Home PageMeeting Minutes

March 2, 2021 Regular Town Board Meeting

Town of Dodgeville
Town Board Meeting Minutes
March 2nd, 2021
*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 Pope, David Gollon and Peter Vanderloo. Excused was Kyle Levetzow. Also, in attendance were Clerk/Treasurer Sara Olson, Carl Thorison, Randy Beerkircher and Kerry Everson.

Everyone in attendance recited the Pledge of Allegiance.

2) Public Comment. None.

3) Approval of Public Notice/Agenda. Supervisor, David Pope made a motion to approve the public notice and agenda seconded by Supervisor, Peter Vanderloo. Motion carried.

David Gollon made a motion to suspend the agenda and move to Item #9: 2021 Sealcoating Bids. David Pope seconded the motion. Motion carried.

4) Discussion and possible action re: 2021 Sealcoating Bids. Clerk/Treasurer Sara Olson presented two bids that were received from Scott Construction and Fahrner Asphalt for the Sealcoating of Curtis Rd, Survey Rd, Weaver Rd and Dyreson Rd. David Gollon made a motion to award the 2021 Sealcoating to Scott Construction with the additional quoted options to be approved by the Town Chairman after review. Peter Vanderloo seconded the motion. Motion carried.

5) Approval of Meeting Minutes from February 2nd, 2021. David Pope made a motion to approve the February 2nd, 2021 meeting minutes as presented. Peter Vanderloo seconded the motion. Motion carried.

6) Approval of Treasurer’s Report for General, Sanitary District #1 and Tax Collection Account. David Gollon made a motion to approve the Town of Dodgeville’s February 2021 Treasurer’s Report stating the following fund balances:

General Checking $ 124,851.96
Farmer’s Savings $ 225,741.25
Local Government Investment Pool $ 7,409.08
Farmer’s Savings Tax Account $ 0.00
Mound City Tax Account $ 555,642.19

Township Funds: $ 913,644.45
Tax Funds: $ 0.00

Peter Vanderloo seconded the motion. Motion carried.

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

Sanitary District #1 $13,671.06

Peter Vanderloo seconded the motion. Motion carried.

7) Bills to be approved. David Gollon made a motion to approve the March 2nd, 2021 vouchers in the amount of $18,058.38 and Sanitary District #1 vouchers in the amount of $4,023.05. Peter Vanderloo seconded the motion. Motion carried.

8) Town Roads/Equipment Report. Town Patrolman, Randy Beerkircher updated the Board in regards to the status of the 2021 F-550, the re-building of the iron on the grader wing, installation of weight limit signs and mailboxes that needed to be fixed from the snow plow season.

9) Clerk/Treasurer Report. Clerk/Treasurer Sara Olson reminded the Town Board that the Spring Election will be held on April 6th and a date would need to be set for the April Town Board meeting. The Town Board had indicated that the regular Town Board meeting would be held immediately following the Annual Meeting on Tuesday, April 20th which will begin at 5:00 p.m.

10) Discussion & possible action re: Relief from Unlawful Taxes – Wood & McGuire. Clerk/Treasurer Sara Olson presented information that was received from the Town Assessor, Cal Magnan in regards to the relief from unlawful taxes for Robert & Debra Wood and Matthew McGuire. David Gollon made a motion to refund the unlawful tax to Matthew McGuire in the amount of $681.50 under Section 74.33(A) due to a clerical error was made in the description of the property or in the computation of the tax. Peter Vanderloo seconded the motion. Motion carried. David Gollon made a motion to refund the unlawful tax to Robert & Debra Wood in the amount of $233.14 under Section 74.33(b) due to the assessment included real property improvements which did not exist on the date under s. 70-10 for making the assessment. Peter Vanderloo seconded the motion. Motion carried.

11) Discussion & possible action re: Establishment of Computer Policy. No action was taken.

12) Discussion & possible action re: Renewal of Clerk/Treasurer Contract. A draft renewal contract was presented. David Gollon made a motion to renew the Clerk/Treasurer Contract effective June 3rd, 2020 thru June 3rd, 2023. David Pope seconded the motion. Motion carried.

13) Discussion & possible action re: 2022 Assessment Services / Request for Proposals. Peter Vanderloo made a motion to request proposals for 2022 Assessment Services. David Pope seconded the motion. Motion carried.

14) Discussion & possible action re: Spring Clean-Up. Clerk/Treasurer Sara Olson presented two days in which would work for the 2021 Spring Clean-Up. The Town Board requested that Clerk/Treasurer Sara Olson work with the garbage hauler in regards to setting up the Spring Clean-Up for Saturday, April 24th.

15) Discussion & possible action re: 2021-313 2020 Year End Budget Amendments. Clerk/Treasurer Sara Olson presented a year end budget to the Town Board after the audit was completed. Peter Vanderloo made a motion to approve Resolution 2021-313 2020 Year End Budget Amendments. David Pope seconded the motion. Motion carried.

16) Adjournment. David Gollon made a motion to adjourn the meeting at 7:22 p.m. Peter Vanderloo 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.