VILLAGE OF SOMERS

MINUTES of the REGULAR MEETING

June 13, 2017

The Regular Meeting of the Somers Village Board was called to order at 5:30 p.m. by President George Stoner at the Somers Village Hall, 7511 12th Street.

Present: President George Stoner, Trustees Gregg Sinnen, Jack Aupperle, Joe Cardinali & Karl Ostby. Excused: Trustees Dave Geertsen & Richard Heinisch. Also present: Administrator William Morris, Attorney Jeff Davison & Clerk-Treasurer Tim Kitzman.

All Stood for the Pledge of Allegiance.

Consent and Approval of Minutes of Regular Village Board meeting on May 23, 2017, Vouchers dated 5-25-27-17, 6-1-17 & 6-8-17, May ACH payments, Building Report

Trustee Ostby moved to approve Minutes of the Regular Village Board meeting on May 23, 2017, payment of Vouchers dated 5-25-17, 6-1-17 & 6-8-17, May ACH payments & Building Report, second by Trustee Aupperle. Motion carried 5-0.

2016 Audit Presentation by Kathy Andrea, Auditor

Auditor Kathy Andrea reviewed the 2016 Village Audit.

Correspondence

Trustee Aupperle moved to receive & file the 2016 Village Audit, second by Trustee Ostby. Motion carried 5-0.

Citizen Comments

Neal Kaisani, 1146 Sheridan Road, spoke regarding the menu for his proposed bar. Carl Kirkorian, 502 9th Place, spoke in favor of lowering the speed limit on Sheridan Road.

Trustee Comments

President Stoner thanked Trustees Ostby & Geertsen & Administrator Morris for their efforts in successfully changing Moody’s bond rating to A3. Trustee Cardinali stated the softball season has started & the new light are installed and working. He also asked for July 4th Parade volunteers. Trustee Sinnen stated the late receipt of the Plan Commission minutes & Board packet was unacceptable.

Plan Commission Recommendations:

a) Action request from Ervin E Koser & Theresa Koser Joint Family Trust, 140 113th Ave, Sturtevant, WI 53177-9801; Gary S Koser, 401 113th Ave, Sturtevant, WI 53177; Oakdale Estates Inc, 11515 First St, Sturtevant, WI 53177-9801 (Owners), Gary S Koser, 401 113th Ave, Sturtevant, WI 53177 (Agent), for an amendment to the land use plan map for the Village of Somers (Map 80) as adopted in the Multi-Jurisdictional Comprehensive Plan for Kenosha County: 2035 from “Farmland Protection”, "General Agricultural and Open Land”, “Secondary Environmental Corridor” and “Isolated Natural Resource Area” to “Farmland Protection”, "General Agricultural and Open Land”, “Suburban-Density Residential”, “Secondary Environmental Corridor” and “Isolated Natural Resource Area”, on Tax Parcels 82-4-222-062-0105, 82-4-222-062-0271 and 82-4 222-061-0255 located in Section 6, T2N, R22E, Village of Somers.

Trustee Aupperle moved to approve said request, second by Trustee Sinnen. Motion carried 5-0.

b) Action request from Ervin E Koser & Theresa Koser Joint Family Trust, 140 113th Ave, Sturtevant, WI 53177-9801; Gary S Koser, 401 113th Ave, Sturtevant, WI 53177; Oakdale Estates Inc, 11515 First St, Sturtevant, WI 53177-9801 (Owners), Gary S Koser, 401 113th Ave, Sturtevant, WI 53177 (Agent), for a rezoning from A-1 Agricultural Preservation Dist., A-2 General Agricultural Dist. and R-12 Mobile Home/Manufactured Home Park-Subdivision Dist. to A-1 Agricultural Preservation Dist., A-2 General Agricultural Dist., R-2 Suburban Single-Family Residential Dist. and C-1 Lowland Resource Conservancy Dist. on Tax Parcels 82-4-222-062-0105, 82-4-222-062-0271 and 82-4 222-061-0255 located in Section 6, T2N, R22E, Village of Somers.

Trustee Aupperle moved to approve said request, second by Trustee Sinnen. Motion carried 5-0.

c) Action on request by Oakdale Estates Inc. (Owner), for approval of a Certified Survey Map (dated 11-20-16 by Pete L. Bailey of American Surveying Company Inc.) to create one (1) 10.00-acre parcel from Tax Parcel 82-4-222-061-0255, Part of the Northeast Quarter of Section 6, Township 2 North, Range 22 East, Village of Somers. For informational purposes only this parcel is located on the south side of CTH KR (1st Street), approximately 2000 ft. east of Interstate 94.

