VILLAGE OF ROCHESTER PLAN COMMISSION 300 W. Spring Street, P.O. Box 65, Rochester, WI (262) FAX (262)

Similar documents
VILLAGE OF ROCHESTER PLAN COMMISSION 300 W. Spring Street, P.O. Box 65, Rochester, WI (262) FAX (262)

Betty Novy, Clerk Treasurer; Jonathan Schattner, Zoning Administrator; and John Tierney, Village Engineer, were also present.

Survey and Recording Requirements

VICINITY MAP SCALE 1'' = 2000'

RE: File No. LD 1516 Certified Survey Map Tradewinds Parkway (B-R Enterprises of Madison, LLC)

LETTER OF APPLICATION

NOTICE FOR PUBLIC HEARING

Village of Mount Horeb

CERTIFIED SURVEY MAP

AGENDA PARK AND RECREATION BOARD 7:00 PM TUESDAY, APRIL 17, 2018 SUSSEX CIVIC CENTER COMMUNITY ROOM 1 st FLOOR

CITY OF WAUPACA CITY PLAN COMMISSION MEETING WEDNESDAY, FEBRUARY 14, :15 P.M. COUNCIL CHAMBERS, CITY HALL AGENDA: 1.

1. Roll Call. 2. Minutes a. September 26, 2016 Regular Meeting. 3. Adoption of the Agenda. 4. Visitors to Be Heard

The City Council of the City of Sulphur, Louisiana, met in special session at its

QUEBEC STREET EAST 130TH AVENUE ONEIDA STREET E. 130TH AVE. VALENTIA ST TAMARAC ST EAST 128TH AVENUE MONACO STREET BACHMAN DR. SITE QUINCE ST.

VILLAGE OF PLEASANT PRAIRIE ZONING BOARD OF APPEALS Tuesday, April 27, :00 PM

CERTIFIED SURVEY MAPS

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.

BOARD OF COUNTY COMMISSIONERS SARPY COUNTY, NEBRASKA RESOLUTION TO APPROVE PARK LAND ACQUISITION FOR SID 297, SOUTHERN PINES

PLANNING SERVICES MEMORANDUM

Village of Mahomet. 503 E. Main Street - P.O. Box Mahomet, IL phone (217) fax (217)

LETTER OF APPLICATION

QUEBEC STREET EAST 130TH AVENUE ONEIDA STREET E. 130TH AVE. VALENTIA ST TAMARAC ST EAST 128TH AVENUE MOACO STREET BACHMAN DR. SITE QUINCE ST.

COLUMBIA COUNTY BOARD OF COUNTY COMMISSIONERS POST OFFICE BOX 1529 LAKE CITY, FLORIDA

A G E N D A. Minutes of the September 13, 2016, special meeting.

Dane County Planning & Development Land Division Review

PLANNING COMMISSION REPORT Non-Public Hearing Item

CITY OF WISCONSIN DELLS MEETING AGENDA

MINUTES OF THE CRANBURY TOWNSHIP PLANNING BOARD CRANBURY, NEW JERSEY MIDDLESEX COUNTY MINUTES OF AUGUST 16, 2012 APPROVED ON OCTOBER 18, 2012

Town of Marcellus Planning Board 24 East Main Street Marcellus, New York June 4, 2018

Planner Ken Jaworski. Approval of Minutes: A. Approval of the minutes of the Wednesday, July 8 th, 2015 Regular Plan Commission Meeting.

Planning & Zoning Department GENERAL APPLICATION 400 DeWitt Street - Portage, WI Phone: Fax:

DISTRICT I: TWIN HOMES. District I Locations. Final Plat Lot Numbers: 119, 120, 158

HARLINGEN IRRIGATION DISTRICT REQUIREMENTS FOR SUBDIVISION PLAT APPROVAL

Zoning Permit Application

Agreement - Engineering - Underground Right-of-Way Easement. Submitted for your approval and execution is the attached Underground Right-of-Way

ADMINISTRATIVE HEARING STAFF REPORT Country Club Acres Second Amended Subdivision Amendment PLNSUB E Parkway Avenue December 12, 2013

AGENDA ITEM G-2 Public Works

CITY OF PRESTON PLANNING AND ZONING MEETING August 9, 2017

TOWN OF CLAYTON. Town Plan Commission. Meeting Minutes. 7:00 P.M. 8:12 P.M. on Wednesday, July 10 th, 2013

REGULAR PLANNING COMMISSION MEETING FOR OCTOBER 26, 2016, 6:00 PM

PUBLIC NOTICE & AGENDA PLAN COMMISSION City Hall Forum State Street, Beloit, WI :00 PM Wednesday, November 07, 2018

TOWN OF ROXBURY PLANNING BOARD

PLANNING COMMISSION AGENDA PACKET

AGENDA BOARD OF PUBLIC WORKS CITY OF MARSHFIELD, WISCONSIN MONDAY, December 18, 2017 at 5:30 PM COUNCIL CHAMBERS, CITY HALL PLAZA

COUNTY OF ADAMS, STATE OF COLORADO E. 40TH AVE. TOWER RD. E. 38TH AVE. SALIDA ST. HIGH LINE CANAL PROJECT LOCATION E. 32ND PKWY.

-REQUESTED: Approve the Resolution of Necessity for the acquisition and condemnation of parcels required for the Matlacha Park Expansion Project.

TOWN OF PINE LEVEL MINUTES OF PINE LEVEL PLANNING BOARD MEETING DECEMBER 17, 2015

R/W PREQUALIFICATION ODOT, 3/14/2018

Make checks payable to Columbia County Treasurer. We do not issue refunds. Credit Cards accepted.

