Town of Angelo Town Board Meeting Minutes 2-11-2025

Town of Angelo Town Board
Meeting Minutes 2-11-2025

Note: These minutes are a draft until approval at the next town board meeting on March 11, 2025

The Town Board meeting was called to order by Chairman Leverich at 7:00 p.m. in the Angelo Town
Hall on February 11th, 2025. All board members were present.

Supervisor Brown moved to accept the minutes of the January 14th , 2025 meeting as found on the
website.  Second by Supervisor Geier, motion carried. 3-0 Motion Carried.

Information was presented on a drop box for the Town Hall. Discussion will be tabled and reviewed
for the next meeting.

Ordinance Issues:
Heintz Property: No action taken
Crocker: Continue to monitor and review. Norb to call Kathryn Schmidt to see where things stand.
Tucker: Situation is better but will continue to be monitored.
Ian Cleary: Vehicles issues are present. Continue to review.
Richards: General trash and junk cars are still an issue. Continue to review.
14078 Co Rd (I) LaBarre : Mr. LaBarre is having Advantage Auto remove items due to renters’
health problems. Continue to monitor.
Mobil Home Park – Everything looks good!
11781 Goodwater: Supervisor Brown will follow up throughout the month of February
14078 Co Hwy I (LaBarre – owner has renter): Continue to work with LaBarre for clean-up.

Disposal Center: Mattress discussion – Cut off cover from springs and take to MDS for $5,
discussion on gates that are deteriorating. Board will review situation in person with Frank.

Road Maintenance: Norb Brown will review for bid and information on heavy chip seal on several
roads. These roads include sections of: Infield, Imperial, Inspiration, and Gardener Ave. Need to tell
the commissioner that all roads are classified B.

Supervisor Brown moved to approve the bills before the board. Second by Supervisor Geier, motion
carried. 3-0 Motion Carried.

Supervisor Geier moved to adjourn at 7:45 PM. Second by Supervisor Brown. 3-0 Motion Carried.
Respectfully Submitted,
Angela L. Bunker Clerk-Treasurer

Debit Xcel Energy – hall electric/street lights 225.31
Debit We Energies – hall heat 190.85
8359 Mary Carlisle Expenses 33.76
8360 Andrew Anderson Tax Refund 13.10
8361 William J. Williams tax refund 105.00
8362 Kaitlyn M Hanson – Tax Refund 1,462.74
8363 Monroe County Clerk – Election Firmware 241.89
8364 Column Software PBC 80.30
8365 Bureau of Correctional Enterprises 20.00
8366 Monroe County – Envelopes 54.00
8367 Angela Bunker – wages 1,231.33
8368 Frank Lamb – wages 650.14
8369 Gary Peterson – wages 330.00
8370 Monroe County Hwy Dept 16,887.69
8371 Ervs Sparta Area Fire Protection District 18,780.50
8372 Monroe County – Tax Settlement
8373 Sparta Area Schools – Tax Settlement
8374 WTC – Tax Settlement
8375 Modern Disposal 1,037.53
8376 Simplified Tax 178.00
Debit Oakdale Electric Coop 114.00
February Totals 41,636.14

February Totals are Tentative Until February 2025 Tax
Settlements are completed on 2/17/2025

February Totals 582,497.80