Home PageMeeting Minutes

April 16, 2019 Regular Town Board Meeting

Town of Dodgeville
Town Board Meeting Minutes
April 16th, 2019
*Immediately following the Annual Meeting*

1) Call to order. Town Chairman, Curt Peterson called the meeting to order at 5:13 p.m.

Town Supervisors in attendance were: Peter Vanderloo, David Pope and Kyle Levetzow. Excused was David Gollon. Also in attendance were Clerk/Treasurer Sara Olson, John Wiest, Cal Magnan and Randy Beerkircher.

Everyone in attendance recited the Pledge of Allegiance.

2) Approval of Public Notice/Agenda. Supervisor, Peter Vanderloo made a motion to approve the public notice and agenda seconded by Supervisor, Kyle Levetzow. Motion carried.

Kyle Levetzow made a motion to suspend the agenda and move to Item #9 Claim for relief of Unlawful Taxes – Wiest, John. David Pope seconded the motion. Motion carried.

3) Discussion & possible action re: Claim for relief of Unlawful Taxes – Wiest, John. Clerk/Treasurer Sara Olson presented the Town Board with a letter from assessor Cal Magnan in regards to the claim for relief of unlawful taxes for John Wiest. Cal Magnan presented information in regards to the claim and requested that the Town of Dodgeville refund taxes in the amount of $2,019.92 to John Wiest due to the classification error under Chapter 74.33 (1) a of the Statues. Kyle Levetzow made a motion to approve the claim for relief of unlawful taxes in the amount of $2,019.92 to John Wiest due to the classification error under Chapter 74.33 (1) a of the Statues. Peter Vanderloo seconded the motion. Motion carried.

4) Approval of Meeting Minutes from March 13th, 2019. Peter Vanderloo made a motion to approve the meeting minutes from March 13th, 2019 as presented. Kyle Levetzow seconded the motion. Motion carried. David Pope abstained from this motion.

5) Approval of Treasurer’s Report for General, Sanitary District #1 and Tax Collection Account. Kyle Levetzow made a motion to approve the Town of Dodgeville’s March 2019 Treasurer’s Report stating the following fund balances:

General Checking $ 104,456.63
Farmer’s Savings $ 392,191.09
Local Government Investment Pool $ 7,253.69
Farmer’s Savings Tax Account $ 0.00
Mound City Tax Account $ 146,085.28

Township Funds: $ 649,986.69
Tax Funds: $ 0.00

Peter Vanderloo seconded the motion. Motion carried.

Kyle Levetzow made a motion to approve Sanitary District #1 Treasurer’s Report as submitted stating the following fund balances:

Sanitary District #1 $6,820.56

Peter Vanderloo seconded the motion. Motion carried.

6) Bills to be approved. Peter Vanderloo made a motion to approve the April 16th, 2019 vouchers in the amount of $36,445.51 and Sanitary District #1 vouchers in the amount of $1,943.42 as submitted. Kyle Levetzow seconded the motion. Motion carried.

7) Town Roads/Equipment Report. Town Patrolman, Randy Beerkircher updated the Town Board in regards to the road conditions including road damages from logging on Sneed Creek/Lake View Road and Dyreson Rd as well as damages from equipment building a home on Rohowetz Rd. Clerk/Treasurer Sara Olson indicated a request was received in regards to placing logs on Town property and was denied. Town Chairman, Curt Peterson indicated that Clerk/Treasurer Sara Olson would be preparing bid documents for 2019 Sealcoating & Crackfill and that the posted weight limited on Rohowetz Road would be placed on a future agenda for discussion in regards to Thuli Tables.

8) Clerk/Treasurer Report. Clerk/Treasurer Sara Olson indicated that everything went smoothly in regards to the Spring Election. The Town Board thanked David Blume for his service and dedication to the Township. The following individuals were elected to the Town Board: Supervisors, David Pope, Kyle Levetzow and Town Chairman, Curt Peterson.

9) Discussion & possible action re: Review of 2019 Budget. The Town Board reviewed an updated copy of the 2019 budget in regards to public works and road projects. No action was taken.

10) Discussion & possible action re: Appointment of Plan Commission Member. Kyle Levetzow made a motion to nominate Curt Peterson to serve on the Planning Commission as a member of the Town Board. David Pope seconded the motion. Motion carried. Curt Peterson abstained from the motion. Kyle Levetzow made a motion to nominate Peter Vanderloo to serve on the Planning Commission as a member of the Town Board. David Pope seconded the motion. Motion carried. Peter Vanderloo abstained from the motion.

