Resolutions

2023 Board Resolutions
2023-01-Depository-Resolution 2023-02-Master-Matrix-Resolution 2023-03-Appoint-County-Engineer
2023-04-Project-84-C084-173-A-Resolution 2023-05-Resolution-Title-VI-Appoint-Coordinator 2023-06-ISAC-Group-Benefits-Program-28E-Agreement
2023-07-Secondary-Road-Transfer-1 2023-08-Salary-Resolution 2023-09-Elected-Official-Compensation-Resolution
2023-10-Dissolution-Resolution-NWI 2023-11-Payscale-Resolution 2023-12-Maximum-Property-Tax-Dollars-FY24
2023-13-Project-84-C084-177-Resolution 2023-14-Canvass-Resolution 2023-15-Road-Closure-Resolution
2023-16-Opioid-Settlement-Agreement-3.21.2023 2023-18-Sale-of-Countys-Interest-in-Certain-Real-Property 2023-20-Utilities-Resolution
2023-21-Weed-Control-Resolution 2023-22-Secondary-Road-Fund-Transfer 2023-23-Budget-Amendment-2
2023-24-Partial-Redemption-of-Outstanding-General-Fund 2023-25-Urban-Renewal-Fund-Transfer 2023-26-Secondary-Road-Fund-Transfer
2023-27-Appropriation-Resolution 2023-28-Authorize-County-Auditor-to-Issue-Warrants-without-Board-Approval 2023-29-IT-Capital-Improvement-Fund-Transfer-Resolution
2023-30-Property-Tax-Suspension-Resolution 2023-31-Zoning-Amendment-Resolution 2023-32 IT Capital Improvement Fund Transfer Resolution
2023-33 Resolution Appointing ACA 2023-34 Ironwood Beef LLC Construction Permit Waiver 2023-35 Wind and Solar Moratorium Ordinance
2023-36 Rezone Sioux County Fairgrounds 2023-37 County Five Year Program Resolution 2023-38 Resolution on Hearing for Disposal of Parking Lot to City of Orange City
2023-39 Resolution on Disposal of Real Property to City of Orange City 2023-40 Abatement Resolution 2023-41 Resolution-to-Transfer-Funds-to-Farm to Market-Account

 

2022 Board Resolutions
2022-01 Depository Resolution 2022-02 Master Matrix Resolution 2022-03-Appoint County Engineer
2022-04 Resolution to Set Hearing for Property Proposal and Disposition all 6 properties 2022-05 Budget Amendment FY22 #2 2022-06 General Supplemental Transfer
2022-07 Resolution Disposition Proposal all 6 properties 2022 2022-08 Abatement Resolution 2022 2022-09 Suspension Resolution 2022
2022-10 Secondary Road Transfer#1 2022-11 Maximum Property Tax Dollars FY23 2022-12 Elected-Official-Compensation-Resolution
2022-13 Resolution Approving Redistricting 2022-14 FY23 Salary Resolution 2022-15 Canvass Resolution 3.8.2022
2022-16 ISAC Group Benefits Program 28E Resolution 2022-17 Approve Budget - CertifyTaxes FY23 2022-19 Budget Amendment FY22 #3
2022-20 Deputy Treasurer Appointment 2022-21 Sioux County - Series 2019 Partial Redemption Procedure (2022) 2022-22 UR Debt Service Transfer to UR Bond Debt Service Fund
2022-23 Urban Renewal Transfer to Secondary Road 2022-24 Secondary Road Transfer#2 2022-25 Resolution Adopting Hazard Mitigation Plan
2022-26 Resolution Providing FA for 380th St Bridge Repl 2022-27 Resolution Speed Limit Sioux Center-Harrison-13th Street 2022-28 PCC Overlay 420th St
2022-29 Rezone Resolution-Schouten 2022-30 Weed Control Resolution 2022-31-Road Closure for Construction FY 2022-2023
2022-32 Rezone-Sioux County Communications 2022-33 Rezone-John Emerick 2022-34 - Open Records Policy 5.31.2022
2022-35 Resolution to Set Hearing for Property Disposition Proposal 2202101003 2022-36 Resolution Appointing ACA 2022-37 Resolution Disposition Proposal Set Sale Date-Time 2202101003
2022-38 Appropriation Resolution-100% FY23 2022-39 Authorize County Auditor to Issue Warrants without Board Approval 2022-40 IT Capital Improvement Fund Transfer Resolution
2022-41 Public Safety Debt Service Transfer to UR Bond Debt Service Fund 2022-42 Setting Hrg on Sale of Property 2022-43 Property Tax Suspension
2022-44 Utilities Resolution FY22-23 2022-45 ICEA Joint Co Safe Street & Roads (SS4A) 2022-46 Resolution Sale of Property
2022-47 Appoint County Sheriff 2022-48 Wind Ordinance Moratorium 2022-49 Utility Vehicle Ordinance Moratorium
2022-50 CFYP Sioux FY23 0.1 Resolution 2022-51 Budget Amendment FY23 #1 2022-52 Bridge Resolution
2022-53 Operation Greenlight Resolution

