January 11, 2021 Agenda

Board Meeting            January 11, 2021         7pm     Emmet Town Hall

Posted:   January 6, 2021          

Agenda

  1. Call to Order & Pledge of Allegiance
  2. Minutes
  3. Treasurers Report
  4. Pay Monthly Bills
  5. Correspondences.
    1. Flint Hills Resources, Pipeline
    1.  
  6. Reports
    1. Watertown & Waterloo Fire Dept. monthly reports.
    1. We Energies
    1.  
  7. Old Business
    1.  
  8. New Business
    1. Wool of the Wood Road Dedication
    1.  
  9. Miscellaneous
    1.  
  10. Public Comment

       a.  

  1. Next month’s meeting date February 15, 2021, 7 pm at the Emmet Town Hall.

TO-Shields Caucus Notice

TOWN OF SHIELDS

CAUCUS NOTICE FOR SPRING ELECTION

NOTIE IS HEREBY GIVEN that a Town Caucus for the purpose of nominating candidates to appear on the spring election ballot for the below listed offices is scheduled for January 18, 2021 at 7pm at the Emmet Town Hall located at W6777 Second Street Road, Watertown, WI 53098.

NOTICE IS HERBEY GIVEN that an election to be held in the Town of Shields, on Tuesday, April 6, 2021 the following offices are to be elected to succeed the present incumbents listed. All terms are for two years beginning on Tuesday April 20, 2021.

Office                                                                    Incumbent

Chairman                                                             Neale R Jones

 Supervisor                                                         Ronald Johnson

 Supervisor                                                          Peter McFarland

Posted in the Town of Shields on January 6, 2021

Susan Johnson

Town of Shields Clerk

December 14, 2020 Minutes

Board Meeting                                   December 14, 2020                            7pm

Minutes

Attendance: Chairman Neale Jones, Supervisor Peter McFarland, Supervisor Ron Johnson, Treasurer Sue Nampel, Clerk Susan Johnson, Assessor P. Joseph Plasil.

 1. The Board meeting was called to order at 7:00pm by Chairman Neale Jones, the Pledge of Allegiance was recited.

2. The Minutes were reviewed by the Town Board, on a motion by Supervisor McFarland to accept the minutes as read, seconded by Chairman Jones. Motion Carried.

3. The Treasurers Report was read by the Town Treasurer, on a motion by Chairman Jones to accept the report as read and seconded by Supervisor McFarland. Motion Carried.

4. The monthly bills were read by Clerk Johnson; Supervisor Johnson made a motion to pay monthly bills and Supervisor McFarland seconded. Motion Carried.

5. Correspondences.

a.     DCLR & PD sent an approved Land Use Permit for Ed Wolff for a sixteen by forty- foot pool. Noted by the board.

b. DCLR & PD sent an approved Land Use Permit for Jay Blasé for a new seventy-two by forty-two-foot detached garage. Noted by the board.

c. DCLR & PD sent a Notice of Action/Filing of Decision. The Town Board has put together a letter for Thomas Behling that will be on file with the Dodge County Register of Deeds Office. The letter notes the specifics of the road that will need to be put in by the seller at the time of any sale of the property with the current Zoning Limitations at that time.

d. Rural Mutual Insurance Co. sent notice of a reauthorization of the Terrorism Risk Insurance Act of 2019. This act was signed into law on December 20, 2019 and extends the federal Terrorism Risk Insurance Program until December 31, 2027. Noted by the board.

6. Reports.

a. No Fire reports were available at meeting time.

