Meeting Name: Common Council Agenda status: Final
Meeting date/time: 3/20/2018 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
2018-0215 11.MinutesMinutes (Draft) of the Common Council Regular Meeting of March 6, 2018.ApprovedPass Action details
R-2018-0195 12.ResolutionResolution of Commendation for Alderperson Cathleen M. Probst.AdoptedPass Action details
2018-0213 13.ClaimTamara Supan Claim for Damages regarding personal injury allegedly sustained at Irving Elementary School, located at 10230 W. Grant St., on June 29, 2017. Pass Action details
2018-0059 14.Operator (bartender/sales clerk)2017-2018 Operator’s License (bartender/sales clerk) application no. 18-327 of Jennifer Lynn Schroeder.Reconsidered and Referred backPass Action details
2018-0177 15.Operator (bartender/sales clerk)2017-2019 Operator’s License (bartender/sales clerk) application no. 19-406 of Kristina M. Mercer.Reconsidered and Referred backFail Action details
R-2018-0196 16.ResolutionResolution relative to accepting the sole source proposal of WTMJ-AM Radio, a division of Scripps Media, Inc. for providing Commercial Broadcast services for a total net sum of $15,964.AdoptedPass Action details
R-2018-0197 17.ResolutionResolution relative to approving the 2017 Consolidated Annual Performance and Evaluation Report (CAPER) for the Community Development Block Grant Program.AdoptedPass Action details
R-2018-0198 18.ResolutionResolution approving an amendment to the Community Development Block Grant (CDBG) Program FY2017, Exploit No More activity.AdoptedPass Action details
R-2018-0200 19.ResolutionResolution amending the terms & conditions for an Economic Development Loan to Lula Mae Aesthetic Boutique, LLC.AdoptedPass Action details
R-2018-0202 110.ResolutionResolution relative to selecting the Humana Medicare Advantage Plan as a total replacement for Medicare eligible retirees, effective July 1, 2018.AdoptedPass Action details
R-2018-0203 111.ResolutionResolution amending the terms & conditions for an Economic Development Loan to Westallion Brewing Company, LLC.   Action details
2018-0229 113.CommunicationCommunication from Health Commissioner requesting authorization to promote current employees to Public Health Nurse Coordinator positions and update 2018 Budget to reflect the changes.ApprovedPass Action details
2018-0223 114.RequestCommunication from City Administrator requesting approval to fill the upcoming vacant position of Principal Engineer in the Engineering Department.ApprovedPass Action details
2012-0107 115.ClaimAmber Pantich communication regarding vehicle damages allegedly sustained at 2111 S. 70 Street on March 2, 2012.Placed on FilePass Action details
2015-0688 116.ClaimKmiec Law Offices, S.C. Notice of Claim & Itemization of Injury on behalf of Lillian & Michael Raymond regarding injuries and damages allegedly sustained at 1445 S. 84 St. on August 16, 2015.Placed on FilePass Action details
2017-0478 117.ClaimRobert C. Braun Notice of Claim for Damages and amended Notices of Claim, relative to an incident allegedly sustained at West Allis Central High School on April 4, 2017.Placed on FilePass Action details
2018-0145 118.ClaimRobert C. Braun Summons and Complaint Small Claims 18SC005278 relative to an incident allegedly sustained at West Allis Central High School on April 4, 2017.Placed on FilePass Action details
R-2018-0207 112.ResolutionResolution approving: (1) 2017 Open Purchase Orders Carryovers, (2) 2017 Departmental/Citywide Carryovers, (3) 2017 Fund Transfers, and (4) 2017 Fund Balance Designations.AdoptedPass Action details
R-2018-0140 119.ResolutionResolution accepting work of J&A Pohl, Inc. for construction of an asphalt parking lot, concrete curb and gutter, storm sewer, pavement marking, landscaping and utility adjustments in the Farmers Market Parking Lot located at W. Lapham Street and S. 66th Street in the City of West Allis and authorizing and directing settlement of said contract in accordance with contract terms for final payment of 2012 Project No. 9 in the amount of $500.00 of the $82,872.76 total project cost.AdoptedPass Action details
R-2018-0174 120.ResolutionResolution Approving an Agreement between the City of West Allis and the Milwaukee Metropolitan Sewerage District (MMSD) to receive $192,715 in funding through the MMSD Green Solutions Program for the installation of Green Infrastructure in the West Allis Library Parking Lot.AdoptedPass Action details
R-2018-0175 121.ResolutionResolution accepting work of Globe Contractors, Inc. for the installation of storm sewer relay in the Public Storm Sewer Easement in 932 S 60th St. in the City of West Allis and authorizing and directing settlement of said contract in accordance with contract terms for final payment of 2016 Project No. 19 in the amount of $3,670.00 of the $28,050.00 total project cost.AdoptedPass Action details
R-2018-0191 122.ResolutionResolution authorizing the Interim City Engineer to amend an existing contract with Globe Contractors Inc. for Emergency Repairs to the Sanitary Sewer in W. Greenfield Avenue from S. 72nd to S. 74th Streets in the Amount of $166,706.00.AdoptedPass Action details
2018-0226 123.CommunicationCommunication from Interim City Engineer regarding the bid opening for the reconstruction of W. National Avenue from S. 70th Street to S. 76th Street.ApprovedPass Action details
