Meeting Name: Common Council Agenda status: Final
Meeting date/time: 4/4/2018 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:
File #Ver.Agenda #TypeTitleActionResultAction Details
R-2018-0220 11.ResolutionResolution relative to determination of Special Use Permit for Infiniti Milwaukee, to establish a vehicle dealership on undeveloped property located in the 10500 Block W. Arthur Ave.   Action details
R-2018-0108 12.ResolutionResolution relative to determination of Special Use Permit for Pho Saigon, a proposed restaurant, to be located at 10534 W. Greenfield Ave.   Action details
R-2018-0218 13.ResolutionResolution relative to determination of Special Use Permit for CS Logistics, Inc., an existing transportation courier business, to establish a vehicle detailing use as part of their business operations, located at 11001 W. Mitchell St.   Action details
2018-0280 14.MinutesMinutes (Draft) of the Common Council Regular Meeting of March 20, 2018.ApprovedPass Action details
2018-0281 15.CommunicationCommunication from Cathleen M. Probst, Alderperson of the Second District, announcing her notice of intent to resign effective March 31, 2018.   Action details
2018-0208 16.ClaimSergey Amelyan Notice of Claim relative to property damages allegedly sustained at 6301 W. National Ave., on or about February 27, 2018. Pass Action details
R-2018-0207 113.ResolutionResolution approving: (1) 2017 Open Purchase Orders Carryovers, (2) 2017 Departmental/Citywide Carryovers, (3) 2017 Fund Transfers, and (4) 2017 Fund Balance Designations. Pass Action details
R-2018-0207 113.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
2018-0182 17.CommunicationCommunication from City Administrator transmitting report and recommendations from City’s Benefit Consultant regarding Post 65 Medicare Retiree Health Plan Options.Placed on FilePass Action details
O-2018-0015 114.OrdinanceAn Ordinance to Amend Subsection 1.08(9)(b) of the West Allis Revised Municipal Code Relating to Tax Collection of Licenses and Permits to be Withheld for Non-Payment.PassedPass Action details
R-2018-0224 115.ResolutionResolution adopting the 2017-2021 Milwaukee County Hazard Mitigation Plan, effective April 4, 2018.AdoptedPass Action details
2018-0247 116.ReportFinance Director/Comptroller submitting report for February 2018 indicating City of West Allis checks issued in the amount of $3,206,878.68.Placed on FilePass Action details
2018-0276 117.RequestCommunication from City Administrator requesting approval to fill the vacant position of Planner in the Department of Development, Planning Division.ApprovedPass Action details
2015-0295 118.ClaimProgressive, Artisan and Truckers Casualty, Co. communication submitted on behalf of Maxine Taylor relative to vehicle damages allegedly sustained at S. 38 St and W. Auer Ave. on March 20, 2015.Placed on FilePass Action details
2018-0046 119.ClaimMarni Trapp Claim relative to vehicle damages allegedly sustained at 10708 W. Orchard St. on December 23, 2017.DeniedPass Action details
2018-0098 120.ClaimLucky Petro Inc. Notice of Claim regarding reimbursement of overpayment of personal property taxes at 8323 W. Becher St.DeniedPass Action details
2018-0100 121.ClaimEdward Wistl claim relative to damages allegedly sustained at 7210 W. Greenfield Ave. on January 21, 2018.   Action details
2018-0149 122.ClaimMilwaukee Entertainment, LLC Notice of Claim regarding reimbursement of overpayment of personal property taxes at 9440 W. National Ave.DeniedPass Action details
R-2018-0208 123.ResolutionResolution Authorizing Execution of the Department of Natural Resources Principal Forgiven Financial Assistance Agreement in an amount up to $1,400,000 to undertake a project to replace private lead service lines.Adopted As AmendedPass Action details
R-2018-0221 124.ResolutionResolution to approve bid of Zignego Company, Inc. for the installation of concrete curb and gutter, concrete pavement, concrete sidewalk, driveway replacement, storm sewer, storm sewer relay, water main relay, building services and utility adjustments in West Lapham Street from South 56th Street to South 60th Street in the City of West Allis in the amount of $1,004,274.50.Adopted As AmendedPass Action details
O-2018-0014 125.OrdinanceOrdinance to Adopt Parking Restrictions on the North Side of W. Mitchell St., from 240 feet West of S. 92nd St. to 310 feet West of S. 92nd St.PassedPass Action details
R-2018-0229 126.ResolutionResolution declaring the Food Truck Takeover, scheduled on five Wednesdays from May 30, 2018 to October 3, 2018 at the Farmer’s Market, a Community Event.AdoptedPass Action details
