Meeting Name: Common Council Agenda status: Final
Meeting date/time: 1/21/2020 7:03 PM Minutes status: Final  
Meeting location: City Hall, Common Council Chambers 7525 W. Greenfield Avenue
Published agenda: Agenda Agenda Published minutes: Minutes Minutes Meeting Extra1: Not available  
Agenda packet: Not available
Attachments:
File #Ver.Agenda #TypeTitleActionResultAction Details
R-2020-0021 11.ResolutionResolution to confirm and adopt the report of the City Engineer containing the schedule of proposed assessments for improvement of S. 58 St. from W. Beloit Rd. to W. Mobile St. and S. 90 St. from W. Greenfield Ave. to W. Lapham St. by concrete reconstruction, sidewalk repair, driveway repair, storm sewer, storm sewer relay, sanitary sewer relay, water main relay, building services, utility adjustments and storm underdrain   Action details
2020-0042 12.MinutesMinutes (Draft) of the Common Council meeting of January 7, 2020ApprovedPass Action details
2020-0059 13.Municipal Judge ReportReport of the Municipal Judge for the month of December 2019, consisting of all fines, costs and fees collected by the City of West Allis in the sum of $95,970.65Placed on FilePass Action details
2020-0024 14.ClaimClaim by Sarah Micheel regarding injury to pet at the West Allis Dog Park on December 20, 2019 Pass Action details
R-2020-0029 15.ResolutionResolution to authorize the Director of Public Works to amend an existing professional services contract with Baxter & Woodman Consulting Engineers to provide engineering and legal services for the City of West Allis Department of Public Works for an amount not to exceed $24,432.13 for 2019 and an additional amount not to exceed $25,000 for 2020AdoptedPass Action details
R-2020-0024 16.ResolutionResolution establishing the 2020 Sanitary Sewer User Charge-MMSD PortionAdoptedPass Action details
R-2020-0030 17.ResolutionResolution relative to authorizing the purchase of of CivicSmart AutoISSUE Parking Citation Issuance Software with, five (5) printers with a five (5) year extended warranty, and various accessories for a net sum of $25,875.00 from TAPCO, and five (5) Samsung Note 10 handheld devices, data plans and accessories for a net sum of $5,424.40 from Verizon, for a total sum of $31,299.40AdoptedPass Action details
R-2020-0031 18.ResolutionResolution relative to accepting the proposal of QuadGraphics for printing and distributing three (3) tri-annual City Newsletters in 2020 for a total sum not to exceed $44,042.73AdoptedPass Action details
R-2020-0032 19.ResolutionResolution approving a West Allis Neighborhood Association Small Grant Program Focus Grant to Orchard Hills Neighborhood Association in the amount of up to $1,500AdoptedPass Action details
2020-0054 110.RequestHealth Commissioner request to exceed tuition reimbursement thresholdApprovedPass Action details
2020-0043 111.ReportFinance Director/Comptroller submitting report for December 2019 indicating City of West Allis checks issued in the amount of $2,540,847.15Placed on FilePass Action details
2020-0053 112.Discussion ItemDiscussion regarding the upcoming trial in Estate of David Wielepski v. City of West Allis (Case No. 17-CV-1004)   Action details
R-2020-0019 113.ResolutionResolution authorizing the City Engineer to amend an existing Professional Services Contract with AECOM Technical Services, Inc. to update the City’s current water quality management plan in the Milwaukee River Basin for an amount not to exceed $117,520AdoptedPass Action details
R-2020-0020 114.ResolutionResolution Authoring and Directing the City Engineer to Pay for Sanitary Sewer Lateral Repairs at 2034 S. 93 St. in the Total Amount of $5,404.50AdoptedPass Action details
R-2020-0023 115.ResolutionResolution accepting work of CPR, Inc. for concrete pavement patching, concrete curb & gutter, 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 of 2017 Project No. 26 for final payment in the amount of $500 of the $190,689.64 total project costAdoptedPass Action details
R-2020-0021 116.ResolutionResolution to confirm and adopt the report of the City Engineer containing the schedule of proposed assessments for improvement of S. 58 St. from W. Beloit Rd. to W. Mobile St. and S. 90 St. from W. Greenfield Ave. to W. Lapham St. by concrete reconstruction, sidewalk repair, driveway repair, storm sewer, storm sewer relay, sanitary sewer relay, water main relay, building services, utility adjustments and storm underdrainAdoptedPass Action details