 

2021 Board Resolutions
2021-01 Master Matrix Resolution 2021-02 Depository Resolution 2021-03 Nuisance Ordinance Resolution
2021-04 Terminate Agreement with IPAC 2021-05 Initial Resolution-Road Vacation Diekevers 2021-06 Resolution Approving Road Vacation - Diekevers
2021-07 Resolution Zoning Class Change 12-01-427-002 2021-08 Resolution Zoning Class Change 23-08-476-004 2021-09 Secondary Road Transfer#1
2021-10 Board of Supervisors--Setting Hrg on Sale of Property Diaz 2021-11 Board of Supervisors--Sale of Property Sioux County to Diaz 2021-12 Maximum Property Tax Dollars FY22
2021-13 Elected-Official-Compensation-Resolution 2021-14 Budget Amendment FY21 #3 2021-15 FY22 Salary Resolution
2021-16 IEDA Post Equipment 2021-17 Approve Budget - Certify Taxes FY22 2021-18 Accept Bid for Contract ID 84-169
2021-19 UR Debt Service Transfer to UR Bond Debt Service Fund 2021-20 Urban Renewal Transfer to Secondary Road 2021-21 Secondary Road Transfer#2
2021-22 General Supplemental Transfer 2021-23 Courthouse Captial Improvements Transfer 2021-24 Sioux County - Series 2019 Partial Redemption Procedure
2021-25 Budget Amendment FY21 #4 2021-26 Conservation Land Acquisition Fund Transfer to Debt Service Fund 2021-27 Weed Control Resolution
2021-28 Oolman Pork 14 day waiver 2021-29 Repeal Resolution 1999-13 2021-30 Authorize County Auditor to Issue Warrants without Board Approval
2021-31 Appropriation Resolution-100% FY22 2021-32 Budget Amendment FY21 #4 2021-33 Road Closure Resolution
2021-34 Resolution Canvassing Results - City of Hawarden 2021-35 Budget Amendment FY22 #1 2021-36 Property Tax Suspension
2021-37 Resolution approving ESS 28E for Recorder 2021-38 Opioid Local Government Settlement Resolution 2021-39 Resolution Authorizing New Position

 