R-2018-0227 127.ResolutionResolution approving a Certified Survey Map to create a parcel for the proposed Pick ’n Save Fuel Center to be located within the parking lot of the existing Pick ’n Save at 6760 W. National Ave., submitted by Tim Kratz, d/b/a Sevan Multi-Site Solutions, LLC. (Tax Key No. 453-001-008)AdoptedPass Action details
2018-0167 128.Certified Survey MapCertified Survey Map to create a parcel for the proposed Pick ’n Save Fuel Center to be located within the parking lot of the existing Pick ’n Save at 6760 W. National Ave., submitted by Tim Kratz, d/b/a Sevan Multi-Site Solutions, LLC. (Tax Key No. 453-001-008)Placed on FilePass Action details
R-2018-0163 129.ResolutionResolution relative to determination of Special Use Permit for the proposed Pick ’n Save Fuel Center to be located within the parking lot of the existing Pick ’n Save at 6760 W. National Ave.AdoptedPass Action details
2018-0018 130.Special Use PermitSpecial Use Permit for the proposed Pick ’n Save Fuel Center to be located within the parking lot of the existing Pick ’n Save at 6760 W. National Ave., submitted by Tim Kratz, d/b/a Sevan Multi-Site Solutions, LLC.Placed on FilePass Action details
R-2018-0220 131.ResolutionResolution relative to determination of Special Use Permit for Infiniti Milwaukee, to establish a vehicle dealership on undeveloped property located in the 10500 Block W. Arthur Ave.AdoptedPass Action details
2018-0188 132.Special Use PermitSpecial Use Permit for Infiniti Milwaukee, to establish a vehicle dealership on undeveloped property located in the 10500 Block W. Arthur Ave.Placed on FilePass Action details
R-2018-0108 133.ResolutionResolution relative to determination of Special Use Permit for Pho Saigon, a proposed restaurant, to be located at 10534 W. Greenfield Ave.AdoptedPass Action details
2018-0191 134.Special Use PermitSpecial Use Permit for Pho Saigon, a proposed restaurant, to be located at 10534 W. Greenfield Ave.Placed on FilePass Action details
R-2018-0218 135.ResolutionResolution relative to determination of Special Use Permit for CS Logistics, Inc., an existing transportation courier business, to establish a vehicle detailing use as part of their business operations, located at 11001 W. Mitchell St.AdoptedPass Action details
2018-0189 136.Special Use PermitSpecial Use Permit for CS Logistics, Inc., an existing transportation courier business, to establish a vehicle detailing use as part of their business operations, located at 11001 W. Mitchell St.Placed on FilePass Action details
2018-0059 18.Operator (bartender/sales clerk)2017-2018 Operator’s License (bartender/sales clerk) application no. 18-327 of Jennifer Lynn Schroeder.ApprovedPass Action details
2018-0260 19.License Application(s)2017-2018 Salvage & Recycling Center License application no. 2541 of Electric Avenue Automotive, Jonathon R. Liebsch, Agent, d/b/a Electric Ave. Auto, premises located at 5237 W. Electric Ave.Approved subject to the necessary requirement(s)Pass Action details
2018-0204 110.ReportPolice Department Report involving Z’s Bar, 6309 W. National Avenue, Z’s Bar, LLC, David Zarate, Agent, Incident Date: February 11, 2018.Placed on FilePass Action details
2018-0206 211.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.Placed on FilePass Action details
2018-0262 112.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 (JC’S Pub, Inc., Jeffery M. Clark, Agent, d/b/a JC’s Pub, premises located at 8028 W. National Ave.). Incident date: February 28, 2018.Placed on FilePass Action details
2018-0271 137.License Application(s)License applications.Approved subject to the necessary requirement(s)Pass Action details
2018-0282 138.License Application(s)2017-2018 Instrumental Music License application no. 2543 of LA SAYS INVEST, LLC, Christopher J. Kuranz, Agent, d/b/a Public Table, for premises located at 5835 W. National Ave.ApprovedPass Action details
2018-0281 15.CommunicationCommunication from Cathleen M. Probst, Alderperson of the Second District, announcing her notice of intent to resign effective March 31, 2018.Placed on FilePass Action details
R-2018-0214 139.ResolutionResolution changing the April 2018 Common Council date to April 4, 2018 and changing the November Common Council date to November 7, 2018AdoptedPass Action details
2018-0277 140.AppointmentAppointment by Mayor Devine of Mr. Ed Lisinski to the Office of Weed Commissioner for the City of West Allis for the year 2018.ApprovedPass Action details
2018-0278 141.AppointmentReappointment by Mayor Devine of Ms. Amy Heron as a member of the West Allis Police & Fire Commission, her five-year term to expire May 1, 2023.ApprovedPass Action details