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

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

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

AMADOR COUNTY PLANNING COMMISSION MINUTES SUMMARY MINUTES OF TAPE RECORDED MEETING MAY 13, :00 P.M. PAGE 1 OF 4

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

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

BOROUGH OF BERNARDSVILLE Mayor & Borough Council Meeting Minutes May 9, 2011

Mayor and Board of Trustees

MINUTES ADJOURNED PLANNING COMMISSION MEETING JANUARY 9, 2017

The Vineyard Town Planning Commission held a regular meeting on Wednesday, April 19, 2017, starting at 6:30 PM in the Vineyard Town hall.

ADA TOWNSHIP PLANNING COMMISSION MINUTES OF THE FEBRUARY 21, 2013 MEETING

Diann Tesar PRESENTATIONS, PETITIONS, COMMUNICATIONS, & OTHER AGENGY REPORTS

President Diann Tesar called this Regular Meeting of the Village of Salem Lakes Board of Trustees to order at 7:00 p.m., with the following present:

Seat No. 2 Lisette Kolar Seat No. 5 Dan Faden Seat No. 6 Cathy DeMott EXCUSE COUNCIL MEMBER BRYAN

ROUND LAKE VILLAGE BOARD OF TRUSTEE MEETING HELD MARCH 4, 2015

VILLAGE OF GLENVIEW BOARD OF TRUSTEES MEETING October 2, 2012 M I N U T E S

VILLAGE OF GRAFTON PLAN COMMISSION MEETING MINUTES JUNE 26, 2012

Fred Antosz Wiley Boulding, Sr. Dusty Farmer Pam Jackson

MINUTES OF THE COMMITTEE OF THE WHOLE MEETING OF DECEMBER 12, 2012

Mayor Mike Miller and Councilmembers Chris Mundy, Mary Jones, Fred Richards, Joe Anglin and Monica Beatty (by phone)

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

MINUTES OF THE BOARD OF TRUSTEES VILLAGE OF WORTH HELD May 5, 2015

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.

Council Member Mike Henrich Council Member Tom Ollig Council Member George Schulenberg

October 3, 2017 Redwood City, CA Regular Meeting Ph: :00 p.m. Accessible to Disabled

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

TOWNSHIP OF LOWER LOWER TOWNSHIP PLANNING BOARD

PLAN COMMISSION AND ZONING BOARD OF APPEALS MINUTES. September 6, 2018

PLEDGE OF ALLEGIANCE Mayor Cox led the attendees in the Pledge of Allegiance to the United States of America.

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

CITY OF ALISO VIEJO CITY COUNCIL MINUTES REGULAR MEETING APRIL 6, 2011, 7:00 P.M. Council Chambers, City Hall, 12 Journey Aliso Viejo, California

MINUTES OF THE REGULAR MEETING OF THE. City of Carlsbad Planning & Zoning Commission

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

Chairman Steve Hoglin opened the meeting at 7:00 PM and led in the Pledge of Allegiance.

Republic Township Board June 28, 2018 Regular Meeting Minutes

Regular Village Board Meeting

Community Development Department

Anthony Murad, Chairman Ted Salem, Member Phyllis Stoller, Member Jeannine Tonetti, Member Chuck Geraldi, Member

Meeting was called to order by Mayor Falanka followed by The Pledge of Allegiance. Mayor Falanka welcomed all present.

Village of Princeville Minutes of the Regular Board Meeting September 4, :00 p.m.

BUILDING BOARD MEETING MINUTES Tuesday, August 15, 2017

MONDAY, SEPTEMBER 17, :30 P.M. BOARD OF ALDERMEN MINUTES

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

Present: Mark Shepard Mayor Thomas Lane Trustee Kathleen Roher Trustee Judy Scholefield Trustee Mike Higgins Trustee James Stokes Attorney

Village of Ellenville Board Meeting January 14, 2019

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

LAUDERDALE LAKES LAKE MANAGEMENT DISTRICT MINUTES of 8/11/2018 DRAFT

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

MINUTES TOWN BOARD. Doug Miller, Town Engineer Ann Oot, Town Manager Randy Capriotti, Director of Codes

North Berwick Board of Selectmen s Minutes: March 20, 2007 NORTH BERWICK BOARD OF SELECTMEN MINUTES MARCH 20, 2007

Village of Ellenville Board Meeting Monday, July 25, Mayor Jeffrey Kaplan

February 16, 2010 SUMMARY REPORT

City of Sanford Zoning Board of Appeals

VILLAGE BOARD MEETING December 2, 2015 Minutes. Mayor Penders called the meeting to order at 7:00 p.m. followed by the pledge of allegiance.

