Meeting Name: Common Council Agenda status: Final
Meeting date/time: 2/15/2011 7:00 PM Minutes status: Final  
Meeting location: City Hall Common Council Chambers
REGULAR MEETING
Published agenda: Agenda Agenda Published minutes: Minutes Minutes Meeting Extra1: Not available  
Agenda packet: Not available
Attachments:
File #Ver.Agenda #TypeTitleActionResultAction Details
R-2011-0033 11.ResolutionResolution to confirm and adopt the report of the Director of Public Works/City Engineer containing the schedule of proposed assessments for improvement of W. Ohio Ave. from S. 119 St. to S. 122 St., and W. Holt Ave. from 95 feet west of S. 119 St. to 290 feet east of S. 122 St.   Action details
R-2011-0035 12.ResolutionResolution relative to determination of Special Use Permit for proposed demolition of the existing New Samaria apartment building and construction of a new 50-unit multi-family apartment building to be located at 6640-6700 W. Beloit Rd.   Action details
R-2011-0044 13.ResolutionResolution relative to determination of Special Use Permit for Milwaukee Plumbing and Piping, Inc. offices to be located on the first floor of a mixed-use building located at 11300-02 W. Greenfield Ave.    Action details
R-2011-0040 14.ResolutionResolution relative to determination of Special Use Permit for proposed antennas and associated equipment to be located at the water tower at 8435 W. National Ave.   Action details
2011-0079 15.Referred Matters ReportQuarterly Report of Matters Pending Before Committee Prior to November 1, 2010.Placed on FilePass Action details
2011-0077 16.ClaimRose & deJong, S.C. Notice of Claim on behalf of Richard Lyles requesting reimbursement in the amount of $1,574.00 relative to an incident allegedly occurring on or around July 8, 1993. Pass Action details
2011-0080 17.ClaimAmended Summons and Complaint in the matter of National Mortgage, LLC vs. Julie A. Balistreri, et al, regarding foreclosure of mortgage, Case No. 10-CV-012968. Pass Action details
2011-0089 18.ClaimMarek K. Matuszczak communication relative to his request of refund on his 2010 taxes. Pass Action details
R-2011-0036 19.ResolutionResolution relative to Approving 2010 Transfers, Carryovers, Open Purchase Orders, Capital Accumulation Charges and Negative Department Balances.   Action details
R-2011-0045 210.ResolutionResolution approving the terms and conditions for an Economic Development Loan to Wholesale Partners LLC, d/b/a Cabinets & Counters under the Department of Housing and Urban Development Community Development Block Grant Program in an amount not to exceed $80,000.Adopted As AmendedPass Action details
R-2011-0046 211.ResolutionResolution approving the terms and conditions for an Economic Development Loan to MPP Enterprises LLC under the Department of Housing and Urban Development Community Development Block Grant Program in an amount not to exceed $57,000.Adopted As AmendedPass Action details
2011-0093 112.RequestCommunication from City Administrative Officer regarding request to fill upcoming vacant position of Principal Secretary in the Development Department.ApprovedPass Action details
2011-0086 113.CommunicationComptroller/Manager of Finance submitting the report for the month of September 2010 indicating City of West Allis checks issued in the amount $2,345,754.65.Placed on FilePass Action details
2011-0087 114.CommunicationComptroller/Manager of Finance submitting the report for the month of October 2010 indicating City of West Allis checks issued in the amount of $4,460,016.05.Placed on FilePass Action details
2011-0088 115.CommunicationComptroller/Manager of Finance submitting the report for the month of November 2010 indicating City of West Allis checks issued in the amount of $5,168,752.39.Placed on FilePass Action details
2011-0094 116.CommunicationComptroller/Manager of Finance submitting the report for the month of December 2010 indicating City of West Allis checks issued in the amount of $3,537,302.35Placed on FilePass Action details
R-2011-0042 117.ResolutionResolution authorizing staff to petition the Public Service Commission for a PWAC Rate Adjustment.AdoptedPass Action details
R-2011-0043 118.ResolutionResolution to approve the West Allis Water Utility's February 8, 2011 PWAC Rate Adjustment.AdoptedPass Action details
2011-0069 119.CommunicationCommunication from Director of Public Works/City Engineer regarding 2012-2016 Capital Improvement Paving Program.ApprovedPass Action details
2011-0078 120.CommunicationSoutheastern Wisconsin Regional Planning Commission communication providing a copy of SEWRPC Planning Report No. 52, A Regional Water Supply Plan for Southeastern Wisconsin, and a copy of Commission Resolution No. 2010-18, adopting this plan as a guide for the physical development of the Region.ApprovedPass Action details
