Meeting Name: Common Council Agenda status: Final
Meeting date/time: 5/1/2018 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-2018-0298 11.ResolutionResolution to confirm and adopt the report of the Interim City Engineer containing the schedule of proposed assessments for improvement of S. 85 Street from W. Arthur Avenue to W. Hayes Place, W. Hayes Place from S. 85 Street to S. 87 Place, W. Arthur Place from S. 85 Street to S. 87 Place, S. 87 Place from W. Hayes Place to W. Arthur Place, S. 88 Street from W. Arthur Place to W. Cleveland Avenue and portions of intersecting streets by concrete pavement repair and utility adjustments.   Action details
R-2018-0301 12.ResolutionResolution relative to determination of Special Use Permit for Natty Oaks to create an outdoor recreational and dining area at 11505 W. National Ave. and 115** W. National Ave. (Tax Key Numbers 520-9974-001 and 520-1008-000).   Action details
R-2018-0300 13.ResolutionResolution relative to determination of a Special Use Permit for Coast Car Wash, LLC to establish a vehicle wash facility on vacant property (formerly AMF Bowling) located at 10901 W Lapham St.   Action details
R-2018-0306 14.ResolutionResolution relative to determination of Special Use Permit for All About Learning, a proposed day care facility located at 11575 W. Theodore Trecker Way.   Action details
2018-0344 15.MinutesMinutes (Draft) of the Common Council Regular Meeting of April 17, 2018.ApprovedPass Action details
2018-0255 16.ClaimDanielle J. A. Meza Notice of Claim relative to vehicle damages allegedly sustained at 7013 W. Burnham Pl. on April 5, 2018. Pass Action details
2018-0360 17.ClaimJessica Lee Notice of Claim regarding personal property damages allegedly sustained on April 24, 2018. Pass Action details
2018-0362 18.ClaimBC Management Notice of Claim relative to property damages allegedly sustained at 1612 S. 88 St. on March 30, 2018 and April 4, 2018. Pass Action details
R-2018-0308 19.ResolutionResolution authorizing additional funds for the Klentz Park Improvements Project, in an amount not to exceed $11,000, including a capital budget transfer.AdoptedPass Action details
2018-0353 110.CommunicationCommunication from City Administrator recommending the appointment of Mr. David Wepking for the position of Director of Public Works.Placed on FilePass Action details
2018-0354 111.CommunicationCommunication from City Administrator recommending the appointment of Mr. Peter C. Daniels for the position of City Engineer.Placed on FilePass Action details
2018-0355 112.RequestCommunication from City Administrator requesting approval to fill the vacant position of Truck Driver in the Department of Public Works, Sanitation & Street Division.ApprovedPass Action details
2018-0351 113.ClaimHeuer Law Offices communication on behalf of American Family Mutual Is. Co, relative to vehicle damages allegedly sustained at the intersection of W. Washington St. and S. 75 St. on April 4, 2017.Placed on FilePass Action details
2017-0099 114.ClaimSummons and Complaint in the matter of Ocwen Loan Servicing vs. Tina A. Miller, et al. regarding foreclosure of mortgage, Case No. 17CV00084.Placed on FilePass Action details
2017-0110 115.ClaimSummons and Complaint in the matter of Ditech Financial LLC, f/n/a Green Tree Servicing LLV, vs Andrew G. Mattheis, et al, regarding foreclosure of mortgage, Case No. 17CV001371.Placed on FilePass Action details
2017-0272 116.ClaimSummons and Complaint in the matter of U.S. Bank vs. The Estate of James Edward Davis, Sr., et al, regarding foreclosure of mortgage, Case No. 17CV003521.Placed on FilePass Action details
2017-0476 117.ClaimSummons and Complaint in the matter of Wisconsin Bank and Trust vs James Yohanan, et al, regarding foreclosure of mortgage, Case No. 17CV005558.Placed on FilePass Action details
2017-0662 118.ClaimSummons and Complaint in the matter of BMO Harris Bank, N.A., vs J. K. Lau Investments, LLC regarding foreclosure of mortgage. Case No. 2017CV011520.Placed on FilePass Action details
2018-0153 119.ClaimRyan Cirese Claim relative to vehicle damages allegedly sustained at S. 92 St. and W. Lapham St. on February 18, 2018.DeniedPass Action details
R-2018-0285 120.ResolutionResolution to approve bid of The Expediters, Inc. for the closed circuit TV inspection of sanitary and storm sewer at various locations in the City of West Allis in the amount of $104,495.00.AdoptedPass Action details
