MINUTES TOWN OF PLOVER BOARD MEETING MARCH 15, 2017

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

TOWN BOARD MEETING July 9, The Town Board of the Town of Spafford assembled at the Spafford Town Hall, 1984 Route 174, Skaneateles, New York.

TOWN of BIG LAKE Sherburne County s First 5-Member Township Board P.O. Box 75, Big Lake, Minnesota 55309

Supervisor Gillman called the meeting to order at 7:33 p.m., and led the Pledge of Allegiance.

Town of Charlton Saratoga County Town Board Meeting. December 8, 2014

ehiram Township Hiram Township Trustees Special Meeting Minutes June 6, 2017 at 7:00 PM, Hiram Township Townhall

SPECIAL MEETING OF THE TOWN BOARD DECEMBER 15, 2003

TOWN OF RUSK. Board of Supervisors Regular Monthly Meeting

Regular Town Board Meeting June 13, :30 PM Lakewood Administrative Office

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

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY December 4, 2018

Supervisor Guzzi opened the meeting with the pledge to the flag, at 7:00 p.m.

Hiram Township. Hiram Township Trustees Regular Meeting Minutes. November 20, 2018 at 7:00 PM, Hiram Township Townhall

BOARD OF SELECTMEN OCTOBER 8, The following are to be considered draft minutes until approved by the Board.

VILLAGE OF BONDUEL VILLAGE BOARD MEETING JUNE 21, 2017

City of Wright City Board of Aldermen Meeting Minutes Thursday, October 27, 2016

Town of Charlton Saratoga County Town Board Meeting. February 10, 2014

Supervisor Dennis Bjorkquist called the meeting to order. All attending stood and opened with the pledge to the United States flag.

TOWN BOARD MEETING February 13, 2014

Town of Oak Grove Meeting Agenda December 21,, 2015 REVISED --- *

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

TOWN OF LINCOLN BURNETT COUNTY STATE OF WISCONSIN

GRATTAN TOWNSHIP BOARD Regular Meeting of October 17, I. Call to Order Township Supervisor Frank Force called the meeting to order at 7:00 p.m.

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

SALEM TOWNSHIP TOWN BOARD MEETING November 7, Gail Fritts Sharon Petersen Drew Moessner Brian Connelly

TOWN OF BINGHAMTON TOWN BOARD WORK SESSION February 6, 2018

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.

Scambler Township Board Meeting Minutes 7:00pm, Thursday, December 12 th, 2013

MINUTES OF PROCEEDINGS

The regular meeting of the Village Board was called to order at 6:00 P.M. by Mayor Bartels

CAERNARVON TOWNSHIP BERKS COUNTY, PA BOARD OF SUPERVISORS MEETING MINUTES January 7, 2019

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

Hiram Township. Hiram Township Trustees Regular Meeting Minutes. April 17, 2018 at 7:00 PM, Hiram Township Townhall

REGULAR MEETING OF THE BOARD OF TRUSTEES October 18, 2016

CITY OF MOYIE SPRINGS. Regular Meeting and Public Hearing September 5 th, 2018

Orwigsburg Borough Council Meeting Minutes February 14, 2018

February 23 & 24, 2004, Emmett, Idaho

WHEELING TOWNSHIP MINUTES OF REGULAR MEETING AUGUST 25, 2015

The minute book was signed prior to the opening of the meeting.

Beaver Township Regular Board Meeting Minutes

MINUTES REGULAR MEETING and PUBLIC HEARING GORHAM TOWN BOARD FEBRUARY 14, 2018

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

Janene Bennett Otoe County Clerk

Public Hearing Ordinance No. 457 Appliances, Tires, and Other Large Article Items. November 5, 2013

BOARD OF TRUSTEES OF HARRISON TOWNSHIP LICKING COUNTY, OHIO MINUTES OF REGULAR/ORGANIZATIONAL MEETING JANUARY 2, 2018

REGULAR MEETING, TOWN OF LIVONIA September 4, 2014

Chairman Schley called the Town Board meeting to order at 7:30PM with 5 members of the Board and 18 other members of the public present.