7. Old Business-No old business to report.

8. New Business.

a.   County Emergency Management sent notice of a resolution they are recommending for adoption. It is the Mitigation Plan. The update serves as a roadmap that outlines potential cost-effective hazard mitigation activities for future grant funding. The plan highlights the rusks and vulnerabilities that DC faces from natural disasters and highlights mitigation strategies, that may reduce future losses. Supervisor Johnson made a motion to accept the 2020-03 Resolution of the Dodge County Emergency Management Mitigation Plan and Supervisor Peter McFarland seconded. Motion carried. All were in favor.

b. DCLR & PD sent notice for a Minor Land Division-Letter of Intent Form for John and Irene Miller. The current property is thirty-one-acres, the Millers are requesting to split of one and a half acres for the house and shed, leaving the remaining twenty-nine- and one-half acres as active working farmland. The Plan Commission met on December 10, 2020 at the Emmet Town hall and after a short discussion decided to recommend to the Town Board the Minor Land Division. Supervisor Peter McFarland made a motion to accept the Letter of Intent Notification from DCLR & PD activity number 2020-1195 and Supervisor Johnson seconded. Motion Carried. All were in favor.

c. The 2021 Caucus for the Town of Shields will be held on January 18, 2021 at 7pm at the Emmet Town Hall.

d.  The Town of Shields has been noticing an increase in dumping at the Transfer Site by non-residents. To detour this issue the Town Board has decided to put in electricity at the site, this way we will be able to install motion lights, a web camera and heat to the building for the site works. On a motion by Supervisor Johnson to move forward with this above plan, the process will be beginning as soon as possible and seconded by Supervisor Peter McFarland. Motion Carried. All were in favor.

9. Miscellaneous.

a. Wishing every on a very Merry Christmas and a Happy New Year!

10. Public Comment-None

11. Next month’s meeting date; January 11, 2021 at 7 pm at the Emmet Town Hall.

Supervisor Johnson called for the meeting to be adjourned at 8:25pm and Chairman Jones seconded. Motion Carried Meeting Adjourned.

Respectfully Clerk Susan Johnson

December 14, 2020 Agenda

Board Meeting            December 14, 2020    7pm     Emmet Town Hall

Posted:   December 9, 2020     

Agenda

  1. Call to Order & Pledge of Allegiance
  2. Minutes
  3. Treasurers Report
  4. Pay Monthly Bills
  5. Correspondences.
    1. DCLR & PD Land Use Permit for Ed & Michelle Wolff-New Pool
    1. DCLR & PD Land Use Permit for Jay Blasé-New Detached Garage
    1. DCLR & PD Notice of Action/ Filing of Decision
    1.  
  6. Reports
    1. Watertown & Waterloo Fire Dept. monthly reports.
    1.  
  7. Old Business
    1.  
  8. New Business
    1. Adopt Dodge County Emergency Management Mitigation Plan
    1. DCLR & PD Letter of Intent Notification John & Irene Miller
    1. Set Caucus Date between Jan 2 and Jan 21.
    1.  
  9. Miscellaneous
    1. Have a Merry Christmas and a Very Happy New Year!
    1.  
  10. Public Comment

       a.  

  1. Next month’s meeting date January 11, 2021, 7 pm at the Emmet Town Hall.

November 9, 2020 Minutes

Board Meeting                                   November 9, 2020                              7pm

Minutes

Attendance: Chairman Neale Jones, Supervisor Peter McFarland, Supervisor Ron Johnson, Treasurer Sue Nampel, Clerk Susan Johnson, Assessor P. Joseph Plasil.

 1. The Board meeting was called to order at 7:00pm by Chairman Neale Jones, the Pledge of Allegiance was recited.

2. The Minutes were reviewed by the Town Board, on a motion by Supervisor Johnson to accept the minutes as read, seconded by Supervisor McFarland. Motion Carried.

3. The Treasurers Report was read by the Town Treasurer, on a motion by Supervisor Johnson to accept the report as read and seconded by Supervisor McFarland. Motion Carried.

4. The monthly bills were read by Clerk Johnson; Supervisor McFarland made a motion to pay monthly bills and Supervisor Johnson seconded. Motion Carried.

