TOWN OF OMRO BOARD OF SUPERVISORS MONTHLY MEETING Omro Town Hall, 4205 Rivermoor Road, Omro, WI MINUTES OF January 16, 2012

Similar documents
Proceedings of The Public Hearing and Special Town Board Meeting September 18 th, 2013 Page 1 of 7

November 22 & 23, 2004, Emmett, Idaho

The Supervisor called the meeting to order at 7:30 PM and immediately led in the Pledge Allegiance to the Flag.

PRESENT: Chair David Pfeiffer, Supervisor Eric Olson, Supervisor Doug Larsson, Supervisor Jay Damkoehler and Clerk/Treasurer Pili Hougan.

Town of Bradford Town Board Meeting Tuesday, October 16, 2018 at 6:30 p.m. at the Bradford Town Hall Minutes

1. CALL TO ORDER: Town Chair Donald Becker called to order the Board of Supervisors monthly meeting at 7:30pm at the Town of Holland Town Hall.

CHARTIERS TOWNSHIP BOARD OF SUPERVISORS REORGANIZATION MEETING TUESDAY, JANUARY 2, :00P.M.

RICHFIELD TOWNSHIP LUCAS COUNTY, OHIO BOARD OF RICHFIELD TOWNSHIP TRUSTEES REGULAR MEETING MINUTES. August 3, 2009

Blue Lake Township Kalkaska County, Michigan Minutes Township Board Meeting Wednesday, January 8, Present

A regular meeting of the Village of Victor Board of Trustees was held on Monday, November 7, 2016, at the Village Hall, 60 East Main Street.

Town of Holland Town Board Meeting Minutes Sheboygan County, Wisconsin October 13, 2014

Beaver Township Regular Board Meeting Minutes

October 18, 2018 PUBLIC HEARING 5:15 p.m. Mayor Wilkie asked for those in favor of the application for the Airbnb at 506 S. 2 nd to speak.

LOWER SALFORD TOWNSHIP BOARD OF SUPERVISORS MINUTES. May 5, 2010

REGULAR SESSION MAY 21, 2012

MRS. REBECCA HITCHCOCK, COUNCILWOMAN. BOARD MEETING: The regular town board meeting was called to order by Evelyn Wood, Supervisor.

On call of the roll the following answered present: Commissioners Shantal Taylor, Jim Taylor, DeTienne, Flammini and Mayor Harrison.

CITY COUNCIL MINUTES FEBRUARY 11, 2014

TOWN OF HARTLAND MONTHLY MEETING August 11, 2014 Approved 9/9/2014 Town Officials present:

MONTHLY BOARD MEETING & PUBLIC HEARING, TOWN OF WOODHULL September 12, 2012

CALL TO ORDER ROLL CALL

CITY COUNCIL. Regular Meeting Monday, October 22, :00 p.m. Council Chamber City Hall 1100 Frederick Avenue AGENDA COUNCIL SEATING ARRANGEMENT

REGULAR MEETING SHELDON TOWN BOARD September 16, 2014

MCHENRY COUNTY COUNTY BOARD AGENDA AUGUST 18, Regular Meeting County Board Conference Room 7:00 PM

Meeting called to order at 7:00pm by Supervisor Foether. The Pledge was led by Supervisor Foether.

Motion by Quam, second White, to approve August 17, 2017, meeting minutes. Motion carried. CLAIMS CORRESPONDENCE

MINUTES OF THE REGULAR BOARD MEETING OF THE VILLAGE PRESIDENT AND BOARD OF TRUSTEES HELD ON THURSDAY, JULY 19, 2012

Atchison County Commisssion Meeting. Atchison County Courthouse 423 North 5th St Atchison, Kansas [December 13, 2016] AGENDA

MEETING DATE TIME LOCATION Joint Sanitary District Tuesday, May 17, 2016 Immediately Following Initial BOR Meeting

CITY OF PLACERVILLE CITY COUNCIL MINUTES. Regular City Council Meeting November 27, 2007

Charter Township of Emmett Regular Board Meeting August 11, 2016

VILLAGE OF POSEN. President Podbielniak led the Village Board and attending public in the recitation of the Pledge Of Allegiance.

COUNCIL. May 29, 2012 at 7:00 o clock P.M.

DAVISON TOWNSHIP REGULAR BOARD MEETING February 12, 2018

PENN FOREST TOWNSHIP BOARD OF SUPERVISORS 2010 STATE ROUTE 903 JIM THORPE, PA MEETING MINUTES

INVOCATION: Mayor Doug Knapp gave invocation.

TOWN OF LEICESTER REGULAR BOARD MEETING PUBLIC HEARING ON VILLAGE OF LEICESTER FIRE CONTRACT TUESDAY, DECEMBER 16, :00 P.M.

