R-2017-0436
| 1 | 3. | Resolution | Resolution of Commendation for Michael G. Lewis. | Adopted | Pass |
Action details
|
R-2017-0356
| 1 | 1. | Resolution | Resolution relative to determination of Special Use Permit for Shared Journeys, a proposed school and childcare facility, to be located within a portion of the existing Apostle Presbyterian Church building at 1509 S. 76 St. | | |
Action details
|
2017-0960
| 1 | 2. | Minutes | Minutes (Draft) of the Common Council regular meeting of December 5, 2017. | Approved | Pass |
Action details
|
2017-0807
| 1 | 4. | Claim | Shelly Kerwin claim relative to vehicle damages allegedly sustained at West Allis City Hall Parking Lot, 7525 W. Greenfield Avenue, on November 1, 2017. | | |
Action details
|
2017-0947
| 1 | 5. | Claim | Lizzette Martinez Notice of Claim relative to an incident allegedly sustained on August 14, 2017 at S. 102 Street. | | Pass |
Action details
|
R-2017-0341
| 1 | 7. | Resolution | Resolution to adopt City of West Allis Core Values and Core Competencies. | Adopted | Pass |
Action details
|
R-2017-0374
| 1 | 8. | Resolution | Resolution relative to renewal of the agreement with the Village of West Milwaukee for Public Health Services for 2018-2019. | Adopted | Pass |
Action details
|
R-2017-0388
| 1 | 9. | Resolution | Resolution relative to renewal of the agreement with the Village of West Milwaukee for Information Technology Services for 2018-2019. | Adopted | Pass |
Action details
|
R-2017-0432
| 1 | 10. | Resolution | Resolution relative to accepting the proposal of Kelley Communications for furnishing, delivering and installing Category 6 Communication/Phone Cable at various City of West Allis buildings for a total sum of $32,393.31, including a capital budget transfer from the IT Joint Venture Fund to the Buildings and Facilities Capital Projects Fund which is required to fund this effort. | Adopted | Pass |
Action details
|
R-2017-0433
| 1 | 11. | Resolution | Resolution relative to renewal of the agreement with Wisconsin Community Services, Inc. for West Allis Mediation Center for 2018. | Adopted | Pass |
Action details
|
R-2017-0434
| 1 | 12. | Resolution | Resolution to adopt City of West Allis Policies & Procedures Manual No. 1111, Monthly Employee Recognition Program. | Adopted | Pass |
Action details
|
R-2017-0435
| 1 | 13. | Resolution | Resolution amending City of West Allis Policies & Procedures Manual No. 1468, Vehicle/Equipment Operation, Driving Policy and Mileage Reimbursement. | Adopted | Pass |
Action details
|
2017-0815
| 1 | 14. | Communication | Communication from City Administrator regarding notification of resignation from Monica Schultz, City Clerk, effective February 9, 2018. | Placed on File | Pass |
Action details
|
2017-0126
| 1 | 15. | Communication | Communication from City Administrator requesting approval to fill the upcoming vacant position of City Clerk. | Approved | Pass |
Action details
|
| 1 | 16. | Report | Finance Director/Comptroller submitting report for November 2017 indicating City of West Allis checks issued in the amount of $4,167,605.15. | Placed on File | Pass |
Action details
|
2015-0167
| 1 | 17. | Claim | Konstantakis Law Office, LLC communication submitted on behalf of Danny P. Sarandos relative to personal injuries allegedly sustained on November 30, 2014. | Placed on File | Pass |
Action details
|
2017-0064
| 1 | 18. | Claim | Summons and Complaint in the matter of U.S. Bank Trust, N.A., vs Todd Fraiser, et al, regarding foreclosure of mortgage, Case No. 17CV000403. | Placed on File | Pass |
Action details
|
R-2017-0305
| 1 | 19. | Resolution | Resolution authorizing and directing the Interim City Engineer to Amend an Existing Agreement with Corre, Inc. for Engineering Consulting Services to Design an Endwall for the 124th Street Culvert over the Root River for a Total Sum Not to Exceed $8,052.00. | Adopted | |
