TOWN OF CLAYTON Annual Town Meeting Minutes

Similar documents
Planner Ken Jaworski. Approval of Minutes: A. Approval of the minutes of the Wednesday, July 8 th, 2015 Regular Plan Commission Meeting.

TOWN OF CLAYTON. Town Plan Commission. Meeting Minutes. 7:00 P.M. 8:12 P.M. on Wednesday, July 10 th, 2013

New Haven Township. Annual Town Meeting Minutes March 12, 2019

GOVERNING BOARD MEMBERS PRESENT Mayor Jackie Warner, Mayor Pro Tem Mike Mitchell, Commissioners Jessie Bellflowers, Meg Larson and Jerry Legge.

FREEDOM OF INFORMATION ACT POSTING

KOCHVILLE TOWNSHIP PLANNING COMMISSION MINUTES OF PUBLIC HEARING AND REGULAR MEETING MAY 12, 2014 APPROVED PAGE 1 OF 5

TOWN OF PLEASANT SPRINGS DANE COUNTY, WISCONSIN RECORD OF THE JOINT PLAN COMMISSION & TOWN BOARD MEETING OF SEPTEMBER 5, 2018

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF DECEMBER 17, 2012

BOROUGH OF AVALON REGULAR COUNCIL MEETING December 14, 2017

CHARTER TOWNSHIP OF FENTON BOARD OF TRUSTEES MINUTES FOR REGULAR MEETING OF JULY 24, 2017

MINUTES from the P&D Meeting Harris Township Board Wednesday, May 23, 2012 at 7:30pm

MINUTES JOINT MEETING LINCOLN COUNTY and SIOUX FALLS PLANNING COMMISSIONS 7:00 pm July 14, 2010

MIDDLETOWN TOWNSHIP PLANNING COMMISSION REGULAR MEETING MIDDLETOWN MUNICIPAL BUILDING WEDNESDAY, October 4, 2017

Spartanburg County Planning and Development Department

KRAKOW TOWNSHIP. The meeting was called to order at 7:00 p.m. by Supervisor Michael Grohowski.

CITY COUNCIL REGULAR AMENDED MEETING AGENDA

Commissioner Carter asked what this would do for the Town of Midland.

RICHFIELD TOWNSHIP LUCAS COUNTY, OHIO BOARD OF RICHFIELD TOWNSHIP TRUSTEES REGULAR MEETING MINUTES. September 16 th, 2010

Mayor and City Council, as and constituting The Board of Contra Costa County Sanitation District No. 6 (Board)

SHAWNEE TOWNSHIP BOARD OF TRUSTEES REGULAR MEETING September 10, 2018

CITY OF WAUPACA CITY PLAN COMMISSION MEETING WEDNESDAY, FEBRUARY 14, :15 P.M. COUNCIL CHAMBERS, CITY HALL AGENDA: 1.

New Haven Township p. 1 Olmsted County, Minnesota Est Phone: County Road 3 NW, Oronoco, MN 55960

TOWN OF GENESEE PLAN COMMISSION MINUTES. September 26 th, 2016

CITY OF PALM BAY, FLORIDA PLANNING AND ZONING BOARD/ LOCAL PLANNING AGENCY REGULAR MEETING NO

UPPER ALLEN TOWNSHIP PLANNING COMMISSION REGULAR MEETING August 27, :00 P.M.

Union County Board of Commissioners February 21, 2018

PLANNING & ZONING COMMISSION CITY OF PALMER, ALASKA REGULAR MEETING THURSDAY, JULY 17, :00 P.M. - COUNCIL CHAMBERS

Others present were Chief Appraiser Don Long, Personal Property Appraiser Robby Williams and Board Secretary Betty Browning.

MINUTES. Council Members Present: Mayor Sears, Councilmen James Cobb, Tim Sack and Hank Dickson and Councilwomen Linda Hunt-Williams and Cheri Lee.

PAW PAW TOWNSHIP BOARD REGULAR MEETING AND PUBLIC HEARING April 10, N. GREMPS STREET PAW PAW, MICHIGAN 49079

KEARNEY CITY COUNCIL

PLANNING COMMISSION October 6, Mr. Pozzuto led the group in the Pledge of Allegiance and read the agenda to the audience.