RE-ORGANIZATIONAL MEETING ACTIONS:

POST AGENDA. REGULAR MONTHLY MEETING 9:00 a.m. Wednesday, August 9, 2017

Supervisor Spencer called the meeting to order at 7:00pm with the Pledge to the Flag of the USA.

MINUTES Homestead Inland Joint Planning Commission Inland Township Hall July 18, 2016

AMENDED AGENDA. Regular Meeting GARDEN GROVE CITY COUNCIL. Community Meeting Center Stanford Avenue. June 24, :45 p.m.

Dover City Council Minutes of March 2, 2015

October 5, 2017 COUNCIL PROCEEDINGS 6:00 p.m. Mayor Jim Wilkie called the regular monthly meeting of the Common Council of the City of Alma to order.

COMMISSIONERS RECORD 51 FRANKLIN COUNTY Commissioners Proceedings for August 3, 2011

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. December 13, 2005

Minutes T.J. CHESTER, MARY SMITH, BILLY CLAPPER, TODD LITTLETON AND TERESA BUCK

~ AGENDA ~ City of Wilder City Council Meeting

FOURTH SPECIAL SESSION DECEMBER 30, 2013

IN THE OFFICE OF THE VALLEY COUNTY BOARD OF COMMISSIONERS CASCADE, IDAHO. April 11, 2016

A regular meeting of the Mendon Town Board was held at 7:00PM, Monday, June 12, 2017, at the Mendon Town Hall, 16 West Main Street, Honeoye Falls, NY.

BOROUGH OF BERNARDSVILLE BOROUGH COUNCIL MEETING MINUTES February 24, 2003

The Clinton County Board of Commissioners met Tuesday, October 10, 2000 at 9 a.m. with Vice-Chairperson Arehart presiding.

City of Grand Island

CITY COUNCIL MEETING MINUTES. Monday, January 26, 2015

Denmark Township Board of Trustee s Regular Township Meeting Minutes October 30, 2017

December 21 & 22, 2009, Emmett, Idaho

Motion by Johnson seconded by Ruff to approve the September 11, 2014 Council Proceeding minutes as presented. All members voting yes.

Whitewater Township Board Minutes of Regular Meeting held February 9, 2016

CALL TO ORDER PLEDGE OF ALLEGIANCE ROLL CALL OPEN MEETING COMPLIANCE CHECK APPROVAL OF AGENDA SEQUENCE

CHARTER TOWNSHIP OF MONITOR REGULAR TOWNSHIP BOARD MEETING OCTOBER 22, 2018

VILLAGE OF SULLIVAN PO BOX 6 SULLIVAN, WISCONSIN (262)

Town Board Minutes December 13, 2016

Oscoda County Courthouse Annex 105 S. Court Street, P.O. Box 399, Mio, MI OFFICAL MINUTES NOVEMBER 12, 2013

Bois Blanc Township Regular Meeting May 11, 2016 Bois Blanc Township Hall

PROCEEDINGS OF THE BOARD OF MONTROSE COUNTY COMMISSIONERS

Supervisor Vera reported Assessor Brenczewski had a family commitment this evening and Commissioner Maffeo is out on medical leave.

TOWN OF BINGHAMTON TOWN BOARD November 17, 2015

CROCKERY TOWNSHIP BOARD MEETING MINUTES REGULAR MEETING HELD ON SEPTEMBER 9, 2013

207 November 10, Budget Hearing Of the Town Board of the Town of Cuba Held at the Cuba Library, 39 East Main Street, Cuba, NY

CITY COUNCIL MEETING MINUTES NOVEMBER 2, :00 PM

June 13, Linda Waller thanked the Leslie Township Planning Commission and Board of Trustees for

CAERNARVON TOWNSHIP BERKS COUNTY, PA BOARD OF SUPERVISORS MEETING MINUTES MARCH 13, 2012

GOLDEN TOWNSHIP March 13, 2012 Regular Board Meeting 7:30 pm Golden Township Hall

VILLAGE OF BARTLETT BOARD MINUTES October 4, 2016

VILLAGE OF COLUMBIAVILLE REGULAR COUNCIL MINUTES HELD ON FEBRUARY 19, PINE ST. COLUMBIAVILLE MI 48421

TOWN OF CEDARBURG MEETING OF THE BOARD OF SUPERVISORS. May 6, 2009

MINUTES OF THE OAK CREEK PLAN COMMISSION MEETING TUESDAY, MAY 8, 2012

Motion was made by Commissioner Robbins and seconded by Commissioner Laughter to amend the agenda. The motion was approved 3-0.