MINUTES KING WILLIAM COUNTY BOARD OF SUPERVISORS MEETING OF MAY 24, 2010 AT A REGULAR MEETING OF THE BOARD OF SUPERVISORS OF KING

PLATO TOWNSHIP BOARD OF TRUSTEES MEETING Plato Town Hall, Plato Center, IL November 16, 2017, 7:00pm

VILLAGE BOARD MEETING March 5, 2003

NOVEMBER 21, 2017 NEW BUFFALO CITY COUNCIL MEETING 6:30 P.M.

Public Hearing Ordinance 443 Amending West Salem Fire Protection District Ordinance. March 20, 2012

HENRY COUNTY FISCAL COURT REGULAR MEETING APRIL 17, 2018

The Mannington Township Committee meeting was called to order by. John Emel, William L. Horner, Esther Mitchell, Diane Bowman, Kasey

Plainfield Township Board of Trustees Minutes from November 11, 2009

MINUTES OF PROCEEDINGS

TOWN OF UNIONVILLE MINUTES OF REGULAR MEETING

RECORD OF PROCEEDINGS Minutes of CADIZ VILLAGE COUNCIL Meeting June 21, 2018 PAGE 1 of 7

CITY OF CHILLICOTHE COUNCIL MEETING MINUTES OF A REGULAR MEETING APRIL 28, 2014

November 22 & 23, 2004, Emmett, Idaho

BEEKMAN TOWN BOARD REGULAR MEETING JANUARY 24, 2018

Hiram Township. Hiram Township Trustees Meeting Minutes. December 6, 2016 at 7:00 PM at Hiram Township Townhall

Hiram Township. Hiram Township Trustees Meeting Minutes. October 18, 2016 at 7:00 PM at Hiram Township Townhall

City Of Woodland City Council Meeting Agenda Summary Sheet

Approval of the Minutes: Minutes of a Meeting of the Joliet Township Board 175 W. Jefferson St., Joliet, IL Tuesday, January 9, 2018

MINUTES OF THE REGULAR MEETING OF THE TOWNBOARD OF TRUSTEES OF BLOOMINGDALE TOWNSHIP HELD ON AUGUST 21, 2018

VILLAGE OF RIVER FOREST REGULAR MEETING OF THE BOARD OF TRUSTEES MINUTES April 24,2017

TOWN OF BRUNSWICK REGULAR TOWN BOARD MEETING JANUARY 10, 2019, 7:00 P.M. TOWN HALL

Village of Hanover Council Meeting Minutes July 11, 2018

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

Commissioners gave the opening invocation and said the Pledge of Allegiance.

Regular Meeting of the Town Board February 13, :00pm Town of Windsor, Town Hall 124 Main Street, Windsor, NY 13865

WEST HEMPFIELD TOWNSHIP SUPERVISORS MEETING Minutes of October 7, 2014

Town of El Paso Town Board Meeting Minutes January 10 th, :30 p.m.

CITY OF GLENDALE COMMON COUNCIL Meeting Minutes February 11, 2019

Meeting of the Board of Trustees. Alamo Township North 6 th St. Kalamazoo, MI October 12th th, pm

Village of Milan. Regular Council meeting. January 25, 2017

VILLAGE OF BONDUEL VILLAGE BOARD MEETING AUGUST 8, 2018

Supervisor Richard Keaveney opened the meeting at 7:00 p.m. with the Pledge of Allegiance to the Flag followed by a moment of silence.

MR. CHARLES BILLS, COUNCILMAN MR. LEON GALUSHA, COUNCILMAN MRS. REBECCA HITCHCOCK, COUNCILWOMAN

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

BOARD OF SUPERVISORS

REGULAR MEETING OF THE PRESIDENT AND BOARD OF TRUSTEES VILLAGE OF STOCKTON JO DAVIESS COUNTY, ILLINOIS January 13, 2015

TOWN OF WHITEHALL PUBLIC 7 PM REGULAR MEETING TO FOLLOW 57 SKENESBOROUGH DRIVE. May 16, 2018

MEETING IONIA COUNTY ROAD COMMISSION NOVEMBER 28, Meeting was called to order by Chairman Minkley at 9:00 a.m.

