-36 Resolution to Assign Tax Sale Certificate CH2100115
June 28, 2022 2022-37 Road Closing Resolution Pierce Ave between 480th & 490th Streets
June 28, 2022 2022-38 Fiscal 2023 Appropriations Resolution
June 28, 2022 2022-39 Interfund Transfer Resolution to Secondary Road for Fiscal 2023
June 28, 2022 2022-40 Interfund Transfer Resolution to Conservation Land Acquisition for FY 2023
June 28, 2022 2022-41 Interfund Transfer Resolution to General Supplemental for Fiscal 2023
June 28, 2022 2022-42 Resolution Approving Appointment & Salaries of Deputies & Clerks for Fiscal 2023
July 5, 2022 2022-43 Road Closing Resolution 440th Street between Van Buren & Vine Avenue
July 19, 2022 2022-44 Road Closing Resolution Taft Ave. bet 290th & 300th Streets
July 19, 2022 2022-45 Road Closing Resolution 390th St. bet McKinley & Nest Avenues
July 19, 2022 2022-46 Pipeline Construction in Right of Way Resolution
July 26, 2022 2022-47 Resolution for Participation in SS4A Grant Application
August 2, 2022 2022-48 Road Closing Resolution Yew Ave. bet. 280th & 290th Streets
August 2, 2022 2022-49 Road Closing Resolution Olive Ave. bet. 280th & 300th Streets
August 2, 2022 2022-50 Road Closing Resolution Tanager Ave. bet. 280th & 290th Streets
August 2, 2022 2022-51 Road Closing Resolution Nettle Ave. bet. 280th & 300th Streets
August 2, 2022 2022-52 Resolution to Establish the Opioid Abatement Fund
August 2, 2022 2022-53 Amended Fiscal 2023 Appropriations Resolution
August 9, 2022 2022-54 Resolution Approving Disbursement of American Rescue Plan Funds
September 6, 2022 2022-55 Road Closing Resolution 290th St. between Roosevelt & Silver Avenues
September 6, 2022 2022-56 Road Closing Resolution 310th Street between Redwood & Roosevelt Ave.
September 6, 2022 2022-57 Road Closing Resolution Redwood Ave. between 420th & 440th Streets
September 20, 2022 2022-58 Road Closing Resolution 310th Street between Redwing & Redwood Avenue
September 27, 2022 2022-59 Road Closing Resolution Silver Ave. between 280th & 290th Streets
September 27, 2022 2022-60 Resolution to place Stop Sign at intersection of Redwood Avenue & 310th Street
October 4, 2022 2022-61 Resolution Approving Postage Meter Lease for Dept. of Human Services
October 11, 2022 2022-62 Fiscal 2023 Amended Appropriations Resolution
October 18, 2022 2022-63 Road Closing Resolution B-62 from Redwing Ave. to Warbler Ave.
November 1, 2022 2022-64 Road Closing Resolution 350th Street between Silver & Sorrel Ave.
November 22, 2022 2022-65 Resolution Abating Taxes on Mobile Home Parcel HG3021
December 6, 2022 2022-66 Resolution Changing Road Classification of 440th St. bet Sec. 26 & 35 Grant Twp to Area Service C
December 13, 2022 2022-67 Resolution Approving American Rescue Plan Act Funding for Projects
December 13, 2022 2022-68 Resolution Changing Status of County Attorney to Part-Time Effective Jan. 1, 2023
January 3, 2023 2023-1 Resolution Approving & Authorizing Appt. of Assist. Co. Attorneys
January 31, 2023 2023-2 Resolution to Amend an ARPA Resolution for Funding on Virtual Server Project
February 7, 2023 2023-3 Resolution Adopting the Amended Procurement Policy
February 21, 2023 2023-4 Resolution Approving Fiscal 2024 Maximum Property Tax Dollars
February 21, 2023 2023-5 Amended Appropriations Resolution – Fiscal 2023
February 21, 2023 2023-6 Resolution Adopting Right to Use Lease Asset Policy (GASB 87)
February 21, 2023 2023-7 Resolution Approving Renewal of Leased Office Space – County Attorney
February 21, 2023 2023-8 Resolution to withdraw from the Articles of Agreement which formed the Workforce Development Chief Elected Official Consortium for Workforce Innovation & Opportunity Act of 2014
February 28, 2023 2023-9 American Rescue Plan Act Funding for Jail, Tjossem Park, 911 Equipment & Public Health Child Services
February 28, 2023 2023-10 Resolution approving Sub-Lease of Office Space for County Attorney
March 7, 2023 2023-11 Resolution Approving Disbursement of American Rescue Plan Funds Jail HVAC
March 14, 2023 2023-12 Resolution to Abate Taxes on Property in the City of Paullina
March 14, 2023 2023-13 Resolution Naming Depositories
March 14, 2023 2023-14 Resolution to Approve Disbursement of ARPA Funds for Courthouse & Jail Door Security Project
March 21, 2023 2023-15 Resolution to Include Additional Companies in Opioid Settlement
April 11, 2023 2023-16 Resolution to Enter into Agreement with Quadient for County Treasurer’s Postage Meter Lease
April 11, 2023 2023-17 Resolution to Levy Drainage Dist. No. 5
April 11, 2023 2023-18 Resolution to Adopt Fiscal 2024 County Budget
April 11, 2023 2023-19 Resolution to Adopt Fiscal 2024 Elected Official Wages
April 11, 2023 2023-20 Resolution Supporting the Local Option Sales Tax Continuation
April 18, 2023 2023-21 Resolution Approving 3-year Contracts with LexisNexis & Thompson Reuters for Search Engine Access for County Attorney
April 18, 2023 2023-22 Resolution to Assign Tax Sale Certificate 14011 – Property in Sheldon
April 18, 2023 2023-23 Resolution to Abates on a Parcel in Sutherland
April 18, 2023 2023-24 Resolution to Approve the Early Buy-Out of Treasurer’s Postage Equipment
April 18, 2023 2023-25 Resolution Approving 3-year Contract with Cost Advisory Services
May 9, 2023 2023-26 Noxious Weed Destruction Notice
May 9, 2023 2023-27 American Rescue Plan Act Funding for Copy Machines
May 23, 2023 2023-28 Road Closing Resolution 280th St. Bridge Maintenance
May 23, 2023 2023-29 Road Closing Resolution B-62 PCC Patching
May 23, 2023 2023-30 Resolution Authorizing Osceola County Rural Water Easement in Tjossem Park
May 23, 2023 2023-31 Resolution to Assign Tax Sale Certificate CH2100114 in Sheldon