12-17-25 Town Board Meeting

REGULAR TOWN BOARD MEETING, December 17, 2025

(Draft – Not official until approved.)
The regular meeting of the Town Board of the Town of St. Croix Falls was called to order by Chairman Michael Dorsey on Wednesday, December 17, 2025, at 6:00 p.m. at the Town Hall.  Proper notice was given as the agenda was posted at the town hall and on the town’s website December 12, 2025.  The Pledge of Allegiance was said.  Present by roll call were Chairman Michael Dorsey, supervisors Katie Appel, Will Bergmann and Brent Priebe.  Absent was supervisor Jeremy Hall.  Also present were town clerk/treasurer Janet Krueger, public works employee Steve Jacobs, and legal counsel Adam Jarchow.

Appel/Priebe moved to approve the agenda; motion carried. Appel/Bergmann moved to approve the minutes as printed for the November 19, 2025, town board meeting; motion carried.

No public comment was had.

Business:  Appel/Priebe moved to adopt Resolution 25-42 approving additional operator licenses; motion carried on a unanimous roll-call vote, 4-0.

Resolution 25-42

A RESOLUTION APPROVING ADDITIONAL OPERATOR’S LICENSES FOR THE YEAR ENDING JUNE 30, 2026

WHEREAS the individuals listed below have made application to the Town Clerk requesting an operator’s licenses pursuant to Sections 125.32(2) and 125.68(2) of the Wisconsin Statutes for the year ending June 30, 2025, and

WHEREAS the applications appear to be complete;

THEREFORE BE IT RESOLVED that the Town Board of the Town of St. Croix Falls does approve and grant operator’s licenses to:

Bobzin, Ella Bjork  2048 State Road 87, St. Croix Falls, WI  54024; 2026-052

Betsch, Courtney Rose  5960 Red Fox Run, North Branch, MN  55056; 2026-53

Flodquist, Jennell  35751 Tern Avenue, Taylors Falls, MN  55084; 2026-54

Krebsbach, Lauren Amalia  12080 284th Street, Chisago City, MN  55013; 2026-55

Maki, Sydney Marjorie  15558 368th Street, Center City, MN  55012; 2026-56

Morrison, Stephanie Deanna  29195 Main Street, Chisago City, MN  55013; 2026-57

Borell, Nicholas Richard  7600 2nd Street Apt 305, Oakdale, MN  55128; 2026-58

Helgerson, Susan Marie  710 E Maryland Street, St. Croix Falls, WI  54024;2026-59

BE IT FURTHER RESOLVED that the Town Clerk be authorized to issue the licenses provided the required fees have been received.

 

Appel/Bergmann moved to adopt Resolution 25-43 setting the time and location for the 2026 Town Caucus; motion carried on a unanimous roll-call vote, 4-0.

Resolution 25-43

A RESOLUTION SETTING THE DATE, TIME, AND LOCATION OF THE 2026 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 2026 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 2026 caucus to nominate candidates for the 2026 Spring Election be held as follows:

Day:  Wednesday

Date:  January 21, 2026

Time: 7:00 p.m.

Town Hall

 

Priebe/Appel moved to adopt Resolution 25-44 appointing the 2026-2027 Election Board; motion carried on a unanimous roll-call vote, 4-0.

Resolution 25-44

A RESOLUTION APPOINTING THE 2026-2027 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, 2025, 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 2026 and 2027 election cycle:

            Members:

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

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

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

Christine Giffey-Brohaugh, 1623 Rover Road, St. Croix Falls, WI  54024, Unaffiliated;
Katie Appel, 1991 US Highway 8, St. Croix Falls, 54024, Unaffiliated;

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

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

Joyce Turnquist, 1824 180th Avenue, Centuria, 54824, Unaffiliated.

Alternate Members:

Ken Roberts, 1831 US Highway 8, St. Croix Falls, WI  54024, Unaffiliated;

Shaila Johnson, 2246 215th Avenue, St. Croix Falls, WI  54024, Unaffiliated;

Sue Turner, 1721 Sunnyvale Lane, Centuria, WI  54024, Unaffiliated; and

Maureen Yunker, 2171 Fairgrounds Road, St. Croix Falls, WI  54024, Unaffiliated;

and

BE IT FURTHER RESOLVED, that Patti Roberts and Robin Palin 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.

 

Appel/Bergmann moved to approve Resolution 25-45 for the destruction of public records; motion carried on a unanimous roll-call vote, 4-0.

Resolution 25-45

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, 2017 thru December 31, 2018
  • Phone Logs, Emails, Faxes from January 1, 2017 thru December 31, 2018
  • Insurance Policies from January 1, 2017 thru December 31, 2018
  • Bank Statements from January 1, 2017 thru December 31, 2018
  • Cancelled Checks from January 1, 2017 thru December 31, 2018
  • Check Registers from January 1, 2017 thru December 31, 2018
  • Bank Reconciliations from January 1, 2017 thru December 31, 2018
  • Disbursements (Expense Vouchers) from January 1, 2017 thru December 31, 2018
  • Receipt Vouchers from January 1, 2017 thru December 31, 2018
  • Real Estate and Personal Property Tax Receipts from January 1, 2017 thru December 31, 2018
  • Dog License Applications & Permits from January 1, 2017 thru December 31, 2018
  • Invoices from January 1, 2017 thru December 31, 2018
  • Burn Permits from January 1, 2017 thru December 31, 2018

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, 2025.

Discussion was had on road work.  Bergmann/Priebe moved to approve the purchase of 500 ton chips from Dresser Trap Rock Inc for 2026 chip sealing in the amount of seventeen thousand dollars ($17,000); motion carried on a unanimous roll-call vote, 4-0.

Committee, Commission and Employee Reports: Mr. Jacobs gave the highway report.  Ms. Krueger presented the clerk/treasurer’s report.  Appel/Bergmann moved to approve payment of vouchers #25-306 through #25-332 in the amount of $51,547.38; motion carried on a unanimous roll-call vote, 4-0.  The 2025 year to date budget summaries were reviewed.  Receipts for the period ending November 30, 2025, amounted to $62,183.44, cash balance on November 30, 2025, was $247,768.78.  The zoning logs and building permit log were reviewed.  Some calls were received regarding the first snowfall and slick roads.  Chairman Dorsey stated repair will be needed to the Nyberg Court Bridge in 2026.

There was no closing public comment.

The January town board meeting will be held January 21, 2025.  There being no further business, Bergmann/Appel moved to adjourn the meeting; motion carried and the meeting was adjourned at 7:05 p.m.

Minutes prepared by town clerk Janet Krueger.