Meeting Name: Common Council Agenda status: Final
Meeting date/time: 12/18/2018 7:00 PM Minutes status: Final  
Meeting location: City Hall Common Council Chambers 7525 W. Greenfield Ave.
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-2018-0811 12.ResolutionResolution of Commendation for Audrey Key.AdoptedPass Action details
2018-0984 11.MinutesMinutes (Draft) of the Common Council regular meeting of December 4, 2018.ApprovedPass Action details
2018-0977 13.ClaimPeter Troia Notice of Claim regarding vehicle damages allegedly sustained at Root River Pkwy and W. Oklahoma Ave. on April 6, 2017 Pass Action details
R-2018-0824 13a.ResolutionResolution approving the transfer of $10,000 from the Salary account in the West Allis Senior Center’s budget to the Equipment account in the West Allis Senior Center’s 2018 budget to purchase MySeniorCenter software package for the West Allis Senior Center.AdoptedPass Action details
R-2018-0802 14.ResolutionResolution to approve a Storefront Improvement Program Grant Contract by and between the City of West Allis and 6682 LLC, property owner for the property located at 6682 W. Greenfield Ave. in an amount not to exceed $100,000.AdoptedPass Action details
R-2018-0803 15.ResolutionResolution approving the terms & conditions for an Economic Development Loan to Blast Cleaning Technologies, Inc. in the amount of up to $200,000.AdoptedPass Action details
R-2018-0809 16.ResolutionResolution approving the terms & conditions for an Economic Development Loan to Wandering Arrow, LLC d/b/a Wild Roots Restaurant under the Department of Housing and Urban Development Community Development Block Grant Program in the amount up to $40,000.AdoptedPass Action details
R-2018-0776 17.ResolutionResolution to amend City of West Allis Policies & Procedures Manual Policy No. 1410, Total Benefit Package.AdoptedPass Action details
R-2018-0804 18.ResolutionResolution authorizing the City of West Allis to participate in the Protective Service Mental Health Program provided by Cities and Villages Mutual Insurance Company (CVMIC).AdoptedPass Action details
R-2018-0822 19.ResolutionResolution relative to approving the contract with Anthem for TPA services and Stop Loss Coverage for the March 1, 2019 to February 29, 2020 Plan Year in an amount not to exceed $1,500,000.AdoptedPass Action details
R-2018-0823 110.ResolutionResolution authorizing the City of West Allis to enter into a contract with Superior Vision effective March 1, 2019 to provide the voluntary benefit of vision insurance for permanent full and part-time non-represented employees participating in the Total Benefit Package.AdoptedPass Action details
2018-0971 111.RequestCommunication from City Administrator requesting approval to fill the vacant position of Maintenance Repairer-Building and Sign in the Department of Public Works, Building/Inventory and Electrical Division.ApprovedPass Action details
2018-0972 112.RequestCommunication from City Administrator requesting approval to fill the vacant position of Equipment Operator in the Department of Public Works, Sanitation and Street Division.ApprovedPass Action details
2018-0973 113.RequestCommunication from City Administrator requesting approval to fill the vacant position of Truck Driver in the Department of Public Works, Sanitation and Street Division.ApprovedPass Action details
2018-0980 114.RequestCommunication from City Administrator requesting approval to fill the vacant Accounting Specialist position in the Finance Department.ApprovedPass Action details
2018-0960 115.ReportFinance Director/Comptroller submitting report for November 2018 indicating City of West Allis checks issued in the amount of $2,165,977.24.Placed on FilePass Action details
2018-0740 117.ClaimCheryl Dolge Notice of Claim regarding vehicle damages allegedly sustained at 2203 S. 98 Street on July 1, 2018.DeniedPass Action details
2018-0796 118.ClaimRichard D. Vis Notice of Claim regarding vehicle damages allegedly sustained at W. Greenfield Ave. west of S. 84 St., on September 7, 2018.DeniedPass Action details
R-2018-0812 119.ResolutionResolution authorizing the City Engineer to amend an existing contract with Langer Roofing & Sheet Metal Inc. for modifications to the snow retention system on the Police Court Center roof for an amount not to exceed $15,900.00, including a budget transfer to fund this needed work.AdoptedPass Action details