2020 Board Resolutions
2020-01 Master Matrix Resolution 2020-02 Depository Resolution  2020-03 19th Amendment Centennial Commemoration Proclamation
2020-04 Proc Set Date Memo Agt - Sioux County (Sioux Center Health 2020) 2020-05 Resolution BOS-Bonestroo Rezone 2020-06 Secondary Road Transfer#1
2020-07 Maximum Property Tax Dollars FY21 2020-08 Elected-Official-Compensation-Resolution 2020-09 Proc Hrg Auth Issuance (Sioux County - Sioux Center Health 2020)-v2
2020-10 Tax Abatements 2020-11 Workforce Development 28E 2020-12 Salary Resolution 2020-2021
2020-13 Approve Budget - Certify Taxes FY21 2020-14-Sioux-County-Disaster-Declaration-COVID-19 2020-15 Engineer Signature Resolution
2020-16 Budget Amendment FY20 2020-17 Courthouse Captial Improvements Transfer 2020-18 Urban Renewal Fund Transfer
2020-19 Secondary Road Fund Transfer 2020-20 General Supplemental Fund Transfer 2020-21 Resolution Awarding Contract Courthouse Roof
2020-22 Horstman 14 Day Waiver Resolution 2020-23 In Memorial of Sioux County Treasurer Randall J. Jacobsma 2020-24 Secondary Road Transfer#2
2020-25 Weed Resolution 2020-26 Courthouse Captial Improvements Transfer 2020-27 Budget Amendment #2 FY20
2020-28 Appoint County Treasurer 2020-29 Road Closure Resolution 2020-30 Appropriation Resolution-100% FY21
2020-31 Authorize County Auditor to Issue Warrants without Board Approval 2020-32 Sioux County - Res to Fix Hearing 2012A Go Bond Refi 2020-33 Repealing Dangerous Weapon Policy
2020-34 GO Bond 2012A Refi- Res to Hold Hearing-Take Additional Action 2020-35 GO Bond 2012A Refi - Res to Approve Preliminary Official Stmt 2020-36 RESOLUTION for Orange City Iowa fiber project
2020-37 Sioux County - Res to Accept Proposal GO Bond 2020-38 Sioux County - Redemption Procedure for Series 2012A 2020-39 Resolution Setting Registration Fees for ATV Ordinance No. 27
2020-40 Resolution Appt Paying Agent-Note Reg-Transfer Agent 2020-41 Auth Loan Agreement and Iss of Loan Notes and Levying Tax-Certificate Appr 2020-42 Resolution Requesting Reimbursement from IA COVID-19 Relief Fund
2020-43 Budget Amendment FY21 2020-44 Resolution Amending Requesting Reimbursement from IA COVID-19 Relief Fund 2020-45 Resolution Requesting Reimbursement from IA COVID-19 Relief Fund#2
2020-46 Tax Abatement Resolution 2020-47 Resolution 14-day Waiver Junior Hoogland 2020-48 Resolution Amending Reimbursement Request from IA COVID-19 Relief Fund#2
2020-49 Resolution to Ratify and Hold Hearing SCRAA 2020-50 Resolution Instituting Proceedings to Take Additional Action SCRAA 2020-51 Sioux County -Res Waiving Notice and Consenting to Issuance SCRAA
2020-52 Resolution Center Fresh Egg Farm 14 day waiver 2020-53 Rezone Resolution-Punt 2020-54 Resolution Accepting Emmet County - Sioux Rivers MH
2020-55 Resolution Setting Public Hearing on Proposed Disposal of County's Interest in Property 2020-56 Sioux County - Redemption Procedure Series 2017 2020-57 Resolution Approving the Disposal of Property
2020-58 Resolution Amending Sioux Center Health Bonds 2020-59 Sioux County-SCRAA - Authorizing Resolution 2020-60 30-CO30-042 Resolution Authorizing Engineer to Execute Contracts
2020-61 Resolution Speed Limit Hull 310th St 2020-62 Budget Amendment FY21 #2

 

2019 Board Resolutions
2019-01 Master Matrix Resolution 2019-02 Depository Resolution 2019-03 Budget Amendment FY19(3)
2019-04 Deputy Recorder Appointment 2019-05 Extension Agreement-SxCnty-BH-CityofBoyden 2019-06 Secondary Road Transfer#1
2019-07 Elected-Official-Compensation-Resolution 2019-08 Resolution for Hull-Boyden-Ireton Fiber Optics Premier Comm 2019-09 ReadiFuels-Iowa Tax Exemption-ReadiFuels
2019-10 Approve Budget - Certify Taxes FY20 2019-11 Resolution Appointing ACA 2019-12 Joint City-County Agreement - Alton Industrial Park
2019-13 UR Debt Service Transfer to UR Bond Debt Service Fund 2019-14 Urban Renewal Transfer to Secondary Road 2019-15 Tax Abatements Resolution
2019-16 Budget Amendment FY19 2019-17 Secondary Road Transfer#2 2019-18 Weed Resolution
2019-19 Salary Resolution 2019-20 Resolution to Appoint UMB Bank substitute Registrar for Bankers Trust 2019-21 Dept Budget Adjustment
2019-22 Appropriation Resolution-100% FY20 2019-23 Authorize County Auditor to Issue Checks to Make Payments without Prior Board Approval 2019-24 Courthouse Capital Improvements Transfer
2019-25 Road Closure 2019-26 Dakota Access Pipe Line Completion Resolution 2019-27 Urban Renewal Joint Agreement with Sioux Center
2019-28 Appointing UMB Bank as Paying Agent Registrar Transfer Agent 2019-29 Approving and Authorizing Loan Agreement 2019-30 Resolution BOS- HARTMAN Rezone
2019-31 Resolution Appointing ACA Hoisington 2019-32 RESOLUTION for Hawarden Iowa fiber project 2019-33 Resolution Title VI-Appoint Coordinator
2019-34 O'Brien Co Resolution to join SRMHDS 2019-35 Resolution to Approve Regional Hazard Mitigation Plan Administrative Contract 2019-36 Set Date Tax Exempt Bonds - Sioux Center Health
2019-37 Dickinson Co Resolution to join SRMHDS 2019-38 Sioux Center Health Revenue Bonds

