VILLAGE OF CHENEQUA CHENEQUA VILLAGE BOARD MINUTES OF MONDAY, NOVEMBER 12, 2018.

Similar documents
Board Members in attendance: Rosanne Kuemmel, Richard Mielke, John Barnes, Judith Tomachek, Lisa Bell

ORONOKO CHARTER TOWNSHIP COUNTY OF BERRIEN STATE OF MICHIGAN ORDINANCE NO. 69

Town of Farmington 1000 County Road 8 Farmington, New York 14425

ADMINISTRATIVE PROCEDURES. For WATER DEMAND OFFSET REQUIREMENTS

Township of Havelock-Belmont-Methuen Regular Council Meeting Agenda

WOODS CROSS CITY PLANNING COMMISSION MEETING MARCH 27, 2018

The Town of Wasaga Beach Committee of Adjustment/Consent November 20, 2017

HISTORIC PRESERVATION BOARD BOARD AGENDA

TOWN OF CLINTON PLANNING BOARD MEETING FINAL MINUTES May 3, 2016

Action Recommendation: Budget Impact:

Town of Onalaska. A scale map depicting the portion of Pineview Drive to be officially laid out as a Town highway is attached hereto as Exhibit A.

THE MUNICIPALITY OF TRENT LAKES

FORT MYERS CITY COUNCIL

A-G-E-N-D-A REGULAR MEETING PLANNING BOARD CITY HALL CONFERENCE ROOM 308 E. STADIUM DRIVE TUESDAY, AUGUST 23, :30 P.M.

COUNTY OF SACRAMENTO CALIFORNIA ZONING ADMINISTRATOR REPORT

PAW PAW TOWNSHIP BOARD REGULAR MEETING AND PUBLIC HEARING April 10, N. GREMPS STREET PAW PAW, MICHIGAN 49079

MINNETONKA PLANNING COMMISSION August 18, Expansion permit to increase the height of the existing building at 5605 Green Circle Drive

ST. JOSEPH TOWNSHIP RESOLUTION CITY OF ST. JOSEPH RESOLUTION 2018-

BOARD OF ADJUSTMENT AGENDA

Lawrence Township. Mercer County, New Jersey. Working with our Planning and Zoning Boards & A Guide to our Permit Process

City Commission Agenda Cover Memorandum

VILLAGE OF HINSDALE ZONING BOARD OF APPEALS MINUTES OF THE MEETING October 15, 2014

VILLAGE OF ORLAND PARK

Charter Township of Lyon P.A. 198 Industrial Facilities Tax Exemption Tax Abatement Guidelines

R-1 ONE-FAMILY DWELLING ZONE

BEDFORD TOWNSHIP BOARD OF ZONING APPEALS REGULAR MEETING MINUTES 8100 JACKMAN ROAD, TEMPERANCE, MICHIGAN May 4, 2015

The provisions herein are designed to accomplish this intent in a way that:

MINUTES OF THE REGULAR MEETING OF THE ZIMMERMAN CITY COUNCIL MONDAY, SEPTEMBER 11, 2017

Planning Commission Report

SECTION 3.1 Zoning Permit Required for Construction, Land Use and Development.

MINUTES ALPINE TOWNSHIP BOARD REGULAR MEETING FEBRUARY 21, 2011

MATTER OF Mr. & Mrs. Anthony Flynn, 3 Soder Road Block 1003, Lot 54 Front and Rear Yard Setbacks POSTPONED Carried to meeting on March 21, 2018

PROPOSED AGENDA CHARTER TOWNSHIP OF BRIGHTON OCTOBER 26, BUNO ROAD 7:00 P.M. BRIGHTON, MI (810)

C HAPTER 15: N ONCONFORMITIES

Town of Farmington 1000 County Road 8 Farmington, New York 14425

MEETING MINUTES January 26, 2015

Committee of Adjustment Meeting Number 6

City of Fayetteville, Arkansas Page 1 of 3

Village of Lincolnwood Plan Commission

MINUTES OF A REGULAR MEETING OF THE INDEPENDENCE CITY COUNCIL TUESDAY, FEBRUARY 10, :30 P.M.

CITY OF MENOMINEE, MICHIGAN SPECIAL COUNCIL PROCEEDINGS OCTOBER 21, 2015

DOVER TOWNSHIP BOARD OF SUPERVISORS MEETING MINUTES MARCH 12, 2018

INSTRUCTIONS FOR VARIANCE APPLICATIONS Single-family or Two-Family Residential Properties (No Subdivision or Site Plan Application)

City of Troy, Missouri Public Hearing and Regular Board of Aldermen Meeting Monday, July 16, :30 P.M.

