R-2020-0021
| 1 | 1. | Resolution | Resolution to confirm and adopt the report of the City Engineer containing the schedule of proposed assessments for improvement of S. 58 St. from W. Beloit Rd. to W. Mobile St. and S. 90 St. from W. Greenfield Ave. to W. Lapham St. by concrete reconstruction, sidewalk repair, driveway repair, storm sewer, storm sewer relay, sanitary sewer relay, water main relay, building services, utility adjustments and storm underdrain | | |
Action details
|
2020-0042
| 1 | 2. | Minutes | Minutes (Draft) of the Common Council meeting of January 7, 2020 | Approved | Pass |
Action details
|
2020-0059
| 1 | 3. | Municipal Judge Report | Report of the Municipal Judge for the month of December 2019, consisting of all fines, costs and fees collected by the City of West Allis in the sum of $95,970.65 | Placed on File | Pass |
Action details
|
2020-0024
| 1 | 4. | Claim | Claim by Sarah Micheel regarding injury to pet at the West Allis Dog Park on December 20, 2019 | | Pass |
Action details
|
R-2020-0029
| 1 | 5. | Resolution | Resolution to authorize the Director of Public Works to amend an existing professional services contract with Baxter & Woodman Consulting Engineers to provide engineering and legal services for the City of West Allis Department of Public Works for an amount not to exceed $24,432.13 for 2019 and an additional amount not to exceed $25,000 for 2020 | Adopted | Pass |
Action details
|
R-2020-0024
| 1 | 6. | Resolution | Resolution establishing the 2020 Sanitary Sewer User Charge-MMSD Portion | Adopted | Pass |
Action details
|
R-2020-0030
| 1 | 7. | Resolution | Resolution relative to authorizing the purchase of of CivicSmart AutoISSUE Parking Citation Issuance Software with, five (5) printers with a five (5) year extended warranty, and various accessories for a net sum of $25,875.00 from TAPCO, and five (5) Samsung Note 10 handheld devices, data plans and accessories for a net sum of $5,424.40 from Verizon, for a total sum of $31,299.40 | Adopted | Pass |
Action details
|
R-2020-0031
| 1 | 8. | Resolution | Resolution relative to accepting the proposal of QuadGraphics for printing and distributing three (3) tri-annual City Newsletters in 2020 for a total sum not to exceed $44,042.73 | Adopted | Pass |
Action details
|
R-2020-0032
| 1 | 9. | Resolution | Resolution approving a West Allis Neighborhood Association Small Grant Program Focus Grant to Orchard Hills Neighborhood Association in the amount of up to $1,500 | Adopted | Pass |
Action details
|
2020-0054
| 1 | 10. | Request | Health Commissioner request to exceed tuition reimbursement threshold | Approved | Pass |
Action details
|
2020-0043
| 1 | 11. | Report | Finance Director/Comptroller submitting report for December 2019 indicating City of West Allis checks issued in the amount of $2,540,847.15 | Placed on File | Pass |
Action details
|
2020-0053
| 1 | 12. | Discussion Item | Discussion regarding the upcoming trial in Estate of David Wielepski v. City of West Allis (Case No. 17-CV-1004) | | |
Action details
|
R-2020-0019
| 1 | 13. | Resolution | Resolution authorizing the City Engineer to amend an existing Professional Services Contract with AECOM Technical Services, Inc. to update the City’s current water quality management plan in the Milwaukee River Basin for an amount not to exceed $117,520 | Adopted | Pass |
Action details
|
R-2020-0020
| 1 | 14. | Resolution | Resolution Authoring and Directing the City Engineer to Pay for Sanitary Sewer Lateral Repairs at 2034 S. 93 St. in the Total Amount of $5,404.50 | Adopted | Pass |
Action details
|
R-2020-0023
| 1 | 15. | Resolution | Resolution accepting work of CPR, Inc. for concrete pavement patching, concrete curb & gutter, manhole adjustments and utility adjustments in Various Locations throughout City of West Allis and authorizing and directing settlement of said contract in accordance with contract terms of 2017 Project No. 26 for final payment in the amount of $500 of the $190,689.64 total project cost | Adopted | Pass |
Action details
|
R-2020-0021
| 1 | 16. | Resolution | Resolution to confirm and adopt the report of the City Engineer containing the schedule of proposed assessments for improvement of S. 58 St. from W. Beloit Rd. to W. Mobile St. and S. 90 St. from W. Greenfield Ave. to W. Lapham St. by concrete reconstruction, sidewalk repair, driveway repair, storm sewer, storm sewer relay, sanitary sewer relay, water main relay, building services, utility adjustments and storm underdrain | Adopted | Pass |
Action details
|
R-2020-0022
