Home PageMeeting Minutes

April 8, 2015 Regular Town Board Meeting

Town of Dodgeville
Town Board Meeting Minutes
April 8th, 2015
6:00 p.m.

1) Call to order. Town Chairman, Curt Peterson called the meeting to order at 6:02 p.m.

Town Supervisors in attendance were: David Gollon, David Blume and Steve Johnson. Also in attendance were Clerk/Treasurer Sara Olson, Greg Jewell, Dan Durst, Denise Durst and Charley Rolli.

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

David Blume made a motion to suspend the agenda and move to Item #8 Plan Commission Recommendations. Steven Johnson seconded the motion. Motion carried.

3) Discussion & possible action re: Plan Commission Recommendations. The Town Board discussed the recommendation that were brought forth by the Plan Commission. Steven Johnson made a motion to recommend the approval of the rezoning application of 9.83 acres more or less from A-1 Legal Non-Conforming to AR-1 located in part of the NW ¼ of the NW ¼ of Section 28, Town 6 North, Range 3 East at 4221 U.S. Highway 18 and the conditional use application for the purpose of increasing the animal use allotment to 6. David Blume seconded the motion. Motion carried. President, Greg Jewell of Jewell & Associates requested that the Town Board remove the notation of massage therapy from the conditional use application. David Blume made a motion to recommend the approval of the rezoning application of a Planned Unit Development of approximately 25.42 acres more or less from A-1 & B-2 to RB-1 located in part of the SE ¼ of the NW ¼ of Section 4, Town 3, Range 3 East at 4352 State Road 23 and the conditional use application for the purpose of a residential based office of professional services operator in the existing home with stipulations of parking, signage, lighting and hours of operations being discussed during a different phase. David Gollon seconded the motion. Motion carried.

4) Discussion & possible action re: Resolution 2015-291 Declaring the Project “Town of Dodgeville, Blotz Road, Dodge Branch Bridge P-250118, Town Road, Iowa County” Meets the Conditions for an “Absence of Need” Exception For Both Bicyclists and Pedestrians Under Wisconsin Administrative Code Trans 75. Clerk/Treasurer Sara Olson presented the Town Board with a copy of the resolution. Steven Johnson made a motion to approve Resolution 2015-291 Declaring the Project “Town of Dodgeville, Blotz Road, Dodge Branch Bridge P-250118, Town Road, Iowa County” Meets the Conditions for an “Absence of Need” Exception For Both Bicyclists and Pedestrians Under Wisconsin Administrative Code Trans 75. David Blume seconded the motion. Motion carried. Dorothy Gullickson arrived during this discussion.

5) Discussion & possible action re: Proposals for 550 Chassis or Equivalent & Body Proposal. The Town Board discussed in detail the proposals and options received for the 550 Chassis only. David Gollon made a motion to purchase the 550 from Hallada Auto Group including option #2 in regards to the tires and the addition of an integrated brake controller if it is not included in the towing package. Steven Johnson seconded the motion. Motion carried. Town Chairman, Curt Peterson would be selecting the color of the 550 Chassis.

6) Discussion & possible action re: Trading-In of the Case Endloader. The Town Board talked in detail about the trade-in proposal from Miller-Bradford & Risberg. David Gollon made a motion to trade-in and purchase a Case Backhoe for $2,890.00 plus $1,160.00 for a new thumb mount. Steven Johnson seconded the motion. Motion carried. The Town Board requested that Clerk/Treasurer Sara Olson obtain additional information in regards to the pallet forks.

7) Discussion & possible action re: Evans Quarry Road Damages. Clerk/Treasurer Sara Olson presented an e-mail from Attorney, William Morgan in regards to the Evans Quarry Road damages. David Gollon made a motion to file an action with the court in regards to the Evans Quarry Road Damages including treble damages. Steven Johnson seconded the motion. Motion carried.

8) Town Roads/Equipment Report. Town Patrolman, Charley Rolli had shared his thoughts with the board in regards to roads, signs and equipment. Curt Peterson had indicated that he was going to obtain an estimate from Rule Construction on the removal of a culvert near the Brue/Survey Road intersection. Charley Rolli had indicated that the mower tractor was in need of a rear tire as well as welding of the tabs that hold the knives on the mower. Steven Johnson made a motion to purchase one rear tire with fluid for the mower tractor. David Blume seconded the motion. Motion carried. Curt Peterson left the meeting during this discussion. Charley Rolli had also indicated that he would be having shoulder surgery on April 22nd, 2015.

9) Clerk/Treasurer Report. Clerk/Treasurer Sara Olson had indicated that 342 voters voted in the Spring Election. Clerk/Treasurer Sara Olson also reminded the Town Board that Clean-Up will be held on April 25th, 2015 the Annual Meeting would be held on April 21st @ 6:00 p.m., and a Regular Town Board meeting will immediately follow the Annual Meeting.

10) Approval of Meeting Minutes from March 3rd, 2015 & March 16th, 2015. Steven Johnson made a motion to approve the March 3rd, 2015 meeting minutes as submitted. Dorothy Gullickson seconded the motion. Motion carried. Steven Johnson made a motion to approve the March 16th, 2015 minutes with the following corrections: Adding Steven Johnson as absent in Item #1, Adding (Gollon-opposed) to Item #7 and correcting a spelling error of the word state to start in Item #12. David Blume seconded the motion. Motion carried.

11) Approval of Treasurer’s Report for General, Sanitary District #1, 2, and Tax Collection Account. Steven Johnson made a motion to approve the Town of Dodgeville March 2015 Treasurer’s Report stating the following fund balances:

General Checking $ 326,593.64
Farmer’s Savings $ 5,403.79
M&I Tax Account $ 139,045.73
Local Government Investment Pool $ 6,978.86
M&I CD’s $ 50,835.93
Farmer’s Savings Tax Account $ 0.00

Township Funds: $ 528,857.95

David Blume seconded the motion. Motion carried. Dorothy

Steven Johnson made a motion to approve Sanitary Districts #1 and 2 Treasurer’s Report as submitted stating the following fund balances:

Sanitary District #1 $17,740.65
Sanitary District #2 $15,671.67

David Blume seconded the motion. Motion carried.

12) Bills to be approved. Dorothy Gullickson made a motion to cancel and remove payment to Fred Pryor Seminars in the amount of $79.00. Steven Johnson seconded the motion. Steven Johnson made a motion to pay the April vouchers for payment in the amount of $16,986.94 which excludes the invoice indicated in the previous motion. David Blume seconded the motion. Motion carried.

13) Discussion & possible action re: MSHA Training. Clerk/Treasurer Sara Olson presented a brochure in regards to the 2015 Annual County Mutual Highway Safety Days which qualifies for 7.5 hours of MSHA Training which will be held on May 6th and costs $50.00. Steven Johnson made a motion to approve Kevin Zajicek to attend the training held on May 6th, 2015 at the House on the Rock Resort/Wintergreen Conference Center. Dorothy Gullickson seconded the motion. Motion carried.

14) Public Comment. Clerk/Treasurer Sara Olson informed the Town Board about the Economic Development Workshop Series that is being held by the Iowa County Economic Development on April 15th, 29th and May 20th. Town Board Supervisor, Dorothy Gullickson presented the Town Board with a letter of resignation effective May 8th, 2015. The Town Board members thanked her for her services and contributions to the Board.

15) Adjournment. Steven Johnson made a motion to adjourn the meeting at 7:27 p.m. David Blume 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 Regular Town Board Meeting
November 8, 2023 Public Budget Hearing
November 8, 2023 Special Town Meeting of the Electors of the Town of Dodgeville
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.