5. Correspondences.

a.  Scott Construction corresponded with Chairman Jones about the road work that was done on Long & Walton Road. The white stone will be done over next year with the brown ash stone that was requested. Scott had made a mistake when putting down the white stone. Noted by the board.

6. Reports.

a. The Watertown Fire Report for September was 1-EMS Run and 1-MVA Run to the township. The Waterloo Fire report was not available at meeting time.

7. Old Business-None to report.

8. New Business.

a.  DCLR & PD sent notice of a Conditional Use Permit for Thomas Behling. The board reviewed the Conditional Use Permit and looking back at past records this looks like it was already taken care of at another meeting. Clerk Johnson will call Dodge County to see if this was done or not. If a Plan Commission meeting is needed it will be done before the thanksgiving holiday.

b. The Budget prep meeting was held on October 20, 2020 at 7pm. After putting together, the 2021 Budget it looked like in the past year we had over budgeted by the allowable amount. Which caused the projected general fund to be lowered in 2021 to cover this amount. The Town of Shields Board will be calling a Special Meeting of the Electors in the Township to exceed the proposed 2021 Budget. The meeting will be held

on November 23, 2020 at 7pm at the Emmet Town Hall.  Tonight, at the monthly board meeting the Town Board put in place the notice of this meeting.

9. Miscellaneous-None to report.

10. Public Comment-

a.  Budget Hearing will be held on Monday, November 23, 2020 at 7pm at the Emmet Town Hall. All are welcome to attend.

11. Next month’s meeting date; December 14, 2020 at 7 pm at the Emmet Town Hall.

Supervisor Johnson called for the meeting to be adjourned at 8:35pm and Chairman Jones seconded. Motion Carried Meeting Adjourned.

Respectfully Clerk Susan Johnson

Type A Notice

NOTICE OF SPRING ELECTION

                                                Town of Shields, Dodge County

                                                                  April 6, 2021

NOTICE IS HEREBY GIVEN that at an election to be held in the Town of Shields, on Tuesday, April 6, 2021, the following offices are to be elected to succeed the present incumbents listed.  All terms are for two years beginning on Tuesday, April 16, 2021, except for Town Assessor, whose term will begin on June 1, 2021.

                      Office                                                                                        Incumbent

                      Town Board Chairperson                                          Neale R. Jones

                      Town Board Supervisor*                                            Ron Johnson

                      Town Board Supervisor*                                         Peter McFarland

                      Town Assessor                                                               P. Joseph Plasil

NOTICE IS FURTHER GIVEN that a town caucus for the purpose of nominating candidates to appear on the spring election ballot for the above listed offices will be scheduled between December 1st, 2020 and January 1st, 2021.  The caucus will be held on a date not sooner than January 2nd and January 21st.  Notice of the scheduled date of the caucus will be given at least five days before the caucus.

Acceptable Photo ID will be required to vote at this election.  If you do not have a photo ID you may obtain a free ID for voting from the Division of Motor Vehicles.

                                                                               Done in the Town of Town of Shields,

                                                                                on November 24, 2020

                                                                               _____Susan Johnson____

                                                                                 (Signature of Town Clerk)

*If supervisor seats are numbered, indicate the number of each position.

Special Meeting of the Electors

NOTICE OF PUBLIC BUDGET HEARING FOR

TOWN OF SHIELDS, DODGE COUNTY

NOTICE IS HEREBY GIVEN that on Monday, November 23, 2020 held at 7pm, at the Emmet Town Hall, W6777 Second Street Road, Watertown, WI will hold PUBLIC HEARING on the PROPOSED 2021 BUDGET of the Town of Shields in Dodge County will be held. The proposed budget is available for inspection at the town clerk’s office by appointment.

