Meeting Name: Common Council Agenda status: Final
Meeting date/time: 11/7/2017 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:
File #Ver.Agenda #TypeTitleActionResultAction Details
R-2017-0304 11.ResolutionResolution relative to determination of Special Use Permit for The Peanut Butter & Jelly Deli, a proposed restaurant, to be located at 6125 W. Greenfield Ave.   Action details
O-2017-0052 12.OrdinanceOrdinance to amend the official West Allis Zoning Map by rezoning property located at 9644 W. Schlinger Ave. from C-3 Community Commercial District to M-1 Manufacturing District and their respective rights-of-way.   Action details
R-2017-0286 13.ResolutionResolution to confirm and adopt the request of the City Attorney’s Office to assess a special charge to the property owner for the repair of the sidewalk located at 6006 West Orchard Street.   Action details
2017-0628 14.Report2018 City of West Allis Mayor’s Recommended Budget.   Action details
2017-0692 15.MinutesMinutes (Draft) of the Common Council regular meeting of October 17, 2017.ApprovedPass Action details
2017-0689 16.ClaimSusan Pearson Notice of Claim relative to vehicle damages allegedly sustained at the 1500 block of S. 75 St. on September 19, 2017.Referred for Legal Action to the City AttorneyPass Action details
2017-0690 17.ClaimSummons and Complaint in the matter of Tri City National Bank vs Frank Marinello regarding foreclosure of mortgage, Case No. 2017CV011769. Pass Action details
2017-0694 18.ClaimViviana Crespo Notice of Claim relative to vehicle damages allegedly sustained at the 1122 S. 63 St. on October 12, 2017. Pass Action details
2017-0702 19.ClaimAmended Summons and Complaint in the matter of Midfirst Bank vs. Charlotte Lewis et al. regarding foreclosure of mortgage, Case No. 17-CV-003145. Pass Action details
2017-0714 110.ClaimDaniel M. Jonides, Jr. claim regarding vehicle damages allegedly sustained on the west side of S. 75 Street, by City Hall on September 12, 2017. Pass Action details
2017-0366 123.ClaimEmily Hangartner Notice of Claim regarding vehicle damages allegedly sustained at 1933 S. 60 Street on May 13, 2017.Reconsidered and Referred backPass Action details
2017-0367 124.ClaimRamon Robinson II Notice of Claim regarding vehicle damages allegedly sustained at 1933 S. 60 Street on May 13, 2017.Reconsidered and Referred backPass Action details
R-2017-0306 125.ResolutionResolution to approve bid of Faith Technologies, Inc. to furnish and install the replacements for existing lamps and/or fixtures with new DLC approved LED lighting including the removal of lamps, ballasts, and fixtures; installation of controls, conduit and wiring in some locations for automatic shut-off; and collecting and providing any documents needed from Focus on Energy as required for the City to receive anticipated incentive money for installations at five City of West Allis Buildings in the amount of $163,921.00.AdoptedPass Action details
R-2017-0303 126.ResolutionResolution to Authorize the City Administrator to Appoint an Interim Public Works Director and City Engineer.AdoptedPass Action details
R-2017-0308 127.ResolutionResolution authorizing the purchase of landscape materials from Halquist Stone, Sievert Topsoil and Reinders Irrigation Co. and associated ancillary items, such as mulch, landscape fabric, support stakes and wire, etc., from various vendors for a sum not to exceed $11,400.00, and authorizing a budget transfer of $11,400.00 to facilitate the purchase from the West Allis Forestry Division’s salary account into its landscape materials account.AdoptedPass Action details
2017-0685 128.RequestRequest from the Director of Public Works/City Engineer and Assistant Director of Public Works to extend the temporary appointment of Cindy Rausch in the position of Lead Inventory Services Specialist.ApprovedPass Action details