R-2018-0274 121.ResolutionResolution accepting work of Globe Contractors, Inc. for the installation of concrete curb and gutter, concrete pavement, miscellaneous walk repair, driveway replacement, sanitary sewer relay, storm sewer, storm sewer relay, water main relay, building services and utility adjustments in W. Hicks St. from S. 76 St. to S. 81 St., S. 80th St. from W. Hicks St. to W. Rogers St. and S. 81st St. from W. Becher St. to W. Grant St. in the City of West Allis and authorizing and directing settlement of said contract in accordance with contract terms for final payment of 2014 Project No. 5 in the amount of $10,000.00 of the $2,598,895.23 total project cost.AdoptedPass Action details
R-2018-0302 122.ResolutionResolution to approve bid of Mid City Corporation for the replacement of private lead service lines (LSL) at locations where the City of West Allis has previously replaced the utility-owned portion of the service line at various locations in the City of West Allis in the amount of $1,197,870.70.AdoptedPass Action details
R-2018-0307 123.ResolutionResolution to approve bid of Payne & Dolan, Inc. for the installation of HMA Pavement, driveway replacement, storm sewer, water main alteration, hydrant relocations and pavement markings in South 124th Street from West Oklahoma Avenue to West Lincoln Avenue in the amount of $1,471,730.30.AdoptedPass Action details
2018-0275 124.CommunicationWe Energies communication reaffirming their policy to the City regarding use of and trespassing on their property or rights-of-way and the concern for illegal dumping of yard and household materials on their property.Placed on FilePass Action details
R-2018-0298 125.ResolutionResolution to confirm and adopt the report of the Interim City Engineer containing the schedule of proposed assessments for improvement of S. 85 Street from W. Arthur Avenue to W. Hayes Place, W. Hayes Place from S. 85 Street to S. 87 Place, W. Arthur Place from S. 85 Street to S. 87 Place, S. 87 Place from W. Hayes Place to W. Arthur Place, S. 88 Street from W. Arthur Place to W. Cleveland Avenue and portions of intersecting streets by concrete pavement repair and utility adjustments.AdoptedPass Action details
R-2018-0299 126.ResolutionFinal Resolution authorizing public improvement by concrete pavement repair and utility adjustments in S. 85 Street from W. Arthur Avenue to W. Hayes Place, W. Hayes Place from S. 85 Street to S. 87 Place, W. Arthur Place from S. 85 Street to S. 87 Place, S. 87 Place from W. Hayes Place to W. Arthur Place, S. 88 Street from W. Arthur Place to W. Cleveland Avenue and portions of intersecting streets and levying special assessments against benefited properties.AdoptedPass Action details
R-2018-0228 127.ResolutionResolution approving Amendment #5 to the Purchase and Sale Agreement between the Community Development Authority of the City of West Allis and Element 84, LLC for a multi-family development within the 84th and Greenfield Redevelopment Area.AdoptedPass Action details
R-2018-0311 128.ResolutionResolution of Recognition of the East Allis Neighborhood Association.AdoptedPass Action details
R-2018-0312 129.ResolutionResolution approving a Certified Survey Map to consolidate and re-divide the former AMF Bowling properties located at 10901 W. Lapham St. and the 1600 Block of S. 108 St. (Tax Key Nos. 448-9979-005 & 448-9979-004).AdoptedPass Action details
2018-0343 130.Certified Survey MapCertified Survey Map to consolidate and re-divide the former AMF Bowling properties located at 10901 W Lapham St. and the 1600 Block of S. 108 St. (Tax Key Nos. 448-9979-005 & 448-9979-004)Placed on FilePass Action details
2018-0342 131.Special Use PermitSpecial Use Permit for an outdoor extension of premise at Kegel's Inn, an existing restaurant located at 59** and 5901 W. National Ave.   Action details
R-2018-0301 132.ResolutionResolution relative to determination of Special Use Permit for Natty Oaks to create an outdoor recreational and dining area at 11505 W. National Ave. and 115** W. National Ave. (Tax Key Numbers 520-9974-001 and 520-1008-000).   Action details
2018-0318 133.Special Use PermitSpecial Use Permit for Natty Oaks to create an outdoor recreational and dining area at 11505 W. National Ave. and 115** W. National Ave. (Tax Key Numbers 520-9974-001 and 520-1008-000).   Action details
R-2018-0300 134.ResolutionResolution relative to determination of a Special Use Permit for Coast Car Wash, LLC to establish a vehicle wash facility on vacant property (formerly AMF Bowling) located at 10901 W Lapham St.   Action details
2018-0187 135.Special Use PermitSpecial Use Permit for Coast Car Wash, LLC to establish a vehicle wash facility on vacant property (formerly AMF Bowling) located at 10901 W Lapham St.   Action details
R-2018-0306 136.ResolutionResolution relative to determination of Special Use Permit for All About Learning, a proposed day care facility located at 11575 W. Theodore Trecker Way.AdoptedPass Action details
