Home PageMeeting Minutes

June 5, 2018 Regular Town Board Meeting

Town of Dodgeville
Town Board Meeting Minutes
June 5th, 2018
*6:00 p.m.*

1) Call to order. Town Supervisor, David Gollon called the meeting to order at 6:03 p.m. in absence of the Town Chairman.

Town Supervisors in attendance were: David Blume, David Gollon, and Peter Vanderloo. Excused were Kyle Levetzow and Curt Peterson. Also in attendance were Clerk/Treasurer Sara Olson and Randy Beerkircher.

Everyone in attendance recited the Pledge of Allegiance.

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

3) Approval of Meeting Minutes from May 1st, 2018. Peter Vanderloo made a motion to approve the meeting minutes from May 1st, 2018 as submitted. David Blume seconded the motion. Motion carried.

4) 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 2018 Treasurer’s Report stating the following fund balances:

General Checking $ 49,469.44
Farmer’s Savings $ 405,409.66
Local Government Investment Pool $ 7,110.60
Farmer’s Savings Tax Account $ 0.00
Mound City Tax Account $ 158,518.69

Township Funds: $ 620,508.39
Tax Funds: $ 0.00

Peter Vanderloo seconded the motion. Motion carried.

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

Sanitary District #1 $16,315.10

Peter Vanderloo seconded the motion. Motion carried.

5) Bills to be approved. David Blume made a motion to approve the June 5th, 2018 vouchers in the amount of $16,189.65. Peter Vanderloo seconded the motion. Motion carried.

6) Town Roads/Equipment Report. Clerk/Treasurer Sara Olson updated the Town Board in regards to the box culvert on Hunter Hollow Rd, Otter Hill, sealcoating, roadway issues on Korback Rd, cost of a boom mower and equipment. The Town Board discussed a deposit of large debris in the road right-of-way and the cutting of the ditchline on Brennan Road. The Town Board requested that a letter be mailed to the renter of the property giving them 5 days to respond and 30 days to rectify the issues. Supervisor, David Blume discussed the year-to-date budget in regards to the labor for Highway Maintenance and indicated that the patrolman needs to control the overtime and total labor costs.

7) Clerk/Treasurer Report. Clerk/Treasurer Sara Olson indicated that open book would be held on June 26th , Board of Review would be held on July 10th from 5:00 p.m. to 7:00 p.m. or adjournment with the Town Board meeting immediately following and price quotes are still be obtained in regards to Sanitary District #1.

8) Discussion & possible action re: Planning Commission Recommendations. David Blume made a motion to recommend the approval of the rezoning application of 3.2 acres more or less from A-1 to AR-1 located in the SE ¼ of the SE ¼ of Section 32, Town 6 North, Range 4 East with the condition that the appropriate acreage is placed into the conservancy district to meet the Town density standard. Peter Vanderloo seconded the motion. Motion carried. Clerk/Treasurer Sara Olson updated the Town Board in regards to the continuation of a previous conditional use request and density clarification request.

9) Discussion & possible action re: Leafy Spurge on State Road 23. Clerk/Treasurer Sara Olson shared information that was received from the Town Chairman in regards to the excessive amount of leafy spurge in the road right-of-way on State Road 23. David Blume made a motion to send a letter to the Wisconsin Department of Transportation requesting that the leafy spurge on the road right-of-way be sprayed. Peter Vanderloo seconded the motion. Motion carried.

David Blume made a motion to suspend the agenda moving Item #10 and #12 to Item #16 and #17. Peter Vanderloo seconded the motion. Motion carried.

10) Discussion & possible action re: Resolution 2018-303 Approval of 2017 eCMAR. David Blume made a motion to approve Resolution 2018-303 Approval of 2017 eCMAR. Peter Vanderloo seconded the motion. Motion carried.

11) Discussion & possible action re: Ordinance Chapter 7 Intoxicating Liquor and Fermented Malt Beverage License Amendment. Clerk/Treasurer Sara Olson presented a draft copy of Chapter 7 Intoxicating Liquor and Fermented Malt Beverage License Amendment. The Town Board requested additional time to review the amendment. David Blume made a motion to delay action on the amendment till the Regular Town Board meeting in July. Peter Vanderloo seconded the motion. Motion carried.