O-2017-0053 129.OrdinanceOrdinance to Amend, Repeal or Recreate the following Subsections in Chapter 2, Subchapter I - Amend 2.02 (1), Repeal and Recreate 2.05(2); Amend 2.95(1); Repeal and Recreate 2.95(2), 2.95 (3); Repeal 2.95 (4) and 2.95 (5); Amend 2.10 (2) (a) and (b), 2.14 (1), 2.16 (1), 2.24(1); Repeal 2.29; Amend 2.30 (1), 2.32 (1) and (2); Repeal 2.34 and 2.35. Amend, Repeal, Recreate or Create the following Subsections in Chapter 2, Subchapter II - Amend 2.63(1) , 2.70(1) and (2)(a); Repeal and Recreate 2.72, 2.73; Create 2.74; Amend 2.75(1); Amend, Repeal, Recreate or Create the following Subsections in Chapter 2, Subchapter IV - Amend 4.2, 4.4(1), 4.7(1), 4.9(1) of the City of West Allis Revised Municipal Code relating to Appointive Officials and Employees, Vacancies, Appointment and Term for Executive, Managerial and Deputy-Assistant Service positions.   Action details
R-2017-0310 130.ResolutionResolution to approve the following updated Policies: #405 Discipline for Non-Elective Officials (Executive Service/Department Heads); #1401 Human Resources Function; #1417 Jury Duty; #1420 Military Duty; #1423 Political Activities; #1483 Voluntary Benefit Programs; Civil Service Regulations; and create Policy #1405 Separation, Reinstatement, and Recall.AdoptedPass Action details
R-2017-0311 131.ResolutionResolution relative to amending the City of West Allis Policy & Procedure #404, with the amended title, “Recruiting, Hiring, and Reappointment Process for Executive/Managerial/Deputy-Assistant Service Positions,” and repealing City of West Allis Policy and Procedure #1455, Managerial Service (Division Head) Conditions of Employment.   Action details
R-2017-0314 132.ResolutionResolution accepting the donation from FIRE (First-Ring Industrial Redevelopment Enterprise) of up to but not exceeding $25,000 for the purchase and installation of 4 large commercial grade monitors to replace the projector in the Council Chambers.AdoptedPass Action details
R-2017-0313 133.ResolutionResolution relative to accepting the single source proposal for providing professional services by DocuWare to aid the City’s migration from the Fortis document management product to DocuWare’s product for a total net sum of $16,500.AdoptedPass Action details
R-2017-0307 134.ResolutionResolution approving an Action Plan for Fiscal Year 2018 relative to the Community Development Block Grant (CDBG) Program.AdoptedPass Action details
2017-0707 135.RequestCommunication from City Administrator requesting approval to fill the vacant position of Electrical Mechanic I in the Department of Public Works, Building/Inventory and Electrical Division, Electrical Section.ApprovedPass Action details
2017-0708 136.RequestCommunication from City Administrator requesting approval to fill the vacant position of Lead Inventory Services Specialist in the Department of Public Works, Building/Inventory and Electrical Services Division.ApprovedPass Action details
2017-0709 137.RequestCommunication from City Administrator requesting approval to fill three vacant Truck Driver positions in the Department of Public Works, Sanitation and Street Division.ApprovedPass Action details
2017-0710 138.RequestCommunication from City Administrator requesting approval to fill two vacant Maintenance Repairer positions in the Department of Public Works, Sanitation and Street Division.ApprovedPass Action details
2017-0704 139.ReportCommunication from City Administrator transmitting Overtime Report for the first three quarters of 2017.Placed on FilePass Action details
2017-0512 140.ClaimDorothea Lannin Notice of Claim regarding damages allegedly sustained at 1921 S. 60 St. on May 13, 2017.DeniedPass Action details
2017-0366 123.ClaimEmily Hangartner Notice of Claim regarding vehicle damages allegedly sustained at 1933 S. 60 Street on May 13, 2017.DeniedPass Action details
2017-0367 124.ClaimRamon Robinson II Notice of Claim regarding vehicle damages allegedly sustained at 1933 S. 60 Street on May 13, 2017.DeniedPass Action details
2016-0140 141.ClaimSummons and Complaint in the matter of Bayview Loan Servicing, LLC vs. David J. Howard, et al. regarding foreclosure of mortgage, Case No. 16CV001287.Placed on FilePass Action details
2017-0581 142.ClaimSummons and Complaint, Small Claims, Frederick John Carsky III vs City of West Allis. Claim No. 17SC028272.Placed on FilePass Action details