Village of Ellenville Board Meeting Monday, March 27, Mayor Jeffrey Kaplan

TOWN OF RHINE BOARD OF SUPERVISORS MONTHLY MEETING MINUTES Tuesday, February 7, 2017 at 6:30 p.m.

TOWN OF CAROLINA SHORES BOARD OF COMMISSIONERS REGULAR MEETING MINUTES September 5, :00 p.m.

Village of Crete Police Pension Fund Board of Trustees 524 W. Exchange Street Crete, IL 60417

1. CALL TO ORDER: The regular meeting of the Common Council of the Village of Shelby was called to order at 6:30 P.M. by President Paul Inglis.

Previously, the sign was between the power poles and the road, which would have been in the public right of way.

Council President, Robert Lewis called the meeting to order at 7:00 p.m. by asking those in attendance to stand and recite the Pledge of Allegiance.

CITY OF WINTER PARK Planning & Zoning Commission MINUTES

Village of Ellenville Board Meeting January 28, Mayor Jeffrey Kaplan. Trustee John Gavaris Trustee Francisco Oliveras Trustee Patricia Steinhoff

THE BROOKLYN PARK ECONOMIC DEVELOPMENT AUTHORITY OF THE CITY OF BROOKLYN PARK NOVEMBER 18, 2013 MEETING MINUTES

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

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

The Village of Cuba Board of Trustees held their monthly Board Meeting on Monday, June 11, 2018 at 7:00 pm in the Cuba Village Hall.

CHANNAHON VILLAGE BOARD BOARD MEETING JUNE 5, 2017

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.

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.

Village of Deer Park Regular Board of Trustees Meeting Minutes April 16, 2007

VILLAGE OF. FRANKFORT EST l855 MINUTES OF THE REGULAR FRANKFORT VILLAGE BOARD MEETING JUNE 6, 2016

KRAKOW TOWNSHIP. The meeting was called to order at 7:00 p.m. by Supervisor Michael Grohowski.

TOWN OF WESTON MASSACHUSETTS BOARD OF APPEALS 5 Atlas Lane

Folly Beach Planning Commission

VILLAGE OF EAST AURORA VILLAGE BOARD MEETING MONDAY, June 6, 2016 at 7:00 PM

PLAN COMMISSION CITY OF BERLIN BERLIN, WISCONSIN

Malcolm M. Gill, Robert V. Withrow, Hart L. Daley, Scott W. Belskis and Norine H. Clarke. WVAC, Lewiston SunJournal, Rumford Falls Times

TOWNSHIP COMMITTEE MEETING September 24, 2018

VILLAGE OF EAST AURORA BOARD OF TRUSTEES

Village of Southampton Organization Meeting July 2, 2018 Minutes

The meeting was called to order at the hour of 3: 00 p. m. by President Umberto Davi.

Zoning Board of Appeals TOWN OF BRUNSWICK 336 Town Office Road Troy, New York 12180

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

REGULAR MEETING -BOARD OF TRUSTEES- JUNE 19, :00 P.M.

TOWNSHIP OF LOWER LOWER TOWNSHIP ZONING BOARD

MINUTES PLANNING COMMISSION MEETING. February 6, 2017

Office of the Board of Commissioners Borough of Monmouth Beach October 25, 2016

DRAFT MAPLE GROVE PLANNING COMMISSION May 29, 2018

Northwood Board of Selectmen Minutes of December 8, 2015

FRANKLIN TOWNSHIP BOARD OF SUPERVISORS REGULAR MEETING January 11, 2017

CITY OF OKEECHOBEE MAY 7, 2013 REGULAR CITY COUNCIL MEETING SUMMARY OF COUNCIL ACTION

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

MINUTES - SHOREWOOD BOARD OF TRUSTEES Special Village Board Meeting August 29, 2018

Mayor McKean welcomed exchange student Pablo Tavares, from Brazil to the meeting.

