Home PageMeeting Minutes

August 6, 2013 Regular Town Board Meeting

Town of Dodgeville
Town Board Meeting Minutes
August 6th, 2013
6:00 p.m.

1) Call to order. Town Chairman, Curt Peterson called the meeting to order at 6:00 p.m.

Town Supervisors in attendance were: David Gollon and Steven Johnson. Also in attendance were Clerk/Treasurer Sara Olson, Kyle Levetzow, Dee Slaght, Gregory Firkus and Patricia Murphy.


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

3) Approval of Meeting Minutes from July 2nd, 2013 and July 23rd, 2013. Steve Johnson made a motion to approve the July 2nd, 2013 minutes as submitted. David Gollon seconded the motion. Motion carried. David Gollon made a motion to approve the July 23rd minutes as presented. Steven Johnson seconded the motion. Motion carried.

4) Approval of Treasurer’s Report for General, Sanitary District #1, 2, and Tax Collection Account. David Gollon made a motion to approve the Town of Dodgeville July 2013 Treasurer’s Report stating the following fund balances:

General Checking $ 22,354.45
Farmer’s Savings $ 5,390.29
M&I Tax Account $ 201,922.46
Local Government Investment Pool $ 6,969.04
M&I CD’s $ 50,761.61

Township Funds: $ 287,397.85

Steven Johnson seconded the motion. Motion carried.

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

Sanitary District #1 $15,922.21
Sanitary District #2 $10,954.96

Steven Johnson seconded the motion. Motion carried.

David Blume and Dorothy Gullickson arrived during this discussion.

5) Bills to be approved. David Blume made a motion to approve the August vouchers totaling $99,523.01. Steven Johnson seconded the motion. Motion carried.

David Gollon made a motion to suspend the agenda and move to Item #8. Steve Johnson seconded the motion. Motion carried.

6) Discussion & possible action re: Zoning petition for 4238 Military Ridge Road located in the SW ¼ of the NW ¼ of Section 21, Town 6 North, Range 3 East. Clerk/Treasurer Sara Olson had indicated that Dee Slaght had submitted a rezoning application of 11.092 acres from R-1 to two lots zoned AR-1 that consist of 8.089 acres and 3.003 acres located at 4238 Military Ridge Road. Clerk/Treasurer Sara Olson also indicated to the Town Board that this petition will be reviewed by the Plan Commission on August 19th, 2013. The Town Board discussed the current petition. David Gollon made a motion to recommend the approval of the rezoning application of 11.092 acres from R-1 to two lots zoned AR-1 that consist of 8.089 acres and 3.003 acres located in the SW ¼ of the NW ¼ of Section 21, Town 6 North, Range 3 East located at 4238 Military Ridge Road contingent upon it being approved by the Town of Dodgeville Plan Commission. Steven Johnson seconded the motion. Motion carried.



7) Discussion & possible action re: Driveway on E. Anderson Road – Firkus. Clerk/Treasurer Sara Olson had indicated that the Firkus’s had contacted the Town of Dodgeville in regards to the blacktopping of where their existing driveway meets the town road. Clerk/Treasurer Sara Olson indicated that the Firkus’s had contacted and met with Scott Construction in regards to shaping the top of their driveway where it meets the town road due to they were cementing the existing driveway. Scott Construction marked the driveway, unfortunately when the pavers paved the road they didn’t blacktop that marked portion. The Firkus’s had contracted Scott Construction after the road was blacktopped and it was indicated to them that they followed the procedures for an existing gravel driveway. David Blume made a motion to have Town Chairman Curt Peterson contact Scott’s Construction and have them pave the described portion at no additional charge. Steve Johnson seconded the motion. Motion carried.

8) Discussion & possible action re: Statues on Discontinuing Town Road 82.10. Clerk/Treasurer Sara Olson presented the statues and a timeline in regards to discontinuing Town Roads. Clerk/Treasurer Sara Olson presented maps of four dead-end roads that lead to one or two residential structures which include: Simpson, Klosterman, Halverson and Reynolds Road. Kyle Levetzow who owns 160 acres that surrounds Klosterman Road indicated that he liked Klosterman Road being a Town Road as it is less for him to maintain personally however he did have some concerns in regards to the curves and ditches of this road. Kyle Levetzow also indicated that Klosterman road needs some new gravel as there is hardly any on it currently. David Gollon made a motion to look into the discontinuing of Klosterman and Halverson Road by contacting the attorney who represented the Town of Pleasant Spring to get a cost estimate and obtain an opinion in regards to the other two roads due to multiple owners utilize the road as access. Steven Johnson seconded the motion. Motion carried.

9) Town Roads/Equipment Report. Town Patrolman, Charlie Rolli had indicated that he felt it would be beneficial for the Town to purchase a rack that could go on the back of the patrol truck to hold the sprayer and he would be getting prices. The Town Patrolman indicated that there were some culverts that need some maintenance work on Esch, Blotz and Korback Road. The Town Board also talked about the need of gravel on Klosterman Road. Steven Johnson made a motion to apply gravel as needed which would be determined by the Town Patrolman and to grade Klosterman Road. Dorothy Gullickson seconded the motion. Motion carried.

10) Discussion & possible action re: Berg Road Right-of-Way. The Town Board discussed the logging that took place on the road right-of-way of Berg Road by a property owner. Town Patrolman Charlie Rolli had indicated that the logger had left a mess in the road right-of-way which included the stumps, logs and debris. The Town Board discussed the state statues in regards to trees in the road right-of-way. Curt Peterson had indicated that he will contact the property owners in regards to the road right-of-way and the removal of the stumps. The Town Board had requested that Clerk/Treasurer Sara Olson send a letter to the logger indicating not to leave a mess in the right-of-way and to make sure the property owner owns the trees prior to logging.

11) Clerk/Treasurer Report. Clerk/Treasurer Sara Olson gave the Board preliminary numbers in regards to net new construction and equalized value.

12) Approval or Denial of Operator Licenses for Virgil Leverton and Jennifer Haas. David Blume made a motion to approve the operator licenses of Virgil Leverton and Jennifer Haas with the condition that the education requirement is met. Steven Johnson seconded the motion. Motion carried.

13) Approval or Denial of a 2013-2014 Class “C” Wine License for Pleasant Ridge County Store, LLC. David Blume made a motion to approve the Class “C” Wine License for Charlie Rolli agent of Pleasant Ridge Country Store, LLC. Steven Johnson seconded the motion. Motion carried.

14) Discussion & possible action re: Purchasing of Fuel. Clerk/Treasurer Sara Olson had presented the Town Board with current prices of fuel from the county and Mr. T’s which will be New Horizons. Clerk/Treasurer Sara Olson explained the billings that are received from the county in regards to the breakdown of fuel costs. The Town Board discussed the differences in costs and procedures for purchasing fuel at the county and New Horizons. No action was taken.

15) Public Comment. Clerk/Treasurer Sara Olson distributed an e-mail that was received from a land owner in regards to the recently adopted Fire Department Call Ordinance.

16) Adjournment. David Blume made a motion to adjourn the meeting. David Gollon 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.