R-2017-0286 143.ResolutionResolution to confirm and adopt the request of the City Attorney’s Office to assess a special charge to the property owner for the repair of the sidewalk located at 6006 West Orchard Street.Placed on FilePass Action details
2017-0628 144.Report2018 City of West Allis Mayor’s Recommended Budget.   Action details
2017-0603 145.CommunicationCommunication from City Administrator transmitting the 2018 Capital Improvement Program for consideration and inclusion in the 2018 City of West Allis Budget.   Action details
R-2017-0295 146.ResolutionResolution Granting a Privilege for Encroachment (Major) to New Owner Source One Enterprise LLC for property located at 9440-42 West National Avenue (Tax Key No. 479-0676-004).AdoptedPass Action details
R-2017-0296 147.ResolutionResolution Granting a Privilege for Encroachment (Major) to WFF I, LLC for property located at 6309-17 West Greenfield Avenue/6300 West National Avenue (Tax Key No. 454-0178-000).AdoptedPass Action details
R-2017-0300 148.ResolutionResolution authorizing and directing the Director of Public Works/City Engineer to enter into a rights-of-way and pole attachment agreement with Wisconsin Technology Networking, LLC.AdoptedPass Action details
R-2017-0302 149.ResolutionResolution authorizing and directing the Director of Public Works/City Engineer to approve a change order to an existing contract with Payne & Dolan, Inc. for the resurfacing of W. Lincoln Avenue to provide electrical system upgrades and repairs at the intersection with S. 60th Street for a total sum not to exceed $49,500.00.AdoptedPass Action details
R-2017-0298 150.ResolutionResolution amending the existing professional services contract with AECOM to provide consulting services relative to stormwater plan reviews in compliance with DNR NR151 & NR216 and MMSD's Chapter 13 rules for an additional sum not to exceed $10,000.AdoptedPass Action details
R-2017-0299 151.ResolutionResolution Amending the Agreement with Ayres & Associates to Conduct Further Groundwater Investigation of Reported Contamination at the Intersection of S. 84th Street and W. National Avenue as Ordered by the Wisconsin Department of Natural Resources in an Amount Not to Exceed $25,000.AdoptedPass Action details
R-2017-0301 152.ResolutionResolution to approve a six month extension amendment to the agreement for disposal of solid waste by and between Advance Disposal and the City of West Allis.AdoptedPass Action details
R-2017-0309 153.ResolutionResolution to amend the City of West Allis’s Policy and Procedure #2822 Granting of Encroachments.AdoptedPass Action details
2017-0691 154.CommunicationDowntown West Allis Business Improvement District communication regarding Christmas On The Avenue scheduled for Saturday, December 2, 2017 from 1:30 p.m. to 4:00 p.m.ApprovedPass Action details
O-2017-0051 155.OrdinanceOrdinance to Extend the Parking Restrictions on the North Side of the 8400 to 9100 Blocks of W. Greenfield Avenue Due to Delays in the Completion of the Zoo Interchange Work.PassedPass Action details
R-2017-0297 156.ResolutionResolution declaring Christmas Market, scheduled for Friday, December 1, 2017 for the hours of 4:00 p.m. to 10:00 p.m., and Saturday, December 2, 2017, Noon to 10:00 p.m., at the West Allis Farmer’s Market, a Community Event.AdoptedPass Action details
R-2017-0312 157.ResolutionResolution approving a Certified Survey Map for the proposed combination of lots at 8600-8616 W. Greenfield Ave. and the 1300 Block S. 86 St. (Tax Key Nos. 442-0591-000, 442-0592-000 and 442-0590-000) into one lot of record, submitted by Marc Passarelli, surveyor and Daniel Dougherry, d/b/a Riviera of Wisconsin, Inc.AdoptedPass Action details
2017-0578 158.Certified Survey MapCertified Survey Map for the proposed combination of lots at 8600-8616 W. Greenfield Ave. and the 1300 Block S. 86 St. (Tax Key Nos. 442-0591-000, 442-0592-000 and 442-0590-000) into one lot of record, submitted by Marc Passarelli, surveyor and Daniel Dougherry, d/b/a Riviera of Wisconsin, Inc.Placed on FilePass Action details
O-2017-0039 359.OrdinanceOrdinance to Create Section 18.12 of the West Allis Revised Municipal Code Relating to Surveillance Systems Required on Nuisance Commercial PropertiesPassed as AmendedPass Action details
