TOWN OF CLAYTON. Town Board of Supervisors. Meeting Minutes. 7:00 P.M. 7:59 P.M. on Wednesday, July 3 rd, 2013

Similar documents
Chairman Purtill called the meeting to order at 7:02 P.M. and seated Commissioner Niland as a voting member in Mr. Shaw's absence.

FULTON COUNTY INDUSTRIAL DEVELOPMENT AGENCY

VILLAGE OF FOX CROSSING REQUEST FOR PROPOSAL FOR COMPREHENSIVE PLAN

Page 1 NEPEUSKUN NEWS Town of Nepeuskun Winnebago County, Wisconsin NEPEUSKUN NEWS Volume 17, Issue 1

October 4, 2017 Meeting

Center Harbor Board of Selectmen Board of Selectmen s Meeting Wednesday, November 4, 2015

Call to order at 6:00 pm at the Cascade Town Hall Board Room. All in attendance recited the Pledge of Allegiance.

REQUEST FOR QUALIFICATIONS (RFQ) FOR PROFESSIONAL DESIGN SERVICES FOR THE EAGLE RIVER PARK PROJECT

BRUNSWICK TOWN COUNCIL Agenda March 5, 2018 Regular Meeting - 6:30 P.M. Council Chamber Town Hall 85 Union Street

Chairman Haws led the Pledge of Allegiance and called the meeting to order at 7:38pm.

CITY COMMISSION MEETING

UPPER PROVIDENCE BOARD OF SUPERVISORS MONDAY, NOVEMBER 7, :00 P.M.

Big Lake Community Council PO Box Big Lake AK, Big Lake Lions Rec Center

APPROVAL OF THE MINUTES

Marshall County Board of Supervisors Regular Session February 6, 2018 at 9:00 a.m. AGENDA

Lands and Investments, Office of

MINUTES OF A MEETING OF THE MAYOR AND COUNCIL

BOARD OF SUPERVISORS REGULAR MEETING April 17, 2017

EAST ALLEN TOWNSHIP Board of Supervisors Monthly Business Meeting January 25, 2018

Company Profile Phillips & Jordan, Inc. Key Markets

Newsletter. March Now Hiring. Board of Review. Honoring Yesterday. Building Tomorrow. In This Edition. Township Calendar

SUMMARY OF MINUTES PUBLIC WORKS COMMITTEE. 6:00 p.m., Tuesday, July 14, 2015 COMMITTEE ROOM. Room 239, City Hall

REGIONAL WATER & SEWER DISTRICT FEASIBILITY STUDY, PETITION, AND PLAN OF OPERATION REQUEST FOR PROPOSALS

REGULAR MEETING AGENDA

HEMPFIELD TOWNSHIP BOARD OF SUPERVISORS MONTHLY MEETING MARCH 26, :00 PM

AGENDA SECOND SESSION FEBRUARY 4, Reports of Standing/Special Committees

City of Greenfield Arroyo Seco Groundwater Sustainability Agency. Meeting Agenda April 24, :00 P.M.

FLAGLER COUNTY BOARD OF COUNTY COMMISSIONERS

Order of Business. D. Approval of the Statement of Proceedings/Minutes for the meeting of January 24, 2018.

CITY COMMISSION MEETING

RICHMOND CHAMBER OF COMMERCE BUSINESS REFERRAL NETWORK

Downtown Mural Grant Program Guidelines

Surry County Board of Commissioners Meeting of February 23, 2018

BOROUGH OF PROSPECT PARK MAYOR & COUNCIL MINUTES OF THE WORK SESSION FEBRUARY 11, 2013

MINUTES OF THE OTTER TAIL COUNTY BOARD OF COMMISSIONERS 515 W.

Board of Supervisors' Agenda Items

City of Greenfield Arroyo Seco Groundwater Sustainability Agency. Meeting Agenda October 24, :00 P.M.

