Meeting Name: Common Council Agenda status: Final
Meeting date/time: 5/21/2019 7:13 PM Minutes status: Final  
Meeting location: City Hall Common Council Chambers 7525 W. Greenfield Avenue
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-2019-0355 11.ResolutionResolution approving the Vacation and Discontinuance of a portion of unimproved City alley right-of-way between S. 107 St. and S. 108 St. south of W. Lincoln Ave. and north of W. Hayes Ave.   Action details
2019-0363 12.MinutesMinutes (draft) of the Common Council Regular meeting of May 7, 2019.ApprovedPass Action details
2019-0331 13.Municipal Judge ReportReport of the Municipal Judge for the month of April 2019, consisting of all fines, costs and fees collected by the City of West Allis in the sum of $146,421.47.Placed on File  Action details
2019-0329 14.ClaimClaim by Tauntila Russell and Frederick Jackson regarding damage vehicle at Wildwood and Montana on 104th Street on May 1, 2019. Pass Action details
2019-0330 15.ClaimClaim by Andi Lushi regarding damage to property at 7726 W. Becher Street on March 8, 2019 Pass Action details
2019-0347 16.ClaimClaim by Jacob Pogorzelski regarding damages to property at 3165 S. Toldt Parkway on April 21, 2019. Pass Action details
R-2019-0346 17.ResolutionResolution approving an Intergovernmental Cooperation Agreement between the City of West Allis (“City”) and the Wisconsin State Fair Park Board (“Board”) for first aid, first response, and emergency transport for the 2019 and 2020 State Fair seasons.Adopted As AmendedPass Action details
R-2019-0347 18.ResolutionResolution to authorize the allocation of an amount not to exceed $3,300 for pay for exceptional performance for Municipal Court personnel.AdoptedPass Action details
R-2019-0351 19.ResolutionResolution relative to approval of the Employment Contract for the position of Health Commissioner with Robert Leischow.AdoptedPass Action details
R-2019-0356 110.ResolutionResolution to amend City of West Allis Policies & Procedures Manual Policy No. 1110, Creating, Maintaining, and Administering Pay Ranges, including amending the title to “Compensation and Pay Administration”.AdoptedPass Action details
R-2019-0359 111.ResolutionResolution to approve a Use Agreement between the City of West Allis (“City”) and the West Allis-West Milwaukee Recreation and Community Services Department of the School District of West Allis-West Milwaukee, et al. (“Department”) for use of McKinley Park.   Action details
2019-0332 112.ReportFinance Director/Comptroller submitting report for April 2019 indicating City of West Allis checks issued in the amount of $2,746,720.54.Placed on FilePass Action details
2019-0370 113.CommunicationDiscussion regarding possible opioid manufacturer litigation using outside counsel.   Action details
2018-0977 114.ClaimPeter Troia Notice of Claim regarding vehicle damages allegedly sustained at Root River Pkwy and W. Oklahoma Ave. on April 6, 2017Denied  Action details
2018-0693 115.ClaimSummons and Complaint in the matter of Felker Family, LP vs. City of West Allis regarding money judgment. Case No. 2018CV004472.Allowed  Action details
2019-0030 116.ClaimVirginia D. Paszek Notice of Claim regarding personal property damages allegedly sustained at 7126 W. Lincoln Avenue on December 5, 2018.Placed on FilePass Action details
2019-0082 117.ClaimClaim by Tiffany Salazar regarding damage to vehicle at 1958 S. 55th Street on January 27, 2019.Placed on FilePass Action details
2019-0183 118.ClaimClaim by Joshua Rodriguez regarding damage to vehicle at 935 S. 111 St. on January 19, 2019.Placed on FilePass Action details
2019-0220 119.ClaimErie Insurance Notice of Claim relative to Andrea Kische, vehicle damages allegedly sustained at624 S. 92 St., on February 26, 2019.DeniedPass Action details
2019-0222 120.ClaimStacey Medved Notice of Claim relative to property damages allegedly sustained at 7112 W. Beloit Rd. on November 30, 2018.Placed on FilePass Action details