2018-0317 137.Special Use PermitSpecial Use Permit for All About Learning, to establish a daycare facility at 11575 W. Theo Trecker Way.Placed on FilePass Action details
2018-0356 138.CommunicationCommunication from Assistant City Attorney regarding 2018 Carnival Permit application number 4, the fees and surety bond or cash bond waiver.Placed on FilePass Action details
2018-0346 139.License Application(s)2017-2018 Instrumental Music License application no. 2555 of Westallion Brewing Company, Erik and Kimberly Dorfner, d/b/a Westallion Brewing Company for premises located at 1825 S. 72 St.Approved subject to the necessary requirement(s)Pass Action details
2018-0361 140.License Application(s)2017-2018 Class B Tavern Special Event Permit no. 26 of Paulie’s Pub & Eatery, LLC, d/b/a Paulie’s Pub & Eatery, 8031 W. Greenfield Ave., for a Tent Party Poker Run for Charity on Friday, June 8, 2018 and Saturday June 9, 2018 from 10:00 a.m. to 11:00 p.m., and Sunday, June 10, 2018 from 10:00 a.m. to 9:00 p.m. (Tents, food, outdoor music, on south end of Paulie’s Pub). First (1st) permit application for 2017-2018.ApprovedPass Action details
2018-0219 141.License Application(s)2017-2018 Class B Tavern Special Event Permit application no. 22 of West Allis Cheese & Sausage Shoppe, Inc., Mark S. Lutz, Agent, d/b/a West Allis Cheese & Sausage Shoppe, 6832 W. Becher St., for the 2nd Annual Beer & Cheese Tasting to be held on Wednesday, May 23, 2018 from 5:00 p.m. to 9:30 p.m. at the West Allis Farmer’s Market, 6501 W. National Ave. (Food and music). Second (2nd) application for 2017-2018 license year.ApprovedPass Action details
2018-0238 142.License Application(s)2017-2018 Class B Tavern Special Event Permit application no. 25 of West Allis Cheese & Sausage Shoppe, Inc., Mark S. Lutz, Agent, d/b/a West Allis Cheese & Sausage Shoppe, 6832 W. Becher St., for Specialty Food Market to be held on Wednesday, June 13, 2018 from 4:00 p.m. to 9:00 p.m. at the West Allis Farmer’s Market, 6501 W. National Ave. (Food and Music). Third (3rd) application for 2017-2018 license year.ApprovedPass Action details
2018-0210 143.License Application(s)2017-2018 Class B Tavern Special Event Permit application no. 23 of West Allis Cheese & Sausage Shoppe, Inc., Mark S. Lutz, Agent, d/b/a Ka-Bob’s Bistro, 6807 W. Becher St., for Food Truck Tour to be held on Wednesday, May 30, 2018, from 4:00 p.m. - 9:00 p.m. at the West Allis Farmer’s Market, 6501 W. National Ave. (Food). First (1st) application for 2017-2018 license year.ApprovedPass Action details
2018-0225 144.License Application(s)2017-2018 Class B Tavern Special Event Permit application no. 24 of Doppelganger's, Inc., Tammy L. Dopp, Agent, d/b/a Dopp's Bar & Grill, 1753 S. 68 St., for Down Syndrome Fundraiser, Saturday, June 23, 2018 from Noon to 10:00 p.m. and Annual Luau, Sunday, June 24, 2018 from Noon to 9:00 p.m. (Fenced in parking lot with tent, food and outdoor music). First (1st) permit application for 2017-2018 license year.ApprovedPass Action details
2018-0239 145.License Application(s)2018-2019 Class B Tavern Special Event Permit application no. 1 of K&M of West Allis, Inc., Richard G. Branski, Agent, d/b/a Hanke’s, 6101 W. Lincoln Ave., for Bar Party-BBQ to be held on Saturday, August 25, 2018 from 10:00 a.m. to 10:00 p.m. (Food, fenced in patio, backyard, garage and parking slab). First (1st) application for 2018-2019 license year.ApprovedPass Action details
2018-0345 146.License Application(s)2017-2018 Class B Tavern Special Event Permit application no. 28 of Crimson Club, LLC, Jeffrey T. Krueger, Agent, d/b/a The Crimson Club, 7211 W. Greenfield Ave., for 11th Annual West Allis Ala Carte to be held on Sunday, June 3, 2018 from Noon to 10:00 p.m. (Food, music, and tents to be placed on S. 72nd and W. Greenfield Ave. south of W. Greenfield Ave., and between S. 70 St. and S. 71 St. north side of W. Greenfield Ave.). First (1st) application for 2018-2019 license year.ApprovedPass Action details
2018-0340 147.License Application(s)License applications.Approved subject to the necessary requirement(s)Pass Action details
2018-0350 148.License Application(s)2017-2018 Adult-Oriented Establishment Operator Permit application no. 2544 of Samantha N. Murray.Approved subject to the necessary requirement(s)Pass Action details
2018-0358 149.AppointmentReappointment by Mayor Devine of Mr. Paul Budiac as a member of the West Allis Board of Appeals, his three-year term to expire May 1, 2021.ApprovedPass Action details
2018-0359 150.AppointmentReappointment by Mayor Devine of Mr. Robert O’Donnell as a member of the West Allis Civil Service Commission, under the guidelines of the ordinance pertaining to limitation on consecutive terms for members of boards and commissions, his five-year term to expire May 1, 2023.ApprovedPass Action details