Greenways, Trails and Recreation Program (GTRP)

BELLE PLAINE CITY COUNCIL REGULAR SESSION JANUARY 19, 2016

SUPERVISORS MEETING May 2, 2016

PARK TOWNSHIP BOARD OF TRUSTEES WORK SESSION. March 22, 2018 MEETING AGENDA

FARMERSVILLE COMMUNITY DEVELOPMENT CORPORATION (4B) AGENDA

TOWNSHIP OF MAHWAH BOARD OF ADJUSTMENT MINUTES OCTOBER 21, 2015

Sarasota Housing Authority 269 South Osprey Avenue Sarasota, Florida Regular Board Meeting March 28, :45 P.M.

COUNTY OF SANTA BARBARA

SECTION 5310 APPLICATION GUIDELINES FOR 2018 PROJECTS:

SEQUOIA UNION HIGH SCHOOL DISTRICT BACKGROUND INFORMATION FOR AGENDA ITEMS FOR 7/22/15, BOARD MEETING

Town of Guilford BOARD OF FIRE COMMISIONERS DRAFT REGULAR MEETING MINUTES July 5, 2011 GUILFORD FIRE HEADQUARTERS

ORLANDO, FLORIDA October 12, 2004

Minutes of the October 19, 2016 Regular Board Meeting

TOWN OF KENNEBUNK BOARD OF SELECTMEN TUESDAY, APRIL 25, :15 P.M. KENNEBUNK TOWN HALL 3 rd FLOOR/ROOM 301 AGENDA

COUNTY OF CHARLOTTE. County Commissioners Murdock Circle Port Charlotte, FL

Town of Burlington. Minutes of the Planning Board Meeting of May 5, 2016

PUBLIC COMMENT TO CITY COUNCIL:

POLICY AND PROCEDURES MANUAL

Community Corrections Partnership (CCP) Realignment Implementation Planning Workgroup

MINUTES OF THE MEETING OF THE CITY OF SEAFORD MAYOR AND COUNCIL. August 28, 2012

APPENDIX 1 BROWARD COUNTY PLANNING COUNCIL PLAN AMENDMENT REQUIREMENTS AND PROCEDURES

APPROVED August 28, 2017

LAND PARTNERSHIPS GRANT PROGRAM. PROGRAM GUIDELINES April 2018

BOARD CHAMBERS, COURTHOUSE, 7TH FLOOR 222 E. WEBER AVENUE STOCKTON, CA TUESDAY, MAY 06, :00 AM

Q. What are we voting on? Q. How was the referendum developed?

PUBLIC WORKS COMMITTEE MEETING MONDAY, SEPTEMBER 21, :00 P.M. CITY HALL COUNCIL CHAMBERS CONFERENCE ROOM MINUTES

MEETING NOTICE REGIONAL COMPREHENSIVE PLANNING COMMITTEE

2018 Community Crossings Matching Grant Program

REGULAR MEETING Taos Town Council Town Council Chambers 120 Civic Plaza Drive Taos, New Mexico. June 9, :30 p.m. AGENDA

The Lake Township Trustees held a regular meeting Tuesday June 7, Trustee Bowen called the meeting to order at 5:30 P.M. in our "New" home.

SUNSHINE COAST REGIONAL DISTRICT

CITY COMMISSION MEETING

CITY OF ALHAMBRA CITY ARTS AND CULTURAL EVENTS COMMITTEE AGENDA

COUNTY OF CHARLOTTE. County Commissioners Murdock Circle Port Charlotte, FL

PUBLIC UTILITY DISTRICT NO. 1 OF LEWIS COUNTY

THE BROOKLYN PARK ECONOMIC DEVELOPMENT AUTHORITY OF THE CITY OF BROOKLYN PARK MARCH 21, 2016 MEETING MINUTES

Board of Supervisors San Joaquin County AGENDA

Bartlesville City Planning Commission SITE DEVELOPMENT PLAN PROCEDURE AND APPLICATION

STEUBEN COUNTY HUMAN SERVICES, HEALTH & EDUCATION COMMITTEE. Wednesday, April 5, 2017

CITY COMMISSION MEETING

CITY COMMISSION OF THE CITY OF PAHOKEE SPECIAL SESSION MINUTES Monday, April 27, 2015

AGENDA. October 13, 2015 REGULAR MEETING PETERS TOWNSHIP SANITARY AUTHORITY ROLL CALL: REVIEW OF MINUTES FOR APPROVAL: Minutes of September 8, 2015

New York State COMMUNITY DEVELOPMENT BLOCK GRANT PROGRAM. Microenterprise Assistance PROGRAM GUIDELINES

AGENDA BOARD OF COUNTY COMMISSIONERS WELD COUNTY, COLORADO WEDNESDAY, NOVEMBER 22, :00 a.m.