Livonia Joint Zoning Board of Appeals April 18, 2016

CITY OF SAPULPA, OKLAHOMA COUNCIL PROCEEDINGS Meeting of July 20, 2015

Board of Adjustment Meeting Minutes June 25, Chairperson Jim Corbett called the meeting of the Board of Adjustment to order at 6:00 p.m.

MINUTES OF THE REGULAR MEETING OF WHITE OAK BOROUGH COUNCIL HELD MONDAY, DECEMBER 17, 2012 AT 7:30 P.M.

MINUTES VILLAGE OF ARKPORT REGULAR BOARD MEETING ****** June 21, 2011 ******

TOWN OF WELLINGTON 3735 CLEVELAND AVENUE P.O. BOX 127 WELLINGTON, CO TOWN HALL (970) FAX (970)

Transcription:

VILLAGE OF OCONOMOWOC LAKE 35328 West Pabst Road, Oconomowoc, WI 53066 Phone: (262) 567-5301 Web: www.oconlake.com Fax: (262) 567-7447 e-mail: villagehall@oconlake.com OCONOMOWOC LAKE VILLAGE BOARD MEETING MINUTES OF MONDAY,, Unofficial until approved by the Village Board. Approved as written ( X ) or with corrections ( ) on 08/19/2013. The regular monthly meeting of the Board of Trustees of the Village of Oconomowoc Lake was held on, commencing at 7:00 PM, at the Village Hall, 35328 W. Pabst Road, Oconomowoc, Wisconsin. Legal requirements for notification as required by law have been met. Roll was taken followed by the Pledge of Allegiance with the following in attendance: Mr. Birbaum/President present Messrs. Bickler, Fellows, Fischer, Waltersdorf/Trustees present Messrs. Owens, Shult/Trustees absent Ms. Schlieve/ Clerk-Treasurer present Mr. Wiemer/Police Chief-Administrator present Mr. Macy/Attorney present ATTENDANCE Ed Johnson (arrived 7:10 p.m.), Jon Spheeris (arrived 7:15 p.m.) MINUTES Motion (Fellows/Waltersdorf) to approve, as printed, the minutes of the June 17, 2013 Village Board meeting, Carried Unanimously. PUBLIC COMMENT Since there was no public present at this time, public comment was waived. PRESIDENT Discussion regarding floating lanterns President Birbaum commented that he noticed lanterns floating above the lake on July 4, 2013, during the fireworks display. He noted that while they appeared to be very pretty, he was concerned that these lanterns, which are paper bags kept afloat by the heat from candles inside the bags, could be dangerous if they were to land somewhere before the candle had extinguished itself. After some discussion, it was determined that Mr. Macy would look into the Village s current ordinances to see if this type of item was prohibited, or whether existing ordinances could be revised to prohibit the floating lanterns. Mr. Macy will report back at a future meeting. PLAN COMMISSION Discussion/action regarding approval of a proposed Certified Survey Map for the property located at 36802 W. Armour Road, Oconomowoc, Wisconsin, owned by Michael J. Bickler, Jr. and Melissa A. Bickler, tax key OCLV 0586-991-001, per recommendation of the Plan Commission at its meeting held on July 1, 2013 Mr. Wiemer reported that the Certified Survey Map (CSM) had been reviewed by the Plan Commission on July 1, 2013. Mr. Mark Powers, Village Engineer, had recommended several changes to the CSM that was originally submitted for approval. All of those changes were completed. The Plan Commission recommended that the Trustees approve the revised CSM. Page 1 of 5