O-2017-0046 260.OrdinanceOrdinance to repeal and recreate subsection 13.28(10)(l) of the City of West Allis Revised Municipal Code, Chapter 13, Building Code relative to Prohibited Parking on Private Property.PassedPass Action details
R-2017-0260 161.ResolutionResolution relative to determination of Special Use Permit for a proposed day care facility to be located at 7234 W. Becher St.   Action details
2017-0611 162.Special Use PermitSpecial Use Permit for a proposed day care facility, to be located at 7234 W. Becher St.   Action details
2017-0669 163.RezoningRequest submitted by Aaron Schwid of ALCS Landscape Services to amend the official West Allis Zoning Map by rezoning property located at 9644 W. Schlinger Ave. from C-3 Community Commercial District to M-1 Manufacturing District. (Tax Key No. 416-9984-000).   Action details
O-2017-0052 164.OrdinanceOrdinance to amend the official West Allis Zoning Map by rezoning property located at 9644 W. Schlinger Ave. from C-3 Community Commercial District to M-1 Manufacturing District and their respective rights-of-way.   Action details
R-2017-0304 165.ResolutionResolution relative to determination of Special Use Permit for The Peanut Butter & Jelly Deli, a proposed restaurant, to be located at 6125 W. Greenfield Ave.AdoptedPass Action details
2017-0683 166.Special Use PermitSpecial Use Permit for The Peanut Butter & Jelly Deli, a proposed restaurant, to be located at 6125 W. Greenfield Ave.Placed on FilePass Action details
2017-0632 111.License Application(s)2017-2018 Class B Tavern License application no. 2507 of LTL PNK HSZ, LLC, Gregory S. Barczak, Agent, d/b/a Painted Parrot, for premises located at 8028 W. National Ave. (new-existing location).Approved subject to the necessary requirement(s)Pass Action details
2017-0665 112.License Application(s)2017-2018 Class B Tavern License application no. 2510, Instrumental Music License application no. 2511 and Dance Hall License application no. 2512, of Open Tab LLC, Marcia Thekan, Agent, d/b/a Hawley House Restaurant for premises located at 1101 S. 60th Street (new-existing premises).Approved subject to the necessary requirement(s)Pass Action details
2017-0657 113.ReportPolice Department Report regarding violation of the Wisconsin Indoor Clean Air Act Smoking Ban (N.S., Inc., Ricky Sergeant, Agent, d/b/a Sarge’s Corner, 1979 S. 54 St., Incident Date: September 16, 2017).Placed on FilePass Action details
2017-0667 114.Operator (bartender/sales clerk)2017-2018 Operator’s License (bartender/sales clerk) application no. 18-297 of Stephanie N. Pergande.ApprovedPass Action details
2017-0668 115.Operator (bartender/sales clerk)2017-2019 Operator’s License (bartender/sales clerk) application no. 19-348 of Whitney E. Moore.ApprovedPass Action details
2017-0679 116.Operator (bartender/sales clerk)2017-2019 Operator’s License (bartender/sales clerk) application no. 19-349 of Caitlin M. Brower.ApprovedPass Action details
2017-0550 117.Operator (bartender/sales clerk)2017-2019 Operator’s License (bartender/sales clerk) application no. 19-324 of Savanna P. Henderson.DeniedPass Action details
2017-0682 118.Summons and ComplaintSummons and Complaint in the matter of the complaint against BFS WI LLC. Charles Hastings, Agent, for the premises located at 7127 W. National Ave., d/b/a Bottoms Up (2017-2018 Class B Tavern License no. 2312).Placed on FilePass Action details
2017-0516 119.ReportPolice Department Report involving Bottoms Up, 7127 W. National Avenue, of BFS WI LLC, Charles Hastings, Agent, Incident Date: July 1, 2017.Placed on FilePass Action details
2017-0621 120.ReportPolice Department Report involving Bottoms Up, 7127 W. National Avenue, of BFS WI LLC, Charles Hastings, Agent, Incident Date: August 25, 2017.Placed on FilePass Action details
2017-0684 121.CommunicationCommunication from the Zoning Inspector regarding outstanding liquor license renewals.Placed on FilePass Action details
2017-0705 167.RequestRequest from Joseph Kempen, President, Motor Castings Company located at 1323 S. 65 St. for a five year extension of the Noise Variance.   Action details
