Home PageMeeting Minutes

May 3, 2011 Regular Town Board Meeting

Town of Dodgeville
Town Board Meeting Minutes
May 3rd, 2011
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: Charles Price, David Blume and David Gollon. David Thomas was absent. Also in attendance were Clerk Sara Olson, Lyle Foley, Cory Berg and Jamie Ammann.

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 April 12th & April 15th, 2011. David Blume made a motion to approve the April 12th meeting minutes with the modification to indicate the reasoning for fixing the repair in Item #8. Charlie Price seconded the motion. Motion carried. David Blume made a motion to approve the April 15th, 2011 minutes as submitted. Charlie Price seconded the motion. Motion carried. David Gollon abstained from the motions.

Charlie Price made a motion to suspend the agenda. David Gollon seconded the motion. Motion carried

4) Plan Commission Recommendations. David Blume made a motion to recommend the approval of the following conditional uses for the property located at 3625 State Road 23 (Joker?s Wild Revue, LLC)on a 4.81 acre B-2 Highway Business lot in S16-T6N-R3E: restaurant, bar, pool table room, dancing, family entertainment, banquets, weddings, and small gift shop indoors. Outdoor uses would include a farmer?s market, antique/collector car, motorcycle and tractor shows, volleyball, horseshoes and the ability to park horse trailer(s) on the property to perform search and rescues. The following conditions apply to the conditional use permit: all outdoor activities must seize at dusk, no live music outdoors, no serving or selling of alcoholic beverages outdoors, no consumption of alcohol outside the designated volleyball, horseshoe and smoking area, a mobile kitchen facility may be used to serve food indoors and outdoors as long as all permits and approvals are obtained. David Gollon seconded the motion. Motion carried.

5) Discussion & possible action re: The Jokers Wild Revue LLC (Lyle Foley) Liquor License Application. Clerk/Treasurer Sara Olson indicated that she received notice that QLF was rescinding their liquor license based upon it being issued to their lease holder The Jokers Wild Revue LLC. Charlie Price made a motion to approve a Class ?B? Beer & Liquor License being issued to The Joker?s Wild Revue LLC contingent upon receiving final approval of the Conditional Use Permit. David Blume seconded the motion. Motion carried. David Blume made a motion to amend the previous motion to include the acknowledging of the license transfer. David Gollon seconded the motion. Motion carried.

6) Discussion & possible action re: Approval or Denial of Operator?s Licenses for Lori Ness, Patricia Cloutier & Rita Witter. Charlie Price made a motion to approve the Operator?s License for Lori Ness (Jumping Jupiter) upon receiving her bartender education certificate. David Gollon seconded the motion. Motion carried. Charlie Price made a motion to approve the Operator?s Licenses for Patricia Cloutier & Rita Witter (Jokers Wild Revue LLC). David Gollon seconded the motion. Motion carried.

7) 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 April 2011 Treasurer?s Report as submitted stating the following fund balances:

General Checking $ 59,931.94
Farmer?s Savings $ 100,086.57
M&I Tax Account $ 100,043.96
Local Government Investment Pool $ 6,947.19
M&I CD?s $ 151,074.89

Township Funds: $ 418,084.55

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 $14,027.32
Sanitary District #2 $ 4,248.57
Sanitary District #3 $ 196.09

Charlie Price seconded the motion. Motion carried.

8) Bills to be approved. David Gollon made a motion to approve all the May Vouchers as submitted totaling $14,828.77. David Blume seconded the motion. Motion carried.

9) Town Roads/Equipment Report. Clerk/Treasurer Sara Olson presented the Town Board with information from YZ Truck and Madison Truck in reference to the costs to correct the existing problems and potential issues on the 95 Ford Plow Truck. Clerk/Treasurer Sara Olson also indicated that the Town Patrolman has requested the following shop supplies: a cordless drill (bad battery), impact wrench and a work light. David Blume made a motion to purchase the impact wrench, cordless drill and the work light with the conditions that the Town Patrolmen contact David Blume before purchasing the drill (lithium or XRP) not to exceed $275.00. David Gollon seconded the motion. Motion carried.

10) Clerk/Treasurer Report. Clerk/Treasurer Sara Olson had indicated that the Spring Clean-Up was successful. Clerk/Treasurer Sara Olson also informed the Town Board members of upcoming education opportunities.

11) Appointment of Town Board as Sanitary District Commissioners for Sanitary District #1, #2 and #3. David Gollon made a motion to appoint the Town Board as Sanitary District Commissioners. Charlie Price seconded the motion. Motion carried.

12) Appointment of Plan Commission Member at Large. No action taken.

13) Discussion & possible action re: 2011 Sealcoating Bid Document & Specifications. Clerk/Treasurer Sara Olson presented the Town Board with a draft of the Bid Document & Specification sheet. Charlie Price made a motion to set the opening of the sealcoating bids for June 7th @ 6:00 p.m. David Blume seconded the motion. Motion carried. Clerk/Treasurer Sara Olson informed the Town Board that she would be advertising and posting the proper notices.

14) Discussion & possible action re: Setting date of Board of Review. The Town Board set the date of Board of Review for Thursday, June 23rd @ 6:00 p.m.

15) Public Comment. None

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 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.