President Bradley called the Village Board Meeting to order at 7:00 p.m., at East Side Community Center, 6156 Douglas Avenue.

Similar documents
VILLAGE OF GRAFTON PLAN COMMISSION MEETING MINUTES JUNE 26, 2012

Chairperson Mleziva called the meeting to order at 4:30 p.m. Leah Goral, Mary Lax, Stephanie Wright, Melissa Konop, Gregory Mleziva

AGENDA OF THE COUNCIL OF THE CITY OF FORT COLLINS, COLORADO. October 19, Proclamations and Presentations 5:30 p.m.

Agenda for Eagleville City Council Meeting

VILLAGE OF BOLINGBROOK REGULAR MEETING AGENDA FOR OCTOBER 21, 2014 LEROY J. BROWN MICHAEL T. LAWLER

Gary Godfrey, Chairperson. Invocation: Ron Anderson Pledge of Allegiance: Sharon Call

Elko County Planning Commission ELKO COUNTY PLANNING COMMISSION MINUTES

VILLAGE OF BOLINGBROOK REGULAR MEETING AGENDA FOR MARCH 22, 2016 LEROY J. BROWN MICHAEL T. LAWLER

MINUTES ADJOURNED PLANNING COMMISSION MEETING JANUARY 9, 2017

Village of Tarrytown, NY

Town of Round Hill Planning Commission Meeting August 2, :00 p.m.

Mayor Magdits called the meeting to order at approximately 6:30 p.m. and asked Councilman Steven Jung to lead in the Pledge of Allegiance.

VILLAGE OF POSEN. President Schupek led the Village Board and attending public in the recitation of the Pledge of Allegiance.

Elko County Planning Commission ELKO COUNTY PLANNING COMMISSION MINUTES

PLAN COMMISSION CITY OF BERLIN BERLIN, WISCONSIN

OFFICIAL LIST OF PROPOSALS 08/07/ STATE PRIMARY INGHAM COUNTY

ZONING BOARD OF APPEALS June 1, 2015 Meeting Minutes

GARDEN GROVE PLANNING COMMISSION B Room, Community Meeting Center Stanford Avenue, Garden Grove, CA 92840

CITY OF MONTEVIDEO CITY COUNCIL PROCEEDINGS October 19, 2009

VILLAGE OF OCONOMOWOC LAKE West Pabst Road, Oconomowoc, WI 53066

Wednesday, April 11, 2018

1. CALL TO ORDER The meeting of the Board of Trustees of the Village of Roselle was called to order at 7:00 p.m. by Mayor Smolinski.

Minutes. Board of Trustees. Village of Monticello. November 1 st, Roll Call Mayor Solomon Present Trustee Weyer Present Trustee Rue Present

Mayor Covington called this regular meeting of the of Board of Trustees to order at 7:04 p.m.

MINUTES OF THE BOARD OF TRUSTEES VILLAGE OF WORTH HELD October 3, 2017

Jennifer Thomas Community Development Coordinator/Deputy City Recorder

CITY OF LOS BANOS PLANNING COMMISSION REGULAR MEETING MINUTES MAY 10, 2017

space left over for 50 Development Director Cory Snyder had asked him to see if there would be any

Community Development Department

VILLAGE OF OCONOMOWOC LAKE West Pabst Road, Oconomowoc, WI 53066

ALGOMA TOWNSHIP PLANNING COMMISSION MINUTES Tuesday, August 18, 2015

1. CALL TO ORDER The meeting of the Board of Trustees of the Village of Roselle was called to order at 7:00 p.m. by Mayor Gayle Smolinski.

Fire House roof As per the fire department request, a copy of the cost to replace the Fire House roof with metal.

Town of Tyrone Planning Commission Meeting Minutes Thursday June 22, :00 PM

SYCAMORE CITY COUNCIL AGENDA December 5, 2016

City of New Haven Page 1

CITY OF ST. AUGUSTINE

1. CALL TO ORDER The meeting of the Board of Trustees of the Village of Roselle was called to order at 7:00 p.m. by Mayor Smolinski.

M I N U T E S CITY COUNCIL MEETING March 20, :30 PM Council Chambers

FINAL AGENDA HOWELL TOWNSHIP COUNCIL REGULAR MEETING AGENDA

February 25, 2014 FOURTH MEETING

CITY COUNCIL MEETING MINUTES June 5, :00 p.m.