1. Resolution No : 2008 Bond Refinance and New Bond Issuance 2. Reimburse Costs of Improvement for Willoughby Estates

A G E N D A. Rock Hill Zoning Board of Appeals. December 18, 2018

TOWN OF CLARKSON PLANNING BOARD MEETING June 20, 2017

Town of Onalaska. A scale map depicting the portion of Pineview Drive to be officially laid out as a Town highway is attached hereto as Exhibit A.

TOWN OF FARMINGTON TOWN BOARD AGENDA

ELYSIAN CITY COUNCIL REGULAR MEETING SEPTEMBER 10, 2018

VILLAGE OF PALM SPRINGS VILLAGE COUNCIL MINUTES REGULAR MEETING, COUNCIL CHAMBERS, JULY 25, 2013

Guests present were Dennis Davenport and Ali Cox from McNally, Fox, Grant & Davenport, P.C.

THE VILLAGE AT LITCHFIELD PARK COMMUNITY FACILITIES DISTRICT

Meeting Date: February 21, 2017

UNAPPROVED MINUTES PLANNING COMMISSION REGULAR MEETING CITY OF WYOMING, MINNESOTA DECEMBER 9, :00 PM

VILLAGE OF VILLA PARK 20 South Ardmore Avenue, Villa Park, Illinois 60181

MAY 16, Mr. Slate invited all persons present to participate in the Pledge of Allegiance to the United States Flag.

Board of Selectmen Town of Gilmanton, New Hampshire

West Lakeland Township November 13, :00 p.m. Oak-Land Middle School

March 12, The meeting was called to order at 7:00 p.m. by Mayor Docimo. The meeting was advertised in the following manner:

Chapter 3 FINANCE, TAXATION, AND PUBLIC RECORDS

OFFICIAL ACTION ITEMS

MIDDLETOWN TOWNSHIP PLANNING COMMISSION REGULAR MEETING MIDDLETOWN MUNICIPAL BUILDING WEDNESDAY, November 2, 2016

STATE OF MINNESOTA OFFICE OF THE STATE AUDITOR

Jonesboro Land Bank Commission Agenda for Tuesday, September 11 th, 2018 City Council Chambers, 300 South Church Street, Jonesboro, AR

County of Santa Cruz

TOWN OF OAKFIELD BOARD MEETING FEBRUARY 11, 2014

CALL TO ORDER by Chair Caughlan at 7:31 PM PLEDGE OF ALLEGIANCE ATTENDANCE PRESENT: SUSAN G. CAUGHLAN [X] STEPHEN C. QUIGLEY [X] ARTHUR C.

TOWN OF APPLE VALLEY TOWN COUNCIL STAFF REPORT

Subject: Ordinance 1657, Annexation of 3.55 acres of land at 3015 and 3001 Parker Road.

Chairman Nelson Brenneman called the meeting to order at 6:30 p.m. with the following in attendance:

CITY OF MILTON, GEORGIA

DEWITT CHARTER TOWNSHIP 1401 W. HERBISON ROAD, DeWITT, MI PLANNING COMMISSION MINUTES MONDAY, APRIL 7, 2008

VILLAGE OF EAST AURORA BOARD OF TRUSTEES

TOWN OF PLEASANT SPRINGS DANE COUNTY, WISCONSIN RECORD OF THE PLAN COMMISSION MEETING

AGENDA PLANNING COMMISSION

GLADES COUNTY, FLORIDA RESOLUTION NO

Town of Harmony. Board Meeting Minutes

May 21 & 22, 2001, Emmett, Idaho

BOARD OF ZONING ADJUSTMENT AGENDA

BOARD OF ADJUSTMENT MEETING CITY OF ST. PETE BEACH

BUREAU OF PUBLIC WORKS June 19,

COMMERCIAL APPRAISERS OF IOWA, INC.

EUREKA CHARTER TOWNSHIP BOARD MINUTES MONDAY, APRIL 14, 2014 Approved

CHAPTER House Bill No. 1453

Anderson County Board of Education 907 North Main Street, Suite 202, Anderson, South Carolina January 19, 2016

HANOVER TOWNSHIP, LEHIGH COUNTY REGULAR COUNCIL MEETING. June 15, :30 P.M.

