Home : Town Board > Town Board Minutes

Selected Town Board Minutes
Garfield Town Board Meeting
Jan 10, 2012

Garfield Town Board Meeting                                           

January 10, 2012

 

Present:         Chairman:     Ed Gullickson

                        Supervisor:    Donald Mork

                        Treasurer:      Valerie Anderson

                        Clerk:              Sue Knutson

 

Absent:          Supervisor:    George Stroebel (Out of Country)

Meeting called to orderby Chairman, Ed Gullickson, at 7:00 pm.

Public Comments:  None.

Website Discussion:  Website should be turned over to the Town in a couple of weeks and get things posted.

Gopher Bounty – Discussion Only:  County dropped the gopher bounty reimbursement as 2012.  Final decision will be made at the Town Board Annual Meeting in April.

Resolution to Approve Updated Fee Schedule (Resolution 1-2012):  Scott Ward from Stevens Engineers submitted the resolution to updated fee schedule, Resolution 1-2012.  Motion made by Mork/Gullickson to approve the updated fee schedule, Resolution 1-2012.  Carried-unanimously.

Clerk’s Report:  Submitted and reviewed. 

Approval of Vouchers:  Submitted, signed and approved.  Motion made by Mork/Gullickson to approve submitted vouchers.  Carried-unanimously.

Treasurer’s Report:  Submitted and reviewed.

Approval of Board Minutes:  Motion made by Mork/Gullickson to approve the January 10thBoard minutes as submitted.  Carried-unanimously.  

Adjourn:  Motion made by Mork/Gullickson to adjourn meeting, 7:13 pm.  Carried-unanimously.

Submitted by:  Sue Knutson, Clerk



Archive View all from: 2024 2023 2022 2021 2020 2019 2018 2017 2016 2015 2014 2013 2012 2011 2010 2009