Meeting Name: Common Council Agenda status: Final
Meeting date/time: 2/18/2014 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-2014-0024 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 S. 101 St. from W. National Ave. to W. Cleveland Ave., S. 101 St. from W. Greenfield Ave. to 158 feet south of W. Maple St. and portions of intersecting streets by major asphalt resurfacing with miscellaneous walk repair, miscellaneous driveway repair, sanitary sewer relay, water main relay, building services and utility adjustments.   Action details
R-2014-0036 12.ResolutionResolution relative to determination of Special Use Permit for proposed multi-family residential development to be located at 66** W. National Ave.   Action details
2014-0071 13.ClaimPoblocki Sign Company claim requesting a 2013 Real Estate Tax refund for the property at 922 S. 70 Street (Parcel #439-0001-021), State #77-40-292-R000005602, BOA Appeal #77-011-REO-13. Pass Action details
2014-0090 14.ClaimGlenn Czerwinski communication regarding personal property damage allegedly sustained at 1033 S. 89 St. on February 5, 2014.  Pass Action details
2014-0099 15.ClaimKim P. Elmer communication regarding vehicle damages allegedly sustained at 2530 S. 98 Street on February 11, 2014 Pass Action details
2014-0061 16.CommunicationCommunication from Ald. May regarding City Organizational Structure.Placed on FilePass Action details
2014-0015 18.CommunicationCommunication regarding City Administrative Officer Position/Reorganization.Placed on FilePass Action details
2014-0018 17.ReportUpdated Report on Possible Changes to Organizational Structure and City Administrative Officer, Clerk/Treasurer Position and Responsibilities (1/3/14).Approved as AmendedPass Action details
2014-0089 19.CommunicationList of City Administrative Officer/Clerk-Treasurer Duties & Responsibilities.   Action details
R-2014-0033 112.ResolutionResolution requesting the transfer of $10,000 from the City's Contingency Fund to the City Attorney's Legal/Litigation Account.AdoptedPass Action details
R-2014-0034 113.ResolutionResolution relative to approving 2013 Transfers, Carryovers, Open Purchase Orders, Capital Accumulation Charges, and Negative Department Balances.   Action details
2013-0709 114.RequestCommunication from Ald. Michael May regarding Operations Analyst Position.Placed on FilePass Action details
2011-0077 115.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.Placed on FilePass Action details
2012-0040 116.ClaimNotice of Injury submitted by Cannon & Dunphy, S.C. on behalf of Wendy and Martin Poulos relative to an injury allegedly sustained on December 19, 2011 near the intersection of S. 92 St. and W. Lincoln Ave. Placed on FilePass Action details
2013-0012 117.ClaimSummons and Complaint in the matter of BMO Harris Bank, N.A., vs The Estate of Louise C. Besa W. regarding foreclosure of mortgage. Case No. 12-CV-013775.Placed on FilePass Action details
2014-0012 118.ClaimWE Energies communication regarding damages allegedly sustained at S. 81 St. and W. Lincoln Ave. on or about September 5, 2013.Placed on FilePass Action details
O-2014-0012 130.OrdinanceAn Ordinance to Create Subsection 4.21(14) of the West Allis Revised Municipal Code Relating to Indemnification and Liability Insurance Coverage for Police Reserve Officers.PassedPass Action details
R-2014-0032 110.ResolutionResolution Requesting Emergency Funding for an Emergency Generator at the Health Department in the amount not to exceed $39,000 with funds taken from the City's Contingency Fund.AdoptedPass Action details
R-2014-0041 111.ResolutionResolution relative to accepting the sole source proposal of Reliable Door Systems, Inc. for one (1) Albany Ultra Secure Overhead Door for a total net sum of $29,375.00. Payment to be made from the Contingency Fund.AdoptedPass Action details
O-2014-0013 119.OrdinanceOrdinance to amend subsections 7.05(1)(t), 7.05(3)(a)1 and 7.05(4)(a)1 of the West Allis Revised Municipal Code relating to changing the definition of “Residential Container” and to require that all residential waste be placed in containers purchased through the city   Action details
R-2014-0026 120.ResolutionResolution authorizing the Director of Public Works/Engineering to accept the sole source proposal with Honeywell International, Inc. for purposes of updating our heating and ventilation air conditioning (HVAC) systems in an amount not to exceed $22,000.AdoptedPass Action details
