Meeting Name: Common Council Agenda status: Final
Meeting date/time: 4/4/2017 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-2017-0081 11.ResolutionResolution relative to determination of Special Use Permit for Bobblehedz a proposed tavern to be located at 5630 W. Lincoln Ave.   Action details
R-2017-0080 12.ResolutionResolution relative to determination of Special Use Permit for HuHot Mongolian Grill, a proposed restaurant, to be located at 3021 S. 108 St.   Action details
R-2017-0082 13.ResolutionResolution relative to determination of Special Use Permit for a proposed expansion to the outdoor seasonal sales area for the West Allis Home Depot located at 11071 W. National Ave.   Action details
2017-0193 14.MinutesMinutes (Draft) of the Common Council regular meeting of March 21, 2017.ApprovedPass Action details
2017-0180 15.Municipal Judge ReportReport of the Municipal Judge for the month of February 2017, consisting of all fines, costs and fees collected by the City of West Allis in the sum of $214,320.87.Placed on FilePass Action details
2017-0174 16.ClaimSummons and Complaint in the matter of Federal National Mortgage Association (“Fannie Mae”) vs Kim Ngo, et al, regarding foreclosure of mortgage, Case No. 2017CV001450. Pass Action details
2016-0676 112.Findings and RecommendationFindings and Recommendation in the Matter of the Complaint Against Top Dog Enterprises, LLC, d/b/a The Choice Eatery and Entertainment, Ronald L. Mellantine, Agent, for premises located at 9638 W. National Ave. (2016-2017 Class B Tavern License no. 2316).Reconsidered and Referred backPass Action details
R-2017-0089 113.ResolutionResolution relative to accepting the Single Source proposal of Cal Amp Radio Satellite Integrators for furnishing and delivering AVL Web Tracking Services with Data Plan Tracking for GPS modules on 104 vehicles, for a total net sum of $27,456.00.AdoptedPass Action details
R-2017-0084 114.ResolutionResolution relative to creating the City of West Allis Policies & Procedures No. 1112, Advance Notification of Resignation from City Service by Appointed Department Heads and City Officials.Adopted  Action details
2017-0179 115.ReportFinance Director/Comptroller submitting report for February 2017 indicating City of West Allis checks issued in the amount of $3,289,852.54.Placed on FilePass Action details
R-2017-0060 116.ResolutionResolution accepting work of A.W. Oakes & Son, Inc. for the removal and reconstruction of the concrete alley pavement, storm sewer relay, storm underdrain and utility adjustments in various locations throughout the City of West Allis and authorizing and directing settlement of said contract in accordance with contract terms of 2015 Project No. 9.AdoptedPass Action details
R-2017-0085 117.ResolutionResolution to approve bid of LaLonde Contractors, Inc. for the installation of concrete curb and gutter, concrete pavement, concrete sidewalk, driveway replacement, sanitary sewer, sanitary sewer relay, storm sewer, storm sewer relay, water main relay, building services and utility adjustments in W. Rogers St. from S. 56th St. to S. 60th St. and W. Madison St. from S. 60th St. to S. 65th St. in the City of West Allis in the amount of $2,409,840.80.AdoptedPass Action details
R-2017-0088 118.ResolutionResolution Authorizing and Directing the Director of Public Works/City Engineer to Pay For Sanitary Sewer Lateral Repairs at 1350 South 74th Street in the Total Amount of $8,288.86.AdoptedPass Action details
R-2017-0087 119.ResolutionResolution to set the width of the new pavement on South 73rd Street at 34 feet wide adjacent to the residential properties on the street.AdoptedPass Action details
2017-0178 120.CommunicationPetition from residents and property owners opposing the S. 73 St. construction project.Placed on FilePass Action details
2017-0177 121.CommunicationCommunication from the Office of the Commissioner of Railroads State of Wisconsin regarding Complaint of the City of West Allis for the repair of the Public Crossing of the Union Pacific Railroad Co. Tracks with STH 59 (W. Greenfield Avenue) in the City of West Allis, Milwaukee County, Notice and Order to Reopen and Request for Comments.Placed on FilePass Action details
R-2017-0026 122.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. 73 Street from W. Greenfield Avenue to W. National Avenue and portions of intersecting streets by concrete reconstruction with miscellaneous walk, miscellaneous driveway repair, narrowing of pavement, storm sewer, storm sewer relay, sanitary sewer relay, water main relay, building services and utility adjustments.AdoptedPass Action details
R-2017-0027 123.ResolutionFinal Resolution authorizing public improvement by concrete reconstruction with miscellaneous walk, miscellaneous driveway repair, narrowing of pavement, storm sewer, storm sewer relay, sanitary sewer relay, water main relay, building services and utility adjustments in S. 73 Street from W. Greenfield Avenue to W. National Avenue and portions of intersecting streets and levying special assessments against benefited properties.AdoptedPass Action details
