12-13-23 Town Board Meeting

REGULAR TOWN BOARD MEETING, December 13, 2023

The regular meeting of the Town Board of the Town of St. Croix Falls was called to order by Chairman Mike Dorsey at 6:00 p.m. on Wednesday, December 13, 2023, at the Town Hall.  Proper notice was given as the agenda was posted at the town hall and on the town’s website December 8, 2023.  The Pledge of Allegiance was said.  Present by roll call were Chairman Mike Dorsey, supervisors Katie Appel, Will Bergmann, Jeremy Hall and Brent Priebe.  Also present were town clerk/treasurer Janet Krueger, public works employee Steve Jacobs and legal counsel Adam Jarchow.  Others in attendance were Brad Nygren.

Appel/Priebe moved to approve the agenda; motion carried. Hall/Bergmann moved to approve the minutes as printed for the November 15, 2023, town board meeting; motion carried.

Public comment:  Mr. Nygren presented a petition to tar 125th Avenue as soon as possible.

Committee, Commission and Employee Reports: Mr. Jacobs gave the highway report.  Ms. Krueger presented the clerk/treasurer’s report.  Receipts for the period ending November 30, 2023, amounted to $13,609.91, cash balance on November 30, 2023, was $195,989.92.  Bergmann/Hall moved to approve payment of vouchers #23-283 through #23-309 amounting to $18,678.73; motion carried on a unanimous roll-call vote, 5-0.  The 2023 year to date budget summaries were reviewed.  The zoning permit logs were reviewed.  Supervisor Appel sent information for the sale of the Mack truck to Wisconsin Towns Association to place an ad in their magazine and to Andy with Boss Equipment to also advertise the truck for sale.

New Business:  Hall/Bergmann moved to adopt Resolution 23-39 and Resolution 23-40 approving  an alcohol beverage license and cigarette-tobacco license for new owner’s of Speedway; motion carried on a unanimous roll-call vote, 5-0.

Resolution 23-39

A RESOLUTION APPROVING AN ALCOHOL BEVERAGE LICENSE

FOR THE YEAR ENDING JUNE 30, 2024

WHEREAS the limited liability company listed below has made application to the Town Clerk requesting alcohol beverage licenses pursuant to Chapter 125 of the Wisconsin Statutes for the year ending June 30, 2024; and

WHEREAS the application appears to be complete and the required fee has been paid; and

WHEREAS publication of notice appeared in the Inter-County Leader on December 6, 2023, and was posted on November 30, 2023, per Wisconsin State Statutes 125.04(3)(g).

THEREFORE BE IT RESOLVED that the Town Board of the Town of St. Croix Falls does approve and grant an alcohol beverage license for the year ending June 30, 2024, to the following contingent upon the purchase of the establishment and surrender of the establishments current license.

APG WI, LLC, a limited liability company dba Speedway #7842, Heidi Wilson, agent, for a Combination “Class A” beer and liquor license, NW ¼ Section 35, 1960 US Hwy 8, St. Croix Falls, WI  54024. ALB 2024-02

BE IT FURTHER RESOLVED that the Town Clerk be authorized to issue the licenses as the case may be.

 

Resolution 23-40

A RESOLUTION APPROVING CIGARETTE AND TOBACCO LICENSE

FOR THE YEAR ENDING JUNE 30, 2024

WHEREAS the limited liability company listed below has made application to the Town Clerk requesting cigarette and tobacco licenses pursuant to Section 134.65 of the Wisconsin Statutes for the year ending June 30, 2024; and

WHEREAS the application appears to be complete and the required fee has been paid.

THEREFORE BE IT RESOLVED that the Town Board of the Town of St. Croix Falls does approve and grant cigarette and tobacco license to the named limited liability company as follows:

APG WI, LLC DBA SPEEDWAY #7842, RAD PANDIT, MANAGER, 1960 US HWY 8, ST. CROIX FALLS WI 54024, 715-483-9080, 456-1031540862-02, 93-3048770, 2024-05, Bar NO

BE IT FURTHER RESOLVED that the Town Clerk be authorized to issue the license as the case may be.

 

Hall/Bergmann moved to adopt Resolution 23-41 establishing date, time and location for the 2024 town caucus; motion carried on a unanimous roll-call vote, 5-0.

Resolution 23-41

A RESOLUTION SETTING THE DATE, TIME, AND LOCATION OF THE 2024 TOWN CAUCUS FOR THE TOWN OF ST. CROIX FALLS.

WHEREAS, the Town of St. Croix Falls uses the caucus method of nominating candidates to be placed on the 2024 Spring Election ballot, and

WHEREAS, Wisconsin Statutes requires the Town Board between December 1 and January 1 preceding this election to set the date, time, and location of the caucus and that the date set for the caucus be no sooner than January 2 and no later than January 21.

THEREFORE BE IT RESOLVED, that the 2024 caucus to nominate candidates for the 2024 Spring Election be held as follows:

Day:  Wednesday

Date:  January 17, 2023

Time: 7:00 p.m.

Town Hall

 

Hall/Bergmann moved to adopt Resolution 23-42 appointing the 2024-2025 election board; motion carried on a unanimous roll-call vote, 5-0.

