Meeting Name: Common Council Agenda status: Final
Meeting date/time: 3/7/2017 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: Supplemental Agenda
File #Ver.Agenda #TypeTitleActionResultAction Details
R-2017-0035 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. Arthur Place from S. 88 Street to S. 92 Street and portions of intersecting streets by minor asphalt resurfacing with miscellaneous walk, miscellaneous driveway repair and utility adjustments.   Action details
2017-0114 12.MinutesMinutes (Draft) of the Common Council regular meeting of February 21, 2017.ApprovedPass Action details
2017-0110 13.ClaimSummons and Complaint in the matter of Ditech Financial LLC, f/n/a Green Tree Servicing LLV, vs Andrew G. Mattheis, et al, regarding foreclosure of mortgage, Case No. 17CV001371.Referred for Legal Action to the City AttorneyPass Action details
2017-0112 14.ClaimMary Radspinner communication relative to property damage allegedly sustained at 10211 W. Greenfield Ave., Lot 52 on December 13, 2016.Referred for Legal Action to the City AttorneyPass Action details
O-2017-0011 114.OrdinanceAn Ordinance to repeal Salary Ordinance No. O-2015-0059 and re-establish the pay of certain Miscellaneous Employees of the City of West Allis.PassedPass Action details
R-2017-0044 115.ResolutionResolution relative to adopting an Unmanned Aircraft System (UAS) Operations Policy for inclusion in the City of West Allis Policies and Procedures Manual.Placed on FilePass Action details
R-2017-0047 116.ResolutionResolution authorizing the Director of Development to enter into an amended landscape design/architectural services contract for plans and specifications for playground/park designs with Ayres Associates, in an amount not to exceed $20,000.AdoptedPass Action details
R-2017-0042 117.ResolutionResolution to approve Memorandum of Understanding by and between the City of West Allis and the Community Alliance Against Drugs (“CAAD”) for certain accounting and recordkeeping services.AdoptedPass Action details
R-2017-0043 118.ResolutionResolution to approve Memorandum of Understanding by and between the City of West Allis and the West Allis Community Improvement Foundation, Inc. (“WACIF”) for certain accounting and recordkeeping services.AdoptedPass Action details
R-2017-0053 119.ResolutionResolution approving the creation of Economic Development Assistance programs including a Storefront Improvement Program, Instore Forgivable Loan Program, and Code Compliance Forgivable Loan Program for the Six Points Farmers Market Redevelopment Neighborhood and for the National Avenue Commercial Corridor.AdoptedPass Action details
R-2017-0054 120.ResolutionResolution amending the terms & conditions for an Economic Development Loan to Gravity Group, Inc., d/b/a Peanut Butter and Jelly Deli under the Instore Forgivable Loan Program in the amount up to $50,000.AdoptedPass Action details
R-2017-0055 121.ResolutionResolution approving: (1) the 2016 Open Purchase Order Carryovers, (2) the 2016 Department Carryovers, (3) the 2016 Fund Transfers, (4) the 2016 Capital Accumulation Transfers, and (5) the 2016 Fund Balance Designations.AdoptedPass Action details
2017-0116 122.RequestCommunication from City Administrator requesting approval to fill the upcoming vacant position of Electrical Mechanic I in the Department of Public Works, Building/Inventory and Electrical Division, Electrical Section.ApprovedPass Action details
2017-0134 122aRequestCommunication from City Administrator requesting approval to fill the upcoming vacant position of Deputy Treasurer/Senior Accountant in the Finance Department, Treasurer’s Office.ApprovedPass Action details
2017-0132 122bClaimCommunication from State of Wisconsin Employment Relations Commission regarding the Complaint of Prohibited Practices in the matter of AFSCME Council 32, Local 80, AFL-CIO, Richard Schurman and Thomas Orr vs City of West Allis.   Action details
2016-0703 123.CommunicationCommunication from City Administrator regarding the Classification and Compensation Study Results (including Pay Plan, Reclassification Requests, and Implementation Options).   Action details
R-2017-0023 124.ResolutionResolution to approve Carlson Dettmann Compensation and Classification Study, Pay Plan, and Authorize Implementation.   Action details
R-2017-0046 125.ResolutionResolution to approve: (1) the classification and compensation plan for non-represented employees and (2) the guidelines for the implementation of the new classification and compensation plan.   Action details
O-2017-0012 126.OrdinanceAn Ordinance to establish the pay for Non-Represented Employees of the City of West Allis.   Action details
