`VILLAGE OF SOMERS

MINUTES of the REGULAR MEETING

November 15, 2016

The Regular Meeting of the Somers Village Board was called to order at 5:44 p.m. by President George Stoner at the Somers Village Hall, 7511 12th Street.

Present: President George Stoner, Trustees Al Brokmeier, Jack Aupperle, Dave Geertsen, Joe Cardinali, Karl Ostby. Excused: Trustee Richard Heinisch. Also present: Administrator William Morris Clerk-Treasurer Tim Kitzman.

All Stood for the Pledge of Allegiance.

Consent and Approval of Minutes of Village Board meeting on October 25, 2016 & Vouchers dated 10-27-16 & 11-3-16 & 11-10-16

Trustee Geertsen moved to approve Minutes of the Village Board meeting on October 25, 2016 & payment of Vouchers dated 10-27-16, 11-3-16 11-10-16, second by Trustee Cardinali. Motion carried 6-0.

Correspondence: None

Citizen Comments: None

Trustee Comments

President Stoner - thanked Soccer Club for donation, 27th Street done, Lift Station near completion, 1st Industrial second building

Trustee Cardinali – thanked Clerk for election work & soccer done

Trustee Aupperle – 22nd Ave water main break, Public Works crew thanked for quick response, Court Clerk hired

Trustee Ostby – IGA progress, Reince Priebus Chief of Staff

Plan Commission Recommendations:

a) Tabled: Action on Proposed Comprehensive Plan Amendment, Meghasaagar LLC, 4622 15th St., Kenosha, WI 53144 (Owner), Kyle Kennedy, 4622 15th St., Kenosha, WI 53144 (Agent), requests 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 "Mixed Use" to “Medium-Density Residential” on Tax Parcel #83-4-223-074-0556 located in the SE ¼ of Section 7, T2N, R23E, Village of Somers.

b) Tabled: Action on request by Meghasaagar LLC, 4622 15th St., Kenosha, WI 53144

(Owner), Kyle Kennedy, 4622 15th St., Kenosha, WI 53144 (Agent), for rezoning from B-3 Highway Business Dist. to R-8 Urban 2-Family Residential Dist. on Tax Parcel #83-4-223-074-0556 located in the SE ¼ of Section 7, T2N, R23E, Village of Somers.

Plan Commission Recommendations A & B remain on the table.

c) Action on request by RCG-Somers LLC, 2211 York Rd., Ste. 222, Oak Brook, IL 60523 (Owner), Bradley Garner, 3060 Peachtree Rd. NW, Ste. 400, Atlanta, GA 30305 (Agent), for a Conditional Use Permit for an automotive sales, service & repair facility in the B-4 Planned Business Dist. on Tax Parcel #82-4-222-271-0308 located in the NE 1/4 of Section 27, T2N, R22E, Village of Somers.

Trustee Geertsen moved to approve item C subject to approval of site plan & Developer’s Agreement & change shrub replacement to 30 days, second by Trustee Brokmeier. Motion carried 6-0.

Motion to approve Carthage College Lift Station Project Progress Payment No. 5 to Staab Construction Corporation in the amount of $349,089.00

Trustee Geertsen moved to approve Carthage College Lift Station Project Progress Payment No. 5 to Staab Construction Corporation in the amount of $349,089.00, second by Trustee Brokmeier. Motion carried 6-0.

Action on proposed Ordinance No. 16-015 Section 7.09 Adoption of State Motor Vehicle Code & Related Laws

Trustee Geertsen moved to waive the first reading of said Ordinance, second by Trustee Cardinali. Trustee Geertsen moved to Adopt Ordinance No. 16-015 Section 7.09 Adoption of State Motor Vehicle Code & Related Laws, second by Trustee Brokmeier. Motion carried 6-0.

Public Hearing & action on Regular Cabaret License applications from: Kenosha Country Club, 500 13th Avenue; Geebo LLC d/b/a Somers House, 1548 Sheridan Road, Cortese Supper Club Inc. d/b/a Cortese Restaurant, 1300 Sheridan Road; M&R Inc. d/b/a Hob Nob Restaurant, 277 S. Sheridan Road; Icky Rickys, 8726 38th Street

Trustee Cardinali moved to table Public Hearing & action on Regular Cabaret License applications, second by Trustee Ostby. Motion carried 6-0.

Approval of Operator License: Dawn Glinski

Trustee Geertsen moved to grant an Operator License to Dawn Glinski, second by Trustee Brokmeier. Motion carried 6-0.

Adjournment

There being no further business, the meeting was adjourned at 5:55 p.m.

Submitted by Timothy L. Kitzman, Clerk-Treasurer

These minutes are not official until approved by the Village Board