Trustee Aupperle moved to approve said request, second by Trustee Sinnen. Motion carried 5-0.

d) Action on request by Meghasaagar LLC, 4622 15th St, Kenosha, WI 53144 (Owner), Eihab Atout, 2400 Ryan Road, Oak Creek, WI 53154 (Agent), requesting a Conditional Use Permit for a gasoline service station with convenience store in the B-3 Highway Business Dist. on Tax Parcel 83-4-223-074-0556 located in the SE ¼ of Section 7, T2N, R23E, Village of Somers. (CTH “E” & Sheridan Road)

Trustee Aupperle moved to table said request, second by Trustee Ostby. Motion carried 5-0.

e) Action on application for Sign Permit from Kwik Trip, Inc., 1626 Oak St., La Crosse, WI (owner) La Crosse Sign Company, 1450 Oak Forest Dr., Onalaska, WI, Agent, for signs at Kwik Trip #107, 5800 31st St (Green Bay Road), parcel 82-4-222-224-0504 (in front of Festival Foods)

Trustee Ostby moved to approve said request, second by Trustee Aupperle. Motion carried 5-0.

Action on proposed Ordinance No. 17-016 to approve Comprehensive Plan Amendment on Tax Parcels 82-4-222-062-0105, 82-4-222-062-0271 and 82-4-222-061-0255 located in Section 6, T2N, R22E, Village of Somers. (item 8a. Koser)

Trustee Cardinali moved to waive the first reading of said ordinance, second by Trustee Aupperle. Motion carried 5-0. Trustee Sinnen moved to adopt said ordinance, second by Trustee Aupperle. Motion carried 5-0.

Action on CMAR Resolution No. 17-010

Trustee Aupperle moved to adopt said resolution, second by Trustee Cardinali. Motion carried 5-0.

Action on proposed Ordinance No. 17-015 To Repeal & Recreate Section 21.14(D) Relating to Weeds & Grass

Action on proposed Ordinance No. 17-014 To Repeal & Recreate Section 15.12(J) Relating to Noxious Weeds & Grass

Trustee Sinnen moved to table said ordinances, second by Trustee Cardinali. Motion carried 5-0.

Action on proposed Ordinance No. 17-013 To Create Section 9.216 Adopting Various Provisions of Chapter 943 of the Wisconsin Statutes Relating to Crimes Against Property

Trustee Cardinali moved to waive the first reading of said ordinance, second by Trustee Aupperle. Motion carried 5-0. Trustee Aupperle moved to adopt said ordinance, second by Trustee Cardinali. Motion carried 5-0.

Action on proposed Preliminary Resolution No. 17-013 Declaring the intent to exercise Special Assessment Powers for the Construction of Water Mains for the 2016 22nd Avenue Water Main Relay Project & set public hearing on June 27, 2017

Trustee Cardinali moved to adopt said Preliminary Resolution & set public hearing on June 27, 2017, second by Trustee Aupperle. Motion carried 5-0.

Motion to approve amended contract for 13th Avenue Bridget Project

Trustee Aupperle moved to approve amended contract for 13th Avenue Bridget Project, second by Trustee Cardinali. Motion carried 5-0.

Action on proposed Resolution No. 17-012 Regarding Property Assessments

Trustee Aupperle moved to adopt said resolution, second by Trustee Sinnen. Motion carried 5-0.

Public hearing & action on Original Application for Class “B” Combination Fermented Malt Beverage & Intoxicating Liquor License by ANP Entertainment LLC, Aneel Kaisani, Agent, 1146A Sheridan Road, Kenosha, WI 53140, d/b/a 20/20 Bar & Grill, 1146 Sheridan Road, Kenosha, WI

The public hearing was opened. Mark Molinaro, 1011 12th Street & Karl Kirkorian, 502 9th Place spoke. The hearing was closed. Trustee Cardinali moved to deny license based on recommendations from Clerk & Village Attorney, second by Trustee Aupperle. Motion failed 2-3. Trustee Ostby moved to table to work session, second by Trustee Cardinali. Motion carried 5-0.

Approval of Operator Licenses: Rachel A. Allemand, Nicole Ashton, Christopher Bella, Heather L. Brandimore, Olivia S. Chan, Erin E. Haley, Patti Harkins, Alan Hedges, Amy L. Kavalauskas, Paige D. Kiesler, Marty Meehan, Theresa Peterson, Jennifer A. Raduechel, Kaelyn N. Scull, Vicki Smith, Tricia M. Tirabassi, Chelsey J. Walker, Kimberly A. Watring, Kelly M. Widmar, Erin M. Willoughby, Steven Zongolowicz

Trustee Aupperle moved to grant Operator Licenses to Rachel A. Allemand, Nicole Ashton, Christopher Bella, Heather L. Brandimore, Olivia S. Chan, Erin E. Haley, Patti Harkins, Alan Hedges, Amy L. Kavalauskas, Paige D. Kiesler, Marty Meehan, Theresa Peterson, Jennifer A. Raduechel, Kaelyn N. Scull, Vicki Smith, Tricia M. Tirabassi, Chelsey J. Walker, Kimberly A. Watring, Kelly M. Widmar, Erin M. Willoughby & Steven Zongolowicz, second by Trustee Ostby. Motion carried 5-0.

Adjournment

There being no further business, the meeting was adjourned at 7:03 p.m.

Submitted by Timothy L. Kitzman, Clerk-Treasurer

These minutes are not official until approved by the Village Board