201 General Provisions

ROSEMEAD CITY COUNCIL STAFF REPORT

A M E N D E D A G E N D A

NOTICE OF MEETING. The City of Lake Elmo Planning Commission will conduct a meeting on Wednesday, November 14, 2012 at 7:00 p.m.

VILLAGE OF SALEM LAKES

Honorable Mayor and City Council Members Honorable Chair and Agency Board Members Attention: Laura C. Kuhn, City Manager/Executive Director

Community Development

CHAPTER 2 RELATIONSHIP WITH OTHER LAWS.

INTERGOVERNMENTAL AGREEMENT FOR BUILDING INSPECTION SERVICES Between the Village of Saukville and Village of Grafton

Charter Township of Plymouth Zoning Ordinance No. 99 Page 331 Article 27: Nonconformities Amendments: ARTICLE XXVII NONCONFORMITIES

Successor Agency to the Paradise Redevelopment Agency Meeting Agenda. 7:00 PM June 11, 2013

COMMITTEE OF ADJUSTMENT MINUTES WEDNESDAY, AUGUST 26, :00 P.M., COUNCIL CHAMBERS

Public Portion: Mr. Bianchini opened the public portion. There being no comment, the public portion was closed. Resolutions:

FREQUENTLY ASKED QUESTIONS BUILDING A BETTER COMMUNITY ONE HOME AT A TIME

MIDDLETOWN TOWNSHIP PLANNING COMMISSION REGULAR MEETING MIDDLETOWN MUNICIPAL BUILDING WEDNESDAY, October 4, 2017

1. #1713 Hovbros Stirling Glen, LLC Amended Final Major Subdivision

VILLAGE OF PALM SPRINGS VILLAGE COUNCIL MINUTES REGULAR MEETING, COUNCIL CHAMBERS, JULY 25, 2013

VILLAGE OF EAST AURORA BOARD OF TRUSTEES

It was moved by Caviston, seconded by McKinney, to approve the minutes of the regular Board meeting of September 19, 2011, as presented.

WORK SESSION October 10, 2017

City of Pleasant Hill. Master Fee Schedule

MINUTES OF A REGULAR MEETING OF THE INDEPENDENCE CITY COUNCIL TUESDAY, OCTOBER 17, :30 P.M.

IV. RECONVENE AT 6:00 P.M.

MINUTES BOROUGH OF LAVALLETTE REGULAR MEETING OF THE PLANNING BOARD. Wednesday, July 25, P.M.

City of Colleyville City Council Agenda Briefing

CHAPTER 35 PARKS AND RECREATION

A G E N D A. BOARD OF ADJUSTMENT PUBLIC HEARING January 6, :00 PM

CITY OF CEDARBURG. City Attorney Kaye Vance, City Planner Marty Marchek, Administrative Secretary Darla Drumel

EL DORADO COUNTY DEVELOPMENT SERVICES ZONING ADMINISTRATOR STAFF REPORT VARIANCE

RESOLUTION NO AMENDING RESOLUTION NO TOWN OF BEL AIR S FEE SCHEDULE

VILLAGE OF MAYVILLE REGULAR BOARD MEETING

Request. Summary of Request. Agenda Item. Applicant City of Virginia Beach Public Hearing December 12, 2018 Short Term Rentals

ACCESSORY STRUCTURES L D C I TEM #6 S U M M A RY A N A LY S I S

City of Brooklyn Park Planning Commission Staff Report

17.0 NONCONFORMITIES CHAPTER 17: NONCONFORMITIES Purpose and Applicability

AGENDA. Grand Haven Charter Township Zoning Board of Appeals Tuesday, March 22, :00 pm

MINUTES OF ZONING BOARD OF APPEALS MEETING October 22, 2012 Dennis Town Hall, Large Hearing Room

A G E N D A. Administrative Review Board City Council Chambers 800 Municipal Drive, Farmington, NM February 9, 2017 at 6:00 p.m.

