Meeting Name: Common Council Agenda status: Final
Meeting date/time: 12/1/2015 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-2015-0241 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. Greenfield Ave. from S. 56 St. to S. 60 St., W. Cleveland Ave. from S. 92 St. to S. 99 St. and portions of intersecting streets by major asphalt resurfacing with miscellaneous walk, miscellaneous driveway repair, storm sewer relay, sanitary sewer relay, water main relay, building services and utility adjustments.   Action details
2015-0823 12.MinutesMinutes (Draft) of the Common Council regular meeting of November 17, 2015.   Action details
2015-0816 13.ClaimSummons and Complaint, Small Claims, in the matter of Randal R. Holmes vs. City of West Allis - Case No. 15SC031269.Referred for Legal Action to the City AttorneyPass Action details
R-2015-0243 14.ResolutionResolution relative to accepting the sole source proposal of Bentley Systems, Inc. for providing CAD Software Maintenance for a total net sum of $13,341.00.AdoptedPass Action details
2015-0819 15.RequestCommunication from Director of Information Technology and Communications requesting approval of new On-Call Policy.Approved as AmendedPass Action details
2015-0807 16.ReportFinance Director/Comptroller submitting report for the October 2015 indicating City of West Allis checks issued in the amounts of $3,875,358.58.Placed on FilePass Action details
2015-0820 17.ReportCity Administrator report on IT Steering Committee meetings.Placed on FilePass Action details
2015-0817 18.CommunicationFire Chief communication relative to 2016 approved Advanced Life Support (ALS) Billing Rates.Approved and Placed on FilePass Action details
2015-0818 19.CommunicationCommunication from City Administrator announcing City of West Allis selection as a 2015 CVMIC Significant Program Award winner.Placed on FilePass Action details
2008-0339 110.ClaimHousing Discrimination Complaint in the matter of JaQuetta Gray v. West Allis Department of Community Development.Placed on FilePass Action details
2009-0738 111.ClaimNeomi L. Curry communication regarding vehicle damage allegedly sustained at Hawley Road and Walker Street.Placed on FilePass Action details
2009-0751 112.ClaimAlice Howard communication regarding vehicle damage allegedly sustained on October 23-29, 2009.Placed on FilePass Action details
2009-0766 113.ClaimAmerican Family Insurance Group communication submitted on behalf of Chasity E. & Yohan Quiles regarding damages allegedly sustained on October 28, 2009.Placed on FilePass Action details
2012-0623 114.ClaimMSPRC communication regarding repayment to the Medicare program for the year 2012. Placed on FilePass Action details
2012-0625 115.ClaimNotice of Injury submitted on behalf of Wayne Walton regarding injuries allegedly sustained at 8830 W. National Ave. on October 12, 2012.Placed on FilePass Action details
2014-0691 116.ClaimSummons and Complaint in the matter of PNC Bank, National Association, successor by merger to National City Mortgage, a division of National City Bank vs. Christopher L. Allen, et al, regarding foreclosure of mortgage. Case No. 14CV008768.Placed on FilePass Action details
2015-0294 117.ClaimSummons and Complaint in the matter of Deutsche Bank National Trust Company, c/o Ocwen Loan Servicing, LLC vs. Arlene A. Manske, et al. regarding foreclosure of mortgage, Case No. 15CV003281.Placed on FilePass Action details
2015-0698 118.ClaimMichael Julius communication relative to property damages allegedly sustained at 6754 W. Beloit Rd.DeniedPass Action details
R-2015-0244 119.ResolutionResolution relative to accepting the proposal of JX Peterbilt-Waukesha for furnishing and delivering three (3) 54,000 GVW Cab & Chassis for a total sum of $419,865.00.AdoptedPass Action details
R-2015-0245 120.ResolutionResolution relative to accepting the proposal of Bruce Municipal Equipment for furnishing and installing three (3) rear load refuse collection packers for a total sum of $322,179.00.AdoptedPass Action details
