Meeting Name: Common Council Agenda status: Final
Meeting date/time: 12/19/2017 7:10 PM Minutes status: Final  
Meeting location: City Hall Common Council Chambers 7525 W. Greenfield Ave.
REGULAR MEETING
Published agenda: Agenda Agenda Published minutes: Minutes Minutes Meeting Extra1: Not available  
Agenda packet: Not available
Attachments: Supplemental Agenda
File #Ver.Agenda #TypeTitleActionResultAction Details
R-2017-0436 13.ResolutionResolution of Commendation for Michael G. Lewis.AdoptedPass Action details
R-2017-0356 11.ResolutionResolution 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 12.MinutesMinutes (Draft) of the Common Council regular meeting of December 5, 2017.ApprovedPass Action details
2017-0807 14.ClaimShelly 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 15.ClaimLizzette Martinez Notice of Claim relative to an incident allegedly sustained on August 14, 2017 at S. 102 Street. Pass Action details
R-2017-0341 17.ResolutionResolution to adopt City of West Allis Core Values and Core Competencies.AdoptedPass Action details
R-2017-0374 18.ResolutionResolution relative to renewal of the agreement with the Village of West Milwaukee for Public Health Services for 2018-2019.AdoptedPass Action details
R-2017-0388 19.ResolutionResolution relative to renewal of the agreement with the Village of West Milwaukee for Information Technology Services for 2018-2019.AdoptedPass Action details
R-2017-0432 110.ResolutionResolution 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.AdoptedPass Action details
R-2017-0433 111.ResolutionResolution relative to renewal of the agreement with Wisconsin Community Services, Inc. for West Allis Mediation Center for 2018.AdoptedPass Action details
R-2017-0434 112.ResolutionResolution to adopt City of West Allis Policies & Procedures Manual No. 1111, Monthly Employee Recognition Program.AdoptedPass Action details
R-2017-0435 113.ResolutionResolution amending City of West Allis Policies & Procedures Manual No. 1468, Vehicle/Equipment Operation, Driving Policy and Mileage Reimbursement.AdoptedPass Action details
2017-0815 114.CommunicationCommunication from City Administrator regarding notification of resignation from Monica Schultz, City Clerk, effective February 9, 2018.Placed on FilePass Action details
2017-0126 115.CommunicationCommunication from City Administrator requesting approval to fill the upcoming vacant position of City Clerk.ApprovedPass Action details
  116.ReportFinance Director/Comptroller submitting report for November 2017 indicating City of West Allis checks issued in the amount of $4,167,605.15.Placed on FilePass Action details
2015-0167 117.ClaimKonstantakis Law Office, LLC communication submitted on behalf of Danny P. Sarandos relative to personal injuries allegedly sustained on November 30, 2014.Placed on FilePass Action details
2017-0064 118.ClaimSummons 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 FilePass Action details
R-2017-0305 119.ResolutionResolution 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 120.ResolutionResolution 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.AdoptedPass Action details
R-2017-0390 121.ResolutionResolution 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.AdoptedPass Action details
R-2017-0438 122.ResolutionResolution 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.AdoptedPass Action details
R-2017-0439 123.ResolutionResolution 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.AdoptedPass Action details
R-2017-0446 124.ResolutionResolution 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.AdoptedPass Action details
R-2017-0448 124a.ResolutionResolution relative to directing staff to assemble an action plan for replacement of the City’s Public Works Facility.AdoptedPass Action details
2017-0961 16.CommunicationCommunication regarding Loan for Reclaimers, LLC.ApprovedPass Action details
O-2017-0054 125.OrdinanceAn 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 FilePass Action details
R-2017-0430 126.ResolutionResolution 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).AdoptedPass Action details
2017-0183 127.Certified Survey MapCertified 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 128.Certified Survey MapCertified 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 129.ResolutionResolution 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).AdoptedPass Action details
2017-0795 130.Certified Survey MapCertified 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 FilePass Action details
R-2017-0356 131.ResolutionResolution 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.AdoptedPass Action details
2017-0731 132.Special Use PermitSpecial 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 FilePass Action details
2017-0922 134.License Application(s)License Applications.Approved subject to the necessary requirement(s)Pass Action details
2017-0910 135.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.ApprovedPass Action details
2017-0796 136.ReportPolice Department report regarding tavern violations/calls for service for the month of November 2017.Placed on FilePass Action details
2017-0797 137.ReportPolice Department Report involving The Spot, 6426 W. Greenfield Ave., Edward Bomback and Lonnie Bald, Partners, Incident Date: November 10, 2017.Placed on FilePass Action details
2017-0798 138.ReportPolice 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 FilePass Action details
2017-0799 139.ReportPolice 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 FilePass Action details
2017-0800 140.ReportPolice Department Report involving Pallas/Aris Sport Bar, 1657 S. 108 St., of Yiannis, Inc., George Glavas, Agent, Incident Date: November 18, 2017.Placed on FilePass Action details
2017-0801 141.ReportPolice 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 FilePass Action details
2017-0802 142.ReportPolice 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 FilePass Action details
2017-0803 143.ReportPolice 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 FilePass Action details
2017-0804 144.ReportPolice Department Report involving Rockstars Saloon, 5826 W. Burnham St., of Sharon L. Butterfield, Incident Date: November 10, 2017.Placed on FilePass Action details
2017-0805 145.ReportPolice 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 146.ReportPolice 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 147.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 148.Operator (bartender/sales clerk)2017-2019 Operator’s License (bartender/sales clerk) application no. 19-380 of Shawn M. Jacques.   Action details
2017-0816 149.Operator (bartender/sales clerk)2017-2019 Operator’s License (bartender/sales clerk) application no. 19-385 of Heather M. Lynch.   Action details
2017-0817 150.Operator (bartender/sales clerk)2017-2018 Operator’s License (bartender/sales clerk) application no. 18-319 of Katie M. Robinson.   Action details
2017-0911 151.Findings and RecommendationFindings and Recommendations in the Matter of the Noise Variance Five Year Extension Permit Request of Motor Castings Company at 1323 S. 65 Street.ApprovedPass Action details
2017-0705 152.RequestRequest from Joseph Kempen, President, Motor Castings Company located at 1323 S. 65 St. for a five year extension of the Noise Variance.Placed on FilePass Action details
2017-0783 133.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 153.RequestCity Clerk communication requesting permission to destroy certain records.ApprovedPass Action details
2017-0951 154.AppointmentAppointment by Mayor Devine of Adam Hengel to the West Allis Library Board, his term to expire July 1, 2018.ApprovedPass Action details
2017-0952 155.AppointmentAppointments by Mayor Devine of Youth Members (Balderas, Jackson, Nunnery, Prusinski) to the West Allis Youth Commission.ApprovedPass Action details
2017-0953 156.AppointmentReappointments 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.ApprovedPass Action details
2017-0954 157.AppointmentReappointments 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.ApprovedPass Action details
2017-0955 158.AppointmentAppointment 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.ApprovedPass Action details