R-2017-0048 127.ResolutionResolution to authorize the City Administrator to enter into a professional service agreement with Carlson Dettmann Consulting, LLC to provide classification appeals, continued job evaluation services, review of performance evaluation system and development of new system, and a review of the current paid time off benefits in an amount not to exceed $60,000.   Action details
R-2017-0049 128.ResolutionResolution to authorize and approve the appeals procedure in conjunction with the Carlson Dettmann Consulting job evaluation procedure.   Action details
R-2017-0050 129.ResolutionResolution to approve the following updated policies for implementation in conjunction with the Classification and Compensation Study: #1110 - Creating, Maintaining, and Administering Compensation/Salary Ranges; #1205 Payroll; #1412 Holidays; #1424 Overtime, Compensatory Time, and Premium Pay; #1484 Clothing, Tool and Other Allowances.   Action details
2015-0830 130.ClaimSummons and Complaint in the matter of Wells Fargo Bank, N.A. vs. Paul Slominski, et al regarding foreclosure of mortgage, Case No. 15CV009577.Placed on FilePass Action details
2016-0713 131.ClaimThomas and Nancy Hart Notice of Claim and Circumstances of Claim regarding property damages allegedly sustained on November 23, 2016 at 2545 S. 95 Street.DeniedPass Action details
2017-0002 132.ClaimFred and Julie Carsky communication relative to property damages allegedly sustained at 2563 S. 95 St. on November 23, 2016.DeniedPass Action details
R-2017-0034 133.ResolutionResolution Authorizing Execution of the Department of Natural Resources Principal Forgiven Financial Assistance Agreement.AdoptedPass Action details
R-2017-0040 134.ResolutionResolution to Dedicate Right-of-Way from Parcel Numbers 3, 8, 9, 10, 26, and 33 on the attached Transportation Project Plat for W. National Avenue from S. 70th Street to S. 76th Street with State Project Number 2410-00-77.AdoptedPass Action details
R-2017-0051 135.ResolutionResolution approving a sole source contract with Ramboll Environ for providing a Site Investigation at the former Graves Filling Station Site located at 11500 W. Oklahoma Ave. in an amount not to exceed $53,100.AdoptedPass Action details
R-2017-0037 136.ResolutionResolution authorizing and directing the Director of Public Works/City Engineer to amend an existing agreement with Corre, Inc. for Engineering Consulting Services to provide a delamination survey for the bridge decks of structures located on Beloit Road and 76th Street over Honey Creek for a total sum not to exceed $1,000.00.AdoptedPass Action details
R-2017-0041 137.ResolutionResolution authorizing the Director of Public Works/City Engineer to amend an existing agreement with Donohue & Associates, Inc. for Engineering Consulting Services related to conducting a Feasibility Study of the replacement of the generator located at the Fire Administration Building in an amount not to exceed $11,000.00.AdoptedPass Action details
R-2017-0038 138.ResolutionResolution accepting work of LaLonde Contractors, Inc. for removal and reconstruction of the concrete alley pavement, storm sewer, storm sewer relay, utility adjustments and storm underdrain in various alleys in the City of West Allis and authorizing and directing settlement of said contract in accordance with contract terms of 2012 Project No. 4.AdoptedPass Action details
R-2017-0039 139.ResolutionResolution accepting work of A.W. Oakes & Son, Inc. for replacement or repair of concrete sidewalk in the general area bounded by S. 56 St. and S. 70 St.; North City Limits and W. Burnham Street in the City of West Allis and authorizing and directing settlement of said contract in accordance with contract terms of 2015 Project No. 6.AdoptedPass Action details
R-2017-0035 140.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. Arthur Place from S. 88 Street to S. 92 Street and portions of intersecting streets by minor asphalt resurfacing with miscellaneous walk, miscellaneous driveway repair and utility adjustments.AdoptedPass Action details
R-2017-0036 141.ResolutionFinal Resolution authorizing public improvement by minor asphalt resurfacing with miscellaneous walk, miscellaneous driveway repair and utility adjustments in W. Arthur Place from S. 88 Street to S. 92 Street and portions of intersecting streets and levying special assessments against benefited properties.AdoptedPass Action details
2017-0127 142.Special Use PermitSpecial Use Permit for Scott’s Automotive, an existing auto repair facility seeking to establish an indoor used vehicle dealership at 2042 S. 114 St.   Action details
2016-0717 15.ReportPolice Department Reporting involving The Hideout, 6201 W. Mitchell St., of Hideout West Allis, Inc., Daniel R. Seiy, Agent, Incident Date: October 30, 2016.Placed on FilePass Action details