 

2018 Board Resolutions
2018-01 Matrix Construction Evaluation 2018-02 Depository Resolution 2018-03 Resolution Approving Voluntary Annexation Orange City
2018-04 Budget Amendment FY18 2018-05 Secondary Road Transfer#1 2018-06 Elected Official Compensation Resolution
2018-07 Approve Budget - Certify Taxes FY19 2018-08 Amendments to Ordinance #1 2018-09 Zoning Map Update
2018-10 Salary Resolution 2018-11 UR Debt Service Transfer to UR Bond Debt Service Fund 2018-12 Urban Renewal Transfer to Secondary Road
2018-13 Deputy Auditor Appointment 2018-14 Secondary Road Transfer #2 2018-15 Resolution Setting Registration Fees for ATV Ordinance No. 27
2018-16 Weed Resolution 2018-17 Tax Abatements 2018-18 City of Hospers Speed Limit-Log Avenue
2018-19 Budget Amendment FY18 2018-20 Form of Extension Agreement - Liberty Heights URP-Hull-BH 2018-21 Sioux Resolution to Vacate 510th Street
2018-22 Appropriation Resolution-100% FY19 2018-23 Courthouse Capital Improvements Transfer 2018-24 Authorize Co Aud to Issue Checks to Make Pymnts w/out Prior Board Approval
2018-25 Dept Budget Adjustment 2018-26 Road Closure Resolution 2018-27 Resolution BOS- Groeneweg Rezone petition
2018-28 Budget Amendment FY19 2018-29 Resolution to Schedule Public Hearing for Mai Property 2018-30 Application of Niman Ranch to IA Econ Dev
2018-31 Resolution to Disclaim Any Interest in Mai Property 2018-32 Abatement of Taxes 2018-33 Resolution Brunsting Rezone
2018-34 Resolution to Set Date to Discuss Nature Center Bond 2018-35 Accept Lyon County into Sioux Rivers MH 2018-36 Local Match Hazard Mitigation Program
2018-37 Resolution Directing Notice of Meeting for Additional Action-Nature Center 2018-38 Budget Amendment FY19(2) 2018-39 Resolution Making Fine Collection Permanent
2018-40 Resolution Insitutuing Proceedings to Take Additional Action-Nature Center
2017 Board Resolutions
2017-01 MATRIX Construction Evaluation 2017-02 Depository Resolution 2017-03 Sioux Co CDBG - Application Resolution for FCC project
2017-04 STEPPING UP INITIATIVE Resolution 2017-05 Secondary Road Transfer#1 2017-06 ORIGINAL Waiving Notice Joint Extension-Improvement-Op of Airport
2017-07 Approve Recommendation-Comp Board 2017-08 Approve Budget - Certify Taxes FY18 2017-09 SCRAA Sioux County - Resolution Authorizing Issuance
2017-10 Noteboom Rezone WEST BRANCH 33T 2017-11 General Supplemental Transfer 2017-12 Secondary Road Transfer#2
2017-13 Precinct Atlas 28E Resolution 2017-14 Salary Resolution 2017-15 UR Debt Service Transfer to UR Bond Debt Service Fund
2017-16 Urban Renewal Transfer to Secondary Road 2017-17 Weed Resolution 2017-18 Repeal Resolution 1984-12-Bounty on Pocket Gopher Feet
2017-19 Tax Abatement 2017-20 Stop Sign at Intersection 380th St and Hwy 75 2017-21 Appropriation Resolution #1 FY18
2017-22 Resolution Approving Voluntary Annexation Granville 2017-23 Authorize County Auditor to Issue Checks to Make Payments without Prior Board Approval 2017-24 Resolution Approving Voluntary Annexation Sioux Center
2017-25 Road Closure Resolution 2017-26 Resolution -No Parking - City of Hospers 2017-27 Stop Intersection 320th Perkins
2017-28 Nyhof Dairy 14 day waiver 2017-29 Resolution Approving Ambulance Plan 2017-30 Tax Abatement
2017-31 Application of K2W Precision Inc IA Econ Dev 2017-32 Budget Amendment FY18 2017-33 Appropriation Resolution Amendment #1
2017-34 Opioid Epidemic Resolution 2017-35 Resolution Setting Public Hearing 2017-36 Resolution Releasing Easement
2017-37 Family Crisis Center - Sioux Co CDBG Administration Contract 12-8-17 2017-38 Election Security Resolution 2017-39 Procurement Policy - Sioux County
2016 Board Resolutions
2016-01 MATRIX Construction Evaluation 2016-02 Depository Resolution 2016-03 Refinancing of Loan-Public Safety Center
2016-04 Endorsement of RISE Application 2016-05 Approve Preliminary Official Statement for G.O. Bond 2016-06 Secondary Road Transfer#1
2016-07 Approve Recommendation-Compensation Board 2016-08 Cancel Outstanding Warrants 2016-09 Institute Proceedings to Issue GO Notes
2016-10 Authorize Redemption of Bonds 2016-11 Proposal Acceptance Northland Securities 2016-12 - 3 year PT Fines Collection Clerk
2016-13 Appointing Bankers Trust to serve as Paying Agent 2016-14 Approve Auth Ln Agrmnt and Provide the Issuance and Levy a Tax to Pay Notes 2016-15 Approve Budget - Certify Taxes 2016-2017
2016-16 Re-Zone Holland 28 Ag to RR 2016-17 Procurement Policy Hazmat Mitigation Grant 2016-18 Appropriation Resolution Amendment
2016-19 General Supplemental Transfer 2016-20 UR Debt Service Transfer to UR Bond Debt Service Fund 2016-21 Urban Renewal Transfer to Secondary Road
2016-22 Weed Resolution 2016-23 Salary Resolution FY17 2016-24 Secondary Road Transfer#2
2016-25 Tax Abatement May 2016-26 - Resolution Appointing Assistant County Atty 2016-27 Appropriation Resolution 1st Half FY17
2016-28 Waiver of Right to Appeal DNR 2016-29 Authorize County Auditor to Issue Warrants without Board Approval 2016-30 Road Closure Resolution
2016-31 Appropriation Resolution Amendment FY17 2016-32 Voluntary Annexation Sx Center 2016-33 Resolution Appointing VWC
2016-34 28E Agreement Revision Regional Airport 2016-35 K52 Speed Reduction Hull 2016-36 Appropriation Resolution Amendment #2 FY17
2016-37 Abatement of Taxes 2016-38 Extend Speed Limit 2016-39 Resolution Ratifying-Confirming-Approving Publication Notice of Public Hearing
2016-40 Resolution instituting proceedings to take additional action

