TB minutes 4-21-11

TOWN OF NEW HAVEN

ADAMS COUNTY, WISCONSIN

 

REGULAR MONTHLY TOWN BOARD MEETING, THURSDAY, April 21, 2011- 7:00  P.M.

 

The Regular Monthly Town Board meeting was called to order at 7:00 p.m. by Chairperson Mike Julson with all Town Board members present.  Pledge of Allegiance was recited.  This meeting was properly noticed and a motion was made by Brad Seiler/ Lenny Watson to deviate from the original agenda for this meeting, allowing Matt Bremer from ACL&WC  to make his presentation and also the presentation for item #7 under New Business.  M/C.  Minutes of the March 17, 2011 Regular Monthly Town  Board  meeting  were read by the Town Clerk and approved with a motion from  Seiler/Watson. M/C.  The financial report for March 2011 was given by the Town Treasurer with the following balances as of March 31, 2011:  NOW checking account:  $3,592.44, Berry Ridge Parking Fees-$2,378.12, Money Market-$66,795.18, Tax Collections account-Closed  and CD-$19,358.96.  Motion  by Watson/ Seiler to approve report.  M/C.

 

Old Business:

 

There was no Old Business conducted.

 

New Business:

 

A quote for mowing and weeding the Town Hall yard from Pauline Rageth for $20.00 per mowing was accepted with a motion Seiler/Watson.  M/C.  Matt Bremer  from  ACL&WC  gave a presentation pertaining to the Adam’s County Storm Water Run-off Ordinance.  He discussed,  who  needs permits, applicability, permit fees, control and maintenance plans, best management practices and benefits and lastly, enforcement.  Mr. Bremer presented to the Town Board at the start of the meeting a memo from Chris Murphy stating that he would not be at this meeting and Matt would also take care of the Big Spring Dam Restoration agreement with the Town.  The Land owner approval part of the agreement between landowners around the restoration area has to this date not been signed by the Town Board as a result of questions by the Town Board in the Land Owner Approval section.  Attorney Wood has rewritten this section to the Town’s and ACL& WC’s satisfaction by adding a Repair of Damages clause stating:  Any damage to the property of any landowner, including Town Highways, caused by the project shall be repaired by the Contractor so that the property is restored to its condition at the commencement of the project.  The term “damage” does not include modifications called for in the project plans.  Motion  by  Seiler/Julson to sign and accept this agreement, with Watson voting no.  M/C.

Jason Lindner (buyer of the agricultural portions of this property) representing Terry & Betty Anderson requested a rezone for five (5) acres at 375 State Road 23, from A1-35 to A-3, and combining the two remaining parcels to A1-35.  The Town Board followed the recommendation of the Plan Commission that this rezone was very similar to a previous rezone allowed in February 2011, motion to approve rezone by Seiler/Watson. M/C.  It was approved by a motion from Watson/Seiler to allow the BFD an additional $2,500 per year on the contract raising it to $5,000 annually  as suggested at the Annual Town Meeting in April.  M/C.  The probationary  period and hourly wage of $11.00 that was initially set by a Motion in August of 2010 for one year for the new transfer-site attendant was rescinded with a 2/3 vote of the Town Board members and the wages will be  increased as of May 1, 2011 to $15.00 per hour with no further probationary period, motioned  by Watson/Julson.  Seiler  voting  no.  M/C.  County Board Supervisor Glenn Licitar  asked for some indication of approval for him to pursue the Wisconsin Geographic Names Council to name a previously unnamed  navigable stream of more than 5 miles in the Town.  This Council only meets annually.  Bill Miller a WDNR representative stated there would be no restrictions placed on this stream ,  naming  it would  be only for mapping, classification and geographic purposes.  Motion  by  Seiler/Watson to have Mr. Licitar  follow up on the paperwork  if he wishes.  M/C.    Motion by Seiler/Watson to approve the  disbursements  as  presented.  M/C.    This meeting was adjourned at 8:45 p.m. until May 19, 2011 at 7:00 p.m. with a motion by Seiler/Watson.  M/C.

 

Respectfully submitted;

 

Berniece J. Tangney, Town Clerk

 

(These are unapproved minutes subject to approval on May 19, 2011.)

 

 

 

 

Made with Namu6