Meeting Name: Common Council Agenda status: Final
Meeting date/time: 12/3/2019 7:08 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-2019-0864 11.ResolutionResolution to confirm and adopt the report of the City Engineer containing the schedule of proposed assessments for improvement of W. National Ave. from S. 76 St. to S. 82 St. and portions of intersecting streets by concrete reconstruction, sidewalk repair, driveway repair, widening/narrowing of pavement, storm sewer relay, sanitary sewer relay, water main relay, building services, utility adjustments and storm underdrain   Action details
2019-0895 12.MinutesMinutes (Draft) of the Common Council meeting of November 19, 2019ApprovedPass Action details
2019-0867 13.Municipal Judge ReportReport of the Municipal Judge for the month of October 2019, consisting of all fines, costs and fees collected by the City of West Allis in the sum of $97,416.31Placed on FilePass Action details
2019-0879 14.ClaimClaim by Barbara Fabiszak regarding personal injuries at 3223 S. 112 St. on September 1, 2019Referred for Legal Action to the City Attorney  Action details
2019-0880 15.ClaimClaim by Gino Carini regarding vehicle damages at S. 84 St, near Gate 4 of State Fair Park, on November 18, 2019Referred for Legal Action to the City AttorneyPass Action details
2019-0881 16.ClaimClaim by Lizzete Martinez regarding towing reimbursement on August 14, 2017Referred for Legal Action to the City AttorneyPass Action details
2019-0882 17.ClaimClaim by Janine Gross regarding vehicle damages at 6300 W. McGeoch Ave. on September 25, 2019Referred for Legal Action to the City AttorneyPass Action details
R-2019-0779 122.ResolutionResolution approving 2019 Engineering Department Fund TransfersAdoptedPass Action details
R-2019-0868 123.ResolutionResolution relative to the Agreement with the Village of Greendale for Public Health Services for the year 2020AdoptedPass Action details
R-2019-0869 124.ResolutionResolution relative to the transfer of $35,000 from the City of West Allis Assessor Department’s Salary & Wages Account and $4,200 from Supplies Account into its Professional Services Account to fulfill the remaining contract with Tyler TechnologiesAdoptedPass Action details
R-2019-0870 125.ResolutionResolution relative to authorizing the single source purchase of a police canine and the corresponding training for the canine and handler for a sum of $14,000 from Southern Police CanineAdoptedPass Action details
R-2019-0871 126.ResolutionResolution relative to accepting the sole source proposal of Municode for providing a self-publishing platform for in-house maintenance of the municipal code, resolutions, policies and procedures, and the schedule of fees for a total net sum of $6,180 per year for years 2020-2022AdoptedPass Action details
R-2019-0872 127.ResolutionResolution relative to accepting the sole source proposal of InTech Software Solutions, Inc. for providing the Modus Elections Manager elections planning and administration program for a total net sum of $9,950 per year for years 2020-2021AdoptedPass Action details
R-2019-0873 128.ResolutionResolution relative to accepting the proposal of Vanguard Computers, Inc. for furnishing and delivering sixty (60) HP ProDesk 400 i3 desktop computers with 128 GB Solid State Drive, with three-year NBD Onsite Extended Warranty for a sum of $28,883.40, and the proposal from CDW-G for ten (10) Microsoft Surface Pro LTE tablet computers and accessories for a sum of $15,067.90, for a total sum of $43,951.30AdoptedPass Action details
R-2019-0874 129.ResolutionResolution establishing health insurance plan, funding levels, employee health care premium contributions, and Health Savings Contributions for the plan year March 1, 2020 through February 28, 2021.   Action details
2018-0797 130.ClaimSummons and Complaint in the matter of Brian D. Walker vs City of West Allis et al. Case No. 2018CV007730Placed on FilePass Action details
2019-0755 131.ClaimClaim by Kelley Chaplock regarding vehicle damages at S. 84 St. and W. Beloit Rd. on September 19, 2019Placed on FilePass Action details
2019-0733 132.ClaimClaim by Daniel Komorowski regarding damage to vehicle at the intersection of W. Dakota St. and S. 92 St. on September 29, 2019DeniedPass Action details
2018-0843 133.ClaimSummons and Complaint in the matter of East Coast Properties et al vs. Crawdaddy’s LLC et al. Case No. 2018CV007903Placed on FilePass Action details