Fort Fairfield Town Council Meeting Minutes Council Chambers Wednesday, May 18, :00 P.M. 2 nd Public Hearing FY 11/12/Budget

GILFORD PLANNING BOARD JULY 7, 2008 CONFERENCE ROOM A 7:00 P.M.

Town of Thompson s Station Municipal Planning Commission Minutes of the Regular Meeting Held On October 27, 2009

MINUTES PLANNING COMMISSION MEETING. June 5, 2017

TOWN OF FARMINGTON PLANNING BOARD March 2, 2011 APPROVED MINUTES

PUBLIC HEARING SPECIAL SERVICE AREA NORTH AVENUE TOWNHOMES 6:00 7:30 PM

MEETING MINUTES Of the Village of Windsor, N.Y. 107 Main Street Windsor, NY March 3, 2015

PRESENT: Council members Mayor Klynstra, Gruppen, Broersma, VanDorp, Kass, Timmer ABSENT: Council members Wilson

TOWN OF YUCCA VALLEY PLANNING COMMISSION MEETING MINUTES MAY 7, 2013

COUNCIL AND ADMINISTRATIVE PERSONNEL PRESENT

MINUTES OF THE BOARD OF TRUSTEES VILLAGE OF WORTH HELD NOVEMBER 15, 2016

MOTION was made by Board Member Munroe seconded by Board Member Lovelace to approve the minutes of September as published

CHANNAHON VILLAGE BOARD BOARD MEETING FEBRUARY 19, 2018

1 - A motion was made by Trustee Colangelo and seconded by Trustee Weiss to approve the February 3, 2004 Regular Board meeting minutes as presented.

CLEARFIELD PLANNING COMMISSION MEETING February 7, :00 P.M. Regular Session

Planning Commission Agenda

AGENDA. DES MOINES CITY COUNCIL REGULAR MEETING City Council Chambers th Avenue S, Des Moines, Washington. October 20, :00 p.m.

REGULAR MEETING OF THE NORTH HORNELL VILLAGE BOARD AUGUST 13, :00 PM

PROPOSED MINUTES LAKETOWN TOWNSHIP PLANNING COMMISSION 4338 BEELINE ROAD ALLEGAN COUNTY HOLLAND, MI (616)

Planning and Zoning Commission City of Derby

Special Plan Commission 1293 Washington Ave, Cedarburg Date/Time: November 6, 2013 / 6:45PM Posted: November 1, 2013

Village of Glenview Plan Commission

A motion to accept the following resolution was made by J.Bird and seconded by G.Herbert.

1. CALL TO ORDER The meeting was called to order at 7:05 p.m.

JANUARY 28, 2015 SPECIAL TOWN BOARD MEETING. Immediately Following Public Hearings

MINUTES OF MEETING ALAMEDA COUNTY PLANNING COMMISSION MAY 4, 2009 (Approved May 18, 2009)

President Jim Salm, Trustees Buddy Lisowe, Tyler Moore, Kevin Hietpas, Dave La Shay and Tamra Nelson

BOARD OF SUPERVISORS WEEKLY MEETING SCHEDULE

VILLAGE BOARD MEETING Monday, October 20, 2014

CITY OF ROCK ISLAND ORDINANCE NO. O AN ORDINANCE OF THE CITY OF ROCK ISLAND, ROCK ISLAND COUNTY, ILLINOIS, ADOPTING TAX INCREMENT ALLOCATION FI

Posted: 11/09/ :21:38 PM Updated: 11/15/17. VILLAGE OF MILAN COUNCIL MEETING November 20, 2017 Milan Municipal Building 5:30 P.M.

AGENDA FOR REGULAR COMMON COUNCIL MEETING SUPERIOR, WISCONSIN Wednesday, April 6, :30 p.m. - Government Center, Board Room 201

MEETING MINUTES of the Village of Windsor, N.Y. 107 Main Street Windsor, NY September 3, 2013

SPARTA TOWNSHIP COUNCIL AGENDA. July 24, The meeting is called to order at 6:00 p.m.