TOWN OF LISBON W234 N8676 Woodside Rd. Lisbon, WI 53089

CARROLL TOWNSHIP PLANNING COMMISSION MEETING MINUTES NOVEMBER 03, 2016 Page 1 of 6

CITY COMMISSION MEETING

JOURNAL OF PROCEEDINGS. REGULAR MEETING City Council of the City of Calumet City Cook County, Illinois MAY 23, 2013

City of Waterloo, Wisconsin. Request for Proposals. Municipal Engineering Services

AGENDA CUMBERLAND COUNTY BOARD OF COMMISSIONERS COURTHOUSE ROOM 118 OCTOBER 18, :00 PM

City of Thousand Oaks Public Works Department Community Enhancement Grant Guidelines

STATE OF LOUISIANA PARISH OF LAFOURCHE PUBLIC NOTICE

MINUTES of the Vernal City PLANNING COMMISSION Vernal City Council Chambers East Main Street, Vernal, Utah February 22, :00 pm

Town of Farmington Regular Town Council Meeting Monday, July 15, 2013 Farmington Community Center 6:10 P.M. 8:30 P.M.

CAMDEN COUNTY SOIL CONSERVATION DISTRICT 423 COMMERCE LANE, SUITE #1 WEST BERLIN, NJ (FAX) MEETING AGENDA

BOARD OF FINANCE REQUEST FOR PROPOSALS FOR PROFESSIONAL AUDITING SERVICES

Edited per BOA Review on 01/16/17 Board approved minutes as corrected on January 16/2017. Respectfully Submitted 10/17/17 Constance Lacasse

Centre County Metropolitan Planning Organization (CCMPO) Coordinating Committee Meeting Tuesday, March 22, :00 p.m.

New Construction Grant Program

REDEVELOPMENT AUTHORITY OF ALLEGHENY COUNTY GAMING ECONOMIC DEVELOPMENT FUND PROGRAM GUIDELINES 2017

The Council entered into an executive session at 5:10 p.m. Motion to adjourn R Eck, second D Johnson

Mayor Jerry Koch, Councilmembers Brad Greskowiak, Wade Demmer, Jennifer Geisler, Brad Johnson and Steve Wells

AGENDA BOARD OF COUNTY COMMISSIONERS WELD COUNTY, COLORADO MONDAY, APRIL 17, :00 a.m.

Transcription:

TOWN OF CLAYTON Approved 7/17/13 Town Board of Supervisors Meeting Minutes 7:00 P.M. 7:59 P.M. on Wednesday, July 3 rd, 2013 Town Office Meeting Room, 8348 County Road T, Larsen, WI 54947 I. Call to Order: A. Notice Verification, Roll 1. Town Board Chairman Luebke called the meeting to order at 7:00 P.M. 2. Pledge of Allegiance recited. 3. Meeting properly posted at three locations in the Town. 4. Roll a. Board of Supervisors Chair Luebke Supervisor Geise Supervisor Lettau EXCUSED Supervisor Grundman Supervisor Schmidt b. Staff Administrator Johnston Treasurer Bowen Town Engineer Mary Jo Miller II. III. Public Hearing: A. No Referrals Approval of Minutes: A. Regular Town Board Meeting June 19 th, 2013. : Motion made by unanimous consent to approve the minutes of the Town Board Meeting Minutes for Wednesday, June 19 th, 2013. IV. Open Forum Non-Agendized Town-related Matters: A. No Referrals V. Correspondence: A. Draft DATCP memorandum and review application for the Town s Farmland Preservation and Zoning Code review. VI. Discussion Items (No action will be taken.): A. County Supervisor Report 1. No Report B. Winnebago County Sheriff s Department Public Concerns and Issues 1. No Report Page 1 of 6