2019-0294 134.ClaimSummons and Complaint in the matter of MTGLQ Investors, L.P. vs Nobuko Levandowski, et al, regarding foreclosure of mortgage, Case No. 2019CV002849Placed on FilePass Action details
R-2019-0823 135.ResolutionResolution accepting work of Zignego Company, Inc. for street construction on W. Lapham St. from S. 56 to S. 60 St. and authorizing and directing settlement of said contract in accordance with contract terms of 2018 Project No. 4 for final payment in the amount of $3,000 of the $992,981.38 total project costAdopted  Action details
R-2019-0839 136.ResolutionResolution accepting work of American Sewer Services, Inc. for replacement of private lead service lines at various locations and authorizing and directing settlement of said contract in accordance with contract terms of 2017 Project No. 7 for final payment in the amount of $10,000 of the $825,842.45 total project costAdoptedPass Action details
R-2019-0864 137.ResolutionResolution to confirm and adopt the report of the City Engineer containing the schedule of proposed assessments for improvement of W. National Ave. from S. 76 St. to S. 82 St. and portions of intersecting streets by concrete reconstruction, sidewalk repair, driveway repair, widening/narrowing of pavement, storm sewer relay, sanitary sewer relay, water main relay, building services, utility adjustments and storm underdrainAdoptedPass Action details
R-2019-0865 138.ResolutionFinal Resolution authorizing public improvement by concrete reconstruction, sidewalk repair, driveway repair, widening/narrowing of pavement, storm sewer relay, sanitary sewer relay, water main relay, building services, utility adjustments and storm underdrain in W. National Ave. from S. 76 St. to S. 82 St. and portions of intersecting streets and levying special assessments against benefited propertiesAdoptedPass Action details
O-2019-0053 139.OrdinanceOrdinance to Adopt Parking Restrictions on the West Side of S. 62 St., from W. Lapham St. to 260’ South of W. Lapham St.PassedPass Action details
O-2019-0054 140.OrdinanceOrdinance to Adopt Parking Restrictions on the South Side of W. Lapham St., from S. 62 St. to S. 63 St.PassedPass Action details
O-2019-0055 141.OrdinanceOrdinance to Adopt Parking Restrictions on the North Side of W. Lapham St., from S. 62 St. to S. 63 St.PassedPass Action details
O-2019-0056 142.OrdinanceOrdinance to Establish Parking Restrictions on the South Side of the 7100 Block of W. National Ave.PassedPass Action details
R-2019-0861 143.ResolutionResolution amending the existing professional services contract with AECOM to provide consulting services relative to stormwater plan reviews in compliance with DNR NR151 & NR216 and MMSD's Chapter 13 rules for an additional sum not to exceed $20,000AdoptedPass Action details
R-2019-0866 144.ResolutionResolution creating Tax Incremental District No. 18 (Chr. Hansen Expansion), approving its Project Plan and establishing its boundaries, City of West Allis, WisconsinAdoptedPass Action details
2019-0872 145.Certified Survey MapCertified Survey Map to consolidate parcels located at 9015 W. Maple St. (451-1006-000), 1800 S. 92 St. (451-1002-000), 9106 W. Mitchell St. (451-0395-001), 9032 W. Mitchell St. (451-0393-005), 8905 W. Mitchell St. (451-0396-001), 8917 W. Mitchell St. (451-0400-001), 1717 S. 89 St. (451-0403-002), 1721 S. 89 St. (451-0403-003), 1700 Block S. 89 St. (451-0403-005), 1700 Block S. 89 St. (451-0404-001), 8902 W. Maple St. (451-0405-000), 8908 W. Maple St. (451-0406-000), 8914 W. Maple St. (451-0407-001), submitted by Thomas Rasmussen on behalf of CHR Hansen, Inc. property owner   Action details
2019-0873 146.Certified Survey MapCertified Survey Map to combine the existing parcels located at 1446 S. 72 St. and 1442 S. 72 St. into 1 parcel, submitted by Pat Musta (Tax Key No. 453-0070-002 and 453-0070-001)   Action details
2019-0874 147.Certified Survey MapCertified Survey Map to split the existing parcel located at 1010 - 1304 S. 70 St. into 2 parcels, submitted by Scott Yauck, d/b/a Cobalt Partners, LLC (Tax Key No. 439-0001-026)   Action details
2019-0800 148.Special Use PermitApplication for a Special Use Permit for Mary Queen of Saints Catholic Academy, a proposed elementary school, to be located at 1121 S. 116 St., submitted by Andrea Heger   Action details
2019-0888 149.ReportSoutheastern Wisconsin Regional Planning Commission 2018 Annual Report   Action details