TUESDAY, OCTOBER 18, 2016 REGULAR COUNCIL MEETING 6:30 P.M. REGULAR COUNCIL MEETING

MINUTES OF THE REGULAR MEETING BOARD OF ZONING APPEALS. December 6, 2018

TOWN OF CLAYTON. Town Board of Supervisors. Meeting Minutes. 7:00 P.M. on Wednesday, October 18th, 2017

Zoning Board of Appeals Lakeville, Massachusetts Minutes of Meeting February 16, 2017

CHANNAHON VILLAGE BOARD BOARD MEETING JUNE 5, 2017

Planning Commission Staff Report August 18, 2016

MUNICIPALITY OF CARLISLE COUNCIL MINUTES APRIL 8, 2014

Item 4 we will add the Monroe Woodbury Crusader U14 in conjunction with the Monroe

Re-Organizational meeting and Budget Hearing for the Village of Newport April 11, 2016

GENERAL TRUST & AGENCY SEWER WATER

Pay Application # 1 - Wellens Farwell, Inc. Quincy Municipal Office Complex project

WILLIAMS CHARTER TOWNSHIP BOARD OF TRUSTEES Regular Meeting January 12, 2016

FINDLAY TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING - JANUARY 10, 2018 AGENDA

VILLAGE OF EAST AURORA BOARD OF TRUSTEES

Village Plan Commission Ordinances

Chairman Potts called the meeting to order at 7:00 p.m. and everyone joined in the Pledge of Allegiance to the flag.

MINUTES CITY OF LONSDALE SPECIAL CITY COUNCIL MEETING APRIL 25, 2017

Open Public Hearing On a motion made by Trustee Larry Rhodes, seconded by Trustee Robert Kelly, the following resolution was ADOPTED 4 AYES 0 NAYS

AVALON BOROUGH REGULAR COUNCIL MEETING July 15, 2014

MINUTES OF SEPTEMBER 11, 2007 TOWN OF TALTY BOARD OF ALDERMEN

6:30 PM Commission Chambers 2425 North Mt. Juliet Road Mt. Juliet, TN WORK SESSION - 5:00 PM. Sponsor(s): City Manager Kenny Martin

CHARTER TOWNSHIP OF FLUSHING 6524 N. SEYMOUR ROAD FLUSHING, MICHIGAN BOARD OF TRUSTEES

CITY OF SOLVANG FEES, CHARGES, AND FINES

COUNCIL ACTION FORM Meeting Date: June 11, 2015 Staff Contact: Fred Sherman, City Clerk

Transcription:

Village Board Meeting April 3, 2017 1 - Order President Bradley called the Village Board Meeting to order at 7:00 p.m., at East Side Community Center, 6156 Douglas Avenue. 2 - Pledge of Allegiance 3 - Roll Call Board: Trustee Prott, Trustee Trentadue, Trustee Wanggaard, Trustee Willing, Trustee Dobbs and President Bradley Absent: Trustee Wishau was excused. Staff: Village Administrator Tom Christensen and Village Engineer Tony Bunkelman 4 - Approval of minutes Motion by Trustee Trentadue to approve the minutes of the following meeting(s) as printed. Regular Board meeting(s) March 20, 2017 Special Board meeting(s) None Hearing(s) and/or Joint meeting(s) None 5 - Citizens Reports/General comments from the audience Ray Lentz mentioned his previous 26 presentations and the 12 special favors. He said his neighbor has 1,000 burning violations. He claimed the leaders were knowingly allowing these violations. 6 - Communications and Announcements None 7 - Committee Reports 7A(1) - Approval of A/P checks Motion by Trustee Dobbs to approve the A/P checks 03/20/2017 thru 3/31/2017 as follows. Seconded by Trustee Trentadue. Motion carried. General Fund Check No s 74576-74635 in the amount of $618,564.66 Parks Enterprise Check No s 6094-6097 in the amount of $1,073.66