Motion (Fischer/Waltersdorf) to approve the CSM for the property located at 36802 W. Armour Road, Oconomowoc, Wisconsin, owned by Michael J. Bickler, Jr. and Melissa A. Bickler, tax key OCLV 0586-991-001, per recommendation of the Plan Commission at its meeting held on July 1, 2013, Carried. Mr. Michael J. Bickler, Sr. abstained from the vote. ATTORNEY Discussion/action regarding an Ordinance Related to Filing with the Board of Review in the Village of Oconomowoc Lake, per correspondence from Mr. Macy dated July 5, 2013 Mr. Macy reviewed the proposed ordinance that provides specific timelines for property owners to file their objection forms in order to appear at the Board of Review. Specifically, the ordinance addresses the matter of property owners submitting their forms via e-mail or fax, and notes when those e-mails or faxes are to be considered accepted or read. Motion (Fischer/Bickler) to adopt An Ordinance Related to Filing with the Board of Review in the Village of Oconomowoc Lake, Carried Unanimously. Discussion/action regarding Sex Offender Residency Ordinance, per correspondence from Mr. Macy dated July 5, 2013, including sample ordinance The documents relating to this matter were accidentally omitted from the Trustees packets. Mr. Macy explained that the Village currently has an ordinance that indicates where the child safety locations are in the Village (all properties on the lake and the Oconomowoc Lake Club). Currently, sex offenders would then be allowed to live in the areas that are not child safety locations. The sample ordinance provides a more complete explanation of where and when a sexual offender may reside in the Village. For example, if the person resided in the Village at the time he/she was convicted of a sexual offense, he/she may return to the Village. If the person never lived in the Village, he/she may not reside in the Village upon his/her release from prison. Additionally, if a convicted sex offender has family members that live in the Village, but he/she never lived with them, he/she cannot live with them when released. Discussion followed. Since the Trustees did not have the documents to review, it was decided that this matter will be brought back to the Trustees at their August meeting. Mr. Macy will provide a draft ordinance specific to the Village for the Trustees to review at that time. TREASURER Checks Motion (Bickler/Fellows) to approve check numbers 40371 through 40439, for regular monthly payments, and all electronic payments, Carried Unanimously. FINANCE Discussion regarding monthly operating statement for July Mr. Fischer reviewed the monthly operating statement. ADMINISTRATOR Discussion/action regarding acceptance of donations received from Village residents, as noted on Exhibit A, designated for use toward the fireworks display in July of 2013 Mr. Wiemer advised that to date, the Village had received $6,615.00 in donations designated for use toward the fireworks display in July of 2013. Motion (Fischer/Waltersdorf) to accept the donations received to date designated for use toward the 2013 fireworks display, Carried Unanimously. Staff will acknowledge by letter the donations received for use toward the fireworks display. Discussion followed regarding how the Village could raise more funds for the fireworks display. Mr. Waltersdorf had some ideas, and will bring those ideas back to a future board meeting to discuss. Page 2 of 5

Discussion/action regarding an ordinance to permit neighborhood electric vehicles, low speed vehicles, and golf carts to use Village roadways Mr. Wiemer explained that Act 20 of 2013 which became law recently allows for municipalities to authorize Golf Carts (GC), neighborhood electric vehicles (NEV), and Low Speed Vehicles (LSV) to use Village roads where the speed limit is 25 MPH or less. Mr. Wiemer noted that many of the Village residents have been operating their golf carts on Village roadways in violation of the law. This ordinance will allow those residents to legally operate their GC s, NEV s, and LSV s on certain Village roads. Mr. Wiemer noted that signage would be posted to make drivers aware that those vehicles may be operating on the roadways. Mr. Macy reviewed the draft ordinance that he had prepared for the Trustees. The NEV s and LSV s are required to be registered and licensed by the Wisconsin Department of Transportation (DOT); however, DOT will not register or license GC s. Per the proposed ordinance, the Village would register and license the GC s for residents in the Village. Other requirements for the GC s include a slow moving vehicle sign installed on the rear of the vehicle and reflectors on the sides and rear of the vehicle. All three vehicles must have a licensed driver operating them. The draft ordinance provided by Mr. Macy included a requirement for the LSV s and NEV s to have a slow moving vehicle sign on the rear; and that LSV s could only be operated between the hours of sunrise and sunset; and that GC operators must have a valid regular and probationary driver s license. Those provisions were changed as follows. LSV s and NEV s do not need to have a slow moving vehicle sign on the rear; the operation of LSV s between sunrise and sunset was removed; and the GC operators must have a valid regular or probationary driver s license. It is not necessary to have both types of licenses. Motion (Bickler/Fischer) to adopt the Ordinance Authorizing the Use of Low Speed Vehicles, Neighborhood Electric Vehicles and Golf Carts on Certain Roads in the Village of Oconomowoc Lake, with the changes noted in the above paragraph, Carried Unanimously. Discussion/action regarding a revision to Ordinance 176 An Ordinance to Impose Construction and Maintenance Requirements upon Public Street, Private Roads, and Private Driveways Mr. Wiemer explained that Ordinance No. 176 requires a minimum paved asphalt width for private roads of 16 feet. He noted that a problem has arisen on the former Swanson property that is planned to be paved this summer. The 16 foot width can be met for most of the driveway except for a short portion that requires reduction of the paved width down to about 13 feet. The reduction is caused by the very large healthy trees and a portion of wetlands. Mr. Wiemer requested the Trustees to consider amending the ordinance and create a section which would allow for the Village Board to grant waivers to the minimum width for private roads and private streets. Mr. Macy reviewed the draft ordinance he had prepared for the Trustees. Section 1H(3) stated the modification of the minimum width requirements has been requested by all current property owners having the legal right to use the private road and/or private driveway, whether they actually use the same or not, and who have acknowledged that they are fully aware of the request and consequences of the modification of the minimum width requirement Discussion followed regarding whether or not neighboring property owners should have to give their approval to such a request. The Trustees decided that Section 1H(3) should be deleted. Motion (Bickler/Fellows) to approve the proposed Ordinance to Amend Ordinance #176 Entitled an Ordinance to Impose Construction and Maintenance Requirements upon Public Streets, Private Roads and Private Driveways to Create Section 1H to Allow for the Village Board to Grant Waivers to the Minimum Width for Private Roads and Private Streets, with the above-noted deletion, Carried Unanimously. Page 3 of 5