A. CONSIDERATION OF THE UNAPPROVED MINUTES OF DECEMBER 11, 2018

Planning Commission Meeting Minutes

TOWNSHIP COUNCIL AGENDA REGULAR MEETING 7:00 P.M. September 17, 2018 Municipal Building, 600 Bloomfield Avenue

CHAPTER 30 BUILDING CODE

Substitute Item 1 BOT Delegations Additions/Revisions/Chapter 18-21, F.A.C., Rule Development/Delegation of Authority

The Corporation of the Municipality of Sioux Lookout Agenda Public Hearing Wednesday, August 23, 2017 at 5:30 PM Municipal Office, Council Chambers

DOWNTOWN JANESVILLE. Business Improvement District Operating Plan

Guide to Special Assessments

ZONING BOARD OF APPEALS MINUTES MAY 28, 2013

PLANNING & ZONING COMMISSION. Administrative Session Tuesday, July 12, 2011 City Hall, City Council Chambers 505 Butler Place Park Ridge, Illinois

CITY OF MURFREESBORO BOARD OF ZONING APPEALS

TOWN OF MAIDEN. July 17, 2017 MINUTES OF REGULAR MEETING

Chapter CONSTRUCTION CODES

UNIFORM RULE 5. Administration of Williamson Act Contracts

TOWN OF WARWICK ZONING BOARD OF APPEALS FEBRUARY 22, 2010

130A-55. Corporate powers. A sanitary district board shall be a body politic and corporate and may sue and be sued in matters relating to the

John Hutchinson, Michelle Casserly, Mark Fitzgerald, John Lisko, Chuck Ross, Robert Cupoli, and Manny Fowler

NOTICE OF MEETING The City of Lake Elmo Planning Commission will conduct a meeting on Monday July 24, 2017 at 7:00 p.m. AGENDA

Transcription:

VILLAGE OF CHENEQUA CHENEQUA VILLAGE BOARD MINUTES OF MONDAY, NOVEMBER 12, 2018. B) ApprOvUendoaffSicwiarll,utnetnil(7ofroWve,dhbCyortrheeC\liOlln ooanrd,,,,, A meeting of the Board of Trustees for the Village of Chenequa was held at 6:30 p.m. on Monday, November 12, 2018, at the Village Hall, 31275 W County Road K, Chenequa, Wisconsin. Legal requirements for notification were met. Members in attendance: Ms. Jo Ann Villavicencio / Village President - present Ms. Carol Manegold / Trustee - present Mr. Michael Pranke / Trustee - present Mr. Robert Bellin / Trustee - present Mr. Helmut Keidl/Trustee - present Mr. John Syburg / Trustee - present Mr. David Myers / Trustee - present Mr. Lincoln / Forester - present Attorney Luljak/Village Attorney - present Mr. Douglas / Village Administrator-Police Chief - present Ms. Little / Village Clerk - present Call to Order Pledge of Allegiance Attendance Marc Lauret and Jason Luther The Public Hearing portion of the meeting was called to order at 6:30 p.m. Public Hearing: 2019 Budget for the Village of Chenequa Matter: The purpose of the public hearing is to accept public cornrnent on the proposed 2019 Budget for the Village of Chenequa Public Comment on the 2019 Village of Chenequa Budget No public comments were received. Adiourn the Public Hearing Motion (Pranke/Syburg) to close the public hearing portion of this meeting at 6:32. Motion carried Public Comment None Approval of minutes from the Village Board meeting held on October 8, 2018 Motion (Bellin/Keidl) to approve the minutes from the Village Board meeting held on October 8, 2018. Motion carried