Page 2 Joint Health Check No s 12068-12088 in the amount of $8,508.86 Joint Parks Check No s 8531-8535 in the amount of $3,142.53 Charge Card 2/26/17 3/25/17 in the amount of $201,984.49 7B(1) - Approval of 2016-2017 Operator s Licenses (Bartenders) Motion by Trustee Prott to approve 2016-2017 Operator s Licenses as presented. 8 - Ordinances and Resolutions 8A - Ordinance 2017-04 2nd Reading and Possible Adoption - An Ordinance To Amend Section 7-2-6(C) Of The Code Of Ordinances For The Village Of Caledonia Pertaining To Publication Costs For Licenses Motion by Trustee Trentadue to suspend the rules and read Ordinance 2017-04 by title only. Motion by Trustee Dobbs to adopt Ordinance 2017-04 An Ordinance To Amend Section 7-2-6(C) Of The Code Of Ordinances For The Village Of Caledonia Pertaining To Publication Costs For Licenses. 8B - Ordinance 2017-06 1st Reading - An Ordinance Adopting An Amendment To The Multi-Jurisdictional Comprehensive Plan For Racine County: 2035 As It Pertains To The Village Of Caledonia Under Section 13-2-1 Of The Village s Code Of Ordinances By Creating Section 13-2-2(F) Adding An Amendment To The Village s Comprehensive Plan And Affecting Parcel No: 104042318300190; Part Of The SE 1/4 Of Sec. 18, T4N, R23E, Village Of Caledonia, Racine County, WI; 6156 Douglas Avenue & Contains 0.92 Of An Acre, More Or Less; Village Of Caledonia, Owner/Applicant; Amendment Of Plan: Governmental And Institutional To Commercial Motion by Trustee Trentadue to suspend the rules and read ordinance 2017-06 by title only. 8C - Ordinance 2017-05 1st Reading - An Ordinance To Amend Zoning Districts Rezone 0.92 Of An Acre, More Or Less. From M-1 Light Industrial And Office District To: B-3 Commercial Service District, Part of The SE 1/4 Of Sec 18, T4N, R23E, Village Of Caledonia, Racine County, WI. This Property Is Located At 6156 Douglas Avenue. Motion by Trentadue to suspend the rules and read Ordinance 2017-05 by title only.

Page 3 8D - Ordinance 2017-07 1st Reading - An Ordinance To Amend Zoning Districts Rezone ±11.1 Acres From A-2 General Farming And Residential District II And M-3 Heavy Industrial District To P-1 Institutional Park District; NE 1/4 Of Sec. 16, T4N, R22E, 6922 Nicholson Rd., Village Of Caledonia, Racine County, WI. Motion by Trentadue to suspend the rules and read Ordinance 2017-07 by title only. 8E - Ordinance 2017-08 1st Reading - An Ordinance To Amend Zoning Districts Rezone The Westerly ±2.5 Acres From M-2 General Industrial District To B-3 Commercial Service District; SW 1/4 Of Sec. 20, T4N, R23E, 5144 Douglas Ave., Village Of Caledonia, Racine County, WI; Innovative Auto LLC, Applicant. Motion by Trentadue to suspend the rules and read Ordinance 2017-08 by title only. 8F - Ordinance 2017-09 1st Reading - An Ordinance To Amend Zoning Districts Rezone ±1.62 Acres From M-2 General Industrial District To B-3 Commercial Service District; SW 1/4 Of Sec. 20, T4N, R23E, 5236 Douglas Ave., Village Of Caledonia, Racine County, WI; Finishing Touch Auto Body Inc. Robert Konecko, Applicant. Motion by Trentadue to suspend the rules and read Ordinance 2017-09 by title only. 8G - Resolution 2017-19 Resolution Authorizing The Personnel Allocation Of The Police Department Chief Warren explained that he would like to move an officer to a Detective position. This was approved by the Personnel Committee. Motion by Trustee Prott to adopt Resolution 2017-19 Authorizing The Personnel Allocation Of The Police Department.

Page 4 8H - Resolution 2017-20 - Resolution Of The Village Board Of The Village Of Caledonia To Approve A Site Plan To Expand The Truck And Trailer Parking Area; 7213 Highway 41; Hribar Holdings, LLC, Applicant Motion by Trustee Wanggaard adopt Resolution 2017-20 To Approve A Site Plan To Expand The Truck And Trailer Parking Area; 7213 Highway 41; Hribar Holdings, LLC, Applicant. Seconded by Trustee Dobbs. Motion carried. 8I - Resolution 2017-21 - Resolution Authorizing The Village Of Caledonia To Enter Into A Development Agreement With Kim Hammel And Janice Hammel And The Village Of Caledonia Storm Water Utility District For The Construction Of A Storm Water Detention Pond And The Granting Of A Permanent Easement Motion by Trustee Trentadue to adopt Resolution 2017-21 Authorizing The Village Of Caledonia To Enter Into A Development Agreement With Kim Hammel And Janice Hammel And The Village Of Caledonia Storm Water Utility District For The Construction Of A Storm Water Detention Pond And The Granting Of A Permanent Easement. 8J- Resolution 2017-22 - Resolution Of The Village Board Of The Village Of Caledonia To Deny A Concept Certified Survey Map 3303 Nicholson Road, Village Of Caledonia, Racine County WI Owner: Christian Faith Fellowship Church Bunkelman presented. This was denied by the Plan Commission. The proposed lots would create flags which are prohibited by ordinance and lot 1 does not have the required frontage. They discussed other options the church could pursue if they wish. Motion by Trustee Dobbs to adopt Resolution 2017-22 To Deny A Concept Certified Survey Map 3303 Nicholson Road, Village Of Caledonia, Racine County WI Owner: Christian Faith Fellowship Church. Seconded by Trustee Willing. Motion carried. 8K - Resolution 2017-23 - Resolution Of The Village Board Of The Village Of Caledonia To Approve Revising The Required Letter Of Credit From Ray Hintz, Inc. In Order To Issue A Land Disturbance Permit For Fill Site On Golf Road Bunkelman presented. The board discussed the amount of fill allowable. 450,000 cubic yards could still be allowed. They are working with Hintz to create better slopes. Motion by Trustee Trentadue to adopt Resolution 2017-23 To Approve Revising The Required Letter Of Credit From Ray Hintz, Inc. In Order To Issue A Land Disturbance Permit For Fill Site On Golf Road. 8L - Resolution 2017-24 - A Resolution Of The Village Board Of The Village Of Caledonia For A Conditional Use Amendment To Expand The Vehicle Service Area To The West Portion Of The Existing Building And To Expand The Vehicle Parking Area To Include An Area West Of The Existing Building, 5144 Douglas Avenue; Innovative Auto LLC, Applicant.