R-2015-0246 121.ResolutionResolution Requesting Emergency Funding for Engineering Consulting Services and Other Miscellaneous Services for the Inspection of the Outside Panels on City Hall in the Amount of $30,000.AdoptedPass Action details
R-2015-0235 122.ResolutionResolution Calling on Governor Walker and the Wisconsin State Legislature to Pass Legislation to End Adverse Possession Claims Against Public Lands.AdoptedPass Action details
R-2015-0241 123.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. Greenfield Ave. from S. 56 St. to S. 60 St., W. Cleveland Ave. from S. 92 St. to S. 99 St. and portions of intersecting streets by major asphalt resurfacing with miscellaneous walk, miscellaneous driveway repair, storm sewer relay, sanitary sewer relay, water main relay, building services and utility adjustments.AdoptedPass Action details
R-2015-0242 124.ResolutionFinal Resolution authorizing public improvement by major asphalt resurfacing with miscellaneous walk, miscellaneous driveway repair, storm sewer relay, sanitary sewer relay, water main relay, building services and utility adjustments in W. Greenfield Ave. from S. 56 St. to S. 60 St., W. Cleveland Ave. from S. 92 St. to S. 99 St. and portions of intersecting streets and levying special assessments against benefited properties.AdoptedPass Action details
2015-0814 125.Special Use PermitSpecial Use Permit for a proposed cell tower and associated equipment to be located at 2101 S. 54 St.   Action details
2015-0785 126.Special Use PermitSpecial Use Permit for Evolution Fitness, a proposed fitness facility to be located at 212 S. Curtis Rd.   Action details
2015-0813 127.CommunicationCity of New Berlin communication regarding final documents - 2020 Comprehensive Plan Amendments.   Action details
2015-0812 128.License Application(s)2015-2016 Secondhand Article Dealer License application.Approved subject to the necessary requirement(s)Pass Action details
2015-0815 129.License Application(s)2015-2016 Class B Tavern Special Event Permit application no. 19 of HMSR, LLC, Heather A. Rodriguez, Agent, d/b/a Stinger’s, 9524 W. Greenfield Ave., for a holiday party to be held on Sunday, December 13, 2015 from 12:00 p.m. to 9:00 p.m. (Back yard and parking lot). Second (2nd) application for 2015-2016 license year.ApprovedPass Action details
2015-0809 130.Operator (bartender/sales clerk)Operator's License (bartender/sales clerk) applications.ApprovedPass Action details
2015-0808 131.License Application(s)Appointment of new agent, Heather M. Riehle, by Mega Marts, LLC, d/b/a Pick 'n Save #6847 located at 6760 W. National Ave. (2015-2016 Combination Class A Liquor License no. 2206).Approved subject to the necessary requirement(s)Pass Action details
2015-0810 132.Operator (bartender/sales clerk)2015-2016 Operator’s License (bartender/sales clerk) application no. 16-364 of Carlos D. Orozco.   Action details
2015-0811 133.Operator (bartender/sales clerk)2015-2017 Operator’s License (bartender/sales clerk) application no. 17-380 of Danyel D. Brost.ApprovedPass Action details
2015-0791 134.Operator (bartender/sales clerk)2015-2017 Operator’s License (bartender/sales clerk) application no. 17-378 of Michelle L. Drury.DeniedPass Action details
2015-0770 135.Summons and ComplaintSummons and Complaint in the matter of the complaint against Daniel Hilety, for the premises located at 5832 W. Lincoln Ave., d/b/a Sale Inn (2015-2016 Class B Tavern License renewal application).   Action details
2015-0821 136.AppointmentReappointment by Mayor Devine of Patricia Wikenhauser as a member of the West Allis Commission on Aging, her three-year term to expire November 1, 2018.ApprovedPass Action details
2015-0822 137.AppointmentAppointment by Mayor Devine of David Rymaszewski as a member of the West Allis Commission on Aging, his three-year term to expire November 1, 2018.ApprovedPass Action details