2012 Board Resolutions
01-Depository Resolution 02-MATRIX Construction Evaluation 03-Property Tax Suspension Evert De Bondt
04-General Supplemental Fund Transfer 05-Secondary Road Transfer 06-Sale of Right of Way to Floral Plant Growers LLC
07-Amendment to Sioux County Zoning Ordinance 08-Waive 14 Day Waiting Period-Rolling View Farms 09-Salary Resolution 2012
10-Sale of County Right of Way to Floral Plant Growers LLC 11 Resolution - Set Public Hearing on Excess Right of Way Sale (Shelley Timmer) 12-Hazmat signature authorization for NW IA P&D
13-Designation of Applicants Authorized Representative 14-Approving and entering intoReal Estate Agreement with Le Sharon Osterkamp 15-Approving sale of Right of Way to Shelley R Timmer
16-General Supplemental Fund Transfer 17-Secondary Road Fund Transfer 18-Approving and entering into Real Estate Agreement with Greg Lynott Et Al
19-Set Date for Refinancing Public Hearing 20 Change Zoning Classification 21-Refinance GO Bond-Final Approval
22-Refinance GO Bond-Road 23-Accepting Real Estate Purchase Agreement -- Lynott 24-Waiver to Right to Appeal Issuance of Permit by IDNR
25-Weed Control Resolution 26-Amendment Department Budgets 27-Authorizing Service Area Amendment
28-Abatement of Taxes 29-Appropriations for Departments for Fiscal Year 2013 30-Property Tax Suspension
31-Appoint Bankers Trust Co of Des Moines as Paying Agent 32-Approving & Authorizing Loan Agreement for GO Bonds 33-Road Closure
34-Amend Attorney-Nurse-Social Services and Med Ex Dept Budgets 35-28E Agreement with City of RV for 300th St Project 36-Abatement of Taxes
37-28E Agreement with City of Rock Valley 38-Abatement of Taxes 39-Public Improvement Project on 470th St
40-Redesign of Publicly Funded Mental Health and Disability Services 41-Waive 14 Day Waiting Period - VP Port II, LLC 42-Abatement of Taxes
43-Zoning Classification Change 44-Airport Fund Transfer 45-Appropriation Resolution December