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

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

180 April 14,2015. Special Meeting Of the Town Board of the Town of Cuba Held at the Cuba Library, 39 East Main Street, Cuba, NY

MINUTES OF THE HAVEN TOWN BOARD MEETING February 22, 2016

Township Board Proceedings Dry Grove Township, McLean County, IL

BOARD OF SUPERVISORS REGULAR MONTHLY MEETING MINUTES August 5, 2013

OFFICIAL PROCEEDINGS OF THE ALPENA COUNTY ROAD COMMISSION

CITY OF COLUMBIA FALLS MINUTES OF THE REGULAR MEETING HELD DECEMBER 19, 2016

HOMER TOWNSHIP BOARD MEETING MINUTES

IOWA COUNTY TRANSPORTATION COMMITTEE May 4, 2009

Town of Charlton Saratoga County Town Board Meeting. March 14, 2016

CITY OF GLENDALE -- COMMON COUNCIL August 13, 2018

Special Planning Commission Meeting January 8, 2018 (Approved)

October 25, Public: Kate Halliday, Don Rhodes, Jim Martin, Maureen Kelly, Tracey Clothier, Jeremy Monte

Transcription:

MINUTES TOWN OF PLOVER BOARD MEETING MARCH 15, 2017 1. CALL TO ORDER: Chairman Karcheski called the meeting of the Town Board to order at 6:00 PM with the Pledge of Allegiance; also present were supervisors Firkus, Garbe and Rowe, (Langlois approved absence), Clerk/Treasurer Scheider; Jim Hopp representing Best Excavating & Trucking, Bryan Nevala representing Fahrner Asphalt Sealers and Bill Plucker representing Scott Construction; residents Chris Brooks, Deb and Roy Hopfensperger, Dennis O Brien and Marlene Rowe. 2. CORRESPONDENCE AND COMMUNICATIONS: Chairman Karcheski noted the drifted sand damage done on Hayes Avenue and reported that EMS representatives had visited the site with he and Jim Hopp of Best Excavating; EMS has indicated there was a possibility for federal funding after the initial $6,000 expense had been incurred. Karcheski noted the $6,000 limitation was not specific to only the damage on Hayes but to the entire clean-up impact due to the high-wind storm that the town had experienced. This portion of Hayes Avenue will be barricaded until clean-up is completed. Karcheski noted that Ridgewood Campground had received a permit to remove mature tree losses resulting from the storm. Karcheski reported the Wisconsin Potato & Vegetable Growers Association had presented Hall of Fame recognition for significant contributions to agriculture to Rick Pavelski and, that Jon Hamerski had accepted the award presented, posthumously, to Don Hamerski. Karcheski noted the Village had provided the annual accounting for the Plover Cemetery, and reported the Village efforts in addressing hydrologic improvements of the Little Plover River. He explained pitfalls of the state salt contract noting the town did not have a state-approved salt-housing facility and there would be a concern for wells within 250 feet of a storage facility. The WPS Farm Show is to be held at EAA Grounds in Oshkosh on March 28 thru the 30 th. Supervisors discussed the agenda planned for the WTA Unit meeting on March 27 th in the Town of Sharon. Clerk/Treasurer Scheider noted the County had reported permits issued for town construction of a $60,000 private garage, completion of the audit by Schenck and their interest in setting a date to report to the town board, and communications with LGIP staff and Portage County Treasurer s office regarding a $10,000 transfer to LGIP that had not been properly identified by the county. 3. PUBLIC COMMENTS: Chairman Karcheski read the public notice noting the two-minute limit on comments. Resident Chris Brooks asked to address the savings that could result from participation in 1