MINUTES OF THE LINCOLN COUNTY PLANNING COMMISSION June 18, 2018 COUNTY PLANNING COMMISSION MEMBERS PRESENT: Tyler Klatt, Ron Albers, Darrel Sogn,

City of Pine Island Planning and Zoning Commission Agenda Tuesday February 11, :00 PM Second Floor City Hall 250 South Main Street

PLAN COMMISSION MEETING Monday, January 26, 2015 at 4:30 P.M. Council Chambers in the Municipal Building

Regular Agenda / Public Hearing for Board of Commissioners meeting September 24, 2014

CONDITIONAL USE PERMIT (CUP)

HARLINGEN IRRIGATION DISTRICT REQUIREMENTS FOR SUBDIVISION PLAT APPROVAL. 2) Copies of Warranty Deeds shall be provided to commence approval process.

BRISTOL PLANNING COMMISSION REGULAR MEETING OF FEBRUARY 22, 2017

I. Requirements for All Applications. C D W

A portion of the land (surplus land), described in Exhibit A, is no longer needed for a state highway purpose.

TOWN OF PLEASANT SPRINGS DANE COUNTY, WISCONSIN RECORD OF THE PLAN COMMISSION MEETING

Oakland County Michigan Register of Deeds Plat Engineering, GIS, & Remonumentation Dept. Ph: (248) Fax (248)

E. 140TH AVE. VICINITY MAP SCALE: 1"=600' LAND USE TABLE NET AREA 599,946 SQFT AC. GROSS AREA 741,420 SQFT AC.

CITY OF PAPILLION MAYOR AND CITY COUNCIL REPORT MAY 16, 2018 AGENDA

PLANNING AND ZONING COMMISSION MINUTES OF REGULAR MEETING SEPTEMBER 28, 2017 BURLINGTON TOWN HALL

TOWN OF NEW SHOREHAM ZONING BOARD OF REVIEW APPLICATION PROCEDURE

1 N. Prospect Avenue Clarendon Hills, Illinois

CITY OF ALBERT LEA PLANNING COMMISSION ADVISORY BOARD

ALACHUA COUNTY FARM 115 ± ACRES TOTAL HAWTHORNE, FL ALACHUA COUNTY. SREland.com/Alachua. Jeff Cusson, CCIM

ROBINSON TOWNSHIP PLANNING COMMISSION August 28, 2018

CITY OF LAKE GENEVA PLAN COMMISSION MEETING MONDAY, JUNE 16, :30 PM COUNCIL CHAMBERS, CITY HALL. A g e n d a

DeWITT CHARTER TOWNSHIP 1401 W. HERBISON ROAD, DeWITT, MI PLANNING COMMISSION MINUTES MONDAY, MARCH 6, 2006

NEW BUSINESS APPLICATION

15, CARDINAL GLENN, LOCATED IN THE NW 1/4 OF THE NE 1/4 OF SECTION 28, T 7 N, R 8 E, CITY OF MADISON, DANE COUNTY, WISCONSIN.

PETITION FOR VOLUNTARY ANNEXATION Town of Apex, North Carolina

COUNTY OF ALBEMARLE APPLICATION FOR RURAL SUBDIVISION

BRECKENRIDGE TOWN COUNCIL REGULAR MEETING Tuesday, May 24, 2016; 7:00 PM Town Hall Auditorium II APPROVAL OF MINUTES - MAY 10,

Marion County Board of County Commissioners

March 20, :00pm

1. Roll Call. 2. Minutes a. May 29, 2018 Regular Meeting. 3. Adoption of the Agenda. 4. Visitors to Be Heard

AGENDA BURLESON PLANNING AND ZONING COMMISSION February 10, 2015 BURLESON CITY HALL 141 W. RENFRO BURLESON, TX 76028

Hello Plat Review, I have a question.

A. ZBA CASE NO (SAROKI ARCHITECTURE), 430 N. OLD WOODWARD, BIRMINGHAM, MI, 48009

CHAPTER XIX ANNEXATION ARTICLE 1. ANNEXATION

THE BOARD OF SUPERWSORS OF THE COUNTY OF STANISLAUS ACTION AGENDA SUMMARY. DEPT: Publ~c Works & BOARD AGENDA # *C-1 May 1,2007

1~1~ 1i i11mmi ~m

ADA TOWNSHIP PLANNING COMMISSION MINUTES OF THE JANUARY 17, 2019 MEETING

Zoning Board of Appeals Decisions Decisions for: Close Window

BRIDGETON SUBDIVISION APPLICATION CHECKLIST

LISA ANDERSON-OGILVIE, AICP DEPUTY COMMUNITY DEVELOPMENT DIRECTOR AND PLANNING ADMINISTRATOR

CODE OF PRACTICE FOR LAND SURVEYORS

MINUTES KENOSHA COUNTY LAND USE COMMITTEE Wednesday, May 10, 2006

Transportation Project Plat Basics

COMMUNITY DEVELOPMENT DEPARTMENT. 222 Lewis Street (715) River Falls, WI FAX (715)

Incorporated Village of Lattingtown 299 Lattingtown Road P.O. Box 488 Locust Valley, New York

DRAINAGE AND UTILITY EASEMENT. That Bruce Conrad, a single adult, hereinafter referred to as Grantor for good and

NOTICE OF PUBLIC HEARING

STAFF REPORT To Lake Geneva Plan Commission Meeting Date: November 20, 2017

NOTICE OF STATE MANDATED FEE! Approx. = $900 per Acre to Rezone A-1 Land

LAND INFORMATION SYSTEMS PLSS ORDINANCE. Ordinance No Public Land Survey System (PLSS) Remonumentation

Regular Agenda / Public Hearing for Board of Commissioners meeting May 4, 2016

City Council Agenda Item #13_ Meeting of October 10, 2016

Transcription:

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