DEWITT CHARTER TOWNSHIP 1401 W. HERBISON ROAD, DeWITT, MI PLANNING COMMISSION MINUTES TUESDAY, SEPTEMBER 5, 2006

DOVER TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES MARCH 12, 2018

NOVEMBER 14, :30 P.M.

Approval of Agenda Motion by Schaeff and supported by Bierlein to approve the Agenda as presented. MC

AGENDA PLANNING COMMISSION Tuesday, April 18, :00 PM City Council Chambers 125 East Avenue B, Hutchinson, Kansas

Castle Pines Homes Association Board of Directors

PLUMSTEAD TOWNSHIP BOARD OF SUPERVISORS February 9, 2016 Meeting Minutes

DOVER TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES June 25 th, 2018

ANNUAL TOWNSHIP BUDGET For the Year Ending December 31, 2019 Township. Burleigh County, North Dakota C) TOTAL RESOURCES AVAILABLE

1. TACO BELL LAND DEVELOPMENT PLAN (6695 SULLIVAN TRAIL, WIND GAP, PA 18091): EXTENSION OF TIME REQUESTED THROUGH NOVEMBER 30, 2018:

PUBLIC HEARINGS Loren and Debra Pelzer Variance for additional approach on parcel

Please call the Chair or the County Clerk s Office ( ) if you cannot attend. MEMBERS: Keith Allen, Chair Alan Jaques, Vice Chair Doug Finn

ROBINSON TOWNSHIP PLANNING COMMISSION August 28, 2018

Board of Review Present: Dennis Uecker, Bob Knueppel, Bruce Nekich, Mary Jensen, Mike Grant, Kim Hopfinger and Ted Engelbart

DOVER TOWNSHIP BOARD OF SUPERVISORS MEETING October 25, 2010

CITY OF PALMDALE. REPORT to the Mayor and Members of the City Council from the City Manager

PUBLIC HEARING SALE OF ALTERNATE REVENUE BONDS 7:15 PM

Sample Form for a Complex Recent Metropolitan District EL PASO COUNTY SPECIAL DISTRICTS ANNUAL REPORT and DISCLOSURE FORM

1. The owner of the property is Richmond Contract Manufacturing. 2. The property is located at 307 Front Street.

Pursuant to due call and notice thereof, the regular meeting of the Crosby City Council was held on Tuesday, May 28, 2013 at 6:00 p.m.

CALL TO ORDER by Chair DeLello at 7:44 PM PLEDGE OF ALLEGIANCE ATTENDANCE PRESENT: RICK DELELLO [X] SUSAN CAUGHLAN [X] STEVE QUIGLEY [X]

MINUTES ALPINE TOWNSHIP BOARD REGULAR MEETING OCTOBER 20, 2008

Public Forum. Consent Agenda. LMCIT: This is another insurance deductible to conclude a DVS lookup lawsuit.

PLANNING SERVICES MEMORANDUM

WHITE OAK BOROUGH PLANNING COMMISSION MEETING MINUTES HELD JULY 1, 2010

Transcription:

TOWN OF CLAYTON Annual Town Meeting Minutes Approved 04/18/2017 April 19th, 2016 7:00 p.m. 7:57 p.m. 8348 County Road T Larsen, WI 54947 1) Call to Order Called to order at 7:00 p.m. by Chairperson Geise. Roll: Town Board Members Present at the Electors Meeting Chairperson Geise PRESENT Roll: Town Staff Present at the Electors Meeting Administrator Johnston PRESENT Treasurer Straw PRESENT Deputy Clerk Goffard PRESENT Building Inspector, Tom Spierowski PRESENT Public Works Foreman Pamenter PRESENT Animal Control Officer Huebner PRESENT Roll: Other Town Officials Present at the Electors Meeting Plan Commission Chair, Dick Knapinski PRESENT Green Space Committee Chair, Cathy Clark ABSENT Assessor, Luke Mack (Associated Appraisal Consultants, Inc.) ABSENT Auditor, Jeri Ohman (Schenck SC) ABSENT Fire Chief, Scott Rieckmann ABSENT First Responder Cindy Pfankuch PRESENT Town Engineer, Mary Jo Miller (Martenson & Eisele) PRESENT Town Attorney, Rich Carlson PRESENT Emergency Government Coordinator, Bob Breaker ABSENT Roll: Electors Present Chris Schmidt, 8155 County Rd T, Larsen Rich Fischer, 8685 N. Oakwood Ave, Neenah Patrick Smith, 3479 Knox Ln, Neenah Linda Grundman, 7490 Center Rd, Neenah Arden Schroeder, 9458 State Rd 76, Neenah Kay Lettau, 3795 County Rd II, Larsen Scott Eckstein, 3850 W Larsen Rd, Neenah Sarah Klingenberger, 3637 Larsen Rd, Neenah Terry Klingenberger, 3637 Larsen Rd, Neenah Ann Schmidt, 8155 County Rd T, Larsen Russ Geise, 8014 County Rd T, Larsen Melanie Geise, 8014 County Rd T, Larsen Arden Eckstein, 3960 W. Larsen Rd, Larsen Dorothy Eckstein, 3960 W. Larsen Rd, Larsen Janice Drews, 3113 County Rd II, Neenah Burt Drews, 3113 County Rd II, Neenah Page 1 of 5