Action details
|
R-2017-0318
| 1 | 20. | Resolution | Resolution to approve bid of WIL-surge Electric, Inc. for the furnishing and installation of a new standby generator at the West Allis Fire Administration Building located at 7332 West National Avenue in the City of West Allis in the amount of $83,871.00. | Adopted | Pass |
Action details
|
R-2017-0390
| 1 | 21. | Resolution | Resolution Approving an Agreement between the City of West Allis and the City of New Berlin Whereby the City of New Berlin will Pay its Share of an Improvement Project on South 124th Street. | Adopted | Pass |
Action details
|
R-2017-0438
| 1 | 22. | Resolution | Resolution accepting work of UPI, LLC for installation of sanitary sewer relay, sanitary sewer spot relays and sanitary sewer spot lining and grouting in various locations within the City of West Allis and authorizing and directing settlement of said contract in accordance with contract terms for final payment of 2015 Project No. 15 in the amount of $24,381.60 of the $1,297,026.70 total project cost. | Adopted | Pass |
Action details
|
R-2017-0439
| 1 | 23. | Resolution | Resolution relative to accepting the proposals of Bartlett Arborist Supply, Midwest Arborist Supply, and Site-One for providing ArborJet Tree-age Emerald Ash insecticide treatment, IMA insecticide treatment, Propizol insecticide treatment, arbor plugs, Air Viper needles , and lubricant for a total net sum not to exceed $50,566.00. | Adopted | Pass |
Action details
|
R-2017-0446
| 1 | 24. | Resolution | Resolution accepting work of Payne & Dolan, Inc. for asphalt resurfacing of the pavement including the milling of the pavement with miscellaneous driveway and sidewalk repair, sanitary sewer relay, and utility adjustments in S. 95th St: W. Lincoln Ave. to W. Hayes Ave. and W. Hayes Ave.: S. 92nd St. to S. 95th St. in the City of West Allis and authorizing and directing settlement of said contract in accordance with contract terms for final payment of 2015 Project No. 12 in the amount of $18,273.30 of the $453,523.46 total project cost. | Adopted | Pass |
Action details
|
R-2017-0448
| 1 | 24a. | Resolution | Resolution relative to directing staff to assemble an action plan for replacement of the City’s Public Works Facility. | Adopted | Pass |
Action details
|
2017-0961
| 1 | 6. | Communication | Communication regarding Loan for Reclaimers, LLC. | Approved | Pass |
Action details
|
O-2017-0054
| 1 | 25. | Ordinance | An Ordinance to Enact Parking Restrictions on the East Side of the 1600 Block of S. 74th Street from 135 Feet South of W. Lapham Street to W. National Avenue so that No Parking Would Be Allowed Anytime Except for Fire Department Business Only. | Placed on File | Pass |
Action details
|
R-2017-0430
| 1 | 26. | Resolution | Resolution approving an extension of time to record the approved Certified Survey Map to combine existing lots located at 1480-88 S. 84 St., 1515 S. 83 St., 82** W. Orchard St., 15** S. 83 St., 1525-27 S. 83 St., 1529-31 S. 83 St., 1533-35 S. 83 St. into two new lots, split a portion of the existing lot located at 1515 S. 83 St. into a new lot, and combine two other existing lots located at 1502 S. 83 St. and 15** S. 83 St. into one lot for the development of “Element 84” within the 84th and Greenfield Redevelopment area, submitted by John Ross, d/b/a Ogden & Company, Inc. (Current Tax Key Nos. 451-0642-006, 452-0712-000, 452-0711-000, 452-0420-000, 452-0421-000, 452-0422-000, 452-0423-000, 452-0417-001 and 452-0415-000). | Adopted | Pass |
Action details
|
2017-0183
| 1 | 27. | Certified Survey Map | Certified Survey Map to divide the existing property located at 1021 S. 84 St. and 1022 S. 85 St. from one lot into two lots of record submitted by David Radomski property owner (Tax Key No. 442-0379-000). | | |
