Meeting Name: Common Council Agenda status: Final
Meeting date/time: 1/15/2013 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-2013-0014 140.ResolutionResolution commending Mail Carrier Ben McCanna and Resident Matthew Dickinson for their assistance at a house fire at 2009 S. 72 Street on January 4, 2013.AdoptedPass Action details
R-2013-0004 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. 87 St. from W. Greenfield Ave. to W. Lapham St. and portions of intersecting streets by concrete reconstruction, new driveway approaches, miscellaneous sidewalk repair, storm sewer, storm sewer relay, sanitary sewer relay, water main relay, building services and utility adjustments.   Action details
R-2013-0013 12.ResolutionResolution relative to determination of Special Use Permit for proposed indoor baseball practice facility to be located at 5325 W. Rogers St.   Action details
2013-0014 13.Municipal Judge ReportReport of the Municipal Judge for the month of December 2012, consisting of all fines, costs and fees collected by the City of West Allis in the sum of $111,275.80.Placed on FilePass Action details
2013-0010 14.ClaimConcorde Adjusters, Inc. Notice of Subrogation Intent on Recovery on behalf of First Student, Inc. regarding damages allegedly sustained on December 18, 2012. Claim #FGA019083. Pass Action details
2013-0011 15.ClaimAmerican Family Insurance Group submitted on behalf of John J. Mattefs regarding vehicle damages allegedly sustained on November 2, 2012 at S. 84 Street and W. Schlinger Ave. Claim No. 00-445-009905-6952. Pass Action details
2013-0012 16.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. Pass Action details
2013-0020 17.ClaimMarlene Peace communication regarding vehicle damages allegedly sustained on the corner of S. 55 St. and W. Lincoln Ave. on December 29, 2012.  Pass Action details
R-2013-0008 110.ResolutionResolution relative to approving a sole source proposal for Public Health Consulting Services from Bay View Advanced Management, LLC for a total sum not to exceed $25,200.AdoptedPass Action details
R-2013-0010 111.ResolutionResolution relative to renewal of the agreement with the Village of West Milwaukee for Public Health Services for 2013.AdoptedPass Action details
R-2013-0011 112.ResolutionResolution relative to renewal of the agreement with the Village of West Milwaukee for Information Technology Services for 2013.AdoptedPass Action details
R-2013-0012 113.ResolutionResolution Relating to Renewal of HIPAA Exemption. AdoptedPass Action details
2013-0027 114.RequestCommunication from City Administrative Officer regarding request to fill the vacant Custodian position at the West Allis Health Department.ApprovedPass Action details
2011-0601 115.ClaimSummons and Complaint in the matter of Dawn Electric, Inc., vs. City of West Allis, Case No. 11CV015450.Placed on FilePass Action details
2012-0033 116.ClaimSummons and Complaint in the matter of Landmark Credit Union vs. Mark E. Waraksa and Jane Doe, et al, regarding foreclosure of mortgage, Case No. 12CV000235.Placed on FilePass Action details
2012-0135 117.ClaimSummons and Complaint in the matter of JP Morgan Chase Bank, National Association vs. Estate of Virginia Mayek, et al, regarding foreclosure of mortgage, Case No. 12CV003582. Placed on FilePass Action details
2012-0298 118.ClaimAmended Summons and Complaint in the matter of Wells Fargo Bank, N.A., vs Karin F. Steinke, et al, regarding foreclosure of mortgage, Case No. 12-CV-000651. Placed on FilePass Action details
2012-0469 119.ClaimJeffrey Schulist communication regarding vehicle damages allegedly sustained at S. 84th St. and W. National Ave. on August 23, 2012.PaidPass Action details
2012-0589 120.ClaimMichael Giangreco communication regarding grass removal charges sustained at 8735 W. Mitchell St. on June 21, 2012 .DeniedPass Action details
2012-0600 121.ClaimJoseph Grunke communication regarding vehicle damages allegedly sustained at W. Greenfield Ave. and S. 116 St. on October 31, 2012.DeniedPass Action details
R-2013-0006 18.ResolutionResolution relative to accepting the sole source proposal of Bruce Municipal Equipment for delivering & installing one (1) Heil 40/60 Recycling Refuse Body for a total net sum of $167,445.00.AdoptedPass Action details
R-2013-0007 19.ResolutionResolution relative to accepting the sole source proposal of JX Peterbilt for furnishing and delivering one (1) 2013 Peterbilt 320 Tandem Truck Cab & Chassis for a total net sum of $132,830.00.AdoptedPass Action details
O-2013-0002 223.OrdinanceAn Ordinance to Amend Subsection 11.18(12) of the West Allis Revised Municipal Code Relating to Fees for All Municipal Lot Parking Permit. Passed as AmendedPass Action details
2013-0035 124.CommunicationCommunication from the Director of Development relative to the finalized concept for the West Allis Skate Park, which is being developed within Radtke Park.ApprovedPass Action details
