Meeting Name: Common Council Agenda status: Final
Meeting date/time: 1/15/2019 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: Supplemental Agenda
File #Ver.Agenda #TypeTitleActionResultAction Details
R-2019-0055 11.ResolutionResolution to approve amending the FY2015-2018 Community Development Block Grant Annual Action Plans.   Action details
2019-0001 12.MinutesMinutes (Draft) of the Common Council regular meeting of December 18, 2018.ApprovedPass Action details
2019-0002 13.Municipal Judge ReportReport of the Municipal Judge for the month of November 2018, consisting of all fines, costs and fees collected by the City of West Allis in the sum of $92,888.85.Placed on FilePass Action details
2019-0008 14.Municipal Judge ReportReport of the Municipal Judge for the month of December 2018, consisting of all fines, costs and fees collected by the City of West Allis in the sum of $70,953.62.Placed on FilePass Action details
2019-0003 15.Referred Matters ReportQuarterly Report of Matters Pending Before Committees Prior to January 15, 2019.Placed on FilePass Action details
2019-0026 16.ClaimCourtney Goetsch Notice of Claim regarding vehicle damages allegedly sustained at 1743 S. 68 St. on September 21, 2018. Pass Action details
2019-0030 17.ClaimVirginia D. Paszek Notice of Claim regarding personal property damages allegedly sustained at 7126 W. Lincoln Avenue on December 5, 2018. Pass Action details
R-2019-0061 17a.ResolutionResolution to approve a Storefront Improvement Program Grant Contract by and between the City of West Allis and Budiac Properties, LLC, property owner for the property located at 8025-8031 W. Greenfield Ave., & 1408 S. 81 St., in an amount not to exceed $30,000.AdoptedPass Action details
R-2019-0042 18.ResolutionResolution authorizing the City Administrator to enter into a professional service agreement with HR Pro Consulting, LLC to provide consulting services for an Interim HR Director for a total sum not to exceed $26,450.AdoptedPass Action details
R-2019-0043 19.ResolutionResolution relative to renewal of the agreement with Wisconsin Community Services, Inc. for West Allis Mediation Center for 2019-2020.AdoptedPass Action details
R-2019-0045 110.ResolutionResolution relative to accepting the proposal of Quad/Graphics for producing and distributing four (4) quarterly City Newsletters in 2019 for a total sum not to exceed $54,596.68.AdoptedPass Action details
2019-0024 111.CommunicationCommunication from City Administrator regarding notification of retirement of Sally Nusslock, Health Commissioner/City Sealer, effective May 3, 2019.Placed on FilePass Action details
2019-0025 112.RequestCommunication from City Administrator requesting approval to fill the vacant position of Principal Assistant City Attorney in the City Attorney’s Office.ApprovedPass Action details
2019-0023 113.ReportFinance Director/Comptroller submitting report for December 2018 indicating City of West Allis checks issued in the amount of $2,372,239.77.Placed on FilePass Action details
2018-0883 115.Communication2019-2023 Capital Improvement Program - Draft No. 2.Placed on FilePass Action details
R-2019-0055 116.ResolutionResolution to approve amending the FY2015-2018 Community Development Block Grant Annual Action Plans.AdoptedPass Action details
R-2019-0007 117.ResolutionResolution accepting work of State Contractors, Inc. for the concrete pavement patching, sidewalk, pavement markings, manhole adjustments and utility adjustments in various locations throughout City of West Allis and authorizing and directing settlement of said contract in accordance with contract terms for final payment of 2016 Project No. 15 in the amount of $500.00 of the $265,207.17 total project cost.AdoptedPass Action details
R-2019-0036 118.ResolutionResolution accepting work of UPI, LLC for the installation of water main relay at South 108th Street (STH 100) at Union Pacific Railroad Overpass (1800 Block) and W. Greenfield Avenue (STH 59) at South 88th Street in the City of West Allis and authorizing and directing settlement of said contract in accordance with contract terms for final payment of 2017 Project No. 28 in the amount of $10,914.00 of the $128,065.50 total project cost.AdoptedPass Action details
R-2019-0008 119.ResolutionResolution authorizing the City Engineer to amend an existing Contract with Harwood Engineering Consultants, Ltd. for Engineering Consulting Services related to the conversion of old series street lighting circuits to new parallel circuits with LED lighting for an amount not to exceed $17,000.00.AdoptedPass Action details
R-2019-0035 120.ResolutionResolution authorizing the City Engineer to amend an existing contract with Azarian Wrecking LLC for emergency repairs to the building at 6414 W. Greenfield Avenue in the Amount of $50,277.00.AdoptedPass Action details
2019-0027 121.Special Use PermitSpecial Use Permit for a proposed hotel to be located at 1010, 1040 & 1126 S. 70 St.   Action details
2019-0031 122.Special Use PermitSpecial Use Permit for a proposed butcher shop, which includes converting the existing mixed use building to commercial and expanding the existing building, to be located at 2079 S. 69 St.   Action details
2019-0032 123.Special Use PermitSpecial Use Permit for the expansion of Tall Guy and a Grill an existing catering business at 6733 W. Lincoln Avenue.   Action details