C. Clayton-Winchester Fire Department 1. No Report D. Larsen Winchester Sanitary District 1. Administrator Johnston advised the billing was sent out yesterday and any meter issues will be discussed with the Sanitary District E. Administration Comments 1. Engineer a. Town Engineer Miller reporting b. Ridgeway Drive Subdivision Project will begin Monday July 8, 2013. Starting with work in the ditches and installing drain tile. Estimated completion is mid- August c. Memo will go out on Friday with information for the property owners d. Advertisements for Bids on Fox Valley Asphalt Development Project will be opening July 25 at 10:00 a.m. Bids for 2013 Chip Seal and Culvert Replacement Project will be opening July 16 at 2:00 p.m. e. Working to relocate utilities in Oak Openings and Oak Crest Manor 2. Administrator/Clerk a. Administrator Johnston reporting b. A meeting is scheduled for July 8 th at 6:00 p.m. with the Oak Crest Manor residents to discuss the project 3. Public Works Foreman: a. No Report 4. Treasurer/Deputy Clerk: a. Treasurer Bowen reporting b. Working on the Construction Audit c. Still working on data entry for the new software d. She is attending the Clerk/Treasurer s Conference 7/14-7/19 in Green Bay and Jenna will be taking Ms. Bowen s place during that time 5. Town Board: a. Chairman Luebke complemented the new park signs b. A Box Elder tree was removed from Clayton Park c. Discussed trucks driving through Hidden Park VII. VIII. Licenses and Permits: A. New: a. Sonia LaVigne b. Hannah Von Behren c. Amy Bauer d. Mary Weber B. Renewal: a. Ronald Cosgrove b. Shane Louks c. Jennifer Fletcher Business referred by the Plan Commission: Town Board receipt, review, and consideration of Plan Commission Referrals: A. Plan Commission recommendation to the Board on a Site Plan Amendment approval for additional parking lot improvements for MAG Properties LLC, 1219 Appleton Road, Page 2 of 6

Menasha, WI 54956, dba Headliners Bar and Grill, 2788 Towne Court, Neenah, WI 54956 for property located at 2788 Towne Court and specifically described as Tax ID # 006-062006 in the Town of Clayton. Attached please find a copy of the Draft Minutes of the Wednesday, June 12 th, 2013 Plan Commission Meeting. The Board will find the Commission s actions listed in the Draft copy of the Meeting Minutes. The Commission s motions are summarized in the following list of agenda items: A. Plan Commission recommendation to the Board on a Site Plan Amendment approval for additional parking lot improvements for MAG Properties LLC, 1219 Appleton Road, Menasha, WI 54956, d.b.a. Headliners Bar and Grill, 2788 Towne Court, Neenah, WI 54956 for property located at 2788 Towne Court and specifically described as Tax ID # 006-062006 in the Town of Clayton. a. The Commission s motion was to recommend approval of Site Plan Amendment application for additional parking lot area improvements for MAG Properties LLC, 1219 Appleton Road, Menasha, WI 54956, d.b.a. Headliners Bar and Grill, 2788 Towne Court, Neenah, WI 54956 subject to completing a more detailed Site Plan and Landscaping Plan prior to submission to the Town Board. Staff has worked, with the Applicant on the attached Site Plan. As presented, the Site Plan includes the following parking lot improvements to the facility: 1. Up to three new parking rows with each row consisting of evenly spaced face to face parking stalls. 2. The Applicant can construct any number of the three possible rows as long as both the parking stalls and the access isles are paved by the end of the project. 3. Each parking row shall have curb islands and lighting as constructed on the existing parking area. 4. Access to the new parking area shall be internal to the parking facility and from a new access point located on the cul-de-sac ball of Towne Court. 5. The new Towne Court access shall have curb returns that extend into the parking lot area as shown on the attached Site Plan. Town staff would strongly recommend that the Board require that the same curb returns be placed on the existing Towne Court access point. 6. The new Towne Court access point shall have a culvert that meets the Town s existing Access and Culvert Ordinance. 7. The new parking lot area shall have a 4 to 6 foot tall, grass covered berm, with a minimum of 18 vegetative plantings as recommended by a landscape architect or a reputable landscaping firm. 8. The project shall have a final completion date of December 31 st, 2015; however, the project site shall be kept in a workman like manner, clean, free of dust and/or mud and, once started, the berm shall be completely formed, seeded, and the plantings in place within a 60-day period. If the Board agrees with the Administration s recommendations, a motion would be in order to approve the Site Plan with the recommendations and direct staff to draft the document in recordable format for signatures. Page 3 of 6

