Home PageMeeting Minutes

June 6, 2017 Regular Town Board Meeting

Town of Dodgeville
Town Board Meeting Minutes
June 6th, 2017
*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 Blume, Kyle Levetzow, David Gollon and Peter Vanderloo. Also in attendance were Clerk/Treasurer Sara Olson, Darold Rux, Jeff Haylock and John Halverson.

Everyone in attendance recited the Pledge of Allegiance.

2) 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 Blume made a motion to suspend the agenda and move to Item #8 – Dedication of CSM 628 Outlot 1 and CSM 589 Outlot 1 for the creation of a Township Road (Park Ridge Subdivision) and Item #11 Establishing of conditions for the renewal of the Log Inn, LLC liquor license due to the loss of premises. Peter Vanderloo seconded the motion. Motion carried.

3) Discussion & possible action re: Dedication of CSM 628 Outlot 1 and CSM 589 Outlot 1 for the creation of a Township Road (Park Ridge Subdivision). Land Surveyor, John Halverson presented information in regards to the dedication of CSM 628 Outlot 1 and CSM 589 Outlot 1 for the creation of a Township Road (Park Ridge Subdivision). The Town Board took no action.

4) Discussion & possible action re: Establishing of Conditions for the renewal of the Log Inn, LLC liquor license due to the loss of premises. The Town Board discussed the conditions in which they would be establishing with Log Inn, LLC (Darold Rux, Agent) due to the loss of premises and the Log Inn’s intent to rebuild the premises. David Blume made a motion establishing the following conditions to be met within 90 days from the date of renewal July 1st, 2017:
• A business plan for potential enterprises
• A detailed construction and opening timeline
• A contractor or engineering firm presentation for proposed enterprise
The Town Board reserves the right to set additional benchmarks to ensure timely completion of a new facility. David Gollon seconded the motion. Motion carried.

5) Discussion & possible action re: Modifications to Chapter 7 Intoxication Liquor and Fermented Malt Beverage License Ordinance. Clerk/Treasurer Sara Olson presented copies of other municipality’s liquor license ordinances that contained a continuation of business policy and maintaining of license policy. The Town Board had requested that Clerk/Treasurer Sara Olson work with Town Chairman, Curt Peterson to create a draft ordinance.

6) Approval of Meeting Minutes from May 2nd, 2017 and May 15th, 2017. Peter Vanderloo made a motion to approve the meeting minutes from May 2nd, 2017 and May 15th, 2017 as submitted. Kyle Levetzow seconded the motion. Motion carried. David Gollon abstained from the May 15th, 2017 meeting minutes.

7) Approval of Treasurer’s Report for General, Sanitary District #1 and Tax Collection Account. David Blume made a motion to approve the Town of Dodgeville’s May 2017 Treasurer’s Report stating the following fund balances:

General Checking $ 157,856.58
Farmer’s Savings $ 5,430.71
M&I Tax Account $ 374,148.92
M&I Tax Account – Tax Funds $ 0.00
Local Government Investment Pool $ 7,029.67
M&I CD’s $ 50,895.21
Farmer’s Savings Tax Account $ 0.00

Township Funds: $ 595,361.09
Tax Funds: $ 0.00

Kyle Levetzow seconded the motion. Motion carried.

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

Sanitary District #1 $19,108.05

Kyle Levetzow seconded the motion. Motion carried.

8) Bills to be approved. David Gollon made a motion to approve the June 6th, 2017 vouchers in the amount of $18,132.23. David Blume seconded the motion. Motion carried.

9) Town Roads/Equipment Report. Clerk/Treasurer Sara Olson indicated that the Peterbilt would be placed on the Wisconsin Surplus Auction website with a listing length of two weeks. Wisconsin Surplus would list it, photo it and arrange the viewings of the Peterbilt for a fee of $55.00 providing the Township brings the vehicle to their location in Mount Horeb. The Town Board requested that the Petebilt be taken to the Wisconsin Surplus Action site once all fluids are checked and the vehicle is cleaned out. Town Chairman, Curt Peterson had indicated that the culvert had been replaced on Brennan Road as well as Survey Road.