Scott Reif, 4496 Grandview Rd, Larsen Becky Haskell, 9080 N. Oakwood Rd, Neenah Bob Herrmann, 7835 Center Rd, Larsen Harriet Herrmann, 7835 Center Rd, Larsen Dick Knapinski, 8605 Clayton Ave, Neenah Cindy Pfankuch, 4556 Grandview Rd, Larsen Mike Pfankuch, 4556 Grandview Rd, Larsen Marvin Grunske, 8461 Pioneer Rd, Larsen a) Pledge of Allegiance recited b) Meeting properly posted 2) Town Elector Approval of the Minutes of the CY 2015 Annual Meeting of the Town Electors Motion by: Rich Fischer (8685 N. Oakwood Ave, Neenah) Seconded by: Mike Pfankuch (4556 Grandview Rd, Larsen) Motion to approve the Annual Meeting Minutes for CY 2015 with the correction to show in Section 7) the date should be April 19th, 2016. 3) Introduction of Elected and Appointed Town Officials in attendance by the Town Chair: a) Plan Commission 1) Chair Dick Knapinski Discussed the Comprehensive Plan and the Town of Menasha changing to the Village of Fox Crossing. b) Green Space Committee 1) Chair Cathy Clark (ABSENT) Chair Geise discussed the Green Space activities. c) Larsen-Winchester Sanitary District 1) Mike Pfankuch Mike Pfankuch reported that they have signed a three-year contract with the Town of Clayton to continue water billing service. Two draw downs were done in May and November, 2015 with 18.6 million gallons treated for the year. 300 users and two new potential hook-ups on Grandview Avenue and Ann Street in Larsen. Viewed the lines of the Sanitary District in Winchester. Reviewed removal of the water meter reading heads within three years. Cecil is the only other town in the State of Wisconsin that still has the meter heads that the Larsen-Winchester Sanitary District is using. Replacing pumps on Larsen Road lift station for $23,000. Reviewed the rags and wipes in the pipes that continue to be a problem. Page 2 of 5

4) Introduction of Town Employees by Town Chair, Russell D. Geise: Staff and Support Staff: a) Attorney Rich Carlson, Silton Seifert & Carlson SC b) Treasurer, Tori Straw. c) Deputy Clerk, Laurie Goffard d) Public Works Foreman, Scott Pamenter e) Public Works Employee, David Borchert (ABSENT) f) Public Works employee, Dylan Meyer (ABSENT) g) Animal Control Officer David Huebner (ABSENT) h) Building Inspector, Tom Spierowski (PRESENT) i) Town Assessor, Luke Mack, Associated Appraisal Consultants, Inc. (ABSENT) j) Emergency Government Coordinator, Bob Breaker (ABSENT) k) Town Administrator, Richard Johnston 5) Review of the Town s CY 2015 activities by the Town Chair. Hired a full-time Building Inspector for the Town of Clayton with an Intermunicipal Agreement with the Towns of Vinland and Winneconne Discussed chip sealing, crack filling, and storm water management projects in 2016 Rebuilt roads in the Town of Clayton at Darrow, Murray, etc. Reviewed the condition of Oakwood Road Hired a full-time Fire Chief for Clayton Fire Rescue in 2016. Response times are 60 to 90 seconds 6) Review of the impact of the Town of Menasha on the Town of Clayton. Discussed impact of annexation on the East side of the Town of Clayton Discussed meetings with sewer plants in the area Discussed the Highway 10 corridor new growth is anticipated be approximately $7,000,000 in the next 8 to 10 years 7) Presentation of the Town s CY 2015 audit by Town Auditor Jeri Ohman of Schenck S.C.: Ms. Ohman was absent. She will present the audit at the Town Board meeting on May 18th, 2016 8) Town Electors approval of the Town Board wages: a) Town Chair: i) Wage per Year: $ 8,300.00 ii) Wage per Month: $ 691.67 iii) Full day meeting Per Diem: $ 66.00 (based on County Board Per Diem rates) Page 3 of 5