R-2019-0316 121.ResolutionResolution Approving an Agreement between the City of West Allis and the Milwaukee Metropolitan Sewerage District (MMSD) to receive $89,000 in funding through the MMSD Green Solutions Program for the installation of Green Infrastructure in the West Allis Business Improvement District Municipal Parking Lot.AdoptedPass Action details
R-2019-0306 122.ResolutionResolution accepting work of Langer Roofing & Sheet Metal, Inc. for the roof replacement at the West Allis Police Department located at 11301 West Lincoln Avenue 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. 13 in the amount of $500.00 of the $290,747.00 total project cost.AdoptedPass Action details
R-2019-0317 123.ResolutionResolution accepting work of Visu-Sewer, Inc. for the installation of sanitary and storm sewer lining, sanitary sewer spot lining, sanitary sewer grouting and sanitary manhole lining and grouting at various locations throughout City of West Allis and authorizing and directing settlement of said contract in accordance with contract terms for final payment of 2017 Project No. 24 in the amount of $500.00 of the $227,760.25 total project cost.AdoptedPass Action details
R-2019-0321 124.ResolutionResolution accepting work of American Sewer Services, Inc. for the installation of concrete curb and gutter, concrete pavement, concrete sidewalk, driveway replacement, sanitary sewer relay, water main relay, building services and utility adjustments in South 57th Street from West National Avenue to West Lapham 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. 5 in the amount of $16,494.65 of the $923,886.25 total project cost.AdoptedPass Action details
2019-0066 225.CommunicationDeliberating the repair or replacement of the Public Works Facility currently located at 6300 W. McGeoch Ave.   Action details
R-2019-0355 126.ResolutionResolution approving the Vacation and Discontinuance of a portion of unimproved City alley right-of-way between S. 107 St. and S. 108 St. south of W. Lincoln Ave. and north of W. Hayes Ave.AdoptedPass Action details
R-2019-0352 127.ResolutionResolution approving a Certified Survey Map to consolidate 2 lots into 1 lot, submitted by Tu Tan Nguyen d/b/a Ilura LLC, on behalf of Chau Vo. (Tax Key Nos. 444-0511-001 and 444-0513-000).AdoptedPass Action details
2019-0368 128.Certified Survey MapCertified Survey Map to consolidate 2 lots into 1 lot, submitted by Tu Tan Nguyen d/b/a Ilura LLC, on behalf of Chau Vo. (Tax Key Nos. 444-0511-001 and 444-0513-000).Placed on FilePass Action details
2019-0366 129.Special Use PermitSpecial Use Permit for a proposed beer garden, to be located at 6800 W Becher St.   Action details
2019-0367 130.Special Use PermitSpecial Use Permit for a proposed Community Based Residential Facility to replace the existing office building located at 8410 W. Cleveland Ave.   Action details
2019-0369 131.Special Use PermitSpecial Use Permit for Holiday Inn Express, a proposed hotel, to be located at 10201 West Lincoln Ave.   Action details
2019-0372 132.License Application(s)2018-2019 Class B Tavern Special Event Permit application no. 26 of Weigel’s Hillcrest, Inc., Martin Weigel, Agent, d/b/a Benno’s Genuine Bar & Grill, 7413 W. Greenfield Ave. for West Allis Ala Carte, from 10:00 a.m. to 6:00 p.m., on June 2, 2019. 40’ x 40’ extension of licensed premises in front of business. (First (1st) permit application for 2018-2019.)ApprovedPass Action details
2019-0360 133.License Application(s)2019-2020 Class B Tavern Special Event Permit application no. 4 of K & M of West Allis, Inc., Richard Branski, Agent, d/b/a Hanke’s, 6101 W. Lincoln Ave., for a Bar Party - BBQ to be held on Saturday, August 17, 2019, 10:00 a.m. to 10:00 p.m. (Food). (First (1st) permit application for the 2019-2020 license year.)ApprovedPass Action details
2019-0359 134.License Application(s)License applications.Approved subject to the necessary requirement(s)Pass Action details
2019-0361 135.RequestRequest from St. Augustine Parish to waive the Carnival Permit’s Surety Bond requirement for the St. Augustine Parish Festival to be held July 12, 2019 - July 14, 2019.ApprovedPass Action details