Discussion/action regarding private road width for the properties owned by Richard Layo, 35520 W. Pabst Road, in the Village of Oconomowoc Lake, tax keys OCLV 0618-980-006, OCLV 618-980- 007, and OCLV 0618-980-011 This matter must first be brought to the Plan Commission, receive a recommendation of approval from them, and then come before the Village Board of Trustees for discussion, action, and possible approval. The matter will be postponed until the August Plan Commission and Trustee meetings. No action taken. Discussion/action regarding the request from the Southeastern Wisconsin Regional Planning Commission (SEWRPC) to endorse the Year 2035 Regional Housing Plan for Southeastern Wisconsin, per correspondence from SEWRPC dated May 30, 2013, along with a sample Resolution for the endorsement Mr. Wiemer explained the request received from SEWRPC, and noted that the report for which they requested acceptance consisted of 932 pages. Mr. Macy noted that he does not recommend endorsing the report due to the possibility of endorsing something that in the future would not be in the best interest of the Village. It would be easy to miss something in such a large report. All Trustees agreed that Mr. Wiemer should not respond to the request for endorsement. No action taken. POLICE CHIEF There was nothing to report. BOARD OF ZONING APPEALS There was no meeting. ARCHITECTURAL CONTROL BOARD (ACB) Update regarding ACB meeting held on June 24, 2013 Mr. Wiemer reported that the following five requests were presented to the ACB members, with all matters approved. Several of the approved matters were subject to other approvals or discussions. Mr. & Mrs. Michael Altschaefl, 36010 South Beach Road, for a new single family residence Mr. & Mrs. Robert Garbutt, 35933 North Beach Road, for a fence and deck Mr. & Mrs. Brennan Smith, 35947 North Beach Road, for design changes to the pass-through connecting the residence and the garage Mr. & Mrs. John Tracy, 12 White Tail Lane, for a deck Dr. and Dr. Anil Doniparthi, 35308 W. Pabst Road, for an addition to the residence CLERK Discussion/action regarding the Agreement with Waukesha County for Data Processing Services for Property Tax Assessment and Billing Services, for services commencing January 1, 2014 and expiring on December 31, 2015 Ms. Schlieve requested approval of the agreement with Waukesha County. Mr. Macy noted that there are portions of the proposed agreement that the County is required by law to provide without assessing cost. Ms. Schlieve advised that they do provide those services without cost. Motion (Bickler/Fellows) to approve the proposed Agreement with Waukesha County for Data Processing Services for Property Tax Assessment and Billing Services, for services commencing January 1, 2014 and expiring on December 31, 2015, Carried Unanimously. COMMUNICATIONS Communications included the following: League of Wisconsin Municipalities List of Good and Bad Changes in the 2013-2015 State Budget Lake Country Municipal Court Annual Letter in Review Page 4 of 5

Time Warner Cable letter regarding changes to their programming with digital only format ADJOURNMENT With no further discussion being heard, a motion (Bickler/Fellows) to adjourn was made at approximately 8:35 p.m., and Carried Unanimously. Respectfully submitted by: Approved and ordered posted by: Cindy J. Schlieve, Clerk-Treasurer Joseph L. Birbaum, President Page 5 of 5