VILLAGE OF ROCHESTER PLAN COMMISSION 3 W. Spring Street, P.O. Box 65, Rochester, WI 53167-65 (262) 534-2431 FAX (262) 534-484 PUBLIC HEARING & COMMITTEE MEETING AGENDA Monday, March 7, 216-7: p.m. Rochester Village Hall, 3 W. Spring St., Rochester, WI Roll Call: Mike Weinkauf (Chairperson), Paul Beere, Ed Chart, Maureen Eckert, Patricia Gerber, Tom Rowntree, Mark Tamblyn Correction or approval: February 1, 216 Minutes Public Hearings: (Be advised it is necessary to register in advance of the public hearing in order for your comments to be heard. Registration forms are available at the meeting and must be turned in to the Plan Commission Secretary prior to the start of the hearing. Pre-registered Citizens will be called by name by the Plan Commission Chairperson and are subject to a three minute time period, per person, with time extensions granted at the Plan Commission s discretion.) 1. None. Action Items: 1. Request for a Temporary Use Site Plan approval to sell 1.4G consumer grade fireworks from a 2 x 6 tent from June 9, 216 until July 1, 216, at 2723 Beck Drive. Applicant: American Fireworks & Novelties, LLC Parcel Id. # 176213121 2. Extraterritorial Plat Review: Certified Survey Map Proposed land division to create two (2) parcels of land consisting of 1.23 acres and 9.69 acres, excluding the public road right-of-way, at N6816 County Road DD, located in Section 12, Township 3 North, Range 18 East, Township of Spring Prairie, Walworth County, Wisconsin Owner: Mark Uttech Parcel Id. # OSP122E 3. Adjourn. Betty J. Novy, MMC CMTW WCPC, Plan Commission Secretary Posted: March 4, 216 * It is possible that members and possibly a quorum of members of other governmental bodies of the municipality may be in attendance at the above stated meeting to gather information; no action will be taken by any governmental body at the above stated meeting other than the governmental body specifically referred to above in this notice. * Please note: Upon reasonable notice, efforts will be made to accommodate the needs of disabled individuals through appropriate aids and services. For additional information, or to request this service, please contact the Village Hall at 262-534-2431 Next Regular Meeting: Wednesday, April 6, 216* *ON A DATE OTHER THAN REGULARLY SCHEDULED
VILLAGE OF ROCHESTER 216-21 February 1, 216 PLAN COMMISSION 7: p.m. Meeting was called to order at 7: p.m. with Mike Weinkauf, Ed Chart, Maureen Eckert, Patricia Gerber, Tom Rowntree and Mark Tamblyn present. Paul Beere was absent. Jon Scattner, Zoning Administrator and Sandi Swan, Plan Commission Secretary were also present. Correction or Approval of January 4, 216 Eckert moved, seconded by Chart to approve the minutes from the January 6, 216 Plan Commission meeting as printed. Motion carried. Application to amend referenced plan sets in resolution #29-5 A resolution approving a Specific Implementation Plan for a Gas Station/ Convenience Store/ Car Wash. To relocate diesel pump islands and canopy and increase the size of the car wash at 151 S. Millgate Drive Parcel Id. #176 3191192 Schattner explained that the property owner submitted a revised site and grading plan for the Rochester C-Store located at the southwest corner of Highway 36 and Highway D. The revision include the removal of the north driveway outletting on to Millgate Drive, the relocation of the diesel pump islands with overhead canopy, amending the parking plan and increasing the size of the car wash from one bay to two bays on the subject property. Schattner reviewed the revisions and stated that will have little no impact on the abutting property owners. The revised location of the diesel pumps/canopy and the increased size of the car wash will meet minimum set back requirements established by the Village of Rochester. In addition the, the revised parking plan will allow for the same amount of parking stalls that were previously approved by the Village of Rochester. Light discussion was held. Motion made by Gerber, 2 nd by Eckert to recommend the approval of the discussed revisions contingent on the following conditions set by the Jon Schattner, Zoning Administrator. All were in favor. Motion carried. 1) The proposed relocation of the diesel pump(s) island with the overhead canopy, the increase size of the proposed car wash and the amended parking plan and the revised grading plan, shall be sized and located as shown on the submitted plan labeled, Sheet 1 of 1, Master Grading & Utility Plan, dated December 2, 215. 2) The existing residence, located partially on Parcel Id. # 1763191192 and Parcel Id. # 1763191193, shall be removed from the properties within six (6) months of receiving an occupancy permit from the Village of Rochester Building Inspector to occupy the Rochester C- Store. The existing well located at the southwest corner of the proposed car wash building shall be abandoned immediately after the residence has been removed, per the State of Wisconsin Department of Natural Resources requirements. 3) The property owner shall comply with the conditions outlined in a memorandum prepared by John Tierney, Village Engineer, dated June 1, 29 and December 11, 215. 4) The owner of the property is required to submit an as-built survey of the property that illustrates the size and location of the building within said property.