the state salt contract and suggested the town look for a salt-housing facility to rent to facilitate the savings; Karcheski indicated that, too, would be a liability exposure but indicated he was open to the suggestion. Brooks also expressed concern for road damage to his road, Poplar, to Weller and Birch due to the manner of plowing during the recent storm. Resident Roy Hopfensperger asked that mail for him not be dropped off at the Village, his place of employment, noting he would prefer picking it up in the town or at the town office. He questioned which employees might have been working during the recent storm and offered his suggestions as to why road damage had been incurred. Hopfensperger suggested barricades be placed on Poplar until repairs could be addressed. Supervisor Firkus expressed concern regarding the cause of the road damage; discussion that positioning of the wing on the plow truck while plowing as well as the angle of the wing blade could have been contributing factors. Firkus inquired about the quantities of salt that had been dumped on roads noting areas on Birch and Hoover; Karcheski responded that electronics in the joy stick on the Sterling snow plow was erratic causing fluctuation in volume control as salt was dispersed creating a condition the driver would not be aware of at the time of occurrence. 4. 2017 MINUTES OF MARCH 1 ST AND ANY OTHER MINUTES TO BE PRESENTED: Scheider noted that a correction received from Garbe was represented on page 2, in item 8 of the March 1 minutes in the meeting packet. On a motion by Garbe the minutes of March 1 st were approved as presented; with a second by Rowe, the question was called and the motion carried unanimously. 5. LIQUOR LICENSES GOLDEN SANDS RACEWAY AND FELTZ DAIRY STORE: Record check results as authorized by Susan Smiley, Cody Smiley, Ken Feltz, Jacki Feltz and Jared Feltz were reviewed; the application for an operator s license and record check results for Shannon Huppert were also reviewed. On a motion by Karcheski and second by Rowe the applications were approved as presented for: Golden Sands Raceway (Sue Smiley Agent) effective April 1 st operator license for Shannon Huppert Feltz Dairy Store (Jackie Feltz Agent) effective May 1 st The clerk was directed to call for a voice vote and the motion carried unanimously. 6. STATE APPLICATON TO AUTHORIZE TOWN POPULATION SIGNAGE ALONG STATE HIGHWAYS: Discussion that placement should address in-bound traffic on Highway 54 at Kennedy Avenue, in-bound traffic on Highway 54 at County Road U, a location on I39 yet to be finalized, on Highway 54 at Hoover and a possibility of a sign on County B. Karcheski is completing the paperwork for the permit. 7. KENNEDY ROAD PROJECT SHARED WITH TOWN OF STOCKTON: A summary of bids received from Scott and Fahrner was presented. Comparison of the two bids and the differences in the concentration of each application were discussed. The need to contact each of the sharing townships was noted. A motion by Karcheski to forward these bids to Stockton for the section they were 2

requesting with the stipulation that the Town of Stockton should give consideration to the Town of Plover s request to permit ATV/UTV usage of the road. After clarifying with Plucker (Scott) that the same bid would be presented to the Town of Stockton, Rowe made the second and the clerk was directed to send a letter to the Town of Stockton establishing this position. The clerk was directed to call for a voice vote; Firkus abstained but the ayes carried the motion. Plucker and Nevela excused themselves and left the meeting. 8. HAYES AVENUE STORM DAMAGE: Karcheski described storm damage and distributed pictures taken of the sand damage on Hayes, the visibility problem on Coolidge during the storm and the poles and electrical wires down on Monroe Avenue. Supervisor Rowe also reported the damage to transformers, poles and wires due to a tree going down between the Town Hall and his home; it was noted the generator at the Town Hall provided excellent support and continuous service without a glitch at the time of the incident. 9. WIRELESS TELECOMMUNICATIONS FACILITY ORDINANCE: Karcheski asked if everyone had reviewed the changes to the ordinance. Garbe explained that as a result of state laws changes, the effectiveness of the local ordinance was mitigated. A motion by Karcheski that as a result of the Town of Plover s review of the ordinance changes, as presented by the County Planning and Zoning Department, the clerk is to send a letter to the department that the Town of Plover has no objection to the proposal; Garbe made the second. The Clerk was directed to call for a voice vote and the motion carried unanimously. 10. PACELLI PROJECT GRADUATION REQUEST: Karcheski expressed his awareness of the value of offering an alcohol-free party environment to graduates. After further discussion, Garbe made a motion to ignore the request from Pacelli; on a second by Rowe, the clerk was directed to call for a voice vote and the motion carried unanimously. 11. COMPREHENSIVE PLAN REVIEW COMMITTEE RESOLUTION RECOMMENDING AMENDMENT OF 2005 COMPREHENSIVE PLAN TABLE 9.1 TOWN OF PLOVER ZONING/LAND USE PLAN COMPATIBILITY TABLE, AND TO APPROVE CARLA STEINKE REQUEST TO REZONE PARCELS 030-23- 0836-09 AND 030-23-0836-09.01 FROM A1 TO A4: On a motion by Firkus and second by Garbe a public hearing was set for 6pm on Wednesday, April 19 th ; the clerk was directed to call for a voice vote and the motion carried unanimously. 12. SOLICIT BIDS FOR GRANITE, ROAD MATERIALS, SAND AND OTHER ROAD MATERIALS: Discussion that the bid should seek pricing for: Base Fractured Aggregate 1 ¾ Base Fractured Aggregate ¾ Granite Sealcoat Chips various sizes Reclaimed Blacktop Road Materials Sand Dirt Cisler blue rock 1 ¼ Cisler blue rock ¾ 3