R-2011-0033 121.ResolutionResolution to confirm and adopt the report of the Director of Public Works/City Engineer containing the schedule of proposed assessments for improvement of W. Ohio Ave. from S. 119 St. to S. 122 St., and W. Holt Ave. from 95 feet west of S. 119 St. to 290 feet east of S. 122 St.AdoptedPass Action details
R-2011-0034 122.ResolutionFinal Resolution authorizing public improvement by concrete reconstruction with miscellaneous walk repair, new driveway approaches, storm sewer, sanitary sewer relay, building services and utility adjustments in W. Ohio Ave. from S. 119 St. to S. 122 St., and W. Holt Ave. from 95 feet west of S. 119 St. to 290 feet east of S. 122 St. and levying special assessments against benefited properties.AdoptedPass Action details
O-2011-0007 123.OrdinanceAn Ordinance to Adopt the City of West Allis 2030 Comprehensive Plan.PassedPass Action details
2011-0084 124.Special Use PermitSpecial Use Permit applications to establish a new restaurant, Jet's Pizza at 9129 W. Greenfield Ave. within a portion of the multi-tenant commercial building located at 9129-35 W. Greenfield Ave., submitted by Terri Stevens, LS Architecture and William Pat Waple, WJ Pizza,LLC applicant.    Action details
R-2011-0032 125.ResolutionResolution approving a Certified Survey Map to demolish and combine a 3-family residence located at 1341-43 and 43A S. 63 St. and 13** S. 63 St. with Six Points East, a mixed use property located at 6330 W. Greenfield Ave. to create a parking lot expansion for Six Points East, submitted by Martin Merriner, Six Points East, LLC. AdoptedPass Action details
2011-0083 126.Certified Survey MapCertified Survey Map to demolish and combine a 3-family residence located at 1341-43 and 43A S. 63 St. and 13** S. 63 St. with Six Points East, a mixed use property located at 6330 W. Greenfield Ave. to create a parking lot expansion for Six Points East, submitted by Martin Merriner, Six Points East, LLC. Placed on FilePass Action details
2011-0090 127.CommunicationCommunication from Excel Engineering, Inc. requesting an additional 5-month extension of time on filing the Certified Survey Map to demolish and combine a 3-family residence located at 1341-43 and 43A S. 63 St. and 13** S. 63 St. with Six Points East, a mixed use property located at 6330 W. Greenfield Ave. to create a parking lot expansion for Six Points East.Approved and Placed on FilePass Action details
R-2011-0031 128.ResolutionResolution approving a Certified Survey Map to combine all existing platted lots within tax key number 475-0195-001 for the proposed demolition of the existing New Samaria apartment building and construction of a new 50-unit multi-family apartment building to be located at 6640-6700 W. Beloit Rd. submitted by Norman Barrientos Design and Erich Schwenker of Cardinal Capital Management.AdoptedPass Action details
2011-0081 129.Certified Survey MapCertified Survey Map to combine all existing platted lots within tax key number 475-0195-001 for the proposed demolition of the existing New Samaria apartment building and construction of a new 50-unit multi-family apartment building to be located at 6640-6700 W. Beloit Rd. submitted by Norman Barrientos Design and Erich Schwenker of Cardinal Capital Management.Placed on FilePass Action details
2011-0082 130.CommunicationCommunication from Cardinal Capital Management requesting an additional 5-month extension of time on filing the Certified Survey Map to combine all existing platted lots within tax key number 475-0195-001 for the proposed demolition of the existing New Samaria apartment building and construction of a new 50-unit multi-family apartment building to be located at 6640-6700 W. Beloit Rd. Approved and Placed on FilePass Action details
R-2011-0035 231.ResolutionResolution relative to determination of Special Use Permit for proposed demolition of the existing New Samaria apartment building and construction of a new 50-unit multi-family apartment building to be located at 6640-6700 W. Beloit Rd.Adopted As AmendedPass Action details
2011-0057 132.Special Use PermitSpecial Use Permit for proposed demolition of the existing New Samaria apartment building and construction of a new 50-unit multi-family apartment building to be located at 6640-6700 W. Beloit Rd.Placed on FilePass Action details
R-2011-0044 133.ResolutionResolution relative to determination of Special Use Permit for Milwaukee Plumbing and Piping, Inc. offices to be located on the first floor of a mixed-use building located at 11300-02 W. Greenfield Ave. Adopted As AmendedPass Action details
2011-0058 134.Special Use PermitSpecial Use Permit for Milwaukee Plumbing and Piping, Inc. offices to be located on the first floor of a mixed use building located at 11300-02 W. Greenfield Ave.Placed on FilePass Action details