10) Clerk/Treasurer Report. Clerk/Treasurer Sara Olson reminded the Town Board that open book will be held on June 8th by appointment and the Board of Review would be conducted at 5:00 p.m. on June 27th, 2017.

11) Approval or Denial of Beer, Liquor and Cigarette Licenses for the 2017-2018 licensing year. (Jumping Jupiter LLC, Pleasant Ridge County Store LLC, Kate’s Bait LLC and White Oak Savannah, LLC).

David Gollon made a motion to approve a cigarette license and the issuance of a 2017-2018 Class “A” Beer/Liquor Combination license for Jumping Jupiter (Susan M. Grimes, Agent). Kyle Levetzow seconded the motion. Motion carried.

David Gollon made a motion to approve the issuance of a 2017-2018 Class “B” Beer/Liquor Combination license for Pleasant Ridge Store (Charles Rolli, Agent). Kyle Levetzow seconded the motion. Motion carried.

David Gollon made a motion to approve the issuance of a 2017-2018 Class “A” Beer license for Kate’s Bait LLC (Kathryn Mosley, Agent). Kyle Levetzow seconded the motion. Motion carried.

David Gollon made a motion to approve the issuance of a 2017-2018 Class “B” Beer and Class “C” Wine license for White Oak Savannah, LLC. (Catherine Koster, Agent). Kyle Levetzow seconded the motion. Motion carried. The premises description was modified to the following: Bar, Kitchen Building, Bar located directly outside of the south door in front of the silo, two bars positioned on either side of the barns west doors, a bar in the pond area, Savanna Sanctuary, farmhouse, cottage and entertainment spaces located at 4352 State Road 23.

12) Approval or Denial of Operator Licenses for the 2017-2018 licensing year: Rachel Raye, Paul Gaynor, Kimberly Geisking, Betty Smith, Nancy Schaaf, Doyle Wallace, Madalena Maestri, Chad Mosley, Dale Rickey, Claire Rickey and Jalissa Jacobson. David Gollon made a motion to approve operator licenses for the 2017-2018 licensing year for the following individuals: Rachel Raye, Paul Gaynor (White Oak Savannah, LLC) Doyle Wallace, Madalena Maestri (Jumping Jupiter) Kimberly Geisking, Betty Smith, Nancy Schaaf, (Vivid, Inc.) Dale Rickey, Chad Mosley, Claire Rickey and Jalissa Jacobson (Kate’s Bait). Kyle Levetzow seconded the motion. Motion carried.

13) Discussion & possible action re: Setting of Upcoming July Meeting & Fence Viewing Date. The Town Board set the July meeting for Tuesday, July 11th due to the holiday. The Town Board also scheduled a fence viewing at the request of Dennis Dochnahl for Saturday, July 15th at 7:00 a.m.

14) Discussion & possible action re: Resolution 2017-298 Authorizing Financing for MACK Truck. Kyle Levetzow made a motion to adopt Resolution 2017-298 Authorizing Financing for MACK Truck. Peter Vanderloo seconded the motion. Motion carried.

15) Discussion & possible action re: Resolution 2017-299 ECMAR - 2016. No action was taken.

16) Discussion & possible action re: Review of 2016 Audit & Financial Reports. No action was taken.

17) Discussion & possible action re: Town Well and Septic System. The Town Board discussed the options in regards to the well and septic system and requested that Clerk/Treasurer Sara Olson get cost estimates for hooking up to City Sewer and Water. The Town also requested that Clerk/Treasurer Sara Olson contact the Wisconsin Towns Association in regards to the annexation of the Town properties.

18) Public Comment. Town Supervisor, David Gollon requested that labor be discussed at the July or August Town Board meeting. Clerk/Treasurer Sara Olson had indicated that we had received acknowledgement letters from Todd Novak and Scott Walker in regards to receiving a copy of Resolution 2017-297.

19) Adjournment. David Blume made a motion to adjourn the meeting at 7:54 p.m. 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.