Meeting Name: Common Council Agenda status: Final
Meeting date/time: 12/4/2018 7:09 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:
File #Ver.Agenda #TypeTitleActionResultAction Details
R-2018-0757 11.ResolutionResolution to confirm and adopt the report of the City Engineer containing the schedule of proposed assessments for improvement of W. National Avenue from S. 92 Street to S. 95 Street and portions of intersecting streets   Action details
R-2018-0715 12.ResolutionResolution relative to determination of Special Use Permit for a proposed banquet facility to be located within a portion of an existing shopping center located at 2671 S. 76 St.   Action details
O-2018-0048 13.OrdinanceOrdinance to amend the Future Land Use Map within the City’s Comprehensive Plan (Chapter 10 Land Use) from “Commercial” to “Industrial and Office” land use classification for property located at 1800 S. 92 St. (Tax Key No. 451-1002-000), submitted by Chr. Hansen.   Action details
O-2018-0047 14.OrdinanceOrdinance to amend the Official West Allis Zoning Map by rezoning the property located at 1800 S. 92 St. from C-2, Neighborhood Commercial District to M-1, Manufacturing District.   Action details
2018-0949 15.MinutesMinutes (Draft) of the Common Council regular meeting of November 20, 2018.ApprovedPass Action details
2018-0952 16.ClaimSummons and Complaint in the matter of New Residential Mortgage Loan Trust 2018-2 vs Debra J. Roszina, et al, regarding foreclosure of mortgage, Case No. 2018CV009687 Pass Action details
2018-0945 17.RequestRequest from the Director of Public Works to extend the temporary appointment of Cindy Rausch in the position of Building and Sign/Inventory Superintendent.ApprovedPass Action details
R-2018-0773 18.ResolutionResolution amending the fees for ambulance services provided by the West Allis Fire Department, effective January 1, 2019.AdoptedPass Action details
R-2018-0775 19.ResolutionResolution establishing dental insurance funding levels and employee dental care premium contributions for the plan year March 1, 2019 through February 29, 2020.AdoptedPass Action details
R-2018-0783 110.ResolutionResolution authorizing a banking services contract extension with Tri City National Bank through August 31, 2019.AdoptedPass Action details
R-2018-0745 111.ResolutionResolution to amend City of West Allis Policies & Procedures Manual Policy No. 1424, Overtime, Compensatory Time, and Premium Pay.AdoptedPass Action details
2018-0948 112.RequestCommunication from City Administrator requesting approval to fill the vacant position of Administrative Support Specialist in the Department of Public Works, Sanitation and Street Division.ApprovedPass Action details
2018-0957 113.CommunicationCommunication from Mayor Devine recommending the appointment of Mr. Kail Decker for the remainder of the current term of City Attorney that expires on April 30, 2020.ApprovedPass Action details
R-2018-0769 114.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.Placed on FilePass Action details
R-2018-0757 115.ResolutionResolution to confirm and adopt the report of the City Engineer containing the schedule of proposed assessments for improvement of W. National Avenue from S. 92 Street to S. 95 Street and portions of intersecting streetsAdoptedPass Action details
R-2018-0758 116.ResolutionFinal Resolution authorizing public improvement by concrete reconstruction, new concrete sidewalk, new driveway approaches, storm sewer relay, sanitary sewer relay, water main relay, building services and utility adjustments in W. National Avenue from S. 92 Street to S. 95 Street and portions of intersecting streets and levying special assessments against benefited properties.AdoptedPass Action details
R-2018-0779 117.ResolutionResolution Authorizing Proactive Property Maintenance InspectionsAdoptedPass Action details
R-2018-0715 218.ResolutionResolution relative to determination of Special Use Permit for a proposed banquet facility to be located within a portion of an existing shopping center located at 2671 S. 76 St.Adopted As AmendedPass Action details
2018-0899 119.Special Use PermitSpecial Use Permit for a proposed banquet facility to be located within a portion of an existing shopping center located at 2671 S. 76 St., submitted by Joe Galbraith on behalf of Maria Rupena Karczewski.Placed on FilePass Action details
O-2018-0048 120.OrdinanceOrdinance to amend the Future Land Use Map within the City’s Comprehensive Plan (Chapter 10 Land Use) from “Commercial” to “Industrial and Office” land use classification for property located at 1800 S. 92 St. (Tax Key No. 451-1002-000), submitted by Chr. Hansen.PassedPass Action details
2018-0897 121.RequestRequest for an Ordinance to amend the Future Land Use Map within the City’s Comprehensive Plan (Chapter 10 Land Use) from “Commercial” to “Industrial and Office” land use classification for property located at 1800 S. 92 St. submitted by Chr. Hansen (Tax Key No. 451-1002-000).Placed on FilePass Action details
O-2018-0047 122.OrdinanceOrdinance to amend the Official West Allis Zoning Map by rezoning the property located at 1800 S. 92 St. from C-2, Neighborhood Commercial District to M-1, Manufacturing District.PassedPass Action details
2018-0896 123.RezoningRequest for an Ordinance to amend the Official West Allis Zoning Map by rezoning the property located at 1800 S. 92 St. from C-2, Neighborhood Commercial District to M-1, Manufacturing District submitted by Chr. Hansen (Tax Key No. 451-1002-000).Placed on FilePass Action details
2018-0951 124.License Application(s)2018-2019 Class B Tavern License application no. 2638, of Uniko LLC, Jonathan DeLeon, Agent, d/b/a Uniko, for the premises located at 1900 S. 60 St. (new-nonexisting location).Approved subject to the necessary requirement(s)Pass Action details
2018-0931 125.License Application(s)License applications.Approved subject to the necessary requirement(s)Pass Action details
2018-0950 126.License Application(s)Appointment of new Agent, Philip M. Kleist, by Tap City Inc., d/b/a Tap City USA, located at 7207 W. National Ave.Approved subject to the necessary requirement(s)Pass Action details
2018-0954 127.AppointmentReappointment by Mayor Devine of Patricia Wikenhauser 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, 2021.ApprovedPass Action details
2018-0955 128.AppointmentReappointments by Mayor Devine to the West Allis Commission on Aging of Tammy Herro, Margee Maydak, and David Rymaszewski, their three-year terms to expire November 1, 2021.ApprovedPass Action details
2018-0956 129.AppointmentReappointment by Mayor Devine of John Noll to the Historical Commission of the City of West Allis, his five-year term to expire December 31, 2023.ApprovedPass Action details