TB minutes 5-16-24
Minutes of May 2024 Town Board Meeting
Town of New Haven, Adams County, Wisconsin
The May meeting of the New Haven Town Board was called to order at 6:00 p.m. by
Chairman Tory Wolfram at the Town Hall.
The Pledge of Allegiance was recited and the Clerk noted that proper notice of the
meeting had been given.
Minutes of the previous meeting were read and approved with a motion by Supervisor
Adam Watson and second by Supervisor Jason Musiedlak.
Treasurer Conny Crothers presented the monthly Treasurer’s report which was
approved for filing with a motion by Adam, second by Jason.
Travis Morse was in attendance requesting to rezone a 5 acre parcel from A1-15 to A-3
in order to construct a house. The Plan Commission had examined the request and
unanimously recommended that the Town Board approve the request. The
Town Chairman noted that the parcel was in the Farmland Preservation overlay and
suggested that the motion to approve the request include removing the A-3 from that
category. Adam moved and Jason seconded to approve re-zoning 5 acres in
parcels022-671-0000 and 022-672-0000 in the NW ¼ of the SE ¼ of Section 35, T14N,
R7E from A1-15 to A-3 and to remove the 5 acres from Farmland Preservation status.
Motion carried unanimously.
Road work for the year was discussed and several options were presented. Adam
moved and Jason seconded to let the projects for bids. Motion carried.
Invoices presented to the Clerk were approved for payment with a motion by Jason,
second by Adam. Motion carried
Future agenda items shall include road work and hearing from Kara Dolezal regarding
her candidacy for the position of County Treasurer.
The next regular meeting will be at 7:00 p.m. on Thursday, June 20, 2024.
Adam moved and Jason seconded to adjourn and the Chairman declared the meeting
adjourned at 6:28 p.m.
Respectfully submitted,
Ken Crothers, Town Clerk
Town of New Haven, Adams County, Wisconsin
The May meeting of the New Haven Town Board was called to order at 6:00 p.m. by
Chairman Tory Wolfram at the Town Hall.
The Pledge of Allegiance was recited and the Clerk noted that proper notice of the
meeting had been given.
Minutes of the previous meeting were read and approved with a motion by Supervisor
Adam Watson and second by Supervisor Jason Musiedlak.
Treasurer Conny Crothers presented the monthly Treasurer’s report which was
approved for filing with a motion by Adam, second by Jason.
Travis Morse was in attendance requesting to rezone a 5 acre parcel from A1-15 to A-3
in order to construct a house. The Plan Commission had examined the request and
unanimously recommended that the Town Board approve the request. The
Town Chairman noted that the parcel was in the Farmland Preservation overlay and
suggested that the motion to approve the request include removing the A-3 from that
category. Adam moved and Jason seconded to approve re-zoning 5 acres in
parcels022-671-0000 and 022-672-0000 in the NW ¼ of the SE ¼ of Section 35, T14N,
R7E from A1-15 to A-3 and to remove the 5 acres from Farmland Preservation status.
Motion carried unanimously.
Road work for the year was discussed and several options were presented. Adam
moved and Jason seconded to let the projects for bids. Motion carried.
Invoices presented to the Clerk were approved for payment with a motion by Jason,
second by Adam. Motion carried
Future agenda items shall include road work and hearing from Kara Dolezal regarding
her candidacy for the position of County Treasurer.
The next regular meeting will be at 7:00 p.m. on Thursday, June 20, 2024.
Adam moved and Jason seconded to adjourn and the Chairman declared the meeting
adjourned at 6:28 p.m.
Respectfully submitted,
Ken Crothers, Town Clerk