VILLAGE OF ROCHESTER 216-22 February 1, 216 PLAN COMMISSION 7: p.m. 5) The landscaping plan must be installed in accordance with the submitted plans, dated December 2, 215 and shall be completed by December 1, 216. All trees, plants, and shrubs must be kept in a healthy, growing condition. In the event that any of these plantings become diseased or die, it is the responsibility of the property owner to replace said tree, shrub, or plant with the same species. Any change to the landscaping plan will require approval from the Village Of Rochester planning Commission. (Amendment to Condition # 1, outlined in Resolution # 29-5) 6) It is the responsibility of the property to comply with these conditions, as well as, the original conditions outlined in Resolution # 29-5, approved by the Village of Rochester on June 8, 29. The following attachments are to be made a part of these minutes and are incorporated herein by reference: Exhibit A Master Grading & Utility Plan dated 12/2/215 Exhibit B Landscaping Plan dated 12/2/215 Exhibit C Memo Baxter Woodman dated 6/1/29 Exhibit D Memo Baxter Woodman dated 12/11/215 Eckert moved, 2 nd by Tamblyn to adjourn at 7:5 p.m. Motion carried. Respectfully submitted, Sandi Swan Planning Secretary
American Fireworks and Novelties L.L.C. 133 Edwards St. Brookfield, WI 535 262-662-3 Retail and Wholesale Distributors of Fireworks and Novelties www. WisconsinPyro.com Plan of Operation for the Village Rochester A. Name of business operation and owner: American Fireworks and Novelties L.L.C., Vince and Heather Siegel B. Location of property and owner: Dan Lupont, Burger King 2723 Beck Dr. Waterford, WI 53185 C. Description of operation: To sell 1.4g consumer grade fireworks from a 2'X 6' flame retardant canopy tent D. Dates of Operation: June 9 - July 1,216 E. Signage/Decoration: 2-4'x2' banners to be hung from the north and south sides of the canopy tent. 3-7'x7' logo banner to be hung on north side of storage container. 1-7'x2' banner to be hung on south side of storage container. Caution tape wi ll be placed along the ropes of the canopy to the stakes for safety. F. Storage: Merchandise to be stored on site in 2, 8'x 2' storage containers. No merchandise will remain in tent overnight. G. Restroom: American Fireworks employees and customers have permission to use Burger King's bathroom. H. Trash: Trash wi ll be removed daily and kept in good condition
r \l) 2 f-i <I \- 1 s ~ c-6 _x ~~~----~-----------~ ; - / d --t -
co -... J ~ a \
Zoned R-3 Zoned Drive R-6 Burger King Site Evergreen Zoned B-3 North Zoned R-3 Section 1-3-19 Village of Rochester Fireworks sales area (2 x 6 Canopy Tent) American Fireworks Dean Pomrening, Applicant (See Detail A & B) Zoned R-6
WISCONSIN DEPARTMENT OF ADMINISTRATION SCOTT WALKER GOVERNOR SCOTT A. NEITZEL SECRETARY Plat Review 11 E Wilson St FL 9, Madison WI 5373 PO Box 1645, Madison WI 5371 (68) 266-32 Fax: (68) 264-614 TTY: (68) 267-9629 E-mail: plat.review@wi.gov http://doa.wi.gov/platreview January 21, 216 3 PERMANENT FILE NO. 1186 ROBERT J. WETZEL B W SURVEYING 412 N PINE STREET BURLINGTON WI 5315 Subject: CERTIFIED SURVEY MAP NE 114 S12 T3N R18E TOWN OF SPRING PRAIRIE, WALWORTH COUNTY Prepared for: MARK UTTECH Dear Mr. Wetzel: Per your request, we have checked this certified survey map (CSM) for compliance with s. 236.34 Wis. Stats. Our comments are as follows: REVIEW COMMENTS: s. 236.2 (2) (k) The tangent bearing ofthe north end of Curve 1 must be shown. s. 236.2 (3) (b) It appears that the 1/4 section comer shown as the West 1/4 corner of Section 12 should be shown as the East 1/4 corner. Note: This land division is located within the extraterritorial approval jurisdiction of the Village of Rochester, Racine County. If the Village has adopted a subdivision control ordinance or an official map, it may be an approving authority for this CSM. Please contact our office if you have questions regarding this review or preparation of the CSM. Don Sime, PLS Plat Review Phone: (68) 266-32 Enc: Copy of Certified Survey Map cc: Clerk, Town of Spring Prairie Clerk, Village of Rochester Walworth County Land Use & Resource Management Dept.