NOTICE OF SPECIAL TOWN MEETING OF THE ELECTORS OF

THE TOWN OF SHIELDS, DODGE COUNTY

Notice is hereby given that on Monday, November 23, 2020 immediately following completion of the Public Hearing on the proposed 2021 Budget which begins at 7pm, at the Emmet Town Hall, W6777 Second Street Road, Watertown, WI a Special Town Meeting of the electors called pursuant to Section 60.12(1) (c) of the Wisconsin Statutes by the town board of the following proposed will be held;

  1. To approve the total of the 2021 highway expenditures pursuant to Section 81.01(3) of the Wisconsin Statutes.
  2. To adopt 2020 tax levy to be paid in 2021 pursuant to the Section 60.10(1) (a) of Wisconsin Statutes.

Dated this 27th day of October 2020

By Clerk Susan Johnson 920-261-7154

PROPOSED BUDGET 2021

                                                                        2020                                   2021               

                                                                   Budget         Proposed Budget  % change

REVENUES:                                                    

TAXES (Levy)                                                   $161,215           $165,698         +2.8    

InterGov. Revenues                                        $89,070               $92,007           +3.3

License & Permits                                           $2,750               $2,725             -0.9                 

Public Charges                                                $1,340                $1,375             +2.6                  

TOTAL REVENUE                                             $254,375          $261,805         +2.9    

EXPENDITURES:

General Government                                      $60,050            $41,970           -30.1   

Public Safety                                                   $63,050              $50,620           -19.7   

Public Works                                                   $17,925              $17,270           -3.6     

Highway Maintenance                                    $109,500           $143,545       +31.1  

Health & Human Services                               $3,400             $3,400               0      

Capital Outlay                                                 $0                                            $5,000                0                  

TOTAL EXPENDITURES                                    $254,375        $261,805         +2.9    

POSTED; October 27, 2020

October 12, 2020 Minutes

Board Meeting                                   October 12, 2020                                7pm

Minutes

Attendance: Chairman Neale Jones, Supervisor, Supervisor Ron Johnson, Treasurer Sue Nampel, Clerk Susan Johnson, Assessor P. Joseph Plasil, Peter McFarland was available by phone.

 1. The Board meeting was called to order at 7:00pm by Chairman Neale Jones, the Pledge of Allegiance was recited.

2. The Minutes were reviewed by the Town Board, on a motion by Chairman Jones to accept the minutes as read, seconded by Supervisor Johnson. Motion Carried.

4. The monthly bills were read by Clerk Johnson; Supervisor Johnson made a motion to pay monthly bills and Chairman Jones.  seconded. Motion Carried.

5. Correspondences-None to report.

6. Reports-None to report

7. Old Business-None to report.

8. New Business.

a.  Dodge County Humane Society sent the 2021 Stray Animal contract. Discussion took place. Supervisor Johnson made a motion to accept the 2021 Stray Animal Contract and to pay a lump sum of $1,100, which covers up to five domestic stray animals. Animals more than five will be charged $225 per animal, and Chairman Jones accepted. Motion Carried. All were in favor.

b. Dodge County Highway Commission sent the 2020-2021 Maintenance Agreement, after discussion Supervisor Johnson made a motion to accept the agreement that begins November 1, 2020, the retainer fee paid upfront will be $750 per mile times 28.65 miles in the township equals $21,487.50.This covers snow removal, ice removal, roadside mowing, shoulder maintenance, sign installation, road patching, brush cutting and more, Chairman Jones seconded. Motion Carried. All were in favor.

9. Miscellaneous.

a. The Budget Prep Meeting will be held on October 20, 2020, 7pm at the clerks’ home.

b. In-Person Voting begins October 20, 2020. If you would like to vote in the clerks’ drive up service. Please call 920-261-7154 to set up an appointment.

c. November 3, 2020 is the Presidential Election Poles open at 7am and close at 8pm.