Approval of Invoices Motion (Keidl/Syburg) to approve invoices as presented. Motion carried Agenda Item 8 was then heard: Discussion and consider action on violation(s) of Village Ordinance 3.07(7) Notice to Abate Public Nuisances; Resolution No. 2018-11-12-01 Forester Lincoln reported that 36 trees have been identified with oak wilt. A list of infected trees that were discovered during the oak wilt monitoring process was provided. Of the five lab samples sent in for testing, three came back positive for oak wilt. Initial notices were sent by certified mail to residents. GPS coordinates were attached to each tree which assists residents in locating the infected tree. hi Forester Lincoln's opinion, the infected trees present a tremendous hazard to the health and aesthetics of the remaining forestland in Chenequa and are a public nuisance. Forester Lincoln recommended abatement notices be sent to residents listed on Attachment Awith a removal deadline offebruai'y 20"' with an optional time extension. The proposed resolution summarizes the findings that historically have been made by the Village Board by motion when considering action on oak wilt public nuisance findings. Forester Lincoln's findings are in the resolution. Motion (KeidlfManegold) to approve Resolution Relative to the Finding of a Public Nuisance with Respect to the Existence of Oak Wilt upon Certain Properties Located in the Village of Chenequa and Ordering Abatement of such Public Nuisance. Motion carried Review and consider application for a new single family residence submitted by Brian Gilmore of Gilmore Builders for 31406 N State Highway 83 (Tax Key No. CHQV 0420 008) Motion (Syburg/Pranke) to approve the application for a new single family residence submitted by Brian Gilmore of Gilmore Builders for 31046 N State Highway 83 (Tax Key No. CHQV 0420 008) pending final review of the coach lights. Motion carried Review and consider application to raze and reconstruct a garage submitted by Dixon and Herta Benz of 5223 N State Highway 83 Motion (Bellin/Pranke) to approve the application to raze and reconstruct an attached garage submitted by Dixon and Herta Benz of 5223 N State Highway 83. Motion carried Review and consider action on a Certified Survey Map submitted by Mark & Heidi von Hagke of 32753 W Oakland Road (CHQVO403996) and Ernest and Meloney Kubick of 32695 W Oakland Road (CHOVO403995) Motion (Keidl/Pranke) to approve the Certified Survey Map submitted by Mark & Heidi von Hagke of 32753 W Oakland Road (CHQVO403996) and Ernest and Meloney Kubick of 32695 W Oakland Road (CHQVO403995). Motion carried Review and consider revisions to Village Code Section 6.3(2) Definition of Accessory Structure as it relates to showers and bathroom facilities; and Section 6.7(4)(i) Modifications to Legal Nonconforming Structures - Modification during its lifetime by an amount not to exceed a thirty (30) percem increase in either footprint or living area, whichever is less Administrator Douglas reviewed discussions held last month regarding the ability for accessory structures to have a pool, hot tub, sauna and/or bathroom facilities. This would not involve boathouses. Attomey Gartner modified the definition of an accessory structure contained in Village Code Section 6.3(2), to omit and replace the words a toilet and/or sink to bathroom facilities and indoor recreational facilities and to propose a new definition for indoor recreational facilities in Village Code Section 6.3(22): Indoor Recreational Facilities: Exercise rooms and equipment, ball courts, hot tubs, saunas and steam rooms, Page 2

swimming pools and similar facilities or equipment for personal leisure activities. This change would address the ability to use an accessory structure for such purposes. These types of accessory structures would not be within the 75 foot setback area. The acknowledgment form for accessory structures was also edited to include zoning code penalties under Village Code Section 6.10(1) which provides for a fine of $2,500/day for each day of violation. Last month, Village Board trustees also discussed legal non-conforming stiuctures, such as when part of a residence is within the 75 foot setback. The Village Code states that you cannot increase the structure any more than 30% in footprint or living area, whichever is less, over its entire lifetime. Attorney Gartner drafted a proposal that would eliminate the 30% rule. In the :[uture, any expansion behind the 75 foot mark could be done without limit to the size of the increased footprint so long as the new addition complies with all side yard setbacks and zoning requirements. These changes are intended to preserve older homes and to provide such owners with expansion rights consistent with property owners who construct new homes. Any ambiguous proposals that fail to meet the new restrictions verbatim will need to request a variance from the Board of Appeals. Further discussion will continue next month. Review and consider action on establishing Ward No. 2 for the Village of Chenequa; Resohttion No. 2018-11-12-02 Clerk Little advised that last month, Village owned land adjacent to the public works property which was located in the Town of Merton was annexed and attached to the same public works property. After the aiu'iexation, it was determined that a new ward had to be created due to the county supervisory district of the aiu'iexed property being different. Motion (Bellin/Syburg) to establish Ward No. 2 for the Village of Chenequa. Motion carried The Chenequa Village Board may enter into closed session pursuant to Wisconsin State Statute 19.85 (1) (c) for the purpose of considering employment, promotion, compensation, or performance evaluaaon data of any public employee over which the governmental body has iurisdiction or exercise responsibility for the purpose of discussing wage and benefit matters. Participating in the closed session will be the Village Board, Village Attorney and the Village Administrator Motion (Manegold/Syburg) to go into closed session at 7:01 pm. Syburg (aye), Manegold (aye), Pranke (aye), Bellin (aye), Keidl (aye), Villavicencio (aye) and Myer (aye). Motion carried Reconvene into open session and consider any action resulting from closed session Motion (Syburg/Manegold) to come out of closed session at 7:05 pm. Syburg (aye), Manegold (aye), Pranke (aye), Bellin (aye), Keidl (aye), Villavicencio (aye) and Myer (aye). Motion carried Motion (Pranke/Keidl) to approve salary adjustments as presented and recommended by the Personnel Committee. Motion carried Review and consider action on the 2019 Budget and Tax Levy for the Village of Chenequa; Resolution 2018-11-12-03 Administrator Douglas presented the final draft of the 2019 Village Budget for review and consideration. A memo was provided to the Board regarding the minor revisions that were made from last month's proposal. These changes include transportation aid reductions by the state; and the Chenequa Foundation's commitment to fund the purchase of new AEDs for the Village. Motion (Pranke7Myers) to adopt the 2019 Budget and Tax Levy (Levied Amount: $1,952,226; Tax Base: $484,378,100; and Tax Rate $4.03037627) for the Village of Chenequa. Motion carried Page 3