2017-0696 168.RequestRequest to amend premises of Pick ‘n Save, located at 2625 S. 108 St., to establish ClickList service, online ordering for grocery, alcohol, and tobacco products, with pickup in designated parking stalls (2017-2018 Combination Class A Liquor License no. 2202 of Mega Marts, LLC, Karen J. Porteous, Agent).   Action details
2017-0693 169.License Application(s)License applications.ApprovedPass Action details
2017-0695 170.License Application(s)Appointment of new agent, Dawn M. Butler, by Sam’s East, Inc., d/b/a Sam’s Club #6303 located at 1540 S. 108 St.Approved subject to the necessary requirement(s)Pass Action details
2017-0697 171.License Application(s)2017-2018 Class B Tavern Special Event Permit application no. 18 of West Allis Cheese & Sausage Shoppe LLC, Mark S. Lutz, Agent, d/b/a West Allis Cheese & Sausage Shoppe, 6832 W. Becher St., for a Christmas Market event to be held on Friday December 1, 2017 from 4:00 p.m. - 10:00 p.m. and Saturday, December 2, 2017 from Noon to 10:00 p.m. at the West Allis Farmer’s Market, 6501 W. National Ave. (Food and music). First (1st) application for 2017-2018 license year.ApprovedPass Action details
2017-0698 172.License Application(s)2017-2018 Class B Tavern Special Event Permit application no. 19 of Corvina Wine Company, LLC, Joseph C. LaSusa, Agent, d/b/a Corvina Wine Company, 6038 W. Lincoln Ave., for a Christmas Market event to be held on Friday December 1, 2017 from 4:00 p.m. - 10:00 p.m., and Saturday, December 2, 2017 from Noon to 10:00 p.m. at the West Allis Farmer’s Market, 6501 W. National Ave. (Food and music). First (1st) application for 2017-2018 license year.ApprovedPass Action details
2017-0699 173.License Application(s)2017-2018 Special Instrumental Music Permit application no. 5 of West Allis Cheese & Sausage Shoppe LLC, Mark S. Lutz, Agent, d/b/a West Allis Cheese & Sausage Shoppe, 6832 W. Becher St., Friday, December 1, 2017 from 4:00 p.m. to 10:00 p.m., and Saturday, December 2, 2017 from Noon to 10:00 p.m., to be held at the West Allis Farmer’s Market, 6501 W. National Ave., for Christmas Market. First (1st) application for 2017-2018 license year.ApprovedPass Action details
2017-0687 174.License Application(s)2017-2018 Class B Tavern License application no. 2514 of Tom Amann LLC, Thomas P. Amann, Agent, d/b/a Tommy Amann’s, for the premises located at 8824 W. Becher St. (new-existing location).Approved subject to the necessary requirement(s)Pass Action details
2017-0359 175.License Application(s)2016-2017 Class B Tavern License application no. 2471 of The 6500 Bar LLC, Susan C. Jesion, Agent, d/b/a The 6500 Bar LLC, for premises located at 6500 W. Greenfield Avenue (new-nonexisting location).Placed on FilePass Action details
2017-0360 176.License Application(s)2017-2018 Class B Tavern License application no. 2472 of The 6500 Bar LLC, Susan C. Jesion, Agent, d/b/a The 6500 Bar LLC, for premises located at 6500 W. Greenfield Avenue (new-nonexisting location).DeniedPass Action details
2017-0635 177.Operator (bartender/sales clerk)2017-2018 Operator’s License (bartender/sales clerk) application no. 18-296 of Christopher J. Paulos.ApprovedPass Action details
2017-0664 122.Operator (bartender/sales clerk)2017-2018 Operator’s License (bartender/sales clerk) application no. 18-299 of Brandon L. Toicen.ApprovedPass Action details
2017-0711 178.AppointmentNotification by Mayor Devine of reappointments to the Downtown West Allis Business Improvement District of Jackie Ellington, Don Falk, and Tom Miller, their terms to expire October 10, 2020.ApprovedPass Action details
2017-0712 179.AppointmentReappointment by Mayor Devine of Linda Timm as a member of the West Allis Commission on Aging, her three-year term to expire November 1, 2020.ApprovedPass Action details
2017-0713 180.AppointmentReappointment by Mayor Devine of Judith Schmidt as a member of the West Allis Commission on Aging, under the guidelines of the ordinance pertaining to limitation on consecutive terms for members of boards and commissions, her three-year term to expire November 1, 2020.ApprovedPass Action details