R-2014-0030 122.ResolutionResolution to approve bid of Guide Lines Pavement Marking, LLC for pavement marking for shared lanes in S. 60th Street from W. Pierce St. to W. Rita Dr., S. 76th St. from W. Lapham St. to W. Grant St., W. National Avenue from S. 73rd St. to S. 70th St. and W. National Ave. from S. 65th St. to S. 62nd St. the City of West Allis in the amount of $17,910.00.AdoptedPass Action details
R-2014-0031 123.ResolutionResolution authorizing and directing the City Engineer to enter into a State/Municipal Agreement for a Highway Improvement Project with the Wisconsin Department of Transportation for the design, construction and other related work for the resurfacing of S. 76th Street from W. Greenfield Avenue to W. Pierce Street.AdoptedPass Action details
R-2014-0037 124.ResolutionResolution relative to accepting the proposal of various suppliers for furnishing and delivering valves, water boxes and extensions for a total sum of $153,280.15. AdoptedPass Action details
2014-0076 125.CommunicationCommunication from the Director of Public Works/City Engineer regarding the 2015-2019 Capital Improvement Paving Program.ApprovedPass Action details
2014-0079 126.CommunicationCommunication from Principal Engineer regarding the Wisconsin Department of Transportation's plans to detour freeway traffic across City streets during construction of the Zoo Interchange.Placed on FilePass Action details
2014-0087 127.CommunicationWe Energies communication reaffirming their policy to the City regarding use of and trespassing on their property or rights-of-way and the concern for illegal dumping of yard and household materials on their property.Placed on FilePass Action details
R-2014-0024 128.ResolutionResolution to confirm and adopt the report of the Director of Public Works/City Engineer containing the schedule of proposed assessments for improvement of S. 101 St. from W. National Ave. to W. Cleveland Ave., S. 101 St. from W. Greenfield Ave. to 158 feet south of W. Maple St. and portions of intersecting streets by major asphalt resurfacing with miscellaneous walk repair, miscellaneous driveway repair, sanitary sewer relay, water main relay, building services and utility adjustments.AdoptedPass Action details
R-2014-0025 129.ResolutionFinal Resolution authorizing public improvement by major asphalt resurfacing with miscellaneous walk repair, miscellaneous driveway repair, sanitary sewer relay, water main relay, building services and utility adjustments in S. 101 St. from W. National Ave. to W. Cleveland Ave., S. 101 St. from W. Greenfield Ave. to 158 feet south of W. Maple St. and portions of intersecting streets and levying special assessments against benefited properties.AdoptedPass Action details
R-2014-0029 121.ResolutionResolution to approve bid of Western Contractors, Inc. for the complete construction of a skate park located at 8338 W. National Avenue in the City of West Allis in the amount of $409,998.48.AdoptedPass Action details
O-2014-0014 131.OrdinanceAn Ordinance to Create Subsections 10.106(8) and 10.107(11) of the West Allis Revised Municipal Code Relating to Temporary Daytime Parking Permits for Contractors.PassedPass Action details
O-2014-0015 132.OrdinanceAn Ordinance to Amend Section 2.53 of the West Allis Revised Municipal Code to Update the Statutory References and to Create Subsection 2.53(12) Relating to Appeals of Community Development Authority Decisions.PassedPass Action details
R-2014-0035 133.ResolutionResolution approving a Certified Survey Map by Anchor Bank, for the dedication of land for public alley purposes and for a lot split as part of the construction of a new bank at 7401 W. Greenfield Ave., submitted by Bill Simpson/FCM Corporation on behalf of Anchor Bank (Tax Key No. 453-0324-002).   Action details
2014-0095 134.Certified Survey MapCertified Survey Map by Anchor Bank, for the dedication of land for public alley purposes and for a lot split as part of the construction of a new bank at 7401 W. Greenfield Ave., submitted by Bill Simpson/FCM Corporation on behalf of Anchor Bank (Tax Key No. 453-0324-002).   Action details
2014-0097 135.Certified Survey MapCertified Survey Map for a lot split to create a new (approximately 6.7 acre) lot located at 11100 W. Cleveland Ave. submitted by James B. O'Malley of WI Self Storage West Allis, LLC (Tax Key No. 484-9986-007).   Action details
