Home PageMeeting Minutes

April 21, 2020 Regular Town Board Meeting

Town of Dodgeville
Town Board Meeting Minutes
April 21st, 2020
*Immediately following the Annual Meeting*

1) Call to order. Town Chairman, Curt Peterson called the meeting to order at 5:40 p.m.

Town Supervisors in attendance were David Gollon, David Pope and Peter Vanderloo. Excused was Kyle Levetzow. Also, in attendance were Clerk/Treasurer Sara Olson, Cal Magnan (via speaker phone) and Randy Beerkircher.

Everyone in attendance recited the Pledge of Allegiance.

2) Public Comment. None

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

David Gollon made a motion to suspend the agenda and move to Item #9: Claim for relief of Unlawful Taxes – Shearer, Scott & Kari. Peter Vanderloo seconded the motion. Motion carried.

4) Discussion & possible action re: Claim for relief of Unlawful Taxes – Shearer, Scott & Kari. Assessor, Cal Magnan presented information in regards to the claim for relief of unlawful taxes on parcel 008-0711-04. David Gollon made a motion to approve the claim for relief of unlawful taxes on parcel 008-0711-04 in the amount of $909.79. Peter Vanderloo seconded the motion. Motion carried.

5) Approval of Meeting Minutes from March 3rd, 2020. David Gollon made a motion to approve the meeting minutes from March 3rd as presented. Peter Vanderloo seconded the motion. Motion carried.

6) Approval of Treasurer’s Report for General, Sanitary District #1 and Tax Collection Account. David Gollon made a motion to approve the Town of Dodgeville’s March 2020 Treasurer’s Report stating the following fund balances:

General Checking $ 127,704.14
Farmer’s Savings $ 255,549.41
Local Government Investment Pool $ 7,398.78
Farmer’s Savings Tax Account $ 0.00
Mound City Tax Account $ 424,196.46

Township Funds: $ 814,848.79
Tax Funds: $ 0.00

David Pope seconded the motion. Motion carried.

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

Sanitary District #1 $16,546.87

David Pope seconded the motion. Motion carried.

7) Bills to be approved. Peter Vanderloo made a motion to approve the April 21st, 2020 vouchers in the amount of $14,930.24 and Sanitary District #1 vouchers in the amount of $92.40. David Pope seconded the motion. Motion carried.

8) Town Roads/Equipment Report. Town Chairman, Curt Peterson informed the Board that the Township committed to 125 tons of salt, 2 new front loader tires were purchased as well as a front tractor tire due to wear. Randy Beerkircher also presented information to the Town Board in regards to the motor on the mower and estimated costs to repair or replace the mower. The Town Board recommended to contact Moore Hydraulics to get an estimate on the motor.

9) Clerk/Treasurer Report. Clerk/Treasurer Sara Olson indicated that Peter Vanderloo and David Gollon were re-elected to serve as Town Board Supervisors.

10) Discussion & possible action re: Appointment of Plan Commission Members. David Gollon made a motion to appoint Town Board members Curt Peterson and Peter Vanderloo to serve on the Plan Commission. David Pope seconded the motion. Motion carried. David Gollon made a motion to re-appoint Larry Nelson to serve a second three-year term on the Plan Commission. Peter Vanderloo seconded the motion. Motion carried. Clerk/Treasurer Sara Olson indicated that Planning Commission member Daryl Tresner has served on the Planning Commission for six years, therefore his term is expired and a new individual will need to be appointed to serve. The Town Board thanked Daryl Tresner for his services and dedication to the Township.

11) Discussion & possible action re: Resolution 2020-309 2019 Year-End Budget Amendments. David Gollon made a motion to approve Resolution 2020-309 2019 Year-End Budget Amendments. David Pope seconded the motion. Motion carried.

12) Discussion & possible action re: Rescheduling of Spring Clean-Up. David Gollon made a motion to reschedule the Spring Clean-Up to June 20th, 2020. David Pope seconded the motion. Motion carried.

13) Discussion & possible action re: Electronic Video Conferencing/Teleconferencing Town Board Meetings. No action was taken as the Town Board is comfortable holding meetings in the Town Shop with social distancing being conducted.

14) Discussion & possible action re: Sealcoating of Town Roads. Town Chairman, Curt Peterson had indicated that a list of roads to be sealcoated for 2020 would be sent out for bids with bids being due on May 5th at the Regular Town Board meeting.

15) Discussion & possible action re: TRIP Project / Esch Road. Clerk/Treasurer Sara Olson indicated that the State/Municipal project agreement has been received for the Esch Road TRIP project. No action was taken.

16) Public Comment. None.

17) Adjournment. David Gollon made a motion to adjourn the meeting at 6:36 p.m. David Pope 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.