The source quarry is to be identified and state standard specifications are to apply. A motion by Karcheski and second by Rowe gave direction to solicit the bid as discussed for return to the town office by April 19 th. The clerk was directed to call for a voice vote and the motion carried unanimously. 13. COMMITTEE UPDATES: ROAD REPORT: Chairman Karcheski routed pictures of road conditions resulting from the storm damage on Monroe, Coolidge and Hayes, plowing damage on Weller, and deteriorating road conditions on Shady due to heavy truck activity. The need to patch holes on Kennedy and Shady, and address wedging on Weller was discussed. 14. RECONCILED BANK STATEMENTS, BUDGET COMPARISON AND ADJUSTMENTS, AND CASH SUMMARY: RECONCILED BANK STATEMENTS As of February 28 th the statement for Portage County Bank checking account reconciled at $73,105.50 and the Money Market account at the same bank reconciled at $220,023.01; the statement from Associated Bank reconciled at $241,756.72, and the statement from LGIP at the Department of Administration reconciled as follows: General Fund - $152,799.59, Park Equipment Replacement - $4,028.16, Road Equipment Replacement - $147,541.31, Office Equipment Replacement - $4,757.04, Building Improvement Town Hall - $11,549.54, Building Improvement Town Garage - $5,422.66, Bridge Repair/Replacement - $25.152.48, Town Hall Furnishings $1,507.04, Street Restorations - $30,776.00, Utilities $20,025.83 and Tourism Development 0.00. On a motion by Karcheski and second by Rowe, reconciled bank statements were approved as presented; the question was called and the motion carried unanimously. BUDGET COMPARISON AND ADJUSTMENTS: None. CASH SUMMARY: As of 3:55 PM on March 15 st, the town s Committed Funds at LGIP stood at $250,760.06, Uncommitted Funds at $152,799.59 in LGIP, at Associated Bank Money Market funds $241,756, 72, and at Portage County Bank Money Market $220,023.01 with the General Fund Checking Account at the same bank at $4,755.67 all Uncommitted Funds now totaling $619,334.99 providing a total cash balance for the Town of Plover of $870,095.05. A motion by Garbe and second by Karcheski accepted the cash summary as presented; the question was called and the motion carried unanimously. 15. DISCUSSION ONLY: OLD BUSINESS: NEW BUSINESS: Weller Road: Karcheski discussed anticipated longevity of Weller Road given its current condition. 16. FUTURE AGENDA ITEMS: None were listed. 4

17. TRANSFER FUNDS, PAY BILLS AND SIGNING OF VOUCHER LIST: A motion by Rowe and second by Garbe approved the transfer of $20,146.82 to cover vouchers #22209 thru 22238; the question was called and the motion carried unanimously. 15. NEXT REGULAR MEETING DATE AND TIME: A motion by Rowe set Thursday, April 6 th at 6PM, as the date and time of the next board meeting; with a second by Garbe, the question was called and the motion carried unanimously. 13. ADJOURNMENT: A motion by Karcheski and second by Rowe called for adjournment; the meeting stood unanimously adjourned at 8:35PM. Respectfully Submitted by: Joan Scheider Clerk/Treasurer Approved: APRIL 6, 2017 5