Home PageMeeting Minutes

June 25, 2015 Town Board Meeting

Town of Dodgeville
Town Board Meeting Minutes
June 25th, 2015
*Immediately following Board of Review*

1) Call to order. Town Chairman, Curt Peterson called the meeting to order at 8:07 P.M.

Town Supervisors in attendance were: David Blume, Peter Vanderloo, and Steven Johnson. Also in attendance were Clerk/Treasurer Sara Olson, Greg Jewell, Michael Bisbach, David Neal, Anne Bachner and Dawn Hill.

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

3) Discussion & possible action re: Shared Driveway Proposal (New Horizon’s Co-op). Mike Bisbach from Jewell & Associates presented to the Town Board an exhibit on storm water management, an aerial photo of the easement area and a draft of a preliminary easement agreement. New Horizon’s Co-op indicated that they would pay to pave and reconstruct the easement area to match the existing grade of the parking lot. The Town Board discussed and reviewed the proposal and had concerns in regards to the remaining available space, the benefits to the Township, the use of access as well as some of the wording in the drafted preliminary easement agreement. The Town Board had requested that they have time to review and potentially make modifications to the preliminary easement agreement and bring it back for discussion at the July 7th board meeting. No action was taken.

4) Discussion & possible action re: The resolving of a permanent limited easement error on a previous rezoning application of Robert Bachner located in the NE ¼ of the SW ¼ of Section 13, Town 6 North, Range 3 East located at 5175 E. Anderson Road. Clerk/Treasurer Sara Olson had indicated to the Town Board that an error had occurred on a previous rezoning application in which a permanent limited easement was placed on the individuals parcel in which was being rezoned versus the remainder of the 40 acre parcel which was to be conserved to meet the density standard. The Town Board discussed the error and had recommended that it be forwarded to the Plan Commission for their recommendation.

5) Approval or Denial of Beer, Liquor and Cigarette Licenses for the 2015-2016 licensing year. (Pleasant Ridge Country Store LLC, House on the Rock Inn, Jumping Jupiter LLC, Quality Liquid Feeds, Kate’s Bait LLC and Barn 23 Bar & Restaurant).

David Blume made a motion to approve the issuance of a 2015-2016 Class “B” Beer license and Class “C” Wine License for Pleasant Ridge Store (Charles Rolli, Agent). Curt Peterson seconded the motion. Motion carried.

David Blume made a motion to approve a cigarette license and the issuance of a 2015-2016 Class “A” Beer/Liquor Combination license for Jumping Jupiter (Susan M. Grimes, Agent). Curt Peterson seconded the motion. Motion carried.

David Blume made a motion to approve the issuance of a 2015-2016 Class “B” Beer/Liquor Combination license for Quality Liquid Feeds. (Cory Berg, Agent) .This license allows alcoholic beverages to be served in the building located at 3625 State Road 23 including the basement. Curt Peterson seconded the motion. Motion carried.

David Blume made a motion to approve the issuance of a 2015-2016 Class “B” Beer/Liquor Combination license for Vivid, Inc. (Nancy Schaaf, Agent). Curt Peterson seconded the motion. Motion carried.

David Blume made a motion to approve the issuance of a 2015-2016 Class “A” Beer license for Kate’s Bait LLC (Kathryn Rickey, Agent). Curt Peterson seconded the motion. Motion carried.

David Blume made a motion to approve the issuance of a 2015-2016 Class “B” Beer/Liquor Combination license for Barn 23 Bar & Restaurant. (Sarah Woerpel, Agent). Curt Peterson seconded the motion. Motion carried.

6) Approval or Denial of Operator Licenses for the 2015-2016 licensing year. David Blume made a motion to approve operator licenses for the 2015-2016 licensing year for the following individuals: Steve Demuth, Gracie Conway, Michael Slaney, Ashley Carlson, Josi Olson, Nancy Anderson (Pleasant Ridge Store) Doyle Wallace (Jumping Jupiter) David Grainger, Gary Holloway, Betty Smith, Nancy Schaaf, Kimberly Geisking (Vivid, Inc.) Shawn Woerpel, Brittney Chappell (Barn 23 Bar & Restaurant.) Dale Rickey, Chad Mosley, Claire Rickey and Dalton Nohns (Kate’s Bait). Steven Johnson seconded the motion. Motion carried.

7) Discussion & possible action re: Purchasing of Cell Phone. Clerk/Treasurer Sara Olson presented the Town Board with costs of a long distance plan on the land line phone versus a cell phone plan. David Blume made a motion to continue the land line phone service utilizing the 200 minute long distance plan, the removal of the fax phone number and the purchasing of online faxes. Steven Johnson seconded the motion. Motion carried.

8) Discussion & possible action re: Alarm System / Back-Up Power to Lift Stations. Clerk/Treasurer Sara Olson had indicated that the lift station on Rowe Road had lost power and no one received any type of notification from the alarm system. It was indicated that the Clerk was working on trying to figure out the issue with the alarm and is trying to obtain prices on what a new alarm system would cost that could possible be utilized for both lift stations. No action was taken.

9) Discussion & possible action re: Purchasing of Chain Saw. Clerk/Treasurer Sara Olson had discussed the current issues that were going on with the smaller of the two chainsaws. David Blume made a motion to have the Town Chairman work with Mueller Implements to purchase a new chainsaw. Steven Johnson seconded the motion. Motion carried. The Town Board indicated that they would be selling the old chainsaw on silent auction at the Recycling Center.

10) Discussion & possible action re: Evans Quarry Road Damages. Clerk/Treasurer Sara Olson updated the Town Board on the status of the case.

11) Public Comment. None

12) Adjournment. David Gollon made a motion to adjourn the meeting at 9:18 p.m. Steven Johnson 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.