2019-0584 18.ReportPolice Department Report relative to the July 29, 2019 Alcohol Compliance Checks involving twelve (12) West Allis businesses, resulting with one (1) selling alcohol to an underage person without requesting identification (Layton Food & Gas LLC, Tarlok Bhatia, Agent, d/b/a Becher Liquor & Beer, premises located at 2077 S. 78 St) (Licensed Operator (bartender/sales clerk: Laura A. Saldivar)Placed on FilePass Action details
2019-0752 19.ReportPolice Department Report relative to the September 8, 2019 Tavern compliance checks involving eleven (11) West Allis businesses, resulting in two (2) violations, Crawdaddy’s on Greenfield, LLC, Troy M. Meyer, Agent, d/b/a Crawdaddy’s on Greenfield, premises located at 9427 W. Greenfield Ave.Placed on FilePass Action details
2019-0575 110.ReportPolice Department Report involving Red, White and Brews, 7127 W. National Ave., of Red, White and Brews, LLC, Eric G. Millard, Agent, Incident Date: July 4, 2019Placed on FilePass Action details
2019-0746 111.ReportPolice Department Report involving Dingers, 6139 W. Beloit Rd., of Victory Hospitality Group, Steven P. Miick, Agent, Incident Date: September 18, 2019Placed on FilePass Action details
2019-0748 112.ReportPolice Department Report involving Tap City U.S.A., 7207 W. National Ave., Tap City, Inc., Philip Kleist, Agent, Incident Date: September 20, 2019Placed on FilePass Action details
2019-0742 113.ReportPolice Department Report involving Premier Sports Lounge, 1022 S. 60 St., of Premier Sports Lounge LLC, Tabitha A. Harris, Agent, Incident Date: September 6, 2019Placed on FilePass Action details
2019-0741 114.ReportPolice Department Report involving Broken Starr Saloon, 1100 S. 60 St., John Starr Pickles LLC, John R. Starr, Agent, Incident Date: September 6, 2019Placed on FilePass Action details
2019-0794 115.License Application(s)2019-2020 Adult-Oriented Establishment Operator Permit application of Christopher B NievesApprovedPass Action details
2019-0786 116.Operator (bartender/sales clerk)2019-2021 Operator’s License (bartender/sales clerk) application of Jennifer L DoepkeApprovedPass Action details
2019-0788 117.Operator (bartender/sales clerk)2019-2021 Operator’s License (bartender/sales clerk) application of Kayla C LustigApprovedPass Action details
2019-0791 118.Operator (bartender/sales clerk)2019-2021 Operator’s License (bartender/sales clerk) application of Abigail KK MedcalfApprovedPass Action details
2019-0793 119.Operator (bartender/sales clerk)2019-2021 Operator’s License (bartender/sales clerk) application of Brandon L WelchApprovedPass Action details
2019-0787 120.Operator (bartender/sales clerk)2019-2021 Operator’s License (bartender/sales clerk) application of Shelby L LunsfordDeniedPass Action details
2019-0793 121.Operator (bartender/sales clerk)2019-2021 Operator’s License (bartender/sales clerk) application of Brandon L WelchApprovedPass Action details
2019-0887 150.License Application(s)2019-2020 Combination Class B Alcohol License application of Set Apart Lounge, LLC, d/b/a Set Apart Lounge, Toron A. Brown, Agent, for the premises located at 1022 S. 60 St. (new-existing location)Approved subject to the necessary requirement(s)Pass Action details
O-2019-0057 151.OrdinanceOrdinance to Amend Section 9.02(12)(title) and create Section 9.02(12m)(a) of the West Allis Municipal Code relating to authorizing the imposition of a condition upon alcohol licensesPassedPass Action details
O-2019-0058 252.OrdinanceOrdinance to create Sections 9.02(12m)(b)-(f) of the West Allis Municipal Code relating to removing the local quota on alcohol licenses and authorizing the imposition of conditions upon alcohol licensesPassed as AmendedPass Action details
2019-0892 153.License Application(s)2019-2020 Instrumental Music License application of DHV Enterprises, LLC, Melissa A. Schrubbe, Agent, d/b/a Dog House, for the premises located at 1641 S. 68 St.ApprovedPass Action details
2019-0896 154.License Application(s)License applicationsApproved subject to the necessary requirement(s)Pass Action details
O-2019-0049 155.OrdinanceOrdinance to Repeal Section 9.01 of the West Allis Municipal Code relating to removing the local quota on retail alcohol licenses   Action details
2019-0792 156.Operator (bartender/sales clerk)2019-2021 Operator’s License (bartender/sales clerk) application of Guadalupe Valdez, Jr.ApprovedPass Action details