2017-0165 124.CommunicationCommunication from the Director of Development relative to the demolition or renovation of the property located at 7030 W. National Ave.   Action details
R-2017-0081 125.ResolutionResolution relative to determination of Special Use Permit for Bobblehedz a proposed tavern to be located at 5630 W. Lincoln Ave.AdoptedPass Action details
2017-0161 126.Special Use PermitSpecial Use Permit for Bobblehedz a proposed tavern to be located at 5630 W. Lincoln Ave.Placed on FilePass Action details
2017-0192 127.CommunicationCommunication from Ted Galaszewski regarding a request to appeal the Plan Commission’s recommendation for denial on March 22, 2017 for property located at 5630 W. Lincoln Ave. (Bobblehedz).Placed on FilePass Action details
R-2017-0080 128.ResolutionResolution relative to determination of Special Use Permit for HuHot Mongolian Grill, a proposed restaurant, to be located at 3021 S. 108 St.AdoptedPass Action details
2017-0160 129.Special Use PermitSpecial Use Permit for HuHot Mongolian Grill a proposed restaurant to be located at 3021 S. 108 St.Placed on FilePass Action details
R-2017-0082 130.ResolutionResolution relative to determination of Special Use Permit for a proposed expansion to the outdoor seasonal sales area for the West Allis Home Depot located at 11071 W. National Ave.AdoptedPass Action details
2017-0158 131.Special Use PermitSpecial Use Permit amendment for Home Depot, to expand its outdoor seasonal sales and display area located at 11071 W. National Ave.Placed on FilePass Action details
2017-0117 17.License Application(s)2016-2017 Adult-Oriented Establishment Operator Permit application no. 2410 of Willette L. Honey.Placed on FilePass Action details
2017-0151 18.ReportPolice Department Report involving 6500 Restaurant & Bar, 6500 W. Greenfield Ave., of JM 6500 Investments, LLC, Tonja M. Bassett, Agent, Incident Date: February 9, 2017.Placed on FilePass Action details
2017-0171 19.Summons and ComplaintSummons and Complaint in the matter of the complaint against Janice Susan LLC, Janice Susan Fazen, Agent, for the premises located at 1641 S. 68 St., d/b/a Dog House (2016-2017 Class B Tavern License no. 1759 and 2016-2017 Instrumental Music License no. 1761).Placed on FilePass Action details
2017-0175 132.License Application(s)2016-2017 Class B Tavern Special Event Permit application no.14 of Tap City, Inc., Mary M. Pakula, Agent, d/b/a Tap City USA, 7207 W. National Ave., for a rummage sale in the parking lot, to be held on Saturday, May 13, 2017, 10:00 am - 6:00 p.m. First (1st) permit application for 2016-2017 license year.ApprovedPass Action details
2017-0173 133.License Application(s)License Applications.Approved subject to the necessary requirement(s)Pass Action details
2017-0170 110.Operator (bartender/sales clerk)2016-2017 Operator’s License (bartender/sales clerk) application no. 17-564 of Donovan J. Kelly.ApprovedPass Action details
2017-0159 111.Operator (bartender/sales clerk)2016-2017 Operator’s License (bartender/sales clerk) application no. 17-562 of Sophia L. Ludwig.DeniedPass Action details
2017-0172 134.Findings and RecommendationFindings and Recommendation in the Matter of the Complaint Against Bunty’s Liquor, LLC, d/b/a Cleveland Ave. Bunty’s Liquor, Beant Singh, Agent, for premises located at 8423 W. Cleveland Ave.. (2016-2017 Class “A” Intoxicating Liquor License, Class “A” Fermented Malt Beverage License no 1351, and Cigarette and Tobacco Products License no. 1354).RevokedPass Action details
2016-0744 135.Summons and ComplaintSummons and Complaint in the matter of the complaint against Bunty’s Liquor LLC, Beant Singh, Agent, 8423 W. Cleveland Ave., d/b/a Cleveland Ave. Bunty’s Liquor, (2016-2017 Combination Class A Liquor License no. 1351 and Cigarette and Tobacco Products License no. 1354).Placed on FilePass Action details
2016-0716 136.ReportNew Berlin Police Department Report involving Cleveland Ave. Bunty’s Liquor, 8423 W. Cleveland Avenue, Bunty’s Liquor, LLC, Beant Singh, Agent, Incident Date: August 11, 2016.Placed on FilePass Action details
R-2017-0083 137.ResolutionResolution declaring the annual Root River Trail Hike an annual West Allis Community Event.AdoptedPass Action details
2017-0189 138.AppointmentAppointment by Mayor Devine of Wayne Clark as the Alternate Member of the Administrative Appeals Review Board, his two-year term to expire June 30, 2019.ApprovedPass Action details
2017-0190 139.AppointmentAppointment by Mayor Devine of Kara Witty as a member of the West Allis Fair Housing Board, her three-year term to expire February 1, 2020.ApprovedPass Action details
2017-0191 140.AppointmentReappointments by Mayor Devine to the West Allis Plan Commission of Jon Keckeisen and Eric Torkelson, their three-year terms to expire April 30, 2020.ApprovedPass Action details