Administrator Johnston advised the only thing added to the revised site plan was the curb returns on the other driveway. Motion by: Supervisor Schmidt Seconded by: Supervisor Geise Motion to approve the site plan for improvements for MAG Properties LLC, 1219 Appleton Road, Menasha, WI 54956, dba Headliners Bar and Grill, 2788 Towne Court, Neenah, WI 54956 for property located at 2788 Towne Court and specifically described as Tax ID # 006-062006 in the Town of Clayton with all staff recommendations. Motion carried by unanimous voice vote. IX. Green Space Town Board receipt, review, and consideration of Green Space Committee Referrals: A. Green Space Committee direction to staff relative to Budgeting for CY 2014 improvements to the Town s park pavilion and park restroom facilities. Attached, please find a Draft copy of the Meeting Minutes for the Green Space Committee Meeting of Thursday, June 20 th, 2013. The Committee discussed the issues with both the Trail Head Park facilities and the Clayton Park Pavilion. The Committee then directed staff to schedule the July Green Space Committee meeting at the Clayton Park pavilion so that it could conduct a site visit and facility assessment. Additionally, the Committee asked staff to provide the Committee with a copy of the Town s Park Impact Ordinance and a memorandum relative to the availability of the Park Impact funds for park facilities maintenance and improvement projects. NO X. Business: A. Discussion/Action: Town Board review and consideration of a request by the Larsen- Winchester Lions Club, Inc. to expand their existing medical locker building in conjunction with the proposed construction of the Drifters Snowmobile Club equipment storage and maintenance facility. The Board recently authorized the construction of a long term building and approved drafting a long term building lease agreement with the Drifters. As a result of those discussions it has come to staff s attention that the Lions would like to expand their existing medical locker building. In both cases the costs of construction are to be borne by the Clubs while the costs of the operating utilities are borne by the Town. The Lions project would likely have better results if it were to be constructed in conjunction and coordination with the pending Drifters project. The Town Chair, Town staff, and representatives of the two organizations met on Tuesday, June 25 th, 2013 to conduct a site visit and preliminary discussions on coordinating the two construction projects. The consensus of the group was to attach the two buildings with a common front facade with the existing building. It is the Administration s understanding that the Lions have a long term lease agreement with the Town; it would be useful if the Town took this opportunity to standardize the agreements with both organizations so there are no questions on what has been authorized and the terms of the authorization. Representatives from both the Drifters and the Lions will be at the Board s meeting to present their respective positions and to answer any questions the Board may have. If the Board agrees to allow the expansion of the Lions facility, a motion would be in order to direct staff to have the Page 4 of 6