Action details
|
2017-0290
| 1 | 28. | Certified Survey Map | Certified Survey Map to modify the property boundaries for lands located at 3407-3431 S. 113 St. submitted by David T. Wimmer on behalf of Riverwood Associates I, LLC property owner (Tax Key No. 523-0063-000, Tax Key No. 523-0064-000 and Tax Key No. 523-0065-000). | | |
Action details
|
R-2017-0431
| 1 | 29. | Resolution | Resolution approving a Certified Survey Map to modify the property boundary for lands located at 10205 W. Greenfield Ave. and 10211 W. Greenfield Ave. submitted by Michael Nau of Hillside, LLC, property owner (Tax Key No. 449-9996-003 and 449-9995-004). | Adopted | Pass |
Action details
|
2017-0795
| 1 | 30. | Certified Survey Map | Certified Survey Map to modify the property boundary for lands located at 10205 W. Greenfield Ave. and 10211 W. Greenfield Ave. submitted by Michael Nau of Hillside, LLC, property owner (Tax Key No. 449-9996-003 and 449-9995-004). | Placed on File | Pass |
Action details
|
R-2017-0356
| 1 | 31. | Resolution | Resolution relative to determination of Special Use Permit for Shared Journeys, a proposed school and childcare facility, to be located within a portion of the existing Apostle Presbyterian Church building at 1509 S. 76 St. | Adopted | Pass |
Action details
|
2017-0731
| 1 | 32. | Special Use Permit | Special Use Application for Shared Journeys, a proposed school and childcare facility, to be located within a portion of the existing Apostles building located at 1509 S. 76 St. submitted by Lisa Colla, Shared Journey, on behalf of Apostles Presbyterian Church (Tax Key No. 452-0082-001) | Placed on File | Pass |
Action details
|
2017-0922
| 1 | 34. | License Application(s) | License Applications. | Approved subject to the necessary requirement(s) | Pass |
Action details
|
2017-0910
| 1 | 35. | License Application(s) | Appointment of new Agent, Linda M. Best, by Aldi Inc. (Wisconsin), d/b/a Aldi #10 located at 1712 S. 108 Street. | Approved | Pass |
Action details
|
2017-0796
| 1 | 36. | Report | Police Department report regarding tavern violations/calls for service for the month of November 2017. | Placed on File | Pass |
Action details
|
2017-0797
| 1 | 37. | Report | Police Department Report involving The Spot, 6426 W. Greenfield Ave., Edward Bomback and Lonnie Bald, Partners, Incident Date: November 10, 2017. | Placed on File | Pass |
Action details
|
2017-0798
| 1 | 38. | Report | Police Department Report involving Happy Tap, 6801 W. Beloit Rd., of Rock Investments of WI, LLC, Kim M. Caze, Agent, Incident Date: November 11, 2017. | Placed on File | Pass |
Action details
|
2017-0799
| 1 | 39. | Report | Police Department Report involving Limanski’s Pub, 8900 W. Greenfield Ave., of CRG Investments LLC, Kathy L. Goedde, Agent, Incident Date: November 11, 2017. | Placed on File | Pass |
Action details
|
2017-0800
| 1 | 40. | Report | Police Department Report involving Pallas/Aris Sport Bar, 1657 S. 108 St., of Yiannis, Inc., George Glavas, Agent, Incident Date: November 18, 2017. | Placed on File | Pass |
Action details
|
2017-0801
| 1 | 41. | Report | Police Department Report involving Harry O’s 2nd Base, 6743 W. Lincoln Ave., of Harry O’s, Inc., Harry J. Strahlendorf, Agent, Incident Date: November 19, 2017. | Placed on File | Pass |
Action details
|
2017-0802
| 1 | 42. | Report | Police Department Report involving Tom Amann, LLC, 8824 W. Becher St., of Tom Amann LLC, Tom P. Amann, Agent, Incident Date: November 25, 2017. | Placed on File | Pass |
Action details
|
2017-0803
| 1 | 43. | Report | Police Department Report involving Lynch’s, 2300 S. 108 St., of D & N Lynch, Inc., Joseph E. Lynch, Agent, Incident Date: November 3, 2017. | Placed on File | Pass |
Action details
|
2017-0804