2019-0348 136.ReportPolice Department Report regarding tavern violations/calls for service for the month of April 2019.Placed on FilePass Action details
2019-0353 137.ReportPolice Department Report regarding March 2019 Tavern and Wisconsin Clean Air Act Smoking Ban compliance checks resulting and April 2019 Tobacco compliance checks with no violations being reported.Placed on FilePass Action details
2019-0354 138.ReportPolice Department Report involving Paulie’s Pub & Eatery, 8031 W. Greenfield Ave., Paulie’s Pub & Eatery, LLC, Kristine M. Budiac, Agent, Incident Date: April 13, 2019.Placed on FilePass Action details
2019-0355 139.ReportPolice Department Report involving The Alibi, 6540 W. Grant St., Alibi Taverns LLC, Patrick R. Kosidowski, Agent, Incident Date: April 21, 2019.Placed on FilePass Action details
2019-0349 140.ReportPolice Department Report relative to the April 17, 2019 Tavern Compliance Checks involving ten (10) West Allis businesses, resulting with four (4) selling alcohol to an underage person without requesting identification (Stallywood LLC, Robert Anderson, Agent, d/b/a Stallywood, premises located at 6827 W. National Avenue) (Licensed Operator (bartender/sales clerk): Frank M. Kiewit).   Action details
2019-0350 141.ReportPolice Department Report relative to the April 17, 2019 Tavern Compliance Checks involving ten (10) West Allis businesses, resulting with four (4) selling alcohol to an underage person without requesting identification (DHV Enterprises, LLC, Melissa A. Schrubbe, Agent, d/b/a Dog House, premises located at 1641 S. 68 St.) (Unlicensed Operator (bartender/sales clerk: Amanda N. Schoenbach).   Action details
2019-0351 142.ReportPolice Department Report relative to the April 17, 2019 Tavern Compliance Checks involving ten (10) West Allis businesses, resulting with four (4) selling alcohol to an underage person without requesting identification (ARH Enterprises, LLC, Hugo Juarez, Agent, d/b/a Las Palmas, premises located at 1901 S. 60 Street). (Unlicensed Operator (bartender/sales clerk: Stephanie Mendez Castro).   Action details
2019-0352 143.ReportPolice Department Report relative to the April 17, 2019 Tavern Compliance Checks involving ten (10) West Allis businesses, resulting with four (4) selling alcohol to an underage person without requesting identification (BS Dollar, LLC, Sally A. Dollar, Agent, d/b/a Barcode, premises located at 2110 S. 60 Street) (Licensed Operator (bartender/sales clerk: Monique V. Gielow).   Action details
2019-0324 144.License Application(s)2019-2020 Combination Class A Liquor application, of Spring West, LLC, Satwinder Singh, Agent , d/b/a Pantry 41 105, for the premises located at 10537 W. Greenfield Ave. (new-nonexisting location).   Action details
2019-0323 145.Operator (bartender/sales clerk)2019-2020 Operator’s License (bartender/sales clerk) application of Martha Gabriela Solis-Villasenor.   Action details
2019-0322 146.Operator (bartender/sales clerk)2019-2021 Operator’s License (bartender/sales clerk) renewal application of Jill E. Staniak.ApprovedPass Action details
2019-0346 147.License Application(s)2019-2020 Adult-Oriented Establishment License renewal application of Tee & Bee, Inc., Benjamin J. Bishop, Agent, d/b/a Temptations, for the premises located at 9800 W. Greenfield Ave.   Action details
2019-0316 148.License Application(s)2018-2019 Class B Tavern Special Event Permit application no. 23 of John Starr Pickles, LLC, d/b/a Broken Starr Saloon, John R. Starr, Agent, 1100 S. 60 St., for bike show and fundraiser, to be held on Saturday, June 23, 2019 from Noon to 8:00 p.m. (W. Washington St. closure from S. 58 St. to S. 60 St., tents and outdoor music). First (1st) permit application for 2018-2019 license year.Approved subject to the necessary requirement(s)Pass Action details
2019-0373 149.AppointmentReappointment by Mayor Devine of Ms. Danielle Romain as a member of the West Allis Police & Fire Commission, her five-year term to expire May 1, 2024.ApprovedPass Action details