10. Public Comment-None to report.

11. Next month’s meeting date; November 9, 2020 at 7 pm at the Emmet Town Hall.

Supervisor Johnson called for the meeting to be adjourned at 7:13pm and Chairman Jones seconded. Motion Carried Meeting Adjourned. Respectfully Clerk Susan Johnson

Agenda, November 9, 2020

Board Meeting            November 9, 2020      7pm     Emmet Town Hall

Posted:   November 5, 2020     

Agenda

  1. Call to Order & Pledge of Allegiance
  2. Minutes
  3. Treasurers Report
  4. Pay Monthly Bills
  5. Correspondences.
    1.  
  6. Reports
    1. Watertown & Waterloo Fire Dept. monthly reports.
    1.  
  7. Old Business
    1.  
  8. New Business
    1. DCLR & PD sent notice of Conditional Use Permit.
    1. Resolution to Adopt Levy Exceeding Limit
    1.  
  9. Miscellaneous
    1.  
  10. Public Comment
    1. Special Meeting of the Electors “Budget Hearing”

 Monday, November 23, 2020 at the Emmet Town Hall, 7pm.

  •  
  • Next month’s meeting date December 14, 2020, 7 pm at the Emmet Town Hall.

Public Test of Voting Equipment

We, the City of Watertown, formally request the following legal notice to be published:  

PUBLIC TEST COUNTING EQUIPMENT

CITY OF WATERTOWN, VILLAGE OF JOHNSON CREEK, VILLAGE OF CLYMAN,

TOWN OF LEBANON, TOWN OF IXONIA, TOWN OF FARMINGTON, TOWN OF WATERTOWN, TOWN OF MILFORD, TOWN OF ASHIPPUN, TOWN OF CLYMAN, TOWN OF EMMET AND TOWN OF SHIELDS

Public Tests are open to the general public.  As per State Statutes, 5.84, notice is hereby given that the Public Test of the Voting Equipment to be used at the General Election on Tuesday, November 3, 2020, will be conducted as follows:

City of Watertown                                              Town of Lebanon

City Hall                                                            Town Hall

106 Jones Street, Watertown                              N1738 County Road R, Lebanon

8:30 am, Wed., October 28, 2020                       6:45 pm Thursday, October 29, 2020

Elissa Friedl, City Clerk/Treasurer                       Deborah Behl, Town Clerk

Village of Johnson Creek                                   Town of Ixonia

Johnson Creek Community Center                      Town Hall

417 Union Street, Johnson Creek                       W1195 Marietta Avenue, Ixonia

10:00 am, Wednesday, October 28, 2020            1:00 pm, Wednesday, October 28, 2020

Sam Bell, Village Clerk/Treasurer                        Nancy J. Zastrow, Town Clerk/Treasurer

Town of Farmington                                          Town of Watertown

Town Hall                                                          Town Hall

N6468 S. Farmington Road, Watertown              N8302 High Road, Watertown

6:00 pm, Tuesday, October 27, 2020                  5:00 pm, Wednesday, October 28, 2020

Tami Latsch, Town Clerk                                    James Wendt, Town Clerk

Town of Milford                                                 Town of Ashippun

Town Hall                                                          Town Hall

W6335 CTH A & Q, Johnson Creek                      W1266 County Road O, Oconomowoc

4:00 pm, Friday, October 30, 2020                      5:30 pm, Wednesday, October 28, 2020

Trisha Miller, Town Clerk                                    Michelle Liesener, Town Clerk/Treasurer

Village of Clyman                                              Town of Clyman

Village Hall                                                        Town Hall

713 Morgan Street, Clyman                                735 Main Street, Clyman

10:00 am, Wednesday, October 28, 2020            10:30 am, Saturday, October 27, 2020

Connie Kreitzman, Village Clerk/Treasurer           Sandra Thoma, Clerk

Town of Emmet and Town of Shields

Emmet Town Hall

W6777 Second Street Road, Watertown

9:00 am, Tuesday, October 27, 2020

Deb Carlson, T. of Emmet Clerk; Sue Johnson, T. of Shields Clerk PUBLISH: Thursday, October 22nd