R-2018-0819 120.ResolutionResolution relative to accepting the proposal of Bartlett Arborist Supply for providing ArborJet Tree-age Emerald Ash insecticide treatment and #4 Arbor plugs for a total net sum not to exceed a budgeted amount of $50,456.40.AdoptedPass Action details
R-2018-0820 121.ResolutionResolution relative to accepting the proposal of Lakeside International Truck for furnishing and delivering one 2019 International Cab and Chassis, Model# HV507 SFA tri axel hook truck for a total net sum of $179,575.00.AdoptedPass Action details
R-2018-0821 122.ResolutionResolution relative to accepting the proposal of Monroe Truck Company for furnishing and delivering one (1) 14-yard Stainless Steel Dump Body with a 10 foot trip edge wing plow, telescopic hoist, and ice control spreader package for $112,495.00, and the proposal of Lakeside International Truck for furnishing and delivering one 2019 International Cab and Chassis, Model# HV613 6X4 tandem axel dump truck for 120,475.00, for a total net sum of $232,970.00 for the tandem axel plow/dump truck/ spreader.AdoptedPass Action details
R-2018-0805 123.ResolutionResolution Authorizing a Rental Inspection Pilot Program in 2019 in the area designated by the CDBG funded inspection program.   Action details
R-2018-0818 124.ResolutionResolution approving a Certified Survey Map to consolidate properties located at 90** W. Oklahoma Ave. and 9022 W. Oklahoma Ave., submitted by Travis Puschnig, property owner (Tax Key No. 517-9982-003 and 517-9982-002).AdoptedPass Action details
2018-0979 125.Certified Survey MapCertified Survey Map to consolidate properties located at 90** W. Oklahoma Ave. and 9022 W. Oklahoma Ave., submitted by Travis Puschnig, property owner (Tax Key No. 517-9982-003 and 517-9982-002).   Action details
2018-0968 126.ReportPolice Department Report relative to the November 2018 Tavern Compliance Checks involving sixteen (16) West Allis businesses, resulting with none selling alcohol to an underage person without requesting identification.ApprovedPass Action details
2018-0961 127.ReportPolice Department Report regarding tavern violations/calls for service for the month of November 2018.Placed on FilePass Action details
2018-0962 128.ReportPolice Department Report involving T & T Sportz Bar, 5906 W. Burnham St., of Mintot, LLC, Tina M. Minto, Agent, Incident Date: November 3, 2018.Placed on FilePass Action details
2018-0963 129.ReportPolice Department Report involving Flappers, 7527 W. Becher St., of Mark S. Silber, Incident Date: November 3, 2018.Placed on FilePass Action details
2018-0965 130.ReportPolice Department Report involving Flappers, 7527 W. Becher St., of Mark S. Silber, Incident Date: November 7, 2018.Placed on FilePass Action details
2018-0964 131.ReportPolice Department Report involving O'Connor’s Perfect Pint, 8423 W. Greenfield Ave. of OAR, LLC, Michael O'Connor, Agent, Incident Date: November 3, 2018.Placed on FilePass Action details
2018-0966 132.ReportPolice Department Report involving Dog House, 1641 S. 68 St., of DHV Enterprises LLC, Melissa A. Schrubbe, Agent, Incident Date: November 17, 2018.Placed on FilePass Action details
2018-0967 133.ReportPolice Department Report involving Stallywood, 6827 W. National Ave., of Stallywood LLC, Robert Anderson, Agent, Incident Date: November 22, 2018.Placed on FilePass Action details
2018-0969 134.RequestCity Clerk communication requesting permission to destroy certain records.ApprovedPass Action details
2018-0975 135.AppointmentAppointment by Mayor Devine of Donald Nehmer as a member of the West Allis Community Development Authority, his term to expire October 1, 2019.ApprovedPass Action details
2018-0976 136.AppointmentAppointment by Mayor Devine of Jessica Lisinski as a member of the West Allis Block Grant Committee, her term to expire September 1, 2019.ApprovedPass Action details
2018-0978 137.AppointmentNotification by Mayor Devine of reappointments to the West Allis Tourism Commission of Jennine Neckuty, Rod Raschka, Ald. Weigel, Mayor Devine, and Rebecca Grill, their one-year terms to expire January 1, 2020.ApprovedPass Action details