BOISE COUNTY BOARD OF COMMISSIONERS TUESDAY, JULY 16 th, 2013 BOISE COUNTY COMMISSIONER S ROOM OFFICIAL MEETING MINUTES

BOROUGH OF HASBROUCK HEIGHTS M I N U T E S. March 8, 2005

Of the Town of Holland, NY

BUTLER COUNTY BOARD OF SUPERVISORS

LOWER FREDERICK TOWNSHIP January 4, 2016 APPOINTMENTS FOR THE YEAR 2016

October 27 & 28, 2003, Emmett, Idaho

Call to Order at 6:00 pm at the Cascade Town Hall Board Room. All in attendance recited the Pledge of Allegiance.

Approved County Board Minutes August 16, 2011 Page 1 of 8

CITY COUNCIL WORK SESSION

Dan Campion, Bill Hopkins, Mike Culat, Bob Raymond

REGULAR MEETING MARCH 12, 2018

March 11, TOWNSHIP BOARD. PRESENT: Richard Bohjanen, Ben Zyburt, Max Engle, David Lynch, Don Rhein, Mark Maki. ABSENT: Judy White (excused).

Minutes of the Village of Galena

Excellence for All It s the Watertown Way Watertown Unified School District. Public Notice

Regular Meeting St. Clair Township

GOLDEN TOWNSHIP March 8, 2011 Budget Hearing 7:15 pm Regular Board Meeting 7:30 pm Golden Township Hall

CITY COUNCIL MEETING AGENDA TUESDAY, January 22, 2019, at 7:00 p.m. City Hall Council Chambers, 201 First Avenue East

Town of Ixonia Town Board Minutes December 10, 2018

VILLAGE OF BELLEROSE PUBLIC HEARING/REGULAR BOARD MEETING 50 Superior Road, Bellerose Village, NY January 17, :30PM

Council President Lahullier led all present in the Pledge of Allegiance to the Flag.

Town of Grant 9011 County Road WW Monthly Board Meeting February 8, 2017

Transcription:

TOWN OF OMRO BOARD OF SUPERVISORS MONTHLY MEETING Omro Town Hall, 4205 Rivermoor Road, Omro, WI 54963 MINUTES OF January 16, 2012 1. Call to Order: The meeting was called to order at 6:00 P.M. by Chairman, Brian Noe. The Pledge of Allegiance to the flag was given. 2. Roll Call: Chairman Brian Noe, Supervisors, Allen Knurr and Charles Whittaker, Clerk, Beverly Searvogel, Treasurer, Paula Beulen and Attorney Karen Marone were present. 3. Statement of Public Notice: Notice of this meeting was posted at the Omro Town Hall, the entrance to the Landfill/Recycling Center on Wendt Road and County Road FF and the corner of Ginnow Road and County Road F. The Omro Herald and Oshkosh Northwestern were notified by facsimile transmission. 4. Public Input: Troy Kettlewell 1710 Harrison Avenue addressed the board due to the zoning code rewrite concerning the possibility of the town drafting a resolution to the county to keep the dog limit at 5 within the town instead of the 3 being proposed by the new zoning code rewrite by the county. 5. Community Policing Discussion: Officer Darrin Putzer came to discuss any concerns that town residents may have. Doug Gunz stated that a lot of street signs have been stolen recently and wondering if any have been found by the sheriff s department. Mary Wyer 5670 W. Reighmoor Road stated that the last posted dead end sign is on Leonard Point Road and was wondering if it was possible to post one a little further down. 13. Discussion on county zoning code re-write: The discussion was focused mainly around the issue of the possible change in the number of dogs allowed. Currently, the code allows for 2 dogs on less than 5 acres of land and 5 dogs on 5 acres or more. The proposed rewrite would only allow for 3 dogs unless a conditional use

permit was obtained at a significant cost to the owner. The county is open to making a possible change regarding this. It was mentioned that Chairman Noe and Supervisor Knurr could possibly meet with the county about this matter. Gary Swanson 2284 Waukau Road addressed the board with the question of what the best way is to stay informed on this issue so that this provision does not get passed without knowledge of it. 6. Discussion of Regular Maintenance at the Town Hall: There are not any maintenance needs at the town hall at this time. 7. Approve Minutes: A correction needs to be made to note that the sheriff s department representative did show up at the end of the December meeting. MOTION: Supervisor, Allen Knurr moved to approve the minutes from the December 19 th, 2011 regular monthly Board of Supervisors meeting with the noted correction. Supervisor, Charles Whittaker seconded the motion. Motion carried. 8. Treasurer s Report: MOTION: Supervisor, Charles Whittaker moved to approve the Treasurer s Report. Supervisor, Allen Knurr seconded the motion. Motion carried. MOTION: Supervisor, Charles Whittaker moved to approve the property tax refund check list totaling $14,211.61. Supervisor, Allen Knurr seconded the motion. Motion carried. 9. Payment of Invoices: MOTION: Supervisor, Charles Whittaker moved to approve the payment of invoices totaling $30,565.58 as presented by Clerk, Beverly Searvogel. Supervisor, Allen Knurr seconded the motion. Motion carried. 10. Upcoming Workshops and Meetings: There are no workshops or meetings this month that need authorization to attend. 11. Approve CSM for Mary Wyer, 5670 W. Reighmoor Rd., Parcel Numbers 016-0942 and 016-0943: MOTION: Supervisor, Allen Knurr moved to approve the CSM for Mary Wyer, 5670 W.