iv) Half day meeting Per Diem: $ 44.00 (based on County Board Per Diem rates) Motion by: Sarah Klingenberger (3637 Larsen Rd, Neenah) Seconded by: Marvin Grunske (8461 Pioneer Rd, Neenah) Motion to keep the wages for the Town Board Chair the same. Motion carried by unanimously. Motion later amended to increase the Town Board Chair wage by $400.00 for a total of $8,700.00. Arden Schroeder (9458 State Rd 76, Neenah) discussed how per diem is paid and only paid when a Supervisor or Town Board Chair leaves the Town of Clayton for training, etc. b) Town Supervisors: i) Wage per year: $ 5,500.00 ii) Full day meeting Per Diem: $ 66.00 (based on County Board Per Diem payments) iii) Half day meeting Per Diem: $ 44.00 (based on County Board Per Diem payments) Motion by: Sarah Klingenberger (3637 Larsen Rd, Neenah) Seconded by: Marvin Grunske (8461 Pioneer Rd, Neenah) Motion to keep the wages for the Town Supervisors at the current rate. 9) Setting the meeting date for the Town s CY 2016 Annual Meeting of the Town Electors for the 3rd Tuesday in April of CY 2016 or within 10-days following that date (Per Wisconsin Statutes Act 115): Town Chair Geise recommended the 3rd Tuesday in April which is April 18th, 2017. Motion by: Mike Pfankuch (3416 W. Larsen Rd, Larsen) Seconded by: Chris Schmidt (8155 County Rd T, Larsen) Motion to set the meeting date for the Town s CY 2017 Annual Meeting of the Town Electors for Tuesday, April 18th, 2017. OPEN DISCUSSION: There are currently two positions open for the Green Space Committee Three requests for open discussion and no responses Rich Fischer (8685 N Oakwood, Neenah) asked about road projects for 2016. Arden Schroeder (9458 State Rd 76, Neenah) asked about the Town of Neenah road area near Clayton Avenue being repaired and it will not be Terry Klingenberger (3637 Larsen Rd, Neenah, WI) asked about the fence work being done at Clayton Park 10) Town Elector Proposed Agenda Items: a) The Town Board respectfully requests authorization from the Town Electors to purchase and resell property and to solicit rights of first refusal to purchase land in the area defined on Attachment A to the agenda for the 166th Annual Meeting of the Town Electors Requesting authorization for purchase of property in the Town of Clayton Discussed request as a 3-year term proposal authorization to purchase Page 4 of 5

Mike Pfankuch (3416 W. Larsen Rd, Larsen) Commented on the annexation of the Town of Waupaca to the City of Waupaca due to sewer and water utilities Motion by: Mike Pfankuch (3416 W. Larsen Rd, Larsen) Seconded by: Chris Schmidt (8155 County Rd T, Larsen) Motion to approve authorization for the Town Board to purchase and re-sell property in the Town for a period of 3 years as defined by the attached map. Motion passes with a show of hands for with 23 for Yes and 1 for No. Arden Schroeder (9458 State Rd 76, Neenah) discussed approval and budgeted prior to purchase. Discussing having a special meeting of electors Becky Haskell (9080 N Oakwood Rd, Neenah) discussed adding not to exceed and assessed value Attorney Carlson defined right of first refusal 11) Adjourn Sine Die 7:57 p.m. Motion By: Becky Haskell (9080 N Oakwood Rd, Neenah) Seconded By: Marvin Grunske (8461 Pioneer Rd, Larsen) Motion to Adjourn Sine Die Vote: Motion carried by unanimous consent. Respectfully Submitted Laurie Goffard, Deputy Clerk Page 5 of 5