Meeting Name: Common Council Agenda status: Final
Meeting date/time: 4/22/2020 6:08 PM Minutes status: Final  
Meeting location:
REGULAR MEETING NOTICE OF VIRTUAL 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-2020-0221 11.ResolutionResolution relative to determination of an Application for a Special Use Permit for Cleveland Auto, a proposed auto repair facility to be located at 8440 W. Cleveland Ave.   Action details
R-2020-0224 12.ResolutionResolution relative to determination of an Application for a Special Use Permit for Layman Brewing, a proposed brew pub, to be located at 6001 W. Madison St.   Action details
2020-0265 13.MinutesMinutes (Draft) of the Common Council meeting of March 17, 2020 and Special Meeting of April 8, 2020ApprovedPass Action details
2020-0248 14.Municipal Judge ReportReport of the Municipal Judge for the month of March 2020, consisting of all fines, costs and fees collected by the City of West Allis in the sum of $182,546.55Placed on FilePass Action details
2020-0243 15.ClaimClaim by Charlese Prather-Glenton regarding damage to property at 1548 S. 58 St. on March 5, 2020   Action details
2020-0244 16.ClaimSummons and Compliant by the Estate of Duke A. Swan vs the City of West Allis et al, regarding injury to person at 1962 S. 59th St. on June 16, 2018, Case No. 2020CV002259. Pass Action details
2020-0250 17.ClaimClaim by Diamond Bros. LLC regarding damage to property/injury at 9706 W. Greenfield Ave. on June 12, 2019 Pass Action details
R-2020-0217 18.ResolutionResolution ratifying the emergency purchase the Fire Chief executed with Bauer Compressor and Jefferson Fire and Safety, per the Mayor's authorization, on March 26, 2020, for emergency replacement of the Self-Contained Breathing Apparatus Compressor at the West Allis Fire Department Station #2 in the amount of $65,533.73AdoptedPass Action details
R-2020-0225 19.ResolutionResolution to consider Economic Development Loan and Housing Rehabilitation Loan deferments, interest forgiveness and amended loan terms to address business and homeowner needs during the COVID-19 national emergencyAdoptedPass Action details
2020-0242 110.CommunicationClearwing Productions, Inc. communication regarding a mass layoff of 25 employees at their location of 11101 W. Mitchell St. on March 16, 2020Placed on FilePass Action details
2020-0258 111.CommunicationCommunication from the Assistant City Administrator/Talent and Strategy Director requesting reclassification of two (2) Human Resources Specialist positions to one (1) Human Resources Generalist position in the Department of Human ResourcesPlaced on FilePass Action details
2020-0261 112.CommunicationCommunication from the Mayor, City Administrator and Departments regarding the novel coronavirus (COVID-19)Placed on FilePass Action details
2020-0262 113.CommunicationCommunication from the City Administrator regarding the designation of Interim Successors Pursuant to Section 2.465(2) of the City of West Allis Revised Municipal CodePlaced on FilePass Action details
2020-0249 114.ReportFinance Director/Comptroller submitting report for March 2020 indicating City of West Allis checks issued in the amount of $2,892,886.31Placed on FilePass Action details
2020-0263 115.CommunicationDiscussion regarding City Hall Operations and alterations to address safety and security concerns and the streamlining of operationsPlaced on FilePass Action details
2018-0445 116.ClaimSummons and Complaint in the matter of Sam’s Real Estate Business Trust vs City of West Allis, Case No. 18-CV-30301.Denied  Action details
2018-0640 117.ClaimSummons and Complaint in the matter of Sam’s Real Estate Business Trust vs. City of West Allis regarding money judgment. Case No. 2018CV006035.Referred for Legal Action to the City Attorney  Action details
2019-0842 118.ClaimClaim by Whitnall Summit Co., LLC regarding excessive assessments at the Whitnall Summit Office Complex for 2019   Action details
2020-0012 119.ClaimSummons and Complaint by West Allis Hotel Ventures alleging excessive 2019 assessment of the property for 8201 W. Greenfield Ave. (Case No. 2019CV007065)   Action details
2020-0089 120.ClaimClaim by Michael Ermish regarding vehicle damages at 3328 S. 113 St. on January 27, 2020Placed on FilePass Action details
2020-0105 121.ClaimClaim by Guy Stadney regarding vehicle damages at 1971 S. 70 St. on January 18, 2020Placed on FilePass Action details
2020-0124 122.ClaimClaim by Jessica Pearson regarding damage to property at 3141 S. 114 St. on January 18, 2020Placed on FilePass Action details