12) Approval of Operators License for 2017-2018 licensing year: Jill Heilman. Peter Vanderloo made a motion to approve a Operators License for the 2017-2018 licensing year to Jill Heilman. David Blume seconded the motion. Motion carried.
13) Approval or Denial of Beer, Liquor and Cigarette Licenses for the 2018-2019 licensing year. (Jumping Jupiter LLC, Pleasant Ridge County Store LLC, Kate’s Bait LLC, House on the Rock Inn and White Oak Savannah, LLC).

David Blume made a motion to approve a cigarette license and the issuance of a 2018-2019 Class “A” Beer/Liquor Combination license for Jumping Jupiter (Susan M. Grimes, Agent). Peter Vanderloo seconded the motion. Motion carried.

David Blume made a motion to approve the issuance of a 2018-2019 Class “B” Beer/Liquor Combination license for Pleasant Ridge Store (Charles Rolli, Agent). Peter Vanderloo seconded the motion. Motion carried.

David Blume made a motion to approve the issuance of a 2018-2019 Class “A” Beer license for Kate’s Bait LLC (Kathryn Mosley, Agent). Peter Vanderloo seconded the motion. Motion carried.

David Blume made a motion to approve the issuance of a 2018-2019 Class “B” Beer/Liquor Combination license for White Oak Savannah, LLC. (Rachel Raye, Agent). Peter Vanderloo seconded the motion. Motion carried.

David Blume made a motion to approve the issuance of a 2018-2019 Class “B” Beer/Liquor Combination license for House on the Rock Inn (Nancy Schaaf, Agent). Peter Vanderloo seconded the motion. Motion carried.

14) Approval or Denial of Operator Licenses for the 2018-2019 licensing year: Jill Heilman, Paul Gaynor, John Scheer, Betty Smith, Nancy Schaaf, Doyle Wallace, Chad Mosley, Dale Rickey, Jalissa Jacobson, Josi Olson, Nancy Anderson and Brianna Kirschbaum. Peter Vanderloo made a motion to approve operator licenses for the 2018-2019 licensing year for the following individuals: Jill Heilman, Paul Gaynor, John Scheer, Betty Smith, Nancy Schaaf, Doyle Wallace, Chad Mosley, Dale Rickey, Jalissa Jacobson, Josi Olson, Nancy Anderson and Brianna Kirschbaum. David Blume seconded the motion. Motion carried.

15) Public Comment. None.

Kyle Levetzow arrived at 6:45 p.m. during the discussion of this agenda item.

16) Discussion & possible action re: Ordinance 31 Petition for Annexation to the City of Dodgeville. Clerk/Treasurer Sara Olson presented a draft of Ordinance 31 Petition for Annexation to the City of Dodgeville. Kyle Levetzow made a motion to approve and adopt Ordinance 31 Petition for Annexation to the City of Dodgeville. Peter Vanderloo seconded the motion. Motion carried.

17) Discussion & possible action re: Resolution 2018-304 2017 Year End Budget Amendments. Clerk/Treasurer Sara Olson presented Resolution 2018-304 2017 Year End Budget Amendments. Peter Vanderloo made a motion to approve Resolution 2018-304 2017 Year End Budget Amendments. David Blume seconded the motion. Motion carried.

18) Adjournment. David Blume made a motion to adjourn the meeting at 6:47 p.m. Kyle Levetzow seconded the motion. Motion carried.


Respectfully Submitted,

Sara J. Olson, Clerk-Treasurer


Archive:

June 4, 2024 Regular Town Board Meeting
May 7, 2024 Regular Town Board Meeting
May 3, 2024 Special Town Board Meeting
April 29, 2024 Planning Commission Meeting
April 27, 2024 Fence Viewing Meeting
April 16, 2024 Regular Town Board Meeting
March 25, 2024 Planning Commission Meeting
March 5, 2024 Regular Town Board Meeting
February 26, 2024 Planning Commission Meeting
February 6, 2024 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.