Town Board Minutes for October 26, 2015

Posted: October 26, 2015

Call to Order: Regular Town Meeting was called to order by Town Chair, L Updike.  Present were Supervisors V Pogue & D Yelk, Clerk J Ramsfield, Treasurer C Yelk and W Dorshorst.

Statement of Public Notice: The chair directed that the minutes show that notice of this meeting was posted on the website and three Town bulletin boards October 22, 2015.

Pledge of Allegiance: The Pledge was led by C Yelk.

Approve Minutes from prior meeting: Moved by V Pogue, second by D Yelk to approve minutes from October 12, 2015.
Voting AYE: Updike Pogue and Yelk
Voting Nay: none
Abstain: none
Motion carried

Public Comment: no one present for comment

Special Assessment District – Deer Creek Run Road:  2015-OA16, Amending Chapter 10 of the Dane County Code of Ordinances, Regarding State Certification of the Farmland Preservation Zoning Ordinance: the clerk reported that Dane County Towns Association has no objection to OA-16 amendment. The clerk was directed to file a board action report in favor of the amendment.

Finalize 2016 proposed town budget:
Voting AYE: Updike Pogue and Yelk
Voting Nay: none
Abstain: none
Motion carried

Committee Updates

  • EMS: V Pogue
  • Fire Unit: D Yelk reported that the fire

Old Business/New Business/Correspondence:

Audit/Pay Bills.
Moved by V Pogue, second by D Yelk to approve payment of bills as presented.
Voting AYE: Updike Pogue and Yelk
Voting Nay: none
Abstain: none
Motion carried

Items for next meeting agenda:

Set Next Meeting Date/Adjournment: the next board meeting will be Nov 9, 2015 at immediately following the Electors meeting at 7 p.m.  Moved by D Yelk, second by V Pogue to adjourn the meeting at 8:43 p.m.
Voting AYE: Updike Pogue and Yelk
Voting Nay: none
Abstain: none
Motion carried

Correctly Attested,
Jo Ann Ramsfield, Town Clerk