2017-0031 16.ReportPolice Department Report involving Megan S. Brown, 2015-2017 Operator's License (bartender/sales clerk) no. 17-29, (Remedy Bar, 1309 S. 60 St.) Incident Date: December 5, 2016.Placed on FilePass Action details
2017-0045 17.ReportPolice Department Report involving The Shooters Shop, 2465 S. 84 St., of The Shooters Shop, Inc., Kevin M. Nugent, Agent, Incident Date: November 27, 2016.Placed on FilePass Action details
2017-0046 18.ReportPolice Department Report involving The Shooters Shop, 2465 S. 84 St., of The Shooters Shop, Inc., Kevin M. Nugent, Agent, Incident Date: December 5, 2016.Placed on FilePass Action details
2017-0085 19.ReportPolice Department Report involving One More, 7534 W. Beloit Rd., of The Spot, LLC, Christina I. Lopez, Agent, Incident Date: January 1, 2017.Placed on FilePass Action details
2017-0062 110.License Application(s)2016-2017 Class B Tavern License application no. 2400 of Ponys LLC, George Poniewaz, Agent, d/b/a Shenanigans, for the premises located at 5630 W. Lincoln Ave. (new-existing location).Placed on FilePass Action details
2016-0720 111.Operator (bartender/sales clerk)2016-2017 Operator’s License (bartender/sales clerk) application no. 17-516 of Tara Morehouse.DeniedPass Action details
2016-0721 112.Operator (bartender/sales clerk)2016-2017 Operator’s License (bartender/sales clerk) application no. 17-537 of Amanda J. Halverson.DeniedPass Action details
2016-0723 113.Operator (bartender/sales clerk)2016-2018 Operator’s License (bartender/sales clerk) application no. 18-228 of Angela A. Schroeder.DeniedPass Action details
2017-0111 143.CommunicationCommunication from The Building Inspections and Neighborhood Services Department regarding an update on inspections for the Used Vehicle Dealer License for the premise located at 7010 W. Lincoln Ave. and the Class B Tavern License for the premise located at 3411 S. 108 St.   Action details
2017-0115 144.CommunicationCommunication from Gregory Barczak requesting the revocation of the liquor license issued to JR Slims, LLC, Christopher Surges, Agent, premised located at 8028 W. National Ave.Placed on FilePass Action details
2017-0113 145.License Application(s)License Applications.Approved subject to the necessary requirement(s)Pass Action details
2017-0117 146.License Application(s)2016-2017 Adult-Oriented Establishment Operator Permit application no. 2410 of Willette L. Honey.   Action details
2017-0119 147.License Application(s)2016-2017 Food Peddler Permit application no. 16-2411 of Angela Maholias.ApprovedPass Action details
2017-0118 149.License Application(s)2016-2017 Combination Class A Liquor License application no. 2143 of Target Corporation, Kevin F. Meyer, Agent, d/b/a Target West Allis T-2199, for premises located at 2600 S. 108 St. (new-nonexisting location).Approved subject to the necessary requirement(s)Pass Action details
2017-0122 150.CommunicationSummons in the matter of the complaint against Trailblazing Auto Sales, LLC, Marcus Gray, Agent, for the premises located at 5730 W. Lincoln Ave. (2016-2017 Used Vehicle Dealer License no. 16-2300).   Action details
2017-0059 151.CommunicationJohn Becker Complaint & Affidavit regarding Trailblazing Auto Sales LLC, not operating for more than thirty (30) days, and no longer having control of the premises located at 5730 W. Lincoln Ave. (Used Vehicle Dealer License no. 16-2300).   Action details
2017-0088 152.ReportPolice Department Report involving 6500 Restaurant & Bar, 6500 W. Greenfield Ave., of JM 6500 Investments, LLC, Tonja M. Bassett, Agent, Incident Date: January 1, 2017.   Action details
2017-0055 153.License Application(s)2016-2017 Class B Tavern License application no. 2398 of Top Dog Enterprises, LLC, Ronald L. Mellantine, Agent, d/b/a The Choice Eatery and Entertainment, for the premises located at 9638 W. National Ave. (new-existing location).   Action details
2017-0120 148.Operator (bartender/sales clerk)2016-2018 Operator’s License (bartender/sales clerk) application no. 18-244 of Timothy J. Peterson.ApprovedPass Action details
2017-0121 154.AppointmentReappointment by Mayor Devine of Marcia Lawson as a member of the West Allis Beautification Committee, her two-year term to expire December 31, 2018.ApprovedPass Action details
2017-0123 155.AppointmentAppointment by Mayor Devine of Steven Hook as the At-Large Member of the West Allis Block Grant Committee, his two-year term to expire September 1, 2019.ApprovedPass Action details
2017-0124 156.AppointmentReappointment by Mayor Devine of Rick Bassler as a member of the West Allis Fair Housing Board, his three-year term to expire February 1, 2020.ApprovedPass Action details
2017-0125 157.AppointmentAppointment by Mayor Devine of Sagar Tolani as a member of the West Allis Fair Housing Board, his three-year term to expire February 1, 2020.ApprovedPass Action details