2014-0098 136.CommunicationRequest to rezone a portion of the property located at 11100 W. Cleveland Ave. from C-4/Regional Commercial District to M-1/Manufacturing District submitted by James B. O'Malley of WI Self Storage West Allis, LLC (Tax Key No. 484-9986-007).   Action details
R-2014-0038 137.ResolutionResolution accepting ownership, by Quit Claim Deed, from 6750 North Acres, LLC to the City of West Allis, for a property located at 66** W. Washington St. (Tax Key No. 439-0001-043).AdoptedPass Action details
R-2014-0036 138.ResolutionResolution relative to determination of Special Use Permit for proposed multi-family residential development to be located at 66** W. National Ave.AdoptedPass Action details
2014-0068 139.Special Use PermitSpecial Use Permit for proposed multi-family residential development to be located at 66** W. National Ave.Placed on FilePass Action details
2014-0093 140.RequestKerry Barkley request for a variance to Section 7.123(1) of the Revised Municipal Code, Animal Fancier Permit, relative to the maximum number of dogs allowed per dwelling.   Action details
2014-0080 141.License Application(s)2014-2015 Used Vehicle Dealer License application(s).Approved subject to the necessary requirement(s)Pass Action details
2014-0078 142.License Application(s)2013-2014 Class B Tavern Special Event Permit application no. 16 of OAR, LLC, Michael C. O'Connor, Agent, d/b/a O'Connor's Perfect Pint, 8423 W. Greenfield Ave. (2013-2014 Class B Tavern License no. 838, Dance Hall License no. 840, and Instrumental Music License no. 841) for a St. Patrick's Day Party to be held Monday, March 17, 2014 from 8:00 a.m.- 10:00 p.m. (Tents to be placed in parking). 1st application for 2013-2014 license year.ApprovedPass Action details
2014-0081 143.Operator (bartender/sales clerk)Operator's License (bartender/sales clerk) applications.ApprovedPass Action details
2014-0092 144.License Application(s)2013-2014 Special Class B Beer and Wine License application(s).ApprovedPass Action details
2014-0091 145.ReportPolice Department report regarding tavern violations/calls for service for the month of January 2014.Placed on FilePass Action details
2014-0082 146.ReportPolice Department Report involving GR's National Pub, 6827 W. National Ave. (2013-2014 Class B Tavern License no. 1613, Dance Hall License no. 1615 and Instrumental Music License No. 1614 of Guy M. Robb, LLC, Guy M. Robb, Agent, Incident Date: January 1, 2014).Placed on FilePass Action details
2014-0083 147.ReportPolice Department Report involving Remedy Bar, 1309 S. 60 St. (2013-2014 Class B Tavern License no. 1733 of Lele's Whiskey Corner, LLC, Erwin C. Magritz, Agent, Incident Date: January 9, 2014).Placed on FilePass Action details
2014-0085 149.ReportPolice Department Report involving The Walleye Saloon, 8824 W. Becher St. (2013-2014 Class B Tavern License no. 1970 of Janocik and Janocik, LLC, Andrew P. Janocik, Agent, Incident Date: January 15, 2014).   Action details
2014-0086 150.ReportPolice Department Report involving Las Palmas, 6007 W. Burnham St. (2013-2014 Class B Tavern License no. 1541, Dance Hall License no. 1543 and Instrumental Music License no. 1544 of ARH Enterprises, LLC, Hugo J. Juarez, Agent, Incident Date: January 26, 2014).   Action details
2014-0077 151.Findings and RecommendationAmended Findings and Recommendations in the Matter of the Complaint Against Scardina Bakery & Delicatessen, Inc., d/b/a Scardina Bakery & Delicatessen, for premises located at 5901 W. Beloit Rd. (2013-2014 Food Permit renewal application).    Action details
R-2014-0039 152.ResolutionResolution relative to accepting the sole source proposal of Journal Radio Networks for providing Commercial Broadcast services for a total net sum of $15,000.AdoptedPass Action details
2014-0088 153.CommunicationComptroller/Manager of Finance requesting approval to destroy certain payroll and financial records. These records include payroll registers, journal entries, vouchers and back-up and other miscellaneous records, all older than 7 years, in accordance with the City's records retention policy, noted in Section 1.09 of the West Allis Revised Municipal Code.ApprovedPass Action details
2014-0096 154.AppointmentReappointment by Mayor Devine of Patricia Wolfe as a member of the West Allis Capital Improvement Committee, her three-year term to expire January 10, 2017.ApprovedPass Action details
2014-0100 155.AppointmentReappointment by Mayor Devine of Marianna Markowetz as a member of the West Allis Capital Improvement Committee, her three-year term to expire January 10, 2017.ApprovedPass Action details