2018-0227 124.CommunicationCommunication from Interim City Engineer regarding the bid opening for the Crosstown Connector Bike Bridge over Hwy 100.Placed on FilePass Action details
O-2018-0011 125.OrdinanceOrdinance to Amend Section 6.027 of the West Allis Revised Municipal Code Relating to Sex Offender Residing Within Eight Hundred (800) Feet of Schools, Child-Care Centers, Parks, and Other Specified Facilities and Uses Prohibited.Placed on FilePass Action details
O-2018-0013 126.OrdinanceOrdinance to Amend Section 6.027 of the West Allis Revised Municipal Code Relating to Sex Offender Residing Within Nine Hundred Fifty (950) Feet of Schools, Child-Care Centers, Parks, and Other Specified Facilities and Uses Prohibited.PassedPass Action details
O-2018-0007 127.OrdinanceOrdinance to Amend Section 6.027 of the West Allis Revised Municipal Code Relating to Sex Offender Residing Within Seven Hundred Fifty (750) Feet of Schools, Child-Care Centers, Parks, and Other Specified Facilities and Uses ProhibitedPlaced on FilePass Action details
O-2018-0010 128.OrdinanceAn Ordinance to Repeal Section 9.035 of the West Allis Revised Municipal Code Relating to Massage Parlors.PassedPass Action details
2018-0218 129.License Application(s)License applications.Approved subject to the necessary requirement(s)Pass Action details
2018-0198 130.ReportPolice Department report regarding tavern violations/calls for service for the month of February 2018.Placed on FilePass Action details
2018-0199 131.ReportPolice Department Report involving Dopp's Bar & Grill, 1753 S. 68 St. of Doppelgangers, Inc., Tammy L. Dopp, Agent, Incident Date: February 1, 2018.Placed on FilePass Action details
2018-0200 132.ReportPolice Department Report involving Studz Pub, 6833 W. National Ave., of DTR Enterprises, LLC, Dean Ratas, Agent, Incident Date: February 1, 2018.Placed on FilePass Action details
2018-0201 133.ReportPolice Department Report involving Uncle Festers, 5732 W. Mitchell St., of Uncle Festers LLC, Melinda F. Rooney, Agent, Incident Date: February 2, 2018.Placed on FilePass Action details
2018-0202 134.ReportPolice Department Report involving Limanski’s Pub, 8900 W. Greenfield Ave., of CRG Investments LLC, Kathy L. Goedde, Agent, Incident Date: February 8, 2018.Placed on FilePass Action details
2018-0203 135.ReportPolice Department Report involving Fiddlers Green, Inc., 6108 W. Burnham Street, of Fiddlers Green, Inc., Sandra J. Piotrowski, Agent, Incident Date: February 10, 2018.Placed on FilePass Action details
2018-0204 136.ReportPolice Department Report involving Z’s Bar, 6309 W. National Avenue, Z’s Bar, LLC, David Zarate, Agent, Incident Date: February 11, 2018.   Action details
2018-0205 137.ReportPolice Department Report involving The Alibi, 6540 W. Grant St., Alibi Taverns LLC, Patrick R. Kosidowski, Agent, Incident Date: February 23, 2018.Placed on FilePass Action details
2018-0206 138.ReportPolice Department Report regarding the month of February 2018 Tavern Compliance Checks involving forty-four (44) West Allis businesses, resulting with two (2) selling alcohol to an underage person without requesting identification (Shepherd’s Sports Lounge, Inc., Christina M. Knueppel, Agent, d/b/a Shepherd’s Hideaway, premises located at 8924 W. Schlinger Ave). Incident Date: February 10, 2018.   Action details
2018-0172 139.License Application(s)2017-2018 Instrumental Music License application no. 2537 of Gravity Group, Inc., Michael R. Hottinger, Agent, d/b/a The Peanut Butter & Jelly Deli, for premises located at 6125 W. Greenfield Ave.Placed on FilePass Action details
2018-0170 140.License Application(s)2017-2018 Class B Beer License application no. 2535 of Gravity Group, Inc., Michael R. Hottinger, Agent, d/b/a The Peanut Butter & Jelly Deli, for premises located at 6125 W. Greenfield Ave. (new-nonexisting location) (exceeds quota).Placed on FilePass Action details
2018-0171 141.License Application(s)2017-2018 Class C Wine License application no. 2536 of Gravity Group, Inc., Michael R. Hottinger, Agent, d/b/a The Peanut Butter & Jelly Deli, for premises located at 6125 W. Greenfield Ave. (new-nonexisting location).Placed on FilePass Action details
2018-0197 142.License Application(s)2017-2018 Combination Class A Liquor License application no. 2538 of Shree Khodiar Krupa LLC, Jignesh K. Patel, Agent, d/b/a Express Pantry, for the premises located at 8530 W. Greenfield Avenue (new-existing location).Approved subject to the necessary requirement(s)Pass Action details
2018-0214 143.CommunicationCity Attorney’s Communication Requesting Approval for Destruction of Public Records in the City Attorney’s Office.ApprovedPass Action details
2018-0224 144.AppointmentReappointment by Mayor Devine of Gerald Matter as a member of the West Allis Community Development Authority, his four-year term to expire October 1, 2021.ApprovedPass Action details
2018-0232 145.AppointmentAppointment by Mayor Devine of Mr. Michael Franklin as the Alternate Member of the West Allis Board of Appeals, his three-year term to expire May 1, 2021.ApprovedPass Action details
2018-0233 146.AppointmentAppointment by Mayor Devine of Mr. Michael Franklin as a member of the West Allis Ethics Board, his term to expire June 1, 2020.ApprovedPass Action details
2018-0234 147.AppointmentAppointment by Mayor Devine of Ms. Jennine Neckuty as the Citizen-At-Large Member of the West Allis Tourism Commission, her one-year term to expire January 1, 2019.ApprovedPass Action details