Review and consider donation of undeveloped parcel of land owned by John Taylor; Resolution No. 201 8-11-12-04 Administrator Douglas updated Village Board trustees on the status of the land donation by John Taylor (1.196 acres that runs adjacent to STH 83, south of the Beaver Lake Launch). To further protect the property, a conservation easement agreement with Tall Pines Conservancy was prepared. Tall Pines Conservancy would have oversight and the ability to enforce the conservation easement agreement. The paperwork is close to final form. Tall Pines Conservancy and John Taylor have yet to review and sign the document. If any changes or revisions are needed, the matter will be brought back before the Board next month. Motion (Keidl/Bellin) to authorize the execution of a Conservation Easement affecting lands owned by the John W Taylor Revocable Trust and authorizing acceptance of the donation of lands adjacent to the Beaver Lake Launch from the John W Taylor Revocable Trust. Motion carried Review and consider action on approving the Suburban Mutual Assistance Response Teams Agreement; Resolution No. 2018-11-12-05 Administrator Douglas reviewed the Suburban Mutual Assistance Response Teams (S.M.A.R.T.) Agreement. Milwaukee, Waukesha, Walworth, Racine and Kenosha Counties are all part of S.M.A.R.T. (approximately 50 communities are involved). Through the years this team has grown tremendously. If a catastrophic event occurred, resources are pulled (as many as needed) from each municipality/county. This protects the resources of all neighboring agencies so operations could be continued in their communities. The agreement has been updated due to the numerous changes over the years. The League of Wisconsin Municipalities and Cities and Villages Mutual Insurance Company have reviewed the agreement to ensure that the language protects all municipalities from liabilities. Motion (Myers/Manegold) to adopt the Resolution approving the S.M.A.R.T. Agreement. Motion carried Review and consider action on an Ordinance Approving the Recodification of Chapter 3: Land by Amending and Restating Chapter 3 of the Village Code; Ordinance No. 2018-11-12-01 This agenda item will be deferred to the December agenda. Consider appointments to the Board of Review, Highway 83 Task Force & Operations Committees Motion (Manegold/Syburg) to appoint Helmut Keidl to the Board of Review Committee; Bob Fiedler to the Highway 83 Task Force Committee; and Judy Hansen to the Operations Committee. Motion carried Committee Reports Lake Country Fire & Rescue Board - Trustee Bellin reported on service calls, revenues, and expenses. Report - Village Forester Reported above. Report - Village Administrator Administrator Douglas submitted a written report on donations. Taylor Land Donation Reported above. Donations The Village of Chenequa is a member of the Suburban Critical Incident Team (SCIT) a/k/a SWAT. Nine communities in Waukesha County are part of tis team. For the 2019 SCIT budget process, the team needed a transport van to move personnel to a scene. The SCIT budget simply did not allow such an expense and would not for at least the next three (3) years. Mr. Boucher was approached and asked if he and some of his Chenequa contacts may be able to raise the funds needed for this van purchase. Mr. Boucher found donors who raised $22,500 of the $35,000 needed. Two other residents were approached and they contributed the Page 4

additional monies needed to complete this purchase. The van will be an excellent asset for team operations moving forward. Thank you to the generosity of our residents who supported this effort. Report - Village President No report Report - Village Attorney No report Agenda items to be considered for future meetings of the Vinage Board * Updating Section 3 of the Village Code * Updating Section 6.3(2) and 6.7(4)(i) of the Village Code Adiournment Motion (Syburg/Keidl) to adjourn the meeting at 7:22 pm. Motion carried Respectfully submitted by: Approved and Ordered Posted by: Pamela Ann Little Village Clerk i Village President Page 5