| 1 | 17. | Resolution | Final Resolution authorizing public improvement by concrete reconstruction, sidewalk repair, driveway repair, storm sewer, storm sewer relay, sanitary sewer relay, water main relay, building services, utility adjustments and storm underdrain in S. 58 St. from W. Beloit Rd. to W. Mobile St. and S. 90 St. from W. Greenfield Ave. to W. Lapham St. and levying special assessments against benefited properties | Adopted | Pass |
Action details
|
R-2020-0025
| 1 | 18. | Resolution | Resolution recommending the sale of public land for the property located at 6610 W. Greenfield Ave. (Tax Key No. 439-0001-032), to the Reunion Restaurant or “Entity to be Named”, for a proposed restaurant | Adopted | Pass |
Action details
|
R-2020-0026
| 1 | 19. | Resolution | Resolution approving a Development Agreement by and between the Community Development Authority of the City of West Allis and the Reunion Restaurant or “Entity to be Named”, for a proposed restaurant to be located at 6610 W Greenfield Ave. | Adopted | Pass |
Action details
|
R-2020-0028
| 1 | 20. | Resolution | Resolution approving a Certified Survey Map to separate the parcel located at 9801 W Dakota St., from 1 lot into 4 lots, submitted by property owner Daniel Milton (Tax Key No. 518-0234-002) | Adopted | Pass |
Action details
|
R-2020-0033
| 1 | 21. | Resolution | Resolution relative to the Notice of Hearing for the Vacation and Discontinuance of a portion of S. 59 St. City right-of-way between W. National Ave. and W. Greenfield Ave. | | |
Action details
|
R-2020-0034
| 1 | 22. | Resolution | Resolution relative to the Notice of Hearing for the Vacation and Discontinuance of a portion of unimproved S. 113 St. City right-of-way between W. Lapham St. and W. Mitchell St. requested by John Nix of Crown Enterprises, Inc. | | |
Action details
|
2020-0041
| 1 | 23. | License Application(s) | License applications | Approved subject to the necessary requirement(s) | Pass |
Action details
|
2020-0044
| 1 | 24. | License Application(s) | Application for Transfer of License from Premises to Premises of 2019-2020 Combination Class A Liquor License of State Fair Liquor & Food, Inc., Pabitra Halder, Agent, d/b/a State Fair Liquor & Food Mart, from 1568 S. 81 St. to 2248 S. 108 St. | | |
Action details
|
2020-0027
| 1 | 25. | Report | Police Department Report regarding tavern violations/calls for service for the month of December 2019 | | |
Action details
|
2020-0028
| 1 | 26. | Report | Police Department Reports regarding December 2019 Tobacco and Alcohol/Tavern compliance check reports; and the Wisconsin Clean Air Act Smoking Ban Report. No violations reported | | |
Action details
|
2020-0029
| 1 | 27. | Report | Police Department Report involving Dopp's Bar & Grill, 1753 S. 68 St. of Doppelgangers, Inc., Tammy L. Dopp, Agent, Incident Date: December 6, 2019 | | |
Action details
|
2020-0030
| 1 | 28. | Report | Police Department Report involving The Drunk Uncle, 1902 S. 68 St., of Steffek LLC, Neal A. Steffek, Agent, Incident Date: December 7, 2019 | | |
Action details
|
2020-0031
| 1 | 29. | Report | Police Department Report involving Tap City U.S.A., 7207 W. National Ave., Tap City, Inc., Philip Kleist, Agent, Incident Date: December 16, 2019 | | |
Action details
|
2020-0032
| 1 | 30. | Report | Police Department Report involving Mis Sueños, 7335 W. Greenfield Ave., of Mis Sueños, LLC, Deborah Ann Ramirez, Agent, Incident Date: December 14, 2019 | | |
Action details
|
2020-0033
| 1 | 31. | Report | Police Department Report involving Las Palmas, 1901 S. 60 St., of ARH Enterprises, LLC, Hugo J. Juarez, Agent, Incident Date: December 24, 2019 | | |
Action details
|
2020-0034
| 1 | 32. | Report | Police Department Report involving The Alibi, 6540 W. Grant St., Alibi Taverns LLC, Patrick R. Kosidowski, Agent, Incident Date: December 29, 2019 | | |
Action details
|
2020-0060
| 1 | 33. | License Application(s) | 2019-2020 Combination Class B Alcohol License application of Layman Brewing, LLC, Kyle Ida, Agent, d/b/a Layman Brewing, 6001 W. Madison St. (new-existing location) | Approved subject to the necessary requirement(s) | Pass |
Action details
|
2020-0057
| 1 | 34. | Appointment | Reappointment by Mayor Devine to the West Allis Community Development Authority of Wayne Clark, his four-year terms to expire October 1, 2023 | Approved | Pass |
Action details
|
2020-0058
| 1 | 35. | Appointment | Notification by Mayor Devine of reappointments to the West Allis Tourism Commission of Rod Raschka, Ald. Weigel, Mayor Devine, and Rebecca Grill, their one-year terms to expire January 1, 2021 | Approved | Pass |
Action details
|