R-2020-0022 117.ResolutionFinal Resolution authorizing public improvement by concrete reconstruction, sidewalk repair, driveway repair, storm sewer, storm sewer relay, sanitary sewer relay, water main relay, building services, utility adjustments and storm underdrain in S. 58 St. from W. Beloit Rd. to W. Mobile St. and S. 90 St. from W. Greenfield Ave. to W. Lapham St. and levying special assessments against benefited propertiesAdoptedPass Action details
R-2020-0025 118.ResolutionResolution recommending the sale of public land for the property located at 6610 W. Greenfield Ave. (Tax Key No. 439-0001-032), to the Reunion Restaurant or “Entity to be Named”, for a proposed restaurantAdoptedPass Action details
R-2020-0026 119.ResolutionResolution approving a Development Agreement by and between the Community Development Authority of the City of West Allis and the Reunion Restaurant or “Entity to be Named”, for a proposed restaurant to be located at 6610 W Greenfield Ave.AdoptedPass Action details
R-2020-0028 120.ResolutionResolution approving a Certified Survey Map to separate the parcel located at 9801 W Dakota St., from 1 lot into 4 lots, submitted by property owner Daniel Milton (Tax Key No. 518-0234-002)AdoptedPass Action details
R-2020-0033 121.ResolutionResolution relative to the Notice of Hearing for the Vacation and Discontinuance of a portion of S. 59 St. City right-of-way between W. National Ave. and W. Greenfield Ave.   Action details
R-2020-0034 122.ResolutionResolution relative to the Notice of Hearing for the Vacation and Discontinuance of a portion of unimproved S. 113 St. City right-of-way between W. Lapham St. and W. Mitchell St. requested by John Nix of Crown Enterprises, Inc.   Action details
2020-0041 123.License Application(s)License applicationsApproved subject to the necessary requirement(s)Pass Action details
2020-0044 124.License Application(s)Application for Transfer of License from Premises to Premises of 2019-2020 Combination Class A Liquor License of State Fair Liquor & Food, Inc., Pabitra Halder, Agent, d/b/a State Fair Liquor & Food Mart, from 1568 S. 81 St. to 2248 S. 108 St.   Action details
2020-0027 125.ReportPolice Department Report regarding tavern violations/calls for service for the month of December 2019   Action details
2020-0028 126.ReportPolice Department Reports regarding December 2019 Tobacco and Alcohol/Tavern compliance check reports; and the Wisconsin Clean Air Act Smoking Ban Report. No violations reported   Action details
2020-0029 127.ReportPolice Department Report involving Dopp's Bar & Grill, 1753 S. 68 St. of Doppelgangers, Inc., Tammy L. Dopp, Agent, Incident Date: December 6, 2019   Action details
2020-0030 128.ReportPolice Department Report involving The Drunk Uncle, 1902 S. 68 St., of Steffek LLC, Neal A. Steffek, Agent, Incident Date: December 7, 2019   Action details
2020-0031 129.ReportPolice Department Report involving Tap City U.S.A., 7207 W. National Ave., Tap City, Inc., Philip Kleist, Agent, Incident Date: December 16, 2019   Action details
2020-0032 130.ReportPolice Department Report involving Mis Sueños, 7335 W. Greenfield Ave., of Mis Sueños, LLC, Deborah Ann Ramirez, Agent, Incident Date: December 14, 2019   Action details
2020-0033 131.ReportPolice Department Report involving Las Palmas, 1901 S. 60 St., of ARH Enterprises, LLC, Hugo J. Juarez, Agent, Incident Date: December 24, 2019   Action details
2020-0034 132.ReportPolice Department Report involving The Alibi, 6540 W. Grant St., Alibi Taverns LLC, Patrick R. Kosidowski, Agent, Incident Date: December 29, 2019   Action details
2020-0060 133.License Application(s)2019-2020 Combination Class B Alcohol License application of Layman Brewing, LLC, Kyle Ida, Agent, d/b/a Layman Brewing, 6001 W. Madison St. (new-existing location)Approved subject to the necessary requirement(s)Pass Action details
2020-0057 134.AppointmentReappointment by Mayor Devine to the West Allis Community Development Authority of Wayne Clark, his four-year terms to expire October 1, 2023ApprovedPass Action details
2020-0058 135.AppointmentNotification by Mayor Devine of reappointments to the West Allis Tourism Commission of Rod Raschka, Ald. Weigel, Mayor Devine, and Rebecca Grill, their one-year terms to expire January 1, 2021ApprovedPass Action details