Home PageMeeting Minutes

May 2, 2017 Town Board Meeting

Town of Dodgeville
Town Board Meeting Minutes
May 2nd, 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, Boyd Gibbons, John F. Walte, Patricia Murphy, Greg Firkus, Ron Heftman, Ronna Heftman, Deb Eide, Jean Breslow, Patty Lucas, John Lord, Larry D. Nelson, Caitlin Hatch, Michael Dearing, Debi Morton, Judy Pincus, Allan Pincus, Linda Millunzi-Jones, Chuck Tennessen, Caroline Beckett, Frank Sandner, Don Campbell, Michelle Godez, Stewart Schilling, Betsy D’Angelo, Muriel Gilbert, John Gilbert, Marie Baker, Eli Wieczorek, Joan Hansen, Dennis Goodchild, Mary Mayo, Paul Gaynor, Darold Rux, Esther Hill, Jeff Hill, Justin O’Brien, Karen O’Brien, Bob Butler, Caroline Butler and Ann Bachner.

Everyone in attendance recited the Pledge of Allegiance.

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

Peter Vanderloo made a motion to suspend the agenda and move to Item #8 – Presentation by Driftless Defenders & Driftless Land Conservancy on the American Transmission Company Proposal. David Gollon seconded the motion. Motion carried.

3) Presentation by Driftless Defenders & Driftless Land Conservancy on the American Transmission Company Proposal. Boyd Gibbons who represented the Driftless Defenders and Chuck Tennessen who represented the Driftless Land Conservancy presented information on the American Transmission Company proposal. They presented a packet of information that highlighted the impacts these lines would have environmentally and economically. Members of the public spoke in regards to their concerns and opposition to the line. Boyd Gibbons and Chuck Tennessen also presented a Resolution Opposing the Proposed Cardinal-Hickory Creek Transmission Line that would be presented to the Iowa County Board on May 16th and asked that the Town of Dodgeville consider adopting such a Resolution as well. The Town Board discussed the Resolution that was presented and indicated that they would like the Resolution to be placed on the agenda for May 15th, 2017. Clerk/Treasurer Sara Olson also read aloud a letter received from the American Transmission Company in regards to the conducting of environmental surveys.

4) Discussion & possible action re: Liquor License – 3656 State Road 23. Clerk/Treasurer Sara Olson indicated to the Town Board that all past due balances were satisfied for the property of 3656 State Road 23 and a 2016-2017 liquor license had been issued to the Log Inn, LLC as previously approved. Clerk/Treasurer Sara Olson presented information as requested in regards to what options were available to the Town in regards to the loss of premises on the property due to fire and the renewal of the license. Clerk/Treasurer Sara Olson also 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 indicated that they would need to discuss what conditions they would like to place on the renewal of the liquor license and will be looking into modifying the existing ordinance in the future.

5) Discussion & possible action re: Operator’s Licenses Applications: Paul Gaynor, Rachel Raye and Alissa Kay Olson. David Blume made a motion to approve the following operator’s licenses: Paul Gaynor, Rachel Raye and Alissa Kay Olson. Peter Vanderloo seconded the motion. Motion carried.

6) Approval of Meeting Minutes from April 19th, 2017. David Gollon made a motion to approve the meeting minutes from April 19th, 2017 as submitted. Kyle Levetzow seconded the motion. Motion carried.

7) 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 April 2017 Treasurer’s Report stating the following fund balances:

General Checking $ 286,667.77
Farmer’s Savings $ 5,424.99
M&I Tax Account $ 374,061.40
M&I Tax Account – Tax Funds $ 0.00
Local Government Investment Pool $ 7,025.90
M&I CD’s $ 50,880.44
Farmer’s Savings Tax Account $ 0.00

Township Funds: $ 724,060.50
Tax Funds: $ 0.00

Peter Vanderloo seconded the motion. Motion carried.

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

Sanitary District #1 $17,444.51

Peter Vanderloo seconded the motion. Motion carried.

8) Bills to be approved. David Blume made a motion to approve the May 2nd, 2017 vouchers in the amount of $121,228.24. Kyle Levetzow seconded the motion. Motion carried.

9) Town Roads/Equipment Report. Town Chairman, Curt Peterson indicated that the culvert on Wilson Road was completed, the patrolmen where working on ditching on Brennan Road, and spot graveling on Canyon Park Road. Clerk/Treasurer Sara Olson presented a proposal from Iverson Construction for the paving of Berg Road with a thickness of 2 inches and 3 inches. David Blume made a motion to approve the proposal and have Curt Peterson determine what was needed in regards to the asphalt thickness. Peter Vanderloo seconded the motion. Motion carried.

David Blume had left the meeting.

10) Clerk/Treasurer Report. Clerk/Treasurer Sara Olson indicated she would be off on Thursday, May 4th and May 5th to attend a visitation and funeral. Clerk/Treasurer Sara Olson also requested that a date be set for Board of Review. The Town Board indicated that Board of Review would be held on Tuesday, June 6th to satisfy the state statue requirement and adjourned due to the assessment roll is incomplete to Tuesday, June 27th from 5:00 p.m. to 7:00 p.m.

11) Discussion & possible action re: Plan Commission Recommendations. Peter Vanderloo made a motion to approve the rezoning application of 1.06 acres more or less from A-1 legal non-conforming to B-3 Heavy Business located in part of the NE ¼ of the SE ¼ and the SE ¼ of the NE ¼ of Section 22, Town 6 North, Range 3 East at 4746 County Road YZ with the conditional use permit for the purpose of a liquid propane distribution center. Kyle Levetzow seconded the motion. Motion carried.

12) Discussion & possible action re: MHTC Bundle. Clerk/Treasurer Sara Olson presented information in regards to the Glow Internet bundle with voice line from MHTC. Kyle Levetzow made a motion to approve changing the current MHTC package to the Glow Internet bundle with voice line package. Peter Vanderloo seconded the motion. Motion carried.

13) Discussion & possible action re: Town Well and Septic System. No action was taken as the Township is obtaining information from the City of Dodgeville.

14) Discussion & possible action re: 2018 – MACK. Clerk/Treasurer Sara Olson indicated that the Township has paid for the 2018 – MACK chassis and needed to discuss the financing of the Mack as well as the selling of the Peterbilt. The Board had requested that Clerk/Treasurer Sara Olson work with Town Board Supervisor, David Blume in regards to financing options and place the financing of the Mack and the selling of the Peterbilt on the May 15th, 2017 agenda.

15) Discussion & possible action re: Recycling Center Door. No action was taken.

16) Public Comment. None.

17) Adjournment. David Gollon made a motion to adjourn the meeting at 7:41 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.