2020-0154 123.ClaimClaim by Jeanne Psket regarding damages at 1120 S. 121 St. on January 17, 2020DeniedPass Action details
2019-0935 124.ClaimClaim by Roman Rodriguez regarding damage to vehicle at 2211 S. 61 St. on December 10, 2019DeniedPass Action details
2020-0168 125.ClaimClaim by Dana J. Adams regarding towing reimbursement on or about February 22, 2019DeniedPass Action details
R-2020-0203 126.ResolutionResolution ordering preliminary plans and specifications together with a schedule of proposed assessments for improvement of Hwy. 100 from north city limits to south city limits by miscellaneous replacement or repair of concrete sidewalk and utility adjustmentsAdoptedPass Action details
R-2020-0214 127.ResolutionResolution authoring and directing the City Engineer to pay for sanitary sewer lateral repairs at 831 S. 115 St. in the total amount of $9,399.52AdoptedPass Action details
R-2020-0218 128.ResolutionResolution to approve bid of LaLonde Contractors, Inc. for the installation of concrete curb and gutter, concrete pavement, concrete sidewalk, driveway replacement, sanitary sewer relay, storm sewer, storm sewer relay, water main relay, building services and utility adjustments in S. 58 St. from W. Beloit Rd. to W. Mobile St. within the City of West Allis in the amount of $1,071,921.55 .AdoptedPass Action details
R-2020-0220 129.ResolutionResolution to approve bid of LaLonde Contractors, Inc. for the installation of concrete curb and gutter, concrete pavement, driveway replacement, sanitary sewer relay, storm sewer, building services and utility adjustments in W. Lakefield Ave. from E/O S. 119 St. to S. 122 St. and W. Euclid Ave. from S. 119 St. to S. Villa Ct. within the City of West Allis in the amount of $825,833.43 .AdoptedPass Action details
R-2020-0219 130.ResolutionResolution to accept the proposal of E.H. WACHS Water Utility Products for furnishing and delivering one (1) standard LX (gas) valve maintenance trailer for the sum of $67,012.11AdoptedPass Action details
R-2020-0222 131.ResolutionResolution granting a Major Privilege of Encroachment to West Quarter West, LLC for properties located at 1135-39 and 1205 S. 70 St. (Tax Key Nos. 440-0257-002 and 440-0256-002)AdoptedPass Action details
R-2020-0227 132.ResolutionResolution to accept the proposals of GEXPRO Electrical Supply, Graybar Electric, Neher Electric and Werner Electric for furnishing and delivering fuses, fuse holders, connectors, wire, cable, and luminaires for a total sum of $110,375.60AdoptedPass Action details
2020-0252 133.CommunicationDiscussion regarding a request from We Energies for use of the City owned land which is dedicated for storm water drainage purposesPlaced on FilePass Action details
R-2020-0226 134.ResolutionResolution relative to consider a proposed amendment to a Development Agreement between the City of West Allis and Cobalt Partners LLC, Tax Incremental District 16, within the S. 70 St. Corridor (West Quarter)   Action details
R-2020-0233 134a.ResolutionResolution to impose a temporary moratorium on warehousing, self-storage uses, vehicle and equipment sales and/or rental within an area east of State Highway 100 (STH100) to the existing railroad right-of-way and from W. Washington St. to the north City limitsAdoptedPass Action details
R-2020-0221 135.ResolutionResolution relative to determination of an Application for a Special Use Permit for Cleveland Auto, a proposed auto repair facility to be located at 8440 W. Cleveland Ave.AdoptedPass Action details
R-2020-0224 136.ResolutionResolution relative to determination of an Application for a Special Use Permit for Layman Brewing, a proposed brew pub, to be located at 6001 W. Madison St.AdoptedPass Action details
2020-0259 137.License Application(s)License ApplicationsApproved subject to the necessary requirement(s)Pass Action details
2020-0267 138.License Application(s)Appointment of new Agent, Geraldo Howard, by Cream City Print Lounge, LLC, d/b/a Cream City Print Lounge, located 8010 W. National Ave.Approved subject to the necessary requirement(s)Pass Action details
2020-0264 139.AppointmentAppointments by Mayor Devine of Aaron Hess and John Karol as members of the West Allis Civil Service Commission; their five-year terms to expire May 1, 2025ApprovedPass Action details
2020-0269 140.AppointmentReappointment by Mayor Devine of Ms. Lisa Franzen to the Office of Weed Commissioner of the City of West Allis for the year 2020ApprovedPass Action details
2020-0270 141.AppointmentReappointment by Mayor Devine of Kurt E. Kopplin as a member of the West Allis Police & Fire Commission, his five-year term to expire May 1, 2025ApprovedPass Action details