Town s Attorney draft the respective agreement as reviewed and approved by the Town Chair. Joe Bdwerk (5241 White Pine Dr, Larsen) representing the Larsen-Winchester Lion s Club. Today they put in their 760 th handicap ramp. They are piled to the ceiling with medical equipment and an addition has been talked about for some time. Concerns were discussed regarding space, a fire wall requirement due to the gas and oil storage by the Drifters, and DNR requirements Gerald Arens (6802 Wentzel Shore Rd, Winneconne) discussed worst case scenarios with the DNR Administrator Johnston advised that the details didn t need to be worked out right now, the Board only needs to decide if they will allow expansion of the Lion s Club building in conjunction with the Drifter s project Mark Bombinski (3029 Guardian Way, Neenah) representing the Drifter s, advised the navigable waterway was never discussed between them and it would change their plans relative to the drive-thru area for the trail groomer Discussed potential fees for the Lion s Club Motion by: Supervisor Geise Seconded by: Supervisor Schmidt Motion to allow the expansion of the Lion s facility, while working together with The Drifter s and staff, to come up with a suitable site plan for Board review along with fee designation suggestions. Motion carried by unanimous voice vote. B. Discussion/Action: Town Board review and consideration of Resolution 2013-003 A Resolution Approving an Intergovernmental Agreement to Satisfy Eligibility Requirements for a Recycling Consolidation Grant for Calendar Year 2014. Attached please find a copy of correspondence from Jennifer Semrau, Recycling Specialist with the Winnebago County, Solid Waste Management Board. Agenda Item B, Resolution 2013-003 Approving an Intergovernmental Agreement to Satisfy Eligibility Requirements for a Recycling Consolidation Grant for Calendar Year 2014 is the first of the two items on the Board s Agenda. Board approval of the Resolution will allow the Town to qualify for additional grant funding from the Recycling Consolidation Grant Program for Calendar Year 2014. This additional funding will be added to the Town s Solid Waste and Recycling Utility Budget for CY 2014. The Administration is recommending approval of Resolution 2013-003 so that the additional funding can be applied for. If the Board agrees, a motion would be in order to approve Resolution 2013-003 approving an Intergovernmental Agreement to Satisfy Eligibility Requirements for a Recycling Consolidation Grant for Calendar Year 2014. Motion made by unanimous consent to approve Resolution 2013-003 approving an Intergovernmental Agreement to Satisfy Eligibility Requirements for a Recycling Consolidation Grant for Calendar Year 2014. C. Discussion/Action: Town Board review and consideration of a Municipality Recycling Surplus Revenue Ballot for CY 2012 Funds, including the option of participating in Municipalities cost sharing in the County s share of Page 5 of 6

the debt service for the Tri-County Single Stream Recycling Facility. Also attached is a copy of the ballot for the Town s vote on distribution of the Surplus Recycling Revenue from CY 2012. Additionally, the ballot includes a vote on the amount of money the County will distribute. In the past, the participating Municipalities assumed a pro-rata share of the debt service for the Winnebago County Materials Recovery Facility. When the County opted to participate in the construction of the Tri-County Single Stream Recycling Facility, it did not pass the obligation for the pro-rata share of the debt service onto the participating Municipalities. This process made Winnebago County, not the County s participating Municipalities, responsible for all of the debt for the Tri-County Single Stream Recycling Facility. The County is now asking the participating Municipalities to pay their pro-rata share of the Tri-County Single Stream Recycling Facility debt service. If the Board votes in favor of paying the Town s pro-rata share of the debt service for Tri-County Single Stream Recycling Facility, the Town s share of the proposed distribution of the surplus revenue would be $7,252.93. The Administration is recommending that the Town vote in favor of distributing the Surplus Recycling Revenue from CY 2012 and the assumption of the pro-rata share of the debt service for the Tri- County Single Stream Recycling Facility. Additionally, the Administration is recommending that the funds generated by the distribution go into the Town s Solid Waste and Recycling Utility Reserve Accounts. If the Board Agrees with the Administration s recommendation, a motion would be in order to vote in favor of the distribution of $194,445.00 dollars in Surplus Recycling Revenue from CY 2012 and of funding the Town s pro-rata share of the recycling operating deficit. Motion by: Supervisor Geise Seconded by: Supervisor Grundman Motion to vote in favor of the distribution of $194,445.00 dollars in Surplus Recycling Revenue from CY 2012 and of funding the Town s pro-rata share of the recycling operating deficit. Motion carried by unanimous voice vote. I. Upcoming Meeting Attendance A. Joint Fire Board Meeting Monday July 8, 2013 at 7:00 p.m. B. Town s Association County Unit Meeting in Town of Utica on Thursday July 11, 2013 II. III. IV. Board Member Requests for Future Agenda Items A. None Review of Disbursements A. Disbursements Adjournment 7:59 P.M. : Motion made by unanimous consent to Adjourn. Respectfully submitted, Jenna Prange, Administrative Assistant Page 6 of 6