3 Received: 1/12/216 1186 CERTIFIED SURVEY MAP NO. BEING PART OF THE NORTHEAST 1/4 OF THE NORTHEAST 1/4 OF SECTION 12, TOWNSHIP 3 _ble~th. RANGE 18 EAST OF THE FOURTH PRINCIPAL MERIDIAN IN THE TOWNSHIP OF SPRING PRAIRIE, COUNTY OF WALWORTH AND STATE OF WISCONSIN. PREPARED FOR: MARK R. UTTECH N6816 COUNTY ROAD "DD" BURLINGTON. WI 531 5 PREPARED BY: B. W. SURVEYING, INC. 41 2 N. PIN E STREET BURLINGTON, WI 5315 (262)-767-225 JOB NO. 8864-CSM CURVE DATA RADIUS = 2814.93' I.A. = 1 '54'21 " C. B. = N4'22' 42"W CHD. = 93.63' (") \. I~ I~ I I a \g a SO' WETLANDS AS FIELD STAKED BY SEWRPC ON 7/ 14/21 5,,,, WETLANDS AS FIELD STAKED IN 1997 AND CHECKED BY SEWRPC ON 7/14/215 WETLANDS AS FIELD STAKED ~ BY SEWRPC ON ~ 7/14/ 215 LOT 1 / 45,556 sq. f t. 1.34 o.cres /' including r-o-w /"'" 445,665 sq. ft/ 1.23 o.cres A excluding r- o-w EXISTING PARCEL 2.43 Ac../""' 89,5 sq. ft./ ~ S88'37'25"W,,,,, 846.13yill1' 813.3' ~,Iff,,\If, A A (j) ~ :E )> r :E ~ -l eo ;u I :"' q ' c z -1 -< c z -1 -< I~ I~ rt'i Iii~ )>!/) -1 c z rt'i \j: I~ ' LOT 2 ~- 439,494 sq. ft../ 1.9 o.cres / including r- o-w /' 422,5 sq. f t. 9.69 o.cres / excluding r-o-w SEE DETAIL 781.79' BEARINGS HEREON RELATE TO THE EAST LINE OF THE NORTHEAST 1/ 4 SECTION / 12-3-1 8. ASSUMED BEARIN G OF S219'"E. ~~r;jl GRAPHIC SCALE - ~.,~$1... --~~ I 2 1 2 SCALE: 1" - 2' I LEGEND FOUND CONCRETE MONUMENT WITH BRASS CAP /"' FOUND 1-1/2" O,D. )RON PIPE / SET 1-5/16".. X 18" IRON PIPE WEIGHING NOT LESS THAN 1.68 POUNDS PER LINEAL FOOT. ~ RECORDED AS Jl!k. A WETLANDS SOIL BORING S88'43'28"W DETAIL SCALE 1" = 3' cone. st oop EXISTING DWE~UNG LOT 1 C.S.M. NO. 4237 ----- SHEET 2 OF 3/ cone. s.toop 814.89' / ~-t~~~< ~~ -- SEC. 12-3-18 N. 272,83.11 E. 2,454,751.89 ~sa~~~ ROBERTJ.WETZEl~~78 JANUARY 6, 21 6
3 Received: 1/12/216 1186 CERTIFIED SURVEY MAP NO. BEING APART OF THE NORTHEAST 1/4 OF THE NORTHEAST 1/4 OF SECTION 12, TOWNSHIP 3 NORTH, RANGE 18 EAST OF THE FOURTH PRINCIPAL MERIDIAN IN THE TOWNSHIP OF SPRING PRAIRIE, COUNTY OF WALWORTH AND STATE OF WISCONSIN. / OWNER'S CERTIFICATE OF DEDICATION: I, MARK R. UTTECH, OWNER, HEREBY CERTIFY THAT I CAUSED THE LAND DESCRIBED ON THIS MAP TO BE SURVEYED, DIVIDED, AND MAPPEp AS REPRESENTED HEREON. I ALSO CERTIFY THAT THIS CERTIFIED SURVEY MAP IS REQUIRED TO. BE SUBMITTED TO THE FOLLOWING FOR APPROVAL, TOWN OF SPRING PRAIRIE AND THE WALWORTH COUNTY ZONING AGENCY. DATEDTHIS DAYOF,216.. MARK R. UTTECH TOWN OF SPRING PRAIRIE TOWN BOARD APPROVAL: THIS CERTIFIED SURVEY MAP APPROVED BY THE TOWN OF SPRING PRAIRIE TOWN BOARD ON THIS DAY OF. 216. DON HENNINGFELD CHAIRMAN DEB~IE COLLINS CLERK WALWORTH COUNTY ZONING AGENCY APPROVAL: / THIS CERTIFIED SURVEY MAP APPROVED BY THE WALWORTH COUNTY ZONING AGENCY ON THIS DAYOF 216. RICHARD BRANDL CHAIRPERSON DATED THIS 6TH DAY OF JANUARY, 216. ~~~~8 SHEET3 OF3/ \f jc.c.~e:..~ \2-..:::.c.'f-"\~S\L>tt cr (_\1- ~ <-\,...~ C-..!. J
371.9 66.9 39.6 Lot 1 1.29 Acres 846.13 Lot 2 9.69 Acres Walworth 53. 621.8 County Village of 1151.8 Rochester 15.34 Acres Mark Uttech Property North Sec 7 3 19 V. Of Rochester Sec 12 3 18 Town of Spring Prairie 814.89 499.64