R-2013-0004 125.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. 87 St. from W. Greenfield Ave. to W. Lapham St. and portions of intersecting streets by concrete reconstruction, new driveway approaches, miscellaneous sidewalk repair, storm sewer, storm sewer relay, sanitary sewer relay, water main relay, building services and utility adjustments.AdoptedPass Action details
R-2013-0005 126.ResolutionFinal Resolution authorizing public improvement by concrete reconstruction, new driveway approaches, miscellaneous sidewalk repair, storm sewer, storm sewer relay, sanitary sewer relay, water main relay, building services and utility adjustments in S. 87 St. from W. Greenfield Ave. to W. Lapham St. and portions of intersecting streets and levying special assessments against benefited properties.AdoptedPass Action details
2013-0028 122.RequestCommunication from Alderpersons Probst and Weigel requesting road signs to be placed in crosswalks at 79th and Lincoln Ave. and 73rd and Becher St.ApprovedPass Action details
R-2013-0009 127.ResolutionResolution to transfer ownership, by Quit Claim Deed, from the City of West Allis properties located at 8** S. 72 St. (Tax Key No. 440-0004-001), 1000 S. 72 St. (Tax Key No. 440-0213-003) and 10** S. 72 St. (Tax Key No. 440-0213-002) to the School District of West Allis-West Milwaukee, et al.AdoptedPass Action details
R-2013-0013 228.ResolutionResolution relative to determination of Special Use Permit for proposed indoor baseball practice facility to be located at 5325 W. Rogers St.Adopted As AmendedPass Action details
2013-0001 129.Special Use PermitSpecial Use Permit for proposed indoor baseball practice facility to be located at 5325 W. Rogers St.Placed on FilePass Action details
2013-0026 141.CommunicationCity Attorney's Communication Requesting Approval for Destruction of Public records in the City Attorney's Office.ApprovedPass Action details
2013-0029 142.AppointmentAppointment by Mayor Devine of one additional member (Starich) to the West Allis Youth Commission.ApprovedPass Action details
2013-0030 143.AppointmentAppointment by Mayor Devine of Eric Torkelson as an Adult Advisor-Citizen Representative to the West Allis Youth Commission, his term to expire September 30, 2016.ApprovedPass Action details
2013-0031 144.AppointmentReappointment by Mayor Devine of Debra Plantiko 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, 2014.ApprovedPass Action details
2013-0032 145.AppointmentReappointment by Mayor Devine of Barbara Janusiak as a member 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, her two-year term to expire January 1, 2015.ApprovedPass Action details
2013-0033 146.AppointmentReappointments by Mayor Devine to the West Allis Board of Health of John Ragonese and Dr. Mark Roberts, their two-year terms to expire January 1, 2015.ApprovedPass Action details
2013-0034 147.AppointmentReappointments by Mayor Devine to the West Allis Economic Development (Partnership) Committee of Diane Brandt, Citlali Mendieta, and Chris Porterfield, their three-year terms to expire January 1, 2016.ApprovedPass Action details
2013-0019 130.License Application(s)Package Goods Operator License application(s).ApprovedPass Action details
2013-0013 131.Operator (bartender/sales clerk)Tavern Operator License applications.ApprovedPass Action details
2013-0024 132.ReportPolice Department report regarding tavern violations/call for service for December 2012.Placed on FilePass Action details
2013-0023 133.ReportPolice Department Report involving The Hideout, 6201 W. Mitchell St., (2012-2013 Class B Tavern License no. 1840 and Dance Hall License no. 1841 of Hideout West Allis, Inc., Daniel R. Seiy, Agent, Incident Date: December 7, 2012).   Action details
2013-0017 134.License Application(s)2012-2014 Package Goods Operator License application no. 1930 of Steven J. Pavlons.   Action details
2013-0009 135.Operator (bartender/sales clerk)2012-2013 Tavern Operator License application no. 13-586 of Danielle D. Musta.   Action details
2013-0025 136.Operator (bartender/sales clerk)2012-2014 Tavern Operator License application no. 14-235 of Kelly A. Patchin.   Action details
2013-0016 137.Operator (bartender/sales clerk)2012-2014 Tavern Operator License application no. 14-232 of Jessica M. Rojo.   Action details
2013-0015 138.Operator (bartender/sales clerk)2012-2013 Tavern Operator License application no. 13-582 of Todd E. Kohler.ApprovedPass Action details
2013-0008 139.License Application(s)2012-2013 Class B Tavern License application no. 1931, 3M Management, LLC, Melissa M. Martin, Agent, d/b/a M&M's Sports Bar, premises located at 1900 S. 60 St. (new-existing location); and Operation Plan for 3M Management, LLC, Melissa M. Martin, Agent, d/b/a M & M Sports Bar for premises located at 1900 S. 60 St. (2012-2013 Class B Tavern License application no. 1931)Approved subject to the necessary requirement(s)Pass Action details