Reighmoor Rd., Parcel Numbers 016-0942 and 016-0943. Supervisor, Charles Whittaker seconded the motion. Motion carried. 12. Approve CSM for Thomas & Carol Joseph, 4490 Harbor Village Dr. and Glenn & Barbara Anklam, 4375 Reighmoor Rd., Parcel Numbers 016-1079 and 016-0300: There was discussion concerning the planned access to the proposed lot change. MOTION: Supervisor, Charles Whittaker moved that the CSM for Thomas & Carol Joseph, 4490 Harbor Village Dr. and Glenn & Barbara Anklam, 4375 Reighmoor Rd., Parcel Numbers 016-1079 and 016-0300 be referred back to the Planning Commission for further review. Supervisor, Allen Knurr seconded the motion. Motion carried. Gloria Wagner 5408 E. Reighmoor Road addressed the board wanting to know what the intent is with this proposed change and how the wetlands would be accessed. Sharon Ellis 5413 E. Reighmoor Road addressed the board asking what the plan was for access with the only access available is swampland. Planning Commission Chair, Tom Tuschl stated the main reason for denial was that the CSM didn t comply with the current Town of Omro Comprehensive Plan. Jim Smith of Martenson and Eisele stated that the final plat states this property would be excluded from using E. Reighmoor for the access point. 14. Discussion on considering garbage pickup or alternatives to current drop off site: Discussion was made as to whether the town should spend time and effort on this topic as there is a suitable plan currently in place. An alternative was suggested that a survey be done during a public election held at the town hall to see how many residents are affected by the garbage pickup situation. 15. Discussion on ambulance subsidy agreement: MOTION: Supervisor, Charles Whittaker moved to send a letter to Aurora Hospital thanking them for the subsidy they have provided over the past 5 years and to ask that they continue. Supervisor, Allen Knurr seconded the motion. Motion carried. 16. Location of emergency siren: Continued discussion on this topic from previous month s agenda with the possible location sites of the town hall or the county boat landing being considered.

17. Update pay schedule for 2012: Discussion was made on the pay increases allowed per the budget for 2012. The changes are as follows: Road Supervisor wage increase from $10 to $15 per hour Landfill Attendant wage increase from $9 to $12.50 per hour Treasurer wage increase annual salary 2% Clerk wage increase annual salary 2% MOTION: Supervisor, Charles Whittaker moved to approve the 2012 Town of Omro pay schedule with the above changes. Supervisor, Allen Knurr seconded the motion. Motion carried. 18. Appointment of audit committee: MOTION: Supervisor, Allen Knurr moved to authorize Chairman Noe to appoint the audit committee after obtaining approval from last year s committee members. Supervisor, Charles Whittaker seconded the motion. Motion carried. 19. Reports: Road Supervisor: Clerk: a. Road Supervisor, Douglas Gunz reported that he notified the contractors of the change in fees for the road culverts. He was also contacted regarding the salting of private roads and who would handle that. Jay Potratz does the snowplowing, but doesn t have the equipment to do salting. Doug will contact the county to see if a barrel of salt/sand could be put out for this purpose. b. The clerk had nothing to report at this time. Plan Commission Chair: c. PC Chair, Tom Tuschl commented regarding the Joseph CSM concerning the consistency needed with the comprehensive plan. He asked that the board consider a subdivision ordinance to back up the comprehensive plan. Town Chairman: d. Town Chairman had nothing to report at this time.

20. Communications: A letter was received from the DNR concerning the quarry cleanup. A notice was received from the county regarding the dual zoning change. A letter was received from an insurance company regarding a property damage claim. 21. Items to be placed on next meeting agenda: No suggestions were made. 22. Adjourn: MOTION: Supervisor, Charles Whittaker moved to adjourn. Supervisor, Allen Knurr seconded the motion. Motion carried. Meeting adjourned at 7:15 P.M. Approved: February 20, 2012 Beverly A. Searvogel, Clerk Town of Omro