Home PageMeeting Minutes

July 5, 2011 Regular Town Board Meeting

Town of Dodgeville
Town Board Meeting Minutes
July 5th, 2011
6:00 p.m.

1) Call to order. Town Chairman, Curt Peterson called the meeting to order at 6:01 P.M.

Town Supervisors in attendance were: Charles Price, David Blume and David Gollon. Also in attendance were Clerk Sara Olson, Kevin Zajicek, Linda Kelen-Thomas, Bruce Bowden and Keith Dalsing.

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

3) Approval of Meeting Minutes from June 7th, 2011. Charlie Price made a motion to approve the June 7th meeting minutes as submitted. David Blume seconded the motion. Motion carried.

David Gollon made a motion to suspend the agenda and move to Item #9. Charlie Price seconded the motion. Motion carried.

4) Discussion & possible action re: Chimney Rock Road Turn-Around. Surveyor Bruce Bowden explained in great detail the plat of survey of Chimney Rock Road. David Gollon made a motion to have Town Chairman, Curt Peterson, contact all parties involved to work out the details for the acquisition of land needed to create the turn-around. Charlie Price seconded the motion. Motion carried.

5) Discussion & possible action re: Planning Commission Recommendations. The Town reviewed the Planning Commission recommendations. David Gollon made a motion to approve the rezoning application of Dodge View Farms, Inc. located in the NE ¼ of the NE ¼ of Section 36, Town 7 North, Range 3 East to rezone 3.5 acres more or less from A-1 Ag to AR-1 Ag Residential. Charlie Price seconded the motion. Motion carried. David Gollon made a motion to approve the rezoning application of Anthony Thomas & Linda Kelen-Thomas located in the SE ¼ of the SW ¼ of Section 20, Town 7 North, Range 4 East to rezone 2 acres more or less from A-1 Ag to AR-1 Ag Residential with 33 acres more or less to be placed in a conservancy district. David Blume seconded the motion. Motion carried. Charlie Price made a motion to approve the rezoning application of Elizabeth Weidner located in the SW ¼ of the NW ¼ of Section 20, Town 6 North, Range 3 East to rezone 16.92 acres from B-4 & A-1 Non-Conforming to AR-1 Ag Residential. David Gollon seconded the motion. Motion carried.

6) Discussion & possible action re: Brue Road Project (Reviewing plans and authorizing bidding). Engineer Keith Dalsing presented the Town Board with the plans for the Brue Road Project. The Town Board and Keith Dalsing reviewed the plans in great detail. No action was taken on this item due to the Town of Dodgeville is waiting for necessary permits that could potentially change the plans.

7) Discussion & possible action re: Options for the 95 Ford Plow Truck & Pick Up Truck. Clerk/Treasurer Sara Olson and Charlie Rolli were unable to obtain the cost of a used tandem dump truck due to their availability. The Town Board had discussed the option of fixing the 95 Ford Plow Truck. Charlie Price made a motion to work with YZ Truck to fix the starter, transmission, and clutch. David Blume seconded the motion. Motion carried.

8) Approval of Treasurer’s Report for General, Sanitary District #1, 2, 3 and Tax Collection Account. David Gollon made a motion to approve the Town of Dodgeville June 2011 Treasurer’s Report as submitted stating the following fund balances:

General Checking $ 18,704.33
Farmer’s Savings $ 100,128.39
M&I Tax Account $ 100,069.04
Local Government Investment Pool $ 6,948.77
M&I CD’s $ 151,105.93

Township Funds: $ 404,232.35

Charlie Price seconded the motion. Motion carried.

David Gollon made a motion to approve Sanitary Districts #1, 2, 3 Treasurer’s Report and Tax Collection Account as submitted stating the following fund balances:

Sanitary District #1 $13,445.04
Sanitary District #2 $ 5,432.25
Sanitary District #3 $ 212.79

Charlie Price seconded the motion. Motion carried.

9) Bills to be approved. David Blume made a motion to approve all the July Vouchers as submitted totaling $74,789.73. David Gollon seconded the motion. Motion carried.

10) Town Roads/Equipment Report. Clerk/Treasurer Sara Olson indicated that Section Line Road had been sealcoated and Goldmine Road will be completed at the end of August. Clerk/Treasurer Sara Olson also indicated that all town roads have been mowed once this season.

11) Clerk/Treasurer Report. Clerk/Treasurer Sara Olson reminded the Town Board that the town office would be closed for the week of July 10th – July 15th due to the Clerk/Treasurer will be attending a conference.

12) Approval or Denial of Operator’s License for the 2010-2011 licensing year. (Tabatha Faull, Tracey Cirian, Michael Slaney, Heather Olson and Lauren Gullickson) David Blume made a motion to approve the operator licenses for Tabatha Faull, Tracey Cirian (Joker’s Wild), Michael Slaney, Heather Olson and Lauren Gullickson (Pleasant Ridge) with the completion of a background check . David Gollon seconded the motion. Motion carried.

13) Discussion & possible adoption re: Resolution 2011-270 Resolution for Ward Creation. Clerk/Treasurer Sara Olson presented the Town Board with a resolution for ward creation. This Resolution is part of the redistricting process that is completed every ten years. Charlie Price made a motion to adopt Resolution 2011-270 Resolution for Ward Creation as submitted. David Gollon seconded the motion. Motion carried.

14) Discussion & possible action re: Amending of Chapter 8 Cemetary Ordinance. The Town Board had discussed the Cemetary Ordinance and the amendments that they would like to make to the ordinance. Clerk/Treasurer Sara Olson will create the Amendment and it will be discussed at the August Town Board meeting. No action taken.

15) Public Comment. Charlie Price had brought correspondence for the Farmer’s Appreciation Day celebration and the Iowa County Prescription Clean-Up.

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 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.