| 1 | 44. | Report | Police Department Report involving Rockstars Saloon, 5826 W. Burnham St., of Sharon L. Butterfield, Incident Date: November 10, 2017. | Placed on File | Pass |
Action details
|
2017-0805
| 1 | 45. | Report | Police Department Report regarding November 11, 2017 Alcohol Compliance Check involving ten (10) West Allis businesses, resulting with one (1) selling tobacco to an underage person without requesting identification (R & D Krueger Enterprise, Inc., Jeffrey J. Krueger, Agent, d/b/a Dickens Grille & Spirits, premises located at 9646 W. Greenfield Avenue). | | |
Action details
|
2017-0806
| 1 | 46. | Report | Police Department Report regarding November 18, 2017 Tobacco Compliance Check involving seven (7) West Allis businesses, resulting with one (1) selling tobacco to an underage person without requesting identification (Evisuals, Enrique H. Gonzalez, Agent, d/b/a In and Out Grocery, premises located at 5932 W. Burnham Street). | | |
Action details
|
2017-0808
| 1 | 47. | License Application(s) | Police Department Report involving Jerome J. Pflugradt, 2016-2018 Operator's License (bartender/sales clerk) no. 18-161, (Rockstar Saloon, 5826 W. Burnham St.) Incident Date: November 10, 2017. | | |
Action details
|
2017-0757
| 1 | 48. | Operator (bartender/sales clerk) | 2017-2019 Operator’s License (bartender/sales clerk) application no. 19-380 of Shawn M. Jacques. | | |
Action details
|
2017-0816
| 1 | 49. | Operator (bartender/sales clerk) | 2017-2019 Operator’s License (bartender/sales clerk) application no. 19-385 of Heather M. Lynch. | | |
Action details
|
2017-0817
| 1 | 50. | Operator (bartender/sales clerk) | 2017-2018 Operator’s License (bartender/sales clerk) application no. 18-319 of Katie M. Robinson. | | |
Action details
|
2017-0911
| 1 | 51. | Findings and Recommendation | Findings and Recommendations in the Matter of the Noise Variance Five Year Extension Permit Request of Motor Castings Company at 1323 S. 65 Street. | Approved | Pass |
Action details
|
2017-0705
| 1 | 52. | Request | Request from Joseph Kempen, President, Motor Castings Company located at 1323 S. 65 St. for a five year extension of the Noise Variance. | Placed on File | Pass |
Action details
|
2017-0783
| 1 | 33. | License Application(s) | 2017-2018 Class B Tavern Liquor License application no. 2519 of JC’s Pub, Inc., Jeffery M. Clark, Agent, d/b/a JC’s Pub, for the premises located at 8028 W. National Ave. (new-existing). | Approved subject to the necessary requirement(s) | Pass |
Action details
|
2017-0948
| 1 | 53. | Request | City Clerk communication requesting permission to destroy certain records. | Approved | Pass |
Action details
|
2017-0951
| 1 | 54. | Appointment | Appointment by Mayor Devine of Adam Hengel to the West Allis Library Board, his term to expire July 1, 2018. | Approved | Pass |
Action details
|
2017-0952
| 1 | 55. | Appointment | Appointments by Mayor Devine of Youth Members (Balderas, Jackson, Nunnery, Prusinski) to the West Allis Youth Commission. | Approved | Pass |
Action details
|
2017-0953
| 1 | 56. | Appointment | Reappointments by Mayor Devine of Frank Bialek and Linda Grulke as members of the West Allis Board of Health, under the guidelines of the ordinance pertaining to limitation on consecutive terms for members of boards and commissions, their two-year terms to expire January 1, 2020. | Approved | Pass |
Action details
|
2017-0954
| 1 | 57. | Appointment | Reappointments by Mayor Devine to the West Allis Board of Health of Ald. Rosalie Reinke, Ald. Dan Roadt, and Karen Gibbs, their two-year terms to expire January 1, 2020. | Approved | Pass |
Action details
|
2017-0955
| 1 | 58. | Appointment | Appointment by Mayor Devine of Sarah Fonaas as a member of the Historical Commission of the City of West Allis, her term to expire December 31, 2021. | Approved | Pass |
Action details
|