Resolution 23-42

A RESOLUTION APPOINTING THE 2024-2025 ELECTION BOARD

WHEREAS, Wisconsin Statutes require each municipality in the State to appoint the Election Inspectors (aka Election Board) and special voting deputies in its jurisdiction between December 1 and December 31, of each odd-numbered year for a two-year term, and

WHEREAS, terms of current election inspectors expire on December 31, 2023, and

WHEREAS, Wis. Stat 7.30 (4) allows the two dominant parties to submit list of names from which appointees shall be made, and

WHEREAS, one list was received from one of the two dominant parties and those individuals are listed; and

WHEREAS, the Town Chairperson is to submit a list of nominated individuals as members and alternates for approval by the Town Board;

THEREFORE BE IT RESOLVED, that the following list of individuals be named Election Inspectors (aka Election Board) for the Town of St. Croix Falls for the 2022 and 2023 election cycle:

            Members:

James K. Nelson, 1920 140th Avenue, St. Croix Falls, 54024, Republican;

Robin Palin, 2222 160th Avenue, St. Croix Falls, WI  54024, Democrat;

Elaine J. Nelson, 1920 140th Avenue, St. Croix Falls, 54024, Republican;

Shawna Gearhart, 1571 Sunshine Street, St. Croix Falls, WI  54024, Unaffiliated;

Patti Roberts, 1831 US Highway 8, St. Croix Falls, WI  54024, Unaffiliated:

Joyce Turnquist, 1824 180th Avenue, Centuria, 54824, Unaffiliated; and

Maureen “Moe” Yunker, 2171 Fairgrounds Road, St. Croix Falls, WI  54024, Unaffiliated

; and

BE IT FURTHER RESOLVED, that Patti Roberts be designated as Chief Election Inspector; and

BE IT FURTHER RESOLVED, that, pursuant to Wis.Stats. 7.32, the minimum number of election inspectors required to work at the polling place during a town election is three (3); however, the town clerk has the right to choose the necessary number of inspectors from the approved election board when more than three election inspectors are needed, and

BE IT FURTHER RESOLVED, that the compensation be established at $12.00 per hour when performing duties as election inspectors or in training as required by Wisconsin Statutes and by the State Elections Board; and

BE IT FURTHER RESOLVED, that there be no special voting deputies appointed at this time.

 

Hall/Priebe moved to adopt Resolution 23-43 approving the destruction of certain public records; motion carried on a unanimous roll-call vote, 5-0.

Resolution 23-43

A RESOLUTION APPROVING THE DESTRUCTION OF CERTAIN PUBLIC TOWN RECORDS FOR THE TOWN OF ST. CROIX FALLS

WHEREAS per Wis. Stat. 60.83 and Wis. Stat. 19.21 (4) the Town of St. Croix Falls, Polk County, Wisconsin, has adopted an ordinance addressing the management and destruction of public records on May 15, 2019; and

WHEREAS the Town Board being the legal custodian of the Town of St. Croix Falls public records has determined certain records have met the terms of the retention period and can be destroyed.

THEREFORE BE IT RESOLVED that the Town Board of the Town of St. Croix Falls, Polk County, Wisconsin, authorizes the destruction of the following public records:

  • Notices from January 1, 2015 thru December 31, 2016
  • Phone Logs, Emails, Faxes from January 1, 2015 thru December 31, 2016
  • Insurance Policies from January 1, 2015 thru December 31, 2016
  • Bank Statements from January 1, 2015 thru December 31, 2016
  • Cancelled Checks from January 1, 2015 thru December 31, 2016
  • Check Registers from January 1, 2015 thru December 31, 2016
  • Bank Reconciliations from January 1, 2013 thru December 31, 2014
  • Disbursements (Expense Vouchers) from January 1, 2015 thru December 31, 2016
  • Receipt Vouchers from January 1, 2015 thru December 31, 2016
  • Real Estate and Personal Property Tax Receipts from January 1, 2015 thru December 31, 2016
  • Dog License Applications & Permits from January 1, 2015 thru December 31, 2016
  • Invoices from January 1, 2015 thru December 31, 2016
  • Burn Permits from January 1, 2015 thru December 31, 2016

BE IT FURTHER RESOLVED that the Wisconsin State Historical Society has waived the notification requirement set forth in S. 19.21 (4), Wis. Stats.; and

BE IT FURTHER RESOLVED that the clerk is authorized to destroy these documents after December 31, 2023.

Hall/Priebe moved to appoint Will Bergmann as town board vice chairman; motion carried.  Discussion was had on purchasing a leveling assembly for the new truck.  Additional information will be obtained in order to make a decision at next month’s meeting on whether to purchase a manual or hydraulic leveling assembly.  Discussion continued on the five year road plan.

Supervisor Appel will take the board of review training for 2024.

No closing public comment was had.

The next town board meeting will be held on January 17, 2024 at 6:00 p.m.  There being no further business, Bergmann/Hall moved to adjourn the meeting; motion carried and the meeting was adjourned at 6:40 p.m.

Minutes prepared by town clerk Janet Krueger