2019-0033 124.Special Use PermitSpecial Use Permit for a proposed commercial parking lot to replace existing building located at 9422-30 National Ave.   Action details
2019-0034 125.Special Use PermitSpecial Use Permit for Uniko, a proposed entertainment venue, to be located at 1900 S. 60 St.   Action details
2019-0035 126.Special Use PermitSpecial Use Permit to establish a restaurant with drive-thru within the existing multi-tenant commercial building located at 1606 S. 84 St., submitted by Pete Agnos d/b/a Agnos Enterprises on behalf of J & L Enterprises of WI.   Action details
2019-0005 127.ReportSoutheastern Wisconsin Regional Planning Commission 2017 Annual Report.Placed on FilePass Action details
R-2018-0805 228.ResolutionResolution Authorizing a Rental Inspection Pilot Program in 2019 in the area designated by the CDBG funded inspection program.Adopted As AmendedPass Action details
R-2019-0041 129.ResolutionResolution Appointing Karen Sparapani, Executive Director of Milwaukee Area Domestic Animal Control Commission, as a municipal Humane Officer for the City of West Allis.AdoptedPass Action details
2019-0028 130.License Application(s)License applicationsApproved subject to the necessary requirement(s)Pass Action details
2019-0009 131.ReportPolice Department Report regarding tavern violations/calls for service for the month of December 2018.Placed on FilePass Action details
2019-0015 132.ReportPolice Department Report relative to the December 26, 2018 Tavern Compliance Checks involving twelve (12) West Allis businesses, resulting with none selling alcohol to an underage person without requesting identification.Placed on FilePass Action details
2019-0018 133.ReportPolice Department Report regarding December 2018 Alcohol Compliance Check involving twenty-seven (27) West Allis businesses, resulting with one (1) selling alcohol to an underage person without requesting identification. (Brauns Pub & Eatery LLC, Joseph S. Braun, Agent, d/b/a Brauns Power House, for the premises located at 7100 W. National Avenue.) See Jacket 2019-0013 for reportPlaced on FilePass Action details
2019-0013 134.ReportPolice Department Report involving Brauns Power House, 7100 W. National Avenue, of Brauns Pub & Eatery, LLC, Joseph S. Braun, Agent. (Tavern Operator Ashley Schweda, Provisional License #20-601, issued December 10, 2018.) Incident Date: December 6, 2018.Placed on FilePass Action details
2019-0012 135.ReportPolice Department Report involving Bug N Out, 5630 W. Lincoln Ave., Amy Elizabeth Burns. Incident Date: December 5, 2018.Placed on FilePass Action details
2019-0010 136.ReportPolice Department Report involving El Sagitario BNC, 907 S. 84 St., Rascual Ramos, Incident Date: December 4, 2018.Placed on FilePass Action details
2019-0011 137.ReportPolice Department Report involving El Sagitario BNC, 907 S. 84 St., Rascual Ramos, Incident Date: December 22, 2018.Placed on FilePass Action details
2019-0014 138.ReportPolice Department Report involving Heart Breakers, 9440 W. National Ave., of Milwaukee Entertainment LLC, Jeffrey S. Raush, Agent, Incident Date: December 27, 2018.Placed on FilePass Action details
2019-0004 139.License Application(s)2018-2019 Class B Tavern License application no. 2649 of Gus’ Deli, LLC, Debra L. Hosseini, Agent, d/b/a Gus’ Deli, LLC, for the premises located at 813 S. 60th Street (new-nonexisting location).Approved subject to the necessary requirement(s)Pass Action details
2019-0043 140.CommunicationCommunication from Assistant City Attorney regarding D&F Auto Group Inc., 5730 W. Lincoln Ave., d/b/a D&F Auto Group Inc., 2018-2019 Used Vehicle Dealer License #2443 and their lease agreement.   Action details
2019-0036 141.AppointmentReappointments by Mayor Devine of Marcia Lawson and Judith Schmidt as members of the West Allis Beautification Committee, their two-year terms to expire December 31, 2020.ApprovedPass Action details
2019-0037 142.AppointmentReappointment by Mayor Devine of Patricia Wolfe as a Fifth District member of the West Allis Beautification Committee, under the guidelines of the ordinance pertaining to limitation on consecutive terms for members of Boards and Commissions, her two-year to expire December 31, 2020ApprovedPass Action details
2019-0038 143.AppointmentReappointments by Mayor Devine of Alderpersons Michael May and Vincent Vitale as members of the West Allis Block Grant Committee, their two-year terms to expire September 1, 2020.ApprovedPass Action details
2019-0039 144.AppointmentReappointment by Mayor Devine of Dr. Mark Roberts as a member of the West Allis Board of Health, his two-year term to expire January 1, 2021.ApprovedPass Action details
2019-0040 145.AppointmentReappointment by Mayor Devine of Barbara Janusiak as a member of the West Allis Board of Health, under the guidelines of the ordinance pertaining to limitation on consecutive terms for members of Boards and Commissions, her two-year term to expire January 1, 2021.ApprovedPass Action details
2019-0041 146.AppointmentAppointment by Mayor Devine of Shannon O’Hara as a member of the Commission on Aging, her term to expire November 1, 2019.ApprovedPass Action details
2019-0042 147.AppointmentAppointment by Mayor Devine of Nathan Kieso as a member of the West Allis Capital Improvement Committee, his term to expire January 1, 2020.ApprovedPass Action details