11) Discussion & possible action re: Resolution 2019-307 Authorizing a Town Board Supervisor to Sign Town Checks. Kyle Levetzow made a motion to approve Resolution 2019-307 authorizing Peter Vanderloo to sign checks from Farmer Savings Bank, Sanitary District #1 and paychecks if the Chairman and/or the Clerk/Treasurer are unable to do so. David Pope seconded the motion. Motion carried.

12) Discussion & possible action re: Input on proposed revisions to the Iowa County Zoning Ordinance - Kennels. Clerk/Treasurer Sara Olson presented the Town Board with information received from Iowa County Planning & Development in regards to input on the proposed revisions to the Iowa County Zoning Ordinance – Kennels. The Town Board indicated that the members would review the information and send any feedback they had to Clerk/Treasurer Sara Olson or attend the Iowa County Zoning meeting.

13) Discussion & possible action re: Salt Commitment for 2019-2020. Peter Vanderloo made a motion to commit to 175 tons of Early-fill salt for the 2019-2020 Winter Season. Kyle Levetzow seconded the motion. Motion carried.

14) Discussion & possible action re: Survey Road Bridge - Update. Clerk/Treasurer Sara Olson updated the Town Board in regards to the Survey Road Bridge project and presented information in regards to the Relocation Order and Nominal Payments for Highway/Limited Easements. Peter Vanderloo made a motion to approve the Relocation Order and Nominal Payments for Highway/Limited Easements. David Pope seconded the motion. Motion carried.

15) Discussion & possible action re: Resolution 2019-306 2018 Year-End Budget Amendments. Peter Vanderloo made a motion to approve Resolution 2019-306 2018 Year-End budget Amendments as drafted. David Pope seconded the motion. Motion carried.

16) Discussion & possible action re: 2019 Town Officials Workshop – May 7th. Clerk/Treasurer Sara Olson presented information in regards to the WTA Town Officials Workshop that would be held on May 7th in Barneveld. Kyle Levetzow made a motion to allow all available Town Board members as well as Clerk/Treasurer Sara Olson to attend the Town Officials Workshop on May 7th in Barneveld. David Pope seconded the motion. Motion carried.

17) Discussion & possible action re: Section Line Road. Clerk/Treasurer Sara Olson indicated that there have been concerns in regards to the increased amount of traffic on Section Line Road due to the road construction on State Highway 151. Clerk/Treasurer Sara Olson informed the Town Board that blinking lights have been placed on top of the stop signs on Section Line Road as well as flags attached to the Stop Ahead signs to increase awareness of the intersection at County Road Z. Clerk/Treasurer Sara Olson also informed the Town Board that Section Line from State Road 191 to County Road Z will be closed in May due to the maintenance of the overpass as well as some closures will be taking place on State Road 191 to Hollandale as culverts will be being replaced in May as well. The Town Board indicated that there will be a fair amount of road work and closures happening in that section of the Township.

18) Public Comment. Town Supervisor, Kyle Levetzow had indicated that members from the public may be bringing forth requests in regards to making Township Roads part of the ATV/UTV route in Iowa County.

19) Adjournment. Peter Vanderloo made a motion to adjourn the meeting at 6:33 p.m. Kyle Levetzow seconded the motion. Motion carried.


Respectfully Submitted,


Sara J. Olson, Clerk-Treasurer


Archive:

February 26, 2024 Planning Commission Meeting
December 26, 2023 Planning Commission Meeting
December 5, 2023 Regular Town Board Meeting
December 5, 2023 Sanitary District #1 Board of Commissioners
November 8, 2023 Special Town Meeting of the Electors of the Town of Dodgeville
November 8, 2023 Public Budget Hearing
November 8, 2023 Regular Town Board Meeting
October 30, 2023 Planning Commission Meeting
October 16, 2023 Regular Town Board Meeting
October 3, 2023 Regular Town Board Meeting


View all from: 2024 2023 2022 2021 2020 2019 2018 2017 2016 2015 2014 2013 2012 2011 2010 2009 2008

Town of Dodgeville, Iowa County, Wisconsin
108 E Leffler St, Dodgeville, WI 53533-2114
Tel. 608-935-5808 | Fax 608-208-9170
© 2024 | Site Index | Disclaimer
Designed & Hosted by Town Web Design, Inc.