R-2011-0040 135.ResolutionResolution relative to determination of Special Use Permit for proposed antennas and associated equipment to be located at the water tower at 8435 W. National Ave.AdoptedPass Action details
2011-0021 136.Special Use PermitSpecial Use Permit for proposed antennas and associated equipment to be located at the water tower at 8435 W. National Ave.Placed on FilePass Action details
2011-0070 137.Operator (bartender/sales clerk)2010-2011 Tavern Operator License application no. 11-601 of Leslie R. Koppelman.ApprovedPass Action details
O-2011-0006 138.OrdinanceAn Ordinance to Amend Subsection 9.15(2)(a), to Repeal Subsection 9.15(2)(b)7, and to Renumber 9.15(2)(b)8 to 9.15(2)(b)7 of the West Allis Revised Municipal Code Relating to Licenses and Fees for Charitable Organizations Engaged in Pawn Shops, Secondhand Stores and Secondhand Jewelry Dealers.    Action details
2011-0092 139.License Application(s)2010-2011 Used Vehicle Dealer License application(s).Approved subject to the necessary requirement(s)Pass Action details
2011-0085 140.License Application(s)2010-2011 Special Class B Beer and Wine License application(s).ApprovedPass Action details
2011-0076 141.Operator (bartender/sales clerk)Tavern Operator License applications.ApprovedPass Action details
2011-0074 142.ReportPolice Department report regarding tavern violations/calls for service for the month of January 2011.Placed on FilePass Action details
2011-0071 143.ReportPolice Department Report involving Larry Michael's Club & Cafe, 8900 W. Greenfield Ave. (2010-2011 Class B Tavern License no. 472, Dance Hall License no. 1040 and Instrumental Music License no. 1039, Larry M. Beilfuss, Incident Date: January 8, 2011).   Action details
2011-0072 144.ReportPolice Department Report involving Dopp's Bar & Grill, 1753 S. 68 St. (2010-2011 Class B Tavern License no. 1490, Dance Hall License no. 1492, and Instrumental Music License no. 1491 of Doppelgangers, Inc., Tammy L. Dopp, Agent, Incident Date: January 24, 2011)   Action details
2011-0073 145.ReportPolice Department Report regarding violations of the Wisconsin Indoor Clean Air Act Smoking Ban for the month of January 2011 involving one (1) West Allis business (2010-2011 Class B Tavern License no. 456, and Dance Hall License no. 505 of Phylo's LLC, Philip J. Lehmann, Agent, d/b/a Phylo's, 1501 S. 70 St., Incident Date: January 28, 2011, 1st Offense).Placed on FilePass Action details
2011-0075 146.ReportChief of Police communication requesting permission to destroy certain records.ApprovedPass Action details
2011-0091 147.ReportLegislative Committee minutes for February 8, 2011.ApprovedPass Action details
2011-0095 148.AppointmentReappointment by Mayor Devine of Karen Timonen as a member of the West Allis Beautification Committee, under the guidelines of the ordinance pertaining to limitation on consecutive terms for members of boards and commissions, her two-year term to expire December 31, 2012.ApprovedPass Action details
2011-0096 149.AppointmentReappointment by Mayor Devine of Marianna Markowetz as a member of the West Allis Capital Improvement Committee, under the guidelines of the ordinance pertaining to limitation on consecutive terms for members of boards and commissions, her three-year term to expire January 10, 2014.ApprovedPass Action details
2011-0097 150.AppointmentReappointment by Mayor Devine of Peter Hansen as a member of the West Allis Capital Improvement Committee, his three-year term to expire January 10, 2014.ApprovedPass Action details
2011-0099 151.AppointmentReappointment by Mayor Devine of John Maydak as a member of the West Allis Community Celebrations Committee, his three-year term to expire December 31, 2013.ApprovedPass Action details
2011-0100 152.AppointmentReappointments by Mayor Devine to the West Allis Economic Development (Partnership) Committee of John Klose, Jr. and Mark Panlener, their three-year terms to expire January 1, 2014.ApprovedPass Action details
2011-0102 153.AppointmentAppointment by Mayor Devine of Rick Bassler as a member of the West Allis Fair Housing Board, his three-year term to expire February 1, 2014.ApprovedPass Action details
2011-0103 154.AppointmentAppointment by Mayor Devine of Brianna Gonzalez as an Adult Advisor on the West Allis Youth Commission, her four-year term to expire September 30, 2014.ApprovedPass Action details
2011-0101 155.AppointmentReappointments by Mayor Devine of Alderperson Richard Narlock and Sandra Piotrowski as a member of the West Allis Fair Housing Board, their three-year terms to expire February 1, 2014.ApprovedPass Action details
2011-0098 156.AppointmentReappointment by Mayor Devine of Alderperson Rosalie Reinke as a member of the West Allis Community Celebrations Committee, her two year term to expire December 31, 2012.ApprovedPass Action details