Home : Town Board > Town Board Minutes

Selected Town Board Minutes
Town Board Minutes
May 12, 2020

 

Garfield Town Board Meeting

May 12, 2020

 

Present:         Chairman:     Ed Gullickson          

                        Supervisor:    Don Mork

                        Supervisor:    George Stroebel

                        Clerk:              Sue Knutson

                        Treasurer:      JoAnn Erickson

 

Residents/Citizens: 2

 

Meeting called to order by Chairman, Ed Gullickson, at 6:00 pm.

 

Public Comments:  None.

 

Road Updates-Kennedy Mill Culvert:  Discussion on culvert.  B32 Engineering submitted information on culvert sizes and prices.  B32 Engineering will put together a proposal plan to be submitted to the DNR and State DOT.

 

Quit Claim Deed Resolution for DeLawyer Property:  Discussion on Resolution.  Legal description is in the Resolution.  Motion made by Stroebel/Mork to approve Resolution 2020-512 to Discontinue Town Road/Platted Alley Way as submitted.  Carried-unanimously.

 

Other Business That May Come Before the Board:  None.

 

Clerk’s Report:  Submitted and reviewed. 

 

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

 

Treasurer’s Report:  Submitted and reviewed.

 

Approval of Monthly Board Minutes:  Motion made by Stroebel/Mork to approve the May 12, 2020, Board minutes as submitted.  Carried-unanimously.  

 

Adjourn:  Motion made by Mork/Stroebel to adjourn meeting, 6:55 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