Page 5 Motion by Trustee Dobbs to adopt Resolution 2017-24 For A Conditional Use Amendment To Expand The Vehicle Service Area To The West Portion Of The Existing Building And To Expand The Vehicle Parking Area To Include An Area West Of The Existing Building, 5144 Douglas Avenue; Innovative Auto LLC, Applicant. Seconded by Trustee Willing. Motion carried. 8M - Resolution 2017-25 - A Resolution Of The Village Board Of The Village Of Caledonia For A Conditional Use Request A Conditional Use To Construct And Utilize A Park Known As King s Corner Land Legacy Project, 4813 Five Mile Rd., Sec. 24, T4n, R22e, Village Of Caledonia, Racine County, WI. Wendy McCalvy, Applicant; Caledonia Conservancy Ltd, Owner This will be done in phases. The driveway will be reviewed to ensure a sufficient turning radius for trailers. Motion by Trustee Trentadue to adopt Resolution 2017-25 For A Conditional Use Request A Conditional Use To Construct And Utilize A Park Known As King s Corner Land Legacy Project, 4813 Five Mile Rd., Sec. 24, T4n, R22e, Village Of Caledonia, Racine County, WI. Wendy McCalvy, Applicant; Caledonia Conservancy Ltd, Owner. 8N - Resolution 2017-26 - A Resolution Of The Village Board Of The Village Of Caledonia For A Conditional Use To Expand The Vehicle Parking Area Associated With Finishing Touch Auto Body Inc., Incorporate Vehicle Towing Into The Business And Increase The Number Of Used Cars For Sale To Twenty-Five, 5336, 5306, 5246 And 5236 Douglas Ave., Sec. 20, T4n, R23e, Village Of Caledonia, Racine County, WI. Robert Konecko, Applicant; Richard And Bozena Konecko, Owners Motion by Trustee Wanggaard to adopt Resolution 2017-26 For A Conditional Use To Expand The Vehicle Parking Area Associated With Finishing Touch Auto Body Inc., Incorporate Vehicle Towing Into The Business And Increase The Number Of Used Cars For Sale To Twenty-Five, 5336, 5306, 5246 And 5236 Douglas Ave., Sec. 20, T4n, R23e, Village Of Caledonia, Racine County, WI. Robert Konecko, Applicant; Richard And Bozena Konecko, Owners. Seconded by Trustee Trentadue. Motion carried. 9 New Business 9A - Appointment to Plan Commission Appointments recommended by the Ad Hoc Committee. Motion by Trustee Dobbs to appoint Joseph Minorik to the Plan Commission. Seconded by Trustee Prott. Motion carried. 9B - Appointment to CDA

Page 6 Motion by Trustee Dobbs to appoint David Gobis to the CDA. Seconded by Trustee Prott. Motion carried. 10 - Report from Village Administrator Christensen updated the board regarding some human resource paperwork that Toni, the new HR employee requested. He passed out I9 forms that the board members needed to fill out and return to be filed. 11 - Adjournment Motion by Trustee Wanggaard to adjourn. Seconded by Trustee Willing. Motion carried. Meeting adjourned at 7:30 p.m. Respectfully submitted, Karie Torkilsen Village Clerk